ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 PRINTED ON 19 AUGUST 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/48* Money/ Environment & infrastructure/75* Health & medicine/ Other Notices/77* Terms & Conditions/78* * Containing all notices published online on 18 August 2014 STATE

Description of documents received: EETM01 - TERMINATION OF APPOINTMENT OF MANAGER STATE EEAP01- APPOINTMENT OF A MANAGER Date of receipt: 6 August 2014 Tim Moss Chief Executive and Registrar of Companies for England & Wales Departments of State Companies House, Cardiff CF14 3UZ (2184521)

CROWN OFFICE

The2184097 Queen has been pleased, by Letters Patent under the Great Seal Corporate insolvency of the Realm dated 14 August 2014 to confirm the appointments of the Right Honourable Jeremy Paul Wright, Q.C., M.P., and Robert NOTICES OF DIVIDENDS James Buckland, Esquire, Q.C., M.P., as Her Majesty’s Attorney General and Her Majesty’s Solicitor General respectively. ART2184117 ROOFING (WALES) LIMITED C I P Denyer (2184097) 04560980 Registered office: Harrisons Business Recovery and Insolvency Limited, Suite 16, Rural Enterprise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE Principal trading address: Unit 16-17, Western Industrial Estate, CHURCH Caerphilly CF83 1BQ Notice is hereby given that we intend to declare a dividend to the unsecured creditors of the above Company within a period of two REGISTRATION FOR SOLEMNISING MARRIAGE months from the last date of proving. Late day of receiving proofs: 1 September 2014 2184098NOTICE Submissions of proof of debt forms and supporting documentation The Registrar General, being satisfied that the following buildings are may be made electronically if so desired to [email protected] no longer used by the congregations on whose behalf they were addressed ‘Art Roofing (Wales) Limited – Proof of debt submission’. registered for marriages in accordance with the Marriage Act 1949 (as Joint Liquidators’ contact details: Paul Walker and David Clements, amended), has cancelled the registrations thereof: St Mark’s United both of Harisons Business Recovery and Insolvency Limited, 28 Reformed Church, Prebendal Avenue, Aylesbury; Windmill Road Foregate Street, Worcester WR1 1DS . Email: [email protected] Meeting Room, Windmill Road, Fulmer, Slough; Salvation Army Hall, for the attention of Wendy George. Front Street, Winlaton; Gateshead Citadel, Warwick Street, Paul Walker, Joint Liquidator Gateshead; Salvation Army Hall, Lansbury Drive, Birtley; Salvation 11 August 2014 (2184117) Army Hall, Derwentwater Road, Teams; Salvation Army Hall, Smithburn Road, Felling; Christadelphian Church, Queen’s Hall, 28 Bath Road, The Lansdowne, Bournemouth; Eastbourne Methodist MABLE2184116 COMMERCIAL FUNDING LIMITED Church, 70-80 Yarm Road, Darlington; Victoria Road Chapel, Victoria In Administration Road, Stanford-le-Hope; Methodist Church, Sheffield Lane, Catcliffe; NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 2.95 OF St Philip Benizi, Northallerton Road, Lower Kersal; Salford Methodist THE INSOLVENCY RULES 1986 Community Church, Pendleton Way, Salford; Church of the Nazarene, Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Great Clowes Street, Broughton; Trent Road United Reformed 1986 that the Joint Administrators of Mable Commercial Funding Church, Trent Road, Chelmsford; Moor End Chapel, Moor End, Mount Limited (“Mable”) intend to make a distribution (by way of paying an Tabor; Coverdale and Ebenezer , Bigland interim dividend) to the preferential creditors (if any) and to the Street, Stepney; Mottram Hall, Mottram Street, Barnsley; Faith Centre, unsecured, non-preferential creditors of Mable. 99 John Street, Sheffield; St George’s Parish Hall, Shernhall Street, Proofs of debt may be lodged at any point up to (and including) 8 Walthamstow; Whiston Methodist Church, Dragon Drive, Whiston; St September 2014, the last date for proving claims, however, creditors Joseph's Church, Grosvenor Street, Liverpool; Salvation Army Hall, are requested to lodge their proofs of debt at the earliest possible Hedge End; Hook Free Covenant Church, Elms Road, Hook; opportunity. Winchester Family Church, Stanmore Lane, Winchester; Elim Persons so proving are required, if so requested, to provide such Pentecostal Church, Langley Drive, Langley Green, Crawley; Kingdom further details or produce such documents or other evidence as may Hall, Wembley Gardens, Wembley Avenue, Lancing; Methodist appear to the Joint Administrators to be necessary. Chapel, Northborough; Church of St Joseph, Gladstone Street, The Joint Administrators will not be obliged to deal with proofs lodged Peterborough and St Francis , Stotts Road, after the last date for proving but they may do so if they think fit. Walkergate. The Joint Administrators intend to make such distribution within the Allyson Jones for the Registrar General period of two months from the last date for proving claims. August 2014 (2184098) For further information, contact details, and proof of debt forms, please visit http://www.pwc.co.uk/business-recovery/administrations/ lehman/mable-commercial-funding-limited-in-administration.jhtml Please complete and return a proof of debt form, together with relevant supporting documents, to PricewaterhouseCoopers LLP, 7 COMPANIES More London Riverside, London SE1 2RT marked for the attention of Alison Lieberman. Alternatively, you can email a completed proof of debt form to [email protected]. EUROPEAN ECONOMIC INTEREST GROUPING Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint Administrators to state in this notice the value of the prescribed part THE2184521 EUROPEAN ECONOMIC INTEREST GROUPING of Mable’s net property which is required to be made available for the REGULATIONS 1989 satisfaction of Mable’s unsecured debts pursuant to section 176A of Notice is hereby given pursuant to regulation 15(1)(b) of the European the Insolvency Act 1986. There are no floating charges over the Economic Interest Grouping Regulations 1989 that in respect of the assets of Mable and accordingly, there shall be no prescribed part. All undermentioned European Economic Interest Grouping documents of of Mable’s net property will be available for the satisfaction of Mable’s the following descriptions have been received by me on the date unsecured debts. indicated. 18 August 2014 Name of grouping: TALLARN EEIG D Y Schwarzmann, Joint Administrator (2184116) Number of grouping: GE276 Place of registration of grouping: Companies House, Cardiff CF14 3UZ

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

STORMFUNDING2184115 LIMITED VISION2184114 OVERSEAS MEDIA LIMITED In Administration In Voluntary Liquidation NOTICE OF INTENDED DIVIDEND PURSUANT TO RULE 2.95 OF NOTICE is hereby given that the voluntary liquidation and dissolution THE INSOLVENCY RULES 1986 of Vision Overseas Media Limited commenced on 22 July 2014 and Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules that Harry J. Thompson of Harbour House, P.O. Box 4428, Road 1986 that the Joint Administrators of Storm Funding Limited (“Storm”) Town, Tortola, British Virgin Islands has been appointed voluntary intend to make a distribution (by way of paying an interim dividend) to liquidator of the Company. the preferential creditors (if any) and to the unsecured, non- Dated: 22 July 2014 preferential creditors of Storm. Harry J . Thompson, Liquidator (2184114) Proofs of debt may be lodged at any point up to (and including) 8 September 2014, the last date for proving claims, however, creditors are requested to lodge their proofs of debt at the earliest possible RE-USE OF A PROHIBITED NAME opportunity. Persons so proving are required, if so requested, to provide such RULE2184109 4.228 OF THE INSOLVENCY RULES 1986 further details or produce such documents or other evidence as may NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF appear to the Joint Administrators to be necessary. THE RE-USE OF A PROHIBITED NAME The Joint Administrators will not be obliged to deal with proofs lodged MAC FINANCIAL LIMITED after the last date for proving but they may do so if they think fit. 04180252 The Joint Administrators intend to make such distribution within the On 20 May 2014, the above-named company went into insolvent period of two months from the last date for proving claims. liquidation. For further information, contract details, and proof of debt forms, I, Christopher George of 187 Faraday Avenue, Sidcup, Kent DA14 4JE please visit http://www.pwc.co.uk/business-recovery/administrations/ was a director of the above-named company during the twelve lehman/storm-funding-limited-in-administration.jhtml Please complete months ending with the day before it went into liquidation. and return a proof of debt form, together with relevant supporting I give notice that it is my intention to act in one or more of the ways documents, to PricewaterhouseCoopers LLP, 7 More London specified in section 216(3) of the Insolvency Act 1986 in connection Riverside, London SE1 2RT marked for the attention of Sean Dedross. with, or for the purposes of, the carrying on of the whole or Alternatively, you can email a completed proof of debt form to substantially the whole of the business of the insolvent company [email protected]. under the following name: HDG Financial Services Limited t/a MAC Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint Financial (2184109) Administrators to state in this notice the value of the prescribed part of Storm’s net property which is required to be made available for the satisfaction of Storm’s unsecured debts pursuant to section 176A of the Insolvency Act 1986. There are no floating charges over the Administration assets of Storm and accordingly, there shall be no prescribed part. All of Storm’s net property will be available for the satisfaction of Storm’s APPOINTMENT OF ADMINISTRATORS unsecured debts. 18 August 2014 BEATTOCK2184126 COUNTRY PARK LIMITED D Y Schwarzmann, Joint Administrator (2184115) (Company Number 08614013 ) Nature of Business: Travel & Leisure Registered office: Richmond House, Broad Street, Ely, 2184119UK - (AID) - LTD Cambridgeshire, CB7 4AH 03252845 Principal trading address: Beattock Country Park, Beattock, Moffat, Notice is hereby given that we, John Milsom and Richard Philpott Dumfries and Galloway, DG10 9RE (”the Joint Liquidators”) of KPMG LLP, 8 Salisbury Square, London, Date of Appointment: 06 August 2014 EC4Y 8BB, intend to declare a second and final dividend to the Kirstie Jane Provan (IP No 009681 ), of Begbies Traynor (Central) LLP, creditors of the Company, within four months from 15 September 32 Cornhill, London EC3V 3BT and Paul Dounis (IP No 009708 ), of 2014. Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, All creditors of the Company who have not yet lodged their claims are 139 Fountainbridge, Edinburgh, Midlothian, RH3 9QG Any person required on or before 15 September 2014 to send their names and who requires further information may contact the Joint Administrators addresses with particulars of their claim to the Joint Liquidators at by telephone on 020 7398 3800. Alternatively enquiries can be made KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. Any creditor who to Natasha Manyande by email at natasha.manyande@begbies- does not submit a claim by 15 September 2014 will be excluded from traynor.com or by telephone on 020 7398 3800. (2184126) this dividend. John Milsom, Joint Liquidator 14 August 2014 (2184119) In2184125 the High Court of Justice, Chancery Division Companies Court No 5468 of 2014 PROSOLIA UK LIMITED OVERSEAS TERRITORIES & CROSS-BORDER (Company Number 07712860 ) INSOLVENCIES Other Names of Company: Prosolia Energy Nature of Business: Development of solar photovoltaic Systems HOTELS2184113 ASSET MANAGEMENT LIMITED Registered office: 3 Heath Square, Boltro Road, Haywards Heath, In Voluntary Liquidation West Sussex NOTICE is hereby given that the voluntary liquidation and dissolution Principal trading address: Suite KC 51, Wyboston Lakes, Great North of Vision Overseas Media Limited commenced on 22 July 2014 and Road, Wyboston, Bedfordshire, MK44 3BY that Harry J. Thompson of Harbour House, P.O. Box 4428, Road Date of Appointment: 11 August 2014 Town, Tortola, British Virgin Islands has been appointed voluntary David Rubin and Asher Miller (IP Nos 2591 and 9251 ), both of David liquidator of the Company. Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London Dated: 22 July 2014 N12 8LY Further details contact: The Joint Administrators, Tel: 020 Harry J . Thompson, Liquidator (2184113) 8343 5900. Alternative contact: Eveline Moorooven (2184125)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 3 COMPANIES

2184124In the High Court of Justice 13 August 2014 (2184104) No 5545 of 2014 SUZY D LIMITED (Company Number 05537343 ) In2184105 the High Court of Justice, Chancery Division Nature of Business: Retail sale of clothing in specialised stores Newcastle upon Tyne District Registry No 0609 of 2014 Registered office: 10-14 Accommodation Road, Golders Green, GELTSDALE BREWERY LIMITED London, NW11 8EP (Company Number 05796536 ) Principal trading address: 42-44 Great Titchfield Street, London, W1W Registered office: Unit 1B, Townfoot Industrial Estate, Brampton CA8 7PY; 53 The Broadway, Mill Hill, London, NW7 3DA; 39 High Road, 1SW Bushey Heath, Hertfordshire, WD23 1EE Principal trading address: Unit 1B, Townfoot Industrial Estate, Date of Appointment: 11 August 2014 Brampton CA8 1SW Michael Solomons and Andrew Pear (IP Nos 9043 and 9016 ), both of Notice is hereby given by Gordon Smythe Goldie and Matthew James BM Advisory, 82 St John Street, London, EC1M 4JN For further Higgins (IP Nos 5799 and 13570 ), both of Tait Walker LLP, Bulman information, contact Adam Boyle on 020 7549 2932 (2184124) House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS that a Meeting of Creditors of the above named Company, is to be held at The Marriot Gosforth Park Hotel, Gosforth, Newcastle on 02 MEETINGS OF CREDITORS September 2014 at 11.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act In2184127 the Nottingham County Court 1986 and to approve pre-appointment remuneration and costs. A No 256 of 2014 proxy form should be completed and returned to us by the date of the CLARITY DISPLAY & MORE LIMITED Meeting if you cannot attend and wish to be represented. In order to (Company Number 07622446 ) be entitled to vote at the Meeting you must give to us, not later than Registered office: Cartwright House, Tottle Road, Nottingham NG2 12.00 noon on the business day before the Meeting, details in writing 1RT of your claim. Date of Appointment: 25 July 2014. Principal trading address: Unit 14, Longport Enterprise Centre, Scott Further details contact: Gordon Smythe Goldie or Matthew James Lidgett Road, Stoke on Trent ST6 4NQ Higgins, E-mail: [email protected], Tel: 0191 285 0321. NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Gordon Smythe Goldie and Matthew James Higgins, Joint held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 28 Administrators August 2014 at 11.00 am, for the purpose of considering the joint 13 August 2014 (2184105) administrators’ statement of proposals and to consider establishing a creditors committee. If no creditors’ committee is formed a resolution may be taken to fix the basis of the joint administrators’ remuneration. In2184106 the Worcester County Court A proxy form should be completed and returned to the Joint No 203 of 2014 Administrators by the date of the meeting if you cannot attend and GLOBAL ECO PROJECTS LIMITED wish to be represented. Under Rule 2.38 of the INSOLVENCY RULES (Company Number 08010794 ) 1986, a person is entitled to vote only if he has given to the Joint Registered office: Harrisons Business Recovery and Insolvency Administrators at Mazars LLP, Cartwright House, Tottle Road, Limited, 28 Foregate Street, Worcester WR1 1DS Nottingham NG2 1RT not later than 12.00 noon on the business day Principal trading address: Hart House, Priestley Road, Basingstoke, before the day fixed for the meeting, details in writing of the debt Hampshire RG24 9PU which he claims to be due to him from the Company, and the said Notice is hereby given that a meeting of the Creditors of Global Eco claim has been duly admitted under Rule 2.38 or 2.39. Projects Limited is to be held by correspondence under the provisions Philip Michael Lyon (IP Number 2108) and Roderick John Weston (IP of Paragraph 58 of Schedule B1 to the INSOLVENCY ACT 1986 . Number 8730) of Mazars LLP, Cartwright House, Tottle Road, The meeting is an initial Creditors’ Meeting under paragraph 51 of Nottingham NG2 1RT were appointed Joint Administrators of the Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”); Company on 20 June 2014. Further information is available from Any Creditor who has not received the requisite Form 2.25B to allow Andrew Rule on 0115 943 5356. them to vote on the business of the meeting, can obtain a copy by Philip Michael Lyon Joint Administrator (2184127) contacting the Joint Administrators on 01905 721 840. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 29 August 2014 accompanied by a In2184104 the High Court of Justice, Chancery Division statement in writing giving details of the debt due to the creditor by Companies Court, London No 4468 of 2014 the Company. COMWIFINET LIMITED Paul Walker (IP Number 002649) and David Clements (IP Number (Company Number 04736580 ) 008765) both of Harrisons Business Recovery and Insolvency Limited, Registered office: c/o ReSolve Partners, One America Square, 28 Foregate Street, Worcester WR1 1DS, Joint Administrators. London EC3N 2LB Date of Appointment: 20 June 2014. Principal trading address: One Hardwicks Square, Hardwicks Way, Telephone number through which Office Holders may be contacted: Wandsworth, London SW18 4AW 01905 721 840. Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Alternative contact name and telephone number: Carie James 01905 Rules 1986 (as amended), that the Joint Administrators have 721840. (2184106) summoned a meeting of creditors of the company to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on HEATSENSE2184110 CABLES LTD form 2.25B to be received at ReSolve Partners LLP, One America (Company Number 01839647 ) Square, London, EC3N 2LB is 12.00 noon on 1 September 2014. A Registered office: c/o Deloitte LLP, 2 Hardman Street, Manchester, copy of Form 2.25B is available on request. Under Rule 2.38 a person M60 2AT is entitled to submit a vote only if: he has given to the Joint Principal trading address: Bentley Wood Way, Network 65 Business Administrators at ReSolve Partners, One America Square, Crosswall, Park, Burnley, BB11 5ST London, EC3N 2LB not later than 12.00 noon on the closing date, Notice is hereby given that an initial meeting of creditors of the above details in writing of the debt which he claims to be due to him from named company is to be held by correspondence on 8 September the Company; and the claim has been duly admitted under Rule 2.38 2014 for the purpose of considering the Joint Administrators’ or 2.39. Date of appointment: 4 July 2014. Office Holder details: statement of proposals and to consider establishing a creditors’ Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos. 9362, committee. If no creditors’ committee is formed at this meeting, a 9734 and 11372) all of ReSolve Partners LLP, One America Square, resolution may be taken to fix the basis of the Joint Administrators’ London EC3N 2LB. remuneration. A person is only entitled to vote if details in writing of The Administrators can be contacted by telephone: 020 7702 9775. the debt claimed to be due is given to the Joint Administrator not later Alternative contact: Sjana Whitby. than 12.00 noon on the business day before the day fixed for the Cameron Gunn, Joint Administrator meeting, and that such debt has been duly admitted in terms of Rule

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2.39, and that any proxy which is intended to be used is lodged with Company2184261 Number: 08123195 the Joint Administrator prior to this advertised meeting. Date of Name of Company: CULZEAN VENTURES LIMITED Appointment: 7 July 2014. Office Holder details: Daniel James Mark Trading Name: Behar Carpets Smith (IP No: 012792) and William Kenneth Dawson (IP no: 008266), Nature of Business: Wholesale and Retail of Carpeting and Flooring both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, Type of Liquidation: Creditors M60 2AT. Registered office: Ventura House, Ventura Park Road, Tamworth, Further details contact: The Administrators, Email: Staffordshire, B78 3HL [email protected], Tel: 0161 455 6683. Alternative contact: Principal trading address: 450 Hillington Road, Hillington Park, Jen McCrory Glasgow, G52 4JB Daniel James Mark Smith and William Kenneth Dawson, Joint Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Administrators Armitage Road, London, NW11 8RQ . 12 August 2014 (2184110) Office Holder Number: 006029. Further details contact: Mrs P Housden, Email: [email protected], Tel: 020 8731 6807. Date of Appointment: 06 August 2014 Creditors' voluntary liquidation By whom Appointed: Members (2184261)

APPOINTMENT OF LIQUIDATORS Company2184259 Number: 06602390 2184269Company Number: 07222421 Name of Company: DAVENPORT BLACK LIMITED Name of Company: ABC SCAFFOLDING (YORKSHIRE) LIMITED Previous Name of Company: Status Remedy Limited Nature of Business: Scaffolding Nature of Business: Financial Intermediation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Registered office: 82 St John Street, London, EC1M 4JN Tickhill Road, Doncaster, DN4 8QG Principal trading address: 268 Bath Road, Slough, Berkshire, SL1 4DX Principal trading address: 45 Scarborough Road, Bridlington, East Andrew Pear and Michael Solomons, both of BM Advisory, 82 St John Yorkshire YO16 7PF Street, London, EC1M 4JN . Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Office Holder Numbers: 9016 and 9043. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Further details contact the Liquidators or Jack McGinley at BM 8QG . Advisory on 020 7549 2366 Office Holder Number: 6899. Date of Appointment: 06 August 2014 For further details contact: David Hines, E-mail: By whom Appointed: Members and Creditors (2184259) [email protected], Tel: 01302 572701. Date of Appointment: 08 August 2014 By whom Appointed: Members and Creditors (2184269) Company2184262 Number: 06957854 Name of Company: ENCARTA FINE WINES LTD Nature of Business: Wine Investment Company2184264 Number: 08474277 Type of Liquidation: Creditors Name of Company: BA&CO RESIDENTIAL LIMITED Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Trading Name: Barry Allsuch & Co Principal trading address: St Georges House, 2 Bromley Road, Nature of Business: Real Estate Beckenham, Kent, BR3 5JE Type of Liquidation: Creditors Nedim Ailyan, of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Registered office: 9 Beaumont Gate, Shenley Hill, Radlett, Kent, DA14 6NZ . Hertfordshire, WD7 7AR Office Holder Number: 9072. Principal trading address: 223 Watling Street, Radlett, Hertfordshire, For further details contact: Nedim Ailyan, Email: WD7 7AL [email protected], Tel: 0208 302 4344. N A Bennett and A D Cadwallader, both of Leonard Curtis, One Great Date of Appointment: 12 August 2014 Cumberland Place, Marble Arch, London W1H 7LW . By whom Appointed: Members and Creditors (2184262) Office Holder Numbers: 9083 and 9501. Further details contact: Email: [email protected], Tel: 020 7535 7000. Alternative contact: Sharene Ricketts 2184257Company Number: 05908456 Date of Appointment: 13 August 2014 Name of Company: ERA 21 LIMITED By whom Appointed: Members and Creditors (2184264) Nature of Business: Business support services Type of Liquidation: Creditors Voluntary Liquidation Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff Company2184266 Number: 06632169 CF24 5JW Name of Company: CORNISH ARMS (BURRY PORT) LIMITED Principal trading address: Pentre Melyn, Buckland, Bwlch, Brecon, Nature of Business: Licensed restaurants Powys LD3 7JJ Type of Liquidation: Creditors Voluntary Liquidation Stephen Wade and David Hill of Begbies Traynor (Central) LLP, 1st Registered office: 1 Gors Road, Burry Port, Carmarthenshire SA16 Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW 0EL Office Holder Numbers: 9682 and 6904. Principal trading address: 1 Gors Road, Burry Port, Carmarthenshire Date of Appointment: 13 August 2014 SA16 0EL By whom Appointed: Members and Creditors Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Further information about this case is available from Natasha Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Abeyweera at the offices of Begbies Traynor (Central) LLP on 029 Office Holder Numbers: 9375 and 11950. 2089 4270 or at [email protected]. (2184257) Date of Appointment: 14 August 2014 By whom Appointed: Creditors Further information about this case is available from Sandra McAlister at the offices of McAlister & Co on 01792 459 600. (2184266)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 5 COMPANIES

Company2184254 Number: 04554419 Name2184277 of Company: GOLDSTEIN & MEYER RAIL LIMITED Name of Company: FOLIA LANDSCAPES UK LIMITED Company Number: 08294256 Nature of Business: Specialised construction activities Registered office: B&C Associates Limited, Concorde House, Type of Liquidation: Creditors Grenville Place, Mill Hill, London NW7 3SA Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Principal trading address: Cliff Street Chambers, 12 Cliff Street, 2PQ Ramsgate, Kent CT11 9HS Principal trading address: 1 Hirst Mill Crescent, Saltaire, Shipley, Nature of Business: Payroll Services BD18 4DA Type of Liquidation: Creditors David Frederick Wilson, of DFW Associates, 29 Park Square West, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Leeds, LS1 2PQ . Grenville Place, Mill Hill, London NW7 3SA . Email address: Office Holder Number: 1445. [email protected] or telephone: 020 8906 7730. Alternative Further details contact: Tel: 0113 390 7940. person to contact with enquiries about the case: Harshal Savla Date of Appointment: 06 August 2014 Office Holder Number: 9301. By whom Appointed: Members and Creditors (2184254) Date of Appointment: 11 August 2014 By whom Appointed: Members and Creditors (2184277)

2184282Company Number: 01322580 Name of Company: G. J. VAGG (FLOORING) LIMITED Company2184281 Number: 07993485 Nature of Business: Floor and wall covering Name of Company: IMAGINED INTEGRATION LIMITED Type of Liquidation: Creditors Previous Name of Company: I Control Home Automation Registered office: Savants, 3rd Floor, Queensbury House, 106 Nature of Business: Smart home and AV design and installation Queens Road, Brighton BN1 3XF Type of Liquidation: Creditors Principal trading address: 7 Limbrick Corner, Limbrick Lane, Goring- Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 by-Sea, Worthing, West Sussex BN12 6JL 9AA Adrian Stewart Duncan of Savants, 3rd Floor, Queensbury House, 106 Principal trading address: 1 Winston Drive, Stoke D’Abernon, Queens Road, Brighton BN1 3XF Cobham, KT11 3BP Office Holder Number: 9645. Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Date of Appointment: 13 August 2014 Hayes Road, Bromley, Kent BR2 9AA By whom Appointed: Members and Creditors Office Holder Number: 9495. Further information about this case is available from Kamel Gordon at Date of Appointment: 8 August 2014 the offices of Savants on 01273 862413 . (2184282) By whom Appointed: Members and Creditors Further information about this case is available from Robert Cundy at the offices of RJC Financial Management Limited on 020 8315 7430 Name2184278 of Company: GOLDSTEIN & MEYER (RAMSGATE) LIMITED or at [email protected] . (2184281) Company Number: 08294201 Registered office: B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA Company2184227 Number: 06872234 Principal trading address: Cliff Street Chambers, 12 Cliff Street, Name of Company: INDUSTRIAL AND COMMERCIAL Ramsgate, Kent CT11 9HS INSTALLATIONS LIMITED Nature of Business: Payroll Services Nature of Business: Electrical installation Type of Liquidation: Creditors Type of Liquidation: Creditors Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Grenville Place, Mill Hill, London NW7 3SA . Email address: 1EW [email protected] or telephone: 020 8906 7730. Alternative Principal trading address: 35 Wolseley Court, Staffordshire person to contact with enquiries about the case: Harshal Savla Technology Park, Stafford, ST18 0GA Office Holder Number: 9301. Stephen Clancy and Sarah Bell, both of Duff & Phelps Ltd, The Date of Appointment: 11 August 2014 Chancery, 58 Spring Gardens, Manchester, M2 1EW . By whom Appointed: Members and Creditors (2184278) Office Holder Numbers: 8950 and 9406. Further details contact: Stephen Clancy or Sarah Bell, Tel: +44 (0)161 827 9000. Alternative contact: Luke Berry, Email: Name2184276 of Company: GOLDSTEIN & MEYER LIMITED [email protected]. Company Number: 08295108 Date of Appointment: 08 August 2014 Registered office: B&C Associates Limited, Concorde House, By whom Appointed: Members and Creditors (2184227) Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Cliff Street Chambers, 12 Cliff Street, Ramsgate, Kent CT11 9HS Company2184182 Number: 06098154 Nature of Business: Payroll Services Name of Company: LLOYDSMITH SAFETY ENGINEERING LIMITED Type of Liquidation: Creditors Nature of Business: Safety Consultancy Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Type of Liquidation: Creditors Grenville Place, Mill Hill, London NW7 3SA . Email address: Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, [email protected] or telephone: 020 8906 7730. Alternative Wilmslow Road, Didsbury, Manchester, M20 5PG person to contact with enquiries about the case: Harshal Savla Principal trading address: 24 Kingsbury Drive, Wilmslow, Cheshire Office Holder Number: 9301. SK9 2GU Date of Appointment: 11 August 2014 Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, By whom Appointed: Members and Creditors (2184276) Wilmslow Road, Didsbury, Manchester M20 5PG . Office Holder Number: 9329. Further details contact: Claire L Dwyer, Email: [email protected] Tel: 0161 438 8555 Date of Appointment: 13 August 2014 By whom Appointed: Members and Creditors (2184182)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Company2184184 Number: 07738940 Further details contact: David Young, Email: [email protected] Name of Company: OVAL SPACE TRADING LIMITED Tel: 01708 300170 Nature of Business: Event catering activities Date of Appointment: 11 August 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2184289) Registered office: 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Principal trading address: 28 Church Road, Stanmore, Middlesex, Company2184290 Number: 08108010 HA7 4XR Name of Company: SARDA LIMITED Bijal Shah of RE10 (South East) Limited, 27 Church Street, Trading Name: Pellicano Rickmansworth, Hertfordshire WD3 1DE Nature of Business: Italian Restaurant Office Holder Number: 8717. Type of Liquidation: Creditors Date of Appointment: 11 August 2014 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, By whom Appointed: Members and Creditors Barnet, Herts, EN5 5TZ Further information about this case is available from Jeannine Cirullo Principal trading address: 19-21 Elystan Street, London SW3 3NT at the offices of RE10 (South East) Limited on 020 8315 7430 or at Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors [email protected] . (2184184) Way, Barnet, Herts, EN5 5TZ . Office Holder Number: 10740. For further details contact: Joylan Sunnassee, E-mail: 2184285Company Number: 05174825 [email protected], Tel: 0208 2162520. Name of Company: PICKLES & POTTER LIMITED Date of Appointment: 12 August 2014 Nature of Business: Unlicensed Café By whom Appointed: Creditors (2184290) Type of Liquidation: Creditors Registered office: 29 Park Square West, Leeds, LS1 2PQ Principal trading address: 18-20 Queens Arcade, Leeds, LS1 6LF Company2184296 Number: 06890329 David Frederick Wilson, of DFW Associates, 29 Park Square West, Name of Company: SMITHINNS (AB) LIMITED Leeds, LS1 2PQ . Trading Name: Mowbray Arms, Pied Piper, The Horn Inn, The Office Holder Number: 1445. Harvester, The Three Horseshoes, The Victoria, The Oak Tree, The Further details contact: Tel: 0113 390 7940. Beckwood, The Ferryboat, The Jolly Sailor, The Duke of Wellington, Date of Appointment: 07 August 2014 The Wilthorpe, The Golden Fleece Hotel, The Comet Hotel, The Dying By whom Appointed: Members and Creditors (2184285) Gladiator, The Ancholme Inn Nature of Business: Public Houses and Bars Type of Liquidation: Creditors Company2184305 Number: 07610695 Registered office: Southolme, Trinity Street, Gainsborough, Name of Company: RADIAL EUROPE LIMITED Lincolnshire, DN21 2EQ Nature of Business: Sale of fuel, ores, metals, industrial chemicals Principal trading address: Brittania House, Marshall’s Yard, and wholesale of waste and scrap Gainsborough, Lincolnshire, DN21 2NA Type of Liquidation: Creditors Robert Neil Dymond and Gemma Louise Roberts, both of Wilson Field Registered office: 27 Church Street, Rickmansworth, Hertfordshire Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 WD3 1DE 9PS . Principal trading address: Unit 6 Minerva Business Centre, 58/60 Office Holder Numbers: 10430 and 9701. Minerva Road, London, NW10 6HJ Further details contact: Robert Neil Dymond or Gemma Louise Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle Roberts, Tel: 0114 2356780. Alternative contact: Rebecca Powell House, 1 Albemarle Street, London W1S 4HA Date of Appointment: 11 August 2014 Office Holder Number: 8679. By whom Appointed: Members and Creditors (2184296) Date of Appointment: 11 August 2014 By whom Appointed: Members and Creditors Further information about this case is available from Rajeshree Rudani Name2184294 of Company: SPARROW AND FINCH LIMITED at the offices of Re10 (London) Limited on 020 7355 6161 or at Company Number: 06758231 [email protected] . (2184305) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5BH Principal trading address: Unit 1 Lockskinners Farm, Wilderness Lane, Company2184292 Number: 03368433 Chiddingstone, Kent, TN8 7NA Name of Company: REACTIVE MAINTENANCE LIMITED Nature of Business: Manufacture and retail sale of other furniture Previous Name of Company: Environmental Distribution Limited Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Commercial Property Maintenance Liquidator’s Name and Address: Martin Richard Buttriss and Richard Type of Liquidation: Creditors Frank Simms, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 44-46 Old Steine, Brighton BN1 1NH Lutterworth, Leicestershire LE17 5BH . Principal trading address: 22 Connaught Rd, Hove, BN3 3WB Office Holder Numbers: 9291 and 9252. Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Date of Appointment: 7 August 2014 Steine, Brighton BN1 1NH By whom Appointed: Members and Creditors Office Holder Numbers: 10852 and 8923. Contact Name: Viera Navratilova Email Address: Date of Appointment: 12 August 2014 [email protected] Telephone Number: 01455 555 444. By whom Appointed: Creditors (2184294) Further information about this case is available from Laura Lewis at the offices of White Maund LLP at [email protected] . (2184292) Company2184291 Number: 08224294 Name of Company: SUHANA CATERING LIMITED Trading Name: Abbotts Spice Company2184289 Number: 08555508 Nature of Business: Restaurant Name of Company: RUSSELL HART LIMITED Type of Liquidation: Creditors Nature of Business: Financial Investment Registered office: 37 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Principal trading address: 73 High Stret, Stanstead Abbotts, Ware, Registered office: 27 Old Gloucester Street, London WC1N 3AX Herts SG12 8AS Principal trading address: 27 Old Gloucester Street, London WC1N Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, 3AX EC2M 2PL . Darren Edwards, of Aspect Plus Limited, 40a Station Road, Office Holder Number: 8882. Upminster, Essex, RM14 2TR . For further details contact: Lane Bednash, Tel: 0207 377 4370. Office Holder Number: 10350. Alternative contact: Stephen Nicholas.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 7 COMPANIES

Date of Appointment: 12 August 2014 Company2184299 Number: 06598024 By whom Appointed: Members and Creditors (2184291) Name of Company: WINES OF QUALITY UK LIMITED Nature of Business: Online Wine Retailer Type of Liquidation: Creditors 2184288Company Number: 06722944 Registered office: Concorde House, Trinity Park, Solihull B37 7UQ Name of Company: TANDEM MARKETING SOLUTIONS LIMITED Principal trading address: Unit 15, The Heath, Alkerton Oaks Business Nature of Business: Media representation services Park, Upton, Banbury, Oxfordshire OX15 6EP Type of Liquidation: Creditors Voluntary Liquidation Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds 7UQ LS1 2RU Office Holder Number: 9602. Principal trading address: Bradford Chamber Business Park, New Date of Appointment: 13 August 2014 Lane, Laisterdyke, Bradford By whom Appointed: Members and Creditors Paul Andrew Whitwam and Gary Edgar Blackburn of BWC Business Further information about this case is available from the offices of Solutions LLP, 8 Park Place, Leeds LS1 2RU Cobalt at [email protected] / Office Holder Numbers: 8346 and 6234. [email protected] . (2184299) Date of Appointment: 14 August 2014 By whom Appointed: Members and Creditors Further information about this case is available from Laura Nelson at Company2184306 Number: 07768524 the offices of BWC Business Solutions LLP on 0113 243 3434 or at Name of Company: WOW DENTAL PRACTICE LIMITED [email protected]. (2184288) Nature of Business: Dental practice activities Type of Liquidation: Creditors Registered office: Chantrey Vellacott DFK LLP, 35 Calthorpe Road, Company2184286 Number: 08322636 Edgbaston, Birmingham B15 1TS Name of Company: THE SPRAYSHOP (SOUTHERN) LIMITED Principal trading address: Unit LG03 Zellig, Gibb Street, Digbeth, Nature of Business: Spray Painting Birmingham B9 4AA Type of Liquidation: Creditors Voluntary Liquidation Craig Povey and Kevin Murphy, both of Chantrey Vellacott DFK LLP, Registered office: First Floor Estate Office, The Green, Ringmer, East 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS . Sussex BN8 5QE Office Holder Numbers: 9665 and 8349. Principal trading address: 13-14 Peter Road, Lancing Business Park, Further details contact: Glen Crees, Tel: 0121 410 2471. Lancing, West Sussex BN15 8TH Date of Appointment: 07 August 2014 Stephen Allen Clark of Berry & Cooper Limited, First Floor Lloyds By whom Appointed: Members and Creditors (2184306) House, 18 Lloyd Street, Manchester M2 5WA Office Holder Number: 8782. Date of Appointment: 12 August 2014 Name2184317 of Company: WRAPID LIMITED By whom Appointed: Members and Creditors Company Number: 05774685 Further information about this case is available from Alexander Trading Name: Wrapid Limited Ainsworth at the offices of Berry & Cooper Limited on 0845 303 5999. Nature of Business: Food Wholesale (2184286) Type of Liquidation: Creditor’ Voluntary Liquidation Registered office: 11 Clifton Moor Business Village, James Nicolson Name2184287 of Company: TJM CLEANING SERVICES LIMITED Link, Clifton Moor, York YO30 4XG Company Number: 07464540 Principal trading address: 2 Clifton Moor Business Village, James Registered office: C/o Bridgestones, 125-127 Union Street, Oldham Nicolson Link, Clifton Moor, York YO30 4XG OL1 1TE Andrew Timothy Clay and Rob Sadler, both of Begbies Traynor LLP, Principal trading address: TJM House, Street, Glossop, SK13 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, 7AJ York YO30 4XG Nature of Business: Cleaning services and supplies Office Holder Numbers: 009164 and 009172. Type of Liquidation: Creditors Voluntary Date of Appointment: 31 July 2014 Jonathan Lord, Bridgestones, 125-127 Union Street, Oldham, OL1 By whom Appointed: Members and Creditors 1TE, 0161 785 3700, [email protected] . Any person who requires further information may contact the Joint Office Holder Number: 9041. Liquidator by telephone on 01904 479801. Alternatively enquiries can Date of Appointment: 5 August 2014 be made to Chris Cox by email at [email protected] or By whom Appointed: Creditors and Members (2184287) by telephone on 01904 479801 (2184317)

Name2184312 of Company: TONI & GUY (WESTBOURNE GROVE) LIMITED FINAL MEETINGS Company Number: 03774330 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, AIR2184298 CONTROL (SOUTH) LIMITED Hampshire SO53 3TZ (Company Number 06097707 ) Nature of Business: Hairdresser Registered office: 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: N/A Duncan Beat, Baker Tilly Restructuring and Recovery LLP, 75 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Springfield Road, Chelmsford, Essex CM2 6JB, tel: 01245 354 402 1986, that final meetings of the members and creditors of the above- and David James Green, Baker Tilly Restructuring and Recovery LLP, named Company will be held at The Brackens, London Road, Ascot, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 SO50 9DR on 10 October 2014 at 11.15 am and 11.30 am 3TZ, tel: 02380 646 522. respectively, for the purpose of having an account laid before them Office Holder Numbers: 8161 and 10070. showing the manner in which the winding-up of the Company has Date of Appointment: 11 August 2014 been conducted and the property disposed of, and of receiving any By whom Appointed: Members and Creditors explanation that may be given by the Liquidator, and also determining Correspondence address and contact details of case administrator: the manner in which the books, accounts and documents of the Charlotte Betteridge, telephone 02380 646 534. (2184312) Company shall be disposed of. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at The Brackens, London Road, Ascot, SO50 9DR by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 June 2011

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon BRITANNIA2184293 CATERING SALES LIMITED Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, (Company Number 01877323 ) Hants SO50 9DR Other Names of Company: Britannia Catering Sales; Trident Catering Further details contact: James Stephen Pretty, Email: Hire [email protected] Tel: 01722 788007. Alternative contact: Imogen Previous Name of Company: Placeclub Limited; Zadco Limited Kent, Email: [email protected], Tel: 01344 886889 Registered office: Winchester House, Deane Gate Avenue, Taunton, James Stephen Pretty, Joint Liquidator TA1 2UH 13 August 2014 (2184298) Principal trading address: 14B Oxford Road, Penmil Trading Estate, Yeovil, Somerset, BA21 5HR Notice is hereby given, pursuant to s106 of the Insolvency Act 1986, 2184304ALCESTER ELECTRICAL SUPPLIES LIMITED that Final Meetings of the members and creditors of the above-named (Company Number 06631229 ) Company will be held at Winchester House, Deane Gate Avenue, Registered office: Unit 4 Tything Park, Arden Forest Industrial Estate, Taunton TA1 2UH, on 20 October 2014 at 10.30 am and 10.45 am Alcester, Warwickshire, B49 6ES respectively, for the purpose of having an account laid before them Principal trading address: Unit 4 Tything Park, Arden Forest Industrial showing how the winding up has been conducted and the property of Estate, Alcester, Warwickshire, B49 6ES the Company disposed of, and also determining whether the Notice is hereby given pursuant to Section 106 of the Insolvency Act Liquidator should be granted his release from office. A member or 1986 (as amended) that meetings of the members and creditors of the creditor entitled to attend and vote is entitled to appoint a proxy to above named Company will be held at Youell House, 1 Hill Top, attend and vote instead of him and such proxy need not also be a Coventry CV1 5AB on 10 October 2014 at 11.00am and 11.30 am member or creditor. Proxy forms must be returned to the offices of respectively for the purpose of having an account laid before the Liquidator at Winchester House, Deane Gate Avenue, Taunton TA1 meetings showing the manner in which the winding up has been 2UH no later than 12.00 noon on the business day before the conducted and the property of the Company disposed of and of meeting. hearing any explanation that may be given by the Joint Liquidators. A Date of Appointment: 17 February 2012 member or creditor entitled to vote at the above meetings may Office Holder details: Timothy Alexander Close, (IP No. 8023) of appoint a proxy to attend and vote instead of him. A proxy need not Milsted Langdon LLP, Winchester House, Deane Gate Avenue, be a member or creditor of the company. Proxies and hitherto Taunton, Somerset TA1 2UH unlodged proof of debt to used at the meetings must be lodged at the Further details contact: Linda Lean, Email: llean@milsted- offices of Cranfield Business Recovery Limited, Youell House, 1 Hill langdon.co.uk, Tel: 01823 445566, Ref: BRIWPOST Top, Coventry, CV1 5AB no later than 12:00 noon on the business Timothy Alexander Close, Liquidator day before the meetings. 12 August 2014 (2184293) Date of Appointment: 10 August 2011 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Youell BROOKE2184295 RENOVATION LTD House, 1 Hill Top, Coventry CV1 5AB (Company Number 06562567 ) For further details contact: Tony Mitchell and Brett Barton, Tel: 024 Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, 7655 3700. Birmingham, B1 1BD Tony Mitchell, Joint Liquidator Principal trading address: 2 Rookery Bank, Deepcar, Sheffield, S36 08 August 2014 (2184304) 2NQ Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above 2184297BENNINGTON CONSULTANCY SERVICES LTD Company will be held at the offices of Greenfield Recovery Limited, (Company Number 05676900 ) One Victoria Square, Birmingham, B1 1BD on 14 October 2014 at Other Names of Company: The Financial Management Centre 10.00 am and 10.15 am respectively for the purpose of having an Christchurch&Lymington account laid before them, showing the manner in which the winding- Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, up has been conducted and the property of the Company disposed Southampton, SO15 2AQ of, and of hearing any explanation that may be given by the Principal trading address: The Forge, Milford Road, Pennington SO41 Liquidator. Any member or creditor entitled to attend and vote is 0JD entitled to appoint a proxy to attend and vote instead of him/her and Notice is hereby given, pursuant to Section 106 of the Insolvency Act such proxy need not also be a member or creditor. The proxy form 1986 (as amended), that a final general meeting of the members of the must be returned to the above address by no later than 12.00 noon above named Company will be held at 20 Brunswick Place, on the business day before the meeting. In the case of a company Southampton, SO15 2AQ on 4 November 2014, at 11.00 am to be having a share capital, a member may appoint more than proxy in followed at 11.15 am by a final meeting of creditors for the purpose of relation to a meeting, provided that each proxy is appointed to receiving an account showing the manner in which the winding-up exercise the rights attached to a different share or shares held by him, has been conducted and the property of the Company disposed of, or (as the case may be) to a different £10, or multiple of £10, of stock and of hearing any explanation that may be given by the Liquidators. held by him. A member or creditor entitled to vote at the above meetings may Date of Appointment: 19 June 2013. appoint a proxy to attend and vote instead of him. A proxy need not Office Holder details: Timothy James Heaselgrave, (IP No. 9193) of be a member or creditor of the Company. Proxies to be used at the Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 meetings must be lodged with the Liquidator at Chantrey Vellacott 1BD DFK LLP, 20 Brunswick Place, Southampton, SO15 2AQ, no later Further details contact: Lilia Gordon, Email: than 12.00 noon on the preceding business day. [email protected], Tel: 01212 011 778. Date of Appointment: 7 June 2012. Timothy James Heaselgrave, Liquidator Office Holder details: Terry Evans, (IP No. 6416) and Richard Toone, 12 August 2014 (2184295) (IP No. 9146) both of Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton SO15 2AQ. For further details contact: Rebecca Lockwood, E-mail: [email protected], Tel: 023 8033 5888. T C Evans, Joint Liquidator 13 August 2014 (2184297)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 9 COMPANIES

CLAYHITHE2184205 LIMITED meetings and may not be a member or creditor of the Company. (Company Number 02610451 ) Proxies to be used at the meetings must be lodged at Hodgsons not Registered office: 25 Moorgate, London, EC2R 6AY (formerly) c/o later than 12.00 noon on the preceding working day. Where a proof of Roxspur plc, The Lodge, Worting Park, Worting, RG23 8PY debt has not previously been submitted by a creditor, any proxy must Principal trading address: c/o Roxspur plc, The Lodge, Worting Park, be accompanied by such a completed proof. Worting, RG23 8PY Date of Appointment: 22 August 2013 Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: David E.M. Mond FCA FCCA, (IP No. 02340) of meetings of the Company’s members and creditors under Section Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 106 of the Insolvency Act 1986 for the purposes of having laid before 5BZ them an account of the Joint Liquidators’ acts and dealings and of the Further details contact: Olivia Roberts, Email: [email protected], conduct of the winding-up, hearing any explanations that may be Tel: 0161 969 2023. given by the Joint Liquidators, and passing a resolution granting the David E.M. Mond, Liquidator release of the Joint Liquidators. The meetings will be held at 25 12 August 2014 (2184209) Moorgate, London, EC2R 6AY on 18 September 2014 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with DELSTAR2184329 PRESTON LIMITED the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later (Company Number 06605568 ) than 12.00 noon on the business day prior to the day of the meeting Previous Name of Company: Kingsley Invoice Finance Limited (together, if applicable, with a completed proof of debt form if this has Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, not previously been submitted). Wilmslow Road, Didsbury, Manchester M20 5PG Date of Appointment: 15 Septembr 2005. Principal trading address: Sterling House, 4 Mill Lane, Whittle-le- Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Woods, Chorley, Lancashire, PR6 7LX Panos Papas both of Smith & Williamson Limited, 25 Moorgate, Notice is hereby given, pursuant to Section 106 of the Insolvency Act London EC2R 6AY 1986, that a Final Meeting of the Members of the above-named Further details contact: Henry Shinners, Tel: 020 7131 4422 Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Henry Shinners and Panos Papas, Joint Liquidators Wilmslow Road, Didsbury, Manchester M20 5PG, on 14 October 12 August 2014 (2184205) 2014, at 10.00 am, to be followed at 10.30 am by a Final Meeting of Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of 2184211CLEVELAND MAINTENANCE LTD hearing an explanation that may be given by the Liquidator, (Company Number 04065807 ) considering the Liquidator’s release and approving the final report. Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Proxies to be used at the Meetings must be lodged with the Worthing, West Sussex, BN11 1RY Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester Principal trading address: Unit 6, Alvis Close, Cowpen Industrial M20 5PG, no later than 12.00 noon on the preceding day. Estate, Billingham TS23 4JB Date of Appointment: 19 March 2013 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes 1986, that the final meeting of the Company and the final meeting of Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester creditors of the above-named Company will be held at 4th Floor, M20 5PG Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Further details contact: Ian Jones, Email: [email protected], Tel: BN11 1RY, on 26 September 2014 at 11.00 am and 11.10 am 0161 438 8555. respectively, for the purpose of laying before the meetings an account Claire L Dwyer, Liquidator showing how the winding up has been conducted and the Company’s 12 August 2014 (2184329) property disposed of and of hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. ELEMENT82184321 LTD A member or creditor entitled to attend and vote at either of the above Notice is hereby given pursuant to Section 106 of the INSOLVENCY meetings may appoint a proxy to attend and vote instead of him or ACT 1986, that Final Meetings of the Members and Creditors of the her. A proxy need not be a member or creditor of the Company. above named Company will be held at Harbourside House, 4-5 The Proxies for use at either of the Meetings must be lodged at 4th Floor, Grove, BS1 4QZ, on 15 October 2014 at 10.30 am and 11.00 Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, am respectively, for the purpose of having an account of the winding BN11 1RY, no later than 12.00 noon on the business day preceding up laid before them, showing the manner in which the winding up has the date of the meetings. been conducted and the property of the Company disposed of, and Date of Appointment: 23 March 2009. of hearing any explanation that may be given by the Joint Liquidators. Office Holder details: David Thornhill, (IP No. 8840) and Nigel John A member or creditor entitled to attend and vote is entitled to appoint Hamilton-Smith, (IP No. 002093) both of FRP Advisory LLP, 4th Floor, a proxy to attend and vote instead of him and such proxy need not Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, also be a member or creditor. BN11 1RY Proxy forms must be returned to the offices of Begbies Traynor David Thornhill, Joint Liquidator (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ no 14 August 2014 (2184211) later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy by email will D.R.L.2184209 CONSTRUCTION LIMITED lead to the proxy being held invalid and the vote not cast. (Company Number 03997578 ) Simon Haskew, Joint Liquidator Registered office: Hodgsons, Nelson House, Park Road, Timperley, 13 August 2014 (2184321) Cheshire, WA14 5BZ Principal trading address: 31 King Street West, Manchester, M3 2PJ Notice is hereby given, pursuant to Section 106 of the Insolvency Act FDA2184302 LOGISTICS LTD 1986, that final meetings of the members and creditors of the above- (Company Number 07120318 ) named Company will be held at Hodgsons, Nelson House, Park Road, Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, Timperley, Cheshire, WA14 5BZ on 13 October 2014 at 10.00am and Birmingham, B1 1BD 10.15am respectively, for the purpose of having an account laid Principal trading address: Unit D3, Manor Way, Swanscombe, Kent, before them showing the manner in which the winding-up of the DA10 0PP Company has been conducted and the property of the Company Notice is hereby given in pursuance of Section 106 of the Insolvency disposed of, and of receiving any explanation that may be given by Act 1986, that final meetings of members and creditors of the above the Liquidator, and also determining the manner in which the books, Company will be held at the offices of Greenfield Recovery Limited, accounts and documents of the Company shall be disposed of. Any One Victoria Square, Birmingham, B1 1BD on 5 November 2014 at member or creditor is entitled to attend and vote at the above 11.00 am and 11.15 am respectively for the purpose of having an

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES account laid before them, showing the manner in which the winding- Paul Boyle (IP No. 008897 ) and David Clements (IP No. 008765 ), up has been conducted and the property of the Company disposed Joint Liquidators both of Harrison Business Recovery and Insolvency of, and of hearing any explanation that may be given by the Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . Paul Liquidator. Any member or creditor entitled to attend and vote is Boyle was appointed as Joint Liquidator on 29 October 2011 and entitled to appoint a proxy to attend and vote instead of him/her and David Clements was appointed as Joint Liquidator on 12 September such proxy need not also be a member or creditor. The proxy form 2013 . must be returned to the above address by no later than 12.00 noon Person to contact with enquiries about the case and telephone on the business day before the meeting. In the case of a company number or email address: Lucy Denne. Tel: 011 8951 0798 . having a share capital, a member may appoint more than proxy in 13 August 2014 (2184322) relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock GREENSTALKS2184324 LIMITED held by him. (Company Number 06650325 ) Date of Appointment: 27 June 2013. Other Names of Company: Michelle Richards Florist Office Holder details: Timothy James Heaselgrave, (IP No. 9193) of Registered office: Crown House, 217 Higher Hillgate, Stockport, Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Cheshire, SK1 3RB 1BD Principal trading address: 414 Flixton Road, Urmston, Manchester, Further details contact: Lilia Gordon, Email: M41 6QY [email protected] Tel: 01212 011 778 NOTICE IS HEREBY GIVEN that a final meeting of the members of Timothy James Heaselgrave, Liquidator Greenstalks Limited will be held at 10.00 am on 1st October 2014, to 12 August 2014 (2184302) be followed at 10.30 am on the same day by a meeting of the creditors of the company. The meetings will be held at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . 2184326GB CRADLES LTD The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 07497512 ) ACT 1986 for the purpose of receiving an account from the Liquidator Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, explaining the manner in which the winding-up of the company has SM1 4LA been conducted and to receive any explanation that they may Principal trading address: 231A Bensham Lane, Thornton Heath, consider necessary. A member or creditor entitled to attend and vote Surrey CR7 7ET is entitled to appoint a proxy to attend and vote instead of him. A Notice is hereby given that the Liquidator has summoned final proxy need not be a member or creditor. meetings of the Company’s members and creditors under Section The following resolutions will be considered at the creditors’ meeting: 106 of the Insolvency Act 1986 for the purpose of having laid before 1. That the Liquidator’s final report and receipts and payments them an account of the Liquidator’s acts and dealings and of the account be approved. conduct of the winding up, hearing any explanations that may be 2. That the Liquidator receives his release. given by the Liquidator, and passing a resolution granting the release Proxies to be used at the meetings must be returned to the offices of of the Liquidator. The meetings will be held at Allen House, 1 Simmonds & Co, Crown House, 217 Higher Hillgate, Stockport, Westmead Road, Sutton, Surrey, SM1 4LA on 23 October 2014 at Cheshire, SK1 3RB, no later than 12.00 o’clock noon on the working 10.00 am (members) and 10.15 am (creditors). In order to be entitled day immediately before the meetings. to vote at the meeting, members and creditors must lodge their Gordon Allan Mart Simmonds IP No: 5729, Simmonds & Company. proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . Surrey, SM1 4LA by no later than 12.00 noon on the business day Tel: 0161-476-5445, E-mail [email protected] . prior to the day of the meeting (together, if applicable, with a Appointed Liquidator 31st May 2013 . completed proof of debt form if this has not previously been 11th August 2014 (2184324) submitted). Date of appointment: 23 August 2013. Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, HARRY2184320 ARMISTEAD LTD (IP No. 006212) and James E Patchett FCCA FABRP, (IP No. 9345) (Company Number 08079969 ) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Previous Name of Company: Harry Contracting Limited Sutton, Surrey SM1 4LA Registered office: 20 Roundhouse Court, South Rings Business Park, For further details contact: Martin C Armstrong or James E Patchett, Bamber Bridge, Preston, PR5 6DA E-mail: [email protected], Tel: 020 8661 7878. Alternative contact: Principal trading address: 20 Westgate, Morecambe, Lancashire, LA3 Matthew Crosland. 3LN Martin C Armstrong and James E Patchett, Joint Liquidators Notice is hereby given in pursuance of Section 106 of the Insolvency 13 August 2014 (2184326) Act 1986, that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA 2184322GIBBONS MANUFACTURING LIMITED on 10 November 2014 at 10.15 am and 10.30 am respectively, for the (Company Number 05546659 ) purpose of having an account laid before them, showing the manner Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW in which the winding up has been conducted and the property of the Principal trading address: Eros Floor, Calleva Park, Aldermaston RG7 Company disposed of, and of hearing any explanation that may be 8LN given by the Liquidators. Any member or creditor entitled to attend Notice is hereby given pursuant to Section 106 of the INSOLVENCY and vote is entitled to appoint a proxy to attend and vote instead of ACT 1986, that final meetings of the members and creditors of the him/her, and such proxy need not also be a member or creditor. The above named Company will be held at 2nd Floor, 33 Blagrave Street, proxy form must be returned to the above address by no later than Reading RG1 1PW, on 16 October 2014 at 10.15 am and 10.30 am 12.00 noon on the business day before the meeting. respectively, for the purpose of having an account laid before them In the case of a Company having a share capital, a member may showing how the winding –up has been conducted and the property appoint more than one proxy in relation to a meeting, provided that of the Company disposed of, and also determining whether the each proxy is appointed to exercise the rights attached to a different Liquidators should be granted their release from office. share or shares held by him, or (as the case may be) to a different A member or creditor entitled to attend and vote is entitled to appoint £10, or multiple of £10, of stock held by him. a proxy to attend and vote instead of him and such proxy need not Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP also be a member or creditor. Proxy forms must be returned to the No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings offices of Harrison Business Recovery and Insolvency Limited, 2nd Business Park, Bamber Bridge, Preston, PR5 6DA Floor, 33 Blagrave Street, Reading RG1 1PW, no later than 12.00 Further details contact: M J Colman, Email: noon on the business day before the meeting. [email protected] Tel: 01772 646180 M J Colman and J M Titley, Joint Liquidators 13 August 2014 (2184320)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 11 COMPANIES

HK2184319 BARS (BRIGHTON) LIMITED Proxies to be used at the meetings must be lodged at Yerrill Murphy, (Company Number 07578656 ) Gateway House, Highpoint Business Village, Henwood, Ashford, Registered office: Cedar House, 105 Carrow Road, Norwich NR1 1HP Kent, TN24 8DH, not later than 12.00 noon on 8 September 2014. Matthew R Howard (IP no. 9219) and Geoffrey Kinlan (IP no. 8268) the Where a proof of debt has not previously been submitted by a Joint Liquidators of HK Bars (Brighton) Limited hereby give notice that creditor, any proxy must be accompanied by such a completed proof. the final meeting of members of the company will be held at 10.30 am Date of appointment: 1 March 2012. on 10 October 2014 at BDO LLP, Cedar House, 105 Carrow Road, I D Yerrill, Liquidator Norwich NR1 1HP and that the final meeting of creditors of the 08 August 2014 (2184318) company will be held at 10.45 am on 10 October 2014 at BDO LLP, Cedar House, 105 Carrow Road, Norwich NR1 1HP, for the purposes of having laid before them an account of the Liquidator’s acts and ISIS2184309 HAIR AND DAY SPA LIMITED dealings and of the conduct of the winding-up, hearing any (Company Number 07298951 ) explanations that may be given by the Liquidator, and passing a Registered office: C/o KRE Corporate Recovery LLP, Dukesbridge resolution granting the release of the Liquidator. House, 23 Duke Street, Reading, RG1 4SA In order to be entitled to vote at the meeting members and creditors Principal trading address: 11 Windmill Road, Oxford OX3 7BW must send their proxy forms, and in the case of creditors, their proof Notice is hereby given, pursuant to Section 106 of the Insolvency Act of debt if not already lodged, to the undersigned Matthew Howard of 1986, that Final Meetings of the Members and Creditors of the above BDO LLP at Cedar House, 105 Carrow Road, Norwich, Norfolk NR1 named Company will be held at Dukesbridge House, 23 Duke Street, 1HP or by email to [email protected] not later than 12.00 noon Reading, Berkshire RG1 4SA on 8 October 2014 at 10.00 am and on the business day before the day fixed for the meeting. 10.15 am respectively, for the purpose of having an account laid Matthew R Howard and Geoffrey Kinlan of BDO LLP at Cedar House, before them showing the manner in which the winding-up of the 105 Carrow Road, Norwich, Norfolk NR1 1HP were appointed Joint Company has been conducted and the property disposed of, and of Liquidators of the Company on 20 June 2013. receiving any explanation that may be given by the Liquidator, and Further information about this case is available from the offices of also determining the manner in which the books, accounts and BDO LLP on 01603 615914. documents of the Company shall be disposed of. Any Member or Matthew R Howard, Joint Liquidator Creditor is entitled to attend and vote at the above Meetings and may 13 August 2014 (2184319) appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Dukesbridge House, 23 Duke Street, 2184316HK BARS GROUP LIMITED Reading, RG1 4SA not later than 12.00 noon on the business day (Company Number 07576080 ) prior to the meetings. Where a proof of debt has not previously been Registered office: Cedar House, 105 Carrow Road, Norwich NR1 1HP submitted by a creditor, any proxy must be accompanied by such a Matthew R Howard (IP no. 9219) and Geoffrey Kinlan (IP no. 8268) the completed proof. Joint Liquidators of HK Bars Group Limited hereby give notice that Date of Appointment: 5 June 2013. the final meeting of members of the company will be held at 10.00 am Office Holder details: Robert Keyes, (IP No. 1016) and Gareth on 10 October 2014 at Cedar House, 105 Carrow Road, Norwich NR1 Roberts, (IP No. 1162) both of KRE Corporate Recovery LLP, 1HP and that the final meeting of creditors of the company will be Dukesbridge House, 23 Duke Street, Reading RG1 4SA held at 10.15 am on 10 October 2014 at Cedar House, 105 Carrow For further details contact: E-mail: [email protected], Tel: Road, Norwich NR1 1HP, for the purposes of having laid before them 01189 479090. an account of the Liquidator’s acts and dealings and of the conduct Robert Keyes and Gareth Roberts, Joint Liquidators of the winding-up, hearing any explanations that may be given by the 13 August 2014 (2184309) Liquidator, and passing a resolution granting the release of the Liquidator. In order to be entitled to vote at the meeting members and creditors ITALIA2184308 LEISURE LIMITED must send their proxy forms, and in the case of creditors, their proof (Company Number 07321539 ) of debt if not already lodged, to the undersigned Matthew Howard of Registered office: West Lancashire Investment Centre, Maple View, BDO LLP at Cedar House, 105 Carrow Road, Norwich, Norfolk NR1 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 1HP or by email to [email protected] not later than 12.00 noon Principal trading address: (Former) II Toro Restaurant, 69 Church on the business day before the day fixed for the meeting. Street, Horwich, Bolton, BL6 6AA Matthew R Howard and Geoffrey Kinlan of BDO LLP at Cedar House, Notice is hereby given, pursuant to Section 106 of the Insolvency Act 105 Carrow Road, Norwich, Norfolk NR1 1HP were appointed Joint 1986, that the final meeting of the members of the above named Liquidators of the Company on 20 June 2013. Company will be held at Refresh Recovery Limited, West Lancashire Further information about this case is available from the offices of Investment Centre, Maple View, White Moss Business Park, BDO LLP on 01603 615914. Skelmersdale, Lancashire, WN8 9TG on 22 October 2014 at 10.45 am Matthew R Howard, Joint Liquidator to be followed at 11.00 am by the final meeting of creditors for the 13 August 2014 (2184316) purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the HOME2184318 DEPOT PRODUCTS LIMITED manner in which the books, accounts and documents of the (Company Number 04186624 ) Company and of the Liquidator shall be disposed of. Proxies to be Registered office: Gateway House, Highpoint Business Village, used at the meetings must be lodged with the Liquidator at Refresh Henwood, Ashford, Kent, TN24 8DH Recovery Limited, West Lancashire Investment Centre, Maple View, Principal trading address: (former) 77 Earlstrees Road, Corby, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no Northamptonshire NN17 4AX later than 12.00 noon on the preceding day. Notice is hereby given, in pursuance of Section 106 of the Insolvency Date of Appointment: 28 November 2012 Act 1986, that Final Meetings of Members and Creditors of the above- Office Holder details: Gordon Craig, (IP No. 7983) of Refresh named Company, have been convened by Ian Douglas Yerrill, Recovery Limited, West Lancashire Investment Centre, Maple View, Liquidator (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Business Village, Henwood, Ashford, Kent, TN24 8DH For further details contact: Michael Bimpson, Email: ([email protected]) and will be held at the offices of [email protected], Tel: 01695 711200. Yerrill Murphy, Gateway House, Highpoint Business Village, Gordon Craig, Liquidator Henwood, Ashford, Kent, TN24 8DH on 9 September 2014 at 11.00 11 August 2014 (2184308) am and 11.15 am for the purposes of receiving the Liquidator’s final account of the winding up and agree his release as Liquidator. Any Member or Creditor is entitled to attend and vote at the above respective Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member or Creditor of the Company.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184310K R SALES & LETTINGS LIMITED Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens (Company Number 05906244 ) LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Other Names of Company: Kings Residential Further details contact: Ian Willmott, Email: Registered office: C/o Clarke Bell Chartered Accountants, Parsonage [email protected], Tel: 01923 236622, Reference: Chambers, 3 The Parsonage, Manchester M3 2HW W66287. Principal trading address: 46 Edge Street, Manchester M4 1HN Michael Finch, Liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act 13 August 2014 (2184301) 1986 that final meetings of the members will be held on 25 September 2014 at 11.00 am to be followed by a meeting of creditors at 11.30 am precisely. LOST2184331 IN BEAUTY LIMITED The meetings will be held at Clarke Bell Chartered Accountants, (Company Number 06355272 ) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Registered office: Brook Point, 1412-1420 High Road, London N20 purpose of having an account laid before them, and to receive the 9BH report of the Liquidator showing how the winding up of the Company Principal trading address: 117 Regents Park Road, Primrose Hill, has been conducted and its property disposed of, and also of London NW1 8UR determining the manner in which the books, accounts and documents Notice is hereby given pursuant to Section 106 of the Insolvency Act of the company shall be disposed of. Finally under Rule 11.7 of the 1986, that final meetings of the members and creditors of the above Insolvency Rules 1986, the Liquidator can confirm that no distribution named Company will be held at Brook Point, 1412-1420 High Road, will be made to any class of creditor due to insufficient funds. London N20 9BH, on 20 October 2014 at 10.00 am and 10.15 am Proxies to be used at the meetings must be lodged with the respectively, for the purpose of having an account laid before them Liquidator at Clarke Bell Chartered Accountants, Parsonage showing how the winding-up has been conducted and the property of Chambers, 3 The Parsonage, Manchester M3 2HW no later than the Company disposed of, and also determining whether the 12.00 noon on the business day preceding the meetings. Liquidators should be granted their release from office. A member or Date of Appointment: 26 July 2011. creditor entitled to attend and vote is entitled to appoint a proxy to Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell attend and vote instead of him and such proxy need not also be a Chartered Accountants, Parsonage Chambers, 3 The Parsonage, member or creditor. Proxy forms must be returned to the offices of Manchester M3 2HW KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, For further details contact: Jess Williams, E-mail: 1412-1420 High Road, London N20 9BH no later than 12 noon on the [email protected], Tel: + 44 (0161) 907 4044. business day before the meetings. John Paul Bell, Liquidator John Kelmanson and Karyn Jones, IP numbers: 04866 and 008562, 12 August 2014 (2184310) KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH . Appointed Joint Liquidators of Lost in Beauty Limited on 17 October 2013 . Person to 2184303KAYS BUILDING AND JOINERY LIMITED contact with enquiries about the case: Stacey Macrae, and telephone (Company Number 07140012 ) number: 020 8441 2000, email address: [email protected] Registered office: c/o 125/127 Union Street, Oldham, OL1 1TE 11 August 2014 (2184331) Principal trading address: 12 Garthland Road, Hazel Grove, Stockport, SK7 4PD Notice is hereby given pursuant to Section 106 of the INSOLVENCY M2184328 & P LEASING LIMITED ACT 1986, that the final meetings of the members and creditors of the (Company Number 06610733 ) above named Company will be held at Bridgestones, 125/127 Union Registered office: Langley House, Park Road, East Finchley, London Street, Oldham, OL1 1TE on 10th October 2014 at 10.00 am and N2 8EY 10.05 am respectively, for the purpose of laying before each of the Principal trading address: 3 West Cliff Road, Bournemouth, BH2 5ES meetings an account of the winding up showing the manner in which Notice is hereby given that final meetings of members and creditors of the winding-up of the said Company has been conducted, and the the Company will be held at Langley House, Park Road, East property of the Company disposed of and of hearing any explanation Finchley, London, N2 8EY, on 15 October 2014 at 10.00 am and that may be given by the Liquidator. Members and Creditors wishing 10.30 am respectively, for the purposes of having an account laid to vote at the respective meetings must lodge their proof of debt and before them showing how the winding up has been conducted and proxies, at the offices of Bridgestones, no later than 12noon on the the property of the Company disposed of and also determining business day before the meeting. whether the Liquidator should be granted his release from office. A Jonathan Lord (IP 9041 ) Liquidator appointed 29 May 2013 member or creditor entitled to attend and vote at the above meetings 8 August 2014 (2184303) may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery LATITUDE2184301 51 LIMITED Turnaround Ltd at the above address by no later than 12.00 noon on (Company Number 03893964 ) the 14 October 2014. Previous Name of Company: Bestcraft Limited Date of Appointment: 21 June 2013 Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire Office Holder details: Alan Simon, (IP No. 008635) of Accura WD18 0GX Accountants Business Recovery Turnaround Ltd, Langley House, Principal trading address: 63 Staplehurst Road, Reigate, Surrey, RH2 Park Road, East Finchley, London N2 8EY 7PU Further details contact: Nicola Coupland, Tel: 020 8444 2000. Notice is hereby given pursuant to Section 106 of the Insolvency Act Alan Simon, Liquidator 1986 that final meetings of the members and creditors of the above 13 August 2014 (2184328) named Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Herts, WD18 0GX on 23 October 2014 at 10.00 am and 10.15 am respectively, for the purpose of MARKHAM2184327 MEDICAL LIMITED having an account laid before them showing the manner in which the (Company Number 05125543 ) winding-up has been conducted and the property of the Company Registered office: 340 Deansgate, Manchester, M3 4LY disposed of, and of hearing any explanation that may be given by the Principal trading address: (Formerly) Tyrone Business Centre, Liquidator. Haydock Lane Industrial Estate, Haydock WA11 9UY A person entitled to attend and vote at either of the above meetings David Moore (IP No 009713) and Gary N Lee (IP No 009204), both of may appoint a proxy to attend and vote instead of him. A proxy need Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool L3 9HF not be a member or creditor of the Company. were appointed as Joint Liquidators of the Company on 27 February Proxies for use at the meeting must be lodged at the address shown 2013. above no later than 12 noon on the business day preceding the respective meetings. Date of appointment: 18 May 2012.

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

On 1 July 2013, a block transfer order was made in the High Court of MTS2184334 PRESS LIMITED Justice, Manchester District Registry, number 3571 of 2013, replacing (Company Number 07395521 ) David Moore with Francesca Tackie (IP No 009713) of Begbies Registered office: 102 Sunlight House, Quay Street, Manchester M3 Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY as Joint 3JZ Liquidator. Principal trading address: Crown House, Trafford Park Road, Trafford Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Park, Manchester M17 1HG the members and creditors of the above named Company will be held Notice is hereby given pursuant to s106 of the INSOLVENCY ACT at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 1986, that final meetings of the members and creditors of the above 4LY on 14 October 2014 at 10.00am and 10.15am respectively, for named Company will be held at 102 Sunlight House, Quay Street, the purpose of having an account of the winding up laid before them, Manchester M3 3JZ on 23 October 2014 at 10.45 am and 11.00 am showing the manner in which the winding up has been conducted and respectively, for the purpose of having an account laid before them the property of the Company disposed of, and of hearing any showing how the winding-up has been conducted and the property of explanation that may be given by the joint liquidators. A member or the Company disposed of, and also determining whether the creditor entitled to attend and vote is entitled to appoint a proxy to Liquidator should be granted his release from office. attend and vote instead of him and such proxy need not also be a A member or creditor entitled to attend and vote is entitled to appoint member or creditor. a proxy to attend and vote instead of him and such proxy need not In order to be entitled to vote at the meeting, creditors must lodge also be a member or creditor. Proxy forms must be returned to the their proofs of debt (unless previously submitted) and unless they are offices of Harrisons Business Recovery and Insolvency Limited, 102 attending in person, proxies at the offices of Begbies Traynor (Central) Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon noon on the business day before the meeting. on the business day before the meeting. Please note that the Joint Paul Boyle, 008897and David Clements, 008765 of Harrisons Liquidators and their staff will not accept receipt of completed proxy Business Recovery and Insolvency Limited, 102 Sunlight House, Quay forms by email. Submission of proxy forms by email will lead to the Street, Manchester M3 3JZ . Appointed Joint Liquidator of MTS Press proxy being held invalid and the vote not cast. Limited on 21 June 2012 . Alternative contact Julian Moules, 0161 876 Any person who requires further information may contact the Joint 4567 [email protected] Liquidator by telephone on 0161 837 1700. Alternatively enquiries can 14 August 2014 (2184334) be made to Phillip Shaughnessy by email at [email protected] or by telephone on 0161 837 1700. 2184273MVG PROJECTS LTD F Tackie, Joint Liquidator (Company Number 07451113 ) 13 August 2014 (2184327) Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, Birmingham, B1 1BD Principal trading address: Royal Hotel Market Place, Kettering, 2184325METAL MORPHOSIS 2010 LTD Northamptonshire, NN16 0AJ (Company Number 07415959 ) Notice is hereby given in pursuance of Section 106 of the Insolvency Registered office: 82 St John Street, London, EC1M 4JN Act 1986, that final meetings of members and creditors of the above Principal trading address: Unit 4, Peterley Business Centre, 472 Company will be held at the offices of Greenfield Recovery Limited, Hackney Road, London, E2 9EQ One Victoria Square, Birmingham, B1 1BD on 5 November 2014 at Notice is hereby given that, pursuant to Section 106 of the Insolvency 10.00 am and 10.15 am respectively for the purpose of having an Act 1986, that final meetings of the members and creditors of the account laid before them, showing the manner in which the winding- above-named Company will be held at BM Advisory, 82 St John up has been conducted and the property of the Company disposed Street, London, EC1M 4JN on 13 October 2014 at 11.00am and of, and of hearing any explanation that may be given by the 11.30am respectively, for the purpose of having an account laid Liquidator. Any member or creditor entitled to attend and vote is before them showing the manner in which the winding-up of the entitled to appoint a proxy to attend and vote instead of him/her and Company has been conducted and the property disposed of, and of such proxy need not also be a member or creditor. The proxy form receiving any explanation that may be given by the Liquidators. The must be returned to the above address by no later than 12.00 noon meetings will also be asked to resolve that the Joint Liquidators be on the business day before the meeting. given their release in accordance with Section 173 of the Insolvency In the case of a company having a share capital, a member may Act 1986. appoint more than proxy in relation to a meeting, provided that each A member or creditor entitled to attend and vote at the above proxy is appointed to exercise the rights attached to a different share meetings may appoint a proxy to attend and vote in his place. or shares held by him, or (as the case may be) to a different £10, or Creditors wishing to vote at the meeting must lodge their proxy, multiple of £10, of stock held by him. together with a full statement of account, at the offices of BM Date of Appointment: 27 June 2013. Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Office Holder details: Timothy James Heaselgrave, (IP No. 9193) of noon on the working day prior to the meeting. Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Date of Appointment: 25 October 2012. 1BD Office Holder details: Michael Solomons, (IP No. 9043) and Andrew Further details contact: Lilia Gordon, Email: Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, [email protected] Tel: 01212 011 778 EC1M 4JN Timothy James Heaselgrave, Liquidator Further details contact: Michael Solomons, Andrew Pear or Mandy 12 August 2014 (2184273) Price at BM Advisory LLP on 0207 549 8050. Michael Solomons, Joint Liquidator 13 August 2014 (2184325) NORWARD2184230 LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 24 September 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, 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 joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Proxy forms must be returned to the offices of Begbies Traynor PB2184330 NATIONAL PRODUCTS LIMITED (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than (Company Number 03091169 ) 12.00 noon on the business day before the meeting. Please note that Registered office: 26-28 Goodall Street, Walsall, West Midlands, WS1 the joint liquidators and their staff will not accept receipt of completed 1QL proxy forms by email. Submission of proxy forms by email will lead to Principal trading address: Unit 12, Lancaster Park, Newborough the proxy being held invalid and the vote not cast. Road, Needwood, Burton on Trent, Staffordshire, DE13 9PD F Tackie, Joint Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 12 August 2014 (2184230) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 20 October 2184232ODDY FENCING LIMITED 2014 at 10.00am and 10.15am respectively, for the purpose of having (Company Number 06956555 ) an account laid before them showing the manner in which the Registered office: : Swan House. 9 Queens Road. Brentwood. Essex, winding-up of the Company has been conducted and the property CM14 4HE disposed of, and of receiving any explanation that may be given by Principal trading address: East Field Yard. Roman Road, the Liquidator, and to consider the release of the Liquidator under Margaretting, Essex, CM4 0ET section 173 of the Insolvency Act 1986. Any member or creditor is Date of appointment: 27 June 2012 . entitled to attend and vote at the meetings and may appoint a proxy NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the to attend instead of himself. A proxy holder need not be a member or INSOLVENCY ACT 1986, that final Meetings of the Members and creditor of the Company. Proxies to be used at the meetings must be Creditors of the above named Company will be held at the offices of lodged at Griffin & King, 26/28 Goodall Street, Walsall, West Antony Batty & Company LLP, Swan House, 9 Queens Road. Midlands, WS1 1QL not later than 12.00 noon on the business day Brentwood. Essex, CM14 4HE, on 15 October 2014, at 10.00 am and prior to the day of the meetings. Where a proof of debt has not been 10.15 am for the purpose of receiving an account of the Liquidator’s submitted by a creditor, any proxy must be accompanied by such a acts and dealings and of the conduct of the winding up and how the completed proof. Company’s property has been disposed of, and to consider the Date of Appointment: 10 September 2012 following resolution: Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & 1. That the Liquidator be granted his release. King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Members or Creditors wishing to vote at the respective meetings Further details contact: Email: [email protected], Tel: must lodge their proofs of debt (if they have not already done so) and 01922 722205. (unless they are attending in person) proxies at the offices of Antony Timothy Frank Corfield, Liquidator Batty & Company LLP, Swan House, 9 Queens Road, Brentwood, 14 August 2014 (2184330) Essex, CM14 4HE, no later than 12.00 noon on the business day before the meeting. Stephen John Evans (IP Number 8759), Liquidator, Antony Batty & PSC2184344 (1069) LIMITED Company LLP, Swan House, 9 Queens Road. Brentwood, Essex, (Company Number 06096920 ) CM14 4HE . Telephone: 01277 230347, Fax: 01277 215053, Email: Registered office: Langley House, Park Road, East Finchley, London, [email protected] . Office contact: Caroline March . N2 8EY 8 August 2011 (2184232) Principal trading address: 16 Seely Road, Tooting, London SW17 9QR Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East 2184234P D PLANNING CONSULTANTS LTD Finchley, London, N2 8EY, on 9 October 2014 at 11.00 am and 11.30 (Company Number 06485886 ) am respectively, for the purposes of, having an account laid before Registered office: 16 Oxford Court, Bishopsgate, Manchester, M2 them showing how the winding up has been conducted and the 3WQ property of the Company disposed of, and also determining whether Principal trading address: 2A King Edward Street, Macclesfield, the Liquidator should be granted his release from office. Cheshire A member or creditor entitled to attend and vote at the above Notice is hereby given pursuant to Section 106 of the Insolvency Act meetings may appoint a proxy to attend and vote in his place. It is not 1986 that a General Meeting of the above named Company will be necessary for the proxy to be a member or creditor. Proxy forms must held at the offices of Poppleton & Appleby, 16 Oxford Court, be returned to the offices of Accura Accountants Business Recovery Bishopsgate, Manchester, M2 3WQ on 16 September 2014 at 10.00 Turnaround Ltd at the above address by no later than 12.00 noon on am precisely. 8 October 2014. A meeting of Creditors will follow at 10.30 am precisely, for the Date of appointment: 23 December 2013. purpose of having an account laid before them, and to receive the Office Holder details: Alan Simon, (IP No. 008635) of Accura report of the Joint Liquidators showing how the winding-up of the Accountants Business Recovery Turnaround Ltd, Langley House, Company has been conducted and its property disposed of, and of Park Road, East Finchley, London N2 8EY hearing any explanation that may be given by the Liquidators and also For further details contact: Rima Shah, Tel: 020 8444 2000. determining the manner in which the books, accounts and documents Alan Simon, Liquidator of the Company and of the Joint Liquidators shall be disposed of. A 12 August 2014 (2184344) person entitled to attend and vote is entitled to appoint a proxy to attend instead of him/her and such proxy need not be a member or creditor of the Company. The2184343 following notice is in substitution of that which appeared in The Proxies to be used at the meetings must be lodged with the Gazette online https://www.thegazette.co.uk/notice/2181986 on 12 Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ August 2014 no later than 12.00 noon on the day preceding the meetings. ROOFGUARD UK LIMITED Date of Appointment: 25 July 2013. (Company Number 06683903 ) Office Holder details: Stephen James Wainwright, (IP No. 5306) and Registered office: 63 Walter Road, Swansea, SA1 4PT Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Trading Name(s) or Styles: Roofguard UK Limited Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ Former Registered Office and Former Trading Address: Unit N Lonlas Further details contact: Stephen James Wainwright: Village Workshops, Lonlas Business Park, Skewen SA10 6R [email protected] Tel: 0161 228 3028 Notice is hereby given pursuant to Section 106 of the INSOLVENCY Stephen James Wainwright and Allan Christopher Cadman, Joint ACT 1986 that a General Meeting of the above company will be held Liquidators at 63 Walter Road, Swansea, SA1 4PT on Friday 3 October 2014 at 13 August 2014 (2184234) 10.00 am precisely, to be followed at 10.15 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 15 COMPANIES

Resolutions will be put to the meeting to propose or vote for or 2184249THE CHICHESTER BEDROOM CENTRE LTD against the approval of the Liquidator’s summary of his final receipts (Company Number 03220286 ) and payments and for the Liquidator to be granted his release. Other Names of Company: Chi Beds @ Bosham Creditors must lodge proxies and hitherto unlodged proofs in order to Registered office: Eagle Point, Little Park Farm Road, Segensworth, be entitled to vote at the meeting. Proxies and hitherto unlodged Fareham, Hampshire, PO15 5TD proofs to be used at the Meeting must be lodged with the Liquidator Principal trading address: Main Road, Bosham, Chichester, West at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, Sussex PO18 8NN (Telephone No: 01792 654607, Fax No: 01792 644491, e-mail: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected] ) by 12.00 noon on Thursday 2 October 1986, of final meetings of members and creditors for the purpose of 2014 . having an account laid before them and to receive the report of the Gary Stones, Liquidator (IP No 6609 ) 63 Walter Road, Swansea, SA1 Liquidator showing how the winding-up of the Company has been 4PT . Date of Appointment: 10 August 2012 conducted and its property disposed of, and of hearing any 7 August 2014 (2184343) explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no 2184371RURALFX LTD later than 12.00 noon on the business day preceding the meeting. (Company Number 04479582 ) The meetings will be held at Eagle Point, Little Park Farm Road, Registered office: c/o Bennett Verby, 7 St Petersgate, Stockport, SK1 Segensworth, Fareham, Hampshire, PO15 5TD at 10.30 am and 10.45 1EB am respectively on 10 October 2014. Principal trading address: Worthington Barn, Arley Farm, Arley Lane, Date of Appointment: 18 December 2013. Haigh, Wigan, WN1 2UJ Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Notice is hereby given, pursuant to Section 106 of the Insolvency Act Derek Faulds, (IP No. 008767) both of Portland Business & Financial 1986, that a Final Meeting of the Members of the above-named Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Company will be held at the offices of the Liquidator at 7 St Fareham, Hampshire, PO15 5TD Petersgate, Stockport, Cheshire SK1 1EB, on 22 October 2014 at For further details contact: James Richard Tickell or Carl Derek 2.15 pm, to be followed at 2.30 pm by a Final Meeting of Creditors, Faulds, E-mail: [email protected], Tel: 01489 550 440. Alternative for the purpose of granting the Liquidator his release, showing how contact: E-mail: [email protected]. the winding up has been conducted and the property of the Company James Richard Tickell and Carl Derek Faulds, Joint Liquidators disposed of, and of hearing any explanation that may be given by the 12 August 2014 (2184249) Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the Meetings must be lodged THOMPSON2184340 CONSTRUCTION SERVICES LIMITED with the Liquidator at 7 St Petersgate, Stockport, Cheshire SK1 1EB, (Company Number 04190221 ) no later than 12.00 noon on the preceding business day. Other Names of Company: Thompson Construction Services Limited Date of Appointment: 2 February 2012 Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett PL21 9AE Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 17 Oak Gardens, Ivybridge, Devon PL21 Any person who requires further information may contact Nicola 0NB Baker by email at [email protected], or by telephone on 0161 476 Notice is hereby given pursuant to Section 106 of the INSOLVENCY 9000. ACT 1986, that final meetings of the members and creditors of Vincent A Simmons, Liquidator Thompson Construction Services Limited will be held at the offices of 07 August 2014 (2184371) Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE on 14 October 2014 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how the SCL2184341 SPECIALIST GLAZING LIMITED winding –up has been conducted and the property of the Company In Liquidation disposed of, and also determining whether the Liquidators should be (Company Number 5215923 ) granted their release from office. Registered office: Previous registered office: 42 Station Road Penge A member or creditor entitled to attend and vote is entitled to appoint London SE20 7BJ; Current registered office: 68 Ship Street Brighton a proxy to attend and vote instead of him and such proxy need not East Sussex BNl lAE also be a member or creditor. Proxy forms must be returned to the Principal trading address: 9 Kent House Lane Beckenham Kent BR3 offices of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon 1LE PL21 9AE, no later than 12.00 noon on the business day before the NOTICE IS HEREBY GIVEN, pursuant to section 106 of the meeting. INSOLVENCY ACT 1986, that the final meeting of the members of the Giles Richard Frampton (IP No. 7911 ) and Hamish Millen Adam (IP above named company will be held at 68 Ship Street, Brighton, East No. 9140 ) both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Sussex BN1 1AE, on 15 October 2014, at 11.00 am to be followed at Devon PL21 9AE . Appointed Liquidators of Thompson Construction 11.15 am by the final meeting of creditors for the purpose of showing Services Limited on 22 February 2012 . how the winding up has been conducted and the property of the Person to contact with enquiries about the case and telephone company disposed of, and of hearing any explanations that may be number or email address: Karen Quant. Tel: 01752 690101 . Email: furnished by the Liquidator. A member entitled to attend and vote at [email protected] the above mentioned meeting of members is entitled to appoint a 14 August 2014 (2184340) proxy who need not be a member of the company to attend and vote instead of him. A creditor entitled to attend and vote at the above mentioned meeting of creditors is entitled to appoint a proxy who THREE2184360 NATIONS (SOUTHERN) LIMITED need not be a creditor of the company to attend and vote instead of (Company Number 06950254 ) him. Proxies and hitherto unlodged proofs to be used at the meetings Registered office: Hollins Mount, Hollins Lane, Bury, BL9 8DG must be lodged with the Liquidator at 68 Ship Street, Brighton, East Principal trading address: 6 Lakeside Park, Lantarnam Industrial Park, Sussex BN1 1AE no later than 12 noon on the last business day Cwmbran, South Wales, NP44 3XS before the meeting to entitle you to vote by proxy at the meeting. Notice is hereby given in pursuance of Section 106 of the Insolvency W J J Knight (IP no. 2236 ), Liquidator, Jeremy Knight & Co, 68 Ship Act 1986, that final meetings of members and creditors of the above Street, Brighton, East Sussex BN1 1AE, email: Company will be held at the offices of Leonard Curtis, Tower 12, [email protected] . Appointed 13 July 2011 . Person to 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 21 contact Farhan Syed . October 2014 at 11.00 am and 11.30 am respectively, for the purpose 12th August 2014 (2184341) of having an account laid before them, 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. Any member or creditor entitled to attend and vote is

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES entitled to appoint a proxy to attend and vote instead of him/her, and Date of Appointment: 19 June 2012. such proxy need not also be a member or creditor. The proxy form Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon must be returned to the above address by no later than 12.00 noon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, on the business day before the meeting. In the case of a Company Hants SO50 9DR having a share capital, a member may appoint more than one proxy in For further details contact: James Stephen Pretty, E-mail: relation to a meeting, provided that each proxy is appointed to [email protected], Tel: 01722 788007. Alternative contact: Imogen exercise the rights attached to a different share or shares held by him, Kent, Email: [email protected], Tel: 01344 886889 or (as the case may be) to a different £10, or multiple of £10, of stock James Stephen Pretty, Joint Liquidator held by him. 12 August 2014 (2184332) Date of Appointment: 5 December 2011 Office Holder details: A Poxon, (IP No. 8620) and J M Titley, (IP No. 8617) both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge 2184375VENTURA WINDOWS LTD Street, Spinningfields, Manchester, M3 3BZ (Company Number 06362301 ) Further details contact: A Poxon, Email: Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ [email protected], Tel: 0161 7671250. Principal trading address: Unit 3, Freshwater Ind Estate, Freshwater A Poxon and J M Titley, Joint Liquidators Road, Dagenham, Essex RM8 1RX 12 August 2014 (2184360) Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the Liquidator under Section 106 of the Insolvency Act 1986. The 2184362TIDALWAVE UK LIMITED Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ (Company Number 05999665 ) on 28 October 2014, at 10.00 am and 10.15 am respectively, for the Registered office: Pioneer House, 39 Station Road, Lutterworth, purposes of granting the Liquidator’s release and having a final Leicestershire, LE17 4AP account laid before them by the Liquidator, showing the manner in Principal trading address: 44B High Street, Addlestone, Surrey, KT15 which the winding-up of the said Company has been conducted, the 1TR property of the Company disposed of, and of hearing any explanation NOTICE IS HEREBY GIVEN that a final meeting of the members of that may be given by the Liquidator. Proxies to be used at the Tidalwave UK Limited will be held at 10.00 am on 20 October 2014, to Meeting must be lodged with the Liquidator at Abbott Fielding be followed at 10.15 am on the same day by a meeting of the Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later creditors of the company. The meetings will be held at Alma Park, than 12.00 noon on the business day before the Meeting. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Date of appointment: 28 June 2012. 5FB . Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding The meetings are called pursuant to Section 106 of the INSOLVENCY Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ ACT 1986 for the purpose of receiving an account from the Joint For further details contact: Nedim Ailyan, E-mail: Liquidators explaining the manner in which the winding-up of the [email protected], Tel: 0208 302 4344. company has been conducted and to receive any explanation that Nedim Ailyan, Liquidator they may consider necessary. 13 August 2014 (2184375) 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. The following resolutions will be considered at WESSEX2184337 RECOVERY LIMITED the creditors’ meeting: (Company Number 02633023 ) 1. That the Joint Liquidators report and receipts and payments Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 account be approved. 1EW 2. That the Joint Liquidators be granted their release from office. Principal trading address: Bath Road, Halfway, Newbury, Berkshire, Proxies to be used at the meetings along with a proof of debt form RG20 8NS must be returned to the offices of F A Simms & Partners Limited, Notice is hereby given that a final general meeting of the above Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, named Company will be held at 10.00am on 6 November 2014 to be Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on followed at 10.15am on the same day by a meeting of the creditors of the working day immediately before the meetings. the Company. The meetings will be held at the offices of Duff & Names of Insolvency Practitioners calling the meetings: Martin Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Richard Buttriss, Richard Frank Simms . Date of Appointment: 23 The meetings are called pursuant to Section 106 of the Insolvency Act October 2012 . Address of Insolvency Practitioners: Alma Park, 1986 for the purpose of receiving an account from the Joint Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Liquidators, an explanation of the manner in which the winding-up of 5FB, United Kingdom. IP Numbers: 9291, 9252 . Contact Name: the Company has been conducted and its property disposed of and Charlene Haycock, Email Address: [email protected], to determine the release from office of the Joint Liquidators. A Telephone Number: 01455 555470 . member or creditor entitled to attend and vote is entitled to appoint a 13 August 2014 (2184362) proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, VENTIL82184332 UK LIMITED The Shard, 32 London Bridge Street, London, SE1 9SG no later than (Company Number 05541178 ) 12.00 noon on 5 November 2014. Registered office: 99 Leigh Road, Eastleigh, Hampshire SO50 9DR Date of Appointment: 15 September 2011 Principal trading address: N/A Office Holder details: Stephen Gerard Clancy, (IP No. 8950) and Notice is hereby given, pursuant to Section 106 of the Insolvency Act Steven Muncaster, (IP No. 9446) both of Duff & Phelps, The Chancery, 1986, that final meetings of the members and creditors of the above- 58 Spring Gardens, Manchester, M2 1EW named Company will be held at The Brackens, London Road, Ascot, Further details contact: Stephen Gerard Clancy and Steven SL5 8BE on 10 October at 10.00 am and 10.15 respectively, for the Muncaster, Tel: +44 (0) 20 7089 4700. Alternative contact: Fariba purpose of having an account laid before them showing the manner in Fassihi-Rad, Email: [email protected], Tel: 020 which the winding-up of the Company has been conducted and the 7089 4893. property disposed of, and of receiving any explanation that may be Stephen Gerard Clancy and Steven Muncaster, Joint Liquidators given by the Liquidator, and also determining the manner in which the 13 August 2014 (2184337) books, accounts and documents of the Company shall be disposed of. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at The Brackens, London Road, Ascot, SL5 8BE by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 17 COMPANIES

2184342WHITMAN BEVIS LIMITED Unless there are exceptional circumstances, creditors will not be (Company Number 04720393 ) entitled to vote unless their proofs have been lodged and admitted for Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW voting purposes. Unless they surrender their security, secured Principal trading address: Unit 6, Watchmoor Trade Centre, creditors must given particulars of their security and its value if they Watchmoor Park, Camberley GU15 3AJ wish to vote at the meeting. Creditors requiring further information Notice is hereby given pursuant to Section 106 of the INSOLVENCY may apply to Nick Edwards, Insolvency Practitioner, (IP No. 9005), of ACT 1986, that final meetings of the members and creditors of the PKF Cooper Parry Group Limited, Sky View, Argosy Road, East above named Company will be held at 2nd Floor, 33 Blagrave Street, Midlands Airport, Castle Donington, Derby, DE74 2SA. Reading RG1 1PW, on 17 October 2014 at 10.15 am and 10.30 am Further details contact: Tel: 01332 411163 respectively, for the purpose of having an account laid before them Faraz Durrani, Director showing how the winding –up has been conducted and the property 31 July 2014 (2184217) of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint BEAT2184213 BAR LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 07383827 ) also be a member or creditor. Proxy forms must be returned to the Registered office: 12 High Street, Pensnett, Kingswinford, DY6 8XD offices of Harrison Business Recovery and Insolvency Limited, 2nd NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Floor, 33 Blagrave Street, Reading RG1 1PW, no later than 12.00 INSOLVENCY ACT 1986, that a Meeting of Creditors of the above noon on the business day before the meeting. named Company will be held at: Bridgestones, 125/127 Union Street, Paul Boyle (IP No. 008897 ) and David Clements (IP No. 008765 ), Oldham, OL1 1TE on 27th August 2014 at 10.30 am for the purposes Joint Liquidators both of Harrison Business Recovery and Insolvency mentioned in Sections 99, 100 and 101 of the said Act. Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 1PW . Paul Pursuant to Section 98 (2) of the Act, lists of the names and Boyle was appointed as Joint Liquidator on 2 November 2011 and addresses of the Company’s creditors will be available for inspection David Clements was appointed as Joint Liquidator on 12 September free of charge at the offices of Bridgestones, 125/127 Union Street, 2013 . Oldham, OL1 1TE, on the two business days calling next before the Person to contact with enquiries about the case and telephone day of the meeting. number or email address: Lucy Denne. Tel: 011 8951 0798 . BY ORDER OF THE BOARD 14 August 2014 (2184342) L Kelly, Chairman 8th August 2014 (2184213)

MEETINGS OF CREDITORS BIRCHWOOD2184216 DEVELOPMENTS (MIDLANDS) LIMITED 2184219AMOS BUILDERS LIMITED (Company Number 05115518 ) (Company Number 04767963 ) Registered office: The Oakley, Kidderminster Road, Droitwich WR9 Previous Name of Company: Central Hydraulic Cranes Limited 9AY Registered office: Unit 30, The Derwent Business Centre, Clarke Principal trading address: The Old Granary, Grange Lane, Alvechurch Street, Derby, DE1 2BU. B48 7DJ Principal trading address: 1 Fairfield Road, Hurst Green, Halesowen, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the West Midlands, B62 9HZ INSOLVENCY ACT 1986 that a meeting of creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company will be held at Meryll House, 57 Worcester Road, ACT 1986 that a meeting of the creditors of the above Company will Bromsgrove, B61 7DN on 26 August 2014 at 10.30 am for the be held at The Derwent Business Centre, Clarke Street, Derby, DE1 purposes mentioned in sections 99 to 101 of the said Act. 2BU, on 22 August 2014, at 3.00 pm for the purposes mentioned in Timothy James Heaselgrave (IP number: 9193) of The Timothy James Sections 99 to 101 of the said Act. Proxies to be used at the Meeting Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is must be lodged no later than 12 noon, 21 August 2014 at Cirrus qualified to act as an insolvency practitioner in relation to the Professional Services, Unit 30, Derwent Business Centre, Clarke company and, during the period before the day on which the meeting Street, Derby, DE1 2BU. Notice is also given, pursuant to section is to be held, will furnish creditors free of charge with such information 98(2) of the Insolvency Act 1986 that, on the two business days concerning the company’s affairs as they may reasonably require. preceding the above meeting, a list of the names and addresses of Resolutions to be taken at the meeting may include a resolution the above named company’s creditors will be available for inspection, specifying the terms on which the Liquidator is to be remunerated and free of charge, at Cirrus Professional Services, Unit 30, Derwent the meeting may receive information about, or be called upon to Business Centre, Clarke Street, Derby, DE1 2BU. approve, the cost of preparing the statement of affairs and convening Further details contact: Simon Gwinnutt (IP No 8877), Email: the meeting. Further information about this case is available from the [email protected], Tel: 01332 333290/365967. offices of Timothy James Partnership at S Amos, Director [email protected]. 15 August 2014 (2184219) R Birch, Director (2184216)

ASTRO2184217 IMPORTS LIMITED BLACKSHEEP2184214 PH LIMITED (Company Number 05813704 ) Other Names of Company: The Carlisle Arms Registered office: 18 The Ropewalk, Nottingham, NG1 5DT (Company Number 07646387 ) Principal trading address: 90 Islington Street, Freemans Common, Registered office: Enterprise House, 1-6 Denmark Place, London Leiceser, LE2 7SU WC2H 9NL Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: (Formerly) 2 Bateman Street, London W1D ACT 1986 that a meeting of the creditors of the above named 4AE Company will be held at the offices of PKF Cooper Parry Group Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Limited, Sky View, Argosy Road, East Midlands Airport, Castle ACT 1986 that a Meeting of Creditors of the above named Company Donington, Derby, DE74 2SA, on 28 August 2014, at 11.00 am for the will be held at 25 Harley Street, London W1G 9BR, on 02 September purposes mentioned in Section 99, 100 and 101 of the said Act. The 2014, at 12.00 noon for the purposes mentioned in Sections 99, 100 meeting may receive information about, or be called upon to approve, and 101 of the said Act, to receive a statement of the Company’s the costs of preparing the Statement of Affairs and of convening the affairs, to nominate one or more Insolvency Practitioner/s as meeting. The meeting may also be called upon to approve the basis Liquidator/s, and to consider the appointment of a Liquidation of the Liquidator’s remuneration. Creditors wishing to vote at the Committee. If a Liquidation Committee is not formed, the Meeting meeting must (unless they are individual creditors attending in person) may be asked to consider other Resolutions, including the basis upon lodge their proofs and proxies at PKF Cooper Parry Group Limited, which the Liquidator/s is/are to be remunerated, and for the approval Sky View, Argosy Road, East Midlands Airport, Castle Donington, of the costs of preparing the statement of affairs and convening the Derby, DE74 2SA, no later than 12.00 noon on 27 August 2014. Meetings of Members and Creditors. Creditors wishing to vote at the

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Meeting must lodge a form of Proxy, together, with a full statement of 2184231CLEVERGREEN LIMITED account, at the offices of Yerrill Murphy, Gateway House, Highpoint (Company Number 06285786 ) Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than Other Names of Company: Prosemino.com 12.00 noon on 1 September 2014. For the purposes of voting, a Registered office: 30 Ketley Business Park, Ketley, Telford, Secured Creditor is required, unless he surrenders his security, to Shropshire TF1 5JD. Former Registered Office: 37 Park Street, lodge at the offices of Yerrill Murphy, as above, before the meeting, a Wellington, Shropshire TF1 3AE statement giving full particulars of his security, the date when it was Principal trading address: 30 Ketley Business Park, Ketley, Telford, given, and the value at which it is assessed. I D Yerrill (IP No 8924) of Shropshire TF1 5JD; Beechmoor Garden Centre, Whitchurch Road, Yerrill Murphy, Gateway House, Highpoint Business Village, Chester CH3 5QD Henwood, Ashford, Kent, TN24 8DH, is qualified to act as an Notice is hereby given pursuant to Section 98(1) of the Insolvency Act Insolvency Practitioner in relation to the Company, and is instructed 1986 that a meeting of creditors of the above company will be held at by the Company to convene the Meeting of Creditors. Mr Yerrill who Beesley Corporate Solutions, Astute House, Wilmslow Road, may be contacted on 01233 666280, or by email on Handforth, Cheshire SK9 3HP on 26 August 2014 at 10.15 am. [email protected] will during the period before the day the Proposed Liquidators: Mark Beesley (IP Number – 8739 ) and Tracy meeting is to be held, furnish creditors, free of charge, with such Mary Clowry (IP Number – 9562 ), Beesley Corporate Solutions, information concerning the Company’s affairs as they may reasonably Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . require. Contact telephone number - 01625 544795. Carlo Mattiucci, Director A resolution may be proposed at the meeting of creditors to fix the 30 July 2014 (2184214) basis of the liquidators’ remuneration and to approve the costs of preparing the statement of affairs and convening the meeting. Notice is hereby given pursuant to Section 98(2) of the Insolvency Act 2184207BP WHOLESALES LIMITED 1986 that a list of names and addresses of the company’s creditors (Company Number 07008263 ) will be available for inspection free of charge, between 9.30 am and Registered office: 1 City Square, Leeds, LS1 2ES; (Formerly) Storage 5.00 pm at the office of Beesley Corporate Solutions, Astute House, King, 1 Carriage Drive, Doncaster, South Yorkshire DN4 5NT Wilmslow Road, Handforth SK9 3HP from 22 August 2014. Principal trading address: Storage King, 1 Carriage Drive, Doncaster, Contact [email protected] or telephone 01625 544 795. South Yorkshire DN4 5NT Michael James Trevor Blaylock, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 11 August 2014 (2184231) ACT 1986 that a meeting of the creditors of the above named Company will be held at 1 City Square, Leeds, LS1 2ES, on 28 August 2014, at 11.00 am for the purposes mentioned in Sections 99 to 101 CORNERHOUSE2184229 (WIDNES) LIMITED of the Insolvency Act 1986, being receiving the directors’ statement of (Company Number 06604396 ) affairs, appointing a liquidator and if the creditors think fit appointing a Registered office: 12 High Street, Pensnett, Kingswinford, DY6 8XD liquidation committee. The resolutions at the meeting of creditors may NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the include a resolution specifying the basis and payment of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Liquidator’s remuneration and disbursements. The meeting may named Company will be held at Bridgestones, 125/127 Union Street, receive information about, or be asked to approve, the costs of Oldham, OL1 1TE on 27th August 2014 at 11.15 am for the purposes preparing the statement of affairs and convening the meeting. To be mentioned in Sections 99, 100 and 101 of the said Act. entitled to vote at the meeting, creditors must lodge proofs of debt Pursuant to Section 98 (2) of the Act, lists of the names and and if not voting in person as an individual creditor, a proxy form, at addresses of the Company’s creditors will be available for inspection Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES, by 12.00 noon on free of charge at the offices of Bridgestones, 125/127 Union Street, 27 August 2014. A list of the names and addresses of the Company’s Oldham, OL1 1TE, on the two business days calling next before the creditors will be available for inspection free of charge at the offices of day of the meeting. Duff & Phelps Ltd, 1 City Square, Leeds, LS1 2ES between the hours BY ORDER OF THE BOARD of 10.00 am and 4.00 pm on the two business days immediately S Kelly, Chairman preceding the meeting. 8th August 2014 (2184229) For further details contact: Chris Sykes of Duff & Phelps Ltd, E-mail: [email protected], Tel: +44 (0) 161 827 9047. Bulvinder Pabiel, Director COSMEDERM2184226 AESTHETICS LIMITED 13 August 2014 (2184207) (Company Number 07291168 ) Registered office: Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex RM11 1RS 2184208BPL ELECTRICAL LIMITED Principal trading address: 58 Billet Lane, Hornchurch, Essex RM11 (Company Number 07743303 ) 1XA Registered office: 40 Hertford Road, Hoddesdon, Herts, EN11 9JR By Order of the Board, notice is hereby given, pursuant to Section 98 Principal trading address: 40 Hertford Road, Hoddesdon, Herts, EN11 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the 9JR above named Company will be held at Jupiter House, Warley Hill Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Business Park, The Drive, Brentwood, Essex, CM13 3BE, on 27 ACT 1986 that a meeting of the creditors of the above named August 2014, at 12.00 noon for the purposes mentioned in sections Company will be held at Walsh Taylor, Oxford Chambers, Oxford 99, 100 and 101 of the said Act. Resolutions to be taken at the Road, Guiseley, Leeds, LS20 9AT, on 02 September 2014, at 11.30 meeting may include a resolution specifying the terms on which the am for the purposes mentioned in Sections 99, 100 and 101 of the Liquidators are to be remunerated and the meeting may receive said Act. Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, information about, or be called upon to approve, the costs of Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, is preparing the statement of affairs and convening of the meeting. A qualified to act as an insolvency practitioner in relation to the above. A proof of debt and proxy form which, if intended to be used for voting list of the names and addresses of the Company’s creditors will be at the meeting must be duly completed and lodged with the Company available for inspection free of charge at the offices of Walsh Taylor, at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 29 Essex, CM13 3BE, not later than 12.00 noon on the business day August 2014 and 1 September 2014 between the hours of 10.00am preceding the date of the meeting. In accordance with section 98(2)(b) and 4.00pm. a list of names and addresses of the Company’s creditors will be Further details contact: Kate Elizabeth Breese, Email: available for inspection, free of charge, at Jupiter House, Warley Hill [email protected], Tel: 0871 222 8308. Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two Brett Lucas, Director business days preceding the date of the meeting, between the hours 12 August 2014 (2184208) of 10.00 am and 4.00 pm. For further details contact: Liz Heggs, Tel: 01277 503331. Dr Thomas Nel, Director 12 August 2014 (2184226)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 19 COMPANIES

D2184228 ASHTON BUILDING SERVICES LIMITED Notice is further given that prior to the meeting of creditors (Company Number 06219257 ) Christopher Brown (IP No. 8973 ) and Emma Legdon (IP No. 10754 ) Registered office: Unit R1-2, Alison Crescent, Manor, Sheffield S2 of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield S9 1XU 1AS will provide creditors, free of charge, with such information Principal trading address: Unit R1-2, Alison Crescent, Manor, concerning the company’s affairs as they may reasonably require. Sheffield S2 1AS They may be contacted on 0114 251 8850 or email: NOTICE IS HEREBY GIVEN, pursuant to section 98 of the [email protected] INSOLVENCY ACT 1986 that a meeting of creditors of the above By Order of the Board company will be held at 93 Queen Street, Sheffield S1 1WF on 21 Edwin Connor, Director August 2014 at 11.00 am for the purposes mentioned in sections 99 12 August 2014 (2184179) to 101 of the said Act. John Russell (IP number: 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency EAST2184140 ANGLIA DAIRY LIMITED practitioner in relation to the company and, during the period before (Company Number 06934074 ) the day on which the meeting is to be held, will furnish creditors free Registered office: 7-8 Viking Trade Park, Newark Road, of charge with such information concerning the company’s affairs as Peterborough, PE1 5GF they may reasonably require. Principal trading address: 7-8 Viking Trade Park, Newark Road, Resolutions to be taken at the meeting may include a resolution Peterborough, PE1 5GF specifying the terms on which the Liquidator is to be remunerated and NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the the meeting may receive information about, or be called upon to INSOLVENCY ACT 1986, that a Meeting of Creditors of the above approve, the cost of preparing the statement of affairs and convening named Company will be held at Regus House, Herald Way, Pegasus the meeting. Further information about this case is available from Business Park, Castle Donington DE74 2TZ on 15 September 2014 at John Russell at the offices of The P&A Partnership on 0114 275 5033 11.15 am for the purposes mentioned in Section 99, 100 and 101 of or at [email protected]. the said Act, being to lay a statement of affairs before the creditors, Darren Ashton, Director (2184228) appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. 2184233DELUXE WINDOWS AND CONSERVATORIES LIMITED The meeting may receive information about, or be asked to approve, (Company Number 07987551 ) the cost of preparing the Statement of Affairs and convening the Previous Name of Company: Warm Front Home Improvements meeting. Creditors wishing to vote at the meeting must (unless they Limited are individual creditors attending in person ensure that their proxy Registered office: Unit 32 Salisbury Road, Haydock Industrial Estate, form and statement of claim is received at Kingsland Business St Helens, Merseyside, WA11 9XG Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Principal trading address: Unit 32 Salisbury Road, Haydock Industrial Donnington, DE74 2TZ not later than 12.00 noon on the business day Estate, St Helens, Merseyside, WA11 9XG before the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ACT 1986 that a meeting of the creditors of the above-named creditors must, unless they surrender their security, lodge at the Company will be held at The Holiday Inn, Woolston Grange Avenue, Registered Office of the Company particulars of their security, Warrington, Cheshire, WA1 4PX, on 27 August 2014, at 1.45 pm for including the date when it was given and the value at which it is the purposes mentioned in Sections 99, 100 and 101 of the said Act. assessed. Pursuant to Section 98(2) of the Act, lists of the names and Richard Ian Williamson of Campbell, Crossley & Davis, 348/350 addresses of the Company’s Creditors will be available for inspection, Lytham Road, Blackpool, Lancashire, FY4 1DW, is qualified to act as free of charge, at the offices of Kingsland Business Recovery, Regus an Insolvency Practitioner in relation to the above and will furnish House, Pegasus Business Park, Herald Way, Castle Donnington, creditors, free of charge, with such information concerning the DE74 2TZ, on the two business days prior to the day of the Meeting. Company’s affairs as is reasonably required. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Further details: Richard Ian Williamson (IP No 8013), Email: Recovery, Regus House, Pegasus Business Park, Herald Way, Castle [email protected], Tel: 01253 349331. Donnington, DE74 2TZ is qualified to act as insolvency practitioner in Philip Lovatt, Director relation to the company, and may be contacted on 01332 638044 or 13 August 2014 (2184233) by email to [email protected] . Alternative contact: Hayley Meyrick. BY ORDER OF THE BOARD E2184179 CONNOR OF CHESHIRE LIMITED Mr Liaqat Ali, Chairman (Company Number 07630676 ) 13 August 2014 (2184140) Registered office: The Old Workshop, 12B Kennerleys Lane, Wilmslow, SK9 5EQ Principal trading address: New Crescent Works, Queens Avenue, EURO2184235 WASTE RECYCLING LIMITED Macclesfield, SK10 2BN (Company Number 08684650 ) THE INSOLVENCY ACT 1986 Registered office: 141 Union Street, Oldham, OL1 1TE NOTICE IS HEREBY GIVEN pursuant to Section 98 of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Castletons Accountants Limited, The named Company will be held at Bridgestones, 125/127 Union Street, Old Workshop, 12B Kennerleys Lane, Wilmslow, SK9 5EQ on 28 Oldham, OL1 1TE on 17th November 2014 at 11.00 am for the August 2014 at 10.15 am for the purposes mentioned in Sections 99 purposes mentioned in Sections 99, 100 and 101 of the said Act. to 101 of the said Act. The Resolutions to be considered at the Forms of General and Special Proxy are available. Meeting may include a Resolution specifying the basis upon which NOTICE IS ALSO GIVEN that for the purposes of voting, secured the Liquidator is to be remunerated and the Meeting may receive creditors must, unless they surrender their security, lodge particulars information about, or be called upon to approve, the costs of of their security, including the date when it was given and the value at preparing the Statement of Affairs and convening the Meeting. which is assessed with their proxies, at the offices shown below. Creditors wishing to vote at the Meeting must lodge their proxy, Proxies to be used at the Meeting must be lodged at the offices of together with a full statement of account at the offices of Hart Shaw - Bridgestones, 125/127 Union Street, Oldham, OL1 1TE by 12.00noon Europa Link, Sheffield Business Park, Sheffield S9 1XU not later than on the business day next before the day of the Meeting. 12.00 noon on Wednesday 27th August, 2014. To be valid, a proxy must be supported by details of the creditor’s For the purposes of voting, a secured creditor is required (unless he claims. surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 (2) of the Act, a list of the names and 2184241FULL CIRCLE FACILITIES MANAGEMENT LTD addresses of the company’s creditors will be available for inspection (Company Number 08458181 ) free of charge at the offices of Bridgestones, 125/127 Union Street, Registered office: The Pod Capital Retail Park, Leckwith Road, Oldham, OL1 1TE, on the two business days falling next before the Cardiff, South Glamorgan, Wales, CF11 8EG day of the Meeting. Principal trading address: Church Farm, Croesyceiliog, Cwbran, A Miah Wales, NP44 6JR 13th August 2014 (2184235) 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 Osborne House, 77 The Boulevard, Tunstall, 2184245EUROLINEN UK LIMITED Stoke-on-Trent, ST6 6BD, on 03 September 2014, at 11.30 am for the (Company Number 05372138 ) purposes mentioned in Sections 99 to 101 of the said Act. Registered office: 78 Dickenson Road, Manchester, M14 5HF Resolutions to be taken at the meeting may include a resolution NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the specifying the terms on which the Liquidator is to be remunerated, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above and the meeting may receive information about or be called upon to named Company will be held at Bridgestones, 125/127 Union Street, approve the cost of preparing the statement of affairs and convening Oldham, OL1 1TE on 18th September 2014 at 11.00 am for the the meeting. Creditors wishing to vote at the meeting must lodge their purposes mentioned in Sections 99, 100 and 101 of the said Act. proxy, together with a full statement of account at Osborne House, 77 Forms of General and Special Proxy are available. The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than NOTICE IS ALSO GIVEN that for the purposes of voting, secured 12.00 noon on the business day preceding the meeting. For the creditors must, unless they surrender their security, lodge particulars purpose of voting, a secured creditor is required (unless he surrenders of their security, including the date when it was given and the value at his security) to lodge a statement at Osborne House, 77 The which is assessed with their proxies, at the offices shown below. Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD, before the meeting, Proxies to be used at the Meeting must be lodged at the offices of giving particulars of his security, the date when it was given and value Bridgestones, 125/127 Union Street, Oldham, OL1 1TE by 12.00 noon at which it is assessed. Notice is further given that a list of the names on the business day next before the day of the Meeting. and addresses of the Company’s creditors may be inspected, free of To be valid, a proxy must be supported by details of the creditor’s charge, at Osborne House, 77 The Boulevard, Tunstall, Stoke-on- claims. Trent, ST6 6BD between 10.00 am and 4.00 pm on the two business Pursuant to Section 98 (2) of the Act, a list of the names and days preceding the date of the meeting stated above. addresses of the company’s creditors will be available for inspection Further details contact: Julie Rafferty or Leanne Beswick on email: free of charge at the offices of Bridgestones, 125/127 Union Street, [email protected], Tel: 01782 815778. Oldham, OL1 1TE, on the two business days falling next before the Natalie Rimondi, Director day of the Meeting. 12 August 2014 (2184241) Montaz Ali Azad 13th August 2014 (2184245) GOSPORT2184242 HEATING SERVICES LIMITED (Company Number 02633558 ) EXPRESS2184238 TIPPERS KENT LTD Registered office: 12-14 Carlton Place, Southampton, Hampshire (Company Number 07611497 ) SO15 2EA Registered office: 3 Chalet Close, Bexley, Kent, DA5 2EZ Principal trading address: 43 Carisbrooke Road, Gosport, Hampshire Principal trading address: 3 Chalet Close, Bexley, Kent, DA5 2EZ PO13 0QY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given pursuant to Section 98 of the Insolvency Act ACT 1986 that a meeting of creditors of the above-named Company 1986 that a meeting of creditors of the above company will be held at will be held at the offices of Aspect Plus Limited, 40a Station Road, HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 Upminster, Essex, RM14 2TR, on 04 September 2014, at 10.30 am for 2EA on 26 August 2014 at 11.30 am, for the purpose provided for in the purposes mentioned in Section 99 to 101 of the said Act. A sections 99 to 101 of the Act. meeting of shareholders has been called and will be held prior to the A list of names and addresses of the company’s creditors will be meeting of creditors to consider passing a resolution for voluntary available for inspection free of charge at the offices of HJS Recovery, winding up of the Company. A list of the names and addresses of the 12-14 Carlton Place, Southampton SO15 2EA on 21 August 2014 and Company’s creditors will be available for inspection free of charge at 22 August 2014 between the hours of 10.00 am and 4.00 pm. the offices of Aspect Plus Limited, 40a Station Road, Upminster, For further details contact Anna Keegan, Tel: 023 8023 4222, Email: Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two [email protected] business days preceding the date of the creditors meeting. Any David Pitt, Director creditor entitled to attend and vote at the meeting is entitled to do so 22 July 2014 (2184242) 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 Aspect Plus Limited, 40a Station Road, 2184243H & M FACILITIES LIMITED Upminster, Essex, RM14 2TR, no later than 12 noon on 3 September (Company Number 07125189 ) 2014. Unless there are exceptional circumstances, a creditor will not Registered office: 200 Moredon Road, Swindon SN25 3EP be entitled to vote unless his written statement of claim, (’proof’), Principal trading address: 200 Moredon Road, Swindon SN25 3EP which clearly sets out the name and address of the creditor and the NOTICE IS HEREBY GIVEN pursuant to section 98 of the amount claimed has been lodged and admitted for voting purposes. INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Whilst such proofs may be lodged at any time before voting named company will be held at Vicarage Court, 160 Ermin Street, commences, creditors intending to vote at the meeting are requested Swindon SN3 4NE, on 27 August 2014, at 11.00 am for the purposes to send them with their proxies. Unless they surrender their security, mentioned in sections 99 to 101 of the said Act viz: secured creditors must give particulars of their security, the date a) To have laid before it a statement as to the affairs of the company. when it was given and the estimated value at which it is assessed if b) To nominate one or more insolvency practitioners as liquidator or they wish to vote at the meeting. The resolutions to be taken at the liquidators and, creditors’ meeting may include a resolution specifying the terms on c) If thought fit, to establish a liquidation committee. which the Liquidator is to be remunerated, and the meeting may A list of the names and addresses of the company’s creditors may be receive information about, or be called upon to approve, the costs of inspected free of charge at the offices of Banks BHG, Chartered preparing the Statement of Affairs and convening the meeting. Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE, Name and address of Insolvency Practioner calling the meeting: between 10.00 hours and 17.00 hours on the two business days Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP preceding the meeting. Creditors wishing to vote at the meeting must No. 10350). Contact Name: Darren Tapsfield, Email: (unless they are individual creditors attending in person) lodge their [email protected], Tel: 01708 300170. proxies at the offices of Banks BHG Chartered Accountants FAO: Gary Brosnan, Director Patrick Bernard Harrington, no later than 12 noon on the business day 12 August 2014 (2184238) preceding the meeting. A form of proxy is available.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 21 COMPANIES

Unless there are exceptional circumstances, a creditor will not be The2184268 following notice is in substitution for that which appeared in The entitled to vote unless his proof has been lodged and admitted for Gazette online https://www.thegazette.co.uk/notice/2181915 on 12 voting purposes. A proof may be lodged by submitting a written August 2014 statement of claim clearly setting out the name and address of the JAPAC LIMITED creditor and the amount claimed. Whilst proofs may be lodged at any (Company Number 8645580 ) time before voting commences, creditors intending to vote at the Registered office: Unit N, Trecenydd Business Park, Caerphilly CF83 meeting are requested to send them with their proxies. Unless they 2RZ surrender their security, secured creditors must give particulars of Principal trading address: Unit N, Trecenydd Business Park, their security and its value if they wish to vote at the meeting. Caerphilly CF83 2RZ The resolutions taken at the meeting may include a resolution Notice is hereby given, pursuant to section 98 of the INSOLVENCY specifying terms on which the liquidator is to be remunerated. The ACT 1986, that a meeting of Creditors of the above named Company meeting may receive information about, or be called upon to approve, will be held at 63 Walter Road, Swansea SA1 4PT on Wednesday 20 the costs of preparing the statement of affairs and convening the August 2014 at 11.00 am, for the purpose of having a full statement of meeting. the position of the Company’s affairs, together with a List of the Further information about this case is available from Dan Watkins on Creditors of the Company and the estimated amount of their claims, 01793 839977 or at [email protected]. laid before them, and for the purpose, if thought fit, of nominating a 14 August 2014 Liquidator and of appointing a Liquidation Committee. Proxies to be Martyn Stimpson -Duffy, Director (2184243) used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea SA1 4PT by 12.00 noon on the business day before the Meeting. In order to be able to 2184246ISIS PET CARE LIMITED vote at the meeting a Proof of Debt must also be lodged prior to (Company Number 08281416 ) commencement thereof. On the two business days falling next before Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 the day on which the Meeting is to be held, a list of the names and The Parsonage, Manchester M3 2HW addresses of the Company’s creditors will be available for inspection Principal trading address: Unit 3 Industrial Estate, Station Road, Little free of charge at the offices of Stones & Co, 63 Walter Road, Bytham, NG3 4RA Swansea SA1 4PT, (Telephone No 01792 654607, Fax 01792 644491 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and email address [email protected] ), being a place in the ACT 1986 that a meeting of the creditors of the above named relevant locality. The resolutions to be taken at the meeting may Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 include a resolution specifying the terms on which the Liquidator is to The Parsonage, Manchester M3 2HW, on 01 September 2014, at 2.30 be remunerated and the meeting may receive information about, and pm for the purposes mentioned in Section 99, 100 and 101 of the said be called upon to approve, the costs of preparing the Statement of Act. This meeting will be held online should any creditor wish to Affairs and convening the meeting. Notice is also given that, for the attend remotely. If any creditors do wish to attend remotely, please purpose of voting, Secured Creditors must (unless they surrender notify Clarke Bell of your intention to do so. John Paul Bell (IP No their security), lodge at the Registered Office of the Company at 63 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Walter Road, Swansea SA1 4PT before the meeting a statement Manchester M3 2HW, is qualified to act as Insolvency Practitioner in giving particulars of their security, the date when it was given, and the relation to the above and will furnish creditors, free of charge, with value at which it is assessed. such information concerning the company’s affairs as is reasonably By Order of the Board of Directors required. M R James, Director Further details contact: Jess Williams, Email: 6 August 2014 (2184268) [email protected], Tel: 0161 907 4044. Tracy Longmuir, Director 12 August 2014 (2184246) JK2184240 WHOLESALE LIMITED (Company Number 07290571 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA JAM2184236 GOURMET FOODS LIMITED Principal trading address: 47 Lawrence Road, London N15 4EF. (Company Number 07519867 ) (Previously 17 South Grove, London N15 5QG) Registered office: 1168/1170 Melton Road, Syston, Leicester, LE7 Section 98 (1) of The Insolvency Act (as amended) 2HB By Order of the Board, Notice is hereby given, pursuant to section 98 Principal trading address: Unit 3, Elizabeth Business Park, Tigers of the Insolvency Act 1986, of a meeting of creditors for the purposes Close, Wigston, Leicestershire, LE18 4AE mentioned in sections 99, 100 and 101 of the said Act: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Creditors Meeting: 29 August 2014 ACT 1986 that a meeting of creditors of the above-named Company Time of Creditors Meeting: 2.30 pm will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Street, Sileby, Leicestershire LE12 7NN, on 01 September 2014, at N21 3NA 2.30 pm for the purposes mentioned in Sections 100 and 101 of the A full list of the names and addresses of the company’s creditors may said Act. A list of the names and addresses of the Creditors of the be examined free of charge at the offices of AlexanderLawsonJacobs, above named Company may be inspected at the offices of Elwell 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 and 4.00 pm on the two business days prior to the meeting. 7NN, between the hours of 10.00 am and 4.00 pm on the two The resolutions to be taken at the meeting may include a resolution consecutive working days commencing 28 August 2014. For the specifying the terms on which the liquidator is to be remunerated, purposes of voting, a proxy form together with proof of claim intended including the basis on which disbursements are to be recovered from for use at the Meeting must be lodged with Elwell Watchorn & Saxton the company’s assets and the meeting may receive information LLP at 109 Swan Street, Sileby, Leicestershire LE12 7NN not later about, or be called upon, to approve the costs of preparing the than 12.00 noon on 29 August 2014. statement of affairs and convening the meeting. In the event of any questions regarding the above please contact: Further information is available from the offices of David John Watchorn (IP No 8686), Tel: 01509 815150. AlexanderLawsonJacobs on 020 8370 7250. Mr M P Booth, Director Chris Philippou, Director/Chairman (2184240) 12 August 2014 (2184236)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184237MAGIQUE LIMITED taken at the creditors’ meeting may include a resolution specifying the (Company Number 05442003 ) terms on which the Liquidator is to be remunerated, and the meeting Previous Name of Company: Harrogate Interiors may receive information about, or be called upon to approve, the Registered office: XL Business Solutions Ltd, Premier House, costs of preparing the statement of affairs and convening the Bradford Road, Cleckheaton, BD19 3TT meeting. Principal trading address: The House Leeds Road, Harrogate, HG3 Name and address of Insolvency Practitioner calling the meeting: 1EW Steven Peter Ford, 2 Spring Close, Lutterworth, Leicestershire, LE17 Notice is hereby given, pursuant to Section 98(1) OF THE 4DD (IP No. 9387), Email: [email protected], Tel: 01455 699737. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Maria Timms, Director has been summoned for the purposes mentioned in Sections 99, 100 13 August 2014 (2184263) and 101 of the said Act. The meeting will be held at TLP, 3 Greengate, Cardale Park, Harrogate, HG3 1GY, on 29 August 2014, at 3.15 pm. In order to be entitled to vote at the meeting, creditors must lodge MURPHY2184251 ESTATES LIMITED their proxies at XL Business Solutions Ltd, Premier House, Bradford Other Names of Company: The Mail Coach Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the (Company Number 07887634 ) business day prior to the day of the meeting, together with a Registered office: 63 Broad Green, Wellingborough, Northants NN8 completed proof of debt form. J N Bleazard of XL Business Solutions 4LQ Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, is a Principal trading address: Mail Coach, 6 Derngate, Northampton NN1 person qualified to act as an insolvency practitioner in relation to the 1UB Company who will, during the period before the day on which the Notice is hereby given, that a meeting of creditors of the above meeting is to be held, furnish creditors free of charge with such named Company, convened in accordance with the provisions of information concerning the company’s affairs as they may reasonably Section 98 OF THE INSOLVENCY ACT 1986 will be held at 9-10 require. Scirocco Close, Moulton Park, Northampton, NN3 6AP, on 10 Further details contact: J Bleazard, (IP No. 09354), E-mail: September 2014, at 10.00 am. The purposes of the meeting are to [email protected]. Alternative contact: Graham Harsley receive a statement of affairs and a report on the Company from a P Wetherell, Director director and if the creditors wish to do so, to nominate a liquidator 12 August 2014 (2184237) and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms in which the Liquidator is to be remunerated, and the meeting may receive 2184239MARK ANTHONY’S PERSONAL TRAINING LIMITED information about, or be called upon to approve, the costs of (Company Number 04686615 ) preparing the statement of affairs and convening the meeting. A list of Registered office: 12-14 Carlton Place, Southampton, Hampshire the names and addresses of the Company’s creditors will be available SO15 2EA for inspection free of charge at the offices of Marshman Price, 9-10 Principal trading address: 57 Ossington Street, London W2 4LY Scirocco Close, Moulton Park, Northampton, NN3 6AP, on the two Notice is hereby given pursuant to Section 98 of the Insolvency Act business days immediately preceding the meeting between the hours 1986 that a meeting of creditors of the above company will be held at of 10.00 am and 4.00 pm. Creditors wishing to vote at the meeting the offices of HJS Recovery, 12-14 Carlton Place, Southampton, must return their proxy, together with a statement of claim, to Hampshire SO15 2EA on 22 August 2014 at 11.15 am, for the Marshman Price, 9/10 Scirocco Close, Moulton Park, Northampton, purpose provided for in sections 99 to 101 of the Act. NN3 6AP by 12.00 noon on the business day before the meeting. A list of names and addresses of the company’s creditors will be Secured creditors must, unless they surrender their security, give available for inspection free of charge at the offices of HJS Recovery, particulars of their security and its assessed value if they wish to vote 12-14 Carlton Place, Southampton SO15 2EA on 20 August 2014 and at the meeting. 21 August 2014 between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01604 212150. For further details contact Michael Hall, Tel: 023 8023 4222, Email: C S Hambridge, Director [email protected] 11 August 2014 (2184251) Mark Anthony, Director 1 August 2014 (2184239) NETOPSYS2184253 LIMITED (Company Number 05265824 ) MDT2184263 PACKS LIMITED Registered office: 87 Farmington Drive, Witney, OX28 5GH (Company Number 08524738 ) Principal trading address: 87 Farmington Drive, Witney, OX28 5GH Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4DD ACT 1986 that a meeting of the creditors of the Company will be held Principal trading address: Unit 1, Cobden House, Cobden Street, at The Holiday Inn Express, Grenoble Road, Oxford, OX4 4XP, on 16 Leicester LE1 2LB September 2014, at 3.30 pm for the purposes mentioned in Sections Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 99, 100 and 101 of the said Act. Giles McCarthy of Netchwood ACT 1986 that a Meeting of the Creditors of the above named Finance Limited is qualified to act as insolvency practitioner in relation Company will be held at The Denbigh Room, Lutterworth Town Hall, to the above. Creditors wishing to vote at the meeting must lodge High Street, Lutterworth, Leicestershire LE17 4AT, on 29 August their proxy, together with a statement of claim, at the registered 2014, at 11.15 am for the purposes mentioned in Section 99 to 101 of office, Netchwood Finance Limited, 5 Churchill Court, Faraday Drive, the said Act. Creditors wishing to vote at the Meeting must (unless Bridgnorth, WV15 5BB, not later than 12.00 noon on the business day they are individual creditors attending in person) lodge their proxy, prior to the S98 Meeting. A secured creditor is required (unless he together with a full statement of account at 2 Spring Close, surrenders his security) to lodge a statement giving particulars of his Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 28 security, the date when it was given and the value at which it is August 2014. For the purposes of voting, a secured creditor is assessed. A list of the names and addresses of the Company’s required (unless he surrenders his security) to lodge at 2 Spring Close, creditors will be available for inspection, free of charge, at Netchwood Lutterworth, Leicestershire, LE17 4DD before the meeting, a Finance Limited, 5 Churchill Court, Faraday Drive, Bridgnorth WV15 statement giving particulars of his security, the date when it was given 5BB between 10.00 am and 4.00 pm on the two business days and the value at which it is assessed. Notice is further given that a list preceding the meeting. of the names and addresses of the Company’s creditors may be Further details contact: Giles McCarthy, Email: [email protected], inspected, free of charge, at 2 Spring Close, Lutterworth, Tel: 01746 766022. Alternative contact: Joy Lee. Leicestershire, LE17 4DD, 2 Spring Close, Lutterworth, Leicester, Syed Mahbub, Director LE17 4DD, between 10.00 am and 4.00 pm on the two business days 14 August 2014 (2184253) preceding the date of the meeting stated above. The resolutions to be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 23 COMPANIES

PRESTIGE2184252 WASHROOMS LIMITED RARE2184250 BREED BUTCHERS LIMITED “‘the Company” (Company Number 08017585 ) (Company Number 06664850 ) Registered office: 16 Broadlands Avenue, Pudsey, Leeds, West Registered office: 11 Clifton Moor Business Village, James Nicolson Yorkshire, LS28 9GB Link, Clifton Moor, York, Y030 4XG Principal trading address: 114 Richardshaw Lane, Pudsey, Leeds, Principal trading address: Unit 2, North Point Business Park, West Yorkshire, LS28 6BN Eggborough, Goole, DN14 0JT THE INSOLVENCY ACT 1986 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting of the creditors of the above named company will be held at INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, named Company will be held at Moorgate Crofts Business Centre, York, YO30 4XG, on 29 August 2014 at 10.15 am. The purpose of the South Grove, Rotherham, S60 2DH on 20 August 2014 at 2.15 pm for meeting, pursuant to Sections 99 to 101 of the Act is to consider the the purposes mentioned in Section 99 to 101 of the said Act, to statement of affairs of the Company to be laid before the meeting, to appoint a liquidator, to appoint a Liquidation Committee or if no appoint a liquidator and, if the creditors think fit, to appoint a Committee is formed, to agree the basis of the liquidator’s liquidation committee. In order to be entitled to vote at the meeting, remuneration. The meeting may also be called upon to approve the creditors must lodge their proxies, together with a statement of their costs of preparing the statement of affairs and convening the claim at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor meeting. Creditors wishing to vote at the Meeting must lodge their Business Village, James Nicolson Link, Clifton Moor, York, Y030 4XG, proxy, together with a statement of their claim at the offices of not later than 12.00 noon on 28 August 2014. Please note that Moorhead Savage Ltd, Moorgate Crofts Business Centre, South submission of proxy forms by email is not acceptable and will lead to Grove, Rotherham S60 2DH not later than 12.00 noon on 19 August the proxy being held invalid and the vote not cast. 2014 . For the purposes of voting, a secured creditor is required A list of the names and addresses of the Company’s creditors may be (unless he surrenders his security) to lodge at Moorgate Crofts inspected, free of charge, at Begbies Traynor (Central) LLP at the Business Centre, South Grove, Rotherham S60 2DH before the above address between 10:00 am and 4:00 pm on the two business meeting, a statement giving particulars of his security, the date when days preceding the date of the meeting stated above. it was given and the value at which it is assessed. Any person who requires further information may contact James Notice is further given that a list of the names and addresses of the Crawford of Begbies Traynor (Central) LLP by e-mail at Company’s creditors may be inspected, free of charge, at Moorgate [email protected] or by telephone on 01904 Crofts Business Centre, South Grove, Rotherham S60 2DH between 479801 . 10.00 am and 4.00 pm on the two business days preceding the date By Order of the Board of the meeting stated above. Martin Simpson, Director Further details may be obtained from Paul Moorhead (IP No. 9537 ) 11 August 2014 (2184252) Tel: 01709 331300 . Alternatively contact Sarah Ellis on 01709 331 300 . By Order of the Board 2184248PROFILEPLUS LIMITED Stephen Robert Thompson (Company Number 02303736 ) 4 August 2014 (2184250) Other Names of Company: Oxford Language Centre Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH REDSTOP2184247 LIMITED Principal trading address: 1st & 2nd Floor Victory House, 116-120 (Company Number 08424753 ) London Road, Headington, Oxford OX3 9AX Other Names of Company: Bamboo Basket Neway Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: 37 Strutton Ground, London SW1P 2HY ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 of the INSOLVENCY company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 ACT 1986, that a Meeting of Creditors of the above company will be John Princes Street, London W1G 0AH on 28 August 2014 at 11.45 held at the offices of K S Tan & Co, 10-12 New College Parade, am for the purposes mentioned in Sections 99, 100 and 101 of the Finchley Road, London, NW3 5EP on Friday 29 August 2014 at 12.00 said Act, ie: noon for the purpose of dealing with Sections 99 to 101 of the 1. To have laid before it a statement as to the affairs of the company. Insolvency Act 1986. Mr Kian Seng Tan of K S Tan & Co is qualified to 2. The appointment of a Liquidator. act as an insolvency practitioner in relation to the above and will 3. The appointment of a Liquidation Committee. furnish creditors, free of charge, with such information concerning the Resolutions may be proposed at the meeting of creditors to set the company’s affairs as is reasonably required. Secured creditors (unless basis of the Liquidator’s remuneration and to confirm the pre they surrender their security) must give particulars of their security appointment costs. A list of the names and addresses of the and its value if they wish to vote at the meeting. The resolutions to be company’s creditors will be available for inspection free of charge at taken at the meeting may include a resolution specifying the terms on Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, which the Liquidator is to be remunerated including the basis on London W1G 0AH between 10.00 am and 4.00 pm two business days which disbursements are to be recovered from the company’s assets prior to the meeting. A form of Proxy is enclosed herewith to enable and the meeting may receive information about, and be called upon to you to vote by Proxy at the meeting. Proxies to be used at the approve, the costs of preparing the statement of affairs and meeting must be lodged at the registered office of the company convening the meeting. A full list of the names and addresses of the situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes company’s creditors may be examined free of charge at the offices of Street, London W1G 0AH not later than 12.00 noon on the business K S Tan & Co, 10-12 New College Parade Finchley Road, London day prior to the meeting. Creditors will not be entitled to vote unless NW3 5EP between 10.00 am and 4.00 pm on the two business days their proofs have been lodged and admitted for voting purposes. prior to the day of the meeting. A form of proxy, if intended to be Secured creditors (unless they surrender their security) must give used, must be duly completed and lodged at the offices of K S Tan & details of their security and its value if they wish to vote at the Co, not later than 12:00 noon on 28 August 2014 . For further meeting. information, please contact: Kian Seng Tan (IP No: 8032 ); Email: Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd, 4th Floor [email protected], Telephone: 020 7586 1280 . Allan House, 10 John Princes Street, London W1G 0AH, (telephone: By Order of the Board 020 7495 2348 ) is the proposed Liquidator in these proceedings. M W Tsang, Director Further information about this case is available by contacting Kelly 8 August 2014 (2184247) Levelle either by email at [email protected] or by telephone 020 7495 2348 . David Game, Director 13 August 2014 (2184248)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184244ROBERTSONS BUILDING CONTRACTORS LIMITED SEVEN2184161 SIXTY EXPRESS LIMITED (Company Number 05172803 ) Other Names of Company: Seven Sixty Registered office: C/o Maxwell & Co, The Granary Hones Yard, 1 (Company Number 02487753 ) Waverley Lane, , Surrey GU9 8BB OVERDRIVE DEVELOPMENTS LIMITED Principal trading address: Minadhu Manley Bridge Road, , (Company Number 04378167 ) Farnham, Surrey GU10 4BU DRIVESHARE LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 02465423 ) ACT 1986 that a meeting of the creditors of the above named Registered office: (All of) 2nd Floor, Aquis House, 49-51 Blagrave Company will be held at 3rd Floor, Shakespeare House, 7 Street, Reading RG1 1PL Shakespeare Road, London, N3 1XE, on 04 September 2014, at 12.00 Principal trading address: (All of) Eskdale Road, Winnersh Triangle, noon for the purposes mentioned in sections 99, 100 and 101 of the Wokingham, Berkshire RG41 5TS said Act. Mark Reynolds (IP No 008838) of Valentine & Co, 3rd Floor, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is ACT 1986 that a meeting of the creditors of the above named qualified to act as an insolvency practitioner in relation to the above Companies will be held at 1 Carnegie Road, Newbury, Berkshire and will furnish creditors, free of charge, with such information RG14 5DJ, on 03 September 2014, at 10.45 am for the purposes concerning the company’s affairs as is reasonably required. In mentioned in Section 99 to 101 of the said Act. Resolutions to be accordance with section 98(2)(b) a list of names and addresses of the taken at the meeting may include a resolution specifying the terms on Company’s creditors will be available for inspection, free of charge, at which the liquidator is to be remunerated and the meeting may Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, receive information about, or be called upon to approve, the costs of London, N3 1XE, on the two business days preceding the date of the preparing the Statement of Affairs and convening the meeting. meeting, between the hours of 10.00 am and 4.00 pm. Creditors wishing to vote at the meeting must lodge their proxy, Further details contact: Mark Reynolds, Tel: 020 8343 3710. together with a full statement of account at the registered office at Alternative contact: Lisa Garfinkel. Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Richard Iain Robertson, Director Newbury, Berkshire RG14 5DJ, not later than 12.00 noon on the last 05 August 2014 (2184244) business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless it surrenders its security) to lodge at Harveys Insolvency & Turnaround Limited, 1 2184199ROYAL BRITISH LEGION (WORCESTER) CLUB LIMITED Carnegie Road, Newbury, Berkshire RG14 5DJ, Email: (Company Number 14076R ) [email protected] before the meeting, a statement giving Registered office: 86 Lowesmoor Place, Worcester, WR1 2SB particulars of its security, the date when it was given and the value at Principal trading address: 86 Lowesmoor Place, Worcester, WR1 2SB which it is assessed. Debbie Harvey (IP No. 12150) is qualified to act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY as an insolvency practitioner in relation to the above and will furnish ACT 1986 that a meeting of creditors of the above named Company creditors, free of charge, with such information concerning the will be held at the Worcester Whitehouse Hotel, Foregate Street, Companies’ affairs as is reasonably required on the two business Worcester, WR1 1EA, on 29 August 2014, at 11.30 am for the days preceding the date of the meeting stated above. purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. For further details contact: Debbie Harvey, E-mail: The nomination of a Liquidator; The appointment of a Liquidation [email protected]. Committee; Consideration of the Statement of Affairs. Creditors Simon Adams, Director should note that the resolutions to be taken at the meeting may 11 August 2014 (2184161) include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the TEKMEDIC2184274 LIMITED preparation of the Statement of Affairs and convening the meeting. (Company Number 05361863 ) Creditors wishing to vote at the meeting (unless they are individual Registered office: 1 Worley Court, Bolesworth Road, Tattenhall, creditors attending in person) must lodge their proxy, together with a Chester, CH3 9HW full statement of account at the registered office of Carmella House, 3 Principal trading address: 1 Worley Court, Bolesworth Road, & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, not later than Tattenhall, Chester, CH3 9HW 12.00 noon on 28 August 2014. For the purposes of voting, a secured Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditor is required (unless he surrenders his security) to lodge at Sale ACT 1986 that a meeting of the creditors of the Company will be held Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 West Midlands WS1 2NE, before the meeting, a statement giving 7BG, on 28 August 2014, at 10.45 am for the purposes mentioned in particulars of his security, the date when it was given and the value at Sections 99, 100 and 101 of the said Act. Roderick Michael which it is assessed. Pursuant to Section 98(2)(a) of the Act such Withinshaw and Alan Brian Coleman of Royce Peeling Green Limited, information concerning the Company’s affairs as may reasonably be The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, required will be furnished free of charge by Mrs Eileen T F Sale FIPA are qualified to act as insolvency practitioners in relation to the above (IP No. 8738) of Sale Smith & Co Limited, of Carmella House, 3 & 4 and will furnish creditors, free of charge, with such information Grove Terrace, Walsall, West Midlands WS1 2NE during the period concerning the Company’s affairs as is reasonably required. before the day on which the meeting is to be held. Proposed Liquidators: Roderick Michael Withinshaw and Alan Brian Further details contact: Mrs Eileen Sale, Email: Coleman (IP Nos. 008014 and 009402) both of Royce Peeling Green [email protected] Tel: 01922 624777 Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, P Ramsey, Chairman M3 7BG. The Proposed Liquidators can be contacted by telephone: 12 August 2014 (2184199) 0161 608 0002. Alternative contact: Linzi Jamieson. Elliott Mitchelmore, Director 13 August 2014 (2184274)

TERENCE2184270 CHARLES LETTINGS LIMITED (Company Number 05797753 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 2 Church Street, Edmonton Green, London N9 9DX Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 2 September 2014 Time of Creditors Meeting: 2.30 pm

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 25 COMPANIES

Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London TRUSTY2184255 MOTOR BOATS LIMITED N21 3NA (Company Number 06504077 ) A full list of the names and addresses of the company’s creditors may Registered office: The Boat Yard, Firs Industrial Estate, Kidderminster be examined free of charge at the offices of AlexanderLawsonJacobs, DY11 7QN 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Principal trading address: The Boat Yard, Firs Industrial Estate, and 4.00 pm on the two business days prior to the meeting. Kidderminster DY11 7QN The resolutions to be taken at the meeting may include a resolution Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, specifying the terms on which the liquidator is to be remunerated, Insolvency Rules 1986 including the basis on which disbursements are to be recovered from Place of Creditors Meeting: Mazars LLP, 45 Church Street, the company’s assets and the meeting may receive information Birmingham B3 2RT about, or be called upon, to approve the costs of preparing the Date of Creditors Meeting: 2 September 2014 statement of affairs and convening the meeting. Time of Creditors Meeting: 10.30 am Further information is available from the offices of Place at which a list of Creditors will be available for inspection: AlexanderLawsonJacobs on 020 8370 7250 Mazars LLP, 45 Church Street, Birmingham B3 2RT Steven Eric Clark, Director/Chairman (2184270) Paul Burborough, Director Office Holder’s telephone number: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma 2184267THE ORIGINAL GARAGE DOOR COMPANY LIMITED Harper (2184255) (Company Number 05655871 ) Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 3JN VV2184275 WORKERS LIMITED Principal trading address: Units 2 & 3 Foundry Lane Industrial Estate, (Company Number 07388943 ) Byker, Newcastle upon Tyne, NE6 1LH Registered office: 143 Coulsdon Road, Caterham, Surrey, CR3 5NJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 143 Coulsdon Road, Caterham, Surrey, ACT 1986 (AS AMENDED) that a meeting of the creditors of the above CR3 5NJ named Company will be held at Baker Tilly (Sunderland) Tenon Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, Ferryboat Lane, Sunderland, SR5 3JN, on 05 September ACT 1986 that a meeting of the creditors of the Company will be held 2014, at 10.30 am for the purposes of dealing with Section 99 to 101 at Saxon House, Saxon Way, Cheltenham GL52 6QX, on 27 August of the Insolvency Act 1986 (as amended). A shareholders’ meeting 2014, at 2.30 pm for the purposes mentioned in Sections 99, 100 and has been convened for 5 September 2014 to pass a resolution for the 101 of the said Act 1986. Creditors should lodge particulars of their winding up of the Company. Secured creditors (unless they surrender claims for voting purposes at Findlay James, Saxon House, Saxon their security) must give particulars of their security and its value if Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a they wish to vote at the meeting. The resolutions to be taken at the statement giving details of their security, the date(s) on which it was meeting may include a resolution specifying the terms on which the assessed. Any creditor entitled to attend and vote at this meeting is Joint Liquidators are to be remunerated including the basis on which entitled to do so either in person or by proxy. Complted proxy forms the disbursements are to be recovered from the Company’s assets must be lodged at Findlay James, Saxon House, Saxon Way, and the meeting may receive information about, or be called upon to Cheltenham, GL52 6QX no later than 12.00 noon on the preceding approve, the costs of preparing the statement of affairs and working day of the meeting. The resolutions to be taken at the convening the meeting. A full list of the names and addresses of the meeting may include a resolution specifying the terms on which the Company’s creditors may be examined free of charge at the offices of liquidator is to be remunerated, and the meeting may receive Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat information about, or be called upon to approve, the costs of Lane, Sunderland, SR5 3JN, between 10.00am and 4.00pm on the preparing the statement of affairs and convening the meeting. An two business days prior to the day of the meeting. explanatory note is available. A.J. Findlay (IP No of 8744) of Findlay Further details contact: Tel: 0191 511 5000. James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during Robert Wilson, Director the period before the meeting, furnish creditors free of charge with 08 August 2014 (2184267) such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay, Email: THE2184159 SECURE RECYCLING COMPANY LTD [email protected] Tel: 01242 576555. (Company Number 07857192 ) Vanya Vasileva, Director Registered office: 95 High Street, Gorseinon, Swansea SA4 4BL 12 August 2014 (2184275) Principal trading address: Units 2-4 Hadnock Road Industrial Estate, Monmouth NP25 3QG and formerly Unit 1, Wolf Business Park, Alton Road, Ross-On-Wye HR9 5NB W32184271 PROJECT MANAGEMENT LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 05195385 ) INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors Registered office: 457 Southchurch Road, Southend-on-sea, Essex, has been summoned for the purposes mentioned in Sections 99, 100 SS1 2PH and 101 of the said Act. The meeting will be held at the offices of Principal trading address: 280 Thundersley Park Road, Thundersley, Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN, on Essex, SS7 1AH 03 September 2014, at 11.00 am. In order to be entitled to vote at the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting, creditors must lodge their proxies at Bailams & Co, Ty Antur, INSOLVENCY ACT 1986 that a meeting of the creditors of the above Navigation Park, Abercynon, CF45 4SN by no later than 12.00 noon named Company will be held at Swan House, 9 Queens Road, on the business day prior to the day of the meeting, together with a Brentwood, Essex, CM14 4HE on 28 August 2014 at 11.30 am for the completed proof of debt form. A list of the names and addresses of purposes mentioned in Sections 100 and 101 of the said Act. the Company’s creditors will be available for inspection, free of NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, charge, at the offices of Bailams & Co, Ty Antur, Navigation Park, secured creditors are required unless they surrender their security, to Abercynon, CF45 4SN, between 10.00 am and 4.00 pm on the two lodge a statement giving particulars of their security, the date it was business days prior to the day of the meeting. given and the value at which it is assessed at Antony Batty & For further details contact: E-mail: [email protected], Tel: Company LLP, Swan House, 9 Queens Road, Brentwood, Essex, 01443 749768. Alternative contact: E-mail: [email protected], CM14 4HE before the meeting. For the purposes of voting, a proof of Tel: 01443 749768. debt and any proxy intended for use at the meeting must be lodged Roger Frederick Stephen Dennett, Director with the Company at Antony Batty & Company LLP, Swan House, 9 13 August 2014 (2184159) Queens Road, Brentwood, Essex CM14 4HE, not later than 12.00 noon on the business day before the meeting. A list of the names and

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES addresses of the creditors of the above-named Company may be ERA2184349 21 LIMITED inspected at the offices of Antony Batty & Company LLP, Swan (Company Number 05908456 ) House, 9 Queens Road, Brentwood, Essex, CM14 4HE, telephone Registered office: 1st Floor North, Anchor Court, Keen Road CF24 01277 230347, between the hours of 10.00 am and 4.00 pm on the 5JW two business days before the meeting. Principal trading address: Pentre Melyn, Buckland, Bwlch LD3 7JJ The resolutions to be taken at the meeting will include a resolution Stephen Wade (IP Number: 009682) and David Hill (IP Number: specifying the terms on which the Liquidator is to be paid. In addition 006904), both of Begbies Traynor (Central) LLP of 1st Floor North, the meeting will receive information about the costs of preparing the Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Statement of Affairs and convening the meeting and may be called Liquidators of the Company on 13 August 2014. upon to agree a resolution to approve these costs. Creditors of the Company are required on or before the 12 September Creditors should forward details of the amount due to them by the 2014 to send their names and addresses and particulars of their debts Company (together with a statement of account where applicable) to or claims and the names and addresses of the solicitors (if any) to the Antony Batty & Company LLP. joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Antony Batty & Company LLP, Swan House, 9 Queens Road, Anchor Court, Keen Road, Cardiff CF24 5JW and, if so required by Brentwood, Essex, CM14 4HE, Telephone: 01277 230347, Fax: 01277 notice in writing from the joint liquidators, by their solicitors or 215053, Email: [email protected] . Office contact: Caroline personally, to come in and prove their said debts or claims at such March time and place as shall be specified in such notice, or in default Carol Wheatley, Company Secretary thereof they will be excluded from the benefit of any distribution made 8 August 2014 (2184271) before such debts are proved. Further information is available from Natasha Abeyweera of Begbies Traynor (Central) LLP on 029 2089 4270 or at 2184272WATERMAN ASSOCIATES LIMITED [email protected]. (Company Number 06574848 ) David Hill, Joint Liquidator Registered office: 20th Floor, Tolworth Tower, Surbiton, Surrey KT6 14 August 2014 (2184349) 7EL Principal trading address: Thornrons, Ockham Road North, East Horsley, Leatherhead KT24 6NT LLOYDSMITH2184377 SAFETY ENGINEERING LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 06098154 ) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, has been summoned for the purposes mentioned in Sections 99, 100 Wilmslow Road, Didsbury, Manchester, M20 5PG and 101 of the said Act. The meeting will be held at Allen House, 1 Principal trading address: 24 Kingsbury Drive, Wilmslow, Cheshire Westmead Road, Sutton, Surrey, SM1 4LA, on 22 August 2014, at SK9 2GU 10.15 am. In order to be entitled to vote at the meeting, creditors In accordance with Rule 4.106, I Claire L Dwyer (IP No. 9329) of Jones must lodge their proxies at Allen House, 1 Westmead Road, Sutton, Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Surrey, SM1 4LA, by no later than 12.00 noon on the business day Manchester, M20 5PG, give notice that on 13 August 2014 I was prior to the day of the meeting, together with a statement of claim. appointed Liquidator of the above named company by resolutions of Martin C Armstrong FCCA FABRP FIPA MBA (IP No 006212), of Allen members and creditors. House, 1 Westmead Road, Sutton, Surrey, SM1 4LA is a person Notice is hereby given that the creditors of the above named qualified to act as an insolvency practitioner in relation to the company, which is being voluntarily wound up, are required, on or Company who will, during the period before the day on which the before 15 September 2014 to send in their full Christian and meeting is to be held, furnish creditors free of charge with such surnames, their addresses and descriptions, full particulars of their information concerning the Company’s affairs as they may reasonably debts or claims, and the names and addresses of their Solicitors (if require. any), to the undersigned Claire L Dwyer of 4 The Stables, Wilmslow For further details contact: Martin C Armstrong, E-mail: Road, Didsbury, Manchester, M20 5PG, the Liquidator of the said [email protected], Tel: 020 8661 7878. Alternative contact: Matt company, and, if so required by notice in writing from the said Crosland. Liquidator, are, personally or by their Solicitors, to come in and prove Barrie Waterman, Director their debts or claims at such time and place as shall be specified in 13 August 2014 (2184272) such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Ian Jones, Email: [email protected] Tel: NOTICES TO CREDITORS 0161 438 8555 Claire L Dwyer, Liquidator CORNISH2184350 ARMS (BURRY PORT) LIMITED 13 August 2014 (2184377) (Company Number 06632169 ) Registered office: 1 Gors Road, Burry Port, Carmarthenshire SA16 0EL RUSSELL2184351 HART LIMITED Principal trading address: 1 Gors Road, Burry Port, Carmarthenshire (Company Number 08555508 ) SA16 0EL Registered office: 27 Old Gloucester Street, London WC1N 3AX Notice is hereby given that the creditors of the Company must send Principal trading address: 27 Old Gloucester Street, London WC1N their full names and addresses (and those of their Solicitors, if any), 3AX together with full particulars of their debts or claims to the Joint I, Darren Edwards (IP No: 10350), of Aspect Plus LLP, 40a Station Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Helens Road, Swansea SA1 4AW by 15 November 2014. liquidator of the above named Company on 11 August 2014. If so required by notice from the Joint Liquidators, either personally or Notice is hereby given that the creditors of the above named by their Solicitors, Creditors must come in and prove their debts at Company which is being voluntarily wound up, are required, on or such time and place as shall be specified in such notice. If they before 23 September 2014 to prove their debts by sending to the default in providing such proof, they will be excluded from the benefit undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, of any distribution made before such debts are proved. Upminster, Essex, RM14 2TR, the Liquidator of the Company, written Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of statements of the amounts they claim to be due to them from the McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Company and, if so requested, to provide such further details or Swansea SA1 4AW were appointed Joint Liquidators of the Company produce such documentary evidence as may appear to the Liquidator on 14 August 2014. Further information about this case is available to be necessary. A creditor who has not proved this debt before the from Sandra McAlister at the offices of McAlister & Co on 01792 459 declaration of any dividend is not entitled to disturb, by reason that he 600. has not participated in it, the distribution of that dividend or any other Sandra McAlister and Simon Barriball, Joint Liquidators (2184350) dividend declared before his debt was proved. Further details contact: David Young, Email: [email protected] Tel: 01708 300170

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 27 COMPANIES

Darren Edwards, Liquidator Hugh Davies, Director (2184192) 12 August 2014 (2184351)

CULZEAN2184193 VENTURES LIMITED RESOLUTION FOR WINDING-UP (Company Number 08123195 ) Other Names of Company: Behar Carpets 2184187ABC SCAFFOLDING (YORKSHIRE) LIMITED Registered office: Ventura House, Ventura Park Road, Tamworth, (Company Number 07222421 ) Staffordshire, B78 3HL Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: 450 Hillington Road, Hillington Park, Tickhill Road, Doncaster, DN4 8QG Glasgow, G52 4JB Principal trading address: 45 Scarborough Road, Bridlington, East At an Extraordinary General Meeting of the above named Company Yorkshire YO16 7PF duly convened and held at 450 Hillington Road, Hillington Park, At a General Meeting of the above named Company duly convened Glasgow, G52 4JB on 06 August 2014 the following resolutions were and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill duly passed as a Special Resolution and as an Ordinary Resolution Road, Doncaster, DN4 8QG on 08 August 2014 the following respectively: resolutions were duly passed as a Special and an Ordinary “That it has been proved to the satisfaction of this meeting that the Resolution, respectively: Company cannot, by reason of its liabilities, continue its business and “That it has been resolved by Special Resolution that the Company be that it is advisable to wind up the same and, accordingly, that the wound up voluntarily and that Stephen Richard Penn, of Absolute Company resolves by Special Resolution that it be wound up Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) liquidator of the Company for the purposes of the winding up.” At the be and is hereby appointed Liquidator of the Company for the subsequent meeting of creditors held at the same place on the same purposes of the winding-up.” date, the resolutions were ratified confirming the appointment of Further details contact: Mrs P Housden, Email: Stephen Richard Penn as liquidator. [email protected], Tel: 020 8731 6807. For further details contact: David Hines, E-mail: David John Vizor, Chairman (2184193) [email protected], Tel: 01302 572701. Bernard Robinson, Chairman (2184187) DAVENPORT2184194 BLACK LIMITED (Company Number 06602390 ) BA&CO2184196 RESIDENTIAL LIMITED Previous Name of Company: Status Remedy Limited (Company Number 08474277 ) Registered office: 82 St John Street, London, EC1M 4JN Other Names of Company: Barry Allsuch & Co Principal trading address: 268 Bath Road, Slough, Berkshire, SL1 4DX Registered office: 9 Beaumont Gate, Shenley Hill, Radlett, At a General Meeting of the above named Company, duly convened, Hertfordshire, WD7 7AR and held at the offices of BM Advisory, 82 St John Street, London Principal trading address: 223 Watling Street, Radlett, Hertfordshire, EC1M 4JN on 06 August 2014 the following resolutions were duly WD7 7AL passed, as a Special Resolution and as an Ordinary Resolution At a General Meeting of the above named Company, duly convened respectively: and held at One Great Cumberland Place, Marble Arch, London, W1H “That it has been proved to the satisfaction of this meeting that the 7LW on 13 August 2014 the following Resolutions were duly passed Company cannot, by reason of its liabilities, continue its business, as a Special Resolution and as Ordinary Resolutions:- and that it is advisable to wind-up the same, and accordingly that the “That the Company be wound up voluntarily and that N A Bennett and Company be wound-up voluntarily, pursuant to 84(1) (b) of the A D Cadwallader, both of Leonard Curtis, One Great Cumberland Insolvency Act 1986: and that Andrew Pear and Michael Solomons, Place, Marble Arch, London W1H 7LW, (IP Nos. 9083 and 9501) be both of BM Advisory, 82 St John Street, London, EC1M 4JN, (IP Nos: and are hereby appointed Joint Liquidators of the Company for the 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators be purposes of such winding up, and are to act jointly and severally” At a authorised to act jointly and severally in the liquidation.” subsequent Meeting of Creditors, duly convened pursuant to Section Further details contact: Email: [email protected], Tel: 020 98 of the Insolvency Act 1986, and held on the same day, the 7535 7000. Alternative contact: Sharene Ricketts appointment of Andrew Pear and Michael Solomons was confirmed. Barry Philip Allsuch, Director (2184196) Further details contact: Jack McGinley at BM Advisory on 020 7549 2366 Robin Boyle, Chairman (2184194) CORNISH2184192 ARMS (BURRY PORT) LIMITED (Company Number 06632169 ) Registered office: 1 Gors Road, Burry Port, Carmarthenshire SA16 ENCARTA2184195 FINE WINES LTD 0EL (Company Number 06957854 ) Principal trading address: 1 Gors Road, Burry Port, Carmarthenshire Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ SA16 0EL Principal trading address: St Georges House, 2 Bromley Road, Notice is hereby given, pursuant to Section 85 of the Insolvency Act Beckenham, Kent, BR3 5JE 1986, that the following resolutions were passed by the members of At a General Meeting of the above-named Company held at 10.00am the above-named Company on 14 August 2014 : at Marriott Hotel, 1 Broadway, Bexleyheath, DA6 7JZ on 12 August Special Resolution 2014 the following Resolutions were duly passed: 1. That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily and that Nedim Ailyan, of business, and that it is advisable to wind up the same, and Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 accordingly that the Company be wound up. 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the Ordinary Resolution voluntary winding up.” 2. That Sandra McAlister and Simon Barriball be appointed as Joint For further details contact: Nedim Ailyan, Email: Liquidators for the purposes of such winding up. [email protected], Tel: 0208 302 4344. At the subsequent Meeting of Creditors held on 14 August 2014 the Dean Doughty, Director (2184195) appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number 11950 ) both of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 14 August 2014. Further information about this case is available from Sandra McAlister at the offices of McAlister & Co on 01792 459 600.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184197ERA 21 LIMITED GOLDSTEIN2184189 & MEYER (RAMSGATE) LIMITED (Company Number 05908456 ) (Company Number 08294201 ) Registered office: 1st Floor North, Anchor Court, Keen Road CF24 Registered office: B&C Associates Limited, Concorde House, 5JW Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Pentre Melyn, Buckland, Bwlch, Brecon Principal trading address: Cliff Street Chambers, 12 Cliff Street, LD3 7JJ Ramsgate, Kent CT11 9HS At a General Meeting of the members of the above named company, The Companies Act 2006 and the Insolvency Act 1986 duly convened and held at 1st Floor North, Anchor Court, Keen Road, At a general meeting of the Company, duly convened and held at Cardiff CF24 5JW on 13 August 2014 the following resolutions were Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 11 duly passed; as a Special Resolution and as an Ordinary Resolution August 2014, the following Resolutions were passed as a Special respectively:- Resolution and an Ordinary Resolution respectively: 1. “That the Company be wound up voluntarily”. “That the Company be wound up voluntarily and that Jeffrey Mark 2. “That Stephen Wade and David Hill of Begbies Traynor (Central) Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and hereby are appointed Joint Liquidators of the Company for the appointed liquidator of the Company for the purposes of the voluntary purpose of the voluntary winding-up, and any act required or winding-up.” authorised under any enactment to be done by the Joint Liquidators At a subsequent meeting of creditors held at the same place on the may be done by all of any one or more of the persons holding the same date, the resolutions were ratified confirming the appointment of office of liquidator from time to time.” Jeffrey Mark Brenner as Liquidator. Stephen Wade (IP Number: 009682 ) and David Hill (IP Number: Date on which Resolutions were passed: Members: 11 August 2014 006904 ). Creditors: 11 August 2014 Any person who requires further information may contact the Joint Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Liquidators by telephone on 029 2089 4270. Alternatively enquiries Associates Limited, Concorde House, Grenville Place, Mill Hill, can be made to Natasha Abeyweera by e-mail at London NW7 3SA . Email address: [email protected] or [email protected] or by telephone on 029 telephone number: 020 8906 7730. Alternative person to contact with 2089 4270. enquiries about the case: Harshal Savla Andrew J W Gray, Chairman (2184197) David Field, Director Dated - 11 August 2014 (2184189)

2184188FOLIA LANDSCAPES UK LIMITED (Company Number 04554419 ) GOLDSTEIN2184191 & MEYER LIMITED Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 (Company Number 08295108 ) 2PQ Registered office: B&C Associates Limited, Concorde House, Principal trading address: 1 Hirst Mill Crescent, Saltaire, Shipley, Grenville Place, Mill Hill, London NW7 3SA BD18 4DA Principal trading address: Cliff Street Chambers, 12 Cliff Street, At a General Meeting of the members of the above named Company, Ramsgate, Kent CT11 9HS duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on The Companies Act 2006 and the Insolvency Act 1986 06 August 2014 the following resolutions were duly passed as a At a general meeting of the Company, duly convened and held at special resolution and ordinary resolution respectively: Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 11 “That the Company be wound up voluntarily and that David Frederick August 2014, the following Resolutions were passed as a Special Wilson, of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, Resolution and an Ordinary Resolution respectively: (IP No. 1445) be and hereby appointed as Liquidator of the Company “That the Company be wound up voluntarily and that Jeffrey Mark for the purposes of the voluntary winding up and any act required or Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, authorised under any enactment to be done by the Liquidator may be Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be done by all or any one or more of the persons holding the office of appointed liquidator of the Company for the purposes of the voluntary Liquidator time to time.” winding-up.” Further details contact: Tel: 0113 390 7940. At a subsequent meeting of creditors held at the same place on the Mark Peter Nixon, Chairman (2184188) same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 11 August 2014 G.2184190 J. VAGG (FLOORING) LIMITED Creditors: 11 August 2014 (Company Number 01322580 ) Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Registered office: Savants, 3rd Floor, Queensbury House, 106 Associates Limited, Concorde House, Grenville Place, Mill Hill, Queens Road, Brighton BN1 3XF London NW7 3SA . Email address: [email protected] or Principal trading address: 7 Limbrick Corner, Limbrick Lane, Goring- telephone number: 020 8906 7730. Alternative person to contact with by-Sea, Worthing, West Sussex BN12 6JL enquiries about the case: Harshal Savla At a General Meeting of the above-named Company, duly convened, David Field, Director and held at 3rd Floor, Queensbury House, 106 Queens Road, Dated - 11 August 2014 (2184191) Brighton, BN1 3XF on 13 August 2014 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: GOLDSTEIN2184212 & MEYER RAIL LIMITED 1. That the company be wound up voluntarily. (Company Number 08294256 ) 2 That Adrian Duncan, Licensed Insolvency Practitioner, of Savants, Registered office: B&C Associates Limited, Concorde House, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF Grenville Place, Mill Hill, London NW7 3SA be and is hereby appointed Liquidator for the purposes of such Principal trading address: Cliff Street Chambers, 12 Cliff Street, winding up. Ramsgate, Kent CT11 9HS Adrian Duncan (IP No 9645 ), Savants Business Recovery & The Companies Act 2006 and the Insolvency Act 1986 Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, At a general meeting of the Company, duly convened and held at Brighton, BN1 3XF (telephone 01273 862 413 ) Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 11 For further details contact: Kamel Gordon, email August 2014, the following Resolutions were passed as a Special [email protected], telephone 01273 862 413 . Resolution and an Ordinary Resolution respectively: Mr Stuart Varndall, Chairman (2184190) “That the Company be wound up voluntarily and that Jeffrey Mark Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be appointed liquidator of the Company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 29 COMPANIES

At a subsequent meeting of creditors held at the same place on the LLOYDSMITH2184215 SAFETY ENGINEERING LIMITED same date, the resolutions were ratified confirming the appointment of (Company Number 06098154 ) Jeffrey Mark Brenner as Liquidator. Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Date on which Resolutions were passed: Members: 11 August 2014 Wilmslow Road, Didsbury, Manchester, M20 5PG Creditors: 11 August 2014 Principal trading address: 24 Kingsbury Drive, Wilmslow, Cheshire Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C SK9 2GU Associates Limited, Concorde House, Grenville Place, Mill Hill, At a General Meeting of the members of the above-named Company, London NW7 3SA . Email address: [email protected] or duly convened and held at Jones Lowndes Dwyer LLP, 4 The Stables, telephone number: 020 8906 7730. Alternative person to contact with Wilmslow Road, Didsbury, Manchester, M20 5PG, on 13 August 2014 enquiries about the case: Harshal Savla the following Resolutions were duly passed, as a Special Resolution David Field, Director and as an Ordinary Resolution respectively: Dated – 11 August 2014 (2184212) “That the Company be wound up voluntarily and that Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, (IP No. 9329) be and is hereby 2184201IMAGINED INTEGRATION LIMITED appointed Liquidator for the purposes of such winding up.” Previous Name of Company: I Control Home Automation Further details contact: Claire L Dwyer, Email: [email protected] (Company Number 07993485 ) Tel: 0161 438 8555 Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Kevin Smith, Director (2184215) 9AA Principal trading address: 1 Winston Drive, Stoke D’Abernon, Cobham, KT11 3BP OVAL2184204 SPACE TRADING LIMITED At a General Meeting of the above named company duly convened (Company Number 07738940 ) and held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, on Registered office: 27 Church Street, Rickmansworth, Hertfordshire 8 August 2014, the following resolutions were duly passed as a WD3 1DE special and an ordinary resolution, respectively: Principal trading address: 28 Church Road, Stanmore, Middlesex, 1. “That it has been resolved by special resolution that the company HA7 4XR be wound up voluntarily”. At a General Meeting of the above named company, duly convened 2. “That Robert Cundy of RJC Financial Management Limited, Hayes and held at 28 Church Road, Stanmore, Middlesex, HA7 4XR, on 11 House, 6 Hayes Road, Bromley, Kent, BR2 9AA be appointed August 2014, the following resolutions were duly passed as a special liquidator of the company for the purposes of the winding-up”. and an ordinary resolution, respectively: At the subsequent Meeting of Creditors held at the same place on the 1. “That it has been resolved by special resolution that the company same date, the resolutions were ratified confirming the appointment of be wound up voluntarily. Robert Cundy as Liquidator. 2. “That Bijal Shah of Re10 (South East) Limited, 27 Church Street, Robert Cundy (IP number 9495 ) of RJC Financial Management Rickmansworth, Hertfordshire, WD3 1DE be appointed liquidator of Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was the company for the purposes of the winding-up”. appointed Liquidator of the Company on 8 August 2014 . Further At the subsequent meeting of creditors held at the same place on the information about this case is available from Robert Cundy at the same date, the resolutions were ratified confirming the appointment of offices of RJC Financial Management Limited on 020 8315 7430 or at Bijal Shah as liquidator. [email protected] . Bijal Shah (IP Number 8717 ) of Re10 (South East) Limited, 27 Church Pieter De Villiers, Chairman of both meetings (2184201) Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Liquidator of the Company on 11 August 2014 . Further information is available from Jeannine Cirullo on 020 8315 7430 or at INDUSTRIAL2184206 AND COMMERCIAL INSTALLATIONS LIMITED [email protected] . (Company Number 06872234 ) Daniel Sylvester, Chairman of both meetings (2184204) Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW Principal trading address: 35 Wolseley Court, Staffordshire PICKLES2184200 & POTTER LIMITED Technology Park, Stafford, ST18 0GA (Company Number 05174825 ) At a General Meeting of the above named Company duly convened Registered office: 29 Park Square West, Leeds, LS1 2PQ and held at Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Principal trading address: 18-20 Queens Arcade, Leeds, LS1 6LF Manchester, M2 1EW on 08 August 2014 at 10.45am, the following At a General Meeting of the members of the above named Company, resolutions were duly passed as a special and an ordinary resolution, duly convened and held at 29 Park Square West, Leeds, LS1 2PQ on respectively: 07 August 2014 the following resolutions were duly passed as a “That it has been proved to the satisfaction of this meeting that the special resolution and ordinary resolution respectively: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily and that David Frederick that it is advisable to wind up the same and, accordingly, that the Wilson, of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, Company be wound up voluntarily and that Stephen Clancy and (IP No. 1445) be and hereby appointed Liquidator of the Company for Sarah Bell, both of Duff & Phelps Ltd, The Chancery, 58 Spring the purposes of the voluntary winding up and any act required or Gardens, Manchester, M2 1EW, (IP Nos 8950 and 9406) be and are authorised under any enactment to be done by the Liquidator may be hereby appointed joint liquidators of the Company for the purposes of done by all or any one or more of the persons holding the office of the winding-up.” At a subsequent meeting of creditors held at the Liquidator time to time.” same place on the same date, the resolutions were ratified confirming Further details contact: Tel: 0113 390 7940. the appointment of Stephen Clancy and Sara Bell as joint liquidators. Lorna Potter, Chairman (2184200) Further details contact: Stephen Clancy or Sarah Bell, Tel: +44 (0)161 827 9000. Alternative contact: Luke Berry, Email: [email protected]. RADIAL2184203 EUROPE LIMITED Ben Stratton, Chairman (2184206) (Company Number 07610695 ) Registered office: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE Principal trading address: Unit 6 Minerva Business Centre, 58-60 Minerva Road, London, NW10 6HJ At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA on 11 August 2014 at 11:30 am, the following resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily and

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

“That Nimish Patel of Re10 (London) Limited, Albemarle House, 1 “That the Company be wound up voluntarily, and that Joylan Albemarle Street, London, W1S 4HA be nominated as Liquidator of Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, the company for the purpose of the winding up and that any act Barnet, Herts, EN5 5TZ, (IP No 10740) be and he is hereby appointed required or authorised under any enactment to be done by the Liquidator for the purposes of such winding-up and that the Liquidator”. Liquidator’s remuneration for the administration of the estate after the Names of Insolvency Practitioner Appointed: Nimish Patel date of his appointment by the members is to be charged on a Address of Insolvency Practitioner: Albemarle House, 1 Albemarle timecost basis and that the Liquidator is authorised to draw Street, London, W1S 4HA remuneration on account.” IP Number: 8679 For further details contact: Joylan Sunnassee, E-mail: Contact Name: Rajeshree Rudani, E-mail Address: [email protected], Tel: 0208 2162520. [email protected], Telephone Number: 020 7355 6161 Marcellino Vargiu, Director (2184153) Mr Aziz Noorali, Chairman of the Special Meeting (2184203)

SMITHINNS2184131 (AB) LIMITED 2184202REACTIVE MAINTENANCE LIMITED (Company Number 06890329 ) Previous Name of Company: Environmental Distribution Limited Other Names of Company: Mowbray Arms, Pied Piper, The Horn Inn, (Company Number 03368433 ) The Harvester, The Three Horseshoes, The Victoria, The Oak Tree, Registered office: 44-46 Old Steine, Brighton BN1 1NH The Beckwood, The Ferryboat, The Jolly Sailor, The Duke of Principal trading address: 22 Connaught Rd, Hove, BN3 3WB Wellington, The Wilthorpe, The Golden Fleece Hotel, The Comet Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Hotel, The Dying Gladiator, The Ancholme Inn ACT 1986, that the following resolutions were passed by the Registered office: Southolme, Trinity Street, Gainsborough, members of the above-named Company on 12 August 2014 : Lincolnshire, DN21 2EQ Special Resolution Principal trading address: Brittania House, Marshall’s Yard, 1. That the Company cannot, by reason of its liabilities, continue its Gainsborough, Lincolnshire, DN21 2NA business, and that it is advisable to wind up the same, and Notice is hereby given that on 11 August 2014 the following accordingly that the Company be wound up. resolutions were passed: Ordinary Resolution “That it has been proved to the satisfaction of this meeting that the 2. That Thomas D’Arcy and Susan Maund be appointed as Joint Company cannot, by reason of its liabilities, continue its business, Liquidators for the purposes of such winding up. and that it is advisable to wind up the same, and accordingly that the At the subsequent Meeting of Creditors held on 12 August 2014 the Company be wound up voluntarily and that Robert Neil Dymond and appointment of Thomas D’Arcy and Susan Maund as Joint Liquidators Gemma Louise Roberts, both of Wilson Field Limited, The Manor was confirmed. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 10430 Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number and 9701) be and are hereby appointed joint liquidators for the 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 purposes of such winding up.” The appointments of Robert Neil 1NH were appointed Joint Liquidators of the Company on 12 August Dymond and Gemma Louise Roberts were confirmed by the 2014 . Further information about this case is available from Laura creditors. Lewis at the offices of White Maund LLP at [email protected] . Further details contact: Robert Neil Dymond or Gemma Louise William Pointon, Director (2184202) Roberts, Tel: 0114 2356780. Alternative contact: Rebecca Powell Bernard Thompson, Director (2184131)

RUSSELL2184198 HART LIMITED (Company Number 08555508 ) 2184225SPARROW AND FINCH LIMITED Registered office: 27 Old Gloucester Street, London WC1N 3AX (Company Number 06758231 ) Principal trading address: 27 Old Gloucester Street, London WC1N Registered office: Alma Park, Woodway Lane, Claybrooke Parva, 3AX Lutterworth, Leicestershire, LE17 5BH At a general meeting of the above named Company duly convened Principal trading address: Unit 1 Lockskinners Farm, Wilderness Lane, and held at 40a Station Road, Upminster, Essex RM14 2TR on 11 Chiddingstone, Kent, TN8 7NA August 2014 the following resolutions were duly passed as a Special At a General Meeting of the above named Company duly convened Resolution and an Ordinary Resolution respectively: and held at Regus UK Limited, Victory Way, Crossways Business “That it has been resolved by Special Resolution that the company be Park, DARTFORD, Kent, DA2 6QD, on 7 August 2014, the following wound up voluntarily and that Darren Edwards, of Aspect Plus resolutions were duly passed as a special and two ordinary Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. resolutions, respectively: 10350) be appointed Liquidator of the Company for the purposes of 1. “That it has been resolved by special resolution that the Company the winding-up.” At the subsequent meeting of creditors held at the be wound up voluntarily.” same place on the same date, the resolutions were ratified confirming 2. “That Martin Richard Buttriss and Richard Frank Simms of F A the appointment of Darren Edwards as Liquidator. Simms & Partners Limited, Pioneer House, 39 Station Road, Further details contact: David Young, Email: [email protected] Lutterworth, Leicestershire, LE17 4AP, United Kingdom be and are Tel: 01708 300170 hereby appointed Joint Liquidators of the Company for the purposes Thomas Edward Harrison, Chairman (2184198) of the winding-up”. 3. “That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint SARDA2184153 LIMITED Liquidators”. (Company Number 08108010 ) Contact details: Martin Richard Buttriss and Richard Frank Simms of Other Names of Company: Pellicano Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Leicestershire, LE17 5BH, (IP Numbers: 9291 and 9252 ) Contact Barnet, Herts, EN5 5TZ Name: Viera Navratilova Email Address: [email protected] Principal trading address: 19-21 Elystan Street, London SW3 3NT Telephone Number: 01455 555444 At a General Meeting of the above-named Company, duly convened, Samantha Major ( Chairman ) (2184225) and held at 1 Beauchamp Court, Victors Way, Barnet, Herts EN5 5TZ on 12 August 2014 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 31 COMPANIES

SUHANA2184210 CATERING LIMITED (1) That the Company be wound up voluntarily (Company Number 08224294 ) (2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Other Names of Company: Abbotts Spice Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Registered office: 37 Sun Street, London, EC2M 2PL Company for the purposes of such winding up. Principal trading address: 73 High Stret, Stanstead Abbotts, Ware, Contact details: Jonathan Lord (Office Holder Number: 9041 ), Herts SG12 8AS Bridgestones, 125-127 Union Street, Oldham OL1 1TE . . Email: At a General Meeting of the Company, duly convened, and held at [email protected], Tel: 016 1785 3700 . Fifth Floor, New Broad Street House, 35 New Broad Street, London T McBride, Chairman (2184224) EC2M 1NH on 12 August 2014 the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: TONI2184222 & GUY (WESTBOURNE GROVE) LIMITED “That the Company be wound up voluntarily, and that Lane Bednash, (Company Number 03774330 ) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, No 8882) be and is hereby appointed Liquidator of the Company for Hampshire SO53 3TZ the purposes of such winding up.” Principal trading address: 64 Westbourne Grove, London W2 5SH For further details contact: Lane Bednash, Tel: 0207 377 4370. Nature of Business: Hairdresser Alternative contact: Stephen Nicholas. Notice is hereby given that at a General Meeting of the above-named Aysha Khanom Ali, Director (2184210) company, duly convened at 25 Farringdon Street, London EC4A 4AB, on 11 August 2014, the following special resolution was passed: “That the Company be wound up voluntarily and that Joint 2184223TANDEM MARKETING SOLUTIONS LIMITED Liquidators be appointed for the purposes of such winding up”. (Company Number 06722944 ) The Company also passed the following ordinary resolution: Registered office: BWC Business Solutions LLP, 8 Park Place, Leeds “That Duncan Beat and David James Green of Baker Tilly LS1 2RU Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Principal trading address: Bradford Chamber Business Park, New Ford, Eastleigh, Hampshire SO53 3TZ, be and are hereby appointed Lane, Laisterdyke, Bradford Joint liquidators to the company.” Notice is hereby given, pursuant to Section 85 of the Insolvency Act “The Joint Liquidators are to act on a joint and several basis.” 1986, that the following resolutions were passed by the members of Further details are available from: the above-named Company on 14 August 2014 : Correspondence address and contact details of case That the Company cannot, by reason of its liabilities, continue its administrator business, and that it is advisable to wind up the same, and Charlotte Betteridge, Baker Tilly Restructuring and Recovery LLP, accordingly that the Company be wound up. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 That Paul Andrew Whitwam and Gary Edgar Blackburn be appointed 3TZ. Telephone: 02380 646534 . as Joint Liquidators for the purposes of such winding up. Name, address and contact details of Joint Liquidators At the subsequent Meeting of Creditors held on 14 August 2014 the Primary Office Holder appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Duncan Beat (IP No 8161 ), Joint Liquidator of Baker Tilly Joint Liquidators was confirmed. Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Paul Andrew Whitwam (IP number 8346 ) and Gary Edgar Blackburn Essex CM2 6JB, telephone: 01245 354402 (IP number 6234 ) both of BWC Business Solutions LLP, 8 Park Place, Joint Office Holder Leeds LS1 2RU were appointed Joint Liquidators of the Company on David James Green (IP No. 10070 ) of Baker Tilly Restructuring and 14 August 2014. Further information about this case is available from Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Laura Nelson at the offices of BWC Business Solutions LLP on 0113 Hampshire SO53 3TZ . Telephone: 02380 646534 . (2184222) 243 3434 or at [email protected]. Russell McGrath, Director (2184223) WINES2184221 OF QUALITY UK LIMITED (Company Number 06598024 ) THE2184218 SPRAYSHOP (SOUTHERN) LIMITED Registered office: Concorde House, Trinity Park, Solihull B37 7UQ (Company Number 08322636 ) Principal trading address: Unit 15, The Heath, Alkerton Oaks Business Registered office: First Floor Estate Office, The Green, Ringmer, East Park, Upton, Banbury, Oxfordshire OX15 6EP Sussex BN8 5QE Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Principal trading address: 13-14 Peter Road, Lancing Business Park, ACT 1986, that the following resolutions were passed by the Lancing, West Sussex BN15 8TH members of the above-named Company on 13 August 2014 : Notice is hereby given, pursuant to Section 85 of the Insolvency Act Special Resolution 1986, that the following resolutions were passed by the members of 1. That the Company cannot, by reason of its liabilities, continue its the above-named Company on 12 August 2014 : business, and that it is advisable to wind up the same, and That the Company be wound up voluntarily. accordingly that the Company be wound up voluntarily. That Stephen Allen Clark of Berry & Cooper Limited, First Floor Lloyds Ordinary Resolution House, 18 Lloyd Street, Manchester M2 5WA be appointed Liquidator 2. That Ian Pankhurst be appointed as Liquidator for the purposes of of the Company for the purposes of the voluntary winding up. such winding up. At the subsequent Meeting of Creditors on 12 August 2014 the At the subsequent Meeting of Creditors held on 13 August 2014 the appointment of Stephen Allen Clark as Liquidator was confirmed. appointment of Ian Pankhurst as Liquidator was confirmed. Stephen Allen Clark (IP number 8782) of Berry & Cooper Limited, First Ian Pankhurst (IP number 9602 ) of Cobalt, Concorde House, Trinity Floor Lloyds House, 18 Lloyd Street, Manchester M2 5WA was Park, Solihull B37 7UQ was appointed Liquidator of the Company on appointed Liquidator of the Company on 12 August 2014. Further 13 August 2014 . Further information about this case is available from information about this case is available from Alexander Ainsworth at the offices of Cobalt at [email protected] / the offices of Berry & Cooper Limited on 0845 303 5999. [email protected] . Samantha Gregg, Director (2184218) Shan Stokes, Director (2184221)

TJM2184224 CLEANING SERVICES LIMITED (Company Number 07464540 ) Registered office: TJM House, Surrey Street, Glossop, SK13 7AJ At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at, Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, on 5 August 2014 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184220WOW DENTAL PRACTICE LIMITED J . R . Duckworth, Liquidator, IP No.: 1381 . Date of Liquidator’s (Company Number 07768524 ) Appointment: 15 August 2011 Registered office: Chantrey Vellacott DFK LLP, 35 Calthorpe Road, 8 August 2014 (2184367) Edgbaston, Birmingham B15 1TS Principal trading address: Unit LG03 Zellig, Gibb Street, Digbeth, Birmingham B9 4AA In2184389 the High Court of Justice, Chancery Division At a General Meeting of the members of the above named Company, Manchester District Registry No 468 of 2011 duly convened and held at 35 Calthorpe Road, Edgbaston, GOLDHART PROPERTIES LIMITED Birmingham, B15 1TS on 07 August 2014 the following resolutions (Company Number 04401182 ) were duly passed as a special resolution and as an ordinary Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU resolution: Principal Trading Address: The Mill, Kingsteignton Road, Newton “That the Company would be wound up voluntarily and that Craig Abbott, Devon, TQ12 2QA Povey and Kevin Murphy, both of Chantrey Vellacott DFK, 35 Steven Williams (IP No. 008887) of Begbies Traynor (Central) LLP, 1 Calthorpe Road, Edgbaston, Birmingham B15 1TS, (IP Nos. 9665 and Winckley Court, Chapel Street, Preston, PR1 8BU was appointed as 8349) be and are hereby appointed as Joint Liquidators for the Liquidator of the Company on 27 June 2011. purposes of such winding up and that the Joint Liquidators are to act Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the jointly and severally.” Liquidator hereby calls, a final meeting of the creditors of the above- Further details contact: Glen Crees, Tel: 0121 410 2471. named Company to be held at Begbies Traynor, 1 Winckley Court, Mark Thurston, Chairman (2184220) Chapel Street, Preston, PR1 8BU on 9 October 2014 at 10.30am, for the purpose of receiving the Liquidator’s report of the winding up and determining whether the Liquidator should have his release under Section 174 of the Act. Liquidation by the Court A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a APPOINTMENT OF LIQUIDATORS creditor. In order to be entitled to vote at the meeting, creditors must lodge 2184373In the Manchester District Registry their proofs of debt (unless previously submitted) and unless they are No 2621 of 2014 attending in person, proxies at the offices of Begbies Traynor (Central) In the Matter of LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than GRIST HOLDINGS LIMITED 12 noon on the business day before the meeting. Please note that the (Company Number 103442 ) Liquidator and his staff will not accept receipt of completed proxy Other Names of Company: Not known forms by email. Submission of proxy forms by email will lead to the Registered office: 8th Floor, Union House, Union Street, St Helier, proxy being held invalid and the vote not cast. Jersey, JE2 3RF Any person who requires further information may contact the Principal trading address: Not known Liquidator by telephone on 01772 202000. Alternatively, enquiries can We, John H C Lee and Hemal Mistry of Horsfields, Belgrave Place, 8 be made to Dawn Porter by email at dawn.porter@begbies- Manchester Road, Bury, Lancashire BL9 0ED hereby give notice that traynor.com or by telephone on 01772 202000. we have been duly appointed as Joint Liquidators of the Estate of the Steven Williams, Liquidator above-named Company. 13 August 2014 (2184389) All persons having in their possession any of the effects of the Company must deliver them to us, and all debts due to the Company must be paid to us. PETITIONS TO WIND-UP Creditors who have not yet proved their debts must forward their Proof of Debt to us. In2184346 the High Court of Justice (Chancery Division) Dated this day the 12th day of August 2014 Birmingham District Registry No 6256 of 2014 H Mistry and John H C Lee, Joint Liquidators In the Matter of A & S ECO SOLUTIONS LIMITED Liquidators: Hemal Mistry and John H C Lee (Company Number 08139532 ) IP numbers: 10770 and 2261 and in the Matter of the INSOLVENCY ACT 1986 Appointed: 26 June 2014 A petition to wind-up the above-named Company of 75 Aston Road, Address: Horsfields, Belgrave Place, 8 Manchester Road, Bury BL9 Shifnal, Shropshire, England, TF11 8DU (Registered Office) presented 0ED on the 30 May 2014 by TRAVIS PERKINS TRADING COMPANY Telephone: 0161 763 3183 LIMITED whose registered office is situate at Lodge Way House, eMail: [email protected] (2184373) Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, FINAL MEETINGS Birmingham, B4 6DS on 2 September 2014 at 1000 hours (or as soon thereafter as the Petition can be heard). In2184367 the High Court of Justice Any person intending to appear on the hearing of the Petition No 664 of 2011 (whether to support or oppose it) must give notice of intention to do ARTINGENCE LIMITED so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 1 (Company Number 06474345 ) September 2014 . Registered office: 8 Mosley Street, Newcastle upon Tyne NE1 1DE Solicitor’s name: Legal Department, Commercial Recovery & Principal trading address: Evolve Centre, Rainton Bridge Industrial Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Estate, Durham DH4 5QY Northampton, NN5 7UG . Telephone: 01604 503566, email: Notice is hereby given pursuant to Section 146 of the Insolvency Act [email protected] . (Ref NY/OLLECW/AC8558.) 1986, that a Final Meeting of Creditors of the above named Company 14 August 2014 (2184346) will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 23 September 2014 at 10.00 am for the purpose of having an account In2184356 the High Court of Justice (Chancery Division) laid before them and to receive the report of the Liquidator showing Leeds District Registry No 762 of 2014 how the winding up of the Company has been conducted and its In the Matter of BGC FABRICATIONS LIMITED property disposed of and determining whether the Liquidator should (Company Number 08449901 ) obtain his release under Section 174 of the Insolvency Act 1986. and in the Matter of the INSOLVENCY ACT 1986 Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting. Further details contact: James Richard Duckworth Tel: 01253 712231

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 33 COMPANIES

A Petition to wind up the above-named Company of Registered No Any person intending to appear on the hearing of the Petition 08449901, Units 3-4 Ripley Road, Bradford BD4 7EX, presented on (whether to support or oppose it) must give notice of intention to do 18 July 2014 by ABRAM PULMAN & SONS LIMITED, of Walton so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Street, Sowerby Bridge, Halifax, West Yorkshire HX6 1AN, claiming to 1600 hours on 29 August 2014 . be a Creditor of the Company, will be heard at Leeds District Registry, The Petitioner’s Solicitor is Freeths LLP, Power House, Harrison Leeds Combined Court Centre, The Courthouse, 1 Oxford Road, Close, Knowlhill, Milton Keynes MK5 8PA, telephone 01908 350235 . Leeds LS1 3BG, on 9 September 2014, at 1030 hours (or as soon (Ref RM/60000091/3.) thereafter as the Petition can be heard). 13 August 2014 (2184300) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2184256 the High Court of Justice (Chancery Division) 1600 hours on Monday 8 September 2014 . Companies Court No 5582 of 2014 The Petitioner’s Solicitor is Ison Harrison Solicitors, Duke House, 54 In the Matter of ELECTRIC TRUCKS LIMITED Wellington Street, Leeds LS1 2EE, DX 729240 Leeds 67. (Ref GLN/ (Company Number 08586294 ) 447457.) and in the Matter of the INSOLVENCY ACT 1986 13 August 2014 (2184356) A Petition to wind up the above-named Company of (Registered no 08586294) of Baptiste & Company, PO Box 72098, London EC1V, presented on 6 August 2014 by RANSOMES JACOBSEN LIMITED, 2184368In the High Court of Justice (Chancery Division) West Road, Ransomes Europark, Ipswich IP3 9TT (the Petitioner), Companies Court No 0279 of 2014 claiming to be a Creditor of the Company, will be heard at The Royal In the Matter of BRAY EUROPEAN LIMITED Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on (Company Number 02945540 ) 22 September 2014, at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company of Reg No: Any person intending to appear on the hearing of the Petition 02945540, 467 Rainham Road South, Dagenham, Essex RM10 7XJ, (whether to support or oppose it) must give notice of intention to do presented on 16 July 2014 by PREMIUM CREDIT LIMITED, of so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Premium Credit House, 60 East Street, Epsom, Surrey KT17 1HB, 1600 hours on 19 September 2014 . claiming to be a Creditor of the Company, will be heard at Romford The Petitioner’s Solicitor is Paul Matthews, Birketts LLP, Kingfisher County Court, 2A Oaklands Avenue, Romford, Essex RM1 4DP, on 23 House, 1 Gilders Way, NR3 1UB . (Ref: PNM/68030.9.) (2184256) October 2014, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2184265 the High Court of Justice, Chancery Division (whether to support or oppose it) must give notice of intention to do Companies Court No 4809 of 2014 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of EVOLUTION ENGINEERING LIMITED 1600 hours on 22 October 2014 . (Company Number FC029747 ) The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, Registered office: Global House, 1 Michael Street, Limerick L1, Tolworth KT6 7DF, DX 57505 Tolworth. (Ref VMA/15387.) Ireland; and (established branch within the United Kingdom) Brent 13 August 2014 (2184368) House, 214 Kenton Road, Harrow, Middlesex HA3 8BT and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of (Registered In2184361 the High Court of Justice (Chancery Division) Office) Global House, 1 Michael Street, Limerick L1, Ireland; and Companies Court No 5277 of 2014 (established branch within the United Kingdom) Brent House, 214 In the Matter of CASSANDRA LOUNGE LIMITED Kenton Road, Harrow, Middlesex HA3 8BT, presented on 03 July (Company Number 06851064 ) 2014, by JAMES J DOHERTY LIMITED, Unit 3, Summerhill Enterprise and in the Matter of the INSOLVENCY ACT 1986 Centre, Summerhill, County Meath, Ireland, claiming to be a Creditor A Petition to wind up the above-named Company of Registered No: of the Company will be heard at, The Royal Courts of Justice, 7 Rolls 06851064, Registered Office: c/o Mr K Kesse (Accountant), Swan Buildings, Fetter Lane, London, EC4A 1NL, on 08 September 2014 at House, Hospital Street, Birmingham B19 3PY, presented on 24 July 10.30 am (or as soon thereafter as the Petition can be heard). 2014 by KINGFISHER NOMINEE 1 LIMITED AND KINGFISHER 2 Any person intending to appear on the Hearing of the Petition NOMINEE LIMITED both of 52 Grosvenor Gardens, London SW1W (whether to support or oppose it) must give Notice of Intention to do 0AU, claiming to be a Creditor of the Company, will be heard at The so to the Petitioner or their Solicitor in accordance with Rule 4.16 by Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 16.00 hours on 5 September 2014. 1NL, on 15 September 2014, at 1030 hours (or as soon thereafter as The Petitioner's Solicitor is Abrahams Dresden LLP, 111 the Petition can be heard). Charterhouse Street, London, EC1M 6AW. (Ref: TH/28821) . Any person intending to appear on the hearing of the Petition 18 August 2014 (2184265) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 September 2014 . In2184258 the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is Memery Crystal LLP, 44 Southampton Birmingham District Registry No 6291 of 2014 Buildings, London WC2A 1AP . (Ref DZW/KWZ/M0595/0169.) In the Matter of MCQUADE BUILDING SERVICES LIMITED 9 August 2014 (2184361) (Company Number 05039833 ) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind-up the above-named Company of 28 West Street, In2184300 the High Court of Justice (Chancery Division) Dunstable, Bedfordshire, LU6 1TA (Registered Office) presented on Companies Court No 4713 of 2014 the 17 June 2014 by TRAVIS PERKINS TRADING COMPANY In the Matter of D B WILSON HELICOPTERS LIMITED LIMITED whose registered office is situate at Lodge Way House, (Company Number 08170019 ) Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be and in the Matter of the INSOLVENCY ACT 1986 a Creditor of the Company) will be heard at the Birmingham District A Petition to wind up the above-named Company of Registration Registry, Chancery Division at Priory Courts, 33 Bull Street, Number 08170019, of Hangar 500 Biggin Hill Airport, Biggin Hill, Kent Birmingham, B4 6DS on 2 September 2014 at 1000 hours (or as soon TN16 3BN principal trading address at Building 500, Churchill Way, thereafter as the Petition can be heard). Biggin Hill, Kent TN16 3BN, presented on 1 July 2014 by EA Any person intending to appear on the hearing of the Petition OPERATIONS LIMITED, of Hangar 204, Biggin Hill Airport, Biggin Hill, (whether to support or oppose it) must give notice of intention to do Westerham, Kent TN16 3BN, claiming to be a Creditor of the so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 1 Company, will be heard at Royal Courts of Justice, 7 Rolls Building, September 2014 . Fetter Lane, London EC4A 1NL, on 1 September 2014, at 10.30 am (or as soon thereafter as the Petition can be heard).

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Solicitor’s name: Legal Department, Commercial Recovery & PUBLIC EXAMINATIONS Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG . Telephone: 01604 503566, email: In2184323 the Nottingham County Court [email protected] . (Ref NY/OLLECW/601707.) No 182 of 2014 14 August 2014 (2184258) MARTIN WILCOX JOINERY & BUILDING SERVICES LIMITED Company Number: 07330257 Trading Name: Martin Wilcox Joinery & Building Services Limited 2184260In the High Court of Justice (Chancery Division) Registered Office: 77 Greythorn Drive, West Bridgford, Nottingham Companies Court No 5451 of 2014 NG2 7GD In the Matter of OPUS REO LIMITED The Public Examination of Martin Wilcox will be held on 12 September (Company Number 07921086 ) 2014 at 2.00 pm at Nottingham County Court, Canal Street, and in the Matter of the INSOLVENCY ACT 1986 Nottingham NG1 7EJ A Petition to wind up the above-named company of 4th Floor East, Official Receiver: Nottingham (2184323) Egyptian House, 170-173 Piccadilly, London W1J 9EJ, presented on 31 July 2014 by PONTSARN INVESTMENTS LIMITED, 33 Cavendish Square, London W1G 0PW, claiming to be a Creditor of the WINDING-UP ORDERS Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 22 September 2014, at 1030 hours (or as ACORN2184347 CARPENTRY (NORFOLK) LTD soon thereafter as the Petition can be heard). (Company Number 04621385 ) Any person intending to appear on the hearing of the Petition Registered office: 54 Thorpe Road, Norwich, NR1 1RY (whether to support or oppose it) must give notice of intention to do In the Leeds District Registry so to the Petitioner or its Solicitor in accordance with Rule 4.16 by No 347 of 2014 1600 hours on 19 September 2014 . Date of Filing Petition: 21 March 2014 The Petitioner’s Solicitor is Clifford Harris & Co, PO Box 4UA, 58 Date of Winding-up Order: 12 August 2014 Queen Anne Street, London W1A 4UA . (Ref SV/AJ/26942/P.) A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, 15 August 2014 (2184260) telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Official Receiver 12 August 2014 (2184347) In2184374 the High Court of Justice (Chancery Division) Manchester District Registry No 2841 of 2014 In the Matter of STOLMEDE LIMITED 2184372ASTORIA PROPERTIES LIMITED (Company Number 05624651 ) Registered office: Hope Farm, Wakefield Road, Rothwell, LEEDS, and in the Matter of the INSOLVENCY ACT 1986 WEST YORKSHIRE, LS26 0SQ A Petition to wind up the above-named Company 05624651 of In the Leeds District Registry Winston Churchill House, Ethel Street, Birmingham B2 4BG, No 535 of 2014 presented on 3 July 2014 by E.ON UK PLC, of Westwood Way, Date of Filing Petition: 12 May 2014 Westwood Business Park, Coventry CV4 8LG, claiming to be a Date of Winding-up Order: 12 August 2014 Creditor of the Company, will be heard at Manchester District J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registry, 1 Bridge Street West, Manchester M60 9DJ, on 1 200 6000, email: [email protected] September 2014, at 1000 hours (or as soon thereafter as the Petition Capacity of office holder(s): Liquidator can be heard). 12 August 2014 (2184372) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2184365BED FACTORY OUTLET (SCUNTHORPE) LIMITED 1600 hours on 29 August 2014 . (Company Number 08616375 ) The Petitioner’s Solicitor is TLT LLP, 3 Hardman Square, Manchester Registered office: Unit 15, Robert Street, SCUNTHORPE, DN15 6LU M3 3EB . (Ref JG25/24700.) In the Leeds District Registry 13 August 2014 (2184374) No 582 of 2014 Date of Filing Petition: 23 May 2014 Date of Winding-up Order: 12 August 2014 2184364In the High Court of Justice (Chancery Division) A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, Birmingham District Registry No 6347 of 2014 HU1 3HA, telephone: 01482 323729, email: In the Matter of TELLI & DARREN BROTHERS LIMITED [email protected] (Company Number 07863117 ) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 12 August 2014 (2184365) A petition to wind-up the above-named Company of 8 Maple Drive, Beverley, North Humberside, England HU17 9QJ (Registered Office) presented on the 15 July 2014 by BSS GROUP LTD T/AS PTS whose BUSINESS2184369 TO BUSINESS TELECOMS LTD registered office is situate at Lodge Way House, Lodge Way, Registered office: New Chartford House, Centurion Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor CLECKHEATON, BD19 3QB of the Company) will be heard at the Birmingham District Registry, In the Leeds District Registry Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 No 623 of 2014 6DS on 2 September 2014 at 1000 hours at (or as soon thereafter as Date of Filing Petition: 5 June 2014 the Petition can be heard). Date of Winding-up Order: 12 August 2014 Any person intending to appear on the hearing of the Petition J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 (whether to support or oppose it) must give notice of intention to do 200 6000, email: [email protected] so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 1 Capacity of office holder(s): Liquidator September 2014 . 12 August 2014 (2184369) Solicitor’s name: Legal Department, Commercial Recovery & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG . Telephone: 01604 503566 . 14 August 2014 (2184364)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 35 COMPANIES

D2184363 & D BAR SERVICES LTD MAGNUS2184354 BROOKES LIMITED (Company Number 06359609 ) Registered office: 33 Wellington Street, LEEDS, WEST YORKSHIRE, Registered office: 1 ROYAL TERRACE, SOUTHEND ON SEA, SS1 LS1 4JP 1EA In the Manchester District Registry In the High Court Of Justice No 2319 of 2014 No 1890 of 2014 Date of Filing Petition: 12 March 2014 Date of Filing Petition: 10 March 2014 Date of Winding-up Order: 21 March 2014 Date of Winding-up Order: 28 July 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 200 6000, email: [email protected] ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Liquidator [email protected] 21 March 2014 (2184354) Capacity of office holder(s): Liquidator 28 July 2014 (2184363) PARKINSONS2184353 ELECTRICAL & RENEWABLES LIMITED (Company Number 07734600 ) 2184359DIAMOND CITY EVENTS LIMITED Registered office: 172 Newgate Lane, MANSFIELD, NG18 2QA (Company Number 06497308 ) In the Leeds District Registry Registered office: c/o Vicarage Court, 160 Ermin Street, Swindon, No 553 of 2014 SN3 4NE Date of Filing Petition: 16 May 2014 In the County Court at Swindon Date of Winding-up Order: 12 August 2014 No 88 of 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 21 May 2014 telephone: 0115 852 5000, email: Date of Winding-up Order: 28 July 2014 [email protected] M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Liquidator telephone: 0117 9279515, email: [email protected] 13 August 2014 (2184353) Capacity of office holder(s): Liquidator 28 July 2014 (2184359) PG2184352 FREIGHT LIMITED (Company Number 07172540 ) JCL2184357 ENTERPRISES LIMITED Registered office: Fairfax House, 6a Mill Field Road, Cottingley (Company Number 06476720 ) Business Park, BINGLEY, BD16 1PY Registered office: Unit 2, Finkills Way, NORTHALLERTON, DL7 8UQ In the Leeds District Registry In the Leeds District Registry No 617 of 2014 No 614 of 2014 Date of Filing Petition: 3 June 2014 Date of Filing Petition: 3 June 2014 Date of Winding-up Order: 12 August 2014 Date of Winding-up Order: 12 August 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Resolution for Voluntary Winding-up: 13 August 2014 200 6000, email: [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Liquidator UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 12 August 2014 (2184352) [email protected] Capacity of office holder(s): Official Receiver 12 August 2014 (2184357) PREMIER2184345 CONSTRUCTION LEEDS LTD Registered office: 11c Field Head Lane, Birstall, BATLEY, WF17 9BQ In the Leeds District Registry KENNEDY2184358 MCKEAND AGENCY LLP No 656 of 2014 Registered office: 29 Park Square West, LEEDS, LS1 2PQ Date of Filing Petition: 16 June 2014 In the Leeds District Registry Date of Winding-up Order: 12 August 2014 No 625 of 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 5 June 2014 200 6000, email: [email protected] Date of Winding-up Order: 12 August 2014 Capacity of office holder(s): Liquidator J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 12 August 2014 (2184345) 200 6000, email: [email protected] Capacity of office holder(s): Liquidator 12 August 2014 (2184358) TRUST2184385 ASSET MANAGEMENT LTD Registered office: Cheshire House Mews, 8 Church Hill, KNUTSFORD, WA16 6DH LOCAL2184355 GRANITE DIRECT LIMITED In the Leeds District Registry (Company Number 07524837 ) No 627 of 2014 Registered office: 21 Hunters Chase, Mansfield Woodhouse, Date of Filing Petition: 5 June 2014 MANSFIELD, NG19 9JE Date of Winding-up Order: 12 August 2014 In the Leeds District Registry D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 587 of 2014 telephone: 0161 234 8500, email: Date of Filing Petition: 23 May 2014 [email protected] Date of Winding-up Order: 12 August 2014 Capacity of office holder(s): Official Receiver G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 12 August 2014 (2184385) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Liquidator TYSON2184376 MEDIA LTD 13 August 2014 (2184355) Registered office: Gainsborough House, 81 Oxford Street, LONDON, W1D 2EU In the Cardiff District Registry No 130 of 2014 Date of Filing Petition: 27 May 2014 Date of Winding-up Order: 4 August 2014 K Beasley 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0161 234 8531, email: [email protected] Capacity of office holder(s): Liquidator

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

4 August 2014 (2184376) Company2184150 Number: 08048114 Name of Company: KAPAROLI CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members Members' voluntary liquidation Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ APPOINTMENT OF LIQUIDATORS Principal trading address: 64 Clarendon Road, Watford, Hertfordshire, WS17 1DA 2184139Company Number: 00821443 Robert Welby, of SFP Corporate Solutions Limited, 9 Ensign House, Name of Company: ARCHIBALD ENTERPRISES LIMITED Admirals Way, Marsh Wall, London E14 9XQ Previous Name of Company: Ladder and Tools Limited Office Holder Number: 6228. Nature of Business: Property and Share Investment For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 Type of Liquidation: Members Voluntary Liquidation 7538 2222. Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Date of Appointment: 08 August 2014 1NH By whom Appointed: Members (2184150) Principal trading address: Unit A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ Andrew White and Thomas D’Arcy of White Maund LLP, 44-46 Old Company2184146 Number: 07557834 Steine, Brighton BN1 1NH . Name of Company: LEAN AGILE MACHINE LIMITED Office Holder Numbers: 8066 and 10852. Nature of Business: information technology consultancy activities Date of Appointment: 7 August 2014 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members Registered office: 18 Erickson Garden, Bromley, Kent BR2 9TJ Further information about this case is available from Tracey O’Neil at Principal trading address: 18 Erickson Garden, Bromley, Kent BR2 the offices of White Maund LLP at [email protected] (2184139) 9TJ Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Name2184136 of Company: BROADSTONE PROPERTY MANAGEMENT Office Holder Numbers: 9090 and 8755. LTD Date of Appointment: 14 August 2014 Company Number: 05313088 By whom Appointed: Members Registered office: 10 Broadstone Road, Reddish SK5 7AE Further information about this case is available from Lauren Matlock Nature of Business: Trading Property Company at the offices of Herron Fisher on 020 8688 2100 or at Type of Liquidation: Members [email protected] (2184146) Kieran Dominic Scott, of Coupland Cavendish Ltd, Lancashire House 12 Church Lane, Oldham OL1 3AN . Office Holder Number: 9548. Company2184148 Number: 00525456 Date of Appointment: 13th August 2014 Name of Company: LINTHAM PROPERTIES LIMITED By whom Appointed: The Members (2184136) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Church End Cottage, Horseshoe Lane, Buntingford Company2184137 Number: 05155487 SG9 0NH Name of Company: DI (PORTUGAL) LIMITED Principal trading address: Church End Cottage, Horseshoe Lane, Nature of Business: Architectural Activities Buntingford SG9 0NH Type of Liquidation: Members Paul Anthony Higley and Paul James Pittman, both of Price Bailey Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Bury, Lancashire, BL9 8DG Broad Street, London, EC2M 1QS Principal trading address: 20-22 Stukeley Street, London, WC2B 5LR Office Holder Numbers: 11910 and 13710. S Markey and M Maloney, both of Leonard Curtis, Hollins Mount, For further details contact: Paul Anthony Higley, E-mail: Hollins Lane, Bury, Lancashire, BL9 8DG [email protected] or Paul James Pittman, E-mail: Office Holder Numbers: 14912 and 9628. [email protected]. Alternative contact: Vedeena Further details contact: S Markey, Email: Haulkhory, E-mail: [email protected], Tel: 020 [email protected], Tel: 0161 767 1250. 7382 7440. Date of Appointment: 11 August 2014 Date of Appointment: 12 August 2014 By whom Appointed: Members (2184137) By whom Appointed: Members (2184148)

Company2184141 Number: 07343539 2184147Name of Company: MASTER SPORT SURFACES LIMITED Name of Company: EARTH WARRIOR PRODUCTIONS LIMITED Company Number: 01737168 Nature of Business: Retail sale of books in specialised stores Registered office: Rydings Road, Wardle, Rochdale, Lancashire OL12 Type of Liquidation: Members 9PS Registered office: Auria Recovery LLP, 9 Wimpole Street, London, Principal trading address: Rydings Road, Wardle, Rochdale, W1G 9SR Lancashire OL12 9PS Principal trading address: 111 Wells House Road, Willesden NW10 Nature of Business: Specialised Construction Services 6EA Type of Liquidation: Members Robert Horton, of Auria Recovery LLP, 9 Wimpole Street, London, Paul Boyle, Harrisons Business Recovery and Insolvency Limited, 102 W1G 9SR Sunlight House, Quay Street, Manchester M3 3JZ, telephone 0161 Office Holder Number: 8922. 876 4567, email [email protected] For further details contact: Robert Horton, Tel: 020 7291 1050. Office Holder Number: 008897. Alternative contact: Steven Oddi. Date of Appointment: 7 August 2014 Date of Appointment: 11 August 2014 By whom Appointed: Members By whom Appointed: Members (2184141) Alternative person to contact with enquiries about the case: Julian Moules (2184147)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 37 COMPANIES

Company2184149 Number: 07211607 FINAL MEETINGS Name of Company: MOECO UK LIMITED Nature of Business: Oil exploration ARTHUR2184177 STREET LIMITED Type of Liquidation: Members (Company Number 02412752 ) Registered office: 8 Salisbury Square, London EC4Y 8BB Registered office: 35 Ludgate Hill, Birmingham B3 1EH Principal trading address: Mitre House, 160 Aldersgate Street, Principal trading address: 446-450 Kingstanding Road, Birmingham, London EC1A 4DD West Midlands B44 9SA Blair Carnegie Nimmo, of KPMG Restructuring, Saltire Court, 20 NOTICE IS HEREBY GIVEN that a FINAL MEETING of the Members of Castle Terrace, Edinburgh, EH1 2EG the above named Company has been summoned by me A Turpin, Office Holder Number: 8208. Office Holder Number 8936 the Liquidator of the above Company, For further details contact: Hunter Fraser, E-mail: under Section 94 of the Insolvency Act 1986. The Meeting will be held [email protected], Tel: +44 (0)131 527 6713. at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Date of Appointment: 13 August 2014 Birmingham B3 1EH telephone number 0121 200 2962 on 9 October By whom Appointed: Members (2184149) 2014 at 3.00 pm, for the purposes of having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been conducted, and the 2184151Company Number: 08096578 property of the Company disposed of and of hearing any explanation Name of Company: SALONIKI CONSULTING LIMITED that may be given by the Liquidator. Type of Liquidation: Members A Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ 1EH was appointed Liquidator of the Company on 8 January 2014. Principal trading address: Top Floor, 18 Leighton Place, London, NW5 Any proof or proxy to be used at this meeting should be forwarded to 2QL the above address by 12.00 noon on 8 October 2014. Stephen Ryman and Anthony Davidson, both of Shipleys LLP, 10 Further information is available from Kate Jones of Poppleton & Orange Street, Haymarket, London, WC2H 7DQ Appleby on 0121 200 2962 or at [email protected]. Office Holder Numbers: 4731 and 11730. A Turpin, Liquidator Further details contact: The Joint Liquidators. Alternative contact: 14 August 2014 (2184177) Natalie Birchall, Tel: 020 7766 8560 Date of Appointment: 08 August 2014 By whom Appointed: Members (2184151) BRAY2184176 PROPERTY SERVICES LTD (Company Number 06545354 ) Other Names of Company: Bray Property Services Company2184142 Number: 05803809 Registered office: 25 Moorgate, London EC2R 6AY Name of Company: SYCLO INTERNATIONAL LIMITED Principal trading address: 8 Foxley Gardens, Purley, Surrey CR8 2DQ Nature of Business: Information technology consultancy activities Notice is hereby given that the Joint Liquidators have summoned a Type of Liquidation: Members final meeting of Company’s members under Section 94 of the Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Principal trading address: Clockhouse Place, Bedfont Road, Feltham, account showing how the winding-up has been conducted and the Middlesex, TW14 8HD property of the Company disposed of. The meeting will be held at 25 S Williams and S Markey, both of Leonard Curtis, Albion Court, 5 Moorgate, London, EC2R 6AY on 23 September 2014 at 11.30 am. Albion Place, Leeds, LS1 6JL In order to be entitled to vote at the meeting, members must lodge Office Holder Numbers: 11270 and 14912. their proxies with the Joint Liquidators at Smith & Williamson LLP, 25 Further details contact: S Williams or S Markey, Email: Moorgate, London, EC2R 6AY by no later than 12.00 noon on the [email protected], Tel: 0113 357 1505. business day prior to the day of the meeting. Date of Appointment: 11 August 2014 Date of appointment: 16 April 2014. By whom Appointed: Members (2184142) Office Holder details: Henry Shinners, (IP No. 9280) and Finbarr O’Connell, (IP No. 7931) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY Name2184145 of Company: WARDLE LAND SERVICES LIMITED The Joint Liquidators can be contacted by telephone: 020 7131 4422. Company Number: 01248260 Henry Shinners and Finbarr O'Connell, Joint Liquidators Previous Name of Company: P.Casey (Civil Engineering) Limited 13 August 2014 (2184176) Registered office: Rydings Road, Wardle, Rochdale, Lancashire OL12 9PS Principal trading address: Rydings Road, Wardle, Rochdale, CLARITY2184174 TRANSFORMATIONS LTD Lancashire OL12 9PS (Company Number 06890121 ) Nature of Business: Specialised Construction Services Registered office: 4th Floor, Leopold Street Wing, The Fountain Type of Liquidation: Members Precinct, Sheffield, S1 2JA Paul Boyle, Harrisons Business Recovery and Insolvency Limited, 102 Principal trading address: (Formerly) 41 Slayley View Road, Sunlight House, Quay Street, Manchester M3 3JZ, telephone 0161 Barlborough, Chesterfield S43 4UQ 876 4567, email [email protected] The Company was placed into members’ voluntary liquidation on 29 Office Holder Number: 008897. August 2013 when Adrian Graham (IP No 008980) and Julian Pitts (IP Date of Appointment: 7 August 2014 No 007851), both of Begbies Traynor (Central) LLP of 4th Floor, By whom Appointed: Members Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA were Alternative person to contact with enquiries about the case: Julian appointed as Joint Liquidators of the Company. Moules (2184145) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA on 22 October 2014 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Any person who requires further information may contact the Joint A member entitled to attend and vote may appoint a proxy to exercise Liquidator by telephone on 0114 285 9500. Alternatively enquiries can all or any of his rights to attend and to speak and vote in his place. A be made to Danielle Lockwood by email at member may appoint more than one proxy, provided that each proxy [email protected] or by telephone on 0114 285 is appointed to exercise the rights attached to a different share or 9509. shares held by him. A proxy need not be a member of the Company. Adrian Graham, Joint Liquidator To be valid, a form of proxy must be deposited at the offices of Grant 13 August 2014 (2184174) Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU not less than 48 hours before the time for holding the meeting. Date of Appointment: 16 July 2014. 2184175CONNEXION BROADCAST LIMITED Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton (Company Number 03467318 ) UK LLP, 30 Finsbury Square, London, EC2P 2YU Registered office: Langley House, Park Road, East Finchley, London Further details contact: Sean Cannon, Email: [email protected] N2 8EY Tel: 020 7865 2565 Principal trading address: 123 Cleveland Street, London, W1W 6QA Sean K Croston, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 13 August 2014 (2184171) 1986, that a General Meeting of the Members of the Company will be held at Langley House, Park Road, London N2 8EY on 14 October 2014 at 10.00 am, for the purpose of having an account laid before 2184170In the matter of the Insolvency Act 1986 them and to receive the Liquidator’s report, showing how the ELEXCO LIMITED winding-up of the Company has been conducted and its property (Company Number 7846196 ) disposed of, and of hearing any explanation that may be given by the Nature of business; holding Liquidator. Any Member entitled to attend and vote at the above MARLER QUANTITY SURVEYING LIMITED meeting is entitled to appoint a proxy to attend and vote instead of (Company Number 6116215 ) him, and such proxy need not also be a Member. Proxies must be Nature of business; professional services lodged at Accura Accountants Business Recovery Turnaround Ltd, OSMOSIS DESIGNS LIMITED Langley House, Park Road, East Finchley, London N2 8EY by 12.00 (Company Number 4983180 ) noon on 13 October 2014 in order that the Member be entitled to Nature of business; design vote. X-WING LIMITED Date of Appointment: 4 July 2013 (Company Number 06012084 ) Office Holder details: Alan Simon, (IP No. 008635) of Accura Nature of business; contracting Accountants Business Recovery Turnaround Ltd, Langley House, (IN MEMBERS’ VOLUNTARY LIQUIDATION) Park Road, East Finchley, London N2 8EY NOTICE OF THE FINAL MEETING OF THE COMPANY Further details contact: Alan Simon, Tel: 020 8444 200. Alternative PURSUANT TO SECTION 94 OF THE INSOLVENCY ACT 1986 contact: Navjeet Mann Notice is hereby given, pursuant to section 94 of the INSOLVENCY Alan Simon, Liquidator ACT 1986, that the final meeting of the above named company will be 12 August 2014 (2184175) held at KPF Advisory, 2 Victoria Square, St Albans, Herts, AL1 3TF, on 12 September 2014 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been ELECTRONIC2184172 SCREEN BROKERAGE EXCHANGE LIMITED conducted and the company’s property disposed of and hearing any (Company Number 03347385 ) explanation that may be given by the Liquidator and to determine Previous Name of Company: Rextrade Limited; CF (Project) Limited whether the Liquidator should have his release. Registered office: No 1 Street, Southampton, SO15 2DP A shareholder entitled to attend and vote at the above meeting may Principal trading address: One Churchill Place, Canary Wharf, appoint a proxy to attend and vote instead of him or her. A proxy London, E14 5RD need not be a shareholder of the company. A final meeting of the Company under Section 94 of the Insolvency Proxies for use at the meeting must be lodged at KPF Advisory, 2 Act 1986 will be held at Grant Thornton UK LLP, No 1 Dorset Street, Victoria Square, St Albans, Herts, AL1 3TF no later than 12.00 noon Southampton, Hampshire, SO15 2DP on 1 October 2014 at 11.00am on the business day preceding the date of the meeting. for the purpose of receiving the Liquidator’s account of the winding Dated: 11 August 2014 up and of hearing any explanation that may be given by the Peter Hollis Liquidator. Liquidator A member entitled to attend and vote may appoint a proxy to exercise Licensed in the United Kingdom by ACCA (2184170) all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or HARDING2184168 DESIGN (LONDON) LIMITED shares held by him. A proxy need not also be a member of the (Company Number 06322339 ) Company. To be valid, a form of proxy must be deposited at the Registered office: c/o Clarke Bell Chartered Accountants, Parsonage offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Chambers, 3 The Parsonage, Manchester M3 2HW Hampshire SO15 2DP not less than 48 hours before the time for Principal trading address: Flat 14, Fernhill Place, 21-23 Chartfield holding the meeting. Avenue, London, SW15 6DX Date of Appointment: 14 May 2014. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton 1986, that a Final meeting of members will be held on 29 September UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP 2014 at 12.00 noon. The meeting will be held at Clarke Bell Chartered Further details contact: Cara Cox, Email: [email protected] Tel: Accountants, Parsonage Chambers, 3 The Parsonage, Manchester 02380 381137 M3 2HW for the purpose of having an account laid before them, and Sean K Croston, Liquidator to receive the report of the Liquidator showing how the winding up of 12 August 2014 (2184172) the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to 2184171ELEMENTIS BENELUX UNLIMITED appoint a proxy to attend and vote instead of him, and such proxy (Company Number 04998093 ) need not also be a member. Proxies to be used at the meeting must Registered office: 30 Finsbury Square, London, EC2P 2YU be lodged with the Liquidator at Clarke Bell Chartered Accountants, Principal trading address: 10 Albemarle Street, London, W1S 4HH Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no A final meeting of the Company under Section 94 of the Insolvency later than 12.00 noon on the business day preceding the meeting. Act 1986 will be held at Grant Thornton UK LLP, 30 Finsbury Square, Date of Appointment: 21 February 2014 London, EC2P 2YU on 19 September 2014 at 10.00am for the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell purpose of receiving the Liquidator’s account of the winding up and Chartered Accountants, Parsonage Chambers, 3 The Parsonage, of hearing any explanation that may be given by the Liquidator. Manchester M3 2HW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 39 COMPANIES

Further details contact: Lynne O’Grady, Email: KINGSWOOD2184165 COLLEGE LIMITED [email protected], Tel: 0161 907 4044. (Company Number 00813823 ) John Paul Bell, Liquidator NORD ANGLIA TRAINING AND DEVELOPMENT SERVICES 12 August 2014 (2184168) LIMITED (Company Number 02030367 ) NORD ANGLIA LIFETIME DEVELOPMENT NORTH WEST LIMITED 2184169IBEX OFFICE SYSTEMS LIMITED (Company Number 03170348 ) (Company Number 01378139 ) NORD ANGLIA LIFETIME DEVELOPMENT LONDON & SOUTH Registered office: Pannell House, 159 Charles Street, Leicester LE1 EAST LIMITED 1LD (Company Number 03150311 ) Principal trading address: N/A ABET - ACCESS TO BRITISH EDUCATION & TRAINING LTD Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 02335179 ) 1986, that a General Meeting of the Members of the above named ACCESS TO WORLDWIDE EDUCATION LIMITED Company will be held at Pannell House, 159 Charles Street, Leicester (Company Number 02335500 ) LE1 1LD on 17 September 2014 at 10.00 am, for the purpose of GRAMEREY HALL SCHOOL LIMITED having an account laid before them and to receive the Joint (Company Number 02498292 ) Liquidators’ report, showing how the winding up of the Company has Registered office: (All of) Grant Thornton UK LLP, No. 1 Dorset Street, been conducted and its property disposed of, and of hearing any Southampton, Hampshire, SO15 2DP explanation that may be given by the Joint Liquidators. Any Member Principal trading address: (All of) Nord House, Third Avenue Centrum entitled to attend and vote at the above meeting is entitled to appoint 100, Staffordshire, DE14 2WD a proxy to attend and vote instead of him, and such proxy need not The final meetings of the members of the above named Companies also be a Member. under Section 94 of the Insolvency Act 1986 will be held at the offices Date of Appointment: 27 June 2012. of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Office Holder details: Edward T Kerr, (IP No. 9021) and Ian C Hampshire, SO15 2DP on 18 September 2014 at 15 minute intervals Schofield, (IP No. 2647) both of BDO LLP, Pannell House, 159 Charles starting at 10.00 am for the purpose of receiving an account of the Street, Leicester, LE1 1LB Liquidator’s acts and dealings and of the conduct of the winding up of Further details contact: Diane Chapman, Email: the Companies and of hearing any explanation that may be given by [email protected] Tel: 0116 2504400 the Liquidator. A member entitled to attend and vote may appoint a Edward T Kerr and Ian C Schofield, Joint Liquidators proxy to exercise all or any of his rights to attend and to speak and 13 August 2014 (2184169) vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a INTERNATIONAL2184167 TELECOM CONSULTANCY LIMITED member of the Company. To be valid, a form of proxy must be (Company Number 06548091 ) deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Street, Southampton, SO15 2DP not less than 48 hours before the Principal trading address: Thatch Cottage, Beccles Road, St Olaves, time for holding the meeting. Great Yarmouth, NR31 9HE Date of Appointment: 20 July 2012 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton 1986, that a General Meeting of the Members of the above named UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ on 27 Further details contact: Bruce Maidment, Email: November 2014 at 11.00am, for the purpose of having an account laid [email protected], Tel: 01865 799900. before them and to receive the Liquidator’s report, showing how the Sean Croston, Liquidator winding-up of the Company has been conducted and its property 12 August 2014 (2184165) disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of MICHAEL2184166 MCNEILL LIMITED him, and such proxy need not also be a Member. (Company Number 07196672 ) Date of Appointment: 14 August 2013 Registered office: C/o Clarke Bell Chartered Accountants, Parsonage Office Holder details: Jamie Playford, (IP No. 9735) of Parker Chambers, 3 The Parsonage, Manchester M3 2HW Andrews, 2-4 Queen Street, Norwich, NR2 4SQ Principal trading address: Flat 2/2 Dolphin Road, Pollokshields, Further details contact: Rhys Calder, Email: Glasgow G41 4LE [email protected] or Rachel Nuttall, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel: 01603 284284. 1986, that a Final meeting of members will be held on 29 September Jamie Playford, Liquidator 2014 at 11.00 am. 13 August 2014 (2184167) The meeting will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 8 April 2014. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Lynne O’Grady, E-mail: [email protected], Tel: + 44 (0161) 907 4044. John Paul Bell, Liquidator 12 August 2014 (2184166)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

2184183S.M.K. CARE LIMITED Any member entitled to attend and vote at the above meeting is (Company Number 04283055 ) entitled to appoint a proxy to attend and vote instead of him, and Registered office: Pioneer House (formerly Insol House), 39 Station such proxy need not also be a member. Proxies to be used at the Road, Lutterworth, Leicestershire LE17 4AP meetings must be lodged with the Liquidator at Clarke Bell Chartered Principal trading address: West Walk Building, 110 Regent Road, Accountants, Parsonage Chambers, 3 The Parsonage, Manchester Leicester LE1 7LT M3 2HW no later than 12.00 noon on the business day preceding the Notice is hereby given that a Final Meeting of the Members of S.M.K. meeting. Care Limited will be held at F A Simms & Partners Limited, Alma Park, Date of appointment: 14 March 2014. Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 5FB, United Kingdom, on 16 October 2014, at 10.00 am. Chartered Accountants, Parsonage Chambers, 3 The Parsonage, The Meeting is called, pursuant to Section 94 of the INSOLVENCY Manchester M3 2HW ACT 1986, for the purpose of receiving an account showing the For further details contact: Lynne O’Grady, E-mail: manner in which the winding-up of the Company has been conducted [email protected], Tel: + 44 (0161) 907 4044. and the property of the Company disposed of, and to receive any John Paul Bell, Liquidator explanation that may be considered necessary. Any Member entitled 12 August 2014 (2184180) to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. STEPPE2184181 FORWARD LIMITED The following Resolutions will be considered at the Meeting: (Company Number 08270591 ) 1. That the Joint Liquidators’ final report and receipts and payments Registered office: Fleet Place House, 2 Fleet Place, London, EC4M account be approved. 7RF 2. That the Joint Liquidators receive their release and discharge. Principal trading address: 21 Molyneux Street, London, W1H 5HN Proxies to be used at the Meeting must be returned to the offices of F A final meeting of members of the above named Company has been A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke summoned by the Joint Liquidators for the purposes of: Having an Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom, no account of the winding up laid before the members and receiving the later than 12.00 noon on the working day immediately before the report of the Joint Liquidators showing how the winding up of the Meeting. Company has been conducted and its property disposed of and Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No hearing any explanations that may be given by the Joint Liquidators; 9252 ), Joint Liquidators and Approving the release of the Joint Liquidators from office. The Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, meeting will be held at Fleet Place House, 2 Fleet Place, London, Leicestershire LE17 5FB, United Kingdom EC4M 7RF on 24 September 2014 at 10.00 am. A proxy form is Date of Appointment: 5 January 2012 . available which must be lodged with me by 12.00 noon on the Contact name: Jason Hutton, email [email protected], telephone business day prior to the meeting to entitle you to vote by proxy at the 01455 555 489 meeting. Martin Richard Buttriss, Joint Liquidator Date of Appointment: 29 May 2014 13 August 2014 (2184183) Office Holder details: Christopher Laughton, (IP No. 6531) and Peter John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF 2184186SAGNARO INVESTMENTS LIMITED Further information can be obtained by contacting Louis Byrne on Tel: (Company Number 00722083 ) 0207 7236 2601. Registered office: Abbeydale, 24 Trinity Square, Llandudno LL30 2RH Christopher Laughton, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 13 August 2014 (2184181) 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 21 October VIVA2184185 FASHIONS (LEIGH) LIMITED 2014 at 10.30 am, for the purpose of having an account laid before (Company Number 01198883 ) the Meeting and giving an explanation of it. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 The following resolution is to be considered:- 1EE; (Formerly) 147 High Street, Newton-Le-Willows, Merseyside To approve the Liquidator’s final report together with his receipts and WA12 9SQ payments account. Principal trading address: 113 Bradshawgate, Leigh WN7 4AD A Proxy Form must be lodged with me not later than 12 noon on 20 The Company was placed into members’ voluntary liquidation on 22 October 2014 to entitle you to vote at the Meeting. April 2014 when John Walters (IP No 9315) and Jonathan James Robert M Rutherford, Liquidator, IP Number: 6852, Yorkshire House, Beard (IP No 9552) both of Begbies Traynor (Central) LLP of 2/3 18 Chapel Street, Liverpool L3 9AG, Telephone Number: 0151 236 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as 4331, E-mail address: [email protected] . Date of Appointment Joint Liquidators of the Company. of Liquidator: 4 December 2013 Notice is hereby given pursuant to Section 94 of the Insolvency Act 7 August 2014 (2184186) 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 25 September 2014 at SILVERMARX2184180 LIMITED 11.00am for the purpose of having an account laid before the (Company Number 05178972 ) members and to receive the joint liquidators’ report, showing how the Registered office: C/o Clarke Bell Chartered Accountants, Parsonage winding up of the Company has been conducted and its property Chambers, 3 The Parsonage, Manchester M3 2HW disposed of, and of hearing any explanation that may be given by the Principal trading address: Mansion House, Manchester Road, joint liquidators. Altrincham, Cheshire WA14 4RW Any member entitled to attend and vote is entitled to appoint a proxy Notice is hereby given, pursuant to Section 94 of the Insolvency Act to attend and vote instead of him/her, and such proxy need not also 1986, that a Final meeting of the members will be held on 29 be a member. In order to be entitled to vote, proxies must be lodged September 2014 at 10.00 am. The meeting will be held at Clarke Bell with the joint liquidators no later than 12 noon on the business day Chartered Accountants, Parsonage Chambers, 3 The Parsonage, prior to the meeting. Manchester M3 2HW for the purpose of having an account laid before Any person who requires further information may contact the Joint them, and to receive the report of the Liquidator showing how the Liquidator by telephone on 01273 322960. Alternatively enquiries can winding up of the Company has been conducted and its property be made to Sara Page by e-mail at [email protected] or disposed of, and hearing any explanations that may be given by the by telephone on 01273 322960. Liquidator. J Walters, Joint Liquidator 13 August 2014 (2184185)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 41 COMPANIES

YOKOGAWA2184138 INDUSTRIAL SAFETY SYSTEMS LTD Coupland Cavendish Ltd, 12 Church Lane Oldham OL1 3AN, (Company Number 02071730 ) [email protected], 0161 652 5689. YOKOGAWA MEASUREMENT TECHNOLOGIES LTD Kieran Dominic Scott, Liquidator (Company Number 01147614 ) 14th August 2014 (2184144) Registered office: (Both) C/o Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT Principal trading address: Solar House, Mercury Green, High BUILDTECH2184163 CONSTRUCTION SERVICES LIMITED Wycombe, Bucks HP10 0HH and Stuart Road, Manor Park, Runcorn, (Company Number 05512482 ) Cheshire WA7 1TR respectively Registered office: Hawkco House, 35 Horn Lane, Acton, London, W3 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 6NS 1986, that a General Meeting of the Members of the above named Principal trading address: Hawkco House, 35 Horn Lane, Acton, Companies will be held at The Lexicon, Mount Street, Manchester, London, W3 6NS M2 5NT on 30 September 2014 at 10.00am and 10.15am Notice is hereby given that the Creditors of the above named respectively, for the purpose of having an account laid before them Company are required, on or before 6 November 2014, to send their and to receive the Liquidator’s report, showing how the winding-up of names and addresses and particulars of their debts or claims and the the Companies has been conducted and their property disposed of, names and addresses of their solicitors (if any) to Gerard Nicholas and of hearing any explanation that may be given by the Liquidator. Ratcliffe of Lawson Fox Business Recovery Ltd, 3 The Studios, 320 Any Member entitled to attend and vote at the above meeting is Chorley Old Road, Bolton, BL1 4JU, the Liquidator of the Company, entitled to appoint a proxy to attend and vote instead of him, and and, if so required by notice in writing from the said Liquidator, by such proxy need not also be a Member. their solicitors or personally, to come in and prove their debts or Date of Appointment: 15 August 2013. claims at such time and place as shall be specified in any such notice, Office Holder details: Tim Alan Askham, (IP No. 007905) of Mazars or in default thereof they will be excluded from the benefit of any LLP, The Lexicon, Mount Street, Manchester, M2 5NT distribution made before such debts are proved. Note: This notice is For further details contact: Heather Bamforth, Tel: 0161 831 1199. purely formal. All known creditors have been or will be paid in full. The Tim Alan Askham, Liquidator Directors have made Declaration of Solvency and the Company is 18 August 2014 (2184138) being wound up for the purposes closing the the Company. Date of Appointment: 6 August 2014 Office Holder details: Gerard Nicholas Ratcliffe (IP No. 8666) of NOTICES TO CREDITORS Lawson Fox Business Recovery Limited, 3 The Studios, 320 Chorley Old Road, Bolton, BL1 4JU 2184143ARCHIBALD ENTERPRISES LIMITED Further details contact: Donna Cartmel, Email: (Company Number 00821443 ) [email protected] Previous Name of Company: Ladder and Tools Limited Gerard Nicholas Ratcliffe, Liquidator Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 12 August 2014 (2184163) 1NH Principal trading address: Unit A2, Yeoman Gate, Yeoman Way, Worthing, West Sussex BN13 3QZ CMM2184157 PAYROLL LIMITED Notice is hereby given that the creditors of the Company must send (Company Number 08029520 ) their full names and addresses (and those of their Solicitors, if any), Registered office: Eagle Point, Little Park Farm Road, Segensworth, together with full particulars of their debts or claims to the Joint Fareham, Hampshire, PO15 5TD Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 Principal trading address: Wallside House, 12 Mount Ephraim Road, 1NH by 1 October 2014. If so required by notice from the Joint Tunbridge Wells, Kent TN1 1EG Liquidators, either personally or by their Solicitors, Creditors must Notice is hereby given that the creditors of the above-named come in and prove their debts at such time and place as shall be Company who have not yet already submitted their claims to me, are specified in such notice. If they default in providing such proof, they required to do so by no later than 26 September 2014 or in default will be excluded from the benefit of any distribution made before such thereof they will be excluded from the benefit of any distribution debts are proved. made. Claims should be sent to me at Eagle Point, Little Park Farm Note: It is anticipated that all known Creditors will be paid in full Road, Segensworth, Fareham, Hampshire, PO15 5TD. All creditors Andrew White and Thomas D’Arcy (IP numbers 8066 and 10852 ) of have been or will be paid in full. White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were Date of Appointment: 1 August 2014. appointed Joint Liquidators of the Company on 7 August 2014 . Office holder details: James Richard Tickell and Carl Derek Faulds (IP Further information about this case is available from Tracey O’Neil at Nos 008125 and 008767) both of Portland Business & Financial the offices of White Maund LLP at [email protected]. Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Andrew White and Thomas D’Arcy, Joint Liquidators (2184143) Hampshire, PO15 5TD. For further details contact: James Richard Tickell or Carl Derek Faulds, E-mail: [email protected], Tel: 01489 550 440. Alternative BROADSTONE2184144 PROPERTY MANAGEMENT LTD contact: E-mail: [email protected]. (Company Number 05313088 ) James Richard Tickell and Carl Derek Faulds, Joint Liquidators Registered office: 10 Broadstone Road, Reddish SK5 7AE 13 August 2014 (2184157) Notice is hereby given that I, Kieran Dominic Scott (IP No 9548 ), of Coupland Cavendish Ltd, 12 Church Lane, Oldham OL1 3AN was appointed Liquidator by the Members of the above named Company DI2184160 (PORTUGAL) LIMITED on 13 August 2014 . (Company Number 05155487 ) The creditors of the above named Company are required on or before Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, 9 October 2014 to send their names and addresses and the Bury, Lancashire, BL9 8DG particulars of their claims and the names and addresses of their Principal trading address: 20-22 Stukeley Street, London, WC2B 5LR solicitors, if any to Kieran Dominic Scott, Coupland Cavendish Ltd, 12 In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Church Lane, Oldham OL1 3AN the Liquidator of the said Company is hereby given that S Markey and M Maloney (IP Nos 14912 and and if so required by notice in writing from the Liquidator, either by 9628) Licensed Insolvency Practitioners of Leonard Curtis, Hollins their solicitors or personally to come in and prove their debts or Mount, Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint claims at such time and place as shall be specified in such notice, or Liquidators of the above Company on 11 August 2014. in default thereof they will be excluded from the benefit of any Notice is hereby given that the Creditors of the above named distribution made before such debts are proved. It should be noted company are required, on or before 10 September 2014 to send their that this notice is purely formal and all known creditors have been or names and addresses and particulars of their debts or claims and the will be paid in full. names and addresses of their solicitors (if any) to S Markey and M For further details contact Kieran Dominic Scott (IP No 9548 ), Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Liquidator Lancashire, BL9 8DG the Joint Liquidators of the said company, and,

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES if so required by notice in writing from the said Joint Liquidators, by LEAN2184154 AGILE MACHINE LIMITED their solicitors or personally, to come in and prove their debts or (Company Number 07557834 ) claims at such time and place as shall be specified in any such notice, Registered office: 18 Erickson Gardens, Bromley BR2 9TJ or in default thereof they will be excluded from the benefit of any Principal trading address: 18 Erickson Gardens, Bromley BR2 9TJ distribution made before such debts are proved. Notice is hereby given that the creditors of the above named Note: This notice is purely formal. All known creditors have been or company, which is being voluntarily wound up, are required, on or will be paid in full. before 30 September 2014, to send in their full names, their Further details contact: S Markey, Email: addresses and descriptions, full particulars of their debts or claims [email protected], Tel: 0161 767 1250. and the names and addresses of their solicitors (if any) to Christopher S Markey and M Maloney, Joint Liquidators Herron and Nicola Jayne Fisher of Herron Fisher, Satago Cottage 14 August 2014 (2184160) 360a Brighton Road Croydon CR2 6AL, the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and 2184162EARTH WARRIOR PRODUCTIONS LIMITED prove their debts or claims at such time and place as shall be (Company Number 07343539 ) specified in such notice, or in default thereof they will be excluded Registered office: Auria Recovery LLP, 9 Wimpole Street, London, from the benefit of any distribution. W1G 9SR Note: Please note that this is a members’ voluntary winding up and it Principal trading address: 111 Wells House Road, Willesden NW10 is anticipated that all debts will be paid in full. 6EA Christopher Herron (IP No 8755 ) and Nicola Jayne Fisher (IP No Notice is hereby given that the Creditors of the above named 9090 ) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Company are required, on or before 12 September 2014, to send their Croydon CR2 6AL were appointed Joint Liquidators on 14 August names and addresses and particulars of their debts or claims and the 2014 . names and addresses of their solicitors (if any) to Robert Horton of Further information about this case is available from Lauren Matlock Auria Recovery LLP, 9 Wimpole Street, London W1G 9SR, the on 020 8688 2100 or at [email protected]. Liquidator of the Company, and, if so required by notice in writing 14 August 2014 from the Liquidator, by their solicitors or personally, to come in and Nicola Jayne Fisher, Joint Liquidator (2184154) prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are LINTHAM2184156 PROPERTIES LIMITED proved. (Company Number 00525456 ) Note: This notice is purely formal. All known creditors have been or Registered office: Church End Cottage, Horseshoe Lane, Buntingford will be paid in full. The Directors have made a Declaration of SG9 0NH Solvency, and the Company is being wound up for the purposes of Principal trading address: Church End Cottage, Horseshoe Lane, placing the Company into Members Voluntary Liquidation. Buntingford SG9 0NH Date of Appointment: 11 August 2014. Office Holder Details: Robert Notice is hereby given that creditors of the Company are required, on Horton (IP No 8922) of Auria Recovery LLP, 9 Wimpole Street, or before 23 September 2014, to prove their debts by sending their London, W1G 9SR. full names and addresses, particulars of their debts or claims, and the For further details contact: Robert Horton, Tel: 020 7291 1050. names and addresses of their solicitors (if any), to the Joint Alternative contact: Steven Oddi. Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Robert Horton, Liquidator Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so 12 August 2014 (2184162) required by notice in writing from the Joint Liquidators creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in 2184158KAPAROLI CONSULTING LIMITED default thereof they will be excluded from the benefit of any (Company Number 08048114 ) distribution made before their debts are proved. Registered office: 64 Clarendon Road, Watford, Hertfordshire, WS17 Note: The Directors of the Company have made a declaration of 1DA solvency and it is expected that all creditors will be paid in full. Principal trading address: 64 Clarendon Road, Watford, Hertfordshire, Date of Appointment: 12 August 2014. Office Holder Details: Paul WS17 1DA Anthony Higley and Paul James Pittman (IP Nos 11910 and 13710) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act both of Price Bailey Insolvency and Recovery LLP, 7th Floor, 1986 that Robert Welby (IP No. 6228), of SFP Corporate Solutions Dashwood House, 69 Old Broad Street, London EC2M 1QS. Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 For further details contact: Paul Anthony Higley, E-mail: 9XQ was appointed Liquidator of the above named company on 8 [email protected] or Paul James Pittman, E-mail: August 2014 by a resolution passed by the members. Notice is [email protected]. Alternative contact: Vedeena hereby given that the creditors of the above named company, which Haulkhory, E-mail: [email protected], Tel: 020 is being voluntarily wound up, are required, on or before 10 7382 7440. September 2014 to prove their debts by sending to Robert Welby of Paul Anthony Higley and Paul James Pittman, Joint Liquidators SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, 13 August 2014 (2184156) Marsh Wall, London, E14 9XQ, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary MASTER2184155 SPORT SURFACES LIMITED evidence as may appear to the Liquidator to be necessary. A creditor (Company Number 01737168 ) who has not proved their debt before the declaration of any dividend Registered office: Rydings Road, Wardle, Rochdale, Lancashire OL12 is not entitled to disturb, by reason that they have not participated in 9PS it, the distribution of that dividend or any other dividend declared Principal trading address: Rydings Road, Wardle, Rochdale, before their debt was proved. Lancashire OL12 9PS For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 Nature of Business: Specialised Construction Services 7538 2222. Date of Appointment: 7 August 2014 Robert Welby, Liquidator Explanatory Reason: The Directors have made a Declaration of 13 August 2014 (2184158) Solvency, and the Company is being wound up for organisational reasons. Notice is hereby given that the Creditors of the above-named Company are required on or before 1 October 2014, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, the Liquidator of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 43 COMPANIES

Company, and, if so required by notice in writing from the Liquidator, SYCLO2184178 INTERNATIONAL LIMITED by their Solicitors or personally, to come in and prove their debts or (Company Number 05803809 ) claims at such time and place as shall be specified in any such notice, Registered office: Albion Court, 5 Albion Place, Leeds LS1 6JL or in default thereof they will be excluded from the benefit of any Principal trading address: Clockhouse Place, Bedfont Road, Feltham, distribution made before such debts are proved. Middlesex, TW14 8HD Paul Boyle (IP No 008897 ), Liquidator In accordance with Rule 4.106A of the Insolvency Rules 1986, notice Harrisons Business Recovery and Insolvency Limited, 102 Sunlight is hereby given that S Williams and S Markey (IP Nos 11270 and House, Quay Street, Manchester M3 3JZ . Email 14912), Licensed Insolvency Practitioners, of Leonard Curtis, Albion [email protected] or Telephone 0161 876 4567. Court, 5 Albion Place, Leeds LS1 6JL were appointed Joint Alternative person to contact with enquiries about the case: Julian Liquidators of the above Company by the members on 11 August Moules . 2014. This notice is purely formal. All known Creditors Notice is hereby given that the Creditors of the above named have been, or will be paid in full. (2184155) company, which is being voluntarily wound up, are required, on or before the 15 September 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Williams and S Markey of Leonard MOECO UK LIMITED 2184152 Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL, the Joint (Company Number 07211607 ) Liquidators of the said Company, and, if so required by notice in Registered office: 8 Salisbury Square, London EC4Y 8BB writing from the said Joint Liquidators, by their solicitors or personally, Principal trading address: Mitre House, 160 Aldersgate Street, to come in and prove their debts or claims at such time and place as London EC1A 4DD shall be specified in such notice, or in default thereof they will be Notice is hereby given, pursuant to Rule 4.182A of the Insolvency excluded from the benefit of any distribution made before such debts Rules 1986, that the liquidator of the Company intends to make a final are proved. distribution to creditors. Creditors are required to prove their debts on Note: This notice is purely formal. All known creditors have been, or or before 8 September 2014 by sending full details of their claims to will be, paid in full. the liquidator at KPMG Restructuring, Saltire Court, 20 Castle Further details contact: S Williams or S Markey, Email: Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by [email protected], Tel: 0113 357 1505. the liquidator, provide such further details and documentary evidence S Williams and S Markey, Joint Liquidators to support their claims as the liquidator deems necessary. 13 August 2014 (2184178) The intended distribution is a final distribution and may be made without regard to any claims not proved by 8 September 2014. Any creditor who has not proved his debt by that date, or who increases WARDLE LAND SERVICES LIMITED the claim in his proof after that date, will not be entitled to disturb the 2184173 (Company Number 01248260 ) intended final distribution. The liquidator intends that, after paying or Registered office: Rydings Road, Wardle, Rochdale, Lancashire OL12 providing for a final distribution in respect of creditors who have 9PS proved their claims, all funds remaining in the liquidator’s hands Principal trading address: Rydings Road, Wardle, Rochdale, following the final distribution to creditors shall be distributed to the Lancashire OL12 9PS shareholders of the Company absolutely. The Company is able to pay Former Registered Names (in last 12 months): P. Casey (Civil all its known liabilities in full. Engineering) Limited Date of Appointment: 13 August 2014. Office Holder Details: Blair Nature of Business: Specialised Construction Services Carnegie Nimmo (IP No 8208) of KPMG Restructuring, Saltire Court, Date of Appointment: 7 August 2014 20 Castle Terrace, Edinburgh, EH1 2EG. Explanatory Reason: The Directors have made a Declaration of For further details contact: Hunter Fraser, E-mail: Solvency, and the Company is being wound up for organisational [email protected], Tel: +44 (0)131 527 6713. reasons. Blair Carnegie Nimmo, Liquidator Notice is hereby given that the Creditors of the above-named 13 August 2014 (2184152) Company are required on or before 1 October 2014, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Paul Boyle of SALONIKI CONSULTING LIMITED 2184128 Harrisons Business Recovery and Insolvency Limited, 102 Sunlight (Company Number 08096578 ) House, Quay Street, Manchester M3 3JZ, the Liquidator of the Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ Company, and, if so required by notice in writing from the Liquidator, Principal trading address: Top Floor, 18 Leighton Place, London, NW5 by their Solicitors or personally, to come in and prove their debts or 2QL claims at such time and place as shall be specified in any such notice, Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency or in default thereof they will be excluded from the benefit of any Rules 1986 (as amended), that the Joint Liquidators intend to declare distribution made before such debts are proved. an unsecured distribution to creditors of the Company within two Paul Boyle (IP No 008897 ), Liquidator months of the last date for proving specified below. Creditors who Harrisons Business Recovery and Insolvency Limited, 102 Sunlight have not yet done so must prove their debts by sending their full House, Quay Street, Manchester M3 3JZ . Email names and addresses, particulars of their debts or claims, and the [email protected] or Telephone 0161 876 4567. names and addresses of their solicitors (if any), to the Joint Alternative person to contact with enquiries about the case: Julian Liquidators, Steve Ryman and Anthony Davidson at Shipleys LLP, 10 Moules . Orange Street, London, WC2H 7DQ by no later than 17 September 2014 (the last date for proving). Creditors who have not proved their This notice is purely formal. All known Creditors debt by the last date for proving may be excluded from the benefit of have been, or will be paid in full. (2184173) this distribution (or any other distribution declared before their debt is proved). Note: The Directors of the Company have made a declaration of 2184164WHITTINGTON SOCIAL CLUB AND INSTITUTE LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number IP12706R ) Date of Appointment: 8 August 2014. Registered office: St Helens House, King Street, Derby DE1 3EE Office Holder details: Stephen Ryman (IP No: 4731) and Anthony Principal trading address: 2 Fisherwick Road, Whittington, Lichfield, Davidson (IP No: 11730) both of Shipleys LLP, 10 Orange Street, Staffordshire WS14 9LH London, WC2H 7DQ. Further details contact: The Joint Liquidators. Pursuant to the Order dated 12 August 2014 at Derby County Court Alternative contact: Natalie Birchall, Tel: 020 7766 8560 under case reference 171 of 2014 the Liquidator hereby gives notice Stephen Ryman and Anthony Davidson, Joint Liquidators that he intends to declare a dividend to members of the Company 12 August 2014 (2184128) within two months of the last date for proving as specified below.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

Members who have not yet done so must prove their claim by DI2184120 (PORTUGAL) LIMITED sending their full names and addresses and bank details together with (Company Number 05155487 ) evidence of their membership of the Company to the Liquidator at 2 Registered office: 20-22 Stukeley Street, London, WC2B 5LR Lace Market Square, Nottingham NG1 1PB by no later than 12 Principal trading address: 20-22 Stukeley Street, London, WC2B 5LR September 2014 (the last date for proving). At a General Meeting of the above named Company, duly convened Members who have not proved their claim and provided evidence of and held at 20-22 Stukeley Street, London, WC2B 5LR, on 11 August their membership by the last date for proving may be excluded from 2014, at 12.00 noon, the following Resolutions were passed as a the benefit of this first and final distribution. Special Resolution, and an Ordinary Resolution respectively:- Office Holder details: Dean Anthony Nelson (IP No. 9443) of Smith “That the Company be and is hereby wound up voluntarily and that S Cooper, St Helens House, King Street, Derby DE1 3EE. Date of Markey and M Maloney, both of Leonard Curtis, Hollins Mount, Hollins appointment: 2 December 2013. Further details contact: Dean Nelson, Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and Email: [email protected] or 01332 332021. Alternative are hereby appointed as Joint Liquidators of the Company for the contact: Kimberley Wapplington, Email: purposes of the winding up of the Company and the liquidators are [email protected] Tel: 0115 945 4300 authorised to act jointly and severally.” Dean Anthony Nelson, Liquidator Further details contact: S Markey or M Maloney, Email: 13 August 2014 (2184164) [email protected], Tel: 0161 767 1250. Paul Alexander Brooks Molle, Director 14 August 2014 (2184120) RESOLUTION FOR VOLUNTARY WINDING-UP

2184118ARCHIBALD ENTERPRISES LIMITED 2184121EARTH WARRIOR PRODUCTIONS LIMITED (Company Number 00821443 ) (Company Number 07343539 ) Previous Name of Company: Ladder and Tools Limited Registered office: Auria Recovery LLP, 9 Wimpole Street, London, Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 W1G 9SR 1NH Principal trading address: 111 Wells House Road, Willesden NW10 Principal trading address: Unit A2, Yeoman Gate, Yeoman Way, 6EA Worthing, West Sussex BN13 3QZ At a General Meeting of the Company, duly convened and held at Notice is hereby given, pursuant to Section 85 of the Insolvency Act Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR, on 11 1986, that the following resolutions were passed by the members of August 2014, the following Resolutions were passed as a Special the above-named Company on 7 August 2014 : Resolution and an Ordinary Resolution respectively: Special Resolution “That the Company be wound up voluntarily and that Robert Horton, 1. That the Company be wound up voluntarily and that Andrew White of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR, (IP No and Thomas D’Arcy be appointed for the purpose of such winding up. 8922) be and is hereby appointed Liquidator of the Company for the Ordinary Resolution purpose of such winding up.” 2. That Andrew White and Thomas D’Arcy of White Maund LLP, 44-46 For further details contact: Robert Horton, Tel: 020 7291 1050. Old Steine, Brighton BN1 1NH be and are hereby appointed Joint Alternative contact: Steven Oddi. Liquidators to the Company, to act on a joint and several basis. M Attwood, Director Andrew White (IP number 8066) and Thomas D’Arcy (IP number 12 August 2014 (2184121) 10852) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 7 August 2014. Further information about this case is available from Tracey KAPAROLI2184122 CONSULTING LIMITED O’Neil at the offices of White Maund LLP at [email protected]. (Company Number 08048114 ) Doreen Archibald, Director (2184118) Registered office: 64 Clarendon Road, Watford, Hertfordshire, WS17 1DA Principal trading address: 64 Clarendon Road, Watford, Hertfordshire, BROADSTONE2184112 PROPERTY MANAGEMENT LTD WS17 1DA (Company Number 05313088 ) At a General Meeting of the members of the above named company, Registered office: 10 Broadstone Road, Reddish SK5 7AE duly convened and held at 5 Old Barn Lane, Crossley Green, At a general meeting of the members of the above named Company, Rickmansworth, WD3 3HU, on 08 August 2014, the following duly convened and held at 10 Broadstone Road, Reddish SK5 7AE on resolutions were duly passed as a special resolution and as an 13th August 2014 at 4pm the following Special resolution and ordinary resolution: Ordinary Resolutions were duly passed: ”That the Company be wound up voluntarily and that Robert Welby, Special Resolution of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, i) THAT, after due consideration of all the circumstances and on being Marsh Wall, London E14 9XQ, (IP No. 6228) be and he is hereby satisfied that it is desirable that the same should be wound up, the appointed as Liquidator for the purpose of the voluntary winding up.” company be wound up accordingly. For further details contact: Robert Welby or Lindsay Wilson, Tel: 020 Ordinary Resolution 7538 2222. THAT Kieran Dominic Scott, of Coupland Cavendish Ltd, Lancashire Paul Torres, Director House 12 Church Lane, Oldham OL1 3AN be and is hereby appointed 13 August 2014 (2184122) Liquidator of the Company for the purposes of such winding up. That the Liquidator be authorised under the provisions of Section 165 to exercise the powers laid down in schedule 4, Part 1 of the LEAN2184129 AGILE MACHINE LIMITED Insolvency Act 1986. (Company Number 07557834 ) That fifteen months after the latest of the final Meetings of the Registered office: 18 Erickson Gardens, Bromley, Kent BR2 9TJ Company convened under section 106 of the Insolvency Act 1986 the Principal trading address: 18 Erickson Gardens, Bromley, Kent BR2 Liquidator be at liberty to destroy the books and records of the 9TJ Company Passed on 14 August 2014 Kieran Dominic Scott, (IP No 9548 ), Liquidator, Coupland Cavendish At a general meeting of the above named company duly convened Ltd 12 Church Lane Oldham OL1 3AN, and held at 2.15 pm on 14 August 2014 at 43 King William St, London [email protected], 0161 652 5689 . EC4R 9AN . E Raccio, Director & Chairman Of The Meeting The following resolutions were duly passed; numbers 1 and 3 as 13th August 2014 (2184112) special resolutions and numbers 2 and 4 as ordinary resolutions: 1. That the company be wound up voluntarily under the provisions of the Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 45 COMPANIES

2. That Christopher Herron, Licensed Insolvency Practitioner (IP No MOECO2184132 UK LIMITED 8755 ) and Nicola Jayne Fisher, Licensed Insolvency Practitioner (IP (Company Number 07211607 ) No 9090 ) both of Herron Fisher, Satago Cottage, 360a Brighton Registered office: Mitre House, 160 Aldersgate Street, London EC1A Road, Croydon CR2 6AL, having consented to act be and are hereby 4DD appointed joint liquidators for the purpose of the voluntary winding up Principal trading address: Mitre House, 160 Aldersgate Street, with the power to act jointly and severally for the purpose of such London EC1A 4DD winding up of the company’s affairs. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the 3. That the joint liquidators be and are hereby authorised to distribute, following written resolutions were passed on 13 August 2014, as a amongst the shareholders, in specie all or any part of the assets of Special Resolution and as an Ordinary Resolution: the company in accordance with the company’s articles of “That the Company be wound up voluntarily, and that Blair Carnegie association. Nimmo, of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, 4. That anything required or authorised to be done by the joint EH1 2EG, (IP No 8208) be and is hereby appointed liquidator for the liquidators be and is hereby authorised to be done by both or either of purpose of such winding up and that any power conferred on him by them. the Company, or by law, be exercisable by him alone.” Further information about this case is available from Lauren Matlock For further details contact: Hunter Fraser, E-mail: on 020 8688 2100 or at [email protected]. [email protected], Tel: +44 (0)131 527 6713. Please note that this is a members voluntary winding up and all Nobuo Ishii, Director creditors will be paid in full. 13 August 2014 (2184132) 14 August 2014 John Stevenson, Chairman of the Meeting (2184129) 2184133SALONIKI CONSULTING LIMITED (Company Number 08096578 ) 2184123LINTHAM PROPERTIES LIMITED Registered office: 10 Orange Street, Haymarket, London, WC2H 7DQ (Company Number 00525456 ) Principal trading address: Top Floor, 18 Leighton Place, London, NW5 Registered office: Church End Cottage, Horseshoe Lane, Buntingford 2QL SG9 0NH Notice is hereby given that the following resolutions were passed on Principal trading address: Church End Cottage, Horseshoe Lane, 08 August 2014, as a special resolution and an ordinary resolution Buntingford SG9 0NH respectively: Notice is hereby given pursuant to Section 85(1) of the Insolvency Act “That the Company be wound-up voluntarily and that Stephen Ryman 1986 (as amended) that the following resolutions were passed on 12 and Anthony Davidson, both of Shipleys LLP, 10 Orange Street, August 2014, as a Special Resolution and an Ordinary Resolution Haymarket, London, WC2H 7DQ, (IP Nos: 4731 and 11730) be respectively: appointed as Joint Liquidators for the purposes of such voluntary “That the Company be wound up voluntarily and that for the purpose winding-up.” of the winding up of the Company, Paul Anthony Higley and Paul Further details contact: The Joint Liquidators. Alternative contact: James Pittman, both of Price Bailey Insolvency and Recovery LLP, Natalie Birchall, Tel: 020 7766 8560 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M Simon Norris, Director 1QS, (IP Nos 11910 and 13710) be and are hereby appointed Joint 08 August 2014 (2184133) Liquidators of the Company.” For further details contact: Paul Anthony Higley, E-mail: [email protected] or Paul James Pittman, E-mail: 2184134SYCLO INTERNATIONAL LIMITED [email protected]. Alternative contact: Vedeena (Company Number 05803809 ) Haulkhory, E-mail: [email protected], Tel: 020 Registered office: Clockhouse Place, Bedfont Road, Feltham, 7382 7440. Middlesex, TW14 8HD Victor Flintham, Director Principal trading address: Clockhouse Place, Bedfont Road, Feltham, 13 August 2014 (2184123) Middlesex, TW14 8HD At a general meeting of the above named Company, duly convened and held at Clockhouse Place, Bedfont Road, Feltham, Middlesex, MASTER2184130 SPORT SURFACES LIMITED TW14 8HD, on 11 August 2014, at 11.00 am, the following resolutions (Company Number 01737168 ) were passed as a Special Resolution and an Ordinary Resolution THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 respectively:- At a General Meeting of the above named Company convened and “That the Company be and is hereby wound up voluntarily and that S held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 7 Williams and S Markey, both of Leonard Curtis, Albion Court, 5 Albion August 2014 at 11.00 am the following special resolutions numbered Place, Leeds, LS1 6JL, (IP Nos 11270 and 14912) be and are hereby 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: appointed as Joint Liquidators of the Company, for the purposes of 1. That the Company be wound up voluntarily. the winding up of the Company and the liquidators are authorised to 2. That Paul Boyle of Harrisons Business Recovery and Insolvency act jointly and severally.” Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ be Further details contact: S Williams or S Markey, Email: appointed Liquidator of the Company for the purposes of the [email protected], Tel: 0113 357 1505. voluntary Winding-up. Ms Elena Shishkina, Director 3. The Liquidator’s remuneration be fixed at the amount of £875.00 14 August 2014 (2184134) plus VAT. These fees are to be paid at the Liquidator’s discretion, as and when funds are available. The Liquidator’s disbursements shall be payable on the basis of the firm’s published tariff limited to the WARDLE2184135 LAND SERVICES LIMITED amount of £250 plus VAT disclosed to the members prior to the (Company Number 01248260 ) meeting. THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 4. The Liquidator be authorised to divide among the members of the At a General Meeting of the above named Company convened and Company in specie part or the whole of the assets of the company held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 7 and may for that purpose, value any assets and determine how the August 2014 at 12.00 noon the following special resolutions division between members should be carried out. numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were Peter Casey, Chairman passed: 7 August 2014 (2184130) 1. That the Company be wound up voluntarily. 2. That Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ be appointed Liquidator of the Company for the purposes of the voluntary Winding-up.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE COMPANIES

3. The Liquidator’s remuneration be fixed at the amount of £875.00 MARK2184466 WARD AND DEBORAH MICHELLE WARD plus VAT. These fees are to be paid at the Liquidator’s discretion, as Mark Ward, a council worker of 7 Bluebell Walk, Dewsbury, West and when funds are available. The Liquidator’s disbursements shall Yorkshire, WF12 8DE and Deborah Michelle Ward, unemployed of be payable on the basis of the firm’s published tariff limited to the 82a Heator Lane, Upper Cumberworth, Huddersfield, West Yorkshire, amount of £250 plus VAT disclosed to the members prior to the HD8 8XJ and lately carrying on business in partnership as licensees meeting. from The Star Public House, 64 Barnsley Road, Upper Cumberworth, 4. The Liquidator be authorised to divide among the members of the Huddersfield, West Yorkshire, HD8 8NS Company in specie part or the whole of the assets of the company In the County Court at Huddersfield and may for that purpose, value any assets and determine how the No 0155 of 2014 division between members should be carried out. Date of Filing Petition: 12 August 2014 Peter Casey, Chairman Bankruptcy order date: 12 August 2014 7 August 2014 (2184135) Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's Related case: Mark Ward and Deborah Michelle WardCounty Court at Huddersfield Receivership J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] APPOINTMENT OF RECEIVERS Capacity of office holder(s): Trustee 12 August 2014 (2184466) 2184111WATFORD TRADE UNIONIST & LABOUR CLUB LIMITED (Company Number IP09634R ) Registered office: 27 Woodford Road, Watford, Hertfordshire WD17 2184465MARK WARD 7PB Mark Ward, a council worker of 7 Bluebell Walk, Dewsbury, West Principal trading address: 27 Woodford Road, Watford, Hertfordshire Yorkshire, WF12 8DE and Deborah Michelle Ward, unemployed of WD17 7PB 82a Heator Lane, Upper Cumberworth, Huddersfield, West Yorkshire, David Robson and Michael Kienlen of Armstrong Watson were HD8 8XJ and lately carrying on business in partnership as licensees appointed Joint Receivers of Watford Trade Unionist & Labour Club from The Star Public House, 64 Barnsley Road, Upper Cumberworth, Limited (“the Club”) on 26 June 2013. Huddersfield, West Yorkshire, HD8 8NS Notice is hereby given that the last date for proving debts against the In the County Court at Huddersfield Company is 3 September 2014, by which date claims must be sent to No 0155 of 2014 the undersigned, of Armstrong Watson, 3rd Floor, 10 South Parade, Date of Filing Petition: 12 August 2014 Leeds, West Yorkshire LS1 5QS, the LPA Receivers of the Company. Bankruptcy order date: 12 August 2014 All documentation to support claims should be sent to the Joint Time of Bankruptcy Order: 10:40 Receivers together with written confirmation of the claim. Whether Debtor's or Creditor's PetitionDebtor's Michael Kienlen, IP Number: 9367 and David Robson, IP Number: Related case: Mark Ward and Deborah Michelle WardCounty Court at 11130, Joint LPA Receivers, Armstrong Watson, 3rd Floor, 10 South Huddersfield Parade, Leeds, West Yorkshire LS1 5QS . Date of appointment: 26 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 June 2013. Telephone number through which office holders may be 200 6000, email: [email protected] contacted: 0113 221 1300. Alternative contact name and telephone Capacity of office holder(s): Trustee number: Leanne Kerley, 0113 2211 339 (2184111) 12 August 2014 (2184465)

Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP Notice2184518 of Retirement BANKRUPTCY ORDERS Partnership Act 1890 MELBOURNE HOUSE HOTEL PARTNERSHIP DEBORAH2184471 MICHELLE WARD Notice is hereby given that Xaviere Desira is no longer a Partner of Mark Ward, a council worker of 7 Bluebell Walk, Dewsbury, West Melbourne House Hotel Partnership, having retired on 12 August Yorkshire, WF12 8DE and Deborah Michelle Ward, unemployed of 2014. 82a Heator Lane, Upper Cumberworth, Huddersfield, West Yorkshire, The Partners of Melbourne House Hotel Partnership are therefore now HD8 8XJ and lately carrying on business in partnership as licensees John George Desira and Manuela Desira with a principal place of from The Star Public House, 64 Barnsley Road, Upper Cumberworth, business at 79 Belgrave Road, London SW1V 2BG. (2184518) Huddersfield, West Yorkshire, HD8 8NS In the County Court at Huddersfield No 0155 of 2014 TRANSFER OF INTEREST Date of Filing Petition: 12 August 2014 Bankruptcy order date: 12 August 2014 CHANGE2184517 OF DARBY CONVERGING EUROPE MEZZANINE FUND, Time of Bankruptcy Order: 10:40 L.P. Whether Debtor's or Creditor's PetitionDebtor's LIMITED PARTNERSHIP ACT 1907 Related case: Deborah Michelle WardCounty Court at Huddersfield Notice is hereby given, pursuant to Section 10 of the Limited J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Partnership Act 1907, that on 28 July 2014, Österreichische 200 6000, email: [email protected] Volksbanken-Aktiengesellschaft (formally Investkredit Bank AG), Capacity of office holder(s): Trustee transferred to ALPHA Secondary III L.P. all of the interests held by it in 12 August 2014 (2184471) Darby Converging Europe Mezzanine Fund, L.P., a limited partnership registered in England with number LP010783, and on that date Österreichische Volksbanken-Aktiengesellschaft ceased to be a limited partner in the Partnership. For and on behalf of Darby Europe Mezzanine Management in its capacity as general partner of Darby Converging Europe Mezzanine Fund, L.P. By: Title: Director Darby Converging Europe Mezzanine Fund, L.P. by Darby Europe Mezzanine Management, in its capacity as General Partner (2184517)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 47 PEOPLE

2184516LIMITED PARTNERSHIPS ACT 1907 Proxy forms must be lodged with me (together with a completed MACQUARIE EUROPEAN INFRASTRUCTURE FUND 4 LP proof of debt form if you have not already lodged one) by no later than Notice is hereby given that, pursuant to section 10 of the Limited 12.00 noon on 25 August 2014 to entitle you to vote by proxy at the Partnerships Act 1907, with effect from 8 August 2014 Japan Trustee meeting. Services Bank, Ltd. a/c 31473-3001 transferred 35% of the interest Additional Contact: Katie Kent, Tel: 0116 214 0572, Email leics@cba- held by it (prior to the transfers referred to in this notice) in Macquarie insolvency.co.uk European Infrastructure Fund 4 LP (the “Partnership”), a limited Mark Grahame Tailby, Trustee (2184460) partnership registered in England with number LP014601, to Unipension Infra K/S (the “First New Limited Partner”) and that with effect from 8 August 2014, the First New Limited Partner was In2184459 the Leicester County Court admitted to the Partnership as a limited partner. No 221 of 2011 Notice is further given that, pursuant to section 10 of the Limited JOHN STEPHEN LAKIN Partnerships Act 1907, with effect from 8 August 2014 Japan Trustee Address: 83 Church Lane, Whitwick, Coalville, Leicestershire, LE67 Services Bank, Ltd. a/c 31473-3001 transferred 65% of the interest 5DN held by it (prior to the transfers referred to in this notice) in Macquarie Birth details: 3 June 1958 European Infrastructure Fund 4 LP (the “Partnership”), a limited Bricklayer partnership registered in England with number LP014601, to GCM I, Jason Allan Groocock of G2 Insolvency Limited, Rutland House, Chorus Holdings II, L.P. (the “Second New Limited Partner”) and that 23-25 Friar Lane, Leicester, LE1 5QQ, give notice that I was with effect from 8 August 2014, the Second New Limited Partner was appointed as Trustee of above-mentioned bankrupt by the Secretary admitted to the Partnership as a limited partner. of State on 10 June 2014 . For and on behalf of Macquarie European Infrastructure Fund 4 LP All claims should be sent to me at G2 Insolvency Limited, Rutland (2184516) House, 23-25 Friar Lane, Leicester, LE1 5QQ . Jason Allan Groocock (IP No 9461 ), G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ ; Tel: 0116 326 0320 Email: [email protected] . PEOPLE Alternative contact: Sarah Foreman ( Manager ), Tel: 0116 326 0320 13 August 2014 (2184459)

Personal insolvency In2184457 the Leicester County Court No 222 of 2011 AMENDMENT OF TITLE OF PROCEEDINGS SHARON MELANIE LAKIN Address: 83 Church Lane, Whitwick, Coalville, Leicestershire, LE67 2184462MOY, NEIL BARRY 5DN 14 Humbletoft Road, DEREHAM, Norfolk, NR19 2RT Birth details: 1 March 1964 Birth details: 27 February 1966 Sales Assistant NEIL BARRY MOY, a lorry driver of 14 Humbletoft Road, Dereham, I, Jason Allan Groocock of G2 Insolvency Limited, Rutland House, Norfolk NR19 2RT, lately of Romantic Barn, The Street, Billingford, 23-25 Friar Lane, Leicester, LE1 5QQ, give notice that I was DEREHAM, Norfolk, NR20 4RF, formerly of 6 Pond Road, Toftwood, appointed as Trustee of above-mentioned bankrupt by the Secretary NR19 1ES, lately a company director. of State on 10 June 2014 . Also known as: NEIL MOY of Romantic Barn, The Street, Billingford, All claims should be sent to me at G2 Insolvency Limited, Rutland DEREHAM, Norfolk, NR20 4RF House, 23-25 Friar Lane, Leicester, LE1 5QQ . In the County Court at Norwich Jason Allan Groocock (IP No 9461 ), G2 Insolvency Limited, Rutland No 169 of 2014 House, 23-25 Friar Lane, Leicester, LE1 5QQ ; Tel: 0116 326 0320 Bankruptcy order date: 24 July 2014 Email: [email protected] . A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Alternative contact: Sarah Foreman ( Manager ), Tel: 0116 326 0320 telephone: 01603 628983, email: [email protected] 13 August 2014 (2184457) Capacity of office holder(s): Receiver and Manager 24 July 2014 (2184462) BANKRUPTCY ORDERS

APPOINTMENT AND RELEASE OF TRUSTEES AGULAR,2184279 SANDRA SOFIA MARQUES SANTOS 18 Tyler House, Sidney Road, Stockwell Park Estate, London, SW9 In2184460 the Derby County Court 0UA No 144 of 2014 Birth details: 4 February 1972 MR CHARLES HIRONS Sandra Sofia Marques Santos Agular of 18 Tyler House, Sidney Road, In Bankruptcy Stockwell Park Estate, London, SW9 0UA Currently Unemployed Birth details: 21 June 1967 In the County Court at Central London Events organizer No 3185 of 2014 Current Residential Address: Draycott House, Nottingham Road, Date of Filing Petition: 12 August 2014 Draycott, Derby, DE72 3PD Bankruptcy order date: 12 August 2014 Notice is hereby given that I, Mark Grahame Tailby (IP Number 9115 ) Time of Bankruptcy Order: 12:43 of CBA, 39 Castle Street, Leicester, LE1 5WN, was appointed Trustee Whether Debtor's or Creditor's PetitionDebtor's in Bankruptcy of Mr Charles Hirons on 5 August 2014 by the K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Secretary of State . All persons having in their possession any of the telephone: 0207 6371110, email: [email protected] effects of the Bankrupt must deliver them to me and all debts due to Capacity of office holder(s): Receiver and Manager the Bankrupt must also be paid to me. 12 August 2014 (2184279) All creditors are invited to prove their debts by sending details of their claim to me at my address as shown above. Notice is also given that a meeting of creditors of the above named bankrupt will be held at 39 Castle Street, Leicester, LE1 5WN on 26 August 2014 at 10:00 am for the purpose of establishing a creditors committee pursuant to Section 301 of the INSOLVENCY ACT 1986, and for the purpose of fixing the Trustee’s remuneration pursuant to Rule 6.138 of the INSOLVENCY RULES 1986, and agreeing the Trustee’s Category 2 Disbursements.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184280ALEXANDER, FRANCIS WILLIAM BARNETT,2184403 WENDY VICTORIA 21 Lenin Terrace, STANLEY, County Durham, DH9 6LJ 2 Hales Crescent, SMETHWICK, WEST MIDLANDS, West Midlands, Birth details: 22 November 1964 B67 6QU Francis William Alexander, Asda Ace, 21 Lenin Terrace, South Wendy Victoria Barnett of 2 Hales Crescent, Smethwick, West Stanley, Co. Durham, DH9 6LJ Midlands, B67 6QU - occupation unknown. In the County Court at Durham In the County Court at Birmingham No 127 of 2014 No 285 of 2014 Date of Filing Petition: 11 August 2014 Date of Filing Petition: 19 June 2014 Bankruptcy order date: 11 August 2014 Bankruptcy order date: 7 August 2014 Time of Bankruptcy Order: 10:23 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Name and address of petitioner: EVERYDAY LENDING LTD 1 Arleston UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Way, SOLIHULL, B90 4LH [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 11 August 2014 (2184280) email: [email protected] Capacity of office holder(s): Receiver and Manager 7 August 2014 (2184403) 2184283ARMSTRONG, STEPHEN 80 St. Marys Road, Aspull, WIGAN, Lancashire, WN2 1SW Birth details: 5 May 1965 BENSON,2184441 DAVID Stephen Armstrong, a fitter Residing at 80 St Marys Road, Aspull, 48 PARKRIDGE DRIVE, MANDURAH, WESTERN AUSTRALIA 6211 Wigan WN2 1SW Lately carrying on business as Scot Lane Service Birth details: 10 April 1969 Centre, Unit 11, Blackrod, Bolton BL6 5SL DAVID BENSON OF 48 PARKRIDGE DRIVE, MANDURAH, WESTERN In the County Court at Wigan AUSTRALIA 6211, CURRENTLY ENEMPLOYED; LATELY OF 7 BATH No 136 of 2014 ROAD, ROMFORD, ESSEX RM6 6NH Date of Filing Petition: 12 August 2014 In the High Court Of Justice Bankruptcy order date: 12 August 2014 No 3167 of 2014 Time of Bankruptcy Order: 09:41 Date of Filing Petition: 11 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 August 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 15:12 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 12 August 2014 (2184283) Capacity of office holder(s): Receiver and Manager 11 August 2014 (2184441)

BAKES,2184284 KATHRYN MARY Flat 19, Carnegie North, Clevelands Park, Northam, BIDEFORD, BOUTRIG,2184394 MUSTAPHA Devon, EX39 3QH 23a Kingsbury, AYLESBURY, BUCKINGHAMSHIRE, KATHRYN MARY BAKES, unemployed, residing at 19 Carnegie Buckinghamshire, HP20 2JA North, Clevelands Park, Northam, Bideford, Devon, EX39 3QH, lately MR MUSTAPHA BOUTRIG, T/A PIRI PIRI KINGDOM of 23a residing at 5 Heritage Mews, High Street, Bideford, Devon, EX39 2BR Kingsbury, Aylesbury, Bucks, HP22 2JA and Flat 1, 6 Buttgarden Street, Bideford, Devon, EX39 2AU and 1 In the County Court at Aylesbury Hyfield Place, Bideford, Devon, EX39 2DW No 55 of 2014 In the County Court at Barnstaple Date of Filing Petition: 28 March 2014 No 61 of 2014 Bankruptcy order date: 7 August 2014 Date of Filing Petition: 13 August 2014 Time of Bankruptcy Order: 10:35 Bankruptcy order date: 13 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:55 Name and address of petitioner: AYLESBURY DISTRICT COUNCIL Whether Debtor's or Creditor's PetitionDebtor's THE GATEWAY, GATEHOUSE ROAD, AYLESBURY, HP19 8FF A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184284) 7 August 2014 (2184394)

BARHAM,2184383 GARRY DAVID BLACKHAM,2184395 ANTHONY ROY JOSEPH 1, Hagnaby Road, Stickford, BOSTON, Lincolnshire, PE22 8ET 99 Parkway, Chellaston, DERBY, DE73 5QB Garry David Barham of 1 Hagnaby Road, Stickford, Boston, Anthony Roy Joseph Blackham a Shop Fitter, of 99 Parkway, Lincolnshire PE22 8ET, Gas Engineer, lately residing at Mayfield, Main Chellaston, Derby DE73 5QB, lately residing at 36 Carlton Avenue, Road, Stickney, Boston, Lincolnshire PE22 8EQ. Shelton Lock, Derby DE24 9EJ and previoulsy carrying on business In the County Court at Boston as Anthony Blackham t/a ACP from Unit 17, Robinsons Industrial No 101 of 2014 Estate, Shaftsbury Street, Derby DE24 9RH. Date of Filing Petition: 12 August 2014 In the County Court at Derby Bankruptcy order date: 12 August 2014 No 228 of 2014 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 13 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 August 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 09:25 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 12 August 2014 (2184383) [email protected] Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184395)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 49 PEOPLE

BRIGHT,2184432 SARAH JANE CARLTON,2184393 GRAEME TREVOR 127 Greenbank Road, DARLINGTON, County Durham, DL3 6EN 1A Bentick Street, Hartlepool, TS26 8PS Birth details: 13 February 1980 Birth details: 29 June 1967 Sarah Jane Bright previously known as Sarah Jane Hall, Administrator Graeme Trevor Carlton of 1A Bentick Street, Hartlepool, TS26 8PS. of 127 Greenbank Road, Darlington,Co.Durham, DL3 6EN and lately In the Manchester District Registry residing at 15 The Old Market, Yarm, Cleveland,TS15 9BX, and No 1103 of 2014 previously residing and carrying out the business of Hall Properties at Date of Filing Petition: 7 February 2014 17 Newsam Crescent, Eaglescliffe, Cleveland, TS16 0EB Bankruptcy order date: 21 May 2014 In the County Court at Darlington Time of Bankruptcy Order: 15:00 No 134 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 12 August 2014 Name and address of petitioner: NATIONAL CRIME AGENCY UNIT 2, Bankruptcy order date: 12 August 2014 SECOND FLOOR, PO Box 8000, LONDON, SE11 5EN Time of Bankruptcy Order: 10:29 K Beasley 2nd Floor, 3 Piccadilly Place, London Road, Whether Debtor's or Creditor's PetitionDebtor's MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 21 May 2014 (2184393) Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184432) CHESHIRE,2184414 DAWN ELIZABETH 342 Parrs Wood Road, MANCHESTER, M20 6JU 2184428BUCHANAN, DASMIN Birth details: 1 November 1983 26C Brackenbury Road, London, Greater London, W6 0BA Dawn Cheshire also known as Dawn Elizabeth Hallybone Unemployed Birth details: 27 July 1962 of 342 Parrs Wood Road Manchester M20 6JU Dasmin Buchanan of 26C Brackenbury Road, London, Greater In the County Court at Manchester London, W6 0BA and lately of 46B Blenheim Cresent, London, No 194 of 2014 Greater London, W11 1NX Currently A Catering Assistant Date of Filing Petition: 12 August 2014 In the County Court at Central London Bankruptcy order date: 12 August 2014 No 3187 of 2014 Time of Bankruptcy Order: 09:15 Date of Filing Petition: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 August 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 13:32 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 12 August 2014 (2184414) Capacity of office holder(s): Official Receiver 12 August 2014 (2184428) CRESPO,2184423 BEVERLEY 19 Padgett Way, WAKEFIELD, West Yorkshire, WF2 9UG BURBIDGE,2184384 BRIAN JEFFREY Birth details: 23 July 1957 47 Charborough Close, Lytchett Matravers, POOLE, Dorset, BH16 BEVERLEY CRESPO, a Bar Maid and Traffic Surveyor of 19 Padgett 6HE Way, Alverthorpe, Wakefield, WF2 9UG lately residing at 23 Larkspur Birth details: 25 September 1965 Road, Wakefield, WF2 0FD all in the County of West Yorkshire Brian Jeffrey Burbidge Self employed labourer, of 47 Charborough In the County Court at Wakefield Close, Lychett Maltravers, Poole, BH16 6HE, and carrying on No 143 of 2014 business at 47 Charborough Close, Lychett Maltravers, Poole, BH16 Date of Filing Petition: 12 August 2014 6HE. Bankruptcy order date: 12 August 2014 In the County Court at Bournemouth and Poole Time of Bankruptcy Order: 10:55 No 300 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 August 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 13 August 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 09:05 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 August 2014 (2184423) G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager CHAMBERS,2184398 DOMINIC KERN 13 August 2014 (2184384) 32 Peewit Road, Evesham, Worcestershire, WR11 2NL Birth details: 28 February 1963 DOMINIC KERN CHAMBERS - UNEMPLOYED of 32 Peewit Road, BURBIDGE,2184439 SUSAN ANNE Evesham, Worcestershire, WR11 2NL. 47 Charborough Close, Lytchett Matravers, POOLE, Dorset, BH16 In the County Court at Worcester 6HE No 265 of 2014 Birth details: 1 April 1965 Date of Filing Petition: 12 August 2014 Susan Anne Burbidge also known as Susan Anne Hart, Housewife of Bankruptcy order date: 12 August 2014 47 Charborough Close, Lytchett Maltravers, Poole, Dorset, BH6 6HE. Time of Bankruptcy Order: 09:45 In the County Court at Bournemouth and Poole Whether Debtor's or Creditor's PetitionDebtor's No 299 of 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Date of Filing Petition: 13 August 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order date: 13 August 2014 email: [email protected] Time of Bankruptcy Order: 09:06 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 August 2014 (2184398) G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184439)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184402CHANDLER, PENELOPE JANE COURTENAY,2184406 NAOMI CHARLOTTE 9 St. James Close, BEXHILL-ON-SEA, TN40 2DP 62 Wedmore Vale, Bristol, BS3 5HX Birth details: 8 March 1976 Naomi Charlotte Courtenay (teacher) of 62 Wedmore Vale, Bristol, PENELOPE JANE CHANDLER OCCUPATION UNKNOWN OF 9 ST BS3 5HX and lately residing at 10 Mead Crescent, Southampton JAMES CLOSE, BEXHILL-ON-SEA, EAST SUSSEX TN40 2DP SO18 2JL In the County Court at Central London In the County Court at Bristol No 1726 of 2014 No 516 of 2014 Date of Filing Petition: 24 April 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 6 August 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 11:38 Time of Bankruptcy Order: 10:49 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0117 9279515, email: [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 12 August 2014 (2184406) [email protected] Capacity of office holder(s): Receiver and Manager 6 August 2014 (2184402) CULSHAW,2184425 EMMA 26 Albourne Road, LIVERPOOL, L32 6RH Birth details: 6 February 1981 2184412CHIPPINDALE, JODY Emma Culshaw unemployed of 26 Albourne Road Kirkby Liverpool 11 Hardy Avenue, BRADFORD, West Yorkshire, BD6 1HY L32 6RH,lately residing at 5A kennelwood Lodge Kirkby Liverpool L33 Jody Chippindale, also known as Jody Lyn Lavis, unemployed of 11 6UE, previously residing at 34 Mainside Southdene Kirkby Liverpool Hardy Avenue Bradford, West Yorkshire BD6 1HY, lately residing at L32 8SX, formerley residing at 22 Douglas Way Tower Hill Kirkby 69 Smith Avenue, Bradford, West Yorkshire BD7 1HD, previously Liverpool L33 4YX, and 30A Baiton Close Kirkby Liverpool L32 7PD, residing at 37 Poplar Avenue, West Yorkshire, Bradford BD7 4LQ, and 47 Whitewood Park Walton Liverpool L9 7LF formerly residing at 11 Granville Close, Stalham, Norfolk NR12 9DP. In the County Court at Liverpool In the County Court at Bradford No 681 of 2014 No 203 of 2014 Date of Filing Petition: 11 August 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 11 August 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington Seneca House, Links Point, Amy Johnson Way, J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184412) 11 August 2014 (2184425)

CHRISTY,2184440 ANDREA DAWN DAGHER,2184427 JIHAD YOUSSEF Bryn Siriol, Heol Caradoc, Coedpoeth, WREXHAM, Clwyd, LL11 3PS 107 Kingswell Road, BOURNEMOUTH, BH10 5DG Birth details: 7 December 1985 Birth details: 23 June 1966 Andrea Dawn Christy also known as Andrea Dawn Williams a JIHAD YOUSSEF DAGHER a Chef, of 107 Kingswell Road, Registered Nurse of Bryn Siriol, Heol Caradog, Coedpoeth, Wrexham. Bournemouth, Dorset, BH10 5DG and lately residing at 19a Wimborne LL11 3PS Road, Bournemouth, BH2 6LZ In the County Court at Wrexham In the County Court at Bournemouth and Poole No 69 of 2014 No 303 of 2014 Date of Filing Petition: 12 August 2014 Date of Filing Petition: 13 August 2014 Bankruptcy order date: 12 August 2014 Bankruptcy order date: 13 August 2014 Time of Bankruptcy Order: 09:51 Time of Bankruptcy Order: 08:59 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 0118 958 1931, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184427) 12 August 2014 (2184440)

DAWSON,2184314 TRACEY ANN COLOMBOTTI,2184418 CARLO EUGENIO PIO 19 The Avenue, Kidsgrove, Stoke-On-Trent, ST7 1AQ 345 Kingsway, HOVE, East Sussex, BN3 4PD Birth details: 23 March 1969 CARLO EUGENIO PIO COLOMBOTTI, Retired Solicitor of 345 Tracey Ann Dawson also known as Tracey Ann Young, an Kingsway, Hove, BN3 4PD And lately carrying in business as C E P Accountants Clerk residing at 19 The Avenue, Kidsgrove, Stoke on Colombotti, Solicitor, at 15 Hanover Square, London, W15 2HG Trent ST7 1AQ In the County Court at Brighton In the County Court at Stoke-on-Trent No 357 of 2014 No 199 of 2014 Date of Filing Petition: 12 August 2014 Date of Filing Petition: 8 August 2014 Bankruptcy order date: 12 August 2014 Bankruptcy order date: 8 August 2014 Time of Bankruptcy Order: 11:35 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 3ED, telephone: 01273 224100, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184418) 8 August 2014 (2184314)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 51 PEOPLE

DRABBLE,2184411 HEATHER LOUISE DONOVAN,2184315 SARAH 12 Parkes Close, Coddington, NEWARK, Nottinghamshire, NG24 2PX 32 The Martins, WOOLER, Northumberland, NE71 6RP HEATHER LOUISE DRABBLE, Unemployed of 12 Parkes Close, Birth details: 14 March 1974 Newark, Nottinghamshire NG24 2PX Sarah Donovan, a Purchasing Assistant, also known as Sarah In the County Court at Nottingham Connors, of 32 The Martins, Wooler, Northumberland, NE71 6RP, No 342 of 2014 lately residing at 1 Horsleygate Cottages, Otterburn, Northumberland, Date of Filing Petition: 13 August 2014 NE19 1JL, lately residing at Foxhaven, Boolybrien, Kilmaley, County Bankruptcy order date: 13 August 2014 Clare, Ireland. Time of Bankruptcy Order: 09:45 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionDebtor's No 649 of 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 13 August 2014 telephone: 0115 852 5000, email: Bankruptcy order date: 13 August 2014 [email protected] Time of Bankruptcy Order: 12:25 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 August 2014 (2184411) D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] 2184348DAKRI, MUSSA ISMAIL Capacity of office holder(s): Receiver and Manager 2 Garendon Street, LEICESTER, LE2 0AH 13 August 2014 (2184315) Mussa Ismail Dakri Unemployed, residing at 2 Garendon Street, Leicester, LE2 0AH In the County Court at Leicester DONOVAN,2184313 CONNOR No 278 of 2014 32 The Martins, WOOLER, Northumberland, NE71 6RP Date of Filing Petition: 12 August 2014 Birth details: 23 July 1974 Bankruptcy order date: 13 August 2014 Connor Donovan, a Night Warden, of 32 The Martins, Wooler, Time of Bankruptcy Order: 09:20 Northumberland, NE71 6RP, lately residing at 1 Horsleygate Whether Debtor's or Creditor's PetitionDebtor's Cottages, Otterburn, Northumberland, NE19 1JL, lately residing at G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Foxhaven, Boolybrien, Kilmaley, County Clare, Ireland telephone: 0115 852 5000, email: In the County Court at Newcastle-upon-Tyne [email protected] No 648 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 13 August 2014 13 August 2014 (2184348) Bankruptcy order date: 13 August 2014 Time of Bankruptcy Order: 12:22 Whether Debtor's or Creditor's PetitionDebtor's DAWKINS,2184307 NIKOLAS JAMES D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 39 Pavilion Drive, LEIGH-ON-SEA, Essex, SS9 3JR UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Birth details: 11 April 1974 [email protected] NIKOLAS JAMES DAWKINS (Unemployed) of 39 Pavilion Drive, Leigh Capacity of office holder(s): Receiver and Manager on Sea, Essex, SS9 3JR and lately carrying on business as NJ 13 August 2014 (2184313) PLASTERING at 39 Pavilion Drive, Leigh on Sea, Essex, SS9 3JR In the County Court at Southend No 246 of 2014 DOWNEY,2184421 PHILIP JOHN Date of Filing Petition: 11 August 2014 101 Ellenbrook Road, Worsley, MANCHESTER, M28 1ES Bankruptcy order date: 11 August 2014 Birth details: 16 May 1978 Time of Bankruptcy Order: 12:03 Philip John Downey, a Plant Operator of 101 Ellenbrook Road, Whether Debtor's or Creditor's PetitionDebtor's Worsley, Manchester, M28 1ES and lately residing at 11 Church S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Road, Walkden, Manchester, M28 3LW and formerly residing at 9 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Godmund Hall Drive, Walkden, Manchester, M28 1YF and previously [email protected] residing at 10 Madams wood Road, Little Hulton, Manchester, M28 Capacity of office holder(s): Receiver and Manager 0JQ and prior thereto 116 Bridgewater Road, Walkden, Manchester, 11 August 2014 (2184307) M28 3AE In the County Court at Manchester No 195 of 2014 DE2184311 LAPPE, JOSEPH Date of Filing Petition: 13 August 2014 165 Duncan Road, LEICESTER, LE2 8EH Bankruptcy order date: 13 August 2014 Joseph De Lappe a postgraduate student,residing at 165 Duncan Time of Bankruptcy Order: 09:16 Road, LEICESTER, LE2 8EH Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Leicester D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 280 of 2014 telephone: 0161 234 8500, email: Date of Filing Petition: 12 August 2014 [email protected] Bankruptcy order date: 13 August 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:24 13 August 2014 (2184421) Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184311)

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184397EDGINTON, ROY FIELD,2184413 LISA ISA 52 Grosvenor Road, Handsworth, BIRMINGHAM, B20 3NH 71 Furness Avenue, OLDHAM, OL8 2DX ROY EDGINTON of 52 Grosvenor Road, Birmingham, B20 3NH - Birth details: 18 March 1970 solicitor, and carrying on as Exlex Solicitors, 52 Grosvenor Road, Lisa Isa Field also known as Lisa Isa Alhusain a Community Mental Birmingham, B20 3NH Health Nurse of 71 Furness Avenue Oldham Lancashire OL8 2DX In the County Court at Birmingham In the County Court at Oldham No 609 of 2013 No 114 of 2014 Date of Filing Petition: 18 December 2013 Date of Filing Petition: 13 August 2014 Bankruptcy order date: 24 July 2014 Bankruptcy order date: 13 August 2014 Time of Bankruptcy Order: 16:15 Time of Bankruptcy Order: 10:54 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: G.S SEKTON & H.K SEKTON 19 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Wildmoor Lane, Catshill, BROMSGROVE, B61 0NT telephone: 0161 234 8500, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 13 August 2014 (2184413) Capacity of office holder(s): Receiver and Manager 24 July 2014 (2184397) GINGELL,2184408 VALERIE ANN 4 South Kinmel Street, RHYL, Clwyd, LL18 1BU 2184420FAKIR, BANAN ATIA Valerie Ann Gingell unemployed, of 4 South Kinmel Street, Rhyl, 5 Vincent Close, HULL, HU4 7BH Denbighshire, LL18 1BU also known as Valerie Ann Hough lately Birth details: 28 June 1978 residing at Flat 4c, 37 Warren Road, Rhyl, Denbighshire, LL18 1DR, BANAN ATIA FAKIR, unemployed, residing at 5 Vincent Close, HU4 19 Derwent Close, Prestatyn, Denbighshire, LL19 7TT, Apartment 8 7BH and lately residing at 107 Melville Street, HU1 2QN both in Meadowgate, Wigan, WN6 7QH and 44 Christopher Street, Wigan, Kingston upon Hull Lancashire, WN3 4QY In the County Court at Kingston-upon-Hull In the County Court at Rhyl No 156 of 2014 No 47 of 2014 Date of Filing Petition: 7 August 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 7 August 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 10:53 Time of Bankruptcy Order: 09:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, HU1 3HA, telephone: 01482 323729, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 7 August 2014 (2184420) 12 August 2014 (2184408)

FRANKLIN,2184409 MARK GURREY,2184405 PHILIP 20 Beehive Close, Catshill, BROMSGROVE, B61 0PT 41 Little Wakering Road, Great Wakering, SOUTHEND-ON-SEA, SS3 Birth details: 17 March 1968 0JB MARK FRANKLIN OF 20 BEEHIVE CLOSE, CATSHILL, Birth details: 1 November 1961 BROMSGROVE, WORCESTERSHIRE, B61 0PT CURRENTLY A PHILIP GURREY Unemployed, of 41 Little Wakering Road, Great DRIVING INSTRUCTOR Wakering, Southend on Sea, SS3 0JB In the County Court at Central London In the County Court at Southend No 1665 of 2014 No 245 of 2014 Date of Filing Petition: 17 April 2014 Date of Filing Petition: 11 August 2014 Bankruptcy order date: 7 August 2014 Bankruptcy order date: 11 August 2014 Time of Bankruptcy Order: 11:47 Time of Bankruptcy Order: 12:10 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH ON-SEA, SS99 1AA, telephone: 01702 602570, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 11 August 2014 (2184405) Capacity of office holder(s): Receiver and Manager 7 August 2014 (2184409) HIGGINS,2184404 CLAIRE 35 Atkins Hill, WINCANTON, Somerset, BA9 9FZ FIELD,2184417 STEPHEN FRANCIS CLAIRE HIGGINS Unemployed, residing at 35 Atkins Hill, Wincanton, 71 Furness Avenue, OLDHAM, OL8 2DX Somerset BA9 9FZ and lately residing at Orchard Cottage, Lufton, Birth details: 4 October 1967 Yeovil, BA22 8SU and at 28 Lampreys Lane, South Petherton, Stephen Francis Field an Occupational Therapist of 71 Furness Somerset TA13 5DU, and at 6B Hamilton Court, Roman Road, Avenue Oldham Lancashire OL8 2DX Taunton, Somerset TA1 2PA, and at 14 Manhattan Appartments, In the County Court at Oldham Preston Road, Yeovil, Somerset BA20 2FS and at 4 White Horse No 113 of 2014 Mews, Wiveliscombe TA4 2JY Date of Filing Petition: 13 August 2014 In the County Court at Yeovil Bankruptcy order date: 13 August 2014 No 95 of 2014 Time of Bankruptcy Order: 10:54 Date of Filing Petition: 13 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 August 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 09:40 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 13 August 2014 (2184417) [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 53 PEOPLE

13 August 2014 (2184404) KHALID,2184396 RUKHSANA 139 Victoria Road, MIDDLESBROUGH, TS1 3HT Birth details: 28 July 1960 2184401HILL, STEVEN MARK Rukhsana Khalid, Unemployed, residing at 139 Victoria Road, 4 Ousebridge Crescent, Carlton, NOTTINGHAM, NG4 3BL Middlesbrough, TS1 3HT STEVEN MARK HILL a Coach Driver of 4 Ousebridge Crescent, In the County Court at Middlesbrough Carlton, Nottingham NG4 3BL lately residing at 84 Main Street, No 183 of 2014 Burton Joyce, Nottingham NG14 5EP and previously at 16 Oxford Date of Filing Petition: 11 August 2014 Street, Carlton, Nottingham, NG4 3JR. Bankruptcy order date: 11 August 2014 In the County Court at Nottingham Time of Bankruptcy Order: 10:22 No 344 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 August 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 13 August 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 09:47 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 11 August 2014 (2184396) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager LEWIS,2184429 ROBIN GORDON 13 August 2014 (2184401) 37 Carrfield Avenue, Long Eaton, NOTTINGHAM, NG10 2BW ROBIN GORDON LEWIS, Energy Consultant of 37 Carrfield Avenue, Long Eaton, Nottingham NG10 2BW carrying on business as HERBERT,2184407 PAUL ERNEST WILLIAM Sherwood Energy Consultants of 37 Carrfield Avenue, Long Eaton, 39c Linden Road, BOGNOR REGIS, West Sussex, PO21 2AP Nottingham NG10 2BW. Birth details: 23 April 1970 In the County Court at Nottingham PAUL ERNEST WILLIAM HERBERT Unemployed of 39c Linden Road, No 340 of 2014 Bognor Regis, West Sussex PO21 2AP Date of Filing Petition: 12 August 2014 In the County Court at Brighton Bankruptcy order date: 12 August 2014 No 356 of 2014 Time of Bankruptcy Order: 09:55 Date of Filing Petition: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 August 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 11:29 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Capacity of office holder(s): Official Receiver 3ED, telephone: 01273 224100, email: 12 August 2014 (2184429) [email protected] Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184407) 2184422LOGUN-LEKO, OLUBUKOLA 23 Highley Grove, BROUGHTON, MILTON KEYNES, MK10 9LN OLUBUKOLA LOGUN-LEKO, occupation unknown, 23 Highley Grove, KALAM,2184400 ABDUL Broughton, Milton Keynes, MK10 9LN. Flat 10, Litchfield Court, Tudor Street, CARDIFF, CF11 6BF In the County Court at Milton Keynes Mr Abdul Kalam, Unemployed residing at 10 Litchfield Court, No 69 of 2014 Riverside, Cardiff, CF11 6BF Date of Filing Petition: 12 May 2014 In the County Court at Cardiff Bankruptcy order date: 8 August 2014 No 206 of 2014 Time of Bankruptcy Order: 10:21 Date of Filing Petition: 13 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 August 2014 Name and address of petitioner: MILTON KEYNES COUNCIL Civic Time of Bankruptcy Order: 10:40 Offices, 1 Saxon Gate East, CENTRAL MILTON KEYNES, MK9 3EJ Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3ZA, telephone: 029 2038 1300, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 8 August 2014 (2184422) 13 August 2014 (2184400)

MCGLONE,2184366 PHILLIP 2184399KERSOP, RYAN The Beeches, Stoke Road, Maidencombe, TORQUAY, TQ1 4TN 117a St. Georges Road, BRIGHTON, BN2 1EA Birth details: 13 April 1968 Birth details: 19 May 1978 CURRENTLY A SUB-CONTRACTOR OF THE BEECHES, STOKE RYAN KERSOP Aka Rynhardt Kersop, Unemployed of 117a St ROAD, MAIDENCOMBE, TORQUAY, TQ1 4TN Georges Road, Brighton, BN2 1EA In the County Court at Central London In the County Court at Brighton No 560 of 2014 No 355 of 2014 Date of Filing Petition: 10 February 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 30 July 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 11:51 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 3ED, telephone: 01273 224100, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 August 2014 (2184399) Capacity of office holder(s): Receiver and Manager 30 July 2014 (2184366)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184419MALHOTRA, RAV MCNULTY,2184333 SARA VERONICA 67 Fancourt Avenue, WOLVERHAMPTON, WV4 4HZ 9 Granville Street, GATESHEAD, Tyne and Wear, NE8 4EH Rav Malhotra of 67 Fancourt Avenue, Penn, Wolverhampton, WV4 Birth details: 26 January 1977 4HZ and lately carrying on business as Subway franchisee at 1496 Sara Veronica McNulty, Unemployed, also known as Sara Veronica Stratford Road, Hall Green, Birmingham, B28 9ET Ashby, of 9 Granville Street, Gateshead, Tyne & Wear, NE8 4EH lately In the County Court at Birmingham residing at 20 Featherstone Grove, Gosforth, Newcastle Upon Tyne, No 213 of 2014 NE3 5RJ Date of Filing Petition: 12 May 2014 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 7 August 2014 No 651 of 2014 Time of Bankruptcy Order: 14:42 Date of Filing Petition: 13 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 August 2014 Name and address of petitioner: Subway International BV Time of Bankruptcy Order: 12:30 Prinsengracht 13, 1015 DK, Amsterdam, Netherlands Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory D Elliott 1st 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 7 August 2014 (2184419) 13 August 2014 (2184333)

2184415MALONEY, PAULA MCPADDEN,2184335 LOUISE Flat 2, Wood Court, 205 Brooklands Road, SALE, Cheshire, M33 3PY 27 Saxon Way, Peasedown St. John, BATH, BA2 8TR Birth details: 13 December 1964 Birth details: 5 August 1973 Paula Maloney a Customer Advisor of Flat 2, Wood Court, 205 Louise McPadden also known as Louise Payne, Unemployed, of 27 Brooklands Road Sale Manchester M33 3PY lately residing at 22 Saxon Way, Peasedown St John, Bath BA2 8TR, and lately residing at Porlock Road Baguley Manchester M23 1LZ, formerly at 85 Chapel 3 Colinswood House, Collinswood Road, Slough SL2 3LN Street Hazel Grove Stockport SK7 4JH, previously at 107 Heaton In the County Court at Bath Street Denton Manchester M34 3RY No 133 of 2014 In the County Court at Manchester Date of Filing Petition: 12 August 2014 No 193 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 12 August 2014 Time of Bankruptcy Order: 09:55 Bankruptcy order date: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:20 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Official Receiver [email protected] 12 August 2014 (2184335) Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184415) MORGAN,2184336 MATTHEW JOHN 9 Ellson Close, Maidenbower, CRAWLEY, West Sussex, RH10 7UD MAYELL,2184438 SUZANNE JANE Birth details: 17 October 1980 28 Greenacres, Clacton-on-Sea, Essex, CO15 6LZ MATTHEW JOHN MORGAN occupation unknown residing at Birth details: 20 November 1968 Woolborough Farm House, Woolborough Lane Outward, Redhill, SUZANNE JANE MAYELL, occupation EMPLOYED & SELF Surrey RH1 5QR EMPLOYED CLEANER residing at 28 Greenacres, CLACTON-ON- In the County Court at Croydon SEA, Essex, CO15 6LZ also known as SUZANNE JANE HUNT lately No 171 of 2014 residing at 61 Pickers Way, HOLLAND-ON-SEA, Essex and carrying Date of Filing Petition: 3 March 2014 on business as a SELF EMPLOYED CLEANER at 28 Greenacres, Bankruptcy order date: 5 August 2014 Clacton-on-Sea, Essex, CO15 6LZ Time of Bankruptcy Order: 12:00 In the County Court at Colchester Whether Debtor's or Creditor's PetitionCreditor's No 163 of 2014 Name and address of petitioner: WOLSELEY UK LTD The Wolseley Date of Filing Petition: 12 August 2014 Center, Harrison Way, LEAMINGTON SPA, CV31 3HH Bankruptcy order date: 12 August 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Time of Bankruptcy Order: 10:35 CR0 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Capacity of office holder(s): Receiver and Manager telephone: 01473 217565, email: [email protected] 5 August 2014 (2184336) Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184438)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 55 PEOPLE

MORIARTY,2184339 MARK PEIRCE,2184497 DONNA LOUISE PATRICIA 34 Pennistone Place, Scartho Top, GRIMSBY, South Humberside, 72 Longmeadow, Lode, Cambridge, CB25 9HA DN33 3SS Birth details: 7 March 1971 Birth details: 16 October 1967 DONNA LOUISE PATRICIA PEIRCE, UNEMPLOYED of 72 Mr MARK MORIARTY a car driver residing at 34 Pennistone Place, Longmeadow, Lode, CAMBRIDGE, CB25 9HA also known as DONNA Scartho Top, Grimsby DN33 3SS, lately residing at 49 Mill Road, LOUISE PATRICIA ROWLING and DONNA LOUISE PATRICIA Cleethorpes DN35 8JA, formerly residing at 51 Archer Road, Grimsby CLOUGH lately residing at 16 Primrose Close, Cherry Hinton, DN37 0UF, previously residing at 12 Gleneagles, Grimsby DN37 0XD, Cambridge, CB1 9BE previously residing at 43 Cheshire Walk, Grimsby DN37 9AP, all in the In the County Court at Cambridge county of North East Lincolnshire No 137 of 2014 In the County Court at Great Grimsby Date of Filing Petition: 12 August 2014 No 72 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 12 August 2014 Time of Bankruptcy Order: 09:25 Bankruptcy order date: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:30 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Whether Debtor's or Creditor's PetitionDebtor's CB28DR, telephone: 01223 324480, email: L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 August 2014 (2184497) Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184339) PELL,2184453 ANTHONY ALAN 11 Hardy Avenue, BRADFORD, West Yorkshire, BD6 1HY NANDHIYATTU,2184338 SIMON KURIYAKOSE Anthony Alan Pell, a Factory Operator, of 11 Hardy Avenue Bradford, Flat 20, Beechwood Court, 21 Falkland Mount, LEEDS, LS17 6TU West Yorkshire BD6 1HD, lately residing at 69 Smith Avenue, Birth details: 24 August 1977 Bradford, West Yorkshire BD7 4LQ, previously residing at 37 Poplar SIMON KURIYAKOSE NANDHIYATTU, unemployed, of Flat 20 Avenue, West Yorkshire, Bradford BD7 4LQ and formerly residing at Beechwood Court, 21 Falkland Mount, Leeds, West Yorkshire, LS17 11 Granville Close, Stalham, Norfolk NR12 9DP. 6TU and lately a company director In the County Court at Bradford In the County Court at Leeds No 204 of 2014 No 846 of 2014 Date of Filing Petition: 12 August 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 12 August 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184453) 12 August 2014 (2184338)

QUINN,2184452 JULIE ANNE NUNN,2184448 CHRISTOPHER DAVID 36 Moorbrook Mill Drive, New Mill, HOLMFIRTH, HD9 1JL 41 Fellside Road, Whickham, NEWCASTLE UPON TYNE, NE16 4JT Birth details: 16 October 1964 Birth details: 11 January 1974 JULIE ANNE QUINN a Cleaner and A Self-Employed Psychic Reader Christopher David Nunn, a Business Development Manager, of 41 residing and carrying on business from 36 Moorbrook Mill Drive, New Fellside Road, Whickham, Newcastle Upon Tyne, NE16 4JT Mill, Holmfirth, West Yorkshire, HD9 1JL and lately residing at 102 In the County Court at Newcastle-upon-Tyne Roundway, Honley, Holmfirth, West Yorkshire, HD9 6AT and No 652 of 2014 previously residing at 4 Storth Avenue, Cowlersley, Huddersfield, HD4 Date of Filing Petition: 13 August 2014 5UW Bankruptcy order date: 13 August 2014 In the County Court at Huddersfield Time of Bankruptcy Order: 12:35 No 157 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 August 2014 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 13 August 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 11:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 13 August 2014 (2184448) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184452) O'NEIL,2184475 ISOBEL CHRISTINA Flat 1, 55 Devonshire Road, MORECAMBE, Lancashire, LA3 1AW Birth details: 3 June 1951 ROBBINS,2184496 KENNETH ISOBEL CHRISTINA O'NEIL formerly known as ISOBEL CHRISTINE 11 Cwm Graig Bungalows, Marine Street, Cwm, EBBW VALE, Gwent, MCDONALD Retired of Flat 1, 55 Devonshire Road, Morecambe, NP23 7WL Lancashire, LA3 1AW lately of 5 Clarendon Road, Morecambe, Birth details: 25 April 1946 Lancashire, LA3 6AZ Kenneth Robbins, a Pensioner, of 11 Cwm Graig Bungalows, Marine In the County Court at Lancaster Street, Cwm, Ebbw Vale, NP23 7WL No 49 of 2014 In the County Court at Blackwood Date of Filing Petition: 12 August 2014 No 60 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 12 August 2014 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:55 N Bebbington 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 August 2014 (2184475) Capacity of office holder(s): Receiver and Manager

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

12 August 2014 (2184496) SALES,2184449 VIOLET 36A Upper Rainham Road, HORNCHURCH, Essex, RM12 4BZ Birth details: 1 September 1940 2184489ROBERTS, ROSS MS VIOLET SALES Retired of 36A Upper Rainham Road, Hornchurch, 75 Champs Sur Marne, Bradley Stoke, Bristol, BS32 9BL Essex, RM12 4BZ and lately residing at 53 Defoe Road, London, N16 Ross Roberts (Ground worker) of 75 Champs Sur Marne, Bradley 0EH Stoke, Bristol BS32 9BL and lately residing at 59 Park Street, In the County Court at Romford Mountain Ash, South Wales CF34 3YW No 305 of 2014 In the County Court at Bristol Date of Filing Petition: 12 August 2014 No 514 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 12 August 2014 Time of Bankruptcy Order: 09:55 Bankruptcy order date: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:49 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, [email protected] telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184449) 12 August 2014 (2184489)

SCULZ,2184463 PETER WERNER ERNST ALBERT ROBINSON,2184447 SANDRA ELIZABETH Flat 40, The Grainstore, 4 Western Gateway, LONDON, E16 1BA 33 Harrington Street, MANSFIELD, Nottinghamshire, NG18 5LS Birth details: 12 May 1960 SANDRA ELIZABETH ROBINSON ALSO KNOWN AS SANDRA Peter Werner Ernst Albert Schulz of 40 The Grainstore, 4 Western ELIZABETH LOUGHNANE a Warehouse Operative of 33 Harrington Gateway, London, E16 1BA currently unemployed lately of Alte Street, Mansfield, Nottinghamshire NG18 5LS lately residing at 18 Reichsstr. 31, 86356 Neusaess Milton Street, Mansfield, Nottinghamshire NG18 5PU In the High Court Of Justice In the County Court at Nottingham No 1944 of 2014 No 343 of 2014 Date of Filing Petition: 9 May 2014 Date of Filing Petition: 13 August 2014 Bankruptcy order date: 8 August 2014 Bankruptcy order date: 13 August 2014 Time of Bankruptcy Order: 12:50 Time of Bankruptcy Order: 09:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0207 6371110, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Official Receiver [email protected] 11 August 2014 (2184463) Capacity of office holder(s): Official Receiver 13 August 2014 (2184447) 2184468SIMPSON, HANNAH ELIZABETH 23 Tyn y Bonau Road, Pontarddulais, SWANSEA, SA4 8RY ROYLE,2184498 GILLIAN Birth details: 22 February 1987 30 Ruskin Avenue, WIGAN, Lancashire, WN3 5LS Hannah Elizabeth Simpson Recruitment Consultant of 23 Tyn Y Birth details: 9 November 1960 Bonau Road, Pontarddulais, Swansea. SA4 8RY and lately carrying Gillian Royle, also known as Gillian Shufflebottom, a shop assistant on business at The Farmers Arms, 152 St Teilo Street, Pontarddulais, Residing at 30 Ruskin Avenue, Worsley Mesnes, Wigan WN3 5LS Swansea. SA4 8RA Lately residing at 40 Barlow Road, Altricham, Manchester, Formally In the County Court at Swansea residing at 43 Dickins Place, Wigan No 152 of 2014 In the County Court at Wigan Date of Filing Petition: 12 August 2014 No 135 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 12 August 2014 Time of Bankruptcy Order: 09:37 Bankruptcy order date: 12 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:40 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionDebtor's 3ZA, telephone: 029 2038 1300, email: N Bebbington Seneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Official Receiver [email protected] 12 August 2014 (2184468) Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184498) SMITH,2184478 MICHAEL GEORGE Flat 5,, 1 Horace Road, BOURNEMOUTH, BH5 1DY SUTTON,2184479 IAN JAMES Michael George Smith, Estate Agent of Flat 5,, 1 Horace Road, 3 Station Cottages, Station Road, Berwick, POLEGATE, East Sussex, BOURNEMOUTH, BH5 1DY and lately residing at 32 Manor Road, BN26 6SZ BOURNEMOUTH, BH1 3EZ and previously residing at 12A Eldon Birth details: 10 June 1958 Place, 1 Robert Louis Stevenson Avenue, Westbourne, IAN JAMES SUTTON Construction Builder of 3, Station Cottages, BOURNEMOUTH, BH10 4DZ and carrying on business at 27/29 Berwick Station Road, Berwick, East Sussex BN26 6SZ Columbia Road, BOURNEMOUTH, BH10 4DZ In the County Court at Eastbourne In the County Court at Bournemouth and Poole No 64 of 2014 No 302 of 2014 Date of Filing Petition: 12 August 2014 Date of Filing Petition: 13 August 2014 Bankruptcy order date: 12 August 2014 Bankruptcy order date: 13 August 2014 Time of Bankruptcy Order: 10:25 Time of Bankruptcy Order: 09:01 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, 3ED, telephone: 01273 224100, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 13 August 2014 (2184478) 12 August 2014 (2184479)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 57 PEOPLE

TOWNLEY,2184499 ALISON TURNBULL,2184476 GARY COLDSTONE FARM, HIGH STREET, SHIPTON UNDER 9 Grangewood Terrace, Stobswood, MORPETH, Northumberland, WYCHWOOD, OXFORDSHIRE, Oxfordshire, OX7 6DQ NE61 5QE Alison Townley, Coldstone Farm, High Street, Shipton under Birth details: 28 November 1956 Wychwood, Oxfordshire, OX7 6DQ. Gary Turnbull, Unemployed, of 9 Grangewood Terrace, Stobswood, In the County Court at Banbury Morpeth, Northumberland, NE61 5QE, lately residing at 12 No 1 of 2014 Grangewood Terrace, Stobswood, Morpeth, Northumberlabd, NE61 Date of Filing Petition: 6 January 2014 5QE. Bankruptcy order date: 5 August 2014 In the County Court at Newcastle-upon-Tyne Time of Bankruptcy Order: 10:11 No 647 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 13 August 2014 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED Bankruptcy order date: 13 August 2014 C/O WALKER MORRIS, THE OMNIBUS BUILDING, LESBOURNE Time of Bankruptcy Order: 12:12 ROAD, REIGATE, SURREY, RH2 7JP Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory D Elliott 1st 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 5 August 2014 (2184499) 13 August 2014 (2184476)

2184480TREVOR, JULIE ELAINE WALTON,2184482 LEE Baveney Acre, Baveney Wood, Cleobury Mortimer, KIDDERMINSTER, 53e Bedford Road, HESSLE, North Humberside, HU13 9DG Worcestershire, DY14 8JD Birth details: 23 April 1972 Birth details: 31 January 1961 LEE WALTON, unemployed, residing at and lately carrying on Julie Elaine Trevor buyer of Baveney Acre, Baveney Wood, Cleobury business under the style of WALTON BUILDING SERVICES as a Mortimer, Kidderminster, DY14 8JD builder from 53E Bedford Road, Hessle, HU13 9DG in the East Riding In the County Court at Telford of Yorkshire. No 137 of 2014 In the County Court at Kingston-upon-Hull Date of Filing Petition: 12 August 2014 No 159 of 2014 Bankruptcy order date: 12 August 2014 Date of Filing Petition: 13 August 2014 Time of Bankruptcy Order: 10:05 Bankruptcy order date: 13 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:19 N Bebbington Seneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, [email protected] HU1 3HA, telephone: 01482 323729, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 August 2014 (2184480) Capacity of office holder(s): Official Receiver 13 August 2014 (2184482)

TYLER,2184484 DANIEL JOHN 52 Lansdown Road, FARINGDON, Oxfordshire, SN7 7AN WEBB,2184381 STUART THOMAS Birth details: 23 May 1969 1 Westfield Road, SOUTHSEA, HAMPSHIRE, Hampshire, PO4 9EP Daniel John Tyler Unemployed of 52 Lansdown Road, Faringdon, Stuart Thomas Webb, Occupation unknown, of 1, Westfield Road, Oxon, SN7 7AN,lately residing at 3 Seven Bridges Cottages, Water Southsea, Hampshire, PO4 9EP Eaton, Swindon, SN6 6JS and lately carrying on business at Amberley In the County Court at Portsmouth Vale Foods Ltd, Unit 2, Station Road, South Woodchester Trading No 107 of 2014 Estate, Stoud, , GL5 5EQ Date of Filing Petition: 16 April 2014 In the County Court at Oxford Bankruptcy order date: 4 August 2014 No 128 of 2014 Time of Bankruptcy Order: 11:12 Date of Filing Petition: 12 August 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 12 August 2014 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED Time of Bankruptcy Order: 10:25 THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, Whether Debtor's or Creditor's PetitionDebtor's RH2 7JP G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 August 2014 (2184484) 4 August 2014 (2184381)

WILLIAMS,2184382 LEE EDWARD 140 Woodlands Avenue, RUISLIP, Middlesex, HA4 9QY Birth details: 3 May 1966 Lee Edward Williams of 140 Woodlands Avenue, Ruislip, Middlesex HA4 9QY and lately residing at 96 Ellis Road, Coulsdon, Croydon, Surrey CR5 1BZ and also lately residing at 105 Stafford Road, Ruislip, Middlesex HA4 6PD. Occupation- facilities manager In the County Court at Slough No 209 of 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 12 August 2014 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected]

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager WATSON,2184370 IRENE 12 August 2014 (2184382) 46 South Cross Street, CONSETT, County Durham, DH8 6DJ Birth details: 31 October 1944 Irene Watson, Unemployed, residing at 46 South Cross Street, 2184473WILSON, RICHARD THOMAS Leadgate, Consett, Co.Durham, DH8 6DJ 30 Huntingdon Court, Melbourne, DERBY, DE73 8LZ In the County Court at Durham RICHARD THOMAS WILSON, an Aviation Security Officer, of 30 No 128 of 2014 Huntingdon Court, Melbourne, Derbyshire DE73 8LZ, lately residing at Date of Filing Petition: 12 August 2014 11 May Street, Burslem, Stoke-on-Trent, Staffordshire ST6 1EP and Bankruptcy order date: 12 August 2014 previously residing at 12 Blanchcroft, Melbourne, Derbyshire DE73 Time of Bankruptcy Order: 10:20 8GG Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Derby D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 226 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 12 August 2014 [email protected] Bankruptcy order date: 12 August 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:45 12 August 2014 (2184370) Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: WEBB,2184378 LUCY ANNE [email protected] 101 Downham Road, Downham, BILLERICAY, Essex, CM11 1QQ Capacity of office holder(s): Receiver and Manager Birth details: 1 June 1984 12 August 2014 (2184473) LUCY ANNE WEBB, A Retail Assistant, Lately a Director. Residing at 101 Downham Road, Downham, Essex CM11 1QQ, lately residing at 2 Market Place, Ingatestone, Essex CM4 0BY WRIGHT,2184461 BEN MICHAEL In the County Court at Chelmsford 4 Harvard Close, Bowerhill, MELKSHAM, , SN12 6FB No 130 of 2014 BEN MICHAEL WRIGHT, Unemployed, of 4 Harvard Close, Bowerhill, Date of Filing Petition: 11 August 2014 Melksham, Wiltshire SN12 6FB, lately residing at 16 Norden, Bankruptcy order date: 11 August 2014 Bradford-on-Avon, Wiltshire BA15 1FL and lately residing at 26 Time of Bankruptcy Order: 09:34 Fairford Crescent, Swindon SN25 3AA and lately residing at 56 Deneb Whether Debtor's or Creditor's PetitionDebtor's Drive, Swindon SN25 2LG. S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- In the County Court at Bath ON-SEA, SS99 1AA, telephone: 01702 602570, email: No 132 of 2014 [email protected] Date of Filing Petition: 12 August 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 August 2014 11 August 2014 (2184378) Time of Bankruptcy Order: 09:54 Whether Debtor's or Creditor's PetitionDebtor's M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, WILLIAMS,2184380 MARIA ANNETTE telephone: 0117 9279515, email: [email protected] Flat 10, Summer Court, 3 Upper Byron Place, BRISTOL, BS8 1JZ Capacity of office holder(s): Official Receiver Maria Annette Williams (promotional Staff) of 10 Summer Court, 12 August 2014 (2184461) Upper Byron Place, Clifton, Bristol BS8 1JZ In the County Court at Bristol No 517 of 2014 WARD,2184486 LYNN Date of Filing Petition: 12 August 2014 56 Wharton Drive, Springfield, CHELMSFORD, CM1 6BF Bankruptcy order date: 12 August 2014 Birth details: 17 June 1965 Time of Bankruptcy Order: 12:16 LYNN WARD A cleaner residing at 56 Wharton Drive, Chelmsford, Whether Debtor's or Creditor's PetitionDebtor's Essex CM1 6BF I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Chelmsford 3ZA, telephone: 029 2038 1300, email: No 131 of 2014 [email protected] Date of Filing Petition: 11 August 2014 Capacity of office holder(s): Official Receiver Bankruptcy order date: 11 August 2014 12 August 2014 (2184380) Time of Bankruptcy Order: 10:43 Whether Debtor's or Creditor's PetitionDebtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- WILLIAMSON,2184379 IAIN MICHAEL ON-SEA, SS99 1AA, telephone: 01702 602570, email: 8 Main Street, Thorner, LEEDS, LS14 3DX [email protected] Birth details: 6 December 1967 Capacity of office holder(s): Receiver and Manager IAIN MICHAEL WILLIAMSON, Unemployed, lately residing at and 11 August 2014 (2184486) carrying on business from 8 Main St, Thorner, LS14 3DX under the style of The Mexborough Arms as a Licensee, and formerly residing at 115 The Headrow, Leeds, LS1 5JL, both in the County of West WATKINS,2184410 CAROL Yorkshire. 15 Sharrow Place, NORTHAMPTON, NN3 5AJ In the County Court at Leeds Birth details: 20 December 1964 No 851 of 2014 Carol Watkins, a cleaner, residing at 15 Sharrow Place, Ecton Brook, Date of Filing Petition: 13 August 2014 Northamptonshire, NN3 5HA Bankruptcy order date: 13 August 2014 In the County Court at Northampton Time of Bankruptcy Order: 12:10 No 226 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 7 August 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 7 August 2014 200 6000, email: [email protected] Time of Bankruptcy Order: 13:18 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 August 2014 (2184379) J Taylor The 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 7 August 2014 (2184410)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 59 PEOPLE

YOUNG,2184451 JULIE ANN In2184547 the Huddersfield County Court 11 St. Ebbas Way, CONSETT, County Durham, DH8 0PA No 503 of 2012 Birth details: 24 December 1965 KOON WA LAU Julie Ann Young,a housewife,also known as Julie Ann Roberts, of 11 In Bankruptcy Ebbas Way,Ebchester,Consett,Co.Durham, DH8 0PA Birth details: 15 February 1961 In the County Court at Newcastle-upon-Tyne Residing at 22 Buxton House, Buxton Way, Huddersfield, HD1 2PJ, No 653 of 2014 Lately trading in partnership as The Mandarin, a chinese restaurant. Date of Filing Petition: 13 August 2014 Notice is hereby given pursuant to Section 331 of the INSOLVENCY Bankruptcy order date: 13 August 2014 ACT 1986 that a final meeting of creditors of the above has been Time of Bankruptcy Order: 12:43 summoned by me, Peter Sargent of Begbies Traynor (Central) LLP, 36 Whether Debtor's or Creditor's PetitionDebtor's Clare Road, Halifax, HX1 2PX (IP number: 8636 ) appointed as D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Trustee in Bankruptcy of the above on 30 October 2012 . The meeting UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: will be held at my offices (as stated above) on 28 October 2014 at [email protected] 10:00 am for the purposes of: Capacity of office holder(s): Receiver and Manager having an account laid before it showing the manner in which the 13 August 2014 (2184451) bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, determining whether the Trustee should have his release FINAL MEETINGS under Section 299 of the INSOLVENCY ACT 1986 . Proxy forms must be lodged with me at the above address by 12 2184513In the Yeovil County Court noon on the business day before the meeting to entitle creditors to No 88 of 2012 vote by proxy at the meeting. Please note that my staff and I will not STEPHEN WILLIAM ERNEST CHAWNER-MENNELL accept receipt of completed proxy forms by email. Submission of In Bankruptcy proxy forms by email will lead to the proxy being held invalid and the Other address at which the bankrupt has resided in the period of 12 vote not cast. months preceding the making of the bankruptcy order: resided at, Any person who requires further information may contact the Trustee and formerly carried on business with another as Business in Bankruptcy by telephone on 01422 348448 . Alternatively, enquiries Development Consultancy at, 5 Foldhill Lane, Martock, Somerset, can be made to Jo Sargent by e-mail at jo.sargent@begbies- TA12 6DR. Bankrupt’s date of birth: 30 September 1957. Bankrupt’s traynor.com or by telephone on 01422 348448 . Occupation: Unemployed. Trustee’s appointment with effect from 27 14 August 2014 November 2013 by Secretary of State. P Sargent, Trustee in Bankruptcy (2184547) A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: receiving the report of the Joint Trustees in bankruptcy of the In2184545 the Huddersfield County Court administration of the bankrupt’s estate and determining whether the No 502 of 2012 Joint Trustees should have their release under section 299 of the SHUI FUN LAU Insolvency Act 1986. The meeting will be held on 22 October 2014 at In Bankruptcy 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Residential address: 22 Buxton House, Buxton Way, Huddersfield, SO14 3EX. A proxy form must lodged with us at the address below HD1 2PJ. Trading name: Lately trading in partnership as The (together with a completed proof of debt form if you have not already Mandarin, a Chinese Restaurant. Date of Birth: Unknown. Occupation: lodged one) not later than 21 October 2014 to entitle you to vote by Unknown. proxy at the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency Office Holder details: Wendy Jane Wardell (IP No: 9255) and David Act 1986 that a final meeting of creditors of the above has been John Standish (IP No: 8798) both of KPMG LLP, Dukes Keep, Marsh summoned by me. Peter Sargent of Begbies Traynor (Central) LLP, 36 Lane, Southampton, SO14 3EX. Further details contact: Julie Dyer, Clare Road, Halifax, HX1 2HX (IP number: 8636) appointed as Trustee Tel: 023 80202031. in Bankruptcy of the above on 30 October 2012. The meeting will be Wendy Jane Wardell and David John Standish, Joint Trustees held at my offices (as stated above) on 28 October 2014 at 10.30 am 12 August 2014 (2184513) for the purposes of: having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation In2184510 the Bristol County Court that may be given by the Trustee, determining whether the Trustee No 342 of 2013 should have his release under Section 299 of the Insolvency Act 1986. STEPHEN ROYSTON ENGLISH Proxy forms must be lodged with me at the above address by 12 In Bankruptcy Noon on the business day before the meeting to entitle creditors to Date of Birth: 23 March 1961. Residential Address: Currently residing vote by proxy at the meeting. Please note that my staff and I will not at: 10 Simmonds View, Stoke Gifford, Bristol, BS34 8HL. Formerly of: accept receipt of completed proxy forms by email. Submission of 3 Staveley Crescent, Bristol, BS10 6HX. proxy forms by email will lead to the proxy being held invalid and the Notice is hereby given that the Trustee has summoned a final meeting vote not cast. of the Bankrupt’s creditors under Section 331 of the Insolvency Act Any person who requires further information may contact the Trustee 1986 for the purpose of receiving the Trustees’ report of the in Bankruptcy by telephone on 01422 348448. Alternatively, enquiries administration of the Bankrupt’s estate and determining whether the can be made to Jo Sargent by email at jo.sargent@begbies- Trustee should be given their release. The meeting will be held at traynor.com or by telephone on 01422 348448. MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 14 August 2014 Street, London EC4V 6BJ on 8 October 2014 at 10.00 am. In order to P Sargent Trustee (2184545) be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ by no later than In2184505 the Darlington County Court 12.00 noon on the business day prior to the day of the meeting No 116 of 2012 (together with a completed proof of debt form is this has not JENNIFER ORWIN previously been submitted). In Bankruptcy Date of appointment: 17 September 2013. Office Holder details: Residential address: 3A Railway Street, Leyburn, North Yorkshire DL8 Michael Colin John Sanders (IP No 8698) of MHA MacIntyre Hudson, 5AY. Former Address: 14 Harmby Road, Leyburn, North Yorkshire New Bridge Street House, 30-34 New Bridge Street, London EC4V DL8 5EU. Date of Birth: 4 October 1960. Occupation: Production 6BJ. Further details contact: Michael Colin John Sanders, Email: Assistant. [email protected], Tel: 0207 429 4100. Michael Colin John Sanders, Trustee 13 August 2014 (2184510)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2184523 the Maidstone County Court 1986, that a final meeting of creditors has been summoned by the No 122 of 2013 Joint Trustees for the purposes of having the report of the Joint CARRA STANDAGE Trustees laid before it and to determine if the Joint Trustees should be In Bankruptcy released. The meeting will be held at The Pinnacle, 160 Midsummer Residential address: 4 Fishers Close, Staplehurst, Kent TN12 0DB. Boulevard, Milton Keynes MK9 1FF on 8 October 2014 at 12.00 pm. Former Address: 17 Usborne Close, Staplehurst, Tonbridge, Kent Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, TN12 0LD. Date of Birth: 17 January 1971. Occupation: Unemployed. Milton Keynes MK9 1FF by 12.00 noon on the business day before Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules the meeting to entitle creditors to vote by proxy at the meeting. 1986, that a final meeting of creditors has been summoned by the Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Joint Trustees for the purposes of having the report of the Joint Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Trustees laid before it and to determine if the Joint Trustees should be MK9 1FF were appointed Joint Trustees of the Bankrupt on 28 released. The meeting will be held at The Pinnacle, 160 Midsummer February 2013. Further information about this case is available from Boulevard, Milton Keynes MK9 1FF on 9 October 2014 at 12.00 pm. Louise Houseago at the offices of Mazars LLP on 01908 257 239. Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2184505) Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of 2184550In the Chelmsford County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 250 of 2011 MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 May PAUL JOHN SAYERS 2014. Further information about this case is available from Louise In Bankruptcy Houseago at the offices of Mazars LLP on 01908 257239. Other address at which the bankrupt has resided in the period of 12 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2184523) months preceding the making of the bankruptcy order: 4 Yare Avenue, Witham, Essex CM8 1TR. Bankrupt’s date of birth: 28 October 1962. Bankrupt’s occupation: Carer MEETING OF CREDITORS A final meeting of creditors has been summoned by the Joint Trustees under section 331 of the Insolvency Act 1986 for the purpose of: In2184527 the Neath & Port Talbot Court receiving the report of the Joint Trustees in bankruptcy of the No 17 of 2014 administration of the bankrupt’s estate and determining whether the JASBIR SINGH AZAD Joint Trustees should have their release under section 299 of the Of 18 Station Road, Crynant, Neath SA10 8NW Insolvency Act 1986. The meeting will be held on 23 October 2014 at Birth details: 17 April 1957 11.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Any name or style (other than bankrupt’s own name) under which SO14 3EX. A proxy form must be lodged with me (together with a bankrupt has carried on business or incurred a debt: Loco Crynant completed proof of debt form if you have not already lodged one) not Stores later than 22 October 2014 to entitle you to vote by proxy at the I, Paul Walker of Harrisons Business Recovery and Insolvency meeting. Trustees’ appointment with effect from 3 February 2012. Limited, Suite 3, Henley House, Queensway, Swansea SA5 4DJ, Office Holder Details: Wendy Jane Wardell and David John Standish hereby give notice that following my appointment as Trustee, of the (IP Nos 9255 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, above bankruptcy estate on 17 July 2014, a general meeting of the Southampton, SO14 3EX. above-named debtor will be held on 1 September 2014 at Harrisons Further details contact: Julie Dyer, Tel: 023 8020 2031. Business Recovery and Insolvency Limited, Rural Enterprise Centre, Wendy Jane Wardell and David John Standish, Joint Trustees in Vincent Carey Road, Rotherwas, Hereford HR2 6FE at 10.00 am for Bankruptcy the purpose of considering whether a creditors’ committee should be 12 August 2014 (2184550) formed and to approve the basis of the Trustee’s remuneration and disbursements. Proxies to be used at the meeting must be lodged with me no later than 12.00 noon on 29 August 2014 . In2184507 the Bristol County Court Paul Walker, Trustee, (IP No. 002649 ), Harrisons Business Recovery No 1204 of 2012 and Insolvency Limited, Suite 3, Henley House, Queensway, Swansea ANDREW JAMES SMITH SA5 4DJ . In Bankruptcy Further Details contact Wendy George, email: Current Address: 54 Marling Road, St George, Bristol BS5 7LP. [email protected] . Telephone: 01792 644778 . (Case Occupation: Car Dealership. Date of Birth: 11 February 1961. Trading code: AZADJ001). Name: A J Cars. Trading Address: 54 Marling Road, St George, Date of Appointment: 17 July 2014 (2184527) Bristol BS5 7LP. Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules 1986 that a final meeting of creditors has been summoned by the 2184537In the Croydon County Court Trustee in Bankruptcy under Section 331 of the Insolvency Act 1986 No 98 of 2014 for the purpose of receiving the Trustee’s report of his administration JULIE BARNES of the bankrupt’s estate and obtaining his release pursuant to Section In Bankruptcy 299 of the Insolvency Act 1986. The meeting will be held at Moore Residential address: 57 Amblecote Meadows, London, SE12 9TA. Stephens, Third Floor, One Redcliff Street, Bristol BS1 6NP on 14 Date of Birth: 15 June 1967. Occupation: Unknown. October 2014 at 10.30am. Creditors wishing to vote at the meeting Notice is hereby given that a general meeting of the creditors of the must lodge their proxy, together with a completed proof of debt form bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, at One Redcliff Street, Bristol BS1 6NP not later than 12.00 noon on Milton Keynes MK9 1FF on 15 September 2014 at 10.00 am. The the business day preceding the meeting. Date of Appointment: 20 meeting has been summoned by the Joint Trustees for the purposes December 2012. Office Holder Details: Stephen Ramsbottom (IP No of establishing a creditors’ committee and if no committee is formed, 8990) of Moore Stephens, One Redcliff Street, Bristol BS1 6NP. fixing the basis of the Trustee’s remuneration and calculation of Further details contact: Helen Oliver, E-mail: allocated disbursements. In order to be entitled to vote at the meeting [email protected], Tel: 0117 9225522, Reference: creditors must ensure that any proxies and hitherto unlodged proofs BR67543. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Stephen Ramsbottom, Trustee in Bankruptcy Keynes MK9 1FF by 12.00 noon on the business day before the day 13 August 2014 (2184507) of the meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the Bankrupt on 29 July 2014. Further information about this case is available from William Knibbs at the offices of Mazars LLP on 01908 257 226. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2184537)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 61 PEOPLE

In2184539 the High Court of Justice In2184535 the Carlisle County Court No 2322 of 2014 No 6 of 2014 ELIZABETH FRANCES CUMMINS THOMAS HUGH DENT In Bankruptcy In Bankruptcy Current Address: Park Farm, Hall Lane, Mobberley, Knutsford, Occupation: Farmer of Maidenhill Farm, Maidenhill, Penrith, Cumbria Cheshire, WA16 7AF. Occupation: Retired. Date of Birth: 1 November CA11 8SQ. Date of Birth: 14 February 1964. 1944. Formerly t/a The Whalley Hotel. Trading Address: 2 Withington I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water Road, Manchester, M16 8AA. Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO Notice is hereby given that pursuant to Rule 6.81 of the INSOLVENCY LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 ACT 1986 John Paul Bell, Clarke Bell Limited, Parsonage Chambers, 0PA were appointed Joint Trustees of the bankruptcy estate of the 3 The Parsonage, Manchester M3 2HW was appointed Trustee in above named on 17 April 2014. I give notice that I propose to Bankruptcy of the above on 24 July 2014 by the Secretary of State. convene a meeting of creditors to provide creditors with the Notice is hereby given that pursuant to section 6.81(4) of the opportunity to form a Creditors’ Committee and to seek approval for Insolvency Rules 1986, a Meeting of Creditors has been summoned the basis of our remuneration as Joint Trustees. The meeting will be by the Trustee to take place at Clarke Bell Limited, Parsonage held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on Chambers, 3 The Parsonage, Manchester M3 2HW on 28 August 03 September 2014, at 12.00 noon . For further details contact Susan 2014, at 11.00 am for the purpose of considering whether to appoint a Berry by email on [email protected]. Creditors’ Committee. In the event of no Creditors’ Committee being Susan Berry, Joint Trustee in Bankruptcy appointed, a resolution will be put to the meeting to determine the 12 August 2014 (2184535) basis of the Trustee’s remuneration. To be entitled to vote at the meeting, creditors must ensure that their proxies and hitherto unlodged proofs are lodged with the Trustee in Bankruptcy at his In2184541 the Central London County Court postal address, not later than 12.00 noon on the business day before No 154 of 2014 the date fixed for the meeting. Date of Appointment: 24 July 2014. ALAN JEREMY EAST Office Holder details: John Paul Bell (IP No: 8608), Clarke Bell Limited, In Bankruptcy Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Date of Birth: 22 July 1959. Residing at 31 Hurstbourne Avenue, Further details can be obtained from Delyse Plunkett, Email: Highcliffe, Christchurch, Dorset, BH23 4RG. Self employed as a [email protected], Tel: 0161 907 4044. Bricklayer. John Paul Bell, Trustee Notice is hereby given pursuant to Section 314 of the INSOLVENCY 13 August 2014 (2184539) ACT 1986 that a meeting of creditors of the above has been summoned by me Francis Gavin Savage of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ (IP No. 009950) 2184549In the Carlisle County Court appointed as Joint Trustee in Bankruptcy of the above on 16 July No 45 of 2014 2014. The purpose of the meeting is to determine the basis on which CHRISTINA HEATHER DENT the Trustees be remunerated and to establish a creditors committee, In Bankruptcy if so desired by the creditors. The meeting will be held at my offices Occupation: Retired of Greengill Farm, Greengill, Penrith, Cumbria Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, CA11 8SE. Date of Birth: 8 January 1940. SO15 2EZ on 19 September 2014, at 10.00 am . Proxy forms I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water (together with completed proof of debt forms for creditors who have Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO not already lodged a proof) must be lodged with me at the above LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 address by 12.00 noon on the business day before the meeting to 0PA were appointed Joint Trustees of the bankruptcy estate of the entitle creditors to vote by proxy at the meeting. above named on 17 April 2014. I give notice that I propose to Any person who requires further information may contact the Joint convene a meeting of creditors to provide creditors with the Trustee in Bankruptcy by telephone on 023 8021 9820. Alternatively, opportunity to form a Creditors’ Committee and to seek approval for enquiries can be made to Shani Roche by email at the basis of our remuneration as Joint Trustees. The meeting will be [email protected] or by telephone on 023 8021 9820. held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on F G Savage, Joint Trustee 03 September 2014, at 11.00 am . For further details contact Susan 13 August 2014 (2184541) Berry by email on [email protected]. Susan Berry, Joint Trustee in Bankruptcy 12 August 2014 (2184549) In2184544 the Halifax County Court No 178 of 2009 DAVID PAUL GUEST In2184538 the Carlisle County Court In Bankruptcy No 44 of 2014 Company Director and Mechanic. THOMAS GORDON DENT Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY In Bankruptcy RULES 1986 (AS AMENDED) that a meeting of creditors of the above Occupation: Retired of Greengill Farm, Greengill, Penrith, Cumbria named debtor will be held at Unit 11 Dale Street Mills, Dale Street, CA11 8SE. Date of Birth: 27 June 1936. Longwood, Huddersfield, HD3 4TG on 04 September 2014, at 11.00 I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water am . The meeting has been summoned by the Trustee for the purpose Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO of fixing the basis of the Trustee’s remuneration and the calculation of LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 allocated disbursements. Creditors wishing to vote at the meeting 0PA were appointed Joint Trustees of the bankruptcy estate of the must lodge their proxy form and statement of claim at Unit 11, Dale above named on 17 April 2014. I give notice that I propose to Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later convene a meeting of creditors to provide creditors with the than 12 noon on the last business day prior to the meeting. Jonathan opportunity to form a Creditors’ Committee and to seek approval for Paul Philmore (IP No 9098) of Philmore & Co, Unit 11, Dale Street the basis of our remuneration as Joint Trustees. The meeting will be Mills, Dale Street, Longwood, Huddersfield, HD3 4TG is qualified to held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on act as an Insolvency Practitioner in relation to the debtor and was 03 September 2014, at 11.30 am . For further details contact Susan appointed Trustee of the Bankrupt’s Estate on 10 June 2013. The Berry by email on [email protected]. Bankrupt’s date of birth is 23 September 1962. The Bankrupt’s Susan Berry, Joint Trustee in Bankruptcy residential address is 21 High Croft Road, Todmorden, OL14 5LZ. 12 August 2014 (2184538) Further information is available from Diane Kinder at the offices of Philmore & Co on 01484 461959 or email: [email protected] Jonathan Paul Philmore, Trustee 13 August 2014 (2184544)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184540In the Halifax County Court Lane, Southampton, SO14 3EX on 25 September 2014, at 10.30 am . No 179 of 2009 A completed proxy form must be lodged with me (together with a ADELE LOUISE GUEST completed proof of debt form if you have not already lodged one) no In Bankruptcy later than 12.00 noon on 24 September 2014 to entitle you to vote by Bankrupt’s Occupation: Company Director and Office Clerk. proxy at the meeting. Bankrupt’s date of birth: 3 August 1972. Bankrupt’s residential Further details contact: Claire Callaway, Tel: 023 80202036. address: 21 High Croft Road, Todmorden OL14 5LZ. Wendy Jane Wardell, Joint Trustee in Bankruptcy Notice is hereby given pursuant to Rule 6.81(4) of the INSOLVENCY 12 August 2014 (2184426) RULES 1986 (AS AMENDED) that a meeting of creditors of the above named debtor will be held at Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 04 September 2014, at 11.00 In2184445 the Eastbourne County Court am . The meeting has been summoned by the Trustee for the purpose No 177 of 2012 of fixing the basis of the Trustee’s remuneration and the calculation of ANDREAS DRAGO WALTER MAUTNER allocated disbursements. Creditors wishing to vote at the meeting Formerly In Bankruptcy must lodge their proxy form and statement of claim at Unit 11, Dale Residential address: Flat 7, 43 Cavendish Place, Eastbourne, BN21 Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no later 3HX; 196 High Road, Wood Green, N22 8HH. than 12.00 noon on the last business day prior to the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Jonathan Paul Philmore (IP No 9098) of Philmore & Co, Unit 11, Dale RULES 1986 (AS AMENDED) that the Trustee has summoned a Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG is general meeting of the Bankrupt’s creditors under Section 301 qualified to act as an Insolvency Practitioner in relation to the debtor summoned for the purpose of fixing the remuneration of the Trustee. and was appointed Trustee of the Bankrupt’s Estate on 10 June 2013. The meeting will be held at MHA MacIntyre Hudson, New Bridge Further information is available from Diane Kinder at the offices of Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 01 Phimore & Co on 01484 461959 or email: September 2014, at 11.00 am . In order to be entitled to vote at the [email protected]. meeting, creditors must lodge their proxies with the Trustee at New Jonathan Paul Philmore, Trustee in Bankruptcy Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by 13 August 2014 (2184540) no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 July 2014. In2184474 the Romford County Court Office Holder details: Georgina Marie Eason (IP No: 9688) of MHA No 151 of 2014 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge ANTHONY KING Street, London, EC4V 6BJ. Further details contact: Email: In Bankruptcy [email protected], Tel: 0207 429 4100. Residential address: 484 Heathway, Dagenham, Essex RM10 8QJ. Georgina Marie Eason, Trustee Date of Birth: 9 June 1971. Occupation: Unknown. 12 August 2014 (2184445) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 16 September 2014 at 10.00 am. The In2184446 the Rhyl County Court meeting has been summoned by the Joint Trustees for the purposes No 90 of 2013 of establishing a creditors’ committee and if no committee is formed, STEPHEN JOHN MONK fixing the basis of the Trustee’s remuneration and calculation of In Bankruptcy allocated disbursements. In order to be entitled to vote at the meeting Residential Address: Pentreffynnon Farm, Tre-Mostyn, Holywell creditors must ensure that any proxies and hitherto unlodged proofs Flintshire CH8 9AR are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Birth details: 11 December 1963 Keynes MK9 1FF by 12.00 noon on the business day before the day Farmer of the meeting. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of RULES 1986, that a Meeting of the Bankrupt’s Creditors has been Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes summoned by the Trustee and will be held at the offices of Duncan MK9 1FF were appointed Joint Trustees of the Bankrupt on 31 July Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool L2 9TL 2014. Further information about this case is available from William on Wednesday 3rd September 2014 at 10.00 am for the purpose of Knibbs at the offices of Mazars LLP on 01908 257 226. considering whether a creditors’ committee should be formed. In the Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2184474) event that a creditors’ committee is not formed resolutions may be taken at the meeting which will include a resolution specifying the terms on which the Trustee in Bankruptcy is to be remunerated. In2184426 the Northampton County Court A completed proxy form must be lodged with me at Duncan Sheard No 463 of 2013 Glass, Castle Chambers, 43 Castle Street, Liverpool L2 9TL (together APRIL VALERIE LAY with a completed proof of debt form if you have not already lodged In Bankruptcy one) no later than 12.00 noon on Tuesday 2 September 2014 to entitle Occupation, unknown, residing at 16 St Johns Avenue, Northampton you to vote by proxy at the meeting. NN2 8RU. Date of Birth: 14 February 1968. Date of Bankruptcy Order: Further details contact: Lyn Williams 015 1243 1236 . 26 March 2014. Jean M Ellis, Trustee (IP No. 9318 ) Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of 13 August 2014 (2184446) KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 1 August 2014 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 24 September 2014. A meeting of the creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 63 PEOPLE

2184442In the Rhyl County Court Office Holder details: Andrew Appleyard (IP No. 8749), Baker Tilly No 89 of 2013 Business Services Limited, 2 Wellington Place, Leeds LS1 4AP. GEOFFREY RICHARD MONK Correspondence address and contact details of case manager: In Bankruptcy Wendy-Jay Jerome, Baker Tilly Business Services Limited, 2 Residential Address: Wern Home Farm, Tre-Mostyn, Whitford, Wellington Place, Leeds LS1 4AP. Tel: 0113 244 5451. Holywell Flintshire CH8 9AR Andrew Appleyard, Trustee Birth details: 18 November 1959 13 August 2014 (2184444) Farming Industry and lately as a Riding Instructor Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors has been In2184424 the Telford County Court summoned by the Trustee and will be held at the offices of Duncan No 21 of 2014 Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool L2 9TL JULIE SCARLETT on Wednesday 3rd September 2014 at 11.00 am for the purpose of In Bankruptcy considering whether a creditors’ committee should be formed. In the Residential address: 25 The Chestnuts, Hinstock, Market Drayton, event that a creditors’ committee is not formed resolutions may be Shropshire TF9 25X. Date of Birth: 30 October 1971. Occupation: taken at the meeting which will include a resolution specifying the Unknown. terms on which the Trustee in Bankruptcy is to be remunerated. Notice is hereby given that a general meeting of the creditors of the A completed proxy form must be lodged with me at Duncan Sheard bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Glass, Castle Chambers, 43 Castle Street, Liverpool L2 9TL (together Milton Keynes MK9 1FF on 18 September 2014 at 10.00 am. The with a completed proof of debt form if you have not already lodged meeting has been summoned by the Joint Trustees for the purposes one) no later than 12.00 noon on Tuesday 2 September 2014 to entitle of establishing a creditors’ committee and if no committee is formed, you to vote by proxy at the meeting. fixing the basis of the Trustee’s remuneration and calculation of Further details contact: Lyn Williams 015 1243 1236 . allocated disbursements. In order to be entitled to vote at the meeting Jean M Ellis, Trustee (IP No. 9318 ) creditors must ensure that any proxies and hitherto unlodged proofs 13 August 2014 (2184442) are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. 2184443In the Romford County Court Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of No 151 of 2013 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes SHAKA OKOREJIOR MK9 1FF were appointed Joint Trustees of the Bankrupt on 8 July In Bankruptcy 2014. Further information about this case is available from William Residential address: 107 Crouch Avenue, Barking, Essex, IG11 OQY. Knibbs at the offices of Mazars LLP on 01908 257 226. Date of Birth: 2 February 1957. Occupation: Cleaner. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2184424) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 15 September 2014 at 11.00 am. The NOTICES OF DIVIDENDS meeting has been summoned by the Joint Trustees for the purposes of establishing a creditors’ committee and if no committee is formed, In2184456 the Carlisle County Court fixing the basis of the Trustee’s remuneration and calculation of No 65 of 2010 allocated disbursements. In order to be entitled to vote at the meeting MARK JOHN ARMSTRONG creditors must ensure that any proxies and hitherto unlodged proofs Birth details: 24 October 1963 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Notice is hereby given that I intend to declare a First and Final Keynes MK9 1FF by 12.00 noon on the business day before the day dividend of 2.29 p/£ to unsecured creditors within a period of 4 of the meeting. months from the last date of proving. Creditors who have not proved Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of their debts must do so by 24 September 2014 otherwise they will be Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes excluded from the dividend. The required proof of debt form, which MK9 1FF were appointed Joint Trustees of the Bankrupt on 28 July must be lodged with me at the address below, is available on the 2014. Further information about this case is available from William Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Knibbs at the offices of Mazars LLP on 01908 257 226. you can contact my office at the address below to supply a form. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2184443) Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] In2184444 the Derby County Court Capacity: Trustee (2184456) No 78 of 2014 IAN JAMES POTTS In Bankruptcy In2184458 the Croydon County Court Bankrupt’s residential address: 74 Beech Lane, Stretton, Burton upon No 861 of 2012 Trent, Staffordshire DE13 0DU. Previous residential address: Lately of IKE ASEMOTA 40 Moor Furlong, Stretton, Burton on Trent, DE13 0PD. Bankrupt’s In Bankruptcy date of birth: 10/03/1963. Bankrupt’s Occupation: Subcontractor Also known as: Ike Idemudia Asemota and Ikponwosa Idemudia (Engineering). Name or style under which bankrupt carried on Asemota. Current residential address: Flat C, 83 Selhurst Road, business, and under which any debt was incurred: I.P.C Process London SE25 6LH. Former residential address: 53 Highfield Hill, Engineers. Previous trading address: Unit 4 Steel Fabs Industrial Upper Norwood, London SE19 3PT. Occupation: Security Officer. Estate, Victoria Crescent, Burton Upon Trent DE14 2QD. Debtor’s date of birth: 24 September 1953.. Notice is hereby given that a General Meeting of Creditors, Notice is hereby given that I, Paul Atkinson, the Trustee in Bankruptcy summoned by the Trustee, will be held at Baker Tilly Business of the above named Bankrupt, intend to declare a final dividend to Services Limited, 2 Wellington Place, Leeds, LS1 4AP on 10 unsecured creditors of the above named Bankrupt within a period of September 2014, at 10.30 am for the purpose of agreeing the basis of two months from the last date for proving mentioned below. All the Trustee’s remuneration. To be entitled to vote at the meeting, creditors of the Bankrupt are required, on or before 22 September creditors must lodge completed proxies and hitherto unlodged proofs 2014, which is the last date for proving, to prove their debt by sending of debt at Baker Tilly Business Services Limited, 2 Wellington Place, to the undersigned, Paul Atkinson at FRP Advisory LLP, Jupiter Leeds, LS1 4AP no later than 12.00 noon on 9 September 2014. Date House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 of Appointment: 11 July 2014 3BE, the Trustee in Bankruptcy of the Bankrupt, a written statement of the amount they claim to be due from the Bankrupt, and if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE to disturb, by reason that he has not participated in the dividend, the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 distribution of that dividend or any other dividend declared before his 5YH, Tel: 01792 656780, Email debt is proved. Date of Appointment: 22 November 2012. Office [email protected] Holder Details: Paul Atkinson (IP No 9314) of FRP Advisory LLP, Capacity: Trustee (2184477) Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. Further details contact: E-mail: [email protected]. . In2184472 the Salford County Court Paul Atkinson, Trustee in Bankruptcy No 153 of 2010 13 August 2014 (2184458) PAUL HAMMOND Birth details: 5 September 1968 Notice is hereby given that I intend to declare a First and Final 2184455In the Barrow In Furness County Court dividend of 1.93 p/£ to unsecured creditors within a period of 4 No 17 of 2010 months from the last date of proving. Creditors who have not proved STEPHEN MICHAEL CAMPBELL their debts must do so by 24 September 2014 otherwise they will be Birth details: 19 April 1962 excluded from the dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the dividend of 0.76 p/£ to unsecured creditors within a period of 4 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from the last date of proving. Creditors who have not proved you can contact my office at the address below to supply a form. their debts must do so by 25 September 2014 otherwise they will be Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd excluded from the dividend. The required proof of debt form, which Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email must be lodged with me at the address below, is available on the [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2184472) you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email In2184470 the Swansea County Court [email protected] No 628 of 2009 Capacity: Trustee (2184455) BARRY DAVID HARRISON Birth details: 25 February 1959 Notice is hereby given that I intend to declare a First and Final In2184454 the Crewe County Court dividend of 2.14 p/£ to unsecured creditors within a period of 4 No 139 of 2010 months from the last date of proving. Creditors who have not proved STEVEN FREDERICK DELVES their debts must do so by 24 September 2014 otherwise they will be Birth details: 15 August 1952 excluded from the dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the dividend of 1.87 p/£ to unsecured creditors within a period of 4 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from the last date of proving. Creditors who have not proved you can contact my office at the address below to supply a form. their debts must do so by 24 September 2014 otherwise they will be Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 excluded from the dividend. The required proof of debt form, which 5YH, Tel: 01792 656780, Email must be lodged with me at the address below, is available on the [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2184470) you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email In2184467 the Shrewsbury County Court [email protected] No 38 of 2010 Capacity: Trustee (2184454) MAXINE ANNE HITCHCOCK Birth details: 31 August 1965 Notice is hereby given that I intend to declare a First and Final In2184450 the Portsmouth County Court dividend of 26.92 p/£ to unsecured creditors within a period of 4 No 962 of 2010 months from the last date of proving. Creditors who have not proved KATARINA FOSCHERI their debts must do so by 25 September 2014 otherwise they will be Birth details: 22 November 1968 excluded from the dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the dividend of 1.42 p/£ to unsecured creditors within a period of 2 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from the last date of proving. Creditors who have not proved you can contact my office at the address below to supply a form. their debts must do so by 24 September 2014 otherwise they will be Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd excluded from the dividend. The required proof of debt form, which Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email must be lodged with me at the address below, is available on the [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2184467) you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email In2184485 the Mold County Court [email protected] No 123 of 2010 Capacity: Trustee (2184450) KIERON HOLLAND Birth details: 17 February 1976 Notice is hereby given that I intend to declare a First and Final In2184477 the Southampton County Court dividend of 0.57 p/£ to unsecured creditors within a period of 2 No 1036 of 2009 months from the last date of proving. Creditors who have not proved BRYAN ANDREW HAMBLING their debts must do so by 24 September 2014 otherwise they will be Birth details: 30 October 1967 excluded from the dividend. The required proof of debt form, which Notice is hereby given that I intend to declare a First and Final must be lodged with me at the address below, is available on the dividend of 5.38 p/£ to unsecured creditors within a period of 4 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, months from the last date of proving. Creditors who have not proved you can contact my office at the address below to supply a form. their debts must do so by 24 September 2014 otherwise they will be Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd excluded from the dividend. The required proof of debt form, which Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email must be lodged with me at the address below, is available on the [email protected] Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Capacity: Trustee (2184485) you can contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 65 PEOPLE

In2184416 the Preston County Court In2184392 the Slough County Court No 333 of 2010 No 737 of 2009 CATHERINE EMILY HOUSLEY DONNA MARSH Birth details: 22 September 1985 Birth details: 8 October 1955 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 6.61 p/£ to unsecured creditors within a period of 2 dividend of 4.30 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 25 September 2014 otherwise they will be their debts must do so by 24 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email 5YH, Tel: 01792 656780, Email [email protected] [email protected] Capacity: Trustee (2184416) Capacity: Trustee (2184392)

2184386In the Bath County Court In2184388 the Salisbury County Court No 366 of 2010 No 254 of 2009 HELEN PATRICIA LONGDEN CHRISTOPHER ROBERT NELSON Birth details: 8 December 1968 Birth details: 1 November 1984 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 1.31 p/£ to unsecured creditors within a period of 2 dividend of 14.95 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 24 September 2014 otherwise they will be their debts must do so by 24 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email 5YH, Tel: 01792 656780, Email [email protected] [email protected] Capacity: Trustee (2184386) Capacity: Trustee (2184388)

In2184390 the Nottingham County Court In2184391 the Stafford County Court No 470 of 2013 No 136 of 2010 FARHAN AHMAD MALIK MALCOLM STUART PARNELL Birth details: 11 October 1978 Birth details: 31 May 1947 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 1.12 p/£ to unsecured creditors within a period of 2 dividend of 5.85 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 24 September 2014 otherwise they will be their debts must do so by 25 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] [email protected] Capacity: Trustee (2184390) Capacity: Trustee (2184391)

In2184387 the Nottingham County Court In2184506 the Norwich County Court No 471 of 2013 No 163 of 2012 ARSALAN AHMED MALIK TRACEY DELISA REMFRY Birth details: 10 January 1985 Birth details: 30 May 1963 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final dividend of 1.27 p/£ to unsecured creditors within a period of 2 dividend of 1.44 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 24 September 2014 otherwise they will be their debts must do so by 24 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Mr S J Fearns, Official Receiver, LTADT, The Insolvency Service, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] [email protected] Capacity: Trustee (2184387) Capacity: Trustee (2184506)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

2184534In the Bristol County Court No 1213 of 2010 KIRSTEN ALEXANDRA STEWARDSON Birth details: 22 June 1968 Notice is hereby given that I intend to declare a First and Final dividend of 9.10 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 24 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2184534)

2184548In the Bournemouth County Court No 795 of 2009 DAMAYANTEE BAYE WOOTTEN Birth details: 8 May 1957 Notice is hereby given that I intend to declare a First and Final dividend of 1.50 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 24 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2184548)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 67 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 Date before which (Surname first) death of Deceased descriptions of Persons to whom notice of claims to be notices of claims are to be given given and names, in parentheses, of Personal Representatives

ABRAHAM, Robert 3 Farley Close, Olivers Battery, Emma Burton, Quality Solicitors 31 October 2014 (2184515) Charles Winchester. 4 April 2014 Knight Polson, 2-4 Leigh Road, Eastleigh, Hampshire SO50 9FH.

ALLEN, Timothy 72 Beatrice Street, Kempston, Bedford, John Fowlers LLP Solicitors, Town 31 October 2014 (2184514) Robert Bedfordshire MK42 8DF. 5 January Hall Chambers, St Runwald Street, 2014 Colchester, Essex CO1 1DS.

ANDERSON, 10 Springfield Estate, Holme on Wood Sherwood Solicitors, 6-10 31 October 2014 (2184512) Winifred Annie Spalding Moor, York YO43 4AS. 17 Railway Street, Pocklington, York July 2014 YO42 2QZ. (John Martin Wood and Helen Elizabeth Coates)

ARCHER, Paul Hollys Cottage, The Fordrough, Countrywide Tax & Trust Corporation 19 October 2014 (2184511) Charles Truemans Heath Lane, Shirley, Solihull Ltd, Abbotsfield House, 43 High B90 1PP. Assurance Company Street, Kenilworth, Warwickshire CV8 Manager (Retired) . 24 February 2014 1RU. (Countrywide Tax & Trust Corporation Ltd.)

BAILEY, Valerie 46 Hilton Road, Featherstone, The Co-operative Legal Services 31 October 2014 (2184508) Joyce Wolverhampton, West Midlands WV10 Limited, Aztec 650, Aztec West, 7AN. 21 November 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BELLENIE, Myrtle 29 Priestwood Close, Southampton Wilfred Light & Reid, 89A Shirley 24 October 2014 (2184536) Laurie SO18 5RN. Widow. 8 July 2014 High Street, Southampton SO15 3TU. (David James Brocken.)

BENN, Irene 32 Allenby Road, Leeds LS11 5RN. 24 Paul Loftus, Lupton Fawcett Denison 20 October 2014 (2184530) May 2014 Till, Yorkshire House, East Parade, Leeds LS1 5BD. (Rita Anne Gleghorn and Daniel James Lumb)

BERRIMAN, Luke White Lodge, The Green, Weeley Road, John Fowlers LLP Solicitors, Town 31 October 2014 (2184526) Clifford Great Bentley, Essex CO7 8PD. 6 Hall Chambers, St Runwald Street, March 2014 Colchester, Essex CO1 1DS.

BICKERDYKE, John Flat 1, 36 Marlborough Road, Bradford, Edwin Coe LLP Solicitors, 2 Stone 27 October 2014 (2184525) West Yorkshire BD8 7LE. 9 June 2013 Buildings, Lincoln’s Inn, London WC2A 3TH. EV.BIC.9.1. (Linda Christine Hird)

BINGHAM, Mary 18C Copthorne Road, Croxley Green, Chorus Law Ltd, Heron House, 23 October 2014 (2184542) Frances Rickmansworth, Hertfordshire WD3 Timothy’s Bridge Road, Stratford- 4AQ. Nurse (Retired). 26 May 2014 upon-Avon CV37 9BX. Claims Number: 97347.

BIRT, Daphne Mary 3 Landau Close, Coachman’s Way, Hague & Dixon, 12 Smiddy Hill, 31 October 2014 (2184464) Clifton, York. 12 July 2014 Pickering, North Yorkshire YO18 7AN. (Stephen Dennis Brandon and Elizabeth Ann Brandon)

BISSET, Sheilla 44 Holland Way, Hayes, Bromley, Kent Tinklin Springall Solicitors, 9 Rectory 31 October 2014 (2184430) Jacqueline and Coloma Court, Layhams Road, Road, Beckenham BR3 1JB. (David West Wickham, Kent . 24 April 2014 Gareth Arnott and Ian Cobham Springall)

BLACKSTONE, John 36 Burghley Road, South Wootton, Hawkins Ryan Solicitors, 19 Tuesday 20 October 2014 (2184431) Keith King’s Lynn, Norfolk PE30 3TU. 6 Market Place, King’s Lynn, Norfolk November 2013 PE30 1JW. (Paul Dominic Sheerin and Andrew Jon Stevenson)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

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

BURGESS, Susan 92 Shaldon Crescent, Plymouth PL5 The Co-operative Legal Services 20 October 2014 (2184434) Ann 3RB. 21 June 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUTTERWORTH, Hastings Care Home, 130 Barnards Thomson & Bancks Solicitors, 27 31 October 2014 (2184436) Sheila Helen Green, Malvern, Worcestershire. 15 Church Street, Tewkesbury, February 2014 Gloucestershire GL20 5RH.

CABLE, Michael 52 Burgess Field, Chelmsford, Essex Isabelle E Rastall B.A. (LOND), 31 October 2014 (2184433) John CM2 6UE. 17 May 2014 Lancaster House, 234 Springfield Road, Chelmsford, Essex CM2 6BP.

CARR, Lilian Agnes Crossways Nursing Home, 17 Overton Howell-Jones LLP, Flint House, 52 31 October 2014 (2184435) Road, Sutton, Surrey SM2 6RA and High Street, Leatherhead, Surrey also 1 Elizabeth House, Park Lane, KT22 8AJ. Cheam, Surrey SM3 8BT . 26 March 2014

CARTER, Richard 86 Dee Road, Connahs Quay, Deeside, Legacy Probate Services Limited, 2 22 October 2014 (2184437) John Flintshire, CH5 4PA. (Retired). 18 July Pioneer Way, Lincoln LN6 3DH. Ref: 2014 FEA1024 (Helen Hill and Ian Peace)

CHUGTAI, Iftikhar 20 Howard Walk, London N2 0HB. Henry Boustred & Sons, 18 Highgate 19 October 2014 (2184553) Mahmood (Retired). 3 March 2014 High Street, Highgate, London N6 5JG. (Sameer Mahmood Chugtai.)

CLAYTON, Simon 20 Goldfinch Close, Orpington, Kent Tinklin Springall Solicitors, 9 Rectory 31 October 2014 (2184581) Hugh BR6 6NF. 13 December 2013 Road, Beckenham BR3 1JB. (Roger Frederick Tinklin and Ian Cobham Springall)

CLOAKE, John Cecil 4 The Terrace, 140 Richmond Hill, Moore Blatch, 48 High Street, 31 October 2014 (2184594) Richmond, Surrey TW10 6RN. 9 July Lymington, Hampshire SO41 9ZQ. 2014 (John Newling Cloake OBE and James Donald Malcolm Mackintosh)

COBBETT, Dennis 71 Caister Road, Great Yarmouth, Mears Hobbs & Durrant, 92 High 31 October 2014 (2184562) Michael Norfolk NR30 4DG. 20 July 2014 Street, Gorleston, Great Yarmouth, Norfolk NR31 6RH.

CROOK, Joan Brendoncare Alton, Adams Way, Alton, Pinto Potts Solicitors, 34 Reading 31 October 2014 (2184561) Marjorie Hampshire GU34 2UU. 24 January Road South, Fleet, Hampshire GU52 2014 7QL. (Robert John Mares)

DAVIES, Dorothy 92 Hinton Road, Hereford HR2 6BN. 20 Vaughan & Davies Solicitors, 32 31 October 2014 (2184593) December 2013 Duke Street, Kington, Herefordshire HR5 3BW. (Michael Preson Miller, Rosemary Joan Price and Betty Eileen Williams.)

DAWKINS, Dozlin 14 Applesham Close, Sparkhill, Chorus Law Ltd, Heron House, 23 October 2014 (2184591) Maud Birmingham B11 2QB. Registered Timothy’s Bridge Road, Stratford- Nurse (Retired). 4 March 2014 upon-Avon CV37 9BX. Claims Number: 96553.

DEENEY, John 56 Margam Road, Margam, Port Talbot Lloyds Bank Plc, Birmingham 19 October 2014 (2184552) SA13 2BW. 26 May 2014 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

DINES, Robert 20 Golden Cross Caravan Park Golden PORTER & CO., 40 Benhill Avenue, 19 October 2014 (2184596) Frederick Cross Hailsham East Sussex. 13 June Sutton, Surrey, SM1 4DA. Solicitors. 2014

DRAKE, Doreen Royal Bay Nursing Home, 86 Barrack Anderson Rowntree, 5 The Square, 19 October 2014 (2184554) Cicely Lane, Aldwick, Bognor Regis, West Storrington, West Sussex RH20 4DJ. Sussex RH20 4DG. 6 August 2014

DUMBRELL, Jean 84 Avonsmere Residential Park, Stoke Wards Solicitors, 52 Broad Street, 31 October 2014 (2184575) Irene Gifford, Bristol BS34 8QL. 1 February Bristol BS1 2EP. (Jenny Pierce) 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 69 PEOPLE

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

DUTTON, Jeremy 60 Whateley Crescent, Castle Countrywide Tax & Trust Corporation 19 October 2014 (2184577) George Bromwich, Birmingham B36 0DP. Ltd, Abbotsfield House, 43 High Planning Engineer (Retired). 15 April Street, Kenilworth, Warwickshire CV8 2014 1RU. (Countrywide Tax & Trust Corporation Ltd.)

DYER, William Henry 117 Fulwich Road, Dartford, Kent DA1 T G Baynes, Baynes House, Market 31 October 2014 (2184584) 1UN. 15 February 2014 Street, Dartford, Kent DA1 1DB.

EDWARDS, Minnie 13 Talbot Grove, Bury BL8 6PH. 4 May Latimer Lee LLP Solicitors, 13-15 31 October 2014 (2184586) Margaret 2014 Square Street, Ramsbottom, Bury BL0 9BL. (Roger Michael Harper and Patricia Mary Latimer)

ELLIOTT, Henry 203 Hangleton Road, Hove, East Dean Wilson LLP, 96 Church Street, 31 October 2014 (2184595) John (known as Sussex BN3 7LS and Regent House Brighton, East Sussex BN1 1UJ. John Henry) Nursing Home, 107/109 The Drive, (Georgina Valerie James) Hove . 5 June 2014

ENGLAND, Flat 4, 62 Belsize Park, London NW3 Baldwin Wyatt, 24 Hammerton 31 October 2014 (2184585) Charmian Margaret 4EH. 17 July 2014 Street, Burnley, Lancashire BB11 Brassington 1NA. (Roger Baldwin)

FLETCHER, Robert 171 Eathorpe Close, Matchborough, Countrywide Tax & Trust Corporation 19 October 2014 (2184582) Redditch, Worcester B98 0HL. Ltd, Abbotsfield House, 43 High Toolmaker (Retired). 12 June 2014 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

FORTIN, Joyce 1 Pippin Close Sutton Ely Chorus Law Ltd, Heron House, 22 October 2014 (2184589) Emmiline Cambridgeshire CB6 2RX. Housewife. Timothy’s Bridge Road, Stratford- 27 May 2014 upon-Avon CV37 9BX. Claims Number: 98094.

FOSTER, Winifred Beaumont House, 310 Highfields Park Fraser Brown Solicitors, 84 Friar 19 October 2014 (2184588) Joyce Drive, Derby. 15 July 2014 Lane, Nottingham NG1 6ED. (Ref: BS/FOSTE131.) (William Edward Curzon Cursham and Graham Michael Green.)

FRAZER, Malcolm West Dene Sora, Abingdon Road, Blake Morgan LLP, Seacourt Tower, 31 October 2014 (2184590) John Tubney, Oxfordshire OX13 5QQ and West Way, Oxford OX2 0FB. (Dr Polica 70B, 1290 Grosuplje, Slovenia . Aleksandra Kornhauser-Frazer) 20 April 2014

FREEMAN, Kathleen 6a Oak Hill, Cottage Lane, Lydiate, Maxwell Hodge, 9c Altway, Old Roan 31 October 2014 (2184533) Teresa Liverpool L31 2PB. 6 June 2014 L10 3JA. (Denise Michele Scoular and Simon John Leyland)

GALLAGHER, Augusta Court, Winterbourne Road, Chamberlain Martin Solicitors, 40 31 October 2014 (2184483) Michael Desmond Chichester, West Sussex. 27 July 2014 Sudley Road, Bognor Regis, West Sussex PO21 1ES. (Jeremy William Hughes, Sally Patricia Wyatt and Gervaise Robert Fisher Dunn)

GARDNER, Betty Lapal House Residential Home, Lapal mfg Solicitors LLP, Adam House, 22 October 2014 (2184501) Lane South, Halesowen. Housewife. 3 Birmingham Road, Kidderminster, August 2014 Worcestershire, DY10 2SH (Alan James Neal)

GIBBS, George Parklands, Park Street, Wombwell, Lewis Francis Blackburn Bray 20 October 2014 (2184500) Trevor Barnsley S73 0HQ. 26 May 2014 Solicitors, 14/16 Paradise Square, Sheffield S1 2DE. (Christopher George Gibbs and Christopher Paul Bray)

GILL, Denis John Bridge Knoll, Stuppington Lane, Gardner Croft LLP, 2 Castle Street, 31 October 2014 (2184503) Canterbury, Kent CT1 3LN. 8 August Canterbury, Kent CT1 2QH. (Hayley 2012 Caroline Shelton and Louise Tiffany Shelton)

GOSWAMI, Sushil 23 Mill Common, Undy, Caldicot, Astle Paterson Limited, Clay House, 31 October 2014 (2184502) Kumar Monmouthshire NP26 3JH. 1 May 2012 5 Horninglow Street, Burton Upon Trent, Staffordshire DE14 1NG. (Girish Kumar Goswami)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

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

GOULD, Martin Glendene, 5 Hayslan Road, Malvern, Mowbray Woodwards, 3 Queen 31 October 2014 (2184504) Henry Worcestershire WR14 2RD. 11 March Square, Bath BA1 2HG. 2014

GREENAWAY, Leslie 37 Camden Hurst, Milford on Sea SO41 Hugh Whitlock Solicitors, 44 High 19 October 2014 (2184481) Edwin 0WL. 18 May 2014 Street, Milford on Sea, Hampshire SO41 0QD. (Yvonne Valerie Greenaway.)

HANKS-TUCKER, Oak House, Ox Lane, St Michaels, Russell & Co Solicitors Limited, 31 October 2014 (2184576) Catherine Tenterden, Kent TN30 6PE. 23 May 12-13 Queens Square, Crawley, 2014 West Sussex RH10 1DY. (Joyce Margaret Graves)

HARDING, Patricia Tudor Court Care Home, 18-20 Midvale Gowmans, 65 Hyde Road, Paignton, 31 October 2014 (2184469) Edwina Road, Paignton, Devon TQ4 5BD and 4 Devon TQ4 5BT. Haddon Court, Cecil Road, Paignton, Devon TQ3 2SH . 18 May 2014

HARDMAN, Brenda 15 Bamford Avenue, Middleton, Whiting & Mason, Solicitors, 24 22 October 2014 (2184568) Manchester M24 2GE. 17 May 2012 Union Road, New Mills, High Peak SK22 3ES (Colin Nixon)

HODGES, Desmond 88 Edencourt Road, London SW16 Mishcon de Reya Solicitors, Summit 31 October 2014 (2184559) Victor 6QP. 11 January 2014 House, 12 Red Lion Square, London WC1R 4QD. (Hazel Cecilia Hodges and Kevin John Gillon)

HOOF, Kenneth St Georges Park Care Centre, School FBC Manby Bowdler LLP, Juneau 31 October 2014 (2184574) John Street, St Georges, Telford, Shropshire House, Sitka Drive, Shrewsbury TF2 9LL formerly of 11 Little Eyton Business Park, Shrewsbury, Fold, Dawley, Telford, Shropshire TF4 Shropshire SY2 6LG. (Philip Bufton 2SX . 18 September 2013 and Christopher Paul Bufton)

HOUGH, Reginald 2 The Cottage, The Village, Burton, Lees Solicitors LLP, 90-92 Telegraph 24 October 2014 (2184570) Cheshire CH64 5TH. 19 July 2014 Road, Heswall, Wirral CH60 0AQ.

HUGHES, William 57 Beaumont Road, Cambridge CB1 Barr Ellison LLP, 39 Parkside, 31 October 2014 (2184571) Edward 8PX. 28 July 2014 Cambridge CB1 1PN. (Kathleen Jean Hughes)

HUMPREYS- Cornwallis Court, Hospital Road, Bury Bendall Roberts Property and 31 October 2014 (2184569) JONES, Jean St Edmunds, Suffolk IP33 3HN. 27 Probate Lawyers, 53 Market Street, January 2014 Ely, Cambridgeshire CB7 4LR. (Jeremy Humphrey Ashton Roberts and Briony Jane Roberts)

INGLE, Dorcas 70 Faversham Avenue, Enfield EN1 Allan Jay Paine Limited, 273 Green 20 October 2014 (2184565) Elizabeth 2BU. 29 May 2014 Lanes, Palmers Green, London N13 4XE. (Norman Bourke Ingle, Joan Valerie Veysey and Brian Keith Ingle)

JAMES, Francis 10 Heol Gabriel, Whitchurch, Cardiff Passmores Solicitors, 21 Tynewydd 31 October 2014 (2184564) CF14 1JT. 17 June 2014 Road, Barry CF62 8HB.

JONES, Megan Hirwaen, Fford Cae Rhug, Nefyn, Countrywide Tax & Trust Corporation 19 October 2014 (2184573) Pwllheli, Gwynedd LL53 6PY. Bank Ltd, Abbotsfield House, 43 High Clerk (Retired). 25 May 2014 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

JONES, Sarah Maesybryn, Plwmp, Llandysul, Arwyn Reed, Morgan and Richardson 31 October 2014 (2184572) Hannah Ceredigion SA44 6HN. Farmer Solicitors, 7 St. Mary Street, (Retired). 19 May 2014 Cardigan, Ceredigion SA43 1HB. (Arwyn Morys Reed and Ian Richard Harries.)

JONES, Joan 2 Reynolds Close, Newport. 7 Blake Morgan LLP, Bradley Court, 11 31 October 2014 (2184563) November 2013 Park Place, Cardiff CF10 3DR. (Susan Paula Gliddon)

KENNETH, Nathaniel 29 Park Grove, Stratford, London, E15 Jay Vadher & Co, Victoria House, 20 October 2014 (2184566) 3QT. Healthcare Administrator 185 Romford Road, Stratford, (Retired). 30 May 2014 London, E15 4JF. (Michael William Santini and Arlene Caitlin Nathaniel)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 71 PEOPLE

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

KNIGHT, Kathleen 95 Selly Oak Road, Bournville, Pearson Rowe, 56 St Pauls Square, 31 October 2014 (2184567) Birmingham B30 1LP. 29 May 2014 Birmingham B3 1QS. (Brian John Flint, Derek Albutt and David Smith)

LANG, Margaret 41 Haven Road, Haverfordwest, Eaton-Evans and Morris, 12 High 22 October 2014 (2184560) Edith Pembrokeshire SA61 1DU. 10 March Street, Haverfordwest, 2014 Pembrokeshire SA61 2DB.

LAW, Leonard Victor 16 Roosevelt Road, Dover, Kent CT16 Mowll & Mowll, Trafalgar House, 31 October 2014 (2184587) 2BT. 23 June 2014 Gordon Road, Whitfield, Dover, Kent CT16 3PN.

LAWRENCE, 9 Grasmere Road, Cheltenham, The Co-operative Legal Services 20 October 2014 (2184580) Leonard Gerald Gloucestershire GL51 3PQ. 2 April Limited, Aztec 650, Aztec West, (otherwise Gerald 2014 Almondsbury, Bristol BS32 4SD. (The Leonard) Co-operative Trust Corporation as attorney for the personal representative(s))

LINDSELL, Michael 133 St. James’s Crescent, London Edwin Coe LLP Solicitors, 2 Stone 27 October 2014 (2184579) Stanley George SW9 7HX. 10 December 2013 Buildings, Lincoln’s Inn, London WC2A 3TH. BOS/LIN.55.1. (Steven John Lindsell)

LOCK, Sidney Coxs Farm, Silver Street, Kingsbury, Clarke Willmott LLP, Blackbrook 31 October 2014 (2184578) Episcopi, Martock TA12 6AX. 12 Gate, Blackbrook Park Avenue, November 2011 Taunton TA1 2PG.

LONG, Doris Lilian Brinsworth House, 72 Staines Road, Bendall Roberts Property and 31 October 2014 (2184592) Twickenham TW2 5AL. 7 April 2014 Probate Lawyers, 53 Market Street, Ely, Cambridgeshire CB7 4LR. (Jeremy Humphrey Ashton Roberts and Briony Jane Roberts)

LOWE, Jean Barbara 35 Marina Avenue, Ryde, Isle of Wight 18 Melville Street, Ryde, Isle of Wight 19 October 2014 (2184529) PO33 1NG. Nurse (Retired). 1 August PO33 2AP 2014

MENSLEY, John 34 Northage Close, Quorn, Bird Wilford & Sale Solicitors, 20 31 October 2014 (2184487) Keith Sayers Loughborough, Leicestershire LE12 Church Gate, Loughborough, 8AT. 10 June 2014 Leicestershire LE11 1UD.

MOORE, Cecil 14 Cuffington Avenue, Bristol BS4 3QY. Wards Solicitors, 52 Broad Street, 31 October 2014 (2184488) Walter 29 December 2013 Bristol BS1 2EP. (Jenny Pierce and Elizabeth Ann Fry)

MORTON, Joan 35 Arterberry Road, Wimbledon SW20 Lee Bolton Monier-Williams, 1 The 31 October 2014 (2184491) 8AG. 14 May 2013 Sanctuary, Westminster, London SW1P 3JT. (Catherine Abbott and Michael James Gwynne Fletcher)

NICHOLS, Joyce 10 Jasmine Court, London Road, Spofforths PCS LLP, Comewell 24 October 2014 (2184490) Rose Horsham, West Sussex RH12 1AX. 3 House, North Street, Horsham, West January 2012 Sussex RH12 1RD. (June Elizabeth Stirzaker)

NICHOLSON, Joyce 8 Highcombe Close, Mottingham, Furley Page LLP, 52-54 High Street, 31 October 2014 (2184494) May London SE9 4QJ. 13 April 2014 Whitstable, Kent CT5 1BG.

NOBLE, Clifford Mount Tyron Nursing Home, Higher Knapman & Co, Dendy House, 16 31 October 2014 (2184493) John Warberry Road, Torquay TQ1 1RR and Dendy Road, Paignton, Devon TQ4 11 Sands Court, Sands Road, Paignton 5DB. (Raymond Patterson) TQ4 6HB . 30 July 2014

OLDFIELD, Mavis Aden Mount Care Home, Perseverance Ramsdens Solicitors LLP, 18 31 October 2014 (2184495) Street, Primrose Hill, Huddersfield, Lewisham Road, Slaithwaite, West Yorkshire HD4 6AP . 2 August Huddersfield, West Yorkshire HD7 2014 5AL. (Michael John Roberts and Paul Richard Joyce)

PANTLIN, Mary 1 The Close, Radlett, Hertfordshire Debenhams Ottaway LLP, Ivy House, 31 October 2014 (2184492) Denise WD7 8HA. 12 April 2014 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW. (Nicholas Anthony Graeme Turner)

PICKSLEY, Thomas 100 Malvern Road, Cherry Hinton, Parfitt Cresswell, 17-21 Victoria 31 October 2014 (2184598) Jack Cambridge CB1 9LD. 8 January 2014 Street, Windsor, Berkshire SL4 1HE.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE PEOPLE

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

PITTY, Leonard Cedar Lodge, St Catherine’s Road, Jennifer Margrave Solicitors LLP, The 31 October 2014 (2184611) Henry Frimley Green, Camberley, Surrey Old Post Office, 130 Epsom Road, GU16 9NP. 23 June 2014 Merrow, Guildford, Surrey GU1 2PX. (Jennifer Christine Margrave)

POOLE, Sylvia Ann 29 Meigh Road, Werrington, Stoke on Countrywide Tax & Trust Corporation 19 October 2014 (2184621) Trent ST9 0JY. Shop Assistant Ltd, Abbotsfield House, 43 High (Retired). 21 May 2014 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

PRICE, Hugh Sunrise, 1270 Warwick Road, Knowle, Tyndallwoods Solicitors, 29 1 November 2014 (2184603) McQueen Solihull, West Midlands. 10 February Woodbourne Road, Edgbaston, 2014 Birmingham B17 8BY. (Janice Kathryn Edwards and Ian James Buchanan.)

PULLEN, Roger 5 Winchester Court, Duchess Way, Wards Solicitors, 52 Broad Street, 31 October 2014 (2184601) George Henry Stapleton, Bristol BS16 1BZ. 3 Bristol BS1 2EP. (David James December 2013 Sheridan and Jenny Pierce)

PUNNETT, George 9 Peerage Court, Vennland Way, Maitland Walker LLP, 22 The Parks, 31 October 2014 (2184620) Macaulay Minehead, Somerset TA24 5DA. 18 July Minehead, Somerset TA24 8BT. 2014

RICHARDS, Morfudd Flat 47 Tannery Court, Water Street, The Co-operative Legal Services 31 October 2014 (2184618) Abergele, Conwy LL22 7SR. 5 May Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RIDLEY, Elsie Alderwood Care Home, Simpson Road, Raworths LLP, Eton House, 89 31 October 2014 (2184597) Boothstown, Manchester. 29 April 2014 Station Parade, Harrogate HG1 1HF. (Mary Bate, Zoe Ruth Robinson and Simon Leslie Morris)

ROBINSON, Bert Broadway, Hurst Lane, Auckley, Rosemarie Sharp, QualitySolicitors 19 October 2014 (2184622) Doncaster, South Yorkshire DN9 3NW. Jordans, 4 Priory Place, Doncaster, Building and Civil Engineering Foreman South Yorkshire BN1 1BP. (Lynne (Retired) . 6 December 2013 Lindley and Eric William Robinson.)

ROWE, Gordon Heathbrook House, 223-229 Worcester QualitySolicitors Parkinson Wright, 31 October 2014 (2184599) Victor Road, Stoke Heath, Bromsgrove, 64 Friar Street, Droitwich Spa, Worcestershire B61 7JA . 22 June 2014 Worcestershire WR9 8EF. (Jean Rosalind Newton and David Houghton)

RUSSELL-BRAIN, Rusbra, 43 The Glade, Fetcham, Bicknell Sanders, Alresford House, 19 October 2014 (2184609) Christopher Leatherhead, Surrey KT22 9TB. 4 60 West Street, Farnham, Surrey January 2014 GU9 7EH. (Nigel Robert Bicknell.)

SELMES, Aeronwen 1 Christie Close, Waterside Road, Penningtons Manches LLP, 31 October 2014 (2184610) Guildford, Surrey GU1 1NQ. 15 April Highfield, Brighton Road, , 2014 Surrey GU7 1NS. (David Gurney Stedman and Elizabeth Claire Garvey)

SHERMAN, Brian 36 Milman Close, Pinner, Middlesex Hanney Dawkins & Jones, 21 Bridge 31 October 2014 (2184613) Edward Vincent HA5 3LF. 8 April 2014 Street, Pinner, Middlesex HA5 3HX.

SHINE, Joan Tweenhills, Hurst Lane, Egham, Surrey Anne E Perkins, 34 Johnson Avenue, 19 October 2014 (2184615) Winifred TW20 8QJ. 20 March 2014 Allenton, Derby DE24 8LR.

SHOULS, Barbara Moriah House Care Home, Deep Rothera Dowson Solicitors, 956 31 October 2014 (2184623) Sheila Furrow Avenue, Carlton, Nottingham. 1 Woodborough Road, Mapperley, March 2014 Nottingham NG3 5QS.

SHUTE, June 132 South Street, Whitstable, Kent. 17 Furley Page LLP, 39 St Margaret’s 31 October 2014 (2184614) Annette June 2014 Street, Canterbury, Kent CT1 2TX. (Robin Leslie Fuller)

SMART, Paula Ann 18 Lansdowne Close, Calne, Wiltshire Goughs Solicitors, 30 Market Place, 31 October 2014 (2184612) SN11 9DR. 19 October 2012 Devizes, Wiltshire SN10 1JG. (Heidi Jayne Smart and Leanne Jean Smart)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 73 PEOPLE

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

SMITH, Jane Mary 17 Ockfields, Milford, Godalming, Barlow Robbins LLP, 30 Church 23 October 2014 (2184617) Surrey. 7 June 2014 Street, Godalming, Surrey GU7 1EP. (Colin Murray Roy Campbell)

SMITH, Ida Moor End Place, 34 Commonside, The Co-operative Legal Services 31 October 2014 (2184616) Walkley, Sheffield S10 1GE. 11 March Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SUTCLIFFE, Michael 43 Tweendykes Road, Sutton, Hull HU7 Andrew Jackson Solicitors, Marina 31 October 2014 (2184619) Wilson 4XA. 1 March 2014 Court, Castle Street, Hull HU1 1TJ. (Valerie Goulden)

TAYLOR, Derek 31 Browning Court, Lincolnshire PE10 Taylor Rose Law, Northminster 31 October 2014 (2184583) 9FA. 8 January 2014 House, Northminster, Peterborough PE1 1YN. (Antony Jaggard and John Andrew Taylor)

TITE, Barbara 51 Florence Road, Southall, Middlesex Sayer Moore & Co, 190 Horn Lane, 31 October 2014 (2184546) Dorothy UB2 5HX. 3 June 2014 Acton, London W3 6PL.

TRAPP, Joyce Linda 31 Highfield Rise, Metheringham, Langleys Solicitors LLP, Olympic 31 October 2014 (2184555) Lincoln LN4 3DD. 28 July 2014 House, Doddington Road, Lincoln LN6 3SE.

VALENTINE, 10 Wavell Way, Winchester SO22 4EQ. Countrywide Tax & Trust Corporation 19 October 2014 (2184551) Gweneth Kathleen Project Manager (Retired). 26 April Ltd, Abbotsfield House, 43 High 2014 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

VELLA, Pauline Mary 70 Pavilion Way, Sheffield S5 6EE. 7 Banner Jones, 24 Gluman Gate, 31 October 2014 (2184557) July 2014 Chesterfield S40 1UA.

WAKEFORD, Marigolds, 32B Parc Eglos, St Merryn, Chisholms, 58 Molesworth Street, 19 October 2014 (2184556) Dorothy Isabel Padstow, Cornwall PL28 8NW. 2 Wadebridge, Cornwall PL27 7DR. January 2014 (Wilfred Charles Rushforth and John Lyle Pomeroy.)

WALKER, Stephanie 2 Meadow Park, Dartbridge Road, Countrywide Tax & Trust Corporation 19 October 2014 (2184558) Ann Buckfastleigh, Devon TQ11 0ET. Office Ltd, Abbotsfield House, 43 High Worker, (Retired). 26 June 2014 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

WARD, Margaret Bexhill on Sea, East Sussex. Secretary Gaby Hardwicke, 2 Eversley Road, 27 October 2014 (2184543) Winifred (Retired). 3 July 2014 Bexhill on Sea, East Sussex TN40 1EY. (Ref: AMH.RJO.WAR. 090855.001.) (Gaby Hardwicke.)

WEAVER, Esme 17 Richmond Court, Towcester, Shepherd and Co Solicitors, 184 31 October 2014 (2184607) Jean Northamptonshire NN12 6DT. 16 March Watling Street East, Towcester, 2014 Northamptonshire NN12 6DB. (Barbara Ann King and Robin Peter Shepherd)

WEDGWOOD, 74 Weymouth Bay Avenue, Weymouth, Pengillys LLP, 67 St Thomas Street, 13 November 2014 (2184532) Dorothy Helen Dorset DT3 5AA. Signals Worker, Royal Weymouth, Dorset DT4 8HB. Navy (Retired). 23 December 2013 (Christopher Michael Berry.)

WHALLEY, Hankham Lodge, Hankham Hall Road, Taylor Fawcett, 7 Princes Square, 31 October 2014 (2184519) Mignonne Westham, Pevensey BN24 5AE Harrogate HG1 1ND. (Angela Patricia formerly of 17 Hawthylands Crescent, Tappas) Hailsham BN27 1HG . 14 April 2013

WHITEHEAD, Ira 86 Brenton Road, Penn, Dean Wilson LLP, 96 Church Street, 31 October 2014 (2184602) James Wolverhampton, West Midlands. 7 Brighton, East Sussex BN1 1UJ. February 2014 (Caroline Whitehead and Joanna Whitehead)

WHITING, John 12 Pinehurst Court, 40 Station Road, B P Collins LLP, Collins House, 31 October 2014 (2184600) Alfred Beaconsfield, Buckinghamshire HP9 32-38 Station Road, Gerrards Cross, 1AB. 5 May 2014 Buckinghamshire SL9 8EL. (Ann Harding Whiting, Donald Lay and B P Collins Trust Corporation)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

WILKINS, Bernard 9 Cherry Tree Court, Wigan, HCB Widdows Mason Limited, 20 31 October 2014 (2184608) George Lancashire. 7 December 2013 King Street, Leigh WN7 4LR. (Laura Faye Robinson and Daniel Paul Robinson-Ford)

WILKINSON, Fern Cottage, Knowle Hill, Chew Wards Solicitors, 52 Broad Street, 31 October 2014 (2184605) Kathleen Valery Magna, Bristol BS40 8TE. 29 October Bristol BS1 2EP. (David James (otherwise known as 2011 Sheridan and Jenny Pierce) Valery Kathleen Wilkinson, Kathleen Wilkinson)

WITHNALL, Patrick Manor Court Residential Home, 257 Gill Akaster LLP, 25 Lockyer Street, 24 October 2014 (2184606) Brereton Blandford Road, Efford, Plymouth, Plymouth PL1 2QW. (Tony Pearce) Devon PL3 6ND. 11 June 2011

WITHNALL, Sally Manor Court Residential Home, 257 Gill Akaster LLP, 25 Lockyer Street, 24 October 2014 (2184604) Blandford Road, Efford, Plymouth, Plymouth PL1 2QW. (Robert Bryan Devon PL3 6ND. 5 August 2013 Arthur) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the ENVIRONMENT & Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having INFRASTRUCTURE come to his notice on . Assistant Treasury Solicitor 13 August 2014 (2184528) Property & land NOTICE2184524 OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2184531 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21212781/3/SHD COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: REL COFFEE LIMITED T S Ref: BV21411182/1/GT. Company Number: 06707605 1. In this Notice the following shall apply: Interest: leasehold Company Name: KILVER COURT TRADING LIMITED . Lease: Lease dated 1 December 2010 and made between Bristol Company Number: 03172512. Alliance nominee No 1 Limited and Bristol Alliance No 2 Limited (1) Property: Valuation report on Charlton House Hotel and associated and REL Coffee Limited (Trading as Coffee Republic) papers and files prepared and held by Knight Frank. Property: The Property situated at Unit SU3B, Friars Level, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s , Bristol being the land comprised in and demised by the Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 above mentioned Lease Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 2. In pursuance of the powers granted by section 1013 of the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Companies Act 2006, the Treasury Solicitor as nominee for the Crown Kingsway). (in whom the property and rights of the Company vested when the 2 In pursuance of the powers granted by Section 1013 of the Company was dissolved) hereby disclaims the Crown’s title (if any) in Companies Act 2006, the Treasury Solicitor as nominee for the the Property, the vesting of the Property having come to his notice on Crown (in whom the property and rights of the Company vested 18 July 2014. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 11 August 2014 (2184531) come to his notice on . Assistant Treasury Solicitor 13 August 2014 (2184524) 2184528NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2184522 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21411196/1/SHD COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: CHIPORUM LIMITED T S ref: BV21404447/1/DJM Company Number: 05394346 1 In this notice the following shall apply: Interest: leasehold Company Name: MACBURN PROPERTIES LIMITED Title number: SY727334 Company Number: 00693808 Property: The Property situated at 34 Portland Drive Merstham, Interest: Freehold Redhill RH1 3HY being the land comprised in the above mentioned Title number: DY43587 title Property: The Property situated at Land on the North-west side of Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Derby Road, Sandiacre being the land comprised in the above Treasury of PO Box 70165, London WC1A 9HG (DX 123240 mentioned title Kingsway). Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 75 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the a Two routes to connect the eastbound carriageway of the A50 Companies Act 2006, the Treasury Solicitor as nominee for the trunk road with the A522 at Uttoxeter in the County of Crown (in whom the property and rights of the Company vested Staffordshire. when the Company was dissolved) hereby disclaims the Crown`s b Two routes to connect the westbound carriageway of the A50 title (if any) in the property, the vesting of the property having trunk road with the A522 at Uttoxeter in the County of come to his notice on 25 March 2014. Staffordshire. Assistant Treasury Solicitor COPIES of the draft Order and the plan referred to in it may be 13 August 2014 (2184522) inspected free of charge at all reasonable hours from 20 August 2014 until 6 October 2014, or within 6 weeks from the date of first publication of this notice if that period expires later, at the Highways 2184520NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Agency, The Cube, 199 Wharfside Street, Birmingham, B1 1RN; the COMPANIES ACT 2006 offices of Staffordshire County Council, Staffordshire Place No 1, DISCLAIMER OF WHOLE OF THE PROPERTY Tipping Street, Stafford, ST16 2LP; and at Uttoxeter Town Council, T S ref: BV21318514/1/CE Uttoxeter Town Hall, High Street, Uttoxeter, Staffordshire ST14 7HN. 1 In this notice the following shall apply: Copies of the Orders may be purchased from the Highways Agency at Company Name: ALEXANDRA COURT (BOURNEMOUTH) the address given below. MANAGEMENT CO LTD ANY PERSON MAY OBJECT to the making of this Order not later Company Number: 03265309 than 6 October 2014, or within 6 weeks from the date of first Interest: leasehold publication of this notice if that period expires later, by notice to the Title number: DT250210 Secretary of State for Transport at the offices of the Highways Property: The Property situated at The lease in relation to Flat 2, Agency, The Cube, 199 Wharfside Street, Birmingham, B1 1RN. Any Alexandra Court, 4 Pine Tree Glen, Bournemouth BH4 9EJ, in so far objection to an Order must give the grounds on which it is made. In as it relates to the above dissolved company being the land the preparation of an objection and the statement of grounds of comprised in the above mentioned title objection, it should be borne in mind that the substance of it may be Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's communicated to other people who may be affected. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Tim Harbot Kingsway). Higways Agency (2184099) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested HIGHWAYS2184101 AGENCY when the Company was dissolved) hereby disclaims the Crown`s M18 J5 WIDENING PINCH POINT SCHEME title (if any) in the property, the vesting of the property having ENVIRONMENTAL IMPACT ASSESSMENT come to his notice on 17 December 2013. NOTICE OF DETERMINATION IN ACCORDANCE WITH SECTION Assistant Treasury Solicitor 105 B (1) OF THE HIGHWAYS ACT 1980 (AS AMENDED) 13 August 2014 (2184520) The Secretary of State for the Department for Transport gives notice that he has determined that the proposal to improve Junction 5 of the M18 which would result in then widening of part of the carriageway, NOTICE2184509 OF DISCLAIMER UNDER SECTION 1013 OF THE the M18 North, Southbound off-slip and the Northbound on-slip, with COMPANIES ACT 2006 associated pavement widening, replacement of road markings, new DISCLAIMER OF WHOLE OF THE PROPERTY drainage & upgrade of lighting (grid reference E:466917 N:411876 to T S ref: BV21304232/1/DJM E:47150 N: 410796) is a relevant project within the meaning of Section 1 In this notice the following shall apply: 105A (1) of the Highways Act 1980 (as amended) is not to be made Company Name: BRIERLEY HILL STEELS LIMITED subject to Environmental Impact Assessment in accordance with Part Company Number: 01361093 V of the Highways Act 1980 (as amended) and EC Directive Interest: Freehold 85/337/EEC (as amended). Title number: WM45262 Any comments about this notice should be sent to the Highways Property: The Property situated at Land lying on the North side of Agency at the address given below. Any comments should be made Smithy Lane being the land comprised in the above mentioned title as soon as possible and received by the Highways Agency by close Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's of play on Monday 29 September 2014. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Further information on the project and about this notice may be Kingsway). obtained from Steve Wright Tel: 0113 283 5853 2 In pursuance of the powers granted by Section 1013 of the or from Companies Act 2006, the Treasury Solicitor as nominee for the Highways Agency Crown (in whom the property and rights of the Company vested 3rd Floor when the Company was dissolved) hereby disclaims the Crown`s Lateral title (if any) in the property, the vesting of the property having 8 City Walk come to his notice on 10 April 2013. Leeds Assistant Treasury Solicitor LS11 9AT 13 August 2014 (2184509) or from [email protected] Steven Wright Roads & highways Highways Agency (2184101)

ROAD RESTRICTIONS STAFFORDSHIRE2184102 COUNTY COUNCIL HIGHWAYS ACT 1980 DEPARTMENT2184099 FOR TRANSPORT STAFFORDSHIRE COUNTY COUNCIL (A50 GROWTH CORRIDOR HIGHWAYS ACT 1980 – A522 WESTERN GRADE SEPARATED JUNCTION, UTTOXETER) THE A50 TRUNK ROAD (UTTOXETER GROWTH CORRIDOR SLIP SIDE ROADS ORDER 2014 ROADS) ORDER 20 Staffordshire County Council (the Council) hereby gives notice that it The SECRETARY OF STATE FOR TRANSPORT gives notice that he has made, and is about to submit to the Secretary of State for proposes to make an Order under sections 10 and 41 of the Transport for confirmation, an Order under Sections 6, 14 and 125 of Highways Act 1980 which will provide that roads which he proposes the Highways Act 1980 authorising the Council to: to construct along the following routes shall become trunk roads from a improve highways (including raising, lowering or otherwise altering); the date when the Order comes into force: b stop up highways; c construct new highways; d stop up private means of access to premises;

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE OTHER NOTICES e provide new means of access to the said premises COMPANY2184103 LAW SUPPLEMENT all on or in the vicinity of the classified road known as A522 and the The Company Law Supplement details information notified to, or by, Trunk Road known as the A50 at Uttoxeter. The Council is proposing the Registrar of Companies. The Company Law Supplement to The to construct a new grade separated junction to the west of Uttoxeter London Gazette is published weekly on a Tuesday; to The Belfast and by constructing a new alignment of the A522; construct new Edinburgh Gazette is published weekly on a Friday. These eastbound and westbound merge and diverge slip roads to link the supplements are available to view at https://www.thegazette.co.uk/ A50 with the new alignment of the A522. browse-publications. Alternatively use the search and filter feature The proposals affect a number of highways, including public rights of which can be found here https://www.thegazette.co.uk/all-notices on way, and private means of access. Full details are contained in the the company number and/or name. (2184103) Order and accompanying plans, which may be inspected free of charge between the hours of 9.00 am and 5.00 pm Monday to Friday at the offices of Staffordshire County Council, Staffordshire Place No In2184100 the SUPREME COURT OF GIBRALTAR 1, Tipping Street, Stafford, ST16 2LP and at the offices of Uttoxeter CHANCERY DIVISION Town Council, Uttoxeter Town Hall, High Street, Uttoxeter, IN THE MATTER OF Staffordshire ST14 7HN 36 GOVERNOR’S STREET, GIBRALTAR ANY PERSON may, not later than 6 October 2014, object to the AND IN THE MATTER OF THE LIMITATION ACT confirmation of the Order by written notice to the Secretary of State WHEREAS Clive Mario Martinez as joint and latterly as sole owner of for Transport, c/o National Transport Casework Team, Tyneside ALL THAT 4/7ths undivided share in the fee simple in the property House, Skinnerburn Road, Newcastle Business Park, Newcastle Upon known as 36 Governor’s Street, Gibraltar, with Freehold number 378 Tyne, NE4 7AR. Any objection to an Order must give the grounds on in the Land Titles Register of Gibraltar and has been in possession of which it is made. In the preparation of an objection and the statement the Property to the exclusion of all others since 10 December 1970. of grounds of objection, it should be borne in mind that the substance WHEREAS on the expiry of thirty days from the date of publication of of it may be communicated to other people who may be affected. this notice it is intended to apply to the Supreme Court of Gibraltar John Tradewell under Part 8 of the Civil Procedure Rules for an order declaring that Director of Democracy, Law and Transformation he, the said Clive Martinez, is in law entitled to be registered as sole 20 August 2014 (2184102) owner of the entire undivided fee simple in the said property NOW let any person who feels he or she may have an interest in being notified of the application and entitled to be heard or joined as Respondent in the application contact the said Mr ffrench Davis by one of the means indicated below. OTHER NOTICES Dated the 18th day of August 2014. Stephen Luke ffrench Davis Governor’s Street Chambers 2184108JOYCE ROSE NICHOLS (DECEASED) – MISSING WILL 12 Governor’s Street Spofforths PCS LLP invite anyone who has any information regarding PO Box 1350 the whereabouts of a Will made by the aforementioned deceased to GIBRALTAR contact them at Comewell House, North Street, Horsham, West Fax: 00 350 200 76363 Sussex RH12 1RD. (2184108) Email: [email protected] (2184100)

Cavell2184107 Insurance Company Limited - 00157661, Fieldmill Insurance Company Limited - 01457354, Hillcot Re Limited - 01457317, Longmynd Insurance Company Limited - 01454023 and Unione Italians (UK) Reinsurance Company Limited - 00199059 were dissolved pursuant to Section 112(8)(b) of the Financial Services and Markets Act 2000 on 29th July 2014 when the Registrar of Companies struck the names off the register. (2184107)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | 77 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

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 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 18 AUGUST 2014 | 79 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 18 August 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

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 18 AUGUST 2014 | ALL NOTICES GAZETTE