ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 PRINTED ON 14 NOVEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/3* Companies/3* People/50* Money/74* Environment & infrastructure/75* Health & medicine/ Other Notices/80* Terms & Conditions/82* * Containing all notices published online on 13 November 2014 STATE

James Mark Featherstone Fenwick Esq., Wolsingham, Bishop Auckland; STATE Gerard Charles Joseph Salvin Esq., Croxdale; Mrs Caroline Patricia Peacock, Hamsterley, Bishop Auckland. East Riding of Yorkshire:— James Lawrence Dick Esq., North Ferriby; Departments of State Thomas Gordon Martin Esq., North Cave, Brough; Mrs Gillian Elizabeth Drewry, Cottingham. PRIVY COUNCIL OFFICE East Sussex:— Mrs Juliet Anne Smith, Brighton; 2230573UNIVERSITIES OF AND CAMBRIDGE ACT 1923 Michael Jabez Foster Esq., St Leonards-on-Sea; A Statute made by the Governing Body of Hughes Hall in the Mrs Maureen Jane Chowen, Roedean, Brighton. University of Cambridge on the 29th October 2014 revising the Essex:— existing Statutes of the College has been submitted for the approval Simon Andrew Dalton Hall Esq., MBE, Great Tay, Colchester; of Her Majesty in Council, and notice of this having been submitted Gerald Vincent Bodenham Thompson Esq., Little Easton, Dunmow; are published in accordance with the provisions of the Universities of Mrs Lorna Jane Rolfe, Great Chesterford, Saffron Walden. Oxford and Cambridge Act 1923. Under the provisions of the Act any Gloucestershire:— petition must be received by the Privy Council Office, 2 Carlton Roger John Head Esq., Highnam; Gardens, London SW1Y 5AA or email The Rt. Hon. The Countess Bathurst, Cirencester; [email protected] within eight weeks (exclusive of any Lieutenant Colonel Andrew James Tabor, Compton Abdale, University vacation). Cheltenham. The purpose of the proposed amendments seek to create a new class :— of Fellow, without Governing Body membership or Trusteeship Dr Ghazala Afzal, London; responsibilities, to which Fellows can be transferred at career end. Sir Nigel Knowles, London; (2230573) William James Furber Esq., London. Hampshire:— 2230571NOMINATION OF PROSPECTIVE HIGH SHERIFFS Lady Portal, Ashe, Basingstoke; The following were nominated as prospective High Sheriffs in the Thomas Henry Floyd Esq., Shalden, Alton; Queen’s Bench Division of the High Court on Wednesday 12 The Hon. Mrs Mary Rachel Montagu-Scott, Beaulieu, Brockenhurst. November 2014. Herefordshire:— ENGLAND Edward Mortimer Harley Esq., Bucknell; (except Cornwall, Greater , Merseyside and Lancashire) Sir Robert James Rogers KCB, Blakemere; Bedfordshire:— William James Jackson Esq., Hereford. The Countess of Erroll, Everton, Sandy; Hertfordshire:— Charles Edward Samuel Whitbread Esq., Biggleswade; Jonathan Charles Gosselin Trower Esq., Stanstead Abbotts, Ware; Vinod Bhagwandas Tailor Esq., Luton. Stelio Haralambos Stefanou Esq., Welwyn; Berkshire:— William Arthur Hobhouse Esq., Sarratt, Rickmansworth. David Montagu Albermarle Bertie Esq., Binfield, Bracknell; Isle of Wight:— Mrs Victoria Jane Fishburn, Englefield, Reading; Ronald Thomas Holland Esq., Ryde; Mrs Adrian Scrope, Hungerford. Robin Vandeleur Courage Esq., MBE, Ryde; Buckinghamshire:— Benedict Malcolm Anthony Sebastian Rouse Esq., West Cowes. Mrs Anna Francesca Skelton, Great Linford, Milton Keynes; Kent:— The Hon. Mrs Camilla Rose Soames, Cuddington, Aylesbury; William Alexander Esq., Shoreham, Sevenoaks; Ian David Coull Esq., Penn, High Wycombe. Mrs Kathrin Fiona Smallwood, Charing, Ashford; Cambridgeshire:— George Elphinstone Jessel Esq., East Brabourne, Near Ashford. Captain Victor Harold Lucas RN, Warboys; Leicestershire:— Christopher David Vane Percy Esq., Godmanchester, Huntingdon; Gordon Drake Arthur Esq., Smeeton Westerby, Leicester; Sir Thomas David Guy Arculus, Elton, Peterborough. Surinder Sharma Esq., Stoneygate, Leicester; Cheshire:— Timothy Paul Maxted Esq., Little Stretton, Leicester. Charles William Holroyd Esq., CBE, Oakmere; Lincolnshire:— Mrs Kathrine Helen Cowell OBE, Wilmslow; Air Vice Marshal Hector Gavin Mackay CB OBE AFC, Wellingore, Mrs Sarah Alexandra Mary Callander Beckett, Combermere, Lincoln; Whitchurch. Mrs Jill Gabriel Anne Mary Hughes, Aubourn, Lincoln; City of Bristol:— Andrew Simon Clark Esq., East Ravendale, Grimsby. Dr Rosalind Penelope Kennedy, Clifton, Bristol; Norfolk:— Ms Helen Mary Wilde, Redland,Bristol; Nicholas Julian Hedley Pratt Esq., Ryston, Downham Market; Anthony Roger Ernest Brown Esq., Clifton, Bristol. Major General Sir William George Cubitt KCVO CBE, Honing, North Cumbria:— Walsham; Samuel Alan Miles Rayner Esq., Kendal; Alfred James Stephen Bagge Esq., Stradsett, King’s Lynn. The Reverend (Group Captain) Thomas Richard Lee (RAF rtd), Northamptonshire:— Egremont; Ahmed Ibrahim Mukhtar Esq., Barton Seagrave, Kettering; Alistair George Milne Wannop Esq., Linstock, Carlisle. Mrs Caroline Cordelia Brocklehurst, Silverstone, Towcester; :— Rupert Fordham Esq., Wappenham, Towcester. Oliver George Stephenson Esq., Middleton-by-Youlgrave, Bakewell; Northumberland:— Mrs Elizabeth Jane Fothergill, Ednaston, Ashbourne; Mrs Lucy Helen Maxwell Carroll, Cornhill-on-Tweed; John Richard Rivers Esq. CBE, Cromford, Matlock. William Browne-Swinburne Esq., Capheaton, ; Devon:— John Robert Dickinson Esq., Chollerton, Hexham. Admiral Sir James Michael Burnell-Nugent KCB CBE, Modbury, North Yorkshire:— Ivybridge; Charles David Forbes Adam Esq., Skipwith, Selby; Mrs Angela Mary Gilbert, Marldon, Paignton; John Wilson Furness Esq., Kirby Knowle, Thirsk; Mrs Heleen Lindsay-Fynn, Budleigh Salterton. Simon Murraugh Wrightson Esq., Manfield, Darlington. Dorset:— Nottinghamshire:— Mrs Jennifer Sheila Coombs, Iwerne Stepleton, Blandford Forum; Dr. Jaswant Singh Bilkhu, Radcliffe-on-Trent, ; Philip Henry Warr Esq., Canford Magna, Wimborne; Mrs Judith Lynn Naake, Bramcote, Nottingham; Sir Robert Philip Nathaniel Williams Bt, Littlebredy, Dorchester. Colonel David Rupert Sneath TD, Ravenshead, Nottingham. Durham:— Oxfordshire:— Thomas Henry Birch Reynardson Esq., Adwell, Thame;

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE CHURCH

Mrs Sarah Jane Taylor, Milton Common; Dr Elizabeth Mary Nesbit Andrews MBE, Aberdyfi; Miss Jane Elizabeth Cranston, Abingdon. Peter Harlech Jones Esq., Criccieth; Rutland:— Professor Sian Hope, Gaerwen, Ynys Mon. Andrew Jonathan Brown Esq., Caldecott, Market Harborough; Mid Glamorgan:— Dr Sarah Haddon Furness, Whissendine, Oakham; Mrs Jayne Ann James, Bridgend; Craig Lancelot Mitchell Esq., Barrowden, Oakham. Gwynfryn John George Esq., Caerphilly; Shropshire:— David John Davies Esq., Aberfan, Merthyr Tydfil. David Robert Stacey Esq., Minsterley, Shrewsbury; Powys:— Mrs Christine Mary Holmes, Shrewsbury; Lieutenant Colonel Michael Hugh Ledston Lewis (Retd), Llanfrynach, Charles Edward Lillis Esq., Whittington, Near Oswestry. Brecon; Somerset:— Mrs Ann Tudor, Llanerfyl, Welshpool; The Hon. Mrs James Nelson, Pen Selwood, Wincanton; Mrs Susan Elizabeth Thompson, Kinnerton, Presteigne. Edward Bayntun-Coward Esq., Midford, Bath; South Glamorgan:— Richard Saladin Hickmet Esq., North Petherton, Bridgwater. Professor Heather Vivienne Stevens CBE, Porthkerry, Barry; South Yorkshire:— Professor John David Williams OBE, Pontcanna, ; John Raymond Holt Esq., Bessacarr, ; Gilbert Campbell Lloyd Esq., Llandaff, Cardiff. Mrs Julie MacDonald, ; West Glamorgan:— David Grey Esq., MBE, Sheffield. Mr Robert Michael Redfern, Felindre, Swansea; Staffordshire:— Professor Donna May Mead OBE, Glynneath, Neath; John William Leavesley Esq., Orgreave Alrewas, Burton-on-Trent; Mrs Roberta Louise Fleet, Sketty, Swansea. (2230571) Colonel David Lennox Leigh TD, Hamstall Ridware, Rugeley; Humphrey David Sneyd Scott-Moncrieff Esq., Leek. Suffolk:— STATE APPOINTMENTS Mrs Judith Veronica Shallow, Felsham, Bury St Edmunds; William Bruce Kendall Esq., Kelsale, Saxmundham; 2230572LIEUTENANCY OF WEST GLAMORGAN Geoffrey Thomas Carwardine Probert Esq., Bures. The Lord Lieutenant of West Glamorgan, D. Byron Lewis Esq. has Surrey:— appointed the following to be Deputy Lieutenants of West Glamorgan: Mrs Elizabeth Ann Stafford Kennedy, Cobham; William HOPKINS Richard Whittington Esq., Chobham, Woking; Joanna JENKINS MBE JP Nicholas James Shore Wood-Dow Esq., Staines upon Thames. Peter JONES Tyne and Wear:— Roger SMITH JP Miss Kathryn Lucy Hay Winskell OBE, Gosforth, Newcastle upon K R Sawyers Tyne; Clerk to the Lieutenancy John Dennis Mowbray Esq., OBE, Fulwell, ; 13 November 2014 (2230572) Lieutenant General Robin Vaughan Brims (Rtd) CB CBE DSO, Dalton, Newcastle upon Tyne. Warwickshire:— Mrs Janet Alison Bell-Smith, Snitterfield, Stratford upon Avon; Richard Markham D’Aguilar Samuda Esq., Aston Cantlow, Henley-in- CHURCH Arden; Mark Edward Trehearne Davies Esq., Admington, Shipston-on-Stour. West Midlands:— REGISTRATION FOR SOLEMNISING MARRIAGE Edward Jonathan Turpie Esq., MBE, Moseley, ; Keith Bradshaw Esq., Pattingham, . A2230574 building certified for worship named REDEEMED CHRISTIAN Steven Hollis Esq., Knowle, ; CHURCH OF GOD THE CHAPEL OF COURAGE, ST JOHN THE West Sussex:— DEVINE, Mawney Road, Romford, in the registration district of Mrs Denise Lesley Anne Patterson, Aldwick Bay, Bognor Regis; Havering in the London Borough of Havering, was on 29 October Michael Prideaux Esq., Lower Beeding; 2014 registered for solemnizing marriages therein, pursuant to The Lady Emma Lavinia Barnard, Pulborough. Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of West Yorkshire:— the Marriage Acts Amendment Act 1958) Edmund John Seward Anderson Esq., Thorner, ; J M Butler Christopher John Brown Esq., Sutton in Craven, Keighley; Superintendent Registrar Dr Terence George Bramall CBE, Harrogate. 10 November 2014 (2230574) Wiltshire:— Lady Gooch, Chitterne, Warminster; David Kim Hempleman-Adams Esq., LVO OBE, Box, Corsham; The Lady Marland, Odstock, Salisbury. Worcestershire:— COMPANIES Sir Anthony Edward Winnington Bt., Shelsey Beauchamp, Worcester; Sir Nicholas Anthony Hungerford Lechmere Bt., Hanley Castle, Worcester; CHANGES IN CAPITAL STRUCTURE Stephen Alexander Betts Esq., Far Forest, Kidderminster. TEMPORIS2230950 WIND LIMITED Clwyd:— (Company Number 07277583) Mrs Janet Patricia Evans, Llanrwst, Conwy; Registered office: Berger House, 36-38 Berkeley Square, London W1J James Peter O’Toole Esq., Cwm Dyserth, Rhyl; 5AE Mrs Charlotte Henrietta Gaylyn Howard, Llandyrnog, Denbigh. Pursuant to section 719 of the Companies Act 2006, Temporis Wind Dyfed:— Limited (“the Company”) gives notice that: a) the Company approved James Edward Charles Raw-Rees Esq., Waunfawr, Aberystwyth; by special resolution of the Company passed on the 7th November James Wilfrid Poyer Lewis Esq., Narberth, Pembrokeshire; 2014, pursuant to section 716 of the Companies Act 2006 (“CA2006”), Professor Medwin Hughes, Carmarthan. a payment out of capital for the purpose of acquiring 675,000 of its Gwent:— own redeemable preference shares of £1 each by redemption; b) the Lieutenant Colonel Andrew Simon Tuggey, Craig-y-Dorth, permissible capital payment (as defined in section 710 of the CA2006) Monmouthshire; for the shares is £675,000; c) the directors’ statement and auditor’s Anthony John Clay Esq., Abergavenny, Monmouthshire; report required by section 714 of CA2006 are available for inspection John Kevin Lynn Thomas Esq., Monmouth. Gwynedd:—

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 3 COMPANIES at the registered office at Berger House, 36-38 Berkeley Square, and, if so requested, to provide further details or produce such London W1J 5AE; and d) any creditor of the Company may at any documentary or other evidence as may appear to the Liquidators to time within a period of five weeks immediately following the 7th be necessary. A creditor who has not proved his debt by the date November 2014 apply to the court under section 721 of CA2006 for specified will be excluded from the dividend. The first and final an order prohibiting the payment. (2230950) dividend will be declared within two months from 8 December 2014. John Kelmanson and Karyn Jones, Joint Liquidators, Office Holder Numbers: 004866 and 008562, Brook Point, 1412-1420 High Road, London N20 9BH. Date of Appointment of Office Holder(s): 9 July Corporate insolvency 2014. Further Details: Jason Callender, Tel: 020 8441 2000, Email: [email protected] (2230601) NOTICES OF DIVIDENDS

2230600BLUESKY TRAVEL SYSTEMS LIMITED E2230602 & B WASTE LIMITED 04310971 04642963 Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB 1EW Principal Trading Address: Cranes Close, Basildon, Essex, SS14 3JB Principal Trading Address: Suite 7, Building 8, Exchange Quay, Take notice that the Liquidator of the above named Company intends Manchester, M5 3EJ to make a First and Final distribution to the creditors. Creditors of the A first dividend is intended to be declared in the above matter within above named Company are required to send in their name and two months of 19 January 2015. Any creditor who has not yet lodged address and particulars of their claim to the Liquidator at Baker Tilly a proof of debt in the above matter must do so by 19 January 2015. Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 Creditors should send their claims to the undersigned Philip Francis 6JB by 10 December 2014. Any creditor who does not prove their Duffy of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, debt by that date may be excluded from the dividend. It is the London, SE1 9SG. A creditor who has not proved their debt by this intention of the Liquidator that the distribution will be made within 2 date will be excluded from the dividend. Philip Francis Duffy and months of the last date for proving claims, given above. Stephen Gerard Clancy (IP Nos 9253 and 8950) both of Duff & Phelps Date of Appointment: 19 May 2010 Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were Office Holder details: Duncan Beat (IP No. 8161) of Baker Tilly appointed as Joint Liquidators on 3 March 2011. Creditor Services LLP, 75 Springfield Road, Chelmsford, Essex, CM2 For further details contact: The Joint Liquidators, Tel: 020 7089 4700. 6JB Alternative contact: Guy Chapman, Email: For further details contact: Richard Ring, Tel: 01245 354402 [email protected] Duncan Beat, Liquidator Philip Duffy, Joint Liquidator 10 November 2014 (2230602) 11 November 2014 (2230600)

I-PLAS2230603 GROUP LIMITED BTML2230599 REALISATIONS LIMITED 06466375 04361463 Registered office: c/o Grant Thornton UK LLP, No 1 Whitehall Previous Name of Company: Bourne Technical Mouldings Riverside, Whitehall Road, Leeds, LS1 4BN Registered office: Bamford Trust House, 85-89 Colmore Row, Principal Trading Address: Ridings Business Park, Hopwood Lane, Birmingham B3 3BB Halifax, West Yorkshire, HX1 3TT Principal Trading Address: Unit 3 Maybrook Industrial Estate, The Liquidators intend to make a distribution to creditors within 2 Wood, Walsall, West Midlands WS8 7DG months of the last date of proving. The dividend is a first and final Notice is hereby given in accordance with the provisions of Rule 11.2 dividend. The last date for proving is 8 December 2014. of the Insolvency Rules 1986, that a first and final dividend will be Date of appointment: 17 September 2013. paid within a period of two months from the last date of proving. The Office Holder details: Joseph P McLean and Christopher J Petts (IP last date for creditors to prove claims in this liquidation is 5 December Nos 8903 and 12390) both of Grant Thornton UK LLP, No 1 Whitehall 2014. Creditors of the above named Company should send their Riverside, Whitehall Road, Leeds, LS1 4BN. addresses, descriptions and full particulars of their debt or claims to Further details contact: Suzanne Blakey, Email: the undersigned. Under the provisions of Rule 11.3(2) of the [email protected]. Insolvency Rules 1986 a Liquidator is not obliged to deal with claims Joseph P McLean and Christopher J Petts, Joint Liquidators lodged after the last date for proving. 10 November 2014 (2230603) Office Holder details: P D Masters and A R Clifton (IP Nos. 8262 and 8766) both of Leonard Curtis, Bamford Trust House, 85-89 Colmore Row, Birmingham B3 3BB JS2230606 CHILDRENSWEAR LIMITED Date of appointment: 13 September 2011. 06806287 Further details contact: Kirsty Swan, Tel: 0121 200 2111 Registered office: The Shard, 32 London Bridge Street, London, SE1 P D Masters, Joint Liquidator 9SG 10 November 2014 (2230599) Principal Trading Address: Attleborough House, Townsend House, Nuneaton, Warwickshire, CV11 6RU A first and final dividend to preferential creditors is intended to be CHAMBERS2230601 & KNIGHT LIMITED declared in the above matter within 2 months of 5 December 2014 00489459 (the last date of proving). Any creditor who has not yet lodged a proof Registered office: Brook Point, 1412-1420 High Road, London N20 of debt, with full supporting documentation, must do so by 5 9BH December 2014. Creditors should send their claims to Duff & Phelps Principal trading address: EuroPoint, 5-11 Lavington Street, London Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. A SE1 0NZ creditor who has not proved their debt by this date will be excluded Pursuant to Rule 11.2 of the Insolvency Rules 1986 from the dividend. Notice is hereby given that it is my intention to declare a first and final Date of appointment: 29 October 2012. dividend to unsecured Creditors of the Company. Creditors who have Office Holder details: Paul Clark and Geoffrey Bouchier (IP Nos 8570 not yet done so, are required, on or before 8 December 2014, to send and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge their proofs of debt to the undersigned, John Kelmanson and Karyn Street, London, SE1 9SG and Ian Yerrill (IP No 8924) of Gerald Jones, of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Edelman, Gateway House, High Point Business Village, Henwood, Point, 1412-1420 High Road, London N20 9BH, the Joint Liquidators, Ashford, Kent, TN24 8DH. Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Lloyd Hawkins, Email: [email protected], Tel: 020 7089 4778. Paul Clark, Joint Liquidator

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

10 November 2014 (2230606) Enquiries should be sent to McTear Williams & Wood, (office: 01603 877540, fax: 01603 877549) or by email to [email protected] Andrew McTear, Joint Liquidator 2230605LONDON & COUNTRY PROPERTY CO LIMITED 10 November 2014 (2230607) 04082698 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ PIERMONT2230608 LIMITED Principal Trading Address: New Burlington House, 1075 Finchley 03220609 Road, London, NW11 0PU Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, Notice is hereby given that I, Samuel Franklin Plant, the Joint CO3 3AD Liquidator of the above named Company, intend paying a First and Principal Trading Address: 5 Bolding Hatch, Bishops Stortford Road, Final dividend to the unsecured creditors within two months of the Roxwell, Essex, CM1 4LF last date for proving specified below. Creditors who have not already Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules proved are required, on or before 9 December 2014, the last date for 1986 (as amended), that I, Lee De’ath, the Joint Liquidator of the proving, to submit their proof of debt to me at SFP, 9 Ensign House, above named, intend declaring a First dividend to the unsecured Admirals Way, Marsh Wall, London E14 9XQ and, if so requested by creditors within two months of the last date of proving specified me, to provide such further details or produce such documentary or below. Creditors who have not already proved are required, on or other evidence as may appear to be necessary. before 15 December 2014 the last day for proving, to submit their A creditor who has not proved their debt before the date specified Proof of Debt to me at Chantrey Vellacott DFK LLP, Town Wall House, above is not entitled to disturb the dividend because they have not Balkerne Hill, Colchester, Essex, CO3 3AD and, if so requested by participated in it. Creditors are advised that I am entitled to make the me, to provide such further details or produce such documentary or distribution without regard to the claim of any creditor in respect of a other evidence as may appear to be necessary. A creditor who has debt not already proved before the date specified. not proved his debt before the date specified above is not entitled to Office Holder details: Simon Franklin Plant (IP No: 9155) and Daniel disturb, by reason that he has not participated in it, the dividend so Plant (IP No: 9207), both of SFP, 9 Ensign House, Admirals Way, declared. Marsh Wall, London E14 9XQ. It is the intention of the Liquidators that the distribution will be made For further information contact Simon Plant, who was appointed Joint within 2 months of the last date for proving claims, given above. Liquidator of the Company on 8 December 2014, or Calvin Beetar on Office Holder details: Lee De’ath (IP No 9316), Date of appointment: 020 7533 2222. 25 February 2011 and Richard Toone (IP No 9146), Date of Simon Franklin Plant and Daniel Plant, Joint Liquidators appointment: 14 August 2012 both of Chantrey Vellacott DFK LLP, 07 November 2014 (2230605) Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. Further details contact: Lee De’ath, Tel: 01206 217900. Lee De'ath, Joint Liquidator In2230604 the Newcastle Upon Tyne 10 November 2014 (2230608) No 669 of 2010 NG ORIENTAL LAND LIMITED 05148023 S2230609 J UNITS LIMITED Trading Name: Neocene Jewellery 04705718 Registered office: E17 Oriental Land Limited, Team Valley Trading Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Estate, Gateshead, Tyne & Wear NE11 0NJ 1EW Principal trading address: Kiosk 20, Westfield, Derby Principal Trading Address: Unit 5 Leopold Centre, Smethurst Lane, The Insolvency Act 1986 Pemberton, Lancashire, WN5 8EG Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is A first dividend is intended to be declared in the above matter within 2 hereby given that the Liquidator intends to declare a first and final months of 21 January 2015. Any creditor who has not yet lodged a dividend within the next four months. Notice is further given that proof of debt in the above matter must do so by 21 January 2015. creditors who have yet to submit a claim must notify the Liquidator no Creditors should send their claims to Sarah Bell of Duff & Phelps Ltd, later than 5 December 2014 to be included in this distribution. The Shard, 32 London Bridge Street, London, SE1 9SG. A creditor A creditor who has not proved his debt before the date mentioned who has not proved their debt by this date will be excluded from the above is not entitled to disturb, by reason that he has not participated dividend. in it, the first dividend or any other dividend declared before his debt Sarah Helen Bell and Steven Muncaster (IP Nos 9406 and 9446) of is proved. The Chancery, 58 Spring Gardens, Manchester, M2 1EW were Further details contact: Hazel Billington Tel: 01253 712231 appointed Joint Liquidators on 7 May 2014. J . R . Duckworth, IP No.: 1381, Liquidator, Freeman Rich, Chartered Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Alternative contact: Guy Chapman, Email: FY8 1LH. Date of Liquidator’s Appointment: 7 September 2010 [email protected]. 6 November 2014 (2230604) Sarah Bell, Joint Liquidator 10 November 2014 (2230609)

PAC2230607 REALISATIONS LIMITED 07077379 WAYS2230611 HR CONSULTING LIMITED Previous Name of Company: Pacific International Recruitment 06037386 Limited; CD (65) Limited Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Registered office: 90 St Faiths Lane, Norwich, NR1 1NE Principal Trading Address: (Formerly) The Farm, Upper Gaukroger, Principal Trading Address: Floor 5, Venture House, 27-29 Glasshouse Sowerby Bridge, HX6 1NB Street, London, W1B 5DF David Robert Acland and Lila Thomas (IP Nos. 008894 and 009608) Notice is hereby given that I intend to declare a first and final dividend both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel to unsecured creditors within two months from 8 December 2014. Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Creditors who wish to participate in the distribution are required to Company on 24 April 2014. send in their name and address with full particulars of their debts to The joint liquidators intend to declare a First and Final dividend to the Andrew McTear of McTear Williams & Wood, 90 St Faiths Lane, non-preferential creditors of the Company who, not already having Norwich, NR1 1NE on or before 8 December 2014. A creditor who has done so, are required on or before the 8 December 2014 (”the last not submitted a claim by the 8 December 2014 is not entitled to date for proving”) to send their proofs of debt to the joint liquidators at disturb, by reason that he has not participated in it, the intended Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, distribution or any further distribution which may be made before his claim is submitted. Office Holder details: Andrew McTear (IP No: 007242), of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 5 COMPANIES

Preston, PR1 8BU and, if so requested to provide such further details If you have not submitted a proof of debt in respect of the or produce such documentary or other evidence as may appear to the Companies but wish now to do so, please submit it or before 26 liquidators to be necessary. A creditor who has not proved his debt November 2014. A proof of debt form will be provided upon request. by the last date for proving will be excluded from the dividend, which You can contact us via email at we intend to declare within the period of 2 months of that date. [email protected]. Any person who requires further information may contact the Joint Yours faithfully Liquidator, Tel: 01772 202 000 Alternative contact: Ian McCulloch, Gordon Wilson, Joint Liquidator Email: [email protected] Michael Simpson, Joint Liquidator (2230598) D R Acland, Joint Liquidator 07 November 2014 (2230611) RE-USE OF A PROHIBITED NAME

2230612WINNY LIMITED RULE2230597 4.228 OF THE INSOLVENCY RULES 1986 04740989 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Trading Name: The Consultancy THE RE-USE OF A PROHIBITED NAME Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE COLOUR 4 YOU LTD Principal Trading Address: The Innovation Centre, Venture Court, 08671752 Queens Meadow Business Park, Hartlepool, TS25 5TG On 4 November 2014 the above-named company went into insolvent Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules liquidation. 1986 (as amended), that we, Peter W Gray and Andrew Little, the I, John Wood of 32 Shepherd Street, Royton, Oldham, OL2 5PB was Joint Liquidators of the above named, intend declaring a First and a director of the above-named company during the 12 months ending Final dividend to the creditors within two months of the last date of with the day before it went into Liquidation. proving specified below. Creditors who have not already proved are I give notice that it is my intention to act in one or more of the ways required, on or before 12 December 2014, the last day for proving, to specified in section 216(3) of the Insolvency Act 1986 in connection submit their Proof of Debt to me at Rowlands Restructuring & with, or for the purposes of, the carrying on of the whole or Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE and, if substantially the whole of the business of the insolvent company so requested by us, to provide such further details or produce such under the following name: JW Properties & Construction Limited t/a documentary or other evidence as may appear to be necessary. A Colour 4 You. (2230597) creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. 2230596RULE 4.228 OF THE INSOLVENCY RULES 1986 It is the intention of the Joint Liquidators that the distribution will be NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF made within 2 months of the last date for proving claims, given above. THE RE-USE OF A PROHIBITED NAME Date of appointment: 26 October 2010. JAGUAR CLEANING (UK) LIMITED Office Holder details: Peter W Gray and Andrew Little, (IP Nos. 07587579 009405 and 009668), Rowlands Restructuring & Insolvency, 8 High On 10 November 2014 the above-named Company went into Street, Yarm, Stockton on Tees, TS15 9AE. insolvent liquidation. I, Ken Wood (Kenneth Wood) of 85 Rectory Lane Further details contact: Peter W Gray and Andrew Little, Tel: 01642 North, Leybourne, West Malling, ME19 5HD, was a director of the 790790. Alternative contact: Jonathan Dunn, Tel: 01642 790790. above-named Company during the 12 months ending with the day P W Gray, Liquidator before it went into liquidation. I give notice that it is my intention to act 07 November 2014 (2230612) in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of OVERSEAS TERRITORIES & CROSS-BORDER the insolvent company under the following name: Jaguar Cleaning INSOLVENCIES (London) Limited (2230596)

NOTICE2230598 OF DEADLINE FOR PROVING DEBTS LGI PROPERTIES AMETHYST LIMITED LGI PROPERTIES DIAMOND LIMITED Administration LGI PROPERTIES EMERALD LIMITED LGI PROPERTIES PLATINUM LIMITED APPOINTMENT OF ADMINISTRATORS LGI PROPERTIES RUBY LIMITED LGI PROPERTIES SAPPHIRE LIMITED In2230610 the High Court of Justice, Chancery Division, London LGI PROPERTIES TOPAZ LIMITED No 6286 of 2014 LG SP INVESTMENTS LIMITED FARRDENN CONSTRUCTION LIMITED LOUIS GROUP INTERNATIONAL (EUROPE) LIMITED (Company Number 06502990) LOUIS GROUP STRUCTURED CAPITAL LIMITED Nature of Business: Development & Selling of Real Estate LG PROPERTIES SAGE LIMITED Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 LOUIS GROUP STRUCTURED FUND PLC 1QG LOUIS GROUP INVESTMENTS YELLOW LIMITED Principal trading address: Unit 4, Space Business Centre, Tewkesbury in liquidation Road, Cheltenham, GL51 9FL; 9 Wimpole Street, London, W1G 9SR (the “Companies”) Date of Appointment: 07 November 2014 Pursuant to our appointments as joint liquidators of the Companies, Simon Thornton (IP No 9031), of Houghton Stone Business Recovery we write to inform you that it is our intention to make an application to Limited, The Conifers, Filton Road, Hambrook, Bristol BS16 1QG the Isle of Man High Court on or around 28 November 2014 for the Further details contact: Helen Wimble, Email: authority to enter into a consolidation of assets and waiver and [email protected], Tel: 0117 970 9234. (2230610) release of liabilities. Details of the consolidation, waiver and release have previously been detailed in our report in August 2014 and more recently we have written to affected creditors separately. 2230613In the High Court of Justice Pursuant to Rule 83 of The Companies (Winding-Up) Rules 1934, we No 7813 of 2014 have fixed the date of 26 November 2014 as the last date for S B ELECTRICAL (IOW) LIMITED creditors to prove their debts in the liquidation of the Companies. (Company Number 06452518) If you have already submitted a proof of debt in respect of any of Nature of Business: Electrical Installation the Companies (or indeed any other Louis Group company) you Registered office: c/o Peter Hall Limited, 2 Venture Road, Science need not take any action in respect of this notice. Park, Chilworth, , SO16 7NP Principal trading address: 14 Dodnor Park, Newport, Isle of Wight, PO30 5XE

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 05 November 2014 NOTICE IS HEREBY GIVEN by Neil Charles Money of CBA, 39 Peter Hall and Katie Young (IP Nos 3966 and 15872), both of Peter Castle Street, Leicester, LE1 5WN (IP Number: 8900. Appointment Hall, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 date: 13 October 2014) that the business of an initial creditors’ 7NP Further details contact: Adam McSweeney, Email: meeting is to be conducted by correspondence, for the purpose of [email protected], Tel: 023 8011 1366, Fax: 023 8011 1365. considering the administrators’ statement of proposals and to (2230613) consider establishing a creditors committee. The following Resolutions are to be put to the meeting: 2230614In the Worcester District Registry 1. That the Proposals be approved. No 337 of 2014 2. That the Administrator be remunerated in accordance with the time TENZA TECHNOLOGIES LIMITED properly spent by him and his staff in attending to the matters arising (Company Number 02027635) in the administration at his firm’s usual charge out rates and that such Nature of Business: Manufacture of paper and paperboard remuneration may be drawn on account. Registered office: c/o Duff & Phelps Ltd, 35 Newhall Street, 3. That Category 2 mileage disbursements be repaid to the Birmingham, B3 3PU Administrator at the rate of 45 pence per mile, and that they been Principal trading address: Carlton Park Industrial Estate, drawn on account as and when funds allow. Saxmundham, Suffolk, IP17 2NL In the event of a creditors committee being appointed Resolutions 2 Date of Appointment: 06 November 2014 and 3 will be dealt with by the committee. John Whitfield and Jason Godefroy (IP Nos 9131 and 9097), both of A creditor wishing to vote must lodge with the administrators a Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU Further completed Form 2.25B together with details in writing of the debt that details contact; John Whitfield or Jason Godefroy, Tel: +44 (0)121 214 he claims to be due to him, not later than 12.00 noon on 27 November 1120. Alternative contact: Andrew Spencer, Email: 2014. A copy of Form 2.25B is available on request. Under Rule 2.38 [email protected], Tel: 0121 214 1138. (2230614) a person is entitled to submit a vote only if; he has given to the Administrator at CBA, 39 Castle Street Leicester LE1 5WN not later than 12.00 noon on the 27 November 2014, details in writing of the In2230615 the High Court of Justice Chancery Division debt which he claims to be due to him from the Company, and the Leeds District RegistryNo 1152 of 2014 claim has been duly admitted under Rule 2.38 or 2.39. WHARNCLIFFE SILKSTONE CLUB AND READING ROOM Further information is available from the offices of CBA on 0116 262 LIMITED 6804. (Company Number IP030780) Neil Charles Money, Administrator Registered office: 2 Worsbrough View, Tankersley, Barnsley S75 3AH 10 November 2014 (2230617) Nature of Business: Club Date of Appointment: 10 November 2014 Christopher Brooksbank (IP No 9658 ) of O’Haras Limited, Moorend In2230618 the High Court of Justice, Chancery Division House, Snelsins Lane, Cleckheaton BD19 3UE (2230615) Manchester District RegistryNo 2915 of 2014 MONEY RETURN LIMITED (Company Number 07507520) MEETINGS OF CREDITORS In the High Court of Justice, Chancery Division Manchester District RegistryNo 2906 of 2014 In2230616 the High Court of Justice, Chancery Division PEOPLE TO PEOPLE HOLDINGS LTD Companies CourtNo 2728 of 2014 (Company Number 08631119) FARNRISE CONSTRUCTION LIMITED In the High Court of Justice, Chancery Division (Company Number 02846003) Manchester District RegistryNo 2905 of 2014 Registered office: Grant Thornton UK LLP, 4 Hardman Square, SUCCESS ONLY LIMITED Spinningfields, Manchester, M3 3EB (Company Number 07574144) Principal trading address: Southpoint, Old Brighton Road, Lowfield Registered office: (All of) C/O Refresh Recovery Limited, West Heath, Gatwick, Sussex, RH11 0PR Lancashire Investment Centre, Maple View, White Moss Business The business of a creditors’ meeting is to be conducted by Park, Skelmersdale, Lancashire, WN8 9TG correspondence, for the purpose of the acceptance of the pre- Principal trading address: (All of) Ribble House, Ribble Business Park, appointment costs incurred by the joint administrators and Pinsent Philips Road, Blackburn, BB1 5RB Masons LLP be discharged as expenses of the administration. A Notice is hereby given by Gordon Craig (IP No 7983), of Refresh creditor is entitled to vote only if he has lodged with the Recovery Limited, West Lancashire Investment Centre, Maple View, administrators a completed Form 2.25B, together with details in White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that writing of the debt that he claims to be due to him not later than 12 an initial meeting of creditors of The above companies is to be held by noon on 26 November 2014 and the claim is duly admitted under Rule correspondence pursuant to Paragraph 58 of Schedule B1 to the 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is Insolvency Act 1986. The meeting is an initial creditors’ meeting under available on request. Date of Appointment: 8 April 2014 Office Holder Paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes details: Ian J Corfield and David J Dunckley (IP Nos. 8951 and 9467) to be counted, Creditors must supply to my office a completed Form both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2.25B with the written evidence of their claim by 12.00 noon on 27 2YU. November 2014. Any creditor who has not received Form 2.25B can Further details contact: Zoe Culbert, Email: [email protected], obtain a copy from my office address. Date of Appointment: 30 July Tel: 0161 953 6431 2014 Ian J Corfield and David Dunckley, Joint Administrators Please contact Lisa Ion for further details: Email: 07 November 2014 (2230616) [email protected], Tel: 01695 711200, Fax 01695 711220 Gordon Craig, Administrator 07 November 2014 (2230618) In2230617 the High Court of Justice, Chancery Division Companies CourtNo 6477 of 2014 FINEST FURNITURE LIMITED In2230620 the High Court of Justice, Chancery Division (Company Number 08517390) Birmingham District RegistryNo 8346 of 2014 Trading Name: Belfast Furniture Mall PROVIDENCE (LEIC) LTD Registered office: C/O CBA, 39 Castle Street, Leicester LE1 5WN (Company Number 07255877) Principal trading address: 145-157 St John Street, London, EC1V Registered office: 6 Ridge House, Ridgehouse Drive, Festival Park, 4PW Stoke-on-Trent, ST1 5TL Principal trading address: 24 Jellicoe Road, Leicester, LE5 4FN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 7 COMPANIES

Notice is hereby given by Mustafa Abdulali and Neil Dingley, both of Company2230750 Number: 04500275 Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Name of Company: ARGYLE STREET PROPERTIES (NO 2) Stoke-on-Trent, ST1 5TL that a meeting of the creditors of Providence LIMITED (Leic) Ltd, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Previous Name of Company: FBW Properties (No. 2) Limited Trent, ST1 5TL is to be held at 6 Ridge House, Ridgehouse Drive, Nature of Business: Property Development Festival Park, Stoke-on-Trent, ST1 5TL on 27 November 2014 at Type of Liquidation: Creditors 10.30 am. The meeting is an initial creditors’ meeting under Registered office: c/o KPMG LLP, 8 Salisbury Square, London, EC4Y PARAGRAPH 51 OF SCHEDULE B1to the Insolvency Act 1986. A 8BB proxy form should be completed and returned to me by the date of Principal trading address: 32 Queen Anne Street, London, W1G 8HD the meeting if you cannot attend and wish to be represented. In order Blair Carnegie Nimmo and Gary Steven Fraser, both of KPMG LLP, to be entitled to vote under Rule 2.38 at the meeting you must give to Saltire Court, 20 Castle Terrace, , EH1 2EG. me, not later than 12.00 noon on the business day before the day Office Holder Numbers: 8208 and 9101. fixed for the meting, details in writing of your claim. For further details contact: David Bonthrone, Email: Date of appointment: 23 September 2014. Office Holder details: [email protected] Tel: 0131 527 6939 Mustafa Abdulali and Neil Dingley, (IP Nos. 07837 and 09210), Moore Date of Appointment: 30 October 2014 Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- By whom Appointed: The appointment was under the provisions of Trent, ST1 5TL. Further details contact: Elizabeth Steele, Email: Paragraph 83(2) of Schedule B1 to the Insolvency Act 1986. (2230750) [email protected], Tel: 01782 201120, Reference: PRO1819. Mustafa Abdulali and Neil Dingley, Joint Administrators Name2230891 of Company: ASIAN WEDDING EXHIBITION LIMITED 10 November 2014 (2230620) Company Number: 03915927 Nature of Business: Activities of Exhibition and fair Organisers Type of Liquidation: Creditors Registered office: 36 Kings Road, Ealing, London W5 2SD Creditors' voluntary liquidation Robert Day Liquidator, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, ANNUAL LIQUIDATION MEETINGS [email protected], 0845 226 7331 Office Holder Number: 9142. 2230745ULTRAMARINE PARTNERSHIP LIMITED Date of Appointment: 10 November 2014 (Company Number 03774118) By whom Appointed: Members & Creditors (2230891) Notice is hereby given, pursuant to section 105 of the Insolvency Act 1986, that the annual meeting of the Company and the annual meeting of creditors of the Company will be held at 4th Floor, Company2230752 Number: 06252320 Southfield House, 11 Gardens, Worthing, West Sussex, Name of Company: BLIP TWO LIMITED BN11 1RY on 17 December 2014 at 10.00 am and 10.15 am Nature of Business: Other professional, scientific and technical respectively, for the purpose of laying before the meetings an account activities showing how the winding up has been conducted in the preceding Type of Liquidation: Creditors year and to give any explanation that he may consider necessary. Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Resolutions to be taken at the meeting may include a resolution in Principal trading address: Miracle House, 12 Miller Court, Severn respect of the Joint Liquidators’ remuneration. A member or creditor Drive, Tewkesbury, Gloucestershire, GL20 8DN entitled to attend and vote at the above meetings may appoint a James Stephen Pretty and Imogen Kent, both of Beacon Licensed proxy to attend and vote instead of him or her. A proxy need not be a Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, member or creditor of the Company. Proxies for use at either of the SO50 9DR. meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Office Holder Numbers: 0965 and 14550. Gardens, Worthing, West Sussex, BN11 1RY no later than 12.00 noon For further details contact: James Stephen Pretty, Email: on the business day preceding the date of the meetings. [email protected] Tel: 02380 651441 or Imogen Kent, Email: C I Vickers, Joint Liquidator [email protected], Tel: 01344 886889 10 November 2014 (2230745) Date of Appointment: 21 October 2014 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 (2230752) APPOINTMENT OF LIQUIDATORS

Company2230754 Number: 06669565 Company2230725 Number: 06427777 Name of Company: ACCESS MANAGEMENT SOLUTIONS LIMITED Name of Company: CIPOLA LIMITED Nature of Business: Service & sale of locking and control systems Nature of Business: Consulting Engineers Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 15 Moorhall Lane, Stourport on Severn, Tickhill Road, Doncaster, DN4 8QG Worcester, DY13 8RB Principal trading address: 15 Swain Court, Middleton Street, George, Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Darlington, DL2 1DQ Birmingham B3 1UP. Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Office Holder Number: 9727. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 For further details contact: Dan Trinham, Email: dan.trinham@butcher- 8QG. woods.co.uk, Tel: 0121 236 6001. Office Holder Number: 6899. Date of Appointment: 05 November 2014 For further details contact: Simone Armstrong, Email: By whom Appointed: Creditors (2230754) [email protected], Tel: 01302 572701. Date of Appointment: 05 November 2014 By whom Appointed: Members and Creditors (2230725)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2230755 Number: 07046902 Company2230762 Number: 05422914 Name of Company: CLICK HOUSE SALE LTD Name of Company: FAREHAM SPICE LTD Nature of Business: Real Estate Agency Trading Name: Cafe Tusk Type of Liquidation: Creditors Nature of Business: Buffet Restaurant Registered office: West Lancashire Investment Centre, Maple View, Type of Liquidation: Creditors White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Registered office: Langley House, Park Road, East Finchley, London Principal trading address: 68 Heaton Moor Road, , N2 8EY Cheshire, SK4 4NZ Principal trading address: 22/24 West Street, Fareham, Hants, PO16 Peter John Harold, of Refresh Recovery Limited, West Lancashire 0LF Investment Centre, Maple View, White Moss Business Park, Alan Simon, of Accura Accountants Business Recovery Turnaround Skelmersdale, Lancashire, WN8 9TG. Ltd, Langley House, Park Road, East Finchley, London N2 8EY. Office Holder Number: 10810. Office Holder Number: 008635. Further details contact: Peter John Harold, Email: Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative [email protected], Tel: 01695 711200. contact: Rima Shah. Date of Appointment: 05 November 2014 Date of Appointment: 10 November 2014 By whom Appointed: Members and Creditors (2230755) By whom Appointed: Members and Creditors (2230762)

2230761Company Number: 08671752 Name2230764 of Company: HADID TRADERS LTD Name of Company: COLOUR 4 YOU LTD Company Number: 08363627 Nature of Business: Manufacturers & Spray Coaters Previous Name of Company: Hadid Traders LtdTrading as: Peri Peri Type of Liquidation: Creditors Sizzler Registered office: West Lancashire Investment Centre, Maple View, Nature of Business: Takeaway food shop White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Type of Liquidation: Creditors Principal trading address: 10 Regent Street, , OL12 0HQ Registered office: 20 Castle Gardens, Bath, BA2 2AN Gordon Craig, of Refresh Recovery Limited, West Lancashire Principal trading address: 41 Monmouth Street, Bath, BA1 2AN Investment Centre, Maple View, White Moss Business Park, M . Usman Nazir, Liquidator, ANG (UK) LTD, 40 Ingleside Road, Skelmersdale, Lancashire, WN8 9TG. Bristol, BS15 1HQ. Alternative contact: Qamar Tauheed, Office Holder Number: 7983. [email protected], 02031378681/01173252505. Further details contact: Gordon Craig, Email: Office Holder Number: 11290. [email protected], Tel: 01695 711200. Date of Appointment: 6 November 2014 Date of Appointment: 04 November 2014 By whom Appointed: Creditors (2230764) By whom Appointed: Members and Creditors (2230761)

Company2230768 Number: 07693965 Company2230760 Number: 08862916 Name of Company: HAPPYINC LIMITED Name of Company: CORA BERRY HOTELS LIMITED Trading Name: What’s In My Handbag Trading Name: The Radnorshire Arms Hotel Nature of Business: Online media beauty Nature of Business: Leisure - Bars and Restaurants Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: 90 St Faiths Lane, Norwich NR1 1NE Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff Principal trading address: 2nd Floor, 26 Hanbury Street, London, E1 CF24 5JW 6QR Principal trading address: High Stree, Presteigne, Powys LD8 2BE Chris McKay and Andrew McTear, both of McTear Williams & Wood, David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 90 St Faiths Lane, Norwich NR1 1NE. 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Office Holder Numbers: 009466 and 007242. Office Holder Numbers: 6904 and 7806. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Date of Appointment: 5 November 2014 Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) By whom Appointed: Members and Creditors or by email to [email protected] Further information about this case is available from Natasha Date of Appointment: 07 November 2014 Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 By whom Appointed: Members and Creditors (2230768) 2089 4270 or at [email protected] (2230760)

Company2230770 Number: 07587579 Name2230757 of Company: EPOC INTERIORS LIMITED Name of Company: JAGUAR CLEANING (UK) LIMITED Company Number: 04651982 Nature of Business: Cleaning Company Nature of Business: Interior Design Consultants Type of Liquidation: Creditors Type of Liquidation: creditors Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Registered office: 12E Manor Road, London N16 5SA Principal trading address: 22 High Street, Chatham, Kent, ME4 4EP Principal trading address: 6 Leverton Place, Kentish Town, London Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, NW5 2LY Sidcup, Kent, DA14 6NZ. Elizabeth Arakapiotis, Liquidator, Kallis & Co, Mountview Court, 1148 Office Holder Number: 9072. High Road, London N20 0RA. Alternative contact: [email protected], For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: 020 8446 6699 [email protected] Office Holder Number: 009209. Date of Appointment: 10 November 2014 Date of Appointment: 5 November 2014 By whom Appointed: Members and Creditors (2230770) By whom Appointed: Members and Creditors (2230757)

Name2230766 of Company: KUBE INTERIOR DEVELOPMENTS LIMITED Company Number: 04128019 Registered office: Brook Point, 1412-1420 High Road, London N20 9BH Principal trading address: Unit 5, The Forum, Icknield Way, Tring, Hertfordshire HP23 4JR Nature of Business: Commercial Refurbishments Type of Liquidation: Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 9 COMPANIES

John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Company2230782 Number: 01286137 Brook Point, 1412-1420 High Road, London N20 9BH. Email address: Name of Company: NEWBAR (ENGINEERS) LIMITED [email protected], Telephone number: 020 8441 2000. Alternative Nature of Business: Manufacture of other plastic products person to contact with enquiries about the case: Craig Jarvis Type of Liquidation: Creditors Office Holder Number: 4866. Registered office: Unit 3 Maypole Fields, , West Midlands Date of Appointment: 4 November 2014 B63 2QB By whom Appointed: Members and Creditors (2230766) Principal trading address: Unit 3 Maypole Fields, Halesowen, West Midlands B63 2QB Andrew Fender, of Mayfields Sanderlings LLP, Sanderling House, 2230772Company Number: 06796974 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. Name of Company: LIQUID PLEASURE LIMITED Office Holder Number: 6898. Nature of Business: Retail For further details contact: Oliver Haden on 0121 706 9320 or email: Type of Liquidation: Creditors Voluntary Liquidation [email protected] Registered office: c/o James Cowper LLP, 1 Fetter Lane, London Date of Appointment: 06 November 2014 EC4A 1BR By whom Appointed: Members and Creditors (2230782) Principal trading address: 27 High Street, Tenterden, Kent TN30 6BJ Sandra Lillian Mundy and Alan Peter Whalley of James Cowper LLP, 1 Fetter Lane, London EC4A 1BR Name2230787 of Company: NOTTINGHAM PARTITIONING CONTRACTORS Office Holder Numbers: 9441 and 6588. LIMITED Date of Appointment: 10 November 2014 Company Number: 08007032 By whom Appointed: Members and Creditors Registered office: Charlotte House, 19B Market Place, Bingham, Further information about this case is available from Ian Robinson at Nottingham NG13 8AP the offices of James Cowper LLP on 023 8022 1222 (2230772) Principal trading address: The Old Wash House, 54 Yorke Street, Hucknall, Nottingham NG15 7BT Nature of Business: Partitioning Contractors Company2230776 Number: 07947169 Type of Liquidation: Creditors Name of Company: LLANDOW TRUCK AND VAN LIMITED Philip Anthony Brooks and Julie Willetts both of Blades Insolvency Nature of Business: Maintenance and repair of motor vehicles Services, Charlotte House, 19B Market Place, Bingham, Nottingham Type of Liquidation: Creditors Voluntary Liquidation NG13 8AP. Further information on this case is available from the Registered office: Unit 8A, Vale Business Park, Llandow, Vale of offices of Blades Insolvency Services on 01949 831260. Glamorgan, CF71 7PF Office Holder Numbers: 9105 and 9133. Principal trading address: Unit 8A, Vale Business Park, Llandow, Vale Date of Appointment: 5 November 2014 of Glamorgan CF71 7PF By whom Appointed: Members and Creditors (2230787) Simon Barriball and Sandra McAlister of McAlister & Co Insolvency Practitioners Ltd, Tredomen, Gateway, Tredomen Park, Ystrad Mynach, Hengoed CF82 7EH Name2230796 of Company: OLIVIA ROSE CHILDREN’S WEAR LIMITED Office Holder Numbers: 11950 and 9375. Company Number: 07757740 Date of Appointment: 7 November 2014 Nature of Business: Retail sale of clothing in specialised stores By whom Appointed: Creditors Type of Liquidation: Creditors Voluntary Liquidation Further information about this case is available from Linda Tolley at Registered office: 194 Park Road, London, SE16 3RP the offices of McAlister & Co on 01443 866370. (2230776) Michael Reeves, Robson Scott Associates Ltd, 49 Duke Street, Darlington DL3 7SD, Tel: 01325 365950, E-mail: [email protected] 2230785Company Number: 07978442 Office Holder Number: 7882. Name of Company: MIH GRAPHICS LIMITED Date of Appointment: 30 October 2014 Nature of Business: Sign Maker By whom Appointed: Members and Creditors (2230796) Type of Liquidation: Creditors Registered office: C/o the offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Company2230794 Number: 07614926 Principal trading address: Unit 1, Haddenham Business Park, Sutton Name of Company: ONTOP MEDIA LIMITED Road, Haddenham, CB6 3PT Nature of Business: Advertising agency Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Type of Liquidation: Creditors Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Office Holder Numbers: 9534 and 9144. Wiltshire, SP1 2DN For further details contact: Chantelle Hinton, Tel: 01302 342875, Principal trading address: 26A Lorne Park Road, Bournemouth, Email: [email protected] Dorset, BH1 1JL Date of Appointment: 05 November 2014 Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, By whom Appointed: Members and Creditors (2230785) 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN. Office Holder Number: 9332. Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 Company2230779 Number: 06894410 567. Name of Company: NEL PROCUREMENT & PROJECT Date of Appointment: 05 November 2014 MANAGEMENT LIMITED By whom Appointed: Members and Creditors (2230794) Nature of Business: Other Professional, Scientific and Technical Activities Type of Liquidation: Creditors 2230789Company Number: 08591477 Registered office: Hornchurch Business Centre, 7 Station Lane, Name of Company: O’CAFE SPOT LIMITED Hornchurch, Essex, RM12 6JL Trading Name: Cafe Spot Principal trading address: Hornchurch Business Centre, 7 Station Nature of Business: Coffee Shop Lane, Hornchurch, Essex, RM12 6JL Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Registered office: 20 Roundhouse Court, South Rings Business Park, Upminster, Essex, RM14 2TR. Bamber Bridge, Preston, PR5 6DA Office Holder Number: 10350. Principal trading address: Unit G37, Trinity Walk, , WF1 1QS Further details contact: David Young, Email: [email protected], M J Coleman and J M Titley, both of Leonard Curtis, 20 Roundhouse Tel: 0800 988 1897. Court, South Rings Business Park, Bamber Bridge, Preston, PR5 Date of Appointment: 07 November 2014 6DA. By whom Appointed: Members and Creditors (2230779) Office Holder Numbers: 9721 and 8617.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: M J Colman or J M Titley, Email: Company2230808 Number: 04947378 [email protected], Tel: 01772 646180. Name of Company: TITANIC MILL MANAGEMENT COMPANY Date of Appointment: 10 November 2014 LIMITED By whom Appointed: Members and Creditors (2230789) Nature of Business: Management Company Type of Liquidation: Creditors Registered office: Suite 2, Stable Court, Hesslewood Country 2230804Company Number: 08365235 Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH Name of Company: PELLE ITALIA LIMITED Principal trading address: 28 Kirkgate, Silsden, Keighley, BD20 0AL Nature of Business: Import and wholesale of shoes Francesca P Devine, of DIP Insolvency, Suite 2, Stable Court, Type of Liquidation: Creditors Hesslewood Country Business Park, Ferriby Road, Hessle, East Registered office: Warwick House, 116 Palmerston Road, Buckhurst Yorkshire, HU13 0LH. Hill, Essex, IG9 5LQ Office Holder Number: 8082. Principal trading address: 1 Southgate Station, London, N14 5BH Further details contact: Francesca Patrice Devine, Email: Stewart Bennett, of S T Bennett & Co, Warwick House, 116 [email protected]. Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. Date of Appointment: 07 November 2014 Office Holder Number: 1205. By whom Appointed: Members and Creditors (2230808) Further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact; Matthew Bennett. Date of Appointment: 05 November 2014 Company2230800 Number: 07735676 By whom Appointed: Members and Creditors (2230804) Name of Company: UBITEC LTD Nature of Business: Electrical Installation Type of Liquidation: Creditors Company2230792 Number: 03277836 Registered office: 30 Vernon Road, Edgbaston, Birmingham B16 9SH Name of Company: PRO PUBLICATIONS INTERNATIONAL LTD Principal trading address: 1st Floor, Masshouse Stores, Sisefield Nature of Business: Organising exhibitions and publishing Road, , Birmingham B38 9BG Type of Liquidation: Creditors C A Beighton and P D Masters, both of Leonard Curtis, Bamfords Registered office: 5-6 The Courtyard, East Park, Crawley, West Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Sussex RH10 6AG Office Holder Numbers: 9556 and 8262. Principal trading address: First Floor, 1 East Street, Epsom, Surrey, For further details contact: C A Beighton, Email: KT17 1BB [email protected] Tel: 0121 200 2111. Graham P Petersen and Julie P Vahey, both of Benedict Mackenzie Date of Appointment: 05 November 2014 Recovery Limited, 5-6 The Courtyard, East Park, Crawley, West By whom Appointed: Members (2230800) Sussex RH10 6AG. Office Holder Numbers: 008325 and 009112. Further details contact: Ed Guest, Email: [email protected] Tel: Company2230807 Number: 08490243 01293 447799 / 01293 447800 Name of Company: UNICORN INNS (NEWTON SOLNEY) LIMITED Date of Appointment: 05 November 2014 Nature of Business: 47250 - Sales of beverages in specialised stores By whom Appointed: Members and Creditors (2230792) Type of Liquidation: Creditors Registered office: 23-24 Buildings, Theatre Square, Nottingham, NG1 6LG Name2230798 of Company: RWC (DUDLEY) LIMITED Principal trading address: The Unicorn Inn, Repton Road, Burton on Company Number: 08080446 Trent Trading Name: Ridgeway Court Care Home Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Registered office: Station House, Midland Drive, Sutton Coldfield, Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. West Midlands B72 1TU Office Holder Number: 1725. Principal trading address: 2 Dudley Road, , Dudley, West For further details contact: Anthony John Sargeant, Tel: 0115 871 Midlands DY3 1SX 2940 Nature of Business: Management of a Residential Care Home Date of Appointment: 05 November 2014 Type of Liquidation: Creditors By whom Appointed: Creditors (2230807) Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Company2230744 Number: 05585490 Date of Appointment: 6 November 2014 Name of Company: WAVE ACCOUNTING SOLUTIONS LIMITED By whom Appointed: Members and Creditors (2230798) Nature of Business: Accounting and auditing activities Type of Liquidation: Creditors Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY Company2230810 Number: 07472622 Principal trading address: 11 Densome Wood, Woodgreen, Name of Company: THE SPARK FACTORY LIMITED Fordingbridge, SP6 2BE Nature of Business: Development of an online creative management Michael Robert Fortune and Carl Derek Faulds, both of Portland tool Business & Financial Solutions Ltd, The Outlook, Ling Road, Poole, Type of Liquidation: Creditors Dorset, BH12 4PY. Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Office Holder Numbers: 008818 and 008767. Worthing, West Sussex, BN11 1RY For further details contact: The Joint Liquidators, Email: Principal trading address: 3 Spikes Bridge Moorings, Berwick Avenue, [email protected], Tel: 01202 712810. Alternative contact: Sarah London UB4 0NT Jackson. Colin Ian Vickers and Christopher David Stevens, both of FRP Date of Appointment: 05 November 2014 Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, By whom Appointed: Creditors (2230744) Worthing, West Sussex, BN11 1RY. Office Holder Numbers: 008953 and 8770. For further details contact: The Liquidators, Email: FINAL MEETINGS [email protected] or Clare Vickers, Tel: 01903 222500. Date of Appointment: 07 November 2014 2230746ACCRETION LIMITED By whom Appointed: Members and Creditors (2230810) (Company Number 07999786) Registered office: c/o DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW Principal trading address: 17 Bridge End, Mytholmroyd, Hebden, Bridge, HX7 5DR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 11 COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act Members or Creditors wishing to vote at the respective meetings 1986 that Final General Meetings of the members and creditors of must lodge their proofs of debt and (unless they are attending in Accretion Limited will be held at the offices of DL Partnership (UK) person) proxies with the Joint Liquidators at Deloitte LLP, PO Box Limited,DLP House, 46 Prescott Street, Halifax, HX1 2QW, on 6 500, 2 Hardman Street, Manchester, M60 2AT not later than 12.00 January 2015 at 10.00 am and 10.15 am respectively for the purpose noon on the business day before the meetings. of having an account laid before them showing the manner in which Date of appointment: 27 February 2013. the winding-up has been conducted, to receive any explanation which Office Holder details: William Kenneth Dawson, (IP No. 008266) of may be given by the Joint Liquidators and to receive any explanation Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT which may be given by the Joint Liquidators and to pass certain and Daniel Francis Butters, (IP No. 009242) of Deloitte LLP, 1 City resolutions. Square, Leeds LS1 2AL Any Creditor wishing to vote at the meeting must lodge a completed For further details contact: Sarah-Kay Noble on +44 (0)161 455 8658 Proof of Debt form, (together, if it is desired to vote by proxy, with a or [email protected] for further information. completed Proxy Form) at the offices of DL Partnership LLP, William Kenneth Dawson and Daniel Francis Butters, Joint Liquidators Insolvency Practitioners of DLP House, 46 Prescott Street, Halifax, 27 October 2014 (2230749) HX1 2QW (email: [email protected]) no later than 12.00 noon on 5 January 2015. Date of appointment: 26 March 2014. BRUNEL2230753 ENGINEERING AND CONSTRUCTION LIMITED Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, (Company Number 07108440) (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Registered office: 257 Hagley Road, Birmingham B16 9NA Prescott Street, Halifax, HX1 2QW Principal trading address: 6-9 The Square. Stockley Park, Uxbridge, Sarah Long and Antony Denham, Joint Liquidators London UX1 1FW 10 November 2014 (2230746) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 20 2230748ADMIRAL NETWORK INFRASTRUCTURE LIMITED January 2015 at the offices of Sharma & Co, 257 Hagley Road, (Company Number 06815093) Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the ADMIRAL I.T. LIMITED purpose of having an account laid before them and to receive the (Company Number 05069287) Report of the Liquidator showing how the winding up of the company ADMIRAL IT (HOME COUNTIES) LTD has been conducted and its property disposed of and for hearing any (Company Number 04263189) explanation that may be given by the Liquidator. Registered office: (All of) 92 London Street, Reading, Berkshire, RG1 Any Member or Creditor entitled to attend and vote, is entitled to 4SJ appoint a proxy to attend and vote instead of him or her and such Principal trading address: (All of) Linford Pavilion Sunrise Parkway, proxy need not also be a Member or a Creditor. Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS Proxies to be used at the Meetings must be lodged with the Notice is hereby given that a final meeting of the members of the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than l2 above named Companies will be held at 10.30am on 7 January 2015, noon of the previous day. to be followed at 10.45am on the same day by a meeting of the Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley creditors of the Companies. The meetings will be held at 92 London Road, Birmingham B16 9NA of was appointed Liquidator of the Street, Reading, Berkshire, RG1 4SJ. Company on 16 January 2014. The meetings are called pursuant to Section 106 of the Insolvency Act Further information about this case is available from the offices of 1986 for the purpose of receiving an account from the Joint Sharma & Co at [email protected]. Liquidators explaining the manner in which the winding up of the Gagen Dulari Sharma Liquidator Companies have been conducted and to receive any explanation that 11 November 2014 (2230753) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. C.W.C.2230751 SECURITY SERVICES LIMITED The following resolution will be considered at the creditors’ meeting: (Company Number 06769499) That the Joint Liquidators’ receive their release. Proxies to be used at Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, the meetings must be returned to the offices of Wilkins Kennedy LLP, Nottingham, NG1 5FS 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 Principal trading address: 11 Nicklaus Close, Branston, Burton Upon noon on the working day immediately before the meetings. Trent, Staffordshire, DE14 3HP Date of appointment: 3 April 2014. Nature of business: Fire Service Activities Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and Notice is hereby given, pursuant to Section 106 of the INSOLVENCY David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 ACT 1986 (as amended), that a final general meeting of the members London Street, Reading, Berkshire, RG1 4SJ of the above named company will be held at 7th Floor, City Gate East, For more information please contact Alex Audland at Tollhouse Hill, Nottingham, NG1 5FS on 15 January 2015 at 11:00 [email protected] or on 0118 951 2131. am, to be followed at 11:15 am by a final meeting of creditors for the John Arthur Kirkpatrick, Joint Liquidator purpose of receiving an account showing the manner in which the 11 November 2014 (2230748) winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released 2230749ASSET AND LAND ENVIRONMENTAL LIMITED in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. (Company Number 05104046) A member or creditor entitled to vote at the above meetings may Registered office: PO Box 500, 2 Hardman Street, Manchester, M60 appoint a proxy to attend and vote instead of him. A proxy need not 2AT be a member of the company. Proxies to be used at the meetings, Principal trading address: Regency House, 45-51 Chorley New Road, together with any hither to unlodged proof of debt, must be lodged Bolton BL1 4QR with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 1986, that meetings of the members and creditors of the above 5FS, no later than 12 noon on the preceding business day. Company will be held at Deloitte LLP, 2 Hardman Street, Manchester, Correspondence address & contact details of case manager: Nick M3 3HF on 7 January 2015 at 10.00 am and 10.30 am respectively, Robinson, Baker Tilly Restructuring and Recovery LLP, Suite A, 7th for the purpose of laying before the meetings an account of the Joint Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, 0115 964 Liquidators’ acts and an account of the winding up. 4517 Name, address & contact details of Joint Liquidators:

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Primary Office Holder: Paul Finnity, Appointed: 23 May 2013, Baker CLULEE2230838 (CONSTRUCTION) LIMITED Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate (Company Number 01369910) East, Tollhouse Hill, Nottingham NG1 5FS, 0115 964 4450, IP Registered office: Leicester House, Leicester Street, Leamington Spa, Number: 8768 CV32 4TG Joint Office Holder: Lindsey Cooper, Appointed: 14 November 2013, Principal trading address: Leicester House, Leicester Street, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Leamington Spa, CV32 4TG Manchester M3 3HF, 0161 830 4031, IP Number: 8931 Notice is hereby given pursuant to Section 106 of the Insolvency Act 12 November 2014 (2230751) 1986 (as amended) that meetings of the members and creditors of the above named Company will be held at Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, CV3 2TX on 9 2230840CARGO SALVAGE LIMITED January 2015 at 10.40am and 11.00 am respectively for the purpose (Company Number 04595854) of having an account laid before the meetings showing the manner in Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, which the winding up has been conducted and the property of the Nottingham NG1 5FS Company disposed of and of hearing any explanation that may be Principal trading address: Abbey Street, Ilkeston, Derbyshire DE7 given by the Joint Liquidators. 8DG A member or creditor entitled to vote at the above meetings may NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the appoint a proxy to attend and vote instead of him. A proxy need not Insolvency Act 1986 (as amended), that a final general meeting of the be a member or creditor of the company. Proxies and hitherto members of the above named company will be held at Nottingham unlodged proof of debt to used at the meetings must be lodged at the 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 16 offices of Cranfield Business Recovery Limited, Youell House, 1 Hill January 2015 at 11.30 am, to be followed at 11.45 am by a final Top, Coventry, CV1 5AB no later than 12:00 noon on the business meeting of creditors for the purpose of receiving an account showing day before the meetings. the manner in which the winding up has been conducted and the Date of appointment: 9 November 2012. property of the company disposed of, and of hearing any explanation Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, that may be given by the Liquidators and to decide whether the (IP No. 9493) both of Cranfield Business Recovery Limited, Youell liquidators should be released in accordance with Section 173(2)(e) of House, 1 Hill Top, Coventry CV1 5AB the Insolvency Act 1986. Further details contact: Tony Mitchell or Brett Barton, Tel: 024 7655 A member or creditor entitled to vote at the above meetings may 3700. appoint a proxy to attend and vote instead of him. A proxy need not Tony Mitchell and Brett Barton, Joint Liquidators be a member of the company. Proxies to be used at the meetings, 10 November 2014 (2230838) together with any hither to unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 CREATE-IF2230834 LIMITED 5FS, no later than 12 noon on the preceding business day. (Company Number 06860885) Paul Finnity(IP number 8768) of Baker Tilly Restructuring and Registered office: Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Recovery LLP Suite A, 7th Floor City Gate East Tollhouse Hill Edgbaston, Birmingham, B15 1TS Nottingham NG1 5FS and Lindsey Cooper (IP Number 8931) Baker Principal trading address: Building Three, 36 Tenby Street, Tilly Restructuring and Recovery LLP 3 Hardman Street Manchester Birmingham, B1 3EE M3 3HF were appointed Joint Liquidators of the Company on 21 June Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2013 and 14 November 2013. 1986 (as amended), that a final general meeting of the members of the Further information about this case is available from Nick Robinson above named Company will be held at 35 Calthorpe Road, on 0115 964 4517. Edgbaston, Birmingham, B15 1TS on 14 January 2015 at 10.00am to Paul Finnity Joint Liquidator be followed at 10.15am by a final meeting of creditors for the purpose 12 November 2014 (2230840) of receiving an account 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 Liquidators. CFF2230831 LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 04980900) appoint a proxy to attend and vote instead of him. A proxy need not Trading Name: Perfect Pizza be a member or creditor of the Company. Proxies to be used at the Registered office: 5 & 6 Waterside Court, Albany Street, Newport, meetings must be lodged with the Liquidator at Chantrey Vellacott South Wales, NP20 5NT DFK LLP, 35 Calthorpe Road, Edgbaston, Birmingham, B15 1TS no Principal trading address: 176 Corporation Road, Newport, S Wales later than 12.00 noon on the preceding business day. NP19 0BJ Office Holder details: Craig Povey, (IP No. 9665) and Brian Hamblin, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (IP No. 2085) both of Chantrey Vellacott DFK LLP, 35 Calthorpe Road, INSOLVENCY ACT 1986, that the final meetings of members and Edgbaston, Birmingham, B15 1TS creditors of the above named company will be held on 14 January Further details contact: Glen Crees, Email: [email protected] Tel: 2015 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, 0121 4102471 South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the C J Povey, Joint Liquidator purposes of 05 November 2014 (2230834) 1. Having laid before them an account showing how the winding-up has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidators. D2230827 TIPPETT ELECTRICAL LIMITED A Member or Creditor entitled to attend and vote at either of the (Company Number 05469047) above meetings may appoint a proxy to attend and vote instead of Trading Name: D Tippett Electrical him/her. A proxy need not be a Member or Creditor of the company. Registered office: Suite B1 White House Business Centre Forest Road Proxies for use at either of the meetings together with unlodged Kingswood Bristol BS15 8DH proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, Principal trading address: 1 Rangers Walk Hanham Bristol BS15 3PW Albany Street, Newport South Wales, NP20 5NT no later than 12noon Notice is hereby given, pursuant to Section 106 of the INSOLVENCY on 13 January 2015. ACT 1986, that Final Meetings of the Members and Creditors of the Dated this 29th day of October 2014 above-named Company will be held at Suite B1 White House Leigh Holmes (IP Number: 9390) - Joint Liquidator Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 16 Susan Purnell (IP Number: 9386) - Joint Liquidator January 2015 at 10.30 am and 11.00 am respectively, for the purpose Appointed: 22 August 2012 of having an account laid before them showing the manner in which 29 October 2014 (2230831) the winding-up of the Company has been conducted and the property disposed of, and of receiving any 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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 13 COMPANIES

Member or Creditor is entitled to attend and vote at the above Notice is hereby given, pursuant to section 106 of the Insolvency Act Meetings and may appoint a proxy to attend instead of himself. A 1986, that final meetings of the Members and Creditors of the proxy holder need not be a Member or Creditor of the Company. Company will be held at 257 Hagley Road, Birmingham B16 9NA on Proxies to be used at the Meetings must be lodged at Suite B1 White 22 January 2015 at 11.00 am and 11.15 am for the purpose of laying House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH before the meetings, and giving an explanation of, the Liquidator’s not later than midday on 15 January 2015. Where a proof of debt has account of the winding up. Creditors must lodge proxies and hitherto not previously been submitted by a creditor, any proxy must be unlodged proofs at 257 Hagley Road, Birmingham B16 9NA by 12.00 accompanied by such a completed proof. noon on the business day preceding the meeting in order to be Date of Appointment: 20 November 2013. entitled to vote at the meeting of creditors. Further Details: Gina Clare01179 Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley [email protected] Road, Birmingham B16 9NA was appointed Liquidator of the Name(s) of Office Holder(s): Victor H Ellaby Company on 14 January 2014. Further information about this case is Office Holder Number(s): 008020 available from the offices of Sharma & Co at Address of Office Holder(s): Suite B1 White House Business Centre [email protected]. Forest Road Kingswood Bristol BS15 8DH. Gagen Dulari Sharma, Liquidator (2230836) Capacity: Liquidator (2230827)

FALCON’S2230822 MEAT LIMITED 2230756DB NETWORK SYSTEMS LTD (Company Number 03309771) (Company Number 07545577) Previous Name of Company: Linx Vale Limited Trading Name: Esp Fire & Security Registered office: Maclaren House, Skerne Road, Driffield, East Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Yorkshire YO25 6PN Principal trading address: Unit 19/20, Stratfield Park, Electra Avenue, Principal trading address: 22 Caroline Place, Freetown Way, Kingston Waterlooville, Hampshire, PO7 7XN upon Hull HU2 8DR Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above- 1986, that final meetings of members and creditors of the above named Company will be held at Findlay James, Saxon House, Saxon named company will be held at the offices of Redman Nichols Butler, Way, Cheltenham, GL52 6QX, on 13 January 2015 at 10.00 am and Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on 10.30 am respectively for the purposes of having an account laid 20 January 2015 at 10.30 am and 10.45 am for the purposes of:- before them, showing the manner in which the winding-up has been 1. laying before the meetings an account of the winding up showing conducted and the property of the Company disposed of, and of how it has been conducted and the company’s property disposed of hearing any explanation that may be given by the Liquidator. Any and giving an explanation of that account; and member or creditor entitled to attend and vote is entitled to appoint a 2. approving that account and to pass certain resolutions. proxy to attend and vote instead of him or her, and such proxy need Any creditor wishing to vote at the meetings must lodge a duly not also be a member or creditor. The proxy form must be returned to completed proxy and statement of claim at the registered office by 12 the above address by no later than 12.00 noon on the business day noon on the last business day before the meetings in order to be before the meeting. entitled to vote at the meetings. Date of Appointment: 6 November 2013 Liquidators’ names and address: A J Nichols and J W Butler, Office Holder details: Alisdair James Findlay, (IP No. 008744) of Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX 01377 257788, Office holder numbers: 8367 and 9591. Date of Any person who requires further information may contact Caroline appointment: 13 November 2009 Findlay, Email: [email protected] Tel: 01242 576555 A J Nichols, Joint Liquidator A J Findlay, Liquidator 6 November 2014 (2230822) 05 November 2014 (2230756)

FNM2230824 BOOKS LIMITED ECOLOGIX2230759 CONTROLS LIMITED (Company Number 06947083) (Company Number 05835156) Registered office: 4th Floor Allan House, 10 John Princes Street, Registered office: 93 Queen Street, Sheffield S1 1WF London W1G 0AH Principal trading address: Unit 3, Clayton Park, Clayton Wood Rise, Principal trading address: Unit 1, Merlin House, West Road, Harlow, Leeds, West Yorkshire LS16 6RF Essex CM20 2GB Notice is hereby given, pursuant to section 106 of the INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT 1986, that final meetings of the Members and Creditors of the INSOLVENCY ACT 1986 that final meetings of Members and Company will be held at 93 Queen Street, Sheffield S1 1WF on 22 Creditors of the company will be held at the offices of Insolve Plus January 2015 at 10.00 am and 10.15 am for the purpose of laying Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH before the meetings, and giving an explanation of, the Joint on 9 January 2015 at 11.00 am and 11.15 am respectively, for the Liquidators’ account of the winding up. Creditors must lodge proxies purpose of having a final account laid before them by the Liquidator, and hitherto unlodged proofs at 93 Queen Street, Sheffield S1 1WF by showing the manner in which the winding-up has been conducted 12.00 noon on the business day preceding the meeting in order to be and the property of the company disposed of and of hearing any entitled to vote at the meeting of creditors. explanation that may be given by the Liquidator. Brendan Ambrose Guilfoyle (IP number 2563) and Gareth David The following resolution will be proposed at the final meeting of Rusling (IP number 9481) both of The P&A Partnership Limited, 93 creditors: Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of “That the Liquidator be granted his release from office”. the Company on 9 November 2012. Further information about this Any member or creditor entitled to attend and vote at either of the case is available from Cathy Wickson at the offices of The P&A above meetings may appoint a proxy to attend and vote instead of Partnership Limited on 0114 275 5033 or at him. A proxy need not be a member or creditor of the company. [email protected] Proxies for both of the meetings must be lodged at the above address Brendan Ambrose Guilfoyle and Gareth David Rusling, Joint no later than 12.00 noon on the last working day preceding the Liquidators (2230759) meeting. Anthony Hyams (IP No 9413) Liquidator (appointed 12 April 2013) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, EURO2230836 TRADING (UK) LIMITED London W1G 0AH (telephone: 0207 495 2348). (Company Number 06450025) Alternative contact: Sylwia Starzynska, [email protected], 020 Registered office: 257 Hagley Road, Birmingham B16 9NA 7495 2348. Principal trading address: 121 Parkfield Road, Wolverhampton WV4 10 November 2014 (2230824) 6EP

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2230832FRONTIER FURNITURE UK LIMITED attend and vote is entitled to appoint a proxy to attend and vote Trading Name: Shertons instead of him and such proxy need not also be a member or creditor. (Company Number 04293679) Proxy forms must be returned to the offices of Fisher Partners, Acre Registered office: 27 Church Street, Rickmansworth, Hertfordshire House, 11-15 William Road, London, NW1 3ER no later than 12:00 WD3 1DE noon on the business day before the meeting. Principal trading address: Rickmansworth Road, Chorleywood, Date of appointment: 26 September 2013. Hertfordshire WD3 5SQ Office Holder details: Richard Andrew Segal, (IP No. 2685) and David Date of appointment: 30 January 2014 Birne, (IP No. 9034) both of Fisher Partners, Acre House, 11-15 Notice is hereby given that a final meeting of the members of Frontier William Road, London NW1 3ER Furniture UK Limited will be held at 11:00 am on 13 January 2015, to The Joint Liquidators can be contacted via Email: be followed at 11:15 am on the same day by a meeting of the [email protected] or Tel: 020 7874 7971. Further details contact: creditors of the company. The meetings will be held at 27 Church Harry Hawkins, Tel: 020 7874 7828. Street, Rickmansworth, Hertfordshire WD3 1DE. Richard Andrew Segal and David Birne, Joint Liquidators The meetings are called pursuant to Section 106 of the INSOLVENCY 06 November 2014 (2230811) ACT 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may ICAP2230819 GLOBAL LTD consider necessary. A member or creditor entitled to attend and vote (Company Number 06787135) is entitled to appoint a proxy to attend and vote instead of him. A Registered office: Acre House, 11-15 William Road, London NW1 3ER proxy need not be a member or creditor. Principal trading address: Fortis House, 160 London Road, Barking, The following resolutions will be considered at the creditors’ meeting: Essex, IG11 8BB 1. That the Liquidator’s final report and receipts and payments Notice is hereby given pursuant to Section 106 of the Insolvency Act account be approved. 1986, that final meeting of the members and creditors of the 2. That the Liquidator be released and discharged. Company will be held at Acre House, 11-15 William Road, London, Proxies to be used at the meetings must be returned to the offices of NW1 3ER on 14 January 2015 at 10.00am and 10.15 am respectively, RE10 (South East) Limited, 27 Church Street, Rickmansworth, for the purpose of having an account laid before them showing the Hertfordshire, WD3 1DE no later than 12 noon on the working day manner in which the winding-up has been conducted and the immediately before the meetings. property of the Company disposed of, and also determining whether Bijal Shah, Liquidator the Liquidator should be granted his release. A member or creditor 11 November 2014 entitled to attend and vote is entitled to appoint a proxy to attend and Names of Insolvency Practitioners calling the meetings: Bijal Shah vote instead of him and such proxy need not also be a member or Address of Insolvency Practitioners: 27 Church Street, creditor. Proxy forms must be returned to the offices of Fisher Rickmansworth, Hertfordshire, WD3 1DE Partners, Acre House, 11-15 William Road, London, NW1 3ER by no IP Numbers: 8717 later than 12.00 noon on the business day before the meeting. Contact Name: Jeannine Cirullo, Email Address: [email protected], Date of Appointment: 20 June 2011 Telephone Number: +44(0)20 8315 7430 (2230832) Office Holder details: Richard Andrew Segal, (IP No. 2685) and Brian Johnson, (IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER 2230815HERO CONSULTING LIMITED For further details contact: Jahmmal Thomas on 020 7874 7880. (Company Number 05053200) Richard Andrew Segal and Brian Johnson, Joint Liquidators Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 07 November 2014 (2230819) ACT 1986, that final meetings of the members and creditors of the above-named company whose registered office is at Verulam House, 110 Luton Road, Harpenden, Hertfordshire, AL5 3BL and whose J2230809 P DEVELOPMENTS (WALES) LIMITED principal trading address was at Bieberer Strasse 145, 63179 (Company Number 03927185) Obertshausen, Germany, will be held at The Old Brewhouse, 49-51 Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN South Wales, NP20 5NT on 15 January 2015 at 11:00 am. The purpose of the meeting is to Principal trading address: 1a Caerau Road, Newport, South Wales, have an account laid before the meeting showing the manner in which NP20 4HL the winding-up has been conducted and the property of the company NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the disposed of and of hearing any explanations that may be given by the INSOLVENCY ACT 1986, that the final meetings of members and joint liquidators. Proxies to be used at the meeting must be lodged creditors of the above named company will be held on 17 December with the company at The Old Brewhouse, 49-51 Brewhouse Hill, 2014 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Wheathampstead, St Albans, Hertfordshire, AL4 8AN, not later than South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the 12.00 noon on the business day before the meeting, proxies received purposes of by fax at that time will be accepted. 1. Having laid before them an account showing how the winding-up H Maddison MIPA, MABRP (IP No. 10372), A D Kent MIPA, FABRP (IP has been conducted and the company’s property disposed of; and No. 8764) of Maidment Judd, Joint Liquidators, The Old Brewhouse, 2. Hearing any explanations that may be given by the Liquidators. 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire AL4 A Member or Creditor entitled to attend and vote at either of the 8AN above meetings may appoint a proxy to attend and vote instead of Tel: 01582 469700, Alternative contact: Louise Amos (2230815) him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport South Wales, NP20 5NT I2230811 STONE LIMITED no later than 16 December 2014. (Company Number 03379381) Dated this 24th day of October 2014 Trading Name: Granite Transformations Leigh Holmes (IP Number: 9390) - Joint Liquidator Registered office: Acre House, 11-15 William Road, London NW1 3ER Susan Purnell (IP Number: 9386) - Joint Liquidator Principal trading address: 91 Henleaze Road, Henleaze, Bristol BS9 Appointed: 4 March 2010 4JP; 2 Walcot Buildings, London Road (A4), Bath BA1 6AD 24 October 2014 (2230809) Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Acre House, 11-15 William Road, London, J.W.2230817 WILKINSON & CO LIMITED NW1 3ER on 14 January 2015 at 10.00 am and 10.15 am respectively, (Company Number 05686486) for the purpose of having an account laid before them showing how Registered office: Seneca House, Links Point, Amy Johnson Way, the winding-up has been conducted and the property of the Company Blackpool, FY4 2FF disposed of, and also determining whether the Liquidator should be Principal trading address: Unit 3D, Shap Road Industrial Estate, granted his release from office. A member or creditor entitled to Kendal, Lancashire, LA9 6NZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 15 COMPANIES

Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency 2230806KEVIN JAMES DAVIES LTD Rules 1986 (as amended), that the Liquidator has summoned Final (Company Number 07617674) Meetings of the Company’s Members and Creditors under Section Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX 106 of the Insolvency Act 1986 for the purpose of receiving the Principal trading address: 3 Lourdes Crescent, Priory Road, Liquidator’s account showing how the winding up has been Hungerford, Berkshire, RG17 0JY conducted and the property of the Company disposed of and Notice is hereby given, pursuant to Section 106 of the Insolvency Act determining whether the Liquidator be granted his release. The 1986 that a Final Meeting of the Members and Creditors of the above- meetings will be held at the offices of Campbell Crossley and Davis, named Company will be held at Findlay James, Saxon House, Saxon Seneca House, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Way, Cheltenham, GL52 6QX, on 13 January 2015 at 12.00 noon and on 9 January 2015 at 10.00am (members) and 10.30am (creditors). In 12.30pm respectively, for the purpose of having an account laid order to be entitled to vote at the meetings, members and creditors before them, showing the manner in which the winding-up has been must lodge their proxies with the Liquidator at Seneca House, Amy conducted and the property of the Company disposed of, and of Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 hearing any explanation that may be given by the Liquidator. Any noon on the business day prior to the day of the meeting (together, if member or creditor entitled to attend and vote is entitled to appoint a applicable, with a completed proof of debt form if this has not proxy to attend and vote instead of him or her, and such proxy need previously been submitted). not also be a member or creditor. The proxy form must be returned to Date of Appointment: 14 May 2013 the above address by no later than 12.00 noon on the business day Office Holder details: Richard Ian Williamson, (IP No. 8013) of before the meeting. Campbell, Crossley & Davis, Seneca House, Amy Johnson Way, Date of Appointment: 8 November 2013 Blackpool, FY4 2FF Office Holder details: Alisdair James Findlay, (IP No. 008744) of Further details contact: Richard Ian Williamson, Tel: 01253 349331. Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Alternative contact: Janet Stevenson, Email: Any person who requires further information may contact Caroline [email protected] Findlay by email at [email protected] or by telephone on 01242 Richard Ian Williamson, Liquidator 576555. 10 November 2014 (2230817) A J Findlay, Liquidator 07 November 2014 (2230806)

2230813JAMIE LEIGH FINE ART LIMITED (Company Number 05761204) KLRS2230866 POLISH BAKERY LTD Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX (Company Number 06789400) Principal trading address: 53 Raddens Road, Halesowen, West Registered office: Storage World Unit C17, Bourton On Dunsmore, Midlands, B62 0AN Rugby, Warwickshire, CV23 9QQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act Principal trading address: Storage World Unit C17, Bourton On 1986 that Final Meetings of the Members and Creditors of the above- Dunsmore, Rugby, Warwickshire, CV23 9QQ named Company will be held at Findlay James, Saxon House, Saxon Notice is hereby given pursuant to Section 106 of the Insolvency Act Way, Cheltenham, GL52 6QX, on 13 January 2015 at 11.00 am and 1986 that a Final Meeting of Members of the above Company will be 11.30 am respectively, for the purpose of having an account laid held at BRI Business Recovery and Insolvency, Kings Chambers, before them, showing the manner in which the winding-up of the Queens Road, Coventry, CV1 3EH on 15 January 2015 at 10.15 am Company has been conducted and the property disposed of, and of followed by a meeting of creditors at 10.30 am. The purpose of the receiving any explanation that may be given by the Liquidator. Any meetings is two-fold: for the Joint Liquidator’s account to be laid member or creditor entitled to attend and vote is entitled to appoint a before the meetings, showing how the winding up has been proxy to attend and vote instead of him or her, and such proxy need conducted and the Company’s property disposed of, together with not also be a member or creditor. The proxy form must be returned to any further explanations that may be given and to determine whether the above address by no later than 12.00 noon on the business day the Joint Liquidators should have their release under Section 173 of before the meetings. the Insolvency Act 1986. Proxies and proofs of debt to be used at the Date of Appointment: 7 November 2013 meeting must be lodged with the Company at BRI Business Recovery Office Holder details: Alisdair James Findlay, (IP No. 008744) of and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX not later than 12.00 noon on 14 January 2015. Any person who requires further information may contact Caroline Date of Appointment: 28 May 2013 Findlay by email at [email protected], or by telephone on 01242 Office Holder details: John William Rimmer, (IP No. 13836) and Peter 576555. John Windatt, (IP No. 008611) both of BRI Business Recovery and A J Findlay, Liquidator Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH 06 November 2014 (2230813) Further details contact: Dan Smith, Tel: 02476 226839. John William Rimmer and Peter John Windatt, Joint Liquidators 07 November 2014 (2230866) 2230946JWT REALISATIONS LIMITED Previous Name of Company: J W Taylor Limited (Company Number 00224148) MOVINGAREA2230941 LIMITED Registered office: BWC, 8 Park Place, Leeds LS1 2RU (Company Number 07638456) Principal trading address: Ripon Road, Harrogate HG1 2BT Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ Notice is hereby given, pursuant to section 106 of the INSOLVENCY Principal trading address: The Steel House, West Street, Sheffield, S1 ACT 1986, that final meetings of the Members and Creditors of the 4EU Company will be held at BWC, 8 Park Place, Leeds LS1 2RU on 14 Notice is hereby given pursuant to Section 106 of the Insolvency Act January 2015 at 10.00 am and 10.30 am for the purpose of laying 1986, that final meetings of the members and creditors of the above- before the meetings, and giving an explanation of, the Joint named Company will be held at Begbies Traynor (Central) LLP, 9th Liquidators’ account of the winding up. Creditors must lodge proxies Floor, Bond Court, Leeds, LS1 2JZ on 29 December 2014 at 10.15 am and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU and 10.30 am respectively, for the purpose of having an account of by 12.00 noon on the business day preceding the meeting in order to the winding up laid before them, showing the manner in which the be entitled to vote at the meeting of creditors. winding up has been conducted and the property of the Company Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn disposed of and of hearing any explanation that may be given by the (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were Joint Liquidators. A member or creditor entitled to attend and vote is appointed Joint Liquidators of the Company on 28 October 2010. entitled to appoint a proxy to attend and vote instead of him and such Further information about this case is available from the offices of proxy need not also be a member or creditor. Proxy forms must be BWC on 0113 243 3434 or at [email protected] returned to the offices of Begbies Traynor (Central) LLP, 9th Floor, Paul Andrew Whitwam and Gary Edgar Blackburn, Joint Liquidators (2230946)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Bond Court, Leeds, LS1 2JZ not later than 12.00 noon on the Correspondence address & contact details of case manager: Kate business day before the meeting. Please note that the Joint Miller of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Liquidators and his staff will not accept receipt of completed proxy Street, Manchester, M3 3HF, Tel: 0161 830 4009. Further details forms by email. Submission of proxy forms by email will lead to the contact: Jeremy Woodside or Christopher Ratten, Tel: 0161 834 3313. proxy being held invalid and the vote not cast. Jeremy Woodside and Christopher Ratten, Joint Liquidators Date of Appointment: 2 December 2013. 10 November 2014 (2230775) Office Holder details: Rob Sadler, (IP No. 009172) and Nicholas Reed, (IP No. 008639) both of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ 2230777ROBIN HOOD LEISURE LTD For further details contact: [email protected], (Company Number 07944853) Tel: 0113 244 0044. Registered office: XL Business Solutions Ltd, Premier House, Rob Sadler, Joint Liquidator Road, Cleckheaton, BD19 3TT 10 November 2014 (2230941) Principal trading address: Church Street, Swinton, Rotherham Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final 2230944PPE (UK) LIMITED meetings of the Company’s members and creditors under Section (Company Number 07665232) 106 of the Insolvency Act 1986 for the purpose of receiving the Trading Name: Lifestyle Images Liquidator’s account showing how the winding up has been Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, conducted and the property of the Company disposed of. The 7 Shakespeare Road, London, N3 1XE meetings will be held at XL Business Solutions Limited, Premier Principal trading address: 22 Old Watling Street, Flamstead, St House, Bradford Road, Cleckheaton, BD19 3TT on 12 January 2015 Albans, AL3 8HL at 10.00am (members) and 10.15am (creditors). Notice is hereby given that final meetings of members and creditors of In order to be entitled to vote at the meeting, members and creditors the Company will be held at the offices of Valentine & Co, 3rd Floor, must lodge their proxies with the Liquidator at XL Business Solutions Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 16 Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no January 2015 at 11.00 am and 11.15 am respectively, for the later than 12.00 noon on the business day prior to the day of the purposes of having an account laid before them showing the manner meeting (together, if applicable, with a completed proof of debt form if in which the winding-up of the Company has been conducted and the this has not previously been submitted). property disposed of, and of receiving any explanation that may be Date of appointment: 23 December 2013. given by the Liquidator, and also determining the manner in which the Office Holder details: J N Bleazard, (IP No. 009354) of XL Business books, accounts and documents of the Company shall be disposed Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 of. 3TT The following resolutions will be put to the meeting: To accept the Further details contact: J N Bleazard, Email: [email protected], Liquidator’s final report and account and to approve the Liquidator’s Tel: 01274 870101. Alternative contact: Graham Harsley. release from office. A member or creditor entitled to attend and vote J N Bleazard, Liquidator at the above meetings may appoint a proxy to attend and vote in his 10 November 2014 (2230777) place. It is not 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 15 January 2015. SOUTHWOLD2231009 SCAFFOLDING SERVICES LIMITED Date of appointment: 30 October 2012. (Company Number 05755993) Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 Principal trading address: PO BOX 53, Southwold, Suffolk, IP18 8AP 1XE Notice is hereby given, pursuant to Section 106 of the Insolvency Act For further details contact: Mark Reynolds, Tel: 020 8343 1986, that Final Meetings of the Members and Creditors of the above- 3710.Alternative contact: Maria Christodoulou. named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ Mark Reynolds, Liquidator on 7 January 2015 at 11.00am and 11:15am respectively, for the 10 November 2014 (2230944) purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be RBC2230775 (MANCHESTER) LIMITED given by the Liquidator, and also determining the manner in which the (Company Number 06807339) books, accounts and documents of the Company shall be disposed Registered office: 3 Hardman Street, Manchester, M3 3HF. Previous of. Any member or creditor is entitled to attend and vote at the above Registered Office: Arkwright House, Parsonage Gardens, Manchester, meetings and may appoint a proxy to attend instead of himself. M3 2LF A proxy holder need not be a member or creditor of the Company. Principal trading address: Zennith House, 13b Gateway Crescent, Proxies to be used at the meetings must be lodged at 2-4 Queen Broadway Business Park, Oldham, OL9 9XB Street, Norwich, NR2 4SQ not later than 12.00 noon on 6 January Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2015. Where a proof of debt has not previously been submitted by a 1986 (as amended), that a final general meeting of the members of the creditor, any proxy forms must be accompanied by such a completed above named Company will be held at 9th Floor, 3 Hardman Street, proof. Manchester, M3 3HF on 22 January 2015 at 12.00 noon to be Date of Appointment: 27 June 2013 followed at 12.30 pm by a final meeting of creditors for the purpose of Office Holder details: Jamie Playford, (IP No. 9735) of Parker receiving an account showing the manner in which the winding up has Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ been conducted and the property of the Company disposed of, and For further details contact: Alex Dunton, Email: of hearing any explanation that may be given by the Liquidators and [email protected] Alternative contact: Rachel to decide whether the liquidators should be released in accordance Nuttall, Email: [email protected], Tel: 01603 284 with Section 173(2)(e) of the Insolvency Act 1986. A member or 284 creditor entitled to vote at the above meetings may appoint a proxy to Jamie Playford, Liquidator attend and vote instead of him. A proxy need not be a member of the 10 November 2014 (2231009) Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 26 May 2011 Office Holder details: Jeremy Woodside, (IP No. 009515) and Christopher Ratten, (IP No. 9338) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 17 COMPANIES

STS2230780 UK MANUFACTURING LIMITED Thomas D’Arcy (IP number 10852) and Susan Maund (IP number (Company Number 05891279) 8923) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH Previous Name of Company: Safety Trim UK Limited; Safety Trim were appointed Joint Liquidators of the Company on 16 August 2013. Worldwide Limited Further information about this case is available from Sam Hewitt at Registered office: 60/62 Old London Road, Kingston upon Thames the offices of White Maund at [email protected] KT2 6QZ Thomas D’Arcy and Susan Maund, Joint Liquidators (2230758) Principal trading address: Boston House, 69-75 Boston Manor Road, Brentford TW8 9JJ Notice is hereby given pursuant to Section 106 of the Insolvency Act THE2230774 PROJECT & CREATIVE PARTNERSHIP LLP 1986, that final meetings of the members and creditors of the above (Company Number OC321233) named company will be held at 60/62 Old London Road, Kingston Registered office: 27 Church Street, Rickmansworth, Hertfordshire upon Thames KT2 6QZ, on 16 January 2015 at 10.00 am and 10.15 WD3 1DE am respectively, for the purpose of having an account laid before Principal trading address: 35a Hazlemere Road, Penn, them showing how the winding-up has been conducted and the Buckinghamshire HP10 8AD property of the Company disposed of, and also determining whether NOTICE IS HEREBY GIVEN that a final meeting of the members of the Liquidator should be granted his release from office. A member or The Project & Creative Partnership LLP will be held at 11.00 am on 9 creditor entitled to attend and vote is entitled to appoint a proxy to January 2015, to be followed at 11.15 am on the same day by a attend and vote instead of him and such proxy need not also be a meeting of the creditors of the LLP. The meetings will be held at 27 member or creditor. Proxy forms must be returned to the offices of Church Street, Rickmansworth, Hertfordshire WD3 1DE. Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 The meetings are called pursuant to Section 106 of the INSOLVENCY 6QZ no later than 12 noon on the business day before the meetings. ACT 1986 for the purpose of receiving an account from the Liquidator Philip Weinberg, IP no 5325, Liquidator, Marks Bloom, 60/62 Old explaining the manner in which the winding up of the LLP has been London Road, Kingston upon Thames KT2 6QZ. Appointed on 16 conducted and to receive any explanation that they may consider December 2013. Person to contact with enquiries about the case: necessary. A member or creditor entitled to attend and vote is entitled Lauren Cullen and telephone number: 020 8549 9951 to appoint a proxy to attend and vote instead of him. A proxy need 7 November 2014 (2230780) not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments 2230784SWAINE FREIGHT LIMITED account be approved. (Company Number 01219754) 2. That the Liquidator be released and discharged. Registered office: c/o Cowgill Holloway Business Recovery LLP, Proxies to be used at the meetings must be returned to the offices of Regency House, 45-51 Chorley New Road, Bolton BL1 4QR RE10 (South East) Limited, 27 Church Street, Rickmansworth, Principal trading address: 823-825 The Corn Exchange, Fenwick Hertfordshire WD3 1DE no later than 12 noon on the working day Street, Liverpool L2 7UL immediately before the meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Bijal Shah, of RE10 (South East) Ltd, 27 Church Street, 1986, that Final Meetings of the Members and Creditors of the above- Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of named Company will be held at Cowgill Holloway Business Recovery the LLP on 20 December 2013. Further information about this case is LLP, Regency House, 45-51 Chorley New Road, Bolton BL1 4QR on available from Neil Hammond-Jarvis of Re (South East) Limited on 15 January 2015 at 10.30 am and 11.00 am respectively, for the [email protected] or at 020 8315 7430. purpose of having an account laid before them showing how the 11 November 2014 winding has been conducted and the property of the Company Bijal Shah, Liquidator (2230774) disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote VAULT52231012 SECURITY UK LTD instead of him and such proxy need not also be a Member or (Company Number 06694506) Creditor. Proxy forms must be returned to the offices of Cowgill Registered office: 94 New Walk, Leicester, LE1 7EA Holloway Business Recovery LLP, Regency House, 45-51 Chorley Principal trading address: 309 Chester Road, Castle Bromwich, New Road, Bolton BL1 4QR, no later than 12.00 noon on the business Birmingham, B36 0JG day before the Meetings. Notice is hereby given pursuant to Section 106 of the Insolvency Act Date of appointment: 10 November 2011. 1986, that General Meetings of the members and creditors of the Office Holder details: Jason Mark Elliott, (IP No. 9496) of Cowgill above named Company will be held at the offices of G2 Advisory Holloway Business Recovery LLP, Regency House, 45-51 Chorley Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 New Road, Bolton BL1 4QR 9WE on 9 January 2015 at 2.00 pm and 2.15 pm respectively, for the Further details contact: Amy Whitehead, Tel: 0161 827 1200. purpose of having an account laid before them, and to receive the Jason Mark Elliott, Liquidator Draft Report of the Liquidator showing how the winding-up of the 05 November 2014 (2230784) Company has been conducted and its property disposed of, and hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to THE2230758 DOUBLE GLAZING REPAIR CENTRE LTD appoint a proxy to attend and vote instead of him or her, and such (Company Number 07334846) proxy need not also be a member or creditor. Proxies to be used at Registered office: 44-46 Old Steine, Brighton BN1 1NH the meetings must be lodged with the Liquidator at G2 Advisory Principal trading address: Unit E, Tokar Industrial Park, Yapton Lane Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 Walberton, Near Arundel, West Sussex BN18 0AS 9WE no later than 12.00 noon on the preceding business day. Notice is hereby given, pursuant to section 106 of the INSOLVENCY Date of appointment: 13 October 2011. ACT 1986, that final meetings of the Members and Creditors of the Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory Company will be held at White Maund, 44-46 Old Steine, Brighton Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 BN1 1NH on 11 December 2014 at 10.00 am and 10.30 am for the 9WE purpose of laying before the meetings, and giving an explanation of, For further details contact: Stuart Garner, Email: the Joint Liquidators’ account of the winding up. Creditors must lodge [email protected] Tel: 0116 259 8352. proxies and hitherto unlodged proofs at White Maund, 44-46 Old Stuart Garner, Liquidator Steine, Brighton BN1 1NH by 12.00 noon on the business day 10 November 2014 (2231012) preceding the meeting in order to be entitled to vote at the meeting of creditors.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2231008VERENDUS BUSINESS FURNITURE LIMITED resolutions to be taken at the meeting may include a resolution (Company Number 7305396) specifying the terms on which the liquidator is to be remunerated, and Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, the meeting may receive information about, or be called upon to Warwickshire, CV22 7TU approve, the costs of preparing the Statement of Affairs and Principal trading address: Unit 1 The Barn, Manor Farm, Shucklow convening the meeting. Hill, Little Horwood, Milton Keynes, MK17 0PY Further details contact: Darren Terence Brookes (IP No 9297), Email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected], Tel: 0161 927 7788. INSOLVENCY ACT 1986 (as amended), that Final Meetings of the Andrew Winstanley, Director Members and Creditors of the above named company have been 10 November 2014 (2230769) summoned by the Liquidator for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and of receiving any explanation that may be given AD2230778 PROPERTY REPAIR LIMITED by the liquidator, and resolving for the liquidators release. (Company Number 06939985) The Members Meeting will be held on 12 December 2014 at 10.00 am Registered office: Lynbrook, Rosebank Road, Milverton, Taunton, at the offices of Bottomley & Co, Glenwood House, 5 Arundel Way, Somerset, TA4 1PW Cawston, Rugby, Warwickshire, CV22 7TU. Principal trading address: Lynbrook, Rosebank Road, Milverton, The Creditors Meeting will on 12 December 2014 at 10.15 am at the Taunton, Somerset, TA4 1PW offices of Bottomley & Co, Glenwood House, 5 Arundel Way, By Order of the Board, notice is hereby given, pursuant to Section 98 Cawston, Rugby, Warwickshire, CV22 7TU. OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the Creditors Proxies should be completed and returned to Glenwood above named Company will be held at Holiday Inn Express, House, 5 Arundel Way, Cawston, Rugby, CV22 7TU by 12.00 noon on Blackbrook Business Park, Balckbrook Park Avenue, Taunton, the business day before the meeting i.e. 11 December 2014. Somerset, TA1 2PX, on 26 November 2014, at 10.45 am for the Members Proxies should be completed and returned to Glenwood purposes mentioned in sections 99, 100 and 101 of the said Act. House, 5 Arundel Way, Cawston, Rugby, CV22 7TU by 12.00 noon on Resolutions to be taken at the meeting may include a resolution the business day before the meeting before the meeting i.e.11 specifying the terms on which the Liquidators are to be remunerated December 2014. and the meeting may receive information about, or be called upon to D H Bottomley (IP No 6823) approve, the costs of preparing the statement of affairs and Bottomley & Co, Glenwood House, 5 Arundel Way, Cawston, Rugby, convening of the meeting. A proof of debt and proxy form which, if CV22 7TU intended to be used for voting at the meeting must be duly completed Email: [email protected] and lodged with the Company at FRP Advisory LLP, Kings Orchard, 1 Phone: 08700 676767 Queen Street, Bristol, BS2 0HQ, not later than 12.00 noon on the Alternative Contact: Paul Rogers, Email: [email protected] business day preceding the date of the meeting. In accordance with Phone: 08700 676767 Section 982(b) a list of names and addresses of the Company’s 6 October 2014 (2231008) creditors will be available for inspection, free of charge at FRP Advisory, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on the two business days preceding the date of the meeting, between the hours 2230870WATSON NORIE LIMITED of 10.00 am and 4.00 pm. (Company Number 00166962) Further details contact: Jonathan Black, Tel: 0117 203 3700. Registered office: Benson House, 33 Wellington Street, Leeds LS1 Daphne Withers, Director 4JP 07 November 2014 (2230778) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at Benson House, 33 Wellington Street, Leeds ALDERSABRE2230703 LIMITED LS1 4JP on 14 January 2015 at 11.30 am and 11.45 am for the (Company Number 01579116) purpose of laying before the meetings, and giving an explanation of, Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire the Joint Liquidators’ account of the winding up. Creditors must lodge RG1 1PW proxies and hitherto unlodged proofs at Benson House, 33 Wellington Principal trading address: 26 Wilford Lane, West Bridford, Nottingham Street, Leeds LS1 4JP by 12.00 noon on the business day preceding NG2 7QX the meeting in order to be entitled to vote at the meeting of creditors. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Mark David Arthur Loftus (IP number 8323) and Ian David Green (IP ACT 1986 that a meeting of the creditors of the above-named number 9045) both of PricewaterhouseCoopers LLP, Benson House, Company will be held at The Boardroom, Kegworth Hotel and 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators Conference Centre, Packington Hill, Kegworth, Derbyshire DE74 2DF, of the Company on 14 September 2009. Further information about on 18 November 2014 at 1.45 pm for the purposes mentioned in this case is available from the offices of PricewaterhouseCoopers LLP Sections 99,100 and 101 of the said Act. David Clements and Paul on 0113 289 4036 Boyle of Harrisons Business Recovery and Insolvency Limited, 2nd Mark David Arthur Loftus and Ian David Green, Joint Liquidators Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW, are qualified (2230870) to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the MEETINGS OF CREDITORS company’s affair as is reasonably required. Place at which a list of Creditors will be available for inspection: 2nd A.P.H.2230769 (NORTH WEST) LIMITED Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW (Company Number 01908625) David Clements (IP No. 008765) and Paul Boyle (IP No. 008897). Registered office: 9 & 10 Three Sisters Enterprise Park, Antler Court, Telephone No. 0118 951 0798 Ashton in Makerfield, Wigan, WN4 8DU Alternative person to contact with enquiries about the case: Lucy Principal trading address: 9 & 10 Three Sisters Enterprise Park, Antler Garner Court, Ashton in Makerfield, Wigan, WN4 8DU Officer of the Company issuing the notice: Alfred Henry Cooper Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (2230703) ACT 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, AP2230710 CORPORATE FINANCE LIMITED Cheshire, WA15 9SQ, on 04 December 2014, at 12.00 noon for the (Company Number 07010367) purposes mentioned in Sections 99, 100 and 101 of the said Act. Previous Name of Company: VentureCF Limited Darren Terence Brookes and Gary Corbett of Milner Boardman & Registered office: 32 Queens Terrace, Southampton, Hampshire, Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 SO14 3BQ 9SQ, are qualified to act as insolvency practitioners in relation to the Principal trading address: 32 Queens Terrace, Southampton, above and will furnish creditors, free of charge, with such information Hampshire, SO14 3BQ concerning the company’s affairs as is reasonably required. The

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 19 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98(1) of the Insolvency Act ACT 1986 that a meeting of the creditors of the above named 1986 that a meeting of creditors of the above company will be held at Company will be held at Langley House, Park Road, East Finchley, Beesley Corporate Solutions, Astute House, Wilmslow Road, London N2 8EY, on 02 December 2014, at 2.30 pm for the purposes Handforth, Cheshire SK9 3HP on 28 November 2014 at 10.45 am. mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Proposed Liquidators: Mark Beesley (IP Number – 8739) and Tracy Accura Accountants Business Recovery Turnaround Ltd, Langley Mary Clowry (IP Number – 9562) Beesley Corporate Solutions, Astute House, Park Road, East Finchley, London N2 8EY, is qualified to act House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Contact as an Insolvency practitioner in relation to the above and will furnish telephone number - 01625 544 795. creditors, free of charge, with such information concerning the A resolution may be proposed at the meeting of creditors to fix the company’s affairs as is reasonably required. basis of the liquidators’ remuneration and to approve the costs of Further details contact: Alan Simon (IP No 008635), Tel: 020 8444 preparing the statement of affairs and convening the meeting. 2000. Notice is hereby given pursuant to Section 98(2) of the Insolvency Act Andrew James Mellor, Director 1986 that a list of names and addresses of the company’s creditors 10 November 2014 (2230710) will be available for inspection free of charge between 9.30 am and 5.00 pm at the office of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth SK9 3HP on the two business days 2230709ATLAS CONTRACTS (LIVERPOOL) LIMITED preceding the date of the meeting. (Company Number 07198736) Contact: [email protected] or telephone 01625 544 795. Registered office: Suite 5 Martland Mill Mart Lane Burscough Natalie Bakalarova, Director Ormskirk L40 0SD 6 November 2014 (2230783) Principal trading address: Unit 2 Dairy Business Park Long Lane Aintree Merseyside L9 7BD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the BGS2230781 CLEANING SERVICES LIMITED INSOLVENCY ACT 1986, that a meeting of the creditors of the above (Company Number 07309640) named company will be held at 11.30 am on 14 November 2014 at Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, Lucas Johnson Limited, 34 Castle Street, Liverpool, L2 0NR for the OL1 1TE purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: Unit F Roe Cross Industrial Park, Mottram, During the period before the day on which the meeting is to be held, SK14 6NB Kevin Lucas (IP Number 9485) will furnish creditors free of charge with NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the such information concerning the company’s affairs as they may INSOLVENCY ACT 1986, that a Meeting of Creditors of the above reasonably require. He may be contacted at 32 Stamford Street, named Company will be held At Bridgestones, 125/127 Union Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666. Oldham, OL1 1TE On 26 November 2014 Time 11.00 am for the Alternative Contact Howard Spencer email: purposes mentioned in Sections 99, 100 and 101 of the said Act. [email protected] tel: 0161 929 8666 Pursuant to Section 98 (2) of the Act, lists of the names and By Order of the Board addresses of the Company’s creditors will be available for inspection Francis McGovern, Director free of charge at the offices of Bridgestones, 125/127 Union Street, 31 October 2014 (2230709) Oldham, OL1 1TE, on the two business days calling next before the day of the meeting. By Order of the Board B2230767 G OPTICAL LIMITED D Bright, Chairman Trading Name: JH Gains Opticians 7 November 2014 (2230781) (Company Number 05510911) Registered office: c/o Lopian Gross Barnett & Co, 6th Floor Carinal House, 20 St Marys Parsonage, Manchester M3 2LG BUON2230771 APPETITO (AA) LIMITED Principal trading address: The Mall, Unit 12, Breck Road, Liverpool, (Company Number 07421311) L5 6SP and 12 County Road, Walton, Liverpool, L4 3QH Trading Name: Buon Appetito Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Registered office: 8 Westend, Wolsingham, County Durham DL13 a meeting of the creditors of the above-named Company will be held 3AP at 340 Deansgate, Manchester, M3 4LY, on 21 November 2014, at Principal trading address: 8 Westend, Wolsingham, County Durham 11.00 am. The purpose of the meeting, pursuant to Sections 99 to DL13 3AP 101 of the Act is to consider the statement of affairs of the Company NOTICE IS HEREBY GIVEN, pursuant to section 98 of the to be laid before the meeting, to appoint a liquidator and, if the INSOLVENCY ACT 1986 that a meeting of creditors of the above creditors think fit, to appoint a liquidation committee. In order to be company will be held at Premier Inn, Newbridge Street, Newcastle entitled to vote at the meeting, creditors must lodge their proxies, upon Tyne, Tyne and Wear NE1 8BS on 25 November 2014 at 1.30 together with a statement of their claim at the offices of Begbies pm for the purposes mentioned in sections 99 to 101 of the said Act. Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later Peter Jackson (IP number: 9085) of Jackson Wright & Co, 7b than 12 noon on 20 November 2014. Please note that submission of Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS is proxy forms by email is not acceptable and will lead to the proxy qualified to act as an insolvency practitioner in relation to the being held invalid and the vote not cast. A list of the names and company and, during the period before the day on which the meeting addresses of the Company’s creditors may be inspected, free of is to be held, will furnish creditors free of charge with such information charge at Begbies Traynor (Central) LLP at the above address concerning the company’s affairs as they may reasonably require. between 10.00 am and 4.00 pm on the two business days preceding Resolutions to be taken at the meeting may include a resolution the date of the meeting stated above. specifying the terms on which the Liquidator is to be remunerated and Any person who requires further information may contact Keeley Lord the meeting may receive information about, or be called upon to of Begbies Traynor (Central) LLP by e-mail at Keeley.Lord@begbies- approve, the cost of preparing the statement of affairs and convening traynor.com or by telephone on 0161 837 1700. the meeting. Further information about this case is available from the Benjamin Lee Gains, Director offices of Jackson Wright & Co at [email protected]. 12 November 2014 (2230767) Admir Meshi, Director (2230771)

BB2230783 MEDICAL (UK) LIMITED COMPUTERQUICK2230790 LIMITED (Company Number 8042051) Trading Name: The Voodoo Lounge Registered office: Flat 10 Cochrane Lodge, Worksop S81 0BD (Company Number 07909868) Principal trading address: Flat 10 Cochrane Lodge, Worksop S81 0BD Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN Principal trading address: Vincents Walk, Southampton, Hampshire, SO14 1JY

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE A full list of the names and addresses of the company’s creditors may INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors be examined free of charge at the offices of K S Tan & Co, 10-12 New has been summoned for the purposes mentioned in Sections 99, 100 College Parade Finchley Road, London NW3 5EP between 10.00 am and 101 of the said Act. The meeting will be held at Pandey & Co, and 4.00 pm on the two business days prior to the day of the Cambridge House, 32 Padwell Road, Southampton, SO14 6QZ, on 21 meeting. November 2014, at 11.15 am. In order to be entitled to vote at the A form of proxy, if intended to be used, must be duly completed and meeting, creditors must lodge their proxies at the offices of Benedict lodged at the offices of K S Tan & Co, not later than 12:00 Noon on 24 Mackenzie, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, November 2014. For further information, please contact: Kian Seng SP1 2DN, by no later than 12 noon on the business day prior to the Tan (IP No: 8032); Email: [email protected], Telephone: 020 7586 day of the meeting, together with a completed proof of debt form. 1280 Kevin James Wilson Weir of Benedict Mackenzie, St Ann’s Manor, 6-8 By Order of the Board St Ann Street, Salisbury, Wiltshire, SP1 2DN (IP No. 9332) is a person N D Costache, Director qualified to act as a Licensed Insolvency Practitioner in relation to the 7 November 2014 (2230786) Company who will, during the period before the day of the meeting, furnish Creditors, free of charge, with such information concerning the Company’s affairs as they may reasonably require. DECTS2230795 COMMISSIONING CONSULTANTS LTD For further details contact: Kevin Weir, Tel: 0845 5670 567. Alternative (Company Number 07448360) contact: Terena Farrow Registered office: c/o FRP Advisory LLP, Castle Acres, Everard Way, Peter Lewis, Director Narborough, Leicester, LE19 1BY 07 November 2014 (2230790) Principal trading address: 1 Scarborough Road, Walsall, West Midlands, WS2 9RF By Order of the Board, Notice is hereby given, pursuant to Section 98 2230793COUNTRY MANOR REPRODUCTIONS LIMITED OF THE INSOLVENCY ACT 1986 of a meeting of creditors for the (Company Number 03223324) purposes mentioned in sections, 99, 100 and 101 of the said Act will Registered office: 28A First Avenue, Halstead, Essex, CO9 2EX be held at FRP Advisory LLP, Castle Acres, Everard Way, Principal trading address: 28A First Avenue, Halstead, Essex, CO9 Narborough, Leicester, LE19 1BY, on 21 November 2014, at 11.15 am 2EX Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidators are to be remunerated ACT 1986 that a meeting of the creditors of the above named and the meeting may receive information about, or be called upon to Company will be held at Menzies Business Recovery LLP, Lynton approve, the costs of preparing the statement of affairs and House, 7-12 Tavistock Square, London, WC1H 9LT, on 21 November convening the meeting. A proof of debt and proxy form which, if 2014, at 2.15 pm for the purposes mentioned in sections 99, 100 and intended to be used for voting at the meeting must be duly completed 101 of the said Act. A proxy form must be lodged together with a and lodged with the Company at FRP Advisory LLP, Castle Acres, statement of their account (proof of debt), at the offices of Menzies Everard Way, Narborough, Leicester, LE19 1BY, not later than 12.00 Business Recovery LLP, Lynton House, 7-12 Tavistock Square, noon on the business day preceding the date of the meeting. In London, WC1H 9LT, not later than 12.00 noon on 20 November 2014 accordance with section 98(2)(b) a list of the names and addresses of to entitle them to vote by proxy at the meeting. The Resolutions to be the Company’s creditors will be available for inspection, free of taken at the Meeting may include a Resolution specifying the terms charge, at FRP Advisory LLP, Castle Acres, Everard Way, on which the Liquidator(s) is to be remunerated, and that the Meeting Narborough, Leicester, LE19 1BY, on the two business days may receive information about, or be called upon to approve, the preceding the date of the meeting, between the hours of 10.00am and costs of preparing the statement of affairs and convening the 4.00pm. Meeting. For further details contact: Emily Ball, Tel: 0116 303 3333. Information concerning the Company’s affairs will be available, free of Andrew James, Director charge from the offices of David Robert Thurgood and Simon James 07 November 2014 (2230795) Underwood, licensed insolvency practitioners (IP Nos 9710 and 2603), of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, Tel: 020 7387 5868, email: DICOPSYS2230788 LIMITED [email protected] during the period up to the meeting of (Company Number 05763972) creditors. Registered office: 85 Cardiff Place, Bassingbourn, Royston, Herts, Khalid Elias, Director SG8 5LR 06 November 2014 (2230793) Principal trading address: New Barn Farm Offices, Tadlow Road, Tadlow, Nr Royston, Herts, SG8 0EP Notice is hereby given, pursuant to Section 98(1) OF THE CUCINA2230786 FRATELLI (UK) LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 08238964) has been summoned for the purposes mentioned in Sections 99, 100 Trading Name: Pomodorino and 101 of the said Act. The meeting will be held at the office of DFW Registered office: 135 Kensington Church Street, London W8 7LP Associates, 29 Park Square West, Leeds, LS1 2PQ, on 25 November Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2014, at 11.45 am. In order to be entitled to vote at the meeting, ACT 1986, that a Meeting of Creditors of the above company will be creditors must lodge their proxies at 29 Park Square West, Leeds, held at the offices of K S Tan & Co, 10-12 New College Parade, LS1 2PQ no later than 12.00 noon on the business day prior to the Finchley Road, London, NW3 5EP on Tuesday 25 November 2014 at day of the meeting, together with a completed proof of debt form. A 12.00 noon for the purpose of dealing with Sections 99 to 101 of the list of the names and addresses of the Company’s creditors will be INSOLVENCY ACT 1986. Mr Kian Seng Tan of K S Tan & Co is made available for inspection, free of charge, at the offices of DFW qualified to act as an insolvency practitioner in relation to the above Associates, 29 Park Square West, Leeds, LS1 2PQ, between 10.00 and will furnish creditors, free of charge, with such information am and 4.00 pm on the two business days preceding the date of the concerning the company’s affairs as is reasonably required. meeting. Secured creditors (unless they surrender their security) must give For further details contact: David Frederick Wilson, Tel: 0113 390 particulars of their security and its value if they wish to vote at the 7940 Alternative contact: James Nuttall meeting. Ian Noble, Director The resolutions to be taken at the meeting may include a resolution 07 November 2014 (2230788) specifying the terms on which the Liquidator is to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information DISPLAY2230791 FIX LTD about, and be called upon to approve, the costs of preparing the (Company Number 07353650) statement of affairs and convening the meeting. Registered office: Armadillo, Goodlass Road, Liverpool, L24 9HL Principal trading address: Armadillo, Goodlass Road, Liverpool, L24 9HL

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 21 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS HEREBY GIVEN, pursuant to section 98 of the ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held at PR Booth & Co, Suite 7, Milner House, Milner Company will be held at Quantuma LLP, 81 Station Road, Marlow, Way, Ossett, WF5 9JE, on 28 November 2014, at 11.15 am for the Buckinghamshire, SL7 1NS on 20 November 2014 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. purposes of receiving the directors’ Statement of Affairs, appointing a Philip Booth of PR Booth & Co, Suite 7, Milner House, Milner Way, Liquidator and if the creditors think fit, appointing a Liquidation Ossett, WF5 9JE, (IP No. 9470) is a person qualified to act as an Committee. Insolvency Practitioner in relation to the above and will furnish Creditors may attend and vote at the meeting by proxy or in person. creditors, free of charge, with such information concerning the In order to be entitled to vote at the meeting, creditors must lodge Company’s affairs as is reasonably required. their proxies (unless they are individual creditors attending in person), For further details contact: Phil Booth, Email: together with a statement of their claim at Quantuma LLP, 14th Floor, [email protected] Tel: 01924 263777 Alternative Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than contact: Luke Brough 12.00 noon on 19 November 2014. Charles Lucas, Director The resolutions at the creditors’ meeting may include a resolution 06 November 2014 (2230791) specifying the terms on which the Liquidators’ remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement 2230799DOUBLE G ELECTRICAL LTD of Affairs and convening the meeting. (Company Number 07186287) Carl Jackson and Andrew Watling of Quantuma LLP, 14th Floor, Registered office: Langley House, Park Road, East Finchley, London Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to N2 8EY act as Insolvency Practitioners in relation to the above and will Principal trading address: 57 Bayly Road, Dartford, Kent DA1 1UY provide creditors free of charge with such information concerning the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Company’s affairs as is reasonably required. INSOLVENCY ACT 1986 that a meeting of creditors of the above Alternative contract: Hannah Brookes on 023 8033 6464 or company will be held at 46 Vivian Avenue, Hendon Central, London [email protected] NW4 3XP on 24 November 2014 at 4.00 pm for the purposes D Ballantyne, Director mentioned in sections 99 to 101 of the said Act. 10 November 2014 (2230739) A list of names and addresses of the company’s creditors will be available for inspection free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 2230805HEATSAVERS INSULATION LIMITED 4.00 pm on the two business days before the day on which the (Company Number 02132867) meeting is to be held. Registered office: c/o Duff & Phelps Ltd, 35 Newhall Street, Resolutions to be taken at the meeting may include a resolution Birmingham, B3 3PU (Formerly) Unit 9 Spitfire Close, Coventry specifying the terms on which the Liquidator is to be remunerated and Business Park, Coventry, CV5 6UR the meeting may receive information about, or be called upon to Principal trading address: Unit 9 Spitfire Close, Coventry Business approve, the cost of preparing the statement of affairs and convening Park, Coventry, CV5 6UR the meeting. Further information about this case is available from the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY offices of Sinclair Harris on 020 8203 3344. ACT 1986 that a meeting of the creditors of the above named Georgie Gale, Director (2230799) Company will be held at Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, on 20 November 2014, at 10.30 am for the purposes mentioned in sections 99 to 101 of the Insolvency Act 1986, EMI2230797 INSTALLATIONS LTD being receiving the directors’ Statement of Affairs appointing a (Company Number 08904019) Liquidator and if the creditors think fit appointing a Liquidation Registered office: Treviot House, 186-192 High Road, Ilford, Essex committee. The resolutions at the meeting of creditors may include a IG1 1LR resolution specifying the basis and payment of the Liquidator’s Principal trading address: Treviot House, 186-192 High Road, Ilford, remuneration and disbursements. The meeting may receive Essex IG1 1LR information about, or be asked to approve the costs of preparing the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Statement of Affairs and convening the meeting. To be entitled to vote INSOLVENCY ACT 1986 that a meeting of creditors of the above at the meeting, creditors must lodge proofs of debt and if not voting in company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield, person as an individual creditor, a proxy form at Duff & Phelps Ltd, 35 Derbyshire S40 1JS on 19 November 2014 at 11.30 am for the Newhall Street, Birmingham, B3 3PU, by 12.00 noon on 19 November purposes mentioned in sections 99 to 101 of the said Act. 2014. A list of the names and addresses of the company’s creditors Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 will be available for inspection free of charge at the offices of Duff & Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU, on the two insolvency practitioner in relation to the company and, during the business days immediately preceding the meeting. period before the day on which the meeting is to be held, will furnish Further details contact: Matthew Ingram, Email: creditors free of charge with such information concerning the [email protected], Tel: +44 (0)121 214 1120. company’s affairs as they may reasonably require. Nicholas Gibson, Director Resolutions to be taken at the meeting may include a resolution 10 November 2014 (2230805) 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 cost of preparing the statement of affairs and convening I.M.S2230802 RELOCATIONS LIMITED the meeting. Further information about this case is available from the (Company Number 07305287) offices of Heath Clark Limited at [email protected]. Registered office: 9 Perseverence Works, Kingsland Road, London, Christopher Escrader, Director (2230797) E2 8DD Principal trading address: 9 Perseverence Works, Kingsland Road, London, E2 8DD GENIE2230739 FRANCHISE MANAGEMENT LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07245205) ACT 1986 (THE ACT), that a meeting of the creditors of the above Registered office: Unit 2 Minton Place, Victoria Road, Bicester, named Company will be held at BM Advisory, Arundel House, 1 Oxfordshire, OX26 6QB Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL, on 18 November 2014, at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL not later than 12.00 noon on the working day prior to the meeting. For the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES purposes of voting, a secured creditor is required (unless he LAMBOLLE2230700 SERVICES LIMITED surrenders his security) to lodge at the offices of BM Advisory, (Company Number 04288770) Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Previous Name of Company: Porshe Worx Limited Sussex RH11 7XL, before the meeting, a statement giving particulars Registered office: 2 Lambolle Place, Hampstead, London, NW3 4PD of his security, the date when it was given and the value at which it is Principal trading address: 2 Lambolle Place, Hampstead, London, assessed. A list of the names and addresses of the Company’s NW3 4PD Creditors may be inspected, free of charge, at the offices of BM Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Advisory, Arundel House, 1 Amberley Court, Whitworth Road, ACT 1986 that a meeting of the creditors of the above named Crawley, West Sussex RH11 7XL, between 10.00 am and 4.00 pm on Company will be held at Olympia House, Armitage Road, London, the two business days preceding the date of the Meeting stated NW11 8RQ, on 09 December 2014, at 11.00 am for the purposes above. The resolutions at the creditors’ meeting may include a mentioned in Section 99 to 101 of the said Act. A meeting of resolution specifying the terms on which the Joint Liquidators are to shareholders has been called and will be held prior to the meeting of be remunerated. The meeting may receive information about, or be creditors to consider passing a resolution for the voluntary winding up asked to approve the costs of preparing the Statement of Affairs and of the Company. A list of the names and addresses of the Company’s convening the meeting. creditors will be available for inspection free of charge at the offices of Further information is available from Andrew Pear (IP No 9016), Panos Eliades Franklin & Co, Olympia House, Armitage Road, Michael Solomons (IP No. 9043) or Cindy Field at BM Advisory on London, NW11 8RQ, between 10.00am and 4.00pm on the two 01293 410334. business days preceding the date of the creditors’ meeting. Any Madeleine Laura Court, Director creditor entitled to attend and vote at this meeting is entitled to do so 21 October 2014 (2230802) either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia 2230697IMAGEWORKS NORTH EAST LIMITED House, Armitage Road, London, NW11 8RQ no later than 12.00 noon (Company Number 07518789) on 8 December 2014. Unless there are exceptional circumstances, a Registered office: Unit 18, Byker Business Development Centre, creditor will not be entitled to vote unless his written statement of Albion Row, Byker, Newcastle upon Tyne, NE6 1LQ claim (’proof’), which clearly sets out the name and address of the Principal trading address: Unit 18, Byker Business Development creditor and the amount claimed, has been lodged and admitted for Centre, Albion Row, Byker, Newcastle upon Tyne, NE6 1LQ voting purposes. Proofs must be lodged by 12.00 noon the business Notice is hereby given, pursuant to Section 98(1) OF THE day before the meeting. Unless they surrender their security, secured INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors creditors must give particulars of their security, the date when it was has been summoned for the purposes mentioned in Sections 99, 100 given and the estimated value at which it is assessed if they wish to and 101 of the said Act. The meeting will be held at Collingwood vote at the meeting. The resolutions to be taken at the creditors’ Buildings Business Centre, 38 Collingwood Street, Newcastle upon meeting may include a resolution specifying the terms on which the Tyne, NE1 1JF, on 26 November 2014, at 11.15 am. Resolutions to be Liquidator is to be remunerated and the meeting may receive taken at the meeting may include a resolution specifying the terms on information about, or be called upon to approve, the costs of which the Liquidator is to be remunerated and the meeting may preparing the Statement of Affairs and convening the meeting. Name receive information about, or be called upon to approve, the costs of and address of the Insolvency Practitioner calling the meeting: preparing the Statement of Affairs and convening the meeting. In Stephen Franklin (IP No. 006029) of Panos Eliades Franklin & Co, order to be entitled to vote at the meeting, creditors must lodge their Olympia House, Armitage Road, London, NW11 8RQ. proxies at PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne, For further details contact: Paul Tomasino, Email: NE1 2ET, by no later than 12 noon on the business day prior to the [email protected] Tel: 020 8731 6807 day of the meeting, together with a completed proof of debt form. For Mario Macheras, Director the purposes of voting, a secured creditor is required (unless he/she 07 November 2014 (2230700) surrenders his/her security) to lodge at PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET before the meeting, a statement giving particulars of his/her security, the date when it was 2230874LANECOPE LIMITED given and the value at which it is assessed. Trading Name: Bristol Motorcycle Training Centre For further details contact: Mei Ng, Email: [email protected] Tel: (Company Number 03138926) 0191 211 4121 Registered office: Lupins Business Centre, 1-3 Greenhill Road, Trevor Holmes, Director Weymouth, Dorset, DT4 7SP 10 November 2014 (2230697) Principal trading address: Old Gloucester Road, Hambrook, Bristol, BS16 1RS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INTELEC2230698 ELECTRICAL SERVICES LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 06959519) Company will be held at Old Gloucester Road, Hambrook, Bristol, Registered office: 19 North Street, Ashford, Kent, TN24 8LF BS16 1RS, on 13 November 2014, at 3.00 pm for the purposes Principal trading address: 1a St James Park Road, Margate, Kent, mentioned in Sections 99, 100 and 101 of the said Act. Rachel CT9 5HY Ballinger of Greenfield Recovery Limited, One Victoria Square, Notice is hereby given, pursuant to Section 98(1) OF THE Birmingham B1 1BD is qualified to act as an insolvency practitioner in INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors relation to the above and a list of names and addresses of the has been summoned for the purposes mentioned in Sections 99, 100 Company’s creditors will be available for inspection free of charge at and 101 of the said Act. The meeting will be held at the offices of One Victoria Square, Birmingham, B1 1BD between 10.00 am and MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, 4.00 pm during the two business days preceding the date of the Maidstone, Kent, ME14 1NH, on 26 November 2014, at 3.15 pm. In meeting. Resolutions to be taken at the meeting may include a order to be entitled to vote at the meeting, creditors must lodge their resolution specifying the terms on which the Liquidator is to be proxies at MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, remunerated, the meeting may also receive information about, or be Maidstone, Kent, ME14 1NH, by no later than 12 noon on the called upon to approve the costs of preparing the statement of affairs business day prior to the day of the meeting, together with a and convening the meeting. Creditors wishing to vote at the meeting completed proof of debt form. A list of the names and addresses of must lodge their proxy together with a proof of debt at Greenfield the company’s creditors will be available for inspection, free of Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no charge, at the offices of MHA MacIntyre Hudson, Cornwallis House, later than 12.00 noon on the business day before the meeting, this Pudding Lane, Maidstone, Kent, ME14 1NH between 10.00 am and being 12.00 noon on 12 November 2014. 4.00 pm on the two business days prior to the day of the meeting. Name and address of Insolvency Practitioner calling the meeting: For further details contact: Katherine Everitt, Email: Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, One [email protected] Tel: 01622 754033 Victoria Square, Birmingham B1 1BD. Further details contact: Amie Graham Stroud, Director Johnson, Email: [email protected], Tel: 0121 201 1720. 07 November 2014 (2230698) Terence Phillips, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 23 COMPANIES

11 November 2014 (2230874) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to 2230702M. A. C. (WILLENHALL) LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 04819062) the meeting. Further information about this case is available from Lee Trading Name: c/o HJS Recovery, 12-14 Carlton Place, Southampton Sims at the offices of Mazars LLP on 0115 964 4752. SO15 2EA Mr S Hassam, Director (2230872) Principal trading address: Unit 6A, Strawberry Lane Industrial Estate, Willenhall, West Midlands WV13 3RS Notice is hereby given pursuant to Section 98 of the Insolvency Act NCC2230876 SUPPLIES LIMITED 1986 that a meeting of creditors of the above company will be held at (Company Number 01681368) HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 21 Registered office: Rose Bank, Twemlow Lane, Cranage, Holmes November 2014 at 12.15 pm, for the purpose provided for in sections Chapel CW4 8EX 99 to 101 of the Act. Principal trading address: Rose Bank, Twemlow Lane, Cranage, A list of names and addresses of the company’s creditors will be Holmes Chapel CW4 8EX available for inspection free of charge at the offices of HJS Recovery, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 12-14 Carlton Place, Southampton SO15 2EA on 19 November 2014 INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors and 20 November 2014 between the hours of 10.00 am and 4.00 pm. of the above named company will be held at Baker Tilly Restructuring For further details contact Carol Haines, Tel: 023 8023 4222, Email: and Recovery LLP, Festival Way, Festival Park, Stoke-on-Trent ST1 [email protected] 5BB on 1 December 2014 at 10.30 am for the purposes of dealing By Order of the Board with Section 99 to 101 of the Insolvency Act 1986 (as amended). 31 October 2014 (2230702) A shareholders’ meeting has been convened for 1 December 2014 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give MARCUS2230704 MATTHEWS MANAGEMENT LIMITED particulars of their security and its value if they wish to vote at the (Company Number 07524227) meeting. Registered office: 495 Green Lanes, Palmers Green, London N13 4BS The resolutions to be taken at the meeting may include a resolution Principal trading address: 231 Nether Street, London N3 1NT specifying the terms on which the Joint Liquidators are to be NOTICE IS HEREBY GIVEN pursuant to Section 98 of the remunerated including the basis on which disbursements are to be INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above recovered from the company’s assets and the meeting may receive named Company will be held at Recovery House, Hainault Business information about, and be called upon to approve, the costs of Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 2 December preparing the statement of affairs and convening the meeting. 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of A full list of the names and addresses of the company’s creditors may the said Act. be examined free of charge at the offices of Baker Tilly Restructuring Creditors wishing to vote at the Meeting must lodge their proxy, and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF between together with a full statement of account at Recovery House, Hainault 10.00 am and 4.00 pm on the two business days prior to the day of Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU not later the meeting. than 12 noon on 1 December 2014. Further details are available from Liam Comiskey, telephone number For the purposes of voting, a secured creditor is required (unless he 0161 830 4152. surrenders his security) to lodge at Recovery House, Hainault Richard Ling Director Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU before 7 November 2014 (2230876) the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter OLDEWAYS2230735 JOINERY LTD Clark, Recovery House, Hainault Business Park, 15-17 Roebuck (Company Number 07838069) Road, Ilford, Essex, IG6 3TU, who is qualified to act as an insolvency Registered office: C/o FRP Advisory LLP, Castle Acres, Everard Way, practitioner (IP No. 8760), will furnish creditors free of charge with Narborough, Leicester, LE19 1BY such information concerning the company’s affairs as they may Principal trading address: 3 The Square, Earls Barton, Northampton, reasonably require. The telephone number of Alan Clark is 020 8524 Northamptonshire NN6 0NA 1447. Ryan Sinclair who can be contacted on 020 8559 5092 will be By Order of the Board, notice is hereby given, pursuant to Section 98 able to assist with enquiries by creditors. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Resolutions to be taken at the aforementioned meeting may include a above named Company will be held at FRP Advisory LLP, Castle resolution specifying the terms on which the Liquidator is to be Acres, Everard Way, Narborough, Leicester, LE19 1BY, on 21 remunerated. The meeting may also receive information about or be November 2014, at 1.00 pm for the purposes mentioned in Sections called upon to approve the costs of preparing the statement of affairs 99, 100 and 101 of the said Act. Resolutions to be taken at the and convening the meeting. meeting may include a resolution specifying the terms on which the 7 November 2014 Liquidators are to be remunerated and the meeting may receive Claudio Fabri, Director (2230704) information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the 2230872MULTICHOICE WHOLESALERS LIMITED meeting must be duly completed and lodged with the Company at (Company Number 03079580) FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Registered office: 6 Dominus Way, Meridian Business Park, Leicester Leicester, LE19 1BY, not later than 12.00 noon on the business day LE19 1RP preceding the date of the meeting. In accordance with section 98(2)(b) Principal trading address: 14-26 Littleholme Street, Leicester, LE3 a list of the names and addresses of the Company’s creditors will be 5NG available for inspection, free of charge, at FRP Advisory LLP, Castle Notice is hereby given, pursuant to section 98 of the INSOLVENCY Acres, Everard Way, Narborough, Leicester, LE19 1BY, on the two ACT 1986 that a meeting of creditors of the above company will be business days preceding the date of the meeting, between the hours held at 6 Dominus Way, Meridian Business Park, Leicester LE19 1RP of 10.00am and 4.00pm. on 1 December 2014 at 11:00 am for the purposes mentioned in For further details contact: Emily Ball, FRP Advisory LLP, Castle sections 99 to 101 of the said Act. Acres, Everard Way, Narborough, Leicester, LE19 1BY, Tel: 0116 303 A list of names and addresses of the company’s creditors will be 3333. available for inspection free of charge at 6 Dominus Way, Meridian Jason Mcleod, Director Business Park, Leicester LE19 1RP between 10.00 am and 4.00 pm 11 November 2014 (2230735) on the two business days before the day on which the meeting is to be held.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2230820P.R.B. TOOLS (UK) LIMITED RIGHT2230816 SURVEYORS NORTH HOME COUNTIES LIMITED (Company Number 06828561) (Company Number 08406228) Registered office: Unit Q5, Northfleet Industrial Estate, Northfleet, Registered office: Right Surveyors North Home Counties Limited, 17 Kent DA11 9SN Ware Road, Hertford, Herts, SG13 7DZ Principal trading address: Unit Q5, Northfleet Industrial Estate, Principal trading address: Right Surveyors North Home Counties Northfleet, Kent DA11 9SN Limited, Keystone House, Hertford, Herts, SG13 7DZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the creditors of the above ACT 1986 that a meeting of the creditors of the above named named Company will be held at Finsbury Circus Salisbury House, 31 Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Finsbury Circus, London EC2M 5SQ, on 20 November 2014, at 11.30 6QX, on 20 November 2014, at 3.30 pm for the purposes provided for am for the purposes of dealing with Section 99 to 101 of the in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Insolvency Act 1986 (as amended). A shareholders’ meeting has been should lodge particulars of their claims for voting purposes: at Findlay convened for 20 November 2014 to pass a resolution for the winding James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured up of the Company. Secured creditors (unless they surrender their Creditors should also lodge a statement giving details of their security) must give particulars of their security and its value if they security, the date(s) on which it was given and the value at which it is wish to vote at the meeting. The resolutions to be taken at the assessed. Any creditor entitled to attend and vote at this meeting is meeting may include a resolution specifying the terms on which the entitled to do so either in person or by proxy. Completed proxy forms Liquidator are to be remunerated including the basis on which must be lodged at Findlay James, Saxon House, Saxon Way, disbursements are to be recovered from the Company’s assets and Cheltenham GL52 6QX, no later than 12.00 noon on the preceding the meeting may receive information about, and be called upon to working day of the meeting. The resolutions to be taken at the approve, the costs of preparing the statement of affairs and meeting may include a resolution specifying the terms on which the convening the meeting. A full list of the names and addresses of the liquidator is to be remunerated, and the meeting may receive Company’s creditors may be examined free of charge at the offices of information about, or be called upon to approve, the costs of Baker Tilly Creditor Services LLP, 75 Springfield Road, Chelmsford, preparing the statement of affairs and convening the meeting. An Essex CM2 6JB, between 10.00 am and 4.00 pm on the two business explanatory note is available. A J Findlay of Findlay James, Saxon days prior to the day of the meeting. House, Saxon Way, Cheltenham GL52 6QX, will, during the period Further details contact Tel: 01245 211040 before the meeting, furnish creditors free of charge with such Peter Roy Barton, Director information concerning the affairs of the company as they may 30 October 2014 (2230820) reasonably require. Further details contact: Alisdair J Findlay (IP No 8744), Email: [email protected], Tel: 01242 576555. 2230812PEARCE PLATFORD LIMITED Peter Mitchell, Director (Company Number 02981514) 10 November 2014 (2230816) Registered office: Unit 3 Merretts Mill, Woodchester, Stroud, Glos GL5 5EX Principal trading address: Unit 3 Merretts Mill, Woodchester, Stroud, SAFFRON2230818 (LONDON) LIMITED Glos GL5 5EX (Company Number 07118446) NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Registered office: 1 Olympic Way, Wembley, Middlesex HA9 0NP INSOLVENCY ACT 1986 that a meeting of creditors of the above NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the company will be held at The Holiday Inn Gloucester, Crest Way, INSOLVENCY ACT 1986, that a meeting of the creditors of the above Barnwood, Gloucester GL4 3RX on 2 December 2014 at 10.15 am for named company will be held at Kallis & Company,1148 High Road, the purposes mentioned in sections 99 to 101 of the said Act. Whetstone, London N20 0RA on the 24 November 2014 at 12.00 A list of names and addresses of the company’s creditors will be noon for the purposes mentioned in Sections 99, 100 and 101 of the available for inspection free of charge at Hillcairnie House, St said Act. Andrews Road, Droitwich WR9 8DJ between 10.00 am and 4.00 pm Notice is also hereby given, pursuant to Section 98 (2) (a) of the on the two business days before the day on which the meeting is to INSOLVENCY ACT 1986, that Kikis Kallis of 1148 High Road be held. aforesaid is qualified to act as an Insolvency Practitioner in relation to Resolutions to be taken at the meeting may include a resolution the above company and will furnish creditors free of charge with such specifying the terms on which the Liquidator is to be remunerated and information concerning the above company’s affairs as they may the meeting may receive information about, or be called upon to reasonably require. approve, the cost of preparing the statement of affairs and convening The meeting is being convened at the above address to save costs. If the meeting. Further information about this case is available from Sam creditors would like the meeting to be held at a location more Shepherd at the offices of MB Insolvency on 01905 776 771 or at convenient to the company’s trading premises then they should [email protected]. contact Kallis & Company. Terrance Bray, Director (2230812) Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Kikis Kallis as above, not later than 12.00 noon on the last business day before the POW2230737 CLEANING LIMITED meeting. Unless they wish to surrender their security, secured (Company Number 08869509) creditors must give particulars of their security and its value if they Registered office: 121 Matilda Street, Sheffield, South Yorkshire S1 wish to vote at the meeting. The resolutions at the creditors’ meeting 4QG may include a resolution specifying the terms of which the liquidator Principal trading address: 121 Matilda Street, Sheffield, South is to be remunerated. The meeting may receive information about, or Yorkshire S1 4QG be asked to approve the costs of preparing the statement of affairs Section 98 of the Insolvency Act 1986 and convening the meeting. Place of Creditors Meeting: Armstrong Watson, 3rd Floor, 10 South J S Nanda, Director Parade, Leeds LS1 5QS 7 November 2014 (2230818) Date of Creditors Meeting: 1 December 2014 Time of Creditors Meeting: 11.15 am Place at which a list of Creditors will be available for inspection: SKS2230814 DRIVER EXPRESS LIMITED Armstrong Watson, 3rd Floor, 10 South Parade, Leeds LS1 5QS (Company Number 07795132) Proposed Liquidators: Michael Kienlen, IP number: 9367 and David Registered office: 8 Havering Road, Romford, Essex RM1 4QU Robson, IP number: 11130, of Armstrong Watson, 3rd Floor, 10 South Principal trading address: 8 Havering Road, Romford, Essex RM1 Parade, Leeds LS1 5QS. Telephone number: 0113 221 1300 4QU Alternative person to contact with enquiries about the case: Lisa Spurgeon Karen Mack, Director 4 November 2014 (2230737)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 25 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Victor Henry Ellaby, Authorised to Act as an Insolvency Practitioner by INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the ICAEW. No. 8020. 01179 475747 named Company will be held at Recovery House, Hainault Business Other contact details: Gina Clare, [email protected]. Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 27 November 01179 475747 2014 at 11.15 am for the purposes mentioned in Section 99 to 101 of Marc Hendrickse, Director (2230890) the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault WAI2230747 SAN LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later (Company Number 07484989) than 12 noon on 26 November 2014. Trading Name: Pearl City For the purposes of voting, a secured creditor is required (unless he Registered office: 469 Kingsway, Manchester M19 1NR surrenders his security) to lodge at Recovery House, Hainault Principal trading address: 33 George Street, Manchester M1 4HQ Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Notice is hereby given pursuant to Section 98 of the INSOLVENCY meeting, a statement giving particulars of his security, the date when ACT 1986, that a meeting of the creditors of the above named it was given and the value at which it is assessed. company will be held in the offices of Crawfords Accountants LLP, Notice is further given that prior to the meeting Alan J Clark of Carter Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Clark, Recovery House, Hainault Business Park, 15-17 Roebuck 17 November 2014 at 3.15 pm for the purposes mentioned in Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Sections 99, 100 and 101 of the said Act. A list of the names and practitioner (IP No. 8760), will furnish creditors free of charge with addresses of the company’s creditors will be available for inspection, such information concerning the company’s affairs as they may free of charge at Crawfords Accountants LLP, Stanton House, 41 reasonably require. The telephone number of Alan Clark is 020 8524 Blackfriars Road, Salford, Manchester M3 7DB on the two business 1447. Ryan Sinclair who can be contacted on 020 8524 1447 will be days next before the meeting of creditors. able to assist with enquires by creditors. Name and Address of Insolvency Practitioner calling the meeting: Resolutions to be taken at the aforementioned meeting may include a David N Kaye, Stanton House, 41 Blackfriars Road, Salford, resolution specifying the terms on which the Liquidator is to be Manchester M3 7DB. IP Number: 2194. Alternate Contact Name: remunerated. The meeting may also receive information about or be Tony Chan. E-mail Address: [email protected] called upon to approve the costs of preparing the statement of affairs Chi Kin Keung, Director and convening the meeting. 6 November 2014 (2230747) 6 November 2014 Dharmander Kular, Director (2230814) NOTICES TO CREDITORS

2230889STEFANO VULIC LIMITED 2230825LLANDOW TRUCK AND VAN LIMITED Trading Name: Peter Dyer (Company Number 07947169) (Company Number 07018804) Registered office: Unit 8A, Vale Business Park, Llandow, Vale of Registered office: 9 Charles Street, Horsforth, Leeds, West Yorkshire, Glamorgan, CF71 7PF LS18 4QH Principal trading address: Unit 8A, Vale Business Park, Llandow, Vale Principal trading address: 2-4 Cowpasture Road, Ilkley, LS29 8SR of Glamorgan CF71 7PF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given that the creditors of the Company must send ACT 1986 that a meeting of the creditors of the above named their full names and addresses (and those of their Solicitors, if any), Company will be held at PR Booth & Co, Suite 7, Milner House, Milner together with full particulars of their debts or claims to the Joint Way, Ossett, WF5 9JE, on 27 November 2014, at 10.15 am for the Liquidators at Tredomen Gateway, Tredomen Park, Ystrad Mynach, purposes mentioned in Sections 99, 100 and 101 of the said Act. Hengoed CF82 7EH by 7 February 2015. Philip Booth of PR Booth & Co, Suite 7, Milner House, Milner Way, If so required by notice from the Joint Liquidators, either personally or Ossett, WF5 9JE, is a person qualified to act as an Insolvency by their Solicitors, Creditors must come in and prove their debts at Practitioner in relation to the above and will furnish creditors, free of such time and place as shall be specified in such notice. If they charge, with such information concerning the Company’s affairs as is default in providing such proof, they will be excluded from the benefit reasonably required. of any distribution made before such debts are proved. Further details contact: Phil Booth (IP No 9470) or Alistair Barnes, Simon Barriball and Sandra McAlister (IP numbers 11950 and 9375) of Email: [email protected], Tel: 01924 263777. McAlister & Co Insolvency Practitioners Ltd, Tredomen, Gateway, Stefano Vulic, Director Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH were appointed 10 November 2014 (2230889) Joint Liquidators of the Company on 7 November 2014. Further information about this case is available from Linda Tolley at the offices of McAlister & Co on 01443 866370. SYNERGIST2230890 SUPPORT LIMITED Simon Barriball and Sandra McAlister, Joint Liquidators (2230825) (Company Number 07112774) Trading Name: Synergist Support Registered office: 83 Dulcie Street, Manchester M1 2JQ NEL2230868 PROCUREMENT & PROJECT MANAGEMENT LIMITED Principal trading address: Unit 3, Falcons Gate, Dean Road, Yate, (Company Number 06894410) Bristol BS37 5NH Registered office: Hornchurch Business Centre, 7 Station Lane, Notice is hereby given, pursuant to Section 98(1) of the INSOLVENCY Hornchurch, Essex, RM12 6JL ACT 1986 (as amended), that a meeting of creditors has been Principal trading address: Hornchurch Business Centre, 7 Station summoned for the purposes mentioned in Sections 99, 100 and 101 Lane, Hornchurch, Essex, RM12 6JL of the said Act. The meeting will be held at Suite B1, White House I, Darren Edwards (IP No 10350), of Aspect Plus Limited, 40a Station Business Centre, Forest Road, Kingswood, Bristol BS15 8DH on 18 Road, Upminster, Essex, RM14 2TR, give notice that I was appointed November 2014 at 2.30 pm. liquidator of the above named Company on 7 November 2014. To be entitled to vote at the meeting, creditors must lodge their Notice is hereby given that the creditors of the above named proxies at Suite B1, White House Business Centre, Forest Road, Company which is being voluntarily wound up, are required, on or Kingswood, Bristol BS15 8DH, by no later than 12.00 noon on the before 22 December 2014 to prove their debts by sending to the business day prior to the day of the meeting, together with a undersigned, Darren Edwards of Aspect Plus Limited, 40a Station completed proof of debt form. Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, A list of the names and addresses of the company’s creditors will be written statements of the amounts they claim to be due to them from available for inspection, free of charge, at Hazlewoods LLP, Suite B1, the Company and, if so requested, to provide such further details or White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES produce such documentary evidence as may appear to the Liquidator 2230713ASIAN WEDDING EXHIBITION LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 03915927) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 36 Kings Road, Ealing, London W5 2SD has not participated in it, the distribution of that dividend or any other At a General Meeting of the members of the above named company, dividend declared before his debt was proved. duly convened and held at The Kassam Stadium, Grenoble Road, Further details contact: David Young, Email: [email protected], Oxford OX4 4XP on 10 November 2014 the following resolutions were Tel: 0800 988 1897. duly passed; No 1 as a special resolution and No 2 as an ordinary Darren Edwards, Liquidator resolution: 10 November 2014 (2230868) 1.”That the company be wound up voluntarily.” 2.”That Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is 2230975THE BEATBULLYING GROUP hereby appointed Liquidator of the Company for the purpose of the (Company Number 03807909) voluntary winding-up”. Registered office: Rochester House, 4 Belvedere Road, London, SE19 Robert Day (IP Number 9142), Liquidator, Robert Day and Company 2AT Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Principal trading address: Rochester House, 4 Belvedere Road, [email protected], 0845 226 7331 London, SE19 2AT N Kanani, Chairman (2230713) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at 3 Field Court, Gray’s Inn, London, CIPOLA2230717 LIMITED WC1R 5EF on 21 November 2014 at 11.00am for the purposes (Company Number 06427777) mentioned in Sections 100 and 101 of the said Act. Registered office: First Floor, Block A, Loversall Court, Clayfields, NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Tickhill Road, Doncaster, DN4 8QG secured creditors are required unless they surrender their security, to Principal trading address: 15 Swain Court, Middleton Street, George, lodge a statement giving particulars of their security, the date it was Darlington, DL2 1DQ given and the value at which it is assessed at Antony Batty & At a General Meeting of the above named company duly convened Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before and held at 1st Floor, Block A, Loversall Court, Clayfields, Tickhill the meeting. Road, Doncaster, South Yorkshire, DN4 8QG on 05 November 2014 For the purposes of voting, a proof of debt and any proxy intended for the following resolutions were duly passed as a special and an use at the meeting must be lodged with the Company at Antony Batty ordinary resolution respectively: & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not “That it has been resolved by special resolution that the company be later than 12.00 noon on the business day before the meeting. wound up voluntarily and that Stephen Richard Penn, of Absolute A list of the names and addresses of the creditors of the above- Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, named Company may be inspected at the offices of Antony Batty & Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, liquidator of the Company for the purposes of the winding up.” At the telephone 020 7831 1234, between the hours of 10 am and 4 pm on subsequent meeting of creditors held at the same place on the same the two business days before the meeting. date, the resolutions were ratified confirming the appointment of The resolutions to be taken at the meeting will include a resolution Stephen Richard Penn as liquidator. specifying the terms on which the Liquidator is to be paid. In addition For further details contact: Simone Armstrong, Email: the meeting will receive information about the costs of preparing the [email protected], Tel: 01302 572701. Statement of Affairs and convening the meeting and may be called Paul Gibson, Chairman (2230717) upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to CLICK2230711 HOUSE SALE LTD Antony Batty & Company LLP. (Company Number 07046902) Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Registered office: West Lancashire Investment Centre, Maple View, WC1R 5EF White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Telephone: 020 7831 1234 Principal trading address: 68 Heaton Moor Road, Stockport, Fax: 020 7430 2727 Cheshire, SK4 4NZ Email: [email protected] At a General Meeting of the Members of the above named Company, Office contact: Stephen Hole duly convened and held at West Lancashire Investment Centre, Maple 6 November 2014 (2230975) View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 05 November 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- RESOLUTION FOR WINDING-UP “That the Company be wound up voluntarily and that Peter John Harold, of Refresh Recovery Limited, West Lancashire Investment ACCESS2230715 MANAGEMENT SOLUTIONS LIMITED Centre, Maple View, White Moss Business Park, Skelmersdale, (Company Number 06669565) Lancashire, WN8 9TG, (IP No 10810) be and is hereby appointed Registered office: 79 Caroline Street, Birmingham B3 1UP Liquidator of the Company for the purpose of the voluntary winding- Principal trading address: 15 Moorhall Lane, Stourport on Severn, up.” At a subsequent meeting of creditors held later that day and at Worcester, DY13 8RB the same venue, the above Resolutions were also approved by At a General Meeting of the above-named Company, duly convened, creditors. and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Further details contact: Peter John Harold, Email: on 05 November 2014 the following resolutions were passed, as a [email protected], Tel: 01695 711200. special resolution and as an ordinary resolution: Desmond Francis O’Malley, Director (2230711) “That the company be wound up voluntarily and that Richard Paul James Goodwin, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, (IP No 9727) be and is hereby appointed Liquidator of the COLOUR2230708 4 YOU LTD Company for the purpose of the voluntary winding-up.” At a Meeting (Company Number 08671752) of Creditors held on 5 November 2014, the Creditors confirmed the Registered office: West Lancashire Investment Centre, Maple View, appointment of Richard Paul James Goodwin as Liquidator. White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG For further details contact: Dan Trinham, Email: dan.trinham@butcher- Principal trading address: 10 Regent Street, Rochdale, OL12 0HQ woods.co.uk, Tel: 0121 236 6001. At a General Meeting of the Members of the above named Company, Richard James John Scharff, Chairman (2230715) duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 04 November 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 27 COMPANIES

“That the Company be wound up voluntarily and that Gordon Craig, Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative of Refresh Recovery Limited, West Lancashire Investment Centre, contact: Rima Shah. Maple View, White Moss Business Park, Skelmersdale, Lancashire, Mosud Ahmed, Director (2230705) WN8 9TG, (IP No 7983) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a subsequent meeting of creditors held later that day and at the same HADID2230699 TRADERS LTD venue, the above Resolutions were also approved by creditors. (Company Number 08363627) Further details contact: Gordon Craig, Email: Previous Name of Company: Hadid Traders LtdTrading as: Peri Peri [email protected], Tel: 01695 711200. Sizzler John Wood, Director (2230708) Registered office: 20 Castle Gardens, Bath, BA2 2AN Principal trading address: 41 Monmouth Street, Bath, BA1 2AN At an EXTRAORDINARY GENERAL MEETING of the above-named 2230701CORA BERRY HOTELS LIMITED Company, duly convened and held at ANG (UK) LTD, 40 Ingleside Trading Name: The Radnorshire Arms Hotel Road, Bristol, BS15 1HQ on 6 November 2014 at 3:00 pm, the (Company Number 08862916) following Resolutions were duly passed, No 1 as a Special Resolution Registered office: 1st Floor North, Anchor Court, Keen Road CF24 and No 2 as an Ordinary Resolution. 5JW 1. “That the Company be wound up voluntarily.” Principal trading address: The Radnorshire Arms Hotel, High Street, 2. “That M . Usman Nazir, be and is hereby appointed Liquidator for Presteigne, Powys LD8 2BE the purposes of such winding-up” At a General Meeting of the members of the above named company, M . Usman Nazir, (IP No 11290), Liquidator, ANG (UK) LTD, 40 duly convened and held at 1st Floor North, Anchor Court, Keen Road, Ingleside Road, Bristol, BS15 1HQ. Cardiff CF24 5JW on 5 November 2014 the following resolutions were Alternative contact: Qamar Tauheed, [email protected], duly passed; as a Special Resolution and as an Ordinary Resolution 02031378681/01173252505. respectively:- Anwara Akthar Islam, Chairman (2230699) 1. “That the Company be wound up voluntarily”. 2. “That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 HAPPYINC2230696 LIMITED 5JW be and hereby are appointed Joint Liquidators of the Company (Company Number 07693965) for the purpose of the voluntary winding-up, and any act required or Trading Name: What’s In My Handbag authorised under any enactment to be done by the Joint Liquidators Registered office: 90 St Faiths Lane, Norwich NR1 1NE may be done by all or any one or more of the persons holding the Principal trading address: 2nd Floor, 26 Hanbury Street, London, E1 office of liquidator from time to time.” 6QR David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: At a General Meeting of the Members of the above-named Company, 7806). duly convened, and held at Tower 42, 25 Old Broad Street, London, Any person who requires further information may contact the Joint EC2N 1HN on 07 November 2014 at 10.30 am the following Liquidator by telephone on 029 2089 4270. Alternatively enquiries can Resolutions were duly passed, as a Special Resolution and as an be made to Natasha Abeyweera by e-mail at Ordinary Resolution respectively: [email protected] or by telephone on 029 “That the Company be wound up voluntarily, and that Chris McKay 2089 4270. and Andrew McTear, both of McTear Williams & Wood, 90 St Faiths Mr Gianni Roberto D’Aniello, Chairman (2230701) Lane, Norwich NR1 1NE, (IP Nos. 009466 and 007242) be and are hereby appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up with authority to act either jointly or EPOC2230706 INTERIORS LIMITED separately in all matters.” (Company Number 04651982) Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Registered office: 12E Manor Road, London N16 5SA Lane, Norwich NR1 1NE (office: 01603 877540, Fax: 01603 877549) Principal trading address: 6 Leverton Place, Kentish Town London or by email to [email protected] NW5 2LY Emma Flannery, Director (2230696) At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 5 November 2014 the following Resolutions JAGUAR2230691 CLEANING (UK) LIMITED were duly passed. No 1 as a Special Resolution and No2 as an (Company Number 07587579) Ordinary Resolution. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ 1. That the Company be wound up voluntarily Principal trading address: 22 High Street, Chatham, Kent, ME4 4EP 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the At a General Meeting of the above-named Company held at 142-148 purposes of such Winding-up Main Road, Sidcup, Kent, DA14 6NZ on 10 November 2014 at Elizabeth Arakapiotis (IP No.009209) Liquidator, Kallis & Co, 10.00am the following resolutions were duly passed: Mountview Court, 1148 High Road, Whetstone, London N20 0RA. “That the Company be wound up voluntarily and that Nedim Ailyan, of Alternative contact: [email protected] 446 6699 Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 E McAtominey, Director (2230706) 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up.” For further details contact: Nedim Ailyan, Tel: 0208 302 4344, Email: FAREHAM2230705 SPICE LTD [email protected] (Company Number 05422914) Ken Wood, Director (2230691) Trading Name: Cafe Tusk Registered office: Langley House, Park Road, East Finchley, London N2 8EY 2230694KUBE INTERIOR DEVELOPMENTS LIMITED Principal trading address: 22/24 West Street, Fareham, Hants, PO16 Trading Name: 04128019 0LF Registered office: Brook Point, 1412-1420 High Road, London N20 At a General Meeting of the Company, duly convened and held at 9BH Langley House, Park Road, East Finchley, London N2 8EY, on 10 Principal trading address: Unit 5, The Forum, Icknield Way, Tring, November 2014 the following Resolutions were passed as a Special Hertfordshire HP23 4JR Resolution and an Ordinary Resolution respectively: Resolution to Wind Up: That the Company be wound up voluntarily. “That the Company be wound up voluntarily and that Alan Simon, of Resolution by Members to appoint Liquidator: That John Kelmanson Accura Accountants Business Recovery Turnaround Ltd, Langley of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be 1412-1420 High Road, London N20 9BH be appointed Liquidator of and is hereby appointed Liquidator of the Company for the purposes the Company for the purposes of the voluntary winding-up. of such winding up.”

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Creditors appointment confirmation: The appointment of John “That the Company be wound up voluntarily and that Ian Micheal Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Point, 1412-1420 High Road, London N20 9BH, as Liquidator was Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and confirmed. 9144), are appointed Joint Liquidators of the Company for the Date on which Resolutions were passed: Members: 4 November 2014 purpose of the voluntary winding up, and that the Joint Liquidators Creditors: 4 November 2014 are to act jointly and severally.” Graham Beckley, Director For further details contact: Chantelle Hinton, Tel: 01302 342875, Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP Email: [email protected] t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Mark Harrington, Chairman (2230688) Road, London N20 9BH. Email address: [email protected], Telephone number: 020 8441 2000. Alternative person to contact with enquiries about the case: Craig Jarvis (2230694) NEL2230671 PROCUREMENT & PROJECT MANAGEMENT LIMITED (Company Number 06894410) Registered office: Hornchurch Business Centre, 7 Station Lane, 2230681LIQUID PLEASURE LIMITED Hornchurch, Essex, RM12 6JL (Company Number 06796974) Principal trading address: Hornchurch Business Centre, 7 Station Registered office: c/o James Cowper LLP, 1 Fetter Lane, London Lane, Hornchurch, Essex, RM12 6JL EC4A 1BR At a General Meeting of the above named company duly convened Principal trading address: 27 High Street, Tenterden, Kent TN30 6BJ and held at 40a Station Road, Upminster, Essex, RM14 2TR on 07 At a general meeting of the above named company convened and November 2014 the following resolutions were duly passed as a held at an office of James Cowper LLP, 1 Fetter Lane, London EC4A special and an ordinary resolution, respectively: 1BR on the 10 November 2014 at 2.30 pm the following special “That it has been resolved by special resolution that the company be resolution numbered one and ordinary resolution numbered two were wound up voluntarily and that Darren Edwards, of Aspect Plus passed: Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 1. That the company resolves by special resolution that it be wound 10350) be appointed liquidator of the company for the purposes of up voluntarily; and the winding-up.” At the subsequent meeting of creditors held at the 2. That Sandra Lillian Mundy and Alan Peter Whalley of James same place on the same date, the resolutions were ratified confirming Cowper LLP, 1 Fetter Lane, London EC4A 1BR be appointed as the appointment of Darren Edwards as liquidator. liquidators of the company for the purpose of the voluntary winding Further details contact: David Young, Email: [email protected], up. Tel: 0800 988 1897. Sandra Lillian Mundy (IP number 9441) and Alan Peter Whalley (IP Nadine Emma Levy, Chairman (2230671) number 6588) both of James Cowper LLP, 1 Fetter Lane, London EC4A 1BR were appointed Joint Liquidators of the Company on 10 November 2014. Further information about this case is available from NEWBAR2230674 (ENGINEERS) LIMITED Ian Robinson at the offices of James Cowper LLP on 023 8022 1222. (Company Number 01286137) Michael Moody, Chairman (2230681) Registered office: Unit 3 Maypole Fields, Halesowen, West Midlands B63 2QB Principal trading address: Unit 3 Maypole Fields, Halesowen, West LLANDOW2230695 TRUCK AND VAN LIMITED Midlands B63 2QB (Company Number 07947169) At a General Meeting of the above named company duly convened Registered office: Unit 8A, Vale Business Park, Llandow, Vale of and held at Sanderling House, 1071 Warwick Road, Acocks Green, Glamorgan, CF71 7PF Birmingham B27 6QT on 06 November 2014 the following resolutions Principal trading address: Unit 8A, Vale Business Park, Llandow, Vale were duly passed as a special and an ordinary resolution, of Glamorgan CF71 7PF respectively: Notice is hereby given, pursuant to Section 85 of the Insolvency Act “That it has been resolved by special resolution that the company be 1986 that the following resolutions were passed by the members of wound up voluntarily and that Andrew Fender, of Mayfields the above-named Company on 7 November 2014: Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Special Resolution Green, Birmingham B27 6QT, (IP No. 6898), be appointed liquidator of 1. That the Company cannot, by reason of its liabilities, continue its the company for the purposes of the winding-up.” At the subsequent business, and that it is advisable to wind up the same, and meeting of creditors held at the same place on the same date, the accordingly that the Company be wound up voluntarily. resolutions were ratified confirming the appointment of Andrew Ordinary Resolution Fender as liquidator. 2. That Simon Barriball and Sandra McAlister be appointed as Joint For further details contact: Oliver Haden on 0121 706 9320 or email: Liquidators for the purposes of such winding up. [email protected] At the subsequent Meeting of Creditors held on the appointment of Barry Newman, Chairman (2230674) Simon Barriball and Sandra McAlister as Joint Liquidators was confirmed. Simon Barriball (IP number 11950) and Sandra McAlister (IP number NOTTINGHAM2230683 PARTITIONING CONTRACTORS LIMITED 9375) both of McAlister & Co Insolvency Practitioners Ltd, Tredomen, (Company Number 08007032) Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH were Registered office: Charlotte House, 19B Market Place, Bingham, appointed Joint Liquidators of the Company on 7 November 2014. Nottingham NG13 8AP Further information about this case is available from Linda Tolley at Principal trading address: The Old Wash House, 54 Yorke Street, the offices of McAlister & Co on 01443 866370. Hucknall, Nottingham NG15 7BT Mark Edwards, Director (2230695) At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 5 November 2014 at 10.30 am the following Special MIH2230688 GRAPHICS LIMITED Resolution numbered one and the Ordinary Resolution numbered two (Company Number 07978442) were passed: Registered office: C/o the offices of Silke & Co Limited, 1st Floor, 1. “That it has been proved to the satisfaction of the meeting that the Consort House, Waterdale, Doncaster DN1 3HR company cannot, by reason of its liabilities, continue its business and Principal trading address: Unit 1, Haddenham Business Park, Sutton that the company be wound up voluntarily.” Road, Haddenham, CB6 3PT 2. “That Philip Anthony Brooks (IP No 9105) and Julie Willetts (IP No At a General Meeting of the members of the above named Company, 9133) of Blades Insolvency Services, Charlotte House, 19B Market duly convened and held at The Haycock Hotel, London Road, Place, Bingham, Nottingham, be appointed as Joint Liquidators for Wansford, Peterborough, Cambridgeshire, PE8 6JA on 05 November the purposes of the voluntary winding up.” 2014 at 11.30 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 29 COMPANIES

For further information please contact the liquidator P A Brooks on “That the Company be wound up voluntarily and that Stewart 01949 831260. Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, M S Saxton, Chairman Buckhurst Hill, Essex, IG9 5LQ, (IP No 1205) be and is hereby 5 November 2014 (2230683) appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Stewart Bennett, Tel: 020 8505 2941. 2230714OLIVIA ROSE CHILDREN’S WEAR LIMITED Alternative contact: Matthew Bennett. (Company Number 07757740) Bruno Rina, Director (2230722) Registered office: 194 Southwark Park Road, London, SE16 3RP At an adjourned GENERAL MEETING of the above-named Company, duly convened, and held remotely on 30 October 2014 the following PRO2230720 PUBLICATIONS INTERNATIONAL LTD SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION (Company Number 03277836) numbered 2 were duly passed, viz.: Registered office: 5-6 The Courtyard, East Park, Crawley, West 1 That the Company be wound up voluntarily. Sussex RH10 6AG 2 That Michael Reeves of, Robson Scott Associates Ltd, 47/49 Duke Principal trading address: First Floor, 1 East Street, Epsom, Surrey, Street, Darlington, DL3 7SD, be appointed liquidator of the Company KT17 1BB for the purposes of the voluntary winding-up. At a General Meeting of the members of the above named company, Michael Leslie Reeves (IP No 7882) LiquidatorRobson Scott duly convened and held at 5-6 The Courtyard, East Park, Crawley, Associates, 49 Duke Street, Darlington, County Durham DL3 7SD. Tel: West Sussex, RH10 6AG on 05 November 2014 the following 01325 365950. E-mail: [email protected] resolutions were duly passed as a special resolution and as an Sarah Liza Mash (2230714) ordinary resolution respectively: “That the Company be wound up voluntarily and that Graham P Petersen and Julie P Vahey, both of Benedict Mackenzie Recovery ONTOP2230718 MEDIA LIMITED Limited, 5-6 The Courtyard, East Park, Crawley, West Sussex RH10 (Company Number 07614926) 6AG, (IP Nos: 008325 and 009112) be appointed Joint Liquidators for Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, the purposes of the voluntary winding up.” Wiltshire, SP1 2DN Further details contact: Ed Guest, Email: [email protected] Tel: Principal trading address: 26A Lorne Park Road, Bournemouth, 01293 447799 / 01293 447800 Dorset, BH1 1JL Paul Brown, Chairman (2230720) At a General Meeting of the above named Company duly convened and held at St Leonards Hotel, 185 Ringwood Road, Ringwood, Hampshire, BH24 2NP on 05 November 2014 the subjoined Special RWC2230716 (DUDLEY) LIMITED Resolution was duly passed: (Company Number 08080446) “That the Company be wound up voluntarily and that Kevin James Trading Name: Ridgeway Court Care Home Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Registered office: Station House, Midland Drive, Sutton Coldfield, Street, Salisbury, Wiltshire, SP1 2DN, (IP No 9332) be and is hereby West Midlands B72 1TU appointed Liquidator for the purposes of such winding up.” Principal trading address: 2 Dudley Road, Sedgley, Dudley, West Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0 Midlands DY3 1SX 567. At a General Meeting of the above named Company, duly convened Cassion Paton, Chairman (2230718) and held at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on 6 November 2014, the following resolutions were duly passed; No 1 as a Special Resolution and No 2 as an O’CAFE2230677 SPOT LIMITED Ordinary Resolution:- (Company Number 08591477) 1. “That the Company be wound up voluntarily”. Trading Name: Cafe Spot 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Registered office: 20 Roundhouse Court, South Rings Business Park, Drive, Sutton Coldfield, West Midlands B72 1TU be appointed Bamber Bridge, Preston, PR5 6DA Liquidator for the purposes of such winding up”. Principal trading address: Unit G37, Trinity Walk, Wakefield, WF1 1QS Office Holder Number: 8753 At a general meeting of the above-named Company duly convened Tel No: 0121 321 1700 and held at 20 Roundhouse Court, South Rings Business Park, Francis James McGuinness, Director (2230716) Bamber Bridge, Preston, Lancashire, PR5 6DA on 10 November 2014 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions: THE2230707 SPARK FACTORY LIMITED “That the Company be wound up voluntarily and that M J Colman and (Company Number 07472622) J M Titley, both of Leonard Curtis, 20 Roundhouse Court, South Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Rings Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos Worthing, West Sussex, BN11 1RY 9721 and 8617) be and are hereby appointed as Joint Liquidators for Principal trading address: 3 Spikes Bridge Moorings, Berwick Avenue, the purposes of such winding-up and that the Joint Liquidators be London UB4 0NT authorised to act jointly and severally in the Liquidation.” At a General Meeting of the above named Company, duly convened, Further details contact: M J Colman or J M Titley, Email: and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU on 07 [email protected], Tel: 01772 646180. November 2014 at 10.00 am, the following resolutions were duly Geoffrey Onyas, Director and Chairman (2230677) passed as a special and an ordinary resolution respectively: “That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens, both of FRP Advisory LLP, PELLE2230722 ITALIA LIMITED 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West (Company Number 08365235) Sussex, BN11 1RY, (IP Nos. 008953 and 8770), be and are hereby Registered office: Warwick House, 116 Palmerston Road, Buckhurst appointed Joint Liquidators for the purposes of such winding up.” Hill, Essex, IG9 5LQ For further details contact: The Liquidators, Email: Principal trading address: 1 Southgate Station, London, N14 5BH [email protected] or Clare Vickers, Tel: 01903 222500. At a General Meeting of the Company, duly convened and held at Michael Miley, Chairman (2230707) Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ on 05 November 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: TITANIC2230712 MILL MANAGEMENT COMPANY LIMITED (Company Number 04947378) Registered office: Suite 2, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH Principal trading address: 28 Kirkgate, Silsden, Keighley, BD20 0AL

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above named Company duly convened Gordon Scammell, Director (2230765) and held at The Pennine Manor Hotel, Nettleton Hill Road, Scapegoat Hill, Huddersfield, HD7 4NH on 07 November 2014 at 11.00am the subjoined Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- Liquidation by the Court “That the Company be wound up voluntarily and that Francesca Devine, of DIP Insolvency, Suite 2, Stable Court, Hesslewood Country APPOINTMENT OF LIQUIDATORS Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH, (IP No 8082) be and she is hereby appointed Liquidator of the Company In2230847 the Leeds District Registry for the purpose of the voluntary winding up.” No 535 of 2014 Further details contact: Francesca Patrice Devine, Email: ASTORIA PROPERTIES LIMITED [email protected]. (Company Number 03783389) David J Oates, Director (2230712) Registered office: Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH Principal trading address: Hope Farm, Wakefield Road, Rothwell, 2230763UBITEC LTD Leeds LS26 0SQ (Company Number 07735676) Notice is hereby given pursuant to Rule 4.106A(2) of the Registered office: 30 Vernon Road, Edgbaston, Birmingham B16 9SH INSOLVENCY RULES 1986 (as amended), that I, Paul Gerard Principal trading address: 1st Floor, Masshouse Stores, Sisefield Moorhead (IP Number 9537) of Moorhead Savage have been Road, Kings Norton, Birmingham B38 9BG appointed as Liquidator of the above named Company, by the At a general meeting of the above named Company, duly convened Secretary of State on 27 October 2014. and held at Bamfords Trust House, 85-89 Colmore Row, Birmingham, A Meeting of the Creditors of the above named Company will be held B3 2BB on 05 November 2014 the following resolutions were duly at Moorgate Crofts Business Centre, South Grove, Rotherham S60 passed as a Special Resolution and an Ordinary Resolution 2DH on 26 November 2014 at 10.00 am for the purpose of respectively: establishing a Liquidation Committee. Should no Committee be “That the Company be wound up voluntarily and that C A Beighton formed, the meeting will be called upon to agree the basis of the and P D Masters, both of Leonard Curtis, Bamfords Trust House, Liquidator’s remuneration. 85-89 Colmore Row, Birmingham, B3 2BB, (IP Nos. 9556 and 8262), Creditors wishing a vote at the Meeting must lodge their proxy, be and are hereby appointed as Joint Liquidators for the purposes of together with a statement of their claim at the offices of Moorhead such winding up.” Savage, Moorgate Crofts Business Centre, South Grove, Rotherham For further details contact: The Liquidators, Email: S60 2DH not later than 12.00 noon on 25 November 2014. [email protected] Tel: 0121 200 2111. For the purposes of voting, a secured creditor is required (unless he Shaan Ubhi, Director (2230763) surrenders his security) to lodge at Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH before the meeting, a statement giving particulars of his security, the date when it was given and the UNICORN2230773 INNS (NEWTON SOLNEY) LIMITED value at which it is assessed. (Company Number 08490243) Further information about this case is available from Linda Norburn tel Trading Name: The Unicorn Inn 01709 331300 Registered office: 23-24 Westminster Buildings, Theatre Square, Paul Gerard Moorhead, Liquidator Nottingham, NG1 6LG 5 November 2014 (2230847) Principal trading address: The Unicorn Inn, Repton Road, Burton on Trent, DE15 0SG At a General Meeting of the members of the above named Company, In2230852 the County Court at Guildford duly convened and held at The Unicorn Inn, Repton Road, Burton on No 212 of 2014 Trent, DE15 0SG on 05 November 2014 the following resolutions were WRS INTERNATIONAL LIMITED duly passed as a Special Resolution and a Ordinary Resolution: (Company Number 5275937) “That it has been proved to the satisfaction of this meeting that the Registered office: 284 Clifton Drive South, Lytham St Annes, Company cannot, by reason of its liabilities, continue its business, Lancashire FY8 1LH and that it is advisable to wind up the same, and accordingly that the Principal trading address: Pyramid House, 43 Queens Road, Company be wound up voluntarily and that Anthony John Sargeant, Farnborough, Hampshire GU14 6JP of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, In accordance with Rule 4.106A I, James Richard Duckworth, Theatre Square, Nottingham, NG1 6LG, (IP No. 1725) be and is Chartered Accountant of Freeman Rich, 284 Clifton Drive South, hereby appointed Liquidator for the purposes of such winding up.” Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby For further details contact: Anthony John Sargeant, Tel: 0115 871 give notice that I have been appointed as Liquidator in the above 2940 matter on 4 November 2014. Harrington Insley, Chairman (2230773) Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of WAVE2230765 ACCOUNTING SOLUTIONS LIMITED the Company, and if so required in writing, to prove their debts or (Company Number 05585490) claims at such time and place as shall be specified in such notice, or Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY in default shall be excluded from the benefit of any distribution. Principal trading address: 11 Densome Wood, Woodgreen, Further information on this case is available from Dawn Morris of Fordingbridge, SP6 2BE Freeman Rich, Tel: 01253 712231. At a general meeting of the members of the above-named Company J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 duly convened and held at The Outlook, Ling Road, Poole, Dorset, 6 November 2014 (2230852) BH12 4PY on 05 November 2014 the following resolutions were duly passed: “That the Company be wound up voluntarily and that Michael Robert DISMISSAL OF WINDING-UP PETITION Fortune and Carl Derek Faulds, both of Portland Business & Financial Solutions Ltd, The Outlook, Ling Road, Poole, Dorset, BH12 4PY, (IP In2230837 the High Court of Justice (Chancery Division) Nos 008818 and 008767) be and they are hereby appointed Joint Companies CourtNo 6826 of 2014 Liquidators of the Company and that any act required or authorised to In the Matter of 1461 LIMITED be done by the Liquidators, is to be done by both or either of them for (Company Number 07542778) the time being holding office.” and in the Matter of the INSOLVENCY ACT 1986 For further details contact: The Joint Liquidators, Email: [email protected], Tel: 01202 712810. Alternative contact: Sarah Jackson.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 31 COMPANIES

A Petition to wind up the above-named company whose registered must be lodged with me not later than 12.00 noon on the business office address is The Studio, Rockingham Court, Towton, North day before the meeting, to entitle you to vote by proxy at the meeting Yorkshire LS24 9TL was presented on 25 September 2014 by (together with a completed proof of debt form if you have not already INFORMA UK LIMITED of Mortimer House, 37-41 Mortimer Street, lodged one). A creditor entitled to attend and vote is entitled to London W1T 3JH was heard on 10 November 2014 and was appoint a proxy to attend and vote instead of him/her. A proxy need dismissed by the Court. not be a creditor. Date of appointment: 7 July 2014. Notice of the hearing previously appeared in the London Gazette of Office Holder details: B E Budsworth (IP No. 8941), The Debt Advisor 16 October 2014 Limited, Westpoint, 501 Chester Road, Old Trafford, Manchester M16 SGH MARTINEAU LLP of One America Square, Crosswall, London, 9HU. Further details contact: The Liquidator, Email: EC3N 2SG (Ref: DXS/EL/MOR58-7) [email protected], Tel: 0333 9999 689. Alternative Solicitors for the Petitioner contact: Konstantinos Milopoulos Dated 10 November 2014 (2230837) BE Budsworth, Liquidator 04 November 2014 (2230849)

FINAL MEETINGS 2230845In the Leicester County Court 2230843In the High Court of Justice No 259 of 2014 No 0022255 of 2009 JAYESH KUMAR GIRDHARLAL POPAT & AMITA POPAT TELSECURE GROUP LIMITED (A Partnership) – In Bankruptcy (Company Number 04639939) Carrying on business in partnership as Mercury News, Unit 4, Swinton Registered office: 34 Clarendon Road, Watford, WD17 1JJ Avenue, Leicester Principal Trading Address: Flat 3, Alexandra Mansions, 19 Alexandra Notice is hereby given that a general meeting of creditors of the Road, Epsom, Surrey, KT17 4BW members will be held at the offices of 38 De Montfort Street, Leicester Notice is hereby given that the Joint Liquidators have summoned a LE1 7GS, on 9 December 2014 at 11.30 am for the purposes of: final meeting of the Company’s creditors under Section 146 of the • Considering and if thought appropriate establishing a creditors’ Insolvency Act 1986 to receive the Joint Liquidator’s report of the committee, and winding up and consider granting the Joint Liquidators their release • If no committee is established, agreeing the basis of the Trustees’ under Section 174 of the Insolvency Act 1986 (as amended). The remuneration. meeting will be held at 34 Clarendon Road, Watford, WD17 1JJ on 27 • Considering whether the Trustees be authorised to draw category 2 January 2015 at 11.00am. disbursements in line with disbursements policy of Springfields In order to be entitled to vote at the meeting, creditors must lodge Business Recovery & Insolvency Limited. their proxies with the Joint Liquidators at 34 Clarendon Road, In order to be entitled to vote at the meeting creditors must ensure Watford, WD17 1JJ by no later than 12.00 noon on 26 January 2015, that they lodge a proof and proxy at 38 De Montfort Street, Leicester, the business day prior to the day of the meeting (together with a LE1 7GS by 12 noon on the business day preceding the meeting. The completed proof of debt form if this has not previously been meeting has been summoned by the Joint Trustees. submitted). Situl Devji Raithatha (IP No 8927), Deviesh Ramesh Raikundalia (IP No Correspondence address & contact details of case manager: 13890), Joint Trustees. Appointed on 7 October 2014. Jonathan Johns of Baker Tilly Restructuring and Recovery LLP, 34 Alternative contact: David Evans, 0116 299 4745. Clarendon Road, Watford, WD17 1JJ, Tel: 01923 474405. 10 November 2014 (2230845) Name, address & contact details of Joint Liquidators: Nicholas Charles Simmonds (IP No 9570) of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, WD17 1JJ, Tel: 01923 PETITIONS TO WIND-UP 474407, appointed on 17 February 2010 and Richard Brewer (IP No 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon 2230821In the High Court of Justice (Chancery Division) Street, London, EC4A 4AB, Tel: 0203 201 8000, appointed on 16 May Manchester District RegistryNo 3133 of 2014 2014. In the Matter of OPTIMA PAYMENT SOLUTIONS LIMITED Nicholas Charles Simmonds and Richard Brewer, Joint Liquidators (Company Number 08147875) 10 November 2014 (2230843) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company Optima Payment Solutions Limited of 117 Dartford Road, Dartford DA1 3EN, presented MEETINGS OF CREDITORS on 22 September 2014 by LDF OPERATIONS LIMITED, of Dee House, St David’s Park, Flintshire CH5 3XF, claiming to be a Creditor of the In2230849 the High Court of Justice Company, will be heard at Manchester District Registry, Bridge Street No 185 of 2014 West, Manchester M60 9DJ, on 24 November 2014, at 1000 hours (or J D W TECHNOLOGY MANAGEMENT LIMITED as soon thereafter as the Petition can be heard). (Company Number 04723167) Any person intending to appear on the hearing of the Petition Registered office: 70 Worth Close, Stoke-on-Trent, ST3 1TG (whether to support or oppose it) must give notice of intention to do Principal trading address: 70 Worth Close, Stoke-on-Trent, ST3 1TG so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A meeting of creditors of the above-named Company has been 1600 hours on 21 November 2014. summoned by the Liquidator pursuant to Rule 4.54 OF THE The Petitioner’s Solicitor is Occasio Legal Limited, Grampian House, INSOLVENCY RULES 1986 for the purpose of considering the 144 Deansgate, Manchester M3 3EE following resolutions: If the creditors of the Company so determine, to 10 November 2014 (2230821) appoint a Liquidation Committee in respect of the Company to assist the Liquidator (the Committee to comprise between 3 and 5 creditors); That the basis of the Liquidator’s remuneration be fixed by In2230977 the Companies Court reference to the time properly given by the Liquidator and her staff in No 7240 of 2014 attending to matters arising in the Liquidation, which is based on the In the Matter of SPANISH GOURMET UK LIMITED charge out rate used by the The Debt Advisor Limited at the time (Company Number 06648579) when the work is performed and that the Liquidator be authorised to and in the Matter of the INSOLVENCY ACT 1986 draw her remuneration, plus VAT, from the Liquidation’s estate, A Petition to wind up the above-named Company having its together with disbursements incurred which relate specifically to the registered office at 393 Lordship Lane, London, N17 6AE, presented case; That the Liquidator be authorised to engage agents and on 10 October 2014 by the LONDON BOROUGH OF ENFIELD of solicitors at her discretion to advise and assist in the administration of Civic Centre, Silver Street, Enfield, Middlesex EN1 3XY, claiming to be the Liquidation; That the Liquidator’s category 2 disbursements be a Creditor of the Company, will be heard by Companies Court at The authorised. The meeting will be held at The Debt Advisor Limited, Rolls Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane Westpoint, 501 Chester Road, Old Trafford, Manchester, M16 9HU, London EC4A 1NL, on 24 November 2014, at 1030 hours (or as soon on 26 November 2014, at 2.00 pm. A proxy form is available which thereafter as the Petition can be heard).

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Any person 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 006648 of 2014 so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Date of Filing Petition: 19 September 2014 1600 hours on 21 November 2014. Date of Winding-up Order: 3 November 2014 The Solicitors to the Petitioning Creditor are Clarke Willmott LLP, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, CR0 1XN, telephone: 020 8681 5166, email: telephone 0845 209 1843, facsimile 0845 209 2552. (Ref M010547/ [email protected] LBEC.) (2230977) Capacity of office holder(s): Liquidator 3 November 2014 (2230885)

WINDING-UP ORDERS COMTEC2230887 DATA LIMITED 2230823AGLOUS LIMITED (Company Number 05116749) (Company Number 07836348) Registered office: 11 Portland Road, BIRMINGHAM, B16 9HN Registered office: 26 CONCENTRIC PARK IND EST, PRIORY ROAD, In the High Court Of Justice ASTON, ENGLAND, B6 7LG No 006688 of 2014 In the High Court Of Justice Date of Filing Petition: 19 September 2014 No 006563 of 2014 Date of Winding-up Order: 3 November 2014 Date of Filing Petition: 17 September 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Winding-up Order: 3 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G O'HareThe Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Liquidator email: [email protected] 3 November 2014 (2230887) Capacity of office holder(s): Liquidator 3 November 2014 (2230823) ERP2231060 SYSTEMS SOLUTIONS LIMITED (Company Number 07041594) AWORCS2230892 LIMITED Registered office: Dunlop & Co, 122 Nelson Road, TWICKENHAM, (Company Number 07836418) TW2 7AY Registered office: 26 CONCENTRIC PARK IND. ESTATE, PRIORY In the High Court Of Justice ROAD, ASTON, ENGLAND, B6 7LG No 006493 of 2014 In the High Court Of Justice Date of Filing Petition: 16 September 2014 No 006680 of 2014 Date of Winding-up Order: 3 November 2014 Date of Filing Petition: 19 September 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Winding-up Order: 3 November 2014 telephone: 0207 6371110, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Liquidator Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3 November 2014 (2231060) email: [email protected] Capacity of office holder(s): Liquidator 3 November 2014 (2230892) 2230886FD CAR LTD (Company Number 07834232) Registered office: 26 CONCENTRIC PARK IND. ESTATE, PRIORY 2231061BRIGET HUNTER LTD. ROAD, ASTON, ENGLAND, B6 7LG (Company Number 06524481) In the High Court Of Justice Registered office: 19 St. Andrews Road, PERSHORE, WR10 1JA No 006567 of 2014 In the High Court Of Justice Date of Filing Petition: 17 September 2014 No 006707 of 2014 Date of Winding-up Order: 3 November 2014 Date of Filing Petition: 22 September 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Winding-up Order: 3 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G O'HareThe Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Liquidator email: [email protected] 3 November 2014 (2230886) Capacity of office holder(s): Liquidator 3 November 2014 (2231061) FD2230801 CAS LIMITED (Company Number 07834256) BWBBQ2230888 LIMITED Registered office: 26 CONCENTRIC PARK IND EST, PRIORY ROAD, (Company Number 07836266) ASTON, ENGLAND, B6 7LG Registered office: 26 CONCENTRIC PARK IND. ESTATE, PRIORY In the High Court Of Justice ROAD, ASTON, ENGLAND, B6 7LG No 006564 of 2014 In the High Court Of Justice Date of Filing Petition: 17 September 2014 No 006572 of 2014 Date of Winding-up Order: 3 November 2014 Date of Filing Petition: 17 September 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Winding-up Order: 3 November 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, G O'HareThe Insolvency Service, Cannon House, 18 The Priory email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Liquidator email: [email protected] 3 November 2014 (2230801) Capacity of office holder(s): Liquidator 3 November 2014 (2230888) FD2230803 NOT LIMITED (Company Number 07834231) CHAPERLIN2230885 & JACOBS (2000) LIMITED Registered office: 26 CONCENTRIC PARK IND EST, PRIORY ROAD, (Company Number 03959168) ASTON, ENGLAND, B6 7LG Registered office: 3RD FLOOR, CHANCERY HOUSE, SAINT NICHOLAS WAY, SUTTON SURREY, SM1 1JB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 33 COMPANIES

In the High Court Of Justice In the High Court Of Justice No 006552 of 2014 No 006684 of 2014 Date of Filing Petition: 17 September 2014 Date of Filing Petition: 19 September 2014 Date of Winding-up Order: 3 November 2014 Date of Winding-up Order: 3 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 3 November 2014 (2230803) 3 November 2014 (2230871)

2230881FD SHE LIMITED MAJESTIC2230869 DEVELOPMENTS LTD (Company Number 0783) (Company Number 05294307) Registered office: 26 CONCENTRIC PARK IND ESTATE, PRIORY Registered office: Webb Accountancy, 19 Diamond Court, Opal Drive, ROAD, ASTON, ENGLAND, B6 7LG Fox Milne, MILTON KEYNES, MK15 0DU In the High Court Of Justice In the High Court Of Justice No 006615 of 2014 No 003843 of 2014 Date of Filing Petition: 18 September 2014 Date of Filing Petition: 29 May 2014 Date of Winding-up Order: 3 November 2014 Date of Winding-up Order: 3 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 3 November 2014 (2230881) 3 November 2014 (2230869)

GEM2230873 ELECTRICAL INSTALLATIONS LIMITED METALLUM2230865 RESOURCES PLC Registered office: 1 Woodland Close, Albrighton, Wolverhampton, (Company Number 06306462) WV7 3PR Registered office: 30 PERCY STREET, LONDON, W1T 2DB In the High Court Of Justice In the High Court Of Justice No 004782 of 2014 No 002029 of 2014 Date of Filing Petition: 3 July 2014 Date of Filing Petition: 14 March 2014 Date of Winding-up Order: 3 November 2014 Date of Winding-up Order: 3 November 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, telephone: 0207 6371110, email: [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 3 November 2014 (2230865) 3 November 2014 (2230873)

RED2230863 GABLES FAMILY CENTRE LIMITED HUGHES2230875 REGENCY HOTELS (NEWBURY) LIMITED (Company Number 05591569) (Company Number 05925000) Registered office: NELSON HOUSE, Stone Labels Ltd, 37 Nelson Registered office: 1 Links Close, Churston Ferrers, BRIXHAM, TQ5 Road, CATERHAM, CR3 5PP 0JF In the High Court Of Justice In the High Court Of Justice No 004957 of 2014 No 006966 of 2014 Date of Filing Petition: 10 July 2014 Date of Filing Petition: 30 September 2014 Date of Winding-up Order: 3 November 2014 Date of Winding-up Order: 3 November 2014 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 CR0 1XN, telephone: 020 8681 5166, email: 1UG, telephone: 01392 889650, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 24 November 2014 (2230863) 3 November 2014 (2230875)

2230867STREET OF DREAMS LIMITED JAB2230877 ACCOUNTANCY SERVICES LIMITED (Company Number 07886571) (Company Number 05221335) Registered office: c/o: Chantry Vellacott DFK LLP, Russell Square Registered office: 32 Rectory Road, Steppingley, BEDFORD, MK45 House, 10-12 Russell Square, LONDON, WC1B 5LF 5AT In the High Court Of Justice In the High Court Of Justice No 007765 of 2014 No 006712 of 2014 Date of Filing Petition: 28 October 2014 Date of Filing Petition: 22 September 2014 Date of Winding-up Order: 31 October 2014 Date of Winding-up Order: 3 November 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, G O'HareThe Insolvency Service, Cannon House, 18 The Priory telephone: 0207 6371110, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Liquidator email: [email protected] 31 October 2014 (2230867) Capacity of office holder(s): Liquidator 3 November 2014 (2230877) SUSTAINABLE2230861 GROUND SOLUTIONS LIMITED (Company Number 07604357) LAN-TECH2230871 LTD Registered office: Unit 16, Harmill Industrial Estate, Grovebury Road, (Company Number 06487460) LEIGHTON BUZZARD, LU7 4FF Registered office: 3 St. Aidans Close, Bletchley, MILTON KEYNES, MK3 5BZ

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company2230645 Number: 07843120 No 006580 of 2014 Name of Company: DALBY PADDOCK LIMITED Date of Filing Petition: 17 September 2014 Nature of Business: Partner in Accountancy Practise Date of Winding-up Order: 3 November 2014 Type of Liquidation: Members G O'HareThe Insolvency Service, Cannon House, 18 The Priory Registered office: 2 The Paddock, Old Dalby, Melton Mowbray, LE14 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3AT email: [email protected] Principal trading address: 2 The Paddock, Old Dalby, Melton Capacity of office holder(s): Liquidator Mowbray, LE14 3AT 3 November 2014 (2230861) Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ Office Holder Number: 8711. 2230856TEIGNMOUTH TILLY LIMITED Date of Appointment: 4 November 2014 (Company Number 06668730) By whom Appointed: Members Registered office: C/O BISHOP FLEMING, 2ND FLOOR, STRATUS Further information about this case is available from Sam Shepherd at HOUSE, EMPEROR WAY, EXETER, DEVON, EX1 3QS the offices of MB Insolvency on 01905 776 771 or at In the County Court at Exeter [email protected]. (2230645) No 190 of 2014 Date of Filing Petition: 18 August 2014 Date of Winding-up Order: 29 September 2014 Name2230652 of Company: DAVID SPENCER TRANSPORT LIMITED Date of Resolution for Voluntary Winding-up: 29 September 2014 Company Number: 03109806 C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Registered office: 616 Gateford Road, Worksop, Nottinghamshire S81 1UG, telephone: 01392 889650, email: 7SH [email protected] Nature of Business: Freight Transport by road Capacity of office holder(s): Liquidator Type of Liquidation: Members 29 September 2014 (2230856) Paul Gerard Moorhead of Moorhead Savage Ltd, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire S60 2DH Office Holder Number: 9537. Date of Appointment: 6 November 2014 Members' voluntary liquidation By whom Appointed: Members For further information please contact Paul Gerard Moorhead (IP No. APPOINTMENT OF LIQUIDATORS 9537) on 01709 331300 or alternatively contact Sarah Ellis on telephone 01709 331 300 or email [email protected] Company2230644 Number: 05920987 (2230652) Name of Company: AUSINV 2007 LIMITED Company Number: 04659491 Company2230650 Number: 06965949 Name of Company: CITIGROUP CAPITAL HOLD CO UK LIMITED Name of Company: DEFERO SOLUTIONS LTD Previous Name of Company: NPIL Hold Co Limited; Alnery No. 2327 Previous Name of Company: RTA Claims Experts Ltd Limited Nature of Business: Other personal service activities Company Number: 05859400 Type of Liquidation: Members Name of Company: PALL MALL LEASING (AUSTRALIA) LIMITED Registered office: 3rd Floor, 51 Hamilton Square, Birkenhead, CH41 Previous Name of Company: Alnery No. 2611 Limited 5BN Nature of Business: Investment Holding Company; Holding Company; Principal trading address: Unit 1, Essex House, Bridle Road, Investment Holding Company Liverpool, L30 4UE Type of Liquidation: Members’ Voluntary Liquidation Conrad Alexander Pearson and Tim Alan Askham, both of Mazars Registered office: 55 Baker Street, London W1U 7EU LLP, The Lexicon, Mount Street, Manchester, M2 5NT Principal trading address: Citigroup Centre, Canada Square, Canary Office Holder Numbers: 014732 and 007905. Wharf, London E14 5LB For further details contact: Daniel Farkas, Tel: 0161 831 1195. Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Date of Appointment: 06 November 2014 Office Holder Number: 6825. By whom Appointed: Members (2230650) Date of Appointment: 10 November 2014 By whom Appointed: Members The Liquidator may be contacted care of [email protected] Company2230648 Number: 06577486 quoting 7/SMB/CLJ/Citi (2230644) Name of Company: EPSILON INVESTMENTS LIMITED Nature of Business: Holding of investments Type of Liquidation: Members Voluntary Liquidation Company2230647 Number: 00602516 Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London Name of Company: CANNING & HOLBROOK LTD W1S 2XF Nature of Business: 28290 - Manufacturer of general pupose Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, machinery London W1S 2XF Type of Liquidation: Members Office Holder Number: 8731. Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Date of Appointment: 10 November 2014 Principal trading address: Frouds House, Frouds Lane, Aldermaston, By whom Appointed: Sole member Reading, RG7 4LG Further information about this case is available from Jenny Gatley at John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins the offices of Geoffrey Martin & Co on 020 7495 1100 or at Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ [email protected]. (2230648) Office Holder Numbers: 002230 and 009432. Further details contact: Jodie Gilbert, Email: [email protected]. Date of Appointment: 05 November 2014 By whom Appointed: Members (2230647)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 35 COMPANIES

Company2230649 Number: 05543033 Company2230693 Number: 04835843 Name of Company: FOULGER FARMS LIMITED Name of Company: HIPPO SERVICES LIMITED Nature of Business: Poultry Farming Nature of Business: Business Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o Banham Poultry Ltd, Station Road, Registered office: CityPoint, Temple Gate, Bristol BS1 6PL Attleborough, Norfolk, NR17 2AT Principal trading address: Management consultancy activities other Principal trading address: Picton Farm, Picton Road, Tharston, than financial management Norwich, NR15 2YD Rupert Graham Mullins, of Benedict Mackenzie, CityPoint, Temple Chris Williams, of McTear Williams & Wood, 90 St Faiths Lane, Gate, Bristol BS1 6PL Norwich NR1 1NE Office Holder Number: 7258. Office Holder Number: 008772. For further details contact: Tel: 0117 373 6222. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Date of Appointment: 03 November 2014 Lane, Norwich, NR1 1NE (tel: 01603 877540, fax: 01603 877549, By whom Appointed: Members (2230693) email: [email protected]). Date of Appointment: 10 November 2014 By whom Appointed: Members (2230649) Company2230686 Number: 06780134 Name of Company: KARP LIMITED Nature of Business: Other Business Support Services 2230651Company Number: 05947644 Type of Liquidation: Members Name of Company: GANT HOMES LIMITED Registered office: 4th Floor, Radius House, 51 Clarendon Road, Trading Name: Gant Homes Watford, WD17 1HP Nature of Business: Property Construction Principal trading address: 4th Floor, Radius House, 51 Clarendon Type of Liquidation: Members Road, Watford, WD17 1HP Registered office: King Street House, 15 Upper King Street, Norwich, Nicholas Charles Simmonds and Alexander Kinninmonth, both of Norfolk NR3 1RB Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Principal trading address: Dial House, 79 Plumstead Road, Thorpe Watford, WD17 1JJ End, Norfolk NR13 5BU Office Holder Numbers: 9570 and 9019. Andrew Anderson Kelsall and David Nigel Whitehead, both of Larking For further details contact: Natasha Singh, Email: Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB [email protected], Tel: 01923 474406. Office Holder Numbers: 009555 and 008334. Date of Appointment: 07 November 2014 For further details contact: Andrew Anderson Kelsall, Email: By whom Appointed: Members (2230686) [email protected] Tel: 01603 624181. Alternative contact: Anne-Marie Harding, Email: Anne-Marie.Harding@larking- gowen.co.uk Tel: 01603 624181. Company2230692 Number: 00602941 Date of Appointment: 03 November 2014 Name of Company: KEEP FILMS LIMITED By whom Appointed: Members (2230651) Nature of Business: Motion picture distribution activities Type of Liquidation: Members Registered office: New Bridge Street House, 30-34 New Bridge Company2230655 Number: 07952101 Street, London, EC4V 6BJ Name of Company: GMI RATINGS LTD Principal trading address: 6 New Street Square, London, EC4A 3LX Nature of Business: Other business support service activities Georgina Marie Eason and Michael Colin John Sanders, both of MHA Type of Liquidation: Members Voluntary Liquidation MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Registered office: Ernst & Young LLP, 1 More London Place London Street, London, EC4V 6BJ SE1 2AF Office Holder Numbers: 9688 and 8698. Principal trading address: Ninth Floor, Ten Bishops Square London Any person who requires further information may contact Jasvanti E1 6EG Jesani, Email: [email protected] Tel: 0207 429 4100 Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Date of Appointment: 03 November 2014 Ten George Street, Edinburgh EH2 2DZ By whom Appointed: Members (2230692) Office Holder Numbers: 9970 and 8908. Date of Appointment: 3 November 2014 By whom Appointed: Members Company2230687 Number: 07199403 Further information about this case is available from Louise Cooper at Name of Company: KOKOBAY ENGINEERING SOLUTIONS the offices of Ernst & Young LLP on 0131 777 2249. (2230655) LIMITED Nature of Business: Other information service activities not elsewhere classified Name2230653 of Company: HIGGS CAPITAL SERVICES LIMITED Type of Liquidation: Members Company Number: 07895594 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: One London Wall Level 10, London EC2Y 5HB St Albans, Herts, AL1 5JN. (Formerly): Unit 4 Vista Place, Coy Pond Nature of Business: Investment Management Services Business Park, Ingworth Road, Poole, Dorset, BH12 1JY Type of Liquidation: Members Principal trading address: Formerly: Unit 4 Vista Place, Coy Pond WTM Cleghorn and ESL Porter, One London Wall, London EC2Y Business Park, Ingworth Road, Poole, Dorset, BH12 1JY 5HB. Office Holder phone number or email: 0207-862-0700, Phillip Anthony Roberts, of Sterling Ford, Centurion Court, 83 Camp [email protected]. Name of alternative contact on Road, St Albans, Herts, AL1 5JN the case: ESL Porter Office Holder Number: 6055. Office Holder Numbers: 5148 and 9633. Any person who requires further information may contact the Date of Appointment: 7 November 2014 Liquidator’s office by email at [email protected] or telephone By whom Appointed: Members (2230653) on 01727 811 161. Date of Appointment: 10 November 2014 By whom Appointed: Members (2230687)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2230685Company Number: 02800862 Company2230690 Number: 04549053 Name of Company: MERIDIAN TECHNICAL RECRUITMENT Name of Company: R E D ENGINEERING (SOUTH WEST) LIMITED LIMITED Nature of Business: Manufacturer Previous Name of Company: Business Education Development Type of Liquidation: Members Voluntary Liquidation Limited Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Nature of Business: Employment agency activities GL50 1DY Type of Liquidation: Members Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Registered office: 3A Crome Lea Business Park, Madingley Road, Street, Cheltenham GL50 1DY. Cambridge, CB23 7PH Office Holder Number: 9583. Principal trading address: Broadway, Letchworth, Herts, SG6 3PQ Date of Appointment: 11 November 2014 Mary Anne Currie-Smith and Louise Donna Baxter, both of Begbies By whom Appointed: Members Traynor (Central) LLP, Unit 3a Crome Lea Business Park, Madingley Further information about this case is available from the offices of Road, Cambridge, CB23 7PH Durkan Cahill on 01242 250811 (2230690) Office Holder Numbers: 008934 and 009123. Any person who requires further information may contact the Joint Liquidator by telephone on 01954 213420. Alternatively enquiries can Name2230682 of Company: RICCHIO LIMITED be made to Carol Wilson by e-mail at carol.wilson@begbies- Company Number: 08743974 traynor.com. Nature of Business: Accountancy & Auditing Date of Appointment: 03 November 2014 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2230685) Registered office: 45 The Forresters, Winslow Close, Eastcote, Pinner, Middlesex HA5 2QY Principal trading address: 45 The Forresters, Winslow Close, Company2230656 Number: 05447296 Eastcote, Pinner, Middlesex HA5 2QY Name of Company: PROCHANNEL LIMITED Martin Richard Buttriss and Richard Frank Simms both of F A Simms Nature of Business: Information Technology Consultancy Activities & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Type of Liquidation: Members Voluntary Liquidation Lutterworth, Leicestershire LE17 5FB, United Kingdom Registered office: 27 Church Street, Rickmansworth, Hertfordshire Office Holder Numbers: 9291 and 9252. WD3 1DE Date of Appointment: 4 November 2014 Principal trading address: Parmar House, 505-507 Pinner Road, By whom Appointed: Members Harrow, Middlesex HA2 6EH Contact person: Viera Navratilova Bijal Shah of RE10 (South East) Limited, 27 Church Street, Telephone No.: 01455 55 444 Rickmansworth, Hertfordshire WD3 1DE Email address: [email protected] (2230682) Office Holder Number: 8717. Date of Appointment: 7 November 2014 By whom Appointed: Members Company2230684 Number: 00629022 Further information about this case is available from Rijimon Name of Company: SUTTON REBORE SERVICE LIMITED Gopinathan at the offices of RE10 (South East) Limited on 020 8315 Nature of Business: Wholesale trade of motor vehicle parts and 7430 or at [email protected] (2230656) accessories Type of Liquidation: Members Registered office: Turpin Barker Armstrong, Allen House, 1 Westmead Company2230657 Number: 08197670 Road, Sutton, Surrey, SM1 4LA Name of Company: PROLEXIC TECHNOLOGIES UK LIMITED Principal trading address: 34-38 Lind Road, Sutton, Surrey, SM1 4PN Nature of Business: IT Services James E Patchett FCCA FABRP and Martin C Armstrong FCCA Type of Liquidation: Members Voluntary Liquidation FABRP FIPA MBA, both of Turpin Barker Armstrong, Allen House, 1 Registered office: James Cowper LLP, Latimer House, 5 Cumberland Westmead Road, Sutton, Surrey, SM1 4LA Place, Southampton SO15 2BH Office Holder Numbers: 9345 and 006212. Principal trading address: 2 Temple Back East, Temple Quay, Bristol For further details contact: The Joint Liquidators, Email: BS1 6EG [email protected] Tel: 020 8661 7878 Alternative contact: Mark Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, Boast Latimer House, 5 Cumberland Place, Southampton SO15 2BH. Date of Appointment: 31 October 2014 Office Holder Numbers: 6588 and 9441. By whom Appointed: Members (2230684) Date of Appointment: 7 November 2014 By whom Appointed: Members Further information about this case is available from Ian Robinson at Name2230646 of Company: THE CLIPPER RESTAURANT (HOLDINGS) the offices of James Cowper LLP on 02380 221222. (2230657) LIMITED Company Number: 03643208 Previous Name of Company: Handlestyle Limited Company2230654 Number: 04601201 Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT. Name of Company: R & K KENSETT LIMITED Former Registered Office: 6th Floor, Dean Park House, Dean Park Nature of Business: Landscape service activities Crescent, Bournemouth BH1 1HP Type of Liquidation: Members Voluntary Liquidation Principal trading address: 100-104 Dolphin Centre, Poole, Dorset Registered office: A3 Broomsleigh Business Park, Worsley Bridge BH15 1SS Road, London SE26 5BN Nature of Business: Holding Company Principal trading address: The Officers’ Mess, Coldstream Road, Type of Liquidation: Members Caterham CR3 5QX David John Stringer, Stringer & Co., 5 Bassett Wood Drive, Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Southampton SO16 3PT. Tel No: 023 8076 7241 Cottage, 360a Brighton Road, Croydon CR2 6AL Office Holder Number: 6535. Office Holder Numbers: 9090 and 8755. Date of Appointment: 4 November 2014 Date of Appointment: 10 November 2014 By whom Appointed: Members (2230646) By whom Appointed: Members Further information about this case is available from the offices of Herron Fisher on 020 8688 2100 or at [email protected] (2230654)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 37 COMPANIES

Company2230689 Number: 07918104 I Pattinson, Liquidator (IP No.4422), Pattinsons Insolvency Limited, Name of Company: TRON ENTERPRISES LIMITED Kings Business Centre, 90-92 King Edward Road, Nuneaton, Nature of Business: Business Consultants Warwickshire, CV11 4BB. Appointed: 5 September 2014 Type of Liquidation: Members Voluntary Liquidation 10 November 2014 (2230726) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: The Small Mill, Chadwick Street, Leeds, West Yorkshire LS17 7RJ ADVANCED2230664 DIRECT PACKAGING LIMITED John Russell and Gareth David Rusling of The P&A Partnership (Company Number 05693861) Limited, 93 Queen Street, Sheffield S1 1WF. Registered office: Bamfords Trust House, 85-89 Colmore Row, Office Holder Numbers: 5544 and 9481. Birmingham, West Midlands, B3 2BB Date of Appointment: 6 November 2014 Principal trading address: Unit 2 The Washington Centre, Halesowen By whom Appointed: Members Road, Netherton, Dudley, West Midlands, DY2 9RE Further information about this case is available from John Russell at Notice is hereby given in pursuance of Section 94 of the Insolvency the offices of The P&A Partnership Limited on 0114 275 5033 or at Act 1986, that a final general meeting of members of the above [email protected] (2230689) Company will be held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands, B3 2BB on 24 November 2014 at 11.00 am for the purpose of having an account 2230678Company Number: 01360549 laid before them, showing the manner in which the winding up has Name of Company: VEERLINE LIMITED been conducted and the property of the Company disposed of, and Nature of Business: Artistic Creation of hearing any explanation that may be given by the Liquidators. Any Type of Liquidation: Members member entitled to attend and vote is entitled to appoint a proxy to Registered office: New Bridge Street House, 30-34 New Bridge attend and vote instead or him or her, and such proxy need not also Street, London, EC4V 6BJ be a member. The proxy form must be returned to the above address Principal trading address: 6 New Street Square, London, EC4A 3LX by no later than 12 noon on the last business day before the meeting. Georgina Marie Eason and Michael Colin John Sanders, both of MHA In the case of a company having a share capital, a member may MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge appoint more than one proxy in relation to a meeting provided that Street, London, EC4V 6BJ each proxy is appointed to exercise the rights attached to a different Office Holder Numbers: 9688 and 8698. share or shares held by him, or (as the case may be) to a different Further details contact: Jasvanti Jesani, Email: £10, or multiple of £10, of stock held by him. [email protected], Tel: 0207 429 4100. Date of Appointment: 10 July 2013. Date of Appointment: 03 November 2014 Office Holder details: C A Beighton, (IP No. 9556) and P D Masters, By whom Appointed: Members (2230678) (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: C A Beighton, Email: FINAL MEETINGS [email protected], Tel: 0121 200 2111. C A Beighton and P D Masters, Joint Liquidators ACEPEARL2230726 LIMITED 10 November 2014 (2230664) (Company Number 03068521) H.E.W.S. LIMITED (Company Number 04050641) AGILE2230662 SERVICES UK LIMITED E. & M. HAZLEHURST (SKIPTON) LTD (Company Number 05629154) (Company Number 01565248) Registered office: Jasmin House, 46 Acer Road, Rendlesham, Suffolk, BELLADONNA PHARMACY LIMITED IP12 2GA (Company Number 04391305) Principal trading address: Jasmin House, 46 Acer Road, Rendlesham, T TEMPLE CHEMISTS LIMITED Suffolk, IP12 2GA (Company Number 03932788) Notice is hereby given pursuant to Section 94 of the Insolvency Act TANZAN CHEMISTS LIMITED 1986 that a General Meeting of the Members of the above named (Company Number 01032770) company will be held at Onslow House, 62 Broomfield Road, V.G. EVANS LIMITED Chelmsford, Essex, CM1 1SW on 12 December 2014 at 10.00 am for (Company Number 01539922) the purpose of having an account laid before the meeting and to ANANCREST LIMITED receive the Liquidator’s report, showing how the winding up of the (Company Number 04006590) company has been conducted and its property disposed of and of C.E. UNDERHILL AND SONS LTD hearing any explanation that may be given by the Liquidator. Any (Company Number 00097016) member entitled to attend and vote at the above mentioned meeting ELGIN COURT LTD is entitled to appoint a proxy to attend and vote instead of him, and (Company Number 02578621) such proxy need not also be a member. Registered office: 90-92 Kings Business Centre, Nuneaton, Date of appointment: 15 November 2013. Warwickshire CV11 4BB Office Holder details: Peter George Byatt, (IP No. 8277) of LB Principal trading address: Sapphire Court, Walsgrove Triangle, Insolvency, Onslow House, 62 Broomfield Road, Chelmsford, Essex, Coventry CV2 2TX CM1 1SW Notice is hereby given, pursuant to section 94 of the INSOLVENCY Further details contact: Peter George Byatt, Email: ACT 1986, that the Final Meetings of the Members of the above- [email protected], Tel: 01245 254791. named companies will be held at Pattinsons, Kings Business Centre, Peter George Byatt, Liquidator 90-92 King Edward Road, Nuneaton, CV11 4BB on Thursday 11 11 November 2014 (2230662) December 2014 with the first meeting commencing at 10.00 am immediately followed by meetings held at 5 minute intervals thereafter, for the purpose of having an account laid before the B.2230666 ROBINSON & COMPANY LIMITED meeting showing the manner in which the winding-up has been (Company Number 02843733) conducted and the property of the companies disposed of, and of Registered office: 20 Roundhouse Court, South Rings Business Park, hearing any explanation that may be given by the Liquidator. It is Bamber Bridge, Preston, Lancashire PR5 6DA intended that the Liquidator will be released from office at the Principal trading address: Belthorn House, Walker Road, Walker Park, conclusion of the meetings. Proxies to be used at the meetings Blackburn, BB1 2QE together with any previously unlodged proof of debt forms should be lodged with the Liquidator at Pattinsons Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12.00 noon on the working day immediately before the meetings.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given in pursuance of Section 94 of the Insolvency EGO2230740 PROGRAMME MANAGEMENT SERVICES LTD Act 1986, that the final meeting of members of the above named (Company Number 07039582) Company will be held at the offices of Leonard Curtis, Hollins Mount, Registered office: Baltic House, 4-5 Baltic Street East, London EC1Y Hollins Lane, Bury, BL9 8DG on 8 January 2015 at 11.00 am, for the 0UJ purpose of having an account laid before them, showing the manner Principal trading address: 73 Deering Road, Reigate, Surrey RH2 0PW in which the winding-up has been conducted and the property of the Notice is hereby given, as required by Rule 4.126A of the Company disposed of, and of hearing any explanation that may be INSOLVENCY RULES 1986 (as amended) and Section 94(2) of the given by the Joint Liquidators. INSOLVENCY ACT 1986, that a Final Meeting of the Members of the Any member entitled to attend and vote is entitled to appoint a proxy above named Company will be held at Baltic House, 4-5 Baltic Street to attend and vote instead of him/her, and such proxy need not also East, London EC1Y 0UJ, on 8 January 2015 at 11.00 am, for the be a member. The proxy form must be returned to the above address purpose of having an account laid before them and to receive the by no later than 12.00 noon on the business day preceding the Liquidator’s report, showing how the winding-up of the Company has meeting. been conducted and its property disposed of, and of hearing any In the case of a company having a share capital, a member may explanation that may be given by the Liquidator. appoint more than one proxy in relation to a meeting provided that Any Member entitled to attend and vote at the above meeting is each proxy is appointed to exercise the right attached to a different entitled to appoint a proxy to attend and vote instead of him, and share or shares held by him, or (as the case may be) to a different £10 such proxy need not be a Member. or multiple of £10 of stock held by him. Tim Clunie (IP No. 1734) Liquidator, SG Banister & Co, Baltic House, Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. 4-5 Baltic Street East, London EC1Y 0UJ (email: 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, [email protected]/tel: 020 7250 0555) Lancashire BL9 8DG. Date of appointment: 6 July 2010. Date of Appointment: 9 September 2013 (2230740) Further details contact: James Hall, Email: [email protected], Tel: 0161 767 1250. J M Titley and M Maloney, Joint Liquidators FALLOWFIELD2230734 CONSULTING LTD 10 November 2014 (2230666) (Company Number 07013701) Registered office: Haslers, Old Station Road, Loughton, Essex, IG10 4PL. Formerly: 77 Chapel Street, Billericay, Essex, CM12 9LR 2230743CMC (342) LIMITED Principal trading address: 77 Chapel Street, Billericay, Essex, CM12 (Company Number 01121062) 9LR Previous Name of Company: Vanguard Textiles Ltd Notice is hereby given that pursuant to Section 94 of the Insolvency Notice is hereby given pursuant to Section 94 of the Insolvency Act Act 1986, that the final meeting of the contributories of the above 1986 (as amended), that a final meeting of the members of the above company will be held at the offices of Haslers, Old Station Road, named Company will be held at Baker Tilly Restructuring and Loughton IG10 4PL on 8 January 2015 at 10.30 a.m. for the purposes Recovery LLP, 3 Hardman Street, Manchester, M3 3HF on 15 of receiving the Joint Liquidators’ report of how the winding-up has December 2014 at 11.00 am, for the purpose of receiving an account been conducted and the Company’s property disposed of and showing the manner in which the winding up has been conducted and approving the following resolutions:- “That the conduct of the the property of the company disposed of, and of hearing any winding-up as represented by the Joint Liquidators’ Receipts and explanation that may be given by the Joint Liquidators and to Payments be approved and that the Joint Liquidators should have consider whether the Joint Liquidators should be released in their release under Section 173 of the Insolvency Act 1986.” A proxy accordance with Section 173(2)(d) of the Insolvency Act 1986. form is available which must be lodged at the offices of Haslers no Any member entitled to attend and vote at the meeting is entitled to later than 12.00 noon on the business day prior to the meeting and appoint a proxy to attend and vote instead of him. A proxy need not must be used if you are unable to attend or you wish a person to be a member of the company. Proxies to be used at the meeting, attend on your behalf. The meeting is purely formal and this report will must be lodged with Baker Tilly Restructuring and Recovery LLP, 3 be presented. Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the Date of appointment: 15 January 2014. preceding business day. Office Holder details: Stratford Hamilton, (IP No. 12212) and Nicholas Jeremy Nigel Ian Woodside, Joint Liquidator W Nicholson, (IP No. 9624) both of Haslers, Old Station Road, 11 November 2014 (2230743) Loughton, Essex, IG10 4PL Further details contact: Michelle Dean, Email: [email protected], Tel: 0208 418 3432. DP2230742 WEALTH MANAGEMENT LIMITED Stratford E Hamilton, Joint Liquidator (Company Number 02280278) 10 November 2014 (2230734) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Principal trading address: Lanes Cottage, Old Brockhampton Road, FININT2230738 UK LIMITED Winchcombe, Gloucestershire, GL54 5BA (Company Number 05977126) Notice is hereby given, pursuant to section 94 of the INSOLVENCY Registered office: 46 Vivian Avenue, Hendon Central, London NW4 ACT 1986, that the final meeting of the Company will be held at The 3XP Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 14 Principal trading address: 16 Old Bailey, London EC4M 7EG January 2015 at 10.00 am for the purpose of laying before the Notice is hereby given, pursuant to Section 94 of the INSOLVENCY meeting, and giving an explanation of, the Liquidator’s account of the ACT 1986, that a Final Meeting of Members of the above named winding up. Members must lodge proxies at The Old Town Hall, 71 company will be held at the offices of Sinclair Harris, 46 Vivian Christchurch Road, Ringwood BH24 1DH by 12.00 noon on the Avenue, Hendon Central, London NW4 3XP on 12 December 2014 at business day preceding the meeting in order to be entitled to vote. 10.00 am, for the purpose of showing how the winding up has been David Patrick Meany (IP number 9453) of Ashtons Business Recovery conducted and determining whether the Liquidator should have his Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood release under Section 174 of the INSOLVENCY ACT 1986. A member BH24 1DH was appointed Liquidator of the Company on 2 July 2014. or creditor entitled to attend and vote at the above Meeting may Further information about this case is available from the offices of appoint a proxy to attend and vote instead of him or her. Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at Proxies to be used at the Meeting must be lodged with the Liquidator [email protected]. at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 David Patrick Meany, Liquidator (2230742) 3XP no later than 12.00 noon on the preceding day. Jonathan Sinclair, FCA FABRP, Liquidator. Date of Appointment: 28 December 2012 7 November 2014 (2230738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 39 COMPANIES

FRM2230741 CAPITAL ADVISORS LIMITED 10 November 2014 (2230731) (Company Number 06053274) Registered office: Jupiter House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE PG2230724 WEYMAN LIMITED Principal trading address: 2 Swan Lane, Riverbank House, London, (Company Number 05091415) EC4R 3AD Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Notice is hereby given, pursuant to Section 94 of the Insolvency Act SM1 4LA 1986, that a general meeting of the members of the above named Principal trading address: Copplestone House, 811 Garrett Lane, company will be held at Jupiter House, Warley Hill Business Park, London, SW17 0PF Brentwood, Essex, CM13 3BE on 29 December 2014 at 10.00am, for Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency the purpose of having an account laid before them and to receive the Rules 1986 (as amended), that the Joint Liquidators have summoned Liquidator’s report, showing how the winding-up of the Company has a final meeting of the Company’s members under Section 94 of the been conducted and its property disposed of, and of hearing any Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ explanation that may be given by the Liquidator. account showing how the winding-up has been conducted and the Any member entitled to attend and vote at the above meeting is property of the Company disposed of. The meeting will be held at entitled to appoint a proxy to attend and vote instead of him, and Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 8 such proxy need not also be a member. January 2015 at 11.00 am. Date of appointment: 7 July 2013. In order to be entitled to vote at the meeting, members must lodge Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew their proxies with the Joint Liquidators at Allen House, 1 Westmead Martin Sheridan, (IP No. 008839) both of FRP Advisory, Jupiter Road, Sutton,Surrey, SM1 4LA by no later than 12 noon on the House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE business day prior to the day of the meeting. Further details contact: Gareth Rutt Morris or Andrew Martin Date of appointment: 25 November 2013. Sheridan, Email: [email protected]. Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) Gareth Rutt Morris and Andrew Martin Sheridan, Joint Liquidators and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) 06 November 2014 (2230741) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Further details contact: James E Patchett or Martin C Armstrong, 2230736KOROCO LIMITED Email: [email protected], Tel: 020 8661 7878. Alternative contact: (Company Number 08015838) Colin Everett. Registered office: Eagle Point, Little Park Farm Road, Segensworth, James E Patchett and Martin C Armstrong, Joint Liquidators Fareham, Hampshire, PO15 5TD 10 November 2014 (2230724) Principal trading address: 9 Mornington Avenue, West Kensington, London, W14 8UJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act QUINGROVE2230727 PROPERTIES LIMITED 1986, of a final meeting of members for the purpose of having an (Company Number 00418529) account laid before them and to receive the report of the Joint Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, Liquidators showing how the winding-up of the Company has been John Street, Sheffield, S2 4SW conducted and its property disposed of, and of hearing any Principal trading address: 41 Warwick Building, 366 Queenstown explanation that may be given by the Liquidators. Proxies to be used Road, London, SW8 4NJ at the meeting must be lodged with the Joint Liquidators at Eagle Notice is hereby given, pursuant to section 94 of the INSOLVENCY Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no ACT 1986, that the final meeting of the Company will be held at later than 12.00 noon on the business day preceding the meeting. Abbey Taylor Limited, Blades Enterprise Centre, John Street, The meeting will be held at Eagle Point, Little Park Farm Road, Sheffield S2 4SW on 13 January 2015 at 11:00 am for the purpose of Segensworth, Hampshire, PO15 5TD on 9 January 2015 at 10.30 am. laying before the meeting, and giving an explanation of, the Joint Date of Appointment: 4 July 2014 Liquidators’ account of the winding up. Members must lodge proxies Office Holder details: Michael Ian Field, (IP No. 009705) and Carl at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Derek Faulds, (IP No. 008767) both of Portland Business & Financial Sheffield S2 4SW by 12.00 noon on the business day preceding the Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, meeting in order to be entitled to vote. Fareham, Hampshire, PO15 5TD Tracy Ann Taylor (IP number 8899) and Nicola Jane Kirk (IP number For further details contact: The Joint Liquidators, Email: 9696) both of Abbey Taylor Limited, Blades Enterprise Centre, John [email protected] Tel: 01489 550 440 Alternative contact: Email: Street, Sheffield S2 4SW were appointed Joint Liquidators of the [email protected] Company on 4 April 2014. Further information about this case is Michael Ian Field, Joint Liquidator available from David Hurley at the offices of Abbey Taylor Limited on 07 November 2014 (2230736) 0114 292 2402 or at [email protected]. Tracy Ann Taylor and Nicola Jane Kirk, Joint Liquidators (2230727)

PADDINGTON2230731 GARDENS LIMITED (Company Number 07136242) RMF2230729 HOLDINGS LIMITED Registered office: 25 Moorgate, London, EC2R 6AY (Company Number 00426631) Principal trading address: 23 Queen Anne Street, London, W1G 9DL Registered office: Jupiter House, Warley Hill Business Park, Notice is hereby given that the Joint Liquidators have summoned a Brentwood, Essex, CM13 3BE final meeting of the Company’s members under Section 94 of the Principal trading address: 2 Swan Lane, Riverbank House, London, Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ EC4R 3AD account showing how the winding-up has been conducted and the Notice is hereby given, pursuant to Section 94 of the Insolvency Act property of the Company disposed of. The meeting will be held at 25 1986, that a general meeting of the members of the above named Moorgate, London, EC2R 6AY on 17 December 2014 at 11.00am. company will be held at Jupiter House, Warley Hill Business Park, In order to be entitled to vote at the meeting, members must lodge Brentwood, Essex, CM13 3BE on 29 December 2014 at 10.05am, for their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R the purpose of having an account laid before them and to receive the 6AY by no later than 12.00 noon on the business day prior to the day Liquidator’s report, showing how the winding-up of the Company has of the meeting. been conducted and its property disposed of, and of hearing any Date of appointment: 18 December 2013. explanation that may be given by the Liquidator. Office Holder details: Anthony Spicer, (IP No. 9071) and Adam Any member entitled to attend and vote at the above meeting is Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 entitled to appoint a proxy to attend and vote instead of him, and Moorgate, London EC2R 6AY such proxy need not also be a member. For further details contact: Tel: 020 7131 4422. Alternative contact: Date of appointment: 7 July 2013. Miriam Lepackova. Anthony Spicer and Adam Stephens, Joint Liquidators

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Gareth Rutt Morris, (IP No. 9424) and Andrew The Liquidator gives notice pursuant to Rule 4.182(A) of the Martin Sheridan, (IP No. 008839) both of FRP Advisory, Jupiter Insolvency Rules 1986 that the creditors of the Companies must send House, Warley Hill Business Park, Brentwood, Essex, CM13 3BE details in writing of any claim against the Companies to the Liquidator Further details contact: Gareth Rutt Morris or Andrew Martin at BDO LLP, 55 Baker Street, London W1U 7EU, by 19 December Sheridan, Email: [email protected]. 2014. The Liquidator also gives notice under the provision of Rule Gareth Rutt Morris and Andrew Martin Sheridan, Joint Liquidators 4.182(A)(6) that he intends to make a final distribution to creditors who 06 November 2014 (2230729) have submitted claims by 19 December 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation 2230721WELBECK STUDENT LIVING (NOTTINGHAM) LIMITED to prove debts will be given. (Company Number 07488908) The Liquidator may be contacted care of [email protected] Registered office: 25 Moorgate, London, EC2R 6AY quoting 7/SMB/CLJ/Citi. Principal trading address: Woodstock Studios, 13 Woodstock Street, 10 November 2014 London, W1C 2AG Malcolm Cohen, Liquidator (2230675) Notice is hereby given that the Joint Liquidators have summoned a final meeting of Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ CANNING2230680 & HOLBROOK LTD account showing how the winding-up has been conducted and the (Company Number 00602516) property of the Company disposed of. The meeting will be held at 25 Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Moorgate, London, EC2R 6AY on 17 December 2014 at 10.30am. Principal trading address: Frouds House, Frouds Lane, Aldermaston, In order to be entitled to vote at the meeting, members must lodge Reading, RG7 4LG their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R We, John Arthur Kirkpatrick and Matthew John Waghorn (IP Nos 6AY by no later than 12.00 noon on the business day prior to the day 002230 and 009432) of Wilkins Kennedy LLP, 92 London Street, of the meeting. Reading, Berkshire, RG1 4SJ give notice that we were appointed Date of appointment: 18 December 2013. Joint Liquidators of the above-named Company on 5 November 2014 Office Holder details: Anthony Spicer, (IP No. 9071) and Adam by a resolution of members. Stephens, (IP No. 9748) both of Smith & Williamson LLP, 25 Notice is hereby given that the Creditors of the above-named Moorgate, London EC2R 6AY Company, which is being voluntarily wound up, are required, on or For further details contact: Tel: 020 7131 4422. Alternative contact: before 12 December 2014 to prove their debts by sending to the Miriam Lepackova. undersigned of Wilkins Kennedy LLP, 92 London Street, Reading, Anthony Spicer and Adam Stephens, Joint Liquidators Berkshire, RG1 4SJ the liquidator of the Company, written statements 10 November 2014 (2230721) of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be WESTERN2230719 UNION OPERATIONS (UK) LIMITED necessary. A creditor who has not proved this debt before the (Company Number 5278674) declaration of any dividend is not entitled to disturb, by reason that he Registered office: 46 Vivian Avenue, Hendon Central, London NW4 has not participated in it, the distribution of that dividend or any other 3XP dividend declared before the debt was proved. Principal trading address: 7 Albermarle Street, London W1S 4HQ This notice is purely formal. All known creditors, have been or will be Notice is hereby given, pursuant to Section 94 of the INSOLVENCY paid in full. ACT 1986, that a Final Meeting of Members of the above named Further details contact: Jodie Gilbert, Email: company will be held at the offices of Sinclair Harris, 46 Vivian [email protected]. Avenue, Hendon Central, London NW4 3XP on 12 December 2014 at John Arthur Kirkpatrick and Matthew John Waghorn, Joint Liquidators 10.00 am, for the purpose of showing how the winding up has been 10 November 2014 (2230680) conducted and determining whether the Liquidator should have his release under Section 174 of the INSOLVENCY ACT 1986. A member or creditor entitled to attend and vote at the above Meeting may DALBY2230679 PADDOCK LIMITED appoint a proxy to attend and vote instead of him or her. (Company Number 07843120) Proxies to be used at the Meeting must be lodged with the Liquidator Registered office: 2 The Paddock, Old Dalby, Melton Mowbray, LE14 at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3AT 3XP no later than 12.00 noon on the preceding day. Principal trading address: 2 The Paddock, Old Dalby, Melton Jonathan Sinclair, FCA FABRP, Liquidator. Date of Appointment: 22 Mowbray, LE14 3AT December 2012 Notice is hereby given that the creditors of the Company must send 7 November 2014 (2230719) their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 23 NOTICES TO CREDITORS December 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove AUSINV2230675 2007 LIMITED their debts at such time and place as shall be specified in such notice. (Company Number 05920987) If they default in providing such proof, they will be excluded from the CITIGROUP CAPITAL HOLD CO UK LIMITED benefit of any distribution made before such debts are proved. Previous Name of Company: NPIL Hold Co Limited; Alnery No. 2327 Note: It is anticipated that all known Creditors will be paid in full. Limited Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, (Company Number 04659491) Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was PALL MALL LEASING (AUSTRALIA) LIMITED appointed Liquidator of the Company on 4 November 2014. Further Previous Name of Company: Alnery No. 2611 Limited information about this case is available from Sam Shepherd at the (Company Number 05859400) offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- All In Members’ Voluntary Liquidation i.co.uk. Registered office: 55 Baker Street, London W1U 7EU Mark Elijah Thomas Bowen, Liquidator (2230679) Principal trading address: Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies by resolutions passed on 10 November 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 41 COMPANIES

DEFERO2230676 SOLUTIONS LTD The Liquidator intends that, after paying or providing for a final (Company Number 06965949) distribution in respect of the claims of all creditors who have proved Previous Name of Company: RTA Claims Experts Ltd their debts, the funds remaining in the hands of the Liquidator shall be Registered office: 3rd Floor, 51 Hamilton Square, Birkenhead, CH41 distributed to shareholders absolutely. 5BN Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Principal trading address: Unit 1, Essex House, Bridle Road, Lane, Norwich, NR1 1NE (tel: 01603 877540, fax: 01603 877549, Liverpool, L30 4UE email: [email protected]). Notice is hereby given that the creditors of the above named Chris Williams, Liquidator Company are required, on or before 11 December 2014 to send their 10 November 2014 (2230672) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Conrad Alexander Pearson the Joint Lqiuidator of the said company, and, if so required GANT2230723 HOMES LIMITED by notice in writing from the said Joint Liquidator, by their solicitors or (Company Number 05947644) personally, to come in and prove their debts or claims at such time Trading Name: Gant Homes and place as shall be specified in such notice, or in default thereof Registered office: King Street House, 15 Upper King Street, Norwich, they will be excluded from the benefit of any distribution made before Norfolk NR3 1RB such debts are proved. This notice is purely formal. All known Principal trading address: Dial House, 79 Plumstead Road, Thorpe creditors have been, or will be, paid in full. End, Norfolk NR13 5BU Date of Appointment: 6 November 2014. Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Office holder details: Conrad Alexander Pearson and Tim Alan Rules 1986 (as amended), that the Joint Liquidators intend to declare Askham (IP Nos 014732 and 007905) both of Mazars LLP, The a first and final distribution to creditors of the company within two Lexicon, Mount Street, Manchester, M2 5NT. months of the last date for proving specified below. Creditors who For further details contact: Daniel Farkas, Tel: 0161 831 1195. have not yet done so must prove their debts by sending their full Conrad Alexander Pearson and Tim Alan Askham, Joint Liquidators names and addresses, particulars of the debts or claims, and the 10 November 2014 (2230676) names and address of their solicitiors (if any), to the Joint Liquidators at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 9 December 2014 (the last date for proving). 2230670EPSILON INVESTMENTS LIMITED Creditors who have not yet proved their debt by the last date for (Company Number 06577486) proving may be excluded from the benefit of this distribution. Note: Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London The Directors of the Company have made a declaration of solvency W1S 2XF and it is expected that all creditors will be paid in full. Date of Notice is hereby given that the creditors of the Company must send appointment: 3 November 2014. their full names and addresses (and those of their Solicitors, if any), Office Holder details: Andrew Anderson Kelsall and David Nigel together with full particulars of their debts or claims to the Liquidator Whitehead, (IP Nos. 009555 and 008334), of Larking Gowen, King at 7-8 Conduit Street, London W1S 2XF by 24 December 2014. If so Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. required by notice from the Liquidator, either personally or by their For further details contact: Andrew Anderson Kelsall, Email: Solicitors, Creditors must come in and prove their debts at such time [email protected] Tel: 01603 624181. Alternative and place as shall be specified in such notice. If they default in contact: Anne-Marie Harding, Email: Anne-Marie.Harding@larking- providing such proof, they will be excluded from the benefit of any gowen.co.uk Tel: 01603 624181. distribution made before such debts are proved. Andrew Anderson Kelsall and David Nigel Whitehead, Joint Note: This notice is purely formal. All known creditors have been or Liquidators will be paid in full. 03 November 2014 (2230723) Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 10 November 2014. Further information about this case GMI2230667 RATINGS LIMITED is available from Jenny Gatley at the offices of Geoffrey Martin & Co (Company Number 07952101) on 020 7495 1100 or at [email protected]. Registered office: 1 More London Place, London SE1 2AF Stephen Goderski, Liquidator (2230670) Principal trading address: Ninth Floor, Ten Bishops Square, London E1 6EG Notice is hereby given, pursuant to Rule 4.19 of the Insolvency FOULGER2230672 FARMS LIMITED () Rules 1986, that D N Hyslop (IP Number 9970) and C P (Company Number 05543033) Dempster (IP Number 8908) were appointed Joint Liquidators of the Registered office: c/o Banham Poultry Ltd, Station Road, Company on 3 November 2014. Attleborough, Norfolk, NR17 2AT Intended Distribution to Creditors Principal trading address: Picton Farm, Picton Road, Tharston, Notice is also given that creditors of the Company are required on or Norwich, NR15 2YD before 30 December 2014 to send in their full names and addresses The above Company was placed into Members’ Voluntary Liquidation and particulars of their debts or claims to D N Hyslop of Ernst & on 10 November 2014 when Chris Williams (IP No 008772) of McTear Young LLP, Ten George Street, Edinburgh, EH2 2DZ, and, if so Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE was requested, to provide such further information or documentary appointed Liquidator. The Company is able to pay all its known evidence as may appear to the Joint Liquidators to be necessary. creditors in full. After 30 December 2014 the Joint Liquidators may make any Notice is hereby given, pursuant to Rule 4.182A of the Insolvency distributions that they think fit, without regard to the claim of any Rules 1986, that the Liquidator of the Company intends making a first person in respect of a debt not yet proved. and final distribution to creditors. Creditors of the Company are 11 November 2014 required to prove their debts before 8 December 2014, by sending to D N Hyslop Joint Liquidator Chris Williams of McTear Williams & Wood, 90 St Faiths Lane, Further information is available from Louise Cooper on 0131 777 Norwich, NR1 1NE written statements of the amount they claim to be 2249. (2230667) 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 HIPPO2230669 SERVICES LIMITED who has not proved his debt before 8 December 2014 or who (Company Number 04835843) increases the claim in his proof after that date, will not be entitled to Registered office: CityPoint, Temple Gate, Bristol BS1 6PL disturb the intended final distribution. The Liquidator may make the Principal trading address: 60 Brook Street, London, W1K 5DU intended distribution without regard to the claim of any person in Notice is hereby given that I, Rupert Graham Mullins was appointed respect of a debt not proved or claim increased by that date. Liquidator of the above named Company by the members on 3 November 2014.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named 2230661KOKOBAY ENGINEERING SOLUTIONS LIMITED Company are required on or before 19 December 2014 to send their (Company Number 07199403) names and addresses with particulars of their debts or claims and the Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, names and addresses of their solicitors (if any) to the undersigned: St Albans, Herts, AL1 5JN. (Formerly): Unit 4 Vista Place, Coy Pond Rupert Graham Mullins (IP No 7258) of Benedict Mackenzie, Business Park, Ingworth Road, Poole, Dorset, BH12 1JY CityPoint, Temple Gate, Bristol, BS1 6PL the Liquidator of the said Principal trading address: Formerly: Unit 4 Vista Place, Coy Pond Company and, if so required to come in and prove their said debts or Business Park, Ingworth Road, Poole, Dorset, BH12 1JY claims at such time and place as shall be specified in such notice, or Notice is hereby given that the Creditors of the above-named in default thereof they will be excluded from the benefit of any Company in Liquidation, are required, on or before 5 December 2014 distribution made before such debts are proved. to send in their full Forenames and Surnames, their addresses and This notice is purely formal as all known creditors have been, or will descriptions, full particulars of their debts or claims, and the names be, paid in full. and addresses of their solicitors (if any) to the undersigned, Phillip A For further details contact: Tel: 0117 373 6222. Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, R G Mullins, Liquidator Herts, AL1 5JN, the Liquidator of the said estate and, if so required by 10 November 2014 (2230669) 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 be specified in such notice, or in default thereof 2230663KARP LIMITED they will be excluded from the benefit of any distribution made before (Company Number 06780134) such debts are proved. Registered office: 4th Floor, Radius House, 51 Clarendon Road, Note: This notice is purely formal and it is anticipated that all creditors Watford, WD17 1HP will be paid in full. Office Holder details: Phillip A Roberts, (IP No. Principal trading address: 4th Floor, Radius House, 51 Clarendon 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Road, Watford, WD17 1HP Herts, AL1 5JN. Notice is hereby given that the Creditors of the above named Date of appointment: 10 November 2014. company are required, on or before 9 December 2014, to send their Any person who requires further information may contact the names and addresses and particulars of their debts or claims and the Liquidator’s office by email at [email protected] or telephone names and addresses of their solicitors (if any) to Nicholas Charles on 01727 811 161. Simmonds of Baker Tilly Business Restructuring and Recovery LLP, Phillip A Roberts, 34 Clarendon Road, Watford, WD17 1JJ the Joint Liquidator of the 10 November 2014 (2230661) said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be MERIDIAN2230732 TECHNICAL RECRUITMENT LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 02800862) from the benefit of any distribution made before such debts are Previous Name of Company: Business Education Development proved. Note: This notice is purely formal. All known creditors have Limited been or will be paid in full. Registered office: 3A Crome Lea Business Park, Madingley Road, Date of Appointment: 7 November 2014. Office holder details: Cambridge, CB23 7PH Nicholas Charles Simmonds (IP No 9570) of Baker Tilly Restructuring Principal trading address: Broadway, Letchworth, Herts, SG6 3PQ and Recovery LLP, 34 Clarendon Road, Watford, WD17 1JJ and The Company was placed into members’ voluntary liquidation on 3 Alexander Kinninmonth (IP No. 9019) of Baker Tilly Restructuring and November 2014 when Mary Anne Currie-Smith (IP No 008934) and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Hampshire, Louise Donna Baxter (IP No 009123) both of Begbies Traynor (Central) SO53 3TY. LLP, Unit 3a, Crome Lea Business Park, Madingley Road, Cambridge, For further details contact: Natasha Singh, Email: CB23 7PH were appointed as Joint Liquidators of the Company. [email protected], Tel: 01923 474406. Notice is hereby given that the creditors of the Company are required Nicholas Charles Simmonds and Alexander Kinninmonth, Joint on or before 4 December 2014 to send their names and addresses, Liquidators particulars of their debts or claims and the names and addresses of 10 November 2014 (2230663) their solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP, Unit 3a, Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH the Joint Liquidator of the Company and, if so required by KEEP2230665 FILMS LIMITED notice in writing to prove their debts or claims at such time and place (Company Number 00602941) as shall be specified in such notice, or in default thereof shall be Registered office: New Bridge Street House, 30-34 New Bridge excluded from the benefit of any distribution made before such debts Street, London, EC4V 6BJ are proved. Principal trading address: 6 New Street Square, London, EC4A 3LX This notice is purely formal, the Company is able to pay all its known Notice is hereby given that the Creditors of the above named creditors in full. Company which is being voluntarily wound up, are required, on or Any person who requires further information may contact the Joint before 18 December 2014 to prove their debts by sending their full Liquidator by telephone on 01954 213420. Alternatively enquiries can names, and addresses particulars of their debts or claims, and the be made to Carol Wilson by e-mail at carol.wilson@begbies- names and addresses of their solicitors (if any) to the Joint Liquidators traynor.com. at New Bridge Street House, 30-34 New Bridge Street, London EC4V Mary Currie-Smith, Joint Liquidator 6BJ. If so required by notice in writing from the Joint Liquidators, 10 November 2014 (2230732) creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of PROCHANNEL2230658 LIMITED any distribution made before their debts are proved. (Company Number 05447296) Note: The Directors of the Company have made a declaration of Registered office: 27 Church Street, Rickmansworth, Hertfordshire solvency and it is expected that all creditors will be paid in full. WD3 1DE Date of Appointment: 3 November 2014. Office Holder details: Principal trading address: Parmar House, 505-507 Pinner Road, Georgina Marie Eason and Michael Colin John Sanders (IP Nos. 9688 Harrow, Middlesex HA2 6EH and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 30-34 New Bridge Street, London, EC4V 6BJ. Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice Any person who requires further information may contact: Jasvanti that I was appointed liquidator of the above named company on 7 Jesani, Email: [email protected] Tel: 0207 429 4100 November 2014 by a resolution of members. Georgina Marie Eason, Joint Liquidator 07 November 2014 (2230665)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 43 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named 11 November 2014 company which is being voluntarily wound up, are required, on or Nicola Fisher, Joint Liquidator (2230733) before 19 December 2014 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the RICCHIO2230730 LIMITED company, written statements of the amounts they claim to be due to (Company Number 08743974) them from the company and, if so requested, to provide such further Registered office: 45 The Forresters, Winslow Close, Eastcote, Pinner, details or produce such documentary evidence as may appear to the Middlesex HA5 2QY liquidator to be necessary. A creditor who has not proved this debt Principal trading address: 45 The Forresters, Winslow Close, before the declaration of any dividend is not entitled to disturb, by Eastcote, Pinner, Middlesex HA5 2QY reason that he has not participated in it, the distribution of that Nature of business: Accountancy & Auditing dividend or any other dividend declared before his debt was proved. Type of Liquidation: Members Voluntary Liquidation This notice is purely formal and all known creditors have been or will We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners be paid in full. Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Further information about this case is available from Rijimon Leicestershire LE17 5FB and Richard Frank Simms (IP No. 9252) of F Gopinathan at the offices of RE10 (South East) Limited on 020 8315 A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke 7430 or at [email protected]. Parva, Lutterworth, Leicestershire LE17 5FB give notice that we were 11 November 2014 appointed Joint Liquidators of the above named company on 4 Bijal Shah, Liquidator (2230658) November 2014 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or 2230659PROLEXIC TECHNOLOGIES UK LIMITED before 19 December 2014 to prove their debts by sending to the (Company Number 08197670) undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Registered office: James Cowper LLP, Latimer House, 5 Cumberland Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Place, Southampton SO15 2BH Leicestershire LE17 5FB the Liquidator of the company, written Principal trading address: 2 Temple Back East, Temple Quay, Bristol statements of the amounts they claim to be due to them from the BS1 6EG company and, if so requested, to provide such further details or Sandra Lillian Mundy (IP Number 9441) and I, Alan Peter Whalley (IP produce such documentary evidence as may appear to the liquidator Number 6588) of James Cowper LLP, Latimer House, 5 Cumberland to be necessary. A creditor who has not proved this debt before the Place, Southampton SO15 2BH were appointed Joint Liquidators of declaration of any dividend is not entitled to disturb, by reason that he the above Company on 7 November 2014 and we hereby give notice has not participated in it, the distribution of that dividend or any other that we intend to make one distribution to its creditors and one only, dividend declared before his debt was proved. to pay debts owed to them in full. Creditors of the Company are Contact person: Viera Navratilova, Telephone no.: 01455 555 444, e- required on or before 12 January 2015 to send in their names and mail address: [email protected] addresses and the particulars of their debts or claims and the names THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS and addresses of their Solicitors, if any, to Alan Peter Whalley and HAVE BEEN OR WILL BE PAID IN FULL. Sandra Lillian Mundy of James Cowper LLP, Latimer House, 5 Martin Richard Buttriss, Joint Liquidator Cumberland Place, Southampton SO15 2BH and, if so requested, to 4 November 2014 (2230730) provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter made SUTTON2230728 REBORE SERVICE LIMITED the proposed distribution without regard to the claims of any person (Company Number 00629022) in respect of a debt not yet proved. All creditors have been or will be Registered office: Turpin Barker Armstrong, Allen House, 1 Westmead paid in full, but if any persons consider they have claims against the Road, Sutton, Surrey, SM1 4LA Company they should send in full details forthwith. Principal trading address: 34-38 Lind Road, Sutton, Surrey, SM1 4PN Further information about this case is available from Ian Robinson on Notice is hereby given that creditors of the Company are required, on 02380 221222. or before 8 December 2014, to prove their debts by sending their full 11 November 2014 names and addresses, particulars of their debts or claims, and the Peter Whalley, Joint Liquidator names and addresses of their solicitors (if any), to the Joint THIS IS A SOLVENT LIQUIDATION (2230659) Liquidators at Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by notice in writing from the Joint Liquidators, creditors 2230733R & K KENSETT LIMITED must, either personally or by their solicitors, come in and prove their (Company Number 04601201) debts at such time and place as shall be specified in such notice, or in Registered office: A3 Broomsleigh Business Park, Worsley Bridge default thereof they will be excluded from the benefit of any Road, London SE26 5BN distribution made before their debts are proved. Note: This notice is Principal trading address: The Officers’ Mess, Coldstream Road, purely formal. All known creditors have been or will be paid in full. Caterham CR3 5QX Date of Appointment: 31 October 2014. Office Holder details: James Notice is hereby given that the creditors of the above named E Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA company, which is being voluntarily wound up, are required, on or MBA (IP Nos. 9345 and 006212) both of Turpin Barker Armstrong, before 31 December 2014, to send in their full names, their addresses Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. and descriptions, full particulars of their debts or claims and the For further details contact: The Joint Liquidators, Email: names and addresses of their solicitors (if any) to Christopher Herron [email protected] Tel: 020 8661 7878 Alternative contact: Mark and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Boast Brighton Road, Croydon CR2 6AL, the joint liquidators of the said James Patchett, Joint Liquidator company, and, if so required by notice in writing from the said joint 10 November 2014 (2230728) liquidators, 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 THE2230673 CLIPPER RESTAURANT (HOLDINGS) LIMITED benefit of any distribution. (Company Number 03643208) Please note that this is a members’ voluntary winding up and it is Previous Name of Company: Handlestyle Limited anticipated that all debts will be paid in full. Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT. Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) Former Registered Office: 6th Floor, Dean Park House, Dean Park both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon Crescent, Bournemouth BH1 1HP CR2 6AL were appointed on Joint Liquidators on 10 November 2014. Principal trading address: 100-104 Dolphin Centre, Poole, Dorset Further information is available from the offices of Herron Fisher on BH15 1SS telephone 020 8688 2100 e-mail [email protected].

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, RESOLUTION FOR VOLUNTARY WINDING-UP I, David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Wood Drive, Southampton SO16 3PT, give notice that on 4 November 2014, AUSINV2230619 2007 LIMITED I was appointed Liquidator by resolutions of members. Notice is (Company Number 05920987) hereby given that the creditors of the above named company, are CITIGROUP CAPITAL HOLD CO UK LIMITED required, on or before the 5 January 2015, to send in their names and Previous Name of Company: NPIL Hold Co Limited; Alnery No. 2327 addresses and particulars of their debts or claims and the names and Limited addresses of their Solicitors (if any), to me, David John Stringer of 5 (Company Number 04659491) Bassett Wood Drive, Southampton SO16 3PT (Tel No: 023 8076 PALL MALL LEASING (AUSTRALIA) LIMITED 7241), and, if so required by notice in writing from me, are, personally Previous Name of Company: Alnery No. 2611 Limited or by their Solicitors, to come in and prove their debts or claims at (Company Number 05859400) such time and place as shall be specified in such notice, or in default Registered office: 55 Baker Street, London W1U 7EU thereof they will be excluded from the benefit of any distribution. Principal trading address: Citigroup Centre, Canada Square, Canary Note: This notice is purely formal. All creditors have been or will be Wharf, London E14 5LB paid in full. At General Meetings of the above-named Companies, duly convened, David John Stringer, Liquidator and held at Citigroup Centre, Canada Square, Canary Wharf, London 4 November 2014 (2230673) E14 5LB on the 10 November 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 2230660TRON ENTERPRISES LIMITED 1 That the companies be wound up voluntarily and Malcolm Cohen of (Company Number 07918104) BDO LLP, 55 Baker Street, London W1U 7EU, be and is hereby Registered office: 93 Queen Street, Sheffield S1 1WF appointed Liquidator for the purposes of such winding-up. Principal trading address: The Small Mill, Chadwick Street, Leeds 2 That the Liquidator be and is authorised to distribute all or part of West Yorkshire LS17 7RJ the assets in specie to the shareholders in such proportion as they I, John Russell (IP Number 5544) of The P&A Partnership Limited, 93 mutually agree. Queen Street, Sheffield S1 1WF, hereby give notice that on 6 3 That the Liquidator be authorised under the provisions of Section November 2014 I was appointed Joint Liquidator of the above named 165(2) to exercise the powers laid down in Schedule 4, Part I of the Company with Gareth David Rusling (IP Number 9481) of the same Insolvency Act 1986. office. ORDINARY RESOLUTION NOTICE IS HEREBY GIVEN that the creditors of the above named 1 That the Liquidator’s fees are to be paid on a time costs basis. Company are required on or before 5 December 2014 to send in their Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker full names and addresses, full particulars of their claims and the Street, London W1U 7EU was appointed Liquidator of the above names and addresses of their Solicitors (if any), to the undersigned named Companies on 10 November 2014. John Russell of The P&A Partnership Limited, 93 Queen Street, The Liquidator may be contacted care of [email protected] Sheffield S1 1WF, and if so required by notice in writing from the said quoting 7/SMB/CLJ/Citi. Joint Liquidator are personally or by their Solicitors, to come in and Simon Cumming, Chairman of Meeting (2230619) prove their debts or claims at such time and place as shall be specified in such notice, or in default there of they will be excluded from the benefit of any distribution made before such debts are CANNING2230621 & HOLBROOK LTD proved. (Company Number 00602516) Note: This notice is purely formal. All known creditors have been, or Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ will be, paid in full, but if any person consider he has a claim against Principal trading address: Frouds House, Frouds Lane, Aldermaston, the Company he should send in his claim forthwith. Reading, RG7 4LG Further contact information: [email protected] or by At a general meeting of the members of the above named Company, telephone on 0114 275 5033. duly convened at 92 London Street, Reading, Berkshire, RG1 4SJ, on 6 November 2014 05 November 2014, the following resolutions were duly passed as a John Russell, Joint Liquidator (2230660) special and ordinary resolution, respectively: “That the Company be wound up voluntarily and that John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins Kennedy VEERLINE2230668 LIMITED LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos 002230 (Company Number 01360549) and 009432) be and are hereby appointed Joint Liquidators for the Registered office: New Bridge Street House, 30-34 New Bridge purpose of the voluntary winding up and that they may act jointly and Street, London, EC4V 6BJ severally.” Principal trading address: 6 New Street Square, London, EC4A 3LX Further details contact: Jodie Gilbert, Email: Notice is hereby given that the Creditors of the above named [email protected]. Company, are required, on or before 18 December 2014 to prove their Beryl Cynthia Erica Holbrook, Director debts by sending their full names and addresses, particulars of their 10 November 2014 (2230621) debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. If so required by notice in writing DALBY2230622 PADDOCK LIMITED from the Joint Liquidators, creditors must, either personally or by their (Company Number 07843120) solicitors, come in and prove their debts at such time and place as Registered office: 2 The Paddock, Old Dalby, Melton Mowbray, LE14 shall be specified in any such notice, or in default thereof they will be 3AT excluded from any distribution made before such debts are proved. Principal trading address: 2 The Paddock, Old Dalby, Melton Note: The Directors of the Company have made a declaration of Mowbray, LE14 3AT solvency and it is expected that all creditors will be paid in full. Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Date of appointment: 3 November 2014. Office Holder details: ACT 1986, that the following resolutions were passed by the Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9688 members of the above-named Company on 4 November 2014: and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, Special Resolution 30-34 New Bridge Street, London EC4V 6BJ. 1. That the Company be wound up voluntarily. Further details contact: Jasvanti Jesani, Email: Ordinary Resolution [email protected], Tel: 0207 429 4100. 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the Georgina Marie Eason and Michael Colin John Sanders, Joint purposes of such winding up. Liquidators 10 November 2014 (2230668)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 45 COMPANIES

Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, FOULGER2230627 FARMS LIMITED Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was (Company Number 05543033) appointed Liquidator of the Company on 4 November 2014. Further Registered office: c/o Banham Poultry Ltd, Station Road, information about this case is available from Sam Shepherd at the Attleborough, Norfolk, NR17 2AT offices of MB Insolvency on 01905 776 771 or at samshepherd@mb- Principal trading address: Picton Farm, Picton Road, Tharston, i.co.uk. Norwich, NR15 2YD Jennifer Tuckwell, Director (2230622) Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 10 November 2014, as a Special and as an Ordinary Resolution: 2230625DAVID SPENCER TRANSPORT LIMITED “That the Company be wound up voluntarily and that Chris Williams, (Company Number 03109806) of McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE, (IP Registered office: 616 Gateford Road, Worksop, Nottinghamshire S81 No 008772) be and is hereby appointed Liquidator of the Company 7SH for the purpose of the voluntary winding up.” Principal trading address: 616 Gateford Road, Worksop, Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Nottinghamshire S81 7SH Lane, Norwich, NR1 1NE (tel: 01603 877540, fax: 01603 877549, At a General Meeting of the above-named company held at on 6 email: [email protected]). November 2014 at 11.00 am, the following Special Resolution Michael Foulger, Director numbered one and Ordinary Resolution numbered two were passed: 10 November 2014 (2230627) 1. That the Company be wound-up voluntarily. 2. That Paul Gerard Moorhead of Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorks S60 2DH be GANT2230628 HOMES LIMITED and he is hereby appointed Liquidator of the Company for the (Company Number 05947644) purpose of the voluntary winding-up. Trading Name: Gant Homes For further information please contact Paul Gerard Moorhead (IP No. Registered office: King Street House, 15 Upper King Street, Norwich, 9537) on 01709 331300. Norfolk NR3 1RB Alternatively contact: Sarah Ellis on 01709 331 300 or Principal trading address: Dial House, 79 Plumstead Road, Thorpe [email protected] End, Norfolk NR13 5BU David Spencer, Chairman Notice is hereby given that the following resolutions were passed on 6 November 2014 (2230625) 03 November 2014, as a Special Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Andrew DEFERO2230626 SOLUTIONS LTD Anderson Kelsall and David Nigel Whitehead, both of Larking Gowen, (Company Number 06965949) King Street House, 15 Upper King Street, Norwich, NR3 1RB, (IP Nos. Previous Name of Company: RTA Claims Experts Ltd 009555 and 008334), be and are hereby appointed as Joint Registered office: 3rd Floor, 51 Hamilton Square, Birkenhead, CH41 Liquidators of the Company for the purpose of its voluntary winding 5BN up and are to act either jointly or severally.” Principal trading address: Unit 1, Essex House, Bridle Road, For further details contact: Andrew Anderson Kelsall, Email: Liverpool, L30 4UE [email protected] Tel: 01603 624181. Alternative At a General Meeting of the above-named Company duly convened at contact: Anne-Marie Harding, Email: Anne-Marie.Harding@larking- held at the offices of Mazars LLP, The Plaza, Old Hall Street, gowen.co.uk Tel: 01603 624181. Liverpool, L3 9QJ, on 06 November 2014, the following Resolutions Michelle Gant, Director were passed, as a Special Resolution and an Ordinary Resolution 07 November 2014 (2230628) respectively: “That the Company be wound up voluntarily, and that Conrad Alexander Pearson and Tim Alan Askham, both of Mazars LLP, The GMI2230632 RATINGS LTD Lexicon, Mount Street, Manchester, M2 5NT, (IP Nos 014732 and (Company Number 07952101) 007905) be appointed Joint Liquidators for the purpose of such Registered office: 1 More London Place, London SE1 2AF winding-up.” Principal trading address: Ninth Floor, Ten Bishops Square, London For further details contact: Daniel Farkas, Tel: 0161 831 1195. E1 6EG Steven Mark Wood, Chairman On 3 November 2014 the following written resolutions were passed 10 November 2014 (2230626) by the sole shareholder of the Company, as a special resolution and an ordinary resolution respectively: THAT the Company be wound up voluntarily. EPSILON2230624 INVESTMENTS LIMITED THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young (Company Number 06577486) LLP, Ten George Street, Edinburgh, EH2 2DZ be and they are hereby Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London appointed Joint Liquidators for the purposes of the winding up. W1S 2XF Date on which the resolutions were passed: 3 November 2014. Notice is hereby given, pursuant to Section 85 of the Insolvency Act Derek Neil Hyslop(IP Number: 9970) and Colin Peter Dempster (IP 1986 that the following resolutions were passed by the members of Number: 8908) of Ernst & Young LLP Ten George Street, Edinburgh, the above-named Company on 10 November 2014: EH2 2DZ were appointed Joint Liquidators of the Company on 3 Special Resolution November 2014. 1. That the Company be wound up voluntarily. Further information is available from Louise Cooper on 0131 777 Ordinary Resolution 2249. 2. That Stephen Goderski be appointed as Liquidator for the purposes Linda Jane Gamble Director (2230632) of such winding up. Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the HIGGS2230631 CAPITAL SERVICES LIMITED Company on 10 November 2014. Further information about this case (Company Number 07895594) is available from Jenny Gatley at the offices of Geoffrey Martin & Co Registered office: One London Wall Level 10, London EC2Y 5HB on 020 7495 1100 or at [email protected]. Pursuant to section 307 of the Companies Act 2006 and section 84 of Anna Wilkes, Director (2230624) the Insolvency Act 1986 At a General Meeting of the shareholders of the above-named company, duly convened and held at 4th Floor, 2 Brook Street, London on 7 November 2014 the following resolutions were duly passed:- Special Resolution

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

That the Company be wound up voluntarily as a Members’ Voluntary Any person who requires further information may contact Jasvanti Winding Up. Jesani, Email: [email protected] Tel: 0207 429 4100 Ordinary Resolution Kate O’Toole, Director That WTM Cleghorn and ESL Porter, who are Chartered Accountants 07 November 2014 (2230634) and Insolvency Practitioners licensed by the Institute of Chartered Accountants of Scotland and both of Kinetic Partners Audit LLP, be and are appointed as Joint Liquidators of the Company for the KOKOBAY2230633 ENGINEERING SOLUTIONS LIMITED purpose of the voluntary winding up. (Company Number 07199403) That the Joint Liquidators may act jointly and severally so that all Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, functions may be exercised by either or both of the liquidators. St Albans, Herts, AL1 5JN. (Formerly): Unit 4 Vista Place, Coy Pond That the Joint Liquidators’ remuneration is to be calculated on a time Business Park, Ingworth Road, Poole, Dorset, BH12 1JY cost and disbursement basis. Principal trading address: Formerly: Unit 4 Vista Place, Coy Pond Office Holders: WTM Cleghorn, Office Holder Number: 5148 and ESL Business Park, Ingworth Road, Poole, Dorset, BH12 1JY Porter, Office Holder Number: 9633, One London Wall, London EC2Y At a general meeting of the above named Company duly convened 5HB. Office Holder phone number or email: 0207-862-0700, and held at Unit 4 Vista Place, Coy Pond Business Park, Ingworth [email protected]. Name of alternative contact on Road, Poole, Dorset, BH12 1JY, on 10 November 2014, the subjoined the case: ESL Porter Resolutions were duly passed as a Special Resolution and Ordinary Jean Bourlot, Director/Chairman (2230631) Resolution: “That the Company be wound up voluntarily and that Phillip Anthony Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, 2230630HIPPO SERVICES LIMITED Herts, AL1 5JN, (IP No. 6055), be and is hereby appointed Liquidator (Company Number 04835843) for the purposes of such winding up and that he shall be remunerated Registered office: CityPoint, Temple Gate, Bristol BS1 6PL and his disbursements paid in accordance with Sterling Ford’s Terms Principal trading address: 60 Brook Street, London, W1K 5DU & Scale of Charges MVLC(R) dated 1 March 2014.” Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Any person who requires further information may contact the directors of the Company on 03 November 2014, passed the Liquidator’s office by email at [email protected] or telephone following written resolutions as a special resolution and as an ordinary on 01727 811 161. resolution (Circulation date: 16 October 2014): Fessahaie Mezgebe, Chairman “That the Company be wound up voluntarily under Section 84(1)(b) of 10 November 2014 (2230633) the Insolvency Act 1986 and that subject to passing the above resolution Rupert Graham Mullins, of Benedict Mackenzie, CityPoint, Temple Gate, Bristol BS1 6PL, (IP No 7258) be appointed as MERIDIAN2230635 TECHNICAL RECRUITMENT LIMITED Liquidator of Hippo Services Limited.” (Company Number 02800862) For further details contact: Tel: 0117 373 6222. Previous Name of Company: Business Education Development For and on behalf of the, Directors Limited 10 November 2014 (2230630) Registered office: 3A Crome Lea Business Park, Madingley Road, Cambridge, CB23 7PH Principal trading address: Broadway, Letchworth, Herts, SG6 3PQ KARP2230629 LIMITED At a General Meeting of the members of Meridian Technical (Company Number 06780134) Recruitment Limited held on 03 November 2014, the following Registered office: 4th Floor, Radius House, 51 Clarendon Road, resolutions were duly passed as a Special Resolution and as an Watford, WD17 1HP Ordinary Resolution respectively: Principal trading address: 4th Floor, Radius House, 51 Clarendon “That the Company be wound up voluntarily and that Mary Anne Road, Watford, WD17 1HP Currie-Smith and Louise Donna Baxter, both of Begbies Traynor At a General Meeting of the above named Company, duly convened (Central) LLP, Unit 3a Crome Lea Business Park, Madingley Road, and held at Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Cambridge, CB23 7PH, (IP Nos 008934 and 009123) be and are Road, Watford, Hertfordshire WD17 1JJ on 07 November 2014, the hereby appointed as joint liquidators for the purposes of such winding following Resolutions were passed as a Special Resolution and an up and that any power confirmed on them by law or by this resolution, Ordinary Resolution respectively: may be exercised and any act required or authorised under any “That the Company be wound up voluntarily, and that Nicholas enactment to be done by them, may be done by them jointly or by Charles Simmonds, of Baker Tilly Restructuring and Recovery LLP, 34 each of them alone.” Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of Any person who requires further information may contact the Joint Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Liquidator by telephone on 01954 213420. Alternatively enquiries can Chandlers Ford, Hampshire, SO53 3TY, (IP Nos 9570 and 9019) be be made to Carol Wilson by e-mail at carol.wilson@begbies- and is hereby appointed Joint Liquidators of the Company for the traynor.com. purposes of such winding up.” Simon Muncey, Director and Chairman For further details contact: Natasha Singh, Email: 10 November 2014 (2230635) [email protected], Tel: 01923 474406. Paul Utting, Director 10 November 2014 (2230629) PROCHANNEL2230637 LIMITED (Company Number 05447296) Registered office: 27 Church Street, Rickmansworth, Hertfordshire 2230634KEEP FILMS LIMITED WD3 1DE (Company Number 00602941) Principal trading address: Parmar House, 505-507 Pinner Road, Registered office: New Bridge Street House, 30-34 New Bridge Harrow, Middlesex HA2 6EH Street, London, EC4V 6BJ At a General Meeting of the members of the above named company, Principal trading address: 6 New Street Square, London, EC4A 3LX duly convened and held at 505 Pinner Road, Harrow, Middlesex HA2 Notice is hereby given that the following resolutions were passed on 6EH on 7 November 2014 the following resolutions were duly passed 03 November 2014, as a special resolution and an ordinary resolution as a special and an ordinary resolution, respectively: respectively: Special Resolution “That the Company be wound up voluntarily and that the winding up 1. That the Company be wound up voluntarily. proceed as a Members Voluntary Liquidation and that for the purpose Ordinary Resolution of the winding up of the Company, Georgina Marie Eason and 2. That Bijal Shah be appointed as Liquidator for the purposes of such Michael Colin John Sanders, both of MHA MacIntyre Hudson, New winding up. Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos. 9688 and 8698) be and are hereby appointed Joint Liquidators of the Company.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 47 COMPANIES

Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, Street, Rickmansworth, Hertfordshire WD3 1DE was appointed 29 High Street, Cheltenham GL50 1DY be and is hereby appointed Liquidator of the Company on 7 November 2014. Further information Liquidator for the purpose of the winding up of the Company. about this case is available from Rijimon Gopinathan at the offices of M P Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, 29 RE10 (South East) Limited on 020 8315 7430 or at [email protected]. High Street, Cheltenham GL50 1DY was appointed Liquidator of the Mr Hitesh Kothary, Director (2230637) above named Company on 11 November 2014. Further information is available from the offices of Durkan Cahill on 01242 250811. 2230636PROLEXIC TECHNOLOGIES UK LIMITED Roy Steven, Chairman (2230640) (Company Number 08197670) Registered office: James Cowper LLP, Latimer House, 5 Cumberland Place, Southampton SO15 2BH RICCHIO2230643 LIMITED Principal trading address: 2 Temple Back East, Temple Quay, Bristol (Company Number 08743974) BS1 6EG At a General Meeting of the members of the above named company, By written resolution of the above named Company the following duly convened and held at 45 The Forresters, Winslow Close, Pinner, special resolution was passed: Middlesex HA5 2QY on 4 November 2014 the following resolutions “That the Company be wound up voluntarily and that Alan Peter were duly passed as a Special and Ordinary Resolution, respectively: Whalley and Sandra Lillian Mundy of James Cowper LLP be 1. “That the company be wound up voluntarily.” appointed Liquidators of the Company for the purposes of the 2. “That Martin Richard Buttriss and Richard Frank Simms of F A voluntary winding-up of the Company’s affairs and distributing the Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke assets. Any act required or authorised under any enactment to be Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom be and done by the Liquidator may be done by one or more of the persons are hereby appointed Joint Liquidators of the company for the for the time being holding the office of Liquidator”. purposes of the winding up.” Alan Peter Whalley (IP Number 6588) and Sandra Lillian Mundy (IP Minal Kotecha, Chairman of the meeting (2230643) Number 9441) of James Cowper LLP, Latimer House, 5 Cumberland Place, Southampton SO15 2BH were appointed Joint Liquidators of the above named Company on 7 November 2014. Further information SUTTON2230641 REBORE SERVICE LIMITED about this case is available from Ian Robinson on 02380 221222. (Company Number 00629022) 7 November 2014 Registered office: Turpin Barker Armstrong, Allen House, 1 Westmead Peter Whalley, Joint Liquidator (2230636) Road, Sutton, Surrey, SM1 4LA Principal trading address: 34-38 Lind Road, Sutton, Surrey, SM1 4PN Notice is hereby given that the following resolutions were passed on R2230638 & K KENSETT LIMITED 31 October 2014, as a special resolution and an ordinary resolution (Company Number 04601201) respectively: Registered office: A3 Broomsleigh Business Park, Worsley Bridge “That the company be wound up voluntarily and that James E Road, London SE26 5BN Patchett FCCA FABRP and Martin C Armstrong FCCA FABRP FIPA Principal trading address: The Officers’ Mess, Coldstream Road, MBA, both of Turpin Barker Armstrong, Allen House, 1 Westmead Caterham CR3 5QX Road, Sutton, Surrey, SM1 4LA, (IP Nos. 9345 and 006212) be At a general meeting of the above named company duly convened appointed as Joint Liquidators of the company and that they are and held at 17.45 on 10 November 2014 at 4 Leazes Avenue, authorised to act jointly and severally.” Chaldon, Caterham CR3 5AH the following resolutions were duly For further details contact: The Joint Liquidators, Email: passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 [email protected] Tel: 020 8661 7878 Alternative contact: Mark as ordinary resolutions: Boast 1. That the company be wound up voluntarily under the provisions of Michael Bailey, Chairman the Insolvency Act 1986 10 November 2014 (2230641) 2. That Christopher Herron, licensed insolvency practitioner (IP No 8755) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, THE2230623 CLIPPER RESTAURANT (HOLDINGS) LIMITED Croydon CR2 6AL, having consented to act be and are hereby (Company Number 03643208) appointed joint liquidators for the purpose of the voluntary winding up Previous Name of Company: Handlestyle Limited with the power to act jointly and severally for the purpose of such Registered office: 5 Bassett Wood Drive, Southampton SO16 3PT. winding up of the company’s affairs Former Registered Office: 6th Floor, Dean Park House, Dean Park 3. That the joint liquidators be and are hereby authorised to distribute, Crescent, Bournemouth BH1 1HP amongst the shareholders, in specie all or any part of the assets of Principal trading address: 100-104 Dolphin Centre, Poole, Dorset the company in accordance with the company’s articles of BH15 1SS association. (Pursuant to Section 307 of the Companies Act 2006 and 84(1)(b) of 4. That anything required or authorised to be done by the joint the Insolvency Act 1986). liquidators be and is hereby authorised to be done by both or either of At a General Meeting of the members of the above named company, them. duly convened and held at 155 Bournemouth Road, Poole, Dorset Please note that this is a members’ voluntary winding up and all BH14 9HT on 4 November 2014, the following resolutions were duly creditors will be paid in full. passed:- Further information about this case is available from the offices of 1. “That the Company be wound up voluntarily”. Herron Fisher on 020 8688 2100 or at [email protected]. 2. “That David John Stringer (IP No: 6535), of Stringer & Co, 5 Bassett Jane Kensett, Chairman of the Meeting (2230638) Wood Drive, Southampton SO16 3PT, be and he is hereby appointed Liquidator for the purposes of such winding up”. 3. “That the Liquidator be and is hereby authorised to divide all or R2230640 E D ENGINEERING (SOUTH WEST) LIMITED such parts of the surplus assets of the company as he shall see fit, (Company Number 04549053) and distribute them in specie amongst the members of the company. Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Office Holder Tel No: 023 8076 7241 Cheltenham GL50 1DY I Darnbrough, Chairman (2230623) Passed - 11 November 2014 At a General Meeting of the members of the above named Company, duly convened and held at The Old Brewery, 1-3 Ashton Road, Bristol BS3 2EA on 11 November 2014 the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 1. That the Company be placed into Members Voluntary Liquidation.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

TRON2230639 ENTERPRISES LIMITED (Company Number 07918104) Partnerships Registered office: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S70 2SB DISSOLUTION OF PARTNERSHIP Principal trading address: The Small Mill, Chadwick Street, Leeds West Yorkshire LS17 7RJ LIMITED2231074 PARTNERSHIPS ACT 1907 At a General Meeting of the above named Company, duly convened ACTIVE RAPHA INVESTMENT II LIMITED PARTNERSHIP and held at Old Linen Court, 83-85 Shambles Street, Barnsley, South (Registered No. LP015807) Yorkshire S70 2SB on 6 November 2014 at 1.15 pm, the subjoined Notice is hereby given that, on 7 October 2014, Active Rapha resolutions were duly passed, viz:- Investment II Limited Partnership ceased to carry on business and Special Resolution has now been dissolved. That the Company be wound up voluntarily. Active GP Limited Ordinary Resolution General Partner John Russell and Gareth David Rusling of The P&A Partnership 10 November 2014 (2231074) Limited, 93 Queen Street, Sheffield S1 1WF, Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of MCADAM2230931 GALLIMORE such winding up. Any act to be done by the Liquidators may be done Notice is hereby given in accordance with the provisions of clause 7 by any one of them. of a Deed of Partnership Dissolution dated 27 October 2014 that: John Russell (IP Number 5544) and Gareth David Rusling (IP Number The partnership heretofore existing between John Stuart McAdam of 9481) both of The P&A Partnership Limited, 93 Queen Street, “Furlongs”, Cheadle Road, Blythe Bridge, Stoke-on-Trent ST11 9PW Sheffield S1 1WF were appointed Joint Liquidators of the above and Jonathan Gallimore of 31 Barlaston Old Road, Trentham, Stoke- named Company on 6 November 2014. on-Trent, Staffordshire ST4 8HD under the name McAdam Gallimore Further contact information: [email protected] or by is now dissolved by mutual consent. telephone on 0114 275 5033. That John Stuart McAdam aforesaid has withdrawn from and is no 6 November 2014 longer associated in the conducting of said business, and Jonathan Shane Quigley, Chairman (2230639) Gallimore of aforesaid will conduct said business hereafter, has assumed all of the outstanding obligations of said business incurred both heretofore and hereafter, and is entitled to all of the assets of 2230642VEERLINE LIMITED said business. (Company Number 01360549) Said partnership is dissolved as of 4 October 2013. (2230931) Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Principal trading address: 6 New Street Square, London, EC4A 3LX TRANSFER OF INTEREST Notice is hereby given that the following resolutions were passed on 03 November 2014, as a special resolution and an ordinary resolution NOTICE2231082 OF CHANGE OF PARTNER respectively: LIMITED PARTNERSHIPS ACT 1907 “That the Company be wound up voluntarily and that the winding up Notice is hereby given, pursuant to section 10 of the Limited proceed as a Members Voluntary Liquidation and that for the purpose Partnerships Act 1907, that on 6 November 2014, JUNFRAU SICAV of the winding up of the Company Georgina Marie Eason and Michael SIF transferred (1) to Partners Group Hercules, L.P. Inc., 3.43% of its Colin John Sanders, both of MHA MacIntyre Hudson, New Bridge interest; (2) to Partners Group Access 673 L.P., 35.14% of its interest; Street House, 30-34 New Bridge Street, London, EC4V 6BJ, (IP Nos and (3) to Partners Group Barrier Reef Access A, L.P., 18.57% of its 9688 and 8698) be and are hereby appointed Joint Liquidators of the interest in BC European Capital IX-7 LP being a limited partnership Company.” registered in England and Wales with number LP014063 (the Further details contact: Jasvanti Jesani, Email: “Partnership”), and on that date Partners Group Hercules, L.P. Inc., [email protected], Tel: 0207 429 4100. Partners Group Access 673 L.P. and Partners Group Barrier Reef Kate O’Toole, Director Access A, L.P. were admitted as limited partners of the Partnership. 10 November 2014 (2230642) (2231082)

NOTICE2230939 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Mutual societies Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 31 October 2014 Interros FRIENDLY SOCIETIES International Investments Limited transferred 100% of the interest held by it in Carlyle Europe Partners II, L.P. being a limited partnership Notice2230938 of Dissolution by Instrument registered in England and Wales with number LP008460 (the (FRIENDLY SOCIETIES ACT 1974 S.94) “Partnership”) to Whiteleave Holdings Limited and accordingly Notice is hereby given that an instrument of dissolution of Sheffield Whiteleave Holdings Limited was admitted as a limited partner in the and Hallamshire District of the Ancient Order of Foresters Partnership and Interros International Investments Limited ceased to Investment Association (Register No. 106 SA) the registered office of be a limited partner in the Partnership. (2230939) which is at Foresters House, 29-33 Shirley Road Southampton SO15 3EW was registered on 10 November 2014 . Within three months from the date of the London Gazette in which LIMITED2230934 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT this advertisement appears proceedings to set aside the dissolution 1890 may be commenced by a member or other person interested in or TISHMAN SPEYER EUROPEAN STRATEGIC OFFICE FUND L.P. having any claim on the funds of the society. (Registered No. LP008497) Financial Conduct Authority the Partnership 25 The North Colonnade Notice is hereby given, pursuant to Section 10 of the Limited Canary Wharf Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890, London, E14 5HS that pursuant to a transfer on 4 November 2014, HSH Nordbank AG For the Financial Conduct Authority has transferred 66.5% of its Interest in the Partnership, a limited Date: 10 November 2014 (2230938) partnership registered in England with number LP008497, to Partners Group Real Estate Secondary 2013 (USD) A, L.P. Inc. and the remaining 33.5% of its Interest in the Partnership to Partners Group Real Estate Secondary 2013 (EUR) S.C.A., SICAR. HSH Nordbank AG has ceased to be a limited partner in the Partnership.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 49 PEOPLE for and on behalf of Tishman Speyer Strategic Investments (Europe) I, SCANLON,2231059 NOEL PATRICK L.L.C., in its capacity as general partner of Tishman Speyer European 66 Woodlands Road, Lepton, HUDDERSFIELD, HD8 0HU Strategic Office Fund L.P. Birth details: 20 November 1960 4 November 2014 (2230934) NOEL PATRICK SCANLON, T/A FIRST CHOICE WINDOWS, AS A WINDOW FITTER OF 66 WOODLANDS ROAD, LEPTON, HUDDERSFIELD, WEST YORKSHIRE, HD8 0HU 2230932INDUSTRIAL PROPERTY INVESTMENT FUND Also known as: NOEL PATRICK SCANLON, CURRENTLY A SUB- (Registered No. LP005551) CONTRACTOR, OF 66 WOODLANDS ROAD, LEPTON, Pursuant to section 10 of the Limited Partnerships Act 1907 notice is HUDDERSFIELD, WEST YORKSHIRE, HD8 0HU hereby given that, on 7 November 2014, Pavilion Trustees Limited, in In the County Court at Huddersfield its capacity as the outgoing trustee of the IPIF Feeder Unit Trust, No 165 of 2014 transferred its entire limited partnership interest in Industrial Property Bankruptcy order date: 6 March 2014 Investment Fund to IPIF Trustee Limited, in its capacity as the J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 incoming trustee of the IPIF Feeder Unit Trust, and thereby ceased to 200 6000, email: [email protected] be a limited partner. Capacity of office holder(s): Receiver and Manager for and on behalf of LEGAL & GENERAL PROPERTY PARTNERS 6 March 2014 (2231059) (INDUSTRIAL FUND) LIMITED acting as general partner of INDUSTRIAL PROPERTY INVESTMENT FUND (2230932) APPOINTMENT AND RELEASE OF TRUSTEES

In2230900 the Oldham County Court No 186 of 2012 PEOPLE DEREK WILLIAM ERNEST BILLINGTON In Bankruptcy Residential address: 497 Edenfield Road, Norden, Rochdale OL11 5XR. Date of Birth: 16 October 1951. Occupation: Unknown. Appointments & retirements Notice is hereby given, in accordance with Rule 6.124 of the Insolvency Rules 1986, that Timothy Hewson (IP Number 9385) and Ann Nilsson (IP Number 9558) of Mazars LLP, Britannia Warehouse, Personal insolvency The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the above by a meeting of creditors on 4 November 2014. AMENDMENT OF TITLE OF PROCEEDINGS Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874 637. COLLOP,2231104 NATALIE CLAIRE Timothy Hewson and Ann Nilsson, Joint Trustees (2230900) 5 St. Leonards Terrace, POLEGATE, East Sussex, BN26 6DF Birth details: 6 September 1979 NATALIE CLAIRE COLLOP, also known as NATALIE CLAIRE In2231107 the Brighton County Court WATSON, personal carer of 5, St Leonards Terrace, Polegate, East No 405 of 2014 Sussex BN26 6DF STUART ALDRED CUNNINGHAM Also known as: NATALIE C WATSON, occupation unknown of 5, St In Bankruptcy Leonards Terrace, Polegate, East Sussex BN26 6DF Residential address: 2 Murray Place, Lamlash, Isle of Arran, North In the County Court at Eastbourne Ayrshire, KA27 8NH. Former Address: Flat 4, Howells Court, 11-15 No 58 of 2014 George Street, Brighton, BN2 1RH. Five Oaks, Broad Lane, Bankruptcy order date: 12 September 2014 Newdigate, Surrey RH5 5AT. 1 Little Eastfield, Netherne on the Hill, L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Coulsdon, Surrey, CR5 1NX telephone: 01273 224100, email: [email protected] Principal trading address: Castle Court, 41 London Road, Reigate, Capacity of office holder(s): Official Receiver Surrey, RH12 9DQ. Date of Birth: 12 March 1963. Occupation: Health 12 September 2014 (2231104) Advisor. Notice is hereby given, in accordance with Rule 6.124 of the Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and FLINDERS,2230972 KATINA MAY Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, 83 Boughton Lane, Clowne, CHESTERFIELD, Derbyshire, S43 4QN Britannia Warehouse, The Docks, Gloucester GL1 2EH were Birth details: 9 May 1953 appointed Joint Trustees of the above by a meeting of creditors on 4 Katina May Flinders, Retired, of 83 Boughton Lane. Clowne, November 2014. Chesterfield, S43 4QN, lately residing at 27 Creswell Road, Clowne, Further information about this case is available from Sarah Cooper at Chesterfield, Derbyshire S43 4PN. the offices of Mazars LLP on 01452 874 637. Also known as: Katina May Flinders, Retired, of 83 Boughton Lane. Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Clowne, Chesterfield, S43 4QN. (2231107) In the County Court at Sheffield No 331 of 2014 In2230893 the Peterborough County Court Bankruptcy order date: 11 August 2014 No 86 of 2014 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 MICHAEL WILLIAM CURTIS 200 6000, email: [email protected] Residential Address: 37 Bramley Drive, Offord, D’Arcy, St Neots, Capacity of office holder(s): Receiver and Manager Cambridgeshire PE19 5SF 11 August 2014 (2230972) Birth details: 23 June 1959 Not Known Date of Appointment: 8 October 2014 Correspondence address & contact details of case manager Kevin Welch, Tel: 0238 064 6535, Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of JOINT Primary Office Holder: Duncan Christopher Lyle (IP No 12890), Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 0238 064 6430 Joint Office Holder:

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Nigel Ian Fox (IP No 8891), Baker Tilly Business Services Limited, BURMAN,2230833 NICOLAS Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 58 Station Road, Castle Donington, DERBY, DE74 2NJ 0238 064 6421 (2230893) Birth details: 6 February 1962 NICOLAS BURMAN, Currently a subcontractor of 58 Station Road, Castle Donnington, DE74 2NJ and lately of 11 Campion Hill, Castle BANKRUPTCY ORDERS Donnington, Derby, Derbyshire, DE74 2XH. In the County Court at Leicester 2230839ALI, SHOKAT No 317 of 2014 Flat 4, Holden House, Deptford Church Street, LONDON, SE8 4SQ Date of Filing Petition: 13 May 2014 Mr SHOKAT ALI occupation unknown of 4 Holden House, Deptford Bankruptcy order date: 22 August 2014 Church Street, London SE8 4SQ Time of Bankruptcy Order: 11:25 In the County Court at Croydon Whether Debtor's or Creditor's PetitionCreditor's No 521 of 2014 Name and address of petitioner: HMRCICHU Room BP 3202, Benton Date of Filing Petition: 16 July 2014 Park View, NEWCASTLE UPON TYNE, NE98 1ZZ Bankruptcy order date: 28 October 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 Time of Bankruptcy Order: 12:40 4LA, telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: LONDON BOROUGH OF Capacity of office holder(s): Receiver and Manager LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, 22 August 2014 (2230833) LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: BROOKS,2230835 GRAEME [email protected] Rosemount, Castle Hill, HALTWHISTLE, Northumberland, NE49 0EQ Capacity of office holder(s): Receiver and Manager Graeme Brooks T/A Brooks Brothers Plumbing & Heating of 28 October 2014 (2230839) Rosemount, Castle Hill, Haltwhistle, Northumbria, NE49 0EQ In the County Court at Newcastle-upon-Tyne No 106 of 2014 AMBROSE,2230830 ANTHONY PAUL Date of Filing Petition: 4 February 2014 17 East Ridge View, BIDEFORD, Devon, EX39 4RS Bankruptcy order date: 11 July 2014 Birth details: 15 February 1969 Time of Bankruptcy Order: 14:20 ANTHONY PAUL AMBROSE, a Taxi Driver, residing at 17 East Ridge Whether Debtor's or Creditor's PetitionCreditor's View, Bideford, Devon, EX39 4RS, lately residing at 14 Goaman Road, Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Bideford, Devon, EX39 4HB and lately carrying on business as HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Checkered Cabs, 14 Goaman Road, Bideford, Devon, EX39 4HB D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE In the County Court at Barnstaple UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: No 86 of 2014 [email protected] Date of Filing Petition: 6 November 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 November 2014 11 July 2014 (2230835) Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 2230826BROWN, WENDY PL1 1DJ, telephone: 01752 635200, email: 30 Errington Place, PRUDHOE, Northumberland, NE42 6LS [email protected] Birth details: 10 August 1970 Capacity of office holder(s): Receiver and Manager Wendy Brownalso known as Wendy Davis, Unemployed, of 30 6 November 2014 (2230830) Errington Place, Prudhoe, Tyne and Wear, NE42 6LS, lately residing at 77 Broomhill Road, West Wylam, Prudhoe, Tyne and Wear, NE42 5HX In the County Court at Newcastle-upon-Tyne 2230841BENNETT, RUFUS FREDERICK No 940 of 2014 184 Twist Lane, LEIGH, Lancashire, WN7 4EL Date of Filing Petition: 10 November 2014 Birth details: 31 July 1967 Bankruptcy order date: 10 November 2014 Rufus Frederick Bennett Occupation unknown of 184 Twist Lane, Time of Bankruptcy Order: 12:27 Leigh, Lancashire WN7 4EL Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Manchester D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 1110 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 20 January 2014 [email protected] Bankruptcy order date: 20 October 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:00 10 November 2014 (2230826) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Clarke Bell LimitedParsonage Chambers, 3 Parsonage, MANCHESTER, M3 2HW BULLOCK,2230828 JEFFREY N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 103 Brinkburn Avenue, GATESHEAD, Tyne and Wear, NE8 4JU BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Birth details: 28 April 1960 email: [email protected] Jeffrey Bullock Unemployed, of 103 Brinkburn Avenue, Gateshead, Capacity of office holder(s): Receiver and Manager Tyne & Wear, NE8 4JU, lately residing at 107 Sydney Court, 20 October 2014 (2230841) Gateshead, Tyne & wear, NE8 2EH. In the County Court at Newcastle-upon-Tyne No 942 of 2014 Date of Filing Petition: 10 November 2014 Bankruptcy order date: 10 November 2014 Time of Bankruptcy Order: 12:38 Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2014 (2230828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 51 PEOPLE

CHISMAN,2230864 PETER DONALD CHAPMAN,2230829 PAUL ARTHUR JOHN 28 Arundel Road, Grangetown, , Cleveland, TS6 115 Marks Court, SOUTHEND-ON-SEA, SS1 2RQ 7QZ Birth details: 7 September 1952 Birth details: 21 December 1964 PAUL ARTHUR JOHN CHAPMAN an Office Clerk of 115 Marks Court, Peter Donald Chisman, Occupation Unknown, residing at 28 Arundel Southend on Sea, Essex SS1 2RQ, lately residing at 30A Chesterton Road, Grangetown Middlesbrough, TS6 7QZ. Road, Notting Hill London W10 5LX and formerly residing at Room In the County Court at Middlesbrough 206 Hilltop Hotel, 26 Pembridge Gardens, London W2 4DX No 168 of 2014 In the County Court at Southend Date of Filing Petition: 23 July 2014 No 334 of 2014 Bankruptcy order date: 27 October 2014 Date of Filing Petition: 6 November 2014 Time of Bankruptcy Order: 14:06 Bankruptcy order date: 6 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:53 Name and address of petitioner: Cheshire Mortgage Whether Debtor's or Creditor's PetitionDebtor's CorporationBracken House, Charles Street, MANCHESTER, M1 7BD S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- D ElliottMelbourne House, Pandon Bank, NEWCASTLE UPON TYNE, ON-SEA, SS99 1AA, telephone: 01702 602570, email: NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 6 November 2014 (2230829) 27 October 2014 (2230864)

CLEGG,2230862 AMY ROSE 2230854CROOK, KARINA KAREN 2 Baileys Court, High East Street, DORCHESTER, Dorset, DT1 1HN 2 Coronation Cottages, Dean Lane End, ROWLAND'S CASTLE, Amy Rose Clegg Work Flow Co-Ordinator of 2 Baileys Court, High Hampshire, PO9 6EL East Street, Dorchester, DT1 1HN Karina Karen Crook Unemployed of 2 Coronation Cottages, Dean In the County Court at Weymouth and Dorchester Lane End, Rowlands Castle, , Hampshire PO9 6EL and No 101 of 2014 previously residing at 70 Bedhampton Hill Road, Hampshire PO9 3JP Date of Filing Petition: 10 November 2014 and 21 Quarly Road, Havant, Hampshire PO9 4DU Bankruptcy order date: 10 November 2014 In the County Court at Time of Bankruptcy Order: 12:17 No 247 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 10 November 2014 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 10 November 2014 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 11:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 10 November 2014 (2230862) G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] COOPER,2230860 LINDA Capacity of office holder(s): Receiver and Manager 103 Brinkburn Avenue, GATESHEAD, Tyne and Wear, NE8 4JU 10 November 2014 (2230854) Birth details: 18 March 1953 Linda Cooper - Retired of 103 Brinkburn Avenue, Gateshead, NE8 4JW lately residing at 107 Sydney Court, Gateshaed, Tyne & Wear, CROOK,2230848 NORMAN JAMES NE8 2EH. 2 Coronation Cottages, Dean Lane End, ROWLAND'S CASTLE, In the County Court at Newcastle-upon-Tyne Hampshire, PO9 6EL No 943 of 2014 Norman James Crook Unemployed od 2 Coronation Cottages, Dean Date of Filing Petition: 10 November 2014 Lane End, Rowlands Castle PO9 6EL and previously residing at 70 Bankruptcy order date: 10 November 2014 Bedhampton Hill Road, Hampshire PO9 3JP and 21 Quarly Road, Time of Bankruptcy Order: 12:37 Havant, Hampshire PO9 4DU and previously carrying on business as Whether Debtor's or Creditor's PetitionDebtor's Paramount Builders at 2 Coronation Cottages, Dean Lane End, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Rowlands Castle, Havant, Hampshire PO9 6EL as a Builder UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: In the County Court at Portsmouth [email protected] No 248 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 10 November 2014 10 November 2014 (2230860) Bankruptcy order date: 10 November 2014 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's COYLE,2230857 CHRISTOPHER JOHN G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 83 Milverton Road, BIRMINGHAM, B23 6EZ SO15 1EG, telephone: 023 8083 1600, email: Birth details: 7 March 1971 [email protected] CHRISTOPHER JOHN COYLE of 83 Milverton Road, , Capacity of office holder(s): Receiver and Manager Birmingham, B23 6EZ - a SALES and MARKETING EXECUTIVE, lately 10 November 2014 (2230848) residing at Lowvalley, Rathnamagh, Crossmolina, Co Mayo and lately a Company Director In the County Court at Birmingham No 462 of 2014 Date of Filing Petition: 31 October 2014 Bankruptcy order date: 31 October 2014 Time of Bankruptcy Order: 12:15 Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 31 October 2014 (2230857)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2230850DALE, JENNIFER HARRIES,2230908 ANNE ELIZABETH 52 Royds Street, Tottington, BURY, Lancashire, BL8 3NH 1 Morfa Las, FISHGUARD, Dyfed, SA65 9JS Jennifer Dale, also known as Jennifer Toes, a Community Staff Nurse Anne Elizabeth Harries also known as Anne Elizabeth Jenkins - A of 52 Royds Street, Tottington, Bury BL8 3NH, lately residing at 109 Learning Support Assistant residing at 1 Morfa Las, Maeshyfryd, Turton Road, Tottington, Bury BL8 4AQ Fishguard, Pembrokeshire, SA65 9JS and lately residing at 21 Heol In the County Court at Bury Penlan, Stop and Call, Goodwick, Pembrokeshire, SA64 0EZ No 114 of 2014 In the County Court at Haverfordwest Date of Filing Petition: 10 November 2014 No 66 of 2014 Bankruptcy order date: 10 November 2014 Date of Filing Petition: 10 November 2014 Time of Bankruptcy Order: 10:05 Bankruptcy order date: 10 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:55 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 10 November 2014 (2230850) Capacity of office holder(s): Receiver and Manager 10 November 2014 (2230908)

2230902DOYLE, MARYELLEN ROSINA 4 Milford Terrace, Saundersfoot, Pembrokeshire, Dyfed, SA69 9EL JONES2230916 , LARA Maryellen Rosina Doyle, a retired solicitor of 4 Milford Terrace, 91 Brackenwood Road, WIRRAL, Merseyside, CH63 2LT Saundersfoot, Pembrokeshire SA69 9EL and lately residing at 5 The Lara Jones also known as Lorna Timson, unemployed, of 91 Old Victorian School, Stepaside, Narberth, Pembrokeshire SA67 8LQ Brackenwood Road, Higher Bebington, Wirral, Merseyside, CH63 2LT and 3 Crown Cottages, Paganhill, Stroud GK5 4AZ and lately carrying and lately carrying on business as Greasemonkeys 4x4 UK of on business as a company director Northside, West Float, Dock Road, Birkenhead, Wirral, Merseyside, In the County Court at Haverfordwest CH41 1DJ No 65 of 2014 In the County Court at Birkenhead Date of Filing Petition: 7 November 2014 No 166 of 2014 Bankruptcy order date: 7 November 2014 Date of Filing Petition: 7 November 2014 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 7 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:25 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Official Receiver email: [email protected] 7 November 2014 (2230902) Capacity of office holder(s): Receiver and Manager 7 November 2014 (2230916)

EDWARDS,2230915 FRANCESCA MAY 190 King Street, STOKE-ON-TRENT, ST4 3EN KERSHAW,2230846 JACK ANDREW ROBERT Francesca May Edwards previously known as Francesca May Akram 11 Coral Close, South Woodham Ferrers, CHELMSFORD, CM3 5PP and Francesca May Hall, a self employed Health and Wellbeing Birth details: 6 July 1988 Distributor of 190 King Street, Fenton, Stoke on Trent, Staffordshire JACK ANDREW ROBERT KERSHAW Occupation unknown, residing ST4 3EN and lately residing at 185 Brocksford Street, Fenton, Stoke at 11 Coral Close, South Woodham Ferrers, Chelmsford, Esses CM3 on Trent, Staffordshire ST4 3HE, formerly of 42 Cardwell Street, 5PP Northwood, Stoke on Trent, Staffordshire ST1 6PN In the County Court at Chelmsford In the County Court at Stoke-on-Trent No 158 of 2014 No 259 of 2014 Date of Filing Petition: 24 September 2014 Date of Filing Petition: 10 November 2014 Bankruptcy order date: 4 November 2014 Bankruptcy order date: 10 November 2014 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: KEEN THINKING LIMITEDThe D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Carlson Suite, Vantage Point Business Village, MITCHELDEAN, GL17 telephone: 0161 234 8500, email: 0DD [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 10 November 2014 (2230915) [email protected] Capacity of office holder(s): Receiver and Manager 4 November 2014 (2230846) EVANS,2230905 KYLE JAMES 9 Wellfield Road, Baglan, PORT TALBOT, West Glamorgan, SA12 8AB KNIGHT,2230844 JADE Kyle James Evans-Steelworker of 9, Wellfield Road, Baglan, Port 4 Old Court Close, MAIDENHEAD, Berkshire, SL6 3AJ Talbot, SA12 8AB Jade Knight of 4 Old Court Close, MAIDENHEAD, SL6 3AJ and lately In the County Court at Neath and Port Talbot residing at 64 Church Street, Theale, READING, RG7 5BZ and lately No 82 of 2014 residing at 11 Lilac Close, READING, Berkshire, RG8 8TE Occupation: Date of Filing Petition: 10 November 2014 Retail Bankruptcy order date: 10 November 2014 In the County Court at Slough Time of Bankruptcy Order: 09:40 No 282 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 6 November 2014 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 6 November 2014 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 12:12 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 10 November 2014 (2230905) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Official Receiver 6 November 2014 (2230844)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 53 PEOPLE

KRUGER2230842 , DEBBIE MAGNER,2230912 LEE 8 Upland Road, Upton, WIRRAL, Merseyside, CH49 6LN Apartment 12, The Cove, Lamorna, PENZANCE, CORNWALL, Debbie Kruger, marketing manager, of 8 Upland Road, Upton, Wirral, Cornwall, TR19 6XH Merseyside, CH49 6LN LEE MAGNER Villa Anne Maria, Wells Lane, Lamorna Cove, Cornwall In the County Court at Birkenhead TR19 6XH No 165 of 2014 In the County Court at Truro Date of Filing Petition: 7 November 2014 No 45 of 2014 Bankruptcy order date: 7 November 2014 Date of Filing Petition: 24 February 2014 Time of Bankruptcy Order: 10:24 Bankruptcy order date: 7 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, Name and address of petitioner: ST CATHERINE'S BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: SCHOOLTWICKENHAM, CROSS DEEP, TWICKENHAM, TW1 4QJ [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 7 November 2014 (2230842) [email protected] Capacity of office holder(s): Official Receiver 7 November 2014 (2230912) 2230906KURTI, HAXHI 19 Albury Avenue, Isleworth, Middlesex, TW7 5HY Birth details: 16 June 1970 MARTIN,2230926 RICKY Haxhi Kurti of and lately trading at 19 Albury Avenue, Isleworth, TW7 Flat 132, Fulham Court, Fulham Road, LONDON, SW6 5QB 5HY, As a Self Employed Builder, As Haxhi Kurti, Currently RICKY MARTIN CURRENTLY A COMPANY DIRECTOR OF FLAT 132, Unemployed FULHAM COURT, FULHAM ROAD, LONDON, SW6 5QB In the County Court at Central London In the County Court at Central London No 4147 of 2014 No 2106 of 2014 Date of Filing Petition: 6 November 2014 Date of Filing Petition: 19 May 2014 Bankruptcy order date: 6 November 2014 Bankruptcy order date: 30 October 2014 Time of Bankruptcy Order: 13:02 Time of Bankruptcy Order: 14:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Name and address of petitioner: LOMBARD NORTH CENTRAL telephone: 0207 6371110, email: [email protected] PLCTHE CYAN BUILDING, ADWICK PARK, ROTHERHAM, S63 5AD Capacity of office holder(s): Receiver and Manager K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 6 November 2014 (2230906) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager 30 October 2014 (2230926) LIGHTBOWN,2230921 CHRISTOPHER 40 Jedburgh Avenue, BOLTON, BL1 4PX Birth details: 16 February 1980 MONAGHAN,2230935 BARRIE Christopher Lightbown, Unemployed of 40 Jedburgh Avenue, Bolton, 8b Abbotsham Road, BIDEFORD, DEVON, Devon, EX39 3AQ BL1 4PX, lately residing at 39 Welbeck Road, BL1 5LE and formerly of BARRIE MONAGHAN, occupation unknown, residing at 8b 44 Gargrave Avenue, Bolton, BL1 5UQ. Abbotsham road, Bideford, Devon, EX39 3AQ In the County Court at Bolton In the County Court at Barnstaple No 134 of 2014 No 44 of 2014 Date of Filing Petition: 7 November 2014 Date of Filing Petition: 19 May 2014 Bankruptcy order date: 7 November 2014 Bankruptcy order date: 30 October 2014 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 04:15 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Name and address of petitioner: JEWSON LIMITEDSAINT-GOBAIN telephone: 0161 234 8500, email: HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT [email protected] C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650, email: 7 November 2014 (2230921) [email protected] Capacity of office holder(s): Receiver and Manager 30 October 2014 (2230935) LIVSEY,2230919 CLAIRE LOUISE 40 Jedburgh Avenue, BOLTON, BL1 4PX Birth details: 30 September 1980 MINIMINI,2230930 ERSIN Claire Louise Livsey a Receptionist of 40 Jedburgh Avenue, Bolton, 18 Blakeney Close, London, E8 2HQ BL1 4PX lately residing at 39 Welbeck Road, BL1 5LE and formerly of Birth details: 27 April 1984 44 Gargrave Avenue, Bolton, BL1 5UQ. Ersin Minimini of 18 Blakeney Close, London E8 2HQ and lately of 9 In the County Court at Bolton Taverner House, Stoke Newington Church Street, London N16 9JD No 135 of 2014 Currently Unemployed Date of Filing Petition: 7 November 2014 In the County Court at Central London Bankruptcy order date: 7 November 2014 No 4122 of 2014 Time of Bankruptcy Order: 10:45 Date of Filing Petition: 5 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 November 2014 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 13:14 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 7 November 2014 (2230919) Capacity of office holder(s): Receiver and Manager 5 November 2014 (2230930)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2230922MISHA, CATHERINE ELIZABETH PALMER,2230937 ANNE-MARIE 27 Waldegrave Terrace, Radstock, BA3 3EY 6 Alcombe Terrace, NORTHAMPTON, NN1 3LD Catherine Elizabeth Misha Unemployed, of 27 Waldegrave Terrace, ANNE-MARIE PALMER of 6 Alcombe Terrace, Northampton, NN1 Radstock, BA3 3EY 3LD, Occupation UNKNOWN In the County Court at Bath In the County Court at Northampton No 182 of 2014 No 0198 of 2014 Date of Filing Petition: 4 November 2014 Date of Filing Petition: 10 July 2014 Bankruptcy order date: 4 November 2014 Bankruptcy order date: 28 October 2014 Time of Bankruptcy Order: 10:01 Time of Bankruptcy Order: 14:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Name and address of petitioner: NORTHAMPTON BOROUGH telephone: 0117 9279515, email: [email protected] COUNCILThe Guildhall, St. Giles Square, NORTHAMPTON, NN1 1DE Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 4 November 2014 (2230922) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2230924MURNANE, DAVID JOHN 28 October 2014 (2230937) Appletree House, Fullers End, Elsenham, BISHOP'S STORTFORD, Hertfordshire, CM22 6DU Birth details: 18 September 1940 PHILLIPART,2230884 KEVYN David Muranne t/a Desavoury Foods, Apple Tree House, Fullers End, 17 Hewson Street, SWANSEA, SA1 6HS Elsenham, Bishops Stortford CM22 6DU Kevyn Phillipart unemployed of 17 Hewson Street, Swansea, SA1 In the County Court at Chelmsford 6HS lately carrying on business as St Davids Hairshop, Unit 2/3 St No 103 of 2014 Davids Square, Swansea SA1 5AG Date of Filing Petition: 2 June 2014 In the County Court at Swansea Bankruptcy order date: 4 November 2014 No 191 of 2014 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 10 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 10 November 2014 Name and address of petitioner: PEKA KROEF BVC/O DANIELS Time of Bankruptcy Order: 09:28 SILVERMAN, 210 Queens Dock Commercial Centre, Norfolk Street, Whether Debtor's or Creditor's PetitionDebtor's LIVERPOOL, L1 0BG M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 3ZA, telephone: 029 2038 1300, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 10 November 2014 (2230884) 4 November 2014 (2230924)

ROSS,2230948 TALITHA MURT,2230928 GARY Flat 3, Maxstoke Court, Middle Warberry Road, TORQUAY, TQ1 1RP 7 Eldon Street, SOUTH SHIELDS, Tyne and Wear, NE33 5EJ TALITHA MOSS An Administrator residing at Flat 3 Maxstoke Court, Birth details: 7 November 1965 Middle Warberry Road, Torquay, Devon, TQ1 1RP and lately residing Gary Murt, 7 Eldon Street, South Shields, NE33 5EJ and lately at "Kenwood" Higher Warberry Road, Torquay, Devon, TQ1 1RY residing at 18 Hurworth Avenue, South Shields, NE34 7SG. In the County Court at Torquay and Newton Abbot In the County Court at Sunderland No 195 of 2014 No 220 of 2014 Date of Filing Petition: 7 November 2014 Date of Filing Petition: 7 November 2014 Bankruptcy order date: 7 November 2014 Bankruptcy order date: 7 November 2014 Time of Bankruptcy Order: 02:10 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE PL1 1DJ, telephone: 01752 635200, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 7 November 2014 (2230948) 7 November 2014 (2230928)

SANDHU,2231058 MICHAEL NEVILL,2231057 TINA DAWN 807 St. Albans Road, WATFORD, WD25 0LE 57 New Barns Avenue, ELY, Cambridgeshire, CB7 4RD MICHAEL SANDHU Occupation Unknown 807 St Albans Road, Birth details: 1 April 1972 Watford, WD25 0LE lately carrying on business as Vickrams TINA DAWN NEVILL also known as TINA DAWN EDWARDS, residing Occasions Palace 15-23 Church Street, slough SL1 1PL and carrying on business as LIFESTYLE IRONING SERVICES at 57 In the County Court at Slough New Barns Avenue, Ely, Cambridge CB7 4RD and lately residing at No 188 of 2014 161 Hull Grove, Harlow, Essex, CM19 5RS and previously resiging at Date of Filing Petition: 18 July 2014 19 Main Street, Wardy Hill, Ely, Cambridge, CB6 2DF. Bankruptcy order date: 6 November 2014 In the County Court at Chelmsford Time of Bankruptcy Order: 10:15 No 177 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 7 November 2014 Name and address of petitioner: WE BEST IMAGES LIMITED33 Bankruptcy order date: 7 November 2014 Wigmore Street, LONDON, W1U 1BZ Time of Bankruptcy Order: 09:40 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931, email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 6 November 2014 (2231058) [email protected] Capacity of office holder(s): Receiver and Manager 7 November 2014 (2231057)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 55 PEOPLE

SANDHU,2230851 MARGARET VERNON,2230858 GRAHAM STUART 807 St. Albans Road, WATFORD, WD25 0LE 7 Mount Place, Boughton, CHESTER, CH3 5BF MARGARET SANDHU Occupation Unknown 807 St Albans Road, Birth details: 20 November 1965 Watford WD25 0LE And latley carrying on business as Vickrams Graham Stuart Vernon, Unemployed of 7 Mount Place, Boughton, Occasions Palace 15-23 Church Street Slough SL1 1PL Chester, CH3 5BF In the County Court at Slough In the County Court at Chester No 189 of 2014 No 164 of 2014 Date of Filing Petition: 18 July 2014 Date of Filing Petition: 7 November 2014 Bankruptcy order date: 6 November 2014 Bankruptcy order date: 7 November 2014 Time of Bankruptcy Order: 10:20 Time of Bankruptcy Order: 10:25 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: WE BEST IMAGES LIMITED33 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Wigmore Street, LONDON, W1U 1BZ BLACKPOOL, FY4 2FF, telephone: 0151 666 0220, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 November 2014 (2230858) 6 November 2014 (2230851)

WATTON,2230878 RAYMOND JOHN 2230853SCHMITTMAN, FRANZ BENEDIKT Flat 1, Eversley, 11 Milner Road, BOURNEMOUTH, BH4 8AD 37 Wainscott Road, SOUTHSEA, Hampshire, PO4 9NN Raymond John Watton, a Builder, of Flat 1, Eversley, Milner Road, Franz Benedikt Schmittman an Internet Seller/Accountant of 37 Bournemouth BH4 8AD and carrying on business as Dudsbury Wainscott Road, Southsea, Portsmouth, Hampshire PO4 9NN Developments at Flat 1, Eversley, Milner Road, Bournemouth BH4 In the County Court at Portsmouth 8AD. No 220 of 2014 In the County Court at Bournemouth and Poole Date of Filing Petition: 10 November 2014 No 314 of 2014 Bankruptcy order date: 10 November 2014 Date of Filing Petition: 28 August 2014 Time of Bankruptcy Order: 11:20 Bankruptcy order date: 10 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionCreditor's SO15 1EG, telephone: 023 8083 1600, email: Name and address of petitioner: JEFFREY JAMES LITTMAN25 Heriot [email protected] Road, LONDON, NW4 2EG Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 10 November 2014 (2230853) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Official Receiver SOTO,2230855 AMY CLARE 10 November 2014 (2230878) 25 Springfield Road, SITTINGBOURNE, Kent, ME10 2ND Birth details: 20 July 1981 AMY CLARE SOTO aka Amy Clare Sheehan a nursery nurse at 25 WESTERN,2231105 DOMINIC PATRICK Springfield Road, Sittingbourne, Kent ME10 2ND previously at 69 3 Butlers Court, St. Georges, TELFORD, Shropshire, TF2 9GT Vaughan Drive, Sittingbourne, Kent lately residing at 11 Martin Court, Dominic Patrick Western of 3 Butlers Court, St Georges, Telford,TF2 Kemsley, Sittingbourne, Kent 9GT In the County Court at Medway In the County Court at Telford No 331 of 2014 No 125 of 2014 Date of Filing Petition: 28 October 2014 Date of Filing Petition: 30 July 2014 Bankruptcy order date: 28 October 2014 Bankruptcy order date: 31 October 2014 Time of Bankruptcy Order: 10:47 Time of Bankruptcy Order: 12:12 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: Marstons PlcMarstons House, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Wolverhampton, WN1 4JT [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 28 October 2014 (2230855) email: [email protected] Capacity of office holder(s): Receiver and Manager 31 October 2014 (2231105) STOREY,2231072 JULIE 4 Alnwick House, Mindrum Terrace, NORTH SHIELDS, Tyne and Wear, NE29 7BX WARREN,2230859 JASON KEITH Birth details: 16 November 1957 37 The Paddock, Coseley, WV14 8XZ Julie Storey also known as Julie Towns, Unemployed, of 4 Alnwick Birth details: 8 November 1971 House, Minorum Terrace, North Shields, Tyne and Wear, NE29 7BX, JASON KEITH WARREN COURIER DRIVER. 37 The Paddock, lately residing at 25 Murray Fields, West Allotment, Tyne and Wear, Coseley, West Midlands, WV14 8XZ NE27 0RD In the County Court at Dudley In the County Court at Newcastle-upon-Tyne No 174 of 2014 No 938 of 2014 Date of Filing Petition: 31 October 2014 Date of Filing Petition: 10 November 2014 Bankruptcy order date: 10 November 2014 Bankruptcy order date: 10 November 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 12:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 November 2014 (2230859) 10 November 2014 (2231072)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

WARRINGTON,2231069 KAREN LESLEY WILLIAMS,2230880 LEE Smalldale, Bradwell, HOPE VALLEY, Derbyshire, S33 9JQ 1 Picton Avenue, BRIDGEND, Mid Glamorgan, CF31 3HD Karen Lesley Warrington A Kitchen Assistant of Ye Olde Bowling Birth details: 16 July 1975 Green Inn, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, Lee Williams a construction site manager of 1 Picton Terrace, lately residing at Wybmadatmy Cottage, Smalldale, Bradwell, Hope Bridgend CF31 3HD Valley, Derbyshire, S33 9JQ and lately carrying in business as Ye Olde In the County Court at Bridgend Bowling Green Inn, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 No 63 of 2014 9JQ. Date of Filing Petition: 10 November 2014 In the County Court at Stockport Bankruptcy order date: 10 November 2014 No 162 of 2014 Time of Bankruptcy Order: 10:10 Date of Filing Petition: 10 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 November 2014 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:07 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Official Receiver telephone: 0161 234 8500, email: 10 November 2014 (2230880) [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2014 (2231069) YEATS,2230973 IAN 8 Bamburgh Road, Palmersville, NEWCASTLE UPON TYNE, NE12 9EX 2231014WATSON, ANTHONY Birth details: 15 January 1979 17 Kingswood Court, NORTH SHIELDS, Tyne and Wear, NE30 4DH Ian Yeats, Sole Trader, 8 Bamburgh Road, Palmersville, Newcastle Birth details: 6 February 1972 Upon Tyne, NE12 9EX, lately residing at 60 The Avenue, Wallsend, Anthony Watson, Builder Property Developer of 17 Kingswood Court, Newcastle Upon Tyne, NE28 6BT North Shields, Tyne and Wear, NE3 4DH lately residing at 32 In the County Court at Newcastle-upon-Tyne Creaneswater Avenue, Whitley Bay, Tyne and Wear, NE26 4NN, No 939 of 2014 previously residing at 48 Kennerdene, Tynemouth, Tyne and Wear, Date of Filing Petition: 10 November 2014 NE30 2NE and lately carrying on business as A.Watson Proeprties, Bankruptcy order date: 10 November 2014 Property Development Business, 32 Craneswater Avenue, Whitley Time of Bankruptcy Order: 12:25 Bay, Tyne and wEAR, ne26 4nn Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Newcastle-upon-Tyne D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 941 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 10 November 2014 [email protected] Bankruptcy order date: 10 November 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:33 10 November 2014 (2230973) Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: FINAL MEETINGS [email protected] Capacity of office holder(s): Receiver and Manager In2230901 the Guildford County Court 10 November 2014 (2231014) No 296 of 2012 CHRISTOPHER BELSHAW In Bankruptcy WICKENS,2230969 TANIA MARIE Residential address: 37 School Meadow, Guildford, Surrey GU2 8GY. 5 Laburnum Terrace, Abbotskerswell, NEWTON ABBOT, Devon, Date of Birth: 20 March 1944. Occupation: Doctor. TQ12 5PT Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules TANIA MARIE WICKENS A Bar Waitress residing at 5 Laburnum 1986, that a final meeting of creditors has been summoned by the Terrace, Abbotskerswell, Newton Abbot, Devon, TQ12 5PT and lately Joint Trustees for the purposes of having the report of the Joint residing at 2 Maddacombe Terrace, Abbotskerswell, Newton Abbot, Trustees laid before it and to determine if the Joint Trustees should be TQ12 5LJ released. The meeting will be held at The Pinnacle, 160 Midsummer In the County Court at Torquay and Newton Abbot Boulevard, Milton Keynes MK9 1FF on 2 January 2015 at 12.00 pm. No 196 of 2014 Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Date of Filing Petition: 10 November 2014 Milton Keynes MK9 1FF by 12.00 noon on the business day before Bankruptcy order date: 10 November 2014 the meeting to entitle creditors to vote by proxy at the meeting. Time of Bankruptcy Order: 10:50 Martin Dominic Pickard (IP No 6833) and Roderick John Weston (IP Whether Debtor's or Creditor's PetitionDebtor's No 8730) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Milton Keynes MK9 1FF were appointed Joint Trustees of the PL1 1DJ, telephone: 01752 635200, email: Bankrupt on 13 June 2013. Further information about this case is [email protected] available from Louise Houseago at the offices of Mazars LLP on Capacity of office holder(s): Receiver and Manager 01908 257239. 10 November 2014 (2230969) Martin Dominic Pickard and Roderick John Weston, Joint Trustees (2230901)

In2230903 the Bristol County Court No 1511 of 2010 JOANNE FIFIELD Birth details: 21 August 1976 Forensic Psychologist in Training Bankrupt’s residential address: Flat 4, City View, School Road, Totterdown, Bristol BS4 3DJ Purpose of meeting: A meeting of creditors has been summoned by the Trustee under section 331 of the INSOLVENCY ACT 1986 (as amended) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the INSOLVENCY ACT 1986 (as amended).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 57 PEOPLE

Date of Meeting: 28 January 2015 at 11:00 am Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Date and time by which proofs of debt and proxies and must be 1986, that a final meeting of creditors has been summoned by the lodged: Midday on 27 January 2015 Joint Trustees for the purposes of having the report of the Joint Place at which they must be lodged: Quayside Tower, 252 - 260 Trustees laid before it and to determine if the Joint Trustees should be Broad Street, Birmingham B1 2HF released. The meeting will be held at The Pinnacle, 160 Midsummer Correspondence address & contact details of case manager: Peter Boulevard, Milton Keynes MK9 1FF on 6 January 2015 at 12.00 pm. Armstrong, Baker Tilly Creditor Services LLP, Quayside Tower, 252 - Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, 260 Broad Street, Birmingham B1 2HF, 0121 698 2178 Milton Keynes MK9 1FF by 12.00 noon on the business day before Name, address & contact details of Trustee the meeting to entitle creditors to vote by proxy at the meeting. Primary Office Holder: Andrew Appleyard, Appointed: 29 July 2010, Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Baker Tilly Creditor Services LLP, Quayside Tower, 252 - 260 Broad Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Street, Birmingham B1 2HF, 0121 698 2177, IP Number: 8749 MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 July (2230903) 2013. Further information about this case is available from Louise Houseago at the offices of Mazars LLP on 01908 257239. 2230904In the Stoke-on-Trent County Court Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2230971) No 342 of 2012 IAN DAVID GIBSON In Bankruptcy 2230983In the Walsall County Court Residential address: c/o 4 Castle Moat Court, Newcastle upon Lyme, No 717 of 2008 Staffordshire ST5 2TH. Former Address: 8 Withystakes Road, DARREN JOSEPH HANDS Werrington, Stoke on Trent ST9 0JD. Date of Birth: 25 December Formerly residing at: 8 Egmont Gardens, , 1946. Occupation: Retired. Wolverhampton WV11 3LQ. Current Address: Unknown Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Birth details: 8 March 1967 1986, that a final meeting of creditors has been summoned by the Plumber Joint Trustees for the purposes of having the report of the Joint A Final Meeting of Creditors has been summoned by the Trustee in Trustees laid before it and to determine if the Joint Trustees should be the above matter under Section 331 of the INSOLVENCY ACT 1986 released. The meeting will be held at The Pinnacle, 160 Midsummer for the purposes of receiving his report on the administration and to Boulevard, Milton Keynes MK9 1FF on 9 January 2015 at 12.00 pm. determine whether the Trustee should have his release under Section Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, 299 of the INSOLVENCY ACT 1986. The Meeting will be held at Hart Milton Keynes MK9 1FF by 12.00 noon on the business day before Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU, on 18 the meeting to entitle creditors to vote by proxy at the meeting. December 2014 at 10.00 am. A proxy form is available which must be Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of lodged with me, along with hitherto unlodged proofs, not later than Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 12.00 noon on 17 December 2014 to entitle you to vote by proxy at MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 the Meeting. November 2012. Further information about this case is available from Christopher Brown (IP No 8973), of Hart Shaw LLP, Europa Link, Louise Houseago at the offices of Mazars LLP on 01908 257 239. Sheffield Business Park, Sheffield S9 1XU was appointed Trustees of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2230904) the bankrupt estate of Darren Joseph Hands on 21 June 2011. He may be contacted on 0114 251 8850 or email [email protected]. In2230988 the Croydon County Court Christopher Brown, Trustee No 1275 of 2011 10 November 2014 (2230983) NICHOLAS ANTHONY GOVEIA In Bankruptcy Residential address: Unknown. Former Address: 10 Stanley Road, In2230976 the Central London County Court Carshalton, Greater London SM5 4LF. Date of Birth: 9 April 1962. No 4021 of 2011 Occupation: Graphic Artist. AETZAZ HANIF Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Formerly in Bankruptcy 1986, that a final meeting of creditors has been summoned by the Residential address: 80 Ransom Road, Coventry CV6 5LE. Date of Trustee for the purposes of having the report of the Trustee laid Birth: 16 May 1967. Occupation: Taxi Driver. before it and to determine if the Trustee should be released. The Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules meeting will be held at The Pinnacle, 160 Midsummer Boulevard, 1986, that a final meeting of creditors has been summoned by the Milton Keynes MK9 1FF on 7 January 2015 at 12.30 pm. Proxies must Trustee for the purposes of having the report of the Trustee laid be lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes before it and to determine if the Trustee should be released. The MK9 1FF by 12.00 noon on the business day before the meeting to meeting will be held at Bottomley & Co, Glenwood House, 5 Arundel entitle creditors to vote by proxy at the meeting. Way, Cawston, Rugby, Warwickshire CV22 7TU on 12 December Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 2014 at 10.30 am. Proxies must be lodged at Glenwood House, 5 160 Midsummer Boulevard, Milton Keynes MK9 1FF was appointed Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU by 12.00 Trustee of the Bankrupt on 14 March 2012. Further information about noon on the business day before the meeting to entitle creditors to this case is available from Louise Houseago at the offices of Mazars vote by proxy at the meeting. LLP on 01908 257 239. David Halstead Bottomley (IP No 6823) of Bottomley & Co, Glenwood Martin Dominic Pickard, Trustee (2230988) House, 5 Arundel Way, Cawston, Rugby, Warwickshire CV22 7TU was appointed Trustee of the Bankruptcy Estate on 28 September 2011. Further information about this case is available from Paul 2230971In the Kings Lynn County Court Rogers at the offices of Bottomley & Co. on 08700 676767 or at No 53 of 2013 [email protected]. GARY DAVID GRANGE David Halstead Bottomley, Trustee (2230976) In Bankruptcy Residential address: 9 Kirkstone Grove, Kings Lynn PE30 3NH. Date of Birth: 30 April 1971. Occupation: Employed.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2230970In the Blackburn County Court In2230911 the Hastings County Court No 230 of 2011 No 0166 of 2012 PAULA JAYNE HICKS AMANDA NEWPORT In Bankruptcy 33 East View Terrace, Sedlescombe, TN33 0PY Any other name by which the bankrupt has been known: McIntyre. Birth details: 20 August 1961 Occupation: Unknown. Date of Birth: 20 March 1966. Residential Company Director Address: 23 The Spinney, Beardwood, Blackburn, BB2 7BJ. Other Notice is hereby given that a Final Meeting of Creditors, summoned address at which the bankrupt resided in the period of 12 months by the Trustee, will be held at 3rd Floor Lyndean House, 43-46 preceding the making of the bankruptcy order: 4 Acrefield, Queens Road, Brighton, BN1 3XB on 13 January 2015 at 10.30 am for Beardwood, Blackburn, Lancs, BB2 7BJ. the purpose of receiving the Trustee’s final report of the Notice is hereby given pursuant to Section 331 of the Insolvency Act administration of the Bankrupt’s estate and determining the Trustee’s 1986 (as amended) that a final meeting of the above named debtor’s release. creditors will be held at Chandler House, 5 Talbot Road, Leyland, To be entitled to vote at the Meeting, creditors must lodge completed PR25 2ZF on 20 January 2015 at 10.30am for the purpose of proxies and hitherto unlodged proofs of debt at Quantuma LLP, 3rd considering the Trustee’s report on his administration. The following Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB no resolutions will be put to the meeting: That the Trustee’s final report later than 12.00 noon on 12 January 2015. and receipts and payments account be and are hereby approved and Ian Cadlock and Garry Lock, Joint Trustee (IP Nos. 8174 and 12670) that the Trustee be granted release under Section 299 of the Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, Insolvency Act 1986. Proofs and proxies to be used at the meetings Brighton BN1 3XB. Telephone No. 01273 322400. Date of must be lodged with the Trustee at Chandler House, 5 Talbot Road, Appointment: 18 December 2012. Leyland, PR25 2ZF no later than 12.00 noon on the business day Alternative contact for enquiries on proceedings: Chi Ho, 01273 preceding the meeting. 322413, [email protected]. (2230911) Date of appointment: 21 November 2011. Office Holder details: Jonathan Mark Taylor (IP No 10570) of T H Corporate Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 2ZF. Further In2230978 the Central London County Court details contact: Jonathan Mark Taylor, Email: [email protected], Tel: No 4263 of 2012 01772 641146. JAMES BISHOP SMITH Jonathan Mark Taylor, Trustee Formerly in Bankruptcy 10 November 2014 (2230970) Residential address: 9 Park Road, Congleton, Cheshire CW12 1DS. Trading Name: Midland Curtainsider Services. Trading Address: 9 Park Road, Congleton, Cheshire CW12 1DS. Date of Birth: 24 May In2230909 the Croydon County Court 1949. Occupation: Commercial Vehicle Repairer. No 1108 of 2011 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules GERARD PETER LONGWORTH 1986, that a final meeting of creditors has been summoned by the Formerly In Bankruptcy Joint Trustees for the purposes of having the report of the Joint Date of Birth: 31 December 1956. Occupation: Unemployed. Trustees laid before it and to determine if the Joint Trustees should be Residential address: 19 A Samos Road, London SE20 7UQ. released. The meeting will be held at Mazars LLP, Britannia Notice is hereby given that the Trustee has summoned a final meeting Warehouse, The Docks, Gloucester GL1 2EH on 22 January 2015 at of the Bankrupt’s creditors under section 331 of the Insolvency Act 10.00 am. Proxies must be lodged at Mazars LLP, Britannia 1986 for the purpose of receiving the Trustee’s report of the Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the administration of the Bankrupt’s estate and determining whether the business day before the meeting to entitle creditors to vote by proxy Trustee should be given their release. The meeting will be held at at the meeting. 28-30 High Street, Guildford GU1 3HY on 13 January 2015 at 10.00 Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP am. In order to be entitled to vote at the meeting, creditors must No 9233) of Mazars LLP, Britannia Warehouse, The Docks, lodge their proxies with the Trustee at 28-30 High Street, Guildford Gloucester GL1 2EH were appointed Joint Trustees of the Bankruptcy GU1 3HY by no later than 12 noon on the business day prior to the Estate on 15 November 2012. Further information about this case is day of the meeting (together with a completed proof of debt form if available from Chris Collins at the offices of Mazars LLP on 01452 874 this has not previously been submitted). Date of appointment: 23 661. March 2012. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Office Holder details: Mark Pearce Riley, (IP No. 5778) of 28-30 High (2230978) Street, Guildford GU1 3HY, Tel: 01483 243 333. Mark Pearce Riley, Trustee In2230966 the Slough County Court 10 November 2014 (2230909) No 550 of 2010 DAVID JOHN WALLACE Also known as: David John Miles In2230913 the Hastings County Court Current Residential Address: 28 Westlands Avenue, Cippenham, No 0167 of 2012 Slough SL1 6AN. Previous Residential Address: 12 Fosters Path, VINCENT NEWPORT Slough, Berkshire SL2 2JT 33 East View Terrace, Sedlescombe, TN33 0PY Birth details: 14 June 1961 Birth details: 14 July 1956 Service Engineer Company Director Trading Names: Berkshire Doors Limited Notice is hereby given that a Final Meeting of Creditors, summoned Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY by the Trustee, will be held at 3rd Floor Lyndean House, 43-46 RULES 1986, that a Meeting of Creditors of the above named Debtor Queens Road, Brighton, BN1 3XB on 13 January 2015 at 11.00 am for will be held at Oury Clark, Herschel House, 58 Herschel Street, the purpose of receiving the Trustee’s final report of the Slough, SL1 1PG on 29 January 2015 at 10.00 am. administration of the Bankrupt’s estate and determining the Trustee’s For the purpose of considering the Trustee in Bankruptcy’s final release. report and granting his release. To be entitled to vote at the Meeting, creditors must lodge completed A creditor entitled to vote at the above meeting may appoint a proxy proxies and hitherto unlodged proofs of debt at Quantuma LLP, 3rd holder to attend and vote instead of him. A proxy holder need not be Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB no a Creditor of the Debtor. Proxies to be used at the Meeting must be later than 12.00 noon on 12 January 2015. lodged with the Trustee at Oury Clark, Herschel House,58 Herschel Ian Cadlock and Garry Lock, Joint Trustee (IP Nos. 8174 and 12670) Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, day before the Meeting. Brighton BN1 3XB. Telephone No. 01273 322400. Date of Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Appointment: 18 December 2012. Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Alternative contact for enquiries on proceedings: Chi Ho, 01273 1PG, was appointed Trustee on 9 May 2013. 322413, [email protected]. (2230913)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 59 PEOPLE

Enquiries can be pursued via the following email address: allocated disbursements. In order to be entitled to vote at the meeting [email protected] or alternatively on 01753 551 111 to speak to creditors must ensure that any proxies and hitherto unlodged proofs Chris Lisle. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton E H Green, Trustee Keynes MK9 1FF by 12.00 noon on the business day before the day 7 November 2014 (2230966) of the meeting. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MEETING OF CREDITORS MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 November 2014. Further information about this case is available from 2230960In the Sheffield County Court William Knibbs at the offices of Mazars LLP on 01908 257 226. No 186 of 2012 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2230974) PETER AKERS 3 Birch Grove, Oughtibridge, Sheffield, S35 0FG Birth details: 6 July 1963 In2230961 the Birmingham County Court Manager in an electrical wholesalers No 407 of 2014 Notice is hereby given that a meeting of creditors has been EDWARD NOEL BYRNE summoned by the trustee under section 314(7) of the INSOLVENCY In Bankruptcy ACT 1986 for the purpose of receiving the report of the trustee of the Occupation: Self employed kitchen and bathroom fitter, Residential administration of the bankrupt’s estate and fixing the remuneration of and Trading Address: 124 Yoxall Road, Shirley, Solihull, B90 3RW. the trustee. Date of Bankruptcy: 1 October 2014.. The meeting will be held at 2.00 pm on 12 December 2014 at MPH Notice is hereby given that a General Meeting of creditors of the Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL. Proxy Bankrupt will be held at Unit A, Kings Chambers, Queens Road, forms must be lodged with me (together with a completed proof of Coventry, CV1 3EH on 26 November 2014, at 10.00 am. The meeting debt form if you have not already lodged one) not later than 12.00 has been summoned by the trustee in bankruptcy for the purpose of: noon on 11 December 2014 to entitle you to vote by proxy at the considering whether to establish a Creditors’ Committee; considering meeting. Proxy and proof of debt forms are available from MPH and if thought fit passing, a resolution approving the remuneration of Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL upon the Trustee in Bankruptcy being fixed in accordance with the time request. properly spent by the Trustee and his staff in properly attending to Further Details: Lydia Weil, MPH Recovery Tel 0113 253 1445 matters arising in the Bankruptcy and that payments of remuneration Martin Paul Halligan, (IP 9211), of MPH Recovery, City Mills, Peel be made on a periodical basis; Considering and if thought fit passing Street, Morley, Leeds, LS17 8QL (2230960) a resolution approving the category 2 disbursements of the Trustee in Bankruptcy being fixed in accordance with the attached guide to fees. A proxy form must be lodged with me not later than 12 noon on the In2230968 the Telford County Court day before the meeting to entitle a creditor to vote at the meeting. No 119 of 2014 Date of Appointment: 4 November 2014. SHARON EDNA BRERETON Office Holder details: John William Rimmer (IP No. 13836) of BRI In Bankruptcy Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Current residential address: 7 The Avenue, Lyneal, Ellesmere, SY12 Road, Coventry, CV1 3EH. Further details contact: Nicki Slater, Tel: 0QJ. Occupation: Machinist. Date of Birth: 5 November 1965. 02476 226839 Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules John William Rimmer, Trustee 1986, that a meeting of the creditors of the above named bankrupt 07 November 2014 (2230961) will be held at FRP Advisory LLP, 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU on 25 November 2014, at 10.30 am for the purposes of considering whether a creditors’ committee should In2230957 the High Court of Justice, Chancery Division be formed. In the event that a creditors’ committee is not formed No 4591 of 2013 resolutions may be taken at the meeting which include a resolution ALBERT CHEUNG specifying the terms on which the Trustee in bankruptcy is to be In Bankruptcy remunerated. A form of proxy which, if intended to be used for voting Occupation unknown of 72 The Avenue, London, NW6 7NN. Date of at the meeting must be duly completed and lodged with the Trustee in Birth: 12 March 1956. Bankruptcy at his offices at 7th Floor Ship Canal House, 98 King I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water Street, Manchester, M2 4WU, not later than 12.00 noon on the Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO business day preceding the date of the meeting. LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 Date of Appointment: 22 October 2014. Office holder details: David 0PA were appointed Joint Trustees of the bankruptcy estate of the Thornhill (IP No 8840) of FRP Advisory LLP, 7th Floor Ship Canal above named on 20 May 2014. I give notice that I propose to convene House, 98 King Street, Manchester, M2 4WU. Further details contact: a meeting of creditors to provide creditors with the opportunity to Josh Richmond, Email: [email protected], Tel: 0161 form a Creditors’ Committee and to seek approval for the basis of our 833 3344. remuneration as Joint Trustees. The meeting will be held at the offices David Thornhill, Trustee of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 10 November 2014 (2230968) 11 December 2014, at 10.30 am. Further details contact: Susan Berry, Email: [email protected]. Susan Berry, Joint Trustee In2230974 the Croydon County Court 10 November 2014 (2230957) No 762 of 2014 GEORGE BYFIELD In Bankruptcy In2230965 the Leicester County Court Residential address: 4 Tarragon Grove, Sydenham, London, SE26 No 259 of 2014 5ND. Date of Birth: 10 August 1968. Occupation: Unknown. AMITA POPAT Notice is hereby given that a general meeting of the creditors of the Residing at 62 Evesham Road, Leicester, LE3 2BD. bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Birth details: 23 August 1962 Milton Keynes MK9 1FF on 10 December 2014 at 10.00 am. The Self Employed Newsagent meeting has been summoned by the Joint Trustee for the purposes of Notice is hereby given that a general meeting of creditors of the establishing a creditors’ committee and if no committee is formed, bankrupt will be held at the offices of 38 De Montfort Street, Leicester fixing the basis of the Trustee’s remuneration and calculation of LE1 7GS, on 9 December 2014 at 11.15 am for the purposes of: • Considering and if thought appropriate establishing a creditors’ committee, and • If no committee is established, agreeing the basis of the Trustees’ remuneration.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

• Considering whether the Trustees be authorised to draw category 2 In2231077 the High Court of Justice disbursements in line with disbursements policy of Springfields No 3280 of 2010 Business Recovery & Insolvency Limited. ANTHONY JOHN THACKER In order to be entitled to vote at the meeting creditors must ensure Address: 4 The Limes, Woodlands Park, Bedworth CV12 0BG that they lodge a proof and proxy at 38 De Montfort Street, Leicester, Birth details: 6 December 1945 LE1 7GS by 12 noon on the business day preceding the meeting. The Employed meeting has been summoned by the Joint Trustees. Notice is hereby given, as required by Rule 6.81(4) of the Insolvency Situl Devji Raithatha (IP No 8927), Deviesh Ramesh Raikundalia (IP No Act 1986 (as amended), that a meeting of creditors is to take place at 13890), Joint Trustees. Appointed on 7 October 2014. Kings Business Centre, 90-92 King Edward Road, Nuneaton, Alternative contact: David Evans, 0116 299 4745. Warwickshire CV11 4BB on 27 November 2014 at 10.00 am. The 10 November 2014 (2230965) meeting has been summoned by the Trustee for the purpose of approving the Trustee’s remuneration on a time cost basis with no cap. Creditors who wish to vote at the meeting must ensure their 2230954In the Leicester County Court proxies, and any hitherto unlodged proofs, are lodged at Kings No 259 of 2014 Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire JAYESH KUMAR GIRDHARLAL POPAT CV11 4BB by no later than 12.00 noon on the business day prior to Residing at 62 Evesham Road, Leicester, LE3 2BD. the meeting. Birth details: 7 January 1962 Ian Pattinson (IP No 4422) of Pattinsons Insolvency Limited, Kings Self Employed Newsagent Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire Notice is hereby given that a general meeting of creditors of the CV11 4BB was appointed Trustee of the Bankruptcy estate on 15 bankrupt will be held at the offices of 38 De Montfort Street, Leicester September 2010. LE1 7GS, on 9 December 2014 at 11.00 am for the purposes of: Alternative contact: Michelle Pratt (Insolvency Administrator), • Considering and if thought appropriate establishing a creditors’ [email protected], 024 7632 0120. committee, and Ian Pattinson, Trustee • If no committee is established, agreeing the basis of the Trustees’ 10 November 2014 (2231077) remuneration. • Considering whether the Trustees be authorised to draw category 2 disbursements in line with disbursements policy of Springfields NOTICES OF DIVIDENDS Business Recovery & Insolvency Limited. In order to be entitled to vote at the meeting creditors must ensure In2230929 the Macclesfield County Court that they lodge a proof and proxy at 38 De Montfort Street, Leicester, No 39 of 2014 LE1 7GS by 12 noon on the business day preceding the meeting. The PETER LAWRENCE WARNE meeting has been summoned by the Joint Trustees. In Bankruptcy Situl Devji Raithatha (IP No 8927), Deviesh Ramesh Raikundalia (IP No Residential address: 1 Chapel Lane, Wilmslow, Cheshire SK9 5HZ. 13890), Joint Trustees. Appointed on 7 October 2014. Former Address: Wards End Farm, Moggie Lane, Addlington SK10 Alternative contact: David Evans, 0116 299 4745. 4NY and 7 Deansway, Wilmslow SK9 2JT. Date of Birth: 20 December 10 November 2014 (2230954) 1968. Occupation: Barrister. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Joint Trustees intend to declare a interim dividend to In2230963 the High Court of Justice the unsecured creditors of the estate within two months of the last No 1044 of 2014 date for proving specified below. Creditors who have not yet proved BHUPINDER SINGH RAI their debts must lodge their proofs at Mazars LLP, Britannia In Bankruptcy Warehouse, The Docks, Gloucester GL1 2EH by 12 December 2014 Date of Birth: 22 April 1959. Occupation: Unknown. Address: 1 (the last date for proving). The Joint Trustees are not obliged to deal Beltinge Road, Herne Bay, Kent, CT6 6DB. Date of Bankruptcy Order: with proofs lodged after the last date for proving. 24 September 2014. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP A meeting of creditors has been summoned by the Joint Trustees No 9233) of Mazars LLP, Britannia Warehouse, The Docks, under Section 314 of the INSOLVENCY ACT 1986 for the purpose of: Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt For the formation of a Creditors Committee, consisting of between 3 on 9 April 2014. Further information about this case is available from and 5 creditors; The authorisation of the Joint Trustees fees on a time Jenny James at the offices of Mazars LLP on 01452 874 744 or at costs basis, plus VAT, to be drawn as and when realisations allow; if [email protected]. no Creditors Committee is to be formed; The authorisation of the Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Joint Trustees disbursements to be taken as stated in the Guide to (2230929) Trustees Fees (SIP9); if no Creditors Committee is to be formed. The meeting will be held at Kent House, Romney Place, Maidstone, Kent 2231108In the County Court at Portsmouth ME15 6LH on 10 December 2014, at 10.00 am. A proxy form must be No 546 of 2010 lodged with me not later than 12.00 noon on 9 December 2014 to THERESA BAILEY entitle you to vote by proxy at the meeting (together with a completed Also known as: Theresa Bennett proof of debt form if you have not already lodged one). in bankruptcy Date of appointment: 20 October 2014. Office Holder details: Ruth E Individual’s Addresses: 3 Wisborough Road, Southsea,Hampshire, Duncan (IP No 9246) of RNF Business Advisory Limited, Kent House, PO5 2RE and previously residing at 271 Fawcett Road, Southsea, Romney Place, Maidstone, Kent ME15 6LH. Further details contact: Hampshire Ruth E Duncan, Email: [email protected], Tel: 01622 764612, Birth details: 5 January 1962 Fax: 01622 764622. Marketing Manager Ruth E Duncan, Joint Trustee Notice is hereby given that I intend to declare a Dividend to 10 November 2014 (2230963) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs—24 December 2014. Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, (02920 380178), [email protected] 11 November 2014 (2231108)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 61 PEOPLE

In2230897 the Hastings County Court In2230907 the Canterbury County Court No 0004 of 2014 No 598 of 2010 RAYMOND WINSTON BAXTER REVA KAY DYETT In Bankruptcy In Bankruptcy Residential address: 40 Whitefriars Road, Hastings, East Sussex Individual’s Addresses: 10 The Gables, 48-50 Cooden Close, TN34 3LA. Date of Birth: 12 June 1951. Occupation: Unknown. Bromley, Kent BR1 3TR. Lately residing at Flat 3A, 8 Ethelbert Road, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Birchington, Kent CT7 9PY. 1986, that the Joint Trustees intend to declare a first dividend to the Birth details: 1 October 1977 unsecured creditors of the estate within two months of the last date Administrative & Secretarial for proving specified below. Creditors who have not yet proved their Notice is hereby given that I intend to declare a Dividend to debts must lodge their proofs at Mazars LLP, Britannia Warehouse, unsecured Creditors herein within a period of 2 months from the last The Docks, Gloucester GL1 2EH by 15 December 2014 (the last date date of proving. Last date for receiving proofs—22 December 2014. for proving). The Joint Trustees are not obliged to deal with proofs Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 lodged after the last date for proving. 1YR. Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP 10 November 2014 (2230907) No 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt on 18 February 2014. Further information about this case is available In2230917 the High Court of Justice from Chris Collins at the offices of Mazars LLP on 01452 874661. No 10944 of 2009 Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees PERRY JOHN GAMBY (2230897) BANKRUPTCY THE COACH HOUSE, SILVER STREET, HERTFORDSHIRE EN17 5JD 2230879In the Portsmouth Court Birth details: 24 April 1963 PortsmouthNo 820 of 2010 SKILLED TRADES MARK ANDREW CHANNON Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last 9 Lonsdale Avenue, Portchester, Hampshire, PO16 9NP date of proving. Last date for receiving proofs—16 December 2014. Birth details: 7 August 1966 Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box Fitter 490, Ipswich, Suffolk IP1 1YR Notice is hereby given that I intend to declare a Dividend to 11 November 2014 (2230917) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs—24 December 2014. Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In2230914 the Croydon County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 1523 of 2009 CF14 3ZA, (02920 380178), [email protected] PATRICIA MARY GATTASE 10 November 2014 (2230879) In Bankruptcy 90 Bell Street, Woolwich, London SE18 4NA. Birth details: 1 October 1957 In2230882 the High Court of Justice Health Professionals No 1146 of 2010 Also known as: Patricia Mary Costello DANIA MARIE CYRUS Notice is hereby given that I intend to declare a Dividend to Bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: 3D GIRDLERS ROAD, WEST KENSINGTON, date of proving. Last date for receiving proofs—22 December 2014. LONDON W14 0PS Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 Birth details: 16 June 1985 1YR. CHILDMINDER 10 November 2014 (2230914) 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—18 December 2014. In2230910 the Croydon County Court Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box No 586 of 2009 490, Ipswich, Suffolk IP1 1YR ANDREW CHARLES GREEN 10 November 2014 (2230882) In Bankruptcy Individual’s Addresses: 15Cosedge Crescent, Croydon, Surrey CR0 4DN In2230883 the Croydon County Court Birth details: 14 June 1959 No 842 of 2010 Customer Service Advisor PAUL JOHN DURRANT Notice is hereby given that I intend to declare a Dividend to BANKRUPTCY unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: FLAT 7 12 WESTGATE ROAD, BECKENHAM, date of proving. Last date for receiving proofs—22 December 2014. KENT BR3 5DX Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box Birth details: 9 July 1974 490, Ipswich, Suffolk IP1 1YR GRAPHIC DESIGNER 10 November 2014 (2230910) 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—18 December 2014. In2230918 the Hastings County Court Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box No 135 of 2011 490, Ipswich, Suffolk IP1 1YR PAUL LAURENCE HANSCOMBE 10 November 2014 (2230883) Bankruptcy 16 Meadowsweet Close, St Leonards on Sea TN38 9TJ Birth details: 24 May 1970 Site Engineer 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—16 December 2014. Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 1YR. 10 November 2014 (2230918)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

2230920In the Croydon County Court In2230927 the Guildford Court No 1094 of 2009 No 100 of 2013 MERVYN JOHN HURLEY ALISON LEGGETT In Bankruptcy Also known as: Alison Penn, Alison Hawthorne 213B Melfort Road,Thornton Heath, Croydon CR7 7RU. BANKRUPTCY Birth details: 6 December 1973 12 COBHAM ROAD, FETCHAM, LEATHERHEAD KT22 9AW Teacher Birth details: 3 May 1963 Notice is hereby given that I intend to declare a Dividend to TEACHING ASSISTANT unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs—22 December 2014. unsecured Creditors herein within a period of 2 months from the last Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 date of proving. Last date for receiving proofs—16 December 2014. 1YR. Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 22 October 2014 (2230920) 490, Ipswich, Suffolk IP1 1YR 11 November 2014 (2230927)

2230894In the High Court of Justice No 9477 of 2009 In2230923 the Winchester County Court JOSEPHINE DIANE JOHNSON No 84 of 2010 Residentrial Address: 100 Elstree Gardens, Belvedere, Kent DA17 JACQUELINE EDITH LEWIS 5DW. Address per bankruptcy Order: 49 Nunhead Lane, , Also known as: Jacqui Edith Lewis and further also known as London SE15 3TR Jacqueline Edith Davies and further also known as Jacqueline Edith Secretary Hodgkins Any other name by which the bankrupt has been known: Not Known. in Bankruptcy Name or style under which bankrupt carried on business, and under 56 Upton Grey Close, Harestock, Winchester, Hampshire, SO226NE, which any debt was incurred: None. and lately residing at 26 Cromwell Road, Stanmore, Winchester, Previous trading address(es): None. Hampshire. Take notice that the Trustee of the above named debtor’s estate, Birth details: 7 September 1965 intend to declare a First and Final distribution to unsecured Creditors. Administration Support Officer Creditors of the above bankrupt are required to send in their names Notice is hereby given that I intend to declare a Dividend to and address and particulars of their claim to the Trustee at the above unsecured Creditors herein within a period of 2 months from the last address, by 10 December 2014. Any Creditor who does not prove date of proving. Last date for receiving proofs—24 December 2014. their debt by that date may be excluded from the Dividend. It is the Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, intention of the Trustee that the distribution will be made within 4 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff months of the last date for proving claims, given above. As it is CF14 3ZA, (02920 380178), [email protected]. possible that the rate of dividend will reach 100 pence in the pound, Tel: 02920 380137, Fax: 02920 381168 creditors who do not prove their debt by the date specified should be 11 November 2014 (2230923) aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Correspondence address & contact details of case manager In2230933 the Kingston-upon-Thames County Court David Robinson, Baker Tilly Creditor Services LLP, Suite A, 7th Floor, No 32 of 2010 City Gate East, Tollhouse Hill, Nottingham NG1 5FS. Tel: 0115 964 PATRICK NICHOLAS MCCONNON 4516 Bankruptcy Name, address & contact details of Trustee 69 Kingshill Avenue, Worcester Park, Surrey, KT4 8DE Primary Office Holder Birth details: 1 November 1970 Mark Sands (IP No. 9111), Baker Tilly Creditor Services LLP, 6th Technical Author and Software Tester Floor, Salisbury House, 31 Finsbury Circus, London EC2M 5SQ. Tel: Notice is hereby given that I intend to declare a Dividend to 020 7628 2040. Appointed: 4 April 2012 (2230894) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs—12 December 2014. Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 In2230925 the County Court at Bradford 1YR. No 215 of 2013 10 November 2014 (2230933) JANET KELLET in bankruptcy Individual’s Addresses: Apartment 12, The Old School House, Lodge In2230942 the Canterbury County Court Street, Cullingworth, Bradford, BD13 5HB, lately residing at 35 Lane No 1591 of 2009 End, Harden, Bingley, BD16 1HS all in the County of West Yorkshire MARGARET ANN MCGREVEY Birth details: 24 April 1954 Also known as: Margaret Anne Corner self employed Case Manager In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 26 Newlands, Ashford, Kent TN23 5LA. Lately unsecured Creditors herein within a period of 2 months from the last residing at 21 Falcon Way, Ashford, Kent. Formerly residing at 7 date of proving. Last date for receiving proofs—24 December 2014. Kingfisher Close, Ashford, Kent, TN24 0UT Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Birth details: 12 December 1954 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Office Manager CF14 3ZA, (02920 380178), [email protected] Notice is hereby given that I intend to declare a Dividend to 10 November 2014 (2230925) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs—22 December 2014. Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 1YR. 10 November 2014 (2230942)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 63 PEOPLE

In2230936 the County Court at Portsmouth 10 November 2014 (2230953) No 539 of 2010 DEBORAH DENISE MARGARET MERRILEES Also known as: Deborah Denise Margaret Heather In2230949 the County Court at Haverfordwest in bankruptcy No 188 of 2010 37 Strode Road, Stamshaw, North End,Portsmouth, Hampshire PO2 TRACEY KATHRYN PRICE 8PX in bankruptcy Birth details: 5 July 1971 Individual’s Addresses: Flat 2, 15a High Street, Haverfordwest, Conveyancing Executive Pembrokeshire SA61 2BW and lately residing at 15 Goat Street, Notice is hereby given that I intend to declare a Dividend to Haverfordwest, Pembrokeshire SA61 1PX. unsecured Creditors herein within a period of 2 months from the last Birth details: 24 September 1958 date of proving. Last date for receiving proofs—24 December 2014. Manager Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA, (02920 380178), [email protected] date of proving. Last date for receiving proofs—24 December 2014. 11 November 2014 (2230936) Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, (02920 380178), [email protected] 2230940In the Brighton County Court 10 November 2014 (2230949) No 2313 of 2009 CHRISTIAN JAMES MILL Bankruptcy In2230959 the Canterbury County Court 22 Sullington Copse, Storrington, West Sussex RH20 3NJ No 567 of 2011 Birth details: 9 May 1982 MARIAN PULLINGER Sales and Customer Service in bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 7 Little Chequers, Wye, Ashford, Kent, TN25 unsecured Creditors herein within a period of 4 months from the last 5DT lately resdidnf at 7 Bockhanger Lane, Kennington, Ashford, Kent, date of proving. Last date for receiving proofs—14 December 2014. TN24 9BN Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 Birth details: 1 September 1944 1YR. Retired 10 November 2014 (2230940) 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—24 December 2014. In2230943 the Chelmsford County Court Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, No 168 of 2010 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff PETER MOONEY CF14 3ZA, (02920 380178), [email protected] In Bankruptcy Tel: 02920 380137, Fax: 02920 381168 Marks Hall Farm, Marks Hall Lane, Magaret Roding CM6 1QT 10 November 2014 (2230959) Birth details: 10 December 1970 Self-Employed Courier (trading as: EmergencyCourier Direct) Notice is hereby given that I intend to declare a Dividend to In2230896 the County Court at Canterbury unsecured Creditors herein within a period of 2 months from the last No 266 of 2012 date of proving. Last date for receiving proofs—22 December 2014. SAMANTHA JANE REYNOLDS Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 Residential address at the date of the bankruptcy order: 119 New 1YR. Dover Road, Capel-le-Ferne, Folkestone, Kent CT18 7JL 10 November 2014 (2230943) Birth details: 28 December 1970 Provider of car hire services A First and Final Dividend is intended to be declared in the above In2230945 the Guildford Court matter within 2 months of 12 December 2014. Creditors who have not No 14 of 2010 lodged a proof of debt by 12 December 2014 will be excluded from JAMES JEREMY OGILVIE this dividend. Creditors should send their claims to Brachers LLP, Bankruptcy Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. 3 Williamson Close, Haslemere, Surrey GU27 2DA Tim Mayner (IP No. 7702) was appinted trustee of the bankruptcy Birth details: 1 August 1948 estate with effect from 25 June 2012. Quality Assurance Assessor Further information about this case is available from the office of Notice is hereby given that I intend to declare a Dividend to Brachers LLP on 01622 690691 or email [email protected]. unsecured Creditors herein within a period of 4 months from the last Tim Mayner, Trustee date of proving. Last date for receiving proofs—14 December 2014. 10 November 2014 (2230896) Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 1YR. 10 November 2014 (2230945) In2230947 the Bournemouth County Court No 538 of 2010 PHOEBE LOUISE RILEY In2230953 the High Court of Justice in Bankruptcy No 5653 of 2009 Flat 2 Camelia Court,177 Belle Vue Road, Bournemouth, Dorset, BH6 SIBEL OSMAN 3EP, latelyresiding at 60 Wheaton Road, Pokesdown, Bournemouth, In Bankruptcy Dorset,BH7 6LJ, previously residing at Flat 1, 77 Parkwood Individual’s Addresses: 12 Mersham Drive, Kingsbury, London, NW9 Road,Bournemouth, Dorset, BH5 2BS 9PNLately of 83 Paddocks, Wembley Park, Middlesex, HA9 9HQ Birth details: 11 May 2010 abuilding manager. Nurse Birth details: 12 August 1973 Notice is hereby given that I intend to declare a Dividend to Managers & Proprietors in services unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs—24 December 2014. unsecured Creditors herein within a period of 4 months from the last Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs—22 December 2014. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact Details: Mr A Oliver, LTADT Anglia, Dividend Team, PO Box CF14 3ZA, (02920 380178), [email protected] 490, Ipswich, Suffolk IP1 1YR Tel: 02920 380137, Fax: 02920 381168

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

11 November 2014 (2230947) In2230964 the Medway County Court No 216 of 2012 LEE JAMES WHEELER 2230898In the Colchester County Court Bankruptcy No 214 of 2012 5 Findlay Close, Gillingham, Kent ME8 9HA MARTIN JAMES SEWELL Birth details: 25 March 1973 In Bankruptcy Teacher Take notice that I, Nigel Fox, of Baker Tilly Creditor Services LLP, Notice is hereby given that I intend to declare a Dividend to Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, the unsecured Creditors herein within a period of 2 months from the last Trustee of the above Estate, intend to declare and distribute a First date of proving. Last date for receiving proofs—14 December 2014. and Final Dividend to unsecured Creditors. Creditors of the above Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 Estate are required to send in their names and address and 1YR. particulars of their claim, along with documentary evidence to the 10 November 2014 (2230964) Trustee at the above address, by 28 November 2014, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. Any In2230958 the Norwich County Court Creditor who does not prove their debt by that date may be excluded No 1310 of 2010 from the Dividend. It is the intention of the Trustee that the distribution RODNEY DAVID WHITLAM will be made within 4 months of the last date for proving claims, given Bankruptcy above. 182 St Peters Street, Lowestoft, Suffolk, NR32 2LY Nigel Fox, Trustee in Bankruptcy Birth details: 13 March 1947 Baker Tilly Creditor Services LLP Boat Fitter 7 November 2014 (2230898) 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—11 December 2014. In2230899 the Kings Lynn County Court Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 No 39 of 2011 1YR. EMMA VICTORIA STEWART 10 November 2014 (2230958) Birth details: 8 August 1973 Notice is hereby given that I intend to declare a First and Final Dividend of 0.60 p/£ to unsecured Creditors within a period of 2 2230962In the Newport (Gwent) County Court months from the last date of proving. Creditors who have not proved No 235 of 2012 their debts must do so by 23 December 2014 otherwise they will be IAN JOHN WILLIAMS excluded from the Dividend. The required proof of debt form, which Formerly in Bankruptcy must be lodged with me at the address below, is available on the Residential address: 56 Plantation Drive, Croesyceiliog, Cwmbran, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Gwent NP44 2AW. Trading Address: 56 Plantation Drive, you can contact my office at the address below to supply a form. Croesyceiliog, Cwmbran, Gwent NP44 2AW. Date of Birth: 21 March Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd 1959. Occupation: Carpenter . Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules [email protected] 1986, that the Trustee intends to declare a first and final dividend to Capacity: Trustee (2230899) the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at The P&A Partnership Limited, In2230956 the County Court at Bournemouth 93 Queen Street, Sheffield S1 1WF by 31 December 2014 (the last No 513 of 2010 date for proving). The Trustee is not obliged to deal with proofs GRAEME TREVETT lodged after the last date for proving. in bankruptcy Ashleigh William Fletcher (IP No 9566) of The P&A Partnership Individual’s Addresses: 12 Marlborough Road,Poole, Dorset, BH14 Limited, 93 Queen Street, Sheffield S1 1WF was appointed Trustee of 0HJ, lately residing at 25 St Johns Road, Poole, Dorset, BH15 2NB the Bankruptcy Estate on 14 September 2012. Further information Birth details: 21 July 1974 about this case is available from Adele Hazlehurst at the offices of The Export Clerk P&A Partnership Limited on 0114 275 5033 or at Notice is hereby given that I intend to declare a Dividend to [email protected]. unsecured Creditors herein within a period of 2 months from the last Ashleigh William Fletcher, Trustee (2230962) date of proving. Last date for receiving proofs—24 December 2014. Contact Details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff NOTICES TO CREDITORS CF14 3ZA, (02920 380178), [email protected] 11 November 2014 (2230956) In2230895 the High Court of Justice No 1044 of 2014 BHUPINDER SINGH RAI In2230967 the High Court of Justice In Bankruptcy No 44439 of 2010 Date of Birth: 22 April 1959. Occupation: Unknown. Address: 1 NALIN DAHYALAL VADGAMA Beltinge Road, Herne Bay, Kent, CT6 6DB. Date of Bankruptcy Order: Bankruptcy 24 September 2014. 6 Dale Avenue, Edware, Middlesex HA8 6AE Notice is hereby given that creditors of the above named are required Birth details: 2 June 1959 on or before 17 February 2015 to send in their full names, their Engineer addresses and descriptions, full particulars of their debts or claims Notice is hereby given that I intend to declare a Dividend to and the names and addresses of their solicitors (if any) to the unsecured Creditors herein within a period of 2 months from the last undersigned Ruth E Duncan and Filippa Connor, Joint Trustees in date of proving. Last date for receiving proofs—18 December 2014. Bankruptcy, Kent House, Romney Place, Maidstone, Kent ME15 6LH Mr A Oliver, LTADT Anglia, Dividend Team, PO Box 490, Ipswich IP1 and if so required by notice in writing, to prove their debts or claim at 1YR. such time and place as shall be specified in such notice, or in default 10 November 2014 (2230967) shall be excluded from the benefit of any dividend. Date of appointment: 20 October 2014. Office Holder details: Ruth E Duncan (IP No 9246) of RNF Business Advisory Limited, Kent House, Romney Place, Maidstone, Kent ME15 6LH.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 65 PEOPLE

Further details contact: Ruth E Duncan, Email: [email protected], Tel: 01622 764612, Fax: 01622 764622. Ruth E Duncan, Joint Trustee 10 November 2014 (2230895)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMS, Muriel Edith Cartref Residential Home, Henllan, LG Williams & Prichard, 22 St Andrews 23 January 2015 (2231080) Mabel Llandysul, Ceredigion SA44 5TD. 25 Crescent, Cardiff CF10 3DD. March 2013 (Christopher William Ansel Thomas)

ALDWINCKLE, 21 Stonesby Avenue, Leicester, Chorus Law Ltd, Heron House, 20 January 2015 (2231067) Christine Florence Leicestershire LE2 6TX. hosiery Timothy’s Bridge Road, Stratford- worker - retired. 8 August 2014 upon-Avon CV37 9BX.

ALLU LOURIDO, 14 Trevor Crescent, Ruislip, The Co-operative Legal Services 23 January 2015 (2231006) Francisco Middlesex HA4 6NE. 8 October 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ARNOLD, Gordon The Lodge, 5 Broad Street, Hemel Kidd Rapinet Solicitors, Thame House, 14 January 2015 (2231111) Hempstead, Hertfordshire HP2 5BW. Castle Street, High Wycombe, 6 August 2014 Buckinghamshire HP13 6RZ. (Peter John Bysshe)

ARNOLD, Irene 27 Hartwell Road, Meir, Stoke-on- Chesworths, 37 Trentham Road, 14 January 2015 (2230984) Trent. Potter Flower Maker (Retired). Longton, Stoke on Trent ST3 4DQ. 28 August 2014 (Stephen Douglas Boden.)

BARFOOT, Freda Fairdene Lodge, 14 Walsingham Quality Solicitors Howlett Clarke, 8/9 23 January 2015 (2231005) Patience Road, Hove, East Sussex but Ship Street, Brighton, East Sussex formerly of 85 Wordsworth Street, BN1 1AZ. (Audry Carver and Wendy Hove, East Sussex . 3 September Connor) 2014

BATES, Margaret 1 The Green, Chesterton, Bicester, Chorus Law Ltd, Heron House, 19 January 2015 (2231106) Gwendoline Oxfordshire OX26 1UU. Housewife. 3 Timothy’s Bridge Road, Stratford- (Alternative name Mrs May 2014 upon-Avon CV37 9BX. Margaret Gwendolyn Bates)

BEVAN, Stanley Stanmoor, 2A Ash Tree Road, QualitySolicitors Gould & Swayne, 23 January 2015 (2231112) Gilbert Burnham on Sea, Somerset TA8 1LB. Cranhill House, Cranhill Road, Street, 14 October 2014 Somerset BA16 0BY.

BISH, John Lubbock 8 Saxon Rise, Collingbourne Ducis, BS&I, 32 High Street, Andover SP10 23 January 2015 (2230981) Wiltshire. 14 October 2014 1NT.

BOODLE, Nigel Clive Hungerford House, Beechfield Road, Thrings LLP, 6 Drakes Meadow, 23 January 2015 (2231109) Corsham, Wiltshire. 14 October 2014 Penny Lane, Swindon SN3 3LL. (Geoffrey Leonard Shute)

BOYLE, Sheila 16 The Cedars, St Georges Park, Morrisons Solicitors LLP (inc CMH), 14 January 2015 (2231115) Merriel Ditchling Road, Burgess Hill, West 2nd Floor, 8 Waldegrave Road, Sussex RH15 0GR. 18 January 2014 Teddington, Middlesex TW11 8GT. (Mark Adrian Verelst Boyle and Xanthe Louise Boyle)

BRIDGETT, Kenneth 21 Romsey Road, Ower, Solicitors at Paul Paveley & Co, 14 January 2015 (2231056) Southampton Hampshire SO51 6AH. Peterscroft House, 16 Peterscroft 13 August 2014 Avenue, Ashurst, Southampton SO40 7AB. (Marilyn Smith.)

BUCKLEY, Christine 6 Abbeyville Court, Sandfields, Port Suzanne Patricia Pannell, c/o Lovingly 14 January 2015 (2231049) Louisa Talbot SA12 6RF. 26 January 2014 Managed of PO Box 293, Bridgend CF31 3YN

BYRNE, Doris Ada 12 Neville Gardens, , Chorus Law Ltd, Heron House, 19 January 2015 (2231054) Agnes Essex RM8 3QT. Cook (retired). 12 Timothy’s Bridge Road, Stratford- August 2014 upon-Avon CV37 9BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 67 PEOPLE

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

CARRUTHERS, Edna 1 Elbow Lane, Stevenage, Brignalls Balderston Warren, Forum 21 January 2015 (2231114) Grace Hertfordshire. Laboratory Technician Chambers, The Forum, Stevenage, (retired). 25 August 2014 Herts SG1 1EL. Ref: SCA.Carruthers. (Bruce Charles Lendrum and David John Stott)

CLULOW, Doreen 44 Westbrook Crescent, Cockfosters, Irwin Mitchell LLP, Riverside East, 2 21 January 2015 (2231051) Margaret (otherwise New Barnett, Hertfordshire EN4 9AS. Millsands, Sheffield S3 8DT. Ref: AM/ Dee Margaret Clulow) Administrator (retired). 6 October MartinA/05136471-00000017. (Irwin 2014 Mitchell Trustees Limited)

COCKRILL, James 45 Queens Court, Ledbury, Russell & Co, Holland House, Church 23 January 2015 (2230951) Begg Herefordshire HR8 2AL. 12 March Street, Malvern, Worcestershire WR14 2014 2AH. (Alexander Todd Boyle and Elizabeth Ross Boyle)

COOPER, Dale 85 The Old Coppice Side, Heanor, Flint Bishop LLP, St Michael’s Court, 23 January 2015 (2230952) Richard Derbyshire DE75 7DJ. 5 November St Michael’s Lane, Derby DE1 3HQ. 2013

COPE, Enid Elizabeth 21 Highwood Lane, Loughton, Essex Attwaters Jameson Hill, 60-62 High 21 January 2015 (2230955) Alice IG10 3LS. Housewife (retired). 9 April Street, Ware, Hertfordshire SG12 9DA. 2014 (Partners at Attwaters Jameson Hill Solicitors)

CRAWFORD, Stanley Cosy Corner, Everard Close, Eldridges, Avenue House, Avenue 14 January 2015 (2231047) Alexander Freshwater, Isle of Wight PO40 9PT. Road, Freshwater, Isle of Wight PO40 Building Society Branch Manager, 9UZ. (Eldridges.) retired. 17 October 2014

CUMMINS, Bruce 20 The Dene, Nettleham, Lincoln LN2 Chattertons-McKinnells, 17-23 West 23 January 2015 (2231040) 2LS. 10 September 2014 Parade, Lincoln LN1 1NW. (Richard Graeme Hare)

DAVIES, Peter 84b Greenwood Road, London E8 Fraser and Fraser, 39 Hatton Garden, 14 January 2015 (2231042) 1NE. 21 February 2014 London EC1N 8EH.

DEAN, James 91 Warwick Road, Sutton, Surrey Premier Solicitors, Premier House, 23 January 2015 (2231044) Leonard SM1 4BL. 23 May 2014 Lurke Street, Bedford MK40 3HU. (Andrew James Dean)

DRAGE, Christine 16 Rose, Road, Totton, Southampton Solicitors at Paul Paveley & Co, 14 January 2015 (2231038) Brenda Hampshire SO40 9HS. 23 August Peterscroft House, 16 Peterscroft 2014 Avenue, Ashurst, Southampton SO40 7AB. (Nigel Pearce and Michelle Pearce.)

DUBOCK, Ronald 2 Spinfield Mount, Marlow, Bucks, TSO, London Gazette, PO Box 3584, 14 January 2015 (2231036) Maurice SL7 2JU. Retired. 18 September Norwich, NR7 7WD. (Ref: ABXQ.) (Ian 2012 M Dubock and Karen, L Lawrie.)

EVANS, William John 12 Ambleside Road, Ellesmere Port, Hugh James, Hodge House, 114-116 23 January 2015 (2231033) Cheshire CH65 9DQ. 7 June 2014 St Mary Street, Cardiff CF10 1DY.

EVANS, Ian Gareth 6 Trent Avenue, Thornaby, Stockton- Freers Solicitors, 19/25 Baker Street, 23 January 2015 (2231031) on-Tees TS17 8HS. 6 August 2014 Middlesbrough TS1 2LF.

EVANS, Nicholas 22 Doods Park Road, Reigate, Surrey Ormerods Solicitors, Chapter House, 21 January 2015 (2231029) RH2 2QD. Insurance Underwriter. 22 33 London Road, Reigate, Surrey RH2 August 2014 9HZ. Attn: Mr P Woods Ref: 8/LD/ 61050. (Rachael Joanna Evans)

FADE, Donovan 58 Hamilton Road, Finchley, London Cree Godfrey & Wood, 28 High Road, 23 January 2015 (2231027) George N2 0JW. 16 February 2014 East Finchley, London N2 9PJ. (Christopher Morgan)

FARMBOROUGH, Aylesham Court Nursing Home, Salusbury Harding & Barlow, 1 5 February 2015 (2231026) Winifred Joyce Hinckley Road, Leicester Forest East, Berridge Street, Leicester LE1 5JT. (formerly known as Leicester (formerly of 4 The Finches, Solicitors. (Ref: RD/TW/ Winifred Joyce Richmond Close, Deford, FARMBOROUGH.) (Richard Jonathan Hefford) Leicestershire LE9 9DB) Beautician Poyner and Colin Derek Gooch.) (Retired) . 25 October 2014

FENTON, Michael 35 Uphill Park Homes, Folly Lane, Hugh James, Hodge House, 114-116 23 January 2015 (2231022) Patrick Uphill, Weston Super Mare, North St Mary Street, Cardiff CF10 1DY. Somerset. 10 September 2014 (Alun Rhys Jones and Wiljo Paul Salen)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

FIRKINS, Raymond 57 Seaton Avenue, Hereford HR1 Gabbs Solicitors, 14 Broad Street, 23 January 2015 (2231024) Francis 1NP. 13 October 2014 Hereford HR4 9AP. (Giles Scott)

FREEMAN, Samuel Sherrell House, 414 Fencepiece Edward Oliver & Bellis, 19 Broadway 21 January 2015 (2231023) Road, Chigwell, Essex IG7 5DP. Market, Fencepiece Road, Garage Proprietor (retired). 23 April Barkingside, Ilford, Essex IG6 2JW. 2014 Attn: Amy Khadem Ref: ALK. (Crispin Mark Rooney)

FURZE, Ernest John New Oak Lodge, Englands Lane, Attwaters Jameson Hill Solicitors, 147 21 January 2015 (2231018) Loughton, Essex IG10 2NX. Retired. High Road, Loughton, Essex IG10 6 June 2014 4LY. Ref: TXB-Furze 73605.5. (Roger Steven Furze)

GERHOLD, Margaret Marine Court, 25 North Drive, Great Chamberlins, 4-6 Crown Road, Great 30 January 2015 (2231013) Bettina Yarmouth, Norfolk. Caretaker Yarmouth, Norfolk NR30 2JP. (Retired). 12 October 2014 Solicitors. (John Barrie Thackray and Paul Barry Ward.)

GILBERT, Sidney Heath Lodge Care Home, St Georges Adams Delmar Solicitors, 56 Ashley 23 January 2015 (2231007) Avenue, Weybridge, Surrey KT13 Road, Hampton, Middlesex TW12 0DA. 23 May 2014 2HU. (John Anthony David Adams)

GILES, Mary Aline 39 Oxford Road, Calne, Wiltshire Mr N J Sewell, Bevirs Solicitors, 3 23 January 2015 (2231010) Kate SN11 8AD. 13 September 2014 Market Hill, Calne, Wiltshire SN11 0EG. (Andrew Peter Giles and Nicholas John Sewell)

GILLINGHAM, Harold 18 Elm Park Lane, London SW3 6BD. Anderson Rowntree, 5 The Square, 23 January 2015 (2230996) John 19 January 2013 Storrington, West Sussex RH20 4DJ. (Christopher John Duncan Wise and David Mark Spofforth)

GOSLING, Margaret 16 Pinewood Drive, Somerton, Chubb Bulleid, 7 Market Place, Wells, 23 January 2015 (2231011) Cecilia Somerset TA11 7AA. 7 February 2014 Somerset BA5 2RJ. (Richard John Cussell and Bruce James William Scobie)

GRAY, Jack 44 Telegraph Lane, Claygate, Esher, Pearson Hards LLP, Fountain House, 23 January 2015 (2231002) Surrey KT10 0DY. 24 July 2014 2 Kingston Road, New Malden, Surrey KT3 3LR.

GREEN, Gladys Edmore Care Home, 20 Oakham Edwin Coe LLP, 2 Stone Buildings, 21 January 2015 (2230987) Margaret Road, Dudley, West Midlands DY2 Lincoln’s Inn, London WC2A 3TH. Ref: 7TB. 23 July 2014 BOS.GRE.175.1. (Ivan Nock)

HAMMOND, Anne 14 Heritage Park, Pembrokeshire Eaton-Evans and Morris, 12 High 14 January 2015 (2230989) Denise (otherwise SA61 2QF. 3 September 2014 Street, Haverfordwest, Pembrokeshire Lewis) SA61 2DB. Solicitors.

HARPER, William 19 Petworth Close, South Shields, PGS Law LLP, Coronation Chambers, 21 January 2015 (2231000) Stephen Tyne & Wear NE33 2NU. Shipwright 10 Coronation Street, South Shields, (retired). 9 October 2014 Tyne & Wear NE33 1AZ. Ref: SMG/HAR 1657/3. (Mr Brian Robson and Mr Christopher Ellwood Potts)

HARRIS, Irene Joyce Taos, Long Lane, Dartington, Totnes, Hugh James, Hodge House, 114-116 23 January 2015 (2230992) Devon TQ9 6AA. 31 May 2014 St Mary Street, Cardiff CF10 1DY.

HARRY, Selwyn 46 Harlech Road, Rumney, Cardiff The Co-operative Legal Services 23 January 2015 (2230998) Charles CF3 3HT. 31 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAVERKAMP, 3 Emerys Road, Gedling, Nottingham DBS Andersons, 40 The Ropewalk, 23 January 2015 (2230994) Freidrich Hans NG4 2QR. 31 July 2014 Nottingham NG1 5EJ. (Laura Julie Heinrich Christie Recchia)

HEGGIE, Violet Mavis Thorndene, 107 Thorne Road, The Byrne Practice, 10 South Parade, 21 January 2015 (2230993) Doncaster. Job Centre Clerk (retired). Bawtry, Doncaster DN10 6JH. Ref: 3 February 2013 CMCD/Hill/002200. (Jane Hill)

HITCHAM, Neville Broadlands Nursing Home, Mr Kevin Bunting, c/o Lovewell Blake 14 January 2015 (2230991) Maurice Costessey Lane, Drayton, Norwich LLP, Sixty Six North Quay, Great NR8 6HV. 19 October 2013 Yarmouth, Norfolk NR30 1HE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 69 PEOPLE

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

HOSKIN, Mariel Godden Lodge Nursing Home, Hart Tolhurst Fisher LLP, Solicitors, 14 January 2015 (2230990) Lilwen (formerly Road, Thundersley, Essex. Civil Trafalgar House, 8/10 Nelson Street, Clarke) Servant (Retired). 28 August 2014 Southend-on-Sea, Essex SS1 1EF. (Ref: JCS/LP/Hoskin.) (Heather Mariel Clarke, Karen Marjorie Clarke and Catherine Mary Hunsley.)

HUTTON, Percy John Ferndale, Charlton Lane, Charlton, Rutters Solicitors, 2 Bimport, 23 January 2015 (2230986) (also known as John Shaftesbury, Dorset SP7 0EL. 22 Shaftesbury, Dorset SP7 8AY. (Roger Percy Hutton, John October 2014 Green and Duncan Peter Weir) Hutton)

JARMAN, James Meadow View, Upper Thornton, Eaton-Evans and Morris, 12 High 14 January 2015 (2230985) William Henry , Pembrokeshire SA73 Street, Haverfordwest, Pembrokeshire 3UF. 28 June 2014 SA61 2DB. Solicitors.

JENDKINSON, Alan Huddersfield. 18 October 2013 Eaton Smith Solicitors, 14 High Street, 23 January 2015 (2231025) Huddersfield HD1 2HA.

JEWELL, Nicholas 30 Gossamer Lane, Aldwick, Bognor George Ide LLP, 52 North Street, 23 January 2015 (2231035) Philip Matthew Regis, West Sussex PO21 8BY. 19 Chichester, West Sussex PO19 1NQ. October 2014

JOHNSON, Gilbert 7 Lancaster Road, London, N4 4PJ. Just & Brown Solicitors, 802 High 14 January 2015 (2231028) Clever 16 July 2014 Road, Tottenham, London N17 0DH.

JONES, Gwenyth Flat 1 Brynelfed, Castle Square, Morgan & Richardson, 7 St Mary 19 January 2015 (2231032) Cilgerran, Cardigan, Pembrokeshire Street, Cardigan, Ceredigion SA43 SA43 2SE. Clerk (Retired). 11 August 1HB. (Anne Everitt-Jackson and Arwyn 2014 Morys Reed.)

JUKES, Peter Walter 77 Burley Hill, Church Langley, Coldham Shield & Mace Solicitors 21 January 2015 (2231037) Harlow, Essex CM17 9QH. Police LLP, 123-125 Station Road, Officer (retired). 24 September 2014 Chingford, London E4 6AG. Ref: PD/nd/J022/PD/Jukes. (Susan Rosemary Stride & Yasmin Dalvi)

KARIM, Linda Janet 74 St Osmunds Road, Poole, Dorset Miss H Mitchell, Laceys, 9 Poole 23 January 2015 (2230979) BH14 9JX. 9 January 2012 Road, Bournemouth, Dorset BH2 5QR. (Anthony Charles Attrill)

KEEBLE, Leonard 2 Knightwood, 8 Snowdon Road, Buchanan & Llewellyn, 52A Poole 23 January 2015 (2230980) George Westbourne, Bournemouth, Dorset Road, Westbourne, Bournemouth, BH4 9HL. 24 December 2013 Dorset BH4 9EP.

KENNY, Gladys 5b Dell Close, Wallington, Greater The Co-operative Legal Services 14 January 2015 (2230982) Maud London SM6 8EH. 11 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KIRK, Joyce 12 Tanners Street, Ramsbottom, Bury Latimer Lee LLP Solicitors, 13-15 23 January 2015 (2231030) BL0 9ES. 5 July 2014 Square Street, Ramsbottom, Bury BL0 9BL. (Leslie Norris)

LANE, Keith Graham 31 Mildenhall Road, Bury St Robin Nigel Richmond Burnett and 14 January 2015 (2231041) Edmunds, Suffolk IP32 6EH. 24 July David Barker both of Burnett Barker 2014 Solicitors, 3 Hatter Street, Bury St Edmunds, Suffolk IP33 1LZ.

LAW, Brian Edward 23 Low Ash Grove, Wrose Road, AWB Charlesworth Solicitors, 23 Otley 23 January 2015 (2231039) Shipley, West Yorkshire BD18 1JL. Street, Skipton BD23 1DY. (Cancer 28 January 2014 Research UK)

LAWSON, Peter 198 Marsland Road, Sale, Cheshire MoneyPlus Legal Limited (t/a MPG 21 January 2015 (2231046) Benn M33 3NE. 7 May 2012 Legal), Riverside, New Bailey Street, Manchester M3 5FS. Ref: MJS/ 101025.001/MJS. (Judith Eccleshare)

LAWSON, Marjorie 198 Marsland Road, Sale, Cheshire MoneyPlus Legal Limited (t/a MPG 21 January 2015 (2231034) M33 3NE. 17 April 1999 Legal), Riverside, New Bailey Street, Manchester M3 5FS. Ref: MJS/ 101025.001/MJS. (Judith Eccleshare)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

LEWIS, Winifred The Drays, 11 Lakeside Avenue, Dilwyns Solicitors, Oxford Chambers, 14 January 2015 (2231050) Elizabeth Llandrindod Wells, Powys LD1 5NT. Temple Street, Llandrindod Wells, Farmer’s Wife (Retired). 5 February Powys LD1 5DL. (Ref: GJ/16273/5.) 2014 (Peter Trevor Wilcox-Jones, Kevin Percy Lewis and Winifred Megan Bennett.)

MAYNARD, Samuel 53a Southview Avenue, Neasden, Nicholls Christie & Crocker, 41 Station 21 January 2015 (2231043) Osmond London NW10 1RE. British Rail Ticket Road, North Harrow, Middlesex HA2 Inspector (retired). 1 December 2013 7SX. (Richard Edward Jonathan Hansom)

MCBURNEY, Doris Flat 21 Mersey Court, Dane Road, Slater Heelis LLP, 367A Stockport 23 January 2015 (2231052) Sale, Cheshire M33 2NL. 19 October Road, Timperley, Altrincham, Cheshire 2014 WA15 7UR. (Jeffrey McBurney)

MCCANN, Paul 3 Manaton Crescent, Southall, Peter Peter & Wright, Grenville House, 23 January 2015 (2231045) Anthony Middlesex UB1 2SY. 19 September The Quay, Bideford, Devon EX39 2EZ. 2014 (Shane McCann)

MELLING, James 3 Bispham Court, Billinge, Wigan, Haworth Brotherton, 6 Crescent East, 23 January 2015 (2231048) Thomas Lancashire WN5 7ED. 25 September Thornton Cleveleys, Lancashire FY5 2014 3LX. (Anthony Thomas Melling)

MILBURN, Elizabeth 6 Forest Houses, Ennerdale, Cleator, Milburns Solicitors Limited, 25/26 23 January 2015 (2231083) Alice Cumbria CA23 3AJ. 1 March 2014 Church Street, Whitehaven, Cumbria CA28 7EB. (Richard Thomas Milburn)

MITCHELL, Gerard 12 Redman Close, Haworth, Waddington Turner Wall, 22-24 23 January 2015 (2231053) Ronald Keighley, West Yorkshire. 10 October Devonshire Street, Keighley BD21 2014 2AU.

MOHAMMED 9 Newport Close, Hull HU3 2NB. Burstalls, Ocean Chambers, 54 14 January 2015 (2231021) HAMED, Patricia Carer (Retired). 16 March 2009 Lowgate, Hull HU1 1EJ. Solicitors. DX Victoria 11,903 Hull 1. (Hugh Patrick Burstall.)

MURRAY, Alex 4 Greengate Road, Denton, Sleigh Son and Booth, 1 Market 14 January 2015 (2231078) Manchester M34 3BL. 22 October Street, Denton, Manchester M34 2BN. 2014

NAYLOR, Jean Dora 9 Rosewood Park, Mistley, Birkett Long Solicitors, Essex House, 23 January 2015 (2231086) Manningtree, Essex CO11 1UA. 12 42 Crouch Street, Colchester, Essex June 2014 CO3 3HH. (Nicholas Paul Speed)

NEWBERY, Donald 6 Compton Close, Church Crookham, Bates Solicitors, 67/69 Fleet Road, 23 January 2015 (2230995) William Brian Fleet, Hampshire GU52 6JQ. 19 Fleet, Hampshire GU51 3PJ. (Elizabeth March 2014 Mary Amelia Newbery, Ian Norman MacDonald and Gwyneth Jones)

NICHOLSON, Rita 26 Everingham Close, Sheffield S5 Mr C Nicholson, Bell Cottage, Church 14 January 2015 (2230997) 7LP. 26 August 2014 Lane, Rotherham S60 5PZ.

O’HALLORAN, June Coundon Manor, 1 Forester Road, Angels Solicitors LLP, 117-119 New 14 January 2015 (2230999) Ivy Coventry. 4 July 2014 Union Street, Coventry CV1 2NY.

PANGBOURNE, 16 Nansen Avenue, Poole, Dorset. 7 Dickinson Manser LLP, 5 Parkstone 23 January 2015 (2231089) Stephen Jeffery September 2014 Road, Poole, Dorset BH15 2NL. (Gary Martin Pick and Andrew James Carswell)

PARRY, Michelle 3 Victoria Cottages, Bridge Street, Garnett Williams Powell, 18 Kinmel 23 January 2015 (2231001) Audra Dawn Llanrwst LL26 0EU. 6 April 2014 Street, Rhyl, Denbighshire LL18 1AL. (Bryan Lloyd Parry)

PAYNE, Robin Henry 26 Gleneagles Drive, St Leonards on Gaby Hardwicke, 34 Wellington 31 January 2015 (2231004) Sea, East Sussex TN38 0EH. 24 June Square, Hastings, East Sussex TN34 2014 1PN. (Ref: JL.mp.PAY.98880.001.)

PEACHEY, Sylvia 90 Horringer Road, Bury St Edmunds, Ashton KCJ, 81 Guildhall Street, Bury 23 January 2015 (2231087) Heather Suffolk. 15 June 2014 St Edmunds, Suffolk IP33 1PZ. (Kevin Anthony Bullock)

PENMAN, Eileen Ambleside Nursing Home, Evesham Seymours Solicitors LLP, Queens 23 January 2015 (2231073) Joyce Road, Dodwell, Stratford-upon-Avon House, Queens Road, Coventry CV1 CV37 9ST. 18 October 2014 3JN. (Clive Neville Yates)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 71 PEOPLE

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

PICKERING, Carmen 17 Lucys Mill, Mill Lane, Stratford Shakespeares LLP, Bridgeway House, 21 January 2015 (2231015) Fay Upon Avon, Warwickshire. Bridgeway, Stratford upon Avon, Housewife. 29 September 2014 Warwickshire CV37 6YX. CA/DW/ 933395.1. (Mrs Victoria Davies)

PLACE, Lynn 306 The Woodlands on Stamford, Chorus Law Ltd, Heron House, 19 January 2015 (2231116) Stamford Street East, Ashton-under- Timothy’s Bridge Road, Stratford- Lyne, Greater Manchester OL6 6QG . upon-Avon CV37 9BX. Jeweller (retired). 2 August 2014

POOLE, Brenda Highfield Residential & Nursing Adams Harrison, 14/16 Church Street, 23 January 2015 (2231102) Russell Home, Mandeville Road, Saffron Saffron Walden, Essex CB10 1JW. Walden, Essex CB11 4AQ formerly of (Melanie Fiona Pratlett and Tom 35 Farmadine House, Saffron Broughton Harrison) Walden, Essex CB11 3HS . 23 September 2014

PURDIE, Elizabeth Flat 1, 26 West End Avenue, Raworths LLP Solicitors, Eton House, 23 January 2015 (2231016) Ann Harrogate HG2 9BY. 12 July 2014 89 Station Parade, Harrogate HG1 1HF. (Ann Marshall Nicol, Simon Leslie Morris and Zoe Ruth Robinson)

REDMAN, Harry 87 Wepre Park, Connahs Quay, E A Harris & Co. Solicitors, Transport 14 January 2015 (2231110) Flintshire CH5 4HL. 7 October 2014 House, 54 Chester Road East, Shotton, Flintshire CH5 1QA. (Ann Bendelow & David Reman

REYNOLDS, Phyllis Magnolia House, 42 Hull Road, Williamsons Solicitors, 45 Lowgate, 23 January 2015 (2231117) May Cottingham HU16 4PX. 17 March Hull HU1 1EN. (John Charles 2014 Wilkinson)

RICE, Margaret Julia 22 Pegasus Avenue, Lymington, Moore Blatch, 48 High Street, 23 January 2015 (2231103) Hampshire SO41 0HN. 15 October Lymington, Hampshire SO41 9ZQ. 2014 (Timothy John Rice and Andrew Nicholas Rice)

RICKETTS, Mary Princess Christian Homes, Stafford Chorus Law Limited, Heron House, 14 January 2015 (2231113) Rosina Lake, Bisley, Surrey GU21 2SJ. 1 Timothy’s Bridge Road, Stratford upon January 2014 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

ROBSON, Bryan Cullum Welch Court Morden College, Apex Law LLP, 3 The Pantiles, 12 February 2015 (2231119) Michael 19 St Germans Place, Blackheath. Bexleyheath, Kent DA7 5HH. (Gary Retired Priest. 17 October 2014 Divers & Nigel Wykes.)

ROUND, Sylvia May 13 Spareleaze Hill, Loughton, Essex Cartwright Cunningham Haselgrove & 21 January 2015 (2231062) IG10 1BS. Sub Editor (retired). 21 Co, 13/13a The Broadway, Woodford October 2014 Green, Essex IG8 0HL. Ref: GIG/ Round. (L B Moseley and G I Gayer)

RUMBLO, Doreen 22 Ashdale Park, Wisbech, Fraser Dawbarns LLP, 1-3 Row, 23 January 2015 (2231065) Mabel Cambridgeshire PE13 1JH. 19 July Wisbech, Cambridgeshire PE13 1EA. 2014 (Gene Basil Moore)

RUSSELL, Norma Brooklands Nursing Home, 44 Albany Joanne Ball Solicitor, 15 Vicarage 23 January 2015 (2231063) Road, Liverpool L13 3BJ and 138 Close, Liverpool L18 7HU. (Geoffrey Woolton Road, Liverpool L19 5NH . Russell) 12 September 2014

SAIT, Irene Ivy Oak Tree Manor, 2 Chene Drive, Hugh James Solicitors, Hodge House, 23 January 2015 (2231118) Waverly Road, St Albans AL3 5QP. 114-116 St Mary Street, Cardiff CF10 19 October 2014 1DY. (National Westminster Bank Plc)

SCOTT, Richard 1 Bransgore Gardens, Bransgore, Anthony Harris & Company, 17 Elm 15 January 2015 (2231064) John Christchurch, Dorset BH23 8JD. Avenue, New Milton, Hampshire BH25 Consultant Engineer (Retired). 7 June 6HE. (Jacqueline Mary Dinley.) 2014

SEIF SAID, Vivian 48 Parkhurst Road, Torquay, Devon WBW Solicitors, 24 Tor Hill Road, 21 January 2015 (2231019) Kathlyn (otherwise TQ1 4EP. General Practitioner Torquay, Devon TQ2 5RD. Ref: CZH/ Jones) (retired). 19 April 2014 SEIF SAID/S11446.0001. (Catherine Ann Causey, Stephen Andrew Bulman and Hugh Anthony Doxat-Pratt)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

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

SHAW, Michael John Thyme Cottage, Rosemary Lane, Miss C Brewood and Mr R Huckle, 23 January 2015 (2231020) Smarden, Ashford, Kent TN27 8PF. Assured Legacies, Legacy House, 25 April 2014 Station Road, London SE25 5AJ. (Claire Jane Brewood and Richard Kenneth Huckle)

SIMES, Lilian 75 St Annes Road, London Colney, Debenhams Ottaway Solicitors, Ivy 23 January 2015 (2231017) Hertfordshire AL2 1PA. 22 October House, 107 St Peter’s Street, St 2014 Albans, Hertfordshire AL1 3EW.

SMITH, Joan Mary 113 Mildmay Road, Stevenage, The Probate Bureau Limited, 3 Crane 14 January 2015 (2231066) Hertfordshire SG1 5RS. 8 October Mead Business Park, Crane Mead, 2014 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

SPOOR, Judith 14 Barkly Road, Sea Point, Cape New Quadrant Partners Limited, 22 23 January 2015 (2231071) Alison Town, South Africa 8005 formerly of Chancery Lane, London WC2A 1LS. 39A Cathnor Road, Shepherds Bush, (New Quadrant Trust Corporation London W12 9JB . 26 July 2014 Limited, Rachel Mary Medill and Jane Mary Kathleen Morgan)

STEPHENS, Jean 67 Templeton Avenue, Chingford, Veale Wasbrough Vizards LLP, 21 January 2015 (2231070) Marie London E4 6SS. Cook (retired). 8 July Barnards Inn, 86 Fetter Lane, London 2014 EC4A 1AD. jxm/nep/4sm18/0001. (Christine Mary Green)

TAYLOR, Nicholas 23 Whitmore Street, Whittlesey, Greenwoods Solicitors LLP, 23 January 2015 (2231068) Peterborough PE7 1HE. 13 March Monkstone House, City Road, 2014 Peterborough PE1 1JE.

THOMAS, Emily 4 Bembridge Close, Clacton-on-Sea, Chorus Law Ltd, Heron House, 20 January 2015 (2231075) Elizabeth Essex CO15 4QF. Previous Address: Timothy’s Bridge Road, Stratford- 39 Cypress Close, Clacton-on-Sea, upon-Avon CV37 9BX. Essex, UNITED KINGDOM CO15 4RB. 4 September 2014

THOMPSON, Olive Framland Residential Home, The Chattertons, 30 Avenue Road, 23 January 2015 (2231076) Freestone Mansion House, 11 Faldo Drive, Grantham, Lincolnshire NG31 6TH. Melton Mowbray, Leicestershire LE13 1RH . 2 August 2014

TOBIN, Ann Flat 166 Ash Grange, 46 Brookside Fraser & Fraser, 39 Hatton Garden, 14 January 2015 (2231081) Avenue, Knotty Ash, Liverpool L14 London EC1N 8EH. 7LN. 29 October 2011

TOOGOOD, Alan Northbrooke Nursing Home, Main 18 Melville Street, Ryde, Isle of Wight 14 January 2015 (2231084) Road, Havenstreet, Isle of Wight PO33 2AP PO33 4DR. Surveyor, retired. 1 November 2014

TURNER, 5 Wyld Court, Coventry CV5 9LQ. 10 The Co-operative Legal Services 23 January 2015 (2231079) Gwendoline Dorothy February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATKINS, Stanley 2 Coniston Avenue, Thornton Haworth Brotherton Solicitors, 6 23 January 2015 (2231085) Harold Cleveleys, Lancashire FY5 4AQ. 28 Crescent East, Thornton Cleveleys, August 2014 Lancashire FY5 3LX.

WELDON, Isabel 2 Della Court, West Lodge Road, Thompson Smith and Puxon 14 January 2015 (2231088) Anne Colchester CO3 3NW. 2 August 2014 Solicitors, 39/41 Station Road, Clacton on Sea, Essex CO15 1RN. (Julian Grant Wilson and Steven John Webb)

WHINCUP, Thomas 113 North Way, Seaford, East Sussex Sharon McCollum, Rix and Kay 23 January 2015 (2231092) Stanley BN25 3JW. 23 October 2014 Solicitors LLP, The Courtyard, River Way, Uckfield, East Sussex TN22 1SL. (Ian James Best)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 73 MONEY

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

WILDE, Patricia Anne Check House, Beer Road, Seaton, Beviss & Beckingsale Solicitors, 1 23 January 2015 (2231091) Devon EX12 2PR previously of 9 Major Terrace, Seaton, Devon EX12 Stewart Court, Milway Rise, 2RF. (John Lordan) Axminster, Devon EX13 5HS . 28 May 2014

WILDE, Natalie 12 Hallwood Court, Bridge Street, Wilde and Co Solicitors, 6 Bridge 23 January 2015 (2231090) Neston, Cheshire CH64 9UH. 9 Street, Neston, Cheshire CH64 9UJ. October 2014 (Stephen Paul Rathbone Wilde and Michael Gordon Rathbone Wilde)

WILES, Robert 65 Hill Rise, Greenford, UNITED Chorus Law Ltd, Heron House, 20 January 2015 (2231093) Edward George KINGDOM UB6 8PE. 9 November Timothy’s Bridge Road, Stratford- 2013 upon-Avon CV37 9BX.

WILKINSON, Joyce Bournemouth. 24 May 2014 Humphries Kirk LLP, 1 Southbourne 23 January 2015 (2231094) Ivy Grove, Bournemouth BH6 3RD. (Simon David Cross and Kay Elizabeth Levene)

WILLIAMS, Ruby 1 Shirley Avenue, Hove, East Sussex The Co-operative Legal Services 23 January 2015 (2231097) Dorothy BN3 6UN. 17 June 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 3SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLS, Peter Gordon 5 Old Court, Long Melford, Sudbury, Greene & Greene Solicitors, 80 23 January 2015 (2231096) Bethune Suffolk CO10 9HA. 11 February 2014 Guildhall Street, Bury St Edmunds, Suffolk IP33 1QB.

WOOD, Andrew 36 Birch Crescent, , Oldbury, 36 Birch Crescent, Tividale, Oldbury, 14 January 2015 (2231099) William West Midlands B69 1UE. Tutor. 14 West Midlands B69 1UE. (Bridget July 2014 Hipkiss.)

WYLDS, Frederick C/o Mamsey House, Priest Street, Thorne Segar Limited, 3 Bancks 23 January 2015 (2231095) Richard Williton, Somerset. 12 October 2014 Street, Minehead, Somerset TA24 5DE. (John Edwin Mullis and Iestyn Milton Jenkins)

YORK, Dora Lilian Flat 11, Restharrow, 3 Lansdowne Chorus Law Ltd, Heron House, 20 January 2015 (2231098) Gardens, Bournemouth, Dorset BH1 Timothy’s Bridge Road, Stratford- 1QR. 25 June 2014 upon-Avon CV37 9BX.

YOUNG, William Ivor Talcarn, Trimsaran Road, Kidwelly, The Co-operative Legal Services 23 January 2015 (2231101) Swansea SA17 4EF. 25 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ZAMMIT, Eileen Hilda 1 Mallowdale Close, Eastham, Wirral. BBH Legal Services Limited, Eastham 23 January 2015 (2231100) 10 July 2014 Hall, Eastham Village, Wirral, Cheshire CH62 0AF. (Partners of BBH Legal Services Limited) If you were an employee of Skil Controls Limited, and a member of the Scheme, and think you are entitled to benefits under the Scheme MONEY but have not been contacted in respect of those benefits, or if you are a spouse, civil partner, child or dependant of a deceased member, please contact, in writing, the Trustees of the Scheme: c/o Dalriada PENSIONS Trustees Limited, 4 West Regent Street, G2 1RW by no later than 13 January 2015. You should include details of your current NOTICE2231055 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 address and any benefits you think you are entitled to. SKIL CONTROLS LIMITED RETIREMENT BENEFITS SCHEME If you already receive a pension from the Scheme, or you have This notice is addressed to former employees of Skil Controls received an announcement from the Trustees regarding the Limited. winding-up of the Scheme, you do not need to write to the The Skil Controls Limited Retirement Benefits Scheme (the Trustees as they already have full details of entitlement. “Scheme”) has entered into a period of assessment for the Issued on behalf of the Trustees of the Skil Controls Limited Financial Assistance Scheme (FAS). At the end of this period of Retirement Benefits Scheme (2231055) assessment the Scheme may be transferred to FAS.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Dated 13th November 2014. Tony Kennedy ENVIRONMENT & Head of Transportation SCHEDULE 1 The area of public highway to be stopped up comprises of all INFRASTRUCTURE carriageway, footway and footpaths, including elevated footpaths, in an area bounded by Rudolph Road to the north-east, Kilburn Park Road to the south-east, Carlton Vale to the south, Cambridge Road to the west and the southern and south-eastern curtilage of the Planning Cambridge Garden playground to the north. SCHEDULE 2 TOWN PLANNING Demolition of 209 existing dwellings and garages at Gloucester House and Durham Court and erection of 4-8 storey blocks comprising of 2230591LONDON BOROUGH OF BARNET 236 flats (134 private and 102 affordable (social rent)), an energy REDEVELOPMENT AT DOLLIS VALLEY ESTATE BARNET centre for the South Kilburn Neighbourhood Decentralised Heating (STOPPING UP ORDER NO.3 2014) System, basement car-park, associated landscaping and general NOTICE OF MAKING OF A STOPPING UP ORDER amenity space, provision of replacement public play space and SECTION 247 TOWN AND COUNTRY PLANNING ACT 1990 stopping up of existing public footpath between Cambridge Road and NOTICE is hereby given that the (“the Kilburn Park Road. (2230590) Council”) acting in its capacity as a local highway authority, has made an Order under section 247 of the above Act (as amended) entitled REDEVELOPMENT AT DOLLIS VALLEY ESTATE BARNET DEPARTMENT2230589 FOR TRANSPORT (STOPPING UP ORDER No.3 2014) authorising the stopping up of the TOWN AND COUNTRY PLANNING ACT 1990 areas at Brent Place, Barnet as described in the Order and the THE SECRETARY OF STATE hereby gives notice of the proposal to Schedule attached to the Order. make an Order under section 247 of the above Act to authorise the Copies of the Order, the Schedule and the plan referred to in the stopping up of a northern and southern part width of Belmont Row Order may be obtained free of charge from the Assistant Director for and a length and part width of Penn Street at Eastside in the City of Strategic Planning, Regeneration and Transport, Building 4, North Birmingham. London Business Park, Oakleigh Road South, London, N11 1NP and IF THE ORDER IS MADE, the stopping up will be authorised only in may be inspected at the same address between the hours of 9am and order to enable development as permitted by Birmingham City 4.30pm Mondays to Fridays. Council, under references 2013/08194/PA and 2014/05637/PA. Any person aggrieved by the making of the Order and desiring to COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be question the validity of the Order (or of any provision contained available for inspection during normal opening hours at City Design therein) on the ground that the Order is not within the powers of the Team, Development Directorate, Birmingham City Council, Level 2 above Act or that any requirement of that Act or of any regulation Lancaster Circus, Queensway, Birmingham B1 1TR in the 28 days made under the Act has not been complied with in relation to the commencing on 13 November 2014, and may be obtained, free of Order, may, within 6 weeks of the date of this notice apply to the High charge, from the Secretary of State (quoting NATTRAN/WM/ Court for supervision or quashing of the Order or of any provisions S247/1564) at the address stated below. contained therein. ANY PERSON MAY OBJECT to the making of the proposed order Dated: 13 November 2014. within the above period, stating their reasons for doing so, by writing Martin Cowie to the Secretary of State, National Transport Casework Team, Assistant Director for Strategic Planning, Regeneration and Transport Tyneside House, Skinnerburn Road, Newcastle Business Park, Building 4 North London Business Park, Oakleigh Road South, Newcastle upon Tyne, NE4 7AR or [email protected], London N11 1NP (2230591) quoting the above reference. In submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your objection to be considered. If you do not 2230590LONDON BOROUGH OF BRENT wish your personal data to be forwarded, please state your reasons TOWN AND COUNTRY PLANNING ACT 1990 (AS AMENDED) when submitting your objection. THE (STOPPING UP OF Dave Candlish, Department for Transport (2230589) HIGHWAYS)(NO. ) ORDER 201 1. NOTICE IS HEREBY GIVEN that the Mayor and Burgesses of the London Borough of Brent propose to make an order under Section DEPARTMENT2230588 FOR TRANSPORT 247 of the above Act to authorise the stopping up of an area of public TOWN AND COUNTRY PLANNING ACT 1990 highway described in Schedule 1 to this notice. THE SECRETARY OF STATE hereby gives notice that the Order under 2. If the order is made, the stopping up will be authorised only in order section 247 of the above Act to authorise the stopping up of a to enable the development described in Schedule 2 to this notice to western part width of Bridle Lane comprising highway verge at Ripley, be carried out in accordance with the planning permission granted to in the Borough of Amber Valley referred to in the Notice published on the Estate Regeneration Team by the London Borough of Brent in its 6 March 2014, has not been made, the Secretary of State having capacity as Local Planning Authority by way of Committee approval issued a decision not to make the Order. on 23rd September 2014 under Planning Reference No. 14/1896. D Candlish, Department for Transport 3. A copy of the draft order and of a plan of the relevant area can be NATTRAN/EM/S247/1266 (2230588) inspected and a copy requested free of charge during normal office hours on Mondays to Fridays inclusive until the expiration of a period of 28 days from the 13th November 2014 at Brent Customer Services, DEPARTMENT2230587 FOR TRANSPORT Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. TOWN AND COUNTRY PLANNING ACT 1990 4. Persons desiring to object to the making of the proposed order THE SECRETARY OF STATE hereby gives notice of the proposal to should send a statement in writing of their objection and the grounds make an Order under section 247 of the above Act to authorise the thereof, to the Head of Transportation, Transportation Service, 5th stopping up of a southern part width of Chapel Lane comprising Floor North Wing, Brent Civic Centre, Engineers Way, Wembley, highway verge at Little Bourton, in the District of Cherwell. Middlesex, HA9 0FJ, quoting the reference TO/23/019/EAM, within IF THE ORDER IS MADE, the stopping up will be authorised only in the period of 28 days from the 13th November 2014. order to enable development as permitted by Cherwell District 5. In preparing an objection it should be borne in mind that the Council under reference 14/01238/F. substance of it may be imparted to other persons who may be affected by it and that those persons may wish to communicate with the objector about it.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 75 ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 2230584DEPARTMENT FOR TRANSPORT available for inspection during normal opening hours at Banbury TOWN AND COUNTRY PLANNING ACT 1990 Library, Marlborough Road, Banbury, OX16 5DB in the 28 days THE SECRETARY OF STATE hereby gives notice of an Order made commencing on 13 November 2014, and may be obtained, free of under Section 247 of the above Act entitled “The Stopping up of charge, from the Secretary of State (quoting NATTRAN/SE/ Highway (North West) (No.51) Order 2014“ authorising the stopping S247/1608) at the address stated below. up of a western part width of Dale Street lying between Dale Street ANY PERSON MAY OBJECT to the making of the proposed order Car Park and the Royal Mail sorting office at Radcliffe, in the within the above period, stating their reasons for doing so, by writing Metropolitan Borough of Bury to enable development as permitted by to the Secretary of State, National Transport Casework Team, Bury Metropolitan Borough Council, reference 57325. Tyneside House, Skinnerburn Road, Newcastle Business Park, COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Newcastle upon Tyne, NE4 7AR or [email protected], the Secretary of State, National Transport Casework Team, Tyneside quoting the above reference. In submitting an objection it should be House, Skinnerburn Road, Newcastle Business Park, Newcastle upon noted that your personal data and correspondence will be passed to Tyne, NE4 7AR or [email protected] (quoting the applicant to enable your objection to be considered. If you do not NATTRAN/NW/S247/1550) and may be inspected during normal wish your personal data to be forwarded, please state your reasons opening hours at Radcliffe Library, Stand Lane, Radcliffe, M26 1WR. when submitting your objection. ANY PERSON aggrieved by or desiring to question the validity of or S . Zamenzadeh, Department for Transport (2230587) any provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 2230586DEPARTMENT FOR TRANSPORT 13 November 2014 apply to the High Court for the suspension or TOWN AND COUNTRY PLANNING ACT 1990 quashing of the Order or of any provision included. THE SECRETARY OF STATE hereby gives notice of the proposal to S . Zamenzadeh, Department for Transport (2230584) make an Order under section 247 of the above Act to authorise the stopping up of a length of Princess Street at Bristol, in the City of Bristol. IF THE ORDER IS MADE, the stopping up will be authorised only in Property & land order to enable development as permitted by Bristol City Council under reference 14/02244/F. PROPERTY DISCLAIMERS COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Bedminster NOTICE2231003 OF DISCLAIMER UNDER SECTION 1013 OF THE Library, 4 St Peter’s Court, Bedminster Parade, Bristol, BS3 4AQ in COMPANIES ACT 2006 the 28 days commencing on 13 November 2014, and may be DISCLAIMER OF WHOLE OF THE PROPERTY obtained, free of charge, from the Secretary of State (quoting T S ref: BV21419062/1/GT NATTRAN/SW/S247/1610) at the address stated below. 1 In this notice the following shall apply: ANY PERSON MAY OBJECT to the making of the proposed order Company Name: LA-DI-DA CUPCAKE COMPANY LIMITED within the above period, stating their reasons for doing so, by writing Company Number: 08466068 to the Secretary of State, National Transport Casework Team, Interest: leasehold Tyneside House, Skinnerburn Road, Newcastle Business Park, Lease: Lease dated 9 October 2013 and made between Standard Life Newcastle upon Tyne, NE4 7AR or [email protected], Assurance Limited(1) and La-Di-Da Cupcake Company Limited(2) quoting the above reference. In submitting an objection it should be Property: The Property situated at Unit A4, The Atrium, Park Street, noted that your personal data and correspondence will be passed to Camberley being the land comprised in and demised by the above the applicant to enable your objection to be considered. If you do not mentioned Lease wish your personal data to be forwarded, please state your reasons Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's when submitting your objection. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 S . Zamenzadeh, Department for Transport (2230586) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the DEPARTMENT2230585 FOR TRANSPORT Crown (in whom the property and rights of the Company vested TOWN AND COUNTRY PLANNING ACT 1990 when the Company was dissolved) hereby disclaims the Crown`s THE SECRETARY OF STATE hereby gives notice of an Order made title (if any) in the property, the vesting of the property having under Section 247 of the above Act entitled “The Stopping up of come to his notice on 5 November 2014. Highways (North East) (No.50) Order 2014“ authorising the stopping Assistant Treasury Solicitor up of a length of Collingwood Street including its hammer head 10 November 2014 (2231003) junction, an irregular shaped northern part-width and an irregular shaped southern part-width of the unnamed highway connecting Lindsay Street and Henry Street, the whole of the former Eppleton Estate cul-de-sac, and the whole of the footpath connecting Henry Roads & highways Street with the south western edge of the former Eppleton Estate cul- de-sac at Hetton Le Hole, in the City of Sunderland. This is to enable ROAD RESTRICTIONS development as permitted by Sunderland City Council under reference 14/00136/FUL. LONDON2230576 BOROUGH OF BRENT COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from WEMBLEY STADIUM EVENTS the Secretary of State, National Transport Casework Team, Tyneside THE BRENT (WEMBLEY STADIUM AREA) (WAITING AND House, Skinnerburn Road, Newcastle Business Park, Newcastle upon LOADING RESTRICTION) (NO. 1, 2012) (AMENDMENT NO. 7) Tyne, NE4 7AR or [email protected] (quoting ORDER 2014, THE BRENT (WEMBLEY STADIUM AREA) (WAITING NATTRAN/NE/S247/1297) and may be inspected during normal AND LOADING RESTRICTION IN ZONES) (NO. 1, 2012) opening hours at Hetton Town Council, The Hetton Centre, Welfare (AMENDMENT NO. 5) ORDER 2014, THE BRENT (WEMBLEY Road, Hetton Le Hole DH5 9NE. STADIUM AREA) (PARKING PLACES) (NO. 1, 2012) (AMENDMENT ANY PERSON aggrieved by or desiring to question the validity of or NO. 10) ORDER 2014, THE BRENT (WEMBLEY STADIUM AREA) any provision within the Order, on the grounds that it is not within the (CONTROLLED ZONES) (PARKING PLACES) (NO. 1, 2012) powers of the above Act or that any requirement or regulation made (AMENDMENT NO. 5) ORDER 2014, THE BRENT (WEMBLEY has not been complied with, may, within 6 weeks of STADIUM AREA) (FREE PARKING PLACES) (NO. 1, 2012) 13 November 2014 apply to the High Court for the suspension or (AMENDMENT NO. 4) ORDER 2014, THE BRENT (WEMBLEY quashing of the Order or of any provision included. STADIUM AREA) (GOODS VEHICLES) (FREE LOADING PLACES) Denise Hoggins, Department for Transport (2230585) (NO. 1, 2012) (AMENDMENT NO. 4) ORDER 2014, THE BRENT (OFF-STREET PARKING PLACES) (NO. 1, 2013) (AMENDMENT NO. 4) ORDER 2014, THE BRENT (WEMBLEY STADIUM AREA)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(BUS PRIORITY) (NO. 1, 2012) (AMENDMENT NO. 4) ORDER 2014, (d) any existing prohibition on the waiting by vehicles, the sale or offer THE BRENT (WEMBLEY STADIUM AREA) (PROHIBITION OF for sale of goods from a vehicle or the use of any vehicle or animal or STOPPING) (NO. 1, 2012) (AMENDMENT NO. 4) ORDER 2014, THE the wearing of fancy dress or other costume wholly or mainly for the BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) purpose of advertising in the lengths of streets specified in the (NO. 1, 2012) (AMENDMENT NO. 4) TRAFFIC ORDER 2014, THE Schedule to this Notice would be revoked. BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) 3. The prohibitions referred to in sub-paragraph 2(a) above would not (NO. 2, 2012) (AMENDMENT NO. 4) TRAFFIC ORDER 2014, THE apply in respect of anything done with the permission or at the BRENT (WEMBLEY STADIUM AREA) (PRESCRIBED ROUTES) direction of a police constable in uniform or in certain circumstances, (NO. 2, 2013) (AMENDMENT NO. 4) TRAFFIC ORDER 2014 e.g., the picking up or setting down of passengers; the carrying out of 1. NOTICE IS HEREBY GIVEN that the Council of the London statutory powers or duties; the taking in of petrol, etc., from roadside Borough of Brent on 10 November 2014 made the above mentioned petrol stations; to licensed street traders, etc. The usual exemption Orders under sections 6, 32, 35, 45, 46, 49 and 124 of and Part IV of relating to vehicles displaying a disabled person’s “Blue Badge” Schedule 9 to the Road Traffic Regulation 1984, as amended by would apply. section 8 of and Part 1 of Schedule 5 to the Local Government Act 4. A copy of the proposed Order, of the relevant Order of 1979 (and of 1985, the Parking Acts of 1986 and 1989 and the Traffic Management the Orders which have amended that Order), of the Council’s Act 2004. statement of reasons for proposing to make the Order and of maps 2. The general effect of the Orders will be to impose, on additional which indicate each length of road to which the Order relates can be dates, the system of traffic and parking control, operating in the inspected during normal office hours on Mondays to Fridays inclusive Wembley Stadium Area when a major Event is taking place at the until the end of a period of 6 weeks from the date on which the Order stadium. The new dates to be added are:— is made or the Council decides not to make the Order at Brent 23rd November 2014, 1st, 15th, 22nd, 27th 28th and 29th March Customer Services, Brent Civic Centre, Engineers Way, Wembley, 2015, 18th and 19th April 2015, 9th, 23rd, 24th, 25th and 30th May Middlesex, HA9 0FJ. 2015, 8th, 20th and 27th September 2015 and 9th October 2015. 5. Further information may be obtained by telephoning the Note – The South Way two-way traffic flow scheme will be expected Transportation Service, telephone number 020 8937 5452. to operate on 1st, 27th and 28th March 2015, 18th and 19th April 6. Persons desiring to make representations or to object to the 2015, 25th and 30th May 2015, 8th, 20th and 27th September 2015 proposed Order should send a statement in writing of their and 9th October 2015 only. representations or objections, and the grounds thereof, to the Head of 3. A copy of the Orders, which will come into operation on 21 Transportation, Transportation Service, 5th Floor North Wing, Brent November 2014, of the relevant Orders of 2012 and 2013 (and of the Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ, quoting Orders which have amended those Orders), and of maps of the the reference TO/02/184/EAM, to arrive no later than 21 days from the relevant area can be inspected during normal office hours on date of publication of this notice. Mondays to Fridays inclusive until the end of six weeks from the date Dated 13 November 2014. on which the Orders were made at:- Brent Customer Services, Brent Tony Kennedy Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ. Head of Transportation 4. Copies of the Orders may be purchased from the address (The officer appointed for this purpose). mentioned in paragraph 3 above. SCHEDULE 5. Any person desiring to question the validity of any of the Orders or Waiting and loading / unloading restrictions (At any time) of any provision contained therein on the grounds that it is not within Abbeydale Road, the north-eastern arm the relevant powers of the Road Traffic Regulation Act 1984 or that from the south-eastern kerb-line of Abbeydale Road, the north- any of the relevant requirements thereof or of any relevant regulations western arm south-eastward for 10.00 metres. made thereunder has not been complied with in relation to any of the Abbeydale Road, the north-western arm Orders may, within six weeks of the date on which the Orders were (a) from the north-eastern kerb-line of Water Road north-eastward for made, make application for the purpose to the High Court. 22.00 metres; Dated 10 November 2014. (b) the north-west side, between its north-easternmost extremity and Tony Kennedy a point 13.00 metres south-west of the south-western kerb-line of Head of Transportation Abbeydale Road, the north-eastern arm; (The officer appointed for this purpose). (2230576) (c) the south-east side, from the south-western kerb-line of Abbeydale Road, the north-eastern arm south-westward for 13.00 metres. Queensbury Road, Alperton 2230575LONDON BOROUGH OF BRENT (a) the north-west side, between a point 17.00 metres north-east of THE BRENT (WAITING AND LOADING RESTRICTION) the north-eastern kerb-line of Water Road and a point 10.00 metres (AMENDMENT NO. *) ORDER 201* south-west of the south-western kerb-line of Water Road; 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) the south-east side, between a point 17.60 metres north-east of Borough of Brent propose to make the above-mentioned Order under the north-eastern kerb-line of Water Road and a point 9.50 metres sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic south-west of the south-western kerb-line of Water Road. Regulation Act 1984, as amended by section 8 of and Part 1 of Water Road Schedule 5 to the Local Government Act 1985. (a) the north-east side 2. The general effect of the ‘Waiting and Loading Restriction’ Order (i) from the north-western kerb-line of Queensbury Road north- would be to further amend the Brent (Waiting and Loading Restriction) westward for 15.00 metres; Order 1979, so that:— (ii) between a point 14.00 metres south-east of the south-eastern (a) waiting by vehicles (including for the purpose of delivering or kerb-line of Abbeydale Road, the north-western arm and a point 15.00 collecting goods or loading or unloading a vehicle) would be metres north-west of the north-western kerb-line of Abbeydale Road, prohibited at any time in the lengths of streets specified in the the north-western arm; Schedule to this Notice; (b) the south-west side (b) the sale or offer for sale of goods from a vehicle would be (i) from the north-western kerb-line of Queensbury Road north- prohibited (except on Sundays in the lengths of streets specified in westward for 16.50 metres; the Schedule to this Notice) unless there is in force a valid licence (ii)between a point 14.00 metres south-east of the south-eastern kerb- issued by the Brent Borough Council or the goods are immediately line of Abbeydale Road, the north-western arm and a point 12.00 taken into or delivered at premises adjacent to the vehicle from which metres north-west of the north-western kerb-line of Abbeydale Road, the sale is effected; the north-western arm. (2230575) (c) the use of any vehicle or of any animal or the wearing of fancy dress or other costume, wholly or mainly for the purpose of advertising would be prohibited in the lengths of streets specified in the Schedule to this Notice;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 77 ENVIRONMENT & INFRASTRUCTURE

CAERPHILLY2230582 COUNTY BOROUGH COUNCIL Natal Road Junction with Sandyhill Road NOTICE OF INTENTION TO APPLY FOR A STOPPING UP ORDER St Peters Close Junction with Oaks Lane and Outside Nos. 55 to UNDER SECTION 116 OF THE HIGHWAYS ACT 1980. 60, 70/80 & 86/88 St Peters Close SECTION 116 AND SCHEDULE 12 OF THE HIGHWAYS ACT 1980 and Opposite Nos. 61 to 68 St NOTICE OF INTENTION TO APPLY TO STOP UP THE HIGHWAY Peters Close AT WESTERN DRIVE GILFACH BARGOED Schedule 2 – Waiting Restrictions operative Monday to Friday NOTICE is given that Caerphilly County Borough Council as Highway 2.00pm to 3.00pm Authority for the County Borough of Caerphilly intends to apply to Hobart Road Outside 113C High Street, Barkingside NEWPORT MAGISTRATES’ COURT sitting at The Law Courts Usk Schedule 3 – Loading Restrictions operative at all times Way Newport Gwent NP20 2GE on 9th January 2015 at 10 a m for an Baron Gardens Junction with Sandringham Gardens Order under section 116 of the Highways Act 1980 authorising the Civic Way Junction with Village Way stopping up of an area of the highway being shown hatched red on Schedule 4 – Pay & Display operative Monday to Saturday 8.30am the attached plan on the ground that the highway is unnecessary. The to 6.30pm effect of the Order will be to extinguish all public rights of way over Francis Street Adjacent to Nos. 413 and 415 High Road, the said land. Ilford A copy of the draft Order and Plan may be inspected free of charge at Schedule 5 – Business Permit Parking or Pay & Display operative the Council Offices at Penallta House Tredomen Park Ystrad Mynach Monday to Saturday 8.30am to 6.30pm Hengoed CF81 7PG during office hours Monday to Fridays (excluding Francis Street Adjacent to Nos. 6a and 8 Francis Avenue bank holidays and public holidays) from 13th November 2014 to 8th Schedule 6 – Resident Permit Parking only operative Monday to January 2015 Saturday 8.30am to 6.30pm Any person to whom this Notice has been given or who uses the Francis Avenue Outside Nos. 2a to 6a Francis Avenue highway specified or who would be aggrieved by the making of the (2230578) Order may appear before the Magistrates’ Court to raise an objection or make a representation on the application. Any person intending to LONDON2230577 BOROUGH OF REDBRIDGE appear before the Magistrates’ Court at the hearing of the application THE REDBRIDGE (BARCLAY OVAL) (NO. 2) EXPERIMENTAL is requested to inform The Interim Head of Legal Services and ORDER 2014 Monitoring Officer at the above address before the date of the hearing NOTICE IS HEREBY GIVEN that the Council of the London Borough quoting reference HML/CL30066 of Redbridge on 12th November 2014 made the above-mentioned Dated: 13th November 2014 Order under sections 9 and 124 of the Road Traffic Regulation Act Gail Williams 1984 and all other enabling powers. Interim Head of Legal Services and Monitoring Officer The effect of the Experimental Traffic Order, which comes into Penallta House operation on 1st December 2014, will be to introduce: Tredomen Park a) Permit only parking operative Monday to Saturday 8.30am to Ystrad Mynach 6.30pm in Barclay Oval (outside Wells Primary School). Hengoed b) No waiting at any time restrictions on lengths of Barclay Oval CF82 7PG (2230582) (outside Well Primary School). The reason for proceeding by way of an Experimental Traffic Order is to assess the provision of a permit only parking scheme. These 2230578LONDON BOROUGH OF REDBRIDGE changes will be introduced for a trial period before consideration is THE REDBRIDGE (WAITING & LOADING) (AMENDMENT NO. 6) given to whether the provisions of the Experimental Traffic Order TRAFFIC ORDER 2014 should be made permanent. THE REDBRIDGE (PARKING) (AMENDMENT NO. 7) TRAFFIC Plans of the proposed measures can be inspected between 8.45am ORDER 2014 and 4.30pm on Mondays to Fridays, except on Wednesdays between NOTICE IS HEREBY GIVEN that the Council of the London Borough 9.30am and 4.30pm (and Bank Holidays excepted) at the Information of Redbridge propose to make the above-mentioned Orders under Centre, Lynton House, 255-259 High Road, Ilford, Essex IG1 1NN sections 6, 45, 46, 49, 124 and part IV of Schedule 9 of the Road until such time as the Order ceases to have effect. Traffic Regulation Act 1984 (“the Act”) and of all other enabling The experimental provisions can continue in force for a maximum of powers. The effect of the Order will be to introduce waiting and 18 months trial period before a permanent Order is considered. Within parking restrictions as specified in the Schedules to this notice. a period of 6 months from the coming into operation of the A copy of the proposed Orders, plans of the relevant roads and the Experimental Traffic Order any person may object to the making of a Council’s statement of reasons for proposing to make the Orders can permanent Order. Any objection should be in writing, giving the be inspected (except on Bank Holidays) between 8.45am and 4.30pm grounds on which it is made and be sent to the Parking Design: on Mondays, Tuesdays, Thursdays and Fridays, and on Wednesdays Address: 12th Floor Lynton House, 255 - 259 High Road, Ilford, Essex between 9.30am and 4.30pm, at the Information Centre, Lynton IG1 1NY House, 255-259 High Road, Ilford, Essex IG1 1NN. Email: [email protected] Any person who wishes to object or make any other representations Any comments in support of the Experimental Traffic Order are also to the Order must do so in writing, specifying the grounds for the invited during this period. objection, within 21 days of the date, on which this notice is Any person desiring to question the validity of any of the Order or of published, to the Parking Design Team: any provision contained therein on the grounds that it is not within the Address: 12th Floor Lynton House, 255 - 259 High Road, Ilford, Essex relevant powers of the Road Traffic Regulation Act 1984 or that any IG1 1NY relevant requirements thereof or any relevant regulations made there Email: [email protected]. under has not been complied with in relation to the Order, may make Dated 13th November 2014 application for the purpose to the High Court within six weeks from Dave Cuthell the date on which the Order is made. Chief Highways and Cleansing Officer Dated 13th November 2014 Schedule 1 – Waiting Restrictions operative at all times Dave Cuthell Civic Way Junction with Village Way (extension of existing Chief Highways and Cleansing Officer (2230577) restrictions) Donald Drive Junction with Second Avenue Dunspring Lane Junction with Ashley Avenue, Clayhall Avenue Flora Gardens Junction with Conway Crescent, Roxy Avenue, Fauna Close High Road Junction with The Roses and Bunces Lane Woodford Green (extension of existing restrictions) Horns Road Junction with New Mossford Way (extension of existing restrictions) Inverness Drive Junction with Kelsie Way

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2230581 BOROUGH OF SOUTHWARK LONDON2230579 BOROUGH OF SOUTHWARK OLD KENT ROAD FIRE STATION: INTRODUCTION OF ‘AT ANY DISABLED PERSONS PARKING PLACES TIME’ WAITING RESTRICTIONS IN COOPER’S ROAD THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING THE LONDON BOROUGH OF SOUTHWARK (WAITING AND PLACES) (DISABLED PERSONS) (NO. 18) ORDER 2014 LOADING RESTRICTIONS) (AMENDMENT NO. 43) ORDER 2014 THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) 1. NOTICE IS HEREBY GIVEN that the council of the London Borough (CPZ ‘EC’) (NO. *) ORDER 2014 of Southwark on 13 November 2014 made the above-mentioned THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) order under sections 6 and 124 of and Part IV of Schedule 9 to the (CPZ ‘J’) (NO. 5) ORDER 2014 Road Traffic Regulation Act 1984, as amended. 1. NOTICE IS HEREBY GIVEN that the council of the London Borough 2. The general effect of the order, so as to facilitate fire appliances of Southwark on 13 November 2014 made the above-mentioned turning left into Cooper’s Road from Old Kent Road, will be, in orders under sections 6, 45, 46, 49 and 124 of and Part IV of COOPER’S ROAD, to introduce new lengths of ‘at any time’ waiting Schedule 9 to the Road Traffic Regulation Act 1984, as amended. restrictions: (i) on the north-west side, between a point 9 metres 2. The general effect of the orders will be:— north-east of the north-eastern kerb-line of Old Kent Road and a point (a) to provide new ‘at any time’ unlimited stay disabled persons 2.5 metres north-east of the south-western wall of Stafford House; parking places, 6 metres in length, at the following locations: and (ii) on the south-east side, between a point 10 metres north-east [i] AYSGARTH ROAD, the south-west side, outside No. 31 Aysgarth of the north-eastern kerb-line of Old Kent Road and a point 18.5 Road; [ii] BOWEN DRIVE, the west side, outside Mellor House, Bowen metres north-east of that kerb-line. Drive; [iii] BURCHELL ROAD, the east side, outside Sonesta 3. Copies of the order, which will come into force on 17 November Apartments, Burchell Road; [iv] BUSHEY HILL ROAD, the south-west 2014, and of all other relevant documents are available for inspection side, outside No. 78 Bushey Hill Road; [v] CASINO AVENUE, the until the end of a period of six weeks from the date the orders were south-east side, outside No. 86 Casino Avenue; [vi] CHELTENHAM made at the upon request at Public realm projects - network ROAD, the south-west side, outside No. 60 Cheltenham Road; development, Southwark council, Environment and leisure, 3rd floor [vii] CONSORT ROAD, the south-west side, opposite No. 157 Consort hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 Road; [viii] COURT LANE, the north-east side, outside No. 57 Court 7525 2005 or e-mail:- [email protected] to arrange an Lane; [ix] DYLWAYS, the north-east side, at the common boundary of appointment. Nos. 103 and 105 Dylways; [x] ELCOT AVENUE, the north side, 4. Any persons desiring to question the validity of the order or of any outside No. 32 Elcot Avenue; [xi] GAUTREY ROAD, the north-east provision contained therein on the grounds that it is not within the side, outside No. 11 Gautrey Road; [xii] MEADOW ROW, the west relevant powers of the Road Traffic Regulation Act 1984 or that any of side, outside Melbway House, No. 18 Meadow Row; [xiii] RED POST the relevant requirements thereof or of any relevant regulations made HILL, the south-west side, outside No. 47 Red Post Hill; [xiv] ROYAL thereunder has not been complied with in relation to the order may, ROAD, the north-east side, outside No. 18 Royal Road; within six weeks of the date on which the order was made, make (b) to remove redundant disabled persons parking places in Acacia application for the purpose to the High Court. Grove, Carden Road, Caspian Street, Dylways, Ellery Street, Dated 13 November 2014 Lorrimore Square, Lynton Road, Nutcroft Road, and Rouse Gardens; Nicky Costin (c) to formalise existing disabled persons parking places in Acacia Road network and parking business unit manager, Public realm Grove, Nutbrook Street and Oglander Road; and (2230581) (d) to combine or extend existing permit holders’ parking places in CASPIAN STREET and LORRIMORE SQUARE so as to reallocate 2230580LONDON BOROUGH OF SOUTHWARK kerbside following the removal of disabled persons parking places GRANGE ROAD CARRIAGEWAY IMPROVEMENTS referred to in (b) above; THE LONDON BOROUGH OF SOUTHWARK (WAITING AND 3. Copies of the orders, which will come into force on 17 November LOADING RESTRICTIONS) (AMENDMENT NO. 42) ORDER 2014 2014, and of all other relevant documents are available for inspection 1. NOTICE IS HEREBY GIVEN that the council of the London Borough until the end of a period of six weeks from the date the orders were of Southwark on 13 November 2014 made the above-mentioned made at the upon request at Public realm projects - network order under section 6 and 124 of and Part IV of Schedule 9 to the development, Southwark council, Environment and leisure, 3rd floor Road Traffic Regulation Act 1984, as amended. hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 2. The general effect of the orders, to complement the introduction of 7525 2005 or e-mail:- [email protected] to arrange an an improved pedestrian crossing point and traffic calming measures, appointment. will be, in GRANGE ROAD, to extend south-eastward by 13.3 metres 4. Any persons desiring to question the validity of the orders or of any an existing length of ‘at any time’ waiting and loading restrictions provision contained therein on the grounds that it is not within the located on the north-east side outside Futura House, Nos. 168-169 relevant powers of the Road Traffic Regulation Act 1984 or that any of Grange Road. the relevant requirements thereof or of any relevant regulations made 3. Copies of the order, which will come into force on 17 November thereunder has not been complied with in relation to the orders may, 2014, and of all other relevant documents are available for inspection within six weeks of the date on which the orders were made, make until the end of a period of six weeks from the date the orders were application for the purpose to the High Court. made at the upon request at Public realm projects - network Dated 13 November 2014 development, Southwark council, Environment and leisure, 3rd floor Nicky Costin hub 1, 160 Tooley Street, London SE1 2QH. Please telephone 020 Road network and parking business unit manager, Public realm 7525 2005 or e-mail:- [email protected] to arrange an (2230579) appointment. 4. Any persons desiring to question the validity of the order or of any WANDSWORTH2230583 BOROUGH COUNCIL provision contained therein on the grounds that it is not within the THE (WAITING AND LOADING RESTRICTIONS) relevant powers of the Road Traffic Regulation Act 1984 or that any of (SPECIAL PARKING AREAS) (AMENDMENT NO.455) ORDER 2014 the relevant requirements thereof or of any relevant regulations made THE WANDSWORTH (PUTNEY)(PARKING PLACES) (NO.10) thereunder has not been complied with in relation to the order may, ORDER 2014 within six weeks of the date on which the order was made, make 1. NOTICE IS HEREBY GIVEN that the Council of the London application for the purpose to the High Court. Borough of Wandsworth on 10th November 2014 made the above Dated 13 November 2014 Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Nicky Costin Schedule 9 to the Road Traffic Regulation Act 1984 as amended by Road network and parking business unit manager, Public realm the Local Government Act 1985 and the Traffic Management Act 2004 (2230580) — 2. The general effect of the Orders will be:— (a) to introduce no waiting “at any time” restrictions in Wanborough Drive (the north-east to south-west arm) on the north-west and south- east side at its junction with Lane;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 79 OTHER NOTICES

(b) to remove existing parking places by replacing them with no The areas of land to which the byelaws apply is shown on the plan waiting “at any time” restrictions outside Nos: 16 to 18 and 93 to 95 attached to the proposed byelaws. Posters of the proposed byelaws Merton Road. and plans may be inspected around the perimeter of the site at the 3. Copies of the Orders, which will come into operation on 17th Main Gate Carterton Road, the Tactical Medical Wing Gate Carterton November 2014, and of documents giving more detailed particulars of Road, the Rear Gate Black Bourton Road, and Britannia Gate the Orders, can be inspected during normal office hours on Mondays (between Carterton and Brize Norton). to Fridays inclusive until the end of a period of six weeks from the Copies of the proposed byelaws and plan have been sent to the local date on which the Orders were made at The Customer Centre, Town libraries, Witney Library, Welch Way, Witney OX28 6JH, Faringdon Hall, Wandsworth High Street, London, SW18 2PU. Copies of the Library, The Elms, Gloucester St, Faringdon SN7 7HY, Carterton Orders may be obtained from the Department of Housing and Library, 6 Alvescot Rd, Carterton OX18 3JH. They may also be Community Services at the address given below - telephone (020) inspected and/or downloaded from the website: https://www.gov.uk/ 8871 6691. ministry-of-defence-byelaws. 4. Any person desiring to question the validity of the Orders or of any If an applicant does not have access to the internet or local library, provision contained in it on the grounds that it is not within the then copies of the proposed byelaws and plan may be obtained by relevant powers of the Road Traffic Regulation Act 1984 or that any of post, free of charge, from the Byelaws Review Team, Ministry of the relevant requirements of that Act or of any relevant regulations Defence, PO Box 349, Aldershot, GU11 2WZ. Requests for copies made under that Act have not been complied with in relation to the may also be left on the Team’s answer-phone on 01252 361986. Orders may, within six weeks from the date on which the Orders were Copies of the proposed byelaws have also been sent to interested made, make application for the purpose to the High Court local parties including the county, district and parish councils. Dated this thirteenth day of November 2014 Any objections to the proposed byelaws should be directed to the Paul Martin Secretary of State for Defence and sent either to the above address Chief Executive and Director of Administration or alternatively emailed to [email protected] to be The Town Hall, WandsworthSW18 2PU (2230583) received within 35 days from the 10th November 2014 or the date that the proposed byelaws are displayed at the site if this is later. This notice will be displayed in the London Gazette, two local newspapers and at the post office in the vicinity of the affected site. Dated this 3 November 2014 OTHER NOTICES By Order of the Secretary of State for Defence. David Boyd Head of Byelaws Review Team 2230595SOUTHERN COUNTIES ROOFING HOLDINGS LIMITED Ministry of Defence (2230594) (Company Number 08810163) Registered office: Oakwood, Oaklands Park, Moulsham Street, Chelmsford, Essex CM2 9AQ 2230593 Pursuant to section 719 of the Companies Act 2006 (CA 2006) Southern Counties Roofing Holdings Limited (Company) hereby gives notice that: The Company has approved, by special resolution passed on 10 November 2014, a payment out of capital for the purpose of acquiring 1,356 of its own ordinary shares of 1p each by purchase. The amount of the permissible capital payment (as defined in section Shared Interest Society Limited – A Society registered under the 710 of the CA 2006) for the shares in question is £779,700.00. The Cooperative and Community Benefit Societies Act (registered number directors' statement and the auditors' report required by section 714 27093R) of the CA 2006 are available for inspection at Oakwood, Oaklands Loanstock 2001 Park, Moulsham, Chelmsford, Essex CM2 9AQ. Any creditor of the This is to give notice that the Society intends to transfer any Company may at any time prior to 16 December 2014 apply to the unclaimed loan stock from the issue with a redemption date 2001 to a court under section 721 of the CA 2006 for an order preventing the general share capital account to be used by the Society. If you believe payment out of capital. (2230595) that you have a sum due to you from this loanstock issue, please contact the Society by 12th December 2014 by writing to the Secretary at 2 Cathedral Square, Groat Market, Newcastle upon Tyne, 2230594 NE1 1EH, enclosing your Loanstock 2001 certificate. (2230593)

COMPANY2230592 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and NOTICE OF PROPOSED NEW BYELAWS Edinburgh Gazette is published weekly on a Friday. These THE RAF BRIZE NORTON BYELAWS 2014 supplements are available to view at https://www.thegazette.co.uk/ Notice is hereby given that in exercise of his powers under the Military browse-publications. Alternatively use the search and filter feature Lands Act 1892 the Secretary of State for Defence proposes to make which can be found here https://www.thegazette.co.uk/all-notices on new byelaws in respect of the Ministry of Defence site known as RAF the company number and/or name. (2230592) Brize Norton.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 81 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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | 83 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 13 November 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 13 NOVEMBER 2014 | ALL NOTICES GAZETTE