<<

ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 PRINTED ON 23 DECEMBER 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/73* Money/97* Environment & infrastructure/98* Health & medicine/ Other Notices/103* Terms & Conditions/106* * Containing all notices published online on 22 December 2014 STATE

Miss Eunice Maryen-Jane DE KLERK Miss Jean Margaret GAIR STATE Ms Sarah Atieno KIWANUKA Maria, Mrs NIKELO Marlene, Mrs REID HONOURS & AWARDS Dr Geraldine SPITERI Ms Christina Wairimu WANJOHI THE2251202 ORDER OF ST JOHN Ms Nancy Cedley WERE (2251202) The QUEEN has been graciously pleased to sanction the following Promotions in, and Appointments to, the Most Venerable Order of the Hospital of St John of Jerusalem: AS KNIGHT Colonel Christopher John BLUNDEN SM MMM CHURCH His Excellency Sir Rodney Errey Lawrence WILLIAMS GCMG AS COMMANDER (BROTHER) Raymond BUGEJA REGISTRATION FOR SOLEMNISING MARRIAGE Captain Reuben LANFRANCO Revd Canon Simon Henry Martin GODFREY 2251203A building certified for worship named St Nicholas Old Meeting Lieutenant Colonel Josef Johannes LE ROUX MMM House, Friars Street, Ipswich, in the registration district of Suffolk in Dr Donati NJAMA the County of Suffolk, was on 11th December 2014 registered for AS COMMANDER (SISTER) solemnizing marriages therein, pursuant to Section 41 of the Marriage Miss Margaret Jackson LEE Act 1949 (as amended by Section 1(1) of the Marriage Acts Hazel Jennifer, Mrs WATSON Amendment Act 1958) and Section 43A of the Marriage Act 1949. AS OFFICER (BROTHER) Judith A Gant, Superintendent Registrar Christopher BORG CARDONA 17 December 2014 (2251203) Franco CARUANA Dr Mohamed Farooq CHAUDHRY Brian Philip CRANMER Andrew GRECH Noel GRIXTI D’AMATO COMPANIES Jonathan Paul KNIGHT Alex Odhiambo OUMA Andrew PIZZUTO Andrico Regardo STEPHANUS Corporate insolvency Brendan Laurence VOIGT George Thomas WOODS NOTICES OF DIVIDENDS AS OFFICER (SISTER) Mrs Theresa DEBARRO 360GO2251220 LIMITED Dr Zipporah Njeri GATHUYA 06027862 Miss Dorothy Lefela MATSHO Previous Name of Company: Adcocks Solicitors Limited Zulfah, Mrs MOHAMED Registered office: c/o Station House, Midland Drive, Sutton Coldfield, AS SERVING BROTHER B72 1TU Reuben ATTARD Principal trading address: 27 Lombard Street, Lichfield, Staffordshire Ivan AZZOPARDI WS13 6DP Josef BORG Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Martin BORG 1986 (as amended), that the unsecured creditors of the above named Norman BUTTIGIEG company are required on or before the date detailed below to send in David Lester CHRISTIE their full names, addresses, descriptions and full particulars of their Stephen Mwangi CHURU debts or claims to Gerald Irwin of Irwin and Company, Station House, James CILIA Midland Drive, Sutton Coldfield B72 1TU, the Liquidator. I intend to Ephraim Gathungu GIKANDI declare a first and final dividend to the unsecured creditors within the Elisha Dede GUYA period of two months from the last date of proving. The last date for Lawrence Frank JEFFREY proving up to which proofs may be lodged is 20 February 2015 Stephen Nganga KAGOMBE otherwise, you will be excluded from any dividend payable after that Hudson Chembukha KERE date. Xola KONDILE Gerald Irwin, IP Number: 8753, Liquidator, Irwin & Company, Station Christian MANGION House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Mphumzi MAQUNTULU Date of Appointment: 4 March 2013. Telephone: 0121 321 1700 Edward MIDOLO 15 December 2014 (2251220) Lawrence Mukanda MUKOLWE Gerald Arthur NEWTON Johnson Sambaya NGOLOBE EPI2251216 SERVICE LIMITED Athanele NKOLE 02823831 Paul Oyugi OKELLO Registered office: The Copper Room, Deva Centre, Trinity Way, Shadrek OLIPHANT M3 7BG George OLOO Principal Trading Address: 6 Witan Park, Avenue 2, Witney, Michael Odhiambo Adele OTIENO Oxfordshire OX28 4FH Edward SIROL Notice is hereby given that it is my intention to declare a First Paul Heinrich SWEENEY Dividend to unsecured creditors of the Company. Creditors who have Kenneth Ronald WARD not yet done so, are required, on or before 14 January 2015, to send Dwaine Edward WATERSTON their proofs of debt to the undersigned, Alan Brian Coleman of Royce AS SERVING SISTER Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Miss Claudine Marika AITKEN Manchester, M3 7BG, the joint liquidator, and, if so requested, to Mrs Naima Abdulhakim AMIR Ms Hellen M’mbone CHUNGULI Barbara Ann, Mrs COETZEE Marlene Patricia, Mrs CORNELISSEN

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES provide further details or produce such documentary or other more of the ways specified in section 216 (3) of the Insolvency Act evidence as may appear to the Joint Liquidator to be necessary. A 1986, in connection with, or for the purposes of, the carrying on of the creditor who has not proved his debt by the date specified will be whole or substantially the whole of the business of the Insolvent excluded from the Dividend. The First Dividend will be declared within Company, under the name: S C W Tyres Limited (Company 2 months from 14 January 2015. Registration Number: 09309112) Trading As Dawsons Tyre & Exhaust Office Holder details: Alan Brian Coleman and Roderick Michael Centre. Withinshaw (IP Nos. 009402 and 008014) both of Royce Peeling Stephen Charles Willis Green Limited, The Copper Room, Deva Centre, Trinity Way, 12 December 2014 (2251211) Manchester, M3 7BG. Date of appointment: 27 November 2012. Further details contact: Margaret Mullarkey, Tel: 0161 608 0002. Alan Brian Coleman and Roderick Michael Withinshaw, Joint RULE2251214 4.228 OF THE INSOLVENCY RULES 1986 Liquidators NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 17 December 2014 (2251216) THE RE-USE OF A PROHIBITED NAME HANDLEY ELECTRICAL & MECHANICAL LIMITED 06991651 2251221WEB LOANS PROCESSING LIMITED On 3 December 2014 the above-named company entered liquidation. 07275227 I, David Handley of 31 High Hill, Essington, Wolverhampton, Trading Name: Cashkingdom.Co.Uk, Cashkingdom.Com, Staffordshire, WV11 2DW was previously a director of the above- Communitypayday, Communitypayday.Co.Uk, named company and involved in the management on the day it Communitypayday.Com, Creditcheckout, Creditcheckout.Co.Uk, entered Liquidation. I give notice that I am acting and intend to Creditcheckout.Com, Diamonddiscountclub, continue to act in one or more of the ways to which section 216(3) of Diamonddiscountclub.Co.Uk, the Insolvency Act 1986 would apply in connection with, or for the Diamonddiscountclub.Com,Diamonddiscountfinance, purposes of, the carrying on of the whole or substantially the whole of Diamonddiscountfinance.Co.Uk, Diamonddiscountfinance.Com, the above named company under the following name: HEM Electrical Easyfinanceclub, Easyfinanceclub.Co.Uk, Easyfinanceclub.Com, Engineers Limited. (2251214) Fastloan4you, Fastloan4you.Co.Uk, Fastloan4you.com, Gearcard, Gearcard.Co.Uk, Gearcard.Com, Gearfinance, Gearfinance.Co.Uk, Gearfinance.Com, Gogetloan, Gogetloan.Co.Uk, Nextcredit, 2251217RULE 4.228 OF THE INSOLVENCY RULES 1986 Nextcredit.Co.Uk, Nextcredit.Com, Okcash, Okcash.Co.Uk, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Okcash.Com, Takeoutcash, Takeoutcash.Co.Uk, Takeoutcash.Com, THE RE-USE OF A PROHIBITED NAME Thegearcard, Thegearcard.Co.Uk, Thegearcard.Com, Toothfairy PARTY WITH A PURPOSE LIMITED Finance, Toothfairyfinance.Co.Uk, Toothfairyfinance.Com, 08120979 Wegivecredit, Wegivecredit.Co.Uk, Wegivecredit.Com Trading Name: Queens Hotel Previous Name of Company: Web Loan Processing Limited; The above-named company went into insolvent liquidation on 15 Toothfairy Finance Limited December 2014. We, Julie Rothwell and Philip Pearson of 141 Elliott Registered office: 2 Mountview Court, 310 Friern Barnet Lane, Street, Tyldesley, Manchester, M29 8FL were directors of the above- Whetstone, London, N20 0YZ named company during the 12 months prior to the date of liquidation. Principal Trading Address: Suite 526, Number 10 Greycoat Place, I give notice that it is my intention to act in one or more of the ways London, SW1P 1SB specified in section 216(3) of the Insolvency Act 1986 in connection Notice is hereby given, in accordance with the provisions of Rule 11.2 with, or for the purposes of, the carrying on of the whole or of the Insolvency Rules 1986, that a first and final dividend will be substantially the whole of the business of the insolvent company paid to the preferential creditors within a period of two months from under the following name: Queens Hotel. (2251217) the last date of proving. The last date for creditors to prove claims in the liquidation is 12 January 2015. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned Freddy Administration Khalastchi, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims APPOINTMENT OF ADMINISTRATORS lodged after the date of proving. Date of appointment: 9 January 2014. ABC2251161 PACKAGING & PLASTIC LTD Office Holder details: Freddy Khalastchi FCA FABRP and Martin John (Company Number 08725965) Atkins FCA CTA FABRP, (IP Nos. 8752 and 9020), both of Harris Nature of Business: Paper and Packaging Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF. Previous Name of Company: known as ABC Packaging (UK) Limited Further details contact: Freddy Khalastchi, Email: mail@harris- Registered office: 340 Deansgate, Manchester, M3 4LY lipman.co.uk, Tel: 029 2049 5444. Principal trading address: Unit 1D, Moss Mill Industrial Estate, Freddy Khalastchi and Martin John Atkins, Joint Liquidators Woodbine Street East, Rochdale, OL16 5LB 17 December 2014 (2251221) Date of Appointment: 12 December 2014 Gary N Lee and Dean Watson (IP Nos 009204 and 009661), both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY RE-USE OF A PROHIBITED NAME Any person who requires further information may contact the Joint Administrators by Tel: 0161 837 1700. Alternative contact: Ashley RULE2251211 4.228 OF THE INSOLVENCY RULES 1986 Horsfall, Email: [email protected], Tel: 0161 837 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 1789 (2251161) THE RE-USE OF A PROHIBITED NAME DAWSONS TYRE & EXHAUST CENTRE LIMITED 05575463 In2251218 the High Court Registered office: Registered Office to be changed for the purposes Manchester District RegistryNo 3420 of 2014 of the liquidation to: Astute House, Wilmslow Road, Handforth, C & J FOOD PRODUCTS LIMITED Cheshire SK9 3HP. Registered Office: 1 Grove Place, Bedford MK40 (Company Number 01592570) 3JJ Nature of Business: Poultry and Game Farmers and Suppliers Principal trading address: Unit 12 Shuttleworth Court, Shuttleworth Previous Name of Company: Marchglen Catering Limited Road, Goldington, Bedfordshire MK41 0EN Registered office: Bay 4 Dumballs Road, Cardiff, CF10 5FE On 2 December 2014 the above named company went into creditors’ Principal trading address: Bay 4 Dumballs Road, Cardiff, CF10 5FE voluntary liquidation. I, Stephen Charles Willis, of 12 Browning Close, Date of Appointment: 16 December 2014 Bromham, Bedford MK43 8TQ was a director of the above-named Company during the twelve months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 3 COMPANIES

P D Masters and C A Beighton (IP Nos 8262 and 9556), both of MEETINGS OF CREDITORS Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: In2251215 the High Court of Justice [email protected], Tel: 0121 200 2111. (2251218) No 7672 of 2014 RDG ENGINEERING LIMITED (Company Number 04426837) 2251224In the High Court of Justice Registered office: Quadrant House, 4 Thomas More Square, London, No 9003 of 2014 E1W 1YW CEDAR COLOUR LIMITED Principal trading address: 2nd Floor Derbyshire House, St Chad’s (Company Number 01380833) Street, London, WC1H 8AG Nature of Business: Printing not elsewhere classified Notice is hereby given by Andrew Andronikou and Peter Kubik (IP Nos Registered office: Gateway House, School Lane, Chandlers Ford, 8806 and 9220), both of UHY Hacker Young LLP, Quadrant House, 4 Eastleigh, Hampshire, SO53 4DG Thomas More Square, London, E1W 1YW that a meeting of creditors Principal trading address: Gateway House, School Lane, Chandlers by correspondance of RDG Engineering Limited is to be held at Ford, Eastleigh, Hampshire, SO53 4DG Quadrant House, 4 Thomas More Square, London, E1W 1YW on 08 Date of Appointment: 17 December 2014 January 2015 at 11.00 am. The meeting is an initial creditors’ meeting Philip James Watkins and Philip Lewis Armstrong (IP Nos 009626 and under PARAGRAPH 51 AND 58(1) OF SCHEDULE B1to the 9397), both of FRP Advisory LLP, 110 Cannon Street, London, EC4N Insolvency Act 1986 (”the Schedule”). Creditors are invited to attend 6EU Further details contact: Charlie Dagworth, Tel: 020 3005 4000 the above meeting through correspondence in accordance with (2251224) Paragraph 58 of the Schedule and on Form 2.25B. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, In2251157 the High Court of Justice (Chancery Division) not later than 12.00 noon on the business day before the day fixed for Companies CourtNo 9114 of 2014 the meeting, details in writing of your claim. NANDAN CLEANTEC PLC Date of Appointment: 7 November 2014. Further details contact: Lisa (Company Number 07650655) Portway, Tel: 0207 216 4629 Registered office: 27 Church Street, Rickmansworth, Hertfordshire Andrew Andronikou, Joint Administrator WD3 1DE 15 December 2014 (2251215) Principal trading address: Ground Floor, 5 Welbeck Street, London W1G 9YG Nature of Business: Holding Company In2251213 the High Court of Justice Date of Appointment: 16 December 2014 No 7402 of 2014 Bijal Shah (IP No 8717) of RE10 (South East) Limited, 27 Church SBR CONSTRUCTION LIMITED Street, Rickmansworth, Hertfordshire WD3 1DE and Paresh Shah (IP (Company Number 07005154) Number 5786) of Parker Cavendish, 28 Church Road, Stanmore, Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent Middlesex HA7 4XR. ME14 1NH Further information about this case is available from Jeannine Cirullo Principal trading address: SBR House, Blackhorse Mews, Blackhorse at the offices of RE10 (South East) Limited on 020 8315 7430 or at Road, London E17 6SL [email protected] (2251157) Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company (to be conducted In2251212 the High Court of Justice (Chancery Division) by way of correspondence under Paragraph 58) of Schedule B1 to the Leeds District RegistryNo 1272 of 2014 Insolvency Act 1986 for the purpose of receiving and seeking PENSION & BENEFIT SERVICES LIMITED approving the Joint Administrators proposals including a resolution (Company Number 01953523) for the approval of pre appointment fees and expenses. The closing Registered office: Cyclops House Link Business Park, Osbaldwick date for votes to be submitted on Form 2.25B to be received at Link Road, York YO10 3JB Cornwallis House, Pudding Lane, Maidstone, Kent ME14 1NH is 5 Principal trading address: Cyclops House Link Business Park, January 2015 by 12.00 noon. A copy of Form 2.25B is available on Osbaldwick Link Road, York YO10 3JB request. Under Rule 2.38 a person is entitled to submit a vote only if: Nature of Business: Pension Management he has given to the Joint Administrators at Cornwallis House, Pudding Date of Appointment: 12 December 2014 Lane, Maidstone, Kent ME14 1NH not later than 12.00 noon on the Charles Howard Ranby-Gorwood (IP No 9129) of CRG Insolvency & closing date, details in writing of the debt which he claims to be due Financial Recovery, Alexandra Dock Business Centre, Fishermans to him from the company; and the claim has been duly admitted Wharf, Grimsby DN31 1UL. under Rule 2.38 or 2.39. Date of appointment: 28 October 2014. Further information about this case is available from Mark Fletcher at Office Holder details: Adrian Dante (IP No. 9600) of MHA MacIntyre the offices of CRG Insolvency & Financial Recovery on 01472 250001. Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent ME14 (2251212) 1NH and Michael Colin John Sanders (IP No. 8698) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London In2251241 the Manchester District Registry of the High Court EC4V 6BJ. No 3397 of 2014 Further details contact: Katherine Everitt, Email: SITR UK LTD [email protected] Tel: 01622 754033. (Company Number 05817640) Adrian Dante and Michael Colin John Sanders, Joint Administrators Nature of Business: Collection of non-hazardous waste 17 December 2014 (2251213) Registered office: Unit 1 Cotton Farm Ind Estate, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET Principal trading address: Unit 1 Cotton Farm Ind Estate, Middlewich Road, Holmes Chapel, Crewe, CW4 7ET Date of Appointment: 15 December 2014 J M Titley and A Poxon (IP Nos 8617 and 8620), both of Leonard Curtis Recovery, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: J M Titley, Email: [email protected], Tel: 0161 767 1250. (2251241)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2251358 Number: 06176982 Creditors' voluntary liquidation Name of Company: BILLESDON LODGE ENTERPRISES LIMITED Nature of Business: Equestrian services APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors Voluntary Liquidation Registered office: 39 Castle Street, Leicester LE1 5WN Company2251351 Number: 03865252 Principal trading address: Billesdon Lodge Farm, Tilton Road, Name of Company: ADVANCED SYSTEMS (UK) LIMITED Billesdon, Leicestershire LE7 9FE Trading Name: TruLeisure Mark Grahame Tailby of CBA, 39 Castle Street, Leicester LE1 5WN Nature of Business: Vehicle fabricators Office Holder Number: 9115. Type of Liquidation: Creditors Date of Appointment: 16 December 2014 Registered office: Prospect House, 11-13 Lonsdale Gardens, By whom Appointed: Members and confirmed by Creditors Tunbridge Wells, Kent, TN1 1NU. Formerly: 82 High Street, Further information about this case is available from Steven Glanvill at Tenterden, Kent TN30 6JG the offices of CBA on 0116 262 6804 or at leics@cba- Principal trading address: Unit E, Smarden Business Estate, Monks insolvency.co.uk (2251358) Hill, Smarden, Ashford, Kent TN27 8QJ Mark Stephen Willis, of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Company2251361 Number: 06122333 Kent, TN1 1NU. Name of Company: BROOKSON (5530P) LIMITED Office Holder Number: 9391. Nature of Business: Other business support service activities not For further details contact: Mark Willis, Email: elsewhere classified [email protected], Tel: 01892 530600. Alternative Contact: Type of Liquidation: Creditors Voluntary Liquidation Nick Coulter, Email: [email protected] Registered office: Brunel House, 340 Firecrest Court, Centre Park, Date of Appointment: 17 December 2014 Warrington WA1 1RG By whom Appointed: Members and creditors (2251351) Principal trading address: Brunel House, 340 Firecrest Court, Centre Park, Warrington WA1 1RG Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, 2251407Company Number: 07208482 Derbyshire S40 1JS and Nicholas Williamson Nicholson of Haslers, Name of Company: ALYKES LIMITED Old Station Road, Loughton, Essex IG10 4PL Nature of Business: Public house Office Holder Numbers: 9739 and 9624. Type of Liquidation: Creditors Date of Appointment: 16 December 2014 Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 By whom Appointed: Creditors 3WQ Further information about this case is available from the offices of Principal trading address: The Old Bank, 50 Yorkshire Street, Oldham, Heath Clark Limited at [email protected]. (2251361) OL1 1SN Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 Company2251363 Number: 07887422 3WQ. Name of Company: C. K. BUILDERS LIMITED Office Holder Numbers: 5306 and 9522. Nature of Business: Other building completion and finishing Further details contact: Stephen James Wainwright, Email: Type of Liquidation: Creditors [email protected], Tel: 0161 228 3028 or Allan Registered office: 100 St James Road, Northampton NN5 5LF Christopher Cadman, Email: [email protected] Tel: Principal trading address: St George’s House, George Street, 0161 228 3028. Huntingdon, Cambridgeshire PE29 3GH Date of Appointment: 16 December 2014 Peter John Windatt and John William Rimmer, both of BRI Business By whom Appointed: Members and Creditors (2251407) Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Office Holder Numbers: 008611 and 13836. Company2251355 Number: 08039143 For further details contact: Jonathan Suter, Tel: 01908 317387. Name of Company: ASTON BARCLAY LONDON LTD Date of Appointment: 16 December 2014 Nature of Business: Diamond brokerage By whom Appointed: Members and Creditors (2251363) Type of Liquidation: Creditors Registered office: Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ Company2251366 Number: 05205139 Principal trading address: St Georges House, 2 Bromley Road, Name of Company: COURIER LINK UK LTD Beckenham, Kent, BR3 5JE Nature of Business: Transport/Courier Agents Nedim Ailyan, of Abbott Fielding Limited, 142/148 Main Road, Sidcup, Type of Liquidation: Creditors Kent, DA14 6NZ. Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Office Holder Number: 9072. 6EE Further details contact: Nedim Ailyan, Email: Principal trading address: 112b Mariner, Lichfield Road Industrial [email protected], Tel: 0208 302 4344. Estate, Tamworth, Staffordshire, B79 7UL Date of Appointment: 11 December 2014 Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, By whom Appointed: Members and Creditors (2251355) Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Number: 9048. Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 Name2251356 of Company: BACI LIMITED 6035. Company Number: 08790572 Date of Appointment: 17 December 2014 Registered office: 8A Kingsway House, King Street, Bedworth, By whom Appointed: Members and Creditors (2251366) Warwickshire CV12 8HY Principal trading address: 47 High Street, Kinver, DY7 6HE Nature of Business: Italian Restaurant Type of Liquidation: Creditors Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 0175 Email [email protected] Office Holder Number: 9213. Date of Appointment: 17 December 2014 By whom Appointed: Members (2251356)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 5 COMPANIES

Company2251367 Number: 07781480 Company2251374 Number: 06317536 Name of Company: CRAIG ROTHWELL GROUNDWORKS LIMITED Name of Company: GJR ASSOCIATES LIMITED Nature of Business: Gas and Utility Pipework installation Nature of Business: Educational Management Consultants Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O the offices of Silke & Co Limited, 1st Floor, Registered office: C/O Certax Accounting (Marlow) Limited, The Consort House, Waterdale, Doncaster DN1 3HR Gables, Market Square, Princes Risborough, Buckinghamshire, HP27 Principal trading address: 31 Alwyn Road, Thorne, Doncaster DN8 0AN 5JG Principal trading address: 24 Whitelands Avenue, Chorleywood, Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Rickmansworth, Herts, WD3 5RD 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Alan Simon, of Accura Accountants Business Recovery Turnaround Office Holder Numbers: 9534 and 9144. Ltd, Langley House, Park Road, East Finchley, London N2 8EY. For further details telephone: 01302 342875. Office Holder Number: 008635. Date of Appointment: 15 December 2014 For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative By whom Appointed: Members and Creditors (2251367) contact: Navjeet Mann Date of Appointment: 12 December 2014 By whom Appointed: Members and Creditors (2251374) 2251369Company Number: 08078609 Name of Company: CROWDCURE LIMITED Nature of Business: Auxiliary Financial Intermediation N.E.C. Name2251375 of Company: HANDMADE DIGITAL LIMITED Type of Liquidation: Creditors Company Number: 07042300 Registered office: Langley House, Park Road, East Finchley, London Nature of Business: Nature of Business: N2 8EY Registered office: 21 Bracewell Road, London, W10 6AE Principal trading address: Albert Buildings, 49 Queen Victoria Street, Principal trading address: Sweeps Building, 6-7 St. Cross Street London, EC4N 4SA Courtyard, London WC1N 8UA Alan Simon, of Accura Accountants Business Recovery Turnaround Nature of Business: IT Consultancy Services Ltd, Langley House, Park Road, East Finchley, London N2 8EY. Type of Liquidation: Creditors Office Holder Number: 008635. Garry Lock and Simon Bonney of Quantuma LLP, 3rd Floor Lyndean For further details contact: Alan Simon, Tel: 020 8444 2000. House, 43-46 Queens Road, Brighton, East Sussex BN1 3XB and 10 Alternative contact: Jenni Lane Fitzroy Square, London, W1T 5HP Alternative Contact: Andy Date of Appointment: 15 December 2014 Simpson, [email protected], 01273 322400 By whom Appointed: Members and Creditors (2251369) Office Holder Numbers: 12670 and 9379. Date of Appointment: 15 December 2014 By whom Appointed: Creditors (2251375) Name2251370 of Company: DOBUILD DIRECT LIMITED Company Number: 05775143 Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Company2251376 Number: 07609585 Nature of Business: Sale of timber and building materials Name of Company: HARRISON RESEARCH LTD Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Management consultancy activities other than W A Batty & S J Evans of Antony Batty & Company LLP: 3 Field financial management Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Type of Liquidation: Creditors Fax: 020 7430 2727. Email: [email protected]. Office contact: Registered office: 16 Alford House, Stanhope Road, London, N6 5AL Stephen Hole. Principal trading address: 16 Alford House, Stanhope Road, London, Office Holder Numbers: 8111 and 8759. N6 5AL Date of Appointment: 19 November 2014 Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 By whom Appointed: Creditors (2251370) Shakespeare Road, London, N3 1XE. Office Holder Number: 008838. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Company2251372 Number: 05470866 Alternative contact: Maria Christodoulou. Name of Company: ELECTRO TECHNICAL SERVICES LIMITED Date of Appointment: 16 December 2014 Nature of Business: Construction - Building Construction By whom Appointed: Members and Creditors (2251376) Type of Liquidation: Creditors Voluntary Liquidation Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW Company2251476 Number: 08196593 Principal trading address: ETS House, Heol Mostyn, Village Farm Name of Company: HEIN GERICKE MOTORCYCLE EQUIPMENT Industrial Estate, Pyle CF33 6BJ UK LIMITED Stephen Wade and David Hill of Begbies Traynor (Central) LLP, 1st Nature of Business: Other retail sale of new goods Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW Type of Liquidation: Creditors Office Holder Numbers: 9682 and 6904. Registered office: The Shard, 32 London Bridge Street, London, SE1 Date of Appointment: 12 December 2014 9SG By whom Appointed: The Creditors, pursuant to Schedule B1 Principal trading address: Unit 2A, Regent Street, West Yorkshire, Paragraph 83 of the Insolvency Act 1986 (as amended), converting LS2 7QA from Administration to Creditors’ Voluntary Liquidation Benjamin John Wiles, of Duff & Phelps Ltd, The Shard, 32 London Further information about this case is available from Katrina Orum at Bridge Street, London, SE1 9SG and Philip Francis Duffy, of Duff & the offices of Begbies Traynor (Central) LLP on 02920 894 270. Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. (2251372) Office Holder Numbers: 10670 and 9253. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7089 4700 Alternative contact: Paul Murton, Email: [email protected] Date of Appointment: 12 December 2014 By whom Appointed: The appointment is effected under Paragraph 83 of Schedule B1, Insolvency Act 1986 (2251476)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2251377Name of Company: HORKAN CONSULTANCY SERVICES LIMITED Company2251383 Number: 07726115 Company Number: 07043426 Name of Company: JINGLES SUPPORT HOMES LIMITED Registered office: 29 Chester Road, Castle Bromwich, Birmingham Nature of Business: Residential nursing care facilities B36 9DA Type of Liquidation: Creditors Principal trading address: 69 Chester Road, Castle Bromwich, Registered office: Victory House, Quayside, Chatham Maritime, Kent, Birmingham B36 9DP ME4 4QU Nature of Business: Providers of IT Consultancy Services Principal trading address: 6 Wallbridge Lane, Upchurch, Kent, ME8 Type of Liquidation: Creditors 7XH Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Simon Paterson, of Moore Stephens LLP, Victory House, Quayside, Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 Chatham Maritime, Kent, ME4 4QU. Office Holder Number: 8753. Office Holder Number: 6856. Date of Appointment: 15 December 2014 For further details contact: Saadia Khan, Email: By whom Appointed: Members and Creditors (2251377) [email protected], Tel: 01634 895100. Ref: C71625 Date of Appointment: 16 December 2014 By whom Appointed: Members and Creditors (2251383) 2251379Company Number: 02141910 Name of Company: INTERLOCKING SOLUTIONS LIMITED Previous Name of Company: Woking Tube Products Ltd Company2251384 Number: 05598653 Nature of Business: Floor Mat Distributor Name of Company: JJI DESIGNER INTERIORS LTD Type of Liquidation: Creditors Previous Name of Company: Ladbroke Estates Ltd Registered office: Monomark House, 27 Old Gloucester, London, Nature of Business: Manufacture of kitchen furniture WC1N 3XX Type of Liquidation: Creditors Principal trading address: Unit 6 Causeway End, Station Road, Registered office: 340 Deansgate, Manchester, M3 4LY Lawford, CO11 2LH Principal trading address: N/A Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, Francesca Tackie and Gary N Lee, both of Begbies Traynor (Central) Walsall, West Midlands, WS1 1QL. LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Number: 8202. Office Holder Numbers: 009713 and 009204. Further details contact: Timothy Frank Corfield, Email: Any person who requires further information may contact the Joint [email protected], Telephone: 01922 722205. Liquidators by telephone on 0161 837 1700. Alternatively enquiries Date of Appointment: 17 December 2014 can be made to Catherine Heap by email at catherine.heap@begbies- By whom Appointed: Members and Creditors (2251379) traynor.com or by telephone on 0161 837 1700. Date of Appointment: 16 December 2014 By whom Appointed: Members and Creditors (2251384) Pursuant2251380 to section 109 of the Insolvency Act 1986 Name of Company: J & K FIRE LIMITED Company Number: 08205591 Company2251386 Number: 03562226 Registered office: 1 Royal Terrace, Southend-on-Sea, Essex SS1 1EA Name of Company: JMK CLASSIC CATERING LIMITED Principal trading address: 21 Kilworth Avenue, Southend-on-Sea, Nature of Business: Event Catering Activities Essex SS1 2DS Type of Liquidation: Creditors Nature of Business: Office Support Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY Type of Liquidation: Creditors Principal trading address: The Tithe Barn, Loseley Park, , Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, GU3 1HS The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex Michael Robert Fortune and Carl Derek Faulds, both of Portland SS1 2EG. Business & Financial Solutions, The Outlook, Ling Road, Poole, Office Holder Numbers: 002748 and 009141. Dorset, BH12 4PY. Date of Appointment: 9 December 2014 Office Holder Numbers: 008818 and 008767. By whom Appointed: Members and Creditors For further details contact: Michael Robert Fortune or Carl Derek Any person who requires further information may contact the Joint Faulds, E-mail: [email protected], Tel: 01202 712810. Alternative Liquidator by telephone on 01702 467255. Alternatively enquiries can contact: Sarah Jackson. be made to George Langley by email at george.langley@begbies- Date of Appointment: 12 December 2014 traynor.com or by telephone on 01702 467255. (2251380) By whom Appointed: Creditors (2251386)

Pursuant2251382 to section 109 of the Insolvency Act 1986 Company2251388 Number: 08245235 Name of Company: J P SUPPLIES LIMITED Name of Company: LIGHT LEISURE TRADING LIMITED Company Number: 03736206 Trading Name: Victoria Warehouse Previous Name of Company: Design MM Limited Nature of Business: Events & Hotel Industry Registered office: 2 City Road, Chester CH1 3AE Type of Liquidation: Creditors Nature of Business: Coal Trader Registered office: Alex House, 260/268 Chapel Street, Salford, Type of Liquidation: Creditors Manchester M3 5JZ William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 Principal trading address: Victoria Warehouse, Road, 1HN, in place of Ian C Brown who has been removed and given his Manchester M17 1AB release. Steven Muncaster and Sarah Helen Bell, both of Duff & Phelps Ltd, Office Holder Number: 8100. The Chancery, 58 Spring Gardens, Manchester, M2 1EW. Date of Appointment: 5 December 2014 Office Holder Numbers: 9446 and 9406. By whom Appointed: Creditors (2251382) The Joint Liquidators can be contacted by Tel: 0161 827 9000. Alternative contact: Mala Patel, Email: [email protected] Date of Appointment: 16 December 2014 By whom Appointed: Creditors (2251388)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 7 COMPANIES

Company2251387 Number: 05836583 Company2251392 Number: 03229219 Name of Company: LONDON SESSIONS PRODUCTIONS LIMITED Name of Company: NATAS : GROUP LTD Nature of Business: Motion Picture Production Activities Previous Name of Company: N.A.T.A.S. Limited Type of Liquidation: Creditors Nature of Business: Other Business Activities Registered office: 9 Wimpole Street, London, W1G 9SR Type of Liquidation: Creditors Principal trading address: The Print House, 18-22 Ashwin Street, Registered office: C/o Shipleys LLP, PO Box 60317, 10 Orange London E8 3DL Street, London, WC2H 7DQ Robert Horton, of Auria Recovery LLP, 9 Wimpole Street, London, Principal trading address: 18 Hand Court, London WC1V 6JF W1G 9SR. Stephen Blandford Ryman and Robert Derek Smailes, both of Office Holder Number: 8922. Shipleys LLP, 10 Orange Street, London, WC2H 7DQ. For further details contact: Robert Horton, Tel: 0207 291 1050. Office Holder Numbers: 4731 and 8975. Alternative contact: Andrew Darling. For further details contact: Stephen Blandford Ryman, E-mail: Date of Appointment: 17 December 2014 [email protected], Tel: 020 7766 8560. Alternative contact: Grant By whom Appointed: Members and Creditors (2251387) Meadows, E-mail: [email protected], Tel: 020 7766 8560. Date of Appointment: 11 December 2014 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 2251538Company Number: 06943399 of the Insolvency Act 1986 (2251392) Name of Company: LYNNELAND LIMITED Trading Name: Conrah Country Hotel Nature of Business: Hotel Name2251499 of Company: NEWTHORN CD LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 08414702 Registered office: 93 Queen Street, Sheffield S1 1WF Nature of Business: Temporary Employment Agency Activities Principal trading address: The Conrah Country Hotel, Chancery, Type of Liquidation: Creditors Aberystwyth, Dyfed SY23 4DF Registered office: 74 Crewe Road, Haslington, Crewe CW1 5QZ Andrew Philip Wood and Gareth David Rusling of The P&A Principal trading address: Mill House Business Centre, Station Road, Partnership Limited, 93 Queen Street, Sheffield S1 1WF Castle Donington, Derby DE74 2NJ Office Holder Numbers: 9148 and 9481. Kevin Lucas, Liquidator, Lucas Johnson Limited, 32 Stamford Street, Date of Appointment: 17 December 2014 Altrincham, Cheshire WA14 1EY. Tel: 016 1929 8666. Email: By whom Appointed: Members and Creditors [email protected] Alternative Contact: Matthew Further information about this case is available from Nicholas Hutton Bannon. at the offices of The P&A Partnership Limited on 0114 275 5033 or at Office Holder Number: 9485. [email protected] (2251538) Date of Appointment: 17 December 2014 By whom Appointed: Members and Creditors (2251499)

Company2251390 Number: 07124644 Name of Company: M D ROWBOTHAM LIMITED Name2251396 of Company: NORTHEAST PLANT & COMMERCIALS Nature of Business: Construction of domestic buildings LIMITED Type of Liquidation: Creditors Voluntary Liquidation Company Number: 08785283 Registered office: 29 Church Street, Marple, Stockport SK6 6BW Registered office: c/o B&C Associates Limited, Concorde House, Principal trading address: 29 Church Street, Marple, Stockport SK6 Grenville Place, Mill Hill, London NW7 3SA 6BW Principal trading address: 62 Gurney Valley, Bishop Auckland, County Imogen CM Davidson of Hudson Financial Services Limited, Durham DL14 8RW Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG Nature of Business: Purchase and Sale of Commercial Vehicles Office Holder Number: 10310. Type of Liquidation: Creditors Date of Appointment: 16 December 2014 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, By whom Appointed: Members and Creditors Grenville Place, Mill Hill, London NW7 3SA. Email address: Further information about this case is available from the offices of [email protected] or telephone number: 020 8906 7730. Hudson Financial Services Limited on 0161 956 3622 (2251390) Alternative person to contact with enquiries about the case: Nick Cusack Office Holder Number: 9301. Name2251391 of Company: MY ONLY ONE LIMITED Date of Appointment: 15 December 2014 Company Number: 05588646 By whom Appointed: Members and Creditors (2251396) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG Principal trading address: 309 Brompton Road, London SW3 2DY Name2251629 of Company: OLA HOLIDAY LIMITED Nature of Business: Business Services - Other Company Number: 05833037 Type of Liquidation: Creditors Trading Name: Ola Holidays Jamie Taylor and Dominik Thiel Czerwinke, Begbies Traynor Central Registered office: Antony Batty & Company LLP, 3 Field Court, Gray’s (LLP), The Old Exchange, 234 Southchurch Road, Southend on Sea, Inn, London WC1R 5EF SS1 2EG. Principal trading address: Connaught House, 112-120 High Road, Further Details: Any person who requires further information may Loughton, IG10 4HJ contact the Joint Liquidator by telephone on 01702 467255. Nature of Business: Travel Company Alternatively enquiries can be made to Zoe Bonham by e-mail at Type of Liquidation: Creditors Voluntary Liquidation [email protected] or by telephone on 01702 467255. W A Batty & S J Evans of Antony Batty & Company LLP: 3 Field Office Holder Numbers: 002748 and 009636. Court, Gray’s Inn, London, WC1R 5EF. Telephone: 020 7831 1234. Date of Appointment: 2 December 2014 Fax: 020 7430 2727. Email: [email protected]. Office contact: By whom Appointed: Members and Creditors (2251391) Stephen Hole. Office Holder Numbers: 8111 and 8759. Date of Appointment: 19 November 2014 By whom Appointed: Creditors (2251629)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

2251537Company Number: 07226277 Date of Appointment: 11 December 2014 Name of Company: OLAR LIMITED By whom Appointed: Members and Creditors Trading Name: Cycle Sports UK James Arnott, email [email protected], tel 01733 Nature of Business: 47990 - Other retail sale not in stores 569494. (2251488) Type of Liquidation: Creditors Registered office: Aldbury House Dower Mews, 108 High Street, Berkhamsted, Hertfordshire HP4 2BL Company2251489 Number: 05887868 Principal trading address: The Dutch Barn, White House Business Name of Company: PCS MANAGEMENT SERVICES LIMITED Centre, Gaddesden Row, Hemel Hempstead HP2 6HG Nature of Business: Consultancy and sales of electronic components Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Type of Liquidation: Creditors Watford, Hertfordshire WD18 0GX. Registered office: Warwick House, 116 Palmerston Road, Buckhurst Office Holder Number: 9672. Hill, Essex, IG9 5LQ For further details contact: Mark Gishen, E-mail: Principal trading address: Long Acre, 38 Cranfield Road, Little End, [email protected], Tel: 01923 236622, Reference: Wavendon, Bedfordshire, MK17 8AS W71536. Stewart Bennett, of S T Bennett & Co, Warwick House, 116 Date of Appointment: 16 December 2014 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ. By whom Appointed: Members and Creditors (2251537) Office Holder Number: 1205. For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. 2251479Company Number: 01112070 Date of Appointment: 04 December 2014 Name of Company: OWEN MULLEN (CONTRACTORS) LIMITED By whom Appointed: Members and Creditors (2251489) Nature of Business: Engineering Type of Liquidation: Creditors Registered office: One Great Cumberland Place, Marble Arch, Name2251482 of Company: RAXCO LIMITED London, W1H 7LW Company Number: 03656810 Principal trading address: Plot 2, Adelaide Industrial Park, Symmonds Registered office: The Manor Barn, Newton, Kettering NN14 1BW Drive, Eurolink Business Park, Sittingbourne, ME10 3SY Principal trading address: The Manor Barn, Newton, Kettering NN14 A D Cadwallader and N A Bennett, both of Leonard Curtis, One Great 1BW Cumberland Place, Marble Arch, London W1H 7LW. Nature of Business: Computer systems management software Office Holder Numbers: 9501 and 9083. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Email: Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, [email protected] Tel: 020 7535 7000 Alternative contact: Hampton, Peterborough PE7 8HP. Samantha Todman Office Holder Number: 9339. Date of Appointment: 16 December 2014 Date of Appointment: 11 December 2014 By whom Appointed: Members and Creditors (2251479) By whom Appointed: Members and Creditors James Arnott, email [email protected], tel 01733 569494. (2251482) Company2251545 Number: 07490755 Name of Company: P & D ELECTRICAL (CORNWALL) LIMITED Nature of Business: Electrical Engineers Company2251478 Number: 06241739 Type of Liquidation: Creditors Name of Company: REGENERATION HOMES LIMITED Registered office: 6 The Crescent, Plymouth PL1 3AB Nature of Business: Property Development Principal trading address: 14 Glebe Avenue, Saltash, PL12 6EU Type of Liquidation: Creditors G Kirk, of Kirks, 6 The Crescent, Plymouth PL1 3AB. Registered office: The Hall Barn, Church Lane, Lewknor, Watlington, Office Holder Number: 9215. Oxfordshire, OX49 5TP Further details contact: G Kirk, Tel: 01752 664422. Principal trading address: The Hall Barn, Church Lane, Lewknor, Date of Appointment: 15 December 2014 Watlington, Oxfordshire, OX49 5TP By whom Appointed: Creditors (2251545) Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: 006029. Company2251484 Number: 08120979 Further details contact: Mrs P Housden, Email: Name of Company: PARTY WITH A PURPOSE LIMITED [email protected] Tel: 020 8731 6807 Trading Name: Queens Hotel Date of Appointment: 17 December 2014 Nature of Business: 56302 - Public Houses and Bars By whom Appointed: Members and Creditors (2251478) Type of Liquidation: Creditors Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG Name2251477 of Company: ROSEBUD FILMS LIMITED Principal trading address: 141 Elliott Street, Tyldesley, Manchester, Company Number: 07078586 M29 8FL Registered office: 60/62 Old London Road, Kingston upon Thames Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 KT2 6QZ Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Principal trading address: 68 Grafton Way, London W1T 5DS Office Holder Number: 1725. Nature of Business: Commercial Production Makers Further details contact: Tel: 0115 871 2947. Type of Liquidation: Creditors Date of Appointment: 15 December 2014 A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon By whom Appointed: Creditors (2251484) Thames, Surrey KT2 6QZ. Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Douglas Pinteau Name2251488 of Company: PC RECOVERY LIMITED Office Holder Number: 8726. Company Number: 05252148 Date of Appointment: 15 December 2014 Registered office: The Manor Barn, Newton, Kettering NN14 1BW By whom Appointed: Members and Creditors (2251477) Principal trading address: The Manor Barn, Newton, Kettering NN14 1BW Nature of Business: Computer systems management software Type of Liquidation: Creditors Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Office Holder Number: 9339.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 9 COMPANIES

Company2251481 Number: 07190947 Company2251555 Number: 05206563 Name of Company: ROTHER VALLEY RECYCLING LIMITED Name of Company: SPLASH SPAS LTD Nature of Business: Waste Management Services Nature of Business: Retail of spa and pool products Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 132 Rotherham Road, Dinnington, Sheffield S25 Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St 3RH Albans, Hertfordshire, AL1 3HZ Principal trading address: Unit 4 Dodds Transport Estate, Mansfield Principal trading address: Coombe Barn, Norton Farm, Selborne Road, Aston S26 2BR Road, Alton, GU34 3NB Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor Michael William Young and Peter Nicholas Wastell, both of FRP (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Sheffield S1 2JA Albans, Hertfordshire, AL1 3HZ. Office Holder Numbers: 8980 and 7851. Office Holder Numbers: 008077 and 009119. Date of Appointment: 7 November 2014 For further details contact: Maxwell Thomas, Tel: 01727 811 111. By whom Appointed: Members and Creditors Date of Appointment: 17 December 2014 Further information about this case is available from Danielle By whom Appointed: Members and Creditors (2251555) Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at [email protected]. (2251481) Company2251766 Number: 06574379 Name of Company: SST CLEANING AND FACILITIES LTD 2251534Name of Company: RUTHERFORD-BROWN LTD Type of Liquidation: Creditors Company Number: 05923406 Registered office: Corelli Road, London, SE3 8ED Registered office: 52 New Town, Uckfield, East Sussex, TN22 5DE Principal trading address: Flat 508, Mill Court, Titimuss Avenue, Principal trading address: The Goslings, Hodsoll Street, Wrotham, London, SE28 8BX Kent, TN15 7LB Richard Andrew Segal and Abigail Jones, both of Fisher Partners, Nature of Business: Engineering works for the water industry 11-15 William Road, London NW1 3ER. Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Numbers: 2685 and 10290. Garry Lock and Ian Cadlock, Quantuma LLP, 3rd Floor, Lyndean For further details contact: The Joint Liquidators, Email: House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB. [email protected] Tel: 020 7874 7971 Alternative contact:Oliver Alternative contact: Tom Burton, 01273 322400, Bautista, Tel: 020 7874 7856 [email protected]. Date of Appointment: 15 December 2014 Office Holder Numbers: 12670 and 8174. By whom Appointed: Members and Creditors (2251766) Date of Appointment: 17 December 2014 By whom Appointed: Members and Creditors (2251534) Company2251353 Number: 07886003 Name of Company: THE ARBOUR AT PINKNEY’S LTD Company2251486 Number: 07787364 Trading Name: The Arbour Name of Company: S J LOCKE LIMITED Nature of Business: Public houses and bars Nature of Business: Quantity Surveyor Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 37 Sun Street, London, EC2M 2PL Registered office: 3 The Courtyard, Harris Business Park, Hanbury Principal trading address: Furze Platt Road, Maidenhead Windsor, Road, Stoke Prior, Bromsgrove B60 4DJ Maidenhead SL6 6PR Principal trading address: 1 Pinnacle Way, Pride Park, Derby, DE24 Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, 8ZS EC2M 2PL. Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Office Holder Number: 8882. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, For further details contact: Lane Bednash, Tel: 0207 377 4370. Bromsgrove B60 4DJ. Alternative contact: Ru Shamhuyarira. Office Holder Numbers: 009533 and 009616. Date of Appointment: 16 December 2014 For further details contact the Liquidators by Email: By whom Appointed: Members and Creditors (2251353) [email protected] or Tel: 01527 558410 Date of Appointment: 16 December 2014 By whom Appointed: Members and Creditors (2251486) Company2251506 Number: 06042061 Name of Company: THE HAPPY PEOPLE CORPORATION LIMITED Trading Name: The Alternative Company2251554 Number: 07384992 Nature of Business: Corporate Events Group Name of Company: SEAGRAVE (PALLETS) LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Pallets recycling Registered office: Mazars LLP, Clifton Down House, Beaufort Type of Liquidation: Creditors Buildings, Clifton, Bristol BS8 4AN Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Principal trading address: 3rd Floor, 2 Valentine Place, Southwark, LS20 9AT London SE1 8QH Principal trading address: Checkerleazes, Copeland Road, West Timothy Colin Hamilton Ball of Mazars LLP, Clifton Down House, Auckland, Co. Durham, DL14 9NQ Beaufort Buildings, Clifton, Bristol BS8 4AN Kate Elizabeth Breese, of Walsh Taylor, Oxford Chambers, Oxford Office Holder Number: 8018. Road, Guiseley, Leeds, LS20 9AT. Date of Appointment: 9 December 2014 Office Holder Number: 009730. By whom Appointed: The Creditors, pursuant to Schedule B1 For further details contact: Kate Elizabeth Breese, Email: Paragraph 83 of the Insolvency Act 1986 (as amended), converting [email protected] Tel: 0871 222 8308. from Administration to Creditors’ Voluntary Liquidation Date of Appointment: 18 December 2014 Further information about this case is available from Thomas Barton By whom Appointed: Members and Creditors (2251554) at the offices of Mazars LLP on 0117 973 4481 or at [email protected]. (2251506)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Name2251569 of Company: TM CASINGS LIMITED Company2251560 Number: 00150911 Company Number: 08884580 Name of Company: WHITECROFT ESSENTIALS LIMITED Registered office: 6-7 Red Cow Cottages, Watling Street, Kensworth, Nature of Business: Manufacturer and wholesaler of stationery Dunstable, LU6 3QU Type of Liquidation: Creditors Principal trading address: Unit 1A & 1B, Packhorse Place, A5, Watling Registered office: One Snowhill, Snow Hill Queensway, Birmingham St, Kensworth, LU6 3QS B4 6GH Nature of Business: Retailer of used tyres Principal trading address: Whitecroft, Lydney, Gloucester GL15 4QG Type of Liquidation: Creditors’ Voluntary Liquidation Richard James Philpott and William James Wright, both of KPMG Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Sparrows Herne, Bushey, Hertfordshire WD23 1FL. 020 8634 5599. Office Holder Numbers: 9226 and 9720. [email protected]. Alternative contact: Valma Pipi, For further details contact: The Liquidators on Email: Email address: [email protected] [email protected], Tel: 0115 353 599. Office Holder Number: 9731. Date of Appointment: 05 December 2014 Date of Appointment: 10 December 2014 By whom Appointed: Creditors pursuant to Paragraph 83 of Schedule By whom Appointed: Members and Creditors (2251569) B1 of the Insolvency Act 1986 (2251560)

2251618Name of Company: TORCH LONDON LIMITED Company2251415 Number: 03124149 Company Number: 08342495 Name of Company: WYNDHAM PLASTICS & GLASS LIMITED Registered office: C/o Leadermans Accountants, St Christophers Previous Name of Company: Wyndham Plastics Limited, Labell Panel House, Ridge Road, Letchworth Garden City, Hertfordshire SG6 7PT Products Limited Principal trading address: 20 Little Britain, St. Paul’s, London, EC1A Nature of Business: Manufacturing - Other 7DH Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Design Agency Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, Type of Liquidation: Creditors Voluntary Liquidation CF24 5JW Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Principal trading address: Units 8 & 9 Horsefair Road, Waterton & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Industrial Estate, Bridgend CF31 3YN Lutterworth, Leicestershire, LE17 5FB. David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP, For further details contact: Maria Navratilova, E-mail: 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW [email protected], Tel: 01455 555 444. Office Holder Numbers: 6904 and 7806. Office Holder Numbers: 9291 and 9252. Date of Appointment: 17 December 2014 Date of Appointment: 17 December 2014 By whom Appointed: Members and Creditors By whom Appointed: Members & Creditors (2251618) Further information about this case is available from Katrina Orum at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected] (2251415) Company2251402 Number: 05764831 Name of Company: TOTAL VENTILATION SOLUTIONS LTD Nature of Business: Plumbing, heat and air-conditioning installation Company2251404 Number: 06475369 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: YOHANNE UK SOLUTIONS LIMITED Registered office: C/O CBA, 39 Castle Street, Leicester LE1 5WN Nature of Business: Social Work activities without accommodation Principal trading address: Unit 38, Boston Place, Holbrooks, Coventry Type of Liquidation: Creditors CV6 5NN Registered office: 23-24 Westminster Buildings, Theatre Square, Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN Nottingham, NG1 6LG Office Holder Number: 8900. Principal trading address: 6 Tregea Rise, Great Barr, Birmingham B43 Date of Appointment: 17 December 2014 5AT By whom Appointed: Members and Creditors Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Further information about this case is available from Nathan Samani Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. at the offices of CBA on 0116 262 6804 or at leics@cba- Office Holder Number: 7978. insolvency.co.uk. (2251402) Further details contact: Tel: 0115 871 2940. Date of Appointment: 17 December 2014 By whom Appointed: Creditors (2251404) Name2251804 of Company: WHALE FORWARDING SERVICES LIMITED Company Number: 05425363 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh FINAL MEETINGS SO53 3TZ Principal trading address: 12 Endle Street, Southampton SO14 5FZ A2251557 KLASS CLEAN LIMITED Nature of Business: Freight Transport (Company Number 06136587) Type of Liquidation: Creditors Trading Name: A Klass Clean Alexander Kinninmonth, Baker Tilly Restructuring and Recovery LLP, Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Highfield Court, Tollgate, Chandlers Forde, Eastleigh SO53 3TZ and Principal trading address: 50 Neath Drive, Ipswich, Suffolk, IP2 9TA Matthew Robert Haw, Baker Tilly Restructuring and Recovery LLP, 25 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Farringdon Street, London EC4A 4AB. 1986, that Final Meetings of the Members and Creditors of the above- Correspondence address and contact details of Case Manager: Helen named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ Arney of, Baker Tilly Restructuring and Recovery LLP, Highfield Court, on 26 February 2015 at 11.00am and 11:15am respectively, for the Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, tel: 02380 646464. purpose of having an account laid before them showing the manner in Office Holder Numbers: 9019 and 9627. which the winding-up of the Company has been conducted and the Date of Appointment: 11 December 2014 property disposed of, and for receiving any explanation that may be By whom Appointed: Creditors (2251804) given by the Liquidator as to the conduct of the Liquidation. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at 2-4 Queen Street, Norwich, NR2 4SQ not later than 12.00 noon on 25 February 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 17 December 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 11 COMPANIES

Office Holder details: Jamie Playford, (IP No. 9735) of Parker Notice is hereby given that a final meeting of the members of the Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ above named Company will be held at 10.00 am on 23 January 2015, For further details contact: Kelly Goodman, Email: to be followed at 10.15 am on the same day by a meeting of the [email protected] or Alex Dunton, Email: creditors of the Company. The meetings will be held at PO Box 501, [email protected], Tel:01603 284284. Ref: A0025 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 Jamie Playford, Liquidator 9BL. 16 December 2014 (2251557) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding up of the 2251406AAP TELECOMS LIMITED Company has been conducted and to receive any explanation that (Company Number 04690425) they may consider necessary. A member or creditor entitled to attend Trading name or style: Disco Bistro and vote is entitled to appoint a proxy to attend and vote instead of Registered office: 76 New Cavendish Street, London W1G 9TB him. A proxy need not be a member or creditor. The following Principal trading address: 61 Carter Lane, London EC4V 5DY resolutions will be considered at the creditors’ meeting: That the Joint Notice is hereby given pursuant to section 106 of the Insolvency Act Liquidators’ final report and receipts and payment account be 1986, that final meetings of the members and creditors of the above approved and that the Joint Liquidators receive their release. named Company will be held at 76 New Cavendish Street, London Proxies to be used at the meetings must be returned to the offices of W1G 9TB on 12 February 2015 at 10.00 am and 10.15 am UHY Hacker Young, PO Box 501, The Nexus Building, Broadway, respectively, for the purpose of having an account laid before them Letchworth Garden City, Herts SG6 9BL no later than 12.00 noon on showing how the winding-up has been conducted and the property of the working day immediately before the meetings. the Company disposed of, and also determining whether the Date of Appointment: 30 January 2014. Liquidator should be granted his release from office. Office Holder details: David Hailey, (IP No. 14050) of UHY Hacker A member or creditor entitled to attend and vote is entitled to appoint Young, PO Box 501, The Nexus Building, Broadway, Letchworth a proxy to attend and vote instead of him and such proxy need not Garden City, Herts, SG6 9BL and Peter Kubik, (IP No. 9220) of UHY also be a member or creditor. Proxy forms must be returned to the Hacker Young, Quadrant House, 4 Thomas More Square, London, offices of Berley, 76 New Cavendish Street, London W1G 9TB no later E1W 1YW than 12 noon on the business day before the meetings. Further details contact: Laura Blundell, Email: [email protected] Mark Levy (IP number 6329) Liquidator, Berley, 76 New Cavendish Tel: 01462 687333 Street, London W1G 9TB. Appointed Liquidator of AAP Telecoms David Hailey, Joint Liquidator Limited on 4 September 2013. Person to contact with enquiries about 14 November 2014 (2251582) the case: Mark West, email address: [email protected], telephone number: 020 7636 9094 11 December 2014 (2251406) ASSURED2251562 CONSTRUCTION MANAGEMENT LIMITED (Company Number 03318891) Registered office: Recovery House, 15-17 Roebuck Road, Hainault ACF2251805 TELEHANDLERS LIMITED Business Park, Ilford Essex, IG6 3TU (Company Number 06731118) Principal trading address: 8 Tamworth Avenue, Woodford Green, Registered office: Jupiter House, Warley Hill Business Park, The Essex, IG8 9RF Drive, Brentwood, Essex, CM13 3BE NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 127 North Street, Burwell, Cambridge, Insolvency Act 1986, that the final meetings of the members and CB25 0BB creditors of the above named company will be held at Recovery Notice is hereby given, pursuant to Section 106 of the Insolvency Act House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 1986, that Final Meetings of the Members and Creditors of the above IG6 3TU on 13 March 2015 at 10.30am and 10.45am respectively for named Company will be held at 4th Floor, Southfield House, 11 the purpose of having an account laid before the meetings showing Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 4 March the manner in which the winding up has been conducted and the 2015 at 11.00 am and 11.10 am respectively, for the purpose of property of the Company disposed of, and of hearing any explanation having an account laid before them showing the manner in which the that may be given by the Liquidator. winding up of the Company has been conducted and the property Proxies, and hitherto unlodged proofs of debt, to be used at the disposed of, and of receiving any explanation that may be given by meetings must be lodged with the Liquidator at Recovery House, the Liquidator, and to determine whether the Joint Liquidators should Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, have their release. no later than 12 noon on the preceding business day. Any Member or Creditor is entitled to attend and vote at the above The telephone number of my office is 020 8524 1447. Maria Canagon, Meetings and may appoint a proxy to attend instead of himself. A who can be contacted on 020 8559 5089 will be able to assist with proxy holder need not be a Member or Creditor of the Company. any enquiries. Proxies to be used at the Meetings must be lodged at 4th Floor, Date of appointment: 20 December 2011. Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, AJ Clark, Liquidator BN11 1RY no later than 12.00 noon on the business day preceding IP No: 8760 the date of the meetings. Where a proof of debt has not previously 18 December 2014 (2251562) been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 31 October 2013 AVONSALE2251611 LIMITED Office Holder details: Glyn Mummery, (IP No. 8996) and Darren (Company Number 02599198) Wilson, (IP No. 9518) both of FRP Advisory LLP, 4th Floor, Southfield Registered office: Wilkins Kennedy LLP, Bridge House, London House, 11 Liverpool Gardens, Worthing, BN11 1RY Bridge, London, SE1 9QR For further details contact: The Joint Liquidators, Email: Principal trading address: Unit 30 Bates Industrial Estates, Church [email protected] Road, Harold Wood, Romford, Essex, RM3 0HU Glyn Mummery, Joint Liquidator Notice is hereby given that a final meeting of the members of 17 December 2014 (2251805) Avonsale Limited will be held at 10.00 am on 18 February 2015 to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Wilkins Kennedy LLP, ADESSO2251582 RESTAURANTS (DUNSTABLE) LIMITED Bridge House, London Bridge, London, SE1 9QR. The meetings are (Company Number 06060986) called pursuant to Section 106 of the Insolvency Act 1986 for the Registered office: PO Box 501, The Nexus Building, Broadway, purpose of receiving an account from the Joint Liquidators explaining Letchworth Garden City, Herts, SG6 9BL the acts and dealings of the winding up of the Company during the Principal trading address: 6 Grove Park, Court Drive, Dunstable, preceding year. A member or creditor entitled to attend and vote is Beds, LU5 4GP 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

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES considered at the creditors’ meeting: That the Joint Liquidators obtain NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the their release from office. Proxies to be used at the meetings must be Insolvency Act 1986, that the final meetings of the members and returned to the offices of Wilkins Kennedy LLP, Bridge House, London creditors of the above named company will be held at Recovery Bridge, London, SE1 9QR no later than 12.00 noon on the working House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, day immediately before the meetings. IG6 3TU on 13 March 2015 at 12.30pm and 12.45pm respectively for Date of Appointment: 5 January 2012. the purpose of having an account laid before the meetings showing Should you require any further details, please contact Chloe Edges at the manner in which the winding up has been conducted and the [email protected] or on 0207 403 1877. property of the Company disposed of, and of hearing any explanation Office Holder details: Stephen Paul Grant, (IP No. 008929) and that may be given by the Liquidator. Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, Proxies, and hitherto unlodged proofs of debt, to be used at the Bridge House, London Bridge, London SE1 9QR meetings must be lodged with the Liquidator at Recovery House, Stephen Paul Grant, Joint Liquidator Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, 17 December 2014 (2251611) no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Maria Canagon, who can be contacted on 020 8559 5089 will be able to assist with 2251567B GARDNER & SONS LLP any enquiries. (Company Number OC300766) Date of appointment: 22 November 2013. Registered office: Recovery House, 15-17 Roebuck Road, Hainault AJ Clark, Liquidator Business Park, Ilford Essex, IG6 3TU IP No: 8760 Principal trading address: Unit 6, Harlow Mill Business Park, 18 December 2014 (2251411) Riverway, Harlow, Essex CM20 2DW NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and CADOGAN2251558 ST HELENS LIMITED creditors of the above named company will be held at Recovery (Company Number 06122543) House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Registered office: Quadrant House, 4 Thomas More Square, London, IG6 3TU on 12 March 2015 at 1.30pm and 1.45pm respectively for the E1W 1YW purpose of having an account laid before the meetings showing the Principal trading address: 5 St Helens Place, London, EC3A 6AU manner in which the winding up has been conducted and the property Notice is hereby given that a final meeting of the members of the of the Company disposed of, and of hearing any explanation that may above named Company will be held at 10.30am on 27 January 2015, be given by the Liquidator. to be followed at 11.00am on the same day by a meeting of the Proxies, and hitherto unlodged proofs of debt, to be used at the creditors of the Company. The meetings will be held at Quadrant meetings must be lodged with the Liquidator at Recovery House, House, 4 Thomas More Square, London, E1W 1YW. Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, The meetings are called pursuant to Section 106 of the Insolvency Act no later than 12 noon on the preceding business day. 1986 for the purpose of receiving an account from the Joint The telephone number of my office is 020 8524 1447. Maria Canagon, Liquidators explaining the manner in which the winding-up of the who can be contacted on 020 8559 5089 will be able to assist with Company has been conducted and to receive any explanation that any enquiries. they may consider necessary. A member or creditor entitled to attend Date of appointment: 24 June 2014. and vote is entitled to appoint a proxy to attend and vote instead of AJ Clark, Liquidator him. A proxy need not be a member or creditor. IP No: 8760 The following resolutions will be considered at the creditors’ meeting: 18 December 2014 (2251567) That the Joint Liquidators’ final report and receipts and payments account be approved and that the Joint Liquidators receive their release. BED2251589 CENTRE UK LIMITED Proxies to be used at the meetings must be returned to the offices of (Company Number 07375312) UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY London, E1W 1YW no later than 12.00 noon on the working day Principal trading address: Latimer House, 44-46 High Street, Poole, immediately before the meetings. Dorset, BH15 1BT Office Holder details: Andrew Andronikou, (IP No. 8806) and Peter Notice is hereby given, pursuant to Section 106 of the Insolvency Act Kubik, (IP No. 9220) both of UHY Hacker Young LLP, Quadrant 1986, of final meetings of members and creditors for the purpose of House, 4 Thomas More Square, London, E1W 1YW having an account laid before them and to receive the report of the Further details contact: Vicki Horncastle, Email: v.horncastle@uhy- Liquidator showing how the winding-up of the Company has been uk.com Tel: 020 7216 4629 conducted and its property disposed of, and of hearing any Andrew Andronikou, Joint Liquidator explanation that may be given by the Liquidator. Proxies to be used at 17 December 2014 (2251558) the meeting must be lodged with the Liquidator at The Outlook, Ling Road, Poole, Dorset, BH12 4PY no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at The CAE2251608 COCH CONSTRUCTION LTD Outlook, Ling Road, Poole, Dorset, BH12 4PY at 10.00 am and 10.15 (Company Number 04634085) am respectively on 13 February 2015. Registered office: Silke & Co Limited, 1st Floor, Consort House, Date of Appointment: 19 December 2013 Waterdale, Doncaster, DN1 3HR Office Holder details: Michael Robert Fortune, (IP No. 008818) and Principal trading address: 45 High Street, Haverfordwest, Carl Derek Faulds, (IP No. 008767) both of The Outlook, Ling Road, Pembrokeshire, SA61 2BP Poole, Dorset, BH12 4PY Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further details contact: The Joint Liquidators, Email: 1986, that the Liquidator has summoned Final Meetings of the [email protected], Tel: 01202 712810. Alternative contact: Sarah Members and Creditors of the above-named Company will be held at Jackson the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Michael Robert Fortune and Carl Derek Faulds, Joint Liquidators Doncaster, DN1 3HR on 20 February 2015 at 11.00am and 11.15am 16 December 2014 (2251589) respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any 2251411BELFROST FOODS LIMITED explanation that may be given by the Liquidator, and also determining (Company Number 01437962) the manner in which the books, accounts and documents of the Registered office: Recovery House, 15-17 Roebuck Road, Hainault Company shall be disposed of. A Member or Creditor entitled to Business Park, Ilford Essex, IG6 3TU attend and vote is entitled to appoint a proxy to attend and vote Principal trading address: Sandy Lane Farm, Sandy Lane, Aveley, Essex RM15 4XP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 13 COMPANIES instead of him and such proxy need not also be a member or creditor. Notice is hereby given that a General Meeting of the members of Proxies and unlodged proofs must be lodged with the Liquidator at Cognitive Match Limited (In Liquidation) will be held at 11.00 am on Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 13 February 2015 to be followed at 11.30 am on the same day by a 3HR no later than 12 noon on the business day before the meetings, meeting of creditors of the company. The meetings will be held at in order to be entitled to vote at the meeting. Ground Floor, 29 Craven Street, London, WC2N 5NT. The meetings Date of appointment: 18 January 2012. are called pursuant to Section 106 of the Insolvency Act 1986 for the Office Holder details: Ian Michael Rose, (IP No. 9144) of Silke & Co purpose of enabling the Liquidator to present an account showing the Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR manner in which the winding-up of the company has been conducted Further details regarding this Company can be obtained by contacting and to give any explanation that he may consider necessary. A Emily Stokell on 01302 342875. member or creditor entitled to attend and vote is entitled to appoint a Ian Michael Rose, Liquidator proxy to attend and vote instead of him/her. A proxy need not be a 16 December 2014 (2251608) member or creditor. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. 2251413CHIRA CONTRACTORS LIMITED Proxies to be used at the meeting should be lodged at The (Company Number 08306195) MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, Registered office: Recovery House, 15-17 Roebuck Road, Hainault EC3M 5JD no later than 12.00 noon on the working day immediately Business Park, Ilford Essex, IG6 3TU before the meetings. Principal trading address: 88 Alderney Gardens, Northolt, Middlesex Date of Appointment: 16 June 2014 UB5 5BT Office Holder details: Neil Chesterton, (IP No. 9377) of The NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, Insolvency Act 1986, that the final meetings of the members and EC3M 5JD creditors of the above named company will be held at Recovery For further details please contact: Grace Nicholls on 020 3819 8600 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, or email: [email protected] IG6 3TU on 12 March 2015 at 2.00pm and 2.15pm respectively for the Neil Chesterton, Liquidator purpose of having an account laid before the meetings showing the 17 December 2014 (2251613) manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. COUNTRY2251564 LANE PROPERTY ADVISERS LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 06275768) meetings must be lodged with the Liquidator at Recovery House, Registered office: c/o Baker Tilly, 9th Floor, , Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Manchester M3 3HF no later than 12 noon on the preceding business day. Principal trading address: 17 High, Great Eccleston, Preston, The telephone number of my office is 020 8524 1447. Maria Canagon, Lancashire PR3 0YB who can be contacted on 020 8559 5089 will be able to assist with Notice is hereby given, pursuant to Section 106 of the Insolvency Act any enquiries. 1986 (as amended), that a final general meeting of the members of the Date of appointment: 13 June 2014. above named Company will be held at Baker Tilly Restructuring and AJ Clark, Liquidator Recovery LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on IP No: 8760 3 March 2015 at 2.00 pm to be followed at 2.30 pm by a final meeting 18 December 2014 (2251413) of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may CHRIS2251563 CARTER CONSTRUCTION LIMITED be given by the Liquidators and to decide whether the liquidators (Company Number 06789410) should be released in accordance with Section 173(2)(e) of the Registered office: Recovery House, 15-17 Roebuck Road, Hainault Insolvency Act 1986. A member or creditor entitled to vote at the Business Park, Ilford Essex, IG6 3TU above meetings may appoint a proxy to attend and vote instead of Principal trading address: 3 Grasslands, Smallfield, Horley, Surrey, him. A proxy need not be a member of the Company. Proxies to be CR2 9AW used at the meetings, together with any hitherto unlodged proof of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the debt, must be lodged with the Liquidator at Baker Tilly Restructuring Insolvency Act 1986, that the final meetings of the members and and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF creditors of the above named company will be held at Recovery no later than 12.00 noon on the preceding business day. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Dates of appointment: Christopher Ratten: 19 December 2011. IG6 3TU on 13 March 2015 at 12.00 noon and 12.15pm respectively Jeremy Woodside: 7 May 2014. for the purpose of having an account laid before the meetings Office Holder details: Christopher Ratten, (IP No. 9338) and Jeremy showing the manner in which the winding up has been conducted and Woodside, (IP No. 009515) both of Baker Tilly Restructuring and the property of the Company disposed of, and of hearing any Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF. Tel: explanation that may be given by the Liquidator. 0161 830 4000 Proxies, and hitherto unlodged proofs of debt, to be used at the Correspondence address and contact details of case manager: Liz meetings must be lodged with the Liquidator at Recovery House, Williamson, Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Hardman Street, Manchester M3 3HF. Tel: 0161 830 4000. no later than 12 noon on the preceding business day. Christopher Ratten and Jeremy Woodside, Joint Liquidators The telephone number of my office is 020 8524 1447. Maria Canagon, 16 December 2014 (2251564) who can be contacted on 020 8559 5089 will be able to assist with any enquiries. Date of appointment: 7 March 2013. DECHO2251594 LIMITED AJ Clark, Liquidator (Company Number 5471477) IP No: 8760 Registered office: 12-14 Carlton Place, Southampton SO15 2EA 18 December 2014 (2251563) Principal trading address: Face House, 2-10 Baron Street, London N1 9LL Notice is hereby given, that Final Meetings of the Members and 2251613COGNITIVE MATCH LIMITED Creditors of the Company will be held at 12-14 Carlton Place, (Company Number 06521681) Southampton SO15 2EA, on 11 February 2015 at 10.00 am and 10.15 Registered office: C/o The MacDonald Partnership Plc, 4th Floor, 100 am respectively, for the purpose of having an account laid before Fenchurch Street, London, EC3M 5JD. Previous Registered Office: 41 them showing how the winding-up has been conducted and the Great Portland Street, London, W1W 7LA property of the Company disposed of, and also determining whether Principal trading address: Marc House, 13/14 Great Saint Thomas the Liquidators should be granted their release from office. Apostle, London, EC4V 2BB

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986, that a final meeting of the members of Elite also be a member or creditor. Proxy forms must be returned to the Fleet Distribution Limited – In Liquidation will be held at The Old offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 Library, The Walk, Winslow, Buckingham MK18 3AJ on 26 February 2EA no later than 12 noon on the business day before the meetings. 2015 at 11.00 am, to be followed at 11.15 am by a final meeting of Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: creditors for the purpose of showing how the winding up has been 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, conducted and the property of the company disposed of, and of Southampton SO15 2EA. Appointed Liquidators of Decho Limited on hearing any explanation that may be given by the Liquidator. 28 February 2013. Person to contact with enquiries about the case: Proxies to be used at the meetings should be lodged at Robert Day Mike Hall, telephone number: 023 8023 4222 (2251594) and Company Limited, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ, [email protected], no later than 12 noon on 25 February 2015. 2251616EDMONTON MACHINES LIMITED Robert Day, Liquidator, (IP 9142), telephone: 0845 226 7331. Date of (Company Number 01340802) Appointment: 09 November 2012. Registered office: Recovery House, 15-17 Roebuck Road, Hainault 17 December 2014 (2251416) Business Park, Ilford Essex, IG6 3TU Principal trading address: 14-15 Great Cambridge Industrial Estate, Lincoln Road, Enfield, Middlesex, EN1 1SH EUROBASE2251580 SURFACE PREPARATION LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 04612818) Insolvency Act 1986, that the final meetings of the members and Notice is hereby given in pursuance of section 106 of the Insolvency creditors of the above named company will be held at Recovery Act 1986, that Final Meetings of Members and Creditors of the above House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, named Company will be held at the offices of Yerrill Murphy, Gateway IG6 3TU on 12 March 2015 at 3.30pm and 3.45pm respectively for the House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 purpose of having an account laid before the meetings showing the 8DH on 27 January 2015 at 11.00am and 11.15am respectively, for manner in which the winding up has been conducted and the property the purposes mentioned in section 106 of the said act. of the Company disposed of, and of hearing any explanation that may A form of proxy for use at either meeting is available, which if be given by the Liquidator. intended to be used, must be completed and returned to the above Proxies, and hitherto unlodged proofs of debt, to be used at the address by no later than 12.00 noon on 26 January 2015. meetings must be lodged with the Liquidator at Recovery House, I D Yerrill, Liquidator Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, 17 December 2014 (2251580) no later than 12 noon on the preceding business day. The telephone number of my office is 020 8524 1447. Ryan Sinclair, who can be contacted on 020 8559 5092 will be able to assist with EXCEL2251418 ASSOCIATES LIMITED any enquiries. (Company Number 05500958) Date of appointment: 30 September 2013. Registered office: Recovery House, 15-17 Roebuck Road, Hainault AJ Clark, Liquidator Business Park, Ilford Essex, IG6 3TU IP No: 8760 Principal trading address: Marlborough House, Suite 108, 159 High 18 December 2014 (2251616) Road, Wealdstone, Harrow, Middlesex, HA3 5DX NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and 2251575EKO PLANNING (NORTH) LIMITED creditors of the above named company will be held at Recovery (Company Number 06751251) House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Registered office: CityPoint, Temple Gate, Bristol BS1 6PL IG6 3TU on 13 March 2015 at 11.30am and 11.45am respectively for Principal trading address: Ouseburn Building, Albion Row, Newcastle the purpose of having an account laid before the meetings showing Upon Tyne, NE6 the manner in which the winding up has been conducted and the Notice is hereby given, pursuant to Section 106 of the Insolvency Act property of the Company disposed of, and of hearing any explanation 1986, that a Final Joint Meeting of the Members and Creditors of the that may be given by the Liquidator. above-named Company will be held at the offices of Benedict Proxies, and hitherto unlodged proofs of debt, to be used at the Mackenzie, CityPoint, Temple Gate, Bristol BS1 6PL, on 18 February meetings must be lodged with the Liquidator at Recovery House, 2015 at 11.00 am; the Meeting being for the purpose of having an Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, account laid before it, showing the manner in which the winding-up no later than 12 noon on the preceding business day. has been conducted and the property of the Company disposed of, The telephone number of my office is 020 8524 1447. Maria Canagon, and to hear any explanation that may be given by the Liquidator. The who can be contacted on 020 8559 5089 will be able to assist with meeting of Creditors may also be asked to resolve that the Liquidator any enquiries. be given his release in accordance with Section 173 of the Insolvency Date of appointment: 8 January 2013. Act 1986. A member or creditor entitled to attend and vote at the AJ Clark, Liquidator above Meeting may appoint a proxy to attend and vote in his place. IP No: 8760 Proxy forms must be lodged with the Liquidator at his office at 18 December 2014 (2251418) Benedict Mackenzie LLP, CityPoint, Temple Gate, Bristol BS1 6PL, no later than 1.00 pm on 17 February 2015. Date of Appointment: 15 January 2013 GLOBALTRAINING.ORG.UK2251429 LTD Office Holder details: Rupert Graham Mullins, (IP No. 7258) of (Company Number 05344600) Benedict Mackenzie LLP, CityPoint, Temple Gate, Bristol BS1 6PL. Registered office: C/O Harrisons Business Recovery and Insolvency Further information on this case is available from the offices of Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Benedict Mackenzie, Bristol on 0117 373 6222. Hereford HR2 6FE R G Mullins, Liquidator Principal trading address: Unit 2 The I O Centre, Hurricane Road, 17 December 2014 (2251575) Gloucester Business Park, Brockworth, Gloucester, GL3 4AQ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the ELITE2251416 FLEET DISTRIBUTION LIMITED above named Company will be held at 10.30 am on 17 February (Company Number 07578919) 2015, at Harrisons Business Recovery and Insolvency Limited, Rural Registered office: C/o Robert Day and Company Limited, The Old Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 Library, The Walk, Winslow, Buckingham MK18 3AJ 6FE to be followed at 11.00 am by a final meeting of creditors for the Principal trading address: 2 Wotton End, Ludgershall, Aylesbury, purpose of showing how the winding up has been conducted and the Buckinghamshire HP18 9NT property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 15 COMPANIES

Proxies to be used at the meeting should be lodged at the Joint NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Liquidators’ offices no later than 12 noon on the working day Insolvency Act 1986, that the final meetings of the members and immediately before the meetings. creditors of the above named company will be held at Recovery Paul Walker & David ClementsHarrisons Business Recovery and House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Insolvency LimitedRural Enterprise Centre Vincent Carey Road IG6 3TU on 13 March 2015 at 1.00pm and 1.15pm respectively for the Rotherwas, Hereford HR2 6FE purpose of having an account laid before the meetings showing the E mail [email protected] for the attention of Sianah manner in which the winding up has been conducted and the property Spillane002649 & 008765 of the Company disposed of, and of hearing any explanation that may Appointed Joint Liquidators on 28 March 2013 & 12 September 2013. be given by the Liquidator. (2251429) Proxies, and hitherto unlodged proofs of debt, to be used at the meetings must be lodged with the Liquidator at Recovery House, 2251420HAREWOOD ICE CREAM LIMITED Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, (Company Number 04844910) no later than 12 noon on the preceding business day. Registered office: c/o DL Partnership (UK) Limited, DLP House, 46 The telephone number of my office is 020 8524 1447. Maria Canagon, Prescott Street, Halifax HX1 2QW who can be contacted on 020 8559 5089 will be able to assist with Principal trading address: 3 Ouse Drive, Wetherby LS22 7UQ any enquiries. Notice is hereby given pursuant to Section 106 of the Insolvency Act Date of appointment: 27 February 2014. 1986 that Final General Meetings of the members and creditors of AJ Clark, Liquidator Harewood Ice Cream Limited will be held at the offices of DL IP No: 8760 Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax HX1 18 December 2014 (2251423) 2QW on 10 February 2015 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted, to receive any KNOWDRAMA2251424 LIMITED explanation which may be given by the Joint Liquidators and to pass (Company Number 03005355) certain resolutions. Trading Name: Sessions Any Creditor wishing to vote at the meeting must lodge a completed Registered office: Recovery House, 15-17 Roebuck Road, Hainault Proof of Debt form, (together, if it is desired to vote by proxy, with a Business Park, Ilford Essex, IG6 3TU completed Proxy Form) at the offices of DL Partnership (UK) Limited, Principal trading address: 5 Theberton Street, Islington, London N1 Insolvency Practitioners of DLP House, 46 Prescott Street, Halifax 0QY HX1 2QW (email: [email protected]) no later than 12.00 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the noon on 9 February 2015. Insolvency Act 1986, that the final meetings of the members and Date of Appointment: 17 October 2013. creditors of the above named company will be held at Recovery Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 IG6 3TU on 13 March 2015 at 1.30pm and 1.45pm respectively for the Prescott Street, Halifax HX1 2QW. purpose of having an account laid before the meetings showing the Sarah Long and Antony Denham, Joint Liquidators manner in which the winding up has been conducted and the property 16 December 2014 (2251420) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the INSTEELATION2251421 LIMITED meetings must be lodged with the Liquidator at Recovery House, (Company Number 07973111) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Registered office: Recovery House, 15-17 Roebuck Road, Hainault no later than 12 noon on the preceding business day. Business Park, Ilford Essex, IG6 3TU The telephone number of my office is 020 8524 1447. Julie Jackson, Principal trading address: Unit 11 Silver Wing Industrial Estate, who can be contacted on 020 8559 5086 will be able to assist with Horatius Way, Croydon CR0 4RU any enquiries. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of appointment: 21 February 2007. Insolvency Act 1986, that the final meetings of the members and AJ Clark, Liquidator creditors of the above named company will be held at Recovery IP No: 8760 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 18 December 2014 (2251424) IG6 3TU on 12 March 2015 at 12.00 noon and 12.15pm respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and KUDOS2251425 ENTERTAINMENT LIMITED the property of the Company disposed of, and of hearing any (Company Number 06913334) explanation that may be given by the Liquidator. Trading Name: Runway Proxies, and hitherto unlodged proofs of debt, to be used at the Registered office: Gateway House, Highpoint Business Village, meetings must be lodged with the Liquidator at Recovery House, Henwood, Ashford, Kent, TN24 8DH Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: (Formerly) 55 New Oxford Street, London no later than 12 noon on the preceding business day. WC1A 1BS The telephone number of my office is 020 8524 1447. Maria Canagon, Notice is hereby given, in pursuance of Section 106 of the Insolvency who can be contacted on 020 8559 5089 will be able to assist with Act 1986, that Final Meetings of Members and Creditors of the above- any enquiries. named Company, have been convened by Ian Douglas Yerrill, Date of appointment: 6 June 2014. Liquidator of Yerrill Murphy, Gateway House, Highpoint Business AJ Clark, Liquidator Village, Henwood, Ashford, Kent, TN24 8DH and will be held at the IP No: 8760 offices of Yerrill Murphy, Gateway House, Highpoint Business Village, 18 December 2014 (2251421) Henwood, Ashford, Kent, TN24 8DH on 30 January 2015 at 11.00 am and 11.15 am for the purposes of receiving the Joint Liquidators’ final account of the Winding up and agree their release as Joint KANE2251423 CORPORATION LIMITED Liquidators. (Company Number 06920662) Any Member or Creditor is entitled to attend and vote at the Trading Name: Front respective above Meetings and may appoint a proxy to attend in their Registered office: Recovery House, 15-17 Roebuck Road, Hainault stead. A proxy holder need not be a Member or Creditor of the Business Park, Ilford Essex, IG6 3TU Company. Proxies to be used at the Meetings must be lodged at Principal trading address: 22 Neal Street, London, W1F 8GS Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 29 January 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 17 August 2011. MHAG2251430 LIMITED Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill (Company Number 06448540) Murphy LLP, Gateway House, Highpoint Business Village, Henwood, Trading Name: CEX Ashford, Kent, TN24 8DH Registered office: Recovery House, 15-17 Roebuck Road, Hainault For further details contact: E-mail: Business Park, Ilford Essex, IG6 3TU [email protected]. Principal trading address: 211 High Street, Sutton, Surrey, SM1 1JU I D Yerrill, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 19 November 2014 (2251425) Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 2251427LONDON P.A. CENTRE LTD IG6 3TU on 12 March 2015 at 11.30am and 11.45am respectively for (Company Number 04560972) the purpose of having an account laid before the meetings showing Previous Name of Company: Roadies Limited the manner in which the winding up has been conducted and the Registered office: PO Box 501, The Nexus Building, Broadway, property of the Company disposed of, and of hearing any explanation Letchworth Garden City, Herts, SG6 9BL that may be given by the Liquidator. Principal trading address: 23 Denmark Street, London, WC2H 8NH Proxies, and hitherto unlodged proofs of debt, to be used at the Notice is hereby given that a final meeting of the members of the meetings must be lodged with the Liquidator at Recovery House, above named Company will be held at 10.00 am on 26 January 2015, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, to be followed at 10.15 am on the same day by a meeting of the no later than 12 noon on the preceding business day. creditors of the Company. The meetings will be held at PO Box 501, The telephone number of my office is 020 8524 1447. Ryan Sinclair, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 who can be contacted on 020 8559 5092 will be able to assist with 9BL. any enquiries. The meetings are called pursuant to Section 106 of the Insolvency Act Date of appointment: 24 April 2014. 1986 for the purpose of receiving an account from the Joint AJ Clark, Liquidator Liquidators explaining the manner in which the winding up of the IP No: 8760 Company has been conducted and to receive any explanation that 18 December 2014 (2251430) they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following MI-SHAKE2251431 LIMITED resolutions will be considered at the creditors’ meeting: That the Joint (Company Number 06511991) Liquidators’ final report and receipts and payment account be Registered office: 30 Queen Square, Bristol, Avon BS1 4ND approved and that the Joint Liquidators receive their release. Principal trading address: Unit 14 R024 Avrogate, South Marsdon Proxies to be used at the meetings must be returned to the offices of Park, Swindon SN3 4AG UHY Hacker Young, PO Box 501, The Nexus Building, Broadway, Notice is hereby given in pursuance of Section 106 of the Insolvency Letchworth Garden City, Herts SG6 9BL no later than 12.00 noon on Act 1986, that final meetings of members and creditors of the above the working day immediately before the meetings. Company will be held at the offices of Leonard Curtis, Hollins Mount, Date of Appointment: 23 April 2014. Hollins Lane, Bury, Lancashire, BL9 8DG on 13 February 2015 at Office Holder details: David Hailey, (IP No. 14050) of UHY Hacker 11.00am and 11.15am respectively for the purpose of having an Young, PO Box 501, The Nexus Building, Broadway, Letchworth account laid before them, showing the manner in which the winding- Garden City, Herts, SG6 9BL and Peter Kubik, (IP No. 9220) of UHY up has been conducted and the property of the Company disposed Hacker Young, Quadrant House, 4 Thomas More Square, London, of, and of hearing any explanation that may be given by the E1W 1YW Liquidators. Any member or creditor entitled to attend and vote is Further details contact: Laura Blundell, Email: [email protected] entitled to appoint a proxy to attend and vote instead of him/her, and Tel: 01462 687333 such proxy need not also be a member or creditor. The proxy form David Hailey and Peter Kubik, Joint Liquidators must be returned to the above address by no later than 12.00 noon 19 November 2014 (2251427) on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that MARALAN2251428 LIMITED each proxy is appointed to exercise the rights attached to a different (Company Number 04849418) share or shares held by him, or (as the case may be) to a different Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ £10, or multiple of £10, of stock held by him. Principal trading address: The Barn, Latteridge Road, Iron Acton, Date of Appointment: 22 December 2010. Bristol, BS37 9TW Office Holder details: C A Prescott, (IP No. 9056) of Leonard Curtis, Following my appointment as Joint Liquidator on 10 September 2013, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG I hereby give notice pursuant to Section 106 of the Insolvency Act For further details contact: C A Prescott, E-mail: 1986, that the final meeting of the company and the final meeting of [email protected], Tel: 0161 767 1250. creditors of the above named company will be held at FRP Advisory C A Prescott, Liquidator LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 4 March 16 December 2014 (2251431) 2015 at 11.00 am and 11.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Company’s property disposed of and OCEAN2251433 18 LIMITED hearing any explanation that may be given by the Joint Liquidators (Company Number 07134535) and to determine whether the Joint Liquidators should have their Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA release. Principal trading address: 18 Denehurst Gardens, Acton, London W3 A Member or Creditor entitled to attend and vote at either of the 9QY above Meetings may appoint a proxy to attend and vote instead of Notice is hereby given, pursuant to Section 106 of the Insolvency Act him or her. A proxy need not be a Member or Creditor of the 1986, that a final meeting of the members of the above named Company. Proxies for use at either of the meetings must be lodged at company will be held at 1 Kings Avenue, Winchmore Hill, London N21 my offices at FRP Advisory LLP, Kings Orchard, 1 Queen Street, 3NA on 20 February 2015 at 10.00 am, to be followed by a final Bristol, BS2 0HQ or by email at [email protected] no later meeting of creditors at 10.30 am for the purpose of showing how the than 12 noon on the business day preceding the date of the meetings. winding up has been conducted and the property of the company Date of Appointment: 10 September 2013 disposed of, and of hearing explanations that may be given by the Office Holder details: Samuel Jonathan Talby, (IP No. 9404) of Bishop Liquidator. Fleming, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ For further details contact: Tel: 0117 203 3700 Sam Talby, Joint Liquidator 17 December 2014 (2251428)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 17 COMPANIES

Members and creditors can attend the meetings in person and vote. PALMER2251437 & GREEN BUILDING SERVICES LIMITED Creditors are entitled to vote if they have submitted a claim and the (Company Number 03762874) claim has been accepted in whole or in part. If you cannot attend, or Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA do not wish to attend, but wish to vote at the meetings, you can Principal trading address: Level 2 Studio 9B, 23-28 Penn Street, nominate the chairman of the meetings, who will be the Liquidator, to London N1 5DL. Formerly: 22a Huntingdon Street, London N1 1BS; vote on your behalf. Proxies to be used at the meetings, together with 31c Methuen Park, London N10 2JR any unlodged proofs, must be lodged with the Liquidator at his Notice is hereby given, pursuant to Section 106 of the Insolvency Act registered office at 1 Kings Avenue, Winchmore Hill, London N21 1986, that a final meeting of the members of the above named 3NA, no later than 12 noon on the business day before the meetings. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Note: a member or creditor entitled to vote at the meetings is entitled 3NA on 23 February 2015 at 11.00 am, to be followed by a final to appoint another person or persons as his proxy to attend and vote meeting of creditors at 11.30 am for the purpose of showing how the instead of him and a proxy need not also be a member of the winding up has been conducted and the property of the company company. disposed of, and of hearing explanations that may be given by the Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Liquidator. Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262. Members and creditors can attend the meetings in person and vote. Email address: [email protected]. Date of Appointment: 18 March Creditors are entitled to vote if they have submitted a claim and the 2014. Alternative contact for enquiries on proceedings: Mark Wootton claim has been accepted in whole or in part. If you cannot attend, or (2251433) do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with 2251434P D WEBBER (HIRE) LIMITED any unlodged proofs, must be lodged with the Liquidator at his (Company Number 01306741) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Trading Name: Ritz Studios 3NA, no later than 12 noon on the business day before the meetings. Registered office: Recovery House, 15-17 Roebuck Road, Hainault Note: a member or creditor entitled to vote at the meetings is entitled Business Park, Ilford Essex, IG6 3TU to appoint another person or persons as his proxy to attend and vote Principal trading address: 110 - 112 Disraeli Road, Putney, London instead of him and a proxy need not also be a member of the SW15 2DX company. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Insolvency Act 1986, that the final meetings of the members and Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262. creditors of the above named company will be held at Recovery Email address: [email protected]. Date of Appointment: 16 December House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 2013. Alternative contact for enquiries on proceedings: Kerry Milsome IG6 3TU on 12 March 2015 at 10.30am and 10.45am respectively for (2251437) the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation PD2251438 COMMUNICATIONS (SOUTHERN) LIMITED that may be given by the Liquidator. (Company Number 08202164) Proxies, and hitherto unlodged proofs of debt, to be used at the Registered office: Recovery House, 15-17 Roebuck Road, Hainault meetings must be lodged with the Liquidator at Recovery House, Business Park, Ilford Essex, IG6 3TU Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: 95 Beresford Road, Chingford, London, E4 no later than 12 noon on the preceding business day. 6EF The telephone number of my office is 020 8524 1447. Maria Canagon, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the who can be contacted on 020 8559 5089 will be able to assist with Insolvency Act 1986, that the final meetings of the members and any enquiries. creditors of the above named company will be held at Recovery Date of appointment: 30 August 2013. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, AJ Clark, Liquidator IG6 3TU on 12 March 2015 at 11.00am and 11.15am respectively for IP No: 8760 the purpose of having an account laid before the meetings showing 18 December 2014 (2251434) the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. P.J.2251436 ROWAN LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 01163241) meetings must be lodged with the Liquidator at Recovery House, Registered office: c/o Grant Thornton UK LLP, Enterprise House, 115 Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Edmund Street, Birmingham, B3 2HJ no later than 12 noon on the preceding business day. Principal trading address: Bridge House, Coleshill Road, Atherstone, The telephone number of my office is 020 8524 1447. Ryan Sinclair, CV9 2AD who can be contacted on 020 8559 5092 will be able to assist with A meeting of the Company and meeting of the creditors under section any enquiries. 106 of the Insolvency Act 1986 will take place at the offices of Grant Date of appointment: 29 July 2014. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 AJ Clark, Liquidator 3EB at 10.30 am and 11.00 am respectively on 19 January 2015 for IP No: 8760 the purpose of receiving the liquidators’ account of the winding up 18 December 2014 (2251438) and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address below, not later than 12.00 noon on PDC2251440 GROUP LIMITED the business day before the date fixed for the meeting, a proof of debt (Company Number 05662327) (if not previously lodged in the proceedings) and (if the creditor is not Registered office: Recovery House, 15-17 Roebuck Road, Hainault attending in person) a proxy. Business Park, Ilford Essex, IG6 3TU Date of Appointment: 15 September 2010 Principal trading address: Unit 128 Culham No1 Site, Station Road, Office Holder details: David M Riley, (IP No. 8959) of Grant Thornton Culham, Abingdon OX14 3DA UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the For further details contact: David M Riley, Tel: 0161 953 6334 Insolvency Act 1986, that the final meetings of the members and Alternative contact: Paula Martin creditors of the above named company will be held at Recovery David Riley, Liquidator House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 17 December 2014 (2251436) IG6 3TU on 12 March 2015 at 10.00am and 10.15am respectively for the purpose of having an account laid before the meetings showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator.

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

Proxies, and hitherto unlodged proofs of debt, to be used at the Notice is hereby given that the Liquidator has summoned final meetings must be lodged with the Liquidator at Recovery House, meetings of the Company’s members and creditors under Section Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, 106 of the Insolvency Act 1986 for the purposes of having laid before no later than 12 noon on the preceding business day. them an account of the Liquidator’s acts and dealings and of the The telephone number of my office is 020 8524 1447. Maria Canagon, conduct of the winding-up, hearing any explanations that may be who can be contacted on 020 8559 5089 will be able to assist with given by the Liquidator, and passing a resolution granting the release any enquiries. of the Liquidator. The meetings will be held at G2 Advisory Limited, Date of appointment: 9 September 2011. Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE on 13 AJ Clark, Liquidator February 2015 at 10.00 am (members) and 10.15 am (creditors). IP No: 8760 In order to be entitled to vote at the meetings, members and creditors 18 December 2014 (2251440) must lodge their proxies with the Liquidator at G2 Advisory Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no later than 12.00 noon on the business day prior to the day of the 2251441PORTLAND PLACE MORTGAGES LIMITED meetings (together, if applicable, with a completed proof of debt form (Company Number 05732094) if this has not previously been submitted). Registered office: Recovery House, 15-17 Roebuck Road, Hainault Date of Appointment: 28 February 2013 Business Park, Ilford Essex, IG6 3TU Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory Principal trading address: 51 Moorgate, London, EC2R 6PB Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 9WE Insolvency Act 1986, that the final meetings of the members and For further details contact: Stuart Garner, Email: creditors of the above named company will be held at Recovery [email protected] Tel: 0116 259 8352 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Stuart Garner, Liquidator IG6 3TU on 13 March 2015 at 2.00pm and 2.15pm respectively for the 17 December 2014 (2251443) purpose of having an account laid before the meetings 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 SAPPHIRE2251626 DECORATIONS LIMITED be given by the Liquidator. (Company Number 03454607) Proxies, and hitherto unlodged proofs of debt, to be used at the Trading Name: C.R.Norman & Son meetings must be lodged with the Liquidator at Recovery House, Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Hill, Essex, IG9 5LQ no later than 12 noon on the preceding business day. Principal trading address: 2 Hunters Rise, West Winch, Norfolk, PE33 The telephone number of my office is 020 8524 1447. Julie Jackson, 0NW who can be contacted on 020 8559 5086 will be able to assist with Notice is hereby given pursuant to Section 106 of the Insolvency Act any enquiries. 1986, that final meetings of the members and creditors of the above Date of appointment: 14 January 2011. named Company will be held at Warwick House, 116 Palmerston AJ Clark, Liquidator Road, Buckhurst Hill, Essex, IG9 5LQ, on 27 February 2015 at 10.00 IP No: 8760 am and 10.15 am respectively, for the purpose of having an account 18 December 2014 (2251441) laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. ROBERT2251598 SYMONDS SCHOOLWEAR LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 05042049) a proxy to attend and vote instead of him and such proxy need not Registered office: Recovery House, 15-17 Roebuck Road, Hainault also be a member or creditor. Proxy forms must be returned to the Business Park, Ilford Essex, IG6 3TU offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Principal trading address: Unit B7, Claire Road, Kirby Cross, Frinton - Buckhurst Hill, Essex, IG9 5LQ not later than 12.00 noon on the on - Sea, Essex CO13 0LY business day before the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Date of Appointment: 20 December 2013 Insolvency Act 1986, that the final meetings of the members and Office Holder details: Stewart Bennett, (IP No. 1205) of S T Bennett & creditors of the above named company will be held at Recovery Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, 5LQ IG6 3TU on 12 March 2015 at 2.30pm and 2.45pm respectively for the For further details contact: Darren Walker, Tel: 020 8505 2941 purpose of having an account laid before the meetings showing the Stewart Bennett, Liquidator manner in which the winding up has been conducted and the property 09 December 2014 (2251626) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies, and hitherto unlodged proofs of debt, to be used at the SECURE2251444 DATA SYSTEMS LIMITED meetings must be lodged with the Liquidator at Recovery House, (Company Number 02716086) Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Trading Name: M A Solutions no later than 12 noon on the preceding business day. Registered office: Recovery House, 15-17 Roebuck Road, Hainault The telephone number of my office is 020 8524 1447. Maria Canagon, Business Park, Ilford Essex, IG6 3TU who can be contacted on 020 8559 5089 will be able to assist with Principal trading address: The Old Village Hall,The Street, Effingham, any enquiries. Surrey KT24 5JS Date of appointment: 25 February 2014. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the AJ Clark, Liquidator Insolvency Act 1986, that the final meetings of the members and IP No: 8760 creditors of the above named company will be held at Recovery 18 December 2014 (2251598) House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 12 March 2015 at 12.30pm and 12.45pm respectively for the purpose of having an account laid before the meetings showing ROSEMEAD2251443 DESIGNS LIMITED the manner in which the winding up has been conducted and the (Company Number 04720748) property of the Company disposed of, and of hearing any explanation Registered office: c/o Tugby Orchards, Wood Lane, Tugby, that may be given by the Liquidator. Leicestershire, LE7 9WE Proxies, and hitherto unlodged proofs of debt, to be used at the Principal trading address: Swan Mill No 3, Higher Swan Lane, Bolton, meetings must be lodged with the Liquidator at Recovery House, BL3 3BJ Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, no later than 12 noon on the preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 19 COMPANIES

The telephone number of my office is 020 8524 1447. Maria Canagon, SPECIALIZED2251449 HOME LIMITED who can be contacted on 020 8559 5089 will be able to assist with (Company Number 06760399) any enquiries. Registered office: Recovery House, 15-17 Roebuck Road, Hainault Date of appointment: 30 March 2011. Business Park, Ilford Essex, IG6 3TU AJ Clark, Liquidator Principal trading address: 75 High Street, Camberley, Surrey, GU15 IP No: 8760 3RB 18 December 2014 (2251444) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that the final meetings of the members and creditors of the above named company will be held at Recovery 2251445SEYMOURS DEVELOPMENTS LIMITED House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, (Company Number 06619451) IG6 3TU on 12 March 2015 at 3.00pm and 3.15pm respectively for the Registered office: UHY Hacker Young LLP, Quadrant House, 4 purpose of having an account laid before the meetings showing the Thomas More Square, London, E1W 1YW manner in which the winding up has been conducted and the property Principal trading address: 21 Culverlands Close, Stanmore, of the Company disposed of, and of hearing any explanation that may Middlesex, HA7 3AG be given by the Liquidator. Notice is hereby given that a final meeting of the members of Proxies, and hitherto unlodged proofs of debt, to be used at the Seymours Developments Limited will be held at 10.45am on 22 meetings must be lodged with the Liquidator at Recovery House, January 2015, to be followed at 11.00am on the same day by a Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, meeting of the creditors of the Company. The meetings will be held at no later than 12 noon on the preceding business day. the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas The telephone number of my office is 020 8524 1447. Ryan Sinclair, More Square, London, E1W 1YW. who can be contacted on 020 8524 1447 will be able to assist with The meetings are called pursuant to Section 106 of the Insolvency Act any enquiries. 1986 for the purpose of receiving an account from the Joint Date of appointment: 9 April 2013. Liquidators explaining the manner in which the winding-up of the AJ Clark, Liquidator Company has been conducted and to receive any explanation that IP No: 8760 they may consider necessary. A member or creditor entitled to attend 18 December 2014 (2251449) 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 the creditors’ meeting: That the Joint STAFF2251448 MORE LIMITED Liquidators’ final report and receipts and payments account be and (Company Number 07753182) are hereby approved and that the Joint Liquidators receive their Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF release and discharge. Principal trading address: Unit 3 Falcon Court, St Martins Way, Proxies to be used at the meetings must be returned to the offices of London, SW17 0JH UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the London, E1W 1YW no later than 12.00 noon on the working day INSOLVENCY ACT 1986, that final Meetings of the Members and immediately before the meetings. Creditors of the above named Company will be held at the offices of Date of Appointment: 19 December 2013 Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Office Holder details: Andrew Andronikou, (IP No. 8806) and Peter WC1R 5EF on 17 February 2014 at 11:00 am and 11:15 respectively, Kubik, (IP No. 9220) both of UHY Hacker Young LLP, Quadrant for the purpose of receiving an account of the Liquidator’s acts and House, 4 Thomas More Square, London, E1W 1YW dealings and of the conduct of the winding up and how the For further details contact: Alda Cenolli, Email: [email protected] Company’s property has been disposed of, and to consider the Tel: 020 7767 2628 following resolution: Peter Kubik, Joint Liquidator 1. That the Liquidator be granted his release. 18 December 2014 (2251445) Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony SIADAW2251447 LIMITED Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, (Company Number 05829003) no later than 12 noon on 16 February 2015. Registered office: Cumberland House, 35 Park Row, Nottingham NG1 18 December 2014 (2251448) 6EE Principal trading address: Bishopsgate Works, Lower City Road, Tividale, Oldbury, West Midlands, B69 2HF STRAIGHT2251451 FINANCE LIMITED Notice is hereby given that, pursuant to Section 106 of the Insolvency (Company Number 05939316) Act 1986, the final general meeting of the members of the Company Registered office: Bridge House, Riverside North, Bewdley, DY12 1AB will be held at the offices of Elwell Watchorn & Saxton LLP, Principal trading address: Grosvenor House, 11 St. Pauls Square, Cumberland House, 35 Park Row, Nottingham NG1 6EE, on 25 Birmingham, B3 1RB February 2015 at 10.00 am, to be followed at 10.15 am by the final Notice is hereby given that the Joint Liquidators have summoned final meeting of the creditors of the company, to have an account laid meetings of the Company’s members and creditors under Section before them showing how the winding-up has been conducted and 106 of the Insolvency Act 1986 for the purposes of having laid before the property of the company disposed of, and to hear any them an account of the Joint Liquidator’s acts and dealings and of the explanations that may be given by the liquidator. A member/creditor conduct of the winding up,hearing any explanations that may be given entitled to attend and vote at the above meetings is entitled to by the Joint Liquidators, and passing a resolution granting the release appoint a proxy, who need not be a member/creditor of the company, of the Joint Liquidators. The meetings will be held at 3 The Courtyard, to attend and vote instead of them. A form of proxy together with Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 proof of claim (unless previously submitted) must be lodged at 4DJ on 20 February 2015 at 10.00am (members) and 10.15am Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than (creditors). In order to be entitled to vote at the meetings, members 12.00 noon on 24 February 2015. and creditors must lodge their proxies with the Joint Liquidators at 3 Date of Appointment: 12 January 2012 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of Bromsgrove, B60 4DJ by no later than 12 noon on the business day Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, prior to the day of the meeting (together, if applicable, with a Nottingham NG1 6EE completed proof of debt form if this has not previously been In the event of any questions regarding the above please contact submitted). Joseph Gordon Maurice Sadler on 0115 988 6035. Date of Appointment: 23 December 2010 J G M Sadler, Liquidator Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and 17 December 2014 (2251447) Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Laura Bullock, Email: THE2251442 RED LION & SYCAMORES RESTAURANT LTD [email protected]. (Company Number 07839681) Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators Trading Name: The Red Lion & Sycamores Restaurant 16 December 2014 (2251451) Registered office: Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Principal trading address: Rhos Road, Pen Y Ffordd, Near Chester, 2251452SUB-URBAN TENBY LIMITED Flintshire, CH4 0JR (Company Number 05547858) Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Registered office: Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Rules 1986 (as amended), that the Liquidator has summoned Final Principal trading address: Sub Urban Boro House, St Julian Street, Meetings of the Company’s Members and Creditors under Section Tenby, Pembrokeshire, SA70 7AS 106 of the Insolvency Act 1986 for the purpose of receiving the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator’s account showing how the winding up has been 1986, that the Final Meeting of the Company and the Final Meeting of conducted and the property of the Company disposed of and the Creditors of the above-named Company will be held at Kings resolving that the liquidator be granted his release. The meetings will Orchard, 1 Queen Street, Bristol, BS2 0HQ on 27 February 2015 at be held at the offices of Campbell Crossley and Davis, Seneca House, 10.00am and 10.15am respectively, for the purpose of laying before Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on the meetings an account showing how the winding-up has been 10 February 2015 at 10.00am (members) and 10.30am (creditors). conducted and the Company’s property disposed of, and hearing any In order to be entitled to vote at the meetings, members and creditors explanation that may be given by the Joint Liquidators and to must lodge their proxies with the Liquidator at Seneca House, Links determine whether the Joint Liquidators should have their release. A Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later member or creditor entitled to attend and vote at either of the above than 12.00 noon on the business day prior to the day of the meeting meetings may appoint a proxy to attend and vote instead of him or (together, if applicable, with a completed proof of debt form if this has her. A proxy need not be a member or creditor of the Company. not previously been submitted). Proxies for use at either of the meetings must be lodged at Kings Date of Appointment: 11 September 2014 Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12 noon on Office Holder details: Richard Ian Williamson, (IP No. 8013) of the business day preceding the date of the meetings. Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Date of Appointment: 4 January 2013 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF Office Holder details: Sam Talby, (IP No. 9404) and Gareth Morris, (IP For further details contact: Richard Williamson, Email: No. 9424) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, [email protected] Tel: 01253 349331 Alternative Bristol, BS2 0HQ contact: Janet Stevenson, Email: [email protected] For further details contact: Jonathan Black, Tel: 0117 203 3700 Richard Williamson, Liquidator Samuel Jonathan Talby, Joint Liquidator 17 December 2014 (2251442) 16 December 2014 (2251452)

VILLEMAISON2251455 LIMITED T.2251453 HICKS LIMITED (Company Number 07757207) “The Company” Trading Name: Brown Sugar (Company Number 06999751) Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: Arquen House, 4-6 Spicer Street, St Southend on Sea, SS1 2EG Albans, Herts, AL3 4PQ Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Number: 009445), both of Begbies Traynor (Central) LLP of The Old INSOLVENCY ACT 1986, that final Meetings of the Members and Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Creditors of the above named Company will be held at the offices of appointed as Joint Liquidators of the Company on 3 January 2012. Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final WC1R 5EF on 12 February 2015 at 11:00 am and 11:15 am meetings of the members and creditors of the above named respectively, for the purpose of receiving an account of the Company will be held at The Old Exchange, 234 Southchurch Road, Liquidator’s acts and dealings and of the conduct of the winding up Southend on Sea, Essex, SS1 2EG on 26 February 2015 at 10.00 am and how the Company’s property has been disposed of, and to and 10.15 am respectively, for the purpose of having an account of consider the following resolution: the winding up laid before them, showing the manner in which the 1. That the Liquidator be granted his release. winding up has been conducted and the property of the Company Members or Creditors wishing to vote at the respective meetings disposed of, and of hearing any explanation that may be given by the must lodge their proofs of debt (if they have not already done so) and joint liquidators. (unless they are attending in person) proxies at the offices of Antony A member or creditor entitled to attend and vote is entitled to appoint Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, a proxy to attend and vote instead of him and such proxy need not no later than 12 noon on 11 February 2015. also be a member or creditor. 18 December 2014 (2251455) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) WESTGATE2251565 END LIMITED LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, (Company Number 07394975) SS1 2EG no later than 12 noon on the business day before the Trading Name: Bar Street meeting. Please note that the joint liquidators and their staff will not Registered office: PR Booth & Co, Suite 7, Milner House, Milner Way, accept receipt of completed proxy forms by email. Submission of Ossett, WF5 9JE proxy forms by email will lead to the proxy being held invalid and the Principal trading address: 85-87 Westgate End, Wakefield, West vote not cast. Yorkshire WF2 9RL Any person who requires further information may contact the Joint Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator by telephone on 01702 467255. Alternatively enquiries can 1986, that Final Meetings of the members and creditors of the above- be made to Zoe Bonham by e-mail at zoe.bonham@begbies- named Company will be held at PR Booth & Co, Suite 7, Milner traynor.com or by telephone on 01702 467255. House, Milner Way, Ossett, WF5 9JE on 27 February 2015 at 10.00 Lloyd Biscoe, Joint Liquidator am and 10.15 am respectively, for the purpose of having an account 17 December 2014 (2251453) laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Date of appointment: 13 January 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 21 COMPANIES

Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & Co, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Suite 7, Milner House, Milner Way, Ossett, WF5 9JE Insolvency Act 1986, that the final meetings of the members and Further details contact: Phil Booth or Luke Brough, Email: creditors of the above named company will be held at Recovery [email protected] Tel: 01924 263777. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, Philip Booth, Liquidator IG6 3TU on 12 March 2015 at 1.00pm and 1.15pm respectively for the 17 December 2014 (2251565) purpose of having an account laid before the meetings 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 2251457WILKINS FOODS LIMITED be given by the Liquidator. (Company Number 05843056) Proxies, and hitherto unlodged proofs of debt, to be used at the Registered office: Recovery House, 15-17 Roebuck Road, Hainault meetings must be lodged with the Liquidator at Recovery House, Business Park, Ilford Essex, IG6 3TU Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Principal trading address: Unit 22, Stort Mill, River Way, Harlow, no later than 12 noon on the preceding business day. Essex CM20 2SN The telephone number of my office is 020 8524 1447. Ryan Sinclair, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the who can be contacted on 020 8559 5092 will be able to assist with Insolvency Act 1986, that the final meetings of the members and any enquiries. creditors of the above named company will be held at Recovery Date of appointment: 12 November 2013. House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, AJ Clark, Liquidator IG6 3TU on 13 March 2015 at 11.00am and 11.15am respectively for IP No: 8760 the purpose of having an account laid before the meetings showing 18 December 2014 (2251459) the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. ZEBRAFISH2251603 APPLE LTD Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 07963763) meetings must be lodged with the Liquidator at Recovery House, Trading Name: Zebrafish Apple Limited Hainault Business Park 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, Previous Name of Company: Experiences on the Lake Limited no later than 12 noon on the preceding business day. (changed on 24 July 2013) The telephone number of my office is 020 8524 1447. Maria Canagon, Registered office: 2-4 Queen Street, Norwich, NR2 4SQ who can be contacted on 020 8559 5089 will be able to assist with Principal trading address: Fritton Lake and House, Church Lane, any enquiries. Fritton, Norfolk, NR31 9HA Date of appointment: 26 April 2012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act AJ Clark, Liquidator 1986, that Final Meetings of the Members and Creditors of the above- IP No: 8760 named Company will be held at 2-4 Queen Street, Norwich, Norfolk, 18 December 2014 (2251457) NR2 4SQ on 26 February 2015 at 11.00am and 11:30am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted WORMELOW2251458 STORES LLP and the property disposed of, and of receiving any explanation that (Company Number OC347218) may be given by the Liquidator as to the conduct of the Liquidation. Registered office: C/O Harrisons Business Recovery and Insolvency Any member or creditor is entitled to attend and vote at the above Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, meetings and may appoint a proxy to attend instead of himself. Hereford HR2 6FE A proxy holder need not be a member or creditor of the Company. Principal trading address: Wormelow Stores LLP, Wormelow, Proxies to be used at the meetings must be lodged at 2-4 Queen Hereford HR2 8EJ Street, Norwich, NR2 4SQ not later than 12.00 noon on 25 February NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2015. Where a proof of debt has not previously been submitted by a INSOLVENCY ACT 1986, that a final meeting of the members of the creditor, any proxy forms must be accompanied by such a completed above named Limited Liability Partnership will be held at 2.00 pm on proof. 20 February 2015, at Harrisons Business Recovery and Insolvency Date of Appointment: 18 December 2013 Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Office Holder details: Jamie Playford, (IP No. 9735) of Parker Hereford HR2 6FE to be followed at 2.30 pm by a final meeting of Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ creditors for the purpose of showing how the winding up has been For further details contact: Kelly Goodman, Email: conducted and the property of the Limited Liability Partnership [email protected] or Alex Dunton, Email: disposed of, and of hearing any explanation that may be given by the [email protected], Tel: 01603 284284 Ref: Z0004 Joint Liquidators, and seeking authority for the disposal of the books, Jamie Playford, Liquidator accounts and documents of the Limited Liability Partnership. 16 December 2014 (2251603) Proxies to be used at the meeting should be lodged at the Joint Liquidators’ offices no later than 12 noon on the working day immediately before the meetings. ZEBRAFISH2251461 LEMON LTD Paul Walker & David ClementsHarrisons Business Recovery and (Company Number 06811587) Insolvency LimitedRural Enterprise Centre Vincent Carey Road Previous Name of Company: Bam Buddha Limited (changed 28 June Rotherwas Hereford HR2 6FE 2013) E mail [email protected] for the attention of Sianah Registered office: 2-4 Queen Street, Norwich, NR2 4SQ Spillane002649 & 008765 Principal trading address: 28 Tombland, Norwich, Norfolk, NR3 1RE Appointed Joint Liquidators of the above Limited Liability Partnership Notice is hereby given, pursuant to Section 106 of the Insolvency Act on 24 June 2014 (2251458) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at 2-4 Queen Street, Norwich, NR2 4SQ on 26 February 2015 at 11.00am and 11:30am respectively, for the ZAGGER2251459 WOMAN LIMITED purpose of having an account laid before them showing the manner in (Company Number 02153445) which the winding-up of the Company has been conducted and the Registered office: Recovery House, 15-17 Roebuck Road, Hainault property disposed of, and of receiving any explanation that may be Business Park, Ilford Essex, IG6 3TU given by the Liquidator as to the conduct of the Liquidation. Any Principal trading address: 24 Baddow Road, Chelmsford, Essex, CM2 member or creditor is entitled to attend and vote at the above 0DG meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Proxies to be used at the meetings must be lodged at 2-4 Queen BOLDENTIME2251548 LIMITED Street, Norwich, NR2 4SQ not later than 12.00 noon on 25 February (Company Number 06659588) 2015. Where a proof of debt has not previously been submitted by a Trading Name: Eitz Chaim School creditor, any proxy forms must be accompanied by such a completed Registered office: 69 Wellington Street East, Salford M7 4DN proof. Principal trading address: 89 Middleton Road, Manchester M8 4JY Date of Appointment: 18 December 2013. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Office Holder details: Jamie Playford, (IP No. 9735) of Parker ACT 1986, that a meeting of the creditors of the above named Andrews, 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ company will be held in the offices of Crawfords Accountants LLP, For further details contact: Kelly Goodman, Email: Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on [email protected] or Alex Dunton, Email: 9 January 2015 at 12 noon for the purposes mentioned in Sections [email protected], Tel: 01603 284284. Ref Z0002. 99, 100 and 101 of the said Act. A list of the names and addresses of Jamie Playford, Liquidator the company’s creditors will be available for inspection, free of charge 16 December 2014 (2251461) at Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on the two business days next before the meeting of creditors. MEETINGS OF CREDITORS Name and Address of Insolvency Practitioner calling the meeting: Alex Kachani, Stanton House, 41 Blackfriars Road, Salford, Manchester 2251410AUTONICITY LIMITED M3 7DB. IP Number: 5780. Alternate Contact Name: Tony Chan, E- (Company Number 06055958) mail Address: [email protected] Registered office: North Barn, Manor Farm Business Park, Chipping Jacob Halpern, Director Warden, Oxon OX17 1LH 16 December 2014 (2251548) Principal trading address: North Barn, Manor Farm Business Park, Chipping Warden, Oxon OX17 1LH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BRIDGEHOUSE2251546 LOGISTICS (KT) LIMITED ACT 1986 (AS AMENDED) that a meeting of the creditors of the above (Company Number 04380208) named Company will be held at Business Innovation Centre, Harry Registered office: C/O Seafield Logistics, Seafield House Claylands Weston Road, Coventry CV3 2TX, on 12 January 2015, at 11.00 am Avenue, Worksop, Nottinghamshire, S81 7BQ for the purposes mentioned in Sections 99, 100 and 101 of the said By order of the Board, notice is hereby given, pursuant to section 98 Act. Tony Mitchell (IP No.8203) and Brett Barton (IP No. 9493) of of the INSOLVENCY ACT 1986, of a meeting of the creditors of the Cranfield Business Recovery Limited, Business Innovation Centre, above Company, convened for the purposes of receiving the Harry Weston Road, Coventry CV3 2TX, are qualified to act as director’s Statement of Affairs, appointing a Liquidator and if the insolvency practitioners in relation to the above. The resolutions to be creditors think fit, appointing a Liquidation Committee. The meeting taken at the creditors’ meeting may include a resolution specifying the will be held as follows: terms on which the liquidators are to be remunerated. The meeting Date of Creditors Meeting: 30 December 2014 Time of Creditors may receive information about, or be asked to approve, the costs of Meeting: 1.45 pm Place of Creditors Meeting: Noble Egg Innovations, preparing the statement of affairs and convening the meeting. Notice The Moor, Bilsthorpe, Nottinghamshire, NG22 8TS is also hereby given, pursuant to Section 98(2) of the Act, that a list of Creditors may attend and vote at the meeting by proxy or in person. names and addresses of the company’s creditors may be examined In order to be entitled to vote at the meeting, creditors must lodge free of charge at Cranfield Business Recovery Limited, Business their proxies (unless they are individual creditors attending in person), Innovation Centre, Harry Weston Road, Coventry CV3 2TX between together with a statement of their claim at Quantuma LLP, 14th Floor, 10.00 am and 4.00 pm on the two business days before the meeting. Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX not later than Secured creditors (unless they surrender their security) must give 12.00 noon on 29 December 2014. particulars of their security and its value if they wish to vote at the The resolutions at the creditors’ meeting may include a resolution meeting. specifying the terms on which the Liquidators’ remuneration and Further details contact: Tel: 02476 553700 disbursements are to be paid. The meeting may receive information Alan Glazier, Director about, or be asked to approve, the costs of preparing the Statement 16 December 2014 (2251410) of Affairs and convening the meeting. Carl Jackson (IP No 8860) and Paul Goddard (IP No 13592) of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, BDJ2251460 ENGINEERING (WORCESTER) LIMITED SO14 3EX are qualified to act as Insolvency Practitioners in relation to (Company Number 03253913) the above and will provide creditors free of charge with such Registered office: Wesley House, Huddersfield Road, Birstall, Batley, information concerning the Company’s affairs as is reasonably West Yorkshire, WF17 9EJ required. Contact details, Email at [email protected] or telephone Principal trading address: Unit 1 Carden Close, Worcester, WR1 2AR 023 8033 6464. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Additional contact: Further details can be obtained from Adam Price ACT 1986 that a Meeting of the Creditors of the above named of Quantuma LLP, telephone 023 8082 1865, Email Company will be held at: Wesley House, Huddersfield Road, Birstall, [email protected]. Batley, WF17 9EJ, on 9 January 2015 at 11.15 am for the purpose of M A Kirkman, Company Director dealing with Sections 99 to 101 of the Insolvency Act 1986. One of 17 December 2014 (2251546) the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to approve the costs of preparing the CJS2251627 WHOLESALE LIMITED statement of affairs and convening the Meeting. (Company Number 04278003) A full list of the names and addresses of the Company’s Creditors Trading Name: CJS Services may be examined free of charge at the offices of O’Hara & Co, Wesley Registered office: Dale House, Bredon Road, Tewkesbury, House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Gloucestershire GL20 5BX 9EJ, between 10.00am and 5.00pm on the two business days prior to Principal trading address: Dale House, Bredon Road, Tewkesbury, the date of this Meeting. Gloucestershire GL20 5BX If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir NOTICE IS HEREBY GIVEN pursuant to section 98 of the (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, INSOLVENCY ACT 1986 that a meeting of the Creditors of the above Batley, WF17 9EJ, telephone: 01924 477449, email: named Company will be held at 10.15 am on the 8 January 2015 at [email protected]. Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 12 December 2014 1DY for the purposes provided for in sections 99, 100 and 101 of the Brian Underwood, Director (2251460) Insolvency Act 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 23 COMPANIES

Creditors should lodge particulars of their claims for voting purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham ACT 1986 that a meeting of the creditors of the above named GL50 1DY. Secured creditors should also lodge a statement giving Company will be held at West Point, 501 Chester Road, , details of their security, the date(s) on which it was given and the Manchester, M16 9HU, on 05 January 2015, at 10.15 am for the value at which it is assessed. purposes mentioned in Sections 99, 100 and 101 of the said Act. Any creditor entitled to attend and vote at this meeting is entitled to Beverley Budsworth of The Business Debt Advisor, West Point, 501 do so either in person or by proxy. Completed proxy forms must be Chester Road, Old Trafford, Manchester, M16 9HU, is qualified to act lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, as an insolvency practitioner in relation to the above and will furnish Cheltenham GL50 1DY not later than 12.00 noon on 7 January 2015. creditors, free of charge, with such information concerning the The resolutions to be taken at the meeting may include a resolution Company’s affairs as is reasonably required. specifying the terms on which the liquidator is to be remunerated, and Further details contact: Beverley Budsworth (IP No. 008941), email: the meeting may receive information about, or be called upon to [email protected], Tel: 0845 465 0085. approve, the costs of preparing the statement of affairs and Christopher Sutton, Director convening the meeting. An explanatory note is available. 17 December 2014 (2251485) M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, e-mail: [email protected], tel. no. 01242 250811, will, during the period before the meeting, furnish creditors DECORO2251335 SPAS LIMITED free of charge with such information concerning the affairs of the (Company Number 07030776) company as they may reasonably require. Alternatively, creditors may Registered office: Bulman House, Regent Centre, Gosforth, contact Rebecca Simpson on the number above to discuss any Newcastle upon Tyne NE3 3LS queries. Principal trading address: Longhirst Hall, Morpeth NE61 3LL 18 December 2014 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Jason Gaun Thompson, Director (2251627) ACT 1986 that a meeting of the creditors of the above named Company will be held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, on 09 January 2015, at 11.00 am for 2251535COLLEGE OF EAST LONDON LIMITED the purposes mentioned in Section 99 to 101 of the said Act. The (Company Number 05605468) resolutions to be put to the meeting may include resolutions Registered office: Unit C, 36-40 Copperfield Road, Mile End, London, specifying the term of the Liquidators’ remuneration, agreement to the E3 4RR costs of the preparation of the Statement of Affairs and summoning of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency the Creditors’ Meeting. A list of the names and addresses of the Act 1986 that a Meeting of the Creditors of the above named Company’s Creditors may be inspected, free of charge, at Bulman Company will be held at 122 Hither Green Lane, Hither Green, House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, London, SE13 6QA on 15 January 2015 at 11:15 am or the purposes between 10.00 am and 4.00 pm on the two business days preceding mentioned in Section 99 to 101 of the said Act. the date of the Meeting stated above. Creditors intending to vote at A meeting of shareholders has been called and will be held prior to the meeting are required to send their proof of debt together with their the meeting of creditors to consider passing a resolution for voluntary proxies no later than 12.00 noon on the business day prior to the winding up of the Company. meeting. Unless they surrender their security, secured creditors must Any creditor entitled to attend and vote at this meeting is entitled to give particulars of their security and its value if they wish to vote at the do so either in person or by proxy. Creditors wishing to vote at the meeting. meeting must (unless they are individual creditors attending in person) For further details contact: Matthew James Higgins and Gordon lodge their proxy at the offices of CAPITAL BOOKS, 103 Scotney Smythe Goldie (IP Nos 13570 and 5799), Tait Walker LLP, Bulman Gardens, St Peters Street, Maidstone, Kent, ME16 0GT, United House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, E- Kingdom no later than 12.00 noon on the business day immediately mail: [email protected], Tel: 0191 285 0321. preceding the meeting. Stephen Cowell, Director Unless there are exceptional circumstances, a creditor will not be 17 December 2014 (2251335) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs DTS-CHEM2251711 LIMITED must be lodged by noon the business day before the meeting. (Company Number 07060453) Unless they surrender their security, secured creditors must give Registered office: Building 2, 30 Friern Park, North Finchley, London particulars of their security, the date when it was given and the N12 9DA estimated value at which it is assessed if they wish to vote at the Principal trading address: 12-13 Old Field Road, Pencoed, Bridgend, meeting. Mid Glamorgan CF35 5LJ The resolutions to be taken at the creditors’ meeting may include a NOTICE IS HEREBY GIVEN, pursuant to section 98 of the resolution specifying the terms on which the Liquidator is to be INSOLVENCY ACT 1986 that a meeting of creditors of the above remunerated, and the meeting may receive information about, or be company will be held at Heath Clark Ltd, 79 Saltergate, Chesterfield, called upon to approve, the costs of preparing the statement of affairs Derbyshire S40 1JS on 8 January 2015 at 1.30 pm for the purposes and convening the meeting. mentioned in sections 99 to 101 of the said Act. Name of Insolvency Practitioner calling the meeting: Mansoor Annette Reeve (IP number: 9739) of Heath Clark Limited, 79 Mubarik, 103 Scotney Gardens, St Peters Street, Maidstone, Kent, Saltergate, Chesterfield, Derbyshire S40 1JS is qualified to act as an ME16 0GT, United Kingdom. (IP Number: 009667). Email Address: insolvency practitioner in relation to the company and, during the [email protected]. Telephone Number: 01622 754927. period before the day on which the meeting is to be held, will furnish By Order of the Board. creditors free of charge with such information concerning the Chandrashekar Karunya, Director company’s affairs as they may reasonably require. 15 December 2014 (2251535) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to CSNDT2251485 LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 06617200) the meeting. Further information about this case is available from Registered office: 134 Condor Grove, Blackpool, Lancashire, FY1 Megan Campbell at the offices of Heath Clark Limited at 5QY [email protected]. Principal trading address: 134 Condor Grove, Blackpool, Lancashire, Anthony Semple, Director (2251711) FY1 5QY

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

GRANITEWORKTOPS2251542 ETC LIMITED NOTICE IS HEREBY GIVEN, pursuant to section 98 of the (Company Number 08475497) INSOLVENCY ACT 1986 that a meeting of creditors of the above Registered office: Wesley House, Huddersfield Road, Birstall, Batley, company will be held at 93 Queen Street, Sheffield S1 1WF on 13 West Yorkshire, WF17 9EJ January 2015 at 11.15 am for the purposes mentioned in sections 99 Principal trading address: Unit 2 Longlands Trading Estate, Milner to 101 of the said Act. Way, Ossett, West Yorkshire, WF5 9JE John Russell (IP number: 5544) of The P&A Partnership Limited, 93 Notice is hereby given pursuant to Section 98 of the INSOLVENCY Queen Street, Sheffield S1 1WF is qualified to act as an insolvency ACT 1986 that a Meeting of the Creditors of the above named practitioner in relation to the company and, during the period before Company will be held at: Wesley House, Huddersfield Road, Birstall, the day on which the meeting is to be held, will furnish creditors free Batley, WF17 9EJ, on 9 January 2015 at 3.15 pm for the purpose of of charge with such information concerning the company’s affairs as dealing with Sections 99 to 101 of the Insolvency Act 1986. One of they may reasonably require. the matters that may be the subject of Resolutions at the Meeting is Resolutions to be taken at the meeting may include a resolution the terms on which the Liquidator is to be remunerated. In addition specifying the terms on which the Liquidator is to be remunerated and the Meeting will be called upon to approve the costs of preparing the the meeting may receive information about, or be called upon to statement of affairs and convening the Meeting. approve, the cost of preparing the statement of affairs and convening A full list of the names and addresses of the Company’s Creditors the meeting. Further information about this case is available from may be examined free of charge at the offices of O’Hara & Co, Wesley John Russell at the offices of The P&A Partnership Limited on 0114 House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 275 5033 or at [email protected]. 9EJ, between 10.00am and 5.00pm on the two business days prior to William Twelves, Director (2251336) the date of this Meeting. If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, HELPING2251544 HANDS FOR THE NEEDY Batley, WF17 9EJ, telephone: 01924 477449, email: (Company Number 04461765) [email protected]. Registered office: C/o Leonard Curtis, Hollins Mount, Hollins Lane, 15 December 2014 Bury, BL9 8DG Leon Olroyd, Director (2251542) Principal trading address: 104 Draycott Avenue, Harrow, HA3 0BY J M Titley (IP No: 8617) and M Maloney (IP No: 9628) of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG were appointed 2251395HANDYMEND.COM LIMITED Joint Liquidators of Helping Hands for the Needy on 15 February (Company Number 08290660) 2012. Notice is hereby given pursuant to rule 4.54 OF THE Registered office: 26 Greyhound Road, Ground Floor, London, W6 INSOLVENCY ACT 1986 (AS AMENDED) that a general meeting of 8NX creditors of the above Company will be held at Leonard Curtis, Hollins NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 16 January 2015, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above at 11.00 am for the purpose of considering the following resolutions: named Company will be held at That the acts and functions of the liquidators under any enactment 192 Haydons Road, Wimbledon, London, SW19 8TR on 8 January may be exercised by either or both of the persons appointed and that 2015 at 2:00 pm for the purposes mentioned in Section 99 to 101 of the Joint Liquidators, should it prove necessary, be authorised to the said Act. bring legal proceedings under sections 238 and 239 of the Insolvency A meeting of shareholders has been called and will be held prior to Act 1986. A creditor entitled to attend and vote at either of the above the meeting of creditors to consider passing a resolution for voluntary meetings may appoint a proxy to attend and vote instead of him or winding up of the Company. her. A proxy need not be a creditors of the Company. Proxies for use Any creditor entitled to attend and vote at this meeting is entitled to at the meeting must be lodged at Leonard Curtis, Hollins Mount, do so either in person or by proxy. Creditors wishing to vote at the Hollins Lane, Bury, Lancashire, BL9 8DG, no later than 12.00 noon on meeting must (unless they are individual creditors attending in person) the business day before the meetings. lodge their proxy at the offices of CAPITAL BOOKS, 103 Scotney Any queries please contact Lauren Fitton of Leonard Curtis on 0161 Gardens, St Peters Street, Maidstone, Kent, ME16 0GT, United 767 1250 or email [email protected] Kingdom no later than 12.00 noon on the business day immediately J M Titley and M Maloney, Joint Liquidators preceding the meeting. 15 December 2014 (2251544) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount IMTIAZ2251339 & FAMILY LIMITED claimed, has been lodged and admitted for voting purposes. Proofs (Company Number 06984584) must be lodged by noon the business day before the meeting. Registered office: 35 Earlsbury Gardens, Birmingham, West Midlands, Unless they surrender their security, secured creditors must give B20 3AD particulars of their security, the date when it was given and the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the estimated value at which it is assessed if they wish to vote at the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above meeting. named Company will be held at Bradford Court, 123-131 Bradford The resolutions to be taken at the creditors’ meeting may include a Street, Birmingham, B12 0NS on 15 January 2015 at 11:15 am for the resolution specifying the terms on which the Liquidator is to be purposes mentioned in Section 99, 100 and 101 of the said Act, being remunerated, and the meeting may receive information about, or be to lay a statement of affairs before the creditors, appoint a liquidator called upon to approve, the costs of preparing the statement of affairs and appoint a liquidation committee. and convening the meeting. The Resolutions at the meeting of creditors may include a resolution Name of Insolvency Practitioner calling the meeting: Mansoor specifying the terms on which the Liquidator is to be remunerated. Mubarik, 103 Scotney Gardens, St Peters Street, Maidstone, Kent, The meeting may receive information about, or be asked to approve, ME16 0GT, United Kingdom, (IP Number: 009667). Email Address: the cost of preparing the Statement of Affairs and convening the [email protected]. Telephone Number: 01622 754927. meeting. By Order of the Board Creditors wishing to vote at the meeting must (unless they are Adriem Hegedus, Director individual creditors attending in person ensure that their proxy form 16 December 2014 (2251395) and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day HAWKE2251336 STREET LIMITED before the meeting. (Company Number 05704258) NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Registered office: Building 2, Hawke Street, Sheffield S9 2SU creditors must, unless they surrender their security, lodge at the Principal trading address: Building 2, Hawke Street, Sheffield S9 2SU Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 25 COMPANIES

Pursuant to Section 98(2) of the Act, lists of the names and addresses Yerrill Murphy, Gateway House, Highpoint Business Village, of the Company’s Creditors will be available for inspection, free of Henwood, Ashford, Kent, TN24 8DH, before the meeting, a statement charge, at the offices of Kingsland Business Recovery, Regus House, giving full particulars of his security, the date when it was given, and Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, the value at which it is assessed. I D Yerrill of Yerrill Murphy LLP, on the two business days prior to the day of the Meeting. Gateway House, Highpoint Business Village, Henwood, Ashford, Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Kent, TN24 8DH, (IP Nos. 8924), is qualified to act as an Insolvency Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Practitioner in relation to the Company, and is instructed by the Donnington, DE74 2TZ is qualified to act as insolvency practitioner in Company to convene the Meeting of Creditors. Mr Yerrill who may be relation to the company, and may be contacted on 01332 638044 or contacted on 01233 666280, or by email on [email protected], by email to [email protected]. Alternative contact: Hayley will during the period before the day the meeting is to be held, furnish Meyrick. creditors, free of charge, with such information concerning the BY ORDER OF THE BOARD Company’s affairs as they may reasonably require. Imtiaz Lorgat, Chairman Anthony Watson, Director 3 December 2014 (2251339) 10 December 2014 (2251524)

2251709KEN THOMAS LIMITED LONDON2251541 REGAL COLLEGE LIMITED (Company Number 00743132) (Company Number 06021640) Registered office: C/O Seafield Logistics, Seafield House Claylands Registered office: Duru House, First Floor, 101 Commercial Road, Avenue, Worksop, Nottinghamshire, S81 7BQ London, E1 1RD By order of the Board, notice is hereby given, pursuant to section 98 Principal trading address: Duru House, First Floor, 101 Commercial of the INSOLVENCY ACT 1986, of a meeting of the creditors of the Road, London, E1 1RD above Company, convened for the purposes of receiving the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY director’s Statement of Affairs, appointing a Liquidator and if the ACT 1986 that a meeting of the creditors of the above named creditors think fit, appointing a Liquidation Committee. The meeting Company will be held at Olympia House, Armitage Road, London, will be held as follows: NW11 8RQ, on 21 January 2015, at 11.00 am for the purposes Date of Creditors Meeting: 30 December 2014 Time of Creditors mentioned in Section 99 to 101 of the said Act. A meeting of Meeting: 1.15 pm Place of Creditors Meeting: Noble Egg Innovations, shareholders has been called and will be held prior to the meeting of The Moor, Bilsthorpe, Nottinghamshire, NG22 8TS. creditors to consider passing a resolution for the voluntary winding up Creditors may attend and vote at the meeting by proxy or in person. of the Company. A list of the names and addresses of the Company’s In order to be entitled to vote at the meeting, creditors must lodge creditors will be available for inspection free of charge at the offices of their proxies (unless they are individual creditors attending in person), Panos Eliades Franklin & Co, Olympia House, Armitage Road, together with a statement of their claim at Quantuma LLP, 14th Floor, London, NW11 8RQ, between 10.00am and 4.00pm on the two Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX not later than business days preceding the date of the creditors’ meeting. Any 12.00 noon on 29 December 2014. creditor entitled to attend and vote at this meeting is entitled to do so The resolutions at the creditors; meeting may include a resolution either in person or by proxy. Creditors wishing to vote at the meeting specifying the terms on which the Liquidators’ remuneration and must (unless they are individual creditors attending in person) lodge disbursements are to be paid. The meeting may receive information their proxy at the offices of Panos Eliades Franklin & Co, Olympia about, or be asked to approve, the costs of preparing the Statement House, Armitage Road, London, NW11 8RQ, no later than 12.00 noon of Affairs and convening the meeting. on 20 January 2015. Unless there are exceptional circumstances, a Carl Jackson (IP No 8860) and Paul Goddard (IP No 13592) of creditor will not be entitled to vote unless his written statement of Quantuma LLP, 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, claim (’proof’), which clearly sets out the name and address of the SO14 3EX are qualified to act as Insolvency Practitioners in relation to creditor and the amount claimed, has been lodged and admitted for the above and will provide creditors free of charge with such voting purposes. Proofs must be lodged by 12.00 noon the business information concerning the Company’s affairs as is reasonably day before the meeting. Unless they surrender their security, secured required. Contact details, Email at [email protected] or telephone creditors must give particulars of their security, the date when it was 023 8033 6464. given and the estimated value at which it is assessed if they wish to Additional contact: Further details can be obtained from Adam Price vote at the meeting. The resolutions to be taken at the creditors’ of Quantuma LLP, telephone 023 8082 1865, Email meeting may include a resolution specifying the terms on which the [email protected]. Liquidator is to be remunerated and the meeting may receive M A Kirkman, Company Director information about, or be called upon to approve, the costs of 17 December 2014 (2251709) preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, 2251524LAFAYETTE RESTAURANTS LIMITED Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Trading Name: Stamp Paul Tomasino, Email: [email protected] Tel: 020 8731 6807. (Company Number 02558262) Uttam Kumar Das, Director Registered office: 1A Dean Street, London, W1D 3RU 16 December 2014 (2251541) Principal trading address: (formerly) 1A Dean Street, London, W1D 3RU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2251493MALHAM CONSULTANCY LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 07785927) Company will be held at 25 Harley Street, London, W1G 9BR, on 15 Registered office: 70 The Havens, Ipswich, Suffolk, IP3 9BF January 2015, at 12.00 noon for the purposes mentioned in sections Principal trading address: 70 The Havens, Ipswich, Suffolk, IP3 9BF 99, 100 and 101 of the said Act, to receive a statement of the Notice is hereby given, pursuant to Section 98(1) OF THE Company’s affairs, to nominate one or more Insolvency Practitioner/s INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors as Liquidator/s, and to consider the appointment of a Liquidation has been summoned for the purposes mentioned in Sections 99, 100 Committee. If a Liquidation Committee is not formed, the Meeting and 101 of the said Act. The meeting will be held at Larking Gowen, may be asked to consider other Resolutions, including the basis upon Unit 1, Claydon Business Park, Great Blakenham, Ipswich, Suffolk, which the Liquidator/s is/are to be remunerated, and for the approval IP6 0NL, on 05 January 2015, at 11.00 am. In order to be entitled to of the costs of preparing the statement of affairs and convening the vote at the meeting, creditors must lodge their proxies at Larking Meetings of Members and Creditors. Creditors wishing to vote at the Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB, Meeting must lodge a form of Proxy, together, with a full statement of by no later than 12.00 noon on the business day prior to the day of account, at Yerrill Murphy, Gateway House, Highpoint Business the meeting, together with a completed proof of debt form. A list of Village, Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 14 January 2015. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES the names and addresses of the company’s creditors will be available PMP2251354 MAINTENANCE LIMITED for inspection, free of charge, at the offices of Larking Gowan, Kong (Company Number 08807129) Street House, 15 Upper King Street, Norwich, NR2 1RB between Registered office: 146 Westpole Avenue, Cockfosters, EN4 0AR 10.00 am and 4.00 pm on the two business days prior to the day of Principal trading address: 28 Town Centre, Hatfield, AL10 0LD the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the For further details contact: Andrew Anderson Kelsall, Email: INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above [email protected] Alternative contact: Kerry Horne, named Company will be held at the offices of Libertas Associates Email: [email protected] Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Scott Hutchinson, Director Herne, Bushey, Hertfordshire, WD23 1FL on 8 January 2015 at 11:15 16 December 2014 (2251493) am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary 2251536MOORISH ENTERPRISES LIMITED winding up of the Company. Trading Name: Moorish Farm Shop & Café; Moorish Ales A list of the names and addresses of the Company’s creditors will be (Company Number 08826734) available for inspection free of charge at the offices of Libertas Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 1QG. Former Registered Office: Waytown Farm, Kentisbury, Exmoor, Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Barnstaple, Devon, EX31 4NS and 4.00 pm on the two business days preceding the date of the Principal trading address: Waytown Farm Shop, Kentisbury, Exmoor, creditors meeting. Barnstaple, Devon, EX31 4NS Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Creditors wishing to vote at the ACT 1986 that a meeting of the creditors of the above named meeting must (unless they are individual creditors attending in person) Company will be held at The Conifers, Filton Road, Hambrook, Bristol lodge their proxy at the offices of Libertas Associates Limited, 3 BS16 1QG, on 13 January 2015, at 11.00 am for the purposes Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, mentioned in Section 99 to 101 of the said Act. Creditors wishing to Hertfordshire, WD23 1FL no later than 12.00 noon on 7 January 2014. vote at the Meeting must lodge their proxy, together with a full Unless there are exceptional circumstances, a creditor will not be statement of account at the registered office - The Conifers, Filton entitled to vote unless his written statement of claim, (‘proof’), which Road, Hambrook, Bristol BS16 1QG, not later than 12.00 noon on the clearly sets out the name and address of the creditor and the amount business day prior to the date of the meeting. For the purposes of claimed, has been lodged and admitted for voting purposes. Proofs voting, a secured creditor is required (unless he surrenders his must be lodged by noon the business day before the meeting. security) to lodge at The Conifers, Filton Road, Hambrook, Bristol Unless they surrender their security, secured creditors must give BS16 1QG, before the meeting, a statement giving particulars of his particulars of their security, the date when it was given and the security, the date when it was given and the value at which it is estimated value at which it is assessed if they wish to vote at the assessed. Notice is further given that a list of the names and meeting. addresses of the Company’s creditors may be inspected, free of The resolutions to be taken at the creditors’ meeting may include a charge, at The Conifers, Filton Road, Hambrook, Bristol BS16 1QG resolution specifying the terms on which the Liquidator is to be between 10.00 am and 4.00 pm on the two business days preceding remunerated, and the meeting may receive information about, or be the date of the meeting stated above. called upon to approve, the costs of preparing the statement of affairs Further details are available from Simon Thornton (IP No. 9031), and convening the meeting. Email: [email protected] or telephone 0117 970 9220. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett Bruce W Hutton, Director Address of Insolvency Practitioner: 3 Chandlers House, Hampton 17 December 2014 (2251536) Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL (IP Number: 9731) Contact Name: Valma Pipi Email Address: [email protected] Telephone Number: 020 8634 5599 P&W2251518 LEISURE LIMITED A Y Litras, Director (Company Number 08367467) 16 December 2014 (2251354) Registered office: 51 Lower Bridge Street, Chester CH1 1RS Principal trading address: 51 Lower Bridge Street, Chester CH1 1RS Nature of Business: Hotel and Restaurant PORTISHEAD2251543 SCAFFOLDING LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Trading Name: Approved Access Scaffolding ACT, 1986, that a Meeting of Creditors of the above-named Company (Company Number 07443673) will be held at Parkin S. Booth & Co., 2 City Road, Chester CH1 3AE Registered office: Dayan House, 818 Whitchurch Lane, Whitchurch, on 13 January 2015 at 11.15 am. Bristol, BS14 0JP The purpose of the meeting, pursuant to Sections 99 to 101 of the Act Principal trading address: P.O. Box 159, High Street, Portishead, is to consider the statement of affairs of the Company to be laid Bristol, BS20 7UZ before the meeting, to appoint a liquidator and, if the creditors think Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY fit, to appoint a liquidation committee. The resolutions to be taken at ACT 1986 that a meeting of the creditors of the above named the meeting may include a resolution specifying the terms on which Company will be held at One Redcliff Street, Bristol, BS1 6NP, on 09 the liquidator is to be remunerated and the meeting may receive January 2015, at 11.00 am for the purposes mentioned in Sections 99 information about, or be called upon to approve, the costs of to 101 of the said Act. Resolutions to be taken at the meeting will preparing the Statement of Affairs and convening the meeting. include a resolution specifying the terms on which the Joint In order to be entitled to vote at the Meeting, Creditors must lodge Liquidators are to be remunerated, and the meeting may receive their proxies, together with a full statement of account at the offices of information about or be called upon to approve the costs of preparing Parkin S. Booth & Co., 2 City Road, Chester CH1 3AE, not later than the statement of affairs and convening the meeting. A creditor entitled 12 noon on 12 January 2015. to attend and vote is entitled to appoint a proxy to attend and vote Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., 2 City Road, instead of him. A proxy need not be a creditor of the Company. Chester CH1 3AE, is a person qualified to act as an Insolvency Creditors wishing to vote at the meeting must lodge their proxy, Practitioner in relation to the Company who will, during the period together with a full statement of account at Moore Stephens LLP, One before the day of the Meeting, furnish Creditors, free of charge, with Redcliff Street, Bristol, BS1 6NP, not later than 12.00 noon on the such information concerning the Company’s affairs as they may business day preceding the meeting. For the purposes of voting, a reasonably require. secured creditor is required (unless he surrenders his security) to E-mail address [email protected]; Telephone Number 01244 lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP 340129 before the meeting, a statement giving particulars of his security, the Lynsey Poole, Director date when it was given and the value at which it is assessed. Notice is 3 December 2014 (2251518)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 27 COMPANIES further given that a list of the names and addresses of the Company’s RHOADEOS2251540 LTD creditors may be inspected, free of charge, at Moore Stephens LLP, (Company Number 07644740) One Redcliff Street, Bristol, BS1 6NP between 10.00 am and 4.00 pm Registered office: 14 Timberley Drive, Grimsby, North East on the two business days preceding the date of the meeting stated Lincolnshire DN37 9QY above. Principal trading address: 366 St Nicholas Drive, Grimsby, North East For further details contact: Helen Blews, Email: Lincolnshire DN36 9SF [email protected], Tel: 0117 9225522. Ref: 71692 NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Michael James Wagg, Director INSOLVENCY ACT 1986 that a meeting of creditors of the above 16 December 2014 (2251543) company will be held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL on 6 January 2015 at 11.00 am for the purposes mentioned in sections 99 to 101 of the said Act. 2251497PROCESS SEARCH LIMITED A list of names and addresses of the company’s creditors will be (Company Number 05883303) available for inspection free of charge at Alexandra Dock Business Registered office: Charter House, 33 Greek Street, Stockport SK3 Centre, Fishermans Wharf, Grimsby DN31 1UL between 10.00 am 8AX and 4.00 pm on the two business days before the day on which the Principal trading address: Charter House, 33 Greek Street, Stockport meeting is to be held. SK3 8AX Resolutions to be taken at the meeting may include a resolution Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") specifying the terms on which the Liquidator is to be remunerated and a meeting of the creditors of the above-named Company will be held the meeting may receive information about, or be called upon to at 340 Deansgate, Manchester, M3 4LY, on 06 January 2015, at 11.00 approve, the cost of preparing the statement of affairs and convening am. The purpose of the meeting, pursuant to Sections 99 to 101 of the meeting. Further information about this case is available from the Act is to consider the statement of affairs of the Company to be Mark Fletcher at the offices of CRG Insolvency & Financial Recovery laid before the meeting, to appoint a liquidator and, if the creditors on 01472 250001. think fit, to appoint a liquidation committee. In order to be entitled to Allison Rhoades, Director (2251540) vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on RIDE2251491 DIRECT LIMITED 5 January 2015. Please note that submission of proxy forms by email (Company Number 06453317) is not acceptable and will lead to the proxy being held invalid and the Registered office: 119A Nuns Street, Derby DE1 3LS vote not cast. A list of the names and addresses of the Company’s Principal trading address: 119A Nuns Street, Derby DE1 3LS creditors may be inspected, free of charge at Begbies Traynor Notice is hereby given, pursuant to Section 98 of the Insolvency act (Central) LLP at the above address between 10.00 am and 4.00 pm on 1986 that a meeting of the creditors of the above-named Company the two business days preceding the date of the meeting stated will be held at St. Matthew’s House, Brick Row, Darley Abbey, Derby above. DE22 1DQ, on 15 January 2015 at 11.00 am, for the purposes Any person who requires further information may contact Mark Dyer mentioned in sections 99, 100 and 101 of the said Act. Paul Boyle (IP of Begbies Traynor (Central) LLP by e-mail at mark.dyer@begbies- No. 008897) and David Clements (IP No. 008756), both of Harrisons traynor.com or by telephone on 0161 837 1700. Business Recovery and Insolvency Limited, 102 , Quay James Richard Sumner, Director Street, Manchester M3 3JZ, tel: 01618 764567, email: 12 December 2014 (2251497) [email protected], are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is 2251352R S PERFORMANCE ENGINE DEVELOPMENTS LIMITED reasonably required. (Company Number 06010789) Alternative person to contact with enquiries about the case: Julian Registered office: c/o Tindle’s LLP, Scotswood House, Thornaby Moules. Place, Thornaby, Stockton-on-Tees, Cleveland TS17 6SB By Order of the Board Principal trading address: Stow Maries Aerodrome, Hackmans Lane, Jon Kojdic, Officer of the Company issuing the notice. (2251491) Purleigh, Near Maldon, Essex CM3 6RN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named RIWA2251539 LIMITED Company will be held at 6 Snow Hill, London EC1A 2AY, on 06 Trading Name: Paragon Professional Pest Control January 2015, at 2.30 pm for the purposes mentioned in Sections 99, (Company Number 04149991) 100 and 101 of the said Act. Resolutions to be taken at the meeting Registered office: C/o Silk House, Park Green, Macclesfield, may include a resolution specifying the terms on which the Liquidator Cheshire, SK11 7QW is to be remunerated and the meeting may receive information about, Principal trading address: Landmark House, Station Road, Cheadle or be called upon to approve, the costs of preparing the Statement of Hulme, Stockport, Cheshire, SK8 7BS Affairs and convening the meeting. Notice is also hereby given that for By Order of the Board, notice is hereby given, pursuant to Section 98 the purpose of voting, secured creditors are required, unless they OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the surrender their security, to lodge at Rollings Oliver LLP, 6 Snow Hill, above named Company will be held at 7 St Petersgate, Stockport, London EC1A 2AY, before the meeting, a statement giving particulars Cheshire, SK1 1EB, on 09 January 2015, at 10.30 am for the of their security, the date it was given and the value at which it is purposes mentioned in Sections 99 to 101 of the said Act. Creditors assessed. A form of proxy which, if intended to be used for voting at wishing to vote at the Meeting must lodge their proxy, together with a the meeting must be duly completed and lodged with the Company at full statement of account at 7 St Petersgate, Stockport, Cheshire, SK1 6 Snow Hill, London EC1A 2AY, not later than 12.00 noon on the 1EB, not later than 12.00 noon on the business day preceding the business day preceding the date of the meeting. In accordance with meeting. For the purposes of voting, a secured Creditor is required Section 98(2)(b) a list of the names and addresses of the Company’s (unless he surrenders his security) to lodge at Bennett Verby, 7 St creditors will be available for inspection, free of charge, at 6 Snow Hill, Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a London, EC1A 2AY on the two business days preceding the date of statement giving particulars of his security, the date when it was given the meeting, between the hours of 10.00am and 4.00pm. and the value at which it is assessed. V A Simmons of 7 St For further details contact: E-mail: [email protected]. Alternative Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency contact: Harry Collins. Practitioner who will provide information about the company’s affairs. Russell Savory, Director Notice is further given that a list of the names and addresses of the 16 December 2014 (2251352) Company’s Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Stephanie Adams, email: [email protected] Tel: 0161 476 9000

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Dr Peter Karl Cottee, Director Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD before the meeting 17 December 2014 (2251539) giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, 2251513RODBOURNE DECORATORS LIMITED free of charge, at Osborne House, 77 The Boulevard, Tunstall, Stoke- (Company Number 01042137) on-Trent, ST6 6BD between 10.00 am and 4.00 pm on the two Registered office: Chantrey Vellacott DFK LLP, 20 Brunswick Place, business days preceding the date of the meeting stated above. Southampton SO15 2AQ. Previous Registered Office: 29 Devizes For further details contact: Julie Rafferty or Leanne Beswick, Email: Road, Swindon, Wiltshire, SN1 4BG [email protected] Tel: 01782 815778 Principal trading address: 5 River Ray Estate, Barnfield Road, Jonathan Richard Baxter, Director Swindon, Wiltshire, SN2 2DT 16 December 2014 (2251532) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) (”THE ACT”) that a meeting of the creditors of the above named Company will be held at 58 Queens Road, SECURITY2251368 SERVICES AND CONSULTANCY LTD Reading, Berkshire, RG1 4RP, on 21 January 2015, at 11.15 am for (Company Number 07961853) the purposes mentioned in Sections 99, 100 and 101 of the said Act. Registered office: 1 Arbrooke Close, Orpington, Kent, BR5 2LD A full list of the names and addresses of the Company’s creditors may Principal trading address: 1 Arbrooke Close, Orpington, Kent, BR5 be examined free of charge at the offices of Chantrey Vellacott DFK 2LD LLP, 20 Brunswick Place, Southampton SO15 2AQ, between 10.00am Notice is hereby given, pursuant to Section 98(a) OF THE and 4.00pm on the two business days prior to the day of the meeting. INSOLVENCY ACT 1986 that the first meeting of the Creditors of the Further details contact: Rebecca Lockwood on 023 8033 5888. above-named Company will be held at 47/49 Green Lane, Natasia Townsend, Director Northwood, Middlesex, HA6 3AE, on 05 January 2015, at 3.00 pm for 11 December 2014 (2251513) the purpose of having a full statement of the position of the Company’s affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, 2251487RUSHMADOR LTD and for the purpose if thought fit, of nominating a Liquidator and of (Company Number 08040626) appointing a Liquidation Committee. Resolution for the Liquidator’s Registered office: 1 Minster Street, Salisbury, Wiltshire, SP1 1TB remuneration may also be passed. Resolutions may be taken at the Principal trading address: The Haunch of Venison, 1 Minster Street, Meeting specifying the terms on which the Liquidator is to be Salisbury, SP1 and The Pheasant, 19 Salt Lane, Salisbury, SP1 remunerated. The Meeting may also receive information about the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") costs of preparing the Statement of Affairs and convening the a meeting of the creditors of the above-named Company will be held Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, on 06 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, January 2015, at 10.30 am. The purpose of the meeting, pursuant to HA6 3AE, is a person qualified to act as an Insolvency Practitioner in Sections 99 to 101 of the Act is to consider the statement of affairs of relation to the Company who will, during the period before the day of the Company to be laid before the meeting to appoint a liquidator the Meeting, furnish creditors free of charge with such information and, if the creditors think fit, to appoint a liquidation committee. In concerning the Company’s affairs as they may reasonably require; order to be entitled to vote at the meeting, creditors must lodge their OR; on the two business days before the day on which the Meeting is proxies, together with a statement of their claim at the offices of to be held, a list of names and addresses of the Company’s creditors Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, will be available for inspection free of charge at 47/49 Green Lane, Salisbury, Wiltshire SP1 1EF, not later than 12 noon on 5 January Northwood, Middlesex HA6 3AE being a place in the relevant locality. 2015. Please note that submission of proxy forms by email is not NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured acceptable and will lead to the proxy being held invalid and the vote Creditors must (unless they surrender their security) lodge at 47/49 not cast. A list of the names and addresses of the Company’s Green Lane, Northwood, Middlesex, HA6 3AE before the Meeting, a creditors may be inspected, free of charge, at Begbies Traynor statement giving particulars of their Security, the date when it was (Central) LLP at the above address between 10.00 am and 4.00 pm on given, and the value at which it is assessed. the two business days preceding the date of the meeting stated Further information about this case is available at Bhardwaj above. Insolvency Practitioners on Email: [email protected] or telephone Any person who requires further information may contact Andrew 01923 820966. Hook of Begbies Traynor (Central) LLP by e-mail at Paul Darren Driver, Director [email protected] or by telephone on 01722 18 December 2014 (2251368) 435190. Alexander Marshall, Director 17 December 2014 (2251487) 2251528SHUBROOK BROS. MEDIA LLP (Company Number OC387091) Registered office: Essex Technology and Innovation, The Gables, SCREAM.CO.UK2251532 LIMITED Ongar, Essex CM5 0GA (Company Number 03877510) Principal trading address: The Gables, Ongar, Essex CM5 0GA Registered office: The Former Chapel, Church Road, Coalbrookdale, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Telford, Shropshire, TF8 7NS INSOLVENCY ACT 1986 and Section 14 of the Limited Liability Principal trading address: The Former Chapel, Church Road, Partnership Act 2000 that a Meeting of the Creditors of the above Coalbrookdale, Telford, Shropshire, TF8 7NS named LLP will be held at Recovery House, Hainault Business Park, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 15 January 2015 at ACT 1986 that a meeting of the creditors of the above named 10.30 am for the purposes mentioned in Section 99 to 101 of the said Company will be held at Osborne House, 77 The Boulevard, Tunstall, Act. Stoke-on-Trent, ST6 6BD, on 07 January 2015, at 11.00 am for the Creditors wishing to vote at the Meeting must lodge their proxy, purposes mentioned in Sections 99 to 101 of the said Act. together with a full statement of account at Recovery House, Hainault Resolutions to be taken at the meeting may include a resolution Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later specifying the terms on which the Liquidator is to be remunerated, than 12 noon on 14 January 2015. and the meeting may receive information about or be called upon to For the purposes of voting, a secured creditor is required (unless he approve the cost of preparing the statement of affairs and convening surrenders his security) to lodge at Recovery House, Hainault the meeting. Creditors wishing to vote at the meeting must lodge their Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the proxy, together with a full statement of account at Osborne House, 77 meeting, a statement giving particulars of his security, the date when The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD, not later than it was given and the value at which it is assessed. 12.00 noon on the business day preceding the meeting. For the purpose of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Osborne House, 77 The

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 29 COMPANIES

Notice is further given that prior to the meeting Alan J Clark of Carter 2251349STRINES MOTOR COMPANY LIMITED Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Trading Name: Nick Chapman Cars Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency (Company Number 04710422) practitioner (IP No. 8760), will furnish creditors free of charge with Registered office: 340 Deansgate, Manchester, M3 4LY such information concerning the LLP’s affairs as they may reasonably Principal trading address: Unit 1 Waterside Farm, Romley, Stockport, require. The telephone number of Alan Clark is 020 8524 1447. Julie SK6 3LQ Jackson who can be contacted on 020 8501 7824 will be able to Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") assist with enquiries by creditors. a meeting of the creditors of the above-named Company will be held Determinations to be taken at the aforementioned meeting may at 340 Deansgate, Manchester, M3 4LY, on 08 January 2015, at 11.00 include a Determination specifying the terms on which the Liquidator am. The purpose of the meeting, pursuant to Sections 99 to 101 of is to be remunerated. The meeting may also receive information about the Act is to consider the statement of affairs of the Company to be or be called upon to approve the costs of preparing the statement of laid before the meeting, to appoint a liquidator and, if the creditors affairs and convening the meeting. think fit, to appoint a liquidation committee. In order to be entitled to Martin Shubrook, Designated Member vote at the meeting, creditors must lodge their proxies, together with 16 December 2014 (2251528) a statement of their claim at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on 7 January 2015. Please note that submission of proxy forms by email 2251394SOLAR SOLUTIONS LTD is not acceptable and will lead to the proxy being held invalid and the (Company Number 08440756) vote not cast. Francesca Tackie of Begbies Traynor (Central) LLP at Registered office: XL Business Solutions Ltd, Premier House, the above address is a qualifed Insolvency Practitioner who will Bradford Road, Cleckheaton, BD19 3TT furnish creditors with such information concerning the Company’s Principal trading address: 1st Floor Niblet House, Chesterfield Road, affairs as they may reasonably require during the period before the Sheffield S26 4TL day on which the meeting is to be held. Notice is hereby given, pursuant to Section 98(1) OF THE Any person who requires further information may contact Phillip INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Shaughnessy of Begbies Traynor (Central) LLP by e-mail at has been summoned for the purposes mentioned in Sections 99, 100 [email protected] or by telephone on 0161 and 101 of the said Act. The meeting will be held at XL Business 837 1700 Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 Nicholas Charles Chapman, Director 3TT, on 30 December 2014, at 10.15 am. In order to be entitled to 17 December 2014 (2251349) vote at the meeting, creditors must lodge their proxies at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT, by no later than 12.00 noon on the business day prior to the day WORCESTERSHIRE2251350 (SERVICES) LIMITED of the meeting, together with a completed proof of debt form. J N (Company Number 03953688) Bleazard of XL Business Solutions Ltd, Premier House, Bradford Registered office: Swinford House, Albion Street, Brierley Hill, West Road, Cleckheaton, BD19 3TT, is a person qualified to act as an Midlands DY5 3EE insolvency practitioner in relation to the Company who will, during the Principal trading address: Arthur Drive, Hoo Farm Industrial Estate, period before the day on which the meeting is to be held, furnish Worcester Road, Kidderminster DY11 7RA creditors free of charge with such information concerning the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company’s affairs as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named Further details contact: J Bleazard, Email: [email protected] Company will be held at 79 Caroline Street, Birmingham B3 1UP, on Alternative contact: Graham Harsley. 06 January 2015, at 11.00 am for the purposes mentioned in Sections A Turner, Director 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 17 December 2014 (2251394) 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information STONEHOUSE2251409 NORTH WEST LIMITED concerning the Company’s affairs as is reasonably required. (Company Number 09284989) Resolutions may also be passed at this meeting with regard to the Registered office: Bank House, Sawley Road, Sawley, Clitheroe, liquidators remuneration and the costs of convening the meeting. Lancashire, BB7 4RS For further details contact: Jon Cole, E-mail: jon.cole@butcher- Principal trading address: Bank House, Sawley Road, Sawley, woods.co.uk, Tel: 0121 236 6001. Clitheroe, Lancashire, BB7 4RS Simon Jonathon Guinness, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 17 December 2014 (2251350) ACT 1986 that a meeting of creditors of the above named Company will be held at KPMG LLP, 1 St Peters Square, Manchester, M2 3AE, on 09 January 2015, at 10.30 am for the following purposes: To NOTICES TO CREDITORS receive a statement of affairs of the Company; To nominate one or more insolvency practitioners as liquidator or joint liquidators; If ADVANCED2251765 SYSTEMS (UK) LIMITED appropriate, to appoint a liquidation committee; and to pass any other (Company Number 03865252) resolution deemed appropriate by the chairman. The resolutions to be Trading Name: TruLeisure taken at the meeting may include a resolution specifying the terms on Registered office: Prospect House, 11-13 Lonsdale Gardens, which the Liquidators are to be remunerated. The meeting will also Tunbridge Wells, Kent, TN1 1NU. Formerly: 82 High Street, receive information about, and be called upon to approve, the cost of Tenterden, Kent TN30 6JG preparing the statement of affairs and convening the meeting. Principal trading address: Unit E, Smarden Business Estate, Monks Creditors wishing to vote at the meeting must, unless they are Hill, Smarden, Ashford, Kent TN27 8QJ individual creditors attending in person, ensure that their proxy forms, Notice is hereby given that the Creditors of the above named together with a full statement of claim, are received at KPMG LLP, 1 Company are required on or before the 31 March 2015 to send their St Peters Square, Manchester, M2 3AE, Fax: +44(0) 161 246 4089, names and addresses and particulars of their debts or claims and the not later than 12.00 noon on the business day before the meeting. A names and addresses of the solicitors (if any) to Mark Stephen Willis list of names and addresses of the Company’s creditors may be the liquidator of the said company, at Compass Financial Recovery & inspected, free of charge, at the offices of KPMG LLP, 1 St Peters Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Square, Manchester, M2 3AE on the two business days preceding the Wells, Kent, TN1 1NU and, if so required by notice in writing from the meeting date. said liquidator, by their solicitors or personally, to come in and prove Thomas Duncan Hopkinson, Director their said debts or claims at such time and place as shall be specified 18 December 2014 (2251409) in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 December 2014

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Mark Stephen Willis (IP No 9391) of Compass ME4 4QU, the liquidator of the Company, and, if so required by notice Financial Recovery & Insolvency Ltd, Prospect House, 11-13 in writing from the said liquidator either personally, or by their Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU. solicitors, to come in and prove their debts or claims at such time or For further details contact: Mark Willis, Email: place as shall be specified in such notice, or in default thereof they [email protected], Tel: 01892 530600. Alternative Contact: will be excluded from the benefit of any distribution made before such Nick Coulter, Email: [email protected] debts are proved. Mark Stephen Willis, Liquidator Date of Appointment: 16 December 2014. 17 December 2014 (2251765) Office holder details: Simon Paterson (IP No 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU For further details contact: Saadia Khan, Email: 2251566C. K. BUILDERS LIMITED [email protected], Tel: 01634 895100. Ref: C71625 (Company Number 07887422) Simon Paterson, Liquidator Registered office: 100 St James Road, Northampton NN5 5LF 17 December 2014 (2251556) Principal trading address: St George’s House, George Street, Huntingdon, Cambridgeshire PE29 3GH Notice is hereby given that Peter John Windatt and John William OLAR2251619 LIMITED Rimmer (IP Nos 008611 and 13836) of BRI Business Recovery and (Company Number 07226277) Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Trading Name: Cycle Sports UK Wood West, Milton Keynes, MK14 6FG were appointed Joint Registered office: Aldbury House Dower Mews, 108 High Street, Liquidators of the above Company by members and creditors on 16 Berkhamsted, Hertfordshire HP4 2BL December 2014. Principal trading address: The Dutch Barn, White House Business Notice is also hereby given that the creditors of the above named Centre, Gaddesden Row, Hemel Hempstead HP2 6HG Company are required on or before 13 February 2015 to send their Notice is hereby given that the creditors of the Company, which has names and addresses with particulars of their debt to the undersigned been voluntarily wound-up, are required, by 13 March 2015 to send in Peter John Windatt and John William Rimmer of BRI Business their full forenames and surnames, address and descriptions, full Recovery and Insolvency, 2nd Floor, Elm House, Woodlands particulars of their debts or claims, and the names and addresses of Business Park, Linford Wood West, Milton Keynes, MK14 6FG the their solicitors (if any), to the undersigned, Michael Finch of Moore Joint Liquidators of the said Company and, if so required, by notice in Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, writing by the said Joint Liquidators, to prove their debts and claims WD18 0GX, the Liquidator of the Company, and, if so required by at such time and place as shall be specified in such notice or, in notice in writing from the said Liquidator either personally, or by their default thereof, they will be excluded from the benefit of any solicitors, to come in and prove their debts or claims at such time and distribution made before such debts are proved. place as shall be specified in such notice, or in default thereof they For further details contact: Jonathan Suter, Tel: 01908 317387. will be excluded from the benefit of any distribution made before such Peter John Windatt and John William Rimmer, Joint Liquidators debts are proved. 16 December 2014 (2251566) Date of Appointment: 16 December 2014. Office Holder details: Michael Finch (IP No 9672) of Moore Stephens LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX. ELECTRO2251622 TECHNICAL SERVICES LIMITED For further details contact: Mark Gishen, E-mail: (Company Number 05470866) [email protected] Tel: 01923 236622, Reference: The registered office of the Company is at 1st Floor North, Anchor W71536. Court, Keen Road, Cardiff CF24 5JW and its principal trading address Michael Finch, Liquidator is at ETS House, Heal Mostyn, Village Farm Industrial Estate, Pyle 16 December 2014 (2251619) CF33 6BJ. Stephen Wade (IP Number: 9682) and David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor P2251615 & D ELECTRICAL (CORNWALL) LIMITED Court, Keen Road, Cardiff CF24 5JW were appointed as Joint (Company Number 07490755) Liquidators of the Company on 12 December 2014. Registered office: 6 The Crescent, Plymouth PL1 3AB Creditors of the Company are required on or before the 16 January Principal trading address: 14 Glebe Avenue, Saltash, PL12 6EU 2015 to send their names and addresses and particulars of their debts In accordance with Rule 4.106, Geoffrey John Kirk (IP No 9215) of 6 or claims and the names and addresses of the solicitors (if any) to the The Crescent, Plymouth PL1 3AB, give notice that on 15 December joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, 2014 I was appointed Liquidator of P & D Electrical (Cornwall) Limited Anchor Court, Keen Road, Cardiff CF24 5JW and, if so required by by Resolutions of Members and Creditors. notice in writing from the joint liquidators, by their solicitors or Notice is hereby given that the Creditors of the above-named personally, to come in and prove their said debts or claims at such Company, which is being voluntarily wound up, are required, on or time and place as shall be specified in such notice, or in default before 30 June 2015 to send in the their full Christian and Surnames, thereof they will be excluded from the benefit of any distribution made their addresses and descriptions, full particulars of their debts or before such debts are proved. claims and the names and addresses of their Solicitors (if any), to the Any person who requires further information may contact the Joint undersigned Geoffrey John Kirk of 6 The Crescent, Plymouth PL1 Liquidator by telephone on 029 2089 4270. Alternatively enquiries can 3AB, the Liquidator of the said Company, and, if so required by notice be made to Katrina Orum by e-mail at katrina.orum@begbies- in writing from the said Liquidator, are, personally or by their Solicitors traynor.com or by telephone on 029 2089 4270. to come in and prove their debts or claims at such time and place as 18 December 2014 shall be specified in such notice, or in default thereof they will be Stephen Wade, Joint Liquidator (2251622) excluded from the benefit of any distribution. Further details contact: G Kirk, Tel: 01752 664422. Geoffrey John Kirk, Liquidator JINGLES2251556 SUPPORT HOMES LIMITED 18 December 2014 (2251615) (Company Number 07726115) Registered office: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU RAXCO2251614 LIMITED Principal trading address: 6 Wallbridge Lane, Upchurch, Kent, ME8 (Company Number 03656810) 7XH Former registered name of company within the past twelve months: Notice is hereby given that the Creditors of the Company which has None been voluntarily wound up, are required by 31 January 2015, to send Previous Name of Company: None in their full forenames and surnames, addresses and descriptions, full Registered office: The Manor Barn, Newton, Kettering, NN14 1BW particulars of their debts or claims, and the names and addresses of Principal trading address: The Manor Barn, Newton, Kettering, NN14 their solicitors (if any), to the undersigned, Simon Paterson of Moore 1BW Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 31 COMPANIES

Notice is hereby given that the creditors of the above named RESOLUTION FOR WINDING-UP company, which is being voluntarily wound up, are required, on or before 16 March 2015 to send in their names and addresses and 2251283ADVANCED SYSTEMS (UK) LIMITED particulars of their debts or claims and of any security held by them, (Company Number 03865252) and the names and addresses of their Solicitors (if any) to the Trading Name: TruLeisure undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Registered office: Prospect House, 11-13 Lonsdale Gardens, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder Tunbridge Wells, Kent, TN1 1NU. Formerly: 82 High Street, number: 9339), the Liquidator of the said Company, and if so required Tenterden, Kent TN30 6JG by notice in writing from the Liquidator, are, by their Solicitors or Principal trading address: Unit E, Smarden Business Estate, Monks personally, to come in and prove their debts or claims and establish Hill, Smarden, Ashford, Kent TN27 8QJ any title they may have to priority, at such time and place as shall be At a General Meeting of the above named Company duly convened specified in such Notice or in default thereof they will be excluded and held at Prospect House, 11-13 Lonsdale Gardens, Tunbridge from the benefit of any distribution made before such debts are Wells, Kent, TN1 1NU on 17 December 2014 the following Special proved, or such priority is established, or as the case may be, from Resolution and Ordinary Resolution were proposed and duly passed: objecting to such distribution. “That the Company be wound up voluntarily and that Mark Stephen Alternative contact: James Arnott, [email protected] - Willis, of Compass Financial Recovery & Insolvency Ltd, Prospect telephone 01733 569494. House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, (IP M J Gregson, Liquidator No. 9391) be and is hereby appointed Liquidator of the Company for 15 December 2014 (2251614) the purposes of the voluntary winding up.” At a subsequent meeting of the Company’s creditors held on the same day and at the same place, the appointment of the said M S Willis as Liquidator of the 2251620WHITECROFT ESSENTIALS LIMITED Company for the purposes of the voluntary winding-up was (Company Number 00150911) confirmed. Registered office: One Snowhill, Snow Hill Queensway, Birmingham For further details contact: Mark Willis, Email: B4 6GH [email protected], Tel: 01892 530600. Alternative Contact: Principal trading address: (Formerly) Whitecroft, Lydney, Gloucester Nick Coulter, Email: [email protected] GL15 4QG Alan Richard Croucher, Director (2251283) Notice is hereby given, pursuant to Rule 4.106 of the Insolvency Rules 1986, that Richard James Philpott (IP No 9226) and William James Wright (IP No 9720) of KPMG LLP, One Snowhill, Snow Hill 2251284ALYKES LIMITED Queensway, Birmingham B4 6GH were appointed Joint Liquidators of (Company Number 07208482) Whitecroft Essentials Limited on 5 December 2014 by creditors of the Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Company pursuant to Paragraph 83 of Schedule B1 of the Insolvency 3WQ Act 1986. Principal trading address: The Old Bank, 50 Yorkshire Street, Oldham, All Creditors of the above-named Company are required to send in OL1 1SN their names and addresses with particulars of their debts or claims to At a General Meeting of the above-named Company, duly convened, the Joint Liquidators or they will be excluded from the benefit of any and held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on distribution made before such particulars are received. 16 December 2014 the subjoined Special Resolution was duly For further details contact: The Liquidators on E-mail: passed: [email protected], Tel: 0115 935 3599. “That it has been proved to the satisfaction of this meeting that the Richard Philpott, Joint Liquidator Company cannot by reason of its liabilities continue its business, and 16 December 2014 (2251620) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Stephen James Wainwright and Allan Christopher Cadman, both of Poppleton & WYNDHAM2251623 PLASTICS & GLASS LIMITED Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP (Company Number 03124149) Nos 5306 and 9522) be and are hereby appointed liquidators for the Previous Name of Company: Wyndham Plastics Limited, Labell Panel purposes of such winding-up.” Products Limited Further details contact: Stephen James Wainwright, Email: The registered office of the Company is at 1st Floor North, Anchor [email protected], Tel: 0161 228 3028 or Allan Court, Keen Road, Cardiff CF24 5JW and its principal trading address Christopher Cadman, Email: [email protected] Tel: is at Units 8 & 9 Horsefair Road, Waterton Industrial Estate, Bridgend 0161 228 3028. CF31 3YN. J Dalzell, Director (2251284) David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: 7806}, both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint 2251365ASTON BARCLAY LONDON LTD Liquidators of the Company on 17 December 2014. (Company Number 08039143) Creditors of the Company are required on or before the 16 January Registered office: Abbott Fielding Limited, 142/148 Main Road, 2015 to send their names and addresses and particulars of their debts Sidcup, Kent, DA14 6NZ or claims and the names and addresses of the solicitors (if any) to the Principal trading address: St Georges House, 2 Bromley Road, joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Beckenham, Kent, BR3 5JE Anchor Court, Keen Road, Cardiff CF24 5JW and, if so required by At a General Meeting of the above-named Company held at 2.00 pm notice in writing from the joint liquidators, by their solicitors or at Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 personally, to come in and prove their said debts or claims at such 6NZ on 11 December 2014 the following Resolutions were duly time and place as shall be specified in such notice, or in default passed: thereof they will be excluded from the benefit of any distribution made “That the Company be wound up voluntarily and that Nedim Ailyan, of before such debts are proved. Abbott Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 Any person who requires further information may contact the Joint 6NZ, (IP No. 9072) is appointed Liquidator for the purposes of the Liquidator by telephone on 029 2089 4270. Alternatively enquiries can voluntary winding up.” be made to Katrina Orum by e-mail at katrina.orum@begbies- Further details contact: Nedim Ailyan, Email: traynor.com or by telephone on 029 2089 4270. [email protected], Tel: 0208 302 4344. 18 December 2014 Kevin Mallinson, Director (2251365) David Hill, Joint Liquidator (2251623)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BACI2251287 LIMITED At a General Meeting of the Members of the above named Company, (Company Number 08790572) duly convened and held at 2nd Floor, Elm House, Woodlands Registered office: 8A Kingsway House, King Street, Bedworth, Business Park, Linford Wood West, Milton Keynes, MK14 6FG on 16 Warwickshire, CV12 8HY December 2014 the following Special Resolution was duly passed: Principal trading address: 47 High Street, Kinver, Stourbridge, West “That the Company be wound up voluntarily and that Peter John Midlands, DY7 6HE Windatt and John William Rimmer, both of BRI Business Recovery At an EXTRAORDINARY GENERAL MEETING of the above named and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Company held at 8A Kingsway House, King Street, Bedworth, Linford Wood West, Milton Keynes, MK14 6FG, (IP Nos 008611 and Warwickshire, CV12 8HY on 17 December 2014 the following 13836) are hereby appointed joint liquidators for the purpose of the resolutions were duly passed: winding up and that they may act jointly and severally.” As a Special Resolution: For further details contact: Jonathan Suter, Tel: 01908 317387. 1 THAT the Company be wound up voluntarily. Philip Coughlin, Director (2251292) As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby COURIER2251293 LINK UK LTD appointed Liquidator for the purpose of such winding up. (Company Number 05205139) Contact details: Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Insolvency Limited, 8A Kingsway House, King Street, Bedworth, 6EE Warwickshire, CV12 8HY. Email [email protected] Telephone Principal trading address: 112b Mariner, Lichfield Road Industrial 02477220175. Estate, Tamworth, Staffordshire, B79 7UL Mr F Osmani (2251287) At a General Meeting of the above-named Company, duly convened, and held at Hales Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT on 17 December 2014 the subjoined Special 2251289BILLESDON LODGE ENTERPRISES LIMITED Resolution was duly passed: (Company Number 06176982) “That it has been proved to the satisfaction of this Meeting that the Registered office: 39 Castle Street, Leicester LE1 5WN Company cannot, by reason of its liabilities, continue its business, Principal trading address: Billesdon Lodge Farm, Tilton Road, and that it is advisable to wind up the same, and accordingly that the Billesdon, Leicestershire LE7 9FE Company be wound up voluntarily, and that Joseph Gordon Maurice At a GENERAL MEETING of the above named Company held by Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park conference call on 16 December 2014 the following resolutions were Row, Nottingham NG1 6EE, (IP No 9048) be and is hereby appointed duly passed: Liquidator for the purposes of such winding-up.” As a Special Resolution: Further details contact: Joseph Gordon Maurice Sadler, Tel: 0115 988 1. THAT the Company be wound up voluntarily. 6035. As Ordinary Resolutions: Miss KJL Cook, Director (2251293) 2. THAT Mark Grahame Tailby of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding up. CRAIG2251294 ROTHWELL GROUNDWORKS LIMITED Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency (Company Number 07781480) Practitioners, 39 Castle Street, Leicester LE1 5WN was appointed Registered office: C/O the offices of Silke & Co Limited, 1st Floor, Liquidator of the above named Company on 16 December 2014. Consort House, Waterdale, Doncaster DN1 3HR Further information is available from Steven Glanvill on 0116 262 6804 Principal trading address: 31 Alwyn Road, Thorne, Doncaster DN8 or at [email protected] 5JG 16 December 2014 At a General Meeting of the members of the above named Company, Justin Richards, Chairman (2251289) duly convened and held at the offices of Silke & Co Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR on 15 December 2014 at 11.30 am the following resolutions were duly passed as a BROOKSON2251290 (5530P) LIMITED Special Resolution and as an Ordinary Resolution respectively: (Company Number 06122333) “That the Company be wound up voluntarily and that Ian Michael Registered office: Brunel House, 340 Firecrest Court, Centre Park, Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Warrington WA1 1RG Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Principal trading address: Brunel House, 340 Firecrest Court, Centre 9144), are appointed Joint Liquidators of the Company for the Park, Warrington WA1 1RG purpose of the voluntary winding up, and that the Joint Liquidators Notice is hereby given, pursuant to Section 85 of the Insolvency Act are to act jointly and severally.” 1986, that the following resolutions were passed by the members of For further details telephone: 01302 342875. the above-named Company on 16 December 2014: Craig Rothwell, Chairman (2251294) Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution CROWDCURE2251295 LIMITED 2. That Annette Reeve be appointed as Liquidator for the purposes of (Company Number 08078609) such winding up. Registered office: Langley House, Park Road, East Finchley, London At the subsequent Meeting of Creditors held on 16 December 2014 N2 8EY the appointment of Annette Reeve and Nicholas Nicholson as Joint Principal trading address: Albert Buildings, 49 Queen Victoria Street, Liquidators was confirmed. London, EC4N 4SA Annette Reeve (IP number 9739) of Heath Clark Limited, 79 At a General Meeting of the Company, duly convened and held at Saltergate, Chesterfield, Derbyshire S40 1JS and Nicholas Williamson Langley House, Park Road, East Finchley, London N2 8EY, on 15 Nicholson (IP number 9624) of Haslers, Old Station Road, Loughton, December 2014 the following Resolutions were passed as a Special Essex IG10 4PL were appointed Joint Liquidators of the Company on Resolution and an Ordinary Resolution respectively: 16 December 2014. Further information about this case is available “That the Company be wound up voluntarily and that Alan Simon, of from the offices of Heath Clark Limited at [email protected]. Accura Accountants Business Recovery Turnaround Ltd, Langley Andrew Jarvis, Director (2251290) House, Park Road, East Finchley, London N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” C.2251292 K. BUILDERS LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 07887422) Alternative contact: Jenni Lane Registered office: 100 St James Road, Northampton NN5 5LF Charles Groome, Director (2251295) Principal trading address: St George’s House, George Street, Huntingdon, Cambridgeshire PE29 3GH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 33 COMPANIES

GJR2251297 ASSOCIATES LIMITED “That it has been proved to the satisfaction of this Meeting that the (Company Number 06317536) Company cannot, by reason of its liabilities, continue its business, Registered office: C/O Certax Accounting (Marlow) Limited, The and that it is advisable to wind up the same, and accordingly that the Gables, Market Square, Princes Risborough, Buckinghamshire, HP27 Company be wound up voluntarily, and that Timothy Frank Corfield, of 0AN Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 Principal trading address: 24 Whitelands Avenue, Chorleywood, 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the Rickmansworth, Herts, WD3 5RD purposes of such winding-up.” At a General Meeting of the Company, duly convened and held at Further details contact: Timothy Frank Corfield, Email: Langley House, Park Road, East Finchley, London N2 8EY on 12 [email protected], Telephone: 01922 722205. December 2014 the following Resolutions were passed as a Special John W Brierley, Director (2251302) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of Accura Accountants Business Recovery Turnaround Ltd, Langley J2251301 & K FIRE LIMITED House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be (Company Number 08205591) and is hereby appointed Liquidator of the Company for the purposes “the Company” of such winding up.” Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA For further details contact: Alan Simon, Tel: 020 8444 2000 Alternative Principal trading address: 21 Kilworth Avenue, Southend on Sea, contact: Navjeet Mann Essex, SS1 2DS Graham Joseph Read, Director (2251297) At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 9 December 2014 the 2251298HARRISON RESEARCH LTD following resolutions were duly passed; as a Special Resolution and (Company Number 07609585) as an Ordinary Resolution respectively: Registered office: 16 Alford House, Stanhope Road, London, N6 5AL 1. “That the Company be wound up voluntarily”; Principal trading address: 16 Alford House, Stanhope Road, London, 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) N6 5AL LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, At a General Meeting of the above-named Company, duly convened SS1 2EG be and hereby are appointed Joint Liquidators of the and held on 16 December 2014 the following Resolutions were duly Company for the purpose of the voluntary winding-up, and any act passed: required or authorised under any enactment to be done by the Joint “That the Company be wound up voluntarily and that Mark Reynolds, Liquidators may be done by all or any one or more of the persons of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare holding the office of liquidator from time to time.” Road, London, N3 1XE, (IP No. 008838), be appointed Liquidator of Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: the Company for the purposes of the voluntary winding-up.” The 009141). appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Any person who requires further information may contact the Joint Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Liquidator by telephone on 01702 467255. Alternatively enquiries can liquidator was confirmed by the creditors on the same day. be made to George Langley by e-mail at george.langley@begbies- Further details contact: Mark Reynolds, Tel: 020 8343 traynor.com or by telephone on 01702 467255. 3710.Alternative contact: Maria Christodoulou. Jamie Campbell, Chairman Monica Ferraro, Director (2251298) 9 December 2014 (2251301)

HORKAN2251299 CONSULTANCY SERVICES LIMITED JINGLES2251303 SUPPORT HOMES LIMITED (Company Number 07043426) (Company Number 07726115) Registered office: 29 Chester Road, Castle Bromwich, Birmingham Registered office: Victory House, Quayside, Chatham Maritime, Kent, B36 9DA ME4 4QU Principal trading address: 69 Chester Road, Castle Bromwich, Principal trading address: 6 Wallbridge Lane, Upchurch, Kent, ME8 Birmingham B36 9DP 7XH At a General Meeting of the above named Company, duly convened At a General Meeting of the Company, held at Victory House, and held at Station House, Midland Drive, Sutton Coldfield, West Quayside, Chatham Maritime, Kent, ME4 4QU on 16 December 2014 Midlands B72 1TU, on 15 December 2014, the following resolutions at 10.30am the following resolutions were passed as a special were duly passed; No 1 as a Special Resolution and No 2 as an resolution and as an ordinary resolution: Ordinary Resolution:- “That the Company be wound up voluntarily and that Simon Paterson, 1. “That the Company be wound up voluntarily” of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Kent, ME4 4QU, (IP No 6856) be appointed Liquidator for the purpose Drive, Sutton Coldfield, West Midlands B72 1TU be appointed of the voluntary winding-up of the Company.” At a meeting of Liquidator for the purposes of such winding up”. creditors held on the same day the creditors confirmed the Office Holder Number: 8753 appointment of Simon Paterson as Liquidator.” Tel No: 0121 321 1700 For further details contact: Saadia Khan, Email: Wayne Tarot Horkan, Director (2251299) [email protected], Tel: 01634 895100. Ref: C71625 Kerry Ann McKeown, Director (2251303)

INTERLOCKING2251302 SOLUTIONS LIMITED (Company Number 02141910) JJI2251426 DESIGNER INTERIORS LTD Previous Name of Company: Woking Tube Products Ltd (Company Number 05598653) Registered office: Monomark House, 27 Old Gloucester, London, Previous Name of Company: Ladbroke Estates Ltd WC1N 3XX Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Unit 6 Causeway End, Station Road, Principal trading address: N/A Lawford, CO11 2LH At a General Meeting of the Members of the above-named Company, At a Special General Meeting of the above-named Company, duly duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on convened, and held at the offices of Griffin & King, 26-28 Goodall 16 December 2014 the following Resolutions were duly passed, as a Street, Walsall, West Midlands WS1 1QL on 17 December 2014 the Special Resolution and as an Ordinary Resolution respectively: subjoined Special Resolution was duly passed:

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Francesca “That the Company be wound up voluntarily and that Robert Horton, Tackie and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 of Auria Recovery LLP, 9 Wimpole Street, London, W1G 9SR, (IP No Deansgate, Manchester, M3 4LY, (IP Nos: 009713 and 009204) be 8922) be and is hereby appointed Liquidator of the Company for the and hereby are appointed Joint Liquidators of the Company for the purposes of such winding up.” purpose of the voluntary winding-up, and any act required or For further details contact: Robert Horton, Tel: 0207 291 1050. authorised under any enactment to be done by the Joint Liquidators Alternative contact: Andrew Darling. may be done by all or any one or more of the persons holding the Carlos Carneiro, Director (2251306) office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries LYNNELAND2251310 LIMITED can be made to Catherine Heap by email at catherine.heap@begbies- (Company Number 06943399) traynor.com or by telephone on 0161 837 1700. Trading Name: Conrah County Hotel Ian John Lancaster, Chairman (2251426) Registered office: The Conrah County Hotel, Chancery, Aberystwyth, Dyfed SY23 4DF Principal trading address: The Conrah County Hotel, Chancery, 2251305JMK CLASSIC CATERING LIMITED Aberystwyth, Dyfed SY23 4DF (Company Number 03562226) At a GENERAL MEETING of the above named Company duly Registered office: The Outlook, Ling Road, Poole, Dorset, BH12 4PY convened and held at 93 Queen Street, Sheffield S1 1WF on 17 Principal trading address: The Tithe Barn, Loseley Park, Guildford, December 2014 at 11.30 am the following resolutions were duly Surrey GU3 1HS passed, the first as a Special Resolution and the remainder as At a General Meeting of the members of the above-named Company Ordinary Resolutions: duly convened and held at Eagle Point, Little Park Farm Road, 1. That the Company be wound up voluntarily. Segensworth, Fareham, Hampshire PO15 5TD on 12 December 2014 2. Andrew Philip Wood and Gareth David Rusling of The P&A the following resolutions were duly passed as a Special Resolution Partnership Limited, 93 Queen Street, Sheffield S1 1WF Insolvency and an Ordinary Resolution: Practitioners duly qualified under the Insolvency Act 1986, be and “That the Company be wound up voluntarily and that Michael Robert hereby appointed the Liquidators of the Company for the purposes of Fortune and Carl Derek Faulds, both of Portland Business & Financial such winding up. Solutions, The Outlook, Ling Road, Poole, Dorset, BH12 4PY, (IP Nos 3. That the Liquidators be authorised to act jointly and severally in the 008818 and 008767) be and they are hereby appointed Joint Liquidation. Liquidators of the Company and that any act required or authorised to 4. At a subsequent meeting of creditors duly convened and held be done by the Liquidators, is to be done by both or either of them for pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the time being holding office.” the Resolutions for Voluntary Liquidation and the appointed of For further details contact: Michael Robert Fortune or Carl Derek Andrew Philip Wood and Gareth David Rusling were confirmed. Faulds, E-mail: [email protected], Tel: 01202 712810. Alternative Andrew Philip Wood (IP Number 9148) and Gareth David Rusling (IP contact: Sarah Jackson. number 9481) of The P&A Partnership Limited, 93 Queen Street, Michael Newton-Young, Director (2251305) Sheffield S1 1WF were appointed Joint Liquidators of the above named Company on 17 December 2014. The Joint Liquidators can be contacted by post at the above address 2251470LIGHT LEISURE TRADING LIMITED or by telephone on 0114 275 5033. (Company Number 08245235) 17 December 2014 Trading Name: Victoria Warehouse Roger Gardner, Chairman (2251310) Registered office: Alex House, 260/268 Chapel Street, Salford, Manchester M3 5JZ Principal trading address: Victoria Warehouse, Trafford Park Road, M2251308 D ROWBOTHAM LIMITED Manchester M17 1AB (Company Number 07124644) At a general meeting of the above named Company duly convened Registered office: 29 Church Street, Marple, Stockport SK6 6BW and held at The Chancery, 58 Spring Gardens, Manchester M2 1EW Principal trading address: 29 Church Street, Marple, Stockport SK6 on 16 December 2014 the following resolutions were duly passed as a 6BW Special Resolution and an Ordinary Resolution respectively: Notice is hereby given, pursuant to Section 85 of the Insolvency Act “That it has been proved to the satisfaction of this meeting that the 1986, that the following resolutions were passed by the members of Company cannot, by reason of its liabilities, continue its business and the above-named Company on 16 December 2014: that it is advisable to wind up the same and, accordingly, that the Special Resolution Company be wound up voluntarily and that Steven Muncaster and 1. That the Company cannot, by reason of its liabilities, continue its Sarah Bell, both of Duff & Phelps Ltd, The Chancery, 58 Spring business, and that it is advisable to wind up the same, and Gardens, Manchester, M2 1EW, (IP Nos. 9446 and 9406) be and are accordingly that the Company be wound up voluntarily. hereby appointed Joint Liquidators of the Company for the purposes Ordinary Resolution of the winding-up.” At the subsequent meeting of creditors held at the 2. That Imogen CM Davidson of Hudson Financial Services Limited be same place on the same date, the resolutions were ratified confirming appointed as Liquidator for the purposes of such winding up. the appointment of Steven Muncaster and Sarah Bell as joint At the subsequent Meeting of Creditors held on 16 December 2014 liquidators. the appointment of Imogen CM Davidson as Liquidator was The Joint Liquidators can be contacted by Tel: 0161 827 9000. confirmed. Alternative contact: Mala Patel, Email: [email protected] Imogen CM Davidson (IP number 10310) of Hudson Financial Services Hassan Marius Kamara, Chairman (2251470) Limited, Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG was appointed Liquidator of the Company on 16 December 2014. Further information about this case is available from the offices LONDON2251306 SESSIONS PRODUCTIONS LIMITED of Hudson Financial Services Limited on 0161 956 3622. (Company Number 05836583) Mark Rowbotham, Director (2251308) Registered office: 9 Wimpole Street, London, W1G 9SR Principal trading address: The Print House, 18-22 Ashwin Street, London E8 3DL NEWTHORN2251309 CD LIMITED At a General Meeting of the Company, duly convened and held at 9 (Company Number 08414702) Wimpole Street, London, W1G 9SR on 17 December 2014 the Registered office: 74 Crewe Road, Haslington, Crewe, CW1 5QZ following resolutions were passed, as a Special Resolution and an Principal trading address: Mill House Business Centre, Station Road, Ordinary Resolution respectively: Castle Donington, Derby DE72 2NJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 35 COMPANIES

At a GENERAL MEETING of the above-named Company, duly OWEN2251313 MULLEN (CONTRACTORS) LIMITED convened and held at 32 Stamford Street, Altrincham, Cheshire, (Company Number 01112070) WA14 1EY, on 17 December 2014 at 11.00 am the following Registered office: One Great Cumberland Place, Marble Arch, Resolutions were duly passed as a Special Resolution and an London, W1H 7LW Ordinary Resolution respectively: Principal trading address: Plot 2, Adelaide Industrial Park, Symmonds That it has been proved to the satisfaction of the members that the Drive, Eurolink Business Park, Sittingbourne, ME10 3SY company cannot by reason of its liabilities continue its business, and At a general meeting of the above Company, duly convened and held that it is advisable that the company be wound up and that at The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, accordingly the company be wound up voluntarily and That Kevin ME16 9NT on 16 December 2014 the following resolutions were Lucas of Lucas Johnson Limited, 32 Stamford Street, Altrincham, passed as a Special Resolution and as Ordinary Resolutions:- Cheshire, WA14 1EY be and is hereby appointed Liquidator of the “That the Company be wound up voluntarily and that A D company for the purposes of the winding up. Cadwallader and N A Bennett, both of Leonard Curtis, One Great Contact details: Kevin Lucas, Liquidator (IP 9485), Lucas Johnson Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos. 9501 Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY Tel: and 9083) be and are hereby appointed Joint Liquidators of the 0161 929 8666, Email: [email protected] Company for the purposes of such winding up and that the Joint Alternative Contact: Matthew Bannon Liquidators be authorised to act jointly and severally in the Lynne Aykroyd, Chairman (2251309) liquidation.” For further details contact: The Joint Liquidators, Email: [email protected] Tel: 020 7535 7000 Alternative contact: 2251316NORTHEAST PLANT & COMMERCIALS LIMITED Samantha Todman (Company Number 08785283) Karen Mullen, Director (2251313) Registered office: c/o B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: 62 Gurney Valley, Bishop Auckland, County P2251314 & D ELECTRICAL (CORNWALL) LIMITED Durham DL14 8RW (Company Number 07490755) The Companies Act 2006 and the Insolvency Act 1986 Registered office: 6 The Crescent, Plymouth PL1 3AB At a general meeting of the Company, duly convened and held at Principal trading address: 14 Glebe Avenue, Saltash, PL12 6EU Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 15 At a General Meeting of the Members of the above-named Company, December 2014, the following Resolutions were passed as a Special duly convened, and held at Travelodge Hotel, 8-9 Howeson Lane, Resolution and an Ordinary Resolution respectively: Derriford, Plymouth, PL6 8BB at 11.15am on 15 December 2014 the “That the Company be wound up voluntarily and that Jeffrey Mark following Resolutions were duly passed, as a Special Resolution and Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, as an Ordinary Resolution:- Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be “That it has been proved to the satisfaction of this Meeting that the appointed liquidator of the Company for the purposes of the voluntary Company cannot, by reason of its liabilities, continue its business, winding-up.” and that the Company be wound up voluntarily, and that Geoffrey At a subsequent meeting of creditors held at the same place on the John Kirk, of Kirks, No. 6 The Crescent, Plymouth PL1 3AB, (IP No same date, the resolutions were ratified confirming the appointment of 9215) be and he is hereby appointed Liquidator for the purposes of Jeffrey Mark Brenner as Liquidator. the voluntary winding-up.” At a meeting of creditors held on 15 Date on which Resolutions were passed: Members: 15 December December 2014 the creditors confirmed the appointment of Geoffrey 2014 Creditors: 15 December 2014 John Kirk as liquidator. Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Further details contact: G Kirk, Tel: 01752 664422. Associates Limited, Concorde House, Grenville Place, Mill Hill, Damian Wallwork, Director (2251314) London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Nick Cusack PARTY2251317 WITH A PURPOSE LIMITED William Porritt, Director (Company Number 08120979) Dated - 15 December 2014 (2251316) Trading Name: Queens Hotel Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG OLAR2251312 LIMITED Principal trading address: 141 Elliott Street, Tyldesley, Manchester, (Company Number 07226277) M29 8FL Trading Name: Cycle Sports UK At a General Meeting of the members of the above named Company, Registered office: Aldbury House Dower Mews, 108 High Street, duly convened and held at 141 Elliott Street, Tyldesley, Manchester, Berkhamsted, Hertfordshire HP4 2BL M29 8FL on 15 December 2014 the following resolutions were duly Principal trading address: The Dutch Barn, White House Business passed as a Special and as an Ordinary Resolution: Centre, Gaddesden Row, Hemel Hempstead HP2 6HG “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the Members of the above-named Company, Company cannot, by reason of its liabilities, continue its business, duly convened, and held at Moore Stephens LLP, 3-5 Rickmansworth and that it is advisable to wind up the same, and accordingly that the Road, Watford, WD18 0GX, on 16 December 2014 at 10.00 am the Company be wound up voluntarily and that Anthony John Sargeant, following resolutions were duly passed as a Special Resolution and an of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Ordinary Resolution respectively:- Theatre Square, Nottingham, NG1 6LG, (IP No 1725) be and is hereby “That it has been proved to the satisfaction of this Meeting that the appointed Liquidator for the purposes of such winding up.” Company cannot, by reason of its liabilities, continue its business and Further details contact: Tel: 0115 871 2947. that it is advisable to wind up the same and accordingly that the Julie Rothwell, Director (2251317) Company be wound up voluntarily, and that Michael Finch, of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX, (IP No 9672) be appointed Liquidator for the purpose of the voluntary PC2251401 RECOVERY LIMITED winding-up of the Company.” (Company Number 05252148) For further details contact: Michael Finch, Tel: +44 (0) 1923 236622, Registered office: The Manor Barn, Newton, Kettering, Northants Fax: +44 (0) 1923 245660. NN14 1BW Andrew Harris, Director (2251312) Principal trading address: The Manor Barn, Newton, Kettering, Northants NN14 1BW (t/a [any trading name or style]): None (formerly [any former registered name within 12 months]): None

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named company, Olympia House, Armitage Road, London, NW11 8RQ, (IP No: 006029) duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, be and is hereby appointed Liquidator of the Company for the Peterborough, PE7 8HP on 11 December 2014 at 10:45 am the purposes of the winding-up.” At the subsequent meeting of creditors following Resolutions were duly passed, No 1 as a Special Resolution held at the same place on the same date, the resolutions were ratified and No. 2 as an Ordinary Resolution: confirming the appointment of Stephen Franklin as Liquidator. 1. That the Company be wound up voluntarily. Further details contact: Mrs P Housden, Email: 2. That Michael James Gregson, Licensed Insolvency Practitioner, of [email protected] Tel: 020 8731 6807 Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, Richard Laurence Ashken, Chairman (2251321) PE7 8HP be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 ROSEBUD2251432 FILMS LIMITED Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. (Company Number 07078586) Contact: [email protected] Telephone 01733 569494 Registered office: 60/62 Old London Road, Kingston upon Thames John Russell Jolley, Director (2251401) KT2 6QZ Principal trading address: 68 Grafton Way, London W1T 5DS At a general meeting of the Company, duly convened and held at 2251318PCS MANAGEMENT SERVICES LIMITED 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 15 (Company Number 05887868) December 2014, the following Resolutions were passed as a Special Registered office: Warwick House, 116 Palmerston Road, Buckhurst Resolution and an Ordinary Resolution respectively: Hill, Essex, IG9 5LQ “That the Company be wound up voluntarily, and that A J Whelan of Principal trading address: Long Acre, 38 Cranfield Road, Little End, Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Wavendon, Bedfordshire, MK17 8AS 6QZ, be and is hereby appointed Liquidator of the Company for the At a General Meeting of the Company, duly convened and held at purposes of such winding up”. Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ Date on which Resolutions were passed: Members: 15 December on 04 December 2014 the following Resolutions were passed as a 2014 Creditors: 15 December 2014 Special Resolution and an Ordinary Resolution respectively: Liquidator details: A J Whelan, IP no 8726, of Marks Bloom, 60/62 Old “That the Company be wound up voluntarily and that Stewart London Road, Kingston upon Thames KT2 6QZ. Alternative person to Bennett, of S T Bennett & Co, Warwick House, 116 Palmerston Road, contact with enquiries about the case: Douglas Pinteau, telephone Buckhurst Hill, Essex, IG9 5LQ, (IP No. 1205) be and is hereby number: 020 8549 9951 appointed Liquidator of the Company for the purposes of such Mark Hanrahan, Chairman winding up.” Dated: 15 December 2014 (2251432) For further details contact: Stewart Bennett, Tel: 020 8505 2941. Alternative contact: Matthew Bennett. Derek Stokes, Director (2251318) 2251325ROTHER VALLEY RECYCLING LIMITED (Company Number 07190947) Registered office: 132 Rotherham Road, Dinnington, Sheffield S25 2251319RAXCO LIMITED 3RH (Company Number 03656810) Principal trading address: Unit 4 Dodds Transport Estate, Mansfield Registered office: The Manor Barn, Newton, Kettering, Northants Road, Aston S26 2BR NN14 1BW At a General Meeting of the members of the above named company, Principal trading address: The Manor Barn, Newton, Kettering, duly convened and held at 4th Floor, Leopold Street Wing, The Northants NN14 1BW Fountain Precinct, Sheffield S1 2JA on 7 November 2014 the (t/a [any trading name or style]): None following resolutions were duly passed; as a Special Resolution and (formerly [any former registered name within 12 months]): None as an Ordinary Resolution respectively: At a General Meeting of the Members of the above named company, 1. That the Company be wound up voluntarily. duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, 2. That Adrian Graham and Julian Nigel Richard Pitts of Begbies Peterborough, PE7 8HP on 11 December 2014 at 11:15 am the Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain following Resolutions were duly passed, No 1 as a Special Resolution Precinct, Sheffield S1 2JA be and hereby are appointed Joint and No. 2 as an Ordinary Resolution: Liquidators of the Company for the purpose of the voluntary winding 1. That the Company be wound up voluntarily. up, and any act required or authorised under any enactment to be 2. That Michael James Gregson, Licensed Insolvency Practitioner, of done by the Joint Liquidators may be done by all or any one or more Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, of the persons holding the office of liquidator from time to time. PE7 8HP be and is hereby appointed Liquidator for the purposes of Adrian Graham (IP number 8980) and Julian Nigel Richard Pitts (IP such Winding Up. number 7851) both of Begbies Traynor (Central) LLP, 4th Floor, Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA were Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP. appointed Joint Liquidators of the Company on 7 November 2014. Contact: [email protected] Telephone 01733 569494 Further information about this case is available from Danielle John Russell Jolley, Director (2251319) Lockwood at the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at [email protected]. Mark Rose, Chairman (2251325) REGENERATION2251321 HOMES LIMITED (Company Number 06241739) Registered office: The Hall Barn, Church Lane, Lewknor, Watlington, RUTHERFORD-BROWN2251472 LTD Oxfordshire, OX49 5TP (Company Number 05923406) Principal trading address: The Hall Barn, Church Lane, Lewknor, Registered office: 52 New Town, Uckfield, East Sussex, TN22 5DE Watlington, Oxfordshire, OX49 5TP Principal trading address: The Goslings, Hodsoll Street, Wrotham, At a general meeting of the above named Company duly convened Kent, TN15 7LB and held at Olympia House, Armitage Road, London NW11 8RQ on At a General Meeting of the Company, duly convened, and held at 3rd 17 December 2014 the following resolutions were duly passed as a Floor, Lyndean House, 43-46 Queens Road, Brighton, East Sussex, Special Resolution and as an Ordinary Resolution respectively: BN1 3XB on the 17 December 2014, the following resolutions were “That it has been proved to the satisfaction of this meeting that the passed, No 1 as a Special Resolution and No 2 as an Ordinary Company cannot, by reason of its liabilities, continue its business and Resolution: that it is advisable to wind up the same and, accordingly, that the 1. “That the Company be wound up voluntarily” and Company resolves by Special Resolution that it be wound up 2. “That Garry Lock and Ian Cadlock, Licensed Insolvency voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 37 COMPANIES

Contact details: Garry Lock and Ian Cadlock, (IP Nos 12670 and On 15 December 2014 the following written resolutions were passed 8174), Joint Liquidators, Quantuma LLP, 3rd Floor, Lyndean House, pursuant to the provisions of section 288 of the Companies Act 2006 43-46 Queens Road, Brighton, BN1 3XB. Alternative contact: Tom as a Special Resolution and Ordinary Resolution respectively: Burton, [email protected], 01273322400. “That the Company be wound up voluntarily and that Richard Andrew Sian Muir, Chairman (2251472) Segal and Abigail Jones, both of Fisher Partners, 11-15 William Road, London NW1 3ER, (IP Nos. 2685 and 10290) be appointed as Joint Liquidators of the company for the purposes of the voluntary winding- 2251403S J LOCKE LIMITED up and that the Joint Liqudators were authorised to act jointly and (Company Number 07787364) severally in the liquidation.” Registered office: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS For further details contact: The Joint Liquidators, Email: Principal trading address: 1 Pinnacle Way, Pride Park, Derby, DE24 [email protected] Tel: 020 7874 7971 Alternative contact:Oliver 8ZS Bautista, Tel: 020 7874 7856 Notice is hereby given that the following resolutions were passed on Swaleh Siraje Twine, Director (2251463) 16 December 2014 as a special resolution and ordinary resolution respectively: “That the Company cannot, by reason of its liabilities, continue its THE2251285 ARBOUR AT PINKNEY’S LTD business, and that it is advisable to wind up the same, and (Company Number 07886003) accordingly that the Company be wound up voluntarily and that Trading Name: The Arbour Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Registered office: 37 Sun Street, London, EC2M 2PL The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Principal trading address: Furze Platt Road, Maidenhead Windsor, Bromsgrove B60 4DJ, (IP Nos. 009533 and 009616) be appointed as Maidenhead SL6 6PR Joint Liquidators of the Company, and that the Joint Liquidators act At a General Meeting of the Company convened and held at 37 Sun jointly and severally for the purposes of the voluntary winding-up.” Street, London, EC2M 2PL on 16 December 2014 at 11.00 am the For further details contact the Liquidators by Email: following Special Resolution and Ordinary Resolution were passed: [email protected] or Tel: 01527 558410 “That the Company be wound up voluntarily and that Lane Bednash, Stephen Locke, Chairman (2251403) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP No 8882) be appointed liquidator of the Company for the purposes of the voluntary winding-up.” SEAGRAVE2251466 (PALLETS) LIMITED For further details contact: Lane Bednash, Tel: 0207 377 4370. (Company Number 07384992) Alternative contact: Ru Shamhuyarira. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, James Walker, Chairman (2251285) LS20 9AT Principal trading address: Checkerleazes, Copeland Road, West Auckland, Co. Durham, DL14 9NQ 2251454TM CASINGS LIMITED At a General Meeting of the above named Company, duly convened (Company Number 08884580) and held at Walsh Taylor, Raglan House, Raglan Street, Harrogate, Registered office: 6-7 Red Cow Cottages, Watling Street, Kensworth, HG1 1LE on 18 December 2014 the subjoined special resolution was Dunstable, LU6 3QU duly passed: Principal trading address: Unit 1A & 1B, Packhorse Place, A5, Watling “That it has been proved to the satisfaction of this meeting that the St, Kensworth, LU6 3QS Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above named company duly convened and that it is advisable to wind up the same, and accordingly that the and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Company be wound up voluntarily and that Kate Elizabeth Breese, of Herne, Bushey, Hertfordshire, WD23 1FL, on 10 December 2014, the Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 following resolutions were duly passed as a special and an ordinary 9AT, (IP No. 009730), be hereby appointed Liquidator for the resolution, respectively: purposes of such winding up.” 1. “That it has been resolved by special resolution that the company For further details contact: Kate Elizabeth Breese, Email: be wound up voluntarily”. [email protected] Tel: 0871 222 8308. 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers Jane Seagrave, Director (2251466) House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be appointed liquidator of the company for the purposes of the winding-up”. SPLASH2251385 SPAS LTD At the subsequent meeting of creditors held at the same place on the (Company Number 05206563) same date, the resolutions were ratified confirming the appointment of Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St Nicholas Barnett as liquidator. Albans, Hertfordshire, AL1 3HZ Contact details: Nicholas Barnett (9731) Liquidator, Libertas Principal trading address: Coombe Barn, Norton Farm, Selborne Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Road, Alton, GU34 3NB Sparrows Herne, Bushey, Hertfordshire WD23 At a General Meeting of the above named Company, duly convened, [email protected] and held at FRP Advisory LLP, Trident House, 42-48 Victoria Street, Alternative contact: Valma Pipi Email address: St Albans, Hertfordshire, AL1 3HZ on 17 December 2014 at 11:15am [email protected] the following resolutions were duly passed as a special and ordinary M A Tyler, Chairman of both meetings (2251454) resolution respectively: “That the Company be wound up voluntarily and that Michael William Young, of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria TORCH2251450 LONDON LIMITED Street, St Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell, (Company Number 08342495) of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Registered office: C/o Leadermans Accountants, St Christophers Hertfordshire, AL1 3HZ, (IP Nos 008077 and 009119) be and are House, Ridge Road, Letchworth Garden City, Hertfordshire, SG6 7PT hereby appointed Joint Liquidators for the purposes of such winding Principal trading address: 20 Little Britain, St. Paul’s, London, EC1A up.” 7DH For further details contact: Maxwell Thomas, Tel: 01727 811 111. At a General Meeting of the above-named Company, duly convened Anne Knight, Chairman (2251385) and held at Regus UK Ltd, Regent’s Place, 338 Euston Road, London, NW1 3BT on 17 December 2014 the following resolutions were duly passed as a special and ordinary resolutions respectively: 2251463SST CLEANING AND FACILITIES LTD (Company Number 06574379) Registered office: Corelli Road, London, SE3 8ED Principal trading address: Flat 508, Mill Court, Titimuss Avenue, London, SE28 8BX

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“It has been resolved by special resolution that the Company be At a General Meeting of the members of the above named company, wound up voluntarily and that Martin Richard Buttriss and Richard duly convened and held at 1st Floor North, Anchor Court, Keen Road, Frank Simms, both of F A Simms & Partners Limited, Alma Park, Cardiff CF24 5JW on 17 December 2014 the following resolutions Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 were duly passed; as a Special Resolution and as an Ordinary 5FB, (IP Nos 9291 & 9252) be and are hereby appointed Joint Resolution respectively:- Liquidators for the purposes of the winding-up.” 1. “That the Company be wound up voluntarily”. Contact details: For further details contact: Maria Navratilova, E-mail: 2. “That David Hill and Peter Richard Dewey of Begbies Traynor [email protected], Tel: 01455555444. (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 Anthony Barry, Chairman (2251450) 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators 2251464TOTAL VENTILATION SOLUTIONS LTD may be done by all of any one or more of the persons holding the (Company Number 05764831) office of liquidator from time to time”. Registered office: C/O CBA, 39 Castle Street, Leicester LE1 5WN David Hill (IP Number: 9604) and Peter Richard Dewey (IP Number: Principal trading address: Unit 38, Boston Place, Holbrooks, Coventry 7806) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor CV6 5NN Court, Keen Road, Cardiff CF24 5JW were appointed Joint At a GENERAL MEETING of the above named Company held by Liquidators on 17 December 2014. conference call on 17 December 2014 the following resolutions were Any person who requires further information may contact the Joint duly passed: Liquidators by telephone on 029 2089 4270. Alternatively enquiries As a Special Resolution: can be made to Katrina Orum by e-mail at katrina.orum@begbies- 1. That the Company be wound up voluntarily. traynor.com As Ordinary Resolutions: 17 December 2014 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 Stephen Clarke, Chairman (2251469) 5WN be and is hereby appointed Liquidator for the purpose of such winding up. Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, YOHANNE2251465 UK SOLUTIONS LIMITED Leicester LE1 5WN was appointed Liquidator of the Company on 17 (Company Number 06475369) December 2014. Further information about this case is available from Registered office: 23-24 Westminster Buildings, Theatre Square, Nathan Samani at the offices of CBA on 0116 262 6804 or at Nottingham, NG1 6LG [email protected]. Principal trading address: 6 Tregea Rise, Great Barr, Birmingham B43 David Brennan, Director (2251464) 5AT At a General Meeting of the members of the above named Company, duly convened and held at 23-24 Westminster Buildings, Theatre IN2251467 THE MATTER OF THE INSOLVENCY ACT 1986(AS AMENDED) Square, Nottingham, NG1 6LG on 17 December 2014 the following WHALE FORWARDING SERVICES LIMITED resolutions were duly passed as a Special and as an Ordinary (Company Number 05425363) Resolution: Registered office: Units 3 & 4 Shelley Farm, Shelley Lane, Ower, “That it has been proved to the satisfaction of this meeting that the Romsey, Hampshire SO51 6AS Company cannot, by reason of its liabilities, continue its business, Principal trading address: 12 Endle Street, Southampton SO14 5FZ and that it is advisable to wind up the same, and accordingly that the Other trading (names) or style(s): None Company be wound up voluntarily and that Anthony John Sargeant, Nature of business: Freight Transport of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Notice is hereby given that at a General Meeting of the above-named Theatre Square, Nottingham, NG1 6LG, (IP No. 7978) be and he is Company, duly convened at Baker Tilly, Highfield Court, Tollgate, hereby appointed Liquidator for the purposes of such winding up.” Chandlers Ford, Eastleigh SO53 3TZ on 11 December 2014 the Further details contact: Tel: 0115 871 2940. following special resolution was passed: Yohanne Stewart, Chairman (2251465) “That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up” The Company also passed the following ordinary resolution: “That Alexander Kinninmonth and Matthew Robert Haw of Baker Tilly Liquidation by the Court Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ be and are hereby appointed Joint DISMISSAL OF WINDING-UP PETITION Liquidators to the company, to act on a joint and several basis”. Further details are available from: In2251494 the High Court of Justice (Chancery Division) Correspondence address & contact details of case manager Royal Courts of JusticeNo 7316 of 2014 Helen Arney02380 646464 In the Matter of IRACK NETWORKS LIMITED Baker Tilly Restructuring and Recoverv LLP, Highfield Court, Tollgate, (Company Number 08546667) Chandlers Ford, Eastleigh SO53 3TZ and in the Matter of the INSOLVENCY ACT 1986 Name, address & contact details of Joint Liquidators British Gas Trading Limited -v- iRack Networks Limited Primary Office Holder: A Petition to wind up the above-named Company of Elizabeth House, Alexander Kinninmonth (IP Number: 9019), Baker Tilly Restructuring Victoria Street, Openshaw, Manchester, M11 2NX, presented on 14 and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, October 2014 by BRITISH GAS TRADING LIMITED of Millstream, Eastleigh SO53 3TZ. 02380 646 464 Maidenhead Road, Windsor, Berkshire, SL4 5GD and advertised in Joint Office Holder: The London Gazette on 12 November 2014 was heard by the Court Matthew Robert Haw (IP Number: 9627), Baker Tilly Restructuring and on 1 December 2014 and was dismissed by the Court. Recovery LLP, 25 Farringdon Street, London EC4A 4AB (2251467) The Petitioner’s Solicitors are Bond Dickinson LLP, Ballard House, West Hoe Road, Plymouth, PL1 3AE (2251494)

WYNDHAM2251469 PLASTICS & GLASS LIMITED (Company Number 03124149) FINAL MEETINGS Previous Name of Company: Wyndham Plastics Limited, Labell Panel Products Limited In2251490 the Leeds District Registry The registered office of the Company and its principal trading address No 711 of 2013 are at Units 8 & 9 Horsefair Road, Waterton Industrial Estate, C. & M. YATES (PROPERTIES) LIMITED Bridgend CF31 3YN. (Company Number 01271342) Registered office: 9th Floor, Bond Court, Leeds, LS1 2JZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 39 COMPANIES

Andrew Mackenzie and Rob Sadler (IP Nos. 009581 and 009172) both A Creditor entitled to attend and vote at the above meeting may of Begbies Traynor (Central) LLP, 9th Floor, Bond Court, Leeds, LS1 appoint a proxy to attend and vote instead of him/her. A proxy need 2JZ were appointed as Joint Liquidators of the Company on 11 June not be a Member or Creditor of the company. Proxies for use at the 2013. meetings must be lodged at Purnells, 5 & 6 Waterside Court, Albany Pursuant to Section 146 of the Insolvency Act 1986 (the Act) a Street, Newport, South Wales, NP20 5NT, no later than 1 February Liquidator hereby calls a final meeting of the creditors of the above 2015. named Company will be held at Begbies Traynor, 9th Floor, Bond Susan Purnell, Liquidator Court, Leeds, LS1 2JZ on 16 February 2015 at 10.00 am for the 16 December 2014 (2251492) purpose of receiving the Liquidator’s report of the winding up and determining whether the Liquidators should have their release under Section 174 of the Act. A creditor entitled to attend and vote is MEETINGS OF CREDITORS entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. 2251689In the Boston County Court In order to be entitled to vote at the meeting, creditors must lodge No 139 of 2014 their proofs of debt (unless previously submitted) and unless they are FENBANK BUILDERS (HOLBEACH) LIMITED attending in person, proxies at the offices of Begbies Traynor (Central) (Company Number 08850581) LLP, 9th Floor, Bond Court, Leeds, LS1 2JZ no later than 12.00 noon Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough on the business day before the meeting. Please note that the Joint PE7 8HP Liquidators and their staff will not accept receipt of completed proxy Principal trading address: Unit 2, Silverwood Centre, St James Road, forms by email. Submission of proxy forms by email will lead to the Long Sutton, Linc PE12 9AU proxy being held invalid and the vote not cast. Previous Name of Company: None Any person who requires further information may contact the Joint Notice is hereby given by Michael James Gregson (IP No 9339), of Liquidator by telehone on 0113 244 0044. Alternative enquiries can be Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough made to Louise Longley by email at louise.longley@begbies- PE7 8HP that a meeting of creditors of Fenbank Builders (Holbeach) traynor.com or by telephone on 0113 244 0044 Limited on 14th January 2015 at 10.00 am at Bulley Davey, 4 Cyrus A G Mackenzie, Joint Liquidator Way, Cygnet Park, Hampton, Peterborough PE7 8HP. 10 December 2014 (2251490) The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 (‘the schedule’). A proxy form should be completed and returned to the Administrator 2251688In the Ipswich County Court by the date of the meeting if you cannot attend and wish to be No 1045 of 2008 represented. In order to be entitled to vote at the meeting under Rule KESWICK LOGISTICS LIMITED 2.38 you must give to the Administrators, not later than 12.00 noon on (Company Number 05256348) the business day before the day fixed for the meeting, details in Haulage writing of your claim. Registered office: 30 Finsbury Square, London, EC2P 2YU Administrator’s Name and Address: Michael James Gregson (IP No Principal Trading Address: 14 Keswick Close, Felixstowe, Suffolk, 9339), of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, IP11 9NZ Peterborough PE7 8HP. Date of Appointment: 17th November 2014. The liquidator has convened a meeting of the creditors of the Alternative contact: James Arnott, Company under section 146 of the Insolvency Act 1986 to take place [email protected], telephone 01733 569494 at Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, 17 December 2014 (2251689) Bristol, BS1 6FT at 10.00am on 19 January 2015 for the purposes of receiving the liquidator’s report of the winding up and of determining whether the liquidator should have his release under the provisions of PETITIONS TO WIND-UP Section 174 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must lodge with the In2251624 the High Court of Justice (Chancery Division) liquidator at his postal address below, not later than 12.00 noon on Companies CourtNo 8057 of 2014 the business day before the date fixed for the meeting, a proof of debt In the Matter of D M DIGITAL TELEVISION LIMITED (if not previously lodged in the proceedings) and (if the creditor is not (Company Number 05003162) attending in person) a proxy. and in the Matter of the INSOLVENCY ACT 1986 Date of Appointment: 15 May 2012 A Petition to wind up the above-named Company, Registration Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton Number 05003162, of Tv House 35 Turner Street, 1ST Floor, UK LLP, 30 Finsbury Square, London, EC2P 2YU Manchester, M4 1DW, presented on 6 November 2014 by the For further details contact: Kiran Olgun, Email: [email protected] COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Kevin J Hellard, Liquidator House, Strand, London, WC2B 4RD, claiming to be Creditors of the 17 December 2014 (2251688) Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 19 January 2015, at 1030 hours (or as soon thereafter as the Petition can be heard). 2251492In the Newport (Gwent) County Court Any persons intending to appear on the hearing of the Petition No 11 of 2008 (whether to support or oppose it) must give notice of intention to do W G LANE & SONS so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Former Partnership of Vernon George Leslie Lane & Janet Levinia by 1600 hours on 16 January 2015. Phelps The Petitioners` Solicitor is the Solicitor to, HM Revenue and Notice is hereby given, pursuant to Section 146 of the INSOLVENCY Customs, Solicitor`s Office, South West Wing, Bush House, Strand, ACT 1986, that the final meeting of creditors of the above named London, WC2B 4RD, telephone 020 7438 7234. (Ref SLR1760968/A.) former partnership will be held on 2 February 2015 at 12.00 noon, at 22 December 2014 (2251624) Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT. 1. Having laid before them an account showing how the winding-up In2251621 the Nottingham County Court has been conducted and the former partnership’s property disposed No 464 of 2014 of; and In the Matter of DRINKS AND MORE LIMITED 2. Hearing any explanations that may be given by the Liquidator. (Company Number 08593230) 3. Determining whether the Liquidator may receive her release under and in the Matter of the INSOLVENCY ACT 1986 Section 174 (4) (d) of the INSOLVENCY ACT 1986.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company Registered Number A Petition to wind up the above-named Company of 16 Great Queen (8593230) 24b High Street, Ruddington NG11 6EA, presented on 12 Street, Covent Garden, London, United Kingdom WC2B 5AH, November 2014 by LIFESTYLE1.COM LIMITED, 550 Valley Road, presented on 20 November 2014 by GIANCARLO D’ORIA whose Basford, Nottingham NG5 1JJ and KEVIN JOHN LEAME, 24B High registered office is situate at Via Paradiso 5, 6924 Sorengo, Street, Ruddington, NG11 6EA, claiming to be a contributory of the Switzerland, claiming to be a Creditor of the Company, will be heard Company, will be heard at Nottingham County Court, on 12 January at Liverpool Civil and Family Courts, 35 Vernon Street Liverpool L2 2015, at 1400 hours (or as soon thereafter as the Petition can be 2BX, on 12 January 2015, at 10.00 hours (or as soon thereafter as the heard). Petition can be heard). Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2015. 1600 hours on 9 January 2014. The Petitioner’s Solicitor is Browne Jacobson LLP, Mowbray House, The Petitioner’s Solicitor is Bermans, Exchange Station, Tithebarn Castle Meadow Road, Nottingham, NG2 1BJ Street, Liverpool L2 2QP, Tel: 0151 224 0500. Fax: 0151 236 2107. 17 December 2014 (2251621) Email: [email protected]. Reference number 27/BRO.112.13 17 December 2014 (2251707)

2251572In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6521 of 2014 In2251706 the High Court of Justice (Chancery Division) In the Matter of DYNAMIC BUILDING SERVICES (UK) LTD MANCHESTER DISTRICT REGISTRYNo 3343 of 2014 (Company Number 07945794) In the Matter of GRAF MORTGAGE CORPORATION LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06805850) A Petition to wind up the above-named Company of 30 Mill Street, and in the Matter of the INSOLVENCY ACT 1986 Bedford, MK40 3HD (Registered Office), presented on 20 October A Petition to wind up the above named Company of 68 Lombard 2014 by BSS GROUP LTD whose registered office is situate at Lodge Street, London, EC3V 9LJ presented on 14 November 2014 by: (1) Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG, NEW FOREST INVESTMENTS LIMITED of Suite 10, High Street, claiming to be a Creditor of the Company, will be heard at Southampton, SO14 2BT; (2) GS ESTATES I LIMITED of 2 Blythswood Birmingham District Registry, Chancery Division at the Priory Courts, Square, Glasgow, G2 4AD; (3) GS ESTATES II LIMITED of 2 33 Bull Street, Birmingham, B4 6DS, on 08 January 2015, at 10:00 Blythswood Square, Glasgow, G2 4AD; (4) GS ESTATES III LIMITED hours (or as soon thereafter as the Petition can be heard). of 2 Blythswood Square, Glasgow, G2 4AD; (5) GS ESTATES IV Any person intending to appear on the hearing of the Petition LIMITED of 2 Blythswood Square, Glasgow, G2 4AD; (6) GS ESTATES (whether to support or oppose it) must give notice of intention to do V LIMITED of 2 Blythswood Square, Glasgow, G2 4AD; (7) GS so to the Petitioner or its Solicitor in accordance with Rule 4.16 by ESTATES VI LIMITED of 2 Blythswood Square, Glasgow, G2 4AD; 1600 hours on 07 January 2015. and (8) GS ESTATES VII LIMITED of 2 Blythswood Square, Glasgow, The Petitioner’s Solicitor is Legal Department, Commercial Recovery G2 4AD claiming to be creditors of the Company will be heard at the & Enforcement Team, Lodge Way House, Lodge Way, Harlestone Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, Road, Northampton, NN5 7UG, 01604 503566. M60 9DJ on 5 January 2014 at 1000 hours (or as soon thereafter as [email protected] NY/OLLECW/PJ0523 the petition can be heard) 17 December 2014 (2251572) Any person intending to appear on the hearing of the petition (whether to support or to oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with rule 4.16 by 1600 In2251617 the High Court of Justice (Chancery Division) hours on 2 January 2015. Birmingham District RegistryNo 6569 of 2014 The Petitioners’ solicitors are: Freeths LLP, Third Floor, St James In the Matter of E-BUILD DEVELOPMENTS LTD Building, 61-95 Oxford Street, Manchester M1 6FQ DX 745360 (Company Number 08134716) Manchester 76 Ref: CSO/2095863/1 and in the Matter of the INSOLVENCY ACT 1986 19 December 2014 (2251706) A Petition to wind up the above-named Company of 145-157 St John Street, London, EC1V 4PW (Registered Office), presented on 19 November 2014 by TRAVIS PERKINS TRADING COMPANY LIMITED In2251828 the High Court of Justice (Chancery Division) whose registered office is situate at Lodge Way House, Lodge Way, No 6241 of 2014 Harlestone Road, Northampton, NN5 7UG, claiming to be a Creditor In the Matter of H.P. HONE LIMITED of the Company, will be heard at Birmingham District Registry, (Company Number 00665260) Chancery Division, Priory Courts, 33 Bull Street, Birmingham, B4 6DS, and in the Matter of the INSOLVENCY ACT 1986 on 26 January 2015, at 10:00 hours (or as soon thereafter as the A Petition to wind up the above-named Company of Registration Petition can be heard). number 00665260, Victoria Square, Holywell, Flintshire CH8 7TR, Any person intending to appear on the hearing of the Petition presented on 5 September 2014 by The Joint Supervisors of its (whether to support or oppose it) must give notice of intention to do Company Voluntary Arrangement, Ian C Brown and Robert M so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Rutherford of PARKIN S BOOTH & CO, 2 City Road, Cheater, CH1 1600 hours on 23 January 2015. 3AE, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, The Petitioner’s Solicitor is Legal Department, Commercial Recovery Fetter Lane, London EC4A 1NL, on 5 January 2015, not before 1100 & Enforcement Team, Lodge Way House, Lodge Way, Harlestone hours (or as soon thereafter as the Petition can be heard). Road, Northampton, NN5 7UG, 01604 503566. Any person intending to appear on the hearing of the Petition [email protected] NY/OLLECW/AC3800 (whether to support or oppose it) must give notice of intention to do 17 December 2014 (2251617) so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 2 January 2015. The Petitioner’s Solicitor is DTM Legal LLP, Archway House, Station In2251707 the High Court of Justice Road, Chester CH1 3DR Liverpool District RegistryNo 1004 of 2014 17 December 2014 (2251828) In the Matter of GLOCAL CAPITAL PARTNERS LIMITED (Company Number 06324211) and in the Matter of the INSOLVENCY ACT 1986 2251691In the High Court of Justice Companies CourtNo 8947 of 2014 In the Matter of NEP (UK) LTD (Company Number 08093585) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 41 COMPANIES

A Petition to wind up the above-named Company of NEP (UK) LTD, In the High Court Of Justice Unit A, Riverside Business Park, Molesy Rd, Hersham, Surrey, KT12 No 007778 of 2014 4RG, presented on 10 December 2014 by ICS INTERNATIONAL LTD, Date of Filing Petition: 29 October 2014 A46 Fosseway, Six Hills, Nr Melton Mowbray, Leicestershire, LE14 Date of Winding-up Order: 15 December 2014 3PD, claiming to be a Creditor of the Company, will be heard at A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Companies Court, The Rolls Building, Fetter Lane, London, EC4A telephone: 0115 852 5000, email: 1NL, on 9 February 2015, at 10.30 hours (or as soon thereafter as the [email protected] Petition can be heard). Capacity of office holder(s): Liquidator Any person intending to appear on the hearing of the Petition 15 December 2014 (2251701) (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 6 February 2015. DA2251471 ROCCA FOODS LIMITED The Petitioner’s Solicitor is Small Claims Ltd, 18 Lansdowne Rd, (Company Number 03595604) Stanmore, HA7 2SA, 07956 486555. (Ref: SCL) (2251691) Registered office: 37 Edisons Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TE In the High Court Of Justice 2251641In the High Court of Justice (Chancery Division) No 007771 of 2014 Newcastle Upon Tyne District RegistryNo 0965 of 2014 Date of Filing Petition: 29 October 2014 In the Matter of UK2U EXPRESS LIMITED Date of Winding-up Order: 15 December 2014 (Company Number 08783857) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, and in the Matter of the INSOLVENCY ACT 1986 telephone: 0207 6371110, email: [email protected] A Petition to wind-up the above named Company of 108 Mercury Capacity of office holder(s): Liquidator Way, Holland Park, Skelmersdale, Lancashire, WN8 6BE presented on 15 December 2014 (2251471) 14 November 2014 by NORTHGATE VEHICLE HIRE LIMITED of Norflex House, 20 Allington Way, Darlington, DL1 4DY will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne DEKINGS2251473 MEDICAL SERVICES LIMITED District Registry at The Law Courts, Quayside, Newcastle upon Tyne, (Company Number 06485755) on 8 January 2015 at 11.00 am (or as soon thereafter as the Petition Registered office: 289 Brettenham Road, LONDON, N18 2HF can be heard). In the High Court Of Justice Any person intending to appear on the hearing of the Petition No 007799 of 2014 (whether to support or oppose it) must give notice of intention to do Date of Filing Petition: 29 October 2014 so to the Petitioner or his solicitors in accordance with Rule 4.16 by Date of Winding-up Order: 15 December 2014 1600 hours on 7th January 2015. K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, The Petitioner’s solicitors are Ward Hadaway of Sandgate House, 102 telephone: 0207 6371110, email: [email protected] Quayside, Newcastle upon Tyne, NE1 3DX, tel: 0191 204 4391. (Ref: Capacity of office holder(s): Liquidator TXW.NOR329.90.81875.) 15 December 2014 (2251473) 19 December 2014 (2251641)

DORSET2251704 PALLETS LIMITED WINDING-UP ORDERS (Company Number 07751441) Registered office: 6th Floor Dean Park House, Dean Park Crescent, A-STRIP2251468 ENVIRONMENTAL LLP Bournemouth, Dorset, BH1 1HP (Company Number OC321848) In the High Court Of Justice Registered office: The Old Post Office, 63 Saville Street, North No 007909 of 2014 Shields, Tyne and Wear, NE30 1AY Date of Filing Petition: 3 November 2014 In the High Court Of Justice Date of Winding-up Order: 15 December 2014 No 007746 of 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 28 October 2014 SO15 1EG, telephone: 023 8083 1600, email: Date of Winding-up Order: 15 December 2014 [email protected] D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Official Receiver UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 15 December 2014 (2251704) [email protected] Capacity of office holder(s): Liquidator 15 December 2014 (2251468) ECOHEAT2251475 (NE) LIMITED (Company Number 07634511) Registered office: 20 Clitheroe Gardens, BEDLINGTON, NE22 6NZ BEYOND2251806 PHILOSOPHY LIMITED In the High Court Of Justice (Company Number 04204893) No 007794 of 2014 Registered office: Shefford Business Centre, 71 Hitchin Road, Date of Filing Petition: 29 October 2014 Shefford, Bedfordshire, SG17 5JB Date of Winding-up Order: 15 December 2014 In the High Court Of Justice D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 007762 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Filing Petition: 28 October 2014 [email protected] Date of Winding-up Order: 15 December 2014 Capacity of office holder(s): Liquidator K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 15 December 2014 (2251475) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 15 December 2014 (2251806) FOODZ2251830 DISTRIBUTION LTD (Company Number 07804911) Registered office: 495 Ipswich Road, SLOUGH, SL1 4EP 2251701D & P DIRECT GRIMSBY LIMITED In the High Court Of Justice (Company Number 06973723) No 006807 of 2014 Registered office: CWG HOUSE, GALLAMORE LANE INDUSTRIAL Date of Filing Petition: 24 September 2014 ESTATE, GALLAMORE LANE, MARKET RASEN, LINCOLNSHIRE, Date of Winding-up Order: 15 December 2014 , LN8 3HA G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

15 December 2014 (2251830) 2251703PINNACLE PLUMBING (UK) LIMITED (Company Number 06917889) Registered office: 211 Marsh Drive, LONDON, NW9 7QH 2251687JCW BUILDING LTD In the High Court Of Justice (Company Number 07249115) No 007865 of 2014 Registered office: 74-74 Aldwick Road, Bognor Regis, West Sussex, Date of Filing Petition: 31 October 2014 PO21 2PF Date of Winding-up Order: 15 December 2014 In the High Court Of Justice K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 006160 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 2 September 2014 Capacity of office holder(s): Liquidator Date of Winding-up Order: 15 December 2014 15 December 2014 (2251703) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator PRIORITY2251658 SAFETY SYSTEMS LIMITED 15 December 2014 (2251687) (Company Number 04658667) Registered office: NEWLEIGH HOUSE, 22 Lincoln Road, Tuxford, NEWARK, NG22 0HP LANGSTAFF2251698 PROJECT PLANNING LIMITED In the High Court Of Justice (Company Number 06506834) No 007832 of 2014 Registered office: 11 Willow Park Road, Wilberfoss, YORK, YO41 5PS Date of Filing Petition: 30 October 2014 In the High Court Of Justice Date of Winding-up Order: 15 December 2014 No 007734 of 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 28 October 2014 telephone: 0115 852 5000, email: Date of Winding-up Order: 15 December 2014 [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Liquidator 200 6000, email: [email protected] 15 December 2014 (2251658) Capacity of office holder(s): Liquidator 15 December 2014 (2251698) RNT102251483 LIMITED (Company Number 07401651) NEW2251692 FOREST CARRIERS LIMITED Registered office: PREBEND HOUSE, 72 LONDON ROAD, (Company Number 06170137) LEICESTER, LE2 0QR Registered office: 35 Huntingdon Close, Totton, SOUTHAMPTON, In the High Court Of Justice SO40 3NX No 003622 of 2014 In the High Court Of Justice Date of Filing Petition: 19 May 2014 No 007793 of 2014 Date of Winding-up Order: 15 December 2014 Date of Filing Petition: 29 October 2014 Date of Resolution for Voluntary Winding-up: 15 December 2014 Date of Winding-up Order: 15 December 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 0115 852 5000, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 15 December 2014 (2251483) 15 December 2014 (2251692)

TASTE2251697 OF INDIA (BEDALE) LIMITED NSP2251686 RECRUITMENT LIMITED (Company Number 06382042) (Company Number 07974786) Registered office: The Taste of India, 32 Market Place, BEDALE, DL8 Registered office: 61A SIDBURY, WORCESTER, ENGLAND, WR1 1EQ 2HU In the High Court Of Justice In the High Court Of Justice No 006450 of 2014 No 005717 of 2014 Date of Filing Petition: 15 September 2014 Date of Filing Petition: 13 August 2014 Date of Winding-up Order: 15 December 2014 Date of Winding-up Order: 15 December 2014 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: M1 3BN, telephone: 0161 234 8531, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 15 December 2014 (2251697) 15 December 2014 (2251686)

TIEMPOIT2251649 LIMITED P.B.M2251480 BUILDERS (SW) LTD (Company Number 06378788) (Company Number 06904356) Registered office: Made Simple Group, 145-157 St. John Street, Registered office: 19 Noelle Drive, NEWTON ABBOT, TQ12 1PS LONDON, EC1V 4PW In the High Court Of Justice In the High Court Of Justice No 007736 of 2014 No 007825 of 2014 Date of Filing Petition: 28 October 2014 Date of Filing Petition: 30 October 2014 Date of Winding-up Order: 15 December 2014 Date of Winding-up Order: 15 December 2014 Date of Resolution for Voluntary Winding-up: 15 December 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 telephone: 0207 6371110, email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Official Receiver [email protected] 15 December 2014 (2251649) Capacity of office holder(s): Liquidator 15 December 2014 (2251480) VAMA2251695 CONTRACTORS & KITCHEN SUPPLIERS LIMITED (Company Number 05288218) Registered office: Dimple Motors, 19 Varley Parade, LONDON, NW9 6RR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 43 COMPANIES

In the High Court Of Justice Name of Company: NEWINCCO 515 LIMITED No 006616 of 2014 Company Number: 05643698 Date of Filing Petition: 18 September 2014 Nature of Business: Other business activities not elsewhere classified Date of Winding-up Order: 15 December 2014 Registered office: 55 Baker Street, London, W1U 7EU, and previously P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, was 42 Wigmore Street, London, W1U 2RY telephone: 0207 6371110, email: [email protected] Principal trading address: Angelmist Limited and Eagleprint Limited - Capacity of office holder(s): Official Receiver 25 Harley Street, London, W1G 9BR. Castlereport Limited, Minerva 15 December 2014 (2251695) Aldgate Limited (formerly Newinco 939 Limited), Minerva Residential Holdings Limited and Newincco 515 Limited - 42 Wigmore Street, London, W1U 2RY. Minerva (Ambassador) Limited - Edelman House, 2251685WATFORD FC LIMITED 1238 High Road, London, N20 0LH (Company Number 07489618) Type of Liquidation: Members’ Voluntary Liquidation Registered office: 88-98 College Road, Harrow, Middlesex, HA1 1RA Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 2RY. In the High Court Of Justice Further information is available care of [email protected] quoting No 007891 of 2014 7/SMB/CLJ/Minerva. Date of Filing Petition: 3 November 2014 Office Holder Number: 6825. Date of Winding-up Order: 15 December 2014 Date of Appointment: 16 December 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, By whom Appointed: Members (2251243) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator 15 December 2014 (2251685) Company2251364 Number: 01946353 Name of Company: ARAWAK ENERGY (U.K.) LIMITED Nature of Business: 0910 - Support activities for petroleum and WHITE2251643 BULL BILSBORROW LIMITED natural gas extraction (Company Number 07583889) Type of Liquidation: Members Registered office: Carringtons, 14 Mill Street, BRADFORD, BD1 4AB Registered office: 1 More London Place, London SE1 2AF In the High Court Of Justice Principal trading address: Belgrave House, 6th Floor, 76 Buckingham No 007827 of 2014 Palace Road, London, SW1W 9TQ Date of Filing Petition: 30 October 2014 Patrick Joseph Brazzill and Samantha Jane Keen, both of Ernst & Date of Winding-up Order: 15 December 2014 Young LLP, 1 More London Place, London SE1 2AF J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Office Holder Numbers: 8569 and 9250. 200 6000, email: [email protected] Further details contact: Patrick Brazzill and Samantha Keen, Tel: 020 Capacity of office holder(s): Liquidator 7951 1856. Alternative contact: Sophie Hyde 15 December 2014 (2251643) Date of Appointment: 16 December 2014 By whom Appointed: Members (2251364)

Members' voluntary liquidation Company2251360 Number: 06021650 Name of Company: AUSINT LIMITED APPOINTMENT OF LIQUIDATORS Nature of Business: Project Management Type of Liquidation: Members Name2251233 of Company: 2020 OUTSOURCING LLP Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Company Number: OC308107 The Parsonage, Manchester M3 2HW Trading Name: 2020 Consulting Principal trading address: 13B West End Lane, London, NW6 4NU Registered office: 6110 Knights Court, Solihull Parkway, Birmingham John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Business Park, Birmingham B37 7WY Parsonage, Manchester M3 2HW Principal trading address: 6110 Knights Court, Solihull Parkway, Office Holder Number: 8608. Birmingham Business Park, Birmingham B37 7WY For further details contact: Toyah Collins, Email: Nature of Business: Management Consultancy [email protected], Tel: 0161 907 4044. Type of Liquidation: Members Date of Appointment: 08 December 2014 Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton By whom Appointed: Members (2251360) Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Office Holder Number: 8753. Date of Appointment: 16 December 2014 Company2251275 Number: 07796933 By whom Appointed: Members (2251233) Name of Company: AWARD LONDON LTD Nature of Business: Accounting contractor Type of Liquidation: Members Name2251243 of Company: ANGELMIST LIMITED Registered office: Top Flat, 3 Merivale Road, London, SW15 2NW Company Number: 02500416 Principal trading address: Top Flat, 3 Merivale Road, London, SW15 Nature of Business: Investment Holding Company 2NW Name of Company: CASTLEREPORT LIMITED David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Company Number: 03666549 Road, Tunbridge Wells, Kent, TN1 2QP Nature of Business: Other letting of own property Office Holder Number: 8307. Name of Company: EAGLEPRINT LIMITED For further details contact: David Thorniley, Email: Company Number: 03318836 [email protected], Alternative contact: Chris Maslin Nature of Business: Other letter of own property Date of Appointment: 12 December 2014 Name of Company: MINERVA ALDGATE LIMITED By whom Appointed: Members (2251275) Company Number: 06930200 Nature of Business: Other business activities not elsewhere classified Name of Company: MINERVA (AMBASSADOR) LIMITED 2251338Pursuant to section 109 of the Insolvency Act 1986 Company Number: 03430517 Name of Company: BAVENO HOUSE LIMITED Nature of Business: Other letting of own property Company Number: 02997962 Name of Company: MINERVA RESIDENTIAL HOLDINGS LIMITED Registered office: 10-14 Accommodation Road, Golders Green, Company Number: 05747837 London NW11 8ED Nature of Business: Other business activities not elsewhere classified Principal trading address: Baveno House, 235 Regents Park Road, London N3 3LF Type of Liquidation: Members

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Constantinos Pedhiou, Mountview Court, 1148 High Road, Company Number: 00648720 Whetstone, London N20 0RA, tel 020 8446 6699. Name of Company: ROMBUS SAND & GRAVEL LIMITED Office Holder Number: 014852. Nature of Business: (All) Dormant Companies Date of Appointment: 12 December 2014 Registered office: (All of) No. 1 Dorset Street, Southampton, Alex Kakouris. (2251338) Hampshire, SO15 2DP Principal trading address: (All of) CEMEX House, Coldharbour Lane, Thorpe, Egham, Surrey, TW20 8TD 2251296Company Number: 03291291 Sean K Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Name of Company: BEESTON 5 REALIZATIONS LTD Southampton, Hampshire, SO15 2DP Trading Name: RDA Projects and RDA Office Holder Number: 8930. Previous Name of Company: RDA Projects Limited Further details contact: Cara Cox, Email: [email protected], or Tel: Nature of Business: Mezzanine Floors Provider 02380 381137. Type of Liquidation: Members Date of Appointment: 11 December 2014 Registered office: 22 The Ropewalk, Nottingham NG1 5DT By whom Appointed: Members (2251346) Principal trading address: Innovation House, Daleside Road, Nottingham NG2 4DH and The Quadrant, Nuart Road, Beeston, Nottingham NG9 2NH Company2251198 Number: 06523474 Michael Rose, of M1 Insolvency, Cumberland House, 35 Park Row, Name of Company: CALMER WATERS LIMITED Nottingham, NG1 6EE Previous Name of Company: Lawes & Co UK Limited Office Holder Number: 8928. Nature of Business: Tax Consultancy For further details contact: Michael Rose, E-mail: Type of Liquidation: Members [email protected], Tel: 0115 988 6288. Alternative contact: Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston Susan Emerson. Road, Flax Bourton, Bristol, BS48 1UR Date of Appointment: 16 December 2014 Principal trading address: Boyce’s Building, 40-42 Regent Street, By whom Appointed: Members (2251296) Clifton, Bristol BS8 4HU Alison M Byrne, of Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR Company2251199 Number: 08491392 Office Holder Number: 9264. Name of Company: BETTERPAY LIMITED Further details contact Tel: 01275 464038. Nature of Business: Human resources provision and management Date of Appointment: 17 December 2014 Type of Liquidation: Creditors By whom Appointed: Members (2251198) Registered office: 5th Floor Hampton by Hilton, 42-50 Kimpton Road, Luton, Bedfordshire LU2 0FP Principal trading address: 5th Floor Hampton by Hilton, 42-50 Company2251194 Number: 03697475 Kimpton Road, Luton, Bedfordshire LU2 0FP Name of Company: CHAPMAN ROBINSON ARCHITECTS LIMITED Paul Appleton and Paul Cooper, both of David Rubin & Partners, 26 - Nature of Business: Architectural activities 28 Bedford Row, London WC1R 4HE Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 8883 and 15452. Registered office: Promenade House, The Promenade, Clifton, Bristol, For further details contact: Glyn Middleton, Tel: 020 7400 7900. BS8 3NE to be changed to Suite A, 7th Floor, City Gate East, Date of Appointment: 17 December 2014 Tollhouse Hill, Nottingham, NG1 5FW By whom Appointed: Company and Creditors (2251199) Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll 2251373Company Number: 06397533 House Hill, Nottingham NG1 5FS. Name of Company: BIZY TOOLS LIMITED Office Holder Numbers: 14970 and 8702. Nature of Business: IT Consultancy Date of Appointment: 8 December 2014 Type of Liquidation: Members By whom Appointed: Members Registered office: 40 Farmcombe Road, Tunbridge Wells, Kent, TN2 Further information about this case is available from Louise 5DF Carrington at the offices of Baker Tilly Business Services Limited on Principal trading address: 40 Farmcombe Road, Tunbridge Wells, 0115 964 4467. (2251194) Kent, TN2 5DF David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Company2251348 Number: 01157373 Office Holder Number: 8307. Name of Company: CHRIS SPORTS TRANS LIMITED For further details contact: David Thorniley, Email: Type of Liquidation: Members [email protected], Alternative contact: Chris Maslin Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Date of Appointment: 15 December 2014 Principal trading address: (Formerly traded from) Tatbank Road, By whom Appointed: Members (2251373) Oldbury, West Midlands, B69 4NQ Frank Wessely and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS Company2251346 Number: 02360957 Office Holder Numbers: 7788 and 1700. Name of Company: C.C.P. LIMITED For further details contact: The Joint Liquidators, Email: Company Number: 00515527 [email protected] / [email protected] Name of Company: MID-NORFOLK CONCRETE COMPANY Tel: 01628 478100 Alternative contact: Sean Cox, Email: LIMITED [email protected], Tel: 01628 478100 Company Number: 00659901 Date of Appointment: 10 December 2014 Name of Company: READYMIX DRYPACK LIMITED By whom Appointed: Members (2251348) Company Number: 00662620 Name of Company: READYMIX SERVICES LIMITED Company Number: 00981509 Name of Company: RMC (GB) LIMITED Company Number: 01337141 Name of Company: RMC SPECIALIST PRODUCTS LIMITED Company Number: 01084266 Name of Company: ROADE AGGREGATES LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 45 COMPANIES

Company2251200 Number: 07783040 Company Number: 02713280 Name of Company: COMPACT CONTRACT MANAGEMENT C.I.C. Name of Company: EXPANDED OPTICS LTD Nature of Business: Consultancy Services Nature of Business: Manufacture of medical and dental instruments Type of Liquidation: Members and supplies Registered office: 15 Colmore Row, Birmingham, B3 2BH Type of Liquidation: Members Principal trading address: Union Street, Burton on Trent, Registered office: 1 More London Place, London SE1 2AF Staffordshire, DE14 1AA Principal trading address: Depuy International, St Anthony’s Road, M F P Smith and N J Hawksley, both of Dains LLP, 15 Colmore Row, Beeston, Leeds, West Yorks, LS11 8DT Birmingham, B24 2BH Samantha Jane Keen and Russell Payne, both of Ernst & Young LLP, Office Holder Numbers: 006484 and 009184. 1 More London Place, London SE1 2AF For further details contact: Rashpal Sandhu, Email: Office Holder Numbers: 9250 and 11530. [email protected], Further details contact: Samantha Jane Keen and Russell Payne, Tel: Date of Appointment: 15 December 2014 020 7951 1063. Alternative contact: Sian Jones By whom Appointed: Members (2251200) Date of Appointment: 17 December 2014 By whom Appointed: Members (2251332)

2251371Company Number: 07774331 Name of Company: DELGREY LIMITED Name2251345 of Company: DESIREE LIMITED Type of Liquidation: Members Company Number: 05064874 Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Previous Name of Company: Fairford Leys Limited Principal trading address: (Formerly) Tatbank Road, Oldbury, West Registered office: 60/62 Old London Road, Kingston upon Thames Midlands, B69 4NQ KT2 6QZ Frank Wessely and Peter Hughes-Holland, both of Quantuma LLP, 81 Principal trading address: Unit 2 Ashley Court, 65 Kingsgate, Station Road, Marlow, Buckinghamshire SL7 1NS Aylesbury HP19 8WB Office Holder Numbers: 7788 and 1700. Nature of Business: Pharmacy Further details contact: Frank Wessely, Email: Type of Liquidation: Members [email protected] or Peter Hughes-Holland, Email: A J Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon [email protected], Tel: 01628 478100. Alternative Thames KT2 6QZ. Tel: 020 8549 9951. Alternative person to contact contact: Sean Cox, Email: [email protected], Tel: 01628 with enquiries about the case: Adam Nakar 478100. Office Holder Number: 8726. Date of Appointment: 10 December 2014 Date of Appointment: 11 December 2014 By whom Appointed: Members (2251371) By whom Appointed: Members (2251345)

Company2251332 Number: 01807321 Pursuant2251320 to section 109 of the Insolvency Act 1986 Name of Company: DEPUY MOTECH LTD Name of Company: DG ENGINEERING SERVICES (AYLESBURY) Nature of Business: Other business support service activities n.e.c. LIMITED Registered office: 1 More London Place, London SE1 2AF Company Number: 05681774 Principal trading address: St Anthony’s Road, Beeston, Leeds, West Registered office: Ardenham Court, Oxford Road, Aylesbury, Yorks, LS11 8DT Buckinghamshire HP19 8HT Company Number: 03331107 Principal trading address: 19 Narbeth Drive, Aylesbury, Name of Company: DEPUY INTERNATIONAL (HOLDINGS) LTD Buckinghamshire HP20 1NS Nature of Business: Other business support service activities n.e.c. Nature of Business: Technical Testing and Analysis Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Principal trading address: St Anthony’s Road, Beeston, Leeds, West Robert Day, Robert Day and Company Limited, The Old Library, The Yorks, LS11 8DT Walk, Winslow, Buckingham MK18 3AJ, tel 0845 226 7331, email Company Number: 02476699 [email protected] Name of Company: DEPUY UK HOLDINGS LTD Office Holder Number: 0142. Nature of Business: Other business support service activities n.e.c. Date of Appointment: 16 December 2014 Registered office: 1 More London Place, London SE1 2AF By whom Appointed: Members (2251320) Principal trading address: Depuy International, St Anthony’s Road, Beeston, Leeds, West Yorks, LS11 8DT Company Number: 03184894 Company2251340 Number: 01136552 Name of Company: JOHNSON & JOHNSON INVESTMENTS LTD Name of Company: ELLIOTT & MOORE LIMITED Nature of Business: Other business support service activities n.e.c. Nature of Business: Property Rental Income Registered office: 1 More London Place, London SE1 2AF Type of Liquidation: Members Principal trading address: Foundation Park, Roxborough Way, Registered office: 1 Church Place, Brighton, East Sussex BN2 5JN Maidenhead, Berkshire, SL6 3UG Principal trading address: 1 Church Place, Brighton, East Sussex BN2 Company Number: 03244066 5JN Name of Company: ACROMED UK LIMITED David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Nature of Business: Manufacture of medical and dental instruments Road, Tunbridge Wells, Kent, TN1 2QP and supplies Office Holder Number: 8307. Registered office: 1 More London Place, London SE1 2AF Further details contact: David Thorniley, Email: [email protected] Principal trading address: St Anthony’s Road, Beeston, Leeds, West Alternative contact: Chris Maslin Yorks, LS11 8DT Date of Appointment: 12 December 2014 Company Number: 00577717 By whom Appointed: Members (2251340) Name of Company: BCCO (1992) LTD Nature of Business: Other business support service activities n.e.c. Registered office: 1 More London Place, London SE1 2AF Principal trading address: St Anthony’s Road, Beeston, Leeds, West Yorks, LS11 8DT

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2251331 Number: 06815784 Company2251196 Number: 03033661 Name of Company: GWER LIMITED Name of Company: ILLUMA LIMITED Nature of Business: Supplying commercial/industrial welding Nature of Business: Marketing Research equipment Type of Liquidation: Members Type of Liquidation: Members Registered office: C/o Day & Co, 132-134 College Road, Harrow, Registered office: Trinity House, 3 Bullace Lane, Dartford, Kent DA1 Middlesex, HA1 1BQ 1BB Principal trading address: Richmond Bridge Houe, 419 Richmond Principal trading address: 8-14 St Vincents Road, Dartford, Kent DA1 Road, Twickenham, TW1 2EX 1XZ Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Nedim Ailyan, of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Lane, Northwood, Middlesex, HA6 3AE Kent, DA14 6NZ Office Holder Number: 4640. Office Holder Number: 9072. Further information about this case is available at Bhardwaj Further details contact: Nedim Ailyan, Email: Insolvency Practitioners on telephone 01923 820966 or email [email protected], Tel: 0208 302 4344. [email protected] Date of Appointment: 12 December 2014 Date of Appointment: 15 December 2014 By whom Appointed: Members (2251331) By whom Appointed: Members (2251196)

2251195Company Number: 07061915 Company2251344 Number: 04714695 Name of Company: HARRINGTON KELLY LIMITED Name of Company: KDM CONSULTANTS LIMITED Nature of Business: Accounting Nature of Business: Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 57 Newlands Avenue, Radlett, Hertfordshire WD7 Registered office: 100 St James Road, Northampton NN5 5LF 8EJ Principal trading address: 2 St Andrews Avenue, Harpenden, Principal trading address: 57 Newlands Avenue, Radlett, Hertfordshire Hertfordshire AL5 2RA WD7 8EJ John William Rimmer and Peter John Windatt, both of BRI Business David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Recovery and Insolvency, Kings Chambers, Queens Road, Coventry Road, Tunbridge Wells, Kent, TN1 2QP CV1 3EH Office Holder Number: 8307. Office Holder Numbers: 13836 and 008611. Further details contact: David Thorniley, Email: [email protected] For further details contact: Brian Coleman, Tel: 02476 226839. Alternative contact: Chris Maslin Date of Appointment: 16 December 2014 Date of Appointment: 08 December 2014 By whom Appointed: Members (2251344) By whom Appointed: Members (2251195)

Company2251315 Number: 05550899 Name2251347 of Company: HAYNE LIMITED Name of Company: KIMBERLY-CLARK CANADA U.K. HOLDING Company Number: 04909124 LIMITED Registered office: Sigma House, Oak View Close, Edginswell Park, Previous Name of Company: Charco 1134 Limited Torquay TQ2 7FF Nature of Business: Other business activities not elsewhere classified Principal trading address: Sigma House, Oak View Close, Edginswell Type of Liquidation: Members Voluntary Liquidation Park, Torquay TQ2 7FF Registered office: 55 Baker Street, London W1U 7EU Nature of Business: Land Investment Principal trading address: Douglas House, 40 London Road, Reigate, Type of Liquidation: Members Surrey, RH2 9QP Stephen James Hobson of Francis Clark LLP, Vantage Point, Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU and Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Christopher Kim Rayment of BDO LLP, 125 Colmore Row, 01392 667000. Alternative person to contact with enquiries about the Birmingham B3 3SD. Contact: [email protected] quoting case: Darin Dodd – Tel no 01392 667000 SMB/RAF/KC. Office Holder Number: 006473. Office Holder Numbers: 6825 and 6775. Date of Appointment: 16 December 2014 Date of Appointment: 15 December 2014 By whom Appointed: Members (2251347) By whom Appointed: Members (2251315)

Company2251323 Number: 07017481 Company2251343 Number: 06610786 Name of Company: HEXHAM STUDIOS LIMITED Name of Company: LOMAL LIMITED Nature of Business: Others - Not Reported Nature of Business: Architectural activities Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: 24 Conduit Place, London W2 1EP Registered office: 24 Conduit Place, London W2 1EP Principal trading address: 40 Queen Anne Street, London, W1G 9EL Principal trading address: 424 Lee High Road, Lee, London SE12 Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 8RW Conduit Place, London W2 1EP. Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Office Holder Numbers: 2294 and 9540. Conduit Place, London W2 1EP. Date of Appointment: 11 December 2014 Office Holder Numbers: 2294 and 9540. By whom Appointed: Members Date of Appointment: 16 December 2014 Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 By whom Appointed: Members 1199 or at [email protected]. (2251323) Elliot Segal at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected]. (2251343)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 47 COMPANIES

Company2251330 Number: 09221451 Company2251333 Number: 00823420 Name of Company: LOUSADA (NEWCO 3) LIMITED Name of Company: NANKEVILLE INVESTMENT COMPANY Type of Liquidation: Members LIMITED Registered office: Estate Office, Oakley House, The Drive, Church Nature of Business: Other letting & operating of own or leased real Lane, Bedford, MK43 7ST estate Principal trading address: Estate Office, Oakley House, The Drive, Type of Liquidation: Members Church Lane, Bedford, MK43 7ST Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Paul Anthony Higley and Guy Charles David Harrison, both of Price Principal trading address: 1 Wythegate, Riverside Road, Staines Bailey Insolvency and Recovery LLP, 7th Floor Dashwood House, 69 TW18 2LE Old Broad Street, London, EC2M 1QS Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Office Holder Numbers: 11910 and 8001. Street, Canterbury, Kent CT1 2AN Further details contact: Paul Higley, Email: Office Holder Number: 9582. [email protected] Alternative contact: Vedeena Haulkhory, For further details contact: Philip Moore, E-mail: Email: [email protected] [email protected], Tel: 01227 643049. Date of Appointment: 17 December 2014 Date of Appointment: 17 December 2014 By whom Appointed: Members (2251330) By whom Appointed: Members (2251333)

2251304Company Number: 05686922 Company2251197 Number: 03031447 Name of Company: MALIZIA BUSINESS CONSULTING LIMITED Name of Company: OAKFIELDS FARMING LIMITED Nature of Business: Management consultancy activities other than Previous Name of Company: Bookobtain Limited financial management Nature of Business: Livery services Type of Liquidation: Members Type of Liquidation: Members Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Registered office: 100 St James Road, Northampton, NN5 5LF 8DG Principal trading address: Oakfields House, East Garston, Hungerford, Principal trading address: 22 Pickwick Road, Dulwich Village, London Berkshire, RG17 7HD SE21 7JW Alan Roy Limb and John William Rimmer, both of BRI Business S Markey and M Maloney, both of Leonard Curtis, Hollins Mount, Recovery and Insolvency, Kings Chambers, Queens Road, Coventry Hollins Lane, Bury, Lancashire, BL9 8DG CV1 3EH Office Holder Numbers: 14912 and 9628. Office Holder Numbers: 008955 and 13836. For further details contact: S Markey and M Maloney, E-mail: Further details contact: Brian Coleman, Tel: 02476 226839 [email protected], Tel: 0161 767 1250. Date of Appointment: 16 December 2014 Date of Appointment: 08 December 2014 By whom Appointed: Members and Creditors (2251197) By whom Appointed: Members (2251304)

Company2251273 Number: 03697765 Company2251334 Number: 05690493 Name of Company: PADDOCK FABRICATIONS LIMITED Name of Company: MBK REAL ESTATE EUROPE LIMITED Company Number: 05667992 Nature of Business: Property Management Name of Company: PADDOCK HOLDINGS LIMITED Type of Liquidation: Members Company Number: 02066014 Registered office: 1 More London Place, London SE1 2AF Name of Company: ASSA LIMITED Principal trading address: 8th and 9th Floors, 1 St. Martin’s Le Grand, Company Number: 02078532 London, EC1A 4AS Name of Company: ABLOY SECURITY LIMITED Patrick Brazzill and Samantha Jane Keen, both of Ernst & Young LLP, Nature of Business: (All) Dormant companies 1 More London Place, London SE1 2AF Type of Liquidation: Members Office Holder Numbers: 8569 and 9520. Registered office: (All of) School Street, Willenhall, West Midlands, Further details contact: The Joint Liqiudators, Tel: 0207 980 9323. WN13 3PW Alternative contact: Prava Gurung. Principal trading address: (All of) School Street, Willenhall, West Date of Appointment: 15 December 2014 Midlands, WN13 3PW By whom Appointed: Members (2251334) Sean K Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP Office Holder Number: 8930. Company2251274 Number: 00199242 Further details contact: Fiona Waddy, Email: Name of Company: METLIFE INSURANCE LIMITED [email protected] Tel: 0121 232 5241 Nature of Business: Non-life insurance Date of Appointment: 09 December 2014 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2251273) Registered office: Level 50, One Canada Square, Canary Wharf, London E14 5AA Principal trading address: Level 50, One Canada Square, Canary Company2251263 Number: 08355449 Wharf, London E14 5AA Name of Company: PAUL MURPHY CONSULTING SERVICES Karen Ann Spears and Matthew Robert Haw of Baker Tilly LIMITED Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A Nature of Business: Financial Management 4AB. Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 8854 and 9627. Registered office: c/o Mazars LLP, Clifton Down House, Beaufort Date of Appointment: 12 December 2014 Buildings, Clifton, Bristol BS8 4AN By whom Appointed: Members Principal trading address: Formerly Cunnery Farm, Wychnor Park, Further information about this case is available from Hilary Norris at Barton Under Needwood, Burton on Trent, Staffordshire DE13 8BU the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 Timothy Colin Hamilton Ball of Mazars LLP, Clifton Down House, 8000 (2251274) Beaufort Buildings, Clifton, Bristol BS8 4AN. Office Holder Number: 8018. Date of Appointment: 10 December 2014 By whom Appointed: Members Further information about this case is available from Vesela Musorlieva at the offices of Mazars LLP on 0117 973 4481 (2251263)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Company2251271 Number: 03150876 Company2251265 Number: 04407232 Name of Company: RENN UNIVERSAL GROWTH INVESTMENT Name of Company: TAILOR MADE KITCHENS (ROMSEY) LTD TRUST PLC Nature of Business: Designing and supplying fitted kitchens Previous Name of Company: Renaissance US Growth Investment Type of Liquidation: Members Trust Plc (until 01/09/2010); Renaissance US Growth and Income Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ Trust Plc (until 08/08/2002) Principal trading address: TMK House, Westlink Business Park, Nature of Business: Investment trust Cupernham Lane, Romsey, Hampshire, SO51 7JF Type of Liquidation: Members John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins Registered office: Beaufort House, 51 New North Road, Exeter, Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Devon, EX4 4EP Office Holder Numbers: 002230 and 009432. Principal trading address: Beaufort House, 51 New North Road, For further details contact: Kofi Baah-Nuakoh, email: kofi.baah- Exeter, Devon, EX4 4EP [email protected] Tel: 0118 951 2131 John David Thomas Milsom and Allan Watson Graham, both of KPMG Date of Appointment: 11 December 2014 Restructuring, 8 Salisbury Square, London EC4Y 8BB By whom Appointed: Members (2251265) Office Holder Numbers: 9241 and 8719. Further details contact: James Bryan, Email: [email protected], Tel: 020 7311 1711. Company2251270 Number: 03684651 Date of Appointment: 10 December 2014 Name of Company: TARCHON CAPITAL SERVICES LIMITED By whom Appointed: Members (2251271) Nature of Business: Security and commodity dealing Type of Liquidation: Members Voluntary Liquidation Registered office: 27 Church Street, Rickmansworth, Hertfordshire Company2251268 Number: 06769331 WD3 1DE Name of Company: ROB HANNABUSS CONSULTING LIMITED Principal trading address: 3 Valencia Road, Stanmore, Middlesex HA7 Nature of Business: Financial Management 4JL Type of Liquidation: Members Voluntary Liquidation Bijal Shah of RE10 (South East) Limited, 27 Church Street, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Rickmansworth, Hertfordshire WD3 1DE. 9AA Office Holder Number: 8717. Principal trading address: 4 Hallford Way, Dartford, Kent DA1 3AF Date of Appointment: 16 December 2014 Robert Cundy of RJC Financial Management Limited, Hayes House, 6 By whom Appointed: Members Hayes Road, Bromley, Kent BR2 9AA. Further information about this case is available from Chloe Fortucci at Office Holder Number: 9495. the offices of RE10 (South East) Limited on 020 8315 7430 or at Date of Appointment: 16 December 2014 [email protected] (2251270) By whom Appointed: Members Further information about this case is available from Robert Cundy at the offices of RJC Financial Management Limited on 020 8315 7430 Company2251264 Number: 08568492 or at [email protected]. (2251268) Name of Company: TLP IMAGES LIMITED Nature of Business: Image Rights Type of Liquidation: Members Company2251272 Number: 07218889 Registered office: 89 New Bond Street, London, W1S 1DA Name of Company: SHAKESPEARE RESIDENTIAL LIMITED Principal trading address: 89 New Bond Street, London, W1S 1DA Nature of Business: Property Gerald Maurice Krasner and Andrew David Haslam, both of Begbies Type of Liquidation: Members Voluntary Liquidation Traynor (Central) LLP, 2 Collingwood Street, Newcastle Upon Tyne, Registered office: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ NE1 1JF Principal trading address: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 Office Holder Numbers: 005532 and 009551. 0TJ Any person who requires further information may contact the Joint Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, Liquidators by telephone: 0191 269 9820 Alternative enquiries can be London NW4 3XP. made to Shaun Hudson by email: Shaun.Hudson@begbies- Office Holder Number: 9067. traynor.com or by telephone: 0191 269 9820 Date of Appointment: 12 December 2014 Date of Appointment: 15 December 2014 By whom Appointed: Members By whom Appointed: Members (2251264) D Leigh at the offices of Sinclair Harris on 020 8203 3344. (2251272)

Company2251262 Number: 02219555 Company2251259 Number: 03177877 Name of Company: TROWBRIDGE STEELE & PARTNERS LIMITED Name of Company: T S DESIGN GROUP LIMITED Nature of Business: Architectural activities Nature of Business: Architectural activities Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Registered office: 58 Portswood Road, Southampton, S017 2FW to Registered office: 58 Portswood Road, Southampton SO17 2FW to be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FW Nottingham NG1 5FW Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell Principal trading address: 58 Portswood Road, Southampton SO17 House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of 2FW Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House Hill, Nottingham NG1 5FS. House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Office Holder Numbers: 14970 and 8702. Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll Date of Appointment: 8 December 2014 House Hill, Nottingham NG1 5FS. By whom Appointed: Members Office Holder Numbers: 14970 and 8702. Further information about this case is available from Louise Date of Appointment: 8 December 2014 Carrington at the offices of Baker Tilly Business Services Limited on By whom Appointed: Members 0115 964 4467. (2251262) Further information about this case is available from Louise Carrington at the offices of Baker Tilly Business Services Limited on 0115 9644 467. (2251259)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 49 COMPANIES

Company2251269 Number: 03055069 Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Name of Company: TROWBRIDGE STEELE CHHAPI LIMITED FABRP, both of Leigh Adams Limited, Brentmead House, Britannia Nature of Business: Architectural activities Road, London N12 9RU. Type of Liquidation: Members Voluntary Liquidation Office Holder Numbers: 9400 and 5998. Registered office: 58 Portswood Road, Southampton, S017 2FW to Date of Appointment: 11 December 2014 be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, By whom Appointed: Members (2251260) Nottingham, NG1 5FW Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Company2251252 Number: 05979169 Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll Name of Company: WMT ACCOUNTING LTD House Hill, Nottingham NG1 5FS. Nature of Business: Accounting and auditing activities Office Holder Numbers: 14970 and 8702. Type of Liquidation: Members Date of Appointment: 8 December 2014 Registered office: C/O FRP Advisory LLP, 2nd Floor Trident House, By whom Appointed: Members 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further information about this case is available from Louise Principal trading address: 2nd Floor, 45 Grosvenor Road, St Albans, Carrington at the offices of Baker Tilly Business Services Limited on AL1 3AW 0115 964 4467. (2251269) Michael William Young and Peter Nicholas Wastell, both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ 2251258Company Number: 02849305 Office Holder Numbers: 008077 and 009119. Name of Company: TROWBRIDGE STEELE LIMITED For further details contact: The Joint Liquidators, Email: Nature of Business: Architectural activities [email protected] Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 15 December 2014 Registered office: 58 Portswood Road, Southampton, S017 2FW to By whom Appointed: Members (2251252) be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FW Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell Company2251266 Number: 07683145 House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Name of Company: WMT TAX SERVICES LIMITED Baker Tilly Business Services Limited, 7th Floor, City Gate East, Toll Nature of Business: Tax Consultancy House Hill, Nottingham NG1 5FS. Type of Liquidation: Members Office Holder Numbers: 14970 and 8702. Registered office: c/o FRP Advisory LLP, 2nd Floor Trident House, Date of Appointment: 8 December 2014 42-48 Victoria Street, St Albans, Herts AL1 3HZ By whom Appointed: Members Principal trading address: 2nd Floor, Grosvenor Road, St Albans, AL1 Further information about this case is available from Louise 3AW Carrington at the offices of Baker Tilly Business Services Limited on Michael William Young and Peter Nicholas Wastell, both of FRP 0115 964 4467. (2251258) Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Office Holder Numbers: 008077 and 009119. Company2251256 Number: 01329057 For further details contact: The Joint Liquidators, Email: Name of Company: TURLVALE LIMITED [email protected] Nature of Business: Computer Consultancy and Software Date of Appointment: 15 December 2014 Type of Liquidation: Members By whom Appointed: Members (2251266) Registered office: The Tythe Barn, St Peters Court, Appleford, Abingdon, Oxfordshire OX14 4YA Principal trading address: The Tythe Barn, St Peters Court, Appleford, FINAL MEETINGS Abingdon, Oxfordshire OX14 4YA David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden ART2251405 CENTRE (UK) LIMITED Road, Tunbridge Wells, Kent, TN1 2QP (Company Number 01795939) Office Holder Number: 8307. Previous Name of Company: Batchmore Limited Further details contact: David Thorniley, Email: [email protected] Registered office: 5 White Oak Square, London Road, Swanley, Kent, Alternative contact: Chris Maslin. BR8 7AG Date of Appointment: 09 December 2014 Principal trading address: 3 Gunnery Terrace, The Royal Arsenal, By whom Appointed: Members (2251256) London. SE18 6SW Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named Company2251261 Number: 07960990 Company will be held at the offices of Antony Batty & Company, 3 Name of Company: URBAN SPACE (01) LIMITED Field Court, Gray’s Inn, London, WC1R 5EF on 17 February 2015 at Nature of Business: Construction of domestic buildings 11.00 am, for the purpose of receiving an account of the Liquidator’s Type of Liquidation: Members acts and dealings and of the conduct of the winding up and how the Registered office: 31 The Drive, Coulsdon, Surrey CR5 2BL Company’s property has been disposed of. Principal trading address: 31 The Drive, Coulsdon, Surrey CR5 2BL Members wishing to vote at the meeting, unless they are not a James E Patchett and Martin C Armstrong, both of Turpin Barker corporate body and attending in person, must lodge their proxies at Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Office Holder Numbers: 9345 and 6212. London, WC1 R 5EF, no later than 12.00 noon on the business day The Joint Liquidators can be contacted via Email: [email protected] before the meeting. or Tel: 020 8661 7878. Alternative contact: Matthew Crosland. W A Batty (Insolvency Practitioner Number: 8111) Antony Batty & Date of Appointment: 09 December 2014 Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Telephone: By whom Appointed: Members (2251261) 020 78 1 1234, Fax: 020 7430 2727. Email: [email protected] . Date of Appointment: 15 May 2014 Office contact: Miss C Howell Pursuant2251260 to section 109 of the Insolvency Act 1986 16 December 2014 (2251405) Name of Company: VENATOR LIMITED Company Number: 06314585 Registered office: Flat 1, 190 Randolph Avenue, London W9 1PE Nature of Business: Recruitment Consultants Type of Liquidation: Members

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BAINWOOD2251419 INSTALLATIONS LIMITED A Member entitled to attend and vote at the above meeting may (Company Number 04141755) appoint a proxy to attend and vote instead of him/her. A proxy need Trading Name: Bainwood Installations not be a Member of the company. Proxies for use at the meeting must Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, 1EE South Wales, NP20 5NT, no later than, 12.00 noon on 1 February Principal trading address: Unit 3 02, Medway Enterprise Centre, 2015. Rochester, Kent, ME2 4SY Susan Purnell - Liquidator – (IP No 9386) Appointed: 7 February 2014 Notice is hereby given that a final meeting of the members of the For further information contact [email protected] or above company has been summoned by the Joint Liquidators under [email protected] Section 94 of the Insolvency Act 1986 for the purpose of laying before 18 December 2014 (2251393) the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. MARLOWE2251435 GEOPHYSICAL LIMITED The meeting will be held on 30 January 2015 at 10.30am at 4 Mount (Company Number 06010844) Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at Registered office: 3rd Floor, 207 Regent Street, London W1B 3HH the meeting must be lodged at CCW Recovery Solutions LLP, 4 Notice is hereby given pursuant to Section 94 of the INSOLVENCY Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, not later than ACT 1986 that the final meeting of the members of the above named 12.00 noon on 29 January 2015 to entitle you to vote by proxy at the Company will be held at the offices of Coupland Cavendish Ltd 12 meeting. Church Lane, Oldham OL1 3AN on 2nd March 2015 at 10.30 am for Date of Appointment: 10 April 2014 the purposes of having an account laid before them showing the Office Holder details: Vincent John Green, (IP No. 009416) and Mark manner in which the winding up has been conducted and the property Newman, (IP No. 008723) both of CCW Recovery Solutions LLP, 4 of the company disposed of and of hearing any explanation that may Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be given by the Liquidator. For further details contact: Caroline Lucock, Email: A person entitled to vote at the above meeting may appoint a proxy to [email protected] Tel: 01892 700200 attend and vote instead of him. A proxy need not be a member of the Vincent John Green, Joint Liquidator Company. A proxy for use at the meeting must be lodged at the 16 December 2014 (2251419) address shown above no later than 12.noon on the business day preceding the meeting. Date of appointment: 5th June 2014 2251276CONNECT IT SYSTEMS LIMITED Office Holder details: Kieran Dominic Scott, (IP No 9548), Liquidator, (Company Number 06921903) Coupland Cavendish Ltd12 Church Lane Oldham OL1 3AN, Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, [email protected], 0161 652 5689. Bury, Lancashire, BL9 8DG Kieran Dominic Scott, Liquidator Principal trading address: 1 Booth Bed Lane, Goostrey, Cheshire, 17th December 2014 (2251435) CW4 8LP Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above named Company MAYCHALK2251278 INVESTMENT DEVELOPMENTS LTD will be held at the offices of Leonard Curtis, Hollins Mount, Hollins (Company Number 00777556) Lane, Bury, BL9 8DG on 12 February 2015 at 11.00 am, for the Registered office: Pioneer House, 39 Station Road, Lutterworth, purpose of having an account laid before them, showing the manner Leicestershire, LE17 4AP in which the winding-up has been conducted and the property of the Principal trading address: 19 Strathern Road, Leicester, Company disposed of, and of hearing any explanation that may be Leicestershire, LE3 9QA given by the Liquidators. Any member entitled to attend and vote is Notice is hereby given that a final meeting of the members of entitled to appoint a proxy to attend and vote instead of him/her, and Maychalk Investment Developments Ltd will be held at 10:00 am on 2 such proxy need not also be a member. Proxy forms must be February 2015. The meeting will be held at the offices of F A Simms & returned to the above address by no later than 12.00 noon on the last Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, business day before the meeting. In the case of a company having a Lutterworth, Leicestershire, LE17 5FB. share capital, a member may appoint more than one proxy in relation The meeting is called pursuant to Section 94 of the INSOLVENCY to a meeting, provided that each proxy is appointed to exercise the ACT 1986 for the purpose of receiving an account showing the rights attached to a different share or shares held by him, or (as the manner in which the winding-up of the company has been conducted case may be) to a different £10, or multiple of £10 of stock held by and the property of the company disposed of, and to receive any him. explanation that may be considered necessary. Any member entitled Date of Appointment: 27 March 2014 to attend and vote at the meeting is entitled to appoint a proxy to Office Holder details: A Poxon, (IP No. 8620) and S Markey, (IP No. attend and vote on their behalf. A proxy need not be a member of the 14912) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, company. Lancashire, BL9 8DG The following resolutions will be considered at the meeting: Further details contact: A Poxon, Email: 1. That the Joint Liquidators’ final report and receipts and payments [email protected], Tel: 0161 767 1250. account be approved. A Poxon and S Markey, Joint Liquidators 2. That the Joint Liquidators receive their release and discharge. 17 December 2014 (2251276) Proxies to be used at the meeting must be returned to the offices of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, no later than 12.00 LEWIS2251393 & BARROW DEVELOPMENTS LIMITED noon on the working day immediately before the meeting. (Company Number 01012777) Insolvency Practitioners calling the meetings: Martin Richard Buttriss Registered office: 5 & 6 Waterside Court, Albany Street, Newport, and Richard Frank Simms (IP Nos 9291 and 9252), Date of South Wales, NP20 5NT Appointment: 3 April 2013. Alma Park, Woodway Lane, Claybrooke Principal trading address: North-fach, Pennorth, Brecon, Powys, LD3 Parva, Lutterworth, Leicestershire, LE17 5FB 7EJ Contact Name: Charlene Haycock, Email Address: Notice is hereby given, pursuant to Section 94 of the INSOLVENCY [email protected], Telephone Number 01455 555470 ACT 1986, that the final meeting of members of the above named Martin Richard Buttriss, Joint Liquidator Company, will be held on 2 February 2015 at Purnells, 5 & 6 17 December 2014 (2251278) Waterside Court, Albany Street, Newport, South Wales, NP20 5NT at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up MICHAEL2251399 ELLIOTT & PARTNERS LIMITED has been conducted and the company’s property disposed of; and (Company Number 02928884) 2. Hearing any explanations that may be given by the Liquidator. Registered office: Acre House, 11-15 William Road, London NW1 3ER Principal trading address: 53 Brooks Mews, London, W1Y 1LE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 51 COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act 16 December 2014 (2251400) 1986, that a Final Meeting of the Members of the above named Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 11 February 2015 at 10.00am, for the purpose of having SEAFOAM2251841 INVESTMENT CO.LIMITED an account laid before them and to receive the Joint Liquidators’ final (Company Number 00761845) report, showing how the winding-up of the Company has been Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 conducted and its property disposed of, and of hearing any The Parsonage, Manchester M3 2HW explanation that may be given by the Joint Liquidators. Any Member Principal trading address: 69 Windsor Road, Prestwich, Manchester, entitled to attend and vote at the above Meeting is entitled to appoint M25 0DB a proxy to attend and vote instead of him, and such proxy need not Notice is hereby given, pursuant to Section 94 of the Insolvency Act also be a Member. Proxies must be lodged at Acre House, 11-15 1986, that a Final meeting of the members will be held on 3 January William Road, London, NW1 3ER by 12.00 noon on 10 February 2015 2015 at 12.00 noon. The meeting will be held at Clarke Bell Limited, in order that the member be entitled to vote. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Date of Appointment: 23 July 2014 purpose of having an account laid before them, and to receive the Office Holder details: Abigail Jones, (IP No. 10290) and David Birne, report of the Liquidator showing how the winding up of the Company (IP No. 9034) both of Fisher Partners, Acre House, 11-15 William has been conducted and its property disposed of, and hearing any Road, London NW1 3ER explanations that may be given by the Liquidator. Any member Further details contact: Abigail Jones and David Birne, Email: entitled to attend and vote at the above meeting is entitled to appoint [email protected], Tel: 020 7388 7000. For further details please a proxy to attend and vote instead of him, and such proxy need not contact Harry Hawkins on 020 7874 7828. also be a member. Proxies to be used at the meetings must be Abigail Jones and David Birne, Joint Liquidators lodged with the Liquidator at Clarke Bell Limited, Parsonage 16 December 2014 (2251399) Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 11 October 2013 2251446OCP EXEC LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 07509419) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: Mountview Court, 1148 High Road, Whetstone, 2HW London N20 0RA Further details contact: Lynne O’Grady, Email: Principal trading address: None [email protected], Tel: +44 (0161) 907 4044. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY John Paul Bell, Liquidator ACT 1986, that a final meeting of the members of the above named 16 December 2014 (2251841) company will be held at Mountview Court, 1148 High Road, Whetstone, London N20 0RA on 17 March 2015 at 10.15 am for the purpose of showing how the winding up has been conducted and the STRATEGY2251412 RESEARCH ASSOCIATES LIMITED property of the company disposed of, determining whether the (Company Number 01427491) Liquidator should be released and of hearing any explanation that Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX may be given by the Liquidator. Principal trading address: HCF International Advisers, Floor 9, Any Member entitled to attend and vote at the above meeting is Portland House, Bressenden Place, London, SW1E 5BH entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given pursuant to Section 94 of the Insolvency Act such proxy need not also be a Member. Proxies to be used at the 1986, that a Final General Meeting of the Members of the above meeting must be lodged with the Liquidator at Mountview Court, 1148 named Company will be held at BDO LLP, 4 Atlantic Quay, 70 York High Road, Whetstone, London, N20 0RA no later than 12.00 noon on Street, Glasgow, G2 8JX, on 22 January 2015 at 10.00 am, for the the working day immediately before the meeting. purposes of having an account laid before the meeting and to receive Constantinos Pedhiou, (IP No 014852), Liquidator. Appointed 28 July the Joint Liquidators’ report, showing how the winding up of the 2014 Company has been conducted and its property disposed of and of Alternative contact: Alexia Phlora, [email protected], tel: 020 8446 hearing any explanation that may be given by the Joint Liquidators. 6699 Any member entitled to attend and vote at the above mentioned 17 December 2014 (2251446) meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Joint Liquidators will be seeking their release at the meeting. 2251400PILNER LIMITED Date of Appointment: 9 May 2014 (Company Number 06364849) Office Holder details: James Bernard Stephen, (IP No. 9273) and Anne Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Buchanan, (IP No. 9302) both of BDO LLP, 4 Atlantic Quay, 70 York The Parsonage, Manchester M3 2HW Street, Glasgow, G2 8JX Principal trading address: 12 Glenrosa Gardens, Gravesend, Kent Further details contact: Tel: 0141 248 3761. DA12 4PT James Bernard Stephen, Joint Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act 18 December 2014 (2251412) 1986, that a Final meeting of the members will be held on 3 February 2015 at 2.00 pm. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the THE2251422 REDWATER INTRINSIC PARTNERSHIP LIMITED purpose of having an account laid before them, and to receive the (Company Number 06226029) report of the Liquidator showing how the winding up of the Company Registered office: c/o Leonard Curtis, Hollins Mount, Hollins Lane, has been conducted and its property disposed of, and hearing any Bury, Lancashire, BL9 8DG explanations that may be given by the Liquidator. Principal trading address: The Haybarn Horridges Farm, Higher Green Any member entitled to attend and vote at the above meeting is Lane, Astley, Manchester, M29 7HQ entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given in pursuance of Section 94 of the Insolvency such proxy need not also be a member. Proxies to be used at the Act 1986, that a final general meeting of the above named Company meeting must be lodged with the Liquidator at Clarke Bell Limited, will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no Lane, Bury, BL9 8DG on 13 February 2015 at 11.00 am, for the later than 12.00 noon on the business day preceding the meeting. purpose of having an account laid before them, showing the manner Date of appointment: 23 July 2014. in which the winding-up has been conducted and the property of the Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Company disposed of, and of hearing any explanation that may be Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 given by the Liquidators. 2HW For further details contact: Lynne O’Grady, E-mail: [email protected], Tel: + 44 (0161) 907 4044. John Paul Bell, Liquidator

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Any member entitled to attend and vote is entitled to appoint a proxy Date of appointment: 20 December 2013. to attend and vote instead of him/her, and such proxy need not also Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies be a member. Proxy forms must be returned to the above address by Business Recovery LLP, Lynton House, 7-12 Tavistock Square, no later than 12.00 noon on the last business day before the meeting. London, WC1H 9LT In the case of a company having a share capital, a member may Further details are available from: Sophie Hunt, Email: appoint more than one proxy in relation to a meeting, provided that [email protected] Tel: 020 7387 5868. each proxy is appointed to exercise the rights attached to a different Laurence Pagden, Liquidator share or shares held by him, or (as the case may be) to a different 17 December 2014 (2251414) £10, or multiple of £10 of stock held by him. Date of Appointment: 27 March 2014 Office Holder details: A Poxon, (IP No. 8620) and M Maloney, (IP No. WHIPCAR2251327 LTD 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, (Company Number 06934250) Lancashire BL9 8DG Registered office: Chantrey Vellacott DFK LLP, Town Wall House, For further details contact: A Poxon, Email: Balkerne Hill, Colchester, Essex, CO3 3AD [email protected] Tel: 0161 767 1250 Principal trading address: 41 Great Portland Street, London, W1W A Poxon, Joint Liquidator 7LA 17 December 2014 (2251422) Notice is hereby given, pursuant to Section 94 of the Insolvency Act (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, 2251359TRAMDEAN LIMITED CO3 3AD on 29 January 2015 at 10.00 am, for the purpose of (Company Number 03896836) receiving an account showing the manner in which the winding up has Registered office: Lynton House, 7-12 Tavistock Square, London, been conducted and the property of the Company disposed of, and WC1H 9LT of hearing any explanation that may be given by the Liquidators. Principal trading address: Tudor Lodge, The Drive Hook Heath, A member entitled to vote at the above meetings may appoint a proxy Woking, Surrey, GU22 0JS to attend and vote instead of him. Proxies to be used at the meetings A final general meeting of the members of the above named Company must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, has been summoned by the Liquidator under Section 94 of the Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later Insolvency Act 1986 for the purpose of having an account laid before than 12.00 noon on the preceding business day. them, and to receive the report of the Liquidator showing how the Date of Appointment: 25 April 2013 winding-up has been conducted, and the property of the Company Office Holder details: Lee Michael De'ath, (IP No. 9316) and Kevin disposed of, and of hearing any explanation that may be given by the Murphy, (IP No. 8349) both of Chantrey Vellacott DFK LLP, Town Wall Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock House, Balkerne Hill, Colchester, Essex, CO3 3AD Square, London WC1H 9LT on 23 January 2015 at 11.30 am. For further details contact: Matthew Hartigan, Email: A proxy form must be lodged with the Liquidator no later than 12.00 [email protected] Tel: 01206 217900 noon on 22 January 2015. A member is entitled to appoint another L M De'ath, Joint Liquidator person as his proxy to exercise all or any of his rights to attend, speak 16 December 2014 (2251327) and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the WRM2251362 DATA SOLUTIONS LIMITED rights attached to a different share or shares held by him, or (as the (Company Number 08172977) case may be) to a different £10, or multiple of £10, of stock held by Registered office: c/o Inquesta Corporate Recovery & Insolvency, St him. John’s Terrace, 11-15 New Road, Manchester M26 1LS Date of Appointment: 5 February 2014 Principal trading address: Abacus House, The Ropewalk, Garstang, Office Holder details: Laurence Pagden, (IP No. 9055) of Menzies Preston, Lancashire PR3 1NS Business Recovery LLP, Lynton House, 7-12 Tavistock Square, NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the London, WC1H 9LT INSOLVENCY ACT 1986, that at 12.00 pm on the Monday 2 February For further details contact: Sophie Hunt, Email: 2015 a final meeting of members will be held. The meetings will be [email protected] Tel: 020 7387 5868 held at the offices of Inquesta Corporate Recovery & Insolvency. Laurence Pagden, Liquidator 11-15 New Road, Manchester M26 1LS. 17 December 2014 (2251359) The meetings are held for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted, how the company’s property has been URBAN2251414 EYEWEAR COMPANY LIMITED disposed of, and to receive any explanation that the Liquidator gives. (Company Number 01833793) A member entitled to attend and vote is entitled to appoint a proxy to Previous Name of Company: Jeremy C. Setton Limited; Fairfield attend and vote instead of him. A proxy need not be a member. Optical Laboratories of Kent Limited The following resolutions will be considered at the meeting:- Registered office: Lynton House, 7-12 Tavistock Square, London 1. To accept the Liquidators’ report and final receipts and payments WC1H 9LT account. Principal trading address: 101A Clapham High Street, London SW4 2. To authorise the release of the Liquidator from office 7TB A proxy form is available which must be lodged with the Liquidator at A final general meeting of the members of the above named Company Inquesta Corporate Recovery & Insolvency, 11-15 New Road, has been summoned by the Liquidator under Section 94 of the Manchester, M26 1LS no later than 12 noon on the preceding working Insolvency Act 1986 for the purpose of having an account laid before day of the meeting. them, and to receive the report of the Liquidator showing how the Steven Wiseglass (IP number 9525) of Inquesta Corporate Recovery & winding-up has been conducted, and the property of the Company Insolvency, 11-15 New Road, Manchester, M26 1LS was appointed disposed of, and of hearing any explanation that may be given by the Liquidator of the above named Company on 15 August 2014. Further Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock information is available form the offices of Inquesta Corporate Square, London WC1H 9LT on 23 January 2015 at 11.00 am. A proxy Recovery & Insolvency on 0844 272 8380 or at [email protected]. form must be lodged with the Liquidator no later than 12.00 noon on 18 December 2014 22 January 2015. Steven Wiseglass, Liquidator (2251362) A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the 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 held by him.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 53 COMPANIES

NOTICES TO CREDITORS ARAWAK2251253 ENERGY (U.K.) LIMITED (Company Number 01946353) 20202251257 OUTSOURCING LLP Registered office: 1 More London Place, London SE1 2AF (Company Number OC308107) Principal trading address: Belgrave House, 6th Floor, 76 Buckingham Trading Name: 2020 Consulting Palace Road, London, SW1W 9TQ Registered office: 6110 Knights Court, Solihull Parkway, Birmingham As Joint Liquidators of the Company, we hereby give notice that we Business Park, Birmingham B37 7WY intend to make a first and final distribution to its creditors. The last Principal trading address: 6110 Knights Court, Solihull Parkway, date for proving is 30 January 2015 and creditors of the Company Birmingham Business Park, Birmingham B37 7WY should by that date send their full names and addresses and The Insolvency Act 1986 particulars of their debts or claims to me, Samantha Jane Keen of I, Gerald Irwin (IP No. 8753), of Irwin & Company, Station House, Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In Midland Drive, Sutton Coldfield B72 1TU, hereby give notice that on accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may 16 December 2014 I was appointed Liquidator of the above-named thereafter make the proposed distribution without regard to the claim Partnership. of any person in respect of a debt not yet proved. Notice is hereby given that the creditors of the above named Date of Appointment: 16 December 2014 partnership are required, on or before 16 February 2015, to send in Office Holder details: Patrick Brazzill and Samantha Keen (IP Nos. their full names and addresses and full particulars of their debts or 8569 and 9250) both of Ernst & Young LLP, 1 More London Place, claims to me and if so required by notice in writing from me, are London, SE1 2AF personally or by their solicitors, to come in and prove their debts or Further details contact: Patrick Brazzill and Samantha Keen, Tel: 020 claims at such time and place as shall be specified in such notice, or 7951 1856. Alternative contact: Sophie Hyde in default thereof they will be excluded from the benefit of such Patrick Joseph Brazzill and Samantha Jane Keen, Joint Liquidators distribution made before such debts are proved. 16 December 2014 (2251253) NB All known creditors have been, or will be, paid in full but if any persons consider that they have claims against the company they should send in full details forthwith. AUSINT2251279 LIMITED For further details contact: Gerald Irwin Tel No: 0121 321 1700/Fax (Company Number 06021650) No. 0121 321 1701, Email address: [email protected] Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 G Irwin, Liquidator The Parsonage, Manchester M3 2HW 16 December 2014 (2251257) Principal trading address: 13B West End Lane, London, NW6 4NU Notice is hereby given that the creditors of the above-named company are required on or before 14 January 2014 to send in their 2251329ANGELMIST LIMITED names and addresses and particulars of their debts or claims, and the (Company Number 02500416) names and addresses of their solicitors (if any) to John Paul Bell, CASTLEREPORT LIMITED Liquidator of the said company at Clarke Bell Limited, Parsonage (Company Number 03666549) Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and EAGLEPRINT LIMITED if so required by notice in writing from the Liquidator, by their (Company Number 03318836) Solicitors or personally, to come in and prove their said debts or MINERVA ALDGATE LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 06930200) in default thereof they will be excluded from the benefit of any such MINERVA (AMBASSADOR) LIMITED distribution made before such debts are proved. This notice is purely (Company Number 03430517) formal. All known creditors have been, or shall be paid in full. Date of MINERVA RESIDENTIAL HOLDINGS LIMITED appointment: 8 December 2014. (Company Number 05747837) Office holder details: John Paul Bell (IP No 8608) of Clarke Bell NEWINCCO 515 LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester, M3 (Company Number 05643698) 2HW Registered office: 55 Baker Street, London, W1U 7EU, previously was For further details contact: Toyah Collins, Email: 42 Wigmore Street, London, W1U 2RY [email protected], Tel: 0161 907 4044. Trading addresses as follows: Angelmist Limited and Eagleprint John Paul Bell, Liquidator Limited - 25 Harley Street, London, W1G 9BR. Castlereport Limited, 16 December 2014 (2251279) Minerva Aldgate Limited (formerly Newinco 939 Limited), Minerva Residential Holdings Limited and Newincco 515 Limited - 42 Wigmore Street, London, W1U 2RY. Minerva (Ambassador) Limited - Edelman AWARD2251254 LONDON LTD House, 1238 High Road, London, N20 0LH. (Company Number 07796933) The Companies have no other trading styles. Registered office: Top Flat, 3 Merivale Road, London, SW15 2NW NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) Principal trading address: Top Flat, 3 Merivale Road, London, SW15 of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed 2NW Liquidator of the above named Companies by resolutions passed on I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old 16 December 2014. Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give The Liquidator gives notice pursuant to Rule 4.182(A) of the notice that I was appointed Liquidator of the above named Company Insolvency Rules 1986 that the creditors of the Companies must send on 12 December 2014. Notice is hereby given that the creditors of the details in writing of any claim against the Companies to the Liquidator Company, which is being voluntarily wound up, are required to prove at BDO LLP, 55 Baker Street, London, W1U 7EU by 30 January 2015. their debts by 16 January 2015 by sending to the undersigned David The Liquidator also gives notice under the provision of Rule 4.182(A) Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, (6) that he intends to make a final distribution to creditors who have Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, submitted claims by 30 January 2015 otherwise a distribution will be written statements of the amounts they claim to be due to them from made without regard to the claim of any person in respect of a debt the Company and, if so requested, to provide such further details or not already proven. No further public advertisement of invitation to produce such documentary evidence as may appear to the Liquidator prove debts will be given. to be necessary. A creditor who has not proved this debt before the The Liquidator may be contacted care of [email protected] declaration of any dividend is not entitled to disturb, by reason that he quoting 7/SMB/CLJ/Minerva has not participated in it, the distribution of that dividend or any other 16 December 2014 dividend declared before his debt was proved. Note: This notice is Malcolm Cohen, Liquidator (2251329) purely formal. All known creditors have been or will be paid in full. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin David Thorniley, Liquidator 16 December 2014 (2251254)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

BAVENO2251247 HOUSE LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 02997962) Company are required on or before 3 February 2015, to send in their Registered office: 10-14 Accommodation Road, Golders Green, names and addresses with particulars of their Debts or Claims to the London, NW11 8ED Liquidators or in default thereof they will be excluded from the benefit Principal trading address: Baveno House, 235 Regents Park Road, of any distribution made before such debts are proved. London, N3 3LF If further information is required, Paul Appleton or alternatively Glyn Date of Liquidation: 12 December 2014 Middleton may be contacted on Tel: 020 7400 7900. Notice is hereby given that the creditors of the above named Paul Appleton and Paul Cooper, Joint Liquidators company, which is being voluntarily wound up, are required, on or 16 December 2014 (2251250) before 12 March 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the BIZY2251227 TOOLS LIMITED undersigned Constantinos Pedhiou of Mountview Court, 1148 High (Company Number 06397533) Road, Whetstone, London, N20 0RA, the Liquidator of the said Registered office: 40 Farmcombe Road, Tunbridge Wells, Kent, TN2 company, and, if so required by notice in writing from the said 5DF Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: 40 Farmcombe Road, Tunbridge Wells, their debts or claims at such time and place as shall be specified in Kent, TN2 5DF such notice, or in default thereof they will be excluded from the I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old benefit of any distribution. Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Note: This notice is purely formal as all agreed creditors have been, or notice that I was appointed Liquidator of the above named Company will be, paid in full. on 15 December 2014. Notice is hereby given that the creditors of the Constantinos Pedhiou, (IP No. 014852), Liquidator. Date of Company, which is being voluntarily wound up, are required to prove appointment: 12 December 2014 their debts by 19 January 2015 by sending to the undersigned David Contact details: Kallis & Company, Mountview Court, 1148 High Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Road, Whetstone, London N20 0RA, Telephone: 020 8446 6699 Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, Constantinos Pedhiou, Liquidator written statements of the amounts they claim to be due to them from 12 December 2014 (2251247) the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the 2251251BEESTON 5 REALIZATIONS LTD declaration of any dividend is not entitled to disturb, by reason that he (Company Number 03291291) has not participated in it, the distribution of that dividend or any other Trading Name: RDA Projects and RDA dividend declared before his debt was proved. Note: This notice is Previous Name of Company: RDA Projects Limited purely formal. All known creditors have been or will be paid in full. Registered office: 22 The Ropewalk, Nottingham NG1 5DT For further details contact: David Thorniley, Email: Principal trading address: Innovation House, Daleside Road, [email protected], Alternative contact: Chris Maslin Nottingham NG2 4DH and The Quadrant, Nuart Road, Beeston, David Thorniley, Liquidator Nottingham NG9 2NH 16 December 2014 (2251227) Notice is hereby given that the Creditors of the above named Company are required, on or before 10 February 2015 to send their names and addresses and particulars of their debts or claims and the C.C.P.2251255 LIMITED names and addresses of their solicitors (if any) to Michael Rose, of M1 (Company Number 02360957) Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE MID-NORFOLK CONCRETE COMPANY LIMITED the Liquidator of the Company, and, if so required by notice in writing (Company Number 00515527) from the Liquidator, by their solicitors or personally, to come in and READYMIX DRYPACK LIMITED prove their debts or claims at such time and place as shall be (Company Number 00659901) specified in any such notice, or in default thereof they will be excluded READYMIX SERVICES LIMITED from the benefit of any distribution made before such debts are (Company Number 00662620) proved. RMC (GB) LIMITED The Liquidator may make the intended distribution without regard to (Company Number 00981509) the claim of any Creditor in respect of a debt not proved or claimed or RMC SPECIALIST PRODUCTS LIMITED increased after that date, the funds remaining in the hands of the (Company Number 01337141) Liquidator shall be distributed to shareholders absolutely. Note: This ROADE AGGREGATES LIMITED notice is purely formal. All known creditors have been or will be paid (Company Number 01084266) in full. The Directors have made a Declaration of Solvency, and the ROMBUS SAND & GRAVEL LIMITED Company is being wound up for the purposes of effecting a (Company Number 00648720) distribution to shareholders. Registered office: (All of) No. 1 Dorset Street, Southampton, Date of Appointment: 16 December 2014. Office Holder details: Hampshire, SO15 2DP Michael Rose, (IP No 8928), of M1 Insolvency, Cumberland House, 35 Principal trading address: (All of) CEMEX House, Coldharbour Lane, Park Row, Nottingham, NG1 6EE. Thorpe, Egham, Surrey, TW20 8TD For further details contact: Michael Rose, E-mail: The liquidator intends to make a first and final distribution to creditors [email protected], Tel: 0115 988 6288. Alternative contact: under Rule 4.182A of the Insolvency Rules 1986. The last date for Susan Emerson. proving is 30 January 2015 by which date claims must be sent to Michael Rose, Liquidator Sean K Croston of Grant Thornton UK LLP, No 1 Dorset Street, 16 December 2014 (2251251) Southampton, Hampshire, SO15 2DP, the liquidator of the companies. After 30 January 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a BETTERPAY2251250 LIMITED debt not already proved. The liquidator intends that, after paying or (Company Number 08491392) providing for a distribution to creditors who have proved their debts Registered office: 5th Floor Hampton by Hilton, 42-50 Kimpton Road, by the above date, the assets remaining in the hands of the liquidator Luton, Bedfordshire LU2 0FP will be distributed to shareholders absolutely. Principal trading address: 5th Floor Hampton by Hilton, 42-50 Date of Appointment: 11 December 2014 Kimpton Road, Luton, Bedfordshire LU2 0FP Office Holder details: Sean K Croston (IP No. 8930) of Grant Thornton Paul Appleton (IP No 8883) and Paul Cooper (IP No 15452), both of UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE Further details contact: Cara Cox, Email: [email protected], or Tel: were appointed Joint Liquidators of the above named Company on 17 02380 381137. December 2014 by a resolution of the members and this appointment Sean K Croston, Liquidator was ratified shortly afterward by the creditors. 17 December 2014 (2251255)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 55 COMPANIES

CALMER2251245 WATERS LIMITED 10 December 2014 (2251248) (Company Number 06523474) Previous Name of Company: Lawes & Co UK Limited Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston COMPACT2251342 CONTRACT MANAGEMENT C.I.C. Road, Flax Bourton, Bristol, BS48 1UR (Company Number 07783040) Principal trading address: Boyce’s Building, 40-42 Regent Street, Registered office: 15 Colmore Row, Birmingham, B3 2BH Clifton, Bristol BS8 4HU Principal trading address: Union Street, Burton on Trent, Notice is hereby given that all creditors must submit their claim prior Staffordshire, DE14 1AA to the last date for receiving proofs. Claims that are not received by In accordance with Rule 4.106A, I, MFP Smith of Dains LLP, 15 this date will not be included in any dividend distribution. Last day for Colmore Row, Birmingham, B3 2BH, give notice that on 15 December receiving proofs - 31 January 2015. 2014 I was appointed Joint Liquidator by resolutions of members. Office Holder details: Alison M Byrne (IP No. 9264) of Byrne Notice is hereby given that the creditors of the above named Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, company, which is being voluntarily wound up, are required, on or Flax Bourton, Bristol, BS48 1UR. Date of appointment: 17 December before 21 January 2015 to send in their full christian and surnames, 2014. their addresses and descriptions, full particulars of their debts or Further details contact Tel: 01275 464038. claims and the names and addresses of their Solicitors (if any), to the Alison M Byrne, Liquidator undersigned MFP Smith of Dains LLP, 15 Colmore Row, Birmingham, 17 December 2014 (2251245) B3 2BH, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such CHAPMAN2251246 ROBINSON ARCHITECTS LIMITED time and place as shall be specified in such notice, or in default (Company Number 03697475) thereof they will be excluded from the benefit of any distribution. This Registered office: Promenade House, The Promenade, Bristol, BS8 notice is purely formal. All creditors have been or will be paid in full. 3NE to be changed to Suite A, 7th Floor, City Gate East, Tollhouse Office Holder details: MFP Smith and NJ Hawksley (IP Nos. 006484 Hill, Nottingham, NG1 5FS and 009184) of Dains LLP, 15 Colmore Row, Birmingham, B3 2BH, Principal trading address: Promenade House, The Promenade, For further details contact: Rashpal Sandhu, Email: Bristol, BS8 3NE [email protected], Reference: CO172/SLS NOTICE IS HEREBY GIVEN that the creditors or the above-named MFP Smith, Joint Liquidator company, which is being voluntarily wound up, who have not already 17 December 2014 (2251342) proved their debt are required, on or before 15 January 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and DELGREY2251249 LIMITED Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, (Company Number 07774331) Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS provide such further details or produce such documentary or other Principal trading address: (Formerly) Tatbank Road, Oldbury, West evidence as may appear to be necessary. Midlands, B69 4NQ A creditor who has not proved his debt before the declaration of any Notice is hereby given that the creditors of the above named dividend is not entitled to disturb, by reason that he has not Company are required, on or before 16 January 2015, the last date for participated in it, the distribution of that dividend or any other proving, to send their names and addresses and particulars of their dividend before his debt was proved. debts or claims to Frank Wessely and Peter Hughes-Holland, of Damian Webb(IP numbers ) of Baker Tilly Restructuring and Recovery Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS, the Joint LLP, Hartwell House 55-61 Victoria Street Bristol BS1 6AD and Liquidators of the said Company, and, if so requested by the Joint Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Liquidators, to provide such further details or produce such Recovery LLP Suite A, 7th Floor City Gate East Tollhouse Hill documentary or other evidence as may appear to the Liquidators to Nottingham NG1 5FS were appointed Joint Liquidators of the be necessary. A creditor who has not proved his debt before the Company on 8 December 2014. declaration of any dividend is not entitled to disturb, by reason that he Further information is available from Louise Carrington on 0115 964 has not participated in it, the distribution of that dividend or any other 4467. dividend before his debt was proved. No further public advertisement Damian Webb Joint Liquidator (2251246) of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. CHRIS2251248 SPORTS TRANS LIMITED Date of Appointment: 10 December 2014. (Company Number 01157373) Office Holder details: Frank Wessely and Peter Hughes-Holland (IP Registered office: 81 Station Road, Marlow, Buck, SL7 1NS Nos 7788 and 1700) both of Quantuma LLP, 81 Station Road, Principal trading address: (Formerly traded from) Tatbank Road, Marlow, Bucks SL7 1NS. Oldbury, West Midlands, B69 4NQ Further details contact: Frank Wessely, Email: Notice is hereby given that the creditors of the above named [email protected] or Peter Hughes-Holland, Email: Company are required, on or before 16 January 2015, the last date for [email protected], Tel: 01628 478100. Alternative proving, to send their names and addresses and particulars of their contact: Sean Cox, Email: [email protected], Tel: 01628 debts or claims to Frank Wessely and Peter Hughes-Holland, of 478100. Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS, the Joint Frank Wessely and Peter Hughes-Holland, Joint Liquidators Liquidators of the said Company, and, if so requested by the Joint 16 December 2014 (2251249) Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. DEPUY2251206 MOTECH LTD A creditor who has not proved his debt before the declaration of any (Company Number 01807321) dividend is not entitled to disturb, by reason that he has not Registered office: 1 More London Place, London, SE1 2AF participated in it, the distribution of that dividend or any other Principal trading address: St Anthony’s Road, Beeston, Leeds, West dividend before his debt was proved. No further public advertisement Yorks, LS11 8DT of invitation to prove debts will be given. Please note that this is a DEPUY INTERNATIONAL (HOLDINGS) LTD solvent liquidation and all known creditors have been or will be paid in (Company Number 03331107) full. Registered office: 1 More London Place, London, SE1 2AF For further details contact: The Joint Liquidators, Email: Principal trading address: St Anthony’s Road, Beeston, Leeds, West [email protected] / [email protected] Yorks, LS11 8DT Tel: 01628 478100 Alternative contact: Sean Cox, Email: [email protected], Tel: 01628 478100 Frank Wessely, Joint Liquidator

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

DEPUY UK HOLDINGS LTD In accordance with Rule 4.106 of the INSOLVENCY RULES 1986, I, (Company Number 02476699) Robert Day (IP No. 9142) of Robert Day and Company Limited, The Registered office: 1 More London Place, London, SE1 2AF Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice Principal trading address: Depuy International, St Anthony’s Road, that on 16 December 2014 I was appointed Liquidator of DG Beeston, Leeds, West Yorks, LS11 8DT Engineering Services (Aylesbury) Limited by resolution of the JOHNSON & JOHNSON INVESTMENTS LTD members. (Company Number 03184894) Notice is hereby given that the creditors of the above named Registered office: 1 More London Place, London, SE1 2AF company, which is being voluntarily wound up, are required, on or Principal trading address: Foundation Park, Roxborough Way, before 13 February 2015 to send in their full forenames and Maidenhead, Berkshire, SL6 3UG surnames, their addresses and descriptions, full particulars of their ACROMED UK LIMITED debts or claims and the names and addresses of their Solicitors (if (Company Number 03244066) any), to the undersigned Robert Day of Robert Day and Company Registered office: 1 More London Place, London, SE1 2AF Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ Principal trading address: St Anthony’s Road, Beeston, Leeds, West (Tel: 0845 226 7331, E-mail: [email protected]) the Liquidator of the Yorks, LS11 8DT said company, and, if so required by notice in writing from the said BCCO (1992) LTD Liquidator, are, personally or by their Solicitors, to come in and prove (Company Number 00577717) their debts or claims at such time and place as shall be specified in Registered office: 1 More London Place, London, SE1 2AF such notice, or in default thereof they will be excluded from the Principal trading address: St Anthony’s Road, Beeston, Leeds, West benefit of any distribution. Yorks, LS11 8DT Note: This notice is purely formal. All creditors have been or will be EXPANDED OPTICS LTD paid in full. (Company Number 02713280) Robert Day, Liquidator Registered office: 1 More London Place, London, SE1 2AF 16 December 2014 (2251328) Principal trading address: Depuy International, St Anthony’s Road, Beeston, Leeds, West Yorks, LS11 8DT As Joint Liquidators of the Companies, we hereby give notice that we ELLIOTT2251229 & MOORE LIMITED intend to make a final distribution to its creditors. The last date for (Company Number 01136552) proving is 31 January 2015 and creditors of the Companies should, Registered office: 1 Church Place, Brighton, East Sussex BN2 5JN by that date, send in their full names and addresses and particulars of Principal trading address: 1 Church Place, Brighton, East Sussex BN2 their debts or claims to me, Samantha Jane Keen of Ernst & Young 5JN LLP, 1 More London Place, London, SE1 2AF. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Date of Appointment: 17 December 2014 Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Office Holder details: Samantha Jane Keen and Russell Payne (IP notice that I was appointed Liquidator of the above named Company Nos. 9250 and 11530) both of Ernst & Young LLP, 1 More London on 12 December 2014. Place, London, SE1 2AF Notice is hereby given that the creditors of the Company, which is Further details contact: Samantha Jane Keen and Russell Payne, Tel: being voluntarily wound up, are required to prove their debts by 16 020 30979237. Alternative contact: Mani Mader January 2015 by sending to the undersigned David Thorniley of MVL Samantha Jane Keen, Joint Liquidator Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, 18 December 2014 (2251206) TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such 2251209DESIREE LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 05064874) necessary. A creditor who has not proved this debt before the Previous Name of Company: Fairford Leys Limited declaration of any dividend is not entitled to disturb, by reason that he Registered office: 60/62 Old London Road, Kingston upon Thames has not participated in it, the distribution of that dividend or any other KT2 6QZ dividend declared before his debt was proved. Note: This notice is Principal trading address: Unit 2 Ashley Court, 65 Kingsgate, purely formal. All known creditors have been or will be paid in full. Aylesbury HP19 8WB Further details contact: David Thorniley, Email: [email protected] Nature of Business: Pharmacy Alternative contact: Chris Maslin Notice is hereby given that the Creditors of the Company are David Thorniley, Liquidator required, on or before 31 January 2015 to send their names and 17 December 2014 (2251229) addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, GWER2251277 LIMITED the Liquidator of the company, and, if so required by notice in writing (Company Number 06815784) from the Liquidator, by their solicitors or personally, to come in and Registered office: Trinity House, 3 Bullace Lane, Dartford, Kent DA1 prove their debts or claims at such time and place as shall be 1BB specified in any such notice, or in default thereof they will be excluded Principal trading address: 8-14 St Vincents Road, Dartford, Kent DA1 from the benefit of any distribution made before such debts are 1XZ proved. Note: This notice is purely formal. All known creditors have Notice is hereby given that the Creditors of the above-named been or will be paid in full. Company are required, on or before 23 January 2015, to send their Explanatory Reason: The Directors have made a Declaration of names and addresses and particulars of their debts or claims and the Solvency, and the Company is being wound up for the purposes of names and addresses of their solicitors (if any) to Nedim Ailyan of distribution of surplus assets to shareholders. Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 A J Whelan, IP no 8726, Liquidator, Marks Bloom, 60/62 Old London 6NZ, the Liquidator of the said Company, and, if so required by notice Road, Kingston upon Thames KT2 6QZ. Tel: 020 8549 9951. Date of in writing from the said Liquidator, by their solicitors or personally, to appointment: 11 December 2014. Alternative person to contact with come in and prove their debts or claims at such time and place as enquiries about the case: Adam Nakar (2251209) 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 proved. Note: This notice is purely formal. All known creditors DG2251328 ENGINEERING SERVICES (AYLESBURY) LIMITED have been or will be paid in full. (Company Number 05681774) Date of Appointment: 12 December 2014. Registered office: Ardenham Court, Oxford Road, Aylesbury, Office Holder details: Nedim Ailyan (IP No 9072) of Abbott Fielding Buckinghamshire HP19 8HT Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Principal trading address: 19 Narbeth Drive, Aylesbury, Further details contact: Nedim Ailyan, Email: Buckinghamshire HP20 1NS [email protected], Tel: 0208 302 4344. Nedim Ailyan, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 57 COMPANIES

16 December 2014 (2251277) NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 21 January 2015 to send in their names and addresses, particulars of their debts or claims and the names and 2251341HARRINGTON KELLY LIMITED addresses of their Solicitors (if any) to the undersigned Jeremy Karr of (Company Number 07061915) Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP Registered office: 57 Newlands Avenue, Radlett, Hertfordshire WD7 the Joint Liquidator of the Company and, if so required by notice in 8EJ writing to prove their debts or claims at such time and place as shall Principal trading address: 57 Newlands Avenue, Radlett, Hertfordshire be specified in such notice, or in default shall be excluded from the WD7 8EJ benefit of any distribution made before such debts are proved. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Any person who requires further information may contact the Joint Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Liquidator by telephone on 020 7262 1199. Alternatively enquiries can notice that I was appointed Liquidator of the above named Company be made to Thein Soe by e-mail at [email protected] on 8 December 2014. or by telephone on 020 7262 1199. Notice is hereby given that the creditors of the Company, which is 17 December 2014 being voluntarily wound up, are required to prove their debts by 19 Jeremy Karr, Joint Liquidator (2251357) January 2015 by sending to the undersigned David Thorniley of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP, the Liquidator of the Company, written statements of the ILLUMA2251291 LIMITED amounts they claim to be due to them from the Company and, if so (Company Number 03033661) requested, to provide such further details or produce such Registered office: C/o Day & Co, 132-134 College Road, Harrow, documentary evidence as may appear to the Liquidator to be Middlesex, HA1 1BQ necessary. A creditor who has not proved this debt before the Principal trading address: Richmond Bridge Houe, 419 Richmond declaration of any dividend is not entitled to disturb, by reason that he Road, Twickenham, TW1 2EX has not participated in it, the distribution of that dividend or any other Notice is hereby given that the Creditors of the above-named dividend declared before his debt was proved. Note: This notice is Company, are required, on or before 28 January 2015 to send their purely formal. All known creditors have been or will be paid in full. names and addresses, with particulars of their debts or claims, and Further details contact: David Thorniley, Email: [email protected] the names and addresses of their Solicitors (if any) to Ashok Bhardwaj Alternative contact: Chris Maslin of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, David Thorniley, Liquidator Middlesex, HA6 3AE, the Liquidator of the said Company, and, if so 17 December 2014 (2251341) required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, on HAYNE2251282 LIMITED in default thereof they will be excluded from the benefit of any (Company Number 04909124) distribution made before such debts are proved. Registered office: Sigma House, Oak View Close, Edginswell Park, This notice is purely formal and all known Creditors have been or will Torquay TQ2 7FF be paid in full. Date of Appointment: 15 December 2014. Principal trading address: Sigma House, Oak View Close, Edginswell Office Holder details: Ashok Bhardwaj (IP No: 4640) of Bhardwaj Park, Torquay TQ2 7FF Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, Nature of Business: Land Investment HA6 3AE. Notice is hereby given that the Creditors of the above named Further information about this case is available at Bhardwaj company are required, on or before 31 January 2015 to send their Insolvency Practitioners on telephone 01923 820966 or email names and addresses and particulars of their debts or claims and the [email protected] names and addresses of their solicitors (if any) to Stephen James Ashok Bhardwaj, Liquidator Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 17 December 2014 (2251291) Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time 2251307KDM CONSULTANTS LIMITED and place as shall be specified in any such notice, or in default (Company Number 04714695) thereof they will be excluded from the benefit of any distribution made Registered office: 100 St James Road, Northampton NN5 5LF before such debts are proved. Principal trading address: 2 St Andrews Avenue, Harpenden, NOTE: This notice is purely formal. All known creditors have been or Hertfordshire AL5 2RA will be paid in full. Notice is hereby given that John William Rimmer and Peter John Stephen James Hobson, IP No 006473, Liquidator of Francis Clark Windatt (IP Nos 13836 and 008611) of BRI Business Recovery and LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH, were Date of Appointment: 16 December 2014. Telephone number: 01392 appointed joint liquidators of the above Company by the members on 667000. Alternative person to contact with enquiries about the case: 16 December 2014. Darin Dodd (2251282) Notice is also hereby given that the creditors of the above named Company are required on or before 16 January 2015 to send their names and addresses with particulars of their debt to the undersigned HEXHAM2251357 STUDIOS LIMITED John William Rimmer and Peter John Windatt of BRI Business (Company Number 07017481) Recovery and Insolvency, Kings Chambers, Queens Road, Coventry, Registered office: 24 Conduit Place, London W2 1EP CV1 3EH, the Joint Liquidators of the said Company and, if so Principal trading address: 40 Queen Anne Street, London, W1G 9EL required, by notice in writing by the said Joint Liquidators, to prove The Company was placed into members’ voluntary liquidation on 11 their debts and claims at such time and place as shall be specified in December 2014 when Ian Franses (IP Number: 002294) and Jeremy such notice or, in default thereof, they will be excluded from the Karr (IP Number: 009540), both of Begbies Traynor (Central) LLP of 24 benefit of any distribution made before such debts are proved. This Conduit Place, London, W2 1EP were appointed as Joint Liquidators notice is purely formal and all known creditors have been, or will be, of the Company. The Company is able to pay all its known liabilities in paid in full. full. For further details contact: Brian Coleman, Tel: 02476 226839. John William Rimmer and Peter John Windatt, Joint Liquidators 16 December 2014 (2251307)

KIMBERLY-CLARK2251311 CANADA U.K. HOLDING LIMITED (Company Number 05550899) Registered office: 55 Baker Street, London, W1U 7EU

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

The Company’s former registered office and trading address was Office Holder details: Paul Anthony Higley (IP No: 11910) and Guy Douglas House, 40 London Road, Reigate, Surrey, RH2 9QP. The Charles David Harrison (IP No: 8001) both of Price Bailey Insolvency Company has no other trading styles. and Recovery LLP, 7th Floor Dashwood House, 69 Old Broad Street, NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) London EC2M 1QS. Further details contact: Paul Higley, Email: of BDO LLP, 55 Baker Street, London, W1U 7EU and Christopher Kim [email protected] Alternative contact: Vedeena Haulkhory, Rayment of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD (office Email: [email protected] holder number 6775) were appointed Joint Liquidators of the above Paul Anthony Higley and Guy Charles David Harrison, Joint named Company following Resolutions passed on 15 December Liquidators 2014. 17 December 2014 (2251281) The Joint Liquidators gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in Writing of any claim against the Company to the Joint MALIZIA2251280 BUSINESS CONSULTING LIMITED Liquidators at BDO LLP, 55 Baker Street, London, W1 U 7EU by 23 (Company Number 05686922) January 2015. The Joint Liquidators also give notice under the Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 provision of Rule 4.182(A)(6) that they intend to make a final 8DG distribution to creditors who have submitted claims by 23 January Principal trading address: 22 Pickwick Road, Dulwich Village, London 2015 otherwise a distribution will be made without regard to the claim SE21 7JW of any person in respect of a debt not already proven. No further Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency public advertisement of invitation to prove debts will be given. Rules 1986 (as amended), that the Joint Liquidators intend to declare The Joint Liquidators may be contacted care of a final distribution to creditors of the above Company within two [email protected] quoting 7/SMB/RAF/KC months of the last date for proving specified below. Creditors who 16 December 2014 have not yet done so must prove their debts by sending their full Malcolm Cohen, Joint Liquidator (2251311) names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, 2251288LOMAL LIMITED Lancashire, BL9 8DG by no later than 14 January 2015 (the last date (Company Number 06610786) for proving). Creditors who have not proved their debt by the last date Registered office: 24 Conduit Place, London W2 1EP, for proving may be excluded from the benefit of this distribution or Principal trading address: 424 Lee High Road, London SE12 8RW any other distribution declared before their debt is proved. Note: The Nature of Business: Architectural activities Directors of the Company have made a declaration of solvency and it Date of Appointment: 16 December 2014 is expected that all creditors will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above named Date of Appointment: 8 December 2014. Company are required, on or before 23 January 2015, to send their Office Holder details: S Markey and M Maloney (IP Nos 14912 and names and addresses and particulars of their debts or claims and the 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, names and addresses of their solicitors (if any) to Ian Franses and Lancashire, BL9 8DG. Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, For further details contact: S Markey, E-mail: London W2 1EP, the Joint Liquidators of the Company, and, if so [email protected], Tel: 0161 767 1250. required by notice in writing from the Joint Liquidators, by their S Markey and M Maloney, Joint Liquidators solicitors or personally, to come in and prove their debts or claims at 16 December 2014 (2251280) 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 proved. MBK2251286 REAL ESTATE EUROPE LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 05690493) will be paid in full. The Directors have made a Declaration of Registered office: 1 More London Place, London SE1 2AF Solvency, and the Company is being wound up for the purposes of Principal trading address: 8th and 9th Floors, 1 St. Martin’s Le Grand, ceasing operations and making a distribution shareholders. London, EC1A 4AS Office Holders: Ian Franses, IP No. 002294, and Jeremy Karr, IP No. As Joint Liquidators of the Company, we hereby give notice that we 009540 Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 intend to make a first and final distribution to its creditors. The last 1EP. Tel: 020 7262 1199. Alternative person to contact with enquiries date for proving is 30 January 2015 and creditors of the Company about the case: Elliot Segal. should, by that date, send in their full names and addresses and 16 December 2014 particulars of their debts or claims to me, Patrick Brazzill of Ernst & Jeremy Karr, Joint Liquidator (2251288) Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 15 December 2014. Office Holder details: Patrick Brazzill (IP No: 8569) and Samantha LOUSADA2251281 (NEWCO 3) LIMITED Keen (IP No: 9250), both of Ernst & Young LLP, 1 More London Place, (Company Number 09221451) London, SE1 2AF Registered office: Estate Office, Oakley House, The Drive, Church Further details contact: The Joint Liqiudators, Tel: 0207 980 9323. Lane, Bedford, MK43 7ST Alternative contact: Prava Gurung. Principal trading address: Estate Office, Oakley House, The Drive, Patrick Brazzill, Joint Liquidator Church Lane, Bedford, MK43 7ST 15 December 2014 (2251286) Notice is hereby given that creditors of the Company are required, on or before 25 January 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the 2251337METLIFE INSURANCE LIMITED names and addresses of their solicitors (if any), to the Joint (Company Number 00199242) Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor Registered office: Level 50, One Canada Square, Canary Wharf, Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so London E14 5AA required by notice in writing from the Joint Liquidators creditors must, Principal trading address: Level 50, One Canada Square, Canary either personally or by their solicitors, come in and prove their debts Wharf, London E14 5AA at such time and place as shall be specified in such notice, or in NOTICE IS HEREBY GIVEN that the creditors of the above-named default thereof they will be excluded from the benefit of any company, which is being voluntarily wound up, who have not already distribution made before their debts are proved. proved their debt are required, on or before 30 January 2015, the last Note: The Directors of the Company have made a declaration of day for proving to send in their names and addresses and to submit solvency and it is expected that all creditors will be paid in full. their proof of debt to the undersigned at Baker Tilly Restructuring and Date of Appointment: 17 December 2014. Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 59 COMPANIES

A creditor who has not proved his debt before the declaration of any PADDOCK2251381 FABRICATIONS LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 03697765) participated in it, the distribution of that dividend or any other PADDOCK HOLDINGS LIMITED dividend before his debt was proved. (Company Number 05667992) Karen Spears (IP Number 8854) and Matthew Robert Haw (IP Number ASSA LIMITED 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon (Company Number 02066014) Street, London EC4A 4AB were appointed Joint Liquidators on 12 ABLOY SECURITY LIMITED December 2014. (Company Number 02078532) Further information is available from Hilary Norris on 020 3201 8233. Registered office: (All of) School Street, Willenhall, West Midlands, (2251337) WN13 3PW Principal trading address: (All of) School Street, Willenhall, West 2251300NANKEVILLE INVESTMENT COMPANY LIMITED Midlands, WN13 3PW (Company Number 00823420) The liquidator intends to make a first and final distribution to creditors Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN under Rule 4.182A of the Insolvency Rules 1986. The last date for Principal trading address: 1 Wythegate, Riverside Road, Staines proving is 30 January 2015 by which date claims must be sent to TW18 2LE Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Notice is hereby given that resolutions were passed by the member of Street, Southampton, Hampshire, SO15 2DP, the liquidator of the the above Company on 17 December 2014 placing it into Members’ Companies. Voluntary Liquidation (solvent liquidation) and appointing Andrew After 30 January 2015, the liquidator may make that distribution James Hawkesworth (IP No 9582) of Augusta Kent Limited as without regard to the claim of any person in respect of a debt not Liquidator. already proved. The liquidator intends that, after paying or providing Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency for a distribution to creditors who have proved their debts by the Rules 1986, that the Liquidator of the Company intends to make a above date, the assets remaining in the hands of the liquidator will be final distribution to creditors. Creditors are required to prove their distributed to shareholders absolutely. debts on or before 31 January 2015 by sending full details of their Further details contact: Fiona Waddy, Email: claims to Andrew James Hawkesworth of Augusta Kent Limited, [email protected] Tel: 0121 232 5241 32-33 Watling Street, Canterbury, Kent CT1 2AN. Creditors must also, Sean K Croston, Liquidator if requested by the Liquidator, provide such further details and 17 December 2014 (2251381) documentary evidence to support their claims as the Liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 31 January PAUL2251474 MURPHY CONSULTING SERVICES LIMITED 2015. Any creditor who has not proved his debt by that date, or who (Company Number 08355449) increases his claim in his proof after that date, will not be entitled to Registered office: c/o Mazars LLP, Clifton Down House, Beaufort disturb the final distribution of the Company. The Liquidator intends Buildings, Clifton, Bristol BS8 4AN that, after paying or providing for a final distribution in respect of Principal trading address: Formerly Cunnery Farm, Wychnor Park, creditors who have proved their claims, all funds remaining in the Barton Under Needwood, Burton on Trent, Staffordshire DE13 8BU liquidator’s hands following the final distribution to creditors shall be Notice is hereby given that the creditors of the Company must send distributed to the member of the Company absolutely. Note: The their full names and addresses (and those of their Solicitors, if any), Company is able to pay all its known liabilities in full. together with full particulars of their debts or claims to the Liquidator For further details contact: Philip Moore, E-mail: at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, [email protected], Tel: 01227 643049. Bristol BS8 4AN by 15 March 2015. If so required by notice from the Andrew James Hawksworth, Liquidator Liquidator, either personally or by their Solicitors, Creditors must 17 December 2014 (2251300) come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such OAKFIELDS2251378 FARMING LIMITED debts are proved. (Company Number 03031447) All known creditors have been or will be paid in full. Nature of Business: Livery services The Directors of the Company have made a Declaration of Solvency Previous Name of Company: Bookobtain Limited and, having achieved the objectives for which it is established, the Registered office: 100 St James Road, Northampton, NN5 5LF Company is being wound up. Principal trading address: Oakfields House, East Garston, Hungerford, Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, Clifton Berkshire, RG17 7HD Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was Notice is hereby given that Alan Roy Limb (IP No: 008955) and John appointed Liquidator of the Company on 10 December 2014. Further William Rimmer (IP No: 13836) both of BRI Business Recovery and information about this case is available from Vesela Musorlieva at the Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH, were offices of Mazars LLP on 0117 973 4481. appointed Joint Liquidators of the above Company by the members Timothy Colin Hamilton Ball, Liquidator (2251474) on 16 December 2014. Notice is also hereby given that the creditors of the above named Company are required on or before 16 January 2015 to send their RENN2251408 UNIVERSAL GROWTH INVESTMENT TRUST PLC names and addresses with particulars of their debt to the undersigned (Company Number 03150876) Alan Roy Limb and John William Rimmer of BRI Business Recovery Previous Name of Company: Renaissance US Growth Investment and Insolvency, Kings Chambers, Queens Road, Coventry, CV1 3EH, Trust Plc (until 01/09/2010); Renaissance US Growth and Income the Joint Liquidators of the said Company and, if so required, by Trust Plc (until 08/08/2002) notice in writing by the said Joint Liquidators, to prove their debts and Registered office: Beaufort House, 51 New North Road, Exeter, claims at such time and place as shall be specified in such notice or, Devon, EX4 4EP in default thereof, they will be excluded from the benefit of any Principal trading address: Beaufort House, 51 New North Road, distribution made before such debts are proved. Exeter, Devon, EX4 4EP This notice is purely formal and all known creditors have been, or will Notice is hereby given, pursuant to Rule 4.182A of the Insolvency be paid in full. Rules 1986, that the Joint Liquidators of the Company intend to make Further details contact: Brian Coleman, Tel: 02476 226839 a final distribution to creditors. Creditors are required to prove their Alan Roy Limb and John William Rimmer, Joint Liquidators debts on or before 23 January 2015 by sending full details of their 17 December 2014 (2251378) claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 23 January 2015.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Any creditor who has not proved his debt by that date, or who T2251550 S DESIGN GROUP LIMITED increases the claim in his proof after that date, will not be entitled to (Company Number 03177877) disturb the intended final distribution. The joint liquidators intend that, Registered office: 58 Portswood Road, Southampton SO17 2FW to after paying or providing for a final distribution in respect of creditors be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, who have proved their claims, all funds remaining in the joint Nottingham NG1 5FS liquidators’ hands following the final distribution to creditors shall be Principal trading address: 58 Portswood Road, Southampton SO17 distributed to the shareholders of the Company absolutely. The 2FW Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named Date of Appointment: 10 December 2014 company, which is being voluntarily wound up, who have not already Office Holder details: John David Thomas Milsom and Allan Watson proved their debt are required, on or before 15 January 2015, the last Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 day for proving to send in their names and addresses and to submit Salisbury Square, London, EC4Y 8BB their proof of debt to the undersigned at Baker Tilly Restructuring and Further details contact: James Bryan, Email: Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, [email protected], Tel: 020 7311 1711. Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to John David Thomas Milsom and Allan Watson Graham, Joint provide such further details or produce such documentary or other Liquidators evidence as may appear to be necessary. 15 December 2014 (2251408) A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other 2251462ROB HANNABUSS CONSULTING LIMITED dividend before his debt was proved. (Company Number 06769331) Damian Webb (IP Number 14970) of Baker Tilly Restructuring and Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD 9AA and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Principal trading address: 4 Hallford Way, Dartford, Kent DA1 3AF Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, I, Robert Cundy (IP Number: 9495) of RJC Financial Management Nottingham NG1 5FS were appointed Joint Liquidators on 8 Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA give December 2014. notice that I was appointed liquidator of the above named company Further information is available from Louise Carrington on 0115 964 on 16 December 2014 by a resolution of members. 4467. (2251550) NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 23 January 2014 to prove their debts by sending to the TARCHON2251397 CAPITAL SERVICES LIMITED undersigned Robert Cundy of RJC Financial Management Limited, (Company Number 03684651) Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA the Liquidator Registered office: 27 Church Street, Rickmansworth, Hertfordshire of the company, written statements of the amounts they claim to be WD3 1DE due to them from the company and, if so requested, to provide such Principal trading address: 3 Valencia Road, Stanmore, Middlesex HA7 further details or produce such documentary evidence as may appear 4JL to the liquidator to be necessary. A creditor who has not proved this I, Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 debt before the declaration of any dividend is not entitled to disturb, Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice by reason that he has not participated in it, the distribution of that that I was appointed Liquidator of the above named Company on 16 dividend or any other dividend declared before his debt was proved. December 2014 by resolution of members. Further information is available from Robert Cundy of RJC Financial NOTICE IS HEREBY GIVEN that the creditors of the above named Management Limited on 020 8315 7430 or at [email protected]. Company which is being voluntarily wound up, are required, on or THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS before 23 January 2015 to prove their debts by sending to the HAVE BEEN OR WILL BE PAID IN FULL. undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Robert Cundy, Liquidator Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the 18 December 2014 (2251462) Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to prove such further details or produce such documentary evidence as may appear to the SHAKESPEAR2251324 RESIDENTIAL LIMITED Liquidator to be necessary. A creditor who has not proved his debt (Company Number 07218889) before the declaration of any dividend is not entitled to disturb, by Registered office: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ reason that he has not participated in it, the distribution of that Principal trading address: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 dividend or any other dividend declared before his debt was proved. 0TJ This notice is purely formal and all known creditors have been or will Nature of Business: Property. be paid in full. Jonathan Sinclair, IP no: 9067, of Sinclair Harris, 46 Vivian Avenue, Further information is available from Chloe Fortucci on 0208 315 7430 Hendon Central, London, NW4 3XP was appointed Liquidator of the or at [email protected] Company on 12 December 2014. 17 December 2014 NOTICE IS HEREBY GIVEN that the Creditors of the above named Bijal Shah, Liquidator (2251397) company are required, on or before 12 JANUARY 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair of TLP2251326 IMAGES LIMITED Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, (Company Number 08568492) the Liquidator of the company, and, if so required by notice in writing Registered office: 5th Floor, 89 New Bond Street, London, W1S 1DA from the Liquidator, by their solicitors or personally, to come in and Principal trading address: 89 New Bond Street, London, W1S 1DA prove their debts or claims at such time and place as shall be The Company was placed into Members Voluntary Liquidation on 15 specified in any such notice, or in default thereof they will be excluded December 2014 and on the same date Gerald Maurice Krasner (IP No from the benefit of any distribution made before such debts are 005532) and Andrew David Haslam (IP No. 009551) both of Begbies proved. Traynor (Central) LLP, Collingwood Street, Newcastle upon Tyne, NE1 Note: This notice is purely formal. All known creditors have been or 1JF were appointed as Joint Liquidators of the Company. will be paid in full. The Directors have made a Declaration of Notice is hereby given that the Creditors of the Company are required Solvency, and the Company is being wound up for the purposes of on or before the 31 March 2015 to send in their names and addresses winding up. Further information is available from D Leigh on 020 8203 and particulars of their debts or claims and the names and addresses 3344. of their solicitors (if any) to the undersigned Gerald M Krasner of J Sinclair, Liquidator (2251324) Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF the Joint Liquidator of the Company and, if so required

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 61 COMPANIES by notice in writing to prove their debts or claims at such time and TROWBRIDGE2251322 STEELE LIMITED place as shall be specified in such notice, or in default thereof shall be (Company Number 02849305) excluded from the benefit of any distribution made before such debts Registered office: 58 Portswood Road, Southampton, SO17 2FW to are proved. This notice is purely formal, the Company is able to pay be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, all its known creditors in full. Nottingham, NG1 5FSF Any person who requires further information may contact the Joint Principal trading address: 58 Portswood Road, Southampton, SO17 Liquidators by telephone: 0191 269 9820 Alternative enquiries can be 2FW made to Shaun Hudson by email: Shaun.Hudson@begbies- NOTICE IS HEREBY GIVEN that the creditors or the above-named traynor.com or by telephone: 0191 269 9820 company, which is being voluntarily wound up, who have not already Gerald M Krasner, Joint Liquidator proved their debt are required, on or before 15 January 2015 the last 17 December 2014 (2251326) day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, 2251267TROWBRIDGE STEELE & PARTNERS LIMITED Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to (Company Number 02219555) provide such further details or produce such documentary or other Registered office: 58 Portswood Road, Southampton, SO17 2FW to evidence as may appear to be necessary. be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, A creditor who has not proved his debt before the declaration of any Nottingham,NG1 5FS dividend is not entitled to disturb, by reason that he has not Principal trading address: 58 Portswood Road, Southampton, SO17 participated in it, the distribution of that dividend or any other 2FW dividend before his debt was proved. NOTICE IS HEREBY GIVEN that the creditors or the above-named Damian Webb (IP Number 14970)of Baker Tilly Restructuring and company, which is being voluntarily wound up, who have not already Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD proved their debt are required, on or before 15 January 2015, the last and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and day for proving to send in their names and addresses and to submit Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill their proof of debt to the undersigned at Baker Tilly Restructuring and Nottingham NG1 5FS were appointed Joint Liquidators of the Recovery LLP, Suite A, 7th Floor, City Gate East Company on 8 December 2014. Tollhouse Hill Nottingham NG1 5FS and, if so requested by the Joint Further information is available from Louise Carrington on 0115 964 Liquidators, to provide such further details or produce such 4467. (2251322) documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not TURLVALE2251552 LIMITED participated in it, the distribution of that dividend or any other (Company Number 01329057) dividend before his debt was proved. Registered office: The Tythe Barn, St Peters Court, Appleford, Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Abingdon, Oxfordshire OX14 4YA Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD Principal trading address: The Tythe Barn, St Peters Court, Appleford, and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Abingdon, Oxfordshire OX14 4YA Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Nottingham NG1 5FS were appointed Joint Liquidators of the Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Company on 8 December 2014. notice that I was appointed Liquidator of the above named Company Further information is available from Louise Carrington on 0115 964 on 9 December 2014. 4467. (2251267) Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 13 January 2015 by sending to the undersigned David Thorniley of MVL TROWBRIDGE2251389 STEELE CHHAPI LIMITED Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, (Company Number 03055069) TN1 2QP, the Liquidator of the Company, written statements of the Registered office: 58 Portswood Road, Southampton, SO17 2FW to amounts they claim to be due to them from the Company and, if so be changed to Suite A, 7th Floor, City Gate East, Tollhouse Hill, requested, to provide such further details or produce such Nottingham, NG1 5FSFW documentary evidence as may appear to the Liquidator to be Principal trading address: 58 Portswood Road, Southampton, SO17 necessary. A creditor who has not proved this debt before the 2FW declaration of any dividend is not entitled to disturb, by reason that he NOTICE IS HEREBY GIVEN that the creditors or the above-named has not participated in it, the distribution of that dividend or any other company, which is being voluntarily wound up, who have not already dividend declared before his debt was proved. Note: This notice is proved their debt are required, on or before 15 January 2015, the last purely formal. All known creditors have been or will be paid in full. day for proving to send in their names and addresses and to submit Further details contact: David Thorniley, Email: [email protected] their proof of debt to the undersigned at Baker Tilly Restructuring and Alternative contact: Chris Maslin. Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, David Thorniley, Liquidator Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to 17 December 2014 (2251552) provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any 2251417URBAN SPACE (01) LIMITED dividend is not entitled to disturb, by reason that he has not (Company Number 07960990) participated in it, the distribution of that dividend or any other Registered office: 31 The Drive, Coulsdon, Surrey CR5 2BL dividend before his debt was proved. Principal trading address: 31 The Drive, Coulsdon, Surrey CR5 2BL Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Notice is hereby given that creditors of the Company are required, on Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD or before 9 January 2015, to prove their debts by sending their full and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and names and addresses, particulars of their debts or claims, and the Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill names and addresses of their solicitors (if any), to the Joint Nottingham NG1 5FS were appointed Joint Liquidators of the Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey SM1 Company on 8 December 2014. 4LA. If so required by notice in writing from the Joint Liquidators, Further information is available from Louise Carrington on 0115 964 creditors must, either personally or by their solicitors, come in and 4467. (2251389) prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: James E Patchett FCCA FABRP MBA (IP No. RESOLUTION FOR VOLUNTARY WINDING-UP 9345) and Martin C Armstrong FCCA FABRP FIPA (IP No. 6212) both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, 20202251222 OUTSOURCING LLP Surrey, SM1 4LA. Date of appointment: 9 December 2014. (Company Number OC308107) The Joint Liquidators can be contacted via Email: [email protected] Trading Name: 2020 Consulting or Tel: 020 8661 7878. Alternative contact: Matthew Crosland. Registered office: 6110 Knights Court, Solihull Parkway, Birmingham James E Patchett and Martin C Armstrong, Joint Liquidators Business Park, Birmingham B37 7WY 17 December 2014 (2251417) Principal trading address: 6110 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham B37 7WY At a General Meeting of the above named Partnership, duly convened 2251398WMT ACCOUNTING LTD and held at Station House, Midland Drive, Sutton Coldfield, West (Company Number 05979169) Midlands B72 1TU, on 16 December 2014, the following Registered office: C/O FRP Advisory LLP, 2nd Floor Trident House, determinations were duly passed; No 1 as a Special Determination 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and No 2 as an Ordinary Determination:- Principal trading address: 2nd Floor, 45 Grosvenor Road, St Albans, 1. “That the Limited Liability Partnership be wound up voluntarily” AL1 3AW 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Notice is hereby given that the creditors of the above named Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Company, over which I was appointed Joint Liquidator on 15 purposes of such winding up”. December 2014 are required, on or before 27 January 2015 to send in Office Holder Number: 8753 their full names, their addresses and descriptions, full particulars of Tel No: 0121 321 1700 their debts or claims and the names and addresses of their solicitors Ian Fletcher, Member (2251222) (if any) to the undersigned Michael William Young of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, the Joint Liquidator of the said Company, ANGELMIST2251159 LIMITED and, if so required by notice in writing from the said Joint Liquidator, (Company Number 02500416) are, personally or by their solicitors, to come in and prove their debts CASTLEREPORT LIMITED or claims at such time and place as shall be specified in such notice, (Company Number 03666549) or in default thereof they will be excluded from the benefit of any EAGLEPRINT LIMITED distribution. The winding up is a members’ voluntary winding up and it (Company Number 03318836) is anticipated that all debts will be paid. MINERVA ALDGATE LIMITED Office Holder details: Michael William Young and Peter Nicholas (Company Number 06930200) Wastell (IP Nos. 008077 and 009119) both of FRP Advisory LLP, 2nd MINERVA (AMBASSADOR) LIMITED Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, (Company Number 03430517) AL1 3HZ. MINERVA RESIDENTIAL HOLDINGS LIMITED For further details contact: The Joint Liquidators, Email: (Company Number 05747837) [email protected] NEWINCCO 515 LIMITED Michael William Young, Joint Liquidator (Company Number 05643698) 16 December 2014 (2251398) Registered office: 55 Baker Street, London, W1U 7EU, and previously was 42 Wigmore Street, London, W1U 2RY Trading addresses as follows: Angelmist Limited and Eagleprint WMT2251439 TAX SERVICES LIMITED Limited - 25 Harley Street, London, W1G 9BR. Castlereport Limited, (Company Number 07683145) Minerva Aldgate Limited (formerly Newinco 939 Limited), Minerva Registered office: c/o FRP Advisory LLP, 2nd Floor Trident House, Residential Holdings Limited and Newincco 515 Limited - 42 Wigmore 42-48 Victoria Street, St Albans, Herts AL1 3HZ Street, London, W1U 2RY. Minerva (Ambassador) Limited - Edelman Principal trading address: 2nd Floor, Grosvenor Road, St Albans, AL1 House, 1238 High Road, London, N20 0LH. 3AW The Companies have no other trading styles. Notice is hereby given that the creditors of the above named At General Meetings of the above-named Companies, duly convened, Company, over which I was appointed Joint Liquidator on 15 and held at 42 Wigmore Street, London, W1U 2RY on the 16 December 2014 are required, on or before 27 January 2015 to send in December 2014 the following Special and Ordinary Resolutions were their full names, their addresses and descriptions, full particulars of duly passed in respect of each of the companies, viz:- their debts or claims and the names and addresses of their solicitors SPECIAL RESOLUTIONS (if any) to the undersigned Michael William Young of FRP Advisory 1 That the companies be wound up voluntarily and Malcolm Cohen of LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby AL1 3HZ, the Joint Liquidator of the said Company, and, if so required appointed Liquidator for the purposes of such windings-up. by notice in writing from the said Joint Liquidator, are, personally or 2 That the Liquidator be and is authorised to distribute all or part of by their solicitors, to come in and prove their debts or claims at such the assets in specie to the shareholders in such proportion as they time and place as shall be specified in such notice, or in default mutually agree. thereof they will be excluded from the benefit of any distribution. The 3 That the Liquidator be authorised under the provisions of Section winding up is a members’ voluntary winding up and it is anticipated 165(2) to exercise the powers laid down in Schedule 4, Part I of the that all debts will be paid. Insolvency Act 1986. Office Holder details: Michael William Young and Peter Nicholas ORDINARY RESOLUTION Wastell (IP Nos. 008077 and 009119) both of FRP Advisory LLP, 2nd 1 That the Liquidator’s fees are to be paid on a time costs basis. Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Malcolm Cohen (IP No. 6825) of BDO LLP, 55 Baker Street, London AL1 3HZ W1U 2RY appointed Liquidator on 16 December 2014. Further For further details contact: The Joint Liquidators, Email: information is available care of [email protected] quoting [email protected] 7/SMB/CLJ/Minerva. Michael William Young, Joint Liquidator Ivan Ezekiel, Chairman of the Meetings (2251159) 16 December 2014 (2251439)

2251228ARAWAK ENERGY (U.K.) LIMITED (Company Number 01946353) Registered office: 1 More London Place, London SE1 2AF Principal trading address: Belgrave House, 6th Floor, 76 Buckingham Palace Road, London, SW1W 9TQ The following written resolutions were passed on 16 December 2014, by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 63 COMPANIES

“That the Company be wound up voluntarily and that Patrick Brazzill BEESTON2251164 5 REALIZATIONS LTD and Samantha Keen, both of Ernst & Young LLP, 1 More London (Company Number 03291291) Place, London SE1 2AF, (IP Nos. 8569 and 9250) be and they are Trading Name: RDA Projects and RDA hereby appointed Joint Liquidators for the purposes of the winding Previous Name of Company: RDA Projects Limited up.” Registered office: 22 The Ropewalk, Nottingham NG1 5DT Further details contact: Patrick Brazzill and Samantha Keen, Tel: 020 Principal trading address: Innovation House, Daleside Road, 7951 1856. Alternative contact: Sophie Hyde Nottingham NG2 4DH and The Quadrant, Nuart Road, Beeston, Alastair McBain, Director Nottingham NG9 2NH 16 December 2014 (2251228) At a General Meeting of the Company, duly convened and held at The Quadrant, Nuart Road, Beeston, Nottingham NG9 2NH, on 16 December 2014, the following Resolutions were passed as a Special 2251162AUSINT LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 06021650) “That the Company be wound up voluntarily and that Michael Rose, of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 The Parsonage, Manchester M3 2HW 6EE, (IP No 8928) be and is hereby appointed Liquidator of the Principal trading address: 13B West End Lane, London, NW6 4NU Company for the purposes of such winding up.” At a General Meeting of the above named company, duly convened For further details contact: Michael Rose, E-mail: and held at 13B West End Lane, London, NW6 4NU, on 08 December [email protected], Tel: 0115 988 6288. Alternative contact: S 2014, the following resolutions were passed as a special resolution Emerson. and ordinary resolution respectively: David Charles Hall, Director “That the company be wound up voluntarily and John Paul Bell, of 16 December 2014 (2251164) Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby appointed Liquidator for the purposes of such winding up.” BETTERPAY2251166 LIMITED For further details contact: Toyah Collins, Email: (Company Number 08491392) [email protected], Tel: 0161 907 4044. Registered office: 5th Floor Hampton by Hilton, 42-50 Kimpton Road, Mark Young, Director Luton, Bedfordshire LU2 0FP 08 December 2014 (2251162) Principal trading address: 5th Floor Hampton by Hilton, 42-50 Kimpton Road, Luton, Bedfordshire LU2 0FP At a General Meeting of the Members of the above-named Company, AWARD2251163 LONDON LTD duly convened, and held at 26-28 Bedford Row, London WC1R 4HE, (Company Number 07796933) on 17 December 2014, the following Special Resolution and Ordinary Registered office: Top Flat, 3 Merivale Road, London, SW15 2NW Resolution were duly passed: Principal trading address: Top Flat, 3 Merivale Road, London, SW15 “That the Company be wound up voluntarily, and that Paul Appleton 2NW and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford Notice is hereby given that the following resolutions were passed on Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and are hereby 12 December 2014, as a special resolution and an ordinary resolution appointed Joint Liquidators for the purposes of such winding up.” respectively: For further details contact: Glyn Middleton, Tel: 020 7400 7900. “That the Company be wound up voluntarily and that David Thorniley, Liam Fynn, Chairman of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge 16 December 2014 (2251166) Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the purposes of such winding up.” For further details contact: David Thorniley, Email: 2251169BIZY TOOLS LIMITED [email protected], Alternative contact: Chris Maslin (Company Number 06397533) Andrew Ward, Chairman Registered office: 40 Farmcombe Road, Tunbridge Wells, Kent, TN2 16 December 2014 (2251163) 5DF Principal trading address: 40 Farmcombe Road, Tunbridge Wells, Kent, TN2 5DF BAVENO2251165 HOUSE LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 02997962) 15 December 2014, as a special resolution and an ordinary resolution Registered office: 10-14 Accommodation Road, Golders Green, respectively: London, NW11 8ED “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: Baveno House, 235 Regents Park Road, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge London, N3 3LF Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the On 12 December 2014, the following resolutions were passed as purposes of such winding up.” Special Resolutions at a General Meeting of the Company held at: For further details contact: David Thorniley, Email: 235 Regents Park Road, London N3 3LF: [email protected], Alternative contact: Chris Maslin “That, pursuant to Section 84 INSOLVENCY ACT 1986 the Company Adam Szarowicz, Chairman be wound up voluntarily and that the Liquidator be and is hereby 16 December 2014 (2251169) authorised to divide and distribute among the members in specie all or any part of the Company’s assets and that Constantinos Pedhiou of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, C.C.P.2251167 LIMITED London, N20 0RA, (IP No. 014852) be and is hereby appointed (Company Number 02360957) Liquidator of the Company for the purposes of such winding-up.” MID-NORFOLK CONCRETE COMPANY LIMITED Contact details: Kallis & Company, Mountview Court, 1148 High (Company Number 00515527) Road, Whetstone, London N20 0RA, Telephone: 020 8446 6699 READYMIX DRYPACK LIMITED Russell Spiro, Chairman (Company Number 00659901) 12 December 2014 (2251165) READYMIX SERVICES LIMITED (Company Number 00662620) RMC (GB) LIMITED (Company Number 00981509) RMC SPECIALIST PRODUCTS LIMITED (Company Number 01337141) ROADE AGGREGATES LIMITED (Company Number 01084266)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

ROMBUS SAND & GRAVEL LIMITED “That the company be wound up voluntarily and that Frank Wessely (Company Number 00648720) and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, Registered office: (All of) No. 1 Dorset Street, Southampton, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 7788 and 1700) Hampshire, SO15 2DP Licensed Insolvency Practitioners, be appointed Joint Liquidators of Principal trading address: (All of) CEMEX House, Coldharbour Lane, the Company, and that they act jointly and severally.” Thorpe, Egham, Surrey, TW20 8TD For further details contact: The Joint Liquidators, Email: Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the [email protected] / [email protected] following resolution was passed by the members on 11 December Tel: 01628 478100 Alternative contact: Sean Cox, Email: 2014, as a Special written resolution: [email protected], Tel: 01628 478100 “That the Companies be wound up voluntarily and that Sean K Andrew Levett, Director Croston, of Grant Thornton UK LLP, No.1 Dorset Street, 16 December 2014 (2251175) Southampton, Hampshire, SO15 2DP, (IP No. 8930) be appointed liquidator of the Companies for the purposes of the voluntary windings up.” COMPACT2251172 CONTRACT MANAGEMENT C.I.C. Further details contact: Cara Cox, Email: [email protected], or Tel: (Company Number 07783040) 02380 381137. Registered office: 15 Colmore Row, Birmingham, B3 2BH Michael Leslie Collins, Director Principal trading address: Union Street, Burton on Trent, 11 December 2014 (2251167) Staffordshire, DE14 1AA At a General Meeting of the members of the above named Company, duly convened and held at Coniston Hall, Cecil Street, Chadsmoor, 2251170CALMER WATERS LIMITED Cannock WS11 5HG, on 15 December 2014, the following Special (Company Number 06523474) Resolutions and Ordinary Resolutions were duly passed: Previous Name of Company: Lawes & Co UK Limited “That the Company be wound up voluntarily and that M F P Smith Registered office: Boyce’s Building, 40-42 Regent Street, Clifton, and N J Hawksley, both of Dains LLP, 15 Colmore Row, Birmingham, Bristol BS8 4HU B24 2BH, (IP Nos. 006484 and 009184), be and are hereby appointed Principal trading address: Boyce’s Building, 40-42 Regent Street, Joint Liquidators of the Company for the purpose of the voluntary Clifton, Bristol BS8 4HU winding-up and they act jointly and severally.” At a General Meeting of the members of the above-named company, For further details contact: Rashpal Sandhu, Email: duly convened and held at Boyce’s Building, 40-42 Regent Street, [email protected], Reference: CO172/SLS Clifton, Bristol BS8 4HU, on 17 December 2014, the following Special B Dundas, Director Resolution and Ordinary Resolution was duly passed: 15 December 2014 (2251172) “That the Company be wound up voluntarily and that Alison M Byrne, of Byrne Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR, (IP No. 9264) be and 2251171DELGREY LIMITED are hereby appointed Joint Liquidators for the purposes of such (Company Number 07774331) winding up.” Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Further details contact Tel: 01275 464038. Principal trading address: (Formerly) Tatbank Road, Oldbury, West Kevin Lawes, Chairman Midlands, B69 4NQ 17 December 2014 (2251170) The following Written Resolutions were passed on 10 December 2014, as a Special and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Frank Wessely CHAPMAN2251168 ROBINSON ARCHITECTS LIMITED and Peter Hughes-Holland, both of Quantuma LLP, 81 Station Road, (Company Number 03697475) Marlow, Buckinghamshire SL7 1NS, (IP Nos. 7788 and 1700) Registered office: Promenade House, The Promenade, Bristol, BS8 Licensed Insolvency Practitioners, be appointed Joint Liquidators of 3NE the Company, and that they act jointly and severally.” Principal trading address: Promenade House, The Promenade, Further details contact: Frank Wessely, Email: Bristol, BS8 3NE [email protected] or Peter Hughes-Holland, Email: NOTICE IS HEREBY GIVEN that on 8 December 2014 by written [email protected], Tel: 01628 478100. Alternative resolution the following special resolution was passed: contact: Sean Cox, Email: [email protected], Tel: 01628 That the Company be wound up voluntarily and that Joint Liquidators 478100. be appointed for the purposes of such winding up Andrew Levett, Director The Company also passed the following ordinary resolution: 16 December 2014 (2251171) That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS 1 6AD and Patrick Ellward of Baker Tilly Restructuring and Recovery LLPSuite A, 7th DEPUY2251173 MOTECH LTD Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are (Company Number 01807321) hereby appointed Joint Liquidators to the company, to act on a joint Registered office: St Anthony’s Road, Beeston, Leeds, West Yorks, and several basis. LS11 8DT Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Principal trading address: St Anthony’s Road, Beeston, Leeds, West Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD Yorks, LS11 8DT and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and DEPUY INTERNATIONAL (HOLDINGS) LTD Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill (Company Number 03331107) Nottingham NG1 5FS were appointed Joint Liquidators of the Registered office: St Anthony’s Road, Beeston, Leeds, West Yorks, Company on 8 December 2014. LS11 8DT Further information is available from Eleanor Foster-Scarff on 0115 Principal trading address: St Anthony’s Road, Beeston, Leeds, West 964 4480. (2251168) Yorks, LS11 8DT DEPUY UK HOLDINGS LTD (Company Number 02476699) CHRIS2251175 SPORTS TRANS LIMITED Registered office: Depuy International, St Anthony’s Road, Beeston, (Company Number 01157373) Leeds, West Yorks, LS11 8DT Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Principal trading address: Depuy International, St Anthony’s Road, Principal trading address: (Formerly traded from) Tatbank Road, Beeston, Leeds, West Yorks, LS11 8DT Oldbury, West Midlands, B69 4NQ The following Written Resolutions were passed on 10 December 2014, as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 65 COMPANIES

JOHNSON & JOHNSON INVESTMENTS LTD 2. “The Liquidator be sanctioned to exercise the powers set out in (Company Number 03184894) Schedule 4 Part 1 (Section 165(2)(a) of the INSOLVENCY ACT 1986).” Registered office: Foundation Park, Roxborough Way, Maidenhead, 3. “In accordance with the provisions of the company’s articles of Berkshire, SL6 3UG association, the Liquidator be and is hereby authorised to divide Principal trading address: Foundation Park, Roxborough Way, amongst the members in specie all or part of the company’s assets.” Maidenhead, Berkshire, SL6 3UG 4. “That Robert Day (IP No. 9142) of Robert Day and Company ACROMED UK LIMITED Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, (Company Number 03244066) Tel: 0845 226 7331, E-mail: [email protected] be and he is hereby Registered office: St Anthony’s Road, Beeston, Leeds, West Yorks, appointed Liquidator of the company for the purpose of the voluntary LS11 8DT winding-up.” Principal trading address: St Anthony’s Road, Beeston, Leeds, West 5. “In accordance with Rule 4.148A(2)(b) of the INSOLVENCY RULES Yorks, LS11 8DT 1986 the Liquidator’s remuneration be fixed by reference to the time BCCO (1992) LTD properly given by the Insolvency Practitioner (as Liquidator) and his (Company Number 00577717) staff in attending to matters arising in the winding up.” Registered office: St Anthony’s Road, Beeston, Leeds, West Yorks, David Norman Gardner, Director (2251174) LS11 8DT Principal trading address: St Anthony’s Road, Beeston, Leeds, West Yorks, LS11 8DT ELLIOTT2251177 & MOORE LIMITED EXPANDED OPTICS LTD (Company Number 01136552) (Company Number 02713280) Registered office: 1 Church Place, Brighton, East Sussex BN2 5JN Registered office: Depuy International Limited, St Anthony’s Road, Principal trading address: 1 Church Place, Brighton, East Sussex BN2 Beeston, Leeds, West Yorks, LS11 8DT 5JN Principal trading address: Depuy International Limited, St Anthony’s Notice is hereby given that the following resolutions were passed on Road, Beeston, Leeds, West Yorks, LS11 8DT 12 December 2014, as a special resolution and an ordinary resolution The following written resolutions were passed on 17 December 2014, respectively: by the shareholders of the Companies, as a Special and an Ordinary “That the Company be wound up voluntarily and that David Thorniley, Resolution, respectively: of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge “That the Companies be wound up voluntarily and that Samantha Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for Jane Keen and Russell Payne, both of Ernst & Young LLP, 1 More the purposes of such winding up.” London Place, London SE1 2AF, (IP Nos. 9250 and 11530) be and Further details contact: David Thorniley, Email: [email protected] they are hereby appointed Joint Liquidators for the purposes of the Alternative contact: Chris Maslin windings up.” Michael Moore, Chairman Further details contact: Samantha Jane Keen and Russell Payne, Tel: 17 December 2014 (2251177) 020 7951 1063. Alternative contact: Sian Jones For and on behalf of the, Directors 17 December 2014 (2251173) GWER2251182 LIMITED (Company Number 06815784) Registered office: Trinity House, 3 Bullace Lane, Dartford, Kent DA1 2251181DESIREE LIMITED 1BB (Company Number 05064874) Principal trading address: 8-14 St Vincents Road, Dartford, Kent DA1 Previous Name of Company: Fairford Leys Limited 1XZ Registered office: 60/62 Old London Road, Kingston upon Thames At a General Meeting of the above named Company held at 11.00 am KT2 6QZ at Hedley Dunk Limited, Trinity House, 3 Bullace Lane, Dartford, Kent Principal trading address: Unit 2 Ashley Court, 65 Kingsgate, DA1 1BB, on 12 December 2014, the following Resolutions were duly Aylesbury HP19 8WB passed: Section 85(1), Insolvency Act 1986 “That the Company be wound up voluntarily and that Nedim Ailyan, of At a general meeting of the Company, duly convened and held on 11 Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 December 2014, the following Resolutions were passed as a Special 6NZ, (IP No 9072) is appointed Liquidator for the purposes of the Resolution and an Ordinary Resolution respectively: voluntary winding up and any act required or authorised under any “That the Company be wound up voluntarily and that A J Whelan of enactment to be done by the Liquidator is to be done by all or any Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 one or more of the persons for the time being holding office.” 6QZ, be and is hereby appointed Liquidator of the Company for the Further details contact: Nedim Ailyan, Email: purposes of such winding up.” [email protected], Tel: 0208 302 4344. Details of the office-holder: A J Whelan, IP no. 8726, Liquidator of John Smith, Director Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 16 December 2014 (2251182) 6QZ. Tel: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar Desiree Cossey, Director HARRINGTON2251176 KELLY LIMITED 11 December 2014 (2251181) (Company Number 07061915) Registered office: 57 Newlands Avenue, Radlett, Hertfordshire WD7 8EJ Pursuant2251174 to Section 283 (1) of the Companies Act 2006 and 84(1) (b) Principal trading address: 57 Newlands Avenue, Radlett, Hertfordshire of the Insolvency Act 1986 WD7 8EJ DG ENGINEERING SERVICES (AYLESBURY) LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 05681774) 08 December 2014, as a special resolution and an ordinary resolution Registered office: Ardenham Court, Oxford Road, Aylesbury, respectively: Buckinghamshire HP19 8HT “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: 19 Narbeth Drive, Aylesbury, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Buckinghamshire HP20 1NS Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for Passed -16 December 2014 the purposes of such winding up.” At a General Meeting of the shareholders of the above named Further details contact: David Thorniley, Email: [email protected] company, duly convened and held on 16 December 2014 at 10.00 am Alternative contact: Chris Maslin at Ardenham Court, Oxford Road, Aylesbury, Buckinghamshire HP19 Gerard Kelly, Chairman 8HT the following resolutions were duly passed the first three 17 December 2014 (2251176) resolutions as Special Resolutions and the fourth and fifth as Ordinary Resolutions. 1. “That the company be wound-up voluntarily.”

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

HAYNE2251178 LIMITED “That the Company be wound up voluntarily, and that John William (Company Number 04909124) Rimmer and Peter John Windatt, both of BRI Business Recovery and Registered office: Sigma House, Oak View Close, Edginswell Park, Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP Torquay TQ2 7FF Nos 13836 and 008611) be and they are hereby appointed Joint Principal trading address: Sigma House, Oak View Close, Edginswell Liquidators for the purpose of the winding up and that they may act Park, Torquay TQ2 7FF jointly and severally.” By written resolutions passed on 16 December 2014 the following For further details contact: Brian Coleman, Tel: 02476 226839. Resolutions were passed as a Special Resolution and an Ordinary Kenneth D Murray, Director Resolution respectively: 16 December 2014 (2251238) “That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD be and is hereby appointed Liquidator of the KIMBERLY-CLARK2251179 CANADA U.K. HOLDING LIMITED Company for the purposes of such winding up.” (Company Number 05550899) Date on which Resolutions were passed: 16 December 2014 Registered office: 55 Baker Street, London W1U 7EU Chris Fayers, Director Principal trading address: Douglas House, 40 London Road, Reigate, Liquidator details: Stephen James Hobson, IP No 006473 of Francis Surrey, RH2 9QP Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 At a General Meeting of the above-named Company, duly convened, 5FD. Telephone number: 01392 667000. Alternative person to contact and held at 9.30 CST 30 on the 15 December 2014 the following with enquiries about the case: Darin Dodd Special and Ordinary Resolutions were duly passed, viz: 16 December 2014 (2251178) SPECIAL RESOLUTIONS 1 THAT the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU and Christopher Kim 2251223HEXHAM STUDIOS LIMITED Rayment of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD be (Company Number 07017481) and are hereby appointed Joint Liquidators for the purposes of such Registered office: 40 Queen Anne Street, London, W1G 9EL winding-up. At a General Meeting of the members of Hexham Studios Limited held 2 THAT the Joint Liquidators be and are authorised to distribute all or on 11 December 2014 the following Resolutions were passed as a part of the assets in specie to the shareholders in such proportion as Special Resolution and as an Ordinary Resolution respectively: they mutually agree. “That the Company be wound up voluntarily and that Ian Franses and 3 THAT the Joint Liquidators be authorised under the provisions of Jeremy Karr both of Begbies Traynor (Central) LLP of 24 Conduit Section 165(2) to exercise the powers laid down in Schedule 4, Part I Place, London, W2 1EP be and are hereby appointed as joint of the Insolvency Act 1986. liquidators for the purposes of such winding up and that any power ORDINARY RESOLUTIONS conferred on them by law or by this resolution, may be exercised and 1 THAT the Joint Liquidators’ fees are to be paid on a time costs any act required or authorised under any enactment to be done by basis. them, may be done by them jointly or by each of them alone.” 2 THAT the Joint Liquidators may act jointly and severally so that all Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both functions may be exercised by either or both of the liquidators. of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, were appointed Joint Liquidators of the Company on 11 December London W1U 7EU and Christopher Kim Rayment (IP number 6775) of 2014. Further information about this case is available from Thein Soe BDO LLP, 125 Colmore Row, Birmingham B3 3SD were appointed at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at Joint Liquidators of the Company on 15 December 2014. Further [email protected]. information about this case is available from the offices of BDO LLP at Sir Antony Mark David Gormley, Chairman (2251223) [email protected] quoting SMB/RAF/KC. Karen Leets, Chairman of Meeting (2251179)

ILLUMA2251183 LIMITED (Company Number 03033661) LOMAL2251184 LIMITED Registered office: C/o Day & Co, 132-134 College Road, Harrow, (Company Number 06610786) Middlesex, HA1 1BQ Registered office: Abbey House, 51 High Street, Saffron Walden, Principal trading address: Richmond Bridge Houe, 419 Richmond Essex CB10 1AF Road, Twickenham, TW1 2EX Principal trading address: 424 Lee High Road, Lee, London SE12 At a General Meeting of the above-named Company, duly convened 8RW and held at C/o Day & Co, 132 - 134 College Road, Harrow, At a general meeting of the Company, duly convened and held at 24 Middlesex, HA1 1BQ, on 15 December 2014, at 12.00 noon, the Conduit Place, London W2 1EP on 16 December 2014, the following following Special Resolution was duly passed: Resolutions were passed: “That the Company be wound up voluntarily and that Ashok Special Resolution Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, That the Company be wound up voluntarily. Northwood, Middlesex, HA6 3AE, (IP No: 4640) be and is hereby Ordinary Resolution appointed Liqudator for the purpose of such winding up.” That Ian Franses and Jeremy Karr both of Begbies Traynor (Central) Further information about this case is available at Bhardwaj LLP of 24 Conduit Place, London, W2 1EP be and are hereby Insolvency Practitioners on telephone 01923 820966 or email appointed as Joint Liquidators for the purposes of such winding up [email protected] and that any power conferred on them by law or by this resolution, William Terence Haley Skelding, Director may be exercised and any act required or authorised under any 16 December 2014 (2251183) enactment to be done by them, may be done by them jointly or by each of them alone. Ian Franses (IP number 2294) and Jeremy Karr (IP number 9540) both KDM2251238 CONSULTANTS LIMITED of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP (Company Number 04714695) were appointed Joint Liquidators of the Company on 16 December Registered office: 100 St James Road, Northampton NN5 5LF 2014. Further information about this case is available from the offices Principal trading address: 2 St Andrews Avenue, Harpenden, of Begbies Traynor (Central) LLP on 020 7262 1199. Hertfordshire AL5 2RA Jeremy Michael Lodge, Director (2251184) At a General Meeting of the Members of the above-named Company, duly convened, and held at Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH, on 16 December 2014, the following Resolutions were duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 67 COMPANIES

LOUSADA2251185 (NEWCO 3) LIMITED “That the Company be wound up voluntarily and that Karen Spears (Company Number 09221451) and Matthew Robert Haw of Baker Tilly Restructuring and Recovery Registered office: Estate Office, Oakley House, The Drive, Church LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby Lane, Bedford, MK43 7ST appointed as Joint Liquidators for the purpose of such winding up”. Principal trading address: Estate Office, Oakley House, The Drive, The Company also passed the following ordinary resolution: Church Lane, Bedford, MK43 7ST “That Karen Spears and Matthew Robert Haw of Baker Tilly Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 1986 (as amended) that the following resolutions were passed on 17 4AB be and are hereby appointed as Joint Liquidators to act on a joint December 2014, as a special resolution and an ordinary resolution and several basis”. respectively: Karen Spears (IP Number 8421) and Matthew Robert Haw (IP Number “That the Company be wound up voluntarily and that for the purpose 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon of the winding up of the Company, Paul Anthony Higley and Guy Street, London EC4A 4AB were appointed Joint Liquidators on 12 Charles David Harrison, both of Price Bailey Insolvency and Recovery December 2014. LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M Further information is available from Hilary Norris on 020 3201 8233. 1QS, (IP Nos: 11910 and 8001) be and are hereby appointed Joint 16 December 2014 Liquidators of the Company.” Joseph Ian Foord, Director (2251180) Further details contact: Paul Higley, Email: [email protected] Alternative contact: Vedeena Haulkhory, Email: [email protected] NANKEVILLE2251186 INVESTMENT COMPANY LIMITED Simon Charles Lousada, Director (Company Number 00823420) 16 December 2014 (2251185) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Principal trading address: 1 Wythegate, Riverside Road, Staines TW18 2LE 2251189MALIZIA BUSINESS CONSULTING LIMITED At a General Meeting of the above named Company convened and (Company Number 05686922) held at 1 Wythegate, Riverside Road, Staines TW18 2LE, on 17 Registered office: 22 Pickwick Road, Dulwich Village, London SE21 December 2014, at 12.00 noon, the following Resolutions were duly 7JW passed as a Special Resolution and as an Ordinary Resolution Principal trading address: 22 Pickwick Road, Dulwich Village, London respectively: SE21 7JW “That the Company be wound up voluntarily and that Andrew James At a General Meeting of the above named Company, duly convened Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, and held at 22 Pickwick Road, Dulwich Village, London SE21 7JW, on Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of 08 December 2014, at 11.00 am, the following Resolutions were the Company for the purposes of the voluntary winding-up.” passed as a Special Resolution, and an Ordinary Resolution For further details contact: Philip Moore, E-mail: respectively:- [email protected], Tel: 01227 643049. “That the Company be and is hereby wound up voluntarily and that S David Nankeville, Chairman Markey and M Maloney, both of Leonard Curtis, Hollins Mount, Hollins 17 December 2014 (2251186) Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are OAKFIELDS2251188 FARMING LIMITED authorised to act jointly and severally.” (Company Number 03031447) For further details contact: S Markey and M Maloney, E-mail: Previous Name of Company: Bookobtain Limited [email protected], Tel: 0161 767 1250. Registered office: 100 St James Road, Northampton, NN5 5LF Rupy Malizia, Director Principal trading address: Oakfields House, East Garston, Hungerford, 16 December 2014 (2251189) Berkshire, RG17 7HD At a General Meeting of the Members of the above-named Company, duly convened, and held at Oakfields House, East Garston, MBK2251190 REAL ESTATE EUROPE LIMITED Hungerford, Berkshire, RG17 7HD on 16 December 2014, the (Company Number 05690493) following Special Resolutions were duly passed: Registered office: 1 More London Place, London SE1 2AF “That the Company be wound up voluntarily, and that Alan Roy Limb Principal trading address: 8th and 9th Floors, 1 St. Martin’s Le Grand, and John William Rimmer, both of BRI Business Recovery and London, EC1A 4AS Insolvency, Kings Chambers, Queens Road, Coventry CV1 3EH, (IP The following written resolutions were passed on 15 December 2014, Nos: 008955 and 13836) be and they are hereby appointed Joint by the shareholders of the Company, as a Special Resolution and as Liquidators for the purpose of the winding-up and that they may act an Ordinary Resolution respectively: jointly and severally.” “That the Company be wound up voluntarily and that Patrick Joseph Further details contact: Brian Coleman, Tel: 02476 226839 Brazzill and Samantha Jane Keen, both of Ernst & Young LLP, 1 More Ian H Scott-Gall, Director London Place, London SE1 2AF, (IP Nos: 8569 and 9250) be and they 16 December 2014 (2251188) are hereby appointed Joint Liquidators for the purposes of the winding up.” Further details contact: The Joint Liqiudators, Tel: 0207 980 9323. PADDOCK2251187 FABRICATIONS LIMITED Alternative contact: Prava Gurung. (Company Number 03697765) Wataru Yasuoka, Director PADDOCK HOLDINGS LIMITED 17 December 2014 (2251190) (Company Number 05667992) ASSA LIMITED (Company Number 02066014) METLIFE2251180 INSURANCE LIMITED ABLOY SECURITY LIMITED (Company Number 00199242) (Company Number 02078532) Registered office: Level 50, One Canada Square, Canary Wharf, Registered office: (All of) School Street, Willenhall, West Midlands, London E14 5AA WN13 3PW Principal trading address: Level 50, One Canada Square, Canary Principal trading address: (All of) School Street, Willenhall, West Wharf, London E14 5AA Midlands, WN13 3PW NOTICE IS HEREBY GIVEN that by written resolution of the member Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the of the above-named Company, on 12 December 2014 the following following resolution was passed by the sole member on 09 December special resolution was passed: 2014, as a Special Written resolution:

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Companies be wound up voluntarily and that Sean K Robert Cundy (IP number 9495) of RJC Financial Management Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was Southampton, Hampshire, SO15 2DP, (IP No: 8930) be appointed appointed Liquidator of the Company on 16 December 2014. Further liquidator of the Companies for the purposes of the voluntary information about this case is available from Robert Cundy at the windings up.” offices of RJC Financial Management Limited on 020 8315 7430 or at Further details contact: Fiona Waddy, Email: [email protected]. [email protected] Tel: 0121 232 5241 Robert Hannabuss, Chairman of the Meeting (2251192) Christopher David Browning, Director 17 December 2014 (2251187) SHAKESPEARE2251193 RESIDENTIAL LIMITED (Company Number 07218889) 2251225PAUL MURPHY CONSULTING SERVICES LIMITED Registered office: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ (Company Number 08355449) Principal trading address: 4 Hunting Gate, Hitchin, Hertfordshire, SG4 Registered office: c/o Mazars LLP, Clifton Down House, Beaufort 0TJ Buildings, Clifton, Bristol BS8 4AN At a General Meeting of the above named Company convened and Principal trading address: Formerly Cunnery Farm, Wychnor Park, held at 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ on 12 Barton Under Needwood, Burton on Trent, Staffordshire DE13 8BU December 2014 at 3.00pm the following special resolution numbered Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1 and ordinary resolutions numbered 2 were passed: 1986, that the following resolutions were passed by the members of 1 That the Company be wound up voluntarily. the above-named Company on 10 December 2014: 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Special Resolution Central, London, NW4 3XP, be appointed Liquidator of the Company 1. That the Company be wound up voluntarily. for the purposes of the voluntary winding-up. Ordinary Resolution Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian 2. That Timothy Colin Hamilton Ball of Mazars LLP, Clifton Down Avenue, Hendon Central, London NW4 3XP was appointed Liquidator House, Beaufort Buildings, Clifton, Bristol BS8 4AN be appointed as of the Company on 12 December 2014. Further information about this Liquidator for the purposes of such winding up. case is available from D Leigh at the offices of Sinclair Harris on 020 Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP, Clifton 8203 3344. Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was Kevin Quinn, Chairman (2251193) appointed Liquidator of the Company on 10 December 2014. Further information about this case is available from Vesela Musorlieva at the offices of Mazars LLP on 0117 973 4481. 2251234T S DESIGN GROUP LIMITED Mr Paul Murphy, Director (2251225) (Company Number 03177877) Registered office: 58 Portswood Road, Southampton SO17 2FW Principal trading address: 58 Portswood Road, Southampton SO17 RENN2251191 UNIVERSAL GROWTH INVESTMENT TRUST PLC 2FW (Company Number 03150876) NOTICE IS HEREBY GIVEN that on 8 December 2014 by written Previous Name of Company: Renaissance US Growth Investment resolution the following special resolution was passed: Trust Plc (until 01/09/2010); Renaissance US Growth and Income “That the Company be wound up voluntarily and that Joint Trust Plc (until 08/08/2002) Liquidators be appointed for the purposes of such winding up.” Registered office: Beaufort House, 51 New North Road, Exeter, The Company also passed the following ordinary resolution: Devon, EX4 4EP “That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Principal trading address: Beaufort House, 51 New North Road, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Exeter, Devon, EX4 4EP Ellward of Baker Tilly Restructuring and Recovery LLP Suite A, 7th At a General Meeting of the above named company duly convened Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are and held at AIC, 9th Floor, 24 Chiswell Street, London, EC1Y 4YY, on hereby appointed Joint Liquidators to the company, to act on a joint 10 December 2014, the following Special Resolution was passed: and several basis.” “The Company be and is hereby wound up voluntarily pursuant to Damian Webb (IP Number 14970) of Baker Tilly Restructuring and section 84(1)(b) of the Insolvency Act 1986 and that John Milsom and Recovery LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD Allan Graham, both of KPMG LLP, 8 Salisbury Square, London EC4Y and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and 8BB, (IP Nos. 9241 and 8719) having consented to act, be and are Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, hereby appointed as Joint Liquidators (the Liquidators) with the power Nottingham NG1 5FS were appointed Joint Liquidators of the above to act jointly and severally for the purposes of such winding-up named Company on 8 December 2014. including realising and distributing the Company’s assets and any Further information is available from Eleanor Foster-Scarff on 0115 power conferred on them by law or by this resolution and any act 964 4480. (2251234) required or authorised under any enactment to be done by them may be exercised by them jointly or by each of them alone.” Further details contact: James Bryan, Email: 2251244TAILOR MADE KITCHENS (ROMSEY) LTD [email protected], Tel: 020 7311 1711. (Company Number 04407232) Andrew Barker, Director Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 17 December 2014 (2251191) Principal trading address: TMK House, Westlink Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF At a general meeting of the members of the above named Company, ROB2251192 HANNABUSS CONSULTING LIMITED duly convened and held at Athenia House, 10-14 Andover Road, (Company Number 06769331) Winchester, S023 7BS, on 11 December 2014, the following Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 resolutions were duly passed as a special and ordinary resolution, 9AA respectively: Principal trading address: 4 Hallford Way, Dartford, Kent DA1 3AF “That the Company be wound up voluntarily and that John Arthur At a General Meeting of the members of the above named company, Kirkpatrick and Matthew John Waghorn, both of Wilkins Kennedy LLP, duly convened and held at 4 Hallford Way, Dartford, Kent DA1 3AF on 92 London Street, Reading, Berkshire, RG1 4SJ, (IP Nos. 002230 and 16 December 2014 the following resolutions were duly passed as a 009432) be and are hereby appointed Joint Liquidators for the special and an ordinary resolution, respectively: purpose of the voluntary winding up and that they may act jointly and 1. That the Company be wound up voluntarily. severally.” 2. That Robert Cundy of RJC Financial Management Limited, Hayes For further details contact: Kofi Baah-Nuakoh, email: kofi.baah- House, 6 Hayes Road, Bromley, Kent BR2 9AA is hereby appointed [email protected] Tel: 0118 951 2131 Liquidator of the company for the purposes of the winding up. Raymond Anthony Sheehan, Director 16 December 2014 (2251244)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 69 COMPANIES

TARCHON2251230 CAPITAL SERVICES LIMITED That the Company be wound up voluntarily and that Joint Liquidators (Company Number 03684651) be appointed for the purposes of such winding up Registered office: 27 Church Street, Rickmansworth, Hertfordshire The Company also passed the following ordinary resolution: WD3 1DE That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Principal trading address: 3 Valencia Road, Stanmore, Middlesex HA7 Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick 4JL Ellward of Baker Tilly Restructuring and Recovery LLPSuite A, 7th At a General Meeting of the members of the above named Company, Floor, City Gate East, Tollhouse Hill, Nottingham NG 1 5FS be and are duly convened and held at 3 Valencia Road, Stanmore, Middlesex hereby appointed Joint Liquidators to the company, to act on a joint HA7 4JL on 16 December 2014 the following resolutions were duly and several basis. passed as a special and an ordinary resolution, respectively: Damian Webb (IP Number 14970)of Baker Tilly Restructuring and 1. That the Company be wound up voluntarily. Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD 2. That Bijal Shah of RE10 (South East) Limited, 27 Church Street, and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Rickmansworth, Hertfordshire WD3 1DE is hereby appointed Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill Liquidator of the Company for the purposes of such winding up. Nottingham NG1 5FS were appointed Joint Liquidators of the Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Company on 8 December 2014. Street, Rickmansworth, Hertfordshire WD3 1DE was appointed Further information is available from Eleanor Foster-Scarff on 0115 Liquidator of the above named Company on 16 December 2014. 964 4480. (2251237) Further information is available from Chloe Fortucci on 0208 315 7430 or at [email protected] Mr Abhay Varma, Chairman of the meeting (2251230) TROWBRIDGE2251235 STEELE LIMITED (Company Number 02849305) Registered office: 58 Portswood Road, Southampton, S017 2FW 2251232TLP IMAGES LIMITED Principal trading address: 58 Portswood Road, Southampton, S017 (Company Number 08568492) 2FW Registered office: 5th Floor, 89 New Bond Street, London, W1S 1DA NOTICE IS HEREBY GIVEN that on 8 December 2014 by written Principal trading address: 89 New Bond Street, London, W1S 1DA resolution the following special resolution was passed: At a general meeting of the members of TLP Images Limited held on That the Company be wound up voluntarily and that Joint Liquidators 15 December 2014, the following Resolutions were passed as a be appointed for the purposes of such winding up Special Resolution and as an Ordinary Resolution respectively: The Company also passed the following ordinary resolution: “That the Company be wound up voluntarily and that Gerald Maurice That Damian Webb of Baker Tilly Restructuring and Recovery LLP, Krasner and Andrew David Haslam, both of Begbies Traynor (Central) Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick LLP, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, (IP Nos. Ellward of Baker Tilly Restructuring and Recovery LLPSuite A, 7th 005532 and 009551) be and are hereby appointed as Joint Floor, City Gate East, Tollhouse Hill, Nottingham NG 1 5FS be and are Liquidators for the purposes of such winding up and that any power hereby appointed Joint Liquidators to the company, to act on a joint conferred on them by law or by this resolution, may be done by them and several basis. jointly or by each of them alone.” Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Any person who requires further information may contact the Joint Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD Liquidators by telephone: 0191 269 9820 Alternative enquiries can be and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and made to Shaun Hudson by email: Shaun.Hudson@begbies- Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill traynor.com or by telephone: 0191 269 9820 Nottingham NG1 5FS were appointed Joint Liquidators of the Charles John Bradbrook, Director Company on 8 December 2014. 15 December 2014 (2251232) Further information is available from Eleanor Foster-Scarff on 0115 964 4480. (2251235)

TROWBRIDGE2251219 STEELE & PARTNERS LIMITED (Company Number 02219555) TURLVALE2251231 LIMITED Registered office: 58 Portswood Road, Southampton SO17 2FW (Company Number 01329057) Principal trading address: 58 Portswood Road, Southampton S017 Registered office: The Tythe Barn, St Peters Court, Appleford, 2FW Abingdon, Oxfordshire OX14 4YA NOTICE IS HEREBY GIVEN that on 8 December 2014 by written Principal trading address: The Tythe Barn, St Peters Court, Appleford, resolution the following special resolution was passed: Abingdon, Oxfordshire OX14 4YA That the Company be wound up voluntarily and that Joint Liquidators Notice is hereby given that the following resolutions were passed on be appointed for the purposes of such winding up 09 December 2014, as a special resolution and an ordinary resolution The Company also passed the following ordinary resolution: respectively: That Damian Webb of Baker Tilly Restructuring and Recovery LLP, “That the Company be wound up voluntarily and that David Thorniley, Hartwell House, 55-61 Victoria Street, Bristol BS 1 6AD and Patrick of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Ellward of Baker Tilly Restructuring and Recovery LLPSuite A, 7th Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for Floor, City Gate East, Tollhouse Hill, Nottingham NG 1 5FS be and are the purposes of such winding up.” hereby appointed Joint Liquidators to the company, to act on a joint Further details contact: David Thorniley, Email: [email protected] and several basis. Alternative contact: Chris Maslin. Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Jonathan Gray, Chairman Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD 17 December 2014 (2251231) and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS were appointed Joint Liquidators of the URBAN2251242 SPACE (01) LIMITED Company on 8 December 2014. (Company Number 07960990) Further information is available from Eleanor Foster-Scarff on 0115 Registered office: 31 The Drive, Coulsdon, Surrey CR5 2BL 964 4480. (2251219) Principal trading address: 31 The Drive, Coulsdon, Surrey CR5 2BL Notice is hereby given that the following resolutions were passed on 09 December 2014, as a special resolution and an ordinary resolution TROWBRIDGE2251237 STEELE CHHAPI LIMITED respectively: (Company Number 03055069) “That the company be wound up voluntarily and that James E Registered office: 58 Portswood Road, Southampton, S017 2FW Patchett and Martin C Armstrong, both of Turpin Barker Armstrong, Principal trading address: 58 Portswood Road, Southampton, S017 Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP Nos. 2FW 9345 and 6212) be appointed as Joint Liquidators of the company NOTICE IS HEREBY GIVEN that on 8 December 2014 by written and that they are authorised to act jointly and severally.” resolution the following special resolution was passed:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE COMPANIES

The Joint Liquidators can be contacted via Email: [email protected] or Tel: 020 8661 7878. Alternative contact: Matthew Crosland. Receivership Neil Bajaj, Director 17 December 2014 (2251242) APPOINTMENT OF ADMINISTRATIVE RECEIVERS

BEALE2251226 & COLE LIMITED 2251239VENATOR LIMITED (Company Number 00900713) (Company Number 06314585) Registered office: Bridgewater House, Finzels Reach, Counterslip, Registered office: Flat 1, 190 Randolph Avenue, London W9 1PE Bristol, BS1 6BX Principal trading address: City Point, One Ropemaker Street, London Nature of Business: Building Services Contractors EC2Y 9HT Trade classification: (c) Division 5 - 26 At a General Meeting of the members of the above-named company, Date of Appointment of Administrative Receiver: 8 December 2014 duly convened and held at the offices of SGH Martineau LLP, One Name of Person Appointing the Administrative Receiver: National America Square, Crosswall, London EC3N 2SG on 11 December Westminster Bank 2014 the following resolutions were passed numbers 1 as Special Simon Edward Jex Girling, Replacement Joint Administrative Receiver Resolution and numbers 2 to 3 as Ordinary Resolutions: (office holder no: 9283) of Bridgewater House, Finzels Reach, 1. “That the company be wound up voluntarily.” Counterslip, Bristol BS1 6BX. Mark Peter George Roach (office holder 2. “That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA no: 9231) was appointed Joint Administrative Receiver on 26 July FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia 2010 and remains in office. Road, London, N12 9RU be and they are hereby appointed Joint BDO LLP on 0117 930 1500. (2251226) Liquidators for the purposes of such winding-up.” 3. “That any act required or authorised under any enactment to be done by the Joint Liquidators, is to be done by all or any one of the persons for the time being holding the office of the Joint Liquidator”. Mutual societies Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA FABRP(IP Nos 5998 & 9400), Joint Liquidators, Leigh Adams Limited, FRIENDLY SOCIETIES Brentmead House, Britannia Road, London N12 9RU. Alternative contact: Zuzana Drengubiakova (Administrator), Homeowners2251799 Friendly Society Limited and Family Assurance Friendly [email protected], 020 8446 6767. Society Limited Valeria Bettina Pensabene, Chairman THE FRIENDLY SOCIETIES ACT 1992 (THE “ACT”) 11 December 2014 (2251239) Notice is hereby given that Homeowners Friendly Society Limited, Register No. 964 F, whose registered office is at Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8XE, desires to transfer all of WMT2251236 ACCOUNTING LTD its engagements to Family Assurance Friendly Society Limited, (Company Number 05979169) Register No. 939 F, which is intended to take effect on 1 April 2015 Registered office: C/O FRP Advisory LLP, 2nd Floor Trident House, and that each society has applied to the Prudential Regulation 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Authority (“PRA”) to confirm the transfer. Principal trading address: 2nd Floor, 45 Grosvenor Road, St Albans, Notice is hereby given that Family Assurance Friendly Society Limited, AL1 3AW Register No. 939 F, whose registered office is at 16-17 West Street, At a general meeting of the above named Company duly convened Brighton, East Sussex BN1 2RL, desires to accept a transfer all of the and held at FRP Advisory LLP, 2nd Floor, 45 Grosvenor Road, St engagements of Homeowners Friendly Society Limited, Register No. Albans, AL1 3AW, on 15 December 2014, at 4.45 pm, the following 964 F, which is intended to take effect on 1 April 2015 and that each resolutions were duly passed as a Special Resolution and as an society has applied to the PRA to confirm the transfer. Ordinary Resolution respectively: An independent actuary’s report on the terms of the proposed “That the Company be wound up voluntarily and that Michael William transfer has been obtained and is available for inspection at: Young and Peter Nicholas Wastell, both of FRP Advisory LLP, Trident • the offices of Family Assurance Friendly Society Limited, 16-17 House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP West Street, Brighton, East Sussex BN1 2RL until 11 February 2015 Nos. 008077 and 009119) be and are hereby appointed Joint or by requesting a copy of the report by email from Liquidators for the purpose of the voluntary winding up.” [email protected] For further details contact: The Joint Liquidators, Email: • the offices of Homeowners Friendly Society Limited, Hornbeam [email protected] Park Avenue, Harrogate, North Yorkshire HG2 8XE until 11 February Andrew Williamson, Chairman 2015 or by requesting a copy of the report by email from 15 December 2014 (2251236) [email protected] • the report will also be available on the websites www.engagemutual.com and www.family.co.uk WMT2251240 TAX SERVICES LIMITED Any interested party has the right to make written representations (Company Number 07683145) and/or give notice of intention to make oral representations to the Registered office: c/o FRP Advisory LLP, 2nd Floor Trident House, PRA with respect to the application. The PRA has determined that any 42-48 Victoria Street, St Albans, Herts AL1 3HZ written representations or notice of a person’s intention to make oral Principal trading address: 2nd Floor, Grosvenor Road, St Albans, AL1 representations must be received by the PRA before 21 January 3AW 2015. If notice is given of oral representations, these will be heard by At a general meeting of the above named Company duly convened the PRA on 11 February 2015. and held at 2nd Floor, 45 Grosvenor Road, St Albans, AL1 3AW, on Written representations or notice of intention to make oral 15 December 2014, at 4.15 pm, the following resolutions were duly representations should be sent to the PRA at 20 Moorgate, London passed as a Special Resolution and as an Ordinary Resolution EC2R 6DA or by email to respectively: [email protected] (in both cases for the “That the Company be wound up voluntarily and that Michael William attention of Mr C Cairns) by 21 January 2015. It would be helpful if the Young and Peter Nicholas Wastell, both of FRP Advisory LLP, Trident nature of any proposed oral representations were stated when giving House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, (IP notice. Nos. 008077 and 009119) be and are hereby appointed Joint Issued by the Board of Directors of Homeowners Friendly Society Liquidators for the purpose of the voluntary winding up.” Limited. For further details contact: The Joint Liquidators, Email: Issued by the Committee of Management of Family Assurance [email protected] Friendly Society Limited. (2251799) Anne-Maree Dunn, Chairman 15 December 2014 (2251240)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 71 COMPANIES

LIMITED2251787 PARTNERSHIPS ACT 1907 Partnerships BLUEGEM L.P. REGISTERED IN ENGLAND & WALES, NUMBER LP011796 CHANGE IN THE MEMBERS OF A PARTNERSHIP Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 17 December 2014 UniCredit Bank AG Notice2251798 of the Cessation and Appointment of Limited Partner for transferred its entire interest in BlueGem L.P., a limited partnership MONTELLO INCOME LP registered in England & Wales with number LP011796 (the The Montello Income LP having its principal place of business at 101 “Partnership”) to Compartment A of SwanCap Opportunities Fund II, New Cavendish Street, London, W1W 6XH (the “Partnership”) hereby SCS-SIF. As a result, UniCredit Bank AG has ceased to be a limited gives notice that Mr Spiros Santoni ceased to be a limited partner of partner of the Partnership and Compartment A of SwanCap the Partnership on 4 December 2014 and the share of the Partnership Opportunities Fund II, SCS-SIF has been admitted as a limited partner held in his name was assigned to Mrs Laura Carla Santoni wth effect of the Partnership. from that date. (2251798) 18 December 2014 (2251787)

DISSOLUTION OF PARTNERSHIP SOFIA2251786 L.P. (Registered No. LP013481) 2251628PAI EUROPE VI-1 LP Pursuant to section 10 of the Limited Partnerships Act 1907 notice is Notice is hereby given that the partners of PAI Europe VI-1 LP, a hereby given that Tara Hill BV has transferred 153,317 B Units, limited partnership registered in England and Wales on 23 November 146,215 E Units and 210,184 E1 Units as set out in the Adherence 2012 pursuant to the Limited Partnership Act 1907 (partnership Deed, representing all of its interest in Sofia L.P., to Vidacos number LP15310) (the “Partnership”) signed a deed of termination to Nominees Limited. dissolve the Partnership on 12 December 2014, such dissolution to be pursuant to the terms of the Limited Partnership Agreement. effective on 31 December 2014. For and on behalf of Sofia GP Limited. (2251786) For and on behalf of PAI Europe VI General Partner Limited acting as general partner of PAI Europe VI-1 LP 12 December 2014 (2251628) LIMITED2251781 PARTNERSHIPS ACT 1907 TOSCA COMMERCIAL PROPERTY FUND LP (Registered No. LP015572) PAI2251630 EUROPE VI-2 LP the “Partnership” Notice is hereby given that the partners of PAI Europe VI-1 LP, a Notice is hereby given, for the purposes of section 10 of the Limited limited partnership registered in England and Wales on 23 November Partnerships Act 1907, that London & Scottish Investments Limited 2012 pursuant to the Limited Partnership Act 1907 (partnership has transferred part of its interest as a limited partner of the number LP15311) (the “Partnership”) signed a deed of termination to Partnership (represented by a capital contribution of £2.77) to Harriet dissolve the Partnership on 12 December 2014, such dissolution to be Clapham and part of its interest as a limited partner of the Partnership effective on 31 December 2014. (represented by a capital contribution of £0.82) to Michael Jankowski. For and on behalf of PAI Europe VI General Partner Limited Harriet Clapham and Michael Jankowski have each accordingly been acting as general partner of PAI Europe VI-2 LP admitted as limited partners of the Partnership with capital 12 December 2014 (2251630) contributions of £2.77 and £0.82 respectively, and the interest of London & Scottish Investments Limited as a limited partner of the Partnership has been reduced commensurately. TRANSFER OF INTEREST 17 December 2014 Toscafund Asset Management LLP LIMITED2251797 PARTNERSHIPS ACT 1907 Manager of the Partnership (2251781) CHANGE IN MEMBERS OF A PARTNERSHIP STANDARD LIFE INVESTMENTS EUROPEAN PROPERTY GROWTH FUND L.P. DETERMINATION2251631 OF TERM OF 101 INVESTMENTS L.P. Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given that the term of 101 Investments L.P. (the Partnerships Act 1907, that on 18 December 2014, eircom plc No.2 “Partnership”), a limited partnership registered in England with Superannuation Fund (“Transferor”) transferred to Chevron UK registration number LP012573, has been determined by its limited Pension Trustee Limited in its capacity as trustee of the Chevron UK partners in accordance with the terms of the limited partnership Pension Plan (“Transferee”) 100 per cent of the interest held by the agreement constituting the Partnership. (2251631) Transferor in Standard Life Investments European Property Growth Fund L.P., a limited partnership registered in England with number LP007862 and that with effect from 18 December 2014, the FOURTH2251837 CINVEN FUND (NO. 2) LIMITED PARTNERSHIP Transferor ceased to be a limited partner. (Registered No. LP11034) For and on behalf of Pursuant to Section 10 of the Limited Partnerships Act 1907 notice is Standard Life Investments (Corporate Funds) Limited in its capacity hereby given that: as Manager of The Bank of Tokyo - Mitsubishi UFJ, Ltd, has transferred its entire Standard Life Investments European Property Growth Fund L.P. interest in the above partnership, inclusive of a capital commitment of 18 December 2014 (2251797) €1,500 to a new limited partner, Standard Life European Private Equity Trust plc By order of the General Partner, Cinven Capital Management (IV) NOTICE2251792 OF CHANGE OF PARTNER Limited Partnership acting by its General Partner, Cinven Capital LIMITED PARTNERSHIPS ACT 1907 Management (G4) Limited. (2251837) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 12 December 2014, Private Market Fund, L.P. transferred their 100% interest in Doughty Hanson & Co III CHK12251800 PROJECT INVESTMENT PARTNERSHIP Limited Partnership No. 4 being a limited partnership registered in Notice is hereby given pursuant to section 36(2) of the Partnership Act England and Wales with number LP 5596 (the “Partnership”) to 1890 that BACIT CHK1 Investment Limited, a company registered in Amberbrook VI LLC and on that date Amberbrook VI LLC was England and Wales with registered number 8767670, will cease to be admitted as a limited partner of the Partnership and Private Market a Partner within the Partnership trading as CHK1 Project Investment Fund, L.P. ceased to be a limited partner in the Partnership. (2251792) Partnership with effect from and including 15 December 2014.

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

The Partnership will continue to operate in the name of CHK1 Project MILLER,2251578 MICHAEL LESLIE Investment Partnership with continuing Partners CRT Pioneer GP 13 Kirklees Road, SOUTHPORT, Merseyside, PR8 4RB Limited, a company registered in England and Wales with registered Birth details: 16 August 1963 number 07933818 and Sareum Limited, a company registered in MICHAEL LESLIE MILLER, SELF EMPLOYED SALES AGENT, of 13 England and Wales with registered number 04863659. Kirklees Road, Southport PR8 4RB Published by CRT Pioneer GP Limited on behalf of CHK 1 Project Also known as: Michael Leslie Miller a self employed sales agent of 13 Investment Partnership. Kirklees Road Southport PR8 4RB 15 December 2014 (2251800) In the County Court at Liverpool No 837 of 2014 Bankruptcy order date: 18 November 2014 2251636SOFIA L.P. N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Registered No. LP013481) BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Pursuant to section 10 of the Limited Partnerships Act 1907 notice is email: [email protected] hereby given that: Capacity of office holder(s): Official Receiver (i) Eurocredit Opportunities I plc has transferred 26,533 A Units, 18 November 2014 (2251578) 61,277 B Units, 58,438 E Units and 84,005 E1 Units as set out in the Adherence Deed, representing all of its interest in Sofia L.P., to Stifel Nicolaus Europe Limited; APPOINTMENT AND RELEASE OF TRUSTEES (ii) Stifel Nicolaus Europe Limited has transferred 26,533 A Units, 519,995 B Units, 495,907 E Units and 712,866 E1 Units as set out in In2251583 the Portsmouth County Court the Adherence Deed, representing part of its interest in Sofia L.P., to No 229 of 2014 KL Special Opportunities Master Fund Ltd; JONATHAN NICHOLAS OLIVER (iii) Mercator CLO I PLC has transferred 202,795 B Units, 193,401 E In Bankruptcy Units and 278,014 E1 Units as set out in the Adherence Deed, Residential address: 97A Catherington Lane, Waterlooville, representing all of its interest in Sofia L.P., to Stifel Nicolaus Europe Hampshire, PO8 9PD. Date of Birth: 12 November 1972. Occupation: Limited; Not known. (iv) Mercator CLO II PLC has transferred 201,845 B Units, 192,494 E In accordance with Rule 6.124 of the Insolvency Rules 1986 I give Units and 276,710 E1 Units as set out in the Adherence Deed, notice that Sandra Lillian Mundy (IP No. 9441) and Susan Rosemary representing all of its interest in Sofia L.P., to Stifel Nicolaus Europe Staunton (IP No. 8372) of James Cowper LLP, Latimer House, 5-7 Limited; and Cumberland Place, Southampton, SO15 2BH were appointed Joint (v) Mercator CLO III Limited has transferred 54,078 B Units, 51,574 E Trustees of the above on 27 November 2014 by the Secretary of Units and 74,137 E1 Units as set out in the Adherence Deed, State. representing all of its interest in Sofia L.P., to Stifel Nicolaus Europe NOTICE IS HEREBY GIVEN pursuant to Section 301 of the Limited; Insolvency Act 1986 that a meeting of creditors has been summoned pursuant to the terms of the Limited Partnership Agreement. by the joint trustees for the purposes of appointing a creditors’ For and on behalf of Sofia GP Limited. (2251636) committee on 26 January 2015 at 11.00am at Latimer House, 5-7 Cumberland Place, Southampton, SO15 2BH. If a creditor wishes to attend or vote at the meeting then they should lodge a proof of debt form, if they have not already done so, and a form of proxy with the joint trustees at Latimer House, 5-7 PEOPLE Cumberland Place, Southampton, SO15 2BH by midday on 23 January 2015. Sandra Mundy, Joint Trustee 15 December 2014 Personal insolvency Person to contact is Tom Russell on 02380 221 222 (2251583)

AMENDMENT OF TITLE OF PROCEEDINGS In2251579 the Romford County Court BLENKINSOP,2251577 ANDREW PETER No 4 of 2014 10 Cullerne Close, Ewell, EPSOM, Surrey, KT17 1XY STEWART PAUL ARNOLD Birth details: 17 March 1945 In Bankruptcy ANDREW PETER BLENKINSOP, residing and carrying on business as Date of Birth: 26 November 1948, Current Address: 34 St James’s A.P. BLENKINSOP at 10 Cullerne Close, Ewell, Epsom, Surrey, KT7 Gardens, Little Heath, Romford, Essex, RM6 5RY, Occupation: 1XY. Lately a company director. Unknown. Also known as: ANDREW PETER BLENKINSOP, occupation In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is unknown, residing at 10 Cullerne Close, Ewell, Epsom KT7 1XY hereby given that Mustafa Abdulali and Neil Dingley (IP Nos. 07837 In the County Court at Kingston-upon-Thames and 09210) both of Moore Stephens LLP, 6 Ridge House, Ridgehouse No 189 of 2014 Drive, Festival Park, Stoke-on-Trent, ST1 5TL were appointed joint Bankruptcy order date: 15 October 2014 trustees in bankruptcy at a meeting of creditors held on 1 December L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 2014. Notice is hereby given that the creditors of the Debtor are 1XN, telephone: 020 8681 5166, email: required to send in writing their full forenames and surnames, address [email protected] and descriptions, and full particulars of their debts or claims to me at Capacity of office holder(s): Trustee the above address. All creditors who have not already done so are 9 December 2014 (2251577) invited to prove their debts, writing to me for a Proof of Debt form. No further public advertisement of invitation to prove debts will be given. Further details contact: James Smith, Email: [email protected], Tel: 01782 406721, Ref: ARN1851 Mustafa Abdulali, Joint Trustee in Bankruptcy 16 December 2014 (2251579)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 73 PEOPLE

In2251581 the County Court at Newcastle Upon Tyne BANKRUPTCY ORDERS No 180 of 2014 ROBERT KENNEDY ABLITT,2251496 MARK In Bankruptcy 3 The Cloches, Beeston, SANDY, BEDFORDSHIRE, Bedfordshire, Bankrupt’s residential address at the date of the bankruptcy order: 33 SG19 1PY Lancaster Drive, Wallsend, Tyne and Wear, NE28 9TE. Bankrupt’s MARK ABLITT of 3 The Cloches, Beeston, BEDFORDSHIRE, date of birth: 09/01/1962. Bankrupt’s occupation: Unemployed. Bedfordshire, SG19 1PY, United Kingdom Richard J Hicken (IP Nos 10890) of Grant Thornton UK LLP, Hartwell In the County Court at Central London House, 55-61 Victoria Street, Bristol, BS1 6FT, and Nicholas Wood (IP No 4036 of 2014 No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square London, Date of Filing Petition: 7 July 2014 EC2P 2YU were appointed joint trustees in bankruptcy of Robert Bankruptcy order date: 4 December 2014 Kennedy on 4 December 2014 following a meeting of creditors. Time of Bankruptcy Order: 11:56 Further details contact: Richard J Hicken or Nicholas Wood, Tel: 0117 Whether Debtor's or Creditor's PetitionCreditor's 305 7709. Alternative contact: Nicola Moss. Name and address of petitioner: TAVOLA CALDA LIMITED24 Richard J Hicken, Joint Trustee CRANBOURN STREET, SPAGHETTI HOUSE LIMITED, 24 18 December 2014 (2251581) CRANBOURN STREET, LONDON, WC2H 9BU K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] 2251584In the Derby County Court Capacity of office holder(s): Receiver and Manager No 115 of 2014 4 December 2014 (2251496) GURMEJ SINGH SANGHERA In Bankruptcy Date of birth: 8 November 1948. Occupation: Retired. Residential ASHFIELD,2251502 ADRIAN address: 10 Bambury Way, Leicester LE2 6JA. 24 Sandbourne Drive, BEWDLEY, WORCESTERSHIRE, Notice is hereby given, pursuant to Section 296(4) of the Insolvency Worcestershire, DY12 1BN Act 1986 (as amended), that a Trustee has been appointed to the Birth details: 9 November 1980 Bankrupt’s estate by the Secretary of State on 5 December 2014. . Notice is also hereby given that the Trustee does not propose to hold In the County Court at Worcester a general meeting of the Bankrupt’s creditors for the purpose of No 284 of 2014 establishing a creditors’ committee. However, under Section 314(7) of Date of Filing Petition: 12 September 2014 the Insolvency Act 1986 a creditor may request that a meeting be Bankruptcy order date: 10 December 2014 summoned if the request is made with the concurrence of at least Time of Bankruptcy Order: 11:02 10%, in value, of the Bankrupt’s creditors (including the creditor Whether Debtor's or Creditor's PetitionCreditor's making the request). Office Holder details: Simon Gwinnutt (IP No Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN 8877) of Cirrus Professional Services, Derwent Business Centre, HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Clarke Street, Derby DE1 2BU. G O'HareThe Insolvency Service, Cannon House, 18 The Priory Further details contact: Simon Gwinnutt, Tel: 01332 333290. Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Alternative contact: Narinder Kaur. email: [email protected] Simon Gwinnutt, Trustee Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251584) 10 December 2014 (2251502)

In2251585 the Brighton County Court ABDULLAH,2251495 SALLYANN ATTAH No 337 of 2014 126 Fairfield Road, EVESHAM, Worcestershire, WR11 1HJ NEIL HOWARD SPANJAR Birth details: 17 September 1971 In Bankruptcy SALLYANN ATTAH-ABDULLAH also known as SALLYANN Date of birth: 17 July 1950. Occupation: Cook. Residential address: 3 STILLWELL, Unemployed, residing at 126 Fairfield Road, Evesham, Old Orchard Close, Haywards Heath RH16 2PJ. WR11 1HJ. Notice is hereby given, pursuant to Section 296(4) of the Insolvency In the County Court at Worcester Act 1986 (as amended), that Joint Trustees have been appointed to No 375 of 2014 the Bankrupt’s estate by the Secretary of State. Notice is also hereby Date of Filing Petition: 16 December 2014 given that the Joint Trustees do not propose to hold a general Bankruptcy order date: 16 December 2014 meeting of the Bankrupt’s creditors for the purpose of establishing a Time of Bankruptcy Order: 10:30 creditors’ committee. However, under Section 314(7) of the Whether Debtor's or Creditor's PetitionDebtor's Insolvency Act 1986 a creditor may request that a meeting be G O'HareThe Insolvency Service, Cannon House, 18 The Priory summoned if the request is made with the concurrence of at least Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 10%, in value, of the Bankrupt’s creditors (including the creditor email: [email protected] making the request). Date of Appointment: 15 December 2014. Office Capacity of office holder(s): Receiver and Manager Holder details: J P Shaw FCA FABRP and Michael Goldstein MABRP 16 December 2014 (2251495) (IP Nos 6084 and 12532) both of Myers Clark, Iveco House, Station Road, Watford, Herts, WD17 1DL. Further details contact: J P Shaw or Michael Goldstein, E-mail: AHMED,2251498 SALEH [email protected], Tel: 01923 224411. Alternative 8 Lennard Street, NEWPORT, Gwent, NP19 0EJ contact: Debbie Convery. Birth details: 14 January 1983 J P Shaw and Michael Goldstein, Joint Trustees Mr Saleh Ahmed, a sales person living at 8 Lennard Street, Newport, 16 December 2014 (2251585) NP19 0EJ, lately residing at 9 Halstead Street, Newport, Gwent, NP19 0EN In the County Court at Newport (Gwent) No 193 of 2014 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 09:35 Whether Debtor's or Creditor's PetitionDebtor's M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

17 December 2014 (2251498) BARKSHIRE,2251503 CHARLES ROBERT WILLIAM Glebe House, Fonthill Bishop, Salisbury, Wiltshire, SP3 5SH Charles Robert William Barkshire Occupation unknown, residing at 2251500AMIN, RAHAT Glebe House, Fonthill Bishop, SP3 5SH PO Box 180, LIVERPOOL, L17 3WU In the County Court at Yeovil Rahat Amin, Unemployed, Amadudu, PO Box 180, Liverpool, L17 No 123 of 2014 3WU Date of Filing Petition: 30 September 2014 In the County Court at Liverpool Bankruptcy order date: 16 December 2014 No 1086 of 2014 Time of Bankruptcy Order: 11:08 Date of Filing Petition: 15 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 December 2014 Name and address of petitioner: ELLIOT HARRY GREENHerschel Time of Bankruptcy Order: 12:42 House, 58 Herschel Street, SLOUGH, SL1 1PG Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, N BebbingtonSeneca House, Links Point, Amy Johnson Way, SO15 1EG, telephone: 023 8083 1600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251503) 15 December 2014 (2251500)

BEGUM,2251504 MOHINA ARGENT,2251501 MARGARET ANN 14 Poulter Close, BEDFORD, MK40 1TU 14 Cherry Road, NEWPORT PAGNELL, Buckinghamshire, MK16 0AP MOHINA BEGUM of 14 Poulter Close, Bedford, MK40 1TU, MARGARET ANN ARGENT also known as Margaret Ann Hayward, UNEMPLOYED, SHOP ASSISTANT 14 Cherry Road, Newport Pagnell, Milton Keynes, In the County Court at Bedford Buckinghamshire, MK16 0AP, lately residing at 171 Westbury Lane No 132 of 2014 Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 8RX Date of Filing Petition: 16 December 2014 In the County Court at Milton Keynes Bankruptcy order date: 16 December 2014 No 161 of 2014 Time of Bankruptcy Order: 10:35 Date of Filing Petition: 16 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 10:27 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 16 December 2014 (2251504) email: [email protected] Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251501) CAHILLANE,2251508 JOHN CHRISTOPHER GARDEN FLOOR FLAT, 12 Gascony Avenue, LONDON, NW6 4NA JOHN CHRISTOPHER CAHILLANE CURRENTLY A BUSINESS BROWN,2251505 MARK ANTHONY DEVELOPMENT EXECUTIVE OF GARDEN FLOOR FLAT,12 4 Pawley Gardens, LEICESTER, LE2 9AE GASCONY AVENUE,KILBURN,LONDON,NW6 4NA LATELY MARK ANTHONY BROWN also known as MARK ANTHONY BOTT, ENTREPRENEUR & PROPERTY DEVELOPER unemployed,residing at 4 Pawley Gardens,Leicester,LE2 9AE In the High Court Of Justice In the County Court at Leicester No 5084 of 2013 No 411 of 2014 Date of Filing Petition: 21 November 2013 Date of Filing Petition: 16 December 2014 Bankruptcy order date: 11 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 15:49 Time of Bankruptcy Order: 09:15 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NATIONAL ASSET LOAN A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, MANAGEMENT LIMITEDTREASURY BUILDING, GRAND CANAL telephone: 0115 852 5000, email: STREET, DUBLIN 2, IRELAND [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Receiver and Manager telephone: 0207 6371110, email: [email protected] 17 December 2014 (2251505) Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251508)

2251507BUCKLEY, GARY 34 Deeley Close, Watnall, NOTTINGHAM, NG16 1FY CASSELL,2251509 DEBORAH Gary Buckley - occupation unknown of 34 Deeley Close, Watnall, 9 Linden Farm Drive, Countesthorpe, LEICESTER, LE8 5SY Nottingham. NG16 1FY DEBORAH CASSELL, AKA DEBORAH JOHNSON, unemployed, In the County Court at Nottingham residing at 9 Linden Farm Drive, Countesthorpe, Leicester, LE8 5SY No 321 of 2014 and lately residing at 365 Beaumont Leys Lane, Leicester, LE4 2BG Date of Filing Petition: 25 July 2014 In the County Court at Leicester Bankruptcy order date: 5 December 2014 No 410 of 2014 Time of Bankruptcy Order: 10:09 Date of Filing Petition: 17 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 December 2014 Name and address of petitioner: Mint Financial Services Ltd10 Time of Bankruptcy Order: 09:15 Gander Lane, Barlborough, CHESTERFIELD, S43 4PZ Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 December 2014 (2251507) 17 December 2014 (2251509)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 75 PEOPLE

CAULKIN,2251511 JOHN EDWARD CHADWICK,2251512 STEPHEN 1 Laburnum Close, FALMOUTH, Cornwall, TR11 2HU 2 Knowle Barns, Lower Lodge Farm, Oversley Green, ALCESTER, JOHN EDWARD CAULKIN, Unemployed of 1 Laburnum Close, Warwickshire, B49 6LJ Falmouth, Cornwall, TR11 2HU and lately residing at 61 Longfield, STEPHEN CHADWICK of 2 Knowle Barns, Lower Lodge Farm, Falmouth, Cornwall, TR11 4SJ and 86 Frankly Beeches Road, Oversley Green, Alcester, B49 6LJ also known as Chad Davies and Northfield, Birmingham, B31 5AF and lately carrying on business as carrying on business t/as ECO Heating. Corkys Ice Cream at 61 Longfield, Falmouth, Cornwall, TR11 4SJ as In the County Court at Worcester an Ice Cream Vendor No 292 of 2014 In the County Court at Truro Date of Filing Petition: 18 September 2014 No 322 of 2014 Bankruptcy order date: 10 December 2014 Date of Filing Petition: 17 December 2014 Time of Bankruptcy Order: 11:00 Bankruptcy order date: 17 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:54 Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN Whether Debtor's or Creditor's PetitionDebtor's HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1UG, telephone: 01392 889650, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251511) 10 December 2014 (2251512)

CAULKIN,2251510 GILLIAN MARGARET CLARK,2251515 SIMON 1 Laburnum Close, FALMOUTH, Cornwall, TR11 2HU 5 Magnolia Close, Red Lodge, Bury St. Edmunds, Suffolk, IP28 8TP GILLIAN MARGARET CAULKIN, aka GILLIAN MARGARET Birth details: 2 March 1973 SPOONER, a Shelf Filler of 1 Laburnum Close, Falmouth, Cornwall, SIMON CLARK working in ASBETOS REMOVAL of 5 Magnolia Close, TR11 2HU and lately residing at 61 Longfield, Falmouth, Cornwall, Red Lodge, BURY ST EDMUNDS, Suffolk, IP28 8TP TR11 4SJ and 86 Frankley Beeches Road, Birmingham, B31 5AF In the County Court at Bury St Edmunds In the County Court at Truro No 106 of 2014 No 323 of 2014 Date of Filing Petition: 15 December 2014 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 15 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 11:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 telephone: 01473 217565, email: [email protected] 1UG, telephone: 01392 889650, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 December 2014 (2251515) Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251510) COLLINS,2251516 GEORGE CORNELL 36 Hinstock Road, BIRMINGHAM, B20 2EU CHARLWOOD,2251514 MARC Birth details: 27 October 1953 Flat 10, 7 Bradstock Road, LONDON, E9 5BZ GEORGE CORNELL COLLINS of 36 Hinstock Road, Birmingham, B20 MARC CHARLWOOD OCCUPATION UNKNOWN OF FLAT 10,7 3EU BRADSTOCK ROAD,LONDON,E9 5BZ In the County Court at Birmingham In the High Court Of Justice No 341 of 2014 No 3609 of 2014 Date of Filing Petition: 28 July 2014 Date of Filing Petition: 19 September 2014 Bankruptcy order date: 9 December 2014 Bankruptcy order date: 10 December 2014 Time of Bankruptcy Order: 12:21 Time of Bankruptcy Order: 12:05 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: SHIPLEYS LLPAnthony Davidson & Name and address of petitioner: THE ROYAL BANK OF Stephen Ryman, 10 Orange Street, Haymarket, LONDON, WC2H 7DQ SCOTLANDC/O SHOOSMITHS LLP, THE LAKES, NORTHAMPTON, G O'HareThe Insolvency Service, Cannon House, 18 The Priory NN4 7SH Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2014 (2251516) 10 December 2014 (2251514)

DAG,2251632 SELVER COHEN,2251679 JOEL ADRIAN 20 Lopen Road, London, N18 1PX 7 Clarks Mead, BUSHEY, WD23 4JZ Birth details: 10 June 1974 JOEL ADRIAN COHEN CURRENTLY A TAXI DRIVER OF 7 CLARKS Selver Dag of 20 Lopen Road, London N18 1PX and lately of 9 MEAD,BUSHEY,HERTFORDSHIRE,WD23 4JZ Rayleigh Road, London N13 5QW Currently Unemployed (A In the County Court at Central London Housewife) No 3776 of 2014 In the County Court at Central London Date of Filing Petition: 3 October 2014 No 4561 of 2014 Bankruptcy order date: 1 December 2014 Date of Filing Petition: 12 December 2014 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 12 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:51 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 December 2014 (2251632) 1 December 2014 (2251679)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

DAVIES,2251517 ANTHONY HOWARD FOSTER,2251521 ALFRED 144 POPLAR ROAD, CARDIFF, SOUTH GLAMORGAN, CF5 3PU Flat 18, Hendfield Court, Beddington Gardens, WALLINGTON, Surrey, Anthony Howard Davies also known as Howard Davies residing at SM6 0JQ 144 Poplar Road, Cardiff, South Glamorgan, CF5 6PU Birth details: 24 January 1946 In the County Court at Cardiff ALFRED FOSTER a retired builder of 18 Hendfield Court, Beddington No 249 of 2014 Gardens, Wallington SM6 0JQ Date of Filing Petition: 29 September 2014 In the County Court at Croydon Bankruptcy order date: 16 December 2014 No 991 of 2014 Time of Bankruptcy Order: 11:33 Date of Filing Petition: 15 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 December 2014 Name and address of petitioner: Clydesdale Bank Plc (trading as Time of Bankruptcy Order: 10:35 Yorkshire Bank) 30 St Vincent Place, GLASGOW, G1 2HL Whether Debtor's or Creditor's PetitionDebtor's M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251517) 15 December 2014 (2251521)

2251519FALCONER, STEPHEN DAVID GARLAND,2251523 ASHLEY ANN Flat 12, Larkspur Court, 28 Columbine Close, Melling, LIVERPOOL, 6 Chelmsford Court, Blacon, CHESTER, CH1 5FA L31 1FD Birth details: 19 May 1978 Birth details: 17 July 1988 Ashley Ann Garland, Unemployed of 6 Chelmsford Court, Chester, Stephen David Falconer, Line Operative, Flat 12, Larkspur Court, 28 CH1 5FA. Lately residing at 208 Stamford Road, Chester, CH1 5DF Columbine Close, Melling, L31 1FD lately residing at 44, Birchtree In the County Court at Chester Road, Aigburth, Liverpool, Merseyside, L17 0DS previously residing at No 185 of 2014 37 Sandbeck Street, Dingle, Liverpool, Merseyside, L8 4RU Date of Filing Petition: 16 December 2014 In the County Court at Liverpool Bankruptcy order date: 16 December 2014 No 1089 of 2014 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 15 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 December 2014 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 12:49 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 16 December 2014 (2251523) [email protected] Capacity of office holder(s): Receiver and Manager 15 December 2014 (2251519) GOHIL,2251522 SHIVRAJ MAHAVIR The Jays, Barnet Road, BARNET, EN5 3EP Birth details: 2 August 1972 FLETCHER,2251520 LEE JOHN OF THE JAYS,BARNET ROAD,BARNET,HERTFORDSHIRE,EN5 3EP 33 Heald Street, NEWTON-LE-WILLOWS, Merseyside, WA12 9NT OCCUPATION UNKNOWN Birth details: 12 July 1973 In the County Court at Central London Lee John Fletcher a self employed handyman of 33 Heald St, Newton No 1625 of 2014 le Willows WA12 9NT and lately residing at 16 Winwick View Date of Filing Petition: 15 April 2014 Burtonwood Warrington WA5 4ER and lately residing at 14 Maythorne Bankruptcy order date: 2 December 2014 Ave, Croft, Warrington WA3 7HP and carrying on business as Time of Bankruptcy Order: 11:08 Fletchers at 33 Heald St Newton le willows WA12 9NT and lately Whether Debtor's or Creditor's PetitionCreditor's carrying on business as Fletchers at 14 Maythorn Avenue Croft, Name and address of petitioner: Commissioners for HM Revenue & Warrington WA3 7HP CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH In the County Court at Warrington and Runcorn K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, No 229 of 2014 telephone: 0207 6371110, email: [email protected] Date of Filing Petition: 16 December 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 December 2014 2 December 2014 (2251522) Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, GREENLEES,2251525 EMMA BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 8 Petrel Close, BLACKBURN, BB1 8LF email: [email protected] Birth details: 15 January 1986 Capacity of office holder(s): Receiver and Manager Emma Greenlees previoulsy known as Emma Wallace, a Sales 16 December 2014 (2251520) Administrator residing at c/o 8 Petrel Close, Lammack, Blackburn, BB1 8LF and previously residing at 30 Brandwood Street, Darwen, BB3 2DH, 7 Lever Close, Blackburn, BB2 7FH, 204 Chorley Old Road, Chorley, PR6 7NA all of Lancashire In the County Court at Blackburn No 171 of 2014 Date of Filing Petition: 16 December 2014 Bankruptcy order date: 16 December 2014 Time of Bankruptcy Order: 10:17 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251525)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 77 PEOPLE

GRUDAUSKIS,2251526 MARTIN HOLMES,2251531 MANDY MARIE 31 Briton Street, LEICESTER, LE3 0AA 4 Toulmin Close, Catterall, PRESTON, PR3 0EX MARTINS GRUDAUSKIS, a machine operator of 31 Britton Street, Mandy Marie Holmes - Unemployed Previously known as Mandy Leicester, LE3 0AA and lately residing at 25 Regency Court, Hinckley, Marie Jennings 4 Toulmin Close, Catterall, Preston, Lancs PR3 0EX. Leicester, LE3 0TR and formerly of 38 Ashley Road, Leicester, LE3 In the County Court at Preston 0FB and previously of 18 Beaconsfield Road, Leicester, LE3 0FE No 255 of 2014 In the Birmingham District Registry Date of Filing Petition: 15 December 2014 No 8363 of 2014 Bankruptcy order date: 15 December 2014 Date of Filing Petition: 15 July 2014 Time of Bankruptcy Order: 14:04 Bankruptcy order date: 19 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 02:16 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 15 December 2014 (2251531) Capacity of office holder(s): Official Receiver 19 November 2014 (2251526) HOLMES2251533 , ELAINE KATHLEEN 15 Grainger Close, Edlington, DONCASTER, South Yorkshire, DN12 2251694HELEN MOORE, KAREN 1QF 66 Bryn fedw, Llanedeyrn, CARDIFF, CF23 9PQ ELAINE KATHLEEN HOLMES also known as ELAINE KATHLEEN Karen Helen Moore residing at 66 Bryn Fedw, Llanedeyrn, Cardiff, SIMPSON Unemployed of 15 Grainger Close, Edlington, Doncaster, CF23 9PQ South Yorkshire DN12 1QF and lately residing at 11 Ivanhoe Road, In the County Court at Cardiff Doncaster, South Yorkshire DN4 0TZ and previously residing at 240 No 273 of 2014 Broomhouse Lane, Edlington, Doncaster, Yorkshire DN12 1EN Date of Filing Petition: 30 October 2014 In the County Court at Doncaster Bankruptcy order date: 16 December 2014 No 211 of 2014 Time of Bankruptcy Order: 11:28 Date of Filing Petition: 17 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 December 2014 Name and address of petitioner: CLODES SOLICITORSREGUS Time of Bankruptcy Order: 10:05 HOUSE, Malthouse Avenue, Cardiff Gate Business Park, CARDIFF, Whether Debtor's or Creditor's PetitionDebtor's CF23 8RU J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 200 6000, email: [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 17 December 2014 (2251533) Capacity of office holder(s): Official Receiver 16 December 2014 (2251694) HUSSEIN,2251767 JAMEEL 16 St. Bernard Street, LEICESTER, LE4 5JR HIGGINS,2251530 SHAUN ANTHONY Jameel Hussein occupation unknown of 16 St Bernard Street 144 Church Lane, Underwood, NOTTINGHAM, NG16 5HD Leicester LE4 5JR and lately trading as The square Bar, 5-9 Hotel SHAUN ANTHONY HIGGINS Unemployed of 144 Chuch Lane, Street, Leicester LE1 5AT. Bagthorpe, Underwood, Nottinghamshire NG16 5HD and lately In the County Court at Leicester residing at 14 Minster Gardens, Newthorpe, Nottingham NG16 2AT No 249 of 2014 and lately carrying on business as Togs and Toggles, a School Date of Filing Petition: 30 July 2014 Uniform/Knitting Wool Retailer of 12A Nottingham Road, Eastwood, Bankruptcy order date: 15 December 2014 Nottingham NG16 3AP Time of Bankruptcy Order: 14:18 In the County Court at Nottingham Whether Debtor's or Creditor's PetitionCreditor's No 513 of 2014 Name and address of petitioner: E.ON UK LTDLEVEL 2 EAST, Date of Filing Petition: 17 December 2014 GREENWOOD HOSUE, Westwood Way, CV4 8LG Bankruptcy order date: 17 December 2014 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Time of Bankruptcy Order: 09:20 telephone: 0115 852 5000, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 15 December 2014 (2251767) [email protected] Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251530) HARRINGTON,2251527 HELEN JOANNE 4 Newtake Rise, NEWTON ABBOT, Devon, TQ12 4AS HELEN JOANNE HARRINGTON also known as Helen Joanne Lock HOLMES,2251669 ROBERT WILLIAM Unemployed residing at 4 Newtake Rise, Milber, Newton Abbot, 4 Toulmin Close, Catterall, PRESTON, PR3 0EX Devon, TQ12 4AS and lately residing at Killeen Cottage, Ahiohill, Robert William Holmes - unemployed Residing at 4 Toulmin Close, Enniskeane, Co. Cork, Republic of Ireland Catterall, Preston, Lancs PR3 0EX 8 Millbrook Catterall, Preston, In the County Court at Torquay and Newton Abbot Lancs PR3 1XR No 212 of 2014 In the County Court at Preston Date of Filing Petition: 17 December 2014 No 256 of 2014 Bankruptcy order date: 17 December 2014 Date of Filing Petition: 15 December 2014 Time of Bankruptcy Order: 12:50 Bankruptcy order date: 15 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:04 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionDebtor's PL1 1DJ, telephone: 01752 635200, email: N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 17 December 2014 (2251527) Capacity of office holder(s): Receiver and Manager 15 December 2014 (2251669)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

HELPS,2251529 ANNETTE JONES,2251634 MARK DOUGLAS 43 Compass Road, LEICESTER, LE5 2HJ WOODLAND HOUSE, 16 Woodbine Road, BLACKWOOD, GWENT, Birth details: 31 May 1963 Gwent, NP12 1QJ Annette Helps, AKA Annette Dent, unemployed, residing at 43 Mark Douglas Jones also known as Marc Douglas Jones, lately a Compass Road, Leicester, LE5 2HJ and lately carrying on business as Company Director of Woodland House, 16 Woodbine Road, Hungry Moose, 11 Fairfax Road, Leicester. Blackwood, Gwent, NP12 1QJ In the County Court at Leicester In the County Court at Blackwood No 409 of 2014 No 68 of 2014 Date of Filing Petition: 17 December 2014 Date of Filing Petition: 16 September 2014 Bankruptcy order date: 17 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 09:14 Time of Bankruptcy Order: 10:07 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Name and address of petitioner: TRAVIS PERKINS TRADING telephone: 0115 852 5000, email: COMPANY LTDLODGEWAY HOUSE, LODGE WAY, HARLESTONE [email protected] ROAD, NORTHAMPTON, NN5 7UG Capacity of office holder(s): Receiver and Manager M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 17 December 2014 (2251529) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 2251693ILLMAN, JAMES ROY 17 December 2014 (2251634) Robins Nest, Clevelands Road, Wroxall, VENTNOR, Isle of Wight, PO38 3DZ James Roy Illman of Robins Nest, Clevelands Road, Wroxall, JONES,2251638 DANIELLE VICTORIA Ventnor,Isle of Wight PO38 3DZ lately residing at 1 Yarborough 32 Fountains Way, Oswaldtwistle, ACCRINGTON, Lancashire, BB5 Terrace, St Johns Road, Wroxall, Isle of Wight,PO38 3ED and JRI 4NJ Building Maintenance (sole trader) Birth details: 20 November 1983 In the County Court at Newport (Isle of Wight) Danielle Victoria Jones, previously known as Danielle Victoria No 88 of 2014 Birtwistle, a Dental Nurse, residing at 32 Fountains Way, BB5 4NJ Date of Filing Petition: 16 December 2014 previously residing at 10 Cecil Street, BB5 3HF both of Oswaldtwistle, Bankruptcy order date: 16 December 2014 Lancashire. Time of Bankruptcy Order: 09:53 In the County Court at Blackburn Whether Debtor's or Creditor's PetitionDebtor's No 172 of 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Date of Filing Petition: 16 December 2014 SO15 1EG, telephone: 023 8083 1600, email: Bankruptcy order date: 16 December 2014 [email protected] Time of Bankruptcy Order: 10:35 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 16 December 2014 (2251693) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] ILLMAN,2251635 KIRSTY ANNE Capacity of office holder(s): Receiver and Manager Robins Nest, Clevelands Road, Wroxall, VENTNOR, Isle of Wight, 16 December 2014 (2251638) PO38 3DZ Kirsty Anne Illman Robins Nest, Clevelands Road, Wroxall, Ventnor,Isle of Wight PO38 3DZ also known as Kirsty Anne Haresign JURKINSKA,2251633 OLESJA lately residing at 1 Yarborough Terrace, St Johns Road, Wroxall, Isle 21 Clover Crescent, OLDHAM, OL8 2EZ of Wight PO38 3ED Birth details: 26 October 1983 In the County Court at Newport (Isle of Wight) Olesja Jurkinska, unemployed of 21 Clover Crescent, Oldham OL8 No 87 of 2014 2EZ, lately residing at 36 Stovell Road, Moston, Manchester M40 9LL Date of Filing Petition: 16 December 2014 and formerly of Vaidavas iela 6-18, Valmiera, LV-4201, Latvia Bankruptcy order date: 16 December 2014 In the County Court at Oldham Time of Bankruptcy Order: 09:53 No 187 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 December 2014 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Bankruptcy order date: 16 December 2014 SO15 1EG, telephone: 023 8083 1600, email: Time of Bankruptcy Order: 10:47 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 16 December 2014 (2251635) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager JOHNSON,2251644 NEIL MERVYN VERKLEE 16 December 2014 (2251633) 19 Collaton Road, TORQUAY, TQ2 7HH NEIL MERVYN VERKLEE JOHNSON A Builder residing at 19 Collaton Road, Shiphay, Torquay, Devon, TQ2 7HH and carrying on business JURKINSKIS,2251637 VALENTINS as Devonshire Construction of 19 Collaton Road, Torquay, Devon, 21 Clover Crescent, OLDHAM, OL8 2EZ TQ2 7HH Birth details: 3 September 1979 In the County Court at Torquay and Newton Abbot Valentins Jurkinskis, a Welder of 21 Clover Crescent, Oldham OL8 No 211 of 2014 2EZ, lately residing at 36 Stovell Road, Moston, Manchester M40 9LL Date of Filing Petition: 17 December 2014 and formerly of Vaidavas iela 6-18, Valmiera, LV-4201, Latvia Bankruptcy order date: 17 December 2014 In the County Court at Oldham Time of Bankruptcy Order: 10:52 No 186 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 December 2014 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Bankruptcy order date: 16 December 2014 PL1 1DJ, telephone: 01752 635200, email: Time of Bankruptcy Order: 10:49 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 17 December 2014 (2251644) telephone: 0161 234 8500, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 79 PEOPLE

Capacity of office holder(s): Receiver and Manager KENT2251642 , ROBERT WILLIAM 16 December 2014 (2251637) 16 Burnett Road, CHRISTCHURCH, Dorset, BH23 2DL Birth details: 31 March 1948 Robert William Kent also known as Robert William Trent, retired, of 16 2251705JABLONSKA, JOLANTA Burnett Road, Christchurch, Dorset BH23 2DL, lately residing at 12 18 Spring Gardens, BRISTOL, BS4 2TZ Cedar Avenue, Christchurch, Dorset BH23 2PR, previously residing at Jolanta Jablonska, a self employed beauty therapist, residing at and 24 Verwood Crescent, Bournemouth, Dorset BH6 4JE previously carrying on business under the style of "Jolanta Jablonska" of 18 residing at 50 Cedar Avenue, Christchurch, Dorset BH23 2PR Spring Gardens, Bristol BS4 2TZ and recently trading at 15 Canon previously residng at 19 Donnelly Road, Bournemouth, Dorset BH6 Street, Bristol, BS3 1BH 5NW, previously residing ar 22 Stamford Road, Bournemouth, Dorset In the County Court at Bristol BH6 5DR previously residing at 1166 Christchurch Road, No 756 of 2014 Bournemouth, Dorset BH7 6DY. Date of Filing Petition: 16 December 2014 In the County Court at Bournemouth and Poole Bankruptcy order date: 16 December 2014 No 402 of 2014 Time of Bankruptcy Order: 11:21 Date of Filing Petition: 17 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 December 2014 M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:00 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Capacity of office holder(s): Official Receiver SO15 1EG, telephone: 023 8083 1600, email: 16 December 2014 (2251705) [email protected] Capacity of office holder(s): Official Receiver 17 December 2014 (2251642) JAIYESIMI,2251640 BIODUN AKIN Norfolk House, Shardelow Avenue, Springfield, CHELMSFORD, CM1 6BG KERSHAW,2251712 JOHN PAUL Birth details: 7 March 1968 128 Mayfield Road, GOSPORT, Hampshire, PO12 1RA BIODUN AKIN JAIYESIMI a Letting Agent, residing at Norfolk House, John Paul Kershaw of 128 Mayfield Road, Gosport, Hampshire, PO12 Shardelow Avenue, Chelmsford, Essex CM1 6BG 1RA. Unemployed. In the County Court at Chelmsford In the County Court at Portsmouth No 198 of 2014 No 275 of 2014 Date of Filing Petition: 15 December 2014 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 15 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 11:01 Time of Bankruptcy Order: 12:11 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251712) 15 December 2014 (2251640)

LEONARD2251831 FENWICK, IAN 2251646JOHNSON, LOUISE THE NEW BARN, LICKFOLD FARM, Wiggonholt, PULBOROUGH, 15 Charminster Road, STOKE-ON-TRENT, ST3 7TB WEST SUSSEX, West Sussex, RH20 2EL Louise Johnson lately Louise Williams and formerly Louise Eve, IAN LEONARD FENWICK, Occupation Unknown of 21 West Street, unemployed of 15 Charminster Road, Meir Park, Stoke on Trent ST3 Storrington, West Sussex RH20 4DZ 7TB In the County Court at Brighton In the County Court at Stoke-on-Trent No 479 of 2014 No 280 of 2014 Date of Filing Petition: 3 November 2014 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 17 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 12:02 Time of Bankruptcy Order: 11:37 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: SME INVOICE FINANCE D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, LIMITEDChertsey Court, 56-58 Chertsey Street, GUILDFORD, GU1 telephone: 0161 234 8500, email: 4HL [email protected] L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Capacity of office holder(s): Receiver and Manager telephone: 01273 224100, email: [email protected] 17 December 2014 (2251646) Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251831)

KENNEDY,2251690 DONNA MARIA 24 Shaw Lane, PRESCOT, Merseyside, L35 5BY LORRAINE2251757 FENWICK, KIM Birth details: 27 February 1960 THE NEW BARN, LICKFOLD FARM, Wiggonholt, PULBOROUGH, Donna Maria Kennedy Unemployed, 24, Shaw Lane, Prescot WEST SUSSEX, West Sussex, RH20 2EL Knowsley, Merseyside, L35 5BY KIM LORRAINE FENWICK, Occupation Unknown of 21 West Street, In the County Court at Liverpool Storrington RH20 4DZ No 1088 of 2014 In the County Court at Brighton Date of Filing Petition: 15 December 2014 No 478 of 2014 Bankruptcy order date: 15 December 2014 Date of Filing Petition: 3 November 2014 Time of Bankruptcy Order: 12:47 Bankruptcy order date: 17 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:01 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Name and address of petitioner: SME INVOICE FINANCE email: [email protected] LIMITEDChertsey Court, 56-58 Chertsey Street, GUILDFORD, GU1 Capacity of office holder(s): Receiver and Manager 4HL 15 December 2014 (2251690) L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected]

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager NOVAK,2251719 VLADIMIR 17 December 2014 (2251757) 14 Kelly Close, Blackhill, CONSETT, County Durham, DH8 8TY Birth details: 27 January 1975 Vladimir Novak, Unemployed, 14 Kelly Cclose, Blackhill, Consett, 2251713LANCASTER, DAVID ARTHUR County Durham, DH8 8TY, lately residing at 63-65 Derwent 163 Cornlands Road, YORK, YO24 3ED Hotel,Derwent Street, County Durham, DH8 8LS, previously residing Birth details: 2 June 1944 at 3 Kent Road, Moorside, Consett, County Durham, DH8 8HN DAVID ARTHUR LANCASTER (Retired) of 163 Cornlands Road, In the County Court at Durham YORK, North Yorkshire, YO24 3ED No 169 of 2014 In the County Court at York Date of Filing Petition: 16 December 2014 No 882 of 2014 Bankruptcy order date: 16 December 2014 Date of Filing Petition: 11 December 2014 Time of Bankruptcy Order: 10:19 Bankruptcy order date: 16 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:10 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251719) 16 December 2014 (2251713)

OLIVER,2251551 KAREN LESLEY LLEWELLYN,2251741 MARK 20 Yale Walk, WREXHAM, Clwyd, LL11 2AZ 40 Blaen Dowlais, Dowlais, MERTHYR TYDFIL, Mid Glamorgan, CF48 Karen Lesley Oliver also known as Karen Lesley Manley and Karen 3RB Lesley Wedley of 20 Yale Walk, Wrexham, LL11 2AZ Mark Llewellyn A Production Worker of 40 Blaen Dowlais, Dowlais, In the County Court at Wrexham Merthyr Tydfil CF48 3RB and lately residing at 40 Harriet Street, No 112 of 2014 Trecynon, Aberdare CF44 8PP Date of Filing Petition: 16 December 2014 In the County Court at Merthyr Tydfil Bankruptcy order date: 16 December 2014 No 71 of 2014 Time of Bankruptcy Order: 09:30 Date of Filing Petition: 16 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2014 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Time of Bankruptcy Order: 10:00 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 16 December 2014 (2251551) [email protected] Capacity of office holder(s): Official Receiver 16 December 2014 (2251741) ODIDI,2251549 CYNTHIA Flat 3, Dryden House, Glebe Estate, Camberwell, London, SE5 8UN Birth details: 29 September 1966 2251829MURPHY, KAREN Cynthia Odidi of Flat 3, Dryden House, Glebe Estate, Camberwell, 20 Freeley Road, HAVANT, Hampshire, PO9 4AQ London SE5 8UN and lately of 80 Chiltern, Portland Street, London Karen Murphy, Also know as Karen Aldridge, Karen Hickman & Karen SE17 2DD Currently Unemployed Becconsall, Community Fundraiser, Of 20, Freeley Road, Havant, In the County Court at Central London Hampshire, PO9 4AQ, lately residing at, Flat 18, Manor Court, No 4570 of 2014 Brockhamton Road, Havant, PO9 1PH. 5, Flag Walk, Waterlooville, Date of Filing Petition: 15 December 2014 PO8 8LE. Hall Place Cottage, South Street, Havant, PO9 1DA. 9 Elm Bankruptcy order date: 15 December 2014 Park Road, Havant, PO9 2AD Time of Bankruptcy Order: 12:17 In the County Court at Portsmouth Whether Debtor's or Creditor's PetitionDebtor's No 276 of 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Filing Petition: 17 December 2014 telephone: 0207 6371110, email: [email protected] Bankruptcy order date: 17 December 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:52 15 December 2014 (2251549) Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: PATTON,2251715 KIRSTY JAYNE [email protected] 80 Toft Hill, BISHOP AUCKLAND, County Durham, DL14 0JA Capacity of office holder(s): Receiver and Manager Birth details: 3 October 1979 17 December 2014 (2251829) Kirsty Jayne Patton, Carer of 80 Toft Hill Bishop Auckland, Co Durham, DL14 0JA and lately residing at 13 Maple Court, Toft Hill, Bishop Auckland, Co Durham DL14 0TB. MANNOCK,2251547 STEVEN JOHN In the County Court at Darlington 5 Nursery Road, Scholar Green, STOKE-ON-TRENT, ST7 3BN No 184 of 2014 Steven John Mannock a Window Cleaner, of 5, Nursery Road, Date of Filing Petition: 16 December 2014 Scholar Green, Stoke-on-Trent, Staffordshire, ST7 3BN Bankruptcy order date: 16 December 2014 In the County Court at Macclesfield Time of Bankruptcy Order: 11:33 No 107 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 December 2014 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Bankruptcy order date: 17 December 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 10:32 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 16 December 2014 (2251715) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251547)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 81 PEOPLE

PILSBURY,2251745 LEE ALLAN ROBINSON,2251751 MARTIN 62 Harrington Walk, LICHFIELD, STAFFORDSHIRE, Staffordshire, 24a Chatsworth Place, HARROGATE, North Yorkshire, HG1 5HR WS13 7UY Birth details: 4 September 1966 Birth details: 4 April 1979 MARTIN ROBINSON, unemployed, of 24A Chatsworth Place, LEE ALLAN PILSBURY at 62 Harrington Walk, Lichfield, Staffordshire, Harrogate HG1 5HR in the County of North Yorkshire and lately a WS13 7UY company director In the County Court at Walsall In the County Court at Harrogate No 173 of 2014 No 85 of 2014 Date of Filing Petition: 29 August 2014 Date of Filing Petition: 17 December 2014 Bankruptcy order date: 2 December 2014 Bankruptcy order date: 17 December 2014 Time of Bankruptcy Order: 11:40 Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LLOYDS BANK COMMERCIAL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 FINANCE LTDFINANCE HOUSE, BEAUMONT ROAD, BANBURY, 200 6000, email: [email protected] OXFORDSHIRE, OX16 1EL Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 17 December 2014 (2251751) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROSE,2251740 DAVE ANTHONY 2 December 2014 (2251745) 42 Pridham Road, THORNTON HEATH, Surrey, CR7 8RS Birth details: 23 May 1964 DAVE ANTHONY ROSE, a Playout Operator, residing at 42 Pridham 2251723PILSBURY, MARK DAVID Road, Thornton Heath, Croydon CR7 8RS 7 The Garth, LICHFIELD, STAFFORDSHIRE, Staffordshire, WS13 7NS In the County Court at Croydon Birth details: 19 July 1987 No 889 of 2014 MARK DAVID PILSBURY at 8a Oakenfield, Lichfield, WS13 7HZ Date of Filing Petition: 12 December 2014 In the County Court at Walsall Bankruptcy order date: 12 December 2014 No 174 of 2014 Time of Bankruptcy Order: 12:20 Date of Filing Petition: 29 August 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 2 December 2014 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 11:40 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: LLOYDS BANK COMMERCIAL Capacity of office holder(s): Receiver and Manager FINANCE LTDFINANCE HOUSE, BEAUMONT ROAD, BANBURY, 12 December 2014 (2251740) OXFORDSHIRE, OX16 1EL G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, ROULSTON,2251746 MARC JAMES email: [email protected] 5 The Chase, Kelvedon, Colchester, CO5 9AB Capacity of office holder(s): Receiver and Manager MARC JAMES ROULSTON occupation UNKNOWN residing at 5 The 2 December 2014 (2251723) Chase, Kelvedon, COLCHESTER in the County of Essex, CO5 9AB and carrying on business with another as a COMPANY DIRECTOR at 42 Conrad Road, WITHAM, in the County of Essex PHILLIPS,2251553 ROBERT JOHN In the County Court at Colchester 2 Bude Street, Appledore, BIDEFORD, Devon, EX39 1PS No 162 of 2014 Birth details: 27 November 1969 Date of Filing Petition: 11 August 2014 ROBERT JOHN PHILLIPS A Barman, residing at 2 Bude Street, Bankruptcy order date: 10 December 2014 Appledore, Devon, EX39 1PS. Time of Bankruptcy Order: 10:00 In the County Court at Barnstaple Whether Debtor's or Creditor's PetitionCreditor's No 94 of 2014 Name and address of petitioner: TRAVIS PERKINS TRADING Date of Filing Petition: 17 December 2014 COMPANY LIMITEDLODGE WAY HOUSE, LODGE WAY, Bankruptcy order date: 17 December 2014 HARLESTONE ROAD, NORTHAMPTON, NN5 7UG Time of Bankruptcy Order: 10:04 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Capacity of office holder(s): Receiver and Manager PL1 1DJ, telephone: 01752 635200, email: 10 December 2014 (2251746) [email protected] Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251553) SAYERS,2251559 JOHN BRIAN 30 Houston Court, NEWCASTLE UPON TYNE, NE4 6JB JOHN BRIAN SAYERS, OCCUPATION UNKNOWN OF 30 HOUSTON PHILLIPSON,2251833 DAWN MARGARET COURT, NEWCASTLE UPON TYNE, NE4 6JB 14 Rodney Court, Whatleigh Close, POOLE, Dorset, BH15 1RL In the High Court Of Justice Dawn Margaret Phillipson. Also known as Dawn Margaret Gober, No 4055 of 2014 Unemployed of 14 Rodney Court, Whatleigh Close, Poole, Dorset, Date of Filing Petition: 28 October 2014 BH15 1RL. Bankruptcy order date: 15 December 2014 In the County Court at Bournemouth and Poole Time of Bankruptcy Order: 10:45 No 403 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 17 December 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 17 December 2014 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 09:30 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 December 2014 (2251559) 17 December 2014 (2251833)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

SIMMONS,2251561 MATTHEW PETER Capacity of office holder(s): Receiver and Manager 58 Denny Gate, Cheshunt, WALTHAM CROSS, EN8 0XF 9 December 2014 (2251747) Birth details: 6 September 1979 CURRENTLY A DELIVERY DRIVER OF 58 DENNY GATE,CHESHUNT,WALTHAM CROSS,HERTFORDSHIRE,EN8 0XF SHURETY,2251717 BARRY In the County Court at Central London 2 The Pavilions, ONGAR, ESSEX, CM5 0PX No 3920 of 2014 BARRY SHURETY, Window Fitter of 2 The Pavillions, Ongar, Essex, Date of Filing Petition: 17 October 2014 CM5 0PX Bankruptcy order date: 3 December 2014 In the County Court at Southend Time of Bankruptcy Order: 10:57 No 295 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 26 September 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 15 December 2014 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 10:44 P Stewart2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0207 6371110, email: [email protected] Name and address of petitioner: JEREMY PAUL ODDIEMITCHELL Capacity of office holder(s): Receiver and Manager CHARLESWORTH LLP, Centurion House, 129 Deansgate, 3 December 2014 (2251561) MANCHESTER, M3 3WR S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: 2251726SINGH, GURBINDER [email protected] 49 Coronation Road, Pelsall, West Midlands, WS4 1BQ Capacity of office holder(s): Receiver and Manager Birth details: 25 December 1976 15 December 2014 (2251717) GURBINDER SINGH at 49 Coronation Road, Pelsall, Walsall, WS4 1BQ In the County Court at Walsall SIBANDA,2251750 MANDLENKOSI No 193 of 2014 4 Cranehouse Road, BIRMINGHAM, B44 0JW Date of Filing Petition: 8 October 2014 MANDLENKOSI SIBANDA, of 4 Cranehouse Road, Birmingham, B44 Bankruptcy order date: 9 December 2014 0JQ, Occupation UNKNOWN Time of Bankruptcy Order: 10:18 In the County Court at Birmingham Whether Debtor's or Creditor's PetitionCreditor's No 437 of 2014 Name and address of petitioner: LOMBARD NORTH CENTRAL PLC3 Date of Filing Petition: 10 October 2014 PRINCESS WAY, REDHILL SURREY, RH1 1NP Bankruptcy order date: 11 December 2014 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 14:10 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionCreditor's email: [email protected] Name and address of petitioner: MFS PORTFOLIO LTD16-22 Grafton Capacity of office holder(s): Receiver and Manager Road, WORTHING, BN11 1QP 9 December 2014 (2251726) G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] STURGES,2251731 PAUL JOHN Capacity of office holder(s): Receiver and Manager BANGOR UNIVERSITY COLLEGE, RESIDENCE HALLS, Y BORTH, 11 December 2014 (2251750) FFRIDDOEDD ROAD, BANGOR, LL57 2JT Paul John Sturges A University Student of 26 Chester Avenue, Kinmel Bay, Conwy, LL18 5LA and Bangor University College Residence STEVENS,2251752 MARK JOHN Halls, Y Borth, Ffriddoedd Road, Bangor, Gwynedd, LL57 2JT lately 8 Chapel Road, Blaina, ABERTILLERY, Gwent, NP13 3BX Residing at 69 The Avenue, Prestatyn, Denbighshire, LL19 9RE and Birth details: 16 January 1971 The Blue Lion Inn, Cwm, Dyserth, Rhyl, Denbighshire LL18 5SG and Mark John Stevens, a Self Employed Electrician, of 8 Chapel Road, The Blue Lion Inn, Cwm, Dyserth Rhyl, Denbighshire, LL18 5SG as a Westside, Blaina, Gwent, NP13 3BX and carrying on business as Sole Trador Smart Electrical Services at 8 Chapel Road, Westside, Blaina, Gwent, In the County Court at Rhyl NP13 3BX No 82 of 2014 In the County Court at Blackwood Date of Filing Petition: 16 December 2014 No 88 of 2014 Bankruptcy order date: 16 December 2014 Date of Filing Petition: 17 December 2014 Time of Bankruptcy Order: 09:23 Bankruptcy order date: 17 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:56 N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, M Mace3rd 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] 16 December 2014 (2251731) Capacity of office holder(s): Official Receiver 17 December 2014 (2251752)

SYED,2251747 HARIS SHAHZAD 115 Lordswood Road, BIRMINGHAM, B17 9BH TAYLOR,2251755 GARY DAVID HARIS SHAHZAD SYED Currently a MEDICAL PRACTIONER of 115 20 Oval Road, Lockerley, ROMSEY, Hampshire, SO51 0JB Lords Wood Road, Harborne, Birmingham, West Midlands, B17 9BH Gary David Taylor, Full-time carer for children, of 20 Oval Road, In the High Court Of Justice Lockerley, Romsey, Hampshire, SO51 0JB and lately residing at 18 No 1598 of 2014 Butlers Close, Lockerley, Romsey, Hampshire, SO51 0LY Date of Filing Petition: 14 April 2014 In the County Court at Southampton Bankruptcy order date: 9 December 2014 No 223 of 2014 Time of Bankruptcy Order: 11:08 Date of Filing Petition: 17 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 December 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 11:33 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, SO15 1EG, telephone: 023 8083 1600, email: email: [email protected] [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 83 PEOPLE

Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251755) 16 December 2014 (2251570)

2251743THOMAS, KATIE ANGHARAD WHITSEY,2251571 ANDREW 11 Clos Bryngwyn, Garden Village, Gorseinon, SWANSEA, SA4 4BJ 400 Braunstone Lane, LEICESTER, LE3 3DF Katie Angharad Thomas, Administrative Assistant, 11 Clos Bryngwyn, ,, Goreseinon, Swansea, SA4 4BJ, lately residing at 195a Newport In the County Court at Leicester Road, Caldicot, Newport, NP26 4AF and 3 Westfield Close, Caerleon, No 151 of 2014 NP18 3ED Date of Filing Petition: 1 May 2014 In the County Court at Swansea Bankruptcy order date: 15 December 2014 No 211 of 2014 Time of Bankruptcy Order: 14:21 Date of Filing Petition: 17 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 December 2014 Name and address of petitioner: CAPQUEST INVESTMENTS Time of Bankruptcy Order: 09:12 LIMITEDFLEET 27 RYE CLOSE, FLEET, HAMPSHIRE, GU51 2QQ Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0115 852 5000, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 December 2014 (2251571) 17 December 2014 (2251743)

WORLEY,2251574 MELANIE ANNE THOMAS,2251568 SHAUN LYNN EVAN 141 Warrington Road, LEIGH, Lancashire, WN7 3XE 11 Clos Bryngwyn, Garden Village, Gorseinon, SWANSEA, SA4 4BJ Melanie Anne Worley, also known as Melanie Anne Potts, a Tutor, Shaun Lynn Evan Thomas, Product Officer of 11 Clos Bryngwyn, residing at 141, Warrington Road, Leigh, Lancashire, WN7 3XE, lately Garden Village, Gorseinon, Swansea, SA4 4BJ lately residing at 195a residing at 8, Beaumaris Close, Leigh, Lancashire WN7 5BP Newport Road, Caldicot, Newport, NP26 4AF and 3 Westfield Close, In the County Court at Wigan Caerleon, NP18 3ED No 190 of 2014 In the County Court at Swansea Date of Filing Petition: 16 December 2014 No 210 of 2014 Bankruptcy order date: 16 December 2014 Date of Filing Petition: 17 December 2014 Time of Bankruptcy Order: 10:05 Bankruptcy order date: 17 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:12 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 December 2014 (2251574) Capacity of office holder(s): Receiver and Manager 17 December 2014 (2251568) WILLIAMS,2251573 KELLIE LOUISE 1 Stanley Place, Pontnewydd, CWMBRAN, Gwent, NP44 1DT 2251744TRUDGIAN, PAUL HENWOOD Birth details: 25 March 1983 c/o 14 Eddystone Road, ST. AUSTELL, Cornwall, PL25 4JD Kellie Louise Williams, formerly known as Kellie Louise Phillips, an Birth details: 4 April 1961 Insurance Claims Handler, living at 1 Stanley Place, Pontnewydd, PAUL HENWOOD TRUDGIAN Sweeper c/o 14 Eddystone Road, St NP44 1DT and previously residing at 4 Brynglas Crescent, Newport, Austell, PL25 4JD. Lately residing at 20 Grose Meadows, St Dennis, NP20 5LT St Austell, PL26 8SE. In the County Court at Newport (Gwent) In the County Court at Truro No 190 of 2014 No 321 of 2014 Date of Filing Petition: 16 December 2014 Date of Filing Petition: 16 December 2014 Bankruptcy order date: 16 December 2014 Bankruptcy order date: 16 December 2014 Time of Bankruptcy Order: 09:30 Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace3rd Floor, Companies House, Crown Way, CARDIFF, CF14 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 3ZA, telephone: 029 2038 1300, email: PL1 1DJ, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 16 December 2014 (2251573) 16 December 2014 (2251744)

ZANGI,2251576 RUTHIE YASSA TURNER,2251570 PATRICIA Flat 1106, 100 Kingsway, London, N12 0EN 131 CORNBROOK, SKELMERSDALE, WN8 9AQ Birth details: 21 September 1978 Birth details: 27 August 1986 Ruthie Yassa Zangi of Flat 1106, 100 Kingsway, London N12 0EN Patricia Turner, unemployed, residing at 25 Thompson Street, Currently Unemployed Whelley, Wigan WN1 3PH and previously residing at the various In the County Court at Central London addresses which follow: 7 Flamstead, Skelmersdale WN8 6PF and No 4575 of 2014 131 Cornbrook, Skelmersdale, WN8 9AQ Date of Filing Petition: 16 December 2014 In the County Court at Wigan Bankruptcy order date: 16 December 2014 No 189 of 2014 Time of Bankruptcy Order: 12:39 Date of Filing Petition: 16 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 December 2014 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 10:00 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N BebbingtonSeneca House, Links Point, Amy Johnson Way, 16 December 2014 (2251576) BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected]

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

FINAL MEETINGS Further details contact: The Joint Trustees, Tel: 023 8020 2031. Alternative contact: Julie Dyer. In2251601 the Brighton County Court David John Standish and Christopher John Nutting, Joint Trustees No 791 of 2012 16 December 2014 (2251605) NORMAN GREENAWAY In Bankruptcy Date of birth: 22 February 1963. Bankrupt’s Occupation: Unknown. IN2251604 THE MATTER OF THE INSOLVENCY ACT 1986 Trustee’s appointment with effect from 15 January 2014. In the Eastbourne County Court A final meeting of creditors has been summoned by the Joint Trustees No 145 of 2012 under section 331 of the Insolvency Act 1986 for the purpose of: PAUL SYDNEY STENNING receiving the report of the Joint Trustees in bankruptcy of the Bankrupt’s residential address: 8 Warrior Square, Eastbourne, East administration of the bankrupt’s estate and determining whether the Sussex BN22 7DB Joint Trustees should have their release under section 299 of the Birth details: 7 January 1959 Insolvency Act 1986. The meeting will be held on 6 March 2015 at Sales Manager 10.30am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, Any other name by which the bankrupt has been known: None SO14 3EX. A proxy form must be lodged with us at the address below Name or style under which bankrupt carried on business, and under (together with a completed proof of debt form if you have not already which any debt was incurred: None lodged one) not later than 5 March 2015 to entitle you to vote by Previous trading address(es): None proxy at the meeting. Office Holder details: Wendy Jane Wardell and Purpose of meeting: A meeting of creditors has been summoned by David John Standish (IP Nos. 9255 and 8798) both of KPMG LLP, the Trustee under section 331 of the INSOLVENCY ACT 1986 (as Dukes Keep, Marsh Lane, Southampton, SO14 3EX. amended) for the purposes of receiving the Trustee’s report of the Further details contact: The Joint Trustees, Tel: 023 80202068. administration of the bankrupt’s estate and consideration of granting Alternative contact: Matthew Flaherty. the Trustee his release under Section 299 of the INSOLVENCY ACT Wendy Jane Wardell and David John Standish, Joint Trustees 1986 (as amended). 16 December 2014 (2251601) Date of Meeting: 23 February 2015 at 10:30 am Date and time by which proofs of debt and proxies must be lodged: 12:00 noon on 20 February 2015 2251602In the Bolton County Court Place at which they must be lodged: Baker Tilly, Highfield Court, No 36 of 2011 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ LEE JOHN HIGSON Correspondence address & contact details of case manager Residential Address: 6 Kelstern Close, Bolton. Date of Birth: 20 Craig Coda 02380646430 November 1972. Baker Tilly Creditor Services LLP, Baker Tilly, Highfield Court, NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the Tollgate, Chandlers Ford, Eastleigh SO53 3TZ INSOLVENCY ACT 1986 that at 10.00 am on Tuesday 10 February Name, address & contact details of Trustee 2015 a final meeting of creditors will be held. The meetings will be Primary Office Holder held at the offices of Inquesta Corporate Recovery & Insolvency, St Nigel Fox John’s Terrace, 11-15 New Road, Manchester M26 1LS. Appointed: 18 October 2012 A final meeting of creditors has been summoned by the trustee for the Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers purpose of receiving the report on the administration of the estate and Ford, Eastleigh SO53 3TZ to determine whether the trustee should have his release under 02380646464 Section 299 of the Insolvency Act 1986. IP Number: 8891 (2251604) To be entitled to vote at the meeting, a creditor must lodge with the Trustee in bankruptcy at his postal address not later than 12.00 noon on the business day before the date fixed for the meeting, a proof In2251606 the Oldham County Court debt (if not previously lodged in the proceedings) and (if the creditor is No 28 of 2013 not attending in person) a proxy. DEREK THOMPSON Steven Wiseglass (IP Number 9525) of Inquesta Corporate Recovery & In Bankruptcy Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 Date of Birth: 22 March 1958. Occupation: Unemployed, Bankrupts 1LS was appointed Trustee of the above named Bankrupt on 8 residential address at the date of the bankruptcy order: 1 Turf Lane, November 2013. Royton, Oldham, OL2 6JB. Further information is available from the offices of Inquesta Corporate The trustee in bankruptcy Nicholas S Wood, has summoned a final Recovery & Insolvency on 0844 272 8380 or at [email protected]. meeting of creditors to be held on 12 February 2015 at 10.00 am at 17 December 2014 Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for the Steven Wiseglass, Trustee (2251602) purpose of receiving the trustee’s report of his administration of the bankrupt’s estate and determining whether the trustee should have his release. To be entitled to vote at the meeting, a creditor must In2251605 the York County Court lodge with the trustee in bankruptcy at his postal address below not No 315 of 2011 later than 12.00 noon on the business day before the date fixed for MICHAEL RANSOME the meeting, a proof of debt (if not previously lodged in the In Bankruptcy proceedings) and (if the creditor is not attending in person) a proxy. Bankrupt’s Occupation: Retired. Bankrupt’s date of birth: 30/11/1944. Date of Appointment: 4 April 2013. Office Holder details: Nicholas S Trustee’s appointment with effect from 16 May 2012 following a Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, meeting of creditors held on 16 May 2012. London, EC2P 2YU. Further details contact: The Trustee, Tel: 0117 A final meeting of creditors has been summoned by the Joint Trustees 3057645. Alternative contact: Kiran Olgun under section 331 of the Insolvency Act 1986 for the purpose of: Nicholas S Wood, Trustee in Bankruptcy receiving the report of the Joint Trustees in bankruptcy of the 17 December 2014 (2251606) administration of the bankrupt’s estate and determining whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held on 6 March 2015 at In2251735 the County Court at Romford 11.00am at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, No 310 of 2012 SO14 3EX. A proxy form must be lodged with us at the address below MELANIE ANNE ZUBER (together with a completed proof of debt form if you have not already In Bankruptcy lodged one) not later than 5 March 2015 to entitle you to vote by Date of Birth: 22 October 1965, Any other name by which the proxy at the meeting. Office Holder details: David John Standish (IP bankrupt has been known: Melanie Anne Mee, Bankrupt’s residential No. 8798) of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, address at the date of the bankruptcy order: 2c Merlin Road, SO14 3EX and Christopher John Nutting (IP No. 8059) of KPMG LLP, Romford, Essex, RM5 3YA 4 Lakeside, Festival Park, Stoke on Trent, ST1 5RY.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 85 PEOPLE

The trustee in bankruptcy, Richard J Hicken (IP No 10890) of Grant In2251610 the County Court of Canterbury Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 No 267 of 2014 6FT has summoned a final meeting of creditors to be held on 17 IAN GORDON DONALD February 2015 at 11.45 am at Hartwell House, 55-61 Victoria Street, In Bankruptcy Bristol, BS1 6FT for the purpose of receiving the trustee’s report of his Unemployed currently residing at 24 The Street, West Hougham, administration of the bankrupt’s estate and determining whether the Dover, Kent, CT15 7BB. Date of Birth: 12 September 1965. Date of trustee should have his release. To be entitled to vote at the meeting, Bankruptcy Order: 28 October 2014.. a creditor must lodge with the trustee in bankruptcy at his postal Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of address below not later than 12.00 noon on the business day before KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was the date fixed for the meeting, a proof of debt (if not previously lodged appointed Joint Trustee in bankruptcy by the Secretary of State with in the proceedings) and (if the creditor is not attending in person) a effect from 27 November 2014 together with David John Standish (IP proxy. Date of Appointment: 15 November 2012 No 8798) also of the same address. All creditors are hereby invited to Further details contact: Richard J Hicken, Tel: 0117 305 7692. prove their debts by sending details to me at my address as shown Alternative contact: Benjamin Malcolm. above by close of business on 26 January 2015. A meeting of the Richard J Hicken, Trustee in Bankruptcy creditors has been summoned by the Joint Trustees under Section 16 December 2014 (2251735) 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 MEETING OF CREDITORS category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh 2251607In the Romford County Court Lane, Southampton, SO14 3EX on 27 January 2015, at 10.00 am. A No 4 of 2014 completed proxy form must be lodged with me (together with a STEWART PAUL ARNOLD completed proof of debt form if you have not already lodged one) no In Bankruptcy later than 12.00 noon on 26 January 2015 to entitle you to vote by Date of Birth: 26 November 1948, Residential Address: 34 St James’s proxy at the meeting. Gardens, Little Heath, Romford, Essex, RM6 5RY. Further details contact: Jacqueline Barley, Tel: 023 80206013. Notice is given that a meeting of the creditors of the bankrupt will be Wendy Jane Wardell, Joint Trustee held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival 17 December 2014 (2251610) Park, Stoke-on-Trent, ST1 5TL on on 29 January 2015, at 10.30 am in order to consider the following resolution: That the Joint Trustees remuneration be fixed by reference to the Moore Stephens Schedule 2251749In the Haverfordwest of Office Holders Disbursements and Charge Out Rates and the time No 65 of 2014 properly given by them and their staff in attending to matters arising in MARYELLEN ROSINA DOYLE the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency In Bankruptcy Rules 1986. Creditors wishing to vote at the meeting must lodge their Trading name: M D Solicitors/ Langley Doyle LLP. Current residential proxy, together with a completed Proof of Debt form at Moore address: 4 Milford Terrace, Saundersfoot, Pembrokeshire, SA69 9EL. Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Former residential address: 5 The Old Victorian School, Stepaside, Trent, ST1 5TL not later than 12.00 noon on the business day Narberth, Pembrokeshire, SA6 7LQ & 3 Crown Cottages, Paganhill, preceding the meeting. Date of Appointment: 1 December 2014. Stroud, GL5 4AZ. Trading addresses: 3 Crown Cottages, Pagenhill, Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. Stroud, GL5 4AZ. Occupation: Retired Solicitor. Debtor’s date of birth: 07837 and 09210) both of Moore Stephens, 6 Ridge House, 24 September 1968. Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Further details contact: James Smith, Email: RULES 1986 that a meeting of the creditors of the above named [email protected], Tel: 01782 406721, Ref: ARN1851 bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Mustafa Abdulali, Joint Trustee in Bankruptcy Business Park, The Drive, Brentwood, Essex, CM13 3BE on 27 16 December 2014 (2251607) January 2015, at 10.00 am for the purposes of considering whether a creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting In2251609 the County Court at Kingston-upon-Thames which include a resolution specifying the terms on which the Trustee No 28 of 1991 in bankruptcy is to be remunerated. A form of proxy which, if intended GORDON CHAMBERS to be used for voting at the meeting must be duly completed and In Bankruptcy lodged with the Trustee in Bankruptcy at his offices at FRP Advisory Bankrupt’s residential address at the date of the bankruptcy order: 50 LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Wordsworth Road, Hampton, Middlesex, TW12 1ER, Bankrupts Date Essex, CM13 3BE, not later than 12 noon on the business day of Birth: Unknown, Bankrupts Occupation: Unknown.. preceding the date of the meeting. Date of Appointment: 8 December Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell 2014. House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee Further details contact: Email: [email protected] in bankruptcy of Gordon Chambers on 4 December 2014. The trustee Paul Atkinson, Trustee in bankruptcy has convened a meeting of the creditors of the 15 December 2014 (2251749) bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 22 January 2015, at 11.00 am for the purpose of fixing the basis of the In2251612 the County Court at Newcastle Upon Tyne remuneration of the trustee in bankruptcy and his entitlement to No 179 of 2014 charge disbursements. To be entitled to vote at the meeting, a SHARON DUNN creditor must lodge with the trustee in bankruptcy at his postal In Bankruptcy address, not later than 12.00 noon on the business day before the Date of Birth: 25 March 1973, Occupation: Unknown, Bankrupt’s date fixed for the meeting, a proof of debt (if not previously lodged in residential address at the date of the bankruptcy order: 33 Lancaster the proceedings) and (if the creditor is not attending in person) a Drive, Wallsend, Tyne and Wear, NE28 9TE. proxy. Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Further details contact: Richard J Hicken, Tel: 0117 305 7661. House, 55-61 Victoria Street, Bristol, BS1 6FT and Nick Wood, (IP No. Alternative contact: Daniel R Ott. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Richard J Hicken, Trustee 2YU were appointed joint trustees in bankruptcy of Sharon Dunn on 3 17 December 2014 (2251609) December 2014. The joint trustees in bankruptcy have convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 22 January 2015, at 11.45 am for the purpose of fixing the basis of the remuneration of the joint

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE trustees in bankruptcy and their entitlement to charge disbursements. In2251761 the County Court at Merthyr Tydfil To be entitled to vote at the meeting, a creditor must lodge with the No 31 of 2014 joint trustees in bankruptcy at their postal address, not later than KATRINA M HOWELLS 12.00 noon on the business day before the date fixed for the meeting, In Bankruptcy a proof of debt (if not previously lodged in the proceedings) and (if the Date of Birth: 5 January 1970. Occupation: Clerical Assistant, creditor is not attending in person) a proxy. Bankrupt’s residential address at the date of the bankruptcy order: 20 Further details contact: The Joint Trustees, Tel: 0117 305 7709. Fforchneol Row, Aberdare, Mid Glamorgan, CF44 6HD. Alternative contact: Nicola Moss. Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Richard J Hicken, Joint Trustee in Bankruptcy House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee 17 December 2014 (2251612) in bankruptcy of Katrina M Howells on 4 December 2014. The trustee in bankruptcy has convened a meeting of the creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take 2251827In the Central London County Court place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 21 No 155 of 2012 January 2015, at 11.00 am for the purpose of fixing the basis of the JAMES DUBIDZI EDOH remuneration of the trustee in bankruptcy and his entitlement to In Bankruptcy charge disbursements. To be entitled to vote at the meeting, a Current residential address: 45 Landseer Close, Edgware, Greater creditor must lodge with the trustee in bankruptcy at his postal London HA8 5SB. Former residential address: 8A Varley Parade, address, not later than 12.00 noon on the business day before the Greater London NW9 6RR. Occupation: Telecommunications & date fixed for the meeting, a proof of debt (if not previously lodged in lettings. Debtor’s date of birth: 11 September 1969. the proceedings) and (if the creditor is not attending in person) a Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY proxy. RULES 1986, that a meeting of the creditors of the above named Further details contact: Richard J Hicken, Tel: 0117 305 7705. bankrupt will be held at FRP Advisory LLP, Jupiter House, Warley Hill Alternative contact: Keira Shortland Business Park, The Drive, Brentwood, Essex, CM13 3BE on 28 Richard J Hicken, Trustee in Bankruptcy January 2015, at 2.00 pm for the purposes of considering whether a 17 December 2014 (2251761) creditors’ committee should be formed. In the event that a creditors’ committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Trustee 2251714In the Aylesbury County Court in bankruptcy is to be remunerated. A form of proxy which, if intended No 616 of 2010 to be used for voting at the meeting must be duly completed and MOHAMMED ILYAS lodged with the Trustee in Bankruptcy at his offices at FRP Advisory In Bankruptcy LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Residential address: 41 Aylesbury Road, Aston Clinton, Aylesbury, Essex, CM13 3BE, not later than 12.00 noon on the business day Buckinghamshire HP22 5AQ. preceding the date of the meeting. Date of Appointment: 1 December A meeting of creditors has been summoned by the Trustee under 2014. Office Holder details: Paul Atkinson (IP No 9314) of FRP Section 301 of the Insolvency Act 1986 for the purpose of forming a Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, creditors’ committee or in the alternative, fix the basis of the Trustee’s Brentwood, Essex, CM13 3BE. remuneration and disbursements. Further details contact: Email: [email protected]. The meeting will be held on 23 January 2015 at 11.00 am at 27 Paul Atkinson, Trustee in Bankruptcy Church Street, Rickmansworth, Hertfordshire WD3 1DE. A proxy form 17 December 2014 (2251827) is available which must be lodged with me not later than 12 noon on the business day immediately preceding the meeting to entitle you to vote by proxy, together with a completed proof of debt form, if you In2251739 the Brighton County Court have not already lodged one. No 638 of 1992 Bijal Shah (IP Number 8717) of RE10, 27 Church Street, JOHN E L FOX Rickmansworth, Hertfordshire WD3 1DE was appointed Trustee of the In Bankruptcy above named Bankrupt on 12 December 2014. Current Address: Sea Farmhouse, Sea, Ilminster, Somerset, TA19 Further information is available from the offices of RE10 on 01923 776 0SB. Former Address: 36 Ile Court, Ilminster, Somerset, TA19 0DE. 223. Date of Birth: 12 April 1946. Bijal Shah, Trustee (2251714) Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 that a meeting of the bankrupt’s creditors will be held at the offices of BM Advisory, Arundel House, 1 Amberley Court, 2251758In the County Court at Newcastle Upon Tyne Whitworth Road, Crawley, RH11 7XL on 13 January 2015, at 11.00 No 180 of 2014 am. The meeting is being convened by the Trustee, Malcolm Fillmore, ROBERT KENNEDY in accordance with section 301 and 314(7) of the Insolvency Act 1986 In Bankruptcy and Rule 6.81 of the Insolvency Rules 1986. The purpose of the Bankrupt’s residential address at the date of the bankruptcy order: 33 meeting is to appoint a creditors’ committee, however if a committee Lancaster Drive, Wallsend, Tyne and Wear, NE28 9TE. Bankrupt’s is not appointed the meeting will be asked to approve the basis of the date of birth: 09/01/1962. Bankrupt’s occupation: Unemployed. Trustee’s remuneration and category 2 disbursements pursuant to The Joint Trustees in bankruptcy have convened a meeting of the Rule 6.138(2)(b) of the Insolvency Rules 1986. To be entitled to vote at creditors of the bankrupt under Rule 6.81 of the INSOLVENCY RULES the meeting, a creditor must lodge a proxy form and any unlodged 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, proof of his debt with the Trustee, at the address given above, no BS1 6FT on 22 January 2015, at 11.30 am for the purpose of fixing later than 12.00 noon on 12 January 2015. Date of Appointment: 13 the basis of the remuneration of the joint trustees in bankruptcy and November 2014 their entitlement to charge disbursements. To be entitled to vote at Office Holder details: Malcolm Fillmore (IP No. 6525) of BM Advisory, the meeting, a creditor must lodge with the joint trustees in Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 bankruptcy at their postal address below, not later than 12.00 noon 7XL. Further details contact: Katie Kellaway, Email: on the business day before the date fixed for the meeting, a proof of [email protected], Tel: 01293 453 646. debt (if not previously lodged in the proceedings) and (if the creditor is Malcolm Fillmore, Trustee not attending in person) a proxy. 13 December 2014 (2251739) Date of appointment: 4 December 2014. Office Holder details: Richard J Hicken (IP Nos 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Nick Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU Further details contact: Richard J Hicken or Nick Wood, Tel: 0117 305 7709. Alternative contact: Nicola Moss. Richard J Hicken and Nicholas Wood, Joint Trustees 18 December 2014 (2251758)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 87 PEOPLE

2251754In the County Court at Halifax • The Joint Trustees’ remuneration be fixed under R6.138 of the No 90 of 2014 INSOLVENCY RULES 1986 by reference to the time properly given by ANDREW ZENON KOSICKI the Trustees (as Joint Trustees) and the various grades of their staff In Bankruptcy calculated at the prevailing hourly charge out rates of Begbies Traynor Unemployed of Park Farm, Shibden Hall Road, Halifax, HX3 7XA. (Central) LLP for attending to matters arising in the bankruptcy. Date of Birth: 23 August 1974. Date of Bankruptcy Order: 25 • The Joint Trustees be authorised to draw disbursements, including September 2014. disbursements for services provided by their firm (defined as Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Category 2 disbursements in Statement of Insolvency Practice 9), in KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was accordance with their firm’s policy. appointed Joint Trustee in bankruptcy by the Secretary of State with The meeting will be held at my offices (as stated above) at 10.00 am effect from 4 December 2014 together with David John Standish (IP on 16 January 2015. No. 8798) also of the same address. All creditors are hereby invited to Proxy forms (together with completed proof of debt forms for prove their debts by sending details to me at my address as shown creditors who have not already lodged a proof) must be lodged with above by close of business on 26 January 2015. A meeting of the me at the above address by 12.00 noon on the business day before creditors has been summoned by the Joint Trustees under section the meeting to entitle creditors to vote by proxy at the meeting. 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing Any person who requires further information may contact the Joint a creditors’ committee and, if no committee is established; fixing the Trustee by telephone on 01702 467255. Alternatively, enquiries can basis of remuneration of the Joint Trustees; and for the approval of be made to Laura Bodgi by e-mail at Laura.Bodgi@Begbies- category 2 disbursements to be charged in accordance with the firm’s Traynor.com or by telephone on 01702 467255. policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Louise Baxter, Joint Trustee Lane, Southampton, SO14 3EX on 27 January 2015, at 10.00 am. A 11 December 2014 (2251759) completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no later than 12.00 noon on 26 January 2015 to entitle you to vote by NOTICES OF DIVIDENDS proxy at the meeting. Further details contact: Matthew Flaherty, Tel: 023 80202068 In2251588 the SHEFFIELD COUNTY COURT Wendy Jane Wardell, Joint Trustee No 149 of 2013 17 December 2014 (2251754) PAUL MICHAEL ASHALL BANKRUPTCY Addresses: 4 BALMAIN ROAD, WISEWOOD, SHEFFIELD, SOUTH 2251753In the Birmingham County Court YORKSHIRE S6 4EP No 353 of 2014 Birth details: 26 September 1968 TRACEY ANN QUINN GENERAL BUILDER In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Residential address: 14 Burtons Park Road, Birmingham B36 0TW. unsecured Creditors herein within a period of 2 months from the last Occupation: Teaching Assistant. Date of birth: 06/11/1970. date of proving. Last date for receiving proofs: 28 January 2015. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX RULES 1986 (AS AMENDED) that the Trustee has summoned a 490 Ipswich IP1 1YR. general meeting of the Bankrupt’s creditors under Rule 6.81 for the 17 December 2014 (2251588) purpose of fixing the basis of the Trustee’s remuneration. The meeting will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ on 09 January 2015, at 10.00 am. In order to be In2251587 the Scarborough County Court entitled to vote at the meeting, creditors must lodge their proxies with No 1 of 2014 the Trustee at Nelson House, Park Road, Timperley, Cheshire, WA14 ANDREW ARTHUR BARRETT 5BZ by no later than 12.00 noon on the business day prior to the day Bankruptcy of the meeting (together with a completed proof of debt form if this Individual’s Address: C/O THE OFFICIAL RECIEVER HULL HU1 3HA has not previously been submitted). Birth details: 30 January 1963 Trustee details: David E M Mond FCA FCCA (IP No. 2340) of Personal Service Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 Notice is hereby given that I intend to declare a Dividend to 5BZ. Date of appointment: 30 October 2014. Contact Tel. No. 0161 unsecured Creditors herein within a period of 2 months from the last 969 2023. Alternative contact: Olivia Roberts. date of proving. Last date for receiving proofs: 29 January 2015. David E M Mond, Trustee Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 17 December 2014 (2251753) 490 Ipswich IP1 1YR 18 December 2014 (2251587)

In2251759 the Leicester County Court No 254 of 2014 In2251590 the NOTTINGHAM COUNTY COURT JOGINDER SINGH TOOR No 420 of 2013 In Bankruptcy NEIL ANDREW BENTLEY Residing at 6 Woods Close, Oadby, Leicester, LE2 4FJ BANKRUPTCY Birth details: 24 December 1956 Addresses: 438 NOTTINGHAM ROAD, GILTBROOK, NOTTINGHAM Unemployed NG16 2GE Notice is hereby given pursuant to Section 314 of the INSOLVENCY Birth details: 27 August 1978 ACT 1986 that a meeting of creditors of the above has been DRIVER summoned by me Louise Donna Baxter of Begbies Traynor (Central) Any other name: NB CONTRACTS LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Notice is hereby given that I intend to declare a Dividend to SS1 2EG, (IP Number: 009123) and Mary Anne Currie-Smith of unsecured Creditors herein within a period of 2 months from the last Begbies Traynor (Central) LLP, Unit 3a, Crome Lea Business Park, date of proving. Last date for receiving proofs: 28 January 2015. Madingley Road, Cambridge, CB23 7PH (IP Number: 008934) Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX appointed as Joint Trustee in Bankruptcy of the above on 28 490 Ipswich IP1 1YR. November 2014. The purpose of the meeting is: 17 December 2014 (2251590) i) Fixing the basis for the Joint Trustees’ remuneration and expenses. The following resolutions are proposed in this respect:

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

In2251591 the Guildford County Court In2251748 the LINCOLN COUNTY COURT No 150 of 2011 No 162 of 2013 GRAHAM LESLIE DUFFIN JOHN KILLINGSWORTH In Bankruptcy BANKRUPTCY Date of Birth: 3 April 1953 residing at Spring Stables, 11 Medstead Addresses: 112 SEARBY ROAD, LINCOLN, LN2 4DT Road, Beech, Alton, Hampshire GU34 4AD.. Birth details: 17 September 1951 Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency UNEMPLOYED Rules 1986, that it is my intention to declare a first and final dividend Notice is hereby given that I intend to declare a Dividend to to creditors of the above named estate no later than two months from unsecured Creditors herein within a period of 2 months from the last the last date for proving. Creditors who have not yet done so are date of proving. Last date for receiving proofs: 28 January 2015. required, on or before 7 January 2015, to send their proofs of debt to Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX Gavin Savage of Begbies Traynor (Central) LLP, 8a Carlton Crescent, 490 Ipswich IP1 1YR. Southampton SO15 2EZ, the Trustee in Bankruptcy of the above 17 December 2014 (2251748) individual who was appointed on 24 October 2011 and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Trustee to be In2251595 the Walsall County Court necessary. A creditor who has not proved his debt before the date No 287 of 2013 specified will be excluded from the dividend. Further details contact: JULIE ANNE LOWINGS the Joint Trustee, Tel: 023 8021 9820. Alternatively, enquiries can be Bankruptcy made to Shani Roche by email at [email protected] Individual’s Address: 5 CAMOMILE CLOSE TAMEBRIDGE WALSALL or by telephone on 023 8021 9820.. WS5 4RU Gavin Savage, Joint Trustee Birth details: 19 December 1983 17 December 2014 (2251591) Administrator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last 2251592In the Bridgend County Court date of proving. Last date for receiving proofs: 29 January 2015. No 0172 of 2011 Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX PAULINE HANNAH EYNON 490 Ipswich IP1 1YR Formerly in Bankruptcy 18 December 2014 (2251595) Also known as: Pauline Hannah Law Trading as The Bag Boutique Residential address: 11 Seabank Court, Porthcawl, Mid Glamorgan, IN2251600 THE MATTER OF THE INSOLVENCY ACT 1986 CF36 3AQ. Former Address: 94A John Street, Porthcawl, CF36 3DT In the Brighton County Court and 11 West Road, Nottage, Porthcawl, CF36 3SN. Trading Address: No 1176 of 2011 30 John Street, Porthcawl, Mid Glamorgan, CF36 3BD. Date of Birth: MARK ALAN PRATT 21 July 1944. Occupation: Retired. Residential Address: 133 Valley Road, Portslade, Brighton BN41 2TN Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Birth details: 12 October 1968 1986 that the Joint Trustees intend to declare a first and final dividend Carpenter to the unsecured creditors of the estate within two months of the last Previous residential address(es) in past 12 months: Not Known date for proving specified below. Creditors who have not yet proved Any other name by which the bankrupt has been known: Not Known their debts must lodge their proofs at Britannia Warehouse, The Name or style under which bankrupt carried on business, and under Docks, Gloucester GL1 2EH by 16 January 2015 (the last date for which any debt was incurred: Not Known proving). The Joint Trustees are not obliged to deal with proofs Previous trading address(es): Not Known lodged after the last date for proving. Take notice that the Joint Trustees of the above named debtor’s Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP estate, intend to make a first and final distribution to unsecured No 9233) of Mazars LLP, Britannia Warehouse, The Docks, creditors. Creditors of the above bankrupt are required to send in their Gloucester GL1 2EH were appointed Joint Trustees of the Bankruptcy name and address and particulars of their claim to the Joint Trustees Estate on 16 December 2011. Further information about this case is at the above address, by 12 January 2015. Any creditor who does not available from Chris Collins at the offices of Mazars LLP on 01452 874 prove their debt by that date may be excluded from the dividend. It is 661. the intention of the Joint Trustees that the distribution will be made Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees within 2 months of the last date for proving claims, given above. (2251592) Correspondence address & contact details of case manager Kevin Welch, Baker Tilly Creditor Services LLP, Highfield Court, In2251593 the BOSTON COUNTY COURT Tollgate, Chandlers Ford, Eastleigh SO53 3TZ No 81 of 2013 Name, address & contact details of JOINT TRUSTEES ROGER GADD Primary Office Holder BANKRUPTCY Duncan Christopher Lyle (IP No 12890) Baker Tilly Creditor Services Addresses: MANOR FARM, THREEKINGHAM, SLEAFORD, LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, LINCOLNSHIRE NG34 0AX Tel: 02380646430 Birth details: 27 December 1954 Joint Office Holder LGV DRIVER Nigel Fox (IP No 8891), Baker Tilly Creditor Services LLP, Highfield Notice is hereby given that I intend to declare a Dividend to Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. 02380646421 unsecured Creditors herein within a period of 2 months from the last (2251600) date of proving. Last date for receiving proofs: 28 January 2015. Contact details: In2251764 the Southend County Court Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX No 5 of 2014 490 Ipswich IP1 1YR. IAN MARK SIMMS 17 December 2014 (2251593) Bankruptcy Individual’s Address: 10 PHILIP SIDNEY COURT CHAFFORD HUNDRED GRAYS THURROCK RM16 6GX Birth details: 14 February 1973 Property Maintenance Services Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 January 2015. Contact details: Mr A Oliver, LTADT Anglia Dividend Team, PO BOX 490 Ipswich IP1 1YR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 89 PEOPLE

18 December 2014 (2251764) NOTICES TO CREDITORS

In2251586 the Coventry County Court 2251596In the Luton County Court No 1 of 2014 No 222 of 2013 ANDREA JEAN NICKOLS HEATHER WARD In Bankruptcy In Bankruptcy Residential Address: 10 Church Street, Market Bosworth, Nuneaton, Residential address: 6 Coltsfoot Green, Luton, Bedsfordshire LU4 Warwickshire, CV13 0LG. Former Residential Address: 65 0XN. Date of Birth: 10 March 1963. Occupation: Unknown. Birmingham Road, Allesley Village, Coventry, CV5 9GT. Date of Birth: Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 20 March 1963. Occupation: Director. Former Name: Andrea O’Brien. 1986, that the Joint Trustees intend to declare a first and final Trading names or styles: Ultrasound Weightloss Limited. dividend to the unsecured creditors of the estate within two months of Notice is hereby given that the creditors of the above named are the last date for proving specified below. Creditors who have not yet required on or before 12 January 2015, to send their names and proved their debts must lodge their proofs at Mazars LLP, The addresses along with descriptions and full particulars of their debts or Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 23 claims and the names and addresses of their Solicitors (if any), to Paul January 2015 (the last date for proving). The Joint Trustees are not Atkinson the Trustee, at FRP Advisory, Jupiter House, Warley Hill obliged to deal with proofs lodged after the last date for proving. Business Park, The Drive, Brentwood, Essex, CM13 3BE and, if so Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of required by notice in writing, to prove their debts or claims at such Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes time and place as shall be specified in such notice, or in default MK9 1FF were appointed Joint Trustees of the Bankrupt on 29 thereof shall be excluded from the benefit of any dividend paid. November 2013. Further information about this case is available from Date of appointment: 24 July 2014. Office Holder details: Paul Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 Atkinson (IP No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill 114. Business Park, The Drive, Brentwood, Essex, CM13 3BE. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2251596) Further details contact: Paul Atkinson, Tel: 01277 50 33 33. Alternative contact: Emily Blackledge. Paul Atkinson, Trustee In2251597 the Carlisle County Court 18 December 2014 (2251586) No 133 of 2010 ROBERT WILSON In Bankruptcy Individual’s Addresses: The Conifers, Todhills,Blackford, CA6 4HB formerly of Westfield, Newtown,Irthington, CA6 4PF, both in Carlisle, Cumbria Birth details: 12 September 1957 Supervisor Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 28 January 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 02920 380137 Fax: 02920 381168 17 December 2014 (2251597)

In2251599 the Wrexham County Court No 215 of 2010 YVONNE WORSWICK In Bankruptcy Individual’s Address: 24 Park Road,Rhosymedre, Wrexham, LL14 3YP Birth details: 3 December 1954 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 28 January 2015. Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 17 December 2014 (2251599)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

ADAMSON, Mary 82 Chamberlain Road, Hull HU8 8HW. 15 Hamers Solicitors, 5 Earls Court, 6 March 2015 (2251782) November 2014 Priory Park East, Hull HU4 7DY. (Allan Adamson)

ASHBY, Lorna 18 Allwood Road, Dunholme, Lincoln The Co-operative Legal Services 6 March 2015 (2251639) LN2 3SG. 24 July 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BALDERSTONE, Flat 1, 20 Lorne Road, Prenton, DWF LLP, 5 St Paul’s Square, Old 23 February 2015 (2251796) Sonia Marguerite Birkenhead. 6 November 2014 Hall Street, Liverpool L3 9AE.

BERRYMAN, Noel Ashby House, Chadwick Drive, The Co-operative Legal Services 6 March 2015 (2251780) William Eaglestone, Buckinghamshire MK6 5LS. Limited, Aztec 650, Aztec West, 11 July 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BURKE, Gwendoline Beechcroft Residential Home, Salop Northwood Banks & Co, 1600-1602 27 February 2015 (2251795) Drive, Oldbury B68 9AG. 5 October 2014 Coventry Road, Yardley, Birmingham B26 1AL.

BURNE, Leslie John 11 Beechlands, Bishop’s Stortford, Pellys RJP Solicitors, Sworders 6 March 2015 (2251785) Hertfordshire CM23 3PL. 10 October Court, North Street, Bishop’s 2014 Stortford, Hertfordshire CM23 2TN. (Colin Roger Grimwade and Nicholas Richard Johns)

CALDICOTT, Trevor 75 The Oaks, Birmingham, West Chorus Law Ltd, Heron House, 27 February 2015 (2251777) Graham Midlands B34 6PX. Fork lift Driver. 11 Timothy’s Bridge Road, Stratford- July 2014 upon-Avon CV37 9BX.

CAMERON, John 3 Claremont Road, Eccleshall, Stafford Pickering & Butters LLP, 19 6 March 2015 (2251789) Robert Gordon ST21 6DP. 22 October 2014 Greengate Street, Stafford ST16 2LU. (William George Johnson)

CAMPBELL, 15 The Orchard, Bourne Lane, Footner & Ewing, 14a Water Lane, 6 March 2015 (2251645) Douglas Moir Woodlands, Southampton, Hampshire Totton, Southampton, Hampshire SO40 7GW. 29 November 2014 SO40 3ZB. (Anthony James Robb Howorth)

CAVANNA, Giovanni 116-118 Commercial Street, Caswell Jones, 29 Bedwlwyn Road, 6 March 2015 (2251788) (also known as Senghenydd, Caerphilly CF83 4GB. 26 Ystrad Mynach, Caerphilly CF82 John) July 2014 7AA. (Angela Rosemary Cavanna)

CHILDS, Ann 33 Sevenoaks Road, Orpington, Kent TG Baynes, Broadway House, 208 6 March 2015 (2251647) Margaret BR6 9JH. 17 June 2014 Broadway, Bexleyheath, Kent DA6 7BG.

CLARKE, James 4 Church Walk, Stow Longa, Chorus Law Ltd, Heron House, 27 February 2015 (2251648) Huntingdon, Cambridgeshire PE28 0TW. Timothy’s Bridge Road, Stratford- Lorry Driver (retired). 11 October 2014 upon-Avon CV37 9BX.

COATES, Mary Isfryn, Ffordd Y Felin, Cemaes Bay, Vanessa Peggs, 51 High Street, 23 February 2015 (2251650) Charlotte Anglesey LL67 0LA. 11 August 2014 Whittlebury, Northants NN12 8XH.

COCKRAM, John Maes Y Llan, Llandewi Velvrey, Narberth, JCP Solicitors, Sycamore Lodge, 6 March 2015 (2251651) Caulfield Pembrokeshire SA67 8UR. 30 Hamilton Street, Fishguard SA65 September 2014 9HL. (Sarah Jane Jackson-Thomas and Keith Thomas)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 91 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

COLLINS, David Flat 1, 11 Bramham Gardens, London Goodman Derrick LLP, 10 St Bride 6 March 2015 (2251652) John SW5 0JQ. 17 July 2013 Street, London EC4A 4AD. (Ian Gerard Bradshaw)

COOK, Margaret 92 Heybarnes Road, Small Heath, Northwood Banks & Co, 1600-1602 27 February 2015 (2251654) Birmingham B10 9JF. 17 August 2014 Coventry Road, Yardley, Birmingham B26 1AL.

CROUCH, Nancy 2 Fairacres Close, Herne Bay, Kent CT6 Gardner Croft LLP, 2 Castle Street, 6 March 2015 (2251655) Mabel 6LL. 6 January 2014 Canterbury, Kent CT1 2QH.

CURRY, Geoffrey 150 Banksbarn, Skelmersdale, Chorus Law Ltd, Heron House, 26 February 2015 (2251656) Lancashire WN8 9ES. Security Guard Timothy’s Bridge Road, Stratford- (retired). 18 October 2014 upon-Avon CV37 9BX.

DAVIDSON, John 15 Wharfedale Lawns, Wetherby, Leeds Skipton Trustees Limited, Clayton 23 February 2015 (2251657) LS22 6PU. 2 November 2014 Wood Close, West Park Ring Road, Leeds LS16 6QE.

DAVIES, Raymond Flat 5 Winterstoke House, Duckmoor Simone Chamberlain, AMD 23 February 2015 (2251660) Hartley Road, Bristol BS3 2EP. Bookseller Solicitors, 2 Station Road, (Retired). 24 October 2014 Shirehampton, Bristol BS11 9TT. (Ceris Humphreys.)

DAVIES, Joan Southgate Beaumont Home, 15 Cannon Parkes Wilshire Johnson, 1 6 March 2015 (2251659) Frances Hill, Old Southgate, London N14 formerly Cockfosters Parade, Cockfosters, of 47 Oak Tree Drive, Totteridge, London Hertfordshire EN4 0BX. N20 8QJ . 24 September 2014

DENNY, Eric Henry Leopold Nursing Home, 17 Leopold Margary & Miller, 19 Deben Mill 6 March 2015 (2251661) Road, Felixstowe IP11 7NP (formerly 19 Business Centre, Old Maltings Looe Road, Felixstowe IP11 9QB) . 11 Approach, Melton, Woodbridge, May 2014 Suffolk IP12 1BL. (Colin Leonard Denny and John Eric Denny)

DOLAN, Reginald 43 Chestnut Drive, Abergavenny NP7 Keith Evans & Co, 14 Clytha Park 27 February 2015 (2251662) Henry 5JZ. 18 August 2014 Road, Newport, South Wales NP20 4PB. (Howard Robert Dolan and Keith Vivian Evans)

EMMETT, Maurice 69 Spring Lane, Bishopstoke, Eastleigh, QualitySolicitors Knight Polson, 2-4 6 March 2015 (2251663) Richard Hampshire. 31 October 2014 Leigh Road, Eastleigh SO50 9FH.

ENDACOTT, Lilian Mayfield Hall Residential Home, 22 Wollen Michelmore LLP, 15-21 6 March 2015 (2251664) Amy Bitton Park Road, Teignmouth TQ14 9BX Market Street, Newton Abbot, formerly of 12 Cedar Road, Aller Park, Devon TQ12 2RN. Newton Abbot TQ12 4NY . 1 April 2014

FAVERS, Margaret 21 Skedge Way, Blofield Heath, Norwich, Heritage Limited, 13 Hellesdon Park 6 March 2015 (2251665) Jon Norfolk NR13 4RY. 4 December 2014 Road, Drayton High Road, Norwich NR6 5DR. (Kathryn Rose Long)

FISHER, Brenda 8 Omega Maltings, Star Street, Ware, Adams Harrison, 14/16 Church 6 March 2015 (2251666) Hertfordshire SG12 7AB. 15 November Street, Saffron Walden, Essex CB10 2014 1JW. (Robert Fisher)

FITT, Joan Mary Prince George Duke of Kent Court, Wellers Law Group LLP, Tenison 23 February 2015 (2251667) Shepherd’s Green, Chislehurst, Kent House, Tweedy Road, Bromley, BR6 7PA. 26 October 2014 Kent BR1 3NF. (Stephen David Scott)

FOLEY, Ronald Victoria Nursing Home, 9 Anson Road, The Co-operative Legal Services 6 March 2015 (2251668) Vincent Longsight, Manchester M14 5BY. 17 Limited, Aztec 650, Aztec West, August 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FORMAN, Joan 7 Princess Court, Puddletown, Dorset, Mrs C A Coombs, Ashley House, 23 February 2015 (2251840) DT2 8UE. 27 August 2014 Piddletrenthide, Dorset, DT2 7RE.

FOX, James William 10 Popplewell Terrace, North Shields, Brown Holliday & Clements 6 March 2015 (2251670) Tyne & Wear NE29 9LD. 29 November Solicitors, 50 Howard Street, North 2014 Shields, Tyne & Wear NE30 1PD. (David Robert Keem, David Ronald Knipe and Sophia Knipe)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 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

FREEMAN, Ronald Bittaford Lodge, Bittaford, Ivybridge, GA Solicitors, 25 Lockyer Street, 6 March 2015 (2251768) James Devon. 4 April 2014 Plymouth PL1 2QW. (Sally Freeman)

FRENCH, Margaret Victoria Royal Beach, 12 Grand Avenue, Rosemary E Hensby Solicitors, 20 6 March 2015 (2251671) Worthing, West Sussex BN11 5AW. 22 Mulberry Lane, Goring By Sea, November 2014 Worthing, West Sussex BN12 4NS.

GABRYS, Beatrice 34 Bournewood, Hamstreet, Ashford, Hallett & Co, 11 Bank Street, 6 March 2015 (2251672) Anne Kent TN26 2HL. 28 July 2014 Ashford, Kent TN23 1DA. (Barbara Ewa Blocka)

GALE, Peter 59 Mount Pleasant Avenue, Exmouth, Vine Orchards, Trinity Chambers, 49 8 March 2015 (2251673) Devon EX8 4QR. Insurance Assessor Rolle Street, Exmouth, Devon EX8 (Retired). 12 November 2014 2RS. (Roger Egerton Spencer, James Robert Mcintosh, Anthony Williams and Mrs Sigrid Anne Stamm.)

GARDNER, Dorothy 2 Raleigh Close, South Molton, Devon Risdon Hosegood, , 6 March 2015 (2251674) Emma Mary EX36 4DS. 5 January 2014 Dulverton, Somerset TA22 9BU.

GODDARD, Pamela 399 Whitmore Way, Basildon, Essex Palmers Solicitors, 19 Town Square, 6 March 2015 (2251675) SS14 2HL. 3 November 2014 Basildon, Essex SS14 1BD. (Lee John McClellan and Jeremy Roy Lawrence Sirrell)

GOULD, Philip 5 Ruskin Dene, Billericay, Essex CM12 Paul Robinson Solicitors, Regis 6 March 2015 (2251676) Alfred 0AN. 14 June 2013 House, 98 High Street, Billericay, Essex CM12 9BT.

HAYWARD, 33B Fairlawn Road, Tadley, Hampshire, Attn: Helen Greenwood, Rowberry 25 February 2015 (2251677) Margaret Joan RG26 3SP. Housewife. 9 November Morris Solicitors, Sherfield House, 2014 Mulfords Hill, Tadley, Hampshire, RG26 3XJ (Rowberry Morris)

HERRING, Helen 5 Beckwith Crescent, Harrogate HG2 Berwins Solicitors, 2 North Park 6 March 2015 (2251678) Marjorie 0BQ. 24 October 2014 Road, Harrogate HG1 5PA.

HINCH, Kenneth 139 Bennett Street, Long Eaton, Jones & Co Solicitors, Cannon 6 March 2015 (2251680) Norwood Nottingham NG10 4RD. 14 October 2014 Square, Retford DN22 6PB. (Matthew Grenville Sharpe and Sybil Muriel Hinch)

HOLMES, Stanley 5 Ash Close, Whitenap, Romsey, Warner Goodman LLP, Portland 6 March 2015 (2251794) David Hampshire SO51 5RX. 10 August 2014 Chambers, 66 West Street, Fareham, Hampshire PO16 0JR. (Paul David Holmes)

HORNBY, Olive 63 Cambridge Road, Fleetwood, Hugh James, Hodge House, 6 March 2015 (2251681) Lancashire FY7 7EG. 10 May 2014 114-116 St Mary Street, Cardiff CF10 1DY.

HOWELLS, Kevin 4 Marland Terrace, Bideford, Devon Brewer Harding & Rowe, 29 6 March 2015 (2251682) Glyn EX39 3BZ. 22 October 2014 Bridgeland Street, Bideford, Devon EX39 2PT. (Mark Antony Sanders)

HUGHES, Edward Croft Cottage, Pitchford, Condover, Hatchers Solicitors LLP, 6/7 27 February 2015 (2251683) Colin Shrewsbury, Shropshire SY5 7DP. 13 Harlescott Lane, Harlescott, September 2014 Shrewsbury, Shropshire SY1 3AH. (Caroline Rose Alvis and David Martin Hughes)

JACKSON, Gillian 6 Victoria Drive, Llandudno Junction Aboudi Bradley & Co, 35 Church 6 March 2015 (2251783) Heather LL31 9NU. 17 July 2014 Street, Macclesfield SK11 6LB. (Alan Bradley)

JAMES, Ruth Mary 2 Down Farm Cottages, The Down, Donaldson West LLP, Croham 6 March 2015 (2251684) Lamberhurst, Kent TN3 8HA. 17 October House, Croham Road, 2014 Crowborough, East Sussex TN6 2RW. (Pauline Elizabeth Donaldson)

JANSSEN, Jan- 67A Mottingham Road, Mottingham, Miss Hannah Janssen, 71A 23 February 2015 (2251832) Herman London SE9 4QZ. Driving Instructor. 30 Mottingham Road, Mottingham, March 2014 London SE9 4QZ. (Mrs Lorna Clarricoats.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 93 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

JENKINS, Susan 23 Sandringham Road, Cardiff CF23 Colin Jones Clarke and Hartland, 6 March 2015 (2251793) Maria 5BJ. 12 May 2014 196 Cowbridge Road East, Cardiff CF5 1GX. (Timothy Joseph Jenkins)

KABY, Aoibhinn Ita 149 Shenley Wood Retirement Village, Geoffrey Leaver Solicitors, 251 6 March 2015 (2251771) Anne Chalkdell Drive, Shenley Wood, Milton Upper Third Street, Bouverie Keynes MK5 6GL . 2 November 2014 Square, Central Milton Keynes MK9 1DR. (Conor Michael Kaby)

KAY, Hartley 27 Chaseley Road, Rochdale, Lancashire Whitestone Solicitors Limited, 2 27 February 2015 (2251801) OL12 6PR. 2 September 2014 West Street, Rochdale OL16 2EN. (Caroline Tracy Jackson and Tania Donovan)

KENNY-LEVICK, 25 Horn Street, Hythe, Kent, UNITED Chorus Law Ltd, Heron House, 26 February 2015 (2251774) Bryan KINGDOM CT21 5SL. Taxi driver - Timothy’s Bridge Road, Stratford- retired. 21 June 2013 upon-Avon CV37 9BX.

KIDD, Mark Francis Last Known Address: 16 Miners Way Accountancy Ryedale Ltd 11 St 23 February 2015 (2251778) Halifax West Yorkshire HX3 9QD. Michael Street Malton North Previous Ones: 29 Rosevale View Yorkshire YO17 7LJ (Stewart Sowerby Bridge Halifax HX6 2DW Millers Ainley.) Cottage Main Road Stickney Boston Lincolnshire PE22 8EE . 21 July 2014

KILBORN, David 3 Bowthorpe Hall Gardens, Wisbech The Co-operative Legal Services 6 March 2015 (2251779) William PE13 2HF. 10 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KUTTNER, Henry 7 Alders Close, Edgware, London HA8 Chorus Law Ltd, Heron House, 27 February 2015 (2251773) 9QQ. Sound Engineer (Retired). 14 Timothy’s Bridge Road, Stratford- March 2014 upon-Avon CV37 9BX.

LOCKWOOD, Doris Charnwood Hall Care Home, 38 Moss Solicitors, 80-81 Woodgate, 6 March 2015 (2251770) Irene Charnwood Road, Shepshed, Loughborough LE11 2XE. (Linda Leicestershire LE12 9QF. 25 October Clapton and Katrina Jayne 2014 Greenwell)

MARTIN, Lilian Mary Fisher House, 68 Cold Bath Road, Berwins Solicitors, 2 North Park 6 March 2015 (2251769) Harrogate HG2 0HW formerly of 30 Road, Harrogate HG1 5PA. (Elsie Regent Mount, Starbeck, Harrogate HG1 Shepherd and Peter Shepherd) 4QN . 14 November 2014

MAUDLIN, Jean 5 Green End Road, Great Barford, Hunt & Coombs Solicitors, 35 6 March 2015 (2251772) Isobel Bedford MK44 3HA. 15 October 2014 Thorpe Road, Peterborough PE3 6AG. (Andrew Derek John Flint and David Frank Read)

MOIR, Miss Ann Ash Lodge, 83-85 Cantelupe Road, Mr S F & Mrs L Moir, 2 Tilgate Drive, 9 March 2015 (2251790) Doreen Bexhill-on-Sea, East Sussex, TN40 1PP. Bexhill-on-Sea, East Sussex TN39 18 October 2014 3UH.

MORRIS, John 15 Orchard Way, Eastchurch, Sheerness, Clough & Co, 13-15 Minster Road, 6 March 2015 (2251776) Christopher Kent ME12 4DS. 30 May 2014 Halfway, Sheerness, Kent ME12 3JE. (Jane Morris)

NORCROSS, 9 Bleasdale Avenue, Aintree, Merseyside Maxwell Hodge, 37/39 Liverpool 6 March 2015 (2251807) Leonard Ernest L10 8JD. 4 July 2014 Road North, Maghull L31 2HB. (Denise Michele Scoular and Simon John Leyland)

PARKER, Richard Kingwood Brow, Colliers Lane, Peppard Field Seymour Parkes, The Old 23 February 2015 (2251808) Common, Henley-on-Thames, Coroner’s Court, No 1 London Oxfordshire RG9 5LT. 8 September 2014 Street, PO Box 174, Reading, Berkshire RG1 4QW. (Sally Warsany and Michelle Joanne Mann)

PATRICK, Stephen 12 Grebe Close, Creekmore, Poole BH17 Horscroft Carne, 15 Forest Side, 6 March 2015 (2251838) David 7YW and formerly 37 Canterbury Road, Worcester Park, Surrey KT4 7PA. Tilgate, Crawley, West Sussex RH10 5EZ . 24 August 2014

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 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

PERCIVAL, Doris Ventress Hall Care Home, 22-28 Trinity Latimer Hinks, 5-8 Priestgate, 6 March 2015 (2251816) Road, Darlington DL3 7AZ. 19 Darlington DL1 1NL. (Anne Elizabeth September 2014 Elliott and Andrew Peter Way)

PIDDINGTON, Beryl Wraysbury Home, Beccles Road, Thomas Eggar LLP, Thomas Eggar 6 March 2015 (2251826) Irene Barbara Worthing, West Sussex. 2 December House, Friary Lane, Chichester, 2014 West Sussex PO19 1UF. (Patricia Lesley Woolgar)

PLUMMER, Robert 35 Pinewood Grove, New Haw, Kings Court Trust Limited, Kings 15 March 2015 (2251696) Frank Weybridge, Surrey KT15 3BU. 19 August Court, Bath BA1 1ER. 2014

POWELL, Joyce 7 Grove Close, Old Windsor, Berkshire Moorhead James LLP, Kildare 28 February 2015 (2251836) Brenda SL4 2LY. 15 February 2014 House, 3 Dorset Rise, London EC4Y 8EN. (Ref ICS/B275-1.)

PRATT, Stanley . 2 August 2014 Kennan Kay & Co, 246 Stanley 23 February 2015 (2251811) Road, Bootle, Merseyside L20 3ER

PRENDERGAST, 3 Sheerwater Cottage, Sheerwater Road, Skipton Trustees Limited, Clayton 27 February 2015 (2251699) Nicholas Peter West Byfleet, Surrey KT14 6AB. 22 Wood Close, West Park Ring Road, November 2014 Leeds LS16 6QE.

PRITCHARD, 26 Roundham Gardens, Weymouth, Chorus Law Ltd, Heron House, 27 February 2015 (2251700) Frederick James Dorset DT4 0RL. Naval Stores Officer. 31 Timothy’s Bridge Road, Stratford- August 2014 upon-Avon CV37 9BX.

PROBYN, Janet Abbott House, Glapthorne Road, CGA Trustee and Executor 6 March 2015 (2251809) Marion Burdett Oundle, Peterborough PE8 4JA. 11 April Company Limited, 25 Bancroft, 2014 Hitchin, Hertfordshire SG5 1JW. (CGA Trustee and Executor Company Limited and Timothy Francis How)

PUGH, Lynda Huddersfield. 29 November 2014 Eaton Smith Solicitors, 14 High 6 March 2015 (2251702) Carole Street, Huddersfield HD1 2HA.

PURDY, John 10 Bath Terrace, Tynemouth, Tyne and McKeag & Co, 1-3 Lansdowne 6 March 2015 (2251839) Fleming Wear NE30 4BL. 31 October 2014 Terrace, Gosforth, Newcastle upon Tyne NE3 1HN. (Patience Purdy and John Charles Fairbairn Purdy)

RANCE, Alan John 25 Arundel Place, Banbury, Oxford OX16 Johnson & Gaunt, 47 North Bar, 23 February 2015 (2251819) 0PW. Bricklayer (Retired). 24 October Banbury, Oxford, OX16 0TJ. (John 2014 Rance.)

RATCLIFFE, Ann 9 Llandafal Court, Cwm, Ebbw Vale, Tierney & Co, 29 Laughton Road, 6 March 2015 (2251812) Wales and 25 Canning Street, Cwm, Dinnington, Sheffield S25 2LE. Ebbw Vale. 11 July 2014 (Dawn Brookman)

READING, Frederick 4 Northway Road, Wick, Littlehampton, E J Moyle LLP, 15 Beach Road, 6 March 2015 (2251823) Thomas West Sussex BN17 7JX. 6 December Littlehampton, West Sussex BN17 2014 5HZ.

REED, Marilyn 1 Castle Road, Broadbridge Heath, Coole & Haddock, 14 Carfax, 6 March 2015 (2251815) Horsham, West Sussex RH12 3NB. 5 Horsham, West Sussex RH12 1DZ. December 2013 (Trudi Reed)

REEVE, Peter 16 Dingemans Court, Shooting Field, Green Wright Chalton Annis, 60 6 March 2015 (2251820) Steyning, West Sussex BN44 3RU. 2 High Street, Steyning, West Sussex December 2014 BN44 3RD. (Emma Jane Chatwell)

REID, Patricia 5 Blair Avenue, Hindley Green, Wigan Dootsons LLP, 23 Jackson Avenue, 6 March 2015 (2251708) WN2 4HQ. 28 November 2014 Culcheth, Warrington WA3 4EJ.

RICHARDS, Albert Morris Care Centre, Holyhead Road, Clarkes Solicitors, Hazledine House, 6 March 2015 (2251810) Kenworthy Wellington, Telford, Shropshire TF1 2EH Telford Centre, Shropshire TF3 4JL. (formerly of 49 Arundel Close, Randlay, (Christopher Richards) Telford, Shropshire TF3 2LX) . 3 October 2014

ROSS, Mina Sage Nursing Home, 208 Golders Green Moorhead James LLP, Kildare 28 February 2015 (2251822) Road, Golders Green, London NW11 House, 3 Dorset Rise, London EC4Y 9AL. 22 April 2014 8EN. (Ref ICS/R181-1.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 95 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

SISSONS, Kenneth 66 Tanbridge Park, Horsham, West Coole & Haddock, 14 Carfax, 6 March 2015 (2251710) Sussex RH12 1SZ. 18 April 2014 Horsham, West Sussex RH12 1DZ. (Ian Sissons)

SKIDMORE, Helga Bellavista Nursing Home, 108 Ty- Sonya Jane Young, 37, St. Ambrose 1 March 2015 (2251813) Helen Newydd Road, Barry, Vale of Glamorgan Close, Dinas Powys, Vale of CF62 8BB and previously of 1, Caynham Glamorgan, CF64 4TW. Avenue, Penarth, Vale of Glamorgan CF64 5RR . Nursing Sister (Retired). 22 June 2013

SLATTERY, The Cedars Residential Home, 8-10 Powellslaw Solicitors, 7-13 Oxford 6 March 2015 (2251824) Margaret Ann Clevedon Road, Weston-super-Mare, Street, Weston-super-Mare, North North Somerset BS23 1DG . 11 Somerset BS23 1TE. (Ian David November 2014 Shipton and Glyn Stephen Evans)

SMALL, Miss Minnie 16 Astley Court, Astley Road, Irlam, Bannister Preston, 30 Washway 23 February 2015 (2251814) Carmen Manchester M44 5DW. Catering Road, Sale, Cheshire M33 7QY. Manager (retired). 1 November 2014 (David Nicholas Eccles.)

SMITH, Hilda 5 Argyle Street, Atherton, Manchester Dootsons LLP, 23 Jackson Avenue, 6 March 2015 (2251825) M46 0AW. 6 December 2014 Culcheth, Warrington WA3 4EJ.

SMITH, Colin Highfield Nursing Home, Bekesbourne Furley Page LLP, 39 St Margaret’s 27 February 2015 (2251821) (otherwise Albert Lane, Bekesbourne, Canterbury, Kent. Street, Canterbury, Kent CT1 2TX. Colin) 22 November 2014 (Harvey Marston Strange Barrett)

SMITH, William 6 Cambridge Road, Wanstead, London Kings Court Trust Limited, Kings 15 March 2015 (2251817) Francis E11 2PN. 19 July 2014 Court, Bath BA1 1ER.

SMYTHE, Anthony Apartment 2, 13 St Georges Mount, Mrs C Schaeffer, PO Box 370, 6 March 2015 (2251716) John Wallasey, Merseyside CH45 9LQ. 10 Stevenage, Hertfordshire SG1 9BB. September 2010 (Mrs C Schaeffer)

STEVENS, Winifred 42 Warwick Road, Cliftonville, Margate, Boys & Maughan, India House, 6 March 2015 (2251818) Sheila Ann Kent CT9 2JY. 12 September 2014 Hawley Street, Margate CT9 1PZ. (Robert Cecil Blackwall Moulsdale)

STORR, Dorothy Walmer House Residential Care Home, 6 Wollen Michelmore LLP, Carlton 6 March 2015 (2251718) Mary Ash Hill Road, Torquay, Devon TQ1 3HZ. House, 30 The Terrace, Torquay, 6 September 2014 Devon TQ1 1BS. (Christopher Ian Wills and Katrina Vollentine)

STOVELD, Dorothy 2 Hartforde Road, Borehamwood, The Co-operative Legal Services 6 March 2015 (2251720) May Hertfordshire WD6 5JU. 11 October Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SUMSION, Rose 6 Wrights Court, 191-195 Rayleigh Road, Sanders Witherspoon LLP, Knight 6 March 2015 (2251721) Lilian Hutton, Brentwood, Essex CM13 1LY. 25 Court, 51 Crown Street, Brentwood, September 2014 Essex CM14 4BE.

SWEET, Terence 6 Allington Close, Taunton TA1 2NE. 26 Hugh James Solicitors, Hodge 6 March 2015 (2251722) Malcolm November 2014 House, 114-116 St Mary Street, Cardiff CF10 1DY.

TARRANT, Mary St Johns Rest Home, High Cross Martin Tolhurst Partnership, 7 6 March 2015 (2251724) Avenue, Melrose TD6 9SQ. 15 October Wrotham Road, Gravesend, Kent 2014 DA11 0PD. (Joseph Patrick Tarrant)

TINDLE, Elsie Highfield, Lansdown, Stroud, Phoenix Legal Group, 2 Rowcroft, 6 March 2015 (2251725) Brenda Gloucestershire GL5 1BS. 21 November Stroud, Gloucestershire GL5 3BB. 2014 (Amanda Jane Langley and Stephen Frederick Pikett)

VAHIMAGI, Taisto 11 Woolgrove Court, Woolgrove Road, Sonya Jane Young, 37 St Ambrose 1 March 2015 (2251727) (otherwise known as Hitchin, Hertfordshire SA4 0BX. Close, Dinas Powys, Vale of Tise) Documentation Editor (Retired). 8 Glamorgan CF64 4TW. January 2013

WAKEMAN, Jessie Island Court Nursing Home, Bourne Guardian Wills, 6 The Holloway, 6 March 2015 (2251728) Street, Woodsetton, Sedgley WV14 9HN. Swindon, Dudley DY3 4NT. 9 November 2014

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE MONEY

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

WALKER, Cecil Kingston Court Care Home, Newton Butterworths Solicitors, 24 Lowther 27 February 2015 (2251729) James Road, Carlisle formerly of 37 Charlotte Street, Carlisle CA3 8DA. (Anthony Street, Carlisle, Cumbria . 28 December Michael Butterworth and John 2013 Cook)

WALMSLEY, John 56 Jervis Crescent, Sutton Coldfield, Roskell Davies & Co, 661/665 23 February 2015 (2251732) West Midlands B74 4PN. Company Kingstanding Road, Kingstanding, Director. 19 July 2014 Birmingham B44 9RH. Solicitors. (Ref: IR.KJP. WALMSLEY.) (Margaret Anne Walmsley, Timothy Stephen Walmsley, Paula Catherine Walmsley and James Roskell.)

WATTS-MORGAN, Trem Afon, Ffordd Groesffordd, Glan Rachel Brown, Gamlins Solicitors 6 March 2015 (2251730) Anna Conwy, Colwyn Bay, Conwy LL28 5NT. LLP, 14/15 Trinity Square, 15 November 2014 Llandudno, Conwy LL30 2RB. (Robert David Petters and Vernon Oliver)

WESTON, Mary 2 Marshfield House, Kirkgate, Settle, Addleshaw Goddard LLP, 100 23 February 2015 (2251733) Henrietta North Yorkshire BD24 9BP. 20 June Barbirolli Square, Manchester M2 2014 3AB. (Helen Rosemary Hyslop, Hugh Nicholas Weston and Paul Jonathan Howell)

WHYLIE, Thomas 146 Hurstwood Avenue, Erith, Kent DA8 The Co-operative Legal Services 6 March 2015 (2251734) 3QA. 20 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS, Bernard Rose Mount, Hillcote, Bleadon Hill, The Co-operative Legal Services 6 March 2015 (2251736) Treharne Weston Super Mare, Avon BS24 9JT. 25 Limited, Aztec 650, Aztec West, October 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

YOUNG, Philip Kendal, Old House Lane, Royden, Collective Legal Solutions, John 6 March 2015 (2251738) Harlow, Essex CM19 5DH. 23 March Banner Centre, 620 Attercliffe Road, 2013 Sheffield S9 3QS.

YOUNG, Nita Ethel Kendal Old House Lane, Royden, Collective Legal Solutions, John 6 March 2015 (2251737) Harlow, Essex CM19 5DH. 31 December Banner Centre, 620 Attercliffe Road, 2013 Sheffield S9 3QS. • Any other person who believes they have a claim against, or an interest in, the Scheme. MONEY Claimants should provide their full name, address, date of birth, National Insurance number and details of when they were members of the Scheme. PENSIONS The trustees have made every reasonable attempt to contact members of the Scheme and claimants need not write if they have DA2251834 GREEN & SONS RETIREMENT BENEFITS SCHEME (1995) received correspondence from the trustees within the last 12 months. Notice is hereby given pursuant to section 27 of the Trustee Act 1925 After 28 February 2015, the trustee will proceed to deal with the that the trustee of the DA Green & Sons Retirement Benefits Scheme assets of the Scheme among the persons entitled to them, having (1995)(the “Scheme”) is intending to distribute the assets of the regard only (subject to the discretion of the FAS) to the claims and Scheme in accordance with the Scheme’s governing documentation interests of which they have prior notice and in relation to the assets and the rules of the Financial Assistance Scheme (“FAS”). It is used for such distribution will not be liable to any person or persons intended that this will be achieved by the transfer of members’ for a claim of which they do not have notice. defined benefits (or final salary benefits) into the FAS if the FAS For and on behalf of the trustee of the DA Green & Sons Retirement assumes responsibility for the Scheme. Benefits Scheme (1995) (2251834) The following are requested to write to the trustee of the DA Green & Sons Retirement Benefits Scheme (1995), c/o JLT Employee Benefits, St James House, 7 Charlotte Street, Manchester, M1 4DZ on or before 28 February 2015: • Any employee or former employee of DA Green & Sons Limited (company registration no 00537720) who believes that he/she was a member of the Scheme and who is not already receiving a pension in respect of his/her membership of the Scheme; • Any person who believes themselves to be a beneficiary of the Scheme as the widow, widower or dependant of a deceased member of the Scheme; and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 97 ENVIRONMENT & INFRASTRUCTURE

quoting the above reference. In submitting an objection it should be noted that your personal data and correspondence will be passed to ENVIRONMENT & the applicant to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your objection. INFRASTRUCTURE Dave Candlish, Department for Transport (2251201)

LONDON2251158 BOROUGH OF WALTHAM FOREST Planning TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL OF THE LONDON BOROUGH OF WALTHAM FOREST TOWN PLANNING hereby gives notice that it has made an order under section 247 of the above Act entitled the London Borough of Waltham Forest (Stopping LONDON2251208 BOROUGH OF WALTHAM FOREST Up of Highways) (No. 5) Order 2014 to authorise the stopping up of TOWN AND COUNTRY PLANNING ACT 1990 the following areas of public highway showed hatched red on the plan The Council of the London Borough of Waltham Forest (“the Council”) attached to the order and being: hereby gives notice that it proposes to make an order under Section (a) The area of public highway linking Ruckholt Road to Oliver Road, 247 of the above Act to authorise the stopping up of the following E10 which is formed of one rectangular shaped area measuring a area of public highway which is shown hatched red on the plan distance of 26.9 metres and a width of 2.4 metres attached to the draft order: THE ORDER IS MADE, to enable the development described in the (1) The area of public highway off Argall Way formed of one Schedule to this notice to be carried out in accordance with the rectangular shaped area measuring a length of 19.6 metres and an planning permission granted to to Gilmartin Ley by the Planning average width of 9.1 metres Inspectorate on appeal on 27 September 2012 under reference APP/ IF THE ORDER IS MADE, the stopping up will be authorised only in U5930/A/12/2173087. order to enable development described in the Schedule to this notice COPIES OF THE ORDER AND THE RELEVANT PLANS MAY BE to be carried out in accordance with the planning permission granted INSPECTED during normal office hours at (a) The Information Desk, to Network Rail Infrastructure Ltd by the Council of the London Town Hall, Forest Road, Walthamstow, E17; and (b) Low Hall, Argall Borough of Waltham Forest on 3 December 2014 under reference Avenue, London, E10 7AS free of charge. 2014/2092. ANY PERSON aggrieved by the Order and desiring to question the COPIES OF THE DRAFT ORDER AND THE RELEVANT PLANS MAY validity thereof, or of any provision contained therein, on the ground BE INSPECTED during normal office hours for 35 days commencing that it is not within the powers of the above Act or that any on 22 December 2014 at (a) The Information Desk, Town Hall, Forest requirement of that Act or of any regulation made thereunder has not Road, Walthamstow, E17; and (b) Low Hall, Argall Avenue, London, been complied with in relation to the Order may, within 6 weeks of 22 E10 7AS free of charge December 2014 apply to the High Court for the suspension or ANY PERSON MAY OBJECT to the making of the proposed order quashing of the Order or of any provision contained therein. within the period of 35 days commencing on 22 December 2014 by Dated: 22 December 2014 written statement to Legal and Democratic Services, Waltham Forest Mr. K . Valavan, Head of Highways and Town Hall, Forest Road, London, E17 4JF (Ref: EPR.728). Infrastructure, Low Hall, Argall Avenue, London, In preparing an objection it should be borne in mind that the E10 7AS substance of it may be imparted to other persons who may be THE SCHEDULE affected by it and that those persons may wish to communicate with The erection of a three to six storey development of 116 dwellings the objector about it. (31x1 bed, 54x2 bed, 21x3 bed, 7x4 bed and 3x5 bed) and artist Dated: 22 December 2014 studios (1,000 sqm), semi-basement parking for 53 cars and 6 off Mr. K . Valavan, Head of Highways and street parking spaces and motorcycle and bicycle parking with a new Infrastructure, Low Hall, Argall Avenue, London, vehicular access to Dunedin Road (2251158) E10 7AS THE SCHEDULE New entrance to Lea Bridge Station including change of use to DEPARTMENT2251156 FOR TRANSPORT operational railway use, construction of new station access ramp and TOWN AND COUNTRY PLANNING ACT 1990 steps (2251208) THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the stopping up of the whole of the unnamed highway which links 2251201DEPARTMENT FOR TRANSPORT Marsland Street North to Halliwell Lane and lies adjacent to the TOWN AND COUNTRY PLANNING ACT 1990 western boundary of Cheetham Primary School at Cheetham, in the THE SECRETARY OF STATE hereby gives notice of the proposal to City of Manchester. make an Order under section 247 of the above Act to authorise the IF THE ORDER IS MADE, the stopping up will be authorised only in stopping up of various unnamed highways to the east of Bede Street order to enable development as permitted by Manchester City and west of Station Road at Easington Colliery, in the County of Council, under reference 106621/FO/2014/N1. Durham. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be IF THE ORDER IS MADE, the stopping up will be authorised only to available for inspection during normal opening hours at Manchester enable development to be carried out should planning permission be City Council, Room 601, Town Hall, Manchester M60 2LA in the 28 granted by Durham County Council. The Secretary of State gives days commencing on 8 January 2015, and may be obtained, free of notice of the draft Order under Section 253 (1) of the 1990 Act but will charge, from the Secretary of State (quoting NATTRAN/NW/ only consider making the Order in the event that planning permission S247/1661) at the address stated below. is granted. ANY PERSON MAY OBJECT to the making of the proposed order COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be within the above period, stating their reasons for doing so, by writing available for inspection during normal opening hours at Durham to the Secretary of State, National Transport Casework Team, County Council, Seaham Contact Centre, St John’s Square, Seaham Tyneside House, Skinnerburn Road, Newcastle Business Park, SR7 7JE in the 28 days commencing on 22 December 2014, and may Newcastle upon Tyne, NE4 7AR or [email protected], be obtained, free of charge, from the Secretary of State (quoting quoting the above reference. In submitting an objection it should be NATTRAN/NE/S247/1657) at the address stated below. noted that your personal data and correspondence will be passed to ANY PERSON MAY OBJECT to the making of the proposed order the applicant to enable your objection to be considered. If you do not within the above period, stating their reasons for doing so, by writing wish your personal data to be forwarded, please state your reasons to the Secretary of State, National Transport Casework Team, when submitting your objection. Tyneside House, Skinnerburn Road, Newcastle Business Park, S . Zamenzadeh, Department for Transport (2251156) Newcastle upon Tyne, NE4 7AR or [email protected],

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

T2251763 S Ref: BV21420485/1/ESM Property & land NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 PROPERTY DISCLAIMERS DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: NOTICE2251835 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: BLUE HARPER LTD COMPANIES ACT 2006 Company Number: 06799295 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Freehold T S ref: BV21314619/1/DJM Property: Any property / rights / obligations and / or interests vested 1 In this notice the following shall apply: in and / or held by the Company in the Property situated at Plot 17, Company Name: PRINCE REGENT (WALES) LTD Lot 3 Markstakes Lane, South Chailey, Lewes, registered at the Land Company Number: 02582397 Registry under title number ESX326619. Interest: Freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Title number: WA341923 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land on the north west side of Usk Kingsway). Road, Caerleon being the land comprised in the above mentioned title 2. In pursuance of the powers granted by section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006 the Treasury Solicitor as nominee for the Crown Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (in whom the property and rights of the company vested when the Kingsway). Company was dissolved) hereby disclaims the Crown’s title (if any) in 2 In pursuance of the powers granted by Section 1013 of the the Property the vesting of the Property having come to his notice on Companies Act 2006, the Treasury Solicitor as nominee for the 21 August 2014. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) when the Company was dissolved) hereby disclaims the Crown`s 10 December 2014 (2251763) title (if any) in the property, the vesting of the property having come to his notice on 15 October 2013. Assistant Treasury Solicitor NOTICE2251762 OF DISCLAIMER UNDER SECTION 1013 OF THE 17 December 2014 (2251835) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21421698/1/ESM NOTICE2251791 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: ABERYSTWYTH AND DISTRICT BOXING CLUB DISCLAIMER OF WHOLE OF THE PROPERTY LIMITED T S ref: BV21304109/1/SAS Company Number: 06286680 1 In this notice the following shall apply: Interest: Leasehold Company Name: RUNIT LTD Title number: CYM525205 Company Number: 03068750 Property: The Property situated at Boxing Club Hall, Penparcau, Interest: freehold Aberystwyth being the land comprised in the above mentioned title Title number: SYK433282 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at The Quarry, Shore Lane, Sheffield Treasury of PO Box 70165, London WC1A 9HG (DX 123240 being the land comprised in the above mentioned title 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 Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 15 December 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 17 December 2014 (2251762) come to his notice on 5 March 2013. Assistant Treasury Solicitor 17 December 2014 (2251791) NOTICE2251760 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2251775 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV2042322/4/SHD COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: GLEVUM ESTATES (WESTERN COUNTIES) T S ref: BV21420922/1/GT LIMITED 1 In this notice the following shall apply: Company Number: 00616806 Company Name: SIMRAD OPTRONICS LIMITED Interest: freehold Company Number: 02063598 Title number: GR41530 Interest: leasehold Property: The Property situated at Land lying to the north of Title number: WSX296203 Melbourne Drive, Stonehouse, Gloucestershire being the land Property: The Property situated at Unit 7, Amberley Court, Whitworth comprised in the above mentioned title Road, County Oak Way, Crawley RH11 7XL being the land comprised Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 1 December 2014. 17 December 2014 (2251760) Assistant Treasury Solicitor 17 December 2014 (2251775)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 99 ENVIRONMENT & INFRASTRUCTURE

NOTICE2251756 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2251803 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21400694/2/SHD T S ref: BV2093608/3/DJM 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: LAMVALE PROPERTIES LIMITED Company Name: MAXIM HOMES LIMITED Company Number: 1808848 Company Number: 00903892 Interest: freehold Interest: Freehold Title number: LN105153 Title number: AV14420 Property: The Property situated at 46 York Street, London W1H 1FN Property: The Property situated at Land lying to the southwest of being the land comprised in the above mentioned title Silver Street, Wrington Parish being the land comprised in the above Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on . title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 14 January 2014. 17 December 2014 (2251756) Assistant Treasury Solicitor 17 December 2014 (2251803)

NOTICE2251742 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2251802 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21421040/1/GT DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21421521/1/ESM Company Name: HAZELMERE HOMES LIMITED 1 In this notice the following shall apply: Company Number: 00171863 Company Name: PARAMOUNT INVESTMENTS LTD Interest: freehold Company Number: 04329088 Title number: CB269425 Interest: Leasehold Property: The Property situated at 96A and 98 Wisbech Road, March Title number: TY505099 PE15 8EF being the land comprised in the above mentioned title Property: The Property situated at 3 Nexus House, St James Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Boulevard, Newcastle Upon Tyne NE1 4AX being the land comprised Treasury of PO Box 70165, London WC1A 9HG (DX 123240 in the above mentioned title 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 Kingsway). Crown (in whom the property and rights of the Company vested 2 In pursuance of the powers granted by Section 1013 of the when the Company was dissolved) hereby disclaims the Crown`s Companies Act 2006, the Treasury Solicitor as nominee for the title (if any) in the property, the vesting of the property having Crown (in whom the property and rights of the Company vested come to his notice on 5 December 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 17 December 2014 (2251742) come to his notice on 11 December 2014. Assistant Treasury Solicitor 17 December 2014 (2251802) NOTICE2251625 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21201614/1/SHD Roads & highways 1 In this notice the following shall apply: Company Name: W.M.PAGE LIMITED ROAD RESTRICTIONS Company Number: 00827270 Interest: freehold LONDON2251207 BOROUGH OF WALTHAM FOREST Conveyance: Conveyance dated 4 April 1967 and made between EXPERIMENTAL REINSTATEMENT OF ME CPZ PERMIT Marjorie Adelaide Jones (1) and W.M Page Limited (2) PARKING SPACE – CLEVELAND PARK CRESCENT Property: The Property situated at Land situated near the Mountain THE WALTHAM FOREST (FREE LOADING PLACES) Air Inn and Cottages Nantybwch, Llangynidr, Monmouth being the (REVOCATION NO. 1) EXPERIMENTAL TRAFFIC ORDER 2014 land comprised in the above mentioned Conveyance THE WALTHAM FOREST (WALTHAMSTOW MARKET EAST CPZ) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (PARKING PLACES) (AMENDMENT NO. 6) EXPERIMENTAL Treasury of PO Box 70165, London WC1A 9HG (DX 123240 TRAFFIC ORDER 2014 Kingsway). THE WALTHAM FOREST (MARKET TRADERS PARKING PLACES) 2 In pursuance of the powers granted by Section 1013 of the (AMENDMENT NO. 4) EXPERIMENTAL TRAFFIC ORDER 2014 Companies Act 2006, the Treasury Solicitor as nominee for the (T7C) Crown (in whom the property and rights of the Company vested 1 NOTICE IS HEREBY GIVEN that the Council of the London when the Company was dissolved) hereby disclaims the Crown`s Borough of Waltham Forest on 18th December 2014 made the title (if any) in the property, the vesting of the property having above-mentioned Orders under sections 9 and 10 of the Road come to his notice on . Traffic Regulation Act 1984, as amended. The Orders will come Assistant Treasury Solicitor into force on 2nd January 2015 and may continue in force for up 17 December 2014 (2251625) to 18 months. 2 The general effect of the experimental Orders will be to:- a convert market trader permit holders parking space (MT) on the north-west side of Cleveland Park Crescent (southern arm) to ME permit parking space; and

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

b convert a loading place on the north-west side of Cleveland b on the south-east side of Ruckholt Road (between its Park Crescent (northern arm) to ME permit parking space junctions with York Road and Temple Mills Lane) convert the NB/ please note that ME parking space times of operation at these existing single yellow line waiting restrictions and part-time locations have been extended from between 8.00 a.m. and 6.30 p.m. loading restrictions to “at any time” waiting and loading on Mondays to Saturdays inclusive to 8 a.m. to 9.30 p.m. on Mondays restrictions (double yellow lines and double kerb blips), or to Saturdays inclusive and on Sundays 10 a.m. to 9.30 p.m. inclusive – provide a mandatory “at any time” cycle lane (with a width operative from 24th November 2014). throughout of 1.5 metres) where vehicles will banned from 3. Documents giving more detailed particulars of the Orders are entering (except for access); available for inspection between 9.30 am and 4.30 pm on Mondays to c on the north-east side of Temple Mills Lane provide a Fridays inclusive (except Bank Holidays), from the date on which this mandatory “at any time” cycle lane (with a width throughout of notice is published until the Orders cease to have effect, at (a) The 1.5 metres) where vehicles will banned from entering (except Information Desk, Town Hall, Forest Road, Walthamstow, E17 4JF for access), or “at any time” loading restrictions (double kerb and (b) Low Hall Depot, Argall Avenue, London, E10 7AS. blips); 4. Where it appears necessary for certain purposes, an officer d on the south-west side of York Road remove permit parking authorised by the London Borough of Waltham Forest, may, in space between Nos. 38 and 44 York Road to allow for a pursuance of section 10(2) of the Road Traffic Regulation Act 1984, segregated cycle lane; modify or suspend any provision of the experimental Traffic Orders e exempt pedal cycles from the existing one-way in Maud Road while they are in force. and York Road (section between Alexandra Road and Maud 5. The Council will be considering in due course whether the Road) and allow the following movement – south-westbound provisions of the experimental Orders should be continued in force (Maud Road) and Northwestbound (York Road); indefinitely by means of permanent Orders made under sections 6, f ban vehicle access from York Road (section between 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Alexanda Road and Ruckholt Road) to the north-eastbound Regulation Act 1984. Any person may object to the making of the carriageway of Ruckholt Road to allow for shared space for permanent Orders for the purpose of such indefinite continuation pedestrian and cyclists; and within a period of six months beginning with the day on which the g make minor corrections to existing order definitions in some of experimental Orders come into force or, if the Orders are varied by the above roads so they better reflect what is currently on the other Orders or modified pursuant to section 10(2) of the 1984 Act, ground (there would be no change to the way the current beginning with the day on which the variation or modification or the restrictions operate). latest variation or modification came into force. Any such objection 3 FURTHER NOTICE IS GIVEN that the Council will provide under must be made in writing and must state the grounds on which it is section 23 of the Road Traffic Regulation Act 1984, Sections 90A made and be sent to Traffic Orders, Environment and Regeneration, and 90C of the Highways Act 1980 and the Highways (Road Low Hall, Argall Avenue, London, E10 7AS, quoting reference Traffic Humps) Regulations 1999: Orders T7c. Any objection may be communicated to, or be seen by, a a raised shared “zebra” crossing for pedestrians and cyclists other persons who may be affected. in Marshall Road, so that the centre of the crossing is situated 6. If any person wishes to question the validity of the Orders or of any approximately 60 metres west of its junction with Ruckholt of its provisions on the grounds that it is not within the powers Road. conferred by the Road Traffic Regulation Act 1984, or that any b a shared “zebra” crossing for pedestrians and cyclists in York requirement of that Act or any instrument made under that Act has Road (between its junctions with Alexanda Road and Ruckholt not been complied with, that person may, within 6 weeks from the Road) so that the centre of the crossing is situated opposite date on which the Orders were made, apply for the purpose to the No. 26 Ruckholt Road at an angle of approximately 45 High Court. degrees; and Dated 22nd December 2014 c remove an existing Toucan crossing on Marshall Road. Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, Associated zig-zag markings, on which vehicles would be prohibited Low Hall, Argall Avenue, London, E10 7AS (2251207) from stopping at all times, will be placed on the carriageway either side of the crossings (extending up to 18 metres either side of the crossings). The elevated section of the raised shared “zebra” crossing 2251205LONDON BOROUGH OF WALTHAM FOREST for pedestrians and cyclists in Marshall Road will extend across the full ROAD TRAFFIC REGULATION ACT 1984 – SECTIONS 6 AND 23 width of the carriageway with sinusoidal ramps at either end of the HIGHWAYS ACT 1980 – SECTIONS 65(1), 66(4), 90A AND 90C crossing. RUCKHOLT ROAD REGION HIGHWAY IMPROVEMENT SCHEME 4 FURTHER NOTICE IS GIVEN that the Council, in accordance with – PHASE I Sections 90A and 90C of the Highways Act 1980 and the PROPOSED INTRODUCTION OF SHARED CROSSING FACILITIES Highways (Road Humps) Regulations 1999, proposes to FOR PEDESTRIANS AND CYCLISTS, PROVISION OF introduce round-top road humps known as “speed humps” in MANDATORY CYCLE LANES AND CYCLE TRACKS Alexandra Road E10 outside Nos. 4 and 22 Alexandra Road. AMENDMENTS TO AND PROVISION OF WAITING AND LOADING The round-top road humps would be elevated sections of RESTRICTIONS carriageway, between 75 and 100 millimetres higher at their highest CLOSURE OF RIGHT-TURN ONLY CARRIAGEWAY BETWEEN point than the surrounding carriageway, extending across the full YORK ROAD RUCKHOLT ROAD width of the carriageway and measuring approximately 3.7 metres in TRAFFIC CALMING ON ALEXANDRA ROAD AND CONTRAFLOW length, including the gradients CYCLE PROVISION MAUD ROAD AND YORK ROAD 5 FURTHER NOTICE IS GIVEN that the Council, in accordance with THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) Sections 65(1) and 66(4) of the Highways Act 1980, proposes to (AMENDMENT NO. *) ORDER 201* convert certain lengths of footway into shared-use cycle tracks THE WALTHAM FOREST (PRESCRIBED ROUTES) (NO. *) ORDER for use by cyclists and pedestrians at the locations mentioned in 201* – T35A Schedule below. The cycle tracks are proposed to aid cyclists to 1 NOTICE IS HEREBY GIVEN that the Council of the London link with existing and new cycle links and networks along key Borough of Waltham Forest (the Council) proposes to make the routes, and to avoid fast moving traffic on the carriageways. above-mentioned Orders under sections 6 and 124 of and Part IV 6 Plans of the proposed measures can be inspected during normal of Schedule 9 to the Road Traffic Regulation Act 1984, as office hours on Mondays to Fridays inclusive until a period of 21 amended. days from the date on which this Notice is published, at (a) The 2 The general effect of the Orders would be to: Information Desk, Town Hall, Forest Road, Walthamstow, E17; a on the south-west side of York Road (between its junctions and (b) The Reception Desk, The London Borough of Waltham with Alexanda Road and Ruckholt Road) formalise the existing Forest, Low Hall, Argall Avenue, London, E10 7AS. “at any time” waiting and loading restrictions (double yellow lines and double kerb blips) to allow for the insertion of a two- way segregated cycle lane;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 101 ENVIRONMENT & INFRASTRUCTURE

7 Any person desiring to object to the proposals or to make any 3 Copies of the Orders, which will come into operation on 22nd other representation should send a statement in writing of either December 2014 and other relevant documents can be inspected their objection and the grounds thereof or of their representation during normal office hours on Mondays to Fridays inclusive until to Traffic Orders, Engineering Design, Low Hall, Argall Avenue, the expiration of a period of 6 weeks from that date, at: (a) The London, E10 7AS quoting reference T35a by the end of a period Information Desk, Town Hall, Forest Road, Walthamstow, E17; of 21 days from the date on which this Notice is published. All and (b) Low Hall, Argall Avenue, London, E10 7AS. objections must specify the grounds on which they are made. 4 Any person desiring to question the validity of any of the Orders For more information please telephone 020 8496 3000 quoting or of any provision contained therein on the grounds that it is not reference Traffic Orders – T35a within the relevant powers of the Road Traffic Regulation Act Dated 22nd December 2014 1984, or that any of the relevant requirements thereof or of any Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, relevant regulations made thereunder has not been complied with Low Hall, Argall Avenue, London, E10 7AS in relation to the Orders may, within six weeks of the making of SCHEDULE the Orders, make application for the purpose to the High Court. • Sections of footway between Marshall Road (its northern and Dated 22nd December 2014 southern footways) and Ruckholt Road (the western end of the rail Mr. K . Valavan, Head of Highways and Infrastructure, Public Realm, bridge situated between Temple Mills Lane and Orient Way); Low Hall, Argall Avenue, London, E10 7AS. • A length of footway on south-west side of Ruckholt Road opposite SCHEDULE 1 the Nissan showroom Aldriche Way E4 – both sides of its junction with The Unnamed • Polygon section of carriageway and footway on the south-west side Access Road leading to Pigeon Court No. 95A Aldriche Way for a of York Road between Nos. 18 and 22 York Road; total distance of 8 metres west and 10 metres eastward of that said • Triangular footway site on York Road between No. 30 Ruckholt junction; Road and No. 37 Ruckholt Road. (2251205) Beech Hall Road E4 – both sides of its junction with Malvern Avenue for a distance of 8 metres north and 8 metres south of that said junction; Cassiobury Road – outside No. 59 and the entranceway to 2251204LONDON BOROUGH OF WALTHAM FOREST Nos. 61 to 71; WAITING AND LOADING, PARKING AMENDMENTS AND Way (formerly known as Chingford Mount Cemetery) – PROHIBITION OF STOPPING OUSTIDE SCHOOL both sides, between its junction with Old Church Road and a point 51 THE WALTHAM FOREST (WAITING AND LOADING RESTRICTION) metres east of that said junction; (AMENDMENT NO. 64) ORDER 2014 Cobble Path E17 – all; THE WALTHAM FOREST (NORTH CHINGFORD CPZ) (PARKING Cranston Gardens E4 – south-west side outside No. 2A; PLACES) (AMENDMENT NO. 1) ORDER 2014 Echo Heights E4 – at its junction with Mount Echo Drive both sides THE WALTHAM FOREST (QUEENS ROAD/BOUNDARY ROAD for a distance of 5 metres; CPZ) (PARKING PLACES) (AMENDMENT NO. 3) ORDER 2014 Elsham Road E11 – outside garage to No. 12; THE WALTHAM FOREST (LEYTONSTONE EAST CPZ) (PARKING Frankland Road E4 both sides, at its junction with York Road E4 for PLACES) (AMENDMENT NO. 3) ORDER 2014 a distance of 8 metres; THE WALTHAM FOREST (PROHIBITION OF STOPPING OUTSIDE Forest Road E11 outside the garage of No. 72 Forest Drive West; SCHOOLS) (AMENDMENT NO. 4) TRAFFIC ORDER 2014 – T21 Forest View Road E17 – across the access road leading to the rear 1 NOTICE IS HEREBY that the Council of the London Borough of of Nos. 1 to 9 The Highams; Waltham Forest on 18th December 2014 made the Handsworth Avenue E4 – between the unnamed access road abovementioned Orders under sections 6, 45, 46, 49 and 124 of between Nos. 51 and 57 Handsworth Avenue; and Part IV of Schedule 9 to the Road Traffic Regulation Act Lambourne Gardens E4 – both sides from its junction with Old 1984, as amended. Church Road E4 to a point outside and opposite No. 2 Lambourne 2 The general effect of the Orders will be to: Gardens, a introduce double yellow line “at any time” waiting restrictions Lambourne Road E11 outside No. 22; in the roads and lengths of road specified in Schedule 1 of this Larkshall Road E4 – outside Nos. 360, 362 (9 metres) and No. 366 (5 Notice; metres) either side of the bus stop outside No. 366 Larkshall Road; b extend the existing double yellow line “at any time” waiting Malvern Avenue E4 – both sides, from its junction with Beech Hall restrictions in the roads and lengths of road specified in Road for a distance of 8 metres; Schedule 2 of this Notice; Marmion Avenue E4 – both sides, from its junction with Waltham c reduce the existing double yellow line “at any time” waiting Way for a distance of 10 metres; restrictions in the roads and lengths of road specified in Mornington Road E4 – either side of its junction with Mount View Schedule 3 of this Notice Road for a distance of 8 metres to the north and 8 metres to the south d convert existing single yellow line waiting restrictions to of that said junction; double yellow line “at any time” waiting restrictions in the Mount Echo Drive E4 – either side of its junction with Echo Heights roads and lengths of road specified in Schedule 4 of this for a distance of 8 metres to the east and 8 metres to the west of that Notice; said junction; e extend the existing single yellow line waiting restrictions in the Mount View Road E4 – both sides for a distance of 8 metres from its roads and lengths of road specified in Schedule 5 of this junction with Mornington Road; Notice; Oakhurst Gardens E17 – in line with the south-east boundary of f convert existing single yellow line waiting restrictions to permit Forest School (1) across the south-western and north-eastern parking space outside No. 42 Bushwood, No. 63 Devonshire entrances of Forest School and (2) the fire hydrant 4.5 metres north- Road E17 and opposite Nos. 26 and 28 Stanmore Road E11; east of the southwestern kerb-line of Oakhurst Gardens; g create new School Keep Clear markings in Dawlish Road E10 OldChurch Road E4 – either side of its junction with Lambourne between and opposite Nos. 16 and 36 Dawlish Road Gardens for a distance of 8 metres east and 20 metres west of that operating between the hours of 8 a.m. and 9.30 a.m. and 2.30 said junction; p.m. and 4 p.m. – Mondays to Fridays inclusive; Rolls Park Avenue E4 – south side, outside No. 2 Cranston Gardens; h introduce single yellow line waiting restrictions in the road or The Avenue E4 – west side, between the dropped kerbs outside Nos. length of road specified in Schedule 6 of this Notice; and 49, 51 and 53; i make minor corrections to existing order definitions for a The Unnamed Access Road – leading to Pigeon Court No. 95A parking place outside No. 24 Stanley Road and “at any time” Aldriche Way – the south-western arm – all, the north-eastern arm – waiting restrictions outside No. 65 Dale View Avenue and all, the north-western arm (south-west side) for 10 metres from its Higham Hill Road opposite St. Andrews Road so that they junction with the south-western arm; accurately reflect markings already on-street (there will be no Waltham Way E4 – either side of its junction with Marmion Avenue changes to way these restrictions currently operate). for a distance of 10 metres north and 10 metres south of that said junction; Yardley Close E4 – both sides, from its junction with Yardley Lane for a distance of 8 metres;

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Yardley Lane E4 – north-west side – at its junction with Yardley Close for a distance of 8 metres east and 8 metres west of that said junction (previously proposed as 10 metres on all arms); OTHER NOTICES York Road E4 – either side of its junction with Frankland Road E4 for a distance of 8 metres north and 8 metres south of that said junction. SCHEDULE 2 2251210COMPLETION OF CROSS-BORDER MERGER Cherrydown Avenue E4 – outside No. 133; Notice is hereby given that an order was received by me confirming Dale View Gardens E4 – both sides, from its junction with Dale View the completion of a cross-border merger under Directive 2005/56/EC. Avenue to a point outside the north-eastern flank wall of Nos. 4 (not Details are as follows: garage wall); Date of receipt of order: 16th December 2014 Dean Gardens E17 – west side, from the existing “at any time” Effective date of order: 31st December 2014 waiting restriction at its junction with Walthamstow Road southwards Merging companies: for a distance of 19 metres; 1- Air Liquide Oil and Gas Services Limited - 08811231 (England & Endlebury Road E4 – either side of its junction with Heathcote Grove Wales) for a distance of 2.5 metres to the east and 2.5 metres to the west of 2- Air Liquide Oil and Gas Services S.A.- 529219131 (France) that said junction, New company: Heathcote Grove E4 – both sides, for a distance of 2 metres (west 3 – Air Liquide Oil and Gas Services Limited - 08811231 (England & side) and 2.5 metres (east side) from its junction with Endlebury Road; Wales) Marsh Lane E10 – both sides, between the bridge crossing the Tim Moss Dagenham Brook and a point 35 metres south west of that point; Registrar of Companies for England and Wales (2251210) Priory Close E4 the south-westernmost arm (both sides) and part of ring road (both sides) (1) the remainder of the south-east side to a point just before the dropped kerb outside No. 18 Priory Close; and THE2251160 DRIVER AND VEHICLES STANDARDS AGENCY (2) the north-west side, between a point 3 metres south of the GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS common boundary between No. 96 Priory Avenue and No. 1 Priory 2001 (S.I 2001/3981), AS AMENDED BY Close and a point just before the dropped kerb adjacent No. 1 Priory THE GOODS VEHICLE (ENFORCEMENT POWERS) Close; (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 Ropers Avenue E4 – southeast side only, both sides of its junction REGULATIONS”) with Inks Green for a distance of 2.5 metres in each direction; Notice is given that at 19:15 on 16 December 2014 at Mamby Road, Shernhall Street E17 – the south-east side adjacent the north- Immingham, The Driver and Vehicles Standards Agency by virtue of western boundary of Nos. 14 and 16 Western Road (between the two powers under regulation 3 of the Goods Vehicles (Enforcement existing “at any time” waiting restrictions); Powers) Regulations 2009 (“the 2009 Regulations”) detained the The Bridle Path IG8 at its junction with Oak Hill, for 10 metres on the following vehicle: north side and 5.1 metres on the south. Registration number: KCH2HC5 Type: Mercedes Actros SCHEDULE 3 At the time the vehicle was detained it bore no livery. Any person Oakhurst Gardens E17 – all of the southwest kerb-line (in line with having a claim to the vehicle is required to establish their claim in the post box). writing on or before 12 January 2015 by sending it by post to the SCHEDULE 4 Office of the Traffic Commissioner, Hillcrest House, 386 Harehills Empress Avenue E4 – (north to south arm) outside the eastern Lane, Leeds, LS9 6NF (regulations 9,10 and 22 of the 2009 boundary of No. 56 Grove Park Avenue; Leyton Park Road E10 – Regulations). If on or by the date given in this notice, no person has outside No. 76 Leyton Park Road; established that he is entitled to the return of the vehicle, the Driver Knebworth Avenue E17 – south-east side from its junction with and Vehicles Standards Agency shall be entitled to dispose of it as it Chingford Road for a distance of 18 metres; thinks fit (Regulations 14 and 15 of the 2009 Regulations). Larkshall Road E4 – (1) 10 metres either side of the bus stop Any person having a claim to the contents of the above vehicle or any adjacent the tennis courts/opposite Nos. 257 and 259 Larkshall Road, part thereof is also required to establish their claim in writing on or and (2) between its junction with Oakdale Gardens and East View before 12 January 2015 by sending it by post to the address given either side of the existing bus stop; above. If on or by the date given in this notice, no person has North Birkbeck Road E11 – opposite its junction with Holloway Road established that he is entitled to the return of the contents, the Driver and No. 100; and Vehicle Standards Agency shall dispose of them as it thinks fit Richmond Road E4 – the south-west side from the exiting “at any (regulations 16 and 17 of the 2009 Regulations). (2251160) time” waiting restrictions outside the Co-operative store and a point 5 metres north-west of the common boundary between No. 2 and the carpark to the rear of the Co-operative store, 2251155COMPANY LAW SUPPLEMENT South Birkbeck Road E11 – opposite its junction with Holloway The Company Law Supplement details information notified to, or by, Road and No. 102. the Registrar of Companies. The Company Law Supplement to The SCHEDULE 5 London Gazette is published weekly on a Tuesday; to The Belfast and Larkshall Road – east side, from the existing single yellow line Edinburgh Gazette is published weekly on a Friday. These waiting restriction outside No. 234 Larkshall Road northwards for a supplements are available to view at https://www.thegazette.co.uk/ distance of 15.7 metres. browse-publications. Alternatively use the search and filter feature SCHEDULE 6 which can be found here https://www.thegazette.co.uk/all-notices on The Unnamed Access Road between Aveling Park Road and the company number and/or name. (2251155) Hillyfield in the Park Academy – all – (operating Mondays to Fridays 8 a.m. to 5 p.m. inclusive.) (2251204)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 103 104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | 105 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

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 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 22 DECEMBER 2014 | 107 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 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 22 December 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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 22 DECEMBER 2014 | ALL NOTICES GAZETTE