ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 PRINTED ON 24 MARCH 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/12* Money/ Companies/13* People/78* Terms & Conditions/109* * Containing all notices published online on 23 March 2017 ENVIRONMENT & INFRASTRUCTURE

midnight on 20 April 2017. Any person submitting any correspondence is advised that your personal data and ENVIRONMENT & correspondence will be passed to the applicant/agent to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. INFRASTRUCTURE G Patrick , Casework Manager (2744357)

ENVIRONMENTAL PROTECTION DEPARTMENT2744356 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 2744215THE PLANNING INSPECTORATE The Secretary of State gives notice of the proposal to make an Order DEPARTMENT FOR BUSINESS, ENERGY AND INDUSTRIAL under section 247 of the above Act to authorise the stopping up of a STRATEGY length of footway adjacent to the northern side of Highland Drive, and THE KEUPER UNDERGROUND GAS STORAGE FACILITY ORDER a length of footway adjacent to the northern side of Bodmin Place at 2017 Broughton, in the City of Milton Keynes. THE PLANNING ACT 2008 AND THE INFRASTRUCTURE If made, the Order would authorise the stopping up only to enable PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) development as permitted by , under reference REGULATIONS 2009 14/02600/MMAM. NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER Copies of the draft Order and relevant plan will be available for GRANTING DEVELOPMENT CONSENT inspection during normal opening hours at Middleton Pavilion, The Secretary of State for Business, Energy and Industrial Strategy Worrelle Avenue, Milton Keynes, MK10 9AD in the 28 days (“the Secretary of State”) gives notice under regulation 23 of the commencing on 23 March 2017, and may be obtained, free of charge, Infrastructure Planning (Environmental Impact Assessment) from the address stated below (quoting NATTRAN/SE/S247/2713). Regulations 2009 that a determination has been made on an Any person may object to the making of the proposed order by application by Keuper Gas Storage Limited (“the Application”) for an stating their reasons in writing to the Secretary of State at Order granting development consent under the Planning Act 2008 [email protected] or National Transport Casework (“the 2008 Act”). Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 The Application is to construct and operate a new underground gas 7AR, quoting the above reference. Objections should be received by storage facility made up of up to 19 underground gas storage cavities midnight on 20 April 2017. Any person submitting any to store a working gas volume of approximately 500 million cubic correspondence is advised that your personal data and metres (mcm) with an import and export capacity of up to 34 mcm per correspondence will be passed to the applicant/agent to be day at Holford Brinefield along with other associated development in considered. If you do not wish your personal data to be forwarded, Cheshire. please state your reasons when submitting your correspondence. The Secretary of State has decided, following consideration of the D Hoggins , Casework Manager (2744356) report of the Examining Authority who conducted an examination into the Application that development consent should be granted for the project, and therefore has decided to make an Order under the 2008 DEPARTMENT2744355 FOR TRANSPORT Act. TOWN AND COUNTRY PLANNING ACT 1990 The statement of reasons for deciding to make an Order granting The Secretary of State gives notice of the proposal to make an Order development consent prepared by the Secretary of State under under section 247 of the above Act to authorise the stopping up of section 116(1) of the 2008 Act and regulation 23(2)(d) of the the whole of Wester Street including its car parking area and the Infrastructure Planning (Environmental Impact Assessment) whole of the unnamed footpath connecting Webster Street and Regulations 2009 is published on the Planning Inspectorate’s website: Vulcan Road at Dewsbury, in the Metropolitan Borough of Kirklees. https://infrastructure.planninginspectorate.gov.uk/projects/north- If made, the Order would authorise the stopping up only to enable west/keuper-gas-storage-project/ development as permitted by Kirklees Council, under reference The statement of reasons contains the content of the decision, 2016/62/91097/E. information regarding the right to challenge the decision and the Copies of the draft Order and relevant plan will be available for procedures for doing so. (2744215) inspection during normal opening hours at Dewsbury Town Hall, Wakefield Old Road, Dewsbury, WF12 8DG in the 28 days commencing on 23 March 2017, and may be obtained, free of charge, from the address stated below (quoting NATTRAN/Y&H/S247/2725). Planning Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at TOWN PLANNING [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 2744357DEPARTMENT FOR TRANSPORT 7AR, quoting the above reference. Objections should be received by TOWN AND COUNTRY PLANNING ACT 1990 midnight on 20 April 2017. Any person submitting any The Secretary of State gives notice of the proposal to make an Order correspondence is advised that your personal data and under section 247 of the above Act to authorise the stopping up of an correspondence will be passed to the applicant/agent to be eastern part width of Southmoor Road at its junction with Southmoor considered. If you do not wish your personal data to be forwarded, Place at , in the City of Oxford. please state your reasons when submitting your correspondence. If made, the Order would authorise the stopping up only to enable G Patrick , Casework Manager (2744355) development as permitted by Oxford City Council under reference 16/03310/FUL. Copies of the draft Order and relevant plan will be available for DEPARTMENT2744354 FOR TRANSPORT inspection during normal opening hours at Oxford City Council, Town TOWN AND COUNTRY PLANNING ACT 1990 Hall, St Aldate’s, Oxford OX1 1BX in the 28 days commencing on 23 The Secretary of State gives notice of the proposal to make an Order March 2017, and may be obtained, free of charge, from the address under section 247 of the above Act to authorise the stopping up of an stated below (quoting NATTRAN/SE/S247/2726). irregular shaped area of highway verge at 1 Goodwood Road at Any person may object to the making of the proposed order by in the Borough of . stating their reasons in writing to the Secretary of State at If made, the Order would authorise the stopping up only to enable [email protected] or National Transport Casework development as permitted by Reigate and Banstead Borough Council, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 under reference 16/02545/F. 7AR, quoting the above reference. Objections should be received by

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for DEPARTMENT2744213 FOR TRANSPORT inspection during normal opening hours at Reigate and Banstead TOWN AND COUNTRY PLANNING ACT 1990 Borough Council, Places and Planning, Town Hall, Castlefield Road, The Secretary of State hereby gives notice that the Order proposed Reigate, Surrey, RH2 0SH in the 28 days commencing on 23 March under section 247 of the above Act to authorise the stopping up of an 2017, and may be obtained, free of charge, from the address stated irregular shaped area of highway, adjoining the northern boundary of below (quoting NATTRAN/SE/S247/2730). the Squires Snooker Hall on Penny Street, at Lancaster in the City of Any person may object to the making of the proposed order by Lancaster, as referred to in the Notice published on 4 June 2015 stating their reasons in writing to the Secretary of State at (reference NATTRAN/NW/S247/1851) will NOT be made. [email protected] or National Transport Casework C Moody, Casework Manager (2744213) Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 20 April 2017. Any person submitting any DEPARTMENT2744212 FOR TRANSPORT correspondence is advised that your personal data and TOWN AND COUNTRY PLANNING ACT 1990 correspondence will be passed to the applicant/agent to be The Secretary of State gives notice of the proposal to make an Order considered. If you do not wish your personal data to be forwarded, under section 247 of the above Act to authorise the stopping up of a please state your reasons when submitting your correspondence. part width of Middlefields at Twyford, in the Borough of . D Candlish , Head of Casework (2744354) If made, the Order would authorise the stopping up only to enable development as permitted by Wokingham Borough Council, under reference 162328. 2744353DEPARTMENT FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at Twyford Library, The Secretary of State gives notice of the proposal to make an Order Polehampton Close, Twyford, RG10 9RP in the 28 days commencing under section 247 of the above Act to authorise the stopping up of an on 23 March 2017, and may be obtained, free of charge, from the area of unnamed highway and highway verge adjacent to Riverside address stated below (quoting NATTRAN/SE/S247/2724). House at Medbourne, in the County of Leicestershire. Any person may object to the making of the proposed order by If made, the Order would authorise the stopping up only to enable stating their reasons in writing to the Secretary of State at development as permitted by Harborough District Council, under [email protected] or National Transport Casework reference 16/01916/FUL. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Copies of the draft Order and relevant plan will be available for 7AR, quoting the above reference. Objections should be received by inspection during normal opening hours at Harborough District midnight on 20 April 2017. Any person submitting any Council, The Symington Building, Adam and Eve Street, Market correspondence is advised that your personal data and Harborough, Leicestershire, LE16 7AG in the 28 days commencing on correspondence will be passed to the applicant/agent to be 23 March 2017, and may be obtained, free of charge, from the considered. If you do not wish your personal data to be forwarded, address stated below (quoting NATTRAN/EM/S247/2733). please state your reasons when submitting your correspondence. Any person may object to the making of the proposed order by S Zamenzadeh, Casework Manager (2744212) stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 DEPARTMENT2744211 FOR TRANSPORT 7AR, quoting the above reference. Objections should be received by TOWN AND COUNTRY PLANNING ACT 1990 midnight on 20 April 2017. Any person submitting any The Secretary of State gives notice of the proposal to make an Order correspondence is advised that your personal data and under section 247 of the above Act to authorise the stopping up of an correspondence will be passed to the applicant/agent to be irregular shaped eastern part width and two southern part widths of considered. If you do not wish your personal data to be forwarded, Station Approach at South Oxhey, Watford in the District of Three please state your reasons when submitting your correspondence. Rivers. S Zamenzadeh , Casework Manager (2744353) If made, the Order would authorise the stopping up only to enable development as permitted by Three Rivers District Council, under reference 16/0005/FUL and 16/2040/AOD. DEPARTMENT2744214 FOR TRANSPORT Copies of the draft Order and relevant plan will be available for TOWN AND COUNTRY PLANNING ACT 1990 inspection during normal opening hours at Oxhey Library, Bridlington The Secretary of State gives notice of an Order made under Section Road, South Oxhey, WD19 7AG in the 28 days commencing on 247 of the above Act entitled "The Stopping up of Highway (East 23 March 2017, and may be obtained, free of charge, from the Midlands) (No.06) Order 2017" authorising the stopping up of a length address stated below (quoting NATTRAN/E/S247/2731). of Mere Lane at Lutterworth, in the District of Harborough. This is to Any person may object to the making of the proposed order by enable development as permitted by Harborough District Council, stating their reasons in writing to the Secretary of State at reference 15/00919/FUL. [email protected] or National Transport Casework Copies of the Order may be obtained, free of charge, from the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 Secretary of State, National Transport Casework Team, Tyneside 7AR, quoting the above reference. Objections should be received by House, Skinnerburn Road, Newcastle Business Park, Newcastle upon midnight on 20 April 2017. Any person submitting any Tyne NE4 7AR or [email protected] (quoting correspondence is advised that your personal data and NATTRAN/EM/S247/2363) and may be inspected during normal correspondence will be passed to the applicant/agent to be opening hours at Lutterworth Library, George Street, Lutterworth, considered. If you do not wish your personal data to be forwarded, Leicestershire LE17 4ED. please state your reasons when submitting your correspondence. Any person aggrieved by or desiring to question the validity of or any G Patrick, Casework Manager (2744211) provision within the Order, on the grounds that it is not within the powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 23 March 2017 DEPARTMENT2744210 FOR TRANSPORT apply to the High Court for the suspension or quashing of the Order TOWN AND COUNTRY PLANNING ACT 1990 or of any provision included. The Secretary of State gives notice of the proposal to make an Order S . Zamenzadeh, Casework Manager (2744214) under section 247 of the above Act to authorise the stopping up of twelve part widths of Hildicks Crescent, two part widths of Goscote Lodge Crescent, two part widths of Middle Crescent, a length and part width of Hildicks Place and an irregular shaped area of highway at Hildicks Place at Walsall in the Metropolitan Borough of Walsall. If made, the Order would authorise the stopping up only to enable development to be carried out should planning permission be granted by Walsall Council. The Secretary of State gives notice of the draft Order under Section 253 (1) of the 1990 Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

Copies of the draft Order and relevant plan will be available for MALDON2740585 DISTRICT COUNCIL inspection during normal opening hours at Pelsall Post Office, London MALDON DISTRICT COUNCIL PUBLIC NOTICE House, 56 High Street, Pelsall, Walsall WS3 4LU in the 28 days NOTICE OF CONSERVATION AREA DESIGNATION – WOODHAM commencing on 23 March 2017, and may be obtained, free of charge, WALTER, BY MALDON DISTRICT COUNCIL from the address stated below quoting NATTRAN/WM/S247/2674. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Any person may object to the making of the proposed order by ACT 1990, SECTION 69 AND 70 stating their reasons in writing to the Secretary of State at WOODHAM WALTER CONSERVATION AREA [email protected] or National Transport Casework NOTICE IS GIVEN under the provisions of the 1990 Act that Maldon Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 District Council’s Planning and Licensing Committee approved the 7AR, quoting the above reference. Objections should be received by designation of a new conservation area in the village of Woodham midnight on 20 April 2017. You are advised that your personal data Walter on the 2nd of March 2017. This follows a period of public and correspondence will be passed to the applicant/agent to enable consultation in August, September and October 2016. The your objection to be considered. If you do not wish your personal data conservation area is linear in form, running from Church Cottage and to be forwarded, please state your reasons when submitting your the parish church on Church Hill in the south down to 1&2 The objection. Maples, Rectory Road, in the north. G Patrick, Casework Manager (2744210) A boundary map of the conservation area and a document titled Woodham Walter Conservation Area Character Statement which describes all of the properties affected and the implications of the 2744209OLD OAK AND PARK ROYAL DEVELOPMENT CORPORATION designation are available via Maldon District Council’s website. Hard NOTICE UNDER THE TOWN & COUNTRY PLANNING ACTS copies can be viewed at the District Council Offices, Princes Road, TOWN AND COUNTRY PLANNING ACT 1990 (AS AMENDED) Maldon on weekdays from 8.30am until 5.00pm (4.30pm Fridays). PLANNING (LISTED BUILDING AND CONSERVATION AREA) ACT The principal effects of being included within a Conservation Area are 1990 (AS AMENDED) as follows: DESIGNATION OF CUMBERLAND PARK FACTORY 1. The Council is under a duty to prepare proposals to ensure the CONSERVATION AREA preservation or enhancement of the area. Notice is hereby given that the Old Oak and Park Royal Development 2. Consent must be obtained from the Council for the demolition of Corporation (OPDC), in pursuance of Powers under section 69 of the any building in the area. Planning (Listed Buildings and Conservation Areas) Act 1990 (as 3. Special publicity must be given to planning applications for amended), has designated the Cumberland Park Factory development in the area. Conservation Area (Conservation Area) described below as an area of 4. In carrying out any functions under the Planning Acts (and, in special architectural or historic interest the character or appearance particular, in determining applications for planning permission and of which it is desirable to preserve or enhance. listed building consent), the Council and Secretary of State are The conservation area includes the properties and associated open required to take into account the desirability of preserving or spaces comprising 69 to 91 Scrubs Lane within OPDC’s area located enhancing the character or appearance of the area. within the London Borough of Hammersmith and Fulham. The 5. Six weeks notice must be given to the Council before works are pavements and immediate highway within the public realm fronting carried out to any trees. the properties have also been included. Simon Rowberry The principal effects of this designation are as follows: Interim Head of Planning Services 1. OPDC has a duty to formulate and publish proposals for the Council Offices, Princes Road, Maldon, Essex, CM9 5DL preservation and enhancement of the Conservation Area. Date: 7 March 2017 (2740585) 2. Permitted development rights for development in the Conservation Area are restricted. 3. In carrying out any functions under the Planning Acts (and, in particular, in determining applications for planning permission and Property & land listed building consent), OPDC and the Secretary of State are required to take into account the desirability of preserving or enhancing the PROPERTY DISCLAIMERS character or appearance of the Conservation Area. 4. Consent must be obtained for the demolition of a building within NOTICE2740954 OF DISCLAIMER UNDER SECTION 1013 OF THE the Conservation Area. COMPANIES ACT 2006 5. Six weeks written notice must be given to OPDC before works are DISCLAIMER OF WHOLE OF THE PROPERTY carried out to any tree in the Conservation Area. T S ref: BV21618236/1/ESM 6. There are additional controls on advertisements within the 1 In this notice the following shall apply: Conservation Area. Company Name: EDENBRIDGE TRADE CENTRE LIMITED Documents supporting the designation including a map showing the Company Number: SC227257 details of the Conservation Area are available for public inspection on Interest: Freehold OPDC’s website at [www.london.gov.uk/about-us/organisations-we- Title number: K501990 work/old-oak-and-park-royal-development-corporation-opdc/ Property: The Property situated at Land on the south side of Hever planning-old-oak] and during normal office hours at City Hall, The Road, Edenbridge being the land comprised in the above mentioned Queens Walk, London, SE1 0LL. title Michael Mulhern Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Director of Planning Treasury of PO Box 70165, London WC1A 9HG (DX 123240 March 2017 (2744209) Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 14 November 2016. Assistant Treasury Solicitor 20 March 2017 (2740954)

NOTICE2740953 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21704509/1/MPC 1 In this notice the following shall apply:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Company Name: SWETS INFORMATION SERVICES LIMITED Title number: AGL66927 Company Number: 00165100 Property: The Property situated at Flat 16, Coachmans Lodge, 24 Previous Name of Company: Swets Blackwell Limited Friern Park, North Finchley, London N12 9DA being the land Interest: leasehold comprised in the above mentioned title Title number: ON231547 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Swan House, Wyndyke Furlong, Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Abingdon Business Park, Abingdon being the land comprised in the Kingsway). above mentioned title 2 The Treasury Solicitor as nominee for the Crown (in whom the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's property and rights of the Company vested when the Company Treasury of PO Box 70165, London WC1A 9HG (DX 123240 was dissolved) hereby disclaims the Crown`s title (if any) in the Kingsway). property, the vesting of the property having come to his notice on 2 In pursuance of the powers granted by Section 1013 of the 16 November 2016. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 20 March 2017 (2740922) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 6 March 2017. NOTICE2740921 OF DISCLAIMER UNDER SECTION 1013 OF THE Assistant Treasury Solicitor COMPANIES ACT 2006 20 March 2017 (2740953) DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21611531/1/ESM 1 In this notice the following shall apply: 2740926NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Company Name: TINACO LTD COMPANIES ACT 2006 Company Number: 07614219 DISCLAIMER OF WHOLE OF THE PROPERTY Interest: Leasehold T S ref: BV21702057/1/ESM Title number: MAN177005 1 In this notice the following shall apply: Property: The Property situated at Apartment 2, 28 Boughey Street, Company Name: CARDIFF DOCKS TRADING COMPANY LIMITED Leigh WN7 4DG being the land comprised in the above mentioned Company Number: 01506456 title Interest: Freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: WA265858 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land on the north west side of Kingsway). Ferry Road, Cardiff being the land comprised in the above mentioned 2 In pursuance of the powers granted by Section 1013 of the title Companies Act 2006, the Treasury Solicitor as nominee for the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Crown (in whom the property and rights of the Company vested Treasury of PO Box 70165, London WC1A 9HG (DX 123240 when the Company was dissolved) hereby disclaims the Crown`s Kingsway). title (if any) in the property, the vesting of the property having 2 In pursuance of the powers granted by Section 1013 of the come to his notice on 12 July 2016. Companies Act 2006, the Treasury Solicitor as nominee for the Assistant Treasury Solicitor Crown (in whom the property and rights of the Company vested 20 March 2017 (2740921) when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 2 February 2017. NOTICE2740919 OF DISCLAIMER UNDER COMMON LAW Assistant Treasury Solicitor DISCLAIMER OF WHOLE OF THE PROPERTY 20 March 2017 (2740926) T S ref: BV21620398/1/ESM 1 In this notice the following shall apply: Company Name: COMINO LIMITED NOTICE2740925 OF DISCLAIMER UNDER SECTION 1013 OF THE Company Number: 82680 COMPANIES ACT 2006 Interest: Leasehold DISCLAIMER OF WHOLE OF THE PROPERTY Title number: AGL66927 T S ref: BV2057232/5/ESM Property: The Property situated at Flat 16, Coachmans Lodge, 24 1 In this notice the following shall apply: Friern Park, North Finchley, London N12 9DA being the land Company Name: HUMPHREYS HOMES LIMITED comprised in the above mentioned title Company Number: 0893688 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Interest: Leasehold Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Title number: SX115213 Kingsway). Property: The Property situated at Land lying to the east of Mill Lane, 2 The Treasury Solicitor as nominee for the Crown (in whom the Fishbourne being the land comprised in the above mentioned title property and rights of the Company vested when the Company Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's was dissolved) hereby disclaims the Crown`s title (if any) in the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 property, the vesting of the property having come to his notice on Kingsway). 16 November 2016. 2 In pursuance of the powers granted by Section 1013 of the Assistant Treasury Solicitor Companies Act 2006, the Treasury Solicitor as nominee for the 20 March 2017 (2740919) Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 26 September 2016. Assistant Treasury Solicitor 20 March 2017 (2740925)

NOTICE2740922 OF DISCLAIMER UNDER COMMON LAW DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620398/1/ESM 1 In this notice the following shall apply: Company Name: MIRABEAU LIMITED Company Number: 82679 Interest: Leasehold

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

The Orders will also remove the redundant disabled parking bays Roads & highways situated outside Nos.33-39 Malcolm Crescent NW4 by converting these bays into resident permit holders only parking spaces operating ROAD RESTRICTIONS between the hours of 10am to 11am Monday to Friday. In order to assist with the demand for business parking on street LONDON2744523 BOROUGH OF CAMDEN during restricted periods the Charged for Order will convert the CHARING CROSS ROAD existing resident permit holders only parking bays situated opposite Temporary Traffic Restriction S15: 19444 Reason: To facilitate Nos.41-45 Cheyne Walk NW4 operating between the hours of 8am to construction works for Skanska Building / Neil Keogh. Dates: 1 4 17 6.30pm Monday to Saturday to a permit holders only parking bays to 1 4 20. Details: Introduce 'AT ANY TIME NO WAITING' restrictions (resident permit holders and business permit holders) operating from a point adjacent to the northern flank wall of 136 to a point 45m between the hours of 8am to 6.30pm Monday to Saturday. The north Diversions: N/A The London borough of Camden is satisfied Charged-for Order will also convert the existing resident permit that it is necessary to create this order for the duration specified. holders only parking bays situated opposite Nos.51-53 Cheyne Walk (2744523) NW4 operating between the hours of 11am to Midday to a permit holders only parking bays (resident permit holders and business 2744532HIGHWAYS COMPANY LIMITED permit holders) operating between the hours of 8am to 6.30pm ROAD TRAFFIC REGULATION ACT 1984 THE A120 TRUNK ROAD Monday to Saturday. (BRAINTREE TO BRADWELL, ESSEX) (50 MILES PER HOUR In order to accommodate the introduction of ‘dropped kerb’ vehicle SPEED LIMIT) ORDER 2017 crossovers to enable access to off-street facilities, the general effect Highways England Company Limited (a) gives notice that it has made of the Orders will be to remove existing parking spaces and replace an Order on 17 March 2017 under sections 84(1)(a) and (2) of the with yellow line waiting restrictions which will operate for the same Road Traffic Regulation Act 1984 on the A120 Trunk Road in the time as the corresponding Controlled Parking Zone (CPZ), as follows: County of Essex. The notice of the proposal to make it was published Location Parking bay Number of To be replaced in issue no.61724 of The London Gazette on 5 October 2016 and the type to be spaces to be with effect of the Order is as described in that notice. removed removed A copy of the Order, which will come into force on 31 March 2017, Outside No.2 Permit holders Two 8am to 6.30pm together with a location plan, may be inspected during normal office and No.2a only Monday to hours, until 28 April 2017, at Braintree District Council, Causeway Cheyne Walk Saturday - House, Bocking End, Braintree, Essex, CM7 9HB; Coggeshall Library, NW4 Waiting The Friends Meeting House, Stoneham Street, Coggeshall, CO6 1UH restrictions or obtained by application to Highways England Company Limited, The Free Order will also remove lengths of existing waiting restrictions Operations East Orders Section, Woodlands, Manton Lane, Bedford, and No stopping restrictions on street in order to allow for the MK41 7LW. introduction of new Zebra Crossings at the following locations below: Further Enquiries relating to this notice may be made in writing to Road name and post location Parking restrictions Steve Cox at Highways England Company Limited at the above code to be removed address, by telephoning 0300 4704804 or by emailing Bunns Lane NW7 Outside and opposite 8am to 6.30pm [email protected]. Bunns Lane Car Park Monday to Saturday Mrs Y A Tomkins, Highways England Company Limited in the vicinity of waiting restrictions Note: (a) Registered in England and Wales under company no. Langley Park 9346363. Registered Office, Bridge House, Walnut Tree Close, The general effect of the Free Order will be to remove 10 metres of Guildford, Surrey, GU1 4LZ. (2744532) the existing ‘at any time’ waiting restrictions situated opposite Nos.74 to 76 Cricklewood Lane NW2 in order to allow for the extension of the existing Bus Stop Clearway opposite Nos.74 to 80 Cricklewood Lane LONDON2744529 BOROUGH OF BARNET NW2. THE BARNET (FREE PARKING PLACES, LOADING PLACES, The general effect of the Charged-for will be to also remove 23 metres WAITING, LOADING AND STOPPING RESTRICTIONS) of an existing 10am to 11am Monday to Friday resident permit (AMENDMENT NO.29) ORDER 2017 holders only parking bay outside No.100 Cricklewood Lane NW2 in THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT order to accommodate a new Bus Stop clearway. NO.28) ORDER 2017 In order to assist with the loss of resident parking provision on NOTICE IS HEREBY GIVEN that the Council of the London Borough Cricklewood Lane as a result of the Cricklewood Lane Bus Stop of Barnet have made on 23rd March 2017 the above-mentioned Clearway amendments mentioned above the Charge-For Order will Orders under Sections 6, 45, 46, 49, 51 to the Road Traffic Regulation extend the existing 10am to 11am Monday to Friday resident permit Act 1984 and all other enabling powers. holders only bay situated at the side of No.1 Claremont Road NW2 In order to prevent obstructive parking, improve traffic flow, sightlines (on Cricklewood Lane) by 5 metres. and general road safety, the general effect of the Free Order will be to In order to accommodate the introduction of ‘dropped kerb’ vehicle introduce new and amend existing waiting restrictions in the borough crossovers to enable access to off-street facilities, the general effect as follows: of the Orders will be to remove existing parking spaces and replace 1. New ‘at any time’ waiting restrictions will be provided around the with yellow line waiting restrictions which would operate for the same junctions of Finchley Road and Llanvanor Road NW2 (by upgrading time as the corresponding Controlled Parking Zone (CPZ), as follows: existing Monday to Saturday 7am to 7pm waiting restrictions); Location Parking bay Number of To be replaced Finchley Road and Rodborough Road NW11; Brent Street and Brent type to be spaces to be with a Green NW4 removed removed 2. New ‘at any time’ waiting restrictions will be provided on certain 38 Ash Grove (In Resident permit One 9am to 10pm lengths of Claremont Road NW2; Rodborough Road NW11 (by Oak Grove) holders only Monday to upgrading existing Monday to Saturday 7am to 7pm waiting NW2 Sunday waiting restrictions, and existing Monday to Saturday 8am to 6.30pm and restriction. Sunday 9.30am to 6.30pm waiting restrictions); Finchley Road NW11 A copy of the Orders, which will come into operation on Monday 27th (by upgrading existing Monday to Friday 7am to 10am waiting March 2017 and the Council's Statement of Reasons for making the restrictions) Orders can be inspected between 9am and 5pm on Mondays to In order to improve sightlines for motorists, the general effect of the Fridays (Bank Holidays and Public Holidays Excepted) for a period of Charged-For Order will be to remove the resident permit parking 6 weeks from the date on which this notice is published at: place outside Nos. 18 and 20 Llanvanor Road, while the Free Order a) Design Team, 11th Floor Barnet House, 1255 High Road, London will introduce Monday to Friday 11am to 12pm waiting restrictions in N20 0EJ its place. b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, NW4 4BG

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person wishing to question the validity of the Orders or any of LONDON2744525 BOROUGH OF MERTON their provisions on the grounds that they are not within the relevant PROPOSED WAITING RESTRICTIONS AND PARKING PLACES powers of the Road Traffic Regulation Act 1984 or that any of the THE MERTON (WAITING AND LOADING RESTRICTION) relevant requirements thereof or of any regulations made there under (AMENDMENT NO. *) ORDER 201* have not been complied with in relation to the Orders may, within six THE MERTON (WAITING AND LOADING RESTRICTION) (CPZ M1 weeks of the date on which the Orders were made, make application AND M2) (AMENDMENT NO. *) ORDER 201* for the purpose to the High Court. THE MERTON (WAITING AND LOADING RESTRICTION) Jamie Blake, Commissioning Director, Environment (WIMBLEDON VILLAGE) (NO. 7) (AMENDMENT NO. *) ORDER Dated 23rd March 2017. (2744529) 201* THE MERTON (WAITING AND LOADING RESTRICTION) (CPZ W1) (AMENDMENT NO. *) ORDER 201* 2744522LONDON BOROUGH OF BARNET THE MERTON (FREE PARKING PLACES) (WEST BARNES LANE) THE BARNET (FREE PARKING PLACES, LOADING PLACES, ORDER 201* WAITING, LOADING AND STOPPING RESTRICTIONS) THE MERTON (PARKING PLACES) (3E) (NO. 1, 2012) (AMENDMENT NO.*) ORDER 20** (AMENDMENT NO. *) ORDER 201* THE BARNET (CHARGED-FOR PARKING PLACES) (AMENDMENT 1. NOTICE IS HEREBY GIVEN that the Council of the London NO.*) ORDER 20** Borough of Merton propose to make the above-mentioned Orders NOTICE IS HEREBY GIVEN that the Council of the London Borough under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to of Barnet propose to make the above-mentioned Orders under the Road Traffic Regulation Act 1984, as amended. Sections 6, 45, 46, 49,51 to the Road Traffic Regulation Act 1984 and 2. The general effect of the “Waiting and Loading” Orders would be to all other enabling powers. further amend existing Merton waiting and loading restriction orders Garden City and Manns Road HA8 fall within the Edgware ‘K’ so that waiting by vehicles (otherwise than for the purpose of Controlled Parking Zone (CPZ), which operates daily between 8am delivering or collecting goods or loading or unloading a vehicle for 20 and 9pm in these roads. In order to deter ‘K’ resident permit holders minutes) would be:- who live outside Garden City and Manns Road from parking in these (a) prohibited at any time in certain lengths of the roads listed in the roads during the controlled periods, and to deter non-residents Schedules to this Notice; parking in these roads outside the controlled periods, it is proposed (b) between 8am and 6pm Mondays to Fridays in Love Lane, the to change the period of operation of, and create a new permit for, the south-east side, outside Glebelands; CPZ in Garden City and Manns Road. (c) to consolidate and match waiting restrictions in Archway Close The general effect of the “Charged-for…” Order would be to: and Vale Road, and loading restrictions in Milner Road, to the current 1. Amend the operational periods of all existing resident permit on-street layout. parking places in Garden City and Manns Road HA8 from 8am to 9pm 3. The general effect of the ‘Parking Places’ Orders would be to:- Monday to Sunday, to 8am to 11pm Monday to Sunday. (a) introduce a free parking place outside Nos. 347 and 353 West 2. Amend the permit designation of all resident permit parking places Barnes Lane operating 8.30am to 6.30pm Mondays to Fridays with a in Garden City and Manns Road HA8 from ‘K’ to a new permit maximum stay of 30 minutes and no return for 2 hours; and designation. (b) remove the parking place outside No. 203 Queens Road, 3. Remove the eligibility of all those living in Garden City and Manns Wimbledon to facilitate a proposed vehicle crossover and replace Road HA8 to obtain ‘K’ parking permits and vouchers. with a single yellow line waiting restriction operating 8.30am to 4. Allow all those living in Garden City and Manns Road HA8 to obtain 6.30pm Mondays to Saturdays. ‘’ parking permits and vouchers of the new permit designation 4. A copy of the proposed Orders and other documents giving more referred to in 2 above. detailed particulars of the Orders, including plans which indicate the During the CPZ operational periods, only permit/voucher holders of lengths of roads to which the Orders relate can be inspected Monday the new permit designation would be eligible to park within the to Friday during normal office hours at Merton Link, Merton Civic resident permit bays in Garden City and Manns Road. Centre, London Road, Morden, Surrey. The general effect of the “Free Parking Places…” Order would be to 5. Any person desiring to make representations or to object to the amend the operational periods of 8am to 9pm Monday to Sunday proposed Orders should send a statement in writing of their waiting restrictions in Garden City and Manns Road HA8 to 8am to representations or objections and the grounds thereof, to the 11pm Monday to Sunday. Environment and Regeneration Department at the Merton Civic A copy of the proposed Orders, an associated plan of the relevant Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by area and the Council's Statement of Reasons for proposing to make email to [email protected] quoting reference ES/ the Orders can be inspected between 9am and 5pm on Mondays to WR7, no later than 28 April 2017. Fridays inclusive for a period of 21 days from the date on which this Paul McGarry, Head of futureMerton, London Borough of Merton, notice is published at: Merton Civic Centre, London Road, Morden, Surrey SM4 5DX a) Reception, Barnet House, 1255 High Road, Whetstone, London, SCHEDULE 1 N20 0EJ At the junctions of Arbuthnot Road with Connaught Gardens; Beaford b) Reception, Hendon Town Hall, The Burroughs, Hendon, London, Grove with Martin Way; Beecholme Avenue with Elmhurst Avenue, NW4 4BG Mitcham; Blenheim Road with Grand Drive, SW20; Cannon Hill Lane Further information on the proposals may be obtained by visiting the with Queen Mary Avenue; Cherrywood Lane with The Green, Morden; Barnet Traffweb website at www.barnettraffweb.co.uk or telephoning De’Arn Gardens with Love Lane, CR4; Dudley Avenue with Seymour the Design Team on 020 8359 3555. Avenue, Morden; Greenway with Westway, SW20; Hawkes Road with Any person wishing to object to or comment on the proposed Orders Wilson Avenue, Mitcham; Lewis Road with Bank Avenue and should send a written statement explaining their objection/comments, Oakwood Avenue, Mitcham; Martin Way with Mossville Gardens, and quoting reference number SCR152, to the Design Team, 11th Morden; Morton Road with Pollard Road, SM4; Somerset Road with Floor, Highways, Barnet House, 1255 High Road, Whetstone, London the entrance to Burghley House, SW19; and Rookwood Avenue with N20 0EJ, via the Barnet TraffWeb website or via email to Burlington Road, New Malden. [email protected] within 21 days of the date of this SCHEDULE 2 Notice. Acacia Road, Mitcham; from its junction with Kings Road, northward Jamie Blake, Commissioning Director, Environment to the western boundary of Nos. 2 and 4 Acacia Road; Dated 23rd March 2017 (2744522) Bardney Road, SM4; the north side, from a point 1 metre east of the eastern building wall of No. 52 Bardney Road to a point 4 metres west of the common boundary of Nos. 48 and 50 Bardney Road; Beecholme Avenue, Mitcham; the north-east side, adjacent the rear of No. 36 Elmhurst Avenue; Blenheim Road, SW20; the north side, from its junction with Grand Drive to a point 13.4 metres east of the common boundary of Nos. 2 and 4 Blenheim Road;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

Bond Road, Mitcham; the north-west side, from a point 1 metre (b) each period of parking would be limited to a 1 hour maximum stay south-west of the south-western boundary of No. 104 Bond Road with a limit of a minimum period of 2 hours before the same vehicle south-westward for a distance of 25 metres; can return to the parking place. Calonne Road, Wimbledon Park; the north-east side, from a point 1 4. A copy of the Order and other documents giving more detailed metre south-east of the common boundary of Nos. 17 and 19 particulars of the Order, including a plan specifying the length of road Calonne Road south-eastward for a distance of 20 metres; affected by the Order, can be inspected during normal office hours on Connaught Gardens, Morden; Mondays to Fridays at Merton Link, Merton Civic Centre, London (a) the north and west sides, from the rear building wall of No. 67 St Road, Morden, Surrey, SM4 5DX. Helier Avenue to a point opposite the common boundary of Nos. 29 5. Any person desiring to make representations or to object to the and 30 Connaught Gardens; proposed Order should send a statement in writing of their (b) the south side, from the red route section to a point 10.5 metres representations or objections and the grounds thereof, to the east of Arbuthnot Road; Environment and Regeneration Department at the Merton Civic Cannon Hill Lane, Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by (a) the north-west side, from its junction with Grand Drive north- email to [email protected] quoting reference ES/ eastward for a distance of 64 metres; HILLFIELDPARADE no later than 21 April 2017. (b) the south-east side, from its junction with Grand Drive north- Paul McGarry, Head of futureMerton, London Borough of Merton, eastward for a distance of 55.25 metres; Merton Civic Centre, London Road, Morden, Surrey SM4 5DX Edgehill Road, Mitcham; Dated: 23 March 2017. (2744524) (a) the north-west side, from a point 10 metres south-west of the alley between Nos. 63 and 65 Edgehill Road to a point 10 metres north- east of that alley, LONDON2744526 BOROUGH OF MERTON (b) the south-east side, from a point 10 metres south-west of the alley PROPOSED PERMIT PARKING PLACE IN WORCESTER ROAD, between Nos. 74 and 76 Edgehill Road to a point 10 metres north- WIMBLEDON east of that alley; THE MERTON (WAITING AND LOADING RESTRICTION) Kings Road, Mitcham; (AMENDMENT NO. *) ORDER 201* (a) the south-east side, from its junction with Acacia Road to the THE MERTON (PARKING PLACES) (W2) (NO. 1, 2012 south-easternmost boundary of No. 64 Grove Road; (AMENDMENT NO. *) ORDER 201* (b) the north-east side, from the north-western boundary of No. 1 1. NOTICE IS HEREBY GIVEN that the Council of the London Kings Road, north-westward for a distance of 6 metres; Borough of Merton, further to the notice advertised on 3 November Longfield Drive, Mitcham; 2016 proposing to introduce a bus parking bay in Worcester Road, (I) the north to south arm, propose to make the above-mentioned Orders under sections 6, 45, (a) the west side, from its southern extremity northward to a point 7.5 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic metres north of the east to west arm of Longfield Drive, Mitcham; Regulation Act 1984, as amended. (II) the east to west arm, 2. The general effect of the ‘Waiting and Loading Restriction’ Order (a) the north side, from its junction with the north to south arm of would be to further amend the Merton (Waiting and Loading Longfield Drive, Mitcham and including its western extremity; Restriction) Order 1977 so that waiting by vehicles (otherwise than for (b) the south side, from its junction with the north to south arm of the purpose of delivering or collecting goods or loading or unloading a Longfield Drive, the north to south arm, westward for a distance of 10 vehicle for twenty minutes) would be prohibited at any time in metres; Worcester Road, SW19, the south-west side, from its junction with Love Lane, CR4; the north-west side, from the north-eastern building Alwyne Road, north-westward for a distance of 13 metres. wall of No. 2 De'Arn Gardens north-eastward for a distance of 9.7 3. The general effect of the ‘Parking Places’ Order would be to metres; introduce a permit only parking place which would operate in Raymond Road, Wimbledon; the south-east to north-west arm, Worcester Road, the south-west side, from a point 13 metres north- (a) the north side, from its junction with Raymond Road, the south- west of the north-western kerb-line of Alwyne Road north-westward west to north-east arm southward for a distance of 10 metres; for a distance of 10 metres between the hours of 8.30am and 6.30pm (b) from the its junction with Raymond Road, the south-west to north- Mondays to Saturdays, subject to the usual provisions. east arm southward to the common boundary of Nos. 22a and 24 4. A copy of the proposed Orders and other documents giving more Raymond Road; detailed particulars of the Orders, including a plan which indicates the Raymond Road, Wimbledon, the south-west to north-east arm, the lengths of roads to which the Orders relate can be inspected Monday south-east side; to Friday during normal office hours at Merton Link, Merton Civic Wilson Road and Hawkes Road, Mitcham, the north side, from a point Centre, London Road, Morden, Surrey. 10 metres north-west of the common boundary of No. 35 Wilson 5. Any person desiring to make representations or to object to the Avenue and No. 80 Hawkes Road south-eastward for a distance of 20 proposed Orders should send a statement in writing of their metres; representations or objections and the grounds thereof, to the West Barnes Lane, New Malden, the north-west side, Environment and Regeneration Department at the Merton Civic (a) from a point 1 metre north-east of the south-western boundary of Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by No. 333 West Barnes Lane to a point 1.8 metres south-west of the email to [email protected] quoting reference ES/ common boundary of Nos. 341 and 343 West Barnes Lane; WR5A, no later than 21 April 2017. (b) from the common boundary of Nos. 353 and 355 West Barnes Paul McGarry, Head of futureMerton, London Borough of Merton, Lane south-westward for a distance of 9 metres. Merton Civic Centre, London Road, Morden, Surrey SM4 5DX Dated: 23 March 2017. (2744525) Dated: 23 March 2017. (2744526)

2744524LONDON BOROUGH OF MERTON CHANGES TO FREE PARKING PLACES THE MERTON (FREE PARKING PLACES)(BISHOPSFORD ROAD) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Merton propose to make the above mentioned Orders under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 (as amended) and all other enabling powers. 2. The general effect of the “Free Parking Places” Order would be to vary the parking place outside Hillfield Parade, Bishopsford Road, SM4 so that:- (a) the hours of operation would be 8am to 6.30pm Mondays to Saturdays; and

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2744533 BOROUGH OF SOUTHWARK 2. The principal objective of the Order is to prevent obstruction, DISABLED PERSONS PARKING PLACES improve sightlines and improve road safety by reducing the THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING probability of a road traffic incident. PLACES) (DISABLED PERSONS) (NO. 48) ORDER 2017 3. The general effect of The Sutton (Waiting and Loading Restriction) THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) (No. *) (Amendment No. *) Order 201* will be to introduce ‘at any time’ (CPZ 'E') (NO. 15) ORDER 2017 waiting restrictions double yellow lines in:- THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) • certain lengths of Green Wrythe Crescent and at both its junctions (CPZ 'GR') (NO. 10) ORDER 2017 with Green Wrythe Lane; and THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) • Mottistone Grove. (CPZ 'K') (NO. 3) ORDER 2017 4. A copy of the proposed Order, of the Council’s Statement of THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES) Reasons for proposing to make the Order (and of the Orders that (PARKING ZONE 'P') (NO. 5) ORDER 2017 would be revoked or amended by the proposed Order) and plans THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING showing the locations and the effects of the proposals may be PLACES) (NO. 10) ORDER 2017 inspected at the Council’s Civic Offices at St. Nicholas Way, Sutton THE LONDON BOROUGH OF SOUTHWARK (WAITING AND and at the Environment, Housing and Regeneration Offices at 24 LOADING RESTRICTIONS) (AMENDMENT NO. 28) ORDER 2017 Denmark Road, Carshalton between 9am - 5pm Monday to Friday. 1. Southwark Council hereby GIVES NOTICE that on 23 March 2017 it Alternatively, a copy of this statutory public notice of proposals and has made the above orders under the powers of the Road Traffic copies of the plans can be viewed by visiting our web site Regulation Act 1984. www.sutton.gov.uk/trafficpublicnotices under “view our Permanent 2. The effect of the orders will be:- Traffic Order Consultations” selecting “Notices of Proposals” and (a) to provide new disabled persons parking places, 6 metres in length then “WL1040 GREEN WRYTHE CRESCENT AND MOTTISTONE unless otherwise stated, at the following locations: (i) BUSHEY HILL GROVE”. ROAD, on the north-east side outside No. 45 Bushey Hill Road; (ii) 5. If you wish to object to the proposed Order you should send a CAMBERWELL STATION ROAD, on the south-east side outside No. statement in writing, including the grounds for your objection and 31 Camberwell Station Road - this parking place to be 2.5 metres in quoting the Reference WL1040 GREEN WRYTHE CRESCENT AND length, 4 metres in width and stand at an angle of 90° to the kerb; (iii) MOTTISTONE GROVE to Caroline McGlynn, Highways and Transport, CLIFTON CRESCENT, on the north side outside No. 14 Clifton Sutton and Kingston Shared Service London Borough of Sutton, 24 Crescent; (iv) DANIEL'S ROAD, on the south-east side outside No. 22 Denmark Road, Carshalton, Surrey, SM5 2JG by Thursday 13 April Daniel's Road; (v) DYLWAYS, on the north-east side outside No. 93 2017. Further information may be obtained by telephoning Highways Dylways; (vi) GLENGARRY ROAD, on the south-east side outside No. and Transport on 020 8770 6455. 57 Glengarry Road; (vii) LYNTON ROAD, on the north-east side Warren Shadbolt, Executive Head of Safer and Stronger Communities outside Nos. 1 and 2 Lynton Road; (viii) PELHAM CLOSE, on the Dated: 23 March 2017 south-west side at the flank wall of No. 9 Pelham Close; (ix) Note: Persons responding to the proposed Order should be aware PICKWICK ROAD, on the north-east side outside No. 24 Pickwick that the Council may be legally obliged to disclose the information Road; (x) ST. AGNES PLACE, on the south-east side outside Nos. 1 provided to third parties. (2744527) and 3 St. Agnes Place; and (xi) SCYLLA ROAD, on the north side outside No. 97 Scylla Road; These parking places would operate at any time, and may be used without time limit by vehicles displaying a TRANSPORT2744531 FOR LONDON valid disabled persons 'blue badge'. ROAD TRAFFIC REGULATION ACT 1984 (b) to realign an existing free parking place in PELHAM CLOSE, so as THE GLA ROADS AND SIDE ROADS (CAMDEN) RED ROUTE to minimise loss of parking due to the provision of the new disabled CONSOLIDATION TRAFFIC ORDER 2007 VARIOUS ROADS persons parking place referred to above; VARIATION ORDER 2017 (c) to split or reduce in length existing permit holders' or 'shared-use' THE A503 GLA ROAD (CAMDEN ROAD, LONDON BOROUGH OF parking places in DYLWAYS, LYNTON ROAD and ST. AGNES PLACE CAMDEN) (BANNED TURN) TRAFFIC ORDER 2017 so as to accommodate the provision of the new disabled persons 1. Transport for London, hereby gives notice that it intends to make parking place referred to above; the above named Orders under section 6 of the Road Traffic (d) to remove a 4 metre length of 'at any time' waiting restrictions in Regulation Act 1984. PELHAM CLOSE so as to accommodate the realigned free parking 2. The general nature and effect of the Orders will be to formalise: place referred to above; and (1) the reduction in length of the Monday to Saturday 8am to 4pm (e) to remove disabled persons parking places that are no longer parking bay outside Nos 32 to 44 Camden High Street by 5.5 metres needed in Cator Street, Croxted Road, Friern Road, and Wingfield at its south eastern end by 5.5 metres and change its times of Road. operation from Mon to Sat 8am to 4pm to 1pm to 4pm; 3. Copies of the orders, which will come into force on 27 March 2017, (2) the relocation of the 30 metre Monday to Saturday 8am to 4pm and of all other relevant documents are available for inspection at and Sunday 8am to 1pm loading, unloading and disabled persons’ Highways, Southwark council, Environment, 3rd floor hub 2, 160 vehicles bay from outside Nos. 23 to 33 Camden High Street to Tooley Street, London SE1 2QH. Telephone 020 7525 2005 or e- outside Nos. 15 to 21a Camden High Street. Reducing its length to 24 mail:- [email protected] for details. metres and introducing a 7pm to 7am taxi bay at the same location; 4. Any person desiring to question the validity of the orders or of any (3) the relocation of the 10 metre Monday to Saturday 8am to 4pm provision contained therein on the grounds that it is not within the and Sunday 8am to 1pm loading, unloading and disabled persons’ relevant powers of the Road Traffic Regulation Act 1984 or that any of vehicles bay from outside Nos. 7 to 9 Camden High Street with a 25 the relevant requirements thereof or of any relevant regulations made metre bay with the same operating hours outside Nos. 5 to 13 thereunder has not been complied with in relation to the orders may, Camden High Street and increasing its length to 25 metres; within six weeks of the date on which the orders were made, make (4) the removal of the Monday to Saturday 8am to 4pm loading and application for the purpose to the High Court. disabled persons’ vehicles bay outside Nos 22 to 30 Camden High NICKY COSTIN, Parking and network management business unit Street to outside Nos. 10 to 14 Camden High Street ; manager, Regulatory services (5) the introduction of a 24 hour 20 minute loading, unloading and Dated 23 March 2017 (2744533) disabled persons’ vehicles 3 hours bay outside Nos. 10 to 14 Camden High Street; (6) the removal of the taxi only bay outside Nos. 2 to 8 Camden High 2744527LONDON BOROUGH OF SUTTON Street; GREEN WRYTHE CRESCENT AND MOTTISTONE GROVE (7) the increase the permitted parking period from 20 mins to 30 mins 1. NOTICE IS HEREBY GIVEN that the Council of the London of the parking bay outside Nos. 140 to 152 Camden High Street; Borough of Sutton proposes to make the Order listed below under (8) the change the operational hours of existing loading, unloading sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic and disabled persons bay out side Nos. 3 to 5 Hurdwick Place to any Regulation Act 1984, as amended by the Local Government Act 1985, day 8am to 4pm and the introduction of an any day 7pm to 7am taxi the Road Traffic Act 1991 and the Traffic Management Act 2004. bay at the same location;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

(9) the reduction in length of the loading and disabled persons’ 4. A copy of the Order, a statement of Transport for London’s reasons vehicles bays outside Nos. 10 to 14 New College Parade, Finchley for the proposals, a map indicating the location and effect of the Road and outside Nos.13 to 16 Harben Parade, Finchley Road by 3.5 Order and copies of any Order revoked, suspended or varied by the metres at their north-eastern end; Order can be inspected during normal office hours at the offices of: (10) the reduction of the length of the parking and disabled persons’ • Transport for London, Streets Traffic Order Team (RSM/PI/STOT), vehicles bay outside Nos.13 to 16 Harben Parade, Finchley Road by 4 Palestra, 197 Blackfriars Road, London, SE1 8NJ. metres at its north-western end; • Highways Management Team, London Borough of Camden, (11) the times of operation of the loading and unloading only bay Town Hall, Argyle Street, London WC1H 8EQ. outside No. 106 Finchley Road at No stopping Mon to Sat 7am to 5. All objections and other representations to the proposed Order 7pm except 10am to 4pm loading may 20 mins; must be made in writing and must specify the grounds on which they (12) the removal of the taxi only bay on the slip road outside Nos. 191 are made. Objections and representations must be sent to Transport to 217 Finchley Road; for London, Streets Traffic Order Team, Palestra, 197 Blackfriars (13) the relocation of the parking and disabled persons’ vehicles bay Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ outside No. 154 Camden Road 3 metres south-westwards and 2017/0007 & 8, to arrive before ------201-. Objections and other change its operational times from Mon to Sat 7 am to 4pm to 10am to representations may be communicated to other persons who may be 4pm; affected. (14) the relocation of the parking and disabled persons’ vehicles bay Mufu Durowoju, Network Impact Management Team Manager, Road outside Nos. 164 to 168 Camden Road 12 metres north-eastwards Space Management – Operations, Transport for London, Palestra, the times of operation will remain unchanged; 197 Blackfriars Road, London, SE1 8NJ (15) the reduction in length of the loading unloading and disabled Dated this ---- day of ------200- (2744531) persons’ vehicles bay outside Nos. 35 to 45 Farringdon Road by 1 metre; (16) the removal of the loading, unloading and disabled persons’ 2744534WANDSWORTH BOROUGH COUNCIL vehicles’ bay outside Nos. 112 to 116 Finchley Road; BATTERSEA CPZ (17) the extention of the double red line (no stopping at any time) 1. NOTICE IS HEREBY GIVEN that the Council of the London control from outside of No. 523 Finchley Road to its junction with Borough of Wandsworth proposes to make the following Order under Parsifal Road; sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road (18) the replacement of the single red line control (no stopping Mon to Traffic Regulation Act 1984 as amended by the Local Government Act Sat 7am to 7pm) control at the south-eastern kerb-line of Parsifal 1985 and the Traffic Management Act 2004: Road with a double red lines (no stopping at any time) control; • The Wandsworth (Battersea) (Parking Places) (No. -) Order 201- (19) the introduction of an at any time disabled persons’ vehicles bay 2. The general effect of the Parking Places Order would be to: on Gower Street at the side of University College Hospital; (i) extend the existing Battersea CPZ boundary to include Flats 1 – 15, (20) the minor change to the ambulance only bay outside the Royal 30 Road, SW11; and National Throat, Nose and Ear Hospital Audiology Centre, Swinton (ii) limit the number of residents’ permits that residents of Flats 1 – 15, Street; No. 30 York Road can apply for to a maximum of 1 permit per unit. (21) the change of the loading and unloading only bay outside Nos. 76 3. Copies of documents giving more detailed particulars of the to 78 Swinton Street to a loading and unloading and disabled proposed Order are available for inspection during normal office persons’ vehicles bay permitting disabled persons’ vehicles to stop hours on Mondays to Fridays at The Customer Centre, The Town Hall, there for a max of 3 hours, the times of operation will remain Wandsworth High Street, London, SW18 2PU. The documents will unchanged; remain available until the end of six weeks from the date on which the (22) the relocation of the loading unloading and disabled persons’ Order is made or, as the case may be, the Council decides not to vehicles bay out side Nos. 207 to 213 Royal College Street to make the Order. opposite Nos. 172 to 178 Royal College Street and change its times 4. Further information may be obtained from the Traffic and of operation from Mon to Sat 10am to 4pm to 7am to 7pm; Engineering division - telephone number (020) 8871 6691. (23) the introduction of a Mon to Sat 7am to 7pm parking 30 mins no 5. Any person wishing to object to the proposed Order should send a return 1 hour parking and disabled persons’ vehicles bay outside 211 statement in writing of their objection and the grounds on which it is to 213 Royal College Street; made to the Director of Environment and Community Services at the (24) the removal of the Monday to Saturday 7am to 7pm 1hour no address below (quoting the reference W/ECS/TMO/1623) by 14th return 2 hours parking bay outside No. 223 Royal College Street; April 2017. (25) the relocation of the solo motor cycle bay at the south-western PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 kerb-line of Royal College Street opposite No. 180 Royal College 2PU Street to the north-eastern kerb-line outside Nos.182 to 174 Royal Dated this twenty-third day of March 2017 (2744534) College Street; (26) the removal of the loading, unloading and disabled persons’ vehicles bay outside Nos. 180 to 184 Royal College Street; WANDSWORTH2744528 BOROUGH COUNCIL (27) the conversion of the single red lines (no stopping Monday to PROPOSED EXTENSION OF THE WEST HILL ROAD AREA LORRY Saturday 7am to 7pm) on Swinton Place to double red lines (no & BUS BAN MERTON ROAD, SW18 stopping at any time); 1. NOTICE IS HEREBY GIVEN that the Council of the London (28) the conversion of single red lines (no stopping Mon to Sat 7am to Borough of Wandsworth proposes to make the following Order under 7pm) to double red lines (no stopping at any time) outside Nos. 31 to section 6 of the Road Traffic Regulation Act 1984 as amended by the 35 Swinton Street; Local Government Act 1985:- (29) ;the change of the no stopping at any time controls on Camden • The Wandsworth (Prescribed Routes) (No. -) Order 201- High Street, Camden Road, Millbrook Place, Hurdwick Place, New 2. The general effect of the Order would be to extend the existing College Street, Farringdon Road, Swinton Street, Hampstead Road, West Hill Road area lorry and bus ban to include Merton Road, Millbrook Place, Finchley Road, Gray’s Inn Road and Eversholt Street between West Hill and Buckhold Road. to reflect the relocation of parking and loading bays and the removal 3. Copies of documents giving more detailed particulars of the of zebra crossings proposed Order are available for inspection during normal office (30) the introduction of a banned right turn from the north-eastbound hours on Mondays to Fridays at The Customer Centre, The Town Hall, carriageway of Camden Road to turn right into St. Pancras Way for all Wandsworth High Street, London, SW18 2PU. The documents will vehicles except buses. remain available until the end of six weeks from the date on which the 3. The roads which would be affected by the Order are Camden High Order is made or, as the case may be, the Council decides not to Street, Camden Road, Millbrook Place, Hurdwick Place, New College make the Order. Street, Farringdon Road, Swinton Street, Swinton Place, Hampstead 4. Further information may be obtained from the Traffic and Road, Millbrook Place, Finchley Road, Gray’s Inn Road and Eversholt Engineering division - telephone number (020) 8871 6691. Street.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

5. Any person wishing to object to the proposed Order should send a 3. Copies of the Order, which will come into operation on 27th March statement in writing of their objection and the grounds on which it is 2017, and of documents and plans giving more detailed particulars of made to the Director of Environment and Community Services at the the Order, can be inspected during normal office hours on Mondays address below (quoting the reference W/ECS/TMO1617) by 14th April to Fridays inclusive until the end of a period of six weeks from the 2017. date on which the Order is made in The Customer Centre, The Town PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 Hall, Wandsworth High Street, London, SW18 2PU. 2PU 4. Copies of the Order may be obtained from the Department of Dated this twenty third day of March 2017 (2744528) Environment and Community Services at the address given below quoting Reference W/ECS/TMO 1608 - telephone (020) 8871 6691. 5. Any person desiring to question the validity of the Order or of any 2744521WANDSWORTH BOROUGH COUNCIL provision contained in it on the grounds that they are not within the PROPOSED SOLO MOTOR CYCLE PARKING PLACE GAYVILLE relevant powers of the Road Traffic Regulation Act 1984 or that any of ROAD, SW11 the relevant requirements of that Act or of any relevant regulations • THE WANDSWORTH (CLAPHAM JUNCTION) (PARKING made under that Act have not been complied with in relation to the PLACES) (NO. 2) ORDER 2017 Order may, within six weeks from the date which the Order is made, • THE WANDSWORTH (WAITING AND LOADING RESTRICTION) make application for the purpose to the High Court. (SPECIAL PARKING AREAS) (AMENDMENT NO. 505) ORDER 2017 PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 1. NOTICE IS HEREBY GIVEN that the Council of the London 2PU Borough of Wandsworth on 20th March 2017 made the above Dated this twenty-third day of March 2017 (2744530) mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004. 2. The general effect of the Waiting and Loading Restriction Order will be to introduce a solo motor cycles only parking bay outside No. 66 Gayville Road, SW11, with an overall length of 5 metres. The bay will be available for motor cycles only at all times. 3. A secondary effect of the Waiting and Loading Restriction Order will be to correct the description of waiting restrictions in Hillbrook Road, SW17 so as to remove an ambiguity and allow proper enforcement of the restrictions. 4. The general effect of the Parking Places Order will be to re- designate the existing continuous parking place on the south-west side of Gayville Road into two parts, such that the gap so formed will be occupied by the solo motor cycle bay described above. The existing parking place is within the Clapham Junction controlled parking zone, sub-zone C4, operates on Mondays to Fridays between 9.30am and 5.30pm and is a “shared use” bay available for permit holders or pay and display parking with a maximum stay of 4 hours. 5. Copies of the Orders, which will come into operation on 27th March 2017, and of documents and plans giving more detailed particulars of the Orders, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date on which the Orders are made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 6. Copies of the Orders may be obtained from the Department of Environment and Community Services at the address given below quoting Reference W/ECS/TMO 1616 - telephone (020) 8871 6691. 7. Any person desiring to question the validity of the Orders or of any provision contained in it on the grounds that they are not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements of that Act or of any relevant regulations made under that Act have not been complied with in relation to the Order may, within six weeks from the date which the Orders are made, make application for the purpose to the High Court. PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 2PU Dated this twenty-third day of March 2017 (2744521)

WANDSWORTH2744530 BOROUGH COUNCIL STAPLETON ROAD, SW17 • THE WANDSWORTH (PRESCRIBED ROUTES) (NO. 1) TRAFFIC ORDER 2017 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Wandsworth on 20th March 2017 made the above mentioned Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by the Local Government Act 1985 and the Traffic Management Act 2004 . 2. The general effect of the Order will be to allow pedal cycles to use both of two one-way sections of Stapleton Road in a contra-flow direction.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 11 OTHER NOTICES

RESOLVED THAT the Company transfers it principal registered place of business from England to via Piavola 23, 56032 Buti (Pisa), OTHER NOTICES Bientina; RESOLVED FURTHER THAT the company’s set-aside capital be aligned with company accounts dated 31 December 2016 and any THE2744231 FORM CB01 RELATING TO A CROSS-BORDER MERGER, other amounts be assigned to reserves; WAS RECEIVED BY COMPANIES HOUSE ON: 16TH MARCH 2017 RESOLVED FURTHER THAT any Acts or Deeds to be drafted and The particulars for each merging company are as follows: filed before an Italian Public Notary shall bear as date of first TCF VENTURES LIMITED establishment as a Hybrid Unit Trust 1st July 2000 and registered in 69 GREAT HAMPTON STREET Australia with Australian Business Number ABN 36 392 365 358, prior BIRMINGHAM to re-registration as an unlimited company; (2744094) B18 6EW Private company Limited by shares NOTICE2744093 UNDER SCHEDULE 1 PARTS 1 AND 2 OF THE TORTS Registered number 06676489 (INTERFERENCE WITH GOODS) ACT 1977 Registered in England and Wales, at Companies House, Crown Way, TO: The Directors of WANG LIMITED Cardiff, CF14 3UZ, United Kingdom. Whomever else this may concern TCF ENTERPISES GMBH TAKE NOTICE THAT certain goods remain in the premises known as 4 EBERESCHENALLEE 24-32 Canute Road, and 157-159 Albert Road South, BERLIN SO14 3FJ (the Premises as detailed in the inventory below (the BERLIN 14050 Goods). The Goods are held as bailee by Peter Mayo and Victoria GERMANY Liddell, both of Allsop LLP who are appointed as joint fixed-charged Private company with Limited Liability governed by German Law receivers over the Premises and can be collected from the Premises Registered number HRB182460 by prior arrangement made with the following person upon receiving Registered in Germany, at the Amtsgericht Berlin (Charlottenburg) satisfactory evidence in respect of identity and ownership: Hardenbergstrasse 31, 10623 Berlin, Germany Pip-Lee-Woolf of Allsop LLP Information relating to TCF VENTURES LIMITED is available from Telephone: 020 7543 6802 Companies House, Cardiff, CF14 3UZ Email: [email protected] Regulation 10 of The Companies (Cross-Border Mergers) Regulations FURTHER TAKE NOTICE THAT unless the Goods are collected from 2007 requires copies of the draft terms of merger, the directors’ the Premises by Friday 31 March 2017, they will be sold for the best report and (if there is one) the independent expert’s report to be kept price reasonably obtainable in the circumstances and the costs of my available for inspection. sale will be retained from the sale price. Alternatively if, in the Tim Moss, Registrar of Companies for England and Wales (2744231) reasonable opinion of the Receivers, the costs of sale would be greater than the proceeds of sale the Goods will be disposed of. Peter Mayo 2744095NOTICE OF FORFEITURE WITHOUT COURT ORDER for and on behalf of the joint fixed-charge receivers PROCEEDS OF CRIME ACT (2002), PART 5, CHAPTER 3, 15 March 2017 SECTION 297A, IN ACCORDANCE WITH STATUTORY INVENTORY INSTRUMENT 2015 NO. 857 All items, machinery, furniture, books, clothing, equipment and any On 12th November 2016 a quantity of cash, namely £6,371.70 was other personal or moveable effects that are not affixed or secured to found on Michal NIEDZIELSKI , last known address of 19 Woodside the structure of the building (2744093) Close. I, DI 2959 Tyrrell of , a senior officer as defined in s.297a(6) of the Proceeds of Crime Act (2002) am satisfied that the COMPANY2724432 LAW SUPPLEMENT cash (together with any interest accrued) is: The Company Law Supplement details information notified to, or by, a) Recoverable property; or the Registrar of Companies. The Company Law Supplement to The b) Is intended by any person for use in unlawful conduct London, Belfast and Edinburgh Gazette is published weekly on a As per s.297(a) POCA. Tuesday. Any person may object to the proposed forfeiture within 30 days, These supplements are available to view at https:// starting with the day after this notice is given. Accordingly, the period www.thegazette.co.uk/browse-publications. for objecting to this notice expires on 30th April 2017. Alternatively use the search and filter feature which can be found here Any objections must be made in writing to: https://www.thegazette.co.uk/all-notices on the company number DI Tyrrell and/or name. (2724432) Economic Crime Unit Loddon Valley Police Station Rushey Way Lower Reading RG6 4PS. If no objection is received at the above address and within the prescribed period stated herein, the cash will be forfeited. (2744095)

NOTICE2744094 OF CROSS BORDER TRANSFER OF PRINCIPAL REGISTERED OFFICE & GOVERNING LAW NOTICE IS HEREBY GIVEN THAT an Extraordinary General Meeting (“EGM”) of shareholders of RIO TINTO WEBBER S.p.A., an unlimited company registered with Companies House of England with number 08668719, was held on 21st March 2017, AS SPECIAL BUSINESS, the following resolutions were passed: RESOLVED THAT the Company adopt the new articles of association governed by Italian law concerning Business Corporations (Soceita per Azioni), in substitution of the existing articles of association of the Company; RESOLVED THAT the Company be governed by the Italian Civil code, and more precisely, to the regulations currently in force to “Societa per Azioni”;

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 13 April 2017. COMPANIES Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Andrew McTear (IP No. 007242) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT on or before 13 Corporate insolvency April 2017. A creditor who has not submitted a claim by the 13 April 2017 is not entitled to disturb, by reason that he has not participated NOTICES OF DIVIDENDS in it, the intended distribution or any further distribution which may be made before his claim is submitted. 2743568DFG367 LIMITED Date of appointment: 18 February 2015 09795602 Enquiries should be sent to McTear Williams & Wood Limited, Trading Name: JW Process Equipment Limited Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 Previous Name of Company: JW Process Equipment Limited 877540, fax: 01603 877549 or by email to [email protected]) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, , TN1 Andrew McTear, Liquidator 1EE 16 March 2017 Principal trading address: Mimbridge Garden Centre Estate, Station Ag GF122439 (2743580) Road, Chobham, Surrey, GU24 8AR We, Mark Newman and Vincent John Green (IP Nos. 008723 and 009416) of CCW Recovery Solutions, 4 Mount Ephraim Road, MAGENTA2743579 CONSTRUCTION LTD Tunbridge Wells, Kent, TN1 1EE, are the Joint Liquidators of dfg367 04439174 Limited (formerly JW Process Equipment Limited), appointed on 8 Registered office: Level 17, 69 Old Broad Street, London, EC2M 1QS March 2017. Principal trading address: Orchard House, Huntshaw, Earlston, Pursuant to Rule 11.2 of the Insolvency Rules 1986, we hereby give Berwickshire, TD4 6AF notice of our intention to declare a first and final dividend to Notice is hereby given that the creditors of the above named unsecured creditors, with the distribution to be made within a period company which is in liquidation, are required, on or before 14 April of two months from 18 April 2017, which is the last date for proving. 2017 to prove their debts by sending to the undersigned, Keith V Unsecured creditors who have not submitted a claim in the liquidation Anderson of mlm Solutions, Forsyth House, 93 George Street, have until close of business on 18 April 2017 to submit their claims to Edinburgh, EH2 3ES, the liquidator of the company, written us at the following address, CCW Recovery Solutions, 4 Mount statements of the amounts they claim to be due to them from the Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. For the avoidance of company and, if so requested, to provide such further details or doubt, unsecured creditors who have not submitted their claims by 18 produce such documentary evidence as may appear to the liquidator April 2017 will be excluded from the intended distribution. to be necessary. A creditor who has not proved this debt before the Further details contact: Hannah Wilby, Email: declaration of any dividend is not entitled to disturb, by reason that he [email protected] or Tel: 01892 700200 has not participated in it, the distribution of that dividend or any other Mark Newman, Joint Liquidator dividend declared before his debt was proved. A final dividend will be 20 March 2017 declared within 2 months of the last date for proving. Ag GF122496 (2743568) Date of appointment: 22 March 2016. Office holder details: Keith V Anderson (IP No. 006885) of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES. FIRST2743578 ACTIVE MEDIA LTD For further details contact: Adam Bullough, Email: 04288400 [email protected], Tel: 0131 240 1258 Registered office: C/O Ideal Corporate Solutions Ltd, Lancaster Keith V Anderson, Liquidator House, 171 Chorley New Road, Bolton, BL1 4QZ 20 March 2017 Principal trading address: 70 Gerard Street, Ashton-in-Makerfield, Ag GF122438 (2743579) Wigan, WN4 9AG Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Andrew Rosler, the Liquidator of the above MASTERTRONIC2742125 GROUP LIMITED named, intend declaring a First Dividend for the Unsecured Creditors (Company Number 04747194) within two months of the last date of proving specified below. Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Creditors who have not already proved their debts are required, on or 3EB before 13 April 2017, to submit their proof of debt to me at Lancaster Principal trading address: 1st Floor, Benjamin Street, London, EC1M House, 171 Chorley New Road, Bolton, BL1 4QZ, and, if so requested 5QG by me, to provide such further details or produce such documentary Nature of Business: publishing of interactive console & computer or other evidence as may appear to be necessary. A creditor who has games not proved his debt before the date specified above is not entitled to Final Date for Proving: 14 April 2017. disturb, by reason that he has not participated in it, the dividend so The administrators intend to make a distribution to creditors within 2 declared. months of the last date for proving. The dividend is a first and final Date of appointment: 23 March 2016 dividend. Office holder details: Andrew Rosler (IP No. 9151) of Ideal Corporate Date of Appointment: 27 November 2015 Solutions Ltd, Lancaster House, 171 Chorley New Road, Bolton, BL1 Joint Administrator's Name and Address: David J Dunckley (IP No. 4QZ 9467) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P Should you wish to discuss matters please contact Lucy Duckworth 2YU. Telephone: 020 7184 4300. by email at [email protected] Tel: 01204 663002 Joint Administrator's Name and Address: Helen Dale (IP No. 16470) of Andrew Rosler, Liquidator Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. 21 March 2017 Telephone: 020 7184 4300. Ag GF122600 (2743578) For further information contact Paula Martin at the offices of Grant Thornton UK LLP on 0161 953 6334, or [email protected]. 20 March 2017 (2742125) In2743580 the High Court of Justice No 547 of 2014 KOALA BEAR MUSIC LIMITED 05576039 Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Principal trading address: 30 Percy Street, London, W1T 2DB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 13 COMPANIES

2743582SB ASSET REALISATIONS NO.10 LIMITED Julie Anne Palmer (IP Number: 8835) and Sally Richards (IP Number: 04016731 18250), both of Begbies Traynor (Central) LLP of Units 1-3 Hilltop Trading Name: Supremebeing Business Park, Devizes Road, Salisbury, SP3 4UF were Previous Name of Company: Supreme Being Limited appointed as Joint Liquidators of the Company on 25 August 2016. Registered office: C/o Opus Restructuring LLP, One Eversholt Street, The joint liquidators intend to declare a First and Final dividend to the Euston, London, NW1 2DN non-preferential creditors of the Company who, not already having Principal trading address: Unit 1 Church Meadows, Haslingfield Road, done so, are required on or before the 18 April 2017 ("the last date for Barrington, Cambridge, CB22 7RG; Unit 1 Viking Way, Bar Hill proving") to send their proofs of debt to the joint liquidators, at Industrial Estate, Cambridge; 33 Marshall Street, London, W1F 7ET Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, We, Trevor John Binyon and Steven John Parker both of Opus Devizes Road, Salisbury, Wiltshire SP3 4UF and, if so requested to Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN provide such further details or produce such documentary or other give notice that we were appointed Joint Liquidators of the above evidence as may appear to the liquidators to be necessary. named Company on 20 January 2016. A creditor who has not proved his debt by the last date for proving Notice is hereby given that the creditors of the above named will be excluded from the dividend, which we intend to declare within Company which is in liquidation are required, on or before 18 April the period of 2 months of that date. 2017 to prove their debts by sending to the undersigned, Trevor John Any person who requires further information may contact the Joint Binyon of Opus Restructuring LLP, One Eversholt Street, Euston, Liquidator by telephone on 01722 435190. Alternatively enquiries can London, NW1 2DN, the Joint Liquidator of the Company, written be made to Callum Wareing by e-mail at Callum.Wareing@begbies- statements of the amounts they claim to be due to them from the traynor.com or by telephone on 01722 435199. Company and, if so requested, to provide such further details of Sally Richards , Joint Liquidator produce such documentary evidence as may appear to the Joint Dated: 21 March 2017 (2743837) Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that OVERSEAS TERRITORIES & CROSS-BORDER dividend or any other dividend declared before his debt was proved. INSOLVENCIES A first and final dividend will be declared within 2 months of the last date for proving. HIGHWAY2744179 RESOURCES LIMITED Office Holder details: Trevor John Binyon and Steven John Parker (IP 1054857 Nos: 9285 and 8989), both of Opus Restructuring LLP, One Eversholt Notice is hereby given pursuant to Section 204 of the BVI Business Street, Euston, London, NW1 2DN. Companies Act 2004, that: Further details contact: Samantha Neads, Email: Highway Resources Limited (BVI Company No. 1054857) is in [email protected] Tel: 020 7268 3337. voluntary liquidation. The date of commencement of liquidation is 15 Trevor John Binyon, Joint Liquidator February 2017. The liquidator is Carmine Bailey of 2nd Floor Abbott 17 March 2017 Building, 87 Main Street, Waterfront Drive, PO Box 3169, Road Town, Ag GF122450 (2743582) Tortola, British Virgin Islands. (2744179)

2743583SWITCHCONNECT LIMITED RE-USE OF A PROHIBITED NAME 06505083 Registered office: 2nd Floor, 40 Queen Square, , BS1 4QP NOTICE2744101 TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: Switch House, 3 Berkeley Crescent, Clifton, RE-USE OF A PROHIBITED NAME Bristol, BS8 1HA RULE 4.228 OF THE INSOLVENCY RULES 1986 In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice MARINE3LECTRIC LIMITED is hereby given that we, Colin Prescott and Andrew Poxon, the Joint 05059753 Liquidators of the above company, intend to declare a first and final On 14 March 2017, the above-named Company entered into insolvent dividend to creditors within a period of two months from the last date Liquidation. I, Anton Mirosnitsenko of 7 Vyse Close, Barnet, EN5 for proving given below. All creditors who have not already done so 3BA , and I, Oksana Yakubenko of 7 Vyse Close, Barnet, EN5 3BA are required on or before 14 April 2017 to send their names and may be considered to have been a Shadow Director of the above- addresses and particulars of their debts or claims and the names and named Company during the 12 months ending with the day it entered addresses of their solicitors (if any) to Andrew Poxon and Colin into Liquidation (although no admissions are made in this regard). Prescott the Joint Liquidators of the said company, at the address Pursuant to Rule 4.228 of the Insolvency Rules 1986, we give notice shown below and, if so required by notice in writing from the said that we intend to act in one or more of the ways specified in section liquidators, by their solicitors or personally, to come in and prove their 216(3) of the Insolvency Act 1986 in connection with, or for the said debts or claims at such time and place as shall be specified in purposes of the carrying on of the whole or substantially the whole of such notice, or in default thereof they will be excluded from the the business of the insolvent company under any or all of the benefit of any distribution made before such debts are proved. No following names: "M3L Investments", "M3L Solutions" and "M3L further advertisement of invitation to prove debts will be given. (2744101) Date of appointment: 16 February 2017 Office holder details: Colin Prescott and Andrew Poxon (IP Nos. 9056 RULE2744102 4.228 OF THE INSOLVENCY RULES 1986 and 8620) both of Leonard Curtis, 2nd Floor, 40 Queen Square, NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Bristol, BS1 4QP RE-USE OF A PROHIBITED NAME For further details contact: Colin Prescott, Email: WILLOW JOINERY (WEST WALES) LIMITED [email protected] Tel: 0117 929 4900 09492887 Colin Prescott, Joint Liquidator On 17 March 2017 the above-named company went into insolvent 22 March 2017 liquidation. I, James Gibbin of Mapsland, Laugharne, Carmarthen, Ag GF122691 (2743583) SA33 4QP and Daniel Raymond of Swmbach Isaf, Welsh Hook, Letterston, Haverfordwest, Pembrokeshire, SA62 5UE, were directors of the above-named company during the 12 months ending with the THE2743837 OXFORD PRAM COMPANY LIMITED day before it went into liquidation. We give notice that it is our In Creditors’ Voluntary Liquidation intention to act in one or more ways specified in section 216(3) of the 09090856 insolvency Act 1986 in connection with, or for the purpose of, the Registered office: Units 1-3 Hilltop Business Park, Devizes Road, carrying on of the whole or substantially the whole of the business of Salisbury, Wiltshire SP3 4UF the insolvent company under the name St Clears Joinery Company Principal trading address: The Oxford Pram Centre, Oxford Trade Limited t/a Willow Joinery (West Wales) . (2744102) Centre, Oxford OX4 6NU

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

RULE2744232 2.27 (1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) Administration In the High Court of Justice, Chancery Division, Companies House No 002211 of 2017 APPOINTMENT OF ADMINISTRATORS REPAIR & CALIBRATION LIMITED (Company Number 08304167) 2743585In the High Court of Justice, Chancery Division Registered office: Equity House, 46 School Road, Tilehurst, Reading, Companies Court No 2131 of 2017 RG31 5AL CROWN WOOD LIMITED Principal trading address: Unit 1, Weighbridge Row, Cardiff Road, (Company Number 07410930) Reading, RG1 8LX Nature of Business: Cabinet Maker / Manufacturer Names and address of Joint Administrators: Carl Jackson and Registered office: 40-42 High Street, Maldon, Essex, CM9 5PN Simon Campbell, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Principal trading address: 10 Radford Crescent, Billericay, Essex, SO14 3EX CM12 0DU 8860 and 10150 Date of Appointment: 16 March 2017 Capacity of office holder(s): Joint Administrators Anthony John Wright and Philip James Watkins (IP Nos 10870 and Date of Appointment: 17 March 2017 009626), both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, Office holder’s telephone no and email address: 02380336464 and London, EC4N 6EU For further details contact: The Joint [email protected]. Alternative contact for enquiries on proceedings Administrators, Tel: 020 3005 4000. Karen Paracchini, 023 8082 1873, [email protected] Ag GF122467 (2743585) Carl Jackson and Simon Campbell were appointed Joint Administrators of Repair & Calibration Limited on 17 March 2017. The nature of the business of the company is Repair and Calibration of 2743586In the High Court instruments. (2744232) Leeds District Registry No 293 of 2017 IHH UK LIMITED (Company Number 06280996) MEETINGS OF CREDITORS Nature of Business: Freight transport by road Previous Name of Company: Rolco 272 Limited In2743587 the High Court of Justice Registered office: Citadel House, 58 High Street, Hull, HU1 1QE No 1856 of 2016 Principal trading address: Linden House Business Centre, 1 Convent MEEM SL LIMITED Lane, Hull, HU3 2NT (Company Number 08397830) Date of Appointment: 17 March 2017 Registered office: Bridge House, London Bridge, London SE1 9QR Phil Deyes and Sean Williams (IP Nos 9089 and 11270), both of Principal trading address: 7 Jardine House, Harrovian Business Leonard Curtis, 36 Park Row, Leeds, LS1 1JL For further details Village, Beesborough Road, Harrow, Middlesex, HA1 3EX contact: Phil Deyes, Email: [email protected], Tel: 0113 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency 323 8890. Rules 1986, that the Joint Administrators are conducting the business Ag GF122474 (2743586) of a meeting of creditors of the Company by correspondence for the purpose of approving an extension to the automatic end of the Administration by a period of 12 months pursuant to paragraph 76 of In2743955 the High Court of Justice, Chancery Division Schedule B1 to the Insolvency Act 1986. The closing date for votes to Companies Court No 2268 of 2017 be submitted on Form 2.25B is on 04 April 2017 at 12.00 noon by CR-2017-002268 which time and date votes must be received at Bridge House, London ILLUMINUM INCORPORATED LTD Bridge, London SE1 9QR. A copy of Form 2.25B is available on (Company Number 06992216) request. Under Rule 2.38 a person is entitled to submit a vote only if Nature of Business: Cosmetics he has given to the Joint Administrators at Wilkins Kennedy LLP, Registered office: 55 Baker Street, London, W1U 7EU Bridge House, London Bridge, London SE1 9QR not later than 12.00 Principal trading address: Unit 1, 41-42 Dover Street, Mayfair, noon on the closing date, details in writing of the debt which he London, W1S 4NW claims to be due to him from the Company and the claim has been Office Holder Details: Danny Dartnaill (IP number 10110) of BDO LLP, fully admitted under RULE 2.38 or 2.39. Kings Wharf, 20-30 Kings Road, Reading RG1 3EX and William Date of Appointment: 6 April 2016. Office holder details: Stephen Paul Matthew Humphries Tait (IP number 9564) of BDO LLP, 55 Baker Grant and Anthony Malcolm Cork (IP Nos 008929 and 009401) both Street, London W1U 7EU. Date of Appointment: 21 March 2017. of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 Further information about this case is available from the offices of 9QR. BDO LLP at [email protected]. (2743955) For further details contact: Chloe Edges, Email: [email protected] Tel: 0207 403 1877. Stephen Paul Grant, Joint Administrator In2743584 the High Court of Justice, Chancery Division 20 March 2017 (2743587) Leeds District Registry No 234 of 2017 KARMIK LTD (Company Number 08402548) In2743302 the High Court of Justice Nature of Business: Manufacture of bespoke kitchen furniture Leeds District Registry No 234 of 2016 Registered office: Fairfax House, Hodgson Lane, Drighlington, RALEYS SOLICITORS (THE PARTNERSHIP) Bradford, West , BD11 1JS Registered office: N/A Principal trading address: Fairfax House, Hodgson Lane, Drighlington, Principal trading address: Raleys Solicitors, Permanent Building, Bradford, West Yorkshire, BD11 1JS Regent Street, Barnsley S70 2AF Date of Appointment: 13 March 2017 Nicholas Edward Reed (IP No. 8639) and Julian Pitts (IP No. 7851) Kelly Burton and Lisa Jane Hogg (IP Nos 11750 and 9037), both of both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Toronto Street, Leeds LS1 2HJ were appointed as Joint Sheffield, S11 9PS For further details contact: The Joint Administrators of the Partnership on 11 March 2016. A meeting of Administrators, Tel: 0114 2356780. Alternative contact: Keith Wilson creditors of the Partnership is to be conducted by correspondence. Ag GF122462 (2743584) The meeting is being convened by the Joint Administrators for the purpose of approving the Administrators’ further fees estimate in respect of the administration. In order to be counted, votes must be received by us by 12.00 noon on 29 March 2017 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 15 COMPANIES

Any person who requires further information may contact the Joint Name2744471 of Company: ANAID HOLDINGS LIMITED Administrator by telephone on 0113 244 0044. Alternatively enquiries Company Number: 02556797 can be made to Amelia Blythe by email at amelia.blythe@begbies- Nature of Business: Property Investors and Developers traynor.com or by telephone on 0113 244 0044. Type of Liquidation: Creditors N Reed, Joint Administrator Registered office: 10-12 New College Parade, Finchley Road, London 08 March 2017 (2743302) NW3 5EP Principal trading address: 35 Queen's Grove, St John's Wood, London NW8 6HN Liquidator's name and address: Kian Seng Tan , K S Tan & Co, 10-12 Creditors' voluntary liquidation New College Parade, Finchley Road, London NW3 5EP. Tel: 020 7586 1280, Email: [email protected] APPOINTMENT OF LIQUIDATORS Office Holder Number: 8032. Date of Appointment: 17 March 2017 2743647Company Number: 06486733 By whom Appointed: Members and Creditors (2744471) Name of Company: A.S. PERSONNEL LIMITED Nature of Business: Business support services Type of Liquidation: Creditors Company2743778 Number: 08989328 Registered office: Bridge House, London Bridge, London SE1 9QR Name of Company: BRICKSTONE LONDON LIMITED Principal trading address: 33 Downscroft Gardens, Hedge End, Nature of Business: Other business support service activities not Southampton, SO30 4RS (Formerly) AWE Aldermaston, Reading, elsewhere classified , RG7 4PR Type of Liquidation: Creditors Liquidator's name and address: Matthew John Waghorn and David Registered office: 9 The Fairway, Northway, Middlesex HA6 3DZ William Tann, both of Wilkins Kennedy LLP, Bridge House, London Principal trading address: 9 The Fairway, Northway, Middlesex HA6 Bridge, London SE1 9QR. 3DZ Office Holder Numbers: 009432 and 008101. Liquidator's name and address: Darren Edwards, of Aspect Plus Further information can be obtained by contacting: Chloe Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Charlesworth at [email protected] or on 020 Office Holder Number: 10350. 7403 1877. Further details contact: Terry Harington, Email: Date of Appointment: 03 March 2016 [email protected] or Tel: 01708 300170 By whom Appointed: Members and Creditors Date of Appointment: 16 March 2017 Ag GF122432 (2743647) By whom Appointed: Members and Creditors Ag GF122471 (2743778)

Company2744075 Number: 07687645 Name of Company: AGP STEEL STRUCTURES LIMITED Company2743650 Number: 08774711 Nature of Business: Manufacture of metal structures and parts of Name of Company: CDN CIVIL ENGINEERING LTD structures Nature of Business: Consultancy Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: the registered office of the Company will be Registered office: Wilson Field Limited, The Manor House, 260 changed to Devonshire House, 60 Goswell Road, London, EC1M Ecclesall Road South, Sheffield, S11 9PS. (Formerly) 14A Main Street, 7AD, having previously been Unit 3 Conqueror Court, Spilsby Road Cockermouth, Cumbria, CA13 9LQ Harold Hill, Romford, Essex, RM3 8SB Principal trading address: N/A Principal trading address: Unit 3 Conqueror Court, Spilsby Road Liquidator's name and address: Emma Bower and Robert Neil Harold Hill, Romford, Essex RM3 8SB Dymond, both of Wilson Field Limited, The Manor House, 260 Liquidator's name and address: Ian Robert of Kingston Smith & Ecclesall Road South, Sheffield, S11 9PS. Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Office Holder Numbers: 17650 and 10430. 7AD Further details contact: The Joint Liquidators, Tel: 0114 2356780. Office Holder Number: 8706. Alternative contact: Becci Woolhouse. Date of Appointment: 16 March 2017 Date of Appointment: 17 March 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Ellis Brealey at Ag GF122434 (2743650) the offices of Kingston Smith & Partners LLP on 020 7566 4020. (2744075) Company2743651 Number: 01417440 Company2743777 Number: 09714269 Name of Company: CHADRO TOOL COMPANY LIMITED Name of Company: AN TRANSPORT SERVICES LIMITED Nature of Business: Manufacture of Tools Nature of Business: Freight transport by road Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Crompton House, Stocklake Industrial Estate, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Pembroke Road, Aylesbury, , HP20 1DB Principal trading address: 2 Bryn Llus, Pontypridd, CF37 1QL Principal trading address: Crompton House, Stocklake Industrial Liquidator's name and address: David Gerard Kirk, of Kirks, 5 Estate, Pembroke Road, Aylesbury, Buckinghamshire, HP20 1DB Barnfield Crescent, Exeter, EX1 1QT. Liquidator's name and address: Chris Newell and Frank Wessely, both Office Holder Number: 8830. of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 For further details contact: Daniel Jeeves, Email: [email protected], Tel: 1NS. 01392 474303. Office Holder Numbers: 13690 and 7788. Date of Appointment: 10 March 2017 For further details contact: Chris Newell, Email: By whom Appointed: Members and Creditors [email protected] Tel: 01628 478100. Alternative contact: Ag GF122489 (2743777) Ben Ekbery. Date of Appointment: 14 March 2017 By whom Appointed: Members and Creditors Ag GF122376 (2743651)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

2743653Company Number: 06768193 Company2743785 Number: 05445236 Name of Company: CTS CASHPRO LIMITED Name of Company: FIRST SELECTION LIMITED Nature of Business: Wholesale of other office machinery and Nature of Business: Recruitment specialists equipment Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 23 Chandos Road, Redland, Bristol BS6 6PG Registered office: Dunston Innovation Centre, Dunston Road, Principal trading address: 23 Chandos Road, Redland, Bristol BS6 Chesterfield, Derbyshire, S41 8NG 6PG Principal trading address: Dunston Innovation Centre, Dunston Road, Liquidator's name and address: Graham Randall and Mark Roach, Chesterfield, Derbyshire, S41 8NG both of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL. Liquidator's name and address: Richard Gardiner, of Thomson Office Holder Numbers: 9051 and 9231. Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 The Joint Liquidators can be contacted by Email: 8PB. [email protected] or Tel: 0117 428 7400. Alternative contact: Office Holder Number: 9488. Taylor Stevens. For further details contact: Email: [email protected] Date of Appointment: 17 March 2017 or Tel: 01383 628800 By whom Appointed: Members and Creditors Date of Appointment: 20 March 2017 Ag GF122473 (2743785) By whom Appointed: Creditors Ag GF122414 (2743653) Company2743793 Number: 06659485 Name of Company: HAMILTON () LTD 2743690Company Number: 05891504 Nature of Business: Construction Name of Company: ENVIKO LTD Type of Liquidation: Creditors Nature of Business: Solar Panel Installation Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Type of Liquidation: Creditors 4DD Registered office: The Manor House, 260 Ecclesall Road South, Principal trading address: Unit 25 Crawford House, West Avenue, Sheffield, S11 9PS. Previously: 4th Floor Erico House, 93-99 Upper Wigston, Leicester, LE18 2FL Richmond Road, London, SW15 2TG Liquidator's name and address: Steven Peter Ford, of S P Ford & Co Principal trading address: Third Floor, 16 Point Pleasant, Putney, Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. London, SW18 1GG Office Holder Number: 9387. Liquidator's name and address: Robert Neil Dymond and Lisa Jane For further details contact: Steven Ford, Email: [email protected], Hogg, both of Wilson Field Limited, The Manor House, 260 Ecclesall Tel: 01455 699737 Road South, Sheffield, S11 9PS. Date of Appointment: 17 March 2017 Office Holder Numbers: 10430 and 9037. By whom Appointed: Members and Creditors For further details contact: The Joint Liquidators, Tel: 0114 2356780. Ag GF122521 (2743793) Alternative contact: Helena Perevalova. Date of Appointment: 14 March 2017 By whom Appointed: Members and Creditors Company2743970 Number: 10348741 Ag GF122468 (2743690) Name of Company: HOPE AND ANCHOR (YORKSHIRE) LTD Trading Name: Hope & Anchor Nature of Business: Bar and Restaurant Company2744062 Number: 08198352 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: EVENT LIVE MEDIA LIMITED Registered office: will be changed to 4th Floor, Fountain Precinct, Nature of Business: Publishing of directories and mailing lists Leopold Street, Sheffield S1 2JA having previously been 51 Type of Liquidation: Creditors' Voluntary Liquidation Clarkegrove Road, Sheffield S10 2NH Registered office: The registered office of the Company will be Principal trading address: 3 West One, Fitzwilliam Street, Sheffield S1 changed to Swift House, Ground Floor, 18 Hoffmanns Way, 4JB Chelmsford, Essex CM1 1GU Liquidator's name and address: Adrian Graham of Graywoods, 4th Principal trading address: 52 London Business Design Centre, Upper Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Street, London N1 0QH Office Holder Number: 8980. Liquidator's name and address: Andrew Dix of LB Insolvency Date of Appointment: 14 March 2017 Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, By whom Appointed: Members and Creditors Chelmsford CM1 1GU Further information about this case is available from Danielle Office Holder Number: 9327. Lockwood at the offices of Graywoods on 0114 285 9500. (2743970) Date of Appointment: 17 March 2017 By whom Appointed: Members and Creditors Further information about this case is available from Maisie Jones at Company2743704 Number: 05815089 the offices of LB Insolvency on 01245 254791. (2744062) Name of Company: ID REALISATIONS LIMITED Trading Name: iDigital Services Ltd Previous Name of Company: iDigital Services Limited 16/06/2014 - Company2743657 Number: 06741118 03/05/2016; iDigital Graphics Limited 12/05/2006 - 16/06/2014 Name of Company: FINSOLINT LIMITED Nature of Business: Computer and Related Activities Nature of Business: Other information technology service activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 4th Floor, Springfield House, 76 Wellington Street, Registered office: Dunston Innovation Centre, Dunston Road, Leeds, LS1 2AY Chesterfield, Derbyshire, S41 8NG Principal trading address: Kidd House, Whitehall Road, Leeds, LS12 Principal trading address: Dunston Innovation Centre, Dunston Road, 1AP Chesterfield, Derbyshire, S41 8NG Liquidator's name and address: Keith Marshall and Gareth Harris, Liquidator's name and address: Richard Gardiner, of Thomson both of RSM Restructuring Advisory LLP, 4th Floor, Springfield Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 House, 76 Wellington Street, Leeds, LS1 2AY. 8PB. Office Holder Numbers: 9745 and 14412. Office Holder Number: 9488. For further details contact: Email: [email protected], Tel: 01383 628800. Date of Appointment: 20 March 2017 By whom Appointed: Creditors Ag GF122400 (2743657)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 17 COMPANIES

Correspondence address & contact details of case manager: Company2743711 Number: 05935116 Stephanie Sutton/Jayne Martin of RSM Restructuring Advisory LLP, Name of Company: M&M ARCHITECTURAL LIMITED 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Nature of Business: Steelwork/balustrade/staircase manufacturers Tel: 0113 285 5285. Further details contact: The Joint Liquidators, Tel: Type of Liquidation: Creditors 0113 282 5285. Registered office: 49 Castle Rising, South Wooton, King’s Lynn, Date of Appointment: 14 March 2017 Norfolk, PE30 3JA By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Principal trading address: Milk & Water Drove, Ramsey Road, Farcet, to the Insolvency Act 1986 , PE7 3DR Ag GF122407 (2743704) Liquidator's name and address: Chris McKay, of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT. Office Holder Number: 009466. 2744473Name of Company: ITEC SAFE AND SECURE LTD Enquiries should be sent to McTear Williams & Wood, Townshend Company Number: 07811822 House, Crown Road, Norwich, NR1 3DT. Email: [email protected] Nature of Business: Electrics (office: 01603 877540, Fax: 01603 877549) Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 17 March 2017 Registered office: Unit C4 Beeston Business Centre, Technology By whom Appointed: Members and Creditors Drive, Beeston, , NG9 2ND Ag GF122456 (2743711) Liquidator's name and address: Christopher Horner , Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD, [email protected], 01325 365 950 2743708Company Number: 05059753 Office Holder Number: 16150. Name of Company: MARINE3LECTRIC LIMITED Date of Appointment: 15 March 2017 Nature of Business: Electrical Installation By whom Appointed: Members and Creditors (2744473) Type of Liquidation: Creditors Registered office: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS (Formerly) 7 Vyse Close, Barnet, Hertfordshire, Name2743664 of Company: KINGFISHER BUILDING & JOINERY LIMITED EN5 3BA Company Number: 08361857 Principal trading address: 7 Vyse Close, Barnet, Hertfordshire, EN5 Trading name/style: Kingfisher Building & Joinery Limited 3BA Registered office: Westminster Business Centre, Nether Poppleton, Liquidator's name and address: Robert Neil Dymond and Emma York YO26 6RB Bower, both of Wilson Field Ltd, The Manor House, 260 Ecclesall Principal trading address: 75 Alma Terrace, York YO10 4DL Road South, Sheffield, S11 9PS. Nature of Business: Builders Office Holder Numbers: 10430 and 17650. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 0114 2356780. Liquidator's name and address: John William Butler and Andrew Alternative contact: Natalie Simpson. James Nichols of Redman Nichols Butler, Westminster Business Date of Appointment: 14 March 2017 Centre, Nether Poppleton, York YO26 6RB. (T: 01904 520 116) By whom Appointed: Members and Creditors Office Holder Numbers: 9591 and 8367. Ag GF122480 (2743708) Date of Appointment: 10 March 2017 By whom Appointed: Members and Creditors (2743664) Name2743825 of Company: MONTAJ LIMITED Company Number: 06247293 Company2743788 Number: 07829446 Trading Name: Coffee Republic Name of Company: LIFE COVER SENSE LTD Registered office: 178 Lonsdale Drive, Enfield EN2 7JU Nature of Business: Life Insurance Broker Principal trading address: 778 High Road, North Finchley N12 9QR Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, Borehamwood, Hertfordshire, WD6 2FX Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and Principal trading address: 67 Princes Park Avenue, London, NW11 email address: [email protected]. Alternative contact for enquiries on 0JS proceedings: Melissa Nagi Liquidator's name and address: Avner Radomsky, of Valentine & Co, 5 Office Holder Number: 002240. Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Date of Appointment: 14 March 2017 Office Holder Number: 12290. By whom Appointed: Members (2743825) For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Elia Evagora. Date of Appointment: 20 March 2017 Name2744474 of Company: MSY & S RESTAURANT LTD By whom Appointed: Members and Creditors Trading Name: Ruby’s Ag GF122457 (2743788) Company Number: 07308764 Previous Name of Company: Ruby’s Restaurant & Ambala Distributors (Ilford) Ltd Company2743665 Number: 07563667 Nature of Business: Leisure – Bars and Restaurants Name of Company: LOCAL CONSUMER BEHAVIOUR LTD Type of Liquidation: Creditors’ Voluntary Liquidation Nature of Business: Consultancy Services Registered office: 213 / 215 Ilford Lane, Ilford, Essex IG1 2RZ Type of Liquidation: Creditors Principal trading address: 213 / 215 Ilford Lane, Ilford, Essex IG1 2RZ Registered office: 15 Bowling Green Lane, London, EC1R 0BD Liquidator's name and address: Lloyd Biscoe and Wayne Macpherson Principal trading address: 473 Hale End Road, Higham Park, E4 9PT both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Liquidator's name and address: Nickolas Garth Rimes and Adam Southchurch Road, Southend on Sea SS1 2EG Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Office Holder Numbers: 009141 and 009445. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. Date of Appointment: 21 February 2017 Office Holder Numbers: 009533 and 009616. By whom Appointed: Members and Creditors Further details contact: Ansar Mahmood, Email: Further Details [email protected] Tel: 01527 558410. Any person who requires further information may contact the Joint Date of Appointment: 16 March 2017 Liquidator by telephone on 01702 467255. Alternatively enquiries can By whom Appointed: Members and Creditors be made to Robert Knight by e-mail at robert.knight@begbies- Ag GF122431 (2743665) traynor.com or by telephone on 01702 467255. (2744474)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Name2744476 of Company: MYSTIQUE COVENTRY LIMITED Company2743160 Number: 07512386 Company Number: 10000072 Name of Company: REGIMENT FITNESS LIMITED Nature of Business: wholesale Nature of Business: Personal fitness & training Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: c/o Kingsland Business Recovery, 14 Road, Registered office: The registered office of the Company will be Stapleford, Nottingham, NG9 7AA changed to Swift House, Ground Floor, 18 Hoffmanns Way, Principal trading address: 88 Crabmill Lane, Foleshill, Coventry, CV6 Chelmsford CM1 1GU 5HA Principal trading address: Unit 8, City Store, Blackburn Road, Liquidator's name and address: Tauseef A Rashid , Kingsland Houghton Regis LU5 5BA Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Liquidator's name and address: Andrew Dix of LB Insolvency 7AA, 9718, Contact Email: [email protected] Telephone: 0800 Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, 955 3595 Contact: Haseeb Butt Chelmsford CM1 1GU Office Holder Number: 9718. Office Holder Number: 9327. Date of Appointment: 16 March 2017 Date of Appointment: 9 March 2017 By whom Appointed: Members and Confirmed by Creditors (2744476) By whom Appointed: Members and Creditors Further information about this case is available from Maisie Jones at the offices of LB Insolvency on 01245 254791. (2743160) 2743790Company Number: 08438326 Name of Company: NBC VENTURES LTD Trading Name: Nelson Business Centre Name2744478 of Company: REVENUE PERFORMANCE LIMITED Nature of Business: Letting of Serviced Offices Company Number: 05772306 Type of Liquidation: Creditors Nature of Business: Management Consultants Registered office: BBK Partnership, Crown House, 2a Ashfield Type of Liquidation: Creditors Voluntary Parade, Southgate, London N14 5EJ Registered office: c/o Bridgestones, 125-127 Union Street, Oldham Principal trading address: 56-60 Nelson Street, London E1 2DE OL1 1TE Liquidator's name and address: Umang Patel, of BBK Partnership, Principal trading address: 6-8 Chapel Street, Marlow, Crown House, 2A Ashfield Parade, Southgate, London N14 5EJ. Buckinghamshire, SL7 1DD Office Holder Number: 18790. Liquidator's name and address: Jonathan Lord – MIPA, Bridgestones, For further details contact: Jonathan Johns, Email: 125-127 Union Street, Oldham OL1 1TE, [email protected], [email protected] Tel: 020 8886 9589 0161 785 3700 Date of Appointment: 20 March 2017 Office Holder Number: 9041. By whom Appointed: Members and Creditors Date of Appointment: 16th March 2017 Ag GF122402 (2743790) By whom Appointed: Members and Creditors (2744478)

Company2744107 Number: 08738013 Company2744069 Number: 08288868 Name of Company: NEW FOREST HEALTHCARE LIMITED Name of Company: RIDGEGUARD LIMITED Nature of Business: General medical practice activities Nature of Business: Roofing contractors Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Badger House, Salisbury Road, Blandford Forum, Registered office: 24 Conduit Place London W2 1EP Dorset DT11 7QD Principal trading address: Unit 323, 24-28 St Leonards Road, Principal trading address: Kingsbury House, Fridays Cross Mews, Windsor, SL4 3BB Christchurch Road, Ringwood, BH24 1DG Liquidator's name and address: Ian Franses and Jeremy Karr of Liquidator's name and address: Timothy Colin Hamilton Ball of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Michael Ian Field Office Holder Numbers: 2294 and 9540. of Mazars LLP, 5th Floor, Merck House, Seldown Lane, , Dorset Date of Appointment: 20 March 2017 BH15 1TW By whom Appointed: Members and Creditors Office Holder Numbers: 8018 and 9705. Further information about this case is available from Thein Soe at the Date of Appointment: 15 March 2017 offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at By whom Appointed: Members and Creditors [email protected]. (2744069) Further information about this case is available from Ben Wylie at the offices of Mazars on 0117 9281700. (2744107) Name2744460 of Company: ROMAN BUILDING & DECORATORS LIMITED Company Number: 09818881 Company2743715 Number: 04304908 Nature of Business: BUILDERS Name of Company: QRAM ASSOCIATES LIMITED Type of Liquidation: Creditors’ Nature of Business: Consultancy Registered office: Penny Lane Business Centre, 374 Smithdown Road Type of Liquidation: Creditors Liquidator's name and address: Stuart Rathmell , Stuart Rathmell Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS, (t) 1QL 01204 867615, (e) [email protected] Principal trading address: Unit 57 The Hop Pocket Craft Centre, Office Holder Number: 10050. Bishops Frome, Worcester, Worcestershire, WR6 5BT Date of Appointment: 17 March 2017 Liquidator's name and address: Timothy Frank Corfield, of Griffin & By whom Appointed: Members and Creditors (2744460) King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. Office Holder Number: 8202. Further details contact: Timothy Frank Corfield, Email: Company2743137 Number: 09457272 [email protected], Tel: 01922 722205. Name of Company: RYBANK CONSTRUCTION LIMITED Date of Appointment: 10 March 2017 Nature of Business: Construction By whom Appointed: Members and Creditors Type of Liquidation: Creditors' Voluntary Liquidation Ag GF122492 (2743715) Registered office: Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH Liquidator's name and address: David Neil Hughes of Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH Office Holder Number: 8817. Date of Appointment: 17 March 2017 By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 19 COMPANIES

Further information about this case is available from the offices of Name2744462 of Company: TUSCAN DINNERS LIMITED Janes on 01242 256085. (2743137) Company Number: 09446368 Trading Name: Bhoomi Nature of Business: Licensed Restaurant 2743824Company Number: 07333252 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: SIBLING INTERNATIONAL LIMITED Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Previous Name of Company: Newincco 1032 Limited Stapleford, Nottingham, NG9 7AA Nature of Business: Premium fashion designer and wholesaler Principal trading address: 52 Suffolk Road, Cheltenham, Type of Liquidation: Creditors Gloucestershire, GL50 2AQ Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Liquidator's name and address: Tauseef A Rashid , Kingsland Principal trading address: Unit 11 & Unit 26, 29a Spelman Street, Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 London E1 5LQ 7AA, 9718, Contact Email: [email protected] Telephone: 0800 Liquidator's name and address: Paul Appleton, of David Rubin & 955 3595 Contact: Hayley Williams Partners, 26-28 Bedford Row, London WC1R 4HE. Office Holder Number: 9718. Office Holder Number: 8883. Date of Appointment: 15 March 2017 Further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative By whom Appointed: Members and Confirmed by Creditors (2744462) contact: Adam Shama. Date of Appointment: 17 March 2017 By whom Appointed: Members and Creditors Name2744463 of Company: VELOCITY BAITS LIMITED Ag GF122493 (2743824) Company Number: 08005456 Nature of Business: Manufacturing of food products Type of Liquidation: Creditors Name2744477 of Company: SIMLA (BOLDMERE) LIMITED Registered office: Unit 1 Eastmead Lane, Walton Street, Somerset Company Number: 08275598 Liquidator's name and address: William Antony Batty , Antony Batty & Nature of Business: Restaurant Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 8111. Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Date of Appointment: 13 March 2017 Stapleford, Nottingham, NG9 7AA Antony Batty & Company LLP: Principal trading address: 18 Boldmere Road, Sutton Coldfield, West Telephone: 020 7811 1234 Fax: 020 7430 2727 Midlands, B73 5TD Email [email protected] Liquidator's name and address: Tauseef A Rashid , Kingsland Office Contact: Tania Melim-Alves (2744463) Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, 9718, Contact Email: [email protected] Telephone: 0800 955 3595 Contact: Hayley Williams Name2744466 of Company: VIBSA CONSULTING LIMITED Office Holder Number: 9718. Company Number: 08996628 Date of Appointment: 16 March 2017 Nature of Business: Management consultancy activities other than By whom Appointed: Members and Confirmed by Creditors (2744477) financial management Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: Suite 5, Alexander House, 40a Wilbury Way, Hitchin Company2743835 Number: 09705658 SG4 0AP Name of Company: SNAPPY ADVENTURE PLAYING LIMITED Principal trading address: 2 Kings Down, Hitchin, Hertfordshire SG4 Nature of Business: Soft Play Centre 9QP Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Michael James Gregson , Bulley Registered office: 306 Godstone Road, Whyteleafe, Surrey CR3 0BA Davey, Suite 5, Alexander House, 40a Wilbury Way, Hitchin SG4 0AP Principal trading address: 306 Godstone Road, Whyteleafe, Surrey Office Holder Number: 9339. CR3 0BA Date of Appointment: 16 March 2017 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery By whom Appointed: Members and Creditors House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Alternative contact: Paul Ward, [email protected] – IG6 3TU telephone: 01462 659968 (2744466) Office Holder Number: 8760. Date of Appointment: 22 March 2017 By whom Appointed: Members and Creditors 2743722Company Number: 07772790 Further information about this case is available from Harry Carter at Name of Company: WIRE SOLAR LIMITED the offices of Carter Clark on 020 8559 5093 quoting case reference Nature of Business: Electrical Installation SAP3017. (2743835) Type of Liquidation: Creditors Registered office: C/O ELS Advisory Limited, 3 New Street, York, YO1 8RA Name2744461 of Company: SYNTAX LIMITED Principal trading address: Unit 3, West House Farm, Wheldrake Lane, Company Number: 09439667 Elvington, YO41 4AZ Nature of Business: Agents specialised in the sale of other particular Liquidator's name and address: Kevin Brown, of ELS Advisory Type of Liquidation: Creditors Limited, 3 New Street, York YO1 8RA. Registered office: 21 Emanuel Road, Langdon Hills, Basildon, Essex Office Holder Number: 17390. SS16 6EX For further details contact: Tel: 01904 404556 Liquidator's name and address: Eileen Blackburn , French Duncan Date of Appointment: 15 March 2017 LLP, 56 Palmerston Place, Edinburgh EH12 5AY By whom Appointed: Creditors Office Holder Number: 8605. Ag GF122484 (2743722) Date of Appointment: 16 March 2017 By whom Appointed: Members (2744461) FINAL MEETINGS

ABERPLAST2743333 RENDERING SYSTEMS LIMITED (Company Number 09205114) Registered office: 1st Floor North Anchor Court Keen Road Cardiff CF24 SJW Principal trading address: 42 Coronation Road, Six Bells, Abertillery NP13 2PJ

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Office Holder details: Michaela Heeley, (IP No. 9660) of Empirical the members and creditors of the above named Company will be held Insolvency LLP, PO Box 16114, Solihull, B93 3GS. at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 2 For further details contact: Michaela Heeley, Email: mh@empirical- June 2017 at 11.00 am and 11.30 am respectively, for the purpose of insolvency.com Tel: 01564 775334. having an account of the winding up laid before them, showing the Michaela Heeley, Liquidator manner in which the winding up has been conducted and the property 21 March 2017 of the Company disposed of, and of hearing any explanation that may Ag GF122512 (2743770) be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not ACTIVEVIBE2743742 LIMITED also be a member or creditor. (Company Number 07450451) In order to be entitled to vote at the meeting, creditors must lodge Registered office: 9 Henfron, Caerphilly, Mid Glamorgan, CF83 2NU their proofs of debt (unless previously submitted) and unless they are Principal trading address: Unit 8, Block G Evans Business Centre, attending in person, proxies at the offices of Begbies Traynor (Central) Western Industrial Estate, Caerphilly, CF83 1BE LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no Notice is hereby given that the Liquidator has summoned final later than 12 noon on the business day before the meeting. meetings of the Company’s members and creditors under Section Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor before them an account of the Liquidator’s acts and dealings and of Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 14 April the conduct of the winding up, hearing any explanations that may be 2016. Further information about this case is available from Heather given by the Liquidator, and passing a resolution granting the release Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 of the Liquidator. The meetings will be held at Ty Antur, Navigation 4270 or at [email protected]. Park, Abercynon, CF45 4SN on 31 May 2017 at 11.00 am (members) Stephen Wade and David Hill , Joint Liquidators and 11.15 am (creditors). In order to be entitled to vote at the 21 March 2017 (2743333) meetings, members and creditors must lodge their proxies with the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no later than 12.00 noon on the business day prior to the day of the 2743242ABS CONTRACT FURNISHERS LIMITED meeting (together, if applicable, with a completed proof of debt form if (Company Number 02740520) this has not previously been submitted). Registered office: Guardian Business Recovery, 72 Temple Date of Appointment: 19 April 2016 Chambers, Temple Avenue, London EC4Y 0HP Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. Act 1986 that Final Meetings of Members and Creditors of the above Further details contact: Michelle Williams, Tel: 01443 749768. named company will be held at: Michelle Williams, Liquidator 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 25 April 17 March 2017 2017 at 11.00 am and 11.15 am respectively for the purposes of: Ag GF122417 (2743742) 1. Receiving the final Progress Report and account of the Liquidator's acts and dealings and of the conduct of the winding-up. A Member or Creditor entitled to attend and vote at the respective ADVANCED2743750 COMPOSITE STRUCTURES LIMITED meetings may appoint another person to vote in his or her place and a (Company Number 04537241) Proxy Form is available for that purpose. Proxies to be used at the Registered office: Alexandra Dock Business Centre, Fisherman’s Meeting must be lodged with the Liquidator at the address shown Wharf, Grimsby, DN31 1UL above no later than 12 noon on 24 April 2017, being the business day Principal trading address: Coldham Road Industrial Estate, preceding the meeting, (along with a Proof of Debt if one has not Coningsby, Lincolnshire, LN4 4SE been lodged previously). Notice is hereby given that the Liquidator has summoned final Notice is also given by the Liquidator that no dividend will be declared meetings of the Company’s members and creditors under Section to any class of creditors. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Office Holder Details: John Edmund Paylor (IP number 9517) of before them an account of the Liquidator’s acts and dealings and of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, the conduct of the winding up, hearing any explanations that may be London EC4Y 0HP. Date of Appointment: 16 September 2014. given by the Liquidator and passing a resolution granting the release Further information about this case is available from the offices of of the Liquidator. The meetings will be held at Alexandra Dock Guardian Business Recovery on 020 3096 0750. Business Centre, Fisherman’s Wharf, Grimsby, North East John Edmund Paylor , Liquidator Lincolnshire DN31 1UL on 17 May 2017 at 10.30 am (members) and Dated: 1 February 2017 (2743242) 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Alexandra Dock Business Centre, Fisherman’s Wharf, Grimsby, North ACHIEVERS2743770 ACADEMY FOR WOMEN LTD East Lincolnshire DN31 1UL by no later than 12.00 noon on the (Company Number 07829007) business day prior to the day of the meeting (together if applicable, Registered office: C/O 122 Widney Road, Bentley Heath, Knowle, with a completed proof of debt form if this has not previously been Solihull, B93 9BL submitted). Principal trading address: Coventry Technology Park, Puma Way, Date of Appointment: 28 October 2011 Coventry, West Midlands, CV1 2TT Office Holder details: Charles Howard Ranby-Gorwood, (IP No. 9129) Notice is hereby given that the Liquidator has summoned final of CRG Insolvency & Financial Recovery, Alexandra Dock Business meetings of the Company’s members and creditors under Section Centre, Fisherman’s Wharf, Grimsby, North East Lincolnshire DN31 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 1UL. before them an account of the Liquidator’s acts and dealings and of Further information about this case is available from the offices of the conduct of the winding-up, hearing any explanations that may be CRG Insolvency & Financial Recovery on Tel: 01472 250001 given by the Liquidator, and passing a resolution granting the release Charles Howard Ranby-Gorwood, Liquidator of the Liquidator. The meetings will be held at 12 Hamilton Terrace, 20 March 2017 Royal Leamington Spa, Warwickshire, CV32 4LY on 28 April 2017 at Ag GF122460 (2743750) 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Empirical Insolvency LLP, PO Box 2743744AGG JONES SEARCH AND SELECTION LIMITED 16114, Solihull, B93 3GS by no later than 12.00 noon on the business (Company Number 05840987) day prior to the day of the meetings (together, if applicable, with a Trading Name: Agg Jones completed proof of debt form if this has not previously been Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX submitted). Principal trading address: Sophia House, 28 Cathedral Road, Cardiff, Date of Appointment: 29 April 2016 CF11 9LJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 21 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, INSOLVENCY ACT 1986 that Final Meetings of the Members and Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Creditors of the above-named Company will be held at Findlay email address: [email protected]. Date of Appointment: 10 November James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 May 2014. Alternative contact for enquiries on proceedings: Kerry Milsome 2017 at 10.00 am and 10.30 am respectively, for the purpose of (2743764) having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by AVON2743730 HEATH CAFE LIMITED the Liquidator. Any member or creditor entitled to attend and vote is (Company Number 07218691) entitled to appoint a proxy to attend and vote instead of him or her, Trading Name: Avon Heath Cafe and such proxy need not also be a member or creditor. The proxy Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor form must be returned to the above address by no later than 12.00 Way, Exeter Business Park, Exeter, EX1 3QS noon on the business day before the meetings. Principal trading address: Avon Heath Cafe, Birch Road, Ringwood, Date of Appointment: 06 April 2016 BH24 2DA Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Notice is hereby given, pursuant to Section 106 OF THE James, Saxon House, Saxon Way, Cheltenham GL52 6QX. INSOLVENCY ACT 1986 that a final meeting of the members of the Any person who requires further information may contact Caroline above named Company will be held at Bishop Fleming, 2nd Floor Findlay by email at [email protected], or by telephone on 01242 Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS 576555. on 24 May 2017 at 10.00 am to be followed at 10.30 am by a final A J Findlay, Liquidator meeting of the creditors for the purpose of showing how the winding 20 March 2017 up has been conducted and the property of the company disposed Ag GF122499 (2743744) of, and also determining whether the Liquidator should be granted his release from office. Proxies to be used at the meetings must be lodged with me no later than 12 noon on the preceding business day. 2743966AML ELECTRICAL (YORKSHIRE) LIMITED Date of Appointment: 08 October 2015 (Company Number 07762748) Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of Registered office: c/o Live Recoveries Limited, Eaton House, Station Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Road, Guiseley, Leeds LS20 8BX Business Park, Exeter, EX1 3QS. Principal trading address: Unit 29 Steeton Grove Industrial Estate, For further details contact: Jeremiah Anthony O’Sullivan, Email: Steeton, Keighley BD20 6TT [email protected] Tel: 01392 448800,Fax: 01392 Notice is hereby given, pursuant to Section 106 of the Insolvency Act 365536. Alternative contact: Malcolm Rhodes. 1986, that final meetings of members and creditors of the above Jeremiah Anthony O'Sullivan, Liquidator named Company will be held at Live Recoveries, Wentworth House 20 March 2017 122 New Road Side, Horsforth, Leeds LS18 4QB on 19 May 2017 at Ag GF122466 (2743730) 10.00 am for Members and 10.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving B2743737 R PAUL LIMITED an explanation of it. (Company Number 06207157) A member or creditor entitled to attend and vote is entitled to appoint Trading Name: The Plough Inn a proxy to attend and vote instead of him and such proxy need not Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 also be a member or creditor. Proxy forms must be returned to Live 1QL Recoveries, Wentworth House 122 New Road Side, Horsforth, Leeds Principal trading address: The Plough Inn, George Road, Oldbury, LS18 4QB, no later than 12 noon on the business day before the B68 9LN meeting. Notice is hereby given, pursuant to Section 106 OF THE Office Holder Details: Martin Paul Halligan (IP number 9211) of Live INSOLVENCY ACT 1986 that final meetings of the members and Recoveries Limited, Eaton House, Station Road, Guiseley, Leeds creditors of the above named Company will be held at the offices of LS20 8BX. Date of Appointment: 1 May 2014. Further information Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 about this case is available from the offices of Live Recoveries Limited 1QL on 27 April 2017 at 10.00 am and 10.15 am respectively, for the on 0844 870 9251 or at [email protected]. purpose of having an account laid before them showing the manner in Martin Paul Halligan , Liquidator (2743966) which the winding up has been conducted and the property of the company has been disposed of and of receiving any explanation that be given by the liquidator, and to consider the release of the ARGENTUM2743764 METALS LIMITED Liquidator under section 173 of the Insolvency Act 1986. Any member (Company Number 08681707) or creditor is entitled to attend and vote at the meetings and may Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appoint a proxy to attend instead of himself. A proxy holder need not Principal trading address: 19 Winckley Close, Kenton Harrow, be a member or creditor of the Company. Proxies to be used at the Middlesex HA3 9QW meetings must be lodged at Griffin & King, 26-28 Goodall Street, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the 1986, that a final meeting of the members of the above named business day prior to the day of the meetings. Where a proof of debt company will be held at 1 Kings Avenue, Winchmore Hill, London N21 has not been submitted by a creditor, any proxy must be 3NA on 26 May 2017 at 10.00 am, to be followed by a final meeting of accompanied by such a completed proof. creditors at 10.30 am for the purpose of showing how the winding up Date of Appointment: 16 July 2015 has been conducted and the property of the company disposed of, Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & and of hearing explanations that may be given by the Liquidator. King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. Members and creditors can attend the meetings in person and vote. For further details contact: Timothy Frank Corfield, Email: Creditors are entitled to vote if they have submitted a claim and the [email protected] Tel: 01922 722205. claim has been accepted in whole or in part. If you cannot attend, or Timothy Frank Corfield, Liquidator do not wish to attend, but wish to vote at the meetings, you can 20 March 2017 nominate the chairman of the meetings, who will be the Liquidator, to Ag GF122378 (2743737) vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 2743693BARGAIN DEALS U.K LIMITED 3NA, no later than 12 noon on the business day before the meetings. (Company Number 08740998) Note: a member or creditor entitled to vote at the meetings is entitled Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX to appoint another person or persons as his proxy to attend and vote Principal trading address: 71-75 Shelton Street, London, WC2H 9JQ instead of him and a proxy need not also be a member of the company.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE the Liquidator. Any member or creditor entitled to attend and vote is INSOLVENCY ACT 1986 that Final Meetings of the Members and entitled to appoint a proxy to attend and vote instead of him or her, Creditors of the above-named Company will be held at Findlay and such proxy need not also be a member or creditor. The proxy James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 May form must be returned to the above address by no later than 12.00 2017 at 11.00 am and 11.30 am respectively, for the purpose of noon on the business day before the meetings. having an account laid before them, showing the manner in which the Date of Appointment: 12 April 2016 winding-up of the Company has been conducted and the property Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay disposed of, and of receiving any explanation that may be given by James, Saxon House, Saxon Way, Cheltenham GL52 6QX. the Liquidator. Any member or creditor entitled to attend and vote is Any person who requires further information may contact Caroline entitled to appoint a proxy to attend and vote instead of him or her, Findlay by email at [email protected] or by telephone on 01242 576555 and such proxy need not also be a member or creditor. The proxy A J Findlay, Liquidator form must be returned to the above address by no later than 12.00 20 March 2017 noon on the business day before the meetings. Ag GF122498 (2743728) Date of Appointment: 11 April 2016 Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. BLOTT2743150 RETAIL LIMITED Any person who requires further information may contact Caroline (Company Number 07366120) Findlay by email at [email protected], or by telephone on 01242 Registered office: 2nd Floor, 2 City Place, Beehive Ring Road, 576555. Gatwick RH6 0PA A J Findlay, Liquidator Principal trading address: 23 Alliance Court, Alliance Road, London 20 March 2017 W3 0RB Ag GF122501 (2743693) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act, 1986, that General Meetings of Contributories and Creditors of the above named company will be held at the offices of 2743720BARWILL TATTERSHALL LIMITED BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, (Company Number 05140175) RH6 0PA on 12 May 2017 at 11.00 am and 11.30 am respectively, for Previous Name of Company: Orchard Caravan Park Limited the purpose of having an account of the winding up laid before them, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 showing the manner in which the winding-up has been conducted 1QL and the property of the Company disposed of and to determine Principal trading address: Witham Bank, Chapel Hill, Lincoln, whether the Joint Liquidators should have their release under Section Lincolnshire, LN4 4PZ 173 of the Insolvency Act 1986. Notice is hereby given, pursuant to Section 106 OF THE Creditors who wish to vote at the meeting must ensure their proxies INSOLVENCY ACT 1986 that final meetings of the members and and any unlodged proofs are submitted to BDO LLP, 2 City Place, creditors of the above-named Company will be held at the offices of Beehive Ring Road, Gatwick, West Sussex RH6 0PA by no later than Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 12 noon on the business day prior to the meeting. 1QL on 20 April 2017 at 11.00 am and 11.15 am respectively, for the Office Holder Details: William Matthew Humphries Tait (IP number purpose of having an account laid before them showing the manner in 2017) of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West which the winding-up of the Company has been conducted and the Sussex RH6 0PA and Martha Hanora Thompson (IP number 8678) of property disposed of, and of receiving any explanation that may be BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 6 given by the Liquidator, and to consider the release of the Liquidator January 2016. Further information about this case is available from under section 173 of the Insolvency Act 1986. Any member or creditor the offices of BDO LLP at [email protected]. is entitled to attend and vote at the meetings and may appoint a proxy William Matthew Humphries Tait and Martha Hanora Thompson , Joint to attend instead of himself. A proxy holder need not be a member or Liquidators creditor of the Company. Proxies to be used at the meetings must be Dated: 22 March 2017 (2743150) lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not been BOYES2743954 LANE ENGINEERING LTD submitted by a creditor, any proxy must be accompanied by such a (Company Number 01990552) completed proof. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Date of Appointment: 02 September 2015 Cheshire WA14 1EZ Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & Principal trading address: 4 Boyes Lane, Keyingham, Hull HU12 9SH King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Further details contact: Timothy Frank Corfield, Email: No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, [email protected] Tel: 01922 722205 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, Timothy Frank Corfield, Liquidator telephone number 0161 929 1905, who were appointed Joint 17 March 2017 Liquidators of said Company on the 8th July 2015, hereby give notice Ag GF122377 (2743720) that final meetings of the members and creditors of the above named company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 26th May BATTERSEA2743728 FURNITURE CITY LTD 2017 at 11.00 am and 11.15 am respectively to receive an account of (Company Number 07189411) the winding up, showing how it has been conducted and the Trading Name: BFC company's property has been disposed of and to determine whether Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX the Joint Liquidators should have their release under Section 173 of Principal trading address: Unit 9, Coneygre Industrial Estate, Tipton, the Insolvency Act 1986. Please contact Rob Jones of Lines Henry West Midlands, DY4 8XP Limited should you require any further assistance. Notice is hereby given, pursuant to Section 106 OF THE Neil Henry , Joint Liquidator INSOLVENCY ACT 1986 that Final Meetings of the Members and Dated: 17 March 2017 (2743954) Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 25 May 2017 at 12.00 noon and 12.30 pm respectively, for the purpose of BRICKMAKERS2743735 UTILITIES LTD having an account laid before them, showing the manner in which the (Company Number 07258910) winding-up of the Company has been conducted and the property Registered office: Gateway House, Highpoint Business Village, disposed of, and of receiving any explanation that may be given by Henwood, Ashford, Kent, TN24 8DH Principal trading address: (Formerly) 31 Crown Quay Lane, Sittingbourne, Kent, ME10 3JJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 23 COMPANIES

Notice is hereby given, in pursuance of Section 106 OF THE In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986 that Final Meetings of Members and their proofs of debt (unless previously submitted) and unless they are Creditors of the above-named Company, have been convened by Ian attending in person, proxies at the offices of Begbies Traynor (Central) Douglas Yerrill, Liquidator and will be held at the offices of Yerrill LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Murphy, Gateway House, Highpoint Business Village, Henwood, SS1 2EG no later than 12.00 noon on the business day before the Ashford, Kent, TN24 8DH on 25 April 2017 at 11.00 am and 11.15 am meeting. Please note that the joint liquidators and their staff will not respectively for the purposes of receiving the Liquidator’s final accept receipt of completed proxy forms by email. Submission of account of the winding up and agree his release as Liquidator. Any proxy forms by email will lead to the proxy being held invalid and the Member or Creditor is entitled to attend and vote at the above vote not cast. respective Meetings and may appoint a proxy to attend in their stead. Any person who requires further information may contact the Joint A proxy holder need not be a Member or Creditor of the Company. Liquidator by telephone on 01702 467255. Alternatively enquiries can Proxies to be used at the Meetings must be lodged at Yerrill Murphy, be made to Robert Knight by e-mail at robert.knight@begbies- Gateway House, Highpoint Business Village, Henwood, Ashford, traynor.com or by telephone on 01702 467255. Kent, TN24 8DH, not later than 12.00 noon on 24 April 2017. Where a Dominik Thiel Czerwinke proof of debt has not previously been submitted by a creditor, any Joint Liquidator proxy must be accompanied by such a completed proof. 14 March 2017 (2744475) Date of Appointment: 04 March 2013 Office Holder details: Ian Douglas Yerrill, (IP No. 8924) of Yerrill Murphy, Gateway House, Highpoint Business Village, Henwood, COBSEN-DAVIES2744467 ROOFING (WEST MIDLANDS) LIMITED Ashford, Kent, TN24 8DH. (Company Number 03012836) For further details contact: Email: Registered office: House, 23-25 Friar Lane, Leicester, LE1 [email protected] 5QQ I D Yerrill, Liquidator Principal trading address: 23 Masefield Close, Lichfield, Staffordshire, 24 February 2017 WS14 9DD Ag GF122441 (2743735) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a General Meeting of the Members of the above named Company will be held at the offices of G2 2743239BROOK BARNES JAMES QUANTITY SURVEYING LIMITED Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 (Company Number 08020231) 5QQ on 27 April 2017 at 10.30 am, for the purpose of having an Registered office: 53 Pilgrims Way West, Otford, , Kent account laid before them, and to receive the Report of the Liquidator TN14 5JQ showing how the winding-up of the Company has been conducted Principal trading address: Claysmore Cottage, Clay Hill, Enfield, and its property disposed of, and hearing any explanation that may be Middlesex EN2 9JJ given by the Liquidator. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is also hereby given, pursuant to Section 106 of the 1986, that final meetings of members and creditors of the above INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named Company will be held at Polhill Business Centre, Polhill, named Company will be held at the offices of G2 Insolvency Limited, Sevenoaks, Kent TN14 7AA on 24 May 2017 at 10.00 am for Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 April Members and 10.15 am for Creditors, for the purpose of having an 2017 at 10.45 am, for the purpose of having an account laid before account laid before them showing how the winding-up has been them, and to receive the Report of the Liquidator showing how the conducted and the company's property disposed of and giving an winding-up of the Company has been conducted and its property explanation of it. disposed of, and hearing any explanation that may be given by the A member or creditor entitled to attend and vote is entitled to appoint Liquidator, and for the purpose of approving the Liquidator’s Final a proxy to attend and vote instead of him and such proxy need not Receipts and Payments Account and to approve the Liquidator’s also be a member or creditor. Proxy forms must be returned to Polhill release. Business Centre, Polhill, Sevenoaks, Kent TN14 7AA, no later than 12 Any Member or Creditor entitled to attend and vote is entitled to noon on the business day before the meeting. appoint a proxy to attend and vote instead of him or her, and such Office Holder Details: Emma Holmes (IP number 9125) of E Holmes & proxy need not also be a Member or a Creditor. Proxies to be used at Co, Polhill Business Centre, London Road, Polhill, Kent, TN14 7AA. the meetings must be lodged with Liquidator at Rutland House, 23-25 Date of Appointment: 14 April 2015. Further information about this Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the case is available from the offices of E Holmes & Co at preceding business day. [email protected]. Alternative Contact: Sarah Foreman , [email protected], 0116 Emma Holmes , Liquidator (2743239) 326 0320 Jason Allan Groocock (IP No. 009461), Liquidator, appointed 29 November 2013. 2744475CLOVERLEAF POND SUPPLIES LIMITED 20 March 2017 (2744467) (Company Number 05916580) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 2743748CREATIVE INDUSTRIES DEVELOPMENT AGENCY Principal trading address: Former Principal Trading Address was at (Company Number 03911396) Cloverleaf, Cloverleaf Fish Farm, King Street, High Ongar, Essex, CM5 Registered office: C/O Revive Business Recovery Limited, 7 9QZ Jetstream Drive, Auckley, DN9 3QS Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Principal trading address: Munro House, Suite 16 Duke Street, Leeds Number: 009636), both of Begbies Traynor (Central) LLP of The Old LS9 8AG Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Notice is hereby given, pursuant to Section 106 of the Insolvency Act appointed as Joint Liquidators of the Company on 6 September 2016. 1986, that a final meeting of the members of the above named Pursuant to Section 106 of the INSOLVENCY ACT 1986, final company will be held at 7 Jetstream Drive, Auckley, Doncaster DN9 meetings of the members and creditors of the above named 3QS on 15 May 2017 at 10.00 am, to be followed at 10.15 am by a Company will be held at The Old Exchange, 234 Southchurch Road, final meeting of creditors for the purpose of showing how the winding Southend on Sea, Essex, SS1 2EG on 17 May 2017 at 10.00 am and up has been conducted and the property of the company disposed 10.15 am respectively, for the purpose of having an account of the of, and of hearing an explanation that may be given by the Liquidator, winding up laid before them, showing the manner in which the and also of determining the manner in which the books, accounts and winding up has been conducted and the property of the Company documents of the company and of the Liquidator shall be disposed disposed of, and of hearing any explanation that may be given by the of. joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Proxies and proof of debt forms must be lodged with the Liquidator at Liquidator 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS no 20 March 2017 (2744464) later than 12 noon on the business day preceding the meetings to entitle you to vote at the meetings (unless you are an individual attending the meetings in person). A person entitled to attend and DRA2743716 SUPPLIES LIMITED vote at either of the above meetings may appoint a proxy to attend (Company Number 07150412) and vote instead of him. A proxy need not be a member or creditor of Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX the Company. Principal trading address: Unit 35 Progress Business Park, Orders Any person who requires further information regarding the above may Lane, Kirkham, Preston, PR4 2TZ contact the Liquidator by telephone on 01302 965485. Alternatively, Notice is hereby given, pursuant to Section 106 OF THE enquiries can be made to Elizabeth Sapsted by telephone on 01302 INSOLVENCY ACT 1986 that Final Meetings of the Members and 965485 or by e-mail to [email protected]. Creditors of the above-named Company will be held at Findlay Claire Louise Foster , Liquidator James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 23 May 16 March 2017 (2743748) 2017 at 2.00 pm to be followed at 2.30 pm respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the 2743206DARKROOM LIMITED property disposed of, and of receiving any explanation that may be (Company Number 06925405) given by the Liquidator. Any member or creditor entitled to attend and Registered office: 24 Conduit Place, London W2 1EP vote is entitled to appoint a proxy to attend and vote instead of him or Principal trading address: 52 Lamb's Conduit Street, London WC1N her, and such proxy need not also be a member or creditor. The proxy 3LL form must be returned to the above address by no later than 12.00 Jeremy Karr (IP Number: 9540) and ian Franses (IP Number: 2294), noon on the business day before the meetings. both of Begbies Traynor (Central) LLP of 24 Conduit Place, London Date of Appointment: 19 June 2015 W2 1EP were appointed as Joint Liquidators of the Company on 9 Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay August 2016. James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Any person who requires further information may contact Caroline the members and creditors of the above named Company will be held Findlay by email at [email protected], or by telephone on 01242 at 24 Conduit Place, London W2 1EP on 27 April 2017 at 1.15 pm and 576555. 1.30 pm respectively, for the purpose of having an account of the A J Findlay, Liquidator winding up laid before them, showing the manner in which the 17 March 2017 winding up has been conducted and the property of the Company Ag GF122404 (2743716) disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint 2743712FRAGILE HOLDINGS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 03712265) also be a member or creditor. Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, In order to be entitled to vote at the meeting, creditors must lodge Barnet, Herts, EN5 5TZ their proofs of debt (unless previously submitted) and unless they are Principal trading address: Unit 3 Bittern Place, Coburg Road, London attending in person, proxies at the offices of Begbies Traynor (Central) N22 6TP LLP, 24 Conduit Place, London W2 1EP no later than 12 noon on the Notice is hereby given, pursuant to Section 106 OF THE business day before the meeting. Please note that the joint liquidators INSOLVENCY ACT 1986 that final meetings of the members and and their staff will not accept receipt of completed proxy forms by creditors of the above-named Company will be held at BBK email. Submission of proxy forms by email will lead to the proxy being Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 held invalid and the vote not cast. 5TZ on 24 May 2017 at 10.00 am and 10.30 am respectively, for the Any person who requires further information may contact the Joint purpose of having an account laid before them showing the manner in Liquidator by telephone on 020 7262 1199. Alternatively enquiries can which the winding-up of the Company has been conducted and the be made to Thein Soe by e-mail at [email protected] or property disposed of, and of receiving any explanation that may be by telephone on 020 7262 1199. given by the Liquidator, and also determining the manner in which the Jeremy Karr , Joint Liquidator books, accounts and documents of the Company shall be disposed Dated: 21 March 2017 (2743206) of. Date of Appointment: 30 September 2014 Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK DP2744464 JOINERY AND DEVELOPMENTS LTD Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, (Company Number 07401073) EN5 5TZ. Registered office: STATION HOUSE, MIDLAND DRIVE, SUTTON Further details contact: Ingyin Myint, Email: [email protected] or COLDFIELD, WEST MIDLANDS B72 1TU Tel: 0208 216 2520. Principal trading address: 5 DUKE STREET, SOUTHPORT, Joylan Sunnassee, Liquidator MERSEYSIDE PR8 1SE 21 March 2017 NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Ag GF122470 (2743712) INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company will be held at the offices of Irwin & Company, Station House, Midland Drive, Sutton Coldfield, 2742118GLOBAL WORLDWIDE LOGISTICS LIMITED B72 1TU, on Thursday 25 May 2017 at 12.00 p.m. and 12.15 p.m., (Company Number 7690286) respectively for the purpose of having an account laid before them Registered office: 30 Finsbury Square, London, EC2P 2YU showing the manner in which the winding-up has been conducted Principal trading address: 25 Barnes Wallis Road, Segensworth East, and the property of the Company disposed of and of hearing any Fareham, Hampshire, PO15 5TT explanations that may be given by the Liquidator. Nature of Business: Freight Transport by Road. Any person entitled to attend and vote is entitled to appoint a Proxy to Type of Liquidation: Creditors' Voluntary. attend and vote instead of him and such Proxy need not also be a Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 Member or Creditor. 3EB. Liquidator's Name and Address Date of meeting: 23 May 2017. GERALD IRWIN , IRWIN & COMPANY, Station House, Midland Drive, Time of members' meeting: 10:30 am. Sutton Coldfield, B72 1TU Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Date of Appointment: 4 February 2015 Final Meetings of the members and creditors of the Company will be Office Holder Number: 8753 held at the place, date and times specified above for the purpose of Telephone Number: 0121 321 1700 having an account of the winding-up laid before them, showing the Gerald Irwin manner in which the winding-up has been conducted and the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 25 COMPANIES property of the Company disposed of, and of hearing any explanation In the case of a Company having a share capital, a member may that may be given by the Liquidator, and releasing the Liquidator from appoint more than one proxy in relation to a meeting, provided that office. A member or creditor entitled to attend and vote may appoint a each proxy is appointed to exercise the rights attached to a different proxy, who need not also be a member or creditor, to attend and vote share or shares held by him, or (as the case may be) to a different for them. Any proxies to be used at the Meetings and creditors proofs £10, or multiple of £10, of stock held by him. of debt (unless previously submitted), must be lodged with the Date of Appointment: 30 January 2015 Liquidator no later than 12:00 pm on the business day before the Office Holder details: David Moore, (IP No. 7510) and John Titley, (IP meeting. No. 8617) both of Leonard Curtis, 6th Floor, Walker House, Exchange Date of Appointment: 18 March 2013 Flags, Liverpool, L2 3YL. Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of For further details contact: David Moore, Email: Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. [email protected] or Tel: 0151 556 2790 Telephone: 020 7184 4300. David Moore, Joint Liquidator For further information contact Zoe Culbert at the offices of Grant 21 March 2017 Thornton UK LLP on 0161 953 6431, or [email protected]. Ag GF122695 (2743718) Address: 30 Finsbury Square, London, EC2P 2YU. 20 March 2017 (2742118) HAYWARD2744465 CONSTRUCTION LIMITED (Company Number 07271756) 2743688H A S M LIMITED Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 (Company Number 07627389) 5QQ Trading Name: Blue Ginger Principal trading address: Unit 16 Riverside, Power Station Road, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Rugeley, Staffordshire, WS15 2YR 1QL NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: Blue Ginger, Stafford Road, Huntingdon, INSOLVENCY ACT 1986, that a General Meeting of the Members of Cannock, Staffordshire, WS12 4NU the above named Company will be held at the offices of G2 Notice is hereby given, pursuant to Section 106 OF THE Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 INSOLVENCY ACT 1986 that final meetings of the members and 5QQ on 27 April 2017 at 10.00 am, for the purpose of having an creditors of the above-named Company will be held at the offices of account laid before them, and to receive the Report of the Liquidator Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 showing how the winding-up of the Company has been conducted 1QL on 20 April 2017 at 10.00 am and 10.15 am respectively, for the and its property disposed of, and hearing any explanation that may be purpose of having an account laid before them showing the manner in given by the Liquidator. which the winding-up of the Company has been conducted and the Notice is also hereby given, pursuant to Section 106 of the property disposed of, and of receiving any explanation that may be INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above given by the Liquidator, and to consider the release of the Liquidator named Company will be held at the offices of G2 Insolvency Limited, under section 173 of the Insolvency Act 1986. Any member or creditor Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 April is entitled to attend and vote at the meetings and may appoint a proxy 2017 at 10.15 am, for the purpose of having an account laid before to attend instead of himself. A proxy holder need not be a member or them, and to receive the Report of the Liquidator showing how the creditor of the Company. Proxies to be used at the meetings must be winding-up of the Company has been conducted and its property lodged at Griffin & King, 26-28 Goodall Street, Walsall, West disposed of, and hearing any explanation that may be given by the Midlands, WS1 1QL not later than 12.00 noon on the business day Liquidator, and for the purpose of approving the Liquidator’s Final prior to the day of the meetings. Where a proof of debt has not been Receipts and Payments Account and to approve the Liquidator’s submitted by a creditor, any proxy must be accompanied by such a release. completed proof. Any Member or Creditor entitled to attend and vote is entitled to Date of Appointment: 25 August 2015 appoint a proxy to attend and vote instead of him or her, and such Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & proxy need not also be a Member or a Creditor. Proxies to be used at King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. the meetings must be lodged with Liquidator at Rutland House, 23-25 For further details contact: Timothy Frank Corfield, Email: Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the [email protected] or Tel: +44 (0)1922 722205 preceding business day. Timothy Frank Corfield, Liquidator Alternative Contact: Sarah Foreman , [email protected], 0116 20 March 2017 326 0320 Ag GF122384 (2743688) Jason Allan Groocock (IP No. 009461), Liquidator, appointed 27 November 2012. 20 March 2017 (2744465) HATIMO2743718 GAMES LIMITED (Company Number 06869249) Registered office: 6th Floor, Walker House, Exchange Flags, ISNW2743231 ELECTRICAL SERVICES LTD Liverpool, L2 3YL (Company Number 06271783) Principal trading address: Liverpool Science Park Innovation Centre, Trading Name: Electri-Call.com, Fire-Call.com, Securi-Call.co.uk 131 Mount Pleasant, Liverpool, L3 5TF Registered office: changed for the purposes of the liquidation to the Notice is hereby given in pursuance of Section 106 OF THE Joint Liquidators' office at Beesley Corporate Solutions: Astute INSOLVENCY ACT 1986 that final meetings of members and creditors House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former of the above company will be held at the offices of Leonard Curtis, Registered Office: Unit 27, Willan Industrial Estate, Vere Street, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Salford, Lancashire M50 2GR Manchester, M45 7TA on 30 March 2017 at 11.00 am and 11.15 am Principal trading address: Unit 27, Willan Industrial Estate, Vere respectively for the purpose of having an account laid before them, Street, Salford, Lancashire M50 2GR showing the manner in which the winding-up has been conducted Date of Liquidation & Appointment of Joint Liquidators: 30 and the property of the Company disposed of, and of hearing any January 2015 explanation that may be given by the Liquidators. Any member or Notice is hereby given, pursuant to Section 106 of the Insolvency Act creditor entitled to attend and vote is entitled to appoint a proxy to 1986 that Final Meetings of the Members and Creditors of the above attend and vote instead of him/her, and such proxy need not also be named company will be held at the offices of Beesley Corporate a member or creditor. The proxy form must be returned to the above Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 address by no later than 12.00 noon on the business day before the 3HP on Friday, the 9th day of June 2017 at 11.00 am and 11.15 am meeting. respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Joint Liquidators, and determining the Joint Liquidators' release.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

A Member or Creditor entitled to attend and vote at either of the meetings may appoint a proxy, who need not be a member or creditor above meetings may appoint a proxy to attend and vote instead of to attend and vote instead of him. Proxies for use at the meeting him. It is not necessary for the proxy-holder to be a Member or a should be lodged at Jones, Giles & Clay Ltd, The Maltings, East Creditor. Proxy forms must be returned to the offices of Beesley Tyndall Street, Cardiff, CF24 5EZ, no later than 12.00 noon on 20 April Corporate Solutions, Astute House, Wilmslow Road, Handforth, 2017. Cheshire SK9 3HP by no later than 12 noon on the last business day Date of Appointment: 27 September 2016 before the meeting. Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Any enquiries regarding the above should be addressed to the Clay, (IP No. 9191) both of Jones Giles & Clay, The Maltings, East Joint Liquidators at the address below; Tyndall Street, Cardiff, CF24 5EZ. Tel 01625 544 795 or e-mail: [email protected] or Further details contact: The Joint Liqudators, Tel: 029 2035 1490 [email protected] W Vaughan Jones, Joint Liquidator Alternatively, contact: [email protected] or telephone Donna 17 March 2017 Shaw on 01625 469 157. Ag GF122399 (2743695) Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) Joint Liquidators Beesley Corporate Solutions, Astute House, Wilmslow Road, K2744479 & S MILNER LIMITED Handforth, Cheshire SK9 3HP (Company Number 01832168) Dated: 21 March 2017 (2743231) Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ Principal trading address: Unit 7 Europa Way, Britannia Enterprise 2744067JM PERFORMANCE COACHING LIMITED Park, Lichfield, Staffordshire, WS14 9TZ (Company Number 07248782) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the The registered office of the Company is at Units 1-3 Hilltop Business INSOLVENCY ACT 1986, that a General Meeting of the Members of Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF and its principal the above named Company will be held at the offices of G2 trading address was at Yard Farmhouse, St Johns Road, Wroxall, Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 PO38 3AA. 5QQ on 27 April 2017 at 11.00 am, for the purpose of having an Julie Anne Palmer (IP Number: 8835) and Sally Richards (IP Number: account laid before them, and to receive the Report of the Liquidator 18250), both of Begbies Traynor (Central) LLP of Units 1-3 Hilltop showing how the winding-up of the Company has been conducted Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF were and its property disposed of, and hearing any explanation that may be appointed as Joint Liquidators of the Company on 28 October 2016. given by the Liquidator. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Notice is also hereby given, pursuant to Section 106 of the the members and creditors of the above named Company will be held INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above at Begbies Traynor, Units 1-3 Hilltop Business Park, Devizes Road, named Company will be held at the offices of G2 Insolvency Limited, Salisbury, Wiltshire, SP3 4UF on 20 June 2017 at 10.00 am and 10.30 Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 April am respectively, for the purpose of having an account of the winding 2017 at 11.15 am, for the purpose of having an account laid before up laid before them, showing the manner in which the winding up has them, and to receive the Report of the Liquidator showing how the been conducted and the property of the Company disposed of, and winding-up of the Company has been conducted and its property of hearing any explanation that may be given by the joint liquidators. disposed of, and hearing any explanation that may be given by the A member or creditor entitled to attend and vote is entitled to appoint Liquidator, and for the purpose of approving the Liquidator’s Final a proxy to attend and vote instead of him and such proxy need not Receipts and Payments Account and to approve the Liquidator’s also be a member or creditor. release. In order to be entitled to vote at the meeting, creditors must lodge Any Member or Creditor entitled to attend and vote is entitled to their proofs of debt (unless previously submitted) and unless they are appoint a proxy to attend and vote instead of him or her, and such attending in person, proxies at the offices of Begbies Traynor (Central) proxy need not also be a Member or a Creditor. Proxies to be used at LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, the meetings must be lodged with Liquidator at Rutland House, 23-25 Wiltshire, SP3 4UF no later than 12 noon on the business day before Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the the meeting. Please note that the joint liquidators and their staff will preceding business day. not accept receipt of completed proxy forms by email. Submission of Alternative Contact: Sarah Foreman , [email protected], 0116 proxy forms by email will lead to the proxy being held invalid and the 326 0320 vote not cast. Jason Allan Groocock (IP No. 009461), Liquidator, appointed 20 Any person who requires further information may contact the Joint December 2011. Liquidators by telephone on 01722 435190. Alternatively enquiries 20 March 2017 (2744479) can be made to Callum Wareing by e-mail at [email protected] or by telephone on 01722 435199. 2743696KLC CONTRACTS LIMITED Dated: 21 March 2017 (Company Number 09322844) Sally Richards , Joint Liquidator (2744067) Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL Principal trading address: 1st Floor Towers Point, Rugeley, JPC2743695 STRATEGIC PLANNING & LEISURE LIMITED Staffordshire, WS15 1UZ (Company Number 05744780) Notice is hereby given, pursuant to Section 106 OF THE Registered office: The Maltings, East Tyndall Street, Cardiff, CF24 INSOLVENCY ACT 1986 that final meetings of the members and 5EZ creditors of the above-named Company will be held at the offices of Principal trading address: 53 North Street, Bedminster, Bristol, BS3 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1EN 1QL on 19 April 2017 at 10.00 am and 10.15 am respectively, for the Notice is hereby given, pursuant to Section 106 OF THE purpose of having an account laid before them showing the manner in INSOLVENCY ACT 1986 that Final Meetings of Members and which the winding-up of the Company has been conducted and the Creditors of the above named Company will be held at the offices of property disposed of, and of receiving any explanation that may be Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, given by the Liquidator, and to consider the release of the Liquidator CF24 5EZ on 21 April 2017 at 10.00 am and 10.30 am respectively, under section 173 of the Insolvency Act 1986. Any member or creditor for the purpose of having a report and account laid before them, is entitled to attend and vote at the meetings and may appoint a proxy showing how the winding up has been conducted and the property of to attend instead of himself. A proxy holder need not be a member or the Company disposed of, hearing any explanation that might be creditor of the Company. Proxies to be used at the meetings must be given and deciding whether or not the Liquidator should have his release and confirming the date of the disposal of books and records. A Member or Creditor entitled to attend and vote at the above

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 27 COMPANIES lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Notice is hereby given, that Final Meetings of the Members and Midlands, WS1 1QL not later than 12.00 noon on the business day Creditors of the Company will be held at the offices of Piper prior to the day of the meetings. Where a proof of debt has not been Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey submitted by a creditor, any proxy must be accompanied by such a KT13 8DJ on 18 May 2017 at 11.00 am and 11.15 am respectively, for completed proof. the purpose of having an account laid before them showing the Date of Appointment: 31 December 2015 manner in which the winding-up of the Company has been conducted Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & and the property disposed of, and of receiving any explanation that King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. may be given by the Liquidator. For further details contact: Email: [email protected] or A member or creditor entitled to attend and vote is entitled to appoint Tel: +44 (0)1922 722205 a proxy to attend and vote instead of him. A proxy holder need not be Timothy Frank Corfield, Liquidator a member or creditor of the company. Proxy forms must be returned 17 March 2017 to the offices of Piper Thompson, Mulberry House, 53 Church Street, Ag GF122382 (2743696) Weybridge, Surrey KT13 8DJ no later than 12 noon on 17 May 2017. Tony James Thompson , (IP No. 5280) Liquidator of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. 2743089M & S CLEANING ENTERPRISES LIMITED Telephone (01932) 855515. Date of Appointment: 31 March 2016 (Company Number 07832642) 17 March 2017 (2743699) Registered office: 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Principal trading address: 33 Queen Street, Eckington, Sheffield S21 MORPH2744497 TALENT LIMITED 4FD (Company Number 06515410) Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: The Old Exchange, 234 Southchurch Road, 1986, that final meetings of the members and creditors of the above Southend on Sea, Essex, SS1 2EG named Company will be held at the offices of Graywoods, 4th Floor Principal trading address: Principal Trading Address was at 37 Fountain Precinct, Leopold Street, Sheffield S1 2JA, on 25 May 2017 Shelton Street, London, WC2H 9HN. at 10:00 am and 10:15 am respectively, for the purpose of having an Jamie Taylor (IP Number: 002748) and Gary Paul Shankland (IP account laid before them showing how the winding-up has been Number: 009587), both of Begbies Traynor (Central) LLP of The Old conducted and the property of the Company disposed of, and also Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were determining whether the Liquidator should be granted his release appointed as Joint Liquidators of the Company on 25 March 2015. from office. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final A member or creditor entitled to attend and vote is entitled to appoint meetings of the members and creditors of the above named a proxy to attend and vote instead of him and such proxy need not Company will be held at The Old Exchange, 234 Southchurch Road, also be a member or creditor. Proxy forms must be returned to the Southend on Sea, Essex, SS1 2EG on 2 June 2017 at 10.00 am and offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, 10.15 am respectively, for the purpose of having an account of the Sheffield S1 2JA no later than 12.00 noon on the business day before winding up laid before them, showing the manner in which the the meeting. winding up has been conducted and the property of the Company Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, disposed of, and of hearing any explanation that may be given by the 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of joint liquidators. Appointment: 22 March 2016. Further information about this case is A member or creditor entitled to attend and vote is entitled to appoint available from Danielle Lockwood at the offices of Graywoods on a proxy to attend and vote instead of him and such proxy need not 0114 285 9500 or at [email protected]. also be a member or creditor. Adrian Graham , Liquidator In order to be entitled to vote at the meeting, creditors must lodge Dated: 21 March 2017 (2743089) their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, MASAT2744489 LIMITED SS1 2EG no later than 12.00 noon on the business day before the (Company Number 08404427) meeting. Please note that the joint liquidators and their staff will not Trading Name: Petersfield Kebab House & Fez accept receipt of completed proxy forms by email. Submission of Registered office: c/o Arkin & Co, Maple House, High Street, Potters proxy forms by email will lead to the proxy being held invalid and the Bar, Herts EN6 5BS vote not cast. Principal trading address: 39 Chapel Street, Petersfield, Hants. GU32 Any person who requires further information may contact the Joint 3DY. Liquidator by telephone on 01702 467255. Alternatively enquiries can NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the be made to David Farmer by e-mail at david.farmer @begbies- INSOLVENCY ACT 1986, that Final Meetings of Members and traynor.com or by telephone on 01702 467255. Creditors of the above named company will be held at the offices of Jamie Taylor Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS Joint Liquidator on Friday 19 May 2017 at 11.00am and 11.30am respectively, to 18 March 2017 (2744497) receive an account showing how the winding-up of the Company has been conducted and its property disposed of and to determine whether the Liquidator should be given his release. NEW2743207 ACCESSORIES GROUP LIMITED Proxies to be used at the meetings should be lodged at Arkin & Co, (Company Number 05539724) Maple House, High Street, Potters Bar, Herts EN6 5BS no later than Registered office: 24 Conduit Place, London W2 1EP 12 noon on the working day immediately before the meetings. Principal trading address: Ledger Farm, Forest Green Road, Fifield, Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, , Berkshire SL6 2NR High Street, Potters Bar, Herts EN6 5BS. Jeremy Karr (IP Number: 9540) and Ian Franses (IP Number: 2294), Contact M Arkin on 01707 828 683 or [email protected] both of Begbies Traynor (Central) LLP of 24 Conduit Place, London 20 March 2017 (2744489) W2 1EP were appointed as Joint Liquidators of the Company on 8 March 2016. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of MAYBURY2743699 AUTOMOTIVE LIMITED the members and creditors of the above named Company will be held (Company Number 08314826) at 24 Conduit Place, London W2 1EP on 27 April 2017 at 1.30 pm and Registered office: Mulberry House, 53 Church Street, Weybridge, 1.45 pm respectively, for the purpose of having an account of the Surrey KT13 8DJ winding up laid before them, showing the manner in which the Principal trading address: 74/76 Maybury Road, Woking, Surrey GU21 winding up has been conducted and the property of the Company 5JD disposed of, and of hearing any explanation that may be given by the joint liquidators.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint In order to be entitled to vote at the meeting, creditors must lodge a proxy to attend and vote instead of him and such proxy need not their proofs of debt (unless previously submitted) and unless they are also be a member or creditor. attending in person, proxies at the offices of Begbies Traynor (Central) In order to be entitled to vote at the meeting, creditors must lodge LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, their proofs of debt (unless previously submitted) and unless they are SS1 2EG no later than 12.00 noon on the business day before the attending in person, proxies at the offices of Begbies Traynor (Central) meeting. Please note that the joint liquidators and their staff will not LLP, 24 Conduit Place, London W2 1EP no later than 12 noon on the accept receipt of completed proxy forms by email. Submission of business day before the meeting. Please note that the joint liquidators proxy forms by email will lead to the proxy being held invalid and the and their staff will not accept receipt of completed proxy forms by vote not cast. email. Submission of proxy forms by email will lead to the proxy being Any person who requires further information may contact the Joint held invalid and the vote not cast. Liquidator by telephone on 01702 467255. Alternatively enquiries can Any person who requires further information may contact the Joint be made to David Farmer by e-mail at David.farmer@begbies- Liquidator by telephone on 020 7262 1199. Alternatively enquiries can traynor.com or by telephone on 01702 467255. be made to Elliot Segal by e-mail at [email protected] Jamie Taylor or by telephone on 020 7262 1199. Joint Liquidator Jeremy Karr , Joint Liquidator 14 March 2017 (2744480) Dated: 21 March 2017 (2743207)

P2743243 & R ROOFING CONTRACTORS LIMITED 2743692NUHA LIMITED (Company Number 03979170) (Company Number 05022502) Registered office: Guardian Business Recovery, 72 Temple Trading Name: The Prince of Bengal Chambers, Temple Avenue, London EC4Y 0HP Registered office: Bridge House, London Bridge, London SE1 9QR NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Principal trading address: 51 Langley Way, Watford, WD17 3EA Act 1986 that Final Meetings of Members and Creditors of the above Notice is hereby given, pursuant to Section 106 OF THE named company will be held at: INSOLVENCY ACT 1986 that a final meeting of the members of Nuha 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 25 April Limited will be held at Bridge House, London Bridge, London SE1 2017 at 11.30 am and 11.45 am respectively for the purposes of: 9QR on 22 May 2017 at 10.00 am to be followed at 10.15 am on the 1. Receiving the final Progress Report and account of the Liquidator's same day by a meeting of the creditors of the Company. The acts and dealings and of the conduct of the winding-up. meetings are called for the purpose of receiving an account from the A Member or Creditor entitled to attend and vote at the respective Joint Liquidators explaining the manner in which the winding up of the meetings may appoint another person to vote in his or her place and a Company has been conducted and to receive any explanation that Proxy Form is available for that purpose. Proxies to be used at the they may consider necessary. A member or creditor entitled to attend Meeting must be lodged with the Liquidator at the address shown and vote is entitled to appoint a proxy to attend and vote instead of above no later than 12 noon on 24 April 2017, being the business day him. A proxy need not be a member or creditor. The following preceding the meeting, (along with a Proof of Debt if one has not resolution will be considered at the creditors meeting: That the Joint been lodged previously). Liquidators obtain their release from office. Proxies to be used at the Notice is also given by the Liquidator that no dividend will be declared meetings together with any hitherto unlodged proofs must be to any class of creditors. returned to the offices of Wilkins Kennedy LLP, Bridge House, London Office Holder Details: John Edmund Paylor (IP number 9517) of Bridge, London, SE1 9QR no later than 12.00 noon on the working Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, day immediately before the meetings. London EC4Y 0HP. Date of Appointment: 30 August 2012. Further Date of Appointment: 23 March 2015 information about this case is available from the offices of Guardian Office Holder details: Stephen Paul Grant, (IP No. 008929) and Business Recovery on 020 3096 0750. Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, John Edmund Paylor , Liquidator Bridge House, London Bridge, London SE1 9QR. Dated: 22 February 2017 (2743243) For more information please contact Chloe Edges, Email: [email protected] or by telephone on 0207 403 1877. Stephen Paul Grant, Joint Liquidator PARKER2743701 JOINERY LIMITED 20 March 2017 (Company Number 04473249) Ag GF122425 (2743692) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: 35 Chartwell Road, Lancing BN15 8TU ONE2744480 ESTATES (UK) LIMITED Notice is hereby given pursuant to Section 106 of the Insolvency Act (Company Number 06104685) 1986, that final meetings of the members and creditors of the above Registered office: The Old Exchange, 234 Southchurch Road, named Company will be held at 60/62 Old London Road, Kingston Southend on Sea, Essex, SS1 2EG upon Thames KT2 6QZ, on 26 May 2017 at 11.00 am and 11.15 am Principal trading address: Principal Trading Address was at 43 Baker respectively, for the purpose of having an account laid before them Street, Gorleston, Great Yarmouth, Norfolk, NR31 6QT. showing how the winding-up has been conducted and the property of Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP the Company disposed of, and also determining whether the Number: 009636), both of Begbies Traynor (Central) LLP of The Old Liquidator should be granted his release from office. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were A member or creditor entitled to attend and vote is entitled to appoint appointed as Joint Liquidators of the Company on 5 May 2016. a proxy to attend and vote instead of him and such proxy need not Pursuant to Section 106 of the INSOLVENCY ACT 1986, final also be a member or creditor. Proxy forms must be returned to the meetings of the members and creditors of the above named offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston Company will be held at The Old Exchange, 234 Southchurch Road, upon Thames KT2 6QZ no later than 12 noon on the business day Southend on Sea, Essex, SS1 2EG on 22 May 2017 at 11.15 am and before the meetings. 11.30 am respectively, for the purpose of having an account of the Andrew John Whelan , IP no 8726, Liquidator, WSM Marks Bloom winding up laid before them, showing the manner in which the LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. winding up has been conducted and the property of the Company Appointed 23 March 2016. Person to contact with enquiries about the disposed of, and of hearing any explanation that may be given by the case and telephone number: Adam Nakar, 020 8939 8240 joint liquidators. 17 March 2017 (2743701) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. PRESTONFIELD2744496 CONSTRUCTION LIMITED (Company Number 06835215)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 29 COMPANIES

NOTICE is hereby given that final meetings of the Members and the Jeffrey Mark Brenner , IP number: 9301, Liquidator, B&C Associates Creditors will be held in terms of section 106 of the INSOLVENCY Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. ACT 1986 at Aviat House, 4 Bell Drive, Hamilton Technology Park, Office Holder Contact Details: [email protected] or 020 8906 Blantyre, G72 0FB on 2 June 2017 at 2.00 pm and 2.30 pm 7730. Date of Appointment: 22 March 2016. Person to contact with respectively, for the purposes of receiving the Liquidator's report enquiries about the case: Zuzana Jedlicakova on telephone number: showing how the winding up has been conducted together with any 020 8906 7730 or email: [email protected] explanation that may be given by her, and in determining whether the 17 March 2017 (2743703) Liquidator should have her release. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy QV2743707 TWO LIMITED holder to be a Member or Creditor. Proxies for use at the meetings (Company Number 08284933) must be lodged at the address shown above no later than 12.00 noon Previous Name of Company: QV Maps Limited on the business day before the meeting. Registered office: CVR Global LLP, Three Brindleyplace, Birmingham Further contact details: B1 2JB Julie Keely on telephone number 01698 459444 or email Principal trading address: Anglo House, Worcester Road, Stourport, [email protected] DY13 9AW Linda Barr Notice is hereby given, pursuant to Section 106 OF THE Office-holder Number: 14212 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Liquidator of the members of the above named Company will be held at Three French Duncan LLP, Aviat House, 4 Bell Drive, Hamilton Technology Brindleyplace, 2nd Floor, Birmingham B1 2JB on 04 April 2017 at Park, Blantyre, G72 0FB 10.00 am to be followed at 10.15 am by a final meeting of creditors Date of Appointment 20 March 2016 for the purpose of receiving an account showing the manner in which 20 March 2017 (2744496) the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the above 2744052PRONETWORK SOLUTIONS LTD meetings may appoint a proxy to attend and vote instead of him. A (Company Number NI605523) proxy need not be a member or creditor of the Company. Proxies to Registered office: A8B Innovation Suite, Willowbank Business Park, be used at the meetings must be lodged with the Liquidator at CVR Larne BT40 2SF Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB no Principal trading address: A8B Innovation Suite, Willowbank Business later than 12.00 noon on the preceding business day. Park, Larne BT40 2SF Date of Appointment: 02 December 2013 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Craig Povey, (IP No. 9665) of CVR Global LLP, 1986, that final meetings of members and creditors of the above Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB and Richard named Company will be held at 1st Floor Spire Walk, Chesterfield, Toone, (IP No. 9146) of CVR Global LLP, Three Brindleyplace, 2nd Derbyshire, S40 2WG on 14 June 2017 at 11.00 am for Members and Floor, Birmingham, B1 2JB. 11.15 am for Creditors, for the purpose of having an account laid Further details contact: Glen Crees, Email: [email protected] or Tel: before them showing how the winding-up has been conducted and 0121 794 0600 the company's property disposed of and giving an explanation of it. C J Povey, Joint Liquidator A member or creditor entitled to attend and vote is entitled to appoint 21 March 2017 a proxy to attend and vote instead of him and such proxy need not Ag GF122693 (2743707) also be a member or creditor. Proxy forms must be returned to 1st Floor Spire Walk, Chesterfield, Derbyshire, S40 2WG, no later than 12 noon on the business day before the meeting. R.2744481 BENNETT & CO LIMITED Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, (Company Number 00567285) First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: Registered office: C/o Harrisons Business Recovery & Insolvency 10 November 2016. Further information about this case is available (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, from the offices of Heath Clark at [email protected]. London WC1B5HJ Annette Reeve , Liquidator (2744052) Principal trading address: Constitution Hill, Dudley, DY2 8RZ Notice is hereby given pursuant to s106 of the INSOLVENCY ACT 1986, that final meetings of the members and creditors of the above PROPERTY2743703 SYSTEMS LIMITED named Company will be held at Harrisons Business Recovery & (Company Number 08121497) Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, Trading name or style: PSL Homes London WC1B 5HJ, on 23 May 2017 at 11:00 am and 11:15 am Registered office: Concorde House, Grenville Place, Mill Hill, London respectively, for the purpose of having an account laid before them NW7 3SA showing how the winding-up has been conducted and the property of Principal trading address: 2 Sulley’s Yard, Market Harborough LE16 the Company disposed of, and also determining whether the 7LT Liquidator should be granted his release from office. Notice is hereby given pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote is entitled to appoint 1986, that final meetings of the members and creditors of the above- a proxy to attend and vote instead of him and such proxy need not named Company will be held at Concorde House, Grenville Place, Mill also be a member or creditor. Proxy forms must be returned to the Hill, London NW7 3SA, on 18 May 2017 at 3.00 pm and 3.05 pm offices of Harrisons Business Recovery & Insolvency (London) respectively, for the purpose of having an account laid before them Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B showing how the winding-up has been conducted and the property of 5HJ no later than 12.00 noon on the business day before the meeting. the Company disposed of, and also determining whether the Anthony Murphy , 8716, Harrisons Business Recovery & Insolvency Liquidator should be granted his release from office, and destroying (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, of Company books and records. London WC1B 5HJ A member creditor entitled to attend and vote is entitled to appoint a Appointed Liquidator of R. Bennett & Co Limited on 23 January 2015 proxy to attend and vote instead of him and such proxy need not also Person to contact with enquiries about the case & telephone number be a member or creditor. Proxy forms must be returned to the offices or email address: Jose Casal , 0207 317 9160 of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, 20 March 2017 (2744481) London NW7 3SA no later than 12 noon on the business day before the meetings. 2744500RECRUITMENT DRIVE LIMITED (Company Number 05073956) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986, that a FINAL MEETING of the members of a proxy to attend and vote instead of him and such proxy need not the above-named Company will be held at the offices of Geoffrey also be a member or creditor. Martin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD In order to be entitled to vote at the meeting, creditors must lodge on 25 May 2017 at 10.30am, to be followed at 10.45am by a final their proofs of debt (unless previously submitted) and unless they are meeting of creditors' for the purposes of: attending in person, proxies at the offices of Begbies Traynor (Central) (a) Having laid before them an account of the winding-up, showing LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, how it has been conducted and the Company's property disposed of, Wiltshire SP3 4UF no later than 12 noon on the business day before and of hearing any explanations that may be given by the Liquidator. the meeting. Please note that the joint liquidators and their staff will (b) Determining whether the Liquidator should have his release under not accept receipt of completed proxy forms by email. Submission of Section 173 of the INSOLVENCY ACT 1986. proxy forms by email will lead to the proxy being held invalid and the A member or creditor entitled to vote at the above meeting may vote not cast. appoint a proxy to attend and vote instead of him or her. A proxy Any person who requires further information may contact the Joint need not be a member or creditor of the Company. Proxies for use at Liquidator by telephone on 01722 435190. Alternatively enquiries can the meeting must be lodged at the offices of Geoffrey Martin & Co, 1 be made to Josh Cook by e-mail at Joshua.Cook@begbies- Westferry Circus, Canary Wharf, London, E14 4HD no later than 12 traynor.com or by telephone on 01722 435190. noon on the business day before the meeting. Sally Richards , Joint Liquidator Date of Appointment: 17 March 2016 Dated: 21 March 2017 (2744057) Further details contact: Jenny Gatley Email: [email protected] Tel: 020 7495 1100 SILKY2743252 SOLES LIMITED Stephen Goderski (Company Number 07228414) Liquidator (IP No: 8731) Registered office: Abbey Taylor Limited, Blades Enterprise Centre, 16 March/2017 (2744500) John Street, Sheffield, South Yorkshire S2 4SW Principal trading address: 131 Psalter Lane, Sheffield S11 8UX Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2743709SAMDAVE ENGINEERING LIMITED 1986, that final meetings of members and creditors of the above (Company Number 07638573) named Company will be held at Abbey Taylor Limited, Blades Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Enterprise Centre, John Street, Sheffield, South Yorkshire S2 4SW on Principal trading address: 53 Knightswood, Woking, Surrey, GU21 24 May 2017 at 10.15 am for Members and 10.30 am for Creditors, 3PU for the purpose of having an account laid before them showing how Notice is hereby given, pursuant to Section 106 OF THE the winding-up has been conducted and the company's property INSOLVENCY ACT 1986 that Final Meetings of the Members and disposed of and giving an explanation of it. Creditors of the above-named Company will be held at Findlay A member or creditor entitled to attend and vote is entitled to appoint James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 23 May a proxy to attend and vote instead of him and such proxy need not 2017 at 3.00 pm and 3.30 pm respectively, for the purpose of having also be a member or creditor. Proxy forms must be returned to Abbey an account laid before them, showing the manner in which the Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, winding-up of the Company has been conducted and the property South Yorkshire S2 4SW, no later than 12 noon on the business day disposed of, and of receiving any explanation that may be given by before the meeting. the Liquidator. Any member or creditor entitled to attend and vote is Office Holder Details: Philip David Nunney and Tracy Ann Taylor (IP entitled to appoint a proxy to attend and vote instead of him or her, numbers 9507 and 8899) of Abbey Taylor Limited, Blades Enterprise and such proxy need not also be a member or creditor. The proxy Centre, John Street, Sheffield S2 4SW. Date of Appointment: 5 July form must be returned to the above address by no later than 12.00 2011. Further information about this case is available from David noon on the business day before the meetings. Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 or at Date of Appointment: 25 August 2015 [email protected]. Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Philip David Nunney and Tracy Ann Taylor , Joint Liquidators James, Saxon House, Saxon Way, Cheltenham GL52 6QX. (2743252) Any person who requires further information may contact Caroline Findlay by email at [email protected], or by telephone on 01242 2743698TELFORD TRADE PARK LIMITED 576555. (Company Number 05034903 ) A J Findlay, Liquidator Registered office: C/O Bailams & Co, Ty Antur, Navigation Park, 17 March 2017 Abercynon, CF45 4SN Ag GF122409 (2743709) Principal trading address: C/O 62 Newport Road, Cardiff, CF24 0DF Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section SGA2744057 (SOUTHERN) LIMITED 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid (Company Number 06373417) before them an account of the Liquidator’s acts and dealings and of Trading Name: Ministry Of Spice the conduct of the winding up, hearing any explanations that may be Registered office: 2 Zouch Farm Road, Salisbury, Wiltshire SP9 7ET given by the Liquidator, and passing a resolution granting the release Principal trading address: 2 Zouch Farm Road, Salisbury, Wiltshire of the Liquidator. The meetings will be held at Ty Antur, Navigation SP9 7ET Park, Abercynon, CF45 4SN on 31 May 2017 at 10.00 am (members) Julie Anne Palmer (IP Number: 8835) and Sally Richards (IP Number: and 10.15 am (creditors). In order to be entitled to vote at the 18250), both of Begbies Traynor (Central) LLP of Units 1-3 Hilltop meetings, members and creditors must lodge their proxies with the Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF were Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by no appointed as Joint Liquidators of the Company on 30 November later than 12.00 noon on the business day prior to the day of the 2015. meetings (together, if applicable, with a completed proof of debt form Pursuant to Section 106 of the Insolvency Act 1986, final meetings of if this has not previously been submitted). the members and creditors of the above named Company will be held Date of Appointment: 29 September 2016 at Begbies Traynor (Central) LLP, Units 1 - 3 Hilltop Business Park, Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Devizes Road, Salisbury, Wiltshire SP3 4UF on 13 June 2017 at 10.00 Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. am and 10.30 am respectively, for the purpose of having an account For further details contact: Michelle Williams of the winding up laid before them, showing the manner in which the Michelle Williams, Liquidator winding up has been conducted and the property of the Company 20 March 2017 disposed of, and of hearing any explanation that may be given by the Ag GF122369 (2743698) joint liquidators.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 31 COMPANIES

2743760TEMPLEGATE COMMERCIAL SERVICES LIMITED Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP (Company Number 05604471) Number: 009123), both of Begbies Traynor (Central) LLP of The Old Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Principal trading address: 3 Lansdowne Place, Newcastle upon Tyne, appointed as Joint Liquidators of the Company on 9 April 2015. NE3 1HR Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Notice is hereby given, pursuant to Section 106 OF THE meetings of the members and creditors of the above named INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Company will be held at The Old Exchange, 234 Southchurch Road, of the members of the above named Company will be held at RSM Southend on Sea, Essex, SS1 2EG on 22 May 2017 at 10.45 am and Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, 11.00 am respectively, for the purpose of having an account of the NE1 4AD on 13 June 2017 at 11.00 am to be followed at 11.30 am by winding up laid before them, showing the manner in which the a final meeting of creditors for the purpose of receiving an account winding up has been conducted and the property of the Company showing the manner in which the winding up has been conducted and disposed of, and of hearing any explanation that may be given by the the property of the Company disposed of, and of hearing any joint liquidators. explanation that may be given by the Liquidators and to decide A member or creditor entitled to attend and vote is entitled to appoint whether the Liquidators should be released in accordance with a proxy to attend and vote instead of him and such proxy need not Section 173(2)(e) of the Insolvency Act 1986. A member or creditor also be a member or creditor. entitled to vote at the above meetings may appoint a proxy to attend In order to be entitled to vote at the meeting, creditors must lodge and vote instead of him. A proxy need not be a member of the their proofs of debt (unless previously submitted) and unless they are Company. Proxies to be used at the meetings, together with any attending in person, proxies at the offices of Begbies Traynor (Central) hitherto unlodged proof of debt, must be lodged with the Liquidators LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle SS1 2EG no later than 12.00 noon on the business day before the upon Tyne, NE1 4AD no later than 12.00 noon on the preceding meeting. Please note that the joint liquidators and their staff will not business day. accept receipt of completed proxy forms by email. Submission of Date of appointment: Steven Philip Ross (7 June 2012) and Allan proxy forms by email will lead to the proxy being held invalid and the David Kelly (16 December 2015) vote not cast. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan Any person who requires further information may contact the Joint David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 Liquidator by telephone on 01702 467255. Alternatively enquiries can St James’ Gate, Newcastle upon Tyne, NE1 4AD. be made to David Farmer by e-mail at David.farmer@begbies- Correspondence address & contact details of case manager: Kelly traynor.com or by telephone on 01702 467255. Allison of RSM Restructuring Advisory LLP, 1 St James’ Gate, Jamie Taylor Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further Joint Liquidator details contact: The Joint Liquidators, Tel: 0191 255 7000. 14 March 2017 (2744482) Steven Philip Ross, Joint Liquidator 21 March 2017 Ag GF122504 (2743760) UNITEDCOM2743705 SERVICES LIMITED (Company Number 08722879) Registered office: First Floor, Block A, Loversall Court, Clayfields, 2743773THE WILKES CONSULTANCY LIMITED Tickhill Road, Doncaster, DN4 8QG (Company Number 06644590) Principal trading address: 354 Whaddon Way, Bletchley, Milton Registered office: First Floor, Block A, Loversall Court, Clayfields, Keynes, MK3 7JX Tickhill Road, Doncaster, DN4 8QG Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 156 Godfrey Way, Great Dunmow, Essex, INSOLVENCY ACT 1986 that final meetings of the members and CM6 2SQ creditors of the above named Company will be held at the offices of Notice is hereby given, pursuant to Section 106 OF THE Absolute Recovery Limited, First Floor, Block A, Loversall Court, INSOLVENCY ACT 1986 that final meetings of the members and Clayfields, Tickhill Road, Doncaster, DN4 8QG on 24 May 2017 at creditors of the above named Company will be held at the offices of 10.30 am and 10.45 am respectively, for the purpose of having an Absolute Recovery Limited, First Floor, Block A, Loversall Court, account laid before them showing how the winding up has been Clayfields, Tickhill Road, Doncaster, DN4 8QG on 24 May 2017 at conducted and the property of the Company disposed of, and also 10.00 am and 10.15 am respectively, for the purpose of having an determining whether the Liquidator should be granted his release account laid before them showing how the winding up has been from office. A member or creditor entitled to attend and vote is conducted and the property of the Company disposed of, and also entitled to appoint a proxy to attend and vote instead of him and such determining whether the Liquidator should be granted his release proxy need not also be a member or creditor. Proxy forms must be from office. A member or creditor entitled to attend and vote is returned to the offices of Absolute Recovery Limited, 1st Floor, Block entitled to appoint a proxy to attend and vote instead of him and such A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no proxy need not also be a member or creditor. Proxy forms must be later than 12 noon on the business day before the meeting. returned to the offices of Absolute Recovery Limited, 1st Floor, Block Date of Appointment: 18 March 2016 A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no Office Holder details: Stephen Richard Penn, (IP No. 6899) of later than 12 noon on the business day before the meeting. Absolute Recovery Limited, First Floor, Block A, Loversall Court, Date of Appointment: 19 March 2015 Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Office Holder details: Stephen Richard Penn, (IP No. 6899) of For further details contact: Danielle Jones, Tel: 01302 572701. Absolute Recovery Limited, First Floor, Block A, Loversall Court, Stephen Penn, Liquidator Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. 17 March 2017 For further details contact: Danielle Jones, Tel: 01302 572701. Ag GF122383 (2743705) Stephen Penn, Liquidator 17 March 2017 Ag GF122385 (2743773) UNLOAD2742117 AND DISTRIBUTE SERVICES LIMITED (Company Number 08064871) Registered office: BM Advisory, 1 Liverpool Terrace, , West TRADEFREE2744482 HOLDINGS LIMITED Sussex, BN11 1TA (Company Number 03286401) Principal trading address: Unit 1, Five Stones Nurseries, Toddington Registered office: The Old Exchange, 234 Southchurch Road, Lane, Littlehampton, West Sussex, BN17 7PP Southend on Sea, Essex, SS1 2EG Type of Liquidation: Creditors' Voluntary. Principal trading address: Principal Trading Address was at Dane Mill, Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Broadhurst Lane, Congleton, CW12 1LA. Sussex, BN11 1TA. Date of meeting: 22 May 2017. Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Office Holder details: Chris Williams, (IP No. 008772) of McTear Final Meetings of the members and creditors of the Company will be Williams & Wood, Townshend House, Crown Road, Norwich NR1 held at the place, date and times specified above for the purpose of 3DT. having an account of the winding-up laid before them, showing the Enquiries should be sent to McTear Williams & Wood, Townshend manner in which the winding-up has been conducted and the House, Crown Road, Norwich NR1 3DT Email: katrinasouthgate@mw- property of the Company disposed of, and of hearing any explanation w.com, (office: 01603 877540 fax: 01603 877549) that may be given by the Joint Liquidators, and releasing the Joint Chris Williams, Liquidator Liquidators from office. A member or creditor entitled to attend and 20 March 2017 vote may appoint a proxy, who need not also be a member or Ag GF122478 (2743784) creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Joint Liquidators no later than 12:00 pm on WALLGATE2743781 WINDOWS LIMITED the business day before the meeting. (Company Number 08000410) Date of Appointment: 10 October 2016 Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of 5PA BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. Principal trading address: 10 Great George Street, Wallgate, Wigan Telephone: 01903 217712 / 01903 218812. WN3 4DP Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of Notice is hereby given, pursuant to Section 106 of the Insolvency Act BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. 1986, that a final meeting of the members of the above named Telephone: 01903 217712 / 01903 218812. company will be held at Marshall Peters Limited, Heskin Hall Farm, For further information contact Kath Keenan at the offices of BM Wood Lane, Heskin, Lancashire PR7 5PA on 16 May 2017 at 10.00 Advisory on 01903 217712, or [email protected]. am, to be followed at 10.30 am by a final meeting of creditors for the Address: 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA. purpose of showing how the winding up has been conducted and the 20 March 2017 (2742117) property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company 2743754UTOPIA SOLUTIONS (UK) LIMITED and of the Liquidator shall be disposed of. (Company Number 05345311) Proxies to be used at the meetings must be lodged with the Registered office: First Floor, Block A, Loversall Court, Clayfields, Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Tickhill Road, Doncaster, DN4 8QG Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding Principal trading address: Mill Falls, Salts Lane, Loose, Kent, ME15 day. 0BD For further details contact: Jason Hamilton, Tel: 01257 452021, Email: Notice is hereby given, pursuant to Section 106 OF THE [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Clive Morris (IP No. 8820) Liquidator, Heskin Hall Farm, Wood Lane, creditors of the above named Company will be held at Absolute Heskin, Lancashire PR7 5PA Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, 14 March 2017 (2743781) Tickhill Road, Doncaster, DN4 8QG on 24 May 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and WEBBER2744068 & SONS BUILDERS LIMITED the property of the Company disposed of, and also determining (Company Number 05405835) whether the Liquidator should be granted his release from office. A Registered office: 10 St Helens Road, Swansea SA1 4AW member or creditor entitled to attend and vote is entitled to appoint a Principal trading address: Hill Cottage, Stortford Road, Leaden, proxy to attend and vote instead of him and such proxy need not also Roding, Essex CM6 1RA be a member or creditor. Proxy forms must be returned to the offices Notice is hereby given, pursuant to Section 106 of the Insolvency Act of Absolute Recovery Limited, First Floor, Block A, Loversall Court, 1986, that final meetings of members and creditors of the above Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12.00 named Company will be held at 10 St Helens Road, Swansea SA1 noon on the business day before the meeting. 4AW on 23 May 2017 at 10.30 am for Members and 10.45 am for Date of Appointment: 17 March 2016 Creditors, for the purpose of having an account laid before them Office Holder details: Stephen Richard Penn, (IP No. 6899) of showing how the winding-up has been conducted and the company's Absolute Recovery Limited, First Floor, Block A, Loversall Court, property disposed of and giving an explanation of it. Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Danielle Jones, Tel: 01302 572701. a proxy to attend and vote instead of him and such proxy need not Stephen Penn, Liquidator also be a member or creditor. Proxy forms must be returned to 17 March 2017 McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than Ag GF122390 (2743754) 12 noon on the business day before the meeting. Office Holder Details: Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, VICARAGE2743784 FARM BAKERY LIMITED Swansea SA1 4AW. Date of Appointment: 26 May 2016. Further (Company Number 09000475) information about this case is available from Nicola Lewis at the Registered office: Townshend House, Crown Road, Norwich NR1 3DT offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Principal trading address: Unit 2 Vicarage Farm, 712 Main Road, 563600 or at [email protected]. Dovercourt, Essex, CO12 4LT Helen Whitehouse , Liquidator (2744068) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and creditors of the above named Company will be held at Townshend YORKE2744493 CONSTRUCTION LIMITED House, Crown Road, Norwich NR1 3DT on 16 May 2017 at 2.45 pm (Company Number 04318099) for the purpose of showing the manner in which the winding up of the Registered office: 38-42 Newport Street, Swindon, SN1 3DR Company has been conducted and the property of the Company Principal trading address: Former Trading Address: The Old Haulage disposed of, and of hearing any explanation that may be given by the Works, Old Cirencester Road, Birdlip, Gloucester, GL4 8JL Liquidator and to pass the following resolutions: That the Liquidator’s Nature of Business: Building Contractors final report and accounts dated 20 March 2017 are hereby approved Type of Liquidation: Creditors' Voluntary Liquidation and that the Liquidator be granted his release. Proxies and proofs of Date of Appointment: 21st January 2016 debt to be used at the meeting should be lodged with the Liquidator Liquidator: Steve Elliott (11110) at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 Firm Address: Monahans, 38-42 Newport Street, Swindon, SN1 3DR 877549) no later than 12.00 noon on the working day immediately 01793 818300 before the meetings. Alternative Contact: Shelly Smith tel: 01793 818359 or email: Date of Appointment: 21 March 2016 [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 33 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 106 of the is available which, to enable a creditor to vote, must be lodged, INSOLVENCY ACT 1986, that a final meeting of the Members of together with a statement of claim, at the offices of Kay Johnson Gee Yorke Construction Limited will be held at 10.00 am on 1 June 2017, Corporate Recovery Limited, 1 City Road East, Manchester, M15 to be followed at 10.15 am on the same day by a final meeting of the 4PN, no later than 12.00 noon on 30 March 2017. The proxy form and creditors of the Company. The meetings will be held at Monahans, statement may be posted or sent by fax to 0161 834 8479. 38-42 Newport Street, Swindon, SN1 3DR. Secured creditors may only vote for the balance of the debt, which The meetings are called pursuant to Section 106 of the INSOLVENCY will not be recovered by enforcement of the security, unless right to ACT 1986 for the purpose of enabling the Liquidator to present an enforce is waived. A list of the names and addresses of the account showing the manner in which the winding-up of the Company Company’s creditors will be available for inspection free of charge at has been conducted, the property of the Company disposed of, and the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City also to hear any explanation that the Liquidator may consider Road East, Manchester, M15 4PN, on 29 March 2017 and 30 March necessary. 2017 between the hours of 10.00 am and 4.00 pm. If no Liquidation A resolution to approve the Liquidator's release from office will be put Committee is formed by creditors at the meeting, a resolution may be to the meeting. taken to determine the basis of the appointed Liquidators’ A Member or Creditor entitled to attend and vote is entitled to appoint remuneration. Where agreement to this resolution is to be sought at a proxy to attend and vote instead of him. A proxy need not be a the creditors’ meeting, details of the Liquidators’ proposed Member or Creditor. Proxies to be used at the meeting should be remuneration will be circulated with this notice. The Meeting will lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR no receive information about, or be called upon to approve, the costs of later than 12.00 noon on the working day immediately before the preparing the statement of affairs and convening the Meeting. meetings. For further details contact: Tel: 0161 832 6221. Steve Elliott MIPA Liquidator Joe Tomaszewski, Director 17 March 2017 (2744493) 21 March 2017 Ag GF122635 (2743681)

MEETINGS OF CREDITORS AMS2744241 LOGISTICS AND DISTRIBUTION LTD 27436783X3 SOLUTIONS LIMITED (Company Number 07534682) (Company Number 08861655) Registered office: Unit 2, Alloy Court, Pontardawe, Swansea, SA8 Registered office: 18 Cairns Place, London, SW16 5FS 4HR Principal trading address: 18 Cairns Place, London, SW16 5FS Principal trading address: Unit 2, Alloy Court, Pontardawe, Swansea, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SA8 4HR ACT 1986 that a meeting of the creditors of the above-named Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Company will be held at the offices of KSA Group Ltd, 99 ACT 1986, that a meeting of Creditors of the above-named Company Bishopsgate, London, EC2M 3XD on 05 April 2017 at 11.15 am for the will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 31st purposes mentioned in Section 99 to 101 of the said Act. It is likely March 2017 at 11.00 a.m., for the purpose of having a full statement that a resolution will be taken at the meeting to agree the basis on of the position of the Company's affairs, together with a List of the which the liquidator’s remuneration is to be calculated. A resolution Creditors of the Company and the estimated amount of their claims, will also be taken to agree the amount to be paid in respect of the laid before them, and for the purpose, if thought fit, of nominating a costs of summoning the meetings of members and creditors and Liquidator and of appointing a Liquidation Committee. Proxies to be assisting the director in the preparation of a statement of the used at the Meeting must be lodged with the Company at its company’s affairs. Creditors wishing to vote at the meeting must Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 lodge their proxy, together with a full statement of account at the noon on the business day before the Meeting. In order to be able to offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team vote at the meeting a Proof of Debt must also be lodged prior to Valley, Gateshead, NE11 0RU, not later than 12 noon on the business commencement thereof. day preceding the day of the meeting. For the purposes of voting, a On the two business days falling next before the day on which the secured creditor is required (unless he surrenders his security) to Meeting is to be held, a list of the names and addresses of the lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, Company's creditors will be available for inspection free of charge at NE11 0RU before the meeting, a statement giving particulars of his the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, security, the date when it was given and the value at which it is Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 assessed. Notice is further given that in the period before the day on 644491 and e-mail address [email protected]), being a place which the meeting of creditors is to be held E Walls (IP No 9113) and in the relevant locality. W Harrison (IP No 9703) both of KSA Group Limited, Insolvency The meeting may receive information about and be called upon to Practitioners, C12 Marquis Court, Marquis Way, Team Valley, approve the costs of the preparation of the Statement of Affairs and Gateshead, NE11 0RU, will furnish creditors free of charge with such report to creditors and the convening of the meeting. information concerning the company’s affairs as they may reasonably Notice is also given that, for the purpose of voting, Secured Creditors require. must (unless they surrender their security), lodge at the Registered Alternative contact: E Walls, Email: [email protected] Tel: Office of the Company at 63 Walter Road, Swansea SA1 4PT before 0191 482 3343 the meeting a statement giving particulars of their security, the date Valur Svansson, Director when it was given, and the value at which it is assessed. 20 March 2017 By Order of the Board of Directors Ag GF122368 (2743678) M . Lawton, Director Dated 20th March 2017 (2744241)

ABOUTMESUPPORT.COM2743681 LIMITED (Company Number 08481038) ARTLINES2743343 MEDIA LIMITED Registered office: Jordongate House, Jordangate, Macclesfield, (Company Number 04405453) Cheshire, SK10 1EQ Registered office: Devonshire House, 60 Goswell Road, London Principal trading address: Jordongate House, Jordangate, EC1M 7AD Macclesfield, Cheshire, SK10 1EQ Principal trading address: 31a High Street, Chesham, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Buckinghamshire HP5 1BW ACT 1986 that a meeting of the creditors of the Company will be held Notice is hereby given pursuant to Rule 4.54 of the Insolvency Act at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, 1986, that a meeting of creditors of the above named Company will Manchester, M15 4PN on 31 March 2017 at 11.15 am for the be held at Kingston Smith & Partners LLP, Devonshire House, purposes provided for in Sections 99 and 101 of the Act. A proxy form Goswell Road, London EC1M 7AD, on 19 May 2017 at 10.00 am for the purpose of seeking approval to the basis of the Liquidator's remuneration under the provisions of R4.127 of the Insolvency Rules 1986.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

A creditor entitled to attend and vote is entitled to appoint a proxy to AUGUSTINE2744056 KITCHEN LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 08475090) creditor. Proxy forms must be returned to the offices of Kingston Registered office: 63 Battersea Bridge Road, London SW11 3AU Smith & Partners LLP, Devonshire House, Goswell Road, London Principal trading address: 63 Battersea Bridge Road, London SW11 EC1M 7AD no later than 12.00 noon on the business day before the 3AU meeting. Notice is hereby given pursuant to Section 98 of the Insolvency Act Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith 1986, that a meeting of the creditors of the above-named Company & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M will be held at Clark Business Recovery Limited, 26 York Place, Leeds 7AD. Date of Appointment: 8 April 2016. Further information about LS1 2EY on 3 April 2017 at 2.15 pm for the purposes mentioned in this case is available from Emma Corser at the offices of Kingston Sections 99 to 101 of the said Act. The purposes of the meeting are Smith & Partners LLP on 0207 566 4020. to receive a statement of affairs and a report on the company from a Ian Robert , Liquidator director and if the creditors wish to do so, to nominate a liquidator Dated 21 March 2017 (2743343) and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive 2743675ASTLEY FACADES (MIDLANDS) LIMITED information about, or be called upon to approve, the costs of (Company Number 06531150) preparing the statement of affairs and convening the meeting. Registered office: Unit 19 Hurricane Court, Hurricane Drive, Liverpool A list of the names and addresses of the company's creditors may be International Business Park, Liverpool, L24 8RL inspected free of charge at Clark Business Recovery Limited, 26 York Principal trading address: Unit 19 Hurricane Court, Hurricane Drive, Place, Leeds LS1 2EY on the two business days preceding the date Liverpool International Business Park, Liverpool, L24 8RL of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details please contact: Phil Clark, Email: ACT 1986 that a meeting of the creditors of the above named [email protected], Tel 0113 243 8617. Company will be held at the offices of Duality, Oriel Chambers, 14 Franck Raymond , Chairman Water Street, Liverpool, L2 8TD on 05 April 2017 at 10.45 am for the Dated: 20 March 2017 (2744056) purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Refresh Recovery BE-INSPIRED2743655 JOINERY LIMITED Limited, West Lancashire Investment Centre, Maple View, White Moss (Company Number 08363032) Business Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 Registered office: 26 Keswick Gardens, Hull, East Yorkshire, HU6 8TD am and 4.00 pm on the two business days preceding the date of the Principal trading address: 26 Keswick Gardens, Hull, East Yorkshire, meeting stated above. HU6 8TD Resolutions will be placed before the meeting to determine the Notice is hereby given, pursuant to Section 98(1) OF THE remuneration and disbursements of the Liquidator once appointed INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors and the agreement of the fees for the preparation of the Statement of has been summoned for the purposes mentioned in Sections 99, 100 Affairs and the costs of convening the meeting of Creditors. and 101 of the said Act. The meeting will be held at 12 Granby Road, For further details contact: Peter John Harold (IP No. 10810), Email: Harrogate, North Yorkshire, HG1 4ST on 29 March 2017 at 10.15 am. [email protected] or Tel: 01695 711200. Alternative contact: In order to be entitled to vote at the meeting, creditors must lodge Case Administrator - Michael Bimpson their proxies at ATC Business Recovery Services Limited, 12 Granby S Maclean, Director Road, Harrogate, HG1 4ST, by no later than 12 noon on the business 08 March 2017 day prior to the day of the meeting, together with a completed proof Ag GF122412 (2743675) of debt form. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of ATC Business ASTLEY2743670 FACADES (NORTH EAST) LIMITED Recovery Services Limited, 12 Granby Road, Harrogate, HG1 4ST (Company Number 04463035) between 10.00 am and 4.00 pm on the two business days prior to the Previous Name of Company: Astley Cladding Limited day of the meeting. Registered office: Unit 19 Hurricane Court, Hurricane Drive, Liverpool For further details contact: Email: [email protected] International Business Park, Liverpool, L24 8RL Desmond Sainsbury, Director Principal trading address: Unit 19 Hurricane Court, Hurricane Drive, 22 March 2017 Liverpool International Business Park, Liverpool, L24 8RL Ag GF122750 (2743655) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of Duality, Oriel Chambers, 14 2743687BENGAL CATERING SUPPLIES LIMITED Water Street, Liverpool, L2 8TD on 05 April 2017 at 11.30 am for the (Company Number 06978703) purposes mentioned in Section 99 to 101 of the said Act. Notice is Registered office: Unit D, Northbrook Trading Estate, Northbrook further given that a list of the names and addresses of the Company’s Road, Worthing, West Sussex, BN14 8PN creditors may be inspected, free of charge, at Refresh Recovery Principal trading address: Unit D, Northbrook Trading Estate, Limited, West Lancashire Investment Centre, Maple View, White Moss Northbrook Road, Worthing, West Sussex, BN14 8PN Business Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY am and 4.00 pm on the two business days preceding the date of the ACT 1986 that a meeting of the creditors of the above named meeting stated above. Company will be held at Langley House, Park Road, East Finchley, Resolutions will be placed before the meeting to determine the London N2 8EY on 04 April 2017 at 11.30 am for the purposes remuneration and disbursements of the Liquidator once appointed mentioned in Sections 99, 100 and 101 of the said Act. Creditors and the agreement of the fees for the preparation of the Statement of wishing to vote at the meeting must lodge their proxy, together with a Affairs and the costs of convening the meeting of Creditors. statement of their claim at the offices of AABRS Limited, Langley For further details contact: Peter John Harold, (IP No. 10810), email: House, Park Road, East Finchley, London N2 8EY, by no later than 12 [email protected] or Case Administrator: Michael Bimpson, noon on the business day preceding the date of the meeting. Tel: 01695 711200 Resolutions to be taken at the meeting may include a resolution S Maclean, Director specifying the terms on which the liquidator is to be remunerated, and 08 March 2017 the meeting may receive information about, or be called upon to Ag GF122410 (2743670) approve, the costs of preparing the statement of affairs and convening the meeting. AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 35 COMPANIES

Further details contact: Simon Renshaw (IP No: 9712), Tel: 020 8444 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2000. ACT 1986 that a meeting of the creditors of the above named Mamounur Rahman Sheikh, Director Company will be held at 26 Bedford Square, London, WC1B 3HP on 17 March 2017 31 March 2017 at 3.15 pm for the purposes provided for in Sections Ag GF122423 (2743687) 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or 2743656BIOPERSONAL LIMITED be called upon to approve, the costs of preparing the statement of (Company Number 09651152) affairs and convening the meeting. A creditors’ guide to liquidators’ Registered office: 33 The Ridings, Longlands, Middlesbrough, TS4 fees in a liquidation and this firm’s charging and disbursements policy 2WA can be found on our website www.mw-w.com by clicking on creditor Principal trading address: 33 The Ridings, Longlands, Middlesbrough, information and then fees and costs or a copy can be requested from TS4 2WA this office. Creditors wishing to vote at the meeting must lodge their Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proxy, together with a proof of debt or full statement of account at the ACT 1986 that a meeting of the creditors of the Company will be held offices of McTear Williams & Wood Limited, Townshend House, at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Crown Road, Norwich NR1 3DT, (Fax: 01603 877549). The proxy form Manchester, M15 4PN on 30 March 2017 at 3.30 pm for the purposes must be lodged not later than 12 noon on 30 March 2017 and the mentioned in Sections 99, 100 and 101 of the said Act. Creditors proof of debt can be lodged at any time up to the commencement of wishing to vote at the meeting must lodge their proxy, together with a the meeting. statement of their claims at the offices of Kay Johnson Gee Corporate Notice is further given that Anthony Davidson (IP No. 11730) of Recovery Limited, 1 City Road East, Manchester, M15 4PN, by no McTear Williams & Wood Limited, 26 Bedford Square, London, WC1B later than 12 noon on the business day preceding the date of the 3HP will make available a list of the names and addresses of the meeting. company’s creditors which may be inspected, free of charge, at the Resolutions to be taken at the meeting may include a resolution offices of McTear Williams & Wood Limited, 26 Bedford Square, specifying the terms on which the liquidator is to be remunerated, and London, WC1B 3HP between 10.00 am and 4.00 pm on the two the meeting may receive information about, or be called upon to business days preceding the date of the meeting. approve, the costs of preparing the statement of affairs and Enquiries should be sent to McTear Williams & Wood Limited, convening the Meeting. A list of the names and addresses of the Townshend House, Crown Road, Norwich NR1 3DT, (office: 01603 Company’s creditors will be available for inspection free of charge at 877540, fax: 01603 877549 or by email to [email protected].) the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Joshua De Lisser, Director Road East, Manchester, M15 4PN on 28 and 29 March 2017 between 21 March 2017 the hours of 10.00 am and 4.00 pm. Ag GF122637 (2743684) For further details contact: Stephanie Adams, Tel: 0161 832 6221. Stephen Kandawasvika, Director 20 March 2017 BULLS2743142 HEAD - WILSON LIMITED Ag GF122495 (2743656) (Company Number 07244671) Registered office: Bulls Head Row, Wilson, Melbourne, Derby DE73 8AE BJV2743682 CHICHESTER LIMITED Principal trading address: Bulls Head Row, Wilson, Melbourne, Derby (Company Number 06612928) DE73 8AE Registered office: Benjamin James Hair Vision, Cooper Street, NOTICE IS HEREBY GIVEN, pursuant to Rule 4.63 of the Insolvency Chichester, West Sussex PO19 1EB Act 1986, that the liquidator is seeking approval of the following Principal trading address: Benjamin James Hair Vision, Cooper Street, resolutions. To be considered for voting purposes, votes must be Chichester, West Sussex PO19 1EB received by 12:00 hours on 5 April 2017 and should be accompanied Notice is hereby given pursuant to Section 98 of the INSOLVENCY by a Proof of debt form unless one has already been lodged. ACT 1986 that a meeting of creditors of the above company will be The resolutions are; held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA 1. Fee Resolution 1: Commencement of liquidation to 16 March 2017- on 31 March 2017 at 2.15 pm, for the purpose provided for in Administrative, Statutory, Investigations and Employees, Creditors, sections 99, 100 and 101 of the said Act. Asset realisations and Debtors - The Liquidator's fees for dealing with Creditors wishing to vote at the meeting must lodge their proxy, Administrative, Statutory and compliance matters, investigations and together with a statement of their claim at the offices of HJS Employees, Creditors, Asset realisations and Debtors be calculated Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later by reference to the time properly given by the Liquidator (and their than 12 noon on the business day preceding the date of the Meeting. staff at the appropriate skill level) in attending to these matters arising Resolutions to be taken at the meeting may include a resolution in the insolvency from commencement (23 November 2015) to 16 specifying the terms on which the liquidator is to be remunerated, and March 2017, and the Liquidator be authorised to draw fees on the meeting may receive information about, or be called upon to account, as and when funds permit, if available. approve, the costs of preparing the statement of affairs and 2. Fee Resolution 2: From 17 March 2017 to completion of the convening the meeting. liquidation - Administrative, Statutory, Investigations and Employees, If no liquidation committee is formed, a resolution may be taken Creditors, Asset realisations and Debtors - The Liquidator's fees for specifying the terms on which the liquidator is to be remunerated. dealing with Administrative, Statutory and compliance matters, A list of names and addresses of the company’s creditors will be investigations and Employees, Creditors, Asset realisations and available for inspection free of charge at the offices of HJS Recovery, Debtors be calculated by reference to a fixed fee of £5,000, in 12-14 Carlton Place, Southampton SO15 2EA on 29 March 2017 and attending to these matters arising in the insolvency from 17 March 30 March 2017 between the hours of 10.00 am and 4.00 pm. 2017 to completion, and the Liquidator be authorised to draw fees on For further details contact Andy Barron, Tel: 023 8023 4222, Email: account, as and when funds permit, if available. [email protected] 3. Fee Resolution 3: Commencement of the liquidation to completion- Lucie Wilson , Director Liquidator's Category 2 Disbursements - The basis of the Liquidator's 9 March 2017 (2743682) category 2 disbursements be approved and that the disbursements may be reimbursed to the Liquidator as and when funds permit. Creditors wishing to vote must lodge their votes at LM Insolvency & 2743684BOOM BURGERS LTD Advisory Limited, 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 (Company Number 07761288) 4EN no later than 12:00 noon on 5 April 2017. Registered office: 52 Tottenham Court Road, London, W1T 2EH Note: Principal trading address: 1a Brixton Station Road, London, SW9 8PA & 272 Portobello Road, Notting Hill, London, W10 5TY

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be with section 98(2)(b) a list of the names and addresses of the entitled to vote unless his written statement of claim, ("Proof of Debt" company’s creditors will be available for inspection, free of charge, at or "Proof"), which clearly sets out the name and address of the FRP Advisory LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, creditor and the amount claimed, has been lodged and admitted for AL1 3RD, on the two business days preceding the date of the voting purposes. Whilst such Proofs may be lodged at any time meeting, between the hours of 10.00 am and 4.00 pm. before voting commences, creditors intending to vote at the meeting For further details contact: Victoria Goodyear, Tel: 01727 735 229. are requested to send them with their proxies. Brian Wheelwright, Director Unless they surrender their security, secured creditors must give 21 March 2017 particulars of their security, the date when it was given and the Ag GF122507 (2743673) estimated value at which it is assessed if they wish to vote at the meeting. Office Holder Details: Lucinda Matkin (IP number 14210) of LM 2743669CHANGING PATHS CIC Insolvency & Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, (Company Number 07209708) Derbyshire DE4 4EN. Date of Appointment: 23 November 2015. Registered office: c/o FRP Advisory LLP, 4 Beaconsfield Road, St Further information about this case is available from Lucinda Matkin Albans, Hertfordshire AL1 3RD at the offices of LM Insolvency & Advisory Ltd on 07972 928 153 or at Principal trading address: The Old Visits Building, Fort Road, [email protected]. Rochester, Kent ME1 3GA Lucinda Matkin , Liquidator By Order of the Board, notice is hereby given, pursuant to Section 98 Dated: 20 March 2017 (2743142) OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU on 31 March 2017 at 2743674CABOT SECURITY LIMITED 2.45 pm for the purposes mentioned in Sections 99, 100 and 101 of (Company Number 08892896) the said Act. Resolutions to be taken at the meeting may include a Registered office: 6-8 Albert Road, St Philips, Bristol, BS2 0XA resolution specifying the terms on which the Liquidator is to be Principal trading address: Unit 37-39, Kingswood House, South Road, remunerated and the meeting may receive information about, or be Kingswood, Bristol, BS15 8JF called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and convening the meeting. A proof of debt and proxy form which, if ACT 1986 that a meeting of the creditors of the Company will be held intended to be used for voting at the meeting must be duly completed at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 13 and lodged with the Company at FRP Advisory LLP, 4 Beaconsfield April 2017 at 11.00 am for the purposes mentioned in Sections 99 to Road, St Albans, Hertfordshire AL1 3RD, not later than 12.00 noon on 101 of the said Act. The meeting will receive information about or be the business day preceding the date of the meeting. called upon to approve the costs of preparing the statement of affairs In accordance with section 98(2)(b) a list of the names and addresses and convening the meeting. A creditor entitled to attend and vote is of the company’s creditors will be available for inspection, free of entitled to appoint a proxy to attend and vote instead of him. A proxy charge, at the offices of FRP Advisory LLP, 4 Beaconsfield Road, St need not be a creditor of the Company. Creditors wishing to vote at Albans, Hertfordshire AL1 3RD on the two business days preceding the meeting must lodge their proxy together with a full statement of the date of the meeting, between the hours of 10.00 am and 4.00 pm. account at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 Further details contact: Victoria Goodyear, Tel: 01727 735 229. 6NP, not later than 12 noon on the business day preceding the Brian Wheelwright, Director meeting. 21 March 2017 For the purposes of voting, a secured creditor is required (unless he Ag GF122506 (2743669) surrenders his security) to lodge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP before the meeting, a statement giving particulars of his security, the date when it was given and the value at CLEANTEX2744084 LIMITED which it is assessed. Notice is further given that a list of the names (Company Number 08325460) and addresses of the Company’s creditors may be inspected free of Trading Name: Telford Laundry charge at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Registered office: 1 Castle Street, Worcester WR1 3AA between 10.00 am and 4.00 pm on the two business days preceding Principal trading address: B3 Stafford Park 11, Telford, the date of the meeting stated above. TF3 3AY For further details contact: Clive Hobbs, Email: Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules [email protected], Tel: 0117 922 5522, Reference: 1986 that a meeting of Creditors has been summoned by the Joint BR101425. Liquidators for the purpose of remuneration approval. The meeting Richard Prier, Director will be held at Smart Insolvency Solutions Limited, 1 Castle Street, 20 March 2017 Worcester WR1 3AA on 20 April 2017 at 11.00 am. Ag GF122392 (2743674) In order to be entitled to vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs at Smart Insolvency Solutions Limited, 1 Castle Street, Worcester WR1 3AA by 12.00 hours on the CHANGING2743673 PATHS CHARITABLE TRUST business day before the date fixed for the meeting. (Company Number 07884686) Office Holder Details: Colin Nicholls and Andrew Shackleton (IP Registered office: FRP Advisory LLP, 4 Beaconsfield Road, St Albans, numbers 9052 and 9724) of Smart Insolvency Solutions Ltd, 1 Castle Hertfordshire, AL1 3RD Street, Worcester WR1 3AA. Date of Appointment: 5 May 2016. Principal trading address: The Old Visits Building, Fort Road, Further information about this case is available from Andy Aindow at Rochester, Kent, ME1 3GA the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at By Order of the Board, notice is hereby given, pursuant to Section 98 [email protected]. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Colin Nicholls and Andrew Shackleton , Joint Liquidators (2744084) above named Company will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 31 March 2017 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. COIN2743680 LEISURE LIMITED Resolutions to be taken at the meeting may include a resolution Trading Name: Pier Amusements specifying the terms on which the Joint Liquidators are to be (Company Number 01835068) remunerated and the meeting may receive information about, or be Registered office: 11 The Paddocks, Broadstairs, Kent, CT10 3AJ called upon to approve, the costs of preparing the statement of affairs Principal trading address: Pier Approach, Western Esplanade, and convening the meeting. A proof of debt and proxy form which, if Southend on Sea, SS1 1EE intended to be used for voting at the meeting must be duly completed Notice is hereby given, pursuant to Section 98(1) OF THE and lodged with the Company at FRP Advisory LLP, 4 Beaconsfield INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Road, St Albans, Hertfordshire, AL1 3RD, not later than 12.00 noon has been summoned for the purposes mentioned in Sections 99, 100 on the business day preceding the date of the meeting. In accordance and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 37 COMPANIES

Maidstone, Kent, ME14 5FA on 30 March 2017 at 10.15 am. In order 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West to be entitled to vote at the meeting, creditors must lodge their Yorkshire, HD3 4TG . Jonathan Paul Philmore of Philmore & Co, Unit proxies at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, Road, Maidstone, Kent, ME14 5FA, by no later than 12 noon on the is qualified to act as an Insolvency Practitioner in relation to the business day prior to the day of the meeting, together with a Company and will furnish creditors free of charge such information completed proof of debt form. concerning the Company’s affairs as they may reasonably require The resolutions to be taken at the meeting may include resolutions during the period before the day of the meeting. specifying the terms on which the Joint Liquidators are to be Resolutions may be taken at the meeting specifying the terms on remunerated and reimbursed in respect of his disbursements. Further, which the liquidator is to be remunerated and the meeting may also the meeting may receive information about, or be called upon to receive information regarding the costs of preparing the statement of approve, the costs of preparing the Statement of Affairs and affairs and summoning the meeting. convening the meeting. Further information is available from Jonathan Paul Philmore (IP No: A list of the names and addresses of the company’s creditors will be 9098) on 01484 461959 or email: [email protected] available for inspection, free of charge, at the offices of MHA John Maxwell Reeves, Director MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, 17 March 2017 Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business Ag GF122386 (2743662) days prior to the day of the meeting. For further details contact: Katherine Everitt, Email: [email protected], Tel: 01622 754033. FAVOUR2743660 HEALTHCARE SERVICES LIMITED Richard Crompton, Director (Company Number 06976877) 21 March 2017 Registered office: 10a St John’s Crescent, London SW9 7LZ Ag GF122610 (2743680) Principal trading address: 10a St John’s Crescent, London SW9 7LZ Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 2743666COUNTRY CARPETS AND FLOORING LIMITED of the Insolvency Act 1986, of a meeting of creditors for the purposes (Company Number 09400990) mentioned in sections 99, 100 and 101 of the said Act: Registered office: Hill Farm House, 124 Tollerton, Nottingham, NG12 Date of Creditors Meeting: 5 April 2017 4FR Time of Creditors Meeting: 11.30 am Principal trading address: Hill Farm House, 124 Tollerton, Nottingham, Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London NG12 4FR N21 3NA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A full list of the names and addresses of the company’s creditors may ACT 1986 that a meeting of the creditors of the above Company will be examined free of charge at the offices of AlexanderLawsonJacobs, be held at the offices of PKF Cooper Parry Group Limited, Sky View, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 and 4.00 pm on the two business days prior to the meeting. 2SA on 31 March 2017 at 10.30 am for the purposes provided for in Creditors wishing to vote at the meeting must lodge their Proxy form Section 99, 100 and 101 of the Insolvency Act 1986. The resolutions together with a proof of debt to 1 Kings Avenue, Winchmore Hill, to be taken at the meeting may include a resolution specifying the London N21 3NA, no later than 12 noon on the business day before terms on which the Liquidators are to be remunerated. The meeting the meeting. may also receive information about, or be called upon to approve, the The resolutions to be taken at the meeting may include a resolution costs of preparing the statement of affairs and covening the meeting. specifying the terms on which the liquidator is to be remunerated, Proxies to be used at the meeting must me lodged not later than 12 including the basis on which disbursements are to be recovered from noon on 30 March 2017 at PKF Cooper Parry Group Limited, Sky the company’s assets and the meeting may receive information View, Argosy Road, East Midlands Airport, Castle Donington, Derby, about, or be called upon, to approve the costs of preparing the DE74 2SA., Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos. statement of affairs and convening the meeting. 7237 and 9459) are qualified to act as Insolvency Practitioners in Further information is available from the offices of relation to the above Company and a list of names and addresses of AlexanderLawsonJacobs on 020 8370 7250 the Company’s creditors will be available for inspection at the offices Mercy Anugwom , Director/Chairman (2743660) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on the two business days preceding the meeting. FIREWATER2743658 LTD In case of queries, please contact Priya Solanki on email Trading Name: Platterform [email protected] or on tel 01332 411 163. (Company Number 07509481) Carl Osbourne, Director Registered office: 3rd Floor Solar House, 1-9 Romford Road, London, 15 March 2017 E15 4RG Ag GF122758 (2743666) Principal trading address: 291 Mare Street, London, E8 1EJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named EVERYCARE2743662 (WETHERBY) LIMITED Company will be held at 26 Bedford Square, London, WC1B 3HP on (Company Number 03258916) 31 March 2017 at 2.15 pm for the purposes provided for in Sections Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, 99 to 101 of the said Act. Resolutions to be considered at the meeting Huddersfield, HD3 4TG may include a resolution specifying the terms on which the liquidator Principal trading address: First Floor, 26 Walton Street, Wetherby, is to be remunerated. The meeting may receive information about, or LS22 6JJ be called upon to approve the costs of preparing the statement of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY affairs and convening the meeting. A creditors’ guide to liquidators ACT 1986 that a meeting of creditors of the above named Company fees in a liquidation and this firms charging and disbursements policy will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, can be found on our website www.mw-w.com by clicking on creditor Huddersfield, West Yorkshire, HD3 4TG on 31 March 2017 at 11.15 information and then fees and costs or a copy can be requested from am for the purposes mentioned in Sections 99, 100 and 101 of the this office. Creditors wishing to vote at the meeting must lodge their said Act being to consider a statement of the Company’s affairs, to proxy, together with a proof of debt or full statement of account at the appoint a liquidator and if appropriate to appoint a liquidation offices of McTear Williams & Wood Limited, Townshend House, committee. Creditors wishing to vote at the meeting must lodge their Crown Road, Norwich NR1 3DT, (Fax: 01603 877549). The proxy form proxy form and statement of claim at Unit 11, Dale Street Mills, Dale must be lodged not later than 12 noon on 30 March 2016 and the Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG, no later proof of debt can be lodged at any time up to the commencement of than 12.00 noon on the last business day before the meeting will be the meeting. held. For the purposes of voting secured creditors are required (unless they are prepared to surrender their security) to lodge details of their security including the date it was given and its value, at Unit

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is further given that Anthony Davidson (IP No. 11730), of Mr Zayyaf Saleem, Director McTear Williams & Wood Limited, 26 Bedford Square, London, WC1B Dated this 22nd day of March 2017. (2744243) 3HP, will make available a list of the names and addresses of the company’s creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited, 26 Bedford Square, GYPSY2743644 TEARS LIMITED London, WC1B 3HP, between 10.00 am and 4.00 pm on the two (Company Number 06696110) business days preceding the date of the meeting. Registered office: 38 High Street, Cleethorpes, North East Enquiries should be sent to McTear Williams & Wood Limited, Lincolnshire, DN35 8JN Townshend House, Crown Road, Norwich NR1 3DT (office: 01603 Principal trading address: 14-16 High St, Cleethorpes, DN35 8JN 877540, fax: 01603 877549 or by email to [email protected].) Notice is hereby given, pursuant to Section 98(1) OF THE Andre Bayuni, Director INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 21 March 2017 has been summoned for the purposes mentioned in Sections 99, 100 Ag GF122642 (2743658) and 101 of the said Act. The meeting will be held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL on 12 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, 2743671GREAT WISE LTD creditors must lodge their proxies at CRG Insolvency & Financial Trading Name: Little India Recovery, Alexandra Dock Business Centre, Fishermans Wharf, (Company Number 08152322) Grimsby DN31 1UL, by no later than 12 noon on the business day Registered office: 20 High Street, Laken Heath, Brandon, Suffolk, prior to the day of the meeting, together with a completed proof of IP27 9JS debt form. Principal trading address: 20 High Street, Laken Heath, Brandon, Charles Ranby-Gorwood of CRG Insolvency & Financial Recovery, Suffolk, IP27 9JS Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North Notice is hereby given, pursuant to Section 98 AND SECTION 246A East Lincolnshire, DN31 1UL is a person qualified to act as an OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the insolvency practitioner in relation to the company who will, during the above Company will be held by way of a telephone conference on 30 period before the day on which the meeting is to be held, furnish March 2017 at 11.30 am for the purposes mentioned in Sections 99, creditors free of charge with such information concerning the 100 and 101 of the said Act. A full list of the names and addresses of company’s affairs as they may reasonably require. the Company’s creditors may be examined free of charge at the For further details contact: Charles Ranby-Gorwood, Tel: 01472 offices of Cornerstone Business Recovery Limited, 136 Hertford 250001. Alternative contact: Mark Fletcher Road, Enfield, Middlesex EN3 5AX, between 11.00 am and 2.00 pm David Fryman, Director on the two business days prior to the day of the meeting. 20 March 2017 For further details contact: Tel: 020 3793 3338. Ag GF122463 (2743644) Nurual Amin, Director 16 March 2017 Ag GF122419 (2743671) 2743661HERITAGE ASSETS LIMITED (Company Number 08102451) Registered office: 15 Southfield Road, Kineton Road Industrial Estate, GRILL2744243 N GRILL LIMITED Southam, Warwickshire CV47 0FB (Company Number 08261746 ) Principal trading address: Bath Meadow, Bishops Itchington, Registered office: 131 Wembley Park Drive, Wembley, Middlesex HA9 Southam, Warwickshire CV47 2QZ 8HQ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: 131 Wembley Park Drive, Wembley, ACT 1986 that a meeting of the creditors of the Company will be held Middlesex HA9 8HQ at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the April 2017 at 2.00 pm for the purposes mentioned in Sections 99, 100 INSOLVENCY ACT 1986, that a MEETING of the CREDITORS of the and 101 of the said Act. above-named company will be held at the offices of S G Banister & Creditors wishing to vote at the meeting must lodge their proxy, Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ on 31 together with a statement of their claim at the offices of B&C March 2017 at 12.00 Noon for the purposes mentioned in sections 99 Associates Limited, Concorde House, Grenville Place, Mill Hill, to 101 of the said Act. London NW7 3SA by no later than 12 noon on the business day Resolutions to be taken at the Meeting may include a Resolution preceding the date of the Meeting. specifying the terms on which the Liquidator is to be remunerated and Resolutions to be taken at the meeting may include a resolution the Meeting may receive information about, or be called upon to specifying the terms on which the liquidator is to be remunerated, and approve, the costs of preparing the statement of affairs and the meeting may receive information about, or be called upon to convening the Meeting. approve, the costs of preparing the statement of affairs and Devdutt Patel [IP No: 8668] of D M Patel & Co., Baltic House, 4 & 5 convening the meeting. Baltic Street East, London EC1Y 0UJ [Telephone number: 020 7430 A list of the names and addresses of the Company’s creditors will be 9697] is a person qualified to act as an Insolvency Practitioner in available for inspection free of charge at the offices of B&C relation to the company, who will during the period before the day of Associates Limited, Concorde House, Grenville Place, Mill Hill, the Meeting, furnish the Creditors free of charge with such information London NW7 3SA on 3 April 2017 and 4 April 2017 between the hours as they may reasonably require. of 10.00 am and 4.00 pm. Unless there are exceptional circumstances, a creditor will not be Alternative person to contact with enquiries about the case: Annette entitled to vote unless his proof of debt has been lodged and Flatts – [email protected] admitted for voting purposes. Whilst proofs may be lodged at any Peter Derek Boswell , Director time before the voting commences, creditors intending to vote at the 9 March 2017 (2743661) meeting are requested to send them with their proxies to D M Patel & Co., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ no later than 12.00 noon on the business day preceding the date of the HERMITAGE2743648 (MERSEYSIDE) LIMITED meeting. Trading Name: Pukka Filing Products Limited Unless they surrender their security, secured creditors must give (Company Number 06476665) particulars of their security and its' value if they wish to vote at the Registered office: The Old Town Hall, 71 Christchurch Road, meeting. Ringwood, BH24 1DH Notice is further given that a list of the names and addresses of the Principal trading address: Unit 1, Stretton Way, Huyton Business Company's creditors may be inspected free of charge at D M Patel & Park, Liverpool, Merseyside, L36 6JF Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ between 10.00 Hours and 16.00 Hours on two business days preceding the date of the Meeting. By the order of the Board.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 39 COMPANIES

Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Office Holder Details: Lucinda Matkin (IP number 14210) of LM RULES 1986 (AS AMENDED) that the Liquidator has summoned a Insolvency & Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, general meeting of the Company’s creditors for the purpose fixing the Derbyshire DE4 4EN. Date of Appointment: 27 February 2017. Further basis for the Liquidator’s remuneration, and seeking approval that the information about this case is available from Lucinda Matkin at the Liquidator be authorised to incur and pay Category 2 disbursements offices of LM Insolvency & Advisory Limited on 07972 928 153 or at in accordance with the remuneration and expensed policy provided to [email protected]. creditors. The meeting will be held at The Old Town Hall, 71 Lucinda Matkin , Liquidator Christchurch Road, Ringwood BH24 1DH on 07 April 2017 at 10.30 20 March 2017 (2743147) am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH, by no later than 12 noon 2744240HOOPERS (BRIDGWATER) LIMITED on the business day prior to the day of the meeting (together with a (Company Number 00926723) completed proof of debt form if this has not previously been Registered office: Mary Street House, Mary Street, Taunton, Somerset submitted). TA1 3NW Date of appointment: 8 March 2017. Office holder details: David Principal trading address: 25 High Street, Bridgwater, Somerset TA6 Patrick Meany (IP No. 9453) of Ashtons Business Recovery Ltd t/a 3BG Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 1DH INSOLVENCY ACT 1986, that a meeting of creditors of the above- For further details contact: David Patrick Meany, Email: named company will be held at Mary Street House, Mary Street, [email protected], Tel: 01202 970430. Alternative Taunton, Somerset TA1 3NW on 5 April 2017 at 4.00pmfor the contact: T Hollingsworth, Email: [email protected], Tel: purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, 01202 970430. being to consider the director's statement of affairs, to appoint a David Patrick Meany, Liquidator liquidator and to appoint a liquidation committee. 20 March 2017 Proxy forms to be used at the meeting must be lodged with the Ag GF122500 (2743648) company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 12 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP is a person qualified to act 2743147HIGH TOR OUTDOORS LIMITED as an insolvency practitioner in relation to the company who will, (Company Number 10080072) during the period before the day of the meeting, furnish creditors free Trading Name: High Tor Outdoors of charge with such information concerning the company's affairs as Registered office: Holly Finnis, Clallerway, Bonsall, Matlock, they may reasonably require. Derbyshire DE4 2AH Further details contact: Caroline Harris Principal trading address: Unit 5, The Riverside Centre, Matlock Bath, Telephone: 01823 250796 Email: Matlock, Derbyshire DE4 3NR [email protected] NOTICE IS HEREBY GIVEN, pursuant to Rule 4.63 of the Insolvency D Brown, Director Act 1986, that the liquidator is seeking approval of the following 15 March 2017 (2744240) resolutions. To be considered for voting purposes, votes must be received by 12:00 hours on 5 April 2017 and should be accompanied by a Proof of debt form unless one has already been lodged. 2743628IMPULSE VENDORS LIMITED The resolutions are; (Company Number 07200003) 1) Fee Resolution 1: Pre-Appointment Fees - That LM Insolvency & Trading name or style: Healthy World Vending Advisory Limited be authorised to draw up to £1,000 based as pre- Registered office: 56 Thornhill Square, London N1 1BE appointment fees; for assisting with the preparation of the Statement Principal trading address: 10 Martinfield, Welwyn Garden City AL7 of affairs 1HG 2) Fee Resolution 2: From Commencement to Completion of the Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act liquidation - Administrative, Statutory, Investigations and Employees, 1986 that a meeting of the creditors of the above-named Company Creditors, Asset realisations and Debtors - The Liquidator's fees for will be held at The Fox Club, 46 Clarges Street, Mayfair, London W1J dealing with Administrative, Statutory and compliance matters, 7ER on 10 April 2017 at 2.15 pm for the purposes mentioned in investigations and employees, Creditors, Debtors and Asset Sections 99, 100 and 101 of the said Act. realisation be calculated by reference to a fixed fee of £10,000 in Creditors wishing to vote at the meeting must lodge their proxy, attending to these matters arising in the insolvency from together with a statement of their claim at the offices of LA Business Commencement (27 February 2017) to completion, and the Liquidator Recovery Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge UB8 be authorised to draw fees on account, as and when funds permit, if 1JT by no later than 12 noon on the business day prior to the day of available. the meeting. 3) Fee Resolution 3: Commencement of the liquidation to completion- Resolutions to be taken at the meeting may include a resolution Liquidator's Category 2 Disbursements - The basis of the Liquidator's specifying the terms on which the Liquidator is to be remunerated and category 2 disbursements be approved and that the disbursements the meeting may receive information about, or be called upon to may be reimbursed to the Liquidator as and when funds permit. approve, the costs of preparing the statement of affairs and Creditors wishing to vote must lodge their votes at LM Insolvency & convening the meeting. Advisory Limited, 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 A list of the names and addresses of the company’s creditors will be 4EN no later than 12:00 noon on 5 April 2017. available for inspection free of charge at the offices of LA Business Note: Recovery Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge UB8 Unless there are exceptional circumstances, a creditor will not be 1JT between 10.00 am and 4.00 pm on the two business days prior to entitled to vote unless his written statement of claim, ("Proof of Debt" the meeting. or "Proof"), which clearly sets out the name and address of the Further information about this case is available from Emily Wise at the creditor and the amount claimed, has been lodged and admitted for offices of LA Business Recovery Limited on 01895 819460 / voting purposes. Whilst such Proofs may be lodged at any time [email protected] before voting commences, creditors intending to vote at the meeting John Martineau Kinder , Director are requested to send them with their proxies. 17 March 2017 (2743628) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the JAS2743632 CONSTRUCTION LIMITED meeting. (Company Number 09953384) Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE Principal trading address: 9 Waterloo Road, Wolverhampton, West Midlands, WV1 4NB

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ACT 1986 that a meeting of the creditors of the above named creditors must, unless they surrender their security, lodge particulars Company will be held at the Quality Hotel, Tettenhall Road, of their security, including the date when it was given and the value at Wolverhampton, West Midlands, WV1 2SW on 04 April 2017 at 11.30 which it is assessed, with their Proxies at the offices shown below. am precisely for the purposes mentioned in Sections 99, 100 and 101 Further information about this case is available from the offices of of the said Act, i.e. the nomination of a Liquidator; the appointment of Seneca Insolvency Practitioners on 01629 761700. a Liquidation Committee and consideration of the Director’s Christian Jensen , Chairman Statement of Affairs. Creditors should note that the resolutions to be Dated: 20 March 2017 taken at the meeting may include a resolution specifying the terms Pursuant to Section 98(2) of the Act a list of the names and addresses upon which the Liquidator is to be remunerated, and that the meeting of the Company's Creditors will be available for inspection free of may receive information about, or be called upon to approve, the charge at the office of Seneca insolvency Practitioners, Speedwell costs of assistance with the preparation of the Director’s Statement of Mill, Old Coach Road, Tansley, Matlock DE4 5FY on the two business Affairs and convening the meeting. Creditors wishing to vote at the days prior to the day of the Meeting. (2744078) Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, KEBAB382743637 LIMITED West Midlands WS1 2NE, (Email: [email protected]) not (Company Number 08472477) later than 12.00 noon on 3 April 2017. For the purposes of voting, a Registered office: 132 Furtherwick Road, Canvey Island, Essex SS8 secured Creditor is required (unless he surrenders his security) to 7AL lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: 132 Furtherwick Road, Canvey Island, Midlands WS1 2NE, before the Meeting, a statement giving Essex SS8 7AL particulars of his security, the date when it was given and the value at Section 98 (1) of The Insolvency Act (as amended) which it is assessed. By Order of the Board, Notice is hereby given, pursuant to section 98 Pursuant to Section 98(2)(a) of the Act such information concerning of the Insolvency Act 1986, of a meeting of creditors for the purposes the company’s affairs as may be reasonably required will be furnished mentioned in sections 99, 100 and 101 of the said Act: free of charge by Mrs Eileen T F Sale (IP No. 1103) at Carmella House, Date of Creditors Meeting: 4 April 2017 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 Time of Creditors Meeting: 11.00 am 624777) during the period before the day on which the meeting is to Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London be held. N21 3NA J Singh, Director A full list of the names and addresses of the company’s creditors may 20 March 2017 be examined free of charge at the offices of AlexanderLawsonJacobs, Ag GF122452 (2743632) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. Creditors wishing to vote at the meeting must lodge their Proxy form 2743836JCUK LIMITED together with a proof of debt to 1 Kings Avenue, Winchmore Hill, (Company Number 10195781) London N21 3NA, no later than 12 noon on the business day before Registered office: 17 Matisse Way, Salford, Manchester M7 3BA the meeting. Principal trading address: Kiosk T6, Lower Thames Walk, Bluewater, The resolutions to be taken at the meeting may include a resolution Dartford, Kent DA9 9SJ specifying the terms on which the liquidator is to be remunerated, Notice is hereby given, pursuant to Section 98 of the Insolvency Act including the basis on which disbursements are to be recovered from 1986 that a meeting of the creditors of the Company will be held at the company’s assets and the meeting may receive information CG & Co, 17 St Ann's Square, Manchester M2 7PW, on 3 April 2017 about, or be called upon, to approve the costs of preparing the at 12 noon for the purposes mentioned in Sections 99, 100 and 101 of statement of affairs and convening the meeting. the said Act. A list of the names and addresses of the Company's Further information is available from the offices of creditors will be available for inspection free of charge at the offices of AlexanderLawsonJacobs on 020 8370 7250 CG & Co, 17 St Ann's Square, Manchester M2 7PW on the two Kazim Yetgin , Director/Chairman (2743637) business days prior to the meeting between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Edward Gee or KOB2743654 (THE COACH & HORSES) LIMITED Emma Verity at the offices of CG & Co on 0161 358 0210. (Company Number 08426557) Liang Fang , Director Registered office: Hillier Hopkins LLP, First Floor Radius House, 51 Dated: 22 March 2017 (2743836) Clarendon Road, Watford WD17 1HP Principal trading address: The Green, Croxley Green WD3 3HX Notice is hereby given, pursuant to Section 98 of the INSOLVENCY JENSEN2744078 PROJECTS LIMITED ACT 1986 that a meeting of the creditors of the Company will be held (Company Number 06767570) at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 Registered office: Unit 6C, Westthorpe Fields Road, Killamarsh, 2BT on 4 April 2017 at 11.00 am for the purposes mentioned in Sheffield S21 1TZ Sections 99, 100 and 101 of the said Act. Principal trading address: Unit 6C, Westthorpe Fields Road, Creditors wishing to vote at the meeting must lodge their proxy, Killamarsh, Sheffield S21 1TZ together with a statement of their claim at the offices of Kelmanson NOTICE IS HEREBY GIVEN pursuant to Section 98, of the Insolvency Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, Act 1986, that a Meeting of the Creditors of the above named Hertfordshire WD6 2BT by no later than 12 noon on the business day Company will be held at Speedwell Mill, Old Coach Road, Tansley, preceding the date of the Meeting. Matlock DE4 5FY on 31 March 2017 at 11.15 am for the purposes Resolutions to be taken at the meeting may include a resolution mentioned in Section 99, 100 and 101 of the said Act. specifying the terms on which the liquidator is to be remunerated, and Forms of Proxy are available. Proxies to be used at the Meeting must the meeting may receive information about, or be called upon to be lodged at the offices of Seneca Insolvency Practitioners, approve, the costs of preparing the statement of affairs and Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY, by 12.00 convening the meeting. noon on the business day prior to the date of the Meeting. To be A list of the names and addresses of the Company’s creditors will be valid, a Proxy must be supported by details of the Creditor's claim. available for inspection free of charge at the offices of Kelmanson The Resolutions at the meeting of creditors may include a resolution Insolvency Solutions, 4 Stirling Court, Stirling Way, Borehamwood, specifying the terms on which the liquidator is to be remunerated. The Hertfordshire WD6 2BT on 31 March 2017 and 3 April 2017 between meeting may receive information about, or be asked to approve the the hours of 10.00 am and 4.00 pm. cost of preparing the Statement of Affairs and convening the meeting. Alternative person to contact with enquiries about the case: Nicholas Tsangari Victoria-Jayne Prentice-Keen , Director 13 March 2017 (2743654)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 41 COMPANIES

2743636L. HUMPHREY ISW LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06951450) ACT 1986 that a meeting of the creditors of the above named Previous Name of Company: L. HUMPRIES ISW LTD Company will be held at 40a Station Road, Upminster, Essex, RM14 Registered office: 146 Belvidere Road, Wallasey, Wirral, CH45 4PT 2TR on 30 March 2017 at 11.30 am for the purposes mentioned in Principal trading address: 4 Gorse Hill Road, Heswall, Wirral, CH60 Section 99 to 101 of the said Act. A meeting of shareholders has been 5SR called and will be held prior to the meeting of creditors to consider Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY passing a resolution for voluntary winding up of the Company. A list of ACT 1986 that a meeting of the creditors of the above named the names and addresses of the Company’s creditors will be available Company will be held at Focus Insolvency Group, Skull House Lane, for inspection free of charge at the offices of Aspect Plus Limited, 40a Appley Bridge, Wigan, WN6 9DW on 31 March 2017 at 11.15 am for Station Road, Upminster, Essex, RM14 2TR, between 10.00 am and the purposes mentioned in sections 99 to 101 of the said Act. 4.00 pm on the two business days preceding the date of the creditors Resolutions to be taken at the meeting may include a resolution meeting. specifying the terms on which the Liquidators are to be remunerated. Any creditor entitled to attend and vote at the meeting is entitled to do In addition the meeting may be called upon to approve the costs of so either in person or by proxy. Creditors wishing to vote at the preparing the statement of affairs and convening the meetings. A meeting must (unless they are individual creditors attending in person) proof of debt and proxy form which, if intended to be used for voting lodge their proxy at the offices of Aspect Plus Limited, 40a Station at the meeting, must be duly completed and lodged with the Road, Upminster, Essex, RM14 2TR no later than 12 noon on 29 Company at Focus Insolvency Group, Skull House Lane, Appley March 2017. The resolutions that may be tabled at the meeting Bridge, Wigan, WN6 9DW, not later than 12.00 noon on the business include an opportunity for creditors to form a committee and a day preceding the meeting. resolution to approve Aspect Plus Limited’s pre appointment costs. Pursuant to section 98(2)(b) of the Act, a list of names and addresses Unless there are exceptional circumstances, a creditor will not be of the Company’s creditors will be available for inspection, free of entitled to vote unless his written statement of claim, (’proof’), which charge, at the offices of Focus Insolvency Group, Skull House Lane, clearly sets out the name and address of the creditor and the amount Appley Bridge, Wigan, WN6 9DW between 10.00 am and 4.00 pm on claimed has been lodged and admitted for voting purposes. Whilst the two business days preceding the date of the meeting. such proofs may be lodged at any time before voting commences, For further information please contact Natalie Hughes (IP No. 14336) creditors intending to vote at the meeting are requested to send them at [email protected] or telephone 01257 251319. with their proxies. Unless they surrender their security, secured Louis Humphrey, Director creditors must give particulars of their security, the date when it was 20 March 2017 given and the estimated value at which it is assessed if they wish to Ag GF122405 (2743636) vote at the meeting. The meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. 2743179LEWIS FINE FOODS LIMITED Name and address of Insolvency Practitioner calling the meeting: (Company Number 07694635) Darren Edwards, 40a Station Road, Upminster, Essex, RM14 2TR (IP Trading Name: Lewis of Radlett No. 10350). Registered office: 283 Watling Street, Radlett, Hertfordshire WD7 7LA For further details contact: Robert Cogan, Email: Principal trading address: 283 Watling Street, Radlett, Hertfordshire [email protected], Tel: 01708 300170. WD7 7LA Andrew Connolly, Director NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 17 March 2017 Act 1986 that a Meeting of the Creditors of the above named Ag GF122686 (2743631) Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 5 April 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. MAJOR-EVENT-SERVICES2744244 LIMITED Creditors wishing to vote at the Meeting must lodge their proxy, (Company Number 08390403) together with a full statement of account at Recovery House, Hainault Registered office: Mary Street House, Mary Street, Taunton, Somerset Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later TA1 3NW than 12 noon on 4 April 2017. Principal trading address: Unit 4, The Railway Cutting, Thornfalcon, For the purposes of voting, a secured creditor is required (unless he Taunton. Somerset TA1 3NW surrenders his security) to lodge at Recovery House, Hainault NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the INSOLVENCY ACT 1986, that a meeting of creditors of the above- meeting, a statement giving particulars of his security, the date when named company will be held at Mary Street House, Mary Street, it was given and the value at which it is assessed. Taunton, Somerset TA1 3NW on 30 March 2017 at 4.00pm for the Notice is further given that prior to the meeting Alan J Clark of Carter purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, Clark, Recovery House, Hainault Business Park, 15-17 Roebuck being to consider the director's statement of affairs, to appoint a Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency liquidator and to appoint a liquidation committee. practitioner (IP No. 8760) will furnish creditors free of charge with Proxy forms to be used at the meeting must be lodged with the such information concerning the company's affairs as they may company at Mary Street House, Mary Street, Taunton, Somerset TA1 reasonably require. The telephone number of Alan Clark is 020 8524 3NW no later than 12 noon on the business day before the meeting. 1447. Alice Wood, who can be contacted on 0208 559 5082, will be Laurence Russell of Albert Goodman LLP is a person qualified to act able to assist with enquiries by creditors. as an insolvency practitioner in relation to the company who will, Resolutions to be taken at the aforementioned meeting may include a during the period before the day of the meeting, furnish creditors free resolution specifying the terms on which the Liquidator is to be of charge with such information concerning the company's affairs as remunerated. The meeting may also receive information about or be they may reasonably require. called upon to approve the costs of preparing the statement of affairs Further details contact: Ray Cleave Telephone 01823 250797 and convening the meeting. Email: [email protected] Lewis Graham , Director S Chun, Director Dated: 21 March 2017 (2743179) 10 March 2017 (2744244)

MAC2743631 8 LTD (Company Number 08499285) Registered office: 12 Holloway Crescent, Leaden Roding, Dunmow, CM16 1QD Principal trading address: 12 Holloway Crescent, Leaden Roding, Dunmow, CM16 1QD

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

2742108NEW BREED COMMERCIAL PROPERTY SOLUTIONS LIMITED Further details contact: Andrew David Haslam and Gordon Smythe Trading Name: NewBreed CPS Goldie (IP Nos. 9551 and 5799), Tait Walker LLP, Bulman House, (Company Number 07718191) Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS (tel: 0191 Registered office: Invision House, Wilbury Way, Hitchin, Hertfordshire, 285 0321 - email: [email protected]) SG4 0TY Oliver Henderson, Director Principal trading address: Hunting Gate, Wilbury Way, Hitchin, 13 March 2017 Hertfordshire, SG4 0TJ Ag GF122429 (2743633) Nature of Business: Real Estate Agencies. Type of Liquidation: Creditors' Voluntary. Place of meeting: The Old Brewhouse, 49-51 Brewhouse Hill, NORTH2744088 LONDON SCAFFOLDING HIRE LIMITED Wheathampstead, St Albans, Hertfordshire AL4 8AN. (Company Number 07116662) Date of meeting: 4 April 2017. Registered office: 43 Stamford Hill, London N16 5SR Time of meeting: 11:00 am. Principal trading address: 43a Stamford Hill, London N16 5SR Notice is hereby given, pursuant to Section 98 of the Insolvency Act Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a 1986 that meeting of the creditors of the above named Company will meeting of the creditors of the above named Company will be held at be held at the place, date and time specified in this notice for the 24 Conduit Place, London W2 1EP on 5 April 2017 at 11.30 am. The purposes mentioned in Sections 99, 100 and 101 of the said Act. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Insolvency Practitioner named below is qualified to act in this matter. to consider the statement of affairs of the Company to be laid before A list of names and addresses of the Company's creditors may be the meeting, to appoint a liquidator and, if the creditors think fit, to inspected, free of charge, at the address given below, between appoint a liquidation committee. 10.00am and 4.00pm on the two business days preceding the date of In order to be entitled to vote at the meeting, creditors must lodge the meeting. their proxies, together with a statement of their claim at the offices of Resolutions to be taken at the meeting may include a resolution Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not specifying the terms on which the liquidator is to be remunerated, and later than 12 noon on 4 April 2017. Please note that submission of the meeting may receive information about, or be called upon to proxy forms by email is not acceptable and will lead to the proxy approve the costs of preparing the statement of affairs and convening being held invalid and the vote not cast. the meeting. A list of the names and addresses of the Company's creditors may be Creditors wishing to vote at the Meeting must lodge their proxy, inspected, free of charge, at Begbies Traynor (Central) LLP at the together with a full statement of account at the Registered Office, or above address between 10.00 am and 4.00 pm on the two business with the Insolvency Practitioners not later than 12:00 pm on the last days preceding the date of the meeting stated above. business day preceding the Meeting. For the purposes of voting, any Any person who requires further information may contact Elliot Segal secured creditors are required (unless they surrender their security) to of Begbies Traynor (Central) LLP by e-mail at elliot.segal@begbies- lodge a statement with the Insolvency Practitioner prior to the traynor.com or by telephone on 020 7262 1199. Meeting, giving particulars of their security, the date when it was Abraham Joseph Ost , Director given and its assessed value. Dated: 22 March 2017 (2744088) By Order of the Board Paul Quin, Director Insolvency Practitioner's Name and Address: Hayley Maddison (IP No. NOVA2743676 CONSTRUCTION & CIVIL ENGINEERING LTD. 10372) of Maidment Judd, The Old Brewhouse, 49-51 Brewhouse Hill, (Company Number 03733183) Wheathampstead, St Albans, Herts AL4 8AN. Telephone: 01582 Registered office: The Carriage House, Mill Street, Maidstone, Kent, 469700. ME15 6YE For further information contact Laura Taylor at the offices of Principal trading address: Yelton Heath Road, Coxheath, Maidstone, Maidment Judd on 01582 469700, or [email protected]. Kent, ME17 4EG Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15 March 2017 (2742108) ACT 1986 that a meeting of the creditors of the above named Company will be held at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 31 March 2017 at 11.30 am for the 2743633NEW YORK PIZZA DELI LTD purposes mentioned in Sections 99 to 101 of the said Act. Creditors Trading Name: Manny’s Pizza Deli wishing to vote at the meeting must lodge their proxy, together with a (Company Number 09445268) full statement of account at 9 Ensign House, Admirals Way, Marsh Registered office: 54 Mayfair Road, Jesmond, Newcastle upon tyne, Wall, London E14 9XQ, not later than 12 noon on 30 March 2017. NE2 3DP Notice is further given that a list of the names and addresses of the Principal trading address: 25 Ridley Place, Newcastle upon Tyne, NE1 Company’s creditors will be made available at 9 Ensign House, 8JN Admirals Way, Marsh Wall, London, E14 9XQ for inspection free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge on the two business days before the meeting. ACT 1986 that a meeting of the creditors of the above named For further details contact: Daniel Plant or Richard Hunt, Tel: 020 Company will be held at Tait Walker, Bulman House, Regent Centre, 7538 2222. Gosforth, Newcastle upon Tyne NE3 3LS on 04 April 2017 at 11.30 Tommy Hilding, Director am for the purposes mentioned in Sections 99 to 101 of the said Act. 16 March 2017 The resolutions to be put to the meeting may include resolutions Ag GF122486 (2743676) specifying the term of the Liquidators’ remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Members’ and Creditors’ Meetings. A list of the OLDFIELD2744054 JOINERY SOLUTIONS LIMITED names and addresses of the Company’s Creditors may be inspected, (Company Number 08829628) free of charge, at Tait Walker LLP, Bulman House, Regent Centre, Registered office: 19 Pasture Avenue, Sherburn In Elmet, Leeds, Gosforth, Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 North Yorkshire LS25 6LG pm on the two business days preceding the date of the Meeting Principal trading address: 19 Pasture Avenue, Sherburn In Elmet, stated above. Creditors intending to vote at the meeting are required Leeds, North Yorkshire LS25 6LG to send their proof of debt together with their proxies no later than 12 Notice is hereby given, pursuant to Section 98 of the Insolvency Act noon on the business day prior to the meeting. Unless they surrender 1986 that a meeting of creditors of the above named Company will be their security, secured creditors must give particulars of their security held at BWC, 8 Park Place, Leeds LS1 2RU on 31 March 2017, at and its value if they wish to vote at the meeting. 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 43 COMPANIES

Any Creditor entitled to attend and vote at this Meeting is entitled to Unless there are exceptional circumstances, a creditor will not be do so either in person or by proxy. Creditors wishing to vote at the entitled to vote unless his written statement of claim, (’proof’), which Meeting must (unless they are individual creditors attending in person) clearly sets out the name and address of the creditor and the amount lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm claimed, has been lodged and admitted for voting purposes. Whilst Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on such proofs may be lodged at any time before voting commences, the business day preceding the date of the meeting. creditors intending to vote at the meeting are requested to send them Resolutions to be taken at the meeting may include a resolution with their proxies. The resolutions to be taken at the creditors’ specifying the terms on which the Liquidator is to be remunerated and meeting may include a resolution specifying the terms on which the the meeting may receive information about, or be called upon to Liquidator is to be remunerated, and the meeting may receive approve, the cost of preparing the statement of affairs and convening information about, or be called upon to approve, the costs of the meeting. preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be Name of Insolvency Practitioners calling the meetings: Jonathan Mark available free of charge at BWC, Dakota House, 25 Falcon Court, Taylor, (IP No. 10570), Suite 101 & 102, Empire Way Business Park, Preston Farm Business Park, Stockton on Tees TS18 3TX during the Liverpool Road, Burnley BB12 6HH. two business days preceding the above meeting, between the hours For further details contact: David Aston, Email: [email protected] Tel: of 10.00am and 4.00pm. 01282 332222. Further information about this case is available from William Keates at Philip Higham, Director the offices of BWC on 01642 608 588. 17 March 2017 Graham Oldfield , Director (2744054) Ag GF122509 (2743635)

2743668P & T CEILINGS LIMITED PURE2743649 PIG GENETICS LIMITED (Company Number 06855162) (Company Number 08090149) Registered office: Unit 70, Greenfield Business Centre, Greenfield, Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Holywell CH8 7GR Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: Unit 70, Greenfield Business Centre, Principal trading address: Suite B, Annie Reed Court, Annie Reed Greenfield, Holywell CH8 7GR Road, Beverley, HU17 0LF Notice is hereby given pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be ACT 1986 that a meeting of the creditors of the above named held at HJS Manchester, Barnett House, 53 Fountain Street, Company will be held at Kingsbridge Corporate Solutions Limited, 1st Manchester M2 2AN on 30 March 2017 at 12.15 pm, for the purpose Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 30 March 2017 at provided for in sections 99, 100 and 101 of the said Act. 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of Creditors wishing to vote at the meeting must lodge their proxy, the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge together with a statement of their claim at the offices of HJS Corporate Solutions Limited, Resolution House, Crusader Road, Recovery, 12-14 Carlton Place, Southampton SO15 2EA by no later Lincoln, LN6 7AS, is qualified to act as an insolvency practitioner in than 12 noon on the business day preceding the date of the Meeting. relation to the above and will furnish creditors, free of charge, with Resolutions to be taken at the meeting may include a resolution such information concerning the Company’s affairs as is reasonably specifying the terms on which the liquidator is to be remunerated, and required. the meeting may receive information about, or be called upon to Further details contact: Sarah Louise Burge, Tel: 01522 522430. approve, the costs of preparing the statement of affairs and Alternative contact: Jayne Burnham, Email: convening the meeting. [email protected] or Tel: 01522 522430 If no liquidation committee is formed, a resolution may be taken Matthew John Curtis, Director specifying the terms on which the liquidator is to be remunerated. 20 March 2017 A list of names and addresses of the company’s creditors will be Ag GF122482 (2743649) available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 28 March 2017 and 29 March 2017 between the hours of 10.00 am and 4.00 pm. PYM2743736 GATE DEVELOPMENTS LIMITED For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: (Company Number 07731132 ) [email protected] Registered office: Europa House, Barcroft Street, Bury BL9 5BT Anthony Roberts , Director Principal trading address: 33 Redvales Road, Bury BL9 9PU 24 February 2017 (2743668) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Elms Square, Bury New 2743635P. HIGHAM BUILDING CONTRACTOR LIMITED Road, Whitefield, Manchester, M45 7TA on 31 March 2017 at 11.30 (Company Number 02413719) am for the purposes mentioned in Sections 99, 100 and 101 of the Registered office: Unit 5 Guardian Street, , WA5 1SJ said Act. A list of names and addresses of the Company’s Creditors Principal trading address: Unit 5 Guardian Street, Warrington, WA5 will be available for inspection, free of charge, at the offices of 1SJ Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Whitefield, Manchester, M45 7TA, between the hours of 10.00 am and ACT 1986 that a meeting of the creditors of the above named 4.00 pm on the two business days preceding the Meeting of Company will be held at Kilhey Court Hotel, Chorley Road, Standish, Creditors. Wigan, WN1 2XN on 05 April 2017 at 11.00 am for the purposes For further details contact: Martin Maloney, (IP No. 9628), Email: mentioned in Section 99 to 101 of the said Act. During the period [email protected] Tel: 0161 413 0930. before 5 April 2017 Jonathan Mark Taylor of Suite 101 & 102, Empire Gary McDonald, Director Way Business Park, Liverpool Road, Burnley BB12 6HH will furnish 21 March 2017 creditors free of charge with such information concerning the Ag GF122594 (2743736) company’s affairs as they may reasonably require. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must RESIDENTIAL2743639 PROJECTS (LONDON) LIMITED (unless they are individual creditors attending in person) lodge their (Company Number 07524042) proxy at the offices of T H Financial Recovery, Suite 101 & 102, Registered office: Military House, 24 Castle Street, Chester, Cheshire, Empire Way Business Park, Liverpool Road, Burnley BB12 6HH, no CH1 2DS later than 12 noon on the business day preceding the meeting. Principal trading address: Unit 2, Colville Road, London W3 8BL

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company. Proxies to be used at the meetings, together with any ACT 1986 that a meeting of the creditors of the Company will be held hitherto unlodged proof of debt, must be lodged with the Liquidator at at RPG Crouch Chapman, 62 Wilson Street, London, EC2A 2BU on RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer 03 April 2017 at 1.30 pm for the purposes mentioned in Sections 99, Boulevard, Milton Keynes MK9 1BP, no later than 12.00 noon on the 100 and 101 of the said Act. Creditors wishing to vote at the meeting preceding business day. must lodge their proxy, together with a statement of claim at the Correspondence address & contact details of case manager: Louise offices of Royce Peeling Green Limited, The Copper Room, Deva Eames, RSM Restructuring Advisory LLP, The Pinnacle, 170 Centre, Trinity Way, Manchester, M3 7BG, by no later than 12 noon Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687868. on the business day preceding the date of the meeting. Resolutions to Date of Appointment: 23 February 2016. be taken at the meeting may include a resolution specifying the terms Office Holder details: Nick Edwards (IP No: 9005) and Graham on which the liquidator is to be remunerated, and the meeting may Bushby (IP No: 8736), both of RSM Restructuring LLP, The Pinnacle, receive information about, or be called upon to approve, the costs of 170 Midsummer Boulevard, Milton Keynes, MK9 1BP. Further details preparing the statement of affairs and convening the meeting. contact: Nick Edwards, Tel: 01908 687841 or Graham Bushby, Tel: A list of the names and addresses of the Company’s creditors will be 01908 687826. available for inspection, free of charge at the offices of Royce Peeling Nick Edwards, Joint Liquidator Green Limited, The Copper Room, Deva Centre, Trinity Way, 17 March 2017 Manchester, M3 7BG, on 30 and 31 March 2017 between the hours of Ag GF122440 (2742073) 10.00 am and 4.00 pm. For further details contact: Matthew Bannon, Tel: 0161 608 0000. Charles Edward Jamieson, Director SILVER2743738 BULLET GRAPHICS LIMITED 17 March 2017 (Company Number 08736663 ) Ag GF122418 (2743639) Registered office: Regency House, 33 Wood Street, Barnet, London, EN5 4BE Principal trading address: New Inn Farm, Sand Lane, Barton Road, 2743638RILEY AUTOS LIMITED Silsoe, Beds, MK45 4QR (Company Number 08235952) Notice is hereby given, pursuant to Section 98(1) OF THE Registered office: Second Floor, Honeycomb Building, Edmund INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Street, Liverpool, L3 9NG has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: Bentinck St, Liverpool, L5 9TR and 101 of the said Act. The meeting will be held at Regency House, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 33 Wood Street, Barnet, London, EN5 4BE on 31 March 2017 at ACT 1986 that a meeting of the creditors of the above named 10.15 am. In order to be entitled to vote at the meeting, creditors Company will be held at The Old Bank, 187a Ashley Road, Hale, must lodge their proxies at 82 St John Street, London, EC1M 4JN, by Cheshire, WA15 9SQ on 25 April 2017 at 12.00 noon for the purposes no later than 12.00 noon on the business day prior to the day of the mentioned in Sections 99, 100 and 101 of the said Act. Darren meeting, together with a completed proof of debt form. Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a A list of the names and addresses of the Company’s creditors will be Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an available for inspection, free of charge, at the offices of 82 St John insolvency practitioner in relation to the above. Notice is further given Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two that a list of names and addresses of the Company’s creditors may business days prior to the day of the meeting. be inspected at the above address, free of charge between 10.00 am For further details contact: Amber Walker, Email: amber.walker@bm- and 4.00 pm on the business day preceding the date of the meeting advisory.com, Tel: 020 7549 2366. stated above. Creditors wishing to vote at the Meeting must (unless Matthew Kingsford, Chairman they are individual creditors attending in person) lodge their proxy, 22 March 2017 together with a full statement of account at 187a Ashley Road, Hale, Ag GF122747 (2743738) Cheshire, WA15 9SQ no later than 12 noon on the business day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he 2743642SOURCE 01 LIMITED surrenders his security) to lodge at 187a Ashley Road, Hale, Cheshire, (Company Number 09260609) WA15 9SQ before the meeting, a statement giving particulars of his Registered office: 20 Grange House, Courtlands, Keynsham, Bristol, security, the date when it was given and the value at which it was BS31 1DD assessed. The resolutions to be taken at the meeting may include a Principal trading address: 20 Grange House, Courtlands, Keynsham, resolution specifying the terms on which the liquidator is to be Bristol, BS31 1DD remunerated, and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98(1) OF THE called upon to approve, the costs of preparing the Statement of INSOLVENCY ACT 1986 (AS AMENDED) that meeting of creditors has Affairs and convening the meeting. been summoned for the purposes mentioned in Sections 99, 100 and For further details contact: Darren Terrence Brookes (IP No. 9297), 101 of the said Act. The meeting will be held at Hawkins Insolvency Email: [email protected] or Tel: 0161 927 7788 Limited, 5 The Old Parsonage, Redcroft, Redhill, , Martin Riley, Director BS40 5SL on 30 March 2017 at 10.30 am. In order to be entitled to 20 March 2017 vote at the meeting, creditors must lodge their proxies at Hawkins Ag GF122371 (2743638) Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL, by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof SEA2742073 BLUE DEVELOPMENTS LLP of debt form. (Company Number OC337576) Samantha Hawkins of Hawkins Insolvency Limited, 5 The Old Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 Parsonage, Redcroft, Winters Lane, Redhill, North Somerset, BS40 Midsummer Boulevard, Milton Keynes MK9 1BP 5SL is a person qualified to act as an insolvency practitioner in Principal trading address: 25a Becher Close, Renhold, Bedford, MK41 relation to the company who will, during the period before the day on 0LP which the meeting is to be held, furnish creditors free of charge with Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY such information concerning the company’s affairs as they may RULES 1986 a meeting of creditors of the above named LLP has reasonably require. been summoned by the Joint Liquidators and will be held at RSM For further details contact: Email: [email protected] Restructuring Advisory LLP, The Pinnacle, 170 Midsummer David Thomas, Director Boulevard, Milton Keynes MK9 1BP on 07 April 2017 at 10.00 am for 21 March 2017 the purpose of agreeing the Joint Liquidators’ fees. A member or Ag GF122665 (2743642) creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 45 COMPANIES

2743739SOUTH DOWNS ENGINEERING LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the (Company Number 09195322) INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Registered office: 47 Butt Road, Colchester, Essex, CO3 3BX named Company will be held at Bolton House, 18 Bolton Road, Principal trading address: 20 Commerce Way, Lancing, BN15 8TA Bradford, BD1 4DA on 7 April 2017 at 11.45am for the purposes Notice is hereby given, pursuant to Section 98(1) OF THE mentioned in Section 99, 100 and 101 of the said Act, being to lay a INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors statement of affairs before the creditors, appoint a liquidator and has been summoned for the purposes mentioned in Sections 99, 100 appoint a liquidation committee. and 101 of the said Act. The meeting will be held at Adur Business The Resolutions at the meeting of creditors may include a resolution Centre, Ropetackle, Little High Street, Shoreham by Sea, BN43 5EG specifying the terms on which the Liquidator is to be remunerated. on 04 April 2017 at 11.30 am. In order to be entitled to vote at the The meeting may receive information about, or be asked to approve, meeting, creditors must lodge their proxies at Empirical Insolvency the cost of preparing the Statement of Affairs and convening the LLP, PO Box 16114, Solihull, B93 3GS, by no later than 12 noon on meeting. the business day prior to the day of the meeting, together with a Creditors wishing to vote at the meeting must (unless they are completed proof of debt form. Alan Clifton of Empirical Insolvency individual creditors attending in person ensure that their proxy form LLP, PO Box 16114, Solihull, B93 3GS, is a person qualified to act as and statement of claim is received at Kingsland Business Recovery, an insolvency practitioner in relation to the company who will, during 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than the period before the day on which the meeting is to be held, furnish 12.00 noon on the business day before the meeting. creditors free of charge with such information concerning the NOTICE IS ALSO GIVEN that, for the purposes of voting, secured company’s affairs as they may reasonably require. creditors must, unless they surrender their security, lodge at the For further details please contact: Alan Clifton, Email: Registered Office of the Company particulars of their security, [email protected], Tel: 01564 775334. including the date when it was given and the value at which it is Aled Ffowcs Williams, Director assessed. 20 March 2017 Pursuant to Section 98(2) of the Act, lists of the names and addresses Ag GF122510 (2743739) of the Company's Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days 2744245SUNNERD LTD prior to the day of the Meeting. (Company Number 09623908) Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Registered office: 6A Carlton Road, Smethwick, West Midlands, B66 Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is 2HB qualified to act as insolvency practitioner in relation to the company, Principal trading address: 6A Carlton Road, Smethwick, West and may be contacted on 0800 9553595 or by email to Midlands, B66 2HB [email protected]. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Alternative contact: Hayley Williams. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above BY ORDER OF THE BOARD named Company will be held at the offices of HR Trinity, 7 Portland Mr James Adamson, Chairman Road, Edgbaston, Birmingham, B16 9HN on 4 April 2017 at 10.30 9 March 2017 (2744247) a.m. for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. TECHKNOW2744246 TECHNOLOGY LIMITED The Resolutions at the meeting of creditors may include a resolution (Company Number 05059210) specifying the terms on which the Liquidator is to be remunerated. Registered office: St Andrews House 11 Dalton Court, Commercial The meeting may receive information about, or be asked to approve, Road, Blackburn Interchange, Darwen, Lancashire, BB3 0DG the cost of preparing the Statement of Affairs and convening the Notice is hereby given pursuant to Section 98 of the INSOLVENCY meeting. ACT 1986 that a meeting of creditors of the above company will be Creditors wishing to vote at the meeting must (unless they are held at 11:00am on 7 April 2017 at 34-36 Church Road, Tarleton, individual creditors attending in person) ensure that their proxy form Lancashire, PR4 6UR, for the purposes provided for in Section 99, and statement of claim is received at G I A Insolvency, 8A Kingsway 100 and 101 of the Insolvency Act 1986. House, King Street, Bedworth, Warwickshire, CV12 8HY not later than The resolutions to be taken at the meeting may include a resolution 12.00 noon on the business day before the meeting. specifying the terms on which the liquidator is to be remunerated. The NOTICE IS ALSO GIVEN that, for the purposes of voting, secured meeting may also receive information about, or may be called upon to creditors must, unless they surrender their security, lodge at the approve, the costs of preparing the statement of affairs and Registered Office of the Company particulars of their security, convening the meeting. including the date when it was given and the value at which it is Proxies to be used at the meeting must be lodged at HBG Corporate assessed. Ltd, 34-36 Church Road, Tarleton, PR4 6UR, not later than 12 noon Pursuant to Section 98(2) of the Act, lists of the names and addresses on the business day before the meeting. of the Company's Creditors will be available for inspection, free of Stuart P Kelly (office holder no 13670) is qualified to act as an charge, at the offices of G I A Insolvency, 8A Kingsway House, King Insolvency Practitioner in relation to the above company and a list of Street, Bedworth, Warwickshire, CV12 8HY on the two business days names and addresses of the company’s creditors will be available for prior to the day of the Meeting. inspection at the offices of HBG Corporate Ltd,34-36 Church Road, Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Tarleton, PR4 6UR on the two business days preceding the meeting. Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is In case of queries, please contact John-Paul Lander on 01772 439 qualified to act as insolvency practitioner in relation to the company, 500 or email [email protected]. and may be contacted on 024 7722 0175 or by email to neil@gia- J Standing, Director insolvency.co.uk 20 March 2017 (2744246) BY ORDER OF THE BOARD Mr S Kumar, Chairman 15 March 2017 (2744245) TOWN2744242 SQUARE LIMITED (Company Number 09380989) Registered office: 10-14 Accommodation Road, Golders Green, SW2744247 ADAMSON LIMITED London, NW11 8ED (Company Number 09144367) Principal trading address: Grove End, Upper Terrace, London NW3 Registered office: Hillside Farm East Witton Road, Middleham, 6RP Leyburn, DL8 4PT Principal trading address: Hillside Farm East Witton Road, Middleham, Leyburn, DL8 4PT

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a Ag GF122634 (2743643) meeting of the creditors of the above named company will be held at Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 30 March 2017 at 11.30 am. The purpose of the meeting, pursuant to Sections UTILITI2743645 SYSTEMS UK LIMITED 99 to 101 of the Act is to consider the statement of affairs of the (Company Number 09899978) Company to be laid before the meeting, to appoint a liquidator and, if Registered office: 7 Allcock Street, Birmingham, B9 4DY the creditors think fit, to appoint a liquidation committee. Principal trading address: 7 Allcock Street, Birmingham, B9 4DY In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proxies, together with a statement of their claim at the offices of ACT 1986 that a meeting of the creditors of the above named Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Company will be held at The Old Bank, 187a Ashley Road, Hale, Road, Southend on Sea, SS1 2EG not later than 12 noon on 29 March Cheshire, WA15 9SQ on 19 April 2017 at 12.00 noon for the purposes 2017. Please note that submission of proxy forms by email is not mentioned in Sections 99, 100 and 101 of the said Act. Darren acceptable and will lead to the proxy being held invalid and the vote Terence Brookes of Milner Boardman & Partners, The Old Bank, 187a not cast. Ashley Road, Hale, Cheshire, WA15 9SQ, is qualified to act as an Dominik Thiel Czerwinke of Begbies Traynor (Central) LLP at the insolvency practitioner in relation to the above. Notice is further given above address is a qualified Insolvency Practitioner who will furnish that a list of names and addresses of the Company’s creditors may creditors free of charge with such information concerning the be inspected at the above address, free of charge between 10.00 am Company's affairs as they may reasonably require during the period and 4.00 pm on the business days preceding the date of the meeting before the day on which the meeting is to be held. stated above. Creditors wishing to vote at the Meeting must (unless Any person who requires further information may contact Rebecca they are individual creditors attending in person) lodge their proxy, Mileham of Begbies Traynor (Central) LLP by e-mail at together with a full statement of account at 187a Ashley Road, Hale, [email protected] or by telephone on 01702 Cheshire, WA15 9SQ no later than 12 noon on the business day 467255. preceding the date of the meeting. By Order of the Board For the purposes of voting, a secured creditor is required (unless he Deborah Fiorentino, Director surrenders his security) to lodge at 187a Ashley Road, Hale, Cheshire, Dated: 20 March 2017 (2744242) WA15 9SQ before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it was assessed. The resolutions to be taken at the meeting may include a 2743780TRIPODIUM CONSTRUCTION LTD resolution specifying the terms on which the liquidator is to be (Company Number 07856219) remunerated, and the meeting may receive information about, or be Registered office: 100 St James Road, Northampton, NN5 5LF called upon to approve, the costs of preparing the Statement of Principal trading address: Spectrum House, Dunstable Road, Affairs and convening the meeting. Redbourn, St Albans, Hertfordshire, AL3 7PR For further details contact: Darren Terence Brookes (IP No. 9297), Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Email: [email protected] Tel: 0161 927 7788. ACT 1986 that a meeting of the creditors of the above named Faron Dukes, Director Company will be held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 20 March 2017 1EH on 13 April 2017 at 10.30 am for the purposes mentioned in Ag GF122374 (2743645) Sections 99, 100 and 101 of the said Act. A list of the names and address of the Company’s creditors will be available for inspection at the offices of BRI Business Recovery & Insolvency, 7 Paynes Park, VH-PT2744055 LTD Hitchin, Hertfordshire, SG5 1EH, on 11 and 12 April 2017. (Company Number 07688244) For further details contact: Bob McDonald, Email: Registered office: 26 Jaggard Way, London SW12 8SG [email protected], Tel: 01604 595611. Principal trading address: 26 Jaggard Way, London SW12 8SG P Edelston, Director Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a 20 March 2017 meeting of the creditors of the above named company will be held at Ag GF122502 (2743780) 40 Bank Street, Canary Wharf, London E14 5NR on 6 April 2017 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company UNIT2743643 10 EVENTIVE LIMITED to be laid before the meeting, to appoint a liquidator and, if the (Company Number 09251263) creditors think fit, to appoint a liquidation committee. Registered office: 3 Greengate, Cardale Park, Harrogate, North In order to be entitled to vote at the meeting, creditors must lodge Yorkshire, HG3 1GY their proxies, together with a Statement of their claim at the offices of Principal trading address: The Landing, Blue Media City UK, Salford, Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, M50 2ST Devizes Road, Salisbury, Wiltshire SP3 4UF not later than 12 noon on Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") 5 April 2017. Please note that submission of proxy forms by email is a meeting of the creditors of the above-named Company will be held not acceptable and will lead to the proxy being held invalid and the at 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY vote not cast. on 31 March 2017 at 12.30 pm. The purpose of the meeting, pursuant A list of the names and addresses of the Company's creditors may be to Sections 99 to 101 of the Act is to consider the statement of affairs inspected, free of charge, at Begbies Traynor (Central) LLP at the of the Company to be laid before the meeting, to appoint a liquidator above address between 10:00 am and 4:00 pm on the two business and, if the creditors think fit, to appoint a liquidation committee. In days preceding the date of the meeting stated above. order to be entitled to vote at the meeting, creditors must lodge their Any person who requires further information may contact Neil Allen of proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP by email at neil.allen@begbies- Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto traynor.com or by telephone on 01722 435190. Street, Leeds LS1 2HJ, not later than 12.00 noon on 30 March 2017. Elliot Hill , Director Please note that submission of proxy forms by email is not acceptable Dated: 6 March 2017 (2744055) and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge at Begbies Traynor (Central) LLP, at the W122743646 SERVICES LIMITED above address between 10.00 am and 4.00 pm on the two business (Company Number 08913235) days preceding the date of the meeting stated above. Registered office: 49 Queen Victoria Street, Albert Buildings, Mansion Any person who requires further information may contact Laura House, London, EC4N 4SA Amann of Begbies Traynor (Central) LLP by email at Principal trading address: 49 Queen Victoria Street, Albert Buildings, [email protected] or by telephone on 0113 244 Mansion House, London, EC4N 4SA 0044. Stephen Graham, Director 21 March 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 47 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the company's creditors will be ACT 1986 (AS AMENDED)(”THE ACT”) that a meeting of creditors of available free of charge at BWC, Dakota House, 25 Falcon Court, the above named Company will be held at New Fetter Place West, 55 Preston Farm Business Park, Stockton on Tees, TS18 3TX during the Fetter Lane, London, EC1A 1AA on 20 April 2017 at 11.15 am for the two business days preceding the above meeting, between the hours purposes mentioned in Sections 99, 100 and 101 of the said Act. A of 10.00am and 4.00pm. full list of the names and addresses of the Company’s creditors may Further information about this case is available from Libby Roberts at be examined free of charge at the offices of CVR Global LLP, 1st the offices of BWC on 01642 608588. Floor, 16/17 Boundary Road, Hove, BN3 4AN, between Michael Rowlands , Director (2743357) 10.00am and 4.00pm on the two business days prior to the day of the meeting. Insolvency practitioners who are assisting in the convening of the NOTICES TO CREDITORS meeting are: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East AN2743714 TRANSPORT SERVICES LIMITED Sussex BN3 4AN. (Company Number 09714269) For further details contact: Catherine Kilgour, Tel: 01273 421200 Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Elias Paourou, Joint Liquidator Principal trading address: 2 Bryn Llus, Pontypridd, CF37 1QL 15 March 2017 In accordance with Rule 4.106A, I, David Gerard Kirk (IP No. 8830) of Ag GF122387 (2743646) Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, give notice that on 10 March 2017 I was appointed Liquidator of AN Transport Services Limited by Resolutions of Members and Creditors. Notice is hereby 2743135WESTACRE GARDEN AND SHED CENTRE LTD given that the Creditors of the above-named Company, which is being (Company Number 07849443) voluntarily wound up, are required, on or before 23 May 2017 to send Registered office: Kenilworth Road Hampton in Arden West Midlands in their full Christian and Surnames, their addresses and descriptions, B92 OLR full particulars of their debts or claims, and the names and addresses Principal trading address: Kenilworth Road Hampton in Arden West of their Solicitors (if any), to the undersigned David Gerard Kirk of Midlands B92 OLR Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, the Liquidator of the Notice is hereby given, pursuant to Section 98 of the Insolvency Act said Company, and, if so required by notice in writing from the said 1986 that a meeting of creditors of the above named Company will be Liquidator, are, personally or by their Solicitors, to come in and prove held at BCK House 73-75 Aston Road North Birmingham B6 4DA on their debts or claims at such time and place as shall be specified in 5 April 2017, at 2.30 pm for the purposes mentioned in Sections 99 to such notice, or in default thereof they will be excluded from the 101 of the said Act. benefit of any distribution. Any Creditor entitled to attend and vote at this Meeting is entitled to For further details contact: Daniel Jeeves, Email: [email protected], Tel: do so either in person or by proxy. Creditors wishing to vote at the 01392 474303. Meeting must (unless they are individual creditors attending in person) David Gerard Kirk, Liquidator lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St 20 March 2017 Helens Road, Swansea SA1 4AW by no later than 12:00 on the Ag GF122489 (2743714) business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and 2743776BRICKSTONE LONDON LIMITED the meeting may receive information about, or be called upon to (Company Number 08989328) approve, the cost of preparing the statement of affairs and convening Registered office: 9 The Fairway, Northway, Middlesex HA6 3DZ the meeting. Principal trading address: 9 The Fairway, Northway, Middlesex HA6 Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency 3DZ Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station to act as an insolvency practitioner in relation to the company and, Road, Upminster, Essex, RM14 2TR, give notice that I was appointed during the period before the day on which the meeting is to be held, liquidator of the above named Company on 16 March 2017. will furnish creditors free of charge with such information concerning Notice is hereby given that the creditors of the above named the company's affairs as they may reasonably require. Further Company which is being voluntarily wound up, are required, on or information about this case is available from Linda Tolley at the before 3 May 2017 to prove their debts by sending to the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 undersigned, Darren Edwards of Aspect Plus Limited, 40a Station 563600 or at [email protected]. Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Lee Anthony Ali , Director (2743135) written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator 2743357ZONE FITNESS (NORTHALLERTON) LIMITED to be necessary. A creditor who has not proved this debt before the (Company Number 08865459) declaration of any dividend is not entitled to disturb, by reason that he Registered office: York House, Thornfield Business Park, Standard has not participated in it, the distribution of that dividend or any other Way Business Park, Northallerton DL6 2XQ dividend declared before his debt was proved. Principal trading address: York House, Thornfield Business Park, Further details contact: Terry Harington, Email: Standard Way Business Park, Northallerton DL6 2XQ [email protected] or Tel: 01708 300170 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Darren Edwards, Liquidator 1986 that a meeting of creditors of the above named Company will be 21 March 2017 held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Ag GF122471 (2743776) Park, Stockton on Tees, TS18 3TX on 5 April 2017, at 10:15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to CHADRO2743783 TOOL COMPANY LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 01417440) Meeting must (unless they are individual creditors attending in person) Registered office: Crompton House, Stocklake Industrial Estate, lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm Pembroke Road, Aylesbury, Buckinghamshire, HP20 1DB Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on Principal trading address: Crompton House, Stocklake Industrial the business day preceding the date of the meeting. Estate, Pembroke Road, Aylesbury, Buckinghamshire, HP20 1DB Resolutions to be taken at the meeting may include a resolution Notice is hereby given that creditors of the above-named Company, specifying the terms on which the Liquidator is to be remunerated and are required on or before 21 April 2017 to prove their debts by the meeting may receive information about, or be called upon to sending their full names and addresses, particulars of their debts or approve, the cost of preparing the statement of affairs and convening claims and the names and addresses of the solicitors (if any) to the the meeting. Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks,

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

SL7 1NS. If so required by notice in writing from Joint Liquidators, Company, and if so required by notice in writing from the Liquidator, creditors must either personally or by their solicitors, come in and by their solicitors or personally, to come in and prove their debts or prove their debts at such time and place as shall be specified in such claims at such time and place as is specified in such notice, or in notice, or in default thereof they will be excluded from the benefit of default thereof they will be excluded from the benefit of any any dividend paid before such debts are proved. distribution made before such debts are proved. Date of Appointment: 14 March 2017. The Director has made a Declaration of Solvency, and the Company Office holder details: Chris Newell and Frank Wessely (IP Nos 13690 is being wound up, having ceased trading. Note: This notice is purely and 7788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, formal. All known creditors have been or will be paid in full. SL7 1NS Date of Appointment: 13 March 2017. For further details contact: Chris Newell, Email: Further details contqct: Avner Radomsky, Tel: 020 8343 3710. [email protected] Tel: 01628 478100. Alternative contact: Alternative contact: Izbel Mengal. Ben Ekbery. Avner Radomsky, Liquidator Chris Newell, Joint Liquidator 17 March 2017 20 March 2017 Ag GF122379 (2743706) Ag GF122376 (2743783)

2744108NEW FOREST HEALTHCARE LIMITED 2744063EVENT LIVE MEDIA LIMITED (Company Number 08738013) (Company Number 08198352) Registered office: Badger House, Salisbury Road, Blandford Forum, Registered office: The registered office of the Company will be Dorset DT11 7QD changed to Swift House, Ground Floor, 18 Hoffmanns Way, Principal trading address: Kingsbury House, Fridays Cross Mews, Chelmsford, Essex CM1 1GU Christchurch Road, Ringwood, Hampshire BH24 1DG Principal trading address: 52 London Business Design Centre, Upper Notice is hereby given that the creditors of the above named Street, London N1 0QH Company, which is being voluntarily wound up, are required to prove Notice is hereby given that the Creditors of the Company are required their debts on or before 12 May 2017, by sending their names and on or before 24 April 2017 to send their names and addresses and addresses along with descriptions and full particulars of their debts or particulars of their debts or claims to the liquidator of the Company, claims and the names and addresses of their solicitors (if any), to the Andrew Dix of Lb Insolvency Solutions Limited, Swift House, Ground Joint Liquidators at Mazars LLP, 90 Victoria Street, Bristol BS1 6DP Floor, 18 Hoffmanns Way Chelmsford, Essex CM1 1GU. In default and, if so required by notice in writing from the Joint Liquidators of thereof they will be excluded from the benefit of any distribution made the Company or by the Solicitors of the Joint Liquidators, to come in before such debts are proved. and prove their debts or claims, or in default thereof they will be Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency excluded from the benefit of any distribution made before such debts Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, or claims are proved. Chelmsford CM1 1GU. Date of Appointment: 17 March 2017. Further Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of information about this case is available from Maisie Jones at the Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Michael Ian Field offices of LB Insolvency on 01245 254791. (IP number 9705) of Mazars LLP, 5th Floor, Merck House, Seldown Andrew Dix , Liquidator (2744063) Lane, Poole, Dorset BH15 1TW. Date of Appointment: 15 March 2017. Further information about this case is available from Ben Wylie at the offices of Mazars on 0117 9281700. FIRST2743779 SELECTION LIMITED Timothy Colin Hamilton Ball and Michael Ian Field , Joint Liquidators (Company Number 05445236) (2744108) Registered office: 23 Chandos Road, Redland, Bristol BS6 6PG Principal trading address: 23 Chandos Road, Redland, Bristol BS6 2743159REGIMENT FITNESS LIMITED 6PG (Company Number 07512386) Notice is hereby given that creditors of the Company are required on Registered office: The registered office of the Company will be or before 20 April 2017, to prove their debts by sending their full changed to Swift House, Ground Floor, 18 Hoffmanns Way, names and addresses, particulars of their debts or claims, and the Chelmsford CM1 1GU names and addresses of their solicitors (if any) to the Joint Liquidators Principal trading address: Unit 8, City Store, Blackburn Road, at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL. If so Houghton Regis LU5 5BA required by notice in writing from the Joint Liquidators, creditors Notice is hereby given that the Creditors of the Company are required must, either personally or by their solicitors, come in and prove their on or before 10 April 2017 to send their names and addresses and debts at such time or place as shall be specified in such notice, or in particulars of their debts or claims to the liquidator of the Company, default thereof they will be excluded from the benefit of any Andrew Dix of LB Insolvency Solutions, Swift House, Ground Floor, distribution made before their debts are proved. 18 Hoffmanns Way, Chelmsford CM1 1GU. In default, thereof they will Date of Appointment: 17 March 2017 be excluded from the benefit of any distribution made before such Office Holder details: Graham Randall (IP No. 9051) and Mark Roach debts are proved. (IP No. 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Bristol BS1 6HL. Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, The Joint Liquidators can be contacted by Email: Chelmsford CM1 1GU. Date of Appointment: 9 March 2017. Further [email protected] or Tel: 0117 428 7400. Alternative contact: information about this case is available from Maisie Jones at the Taylor Stevens. offices of LB Insolvency on 01245 254791. Graham Randall and Mark Roach Joint Liquidators Andrew Dix , Liquidator (2743159) 21 March 2017 Ag GF122473 (2743779) 2743710SIBLING INTERNATIONAL LIMITED (Company Number 07333252) 2743706NC LAW LIMITED Previous Name of Company: Newincco 1032 Limited (Company Number 09359937) Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Registered office: 45 Mymms Drive, Hatfield, Herts, AL9 7AE Principal trading address: Unit 11 & Unit 26, 29a Spelman Street, Principal trading address: 1 Herbert Road, London, N11 2QN London, E1 5LX Notice is hereby given that the creditors of the above named Paul Appleton (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Company are required, on or before 30 June 2017 to send their Row, London WC1R 4HE, was appointed Liquidator of the above- names and addresses and particulars of their debts or claims, and the named Company on 17 March 2017 by a resolution of the members names and addresses of their Solicitors (if any) to Avner Radomsky (IP and this appointment was ratified shortly afterward by the creditors. No: 12290), of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 49 COMPANIES

Notice is hereby given that the Creditors of the above-named At a general meeting of the Company, duly convened and held at Company are required on or before 18 April 2017 to send in their Devonshire House, 60 Goswell Road, London EC1M 7AD on 16 names and addresses with particulars of their Debts or Claims to the March 2017, the following Resolutions were passed as a Special Liquidator or in default thereof they will be excluded from the benefit Resolution and an Ordinary Resolution respectively: of any distribution made before such debts are proved. "That the Company be wound up voluntarily and that Ian Robert of Further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative Kingston Smith & Partners LLP Devonshire House, 60 Goswell Road, contact: Adam Shama. London EC1M 7AD, be and is hereby appointed Liquidator of the Paul Appleton, Liquidator Company for the purposes of such winding up". 17 March 2017 Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Ag GF122493 (2743710) & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: 16 March 2017. Further information about this case is available from Ellis Brealey at the offices of Kingston 2744236VIBSA CONSULTING LIMITED Smith & Partners LLP on 020 7566 4020. (Company Number 08996628) Glenn Tamplin , Director (2744074) Registered office: Suite 5, Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP Principal trading address: 2 Kings Down, Hitchin, Hertfordshire, SG4 AN2743611 TRANSPORT SERVICES LIMITED 9QP (Company Number 09714269) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT company, which is being voluntarily wound up, are required, on or Principal trading address: 2 Bryn Llus, Pontypridd, CF37 1QL before the 21st day of April 2017 to send in their names and At a General Meeting of the Members of the above-named Company, addresses and particulars of their debts or claims and of any security duly convened, and held at Pure Offices, 1 Harbour Road, Portishead, held by them, and the names and addresses of their Solicitors (if any) BS20 7AN on 10 March 2017 the following Resolutions were duly to the undersigned Michael James Gregson, of Bulley Davey, Suite 5, passed, as a Special Resolution and as an Ordinary Resolution: Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP (Office Holder “That it has been proved to the satisfaction of this Meeting that the number: 9339), the Liquidator of the said Company, and if so required Company cannot, by reason of its liabilities, continue its business, by notice in writing from the Liquidator, are, by their Solicitors or and that the Company be wound up voluntarily, and that David Kirk, personally, to come in and prove their debts or claims and establish of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT, (IP No. 8830) be and any title they may have to priority, at such time and place as shall be he is hereby appointed Liquidator for the purposes of the voluntary specified in such Notice or in default thereof they will be excluded winding-up.” At a meeting of creditors held on 10th March 2017 the from the benefit of any distribution made before such debts are creditors confirmed the appointment of David Kirk as liquidator. proved, or such priority is established, or as the case may be, from For further details contact: Daniel Jeeves, Email: [email protected], Tel: objecting to such distribution. 01392 474303. Alternative contact: Paul Ward, [email protected] - Andrew Neil, Director telephone 01462 659968 Ag GF122489 (2743611) Michael James Gregson, Liquidator Dated this 16th day of March 2017 (2744236) ANAID2744350 HOLDINGS LIMITED (Company Number 02556797) RESOLUTION FOR WINDING-UP Registered office: 10-12 New College Parade, Finchley Road, London NW3 5EP A.S.2743697 PERSONNEL LIMITED Principal trading address: 35 Queen's Grove, St John's Wood, (Company Number 06486733) London NW8 6HN Registered office: Bridge House, London Bridge, London SE1 9QR At a General Meeting of the Members of the above-named Company, Principal trading address: 33 Downscroft Gardens, Hedge End, duly convened and held at 10-12 New College Parade, Finchley Road, Southampton, SO30 4RS (Formerly) AWE Aldermaston, Reading, London NW3 5EP on Friday 17th March 2017 the following Berkshire, RG7 4PR resolutions were duly passed:- At a General Meeting of the above named company duly convened Special Resolution: and held at 92 London Street, Reading, Berkshire, RG1 4SJ on 03 “That the Company be wound up voluntarily” March 2016 the following resolutions were duly passed as a special Ordinary Resolution: and an ordinary resolution, respectively: “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, “That the Company be wound up voluntarily and that Matthew John Finchley Road, London NW3 5EP be and is hereby appointed Waghorn and David William Tann, both of Wilkins Kennedy LLP, Liquidator for the purpose of the winding-up.” Bridge House, London Bridge, London SE1 9QR, (IP Nos. 009432 and Contact details: Office Holder Details: Kian Seng Tan, IP No: 8032 008101) be and are hereby appointed joint liquidators of the Company Liquidator K S Tan & Co, 10-12 New College Parade, Finchley Road, for the purposes of the winding up and that they may act jointly or London NW3 5EP Email: [email protected] Tel: 020 7586 1280 severally.” At a subsequent meeting of creditors held at the same L Gold, Director (2744350) place on the same date, the resolutions were ratified confirming the appointment of Matthew John Waghorn and David William Tann as Joint Liquidators. 2743618BRICKSTONE LONDON LIMITED Further information can be obtained by contacting: Chloe (Company Number 08989328) Charlesworth at [email protected] or on 020 Registered office: 9 The Fairway, Northway, Middlesex HA6 3DZ 7403 1877. Principal trading address: 9 The Fairway, Northway, Middlesex HA6 Andrew Shepherd, Chairman 3DZ Ag GF122432 (2743697) At a General Meeting of the above named company duly convened and held at 40a Station Road, Upminster, Essex, RM14 2TR on 16 March 2017 the following resolutions were duly passed as a Special AGP2744074 STEEL STRUCTURES LIMITED and an Ordinary Resolution respectively: (Company Number 07687645) “That it has been resolved by special resolution that the company be Registered office: the registered office of the Company will be wound up voluntarily and that Darren Edwards, of Aspect Plus changed to Devonshire House, 60 Goswell Road, London, EC1M Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No. 7AD, having previously been Unit 3 Conqueror Court, Spilsby Road 10350) be appointed Liquidator of the Company for the purposes of Harold Hill, Romford, Essex, RM3 8SB the winding-up.” At the subsequent meeting of creditors held at the Principal trading address: Unit 3 Conqueror Court, Spilsby Road same place on the same date, the resolutions were ratified confirming Harold Hill, Romford, Essex RM3 8SB the appointment of Darren Edwards as liquidator.

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Terry Harington, Email: EVENT2744061 LIVE MEDIA LIMITED [email protected] or Tel: 01708 300170 (Company Number 08198352) Abdullah Khan, Chairman Registered office: The registered office of the Company will be Ag GF122471 (2743618) changed to Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU Principal trading address: 52 London Business Design Centre, Upper 2743612CDN CIVIL ENGINEERING LTD Street, London N1 0QH (Company Number 08774711) At a general meeting of the Company, duly convened and held at 1 Registered office: Wilson Field Limited, The Manor House, 260 Vicarage Lane, Stratford, London E15 4HF on Friday 17 March 2017, Ecclesall Road South, Sheffield, S11 9PS. (Formerly) 14A Main Street, the following Resolutions were passed as a Special Resolution and an Cockermouth, Cumbria, CA13 9LQ Ordinary Resolution respectively: Principal trading address: N/A "That the Company be wound up voluntarily and that Name of LB Notice is hereby given that on 17 March 2017 the following Insolvency Solutions Limited, Swift House, Ground Floor, 18 resolutions were passed: Hoffmanns Way, Chelmsford, Essex CM1 1GU, be and is hereby “That the Company be wound up voluntarily and that Emma Bower appointed Liquidator of the Company for the purposes of such and Robert Neil Dymond, both of Wilson Field Limited, The Manor winding up." House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 17650 Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency and 10430) be and are hereby appointed joint liquidators for the Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, purposes of such winding up.” The appointments of Emma Bower Chelmsford CM1 1GU. Date of Appointment: 17 March 2017. Further and Robert Neil Dymond were confirmed by the creditors on the same information about this case is available from Maisie Jones at the date. offices of LB Insolvency on 01245 254791. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Andrew Dix , Liquidator (2744061) Alternative contact: Becci Woolhouse. Craig David Norbuy, Director Ag GF122434 (2743612) 2743700FIRST SELECTION LIMITED (Company Number 05445236) Registered office: 23 Chandos Road, Redland, Bristol BS6 6PG 2743691CHADRO TOOL COMPANY LIMITED Principal trading address: 23 Chandos Road, Redland, Bristol BS6 (Company Number 01417440) 6PG Registered office: Crompton House, Stocklake Industrial Estate, Notice is hereby given that the following resolutions were passed on Pembroke Road, Aylesbury, Buckinghamshire, HP20 1DB 17 March 2017 as a Special Resolution and as an Ordinary Principal trading address: Crompton House, Stocklake Industrial Resolution: Estate, Pembroke Road, Aylesbury, Buckinghamshire, HP20 1DB “That the Company be wound up voluntarily and that Graham Randall Notice is hereby given that the following resolutions were passed on and Mark Roach, both of Quantuma LLP, Bath House, 6-8 Bath 14 March 2017 as a Special Resolution and an Ordinary Resolution Street, Bristol BS1 6HL, (IP Nos. 9051 and 9231) be appointed as respectively: Joint Liquidators of the Company and that they be authorised to act “That the Company be wound up voluntarily and that Chris Newell jointly and severally.” At the subsequent meeting of creditors held on and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, 17 March 2017 the appointment of Graham Randall and Mark Roach Buckinghamshire SL7 1NS, (IP Nos 13690 and 7788) be appointed as Joint Liquidators was confirmed. Joint Liquidators of the Company, and that they be authorised to act The Joint Liquidators can be contacted by Email: jointly and severally.” At a subsequent meeting of Creditors, duly [email protected] or Tel: 0117 428 7400. Alternative contact: convened to Section 98 of the Insolvency Act 1986, and held on 14 Taylor Stevens. March 2017, the appointment of Chris Newell and Frank Wessely was Jerry Harper, Director confirmed. Ag GF122473 (2743700) For further details contact: Chris Newell, Email: [email protected] Tel: 01628 478100. Alternative contact: Ben Ekbery. HAMILTON2743615 (LEICESTER) LTD Roger Else, Director (Company Number 06659485) Ag GF122376 (2743691) Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Principal trading address: Unit 25 Crawford House, West Avenue, 2743694ENVIKO LTD Wigston, Leicester, LE18 2FL (Company Number 05891504) At a General meeting of the above named Company duly convened Registered office: The Manor House, 260 Ecclesall Road South, and held at Premier Meetings Rugby North, Central Park Drive, Sheffield, S11 9PS. Previously: 4th Floor Erico House, 93-99 Upper Central Park, Rugby, CV23 0WE on 17 March 2017 the following Richmond Road, London, SW15 2TG resolutions were duly passed as a special and an ordinary resolution Principal trading address: Third Floor, 16 Point Pleasant, Putney, respectively: London, SW18 1GG “That it has been resolved by special resolution that the Company be Notice is hereby given that on 14 March 2017 the following wound up voluntarily and that Steven Peter Ford, of S P Ford & Co resolutions were passed: Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD, (IP No “That the Company be wound up voluntarily and that Robert Neil 9387) be and is hereby appointed Liquidator for the purpose of such Dymond and Lisa Jane Hogg, both of Wilson Field Limited, The Manor winding up.” House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 For further details contact: Steven Ford, Email: [email protected], and 9037) be and are hereby appointed joint liquidators for the Tel: 01455 699737 purposes of such winding up.” The appointments of Robert Neil Stephen Hamilton, Chairman Dymond and Lisa Jane Hogg were confirmed by the creditors on the Ag GF122521 (2743615) same date. For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Helena Perevalova. HOPE2743971 AND ANCHOR (YORKSHIRE) LTD Thomas Amos McKay, Director (Company Number 10348741) Ag GF122468 (2743694) Trading Name: Hope & Anchor Registered office: will be changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA having previously been 51 Clarkegrove Road, Sheffield S10 2NH Principal trading address: 3 West One, Fitzwilliam Street, Sheffield S1 4JB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 51 COMPANIES

At a general meeting of the Company, duly convened and held at the “That the Company be wound up voluntarily and that Avner offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Sheffield S1 2JA on 14 March 2017, the following Resolutions were Borehamwood, Hertfordshire, WD6 2FX, (IP No. 12290) be appointed passed as a Special Resolution and an Ordinary Resolution Liquidator of the Company for the purposes of the voluntary winding respectively: up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling "That the Company be wound up voluntarily." Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, as "That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, liquidator was confirmed. Leopold Street, Sheffield S1 2JA, be and is hereby appointed For further details contact: Avner Radomsky, Tel: 020 8343 3710. liquidator of the Company for the purposes of such winding up." Alternative contact: Elia Evagora. Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Jacob Kornbluth, Director 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Ag GF122457 (2743702) Appointment: 14 March 2017. Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9500. LOCAL2743677 CONSUMER BEHAVIOUR LTD David Healy , Chairman (2743971) (Company Number 07563667) Registered office: 15 Bowling Green Lane, London, EC1R 0BD Principal trading address: 473 Hale End Road, Higham Park, E4 9PT 2744344ITEC SAFE AND SECURE LTD Notice is hereby given that the following resolutions were passed on (Company Number 07811822) 16 March 2017 as a special resolution and ordinary resolution Registered office: Unit C4 Beeston Business Centre, Technology respectively: Drive, Beeston, Nottingham, NG9 2ND “That the Company be wound up voluntarily and that Nickolas Garth At a GENERAL MEETING of the above-named Company, duly Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, convened, and held remotely on 15 March 2017 the SPECIAL Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators 2 were duly passed, viz.: of the Company, and that the Joint Liquidators act jointly and 1. “That the Company be wound up voluntarily”; and separately for the purposes of the voluntary winding-up.” 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Further details contact: Ansar Mahmood, Email: Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the [email protected] Tel: 01527 558410. Company for the purposes of the voluntary winding-up.” Laurence Carey Benn, Chairman Contact details: Christopher Horner (16150) Liquidator Ag GF122431 (2743677) Robson Scott Associates,49 Duke Street, Darlington, DL3 7SD [email protected] 01325 365 950 Aaron Richmond (2744344) 2743640M&M ARCHITECTURAL LIMITED (Company Number 05935116) Registered office: 49 Castle Rising, South Wooton, King’s Lynn, KINGFISHER2743689 BUILDING & JOINERY LIMITED Norfolk, PE30 3JA (Company Number 08361857) Principal trading address: Milk & Water Drove, Ramsey Road, Farcet, Trading name/style: Kingfisher Building & Joinery Limited Peterborough, PE7 3DR Registered office: Westminster Business Centre, Nether Poppleton, At a General Meeting of the members of the above-named Company, York YO26 6RB duly convened, and held at 51 Cambridge Place, Cambridge, CB2 Principal trading address: 75 Alma Terrace, York YO10 4DL 1NS at 10.30 am on 17 March 2017 the following Resolutions were The Insolvency Act 1986 duly passed, as a Special Resolution and as an Ordinary Resolution At a general meeting of the above named company duly convened respectively: and held at Westminster Business Centre, Nether Poppleton, York “That the company be wound up voluntarily and that Chris McKay, of YO26 6RB, on 10 March 2017 the following resolutions were passed: McTear Williams & Wood Limited, Townshend House, Crown Road, No. 1 as a special resolution and No. 2 as an ordinary resolution:- Norwich NR1 3DT, (IP No. 009466) be and he is hereby appointed 1. That is has been proved to the satisfaction of this meeting that the Liquidator for the purposes of such winding-up.” company cannot, by reason of its liabilities, continue its business and Enquiries should be sent to McTear Williams & Wood Limited, that it is advisable to wind up the same and accordingly that the Townshend House, Crown Road, Norwich, NR1 3DT. Email: company be wound up voluntarily. [email protected] (office: 01603 877540, Fax: 01603 877549) 2. That John William Butler and Andrew James Nichols of Redman Martin Warren, Director and Shareholder Nichols Butler, Westminster Business Centre, Nether Poppleton, York Ag GF122456 (2743640) YO26 6RB, be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the MARINE3LECTRIC2743663 LIMITED liquidation of the Company. (Company Number 05059753) S J Hill , Chairman Registered office: The Manor House, 260 Ecclesall Road South, 10 March 2017 Sheffield, S11 9PS (Formerly) 7 Vyse Close, Barnet, Hertfordshire, Liquidators’ Details: John William Butler and Andrew James Nichols of EN5 3BA Redman Nichols Butler, Westminster Business Centre, Nether Principal trading address: 7 Vyse Close, Barnet, Hertfordshire, EN5 Poppleton, York YO26 6RB. Contact number: 01904 520116 3BA Office Holders’ Numbers: 9591 and 8367 (2743689) Notice is hereby given that on 14 March 2017 the following resolutions were passed: “That the Company be wound up voluntarily and that Robert Neil LIFE2743702 COVER SENSE LTD Dymond and Emma Bower, both of Wilson Field Limited, The Manor (Company Number 07829446 ) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 10430 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, and 17650) be and are hereby appointed joint liquidators for the Borehamwood, Hertfordshire, WD6 2FX purposes of such winding up.” The appointments of Robert Neil Principal trading address: 67 Princes Park Avenue, London, NW11 Dymond and Emma Bower were confirmed by the creditors. 0JS For further details contact: The Joint Liquidators, Tel: 0114 2356780. Notice is hereby given pursuant to Section 85(1) of the Insolvency Act Alternative contact: Natalie Simpson. 1986 (as amended) that the following resolutions were passed on 20 Anton Mirosnitsenko, Director March 2017 as a special resolution and an ordinary resolution Ag GF122480 (2743663) respectively:

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

2743652MONTAJ LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 06247293) duly convened, and held on 15 March 2017 the following Resolutions Trading Name: Coffee Republic were duly passed, as a Special Resolution and as an Ordinary Registered office: 178 Lonsdale Drive, Enfield EN2 7JU Resolution: Principal trading address: 778 High Road, North Finchley N12 9QR "That the Company be wound up voluntarily." Insolvency Act 1986 – section 84(1)(b) "That Timothy Colin Hamilton Ball and Michael Ian Field of Mazars At a general meeting of the above named company, duly convened LLP of 90 Victoria Street, Bristol BS1 6DP, be appointed as Joint and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 14 Liquidators of the Company for the purposes of the voluntary March 2017 the subjoined Special Resolution was passed: That it has winding-up and that they be authorised to act jointly and severally". been proved to the satisfaction of this meeting that the company Creditors appointment confirmation: That Timothy Colin Hamilton Ball cannot by reason of its liabilities continue its business, and that it is and Michael Ian Field of Mazars LLP of 90 Victoria Street, Bristol BS1 advisable to wind up the same, and accordingly that the company be 6DP, be appointed as Joint Liquidators of the Company for the wound up voluntarily, and that Ninos Koumettou be and is hereby purposes of the voluntary winding-up and that they be authorised to appointed Liquidator of the Company on 14 March 2017 for the act jointly and severally. purposes of such winding up. Office Holder Details: Timothy Colin Hamilton Ball (IP number 8018) of Office Holder details: Ninos Koumettou , IP number: 002240, 1 Kings Mazars LLP, 90 Victoria Street, Bristol BS1 6DP and Michael Ian Field Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (IP number 9705) of Mazars LLP, 5th Floor, Merck House, Seldown 7250 and email address: [email protected]. Alternative contact for Lane, Poole, Dorset BH15 1TW. Date of Appointment: 15 March 2017. enquiries on proceedings: Melissa Nagi Further information about this case is available from Ben Wylie at the Rajeev Mathur , Director/Chairman (2743652) offices of Mazars on 0117 9281700. Mr Andrew Lopez , Director (2744106)

2744345MYSTIQUE COVENTRY LIMITED (Company Number 10000072) QRAM2743641 ASSOCIATES LIMITED Registered office: c/o Kingsland Business Recovery 14 Derby Road, (Company Number 04304908) Stapleford, Nottingham, NG9 7AA Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Principal trading address: 88 Crabmill Lane, Foleshill, Coventry, CV6 1QL 5HA Principal trading address: Unit 57 The Hop Pocket Craft Centre, At an EXTRAORDINARY GENERAL MEETING of the above named Bishops Frome, Worcester, Worcestershire, WR6 5BT Company held at Bradford Court Suite 129, 123-131 Bradford Street, At a Special General Meeting of the above-named Company, duly Birmingham, B12 0NS on 16 March 2017, the following resolutions convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, were duly passed: West Midlands WS1 1QL on 10 March 2017 the subjoined Special As a Special Resolution: Resolution was duly passed: 1 THAT the Company be wound up voluntarily. “That it has been proved to the satisfaction of this Meeting that the As Ordinary Resolutions: Company cannot, by reason of its liabilities, continue its business, 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby and that it is advisable to wind up the same, and accordingly that the Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Company be wound up voluntarily, and that Timothy Frank Corfield, of Liquidator for the purpose of such winding up. Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 Contact details: Tauseef A Rashid Kingsland Business Recovery, 14 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Derby Road, Stapleford, Nottingham, NG9 7AA (9718) purposes of such winding-up.” Contact Email: [email protected] Telephone: 0800 955 3595 Further details contact: Timothy Frank Corfield, Email: Contact: Haseeb Butt [email protected], Tel: 01922 722205. Ajay Dewitt, Chairman of the Meeting Andrew John Cave, Director Dated this: 16 March 2017 (2744345) Ag GF122492 (2743641)

NBC2743659 VENTURES LTD REGIMENT2743158 FITNESS LIMITED (Company Number 08438326) (Company Number 07512386) Trading Name: Nelson Business Centre Registered office: The registered office of the Company will be Registered office: BBK Partnership, Crown House, 2a Ashfield changed to Swift House, Ground Floor, 18 Hoffmanns Way, Parade, Southgate, London N14 5EJ Chelmsford CM1 1GU Principal trading address: 56-60 Nelson Street, London E1 2DE Principal trading address: Unit 8, City Store, Blackburn Road, At a General Meeting of the above-named Company, duly convened, Houghton Regis LU5 5BA and held at Crown House, 2a Ashfield Parade, Southgate, London At a general meeting of the Company, duly convened and held at N14 5EJ on 20 March 2017 the following resolutions were duly Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on passed: 9 March 2017, the following Resolutions were passed as a Special “That the Company be wound up voluntarily, and that Umang Patel, of Resolution and an Ordinary Resolution respectively: BBK Partnership, Crown House, 2A Ashfield Parade, Southgate, "That the Company be wound up voluntarily and that Name of LB London N14 5EJ, (IP No. 18790), be and he is hereby appointed Insolvency Solutions Limited, Swift House, Ground Floor, 18 Liquidator for the purposes of such winding-up.” At a subsequent Hoffmanns Way, Chelmsford CM1 1GU, be and is hereby appointed Meeting of Creditors held at 12 noon on the same day, duly convened Liquidator of the Company for the purposes of such winding up." pursuant to Section 98 of the Insolvency Act 1986, the appointment of Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency Umang Patel was confirmed. Solutions, Swift House, Ground Floor, 18 Hoffmanns Way, For further details contact: Jonathan Johns, Email: Chelmsford CM1 1GU. Date of Appointment: 9 March 2017. Further [email protected] Tel: 020 8886 9589 information about this case is available from Maisie Jones at the Muktadirul Islam, Director offices of LB Insolvency on 01245 254791. Ag GF122402 (2743659) Shaun Casey , Chairman (2743158)

NEW2744106 FOREST HEALTHCARE LIMITED REVENUE2744348 PERFORMANCE LIMITED (Company Number 08738013) (Company Number 05772306) Registered office: Badger House, Salisbury Road, Blandford Forum, Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, Dorset DT11 7QD OL1 1TE Principal trading address: Kingsbury House, Fridays Cross Mews, Principal trading address: 6-8 Chapel Street, Marlow, Christchurch Road, Ringwood, Hampshire BH24 1DG Buckinghamshire, SL7 1DD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 53 COMPANIES

At an extraordinary general meeting of the above named company, Office Holder Details: David Neil Hughes (IP number 8817) of Janes, duly convened and held at Holiday Inn Express Walsall, Tempus Ten, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of Tempus Drive, Walsall, WS2 8JT on 16th March 2017 the following Appointment: 17 March 2017. Further information about this case is resolutions were passed, resolution 1 as a special resolution and available from the offices of Janes on 01242 256085. resolution 2 as an ordinary resolution. Hugh Daly , Chairman (2743138) 1) That the company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the SIBLING2743672 INTERNATIONAL LIMITED company for the purposes of such winding up. (Company Number 07333252) Contact details: Jonathan Lord – MIPA Previous Name of Company: Newincco 1032 Limited Bridgestones, 125-127 Union Street Oldham OL1 1TE Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE [email protected] 0161 785 3700 Office Holder Number - Principal trading address: Unit 11 & Unit 26, 29a Spelman Street, 9041 London E1 5LQ Jonathan Lord - Liquidator At a General Meeting of the Members of the above-named Company, Duncan Bramwell – Chairman (2744348) duly convened and held at 1st Floor, 26-28 Bedford Row, London WC1R 4HE, on 17 March 2017 the following Special Resolution and Ordinary Resolution was duly passed: 2744070RIDGEGUARD LIMITED “That the Company be wound up voluntarily and that Paul Appleton, (Company Number 08288868) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, Registered office: 2 Swallows Nest Horton Gardens, Datchet Road, (IP No. 8883) be and he is hereby appointed Liquidator for the Horton, , SL3 9PX purposes of such winding-up.” Principal trading address: Unit 323, 24-28 St Leonards Road, Further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative Windsor, SL4 3BB contact: Adam Shama. At a General Meeting of the members of the above named company, Sidney John Bryan, Chairman duly convened and held at 24 Conduit Place, London, W2 1EP on 20 Ag GF122493 (2743672) March 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. SIMLA2744352 (BOLDMERE) LIMITED 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, (Company Number 08275598) 24 Conduit Place, London, W2 1EP be and hereby are appointed Registered office: c/o Kingsland Business Recovery 14 Derby Road, Joint Liquidators of the Company for the purpose of the voluntary Stapleford, Nottingham, NG9 7AA winding-up, and any act required or authorised under any enactment Principal trading address: 18 Boldmere Road, Sutton Coldfield, West to be done by the Joint Liquidators may be done by all or any one or Midlands, B73 5TD more of the persons holding the office of liquidator from time to time. At an EXTRAORDINARY GENERAL MEETING of the above named Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 Company held at Bradford Court, 123-131 Bradford Street, and 9540) of Begbies Traynor (Central) LLP, 24 Conduit Place, Birmingham, B12 0NS on 16 March 2017, the following resolutions London W2 1EP. Date of Appointment: 20 March 2017. Further were duly passed: information about this case is available from Thein Soe at the offices As a Special Resolution: of Begbies Traynor (Central) LLP on 020 7262 1199 or at 1 THAT the Company be wound up voluntarily. [email protected]. As Ordinary Resolutions: Joseph Stanley , Chairman (2744070) 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. 2744349ROMAN BUILDING & DECORATORS LIMITED Contact details: Tauseef A Rashid Kingsland Business Recovery14 (Company Number 09818881) Derby Road, Stapleford, Nottingham, NG9 7AA (9718 ) Registered office: Penny Lane Business Centre, 374 Smithdown Contact Email: [email protected] Telephone: 0800 955 3595 Road, Liverpool L15 5AN Contact: Hayley Williams At an EXTRAORDINARY GENERAL MEETING of the above-named Mr Dildar Khan, Chairman of the Meeting Company, duly convened, and held at 13:00 on 17 March 2017 at Dated this: 16 March 2017 (2744352) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS, the following SPECIAL RESOLUTION was duly passed, viz: “THAT it has been proved to the satisfaction of this meeting that the SNAPPY2743834 ADVENTURE PLAYING LIMITED company cannot, by reason of its liabilities, continue its business and (Company Number 09705658) that it is advisable to wind up the same, and accordingly that the Registered office: 306 Godstone Road, Whyteleafe, Surrey CR3 0BA Company be wound up voluntarily Principal trading address: 306 Godstone Road, Whyteleafe, Surrey The following was passed as an ordinary resolution CR3 0BA Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Passed 22 March 2017 Chorley Old Road, Bolton BL1 3AS be and is hereby appointed At a General Meeting of the members of the above named company, Contact details: Stuart Rathmell (IP: 10050) Stuart Rathmell duly convened and held at Recovery House, Hainault Business Park, Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 22 March 2017 the 01204 867615 (e) [email protected] following resolutions were duly passed; No 1 as a special resolution STEPHEN FITZGIBBON, CHAIRMAN (2744349) and No 2 as an ordinary resolution:- 1. "That the Company be wound-up voluntarily". 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault RYBANK2743138 CONSTRUCTION LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. (Company Number 09457272) 8760) be and he is hereby appointed Liquidator for the purposes of Registered office: Priory Lodge, London Road, Cheltenham, the voluntary winding-up". Gloucestershire GL52 6HH Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, At a General Meeting of the members of the above named company, Recovery House, Hainault Business Park, 15-17 Roebuck Road, duly convened and held at Janes, Priory Lodge, London Road, Ilford, Essex IG6 3TU. Date of Appointment: 22 March 2017. The Cheltenham, Glos GL52 6HH on 17 March 2017 the following telephone number of Alan Clark is 020 8524 1447. Harry Carter who resolutions were duly passed; No 1 as a special resolution and No 2 can be contacted on 020 8559 5093 will be able to assist with as an ordinary resolution:- enquiries by creditors. 1. "That the company be wound up voluntarily." Neil Birchall , Director (2743834) 2. "That David Hughes be and he is hereby appointed Liquidator for the purposes of such winding up".

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

TUSCAN2744351 DINNERS LIMITED Joint Liquidators may be done by all or any one or more of the (Company Number 09446368) persons holding the office of liquidator from time to time.” At the Registered office: c/o Kingsland Business Recovery 14 Derby Road, subsequent meeting of creditors held on the same day, Kevin Brown, Stapleford, Nottingham, NG9 7AA of ELS Advisory Limited, 3 New Street, York YO1 8RA, (IP No. 17390) Principal trading address: 52 Suffolk Road, Cheltenham, was appointed as Liquidator. Gloucestershire, GL50 2AQ For further details contact: Tel: 01904 404556 At an EXTRAORDINARY GENERAL MEETING of the above named Mark Victor Wood, Chairman Company held at Bradford Court, 123-131 Bradford Street, Ag GF122484 (2743667) Birmingham, B12 0NS on 15 March 2017, the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. Liquidation by the Court As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby PETITIONS TO WIND-UP Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Liquidator for the purpose of such winding up. In2744484 the High Court of Justice (Chancery Division) Contact details: Tauseef A Rashid, Kingsland Business Recovery, 14 Companies Court No CR-2017-001579 of 2017 Derby Road, Stapleford, Nottingham, NG9 7AA (9718) In the Matter of BULL MARKETS SOLUTIONS LIMITED Contact Email: [email protected] Telephone: 0800 955 3595 (Company Number 08745030) Contact: Hayley Williams and in the Matter of the INSOLVENCY ACT 1986 Ms Liberty Raphel, Chairman of the Meeting A Petition to wind up the above-named Company of Suite 1, 5 Percy Dated this: 15 March 2017 (2744351) Street, London, England, W1T 1DG, presented on 27 February 2017 by GRAHAM THOMPSON, of Hillside, Kilmun, Dunoon, Argyll PA23 8RY, claiming to be a Creditor of the Company, will be heard at The 2744346PURSUANT TO SECTION 84(1) (B) OF THE INSOLVENCY ACT Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London ECAA 1986 1NL, on 10 April 2017, at 10.30 am (or as soon thereafter as the VELOCITY BAITS LIMITED Petition can be heard). (Company Number 08005456 ) Any person intending to appear on the hearing of the Petition Passed on 13 March 2017 (whether to support or oppose it) must give notice of intention to do At a GENERAL MEETING of the above named Company, duly so to the Petitioner or its Solicitor in accordance with Rule 4.16 by convened and held at The Victoria Club, Victoria Field, Leigh Road, 1600 hours on 7 April 2017. Street, Somerset, BA16 0HB on 13 March 2017 the following Special The Petitioner’s Solicitor is Morgan Rees of George Green LLP, 195 Resolution was duly passed:- High Street, Cradley Heath, West Midlands B64 5HW, email: "That the Company be wound up voluntarily." [email protected], tel: 01384 340 511, fax: 01384 820069, Miles Corbett (2744346) Ref: MR/45916.1 20 March 2017 (2744484)

VIBSA2744347 CONSULTING LIMITED (Company Number 08996628) In2744483 the High Court of Justice Registered office: Suite 5, Alexander House, 40a Wilbury Way, Birmingham District Registry No 6065 of 2017 Hitchin, SG4 0AP In the Matter of DIGITAL SKILLS ADVANTAGE C.I.C. Principal trading address: 2 Kings Down, Hitchin, Hertfordshire, SG4 (Company Number 09192703) 9QP and in the Matter of the INSOLVENCY ACT 1986 At a General Meeting of the Members of the above named company, Any other name: Digital Skills Advantage Limited duly convened and held at Suite 5, Alexander House, 40a Wilbury A Petition to wind up the above-named company whose registered Way, Hitchin, SG4 0AP, on 16th March 2017 at 10.00 a.m. the office and principal trading address is 27 Old Gloucester Street, following Resolutions were duly passed, No 1 as a Special Resolution London WC1N 3AX presented on the 21st February 2017 by GLOBAL and No. 2 as an Ordinary Resolution :- EXPERIENCE SPECIALISTS (GES) LIMITED whose registered office is 1. That the Company be wound up voluntarily. at Silverstone Drive, Gallager Business Park Coventry CV6 6PA 2. That Michael James Gregson, Licensed Insolvency Practitioner, of claiming to be a creditor of the company will be heard at Birmingham Bulley Davey, Suite 5, Alexander House, 40a Wilbury Way, Hitchin, District Registry, 33 Bull Street, Birmingham B4 6DS on the 6th April SG4 OAP be and is hereby appointed Liquidator for the purposes of 2017 at 10.00 a.m.(or as soon thereafter as the petition can be heard) such Winding Up. Any person intending to appear on the hearing of the petition (whether Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, Suite to support or oppose it) must give notice of intention to do so to the 5, Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP. Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Contact: Paul Ward, [email protected] Telephone 01733 on the 5 April 2017. 569494 Coltman Warner Cranston LLP, Unit 3 Innovation Village, Coventry Mr Sanjay Kumar Singh , Director (2744347) University Technology Park, Cheetah Road, Coventry CV1 2TL. Telephone: 02476 627262, Fax: 02476 227691, email: [email protected]. Reference Number: C0142955 WIRE2743667 SOLAR LIMITED 20 March 2017 (2744483) (Company Number 07772790) Registered office: C/O ELS Advisory Limited, 3 New Street, York, YO1 8RA In2744488 the High Court of Justice Principal trading address: Unit 3, West House Farm, Wheldrake Lane, No CR-2017-000970 of 2017 Elvington, YO41 4AZ In the Matter of FASHION FACTORY TRADING LTD At a General meeting of the members of the above named Company, (Company Number 08764984) duly convened and held at York Eco Business Centre, Amy Johnson and in the Matter of the INSOLVENCY ACT 1986 Way, Clifton Moor, York, YO30 4AG on 15 March 2017 the following A Petition to wind up the above-named Company, whose registered resolutions were duly passed; as a Special Resolution and as an office address is at 173 Charnwood Road, Shepshed, Loughborough, Ordinary Resolution respectively: Leicestershire LE12 9NN presented on 6 February 2017 by “That the Company be wound up voluntarily and that David Adam STAFFORD BOROUGH COUNCIL, Civic Centre, Riverside, Stafford Broadbent and Ian James Royle of Begbies Traynor (Central) LLP, 11 ST16 3AQ, claiming to be a creditor of the Company, will be heard in Clifton Moor Business Village, James Nicholson Link, Clifton Moor, the High Court of Justice, Chancery Division, Companies Court, The York, YO30 4XG be and are hereby appointed Joint Liquidators of the Rolls Building, Fetter Lane, London EC4A 1NL, on 27 March 2017 at Company for the purpose of the voluntary winding-up, and that any 10:30 hours (or as soon thereafter as the Petition can be heard). act required or authorised under any enactment to be done by the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 55 COMPANIES

Any person intending to appear on the hearing of the Petition The petitioner’s solicitor is John Harrison of Harrison & associates, (whether to support or oppose it) must give notice of intention to do 124 Osborne Road, Newcastle upon Tyne, NE2 2TE to whom so to the Petitioner or its solicitor in accordance with Rule 4.16 by communication may be addressed using email address 16:00 hours on 24 March 2017. johnharrison@harrison–associates.com Deborah Nigh , summers nigh law llp, The Chapel, Little Brington, 20 March 2017 (2744485) Northampton NN7 4HX. Telephone: 0844 880 5372, Fax: 0844 880 5387, email: [email protected], Reference Number: DAN/ 136.046 In2744487 the High Court of Justice 21 March 2017 (2744488) Leeds District Registry No 231 of 2017 In the Matter of OXFORD BLUE BERKSHIRE LIMITED (Company Number 09341906) 2744486In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Liverpool District Registry No 125 of 2017 A Petition to wind up the above-named Company of Devonshire In the Matter of FRENCHEYE (STRATFORD) LIMITED House Office 116, Aviary Court, Basingstoke, Hampshire, United (Company Number 07768358) Kingdom, RG24 8PE (principle trading address and registered office) and in the Matter of the INSOLVENCY ACT 1986 presented on 27 February 2017 by ANDEVA UNDERWRITING A Petition to wind up the above-named Company of Frencheye AGENCY LIMITED - IN ADMINISTRATION OF C G & CO, 17 St. Anns (Stratford) Limited of 120 Moorgate, 3rd Floor, London EC2M 6UR, Square, Manchester, M2 7PW claiming to be a Creditor of the presented on 9 March 2017 by THE LONDON BOROUGH OF Company, will be heard at the County Court at Leeds, Combined NEWHAM, Newham Dockside, 1000 Dockside Road, London E16 Court Centre 1 Oxford Row Leeds LS1 3BG, on 11 April 2017, at 2QU, claiming to be a Creditor of the Company, will be heard at 10:30 (or as soon thereafter as the Petition can be heard). Liverpool District Registry at 35 Vernon Street, Liverpool L2 2BX, on 8 Any person intending to appear on the hearing of the Petition May 2017 at 1000 hours (or as soon thereafter as the Petition can be (whether to support or oppose it) must give notice of intention to do heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any person intending to appear on the hearing of the Petition 16:00 hours on 10 April 2017. (whether to support or oppose it) must give notice of intention to do Amy Goddard , drydensfairfax solicitors, 4th Floor, Fairfax House, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Merrion Street, Leeds LS2 8BX. Telephone: 0113 368 8773, email: 1600 hours on 5 May 2017. [email protected]. Reference Number: T0002123 The Petitioner’s Solicitor is Alexander Whyatt , Edward Pavilion, Albert 21 March 2017 (2744487) Dock, Liverpool L3 4AF. Ref: AW134156.002 21 March 2017 (2744486) In2744491 the High Court of Justice (Chancery Division) Companies Court No CR-2017-1170 of 2017 In2744494 the High Court of Justice In the Matter of SKB OPTICALS LIMITED Leeds District Registry No 205 of 2017 (Company Number 05495909) In the Matter of IZABELLA HOUSE LIMITED and in the Matter of the THE INSOLVENCY ACT 1986 (Company Number 09634928) A Petition to wind up the above-named company of registered office and in the Matter of the INSOLVENCY ACT 1986 3 Brooks Parade, Green Lane, Ilford, Essex IG3 9RT A Petition to wind up the above-named Company of 9 Fernleigh Presented on 13 February 2017 Road, Walsall, Staffs, WS4 2EZ (principal trading address) presented By CF CORPORATE FINANCE LIMITED of 2 Gresham Street, London on 21 February 2017 by SANDWELL METROPOLITAN BOROUGH EC2V 7QP COUNCIL of Po Box 2372, Sandwell Council House, Oldbury, West Being a creditor of the company will be heard at High Court, Midlands, B69 3BS, claiming to be a Creditor of the Company, will be Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL heard at the County Court at Leeds, Combined Court Centre, 1 Date 3 April 2017 Oxford Row, Leeds, LS1 3BG, on 11 April 2017, at 10:30 (or as soon Time 10.30 hours or as soon thereafter as the petition can be heard thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether Any person intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours so to the Petitioner or its Solicitor in accordance with Rule 4.16 by on 31 March 2017. 16:00 hours on 10 April 2017. The petitioner’s solicitor is: Amy Goddard , drydensfairfax solicitors, 4th Floor, Fairfax House, Howman & Co, 17 Bolton Street, London, W1J 8BH, Tel (020) 7629 Merrion Street, Leeds LS2 8BX. Telephone: 0113 368 8773, email: 1801 Fax (020) 7491 9768 Ref IMR/I0011920 [email protected]. Reference Number: C0084826 21 March 2017 (2744491) 21 March 2017 (2744494)

2744490This notice is in substitution for that which appeared in the London In2744485 the High Court of Justice (Chancery Division) Gazette on 21st March 2017 Notice ID 2742569 – URL https:// Newcastle upon Tyne District Registry No 0042 of 2017 www.thegazette.co.uk/notice/2742569 In the Matter of LIVING TRENDS LIMITED In the High Court of Justice (Chancery Division) (Company Number 08167823) Companies Court No 6036 of 2017 and in the Matter of the THE INSOLVENCY ACT 1986 In the Matter of THOMPSON PRIOR LLP A Petition to wind up the above – named company (registered no.816 (Company Number OC300931) 7823) whose registered office is at The Apex, 2 Sheriffs Orchard, and in the Matter of the INSOLVENCY ACT 1986 Coventry, CV1 3PP presented on 27 February 2017 by DEL.VI A Petition to wind up the above-named company (registered no COMPONENTI S.R.L. of Via Europa Unita, 21/23, 33076 Pravisdomini, OC300931) of Hilton House, Hilton, Bridgnorth, Shropshire, WV15 Italy (the Petitioner) claiming to be a creditor of the company will be 5PD presented on 13 February 2017 by JULIE E NAPIER of 21A Dean heard at the Newcastle Upon Tyne District Registry of the High Court Street, Brewood, Staffordshire, ST19 9BU Claiming to be a creditor of of Justice, The Law Courts, Quayside, Newcastle upon Tyne, the company will be heard at The Rolls Building, 7 Rolls Buildings, NE13LA, on 7 April 2017 at 12:00 hours or as soon thereafter as the Fetter Lane, London EC4A 1NL petition can be heard. Date: Friday 31 March 2017 Any person intending to appear on the hearing of the petition (whether Time: 1030 hours (or as soon thereafter as the petition can be heard) to support or oppose it) must give notice of intention to do so, to the Any person intending to appear on the hearing of the petition (whether petitioner or his/its solicitor in accordance with Rule 4.16 by 16:00 to support or oppose it) must give notice of intention to do so to the hours on Thursday, 6 April 2017. petitioning solicitor in accordance with Rule 4.16 by 16.00 hours on Thursday 30 March 2017. The petitioner's solicitor is Michael Cotter of Waterside Legal LLP, 1 Quality Court, Chancery Lane, London, WC2A 1HR

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

22 March 2017 (2744490) In the High Court Of Justice No 00366 of 2017 Date of Filing Petition: 16 January 2017 WINDING-UP ORDERS Date of Winding-up Order: 13 March 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 2741869FUTURE PEOPLE RECRUITMENT SERVICES LTD Birmingham, B4 6FD, telephone: 0121 698 4000 (Company Number 06515568) Capacity of office holder(s): Liquidator Registered office: The Shard, 32 London Bridge Street, London, SE1 13 March 2017 (2741868) 9SG In the Manchester District Registry No 2207 of 2017 2741875STMC CONSULTING LIMITED Date of Filing Petition: 7 March 2017 (Company Number 04791812) Date of Winding-up Order: 10 March 2017 Registered office: The Pines, Boars Head, CROWBOROUGH, TN6 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 3HD telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Official Receiver No 00771 of 2017 10 March 2017 (2741869) Date of Filing Petition: 27 January 2017 Date of Winding-up Order: 13 March 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, FUTURE2741876 PEOPLE RECRUITMENT SOLUTIONS LTD telephone: 0117 9279515 (Company Number 05584089) Capacity of office holder(s): Liquidator Registered office: The Shard, 32 London Bridge Street, London, SE1 13 March 2017 (2741875) 9SG In the Manchester District Registry No 2208 of 2017 WOODHEAD2741874 CALLIVA LTD Date of Filing Petition: 7 March 2017 (Company Number 04035269) Date of Winding-up Order: 10 March 2017 Registered office: The Pines, Boars Head, CROWBOROUGH, TN6 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 3HD telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Official Receiver No 00606 of 2017 10 March 2017 (2741876) Date of Filing Petition: 23 January 2017 Date of Winding-up Order: 13 March 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, GLOBE2741866 PROVISIONS LIMITED telephone: 020 7637 1110 (Company Number 06665106) Capacity of office holder(s): Liquidator Registered office: 163 Welcomes Road, KENLEY, CR8 5HB 13 March 2017 (2741874) In the County Court at Croydon No 10 of 2017 Date of Filing Petition: 12 January 2017 Date of Winding-up Order: 14 March 2017 Members' voluntary liquidation L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 APPOINTMENT OF LIQUIDATORS Capacity of office holder(s): Liquidator 14 March 2017 (2741866) Company2743555 Number: 02045995 Name of Company: ACCENTURE PROPERTIES Nature of Business: Non-Trading Company LANCASTER2741871 & DUKE TECHNICAL RECRUITMENT LTD Type of Liquidation: Members (Company Number 07451590) Registered office: 30 Fenchurch Street, London, EC3M 3BD Registered office: Unit 8, Westleigh Business Park, Winchester Principal trading address: N/A Avenue, Blaby, LEICESTER, LE8 4EZ Peter Hughes-Holland, (IP No. 001700) and Frank Wessely, (IP No. In the High Court Of Justice 007788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 No 00214 of 2017 1NS. Date of Filing Petition: 11 January 2017 For further details contact: The Joint Liquidators, Email: Date of Winding-up Order: 27 February 2017 [email protected] or Tel: 01628 478100. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Alternative contact: Bethan Bryant, Email: 0115 852 5000 [email protected] or Tel: 01628 478 100 Capacity of office holder(s): Liquidator Date of Appointment: 16 March 2017 27 February 2017 (2741871) By whom Appointed: Members Ag GF122446 (2743555)

RENEWABLE2741867 ENERGY DIRECT LTD (Company Number 08029986) Company2743557 Number: 08321745 Registered office: 1-4 London Road, Spalding, PE11 2TA Name of Company: ACTIVE SITE SOLUTIONS LIMITED In the Leeds District Registry Nature of Business: Other business support service activities not No 1161 of 2016 elsewhere classified Date of Filing Petition: 16 December 2016 Type of Liquidation: Members Date of Winding-up Order: 14 March 2017 Registered office: 5 Goffe Close, Thame, OX9 3WN G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Principal trading address: 5 Goffe Close, Thame, Oxfordshire OX9 0115 852 5000 3WN Capacity of office holder(s): Liquidator Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) 14 March 2017 (2741867) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. For further details contact: Katie Dixon, Email: SSG2741868 SOLUTIONS LIMITED [email protected] Tel: 0161 907 4044 (Company Number 08195718) Date of Appointment: 16 March 2017 Registered office: 16 Wellingborough Road, NORTHAMPTON, NN1 By whom Appointed: Members 4DN Ag GF122370 (2743557)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 57 COMPANIES

Name2742101 of Company: ANN JAMES LIMITED Company2743558 Number: 00564203 Company Number: 04975618 Name of Company: F.G. CARRICK & SON LIMITED Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Nature of Business: Other retail sale in non-specialised stores 2BB Type of Liquidation: Members Principal trading address: Hartfield House, 40-44 High Street, Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Northwood, Middlesex HA6 1BN Principal trading address: Supermarket, Silkworth Terrace, New Nature of Business: Human Health Activities Silkworth, Sunderland, Tyne & Wear, SR3 1EL Type of Liquidation: Members' Voluntary Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) Date of Appointment: 17 March 2017 both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Liquidator's Name and Address: Edward Christopher Wetton (IP No. Newcastle upon Tyne, NE1 4AD. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South For further details contact: The Joint Liquidators, Tel: 0191 2557000. Yorkshire, S70 2BB. Telephone: 01226 215999. Correspondence address and contact details of case manager: For further information contact Michelle Dennis at the offices of Matthew Higgins of RSM Restructuring Advisory LLP, 1 St James’ Gibson Booth on 01226 233906, or [email protected]. Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. By whom Appointed: Members Date of Appointment: 14 March 2017 20 March 2017 (2742101) By whom Appointed: Members Ag GF122411 (2743558)

2743567Company Number: 09222271 Name of Company: COPPERBEECH CONTRACTS LTD Name2742102 of Company: FNCB LIMITED Nature of Business: Architectural Services Company Number: 00383994 Type of Liquidation: Members Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: 17 Copperbeech Close, Hemel Hempstead, HP3 Principal trading address: PO Box 2497, Building 4, Hatters Lane, 0DG Watford, Hertfordshire, WD18 1YY Principal trading address: 17 Copperbeech Close, Hemel Hempstead, Type of Liquidation: Members' Voluntary HP3 0DG Name of Company: GE MONEY LENDING SOLUTIONS LIMITED Michael Goldstein, (IP No. 12532) of Myers Clark, Egale 1, 80 St Company Number: 05199179 Albans Road, Watford, Herts, WD17 1DL. Registered office: 30 Finsbury Square, London, EC2P 2YU For further details contact: Debbie Convery (Manager), Email: Principal trading address: PO Box 2497, Building 4, Hatters Lane, [email protected] Watford, Hertfordshire, WD18 1YY Date of Appointment: 15 March 2017 Type of Liquidation: Members' Voluntary By whom Appointed: Members Date of Appointment: 14 March 2017 Ag GF122398 (2743567) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. Company2743559 Number: 06731781 For further information contact Cara Cox at the offices of Grant Name of Company: CORDON RETAIL LIMITED Thornton UK LLP on 023 8038 1137, or [email protected]. Nature of Business: Retail By whom Appointed: The Company Type of Liquidation: Members 20 March 2017 (2742102) Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Principal trading address: C/O Nisa Local, Wakefield Road, Name2743565 of Company: GINDAL LIMITED Fitzwilliam, Pontefract, WF9 5AJ Company Number: 09860571 Sarah Louise Burge, (IP No. 9698) of Kingsbridge Corporate Solutions Registered office: 94 Moss Lane, Sale M33 5BT Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. Principal trading address: 94 Moss Lane, Sale M33 5BT For further details contact: Jayne Burnham, Email: Nature of Business: IT Consultancy [email protected] Tel: 01482 337500. Type of Liquidation: Members Date of Appointment: 16 March 2017 Clive Morris , Marshall Peters Limited, Heskin Hall Farm, Wood Lane, By whom Appointed: Members Heskin PR7 5PA. Administrator Contact Details: Natasha Morris, Ag GF122485 (2743559) 01257 452021 Office Holder Number: 8820. Date of Appointment: 17 March 2017 Company2743560 Number: 09128440 By whom Appointed: Members (2743565) Name of Company: EQJHA LIMITED Nature of Business: Other information service activities not elsewhere classified Company2743572 Number: 08311279 Type of Liquidation: Members Name of Company: HAYNES TECHNOLOGIES LIMITED Registered office: 30 Fenchurch Street, London, EC3M 3BD Nature of Business: Information technology consultancy activities Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Type of Liquidation: Members Peter Hughes-Holland, (IP No. 001700) and Frank Wessely, (IP No. Registered office: The Gables School Road, Great Barton, Bury St 007788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Edmunds, Suffolk, IP31 2RJ 1NS. Principal trading address: The Gables School Road, Great Barton, For further details contact: The Joint Liquidators, Email: Bury St Edmunds, Suffolk, IP31 2RJ [email protected], Tel: 01628 478100. Alternative Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) contact: Bethan Bryant, Email: [email protected], Tel: both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, 01628 478 100. Manchester, M2 4NG. Date of Appointment: 16 March 2017 For further details contact: Katie Dixon, Email: By whom Appointed: Members [email protected] Tel: 0161 907 4044 Ag GF122445 (2743560) Date of Appointment: 17 March 2017 By whom Appointed: Members Ag GF122422 (2743572)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

2743964Company Number: 05647699 Name2743573 of Company: MNR DEVELOPMENTS LIMITED Name of Company: HIGHSPEC PROPERTIES LIMITED Company Number: 05300473 Nature of Business: Letting and operating of own or leased real estate Registered office: 178 Thorne Road, Wheatley Hills, Doncaster, South Type of Liquidation: Members' Voluntary Liquidation Yorkshire DN2 5AF Registered office: c/o Urban Land Group, Urban House 1st Floor, 43 Principal trading address: 178 Thorne Road, Wheatley Hills, Chase Side, London N14 5BP Doncaster, South Yorkshire DN2 5AF Principal trading address: Urban Land Group, Urban House 1st Floor, Nature of Business: Development of Business Projects 43 Chase Side, London N14 5BP Type of Liquidation: Members Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Claire Louise Foster , Revive Business Recovery Limited, 7 Jetstream Street, Sheffield S1 2JA Drive, Auckley, Doncaster, South Yorkshire DN9 3QS. Tel: 01302 Office Holder Number: 8980. 965485 Date of Appointment: 9 March 2017 Office Holder Number: 9423. By whom Appointed: Members Date of Appointment: 9 March 2017 Further information about this case is available from Danielle By whom Appointed: Members (2743573) Lockwood at the offices of Graywoods on 0114 285 9500 or at [email protected]. (2743964) Company2743561 Number: 09359937 Name of Company: NC LAW LIMITED 2743566Company Number: 01525022 Nature of Business: Activities of patent and copyright agents Name of Company: KEELY MACHINERY LIMITED Type of Liquidation: Members Previous Name of Company: Keely Plastics Limited Registered office: 45 Mymms Drive, Hatfield, Herts, AL9 7AE Nature of Business: Non-specialised wholesale trade Principal trading address: 1 Herbert Road, London, N11 2QN Type of Liquidation: Members Avner Radomsky, (IP No. 12290) of Valentine & Co, 5 Stirling Court, Registered office: 100 St James Road, Northampton, NN5 5LF Stirling Way, Borehamwood, Hertfordshire WD6 2FX. Principal trading address: 3rd Floor, 107-109 Great Portland Street, Further details contqct: Avner Radomsky, Tel: 020 8343 3710. London, W1W 6QG Alternative contact: Izbel Mengal. Thomas Edward Guthrie, (IP No. 15012) and Peter John Windatt, (IP Date of Appointment: 13 March 2017 No. 008611) both of BRI Business Recovery and Insolvency, 2nd By whom Appointed: Members Floor, Elm House, Woodlands Business Park, Linford Wood West, Ag GF122379 (2743561) Milton Keynes, MK14 6FG. For further details contact: Sadaf Ansari, Tel; 01908 317387 Date of Appointment: 14 March 2017 Name2744233 of Company: NORTHERN DOCTORS MEDICAL SERVICES By whom Appointed: Members LIMITED Ag GF122436 (2743566) Company Number: 05899803 Registered office: Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW Company2743571 Number: 04328111 Principal trading address: Vocare House, Balliol Business Park, Name of Company: KEY 4 LEARNING LIMITED Benton Lane, Newcastle Upon Tyne, NE12 8EW Nature of Business: Management consultancy activities other than Nature of Business: General Medical Practice financial management Liquidators Names and addresses: Daryl Warwick, of Armstrong Type of Liquidation: Members Watson, Fairview House, Victoria Place, Carlisle, CA1 1HP and Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Michael C Kienlen, of Armstrong Watson, Third Floor, 10 South Cheltenham, GL50 1DY Parade, Leeds, LS1 5QS. Tel: 01228 690200 Principal trading address: N/A Office Holder Number: 9500 and 9367. Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 Berkeley Date of Appointment: 14 March 2017 Mews, 29 High Street, Cheltenham, GL50 1DY. By whom Appointed: Members For further details contact: M P Durkan, Email: Alternative person to contact with enquiries about the case Donna [email protected], Tel: 01242 250811. Alternative contact: Alice McLeod, E: [email protected] (2744233) Jones Date of Appointment: 16 March 2017 By whom Appointed: Members Company2743563 Number: 07887137 Ag GF122479 (2743571) Name of Company: OMAAR GLOBAL LIMITED Nature of Business: Other services Type of Liquidation: Members Company2743360 Number: 04088787 Registered office: 53 Corporation Road, Grangetown, Cardiff, CF11 Name of Company: MIDDLEDITCH LIMITED 7AP Nature of Business: Other letting and operating of own or leased real Principal trading address: N/A estate Christopher Laughton, (IP No. 6531) and Peter John Godfrey-Evans, Type of Liquidation: Members' Voluntary Liquidation (IP No. 8794) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, Registered office: 42 Nelmes Way, Hornchurch, Essex, RM11 2QZ London, EC4M 7RF. Principal trading address: 42 Nelmes Way, Hornchurch, Essex, RM11 Further information can be obtained from the Joint Liquidators or the 2QZ case administrator, Glyn Richards, on Tel: 020 7236 2601. Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Date of Appointment: 15 March 2017 Goswell Road, London EC1M 7AD By whom Appointed: Members Office Holder Number: 8706. Ag GF122465 (2743563) Date of Appointment: 17 March 2017 By whom Appointed: Members Further information about this case is available from Emma Corser at the offices of Kingston Smith & Partners LLP at [email protected]. (2743360)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 59 COMPANIES

Company2743315 Number: 10052619 Company2743959 Number: 08145402 Name of Company: PANTHER MANAGEMENT CONSULTING Name of Company: SOLE TRADING COMPANY LIMITED LIMITED Nature of Business: Agents specialised in the sale of other particular Nature of Business: Management consultancy activities other than products financial management Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members' Voluntary Liquidation Registered office: 15/17 North Park Road, Harrogate, North Yorkshire, Registered office: Centurion Court, 83 Camp Road, St. Albans, Herts HG1 5PD AL1 5JN David Antony Willis and Martyn James Pullin of BWC, Dakota House, Principal trading address: 57 Tasso Road, London W6 8LY 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp TS18 3TX Road, St. Albans, Herts AL1 5JN Office Holder Numbers: 9180 and 15530. Office Holder Number: 6055. Date of Appointment: 20 March 2017 Date of Appointment: 20 March 2017 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from William Keates at Further information about this case is available from the offices of the offices of BWC on 01642 608588. (2743959) Sterling Ford on 01727 811 161 or at [email protected]. (2743315) Company2743598 Number: 08978930 2743599Company Number: 06136861 Name of Company: SWASEY CONSULTING LTD Name of Company: PHIL TAYLOR ASSOCIATES LTD Nature of Business: Financial intermediation not elsewhere classified Nature of Business: Financial Management Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 11, Hove Business Centre, Fonthill Road, Registered office: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ Hove, East Sussex, BN3 6HA Principal trading address: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ Principal trading address: Unit 11, Hove Business Centre, Fonthill Andrew Philip Wood, (IP No. 9148) and Lisa Jane Hogg, (IP No. 9037) Road, Hove, East Sussex, BN3 6HA both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, South, Sheffield, S11 9PS. 227 West George Street, Glasgow, G2 2ND. Further details contact: The Joint Liquidators, Tel: 0114 2356780. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Jo Riley. Alternative contact: Emily Muir. Date of Appointment: 14 March 2017 Date of Appointment: 17 March 2017 By whom Appointed: Members By whom Appointed: Members Ag GF122415 (2743599) Ag GF122396 (2743598)

Company2743593 Number: 07869554 Company2743601 Number: 03541196 Name of Company: QCA LIMITED Name of Company: SWEET BAY LIMITED Previous Name of Company: Chatfield Consulting Limited Trading Name: Anupam Restaurant Nature of Business: Accounting and Auditing activities Nature of Business: Indian Restaurant Type of Liquidation: Members Type of Liquidation: Members Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: 85 Church Street, Malvern, Worcestershire, WR14 1EE 2AE Principal trading address: Portland House, 431 Chester Road, Principal trading address: 85 Church Street, Malvern, Worcestershire, Manchester, M16 9HA WR14 2AE Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 9416) Nickolas Garth Rimes, (IP No. 009533) and Adam Peter Jordan, (IP both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Business Wells, Kent, TN1 1EE. Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. Further details contact: Steven Edwards, Email: For further details contact: Email: [email protected] or [email protected] Tel: 01892 700200. Tel: 01527 558410 Date of Appointment: 15 March 2017 Date of Appointment: 16 March 2017 By whom Appointed: Members By whom Appointed: Members Ag GF122427 (2743593) Ag GF122430 (2743601)

Company2743564 Number: 07282115 Company2743595 Number: 08756424 Name of Company: SAINSBURY'S ENTERTAINMENT LTD Name of Company: THE JEFFERS CONSULTANCY LIMITED Previous Name of Company: Anobii Limited; Z 2010 Limited Nature of Business: Management Consultancy Nature of Business: Digital entertainment content retailer Type of Liquidation: Members Type of Liquidation: Members Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire Registered office: 33 Holborn, London, EC1N 2HT WA15 9SQ (formerly Repton Manor, Repton Avenue, Ashford, TN23 Principal trading address: N/A 3GP) Stephen Roland Browne, (IP No. 009281) and Christopher Richard Principal trading address: 66 Seward Road, London W7 2JL Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Darren Terence Brookes, (IP No. 9297) of Milner Boardman & Shoe Lane, London, EC4A 3BQ. Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 9SQ. 4534. Further details contact: Darren Brookes, Email: Date of Appointment: 14 March 2017 [email protected] or Tel: 0161 927 7788. Alternative By whom Appointed: The Company contact: Antonia Pettener, Email: [email protected] Ag GF122490 (2743564) Date of Appointment: 16 March 2017 By whom Appointed: Members Ag GF122514 (2743595)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Company2743604 Number: 09425553 A proxy form is available to enable a member to vote, must be lodged Name of Company: WEST MOBIUS LTD at the Liquidator’s office, Augusta Kent Limited, The Clocktower, Nature of Business: IT Consultancy Clocktower Square, St George’s Street, Canterbury, Kent, CT1 2LE Type of Liquidation: Members not later than 12.00 noon on 26 April 2017. The proxy form may be Registered office: SFP Restructuring Limited, 9 Ensign House, posted or sent by fax to 01227 479783. Admirals Way, Marsh Wall, London E14 9XQ Date of appointment: 22 March 2016 Principal trading address: 5th Floor, 744-750 Salisbury House, Office Holder details: Andrew Hawksworth, (IP No. 9582) of Augusta Finsbury Circus, London, EC2M 5QQ Kent Limited, The Clocktower, Clocktower Square, St George’s Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Street, Canterbury, Kent, CT1 2LE House, Admirals Way, Marsh Wall, London E14 9XQ. Further details contact: Philip Moore, Tel: 01227 649000. For further details contact: Robert Welby or Joanne Lee, telephone Andrew Hawksworth, Liquidator number: 020 7538 2222 20 March 2017 Date of Appointment: 15 March 2017 Ag GF122513 (2743634) By whom Appointed: Members Ag GF122375 (2743604) BROWN2743624 & JANSSENS LTD (Company Number 08031312) FINAL MEETINGS Registered office: 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ 2743212ABEL & COLE FINANCE LIMITED Principal trading address: 10 Lorne Gardens, London, E11 2BZ (Company Number 06397128) Notice is hereby given that the Joint Liquidators have summoned a ABEL & COLE HOLDINGS LIMITED final meeting of the Company’s members under Section 94 of the (Company Number 06397279) Insolvency Act 1986 for the purposes of receiving the Joint KWOKS FOODS LIMITED Liquidators’ account showing how the winding up has been (Company Number 03720231) conducted and the property of the Company disposed of. The PARRIPAK FOODS LIMITED meeting will be held at 3 The Courtyard, Harris Business Park, (Company Number 03067313) Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ on 22 May 2017 at TRYTON FOODS LIMITED 11.00 am. (Company Number 06533663) In order to be entitled to vote at the meetings, members must lodge TRYTON FOODS (EXPORT) LIMITED their proxies with the Joint Liquidators at 3 The Courtyard, Harris (Company Number 00166404) Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ by WILLIAM JACKSON BAKERY LIMITED no later than 12 noon on the business day prior to the day of the (Company Number 00417622) meeting. WJS MOTOR GROUP LIMITED Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and (Company Number 00323026) Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The Registered office: The Riverside Building, Livingstone Road, Hessle, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, East Yorkshire HU13 0DZ Bromsgrove B60 4DJ Notice is hereby given, as required by Section 94 of the Insolvency Further details: Ansar Mahmood, Email: Act 1986, that the final meeting of members of the above named [email protected] companies will be held at the offices of PricewaterhouseCoopers LLP, Nickolas Garth Rimes, Joint Liquidator Central Square, 29 Wellington Street, Leeds LS1 4DL on 28 April 2017 20 March 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the Ag GF122451 (2743624) purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given CLUB2743195 COMPANY HOLDINGS LIMITED by the Liquidator. (Company Number 05850362) A member entitled to attend and vote at the meetings may appoint a Registered office: 1 Bridgewater Place, Leeds LS11 5QR proxy, who need not be a member, to attend and vote instead of him/ NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the her. Proxies must be lodged with us at the meeting address given Insolvency Act 1986 the final general meeting of the shareholders of above by not later than 12.00 hours on 27 April 2017. the company will be held at 1 Bridgewater Place, Leeds LS11 5QR on Office Holder Details: Emma Cray and Karen Lesley Dukes (IP 26 April 2017 at 10.00 am for the purposes of having an account laid numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Central before them showing how the winding up has been conducted and Square, 29 Wellington Street, Leeds LS1 4DL. Date of Appointment: the property of the company has been disposed of and to hear any 28 June 2016. Further information about these cases is available from explanation that may be given by the Joint Liquidators. Kate Rosie at the above office of PricewaterhouseCoopers LLP on Members wishing to vote at the meeting must (unless they are 0113 289 4497. individual members) attending in person) have lodged their proxies Emma Cray and Karen Lesley Dukes , Joint Liquidators (2743212) with the Joint Liquidators at 1 Bridgewater Place, Leeds LS11 5QR by 24 April 2017. Office Holder Details: Derek Neil Hyslop and Robert Hunter Kelly (IP ATHELSTAN2743634 WALKER LIMITED numbers 9970 and 8582) of Ernst & Young LLP, 1 Bridgewater Place, (Company Number 03566578) Water Lane, Leeds LS11 5QR. Date of Appointment: 21 January 2016. Registered office: The Clocktower, Clocktower Square, St George’s Further information about this case is available from Hitesh Mistry at Street, Canterbury, Kent, CT1 2LE the offices of Ernst & Young LLP on 0113 298 2325. Principal trading address: (Formerly) 46 Riggindale Road, Streatham, D N Hyslop , Joint Liquidator London, SW16 1QJ Dated: 21 March 2017 (2743195) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of Augusta Kent Limited, The Clocktower, COMMONWORK2743627 ENTERPRISES LIMITED Clocktower Square, St George’s Street, Canterbury, Kent, CT1 2LE (Company Number 01260055) on 27 April 2017 at 10.00 am. The meetings are called for the purpose Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 of considering the following resolutions: That the Liquidator’s final 1EE. (Formerly) Munro House, Road, Cobham, KT11 1PP report and receipts and payments account be approved; That the Principal trading address: Little Gatehouse, 1 Icklingham Road, Liquidator be entitled to recover his disbursements (Category 1 and Cobham, Surrey, KT11 2NG Category 2) incurred in connection with the liquidation; That the Liquidator is authorised to destroy the Company’s books, accounts and documents 12 months after the dissolution of the Company; That the Liquidator receives his release.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 61 COMPANIES

The Company was placed into members’ voluntary liquidation on 25 Proxies to be used at the meeting must be returned to the offices of H April 2016 and on the same date, John Walters and Jonathan James R Harris & Partners, 44 St. Helens Road, Swansea SA1 4BB no later Beard (IP Nos 009315 and 009552) both of Begbies Traynor (Central) than 12 noon on the working day immediately before the meeting. LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were J . M . Evans , Liquidator, IP Number: 9722, 44 St. Helens Road, appointed Joint Liquidators of the Company. Swansea SA1 4BB. Contact Name: Charlotte Morgan. Email Address: Notice is hereby given pursuant to Section 94 of the Insolvency Act [email protected]. Telephone Number: 01792 1986 that a General Meeting of the members of the above named 643311 Company will be held at the offices of Begbies Traynor (Central) LLP 14 March 2017 (2743620) at 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 24 April 2017 at 10.00 am for the purpose of having an Account laid before the Members, and to receive the joint liquidators’ report, showing how the 2743273FAIRBRIDGE RESIDENTIAL INVESTMENT MANAGEMENT winding up of the Company has been conducted and its property COMPANY LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 04077765) liquidators. Any member entitled to attend and vote at the above Trading Name: Fairbridge Residential meeting may appoint a proxy, who need not be a member of the The registered office of the Company is at 24 Conduit Place, London, Company, to attend and vote instead of the member. Proxies must be W2 1EP and its principal trading address is at 41 Marloes Road, lodged with the joint liquidators at their office address above no later London, W8 6LA. than 12.00 noon on the business day prior to the meeting. The Company was placed into members' voluntary liquidation on 4 Any person who requires further information may contact the Joint March 2016 and on the same date, Ian Franses (IP Number: 2294) Liquidator by telephone on 01273 322960. Alternatively enquiries can and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) be made to Sara Page by email at [email protected] or LLP, of 24 Conduit Place, London, W2 1EP were appointed as Joint by telephone on 01273 322960. Liquidators of the Company. J Walters, Joint Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency 21 March 2017 Act 1986, that a general meeting of the members of the Company will Ag GF122592 (2743627) be held at the offices of Begbies Traynor (Central) LLP, at 24 Conduit Place, London, W2 1EP on 27 April 2017 at 11.00 am for the purpose of having an account laid before the members and to receive the joint 2743630COMPRO SERVICES LIMITED liquidators' report, showing how the winding up of the Company has (Company Number 03662069) been conducted and its property disposed of, and of hearing any Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS explanation that may be given by the joint liquidators. Principal trading address: 11 Lower Cookham Road, Maidenhead, NOTE: Any member entitled to attend and vote at the above meeting Berks, SL6 8JN may appoint a proxy, who need not be a member of the Company, to Notice is hereby given, pursuant to Section 94 of the Insolvency Act attend and vote instead of the member. In order to be entitled to vote, 1986, that a Final General Meeting of the members of the above proxies must be lodged with the joint liquidators no later than 12 noon named Company will be held at 81 Station Road, Marlow, Bucks, SL7 on the business day prior to the meeting. 1NS on 17 May 2017 at 10.30 am, for the purpose of having an Any person who requires further information may contact the Joint account laid before them and to receive the Joint Liquidators’ report, Liquidator by telephone on 020 7262 1199. Alternatively enquiries can showing how the winding-up of the Company has been conducted be made to Elliot Segal by e-mail at [email protected] and its property disposed of, and of hearing any explanation that may or by telephone on 020 7262 1199. be given by the Joint Liquidators. Dated: 22 March 2017 Any member entitled to attend and vote at the above meeting may Ian Franses , Joint Liquidator (2743273) appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by FEDEX2744079 UK SITTINGBOURNE LIMITED 12.00 noon on 16 May 2017. Previous Name of Company: Carousel Parcels Limited Date of appointment: 24 July 2015 (Company Number 08119464) Office Holder details: Christopher Newell, (IP No. 13690) and Frank Registered office: Parkhouse East Industrial Estate, Newcastle Under Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, Lyme, Staffordshire, ST5 7RB Marlow, Bucks, SL7 1NS Notice is hereby given, as required by Section 94 of the Insolvency For further details contact: The Joint Liquidators, Tel: 01628 478100, Act 1986, that the final meeting of members of the above named Fax: 01628 472629. Alternative contact: Nina Sellars, Email: Company will be held at the offices of PricewaterhouseCoopers LLP, [email protected], Tel: 01628 478100. Court, 19 Cornwall Street, Birmingham, B3 2DT on 12 May Chris Newell, Joint Liquidator 2017 commencing at 10am for the purpose of having an account laid 20 March 2017 before the members showing how the winding-up has been Ag GF122449 (2743630) conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a EDUCATIONAL2743620 PSYCHOLOGY LIMITED proxy, who need not be a member, to attend and vote instead of him/ (Company Number 04679187) her. Proxies must be lodged with us at the meeting address given Registered office: 44 St. Helens Road, Swansea SA1 4BB above by not later than 12.00 hours on 11 May 2017. Principal trading address: 16 The Bryn, Sketty, Swansea SA2 8DD Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Notice is hereby given that a final meeting of the members of numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall Educational Psychology Limited will be held at 12 noon on 20 April Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 2017. The meeting will be held at the offices of H R Harris & Partners, 27 October 2015. Further information about this case is available from 44 St. Helens Road, Swansea SA1 4BB. Jo Ridley at the offices of PricewaterhouseCoopers on 0121 265 The meeting is called pursuant to Section 94 of the Insolvency Act 5895. 1986 for the purpose of receiving an account showing the manner in Emma Cray and Karen Lesley Dukes , Joint Liquidators (2744079) which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend FINTRA2743629 FINANCIAL LIMITED and vote at the meeting is entitled to appoint a proxy to attend and (Company Number 08291534) vote on their behalf. A proxy need not be a Member of the company. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS The following resolutions will be considered at the meeting: Principal trading address: 15 Cassius Drive, King Harry Park, St 1. That the liquidator’s final report and receipts and payments Albans, Herts, AL3 4GD account be approved. 2. That the liquidator be released and discharged.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators, Email: 1986, that a Final General Meeting of the members of the above [email protected], Tel: 020 8661 7878. Alternative contact: Harjeet named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Kalsi. 1NS on 24 May 2017 at 10.30am, for the purpose of having an James E Patchett, Joint Liquidator account laid before them and to receive the Joint Liquidators’ report, 20 March 2017 showing how the winding-up of the Company has been conducted Ag GF122518 (2743683) and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may GOWI2744110 GROUP LIMITED appoint a proxy to attend and vote instead of him, and such proxy (Company Number 04004316) need not also be a member. To enable voting, proxies must be lodged GOWI SERVICES LIMITED at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by (Company Number 04028535) 12.00 noon on 23 May 2017. INFOSUPPORT CENTRE LIMITED Date of appointment: 25 May 2016 (Company Number 02077787) Office Holder details: Christopher Newell, (IP No. 13690) and Frank Registered office: Devonshire House, 60 Goswell Road, London Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, EC1M 7AD Marlow, Bucks, SL7 1NS Principal trading address: Formerly- Courtlands Parklands Avenue For further details contact: The Joint Liquidators, Tel: 01628 478100 Gorling by Sea Worthing West Sussex BN12 4NQ and 01628 472629. Alternative contact: Nina Sellars, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] or Tel: 01628 478100 1986, that a Final Meetings of the Members of the above Companies Christopher Newell, Joint Liquidator will be held at Devonshire House, 60 Goswell Road, London EC1M 20 March 2017 7AD on 18 May 2017 at 10.00 am, 10.30 am and 11.00 am Ag GF122469 (2743629) respectively, for the purpose of having accounts laid before them and to receive the Liquidator's final report, showing how each winding-up of the Companies have been conducted and its property disposed of, 2744082G3 WORLDWIDE LOGISTICS (UK) LIMITED and of hearing any explanation that may be given by the Liquidator. (Company Number 06964293) Any Member entitled to attend and vote at the above meetings is Previous Name of Company: TNT Post Parcel Service Limited entitled to appoint a proxy to attend and vote instead of him, and Emma Cray and Karen Dukes were appointed liquidators of the above such proxy need not also be a Member. Proxies must be lodged at company on 22 November 2016. Devonshire House, 60 Goswell Road, London EC1M 7AD by 12 noon Notice is hereby given, as required by Section 94 of the Insolvency on 17 May 2017 in order that the member be entitled to vote. Act 1986, that the final meeting of members of the above named Nature of Business: Other professional, scientific and technical Company will be held at the offices of PricewaterhouseCoopers LLP, activities not elsewhere classified; Other information technology Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 26 April service activities. 2017 commencing at 10am for the purpose of having an account laid Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith before the members showing how the winding-up has been & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M conducted and the property of the Company disposed of, and hearing 7AD. Date of Appointment: 7 December 2016. Further information any explanation that may be given by the Liquidator. about this case is available from Emma Corser at the offices of A member entitled to attend and vote at the meeting may appoint a Kingston Smith & Partners LLP at [email protected]. proxy, who need not be a member, to attend and vote instead of him/ Ian Robert , Liquidator (2744110) her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 25 April 2017. Further information: HALLAMSHIRE2743625 ESTATES LIMITED Re Office holders: (Company Number 01900756) Office holder licence numbers: Emma Cray: 17450; Karen Dukes: Registered office: 77 Balham Grove, London, SW12 8BD 9369 Principal trading address: N/A Re company in liquidation: Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office address: 9 Trident Way, International Trading Estate, 1986, that a General Meeting of the Members of the Company will be Southall, Middlesex, UB2 5LF held at Portwall Place, Portwall Lane, Bristol, BS1 6NA on 26 April Further information about this case is available from Amanda Lewis at 2017 at 12.00 noon, for the purpose of having an account laid before the above office of PricewaterhouseCoopers LLP on 0121 265 5497. them and to receive the Joint Liquidators’ report showing how the (2744082) winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the GINGER2743683 IP CONSULTING LTD Joint Liquidators. (Company Number 08188165) Any member entitled to attend and vote at the above meeting is Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, entitled to appoint a proxy to attend and vote instead of him, and SM1 4LA such proxy need not also be a member. Proxies must be lodged at Principal trading address: 31E Hampstead Lane, London, N6 4RT Portwall Place, Portwall Lane, Bristol, BS1 6NA by 12 noon on 25 Notice is hereby given that the Joint Liquidators have summoned a April 2017 in order that the member be entitled to vote. final meeting of the Company’s members under Section 94 of the Date of appointment: 12 March 2016 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Office Holder details: Gilbert John Lemon, (IP No. 9573) and Gregory account showing how the winding up has been conducted and the Andrew Palfrey, (IP No. 9060) both of Smith & Williamson LLP, property of the Company disposed of. The meeting will be held at Portwall Place, Portwall Lane, Bristol, BS1 6NA Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 23 May For further details contact: The Joint Liquidators, Tel: 0117 376 2000 2017 at 10.00 am. Alternative contact: Dave Bridge. In order to be entitled to vote at the meeting, members must lodge Gilbert John Lemon, Joint Liquidator their proxies with the Joint Liquidators at Allen House, 1 Westmead 21 March 2017 Road, Sutton, Surrey, SM1 4LA by no later than 12.00 noon on the Ag GF122683 (2743625) business day prior to the day of the meeting. Date of appointment: 22 March 2016 Office Holder details: James E Patchett FCCA FABRP MBA, (IP No. IVEL2743623 CONSULTANCY LTD 9345) and Martin C Armstrong FCCA FABRP FIPA, MBA, FNARA (IP (Company Number 07380361) No. 006212) both of Turpin Barker Armstrong, Allen House, 1 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey Westmead Road, Sutton, Surrey, SM1 4LA SM1 4LA Principal trading address: 33 Appleby Close, Twickenham, TW2 5NA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 63 COMPANIES

Notice is hereby given that the Joint Liquidators have summoned a Office Holder Details: Terence Guy Jackson and Matthew Richard final meeting of the Company’s members under Section 94 of the Meadley Wild (IP numbers 16450 and 9300) of RSM Restructuring Insolvency Act 1986 for the purpose of receiving the Liquidators’ Advisory LLP, Third Floor, One London Square, Cross Lanes, account showing how the winding up has been conducted and the Guildford GU1 1UN. Date of Appointment: 23 September 2015. property of the Company disposed of. The meeting will be held at Further information about this case is available from the offices of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 23 May RSM Restructuring Advisory LLP on 01483 307000. 2017 at 10.30 am. In order to be entitled to vote at the meeting, Terence Guy Jackson and Matthew Richard Meadley Wild , Joint members must lodge their proxies with the Liquidators at Allen Liquidators House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than Dated: 21 March 2017 12.00 noon on the business day prior to the day of the meeting. Statement of rights under Section 324 Companies Act 2006 Date of Appointment: 22 March 2016. A member of a company is entitled to appoint another person as his Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) proxy to exercise all or any of his rights to attend and to speak and and Martin C Armstrong FCCA FABRP FIPA, (IP No. 006212) both of vote at a meeting of the company. Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, A member of a company with a share capital may appoint more than Surrey, SM1 4LA one proxy in relation to a meeting, provided that each proxy is For further details contact: The Joint Liquidators, Tel: 020 8661 7878, appointed to exercise the rights attached to a different share or Email: [email protected], Alternative contact: Harjeet Kalsi. shares held by him, or (as the case may be) to a different £10, or James E Patchett, Joint Liquidator multiple of £10, of stock held by him. 21 March 2017 Note: A proxy need not be a member of the Company. (2743284) Ag GF122515 (2743623)

LYNX2743622 SHIRE LIMITED 2744469PURSUANT TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 (Company Number 03512379) AND RULE 4.126A OF THE INSOLVENCY RULES 1986 Registered office: The Shard, 32 London Bridge Street, London, SE1 KELLY FORMWORK CIVILS LIMITED 9SG (Company Number 08259748) Principal trading address: Broome, Abingdon Road, Tubney, Registered office: The Old Exchange, 234 Southchurch Road, Abingdon, Oxford, OX13 5QQ Southend on Sea, Essex, SS1 2EG Notice is hereby given pursuant to Section 94 of the Insolvency Act Principal trading address: Principal Trading Address was at Suite S1a, 1986 that a final meeting of the Company will be held at The Shard, Sterling House, Langston Road, Loughton, IG10 3TS 32 London Bridge Street, London, SE1 9SG on 26 April 2017 at 10.15 The Company was placed into members' voluntary liquidation on 30 am. The meeting is called for the purpose of receiving an account August 2016 and on the same date, Jamie Taylor (IP Number: 002748) from the Joint Liquidators, an explanation of how the winding-up of and Lloyd Biscoe (IP Number: 009141), both of Begbies Traynor the Company has been conducted and its property disposed of and (Central) LLP, of The Old Exchange, 234 Southchurch Road, to determine the release from office of the Joint Liquidators. Southend on Sea, SS1 2EG were appointed as Joint Liquidators of A member entitled to attend and vote is entitled to appoint a proxy to the Company. attend and vote instead of him. A proxy need not be a member. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Proxies to be used at the meeting must be lodged with the Joint INSOLVENCY ACT 1986, that a general meeting of the members of Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London the Company will be held at the offices of Begbies Traynor (Central) Bridge Street, London, SE1 9SG no later than 12.00 noon on 25 April LLP, at The Old Exchange, 234 Southchurch Road, Southend-on-Sea, 2017. Essex, SS1 2EG on 22 May 2017 at 10.30 am for the purpose of Date of Appointment: 24 March 2016 having an account laid before the members and to receive the joint Office Holder details: Andrew Stoneman, (IP No. 8728) and Paul David liquidators' report, showing how the winding up of the Company has Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 been conducted and its property disposed of, and of hearing any London Bridge Street, London, SE1 9SG explanation that may be given by the joint liquidators. For further details contact: Katie Baldwin, Email: NOTE: Any member entitled to attend and vote at the above meeting [email protected] or Tel: 020 7089 4700 may appoint a proxy, who need not be a member of the Company, to Andrew Stoneman, Joint Liquidator attend and vote instead of the member. In order to be entitled to vote, 21 March 2017 proxies must be lodged with the joint liquidators no later than 12.00 Ag GF122731 (2743622) noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can 2744468MARETH CONSULTING LIMITED be made to David Farmer by e-mail at david.farmer@begbies- (Company Number 08223345) traynor.com or by telephone on 01702 467255. Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Jamie Taylor Wharf, London E14 4HD Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the 13 March 2017 (2744469) INSOLVENCY ACT 1986, that a FINAL MEETING of the members of the above-named Company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD LE2743284 CROSSING COMPANY LIMITED on 15 May 2017 at 10.00 am, for the purposes of: (Company Number 04533277) (a) Having laid before them an account of the winding-up, showing Registered office: Third Floor, One London Square, Cross Lanes, how it has been conducted and the Company's property disposed of, Guildford GU1 1UN and of hearing any explanations that may be given by the Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act (b) Determining whether the Liquidator should have his release under 1986 (as amended) that a final meeting of the members of the above Section 173 of the INSOLVENCY ACT 1986. named company will be held at the offices of RSM Restructuring A member entitled to vote at the above meeting may appoint a proxy Advisory LLP, Third Floor, One London Square, Cross Lanes, to attend and vote instead of him or her. A proxy need not be a Guildford GU1 1UN on 25 April 2017 at 10.30 am for the purpose of member of the Company. Proxies for use at the meeting must be receiving an account showing the manner in which the winding up has lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, been conducted and the property of the company disposed of, and of Canary Wharf, London E14 4HD no later than 12.00 noon on the hearing any explanation that may be given by the Joint Liquidators business day before the meeting. and to consider whether the liquidators should be released in Date of Appointment: 14 March 2016 accordance with Section 173(2)(d) of the Insolvency Act 1986. Further details contact: David Young Proxies to be used at the meeting must be lodged with RSM Email: [email protected] Restructuring Advisory LLP, Third Floor, One London Square, Cross Tel: 020 7495 1100 Lanes, Guildford GU1 1UN no later than 12 noon on the preceding Stephen Godinski business day. Liquidator

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

(IP No: 8731) A member entitled to vote at the above meeting may appoint a proxy 13 March 2017 (2744468) to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, 2743626NISHTA CONSULTING LTD Canary Wharf, London E14 4HD no later than 12.00 noon on the (Company Number 08857258) business day before the meeting. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey Date of Appointment: 6 November 2015 SM1 4LA Further details contact: David Young Principal trading address: 33 Appleby Close, Twickenham, TW2 5NA Email: [email protected] Notice is hereby given that the Joint Liquidators have summoned a Tel: 020 7495 1100 final meeting of the Company’s members under Section 94 of the Perter Hart Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Liquidator account showing how the winding up has been conducted and the (IP No: 13470) property of the Company disposed of. The meeting will be held at 13 March 2017 (2744470) Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA on 23 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge P32743961 INVESTMENTS LIMITED their proxies with the Joint Liquidators at Allen House, 1 Westmead (Company Number 04468335) Road, Sutton, Surrey, SM1 4LA by no later than 12.00 noon on the Registered office: Units 1-3 Hilltop Business Park, Devizes Road, business day prior to the day of the meeting. Salisbury, Wiltshire SP3 4UF Date of appointment: 22 March 2016 Principal trading address: Bank Cottage, 79 Billing Road, Brafield On Office Holder details: James E Patchett FCCA FABRP MBA, (IP No. The Green, Northampton NN7 1BL 9345) and Martin C Armstrong FCCA FABRP FIPA, (IP No. 006212) The Company was placed into members' voluntary liquidation on 19 both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, September 2016 and on the same date, Julie Anne Palmer (IP Sutton, Surrey, SM1 4LA Number: 8835) and Sally Richards (IP Number: 18250), both of For further details contact: The Joint Liquidators, Email: Begbies Traynor (Central) LLP, of Units 1-3 Hilltop Business Park, [email protected], Tel: 020 8661 7878. Alternative contact: Harjeet Devizes Road, Salisbury, Wiltshire SP3 4UF were appointed as Joint Kalsi. Liquidators of the Company. James E Patchett, Joint Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency 20 March 2017 Act 1986, that a general meeting of the members of the Company will Ag GF122517 (2743626) be held at the offices of Begbies Traynor (Central) LLP, at Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF on 28 April 2017 at 3.00 pm for the purpose of having an account laid NORFOLK2743272 HOUSE MANAGEMENT LIMITED before the members and to receive the joint liquidators' report, (Company Number 01605478) showing how the winding up of the Company has been conducted Registered office: 6th Floor, Station House Stamford New Road, and its property disposed of, and of hearing any explanation that may Altrincham. Cheshire, WA14 1EP be given by the joint liquidators. Notice is hereby given, as required by Section 94 of the Insolvency NOTE: Any member entitled to attend and vote at the above meeting Act 1986, that the final meeting of members of the above named may appoint a proxy, who need not be a member of the Company, to Company will be held at the offices of PricewaterhouseCoopers LLP, attend and vote instead of the member. In order to be entitled to vote, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX on 27 April 2017 proxies must be lodged with the joint liquidators no later than 12 noon commencing at 10.00 am for the purpose of having an account laid on the business day prior to the meeting. before the members showing how the winding-up has been Any person who requires further information may contact the Joint conducted and the property of the Company disposed of, and hearing Liquidator by telephone on 01722 435190. Alternatively enquiries can any explanation that may be given by the Liquidator. be made to Callum Wareing by e-mail at callum.wareing@begbies- A member entitled to attend and vote at the meeting may appoint a traynor.com or by telephone on 01722 435190. proxy, who need not be a member, to attend and vote instead of him/ Julie Anne Palmer , Joint Liquidator her. Proxies must be lodged with us at the meeting address given Dated: 21 March 2017 (2743961) above by not later than 12.00 hours on 26 April 2017. Emma Cray (IP Number 17450) and J Bruce Cartwright (IP Number 9167) were appointed liquidators of the above company on 12 PCL2743686 PROJECTS LIMITED September 2016. J Bruce Cartwright was replaced by Toby (Company Number 07032492) Underwood (IP Number 9270) as joint liquidator on 8 March 2017. Registered office: The Shard, 32 London Bridge Street, London, SE1 Further information about this case is available from Tineke Roth at 9SG the offices of PricewaterhouseCoopers LLP on 0131 260 4305. Principal trading address: 30 Noel Road, London N1 8HA (2743272) Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 26 April 2017. The meeting will be held at ORDINALIX2744470 LIMITED the The Shard, 32 London Bridge Street, London, SE1 9SG. Previous Name of Company: Allndro Limited The meeting is called pursuant to Section 94 of the Insolvency Act (Company Number 06618246) 1986 for the purpose of receiving an account from the Joint Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Liquidators, an explanation of how the winding-up of the Company Wharf, London E14 4HD has been conducted and its property disposed of and to determine NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the the release from office of the Joint Liquidators. A member entitled to INSOLVENCY ACT 1986, that a FINAL MEETING of the member of attend and vote is entitled to appoint a proxy to attend and vote the above-named Company will be held at the offices of Geoffrey instead of him. A proxy need not be a member. Proxies to be used at Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD the meeting must be lodged with the Joint Liquidators at the offices of on 15 May 2017 at 11.00 am, for the purposes of: Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 (a) Having laid before them an account of the winding-up, showing 9SG no later than 12.00 noon on 25 April 2017. how it has been conducted and the Company's property disposed of, Date of Appointment: 24 March 2016. and of hearing any explanations that may be given by the Liquidator Office Holder details: Andrew Stoneman, (IP No. 8728) and Paul David (b) Determining whether the Liquidator should have his release under Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 Section 173 of the INSOLVENCY ACT 1986. London Bridge Street, London, SE1 9SG The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: [email protected] or Tel: 020 7089 4700. Andrew Stoneman and Paul Williams Joint Liquidators 22 March 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 65 COMPANIES

Ag GF122730 (2743686) Office Holder details: Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. 2743685PRIMROSE HILL CAPITAL SERVICES LIMITED Donald Iain McNaught, Liquidator (Company Number 07883716) 20 March 2017 Registered office: C/O Johnston Carmichael, 107-111 Fleet Street, Ag GF122475 (2743616) London, EC4A 2AB Principal trading address: Suite 3B2, Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB SOLWAY2743232 VEG LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company Number: SC091729 1986, that a final general meeting of the members of the above Registered office: Empire Way, Gretna, Dumfriesshire DG16 5BN named company will be held at Johnston Carmichael, 227 West Notice is hereby given, as required by Section 94 of the Insolvency George Street, Glasgow, G2 2ND on 24 April 2017 at 11.30 am for the Act 1986, that the final meeting of members of the above named purpose of having an account laid before the members showing how Company will be held at the offices of PricewaterhouseCoopers LLP, the winding-up has been conducted and the property of the company Central Square, 29 Wellington Street, Leeds LS1 4DL on 28 April 2017 disposed of, and of hearing any explanation that may be given by the commencing at 10:00 am for the purpose of having an account laid Liquidator and for the Liquidator to seek sanction for his release from before the members showing how the winding-up has been office. conducted and the property of the Company disposed of, and hearing A Member entitled to attend and vote at the above meeting may any explanation that may be given by the Liquidator. appoint a proxy or proxies to attend and vote instead of him. A Proxy A member entitled to attend and vote at the meeting may appoint a need not be a member of the Company. proxy, who need not be a member, to attend and vote instead of him/ Date of appointment: 11 July 2016 her. Proxies must be lodged with us at the meeting address given Office Holder details: Donald Iain McNaught, (IP No. 9359) of above at or before the meeting. Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 Office Holder Details: Emma Cray and Karen Lesley Dukes (IP 2ND numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Central Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Square, 29 Wellington Street, Leeds LS1 4DL. Date of Appointment: Donald Iain McNaught, Liquidator 28 June 2016. Further information about this case is available from 20 March 2017 Kate Rosie at the offices of PricewaterhouseCoopers LLP on 0113 Ag GF122455 (2743685) 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators (2743232)

QAHAM2743619 LIMITED (Company Number 03591774) TAITT2743617 CONSULTING LIMITED Previous Name of Company: BFCA LimitedTrading as: BFCA (Company Number 04828039) Registered office: 60/62 Old London Road, Kingston upon Thames Registered office: Townshend House, Crown Road, Norwich, NR1 KT2 6QZ 3DT Principal trading address: Fifth Floor, 11 Leadenhall Street, London Principal trading address: Church Cottage, Hawes Green, Shotesham WC3V 1LP St Mary, Norwich, Norfolk, NR15 1UP Nature of Business: Accountants Chris Williams was appointed as Liquidator of the above named Notice is hereby given, pursuant to Section 94 of the Insolvency Act Company on 12 February 2016. 1986, that a Final Meeting of the Members of the Company will be Notice is hereby given, pursuant to Section 94 of the Insolvency Act held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 1986, that a final meeting of the members of the Company will be held 6QZ on 26 May 2017 at 10.00 am, for the purpose of having an on 27 April 2017 at 10.30 am at Townshend House, Crown Road, account laid before them and to receive the Liquidator’s report, Norwich, NR1 3DT for the purpose of showing the manner in which showing how the winding-up of the Company has been conducted the winding up of the Company has been conducted and the property and its property disposed of, and of hearing any explanation that may of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. be given by the Liquidator and to pass the following resolution: That Any Member entitled to attend and vote at the above meeting is the Liquidator’s final report and accounts be approved. entitled to appoint a proxy to attend and vote instead of him, and Proxies to be used at the meeting should be lodged at Townshend such proxy need not also be a Member. Proxies must be lodged at House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by than 12.00 noon on the working day immediately before the meeting. 25 May 2017 at 12 noon in order that the member be entitled to vote. Office Holder details: Chris Williams, (IP No. 008772) of McTear A J Whelan , IP no 8726, Liquidator, WSM Marks Bloom LLP, 60/62 Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 Enquiries should be sent to Townshend House, Crown Road, 8240. Date of appointment: 20 January 2016. Alternative person to Norwich, NR1 3DT, Tel: 01603 877540, Fax: 01603 877549, Email: contact with enquiries about the case: Adam Nakar (2743619) [email protected] Chris Williams, Liquidator 20 March 2017 SERA2743616 ENGINEERING LIMITED Ag WE21134 (2743617) (Company Number 04427105) Registered office: c/o Johnston Carmichael, 107-111 Fleet Street, London, EC4A 2AB 2743679TECHGEN INTERNATIONAL LIMITED Principal trading address: 5 Whitecotes Close, Chesterfield, (Company Number 04438953) Derbyshire S40 3SD Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor Notice is hereby given, pursuant to Section 94 of the Insolvency Act Way, Exeter Business Park, Exeter, EX1 3QS 1986, that a final general meeting of the members of the above Notice is hereby given, pursuant to Section 94 of the Insolvency Act named company will be held at Johnston Carmichael LLP, 227 West 1986, that a final meeting of the members of the above named George Street, Glasgow, G2 2ND on 24 April 2017 at 10.00 am for the company will be held at Bishop Fleming, Stratus House, Emperor purpose of having an account laid before the members showing how Way, Exeter Business Park, Exeter, EX1 3QS on 15 May 2017 at the winding-up has been conducted and the property of the company 10.30 am for the purpose of showing how the winding up has been disposed of, and of hearing any explanation that may be given by the conducted and the property of the company disposed of, and also Liquidator and for the Liquidator to seek sanction for his release from determining whether the Liquidator should be granted his release office. A Member entitled to attend and vote at the above meeting from office. may appoint a proxy or proxies to attend and vote instead of him. A Proxies to be used at the meeting must be lodged with me no later Proxy need not be a member of the Company. than 12 noon on the preceding business day. Date of Appointment: 9 March 2016. Date of appointment: 30 March 2016

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Jeremiah Anthony O'Sullivan, (IP No. 8333) of Notice is hereby given, pursuant to Section 94 of the Insolvency Act Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter 1986, that a Final General Meeting of the members of the above Business Park, Exeter, EX1 3QS named Company will be held at 81 Station Road, Marlow, Bucks, SL7 For further details contact: Jeremiah Anthony O'Sullivan, Email: 1NS on 19 May 2017 at 2.30 pm, for the purpose of having an [email protected], Tel: 01392 448800, Fax: 01392 account laid before them and to receive the Joint Liquidators’ report, 365536. Alternative contact: Luke Venner. showing how the winding-up of the Company has been conducted Jeremiah Anthony O'Sullivan, Liquidator and its property disposed of, and of hearing any explanation that may 20 March 2017 be given by the Joint Liquidators. Ag GF122477 (2743679) Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. To enable voting, proxies must be lodged 2744472TOTFC LIMITED at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by Previous Name of Company: The Tanfield Food Company Limited 12.00 noon on 18 May 2017. (Company Number 05040327) Date of appointment: 5 November 2015. Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Office Holder details: Christopher Newell, (IP No. 13690) and Frank Principal trading address: Hownsgill Park, Consett, Co Durham DH8 Wessely, (IP No. 7788) both of Quantuma LLP, 81 Station Road, 7NU Marlow, Bucks, SL7 1NS NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the For further details contact the Joint Liquidators on 01628 478100 and INSOLVENCY ACT 1986, that a FINAL MEETING of the members of 01628 472629. Alternative contact: Nina Sellars on 01628 478100 or the above-named Company will be held at the offices of Geoffrey email [email protected] Martin and Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Christopher Newell, Joint Liquidator on 21 April 2017 at 10.00 am, for the purposes of: 21 March 2017 (a) Having laid before them an account of the winding-up, showing Ag GF122488 (2743621) how it has been conducted and the Company's property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under UNITED2743329 EUROPEAN PRODUCTS LIMITED Section 173 of the INSOLVENCY ACT 1986. (Company Number 03034907) A member entitled to vote at the above meeting may appoint a proxy The registered office of the Company is at 24 Conduit Place, London, to attend and vote instead of him or her. A proxy need not be a W2 1EP and its principal trading address is at Imperial House, member of the Company. Proxies for use at the meeting must be Redlands, Coulsdon, Surrey, CR5 2HT. lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, The Company was placed into members' voluntary liquidation on 24 Canary Wharf, London E14 4HD no later than 12.00 noon on the February 2016 and on the same date, Jeremy Karr (IP Number: 9540) business day before the meeting. and Ian Franses (IP Number: 2294), both of Begbies Traynor (Central) Date of Appointment: 20 October 2015 LLP, of 24 Conduit Place, London, W2 1EP were appointed as Joint Further details contact: Liquidators of the Company. Email: [email protected] NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Tel: 0113 2445141 Act 1986, that a general meeting of the members of the Company will James Sleight be held at the offices of Begbies Traynor (Central) LLP, at 24 Conduit Liquidator Place, London, W2 1EP on 27 April 2017 at 3.00 pm, for the purpose (IP No: 9648) of having an account laid before the members and to receive the joint 16 March 2017 (2744472) liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. TRANSCRIBE2743610 ASSOCIATES LIMITED NOTE: Any member entitled to attend and vote at the above meeting (Company Number 06262193) may appoint a proxy, who need not be a member of the Company, to Registered office: C/O Sagars Chartered Accountants Ltd, Gresham attend and vote instead of the member. In order to be entitled, House, 5-7 St. Pauls Street, Leeds, LS1 2JG proxies must be lodged with the joint liquidators no later than 12 noon Principal trading address: N/A on the business day prior to the meeting. Notice is hereby given that the Liquidator has summoned a final Any person who requires further information may contact the Joint meeting of the company’s members under Section 94 of the Liquidator by telephone on 020 7262 1199. Alternatively enquiries can Insolvency Act 1986 for the purpose of receiving the Liqudiator’s be made to Elliot Segal by e-mail at [email protected] account showing how the winding up has been conducted and the or by telephone on 020 7262 1199. property of the company disposed of. The meeting will be held at Dated: 22 March 2017 Kingshill View, Prime Four Business Park, Kingswells, Aberdeen, Jeremy Karr , Joint Liquidator (2743329) AB15 8PU on 27 April 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Kingshill View, Prime Four 2743614WOODWARD SMITH ARCHITECTS LIMITED Business Park, Kingswells, Aberdeen, AB15 8PU by no later than 12 (Company Number 05691773) noon on the business day prior to the day of the meeting. Registered office: Lameys, Envoy House, Longbridge Road, Date of appointment: 23 March 2016 , PL6 8LU Office Holder details: Neil Dempsey, (IP No. 14030) of Anderson Principal trading address: (Formerly) 6 Tuly Street, Barnstaple, Devon, Anderson and Brown, Kingshill Views, Prime Four Business Park, EX31 1DH Kingswells, Aberdeen, AB15 8PU Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Neil Dempsey, Email: [email protected], Tel: 1986, that the Final Meeting of the Members of the above named 01224 625111. Alternative contact: Jennifer Penman Company will be held at the offices of Lameys, One Envoy House, Neil Dempsey, Liquidator Longbridge Road, Plymouth, PL6 8LU on 5 May 2017 at 11.00 am for 20 March 2017 the purpose of having an account laid before them and to receive the Ag GF122393 (2743610) report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanations that may be given by the Liquidator and also of TSL2743621 CONSULTANCY SERVICES LTD determining the manner in which the books, accounts, papers and (Company Number 05142569) documents of the Company, and of the Liquidator thereof, shall be Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS disposed. Principal trading address: Mercury House, 19-21 Chapel Street, Proxies to be used at the Meeting must be lodged with the Liquidator Marlow, Bucks, SL7 3HN at Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU not later than 12.00 noon on the day before the meeting. Date of appointment: 22 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 67 COMPANIES

Office Holder details: Michelle Anne Weir, (IP No. 9107) of Lameys, The Liquidator specified below gives notice that the appointment was Envoy House, Longbridge Road, Plymouth, PL6 8LU made by resolutions of the Members on the date specified in the For further details contact: Michelle Weir or Julian Brailey, Email: notice. [email protected] or telephone: 01752 254912. Notice is hereby given that the creditors of the above named Michelle Weir, Liquidator company are required on or before the date specified in this notice to 20 March 2017 send in the their full christian and surnames, their addresses and Ag GF122426 (2743614) descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Liquidator of the said company, and, if so required by notice in writing from the said NOTICES TO CREDITORS Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in 2743596ACCENTURE PROPERTIES such notice, or in default thereof they will be excluded from the (Company Number 02045995) benefit of any distribution. Note: This notice is purely formal. All Registered office: 30 Fenchurch Street, London, EC3M 3BD creditors have been or will be paid in full. Principal trading address: N/A Date of Appointment: 17 March 2017 Notice is hereby given that the creditors of the above named Liquidator's Name and Address: Edward Christopher Wetton (IP No. Company, which is being voluntarily wound up, are invited to prove 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South their debts on or before 21 April 2017 by sending their names and Yorkshire, S70 2BB. Telephone: 01226 215999. addresses along with descriptions and full particulars of their debts or For further information contact Michelle Dennis at the offices of claims and the names and addresses of their solicitors (if any), to Gibson Booth on 01226 233906, or [email protected]. Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire 20 March 2017 (2742104) SL7 1NS and, if so required by notice in writing from the creditor of the company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in COPPERBEECH2743606 CONTRACTS LTD such notice, or in default thereof they will be excluded from the (Company Number 09222271) benefit of any dividend paid before such debts/claims are proved. No Registered office: 17 Copperbeech Close, Hemel Hempstead, HP3 further public advertisement of invitation to prove debts will be given. 0DG Date of Appointment: 16 March 2017 Principal trading address: 17 Copperbeech Close, Hemel Hempstead, Office Holder details: Peter Hughes-Holland, (IP No. 001700) and HP3 0DG Frank Wessely, (IP No. 007788) both of Quantuma LLP, 81 Station Notice is hereby given that creditors of the above named Company Road, Marlow, Bucks, SL7 1NS. are required, on or before 24 April 2017 to send their names and For further details contact: The Joint Liquidators, Email: addresses and particulars of their debts or claims and the names and [email protected] or Tel: 01628 478100. addresses of their solicitors (if any), to Michael Goldstein of Myers Alternative contact: Bethan Bryant, Email: Clark, Egale 1, 80 St Albans Road, Watford, Hertfordshire WD17 1DL [email protected] or Tel: 01628 478 100 the Liquidator of the Company, and, if so required by notice in writing Peter Hughes-Holland, Joint Liquidator from the Liquidator of the Company, by their solicitors or personally, 16 March 2017 to come in and prove their debts or claims at such time and place as Ag GF122446 (2743596) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and ACTIVE2743600 SITE SOLUTIONS LIMITED the Company is being wound up for the purposes of a Members’ (Company Number 08321745) Voluntary Liquidation. This notice is purely formal. All known creditors Registered office: 5 Goffe Close, Thame, Oxfordshire OX9 3WN have been or will be paid in full. Principal trading address: 5 Goffe Close, Thame, Oxfordshire OX9 Date of Appointment: 15 March 2017 3WN Office Holder details: Michael Goldstein, (IP No. 12532) of Myers Notice is hereby given that the creditors of the above-named Clark, Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL. company are required on or before 17 April 2017 to send their names For further details contact: Debbie Convery (Manager), Email: and addresses and particulars of their debts or claims, and the names [email protected] and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Michael Goldstein, Liquidator Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The 20 March 2017 Pinnacle, 73 King Street, Manchester M2 4NG and if so required by Ag GF122398 (2743606) notice in writing from the Liquidators, 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, or in default thereof they CORDON2743603 RETAIL LIMITED will be excluded from the benefit of any such distribution made before (Company Number 06731781) such debts are proved. Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Note: This notice is purely formal. All known creditors have been, or Lowgate House, Lowgate, Hull, HU1 1EL shall be paid in full. Principal trading address: C/O Nisa Local, Wakefield Road, Date of Appointment: 16 March 2017 Fitzwilliam, Pontefract, WF9 5AJ Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul Notice is hereby given that creditors of the Company are required, on Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, or before 20 March 2017 to prove their debts by sending their full 73 King Street, Manchester, M2 4NG. names and addresses, particulars of their debts or claims, and the For further details contact: Katie Dixon, Email: names and addresses of their solicitors (if any), to the Liquidator at [email protected] Tel: 0161 907 4044 Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Toyah Marie Poole, Liquidator Hull, HU1 1EL. If so required by notice in writing from the Liquidator, 20 March 2017 creditors must, either personally or by their solicitors, come in and Ag GF122370 (2743600) 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. ANN2742104 JAMES LIMITED NOTE: The Directors of the Company have made a declaration of (Company Number 04975618) solvency and it is expected that all creditors will be paid in full. Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Date of Appointment: 16 March 2017 2BB Office Holder details: Sarah Louise Burge, (IP No. 9698) of Principal trading address: Hartfield House, 40-44 High Street, Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Northwood, Middlesex HA6 1BN Hull HU1 1EL. Nature of Business: Human Health Activities. Final Date For Submission: 21 April 2017.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Jayne Burnham, Email: FNCB2742105 LIMITED [email protected] Tel: 01482 337500. (Company Number 00383994) Sarah Louise Burge, Joint Liquidator Registered office: 30 Finsbury Square, London, EC2P 2YU 21 March 2017 Principal trading address: PO Box 2497, Building 4, Hatters Lane, Ag GF122485 (2743603) Watford, Hertfordshire, WD18 1YY GE MONEY LENDING SOLUTIONS LIMITED (Company Number 05199179) 2743609EQJHA LIMITED Registered office: 30 Finsbury Square, London, EC2P 2YU (Company Number 09128440) Principal trading address: PO Box 2497, Building 4, Hatters Lane, Registered office: 30 Fenchurch Street, London, EC3M 3BD Watford, Hertfordshire, WD18 1YY Principal trading address: 30 Fenchurch Street, London, EC3M 3BD Final Date For Submission: 28 April 2017. Notice is hereby given that the creditors of the above named Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Company, which is being voluntarily wound up, are invited to prove Rules 1986 that the liquidator of the Companies named above (all in their debts on or before 21 April 2017 by sending their names and members' voluntary liquidation) intends to make final distributions to addresses along with descriptions and full particulars of their debts or creditors. Creditors are required to prove their debts on or before the claims and the names and addresses of their solicitors (if any), to final date for submission specified in this notice by sending full details Peter Hughes-Holland at 81 Station Road, Marlow, Bucks, SL7 1NS of their claims to the liquidator. Creditors must also, if so requested and, if so required by notice in writing from the creditor of the by the liquidator, provide such further details and documentary company or by the Solicitors of the creditor, to come in and prove evidence to support their claims as the liquidator deems necessary. their debts or claims at such time and place as shall be specified in The intended distributions are final distributions and may be made such notice, or in default thereof they will be excluded from the without regard to any claims not proved by the final date for benefit of any dividend paid before such debts/claims are proved. submission specified in this notice. Any creditor who has not proved No further public advertisement of invitation to prove debts will be his debt by that date, or who increases the claim in his proof after that given. date, will not be entitled to disturb the intended final distributions. The Date of Appointment: 16 March 2017 liquidator intends that, after paying or providing for final distributions Office Holder details: Peter Hughes-Holland, (IP No. 001700) and in respect of creditors who have proved their claims, all funds Frank Wessely, (IP No. 007788) both of Quantuma LLP, 81 Station remaining in the liquidator’s hands following the final distributions to Road, Marlow, Bucks, SL7 1NS. creditors shall be distributed to the shareholders of the Companies For further details contact: The Joint Liquidators, Email: absolutely. [email protected], Tel: 01628 478100. Alternative This notice refers to company numbers stated above, which are contact: Bethan Bryant, Email: [email protected], Tel: solvent. 01628 478 100. The Companies are able to pay all their known liabilities in full. Peter Hughes-Holland, Joint Liquidator Date of Appointment: 14 March 2017 20 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Ag GF122445 (2743609) Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. For further information contact Cara Cox at the offices of Grant F.G.2743607 CARRICK & SON LIMITED Thornton UK LLP on 023 8038 1137, or [email protected]. (Company Number 00564203) 20 March 2017 (2742105) Registered office: Supermarket, Silkworth Terrace, New Silkworth, Sunderland, Tyne & Wear, SR3 1EL Principal trading address: Supermarket, Silkworth Terrace, New GINDAL2743577 LIMITED Silkworth, Sunderland, Tyne & Wear, SR3 1EL (Company Number 09860571) Notice is hereby given that the creditors of the above named Registered office: 94 Moss Lane, Sale M33 5BT Company, which is being voluntarily wound up, who have not already Principal trading address: 94 Moss Lane, Sale M33 5BT proved their debt are required, on or before 14 April 2017 the last day In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, for proving to send in their names and addresses and to submit their I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, proof of debt to the undersigned at RSM Restructuring Advisory LLP, Heskin, Preston, give notice that on 17 March 2017 I was appointed 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD and, if so Liquidator by resolutions of members. requested by the Joint Liquidators, to provide such further details or Notice is hereby given that the creditors of the above named produce such documentary or other evidence as may appear to be company, which is being voluntarily wound up, are required, on or necessary. A creditor who has not proved his debt before the before 21 April 2017, to send in their full christian and surnames, their declaration of any dividend is not entitled to disturb, by reason that he addresses and descriptions, full particulars of their debts or claims has not participated in it, the distribution of that dividend or any other and the names and addresses of their Solicitors (if any), to the dividend before his debt was proved. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Date of Appointment: 14 March 2017 Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan said company, and, if so required by notice in writing from the said David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 Liquidator, are, personally or by their Solicitors, to come in and prove St James’ Gate, Newcastle upon Tyne, NE1 4AD. their debts or claims at such time and place as shall be specified in For further details contact: The Joint Liquidators, Tel: 0191 2557000. such notice, or in default thereof they will be excluded from the Correspondence address and contact details of case manager: benefit of any distribution. Matthew Higgins of RSM Restructuring Advisory LLP, 1 St James’ Note: This notice is purely formal. All creditors have been or will be Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. paid in full. Steven Philip Ross, Joint Liquidator Clive Morris , Office Holder Number: 8820, Liquidator, Marshall Peters 20 March 2017 Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Ag GF122411 (2743607) Administrator Contact Details: Natasha Morris, 01257 452021 17 March 2017 (2743577)

HAYNES2743602 TECHNOLOGIES LIMITED (Company Number 08311279) Registered office: The Gables School Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2RJ Principal trading address: The Gables School Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2RJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 69 COMPANIES

Notice is hereby given that the creditors of the above-named This notice is purely formal and all known creditors have been, or will company are required on or before 14 April 2017 to send their names be, paid in full. and addresses and particulars of their debts or claims, and the names Date of Appointment: 14 March 2017 and addresses of the solicitors (if any) to Toyah Marie Poole, Joint Office Holder details: Thomas Edward Guthrie, (IP No. 15012) and Liquidator of the said company, at Clarke Bell Limited, 3rd Floor, The Peter John Windatt, (IP No. 008611) both of BRI Business Recovery Pinnacle, 73 King Street, Manchester M2 4NG and if so required by and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, notice in writing from the Joint Liquidator, by their Solicitors or Linford Wood West, Milton Keynes, MK14 6FG. personally, to come in and prove their said debts or claims at such For further details contact: Sadaf Ansari, Tel; 01908 317387 time and place as shall be specified in such notice, or in default Thomas Edward Guthrie, Joint Liquidator thereof they will be excluded from the benefit of any such distribution 14 March 2017 made before such debts are proved. Note: This notice is purely Ag GF122436 (2743575) formal. All known creditors have been, or shall be paid in full. Date of Appointment: 17 March 2017 Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul MIDDLEDITCH2743359 LIMITED Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, (Company Number 04088787) 73 King Street, Manchester, M2 4NG. Registered office: 42 Nelmes Way, Hornchurch, Essex, RM11 2QZ For further details contact: Katie Dixon, Email: Principal trading address: 42 Nelmes Way, Hornchurch, Essex, RM11 [email protected] Tel: 0161 907 4044 2QZ Toyah Marie Poole, Joint Liquidator NOTICE IS HEREBY GIVEN that the Creditors of the above named 20 March 2017 company are required, on or before 14 April 2017 to send their names Ag GF122422 (2743602) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 2743965HIGHSPEC PROPERTIES LIMITED 7AD, the Liquidator of the company, and, if so required by notice in (Company Number 05647699) writing from the Liquidator, by their solicitors or personally, to come in Registered office: c/o Urban Land Group, Urban House 1st Floor, 43 and prove their debts or claims at such time and place as shall be Chase Side, London N14 5BP specified in any such notice, or in default thereof they will be excluded Principal trading address: Urban Land Group, Urban House 1st Floor, from the benefit of any distribution made before such debts are 43 Chase Side, London N14 5BP proved. NOTICE IS HEREBY GIVEN that the Creditors of the above named NOTE: This notice is purely formal. All known creditors have been or company are required, on or before 19 April 2017, to send their will be paid in full. names and addresses and particulars of their debts or claims and the The Directors have made a Declaration of Solvency, and the names and addresses of their solicitors (if any) to Adrian Graham, of Company is being wound up for the purposes of the Company Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 ceasing to trade. 2JA, the Liquidator of the company, and, if so required by notice in Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith writing from the Liquidator, by their solicitors or personally, to come in & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M and prove their debts or claims at such time and place as shall be 7AD. Date of Appointment: 17 March 2017. Further information about specified in any such notice, or in default thereof they will be excluded this case is available from Emma Corser at the offices of Kingston from the benefit of any distribution made before such debts are Smith & Partners LLP at [email protected]. proved. Ian Robert , Liquidator (2743359) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the 2743569MNR DEVELOPMENTS LIMITED Company is being wound up for the purposes of distributing funds to (Company Number 05300473) the members. Registered office: 178 Thorne Road, Wheatley Hills, Doncaster, South Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Yorkshire DN2 5AF 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Principal trading address: 178 Thorne Road, Wheatley Hills, South Appointment: 9 March 2017. Further information about this case is Yorkshire DN2 5AF available from Danielle Lockwood at the offices of Graywoods on Notice is hereby given that creditors of the Company are required to 0114 285 9500 or at [email protected]. prove their debts by sending the undersigned, Claire Foster of Revive Adrian Graham , Liquidator Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster Dated: 17 March 2017 (2743965) DN9 3QS, the Liquidator of the above company, written statements of the amounts they claim be due to them by 10 April 2017. A creditor who has not proved his debt before the declaration of any dividend is 2743575KEELY MACHINERY LIMITED not entitled to disturb, by reason that he has not participated in it, the (Company Number 01525022) distribution of that dividend or any other dividend declared before his Previous Name of Company: Keely Plastics Limited debt was proved. Registered office: 100 St James Road, Northampton, NN5 5LF The Company is able to pay all its known creditors in full. Principal trading address: 3rd Floor, 107-109 Great Portland Street, Office Holder: Claire Louise Foster , Liquidator, Office Holder Number: London, W1W 6QG 9423, Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Notice is hereby given that Thomas Edward Guthrie and Peter John Doncaster DN9 3QS. Tel: 01302 965485. Date of Appointment: 9 Windatt of BRI Business Recovery and Insolvency, 2nd Floor, Elm March 2017 (2743569) House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG were appointed joint liquidators of the above Company by the members on 14 March 2017. Notice is also hereby OMAAR2743570 GLOBAL LIMITED given that the creditors of the above named company are required on (Company Number 07887137) or before 12 April 2017 to send their names and addresses with Registered office: 53 Corporation Road, Grangetown, Cardiff, CF11 particulars of their debt to the undersigned Thomas Edward Guthrie 7AP and Peter John Windatt of BRI Business Recovery and Insolvency, Principal trading address: N/A 2nd Floor, Elm House, Woodlands Business Park, Linford Wood In accordance with Rule 4.106A of the Insolvency Rules 1986, we, West, Milton Keynes, MK14 6FG the Joint Liquidators of the said Christopher Laughton and Peter John Godfrey-Evans of Mercer & Company and, if so required, by notice in writing by the said Joint Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF give notice Liquidators, to prove their debts and claims at such time and place as that on 15 March 2017, we were appointed Joint Liquidators of shall be specified in such notice or, in default thereof, they will be Omaar Global Limited. Notice is hereby given that the creditors of the excluded from the benefit of any distribution made before such debts above company, which is being voluntarily wound up, are required, on are proved. or before 27 April 2017 to send in their full names and addresses, and to send in full particulars of their debts or claims and the names and

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES addresses of their solicitors (if any) to the undersigned, Christopher QCA2743574 LIMITED Laughton and Peter John Godfrey-Evans of Mercer & Hole, Fleet (Company Number 07869554) Place House, 2 Fleet Place, London EC4M 7RF Joint Liquidators of Previous Name of Company: Chatfield Consulting Limited the company and, if so required by notice in writing from the Joint Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Liquidators, are personally or by their solicitors, to come in and prove 1EE their debts or claims at such time and place as shall be specified in Principal trading address: Portland House, 431 Chester Road, such notice, in default of which they will be excluded from the benefit Manchester, M16 9HA of any distribution made before such debts are proved. All known We hereby give notice that we, Mark Newman and Vincent John creditors have been or will be paid in full. Green, licensed insolvency practitioners of CCW Recovery Solutions, Office Holder details: Christopher Laughton, (IP No. 6531) and Peter 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, Fleet Place appointed Joint Liquidators of the above named Company at a House, 2 Fleet Place, London, EC4M 7RF. General Meeting of the Company held on 15 March 2017. We give Further information can be obtained from the Joint Liquidators or the notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the case administrator, Glyn Richards, on Tel: 020 7236 2601. creditors of the Company must send details in writing of any claim Christopher Laughton, Joint Liquidator against the company to us at the above address by 28 April 2017 20 March 2017 which is the last date for proving. We also give notice as required by Ag GF122465 (2743570) Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already 2743313PANTHER MANAGEMENT CONSULTING LIMITED proved. No further public advertisement of invitation to prove debts (Company Number 10052619) will be given. It should be noted that the director of the Company has Registered office: 57 Tasso Road, London W6 8LY made a Statutory Declaration of Solvency and all creditors have been Principal trading address: 57 Tasso Road, London W6 8LY or will be paid in full. NOTICE IS HEREBY GIVEN that the Creditors of the above-named Office Holder details: Mark Newman, (IP No. 008723) and Vincent Company in Liquidation, are required, on or before the 21 April 2017, John Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount to send in their full Forenames and Surnames, their addresses and Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. descriptions, full particulars of their debts or claims, and the names Further details contact: Steven Edwards, Email: and addresses of their solicitors (if any) to the undersigned, Phillip A [email protected] Tel: 01892 700200. Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Mark Newman, Joint Liquidator Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, 17 March 2017 if so required by notice in writing from the said Liquidator, are Ag GF122427 (2743574) personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any REDWOOD2743576 VALLEY DEVELOPMENTS LTD distribution made before such debts are proved. (Company Number 07381856) Date of Appointment: 20 March 2017. Trading Name: Redwood Valley Developments This notice is purely formal and it is anticipated that all creditors will Registered office: King Street House, 15 Upper King Street, Norwich, be paid in full. NR3 1RB Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Principal trading address: Uplands Stanwell Green, Thorndon, Eye, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Suffolk, IP23 7JL 5JN. Date of Appointment: 20 March 2017. Further information about Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency this case is available from the offices of Sterling Ford on 01727 811 Rules 1986 (as amended), that the Joint Liquidators intend to declare 161 or at [email protected]. a first and final distribution to creditors of the company within two Phillip Anthony Roberts , Liquidator (2743313) months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the PHIL2743608 TAYLOR ASSOCIATES LTD names and addresses of their solicitors (if any), to the Joint (Company Number 06136861 ) Liquidators at Larking Gowen, King Street House, 15 Upper King Registered office: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ Street, Norwich, Norfolk NR3 1RB by no later than 16 April 2017 (the Principal trading address: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ last date for proving). Creditors who have not proved their debt by the Notice is hereby given that the Creditors of the above named last date for proving may be excluded from the benefit of this Company are required, on or before 07 April 2017 to send their names distribution or any other distribution declared before their debt is and addresses and particulars of their debts or claims and the names proved. and addresses of their solicitors (if any) to Andrew Philip Wood and Note: The Directors of the Company have made a declaration of Lisa Jane Hogg, of Wilson Field Limited, The Manor House, 260 solvency and it is expected that all creditors will be paid in full. Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Date of Appointment: 01 December 2016 Company, and, if so required by notice in writing from the Joint Office Holder details: Lee Anthony Green, (IP No. 015610) and Liquidators, by their solicitors or personally, to come in and prove Andrew Anderson Kelsall, (IP No. 009555) both of Larking Gowen, their debts or claims at such time and place as shall be specified in King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. any such notice, or in default thereof they will be excluded from the For further details contact: Lee Anthony Green, Email: benefit of any distribution made before such debts are proved. [email protected], Tel: 01603 624181. Alternative Note: This notice is purely formal. All known creditors have been or contact: Anne-Marie Harding, Email: anne-marie.harding@larking- will be paid in full. The Directors of the Company have made a gowen.co.uk, Tel: 01603 624181. Declaration of Solvency, and the Company is being wound up for the Lee Anthony Green, Joint Liquidator purposes of distributing the assets of the Company once all claims 20 March 2017 have been settled. Ag GF122476 (2743576) Date of Appointment: 14 March 2017 Office Holder details: Andrew Philip Wood, (IP No. 9148) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Field Limited, The Manor SAINSBURY'S2743597 ENTERTAINMENT LTD House, 260 Ecclesall Road South, Sheffield, S11 9PS. (Company Number 07282115) Further details contact: The Joint Liquidators, Tel: 0114 2356780. Previous Name of Company: Anobii Limited; Z 2010 Limited Alternative contact: Jo Riley. Registered office: 33 Holborn, London, EC1N 2HT Andrew Wood, Joint Liquidator Principal trading address: N/A 17 March 2017 Ag GF122415 (2743608)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 71 COMPANIES

The Company was placed into Members’ Voluntary Liquidation on 14 Office Holder details: Nickolas Garth Rimes, (IP No. 009533) and March 2017 when Stephen Roland Browne and Christopher Richard Adam Peter Jordan, (IP No. 009616) both of Rimes & Co, 3 The Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Bromsgrove B60 4DJ. Liquidators. The Company is able to pay all known creditors in full. For further details contact: Email: [email protected] or Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Tel: 01527 558410 Rules 1986, that the Joint Liquidators of the Company intend making Nickolas Garth Rimes, Joint Liquidator a final distribution to creditors. Creditors of the company are required 16 March 2017 to prove their debts, before 25 April 2017 by sending to C R F Day, Ag GF122430 (2743605) Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide THE2743562 JEFFERS CONSULTANCY LIMITED such further details or produce such documentary or other evidence (Company Number 08756424) as may appear to the Joint Liquidators to be necessary. Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire A creditor who has not proved his debt before 25 April 2017 or who WA15 9SQ (formerly Repton Manor, Repton Avenue, Ashford, TN23 increases the claim in his proof after that date, will not be entitled to 3GP) disturb the intended final distribution. The Joint Liquidators may make Principal trading address: 66 Seward Road, London W7 2JL the intended distribution without regard to the claim of any person in I hereby give notice that, Darren Brookes of Milner Boardman & respect of a debt not proved or claim increased by that date. The Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 Joint Liquidators intend that, after paying or providing for a final 9SQ, on 16 March 2017, was appointed Liquidator of the above distribution in respect of the claims of all creditors who have proved Company. The Liquidator gives notice that the creditors of the their debts, the funds remaining in the hands of the Joint Liquidators Company must send details in writing of any claim against the shall be distributed to shareholders absolutely. Company to the Liquidator at the above address by 20 April 2017 . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 The Liquidator also gives notice under the provision of Rule 4.182(A) 4534. (6) that he intends to make a final distribution to creditors who have Stephen Roland Browne, Joint Liquidator submitted claims by 20 April 2017, otherwise a distribution will be 21 March 2017 made without regard to the claim of any person in respect of a debt Ag GF122490 (2743597) not already proven. It should be noted that the Directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the 2743960SOLE TRADING COMPANY LIMITED opinion that the Company will be able to pay its debts in full within a (Company Number 08145402) period of twelve months from the commencement of winding up. Registered office: 15/17 North Park Road, Harrogate, North Yorkshire, Office Holder details: Darren Brookes, (IP No. 9297) of Milner HG1 5PD Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Notice is hereby given that the creditors of the above named Cheshire, WA15 9SQ. Company, which is being voluntarily wound up, are required to prove Further details contact: Darren Brookes, Email: their debts on or before 1 May 2017, by sending their names and [email protected] or Tel: 0161 927 7788. Alternative addresses along with descriptions and full particulars of their debts or contact: Antonia Pettener, Email: [email protected] claims and the names and addresses of their solicitors (if any), to the Darren Brookes, Liquidator Joint Liquidators at Dakota House, 25 Falcon Court, Preston Farm 16 March 2017 Business Park, Stockton on Tees TS18 3TX and, if so required by Ag GF122514 (2743562) notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of WEST2743613 MOBIUS LTD any distribution made before such debts or claims are proved. Note: It (Company Number 09425553) is anticipated that all known Creditors will be paid in full. Registered office: 5th Floor, 744-750 Salisbury House, Finsbury Office Holder Details: David Antony Willis and Martyn James Pullin (IP Circus, London, EC2M 5QQ numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Principal trading address: 5th Floor, 744-750 Salisbury House, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Finsbury Circus, London, EC2M 5QQ Appointment: 20 March 2017. Further information about this case is Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act available from William Keates at the offices of BWC on 01642 608588. 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign David Antony Willis and Martyn James Pullin , Joint Liquidators House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed (2743960) Liquidator of the above named company on 15 March 2017 by a resolution passed by the members. Notice is hereby given that the SWEET2743605 BAY LIMITED creditors of the above named company, which is being voluntarily (Company Number 03541196) wound up, are required, on or before 21 April 2017 (”the last date for Trading Name: Anupam Restaurant proving”) to prove their debts by sending to Robert Welby of SFP Registered office: 85 Church Street, Malvern, Worcestershire, WR14 Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, 2AE London E14 9XQ, written statements of the amounts they claim to be Principal trading address: 85 Church Street, Malvern, Worcestershire, due to them from the Company and, if so requested, to provide such WR14 2AE further details or produce such documentary evidence as may appear Notice is hereby given that the Creditors of the above named to the Liquidator to be necessary. A creditor who has not proved their company are required on or before 27 April 2017 to prove their debts debt before the last date for proving is not entitled to disturb, by by sending their full names and addresses and particulars of their reason that they have not participated in it, the distribution or any debts or claims and the names and addresses of their solicitors (if other distribution paid before their debt was proved. The Liquidator any) to the Joint Liquidators at Rimes & Co, 3 The Courtyard, Harris intends to make the only and final distribution to creditors after the Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. If last date for proving and he may make that distribution and any so required by notice in writing from the said Joint Liquidators, further distribution to creditors and shareholders without regard to the creditors must, either personally or by their solicitors, come in and claim of any person in respect of a debt not already proved. prove their debts at such time and place as shall be specified in any Office Holder details: Robert Welby, (IP No. 6228) of SFP such notice or in default thereof they will be excluded from the benefit Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, of any distribution made before such debts are proved. Note: The London E14 9XQ. Directors of the Company have made a declaration of solvency and it For further details contact: Robert Welby or Joanne Lee, telephone is expected that all creditors will be paid in full. number: 020 7538 2222 Date of Appointment: 16 March 2017 Robert Welby, Liquidator 17 March 2017 Ag GF122375 (2743613)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP At a General Meeting of the above named company, duly convened and held at Myers Clark, Egale 1, 80 St Albans Road, Watford, 2743581ACCENTURE PROPERTIES Hertfordshire WD17 1DL, on 15 March 2017, at 3.30 pm, the following (Company Number 02045995) special resolution and ordinary resolution were duly passed: Registered office: 30 Fenchurch Street, London, EC3M 3BD “That the company be wound up voluntarily, and that Michael Principal trading address: N/A Goldstein, (IP No. 12532) of Myers Clark, Egale 1, 80 St Albans Road, Following the deadline for written resolutions on 16 March 2017, the Watford, Herts, WD17 1DL be and is hereby appointed Liquidator of following Resolutions were passed as a Special Resolution and an the Company for the purposes of the voluntary winding up.” Ordinary Resolution respectively: For further details contact: Debbie Convery (Manager), Email: “That the Company be wound up voluntarily and that Peter Hughes- [email protected] Holland, (IP No. 001700) and Frank Wessely, (IP No. 007788) both of Mark Parkins, Chairman Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be 15 March 2017 appointed Joint Liquidators of the Company, and that they act jointly Ag GF122398 (2743594) and severally.” For further details contact: The Joint Liquidators, Email: [email protected] or Tel: 01628 478100. CORDON2743588 RETAIL LIMITED Alternative contact: Bethan Bryant, Email: (Company Number 06731781) [email protected] or Tel: 01628 478 100 Registered office: C/O Kingsbridge Corporate Solutions, 1st Floor, Patrick Rowe, Director Lowgate House, Lowgate, Hull, HU1 1EL 16 March 2017 Principal trading address: C/O Nisa Local, Wakefield Road, Ag GF122446 (2743581) Fitzwilliam, Pontefract, WF9 5AJ Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 16 2743590ACTIVE SITE SOLUTIONS LIMITED March 2017, as a Special Resolution and as an Ordinary Resolution (Company Number 08321745) respectively: Registered office: 5 Goffe Close, Thame, Oxfordshire OX9 3WN “That the Company be wound up voluntarily and that Sarah Louise Principal trading address: 5 Goffe Close, Thame, Oxfordshire OX9 Burge, (IP No. 9698) of Kingsbridge Corporate Solutions, 1st Floor, 3WN Lowgate House, Lowgate, Hull HU1 1EL be appointed Liquidator of At a General Meeting of the above named company, duly convened the company.” and held at 5 Goffe Close, Thame, Oxfordshire OX9 3WN, on 16 For further details contact: Jayne Burnham, Email: March 2017, the following resolutions were passed as a special [email protected] Tel: 01482 337500. resolution and ordinary resolution respectively: David Anthony Cordon, Director “That the company be wound up voluntarily and Toyah Marie Poole, 21 March 2017 (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Ag GF122485 (2743588) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up.” EQJHA2743589 LIMITED For further details contact: Katie Dixon, Email: (Company Number 09128440) [email protected] Tel: 0161 907 4044 Registered office: 30 Fenchurch Street, London, EC3M 3BD William Williams, Director Principal trading address: 30 Fenchurch Street, London, EC3M 3BD 16 March 2017 Following the deadline for written resolutions on 16 March 2017, the Ag GF122370 (2743590) following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the company be wound up voluntarily and that Peter Hughes- ANN2742099 JAMES LIMITED Holland, (IP No. 001700) and Frank Wessely, (IP No. 007788) both of (Company Number 04975618) Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 appointed Joint Liquidators of the Company, and that they act jointly 2BB and severally.” Principal trading address: Hartfield House, 40-44 High Street, For further details contact: The Joint Liquidators, Email: Northwood, Middlesex HA6 1BN [email protected], Tel: 01628 478100. Alternative Place of meeting: 59-61 High Street, Harrow-on-the-Hill, Middlesex, contact: Bethan Bryant, Email: [email protected], Tel: HA1 8QA. 01628 478 100. Date of meeting: 17 March 2017. Patrick Rowe, Director Time of meeting: 3:05 pm. 20 March 2017 At a general meeting of the members of the above-named Company, Ag GF122445 (2743589) duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound F.G.2743591 CARRICK & SON LIMITED up voluntarily, and the Liquidator specified below be appointed (Company Number 00564203) Liquidator of the Company for the purposes of the voluntary winding Registered office: Supermarket, Silkworth Terrace, New Silkworth, up. Sunderland, Tyne & Wear, SR3 1EL Date of Appointment: 17 March 2017 Principal trading address: Supermarket, Silkworth Terrace, New Liquidator's Name and Address: Edward Christopher Wetton (IP No. Silkworth, Sunderland, Tyne & Wear, SR3 1EL 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Notice is hereby given that a General meeting of the above-named Yorkshire, S70 2BB. Telephone: 01226 215999. company, duly convened at RSM Restructuring Advisory LLP, 1 St For further information contact Michelle Dennis at the offices of James’ Gate, Newcastle upon Tyne, NE1 4AD, on 14 March 2017, the Gibson Booth on 01226 233906, or [email protected]. following Special and Ordinary Resolutions were duly passed: “That the Company be wound up voluntarily and that Joint 20 March 2017 (2742099) Liquidators be appointed for the purposes of such winding up and that Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James’ Gate, COPPERBEECH2743594 CONTRACTS LTD Newcastle upon Tyne, NE1 4AD be and are hereby appointed as Joint (Company Number 09222271) Liquidators to the company, to act on a joint and several basis.” Registered office: 17 Copperbeech Close, Hemel Hempstead, HP3 0DG Principal trading address: 17 Copperbeech Close, Hemel Hempstead, HP3 0DG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 73 COMPANIES

For further details contact: The Joint Liquidators, Tel: 0191 2557000. HAYNES2743542 TECHNOLOGIES LIMITED Correspondence address and contact details of case manager: (Company Number 08311279) Steven Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, Registered office: The Gables School Road, Great Barton, Bury St Newcastle upon Tyne, NE1 4AD, Tel: 0191 2557000. Edmunds, Suffolk, IP31 2RJ Susan Carrick, Director Principal trading address: The Gables School Road, Great Barton, 14 March 2017 Bury St Edmunds, Suffolk, IP31 2RJ Ag GF122411 (2743591) At a General Meeting of the above named company, duly convened and held at The Gables School Road, Great Barton, Bury St Edmunds, Suffolk, IP31 2RJ on 17 March 2017, the following 2742128FNCB LIMITED resolutions were passed as a special resolution and ordinary (Company Number 00383994) resolution respectively: Registered office: 30 Finsbury Square, London, EC2P 2YU “That the company be wound up voluntarily and Toyah Marie Poole, Principal trading address: PO Box 2497, Building 4, Hatters Lane, (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell Watford, Hertfordshire, WD18 1YY Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG GE MONEY LENDING SOLUTIONS LIMITED be and are hereby appointed Joint Liquidators for the purposes of (Company Number 05199179) such winding up.” Registered office: 30 Finsbury Square, London, EC2P 2YU For further details contact: Katie Dixon, Email: Principal trading address: PO Box 2497, Building 4, Hatters Lane, [email protected] Tel: 0161 907 4044 Watford, Hertfordshire, WD18 1YY Stephen Haynes, Director Notice is hereby given that pursuant to Chapter 2 of Part 13 of the 17 March 2017 Companies Act 2006, the following resolution was passed by the sole Ag GF122422 (2743542) member as a special resolution on 14 March 2017 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of HIGHSPEC2743963 PROPERTIES LIMITED the voluntary winding up. (Company Number 05647699) Richard Bird, Director Registered office: c/o Urban Land Group, Urban House 1st Floor, 43 Date of Appointment: 14 March 2017 Chase Side, London N14 5BP Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Principal trading address: Urban Land Group, Urban House 1st Floor, Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 43 Chase Side, London N14 5BP 2DP. Telephone: 02380 381100. At a general meeting of the Company, duly convened and held at the For further information contact Cara Cox at the offices of Grant offices of Urban Land Group, Urban House, 1st Floor, 43 Chase Side, Thornton UK LLP on 023 8038 1137, or [email protected]. London N14 5BP on 9 March 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: 20 March 2017 (2742128) "That the Company be wound up voluntarily and that Adrian Graham, of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA, be and is hereby appointed Liquidator of the Company for GINDAL2743592 LIMITED the purposes of such winding up." (Company Number 09860571) Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Registered office: 94 Moss Lane, Sale M33 5BT 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Principal trading address: 94 Moss Lane, Sale M33 5BT Appointment: 9 March 2017. Further information about this case is (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the available from Danielle Lockwood at the offices of Graywoods on Companies Act 2006) 0114 285 9500 or at [email protected]. (2743963) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 17 March 2017 at 11.00 am the following KEELY2743545 MACHINERY LIMITED resolutions were duly passed:- (Company Number 01525022) Special Resolutions Previous Name of Company: Keely Plastics Limited 1. That the Company be wound up voluntarily. Registered office: 100 St James Road, Northampton, NN5 5LF 2. That the Liquidator is authorised to distribute the assets of the Principal trading address: 3rd Floor, 107-109 Great Portland Street, Company in settlement of the outstanding liabilities of the Company London, W1W 6QG among the members of the Company in specie, the whole or part of At a General Meeting of the Members of the above named Company, the assets of the Company. Also, the Liquidator is authorised sanction duly convened and held at 181 Box End Road, Bromham, of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Bedfordshire, MK43 8LU, on 14 March 2017, the following Special Ordinary Resolutions Resolutions were duly passed: 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, “That the Company be wound up voluntarily and that Thomas Edward Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Guthrie, (IP No. 15012) and Peter John Windatt, (IP No. 008611) both Liquidator for the purposes of such winding up. of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, 2. That Marshall Peters fees in connection with their pre-liquidation Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 time costs in respect of assisting the directors with the preparation of 6FG be and they are hereby appointed Joint Liquidators for the the Declaration of Solvency and the convening of the necessary purposes of the winding up and that they may act jointly and meetings, and the Liquidator’s remuneration as such be together severally.” fixed at £1,495 plus disbursements (including Category 2 For further details contact: Sadaf Ansari, Tel; 01908 317387 disbursements) and VAT. Category 2 disbursements are to be Keith Mason, Director charged by reference to Marshall Peters standard charging and 14 March 2017 disbursement rates tariff. Ag GF122436 (2743545) Office Holder: Clive Morris , Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator Contact Details: Natasha Morris, 01257 452021 KEY2743549 4 LEARNING LIMITED Carl Bonney , Chairman (Company Number 04328111) 17 March 2017 (2743592) Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY Principal trading address: N/A At a General Meeting of the members of the above named Company, duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, on 16 March 2017, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be placed into Members Voluntary Liquidation SECTION2744235 85(1), INSOLVENCY ACT 1986 and that Michael Patrick Durkan, (IP No. 9583) of Durkan Cahill, 17 NORTHERN DOCTORS MEDICAL SERVICES LIMITED Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY be and is (Company Number 05899803) hereby appointed Liquidator for the purpose of the winding-up of the Registered office: Vocare House, Balliol Business Park, Benton Lane, Company.” Newcastle Upon Tyne, NE12 8EW For further details contact: M P Durkan, Email: Principal trading address: Vocare House, Balliol Business Park, [email protected], Tel: 01242 250811. Alternative contact: Alice Benton Lane, Newcastle Upon Tyne, NE12 8EW Jones Written Resolutions were passed pursuant to the provisions of the Richard John Todd, Chairman Companies Act 2006 as a Special Resolution and an Ordinary 21 March 2017 Resolution respectively: Ag GF122479 (2743549) "That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby 2743358MIDDLEDITCH LIMITED appointed Joint Liquidators of the Company for the purposes of such (Company Number 04088787) winding up." Registered office: 42 Nelmes Way, Hornchurch, Essex, RM11 2QZ Date on which Resolutions were passed: 14 March 2017 Principal trading address: 42 Nelmes Way, Hornchurch, Essex, RM11 Liquidators, IP numbers, firm and addresses: Daryl Warwick, IP no 2QZ 9500, of Armstrong Watson, Fairview House, Victoria Place, Carlisle, By way of written resolutions dated 17 March 2017, the following CA1 1HP and Michael C Kienlen, IP no 9367, of Armstrong Watson, Resolutions were passed as a Special Resolution and an Ordinary Third Floor, 10 South Parade, Leeds, LS1 5QS. Office Holder's Resolution respectively: telephone number: 01228 690200 That the Company be wound up voluntarily and that Ian Robert of Alternative person to contact with enquiries about the case Donna Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, McLeod, 01228 690200, E: [email protected] London EC1M 7AD, be and is hereby appointed Liquidator of the Signed By: John Harrison (2744235) Company for the purposes of such winding up. Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M OMAAR2743544 GLOBAL LIMITED 7AD. Date of Appointment: 17 March 2017. Further information about (Company Number 07887137) this case is available from Emma Corser at the offices of Kingston Registered office: 53 Corporation Road, Grangetown, Cardiff, CF11 Smith & Partners LLP at [email protected]. 7AP Evelyn Mary Leland (2743358) Principal trading address: N/A At a General Meeting of the Members of the above named Company, duly convened and held at LG Williams & Pritchard, 22 St Andrews MNR2743548 DEVELOPMENTS LIMITED Crescent, Cardiff CF10 3DD on 15 March 2017, the following (Company Number 05300473) resolutions were duly passed as a Special Resolution and Ordinary Registered office: 178 Thorne Road, Wheatley Hills, Doncaster, South Resolution respectively: Yorkshire DN2 5AF “That the Company be wound up voluntarily and that Christopher Principal trading address: 178 Thorne Road, Wheatley Hills, Laughton, (IP No. 6531) and Peter John Godfrey-Evans, (IP No. 8794) Doncaster, South Yorkshire DN2 5AF both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, At a General Meeting of the above named company, convened and EC4M 7RF be and are hereby appointed Joint Liquidators of the held at Revive Business Recovery Limited, 7 Jetstream Drive, Company for the purpose of the winding up.” Auckley, Doncaster DN9 3QS on 9 March 2017 at 12 noon the Further information can be obtained from the Joint Liquidators or the following Special and Ordinary Resolutions were passed: case administrator, Glyn Richards, on Tel: 020 7236 2601. (a) “That the Company be wound up and that Claire Louise Foster (IP Hassan Mahmoud, Chairman No. 9423) be and is hereby appointed Liquidator of the Company for 20 March 2017 the purpose of the voluntary winding-up.” Ag GF122465 (2743544) (b) “That the liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the 2743314PANTHER MANAGEMENT CONSULTING LIMITED provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise (Company Number 10052619) the powers laid down in Schedule 4, Part 1 of the Insolvency Act Registered office: 57 Tasso Road, London W6 8LY 1986.” Principal trading address: 57 Tasso Road, London W6 8LY Ravindra Kumar Maini , Chairman (2743548) At a General Meeting of the above named Company, duly convened, and held on 20 March 2017 at 57 Tasso Road, London, W6 8LY, the subjoined RESOLUTIONS were duly passed. viz:- NC2743546 LAW LIMITED RESOLUTIONS: (Company Number 09359937) 1. As a Special Resolution. THAT the Company be wound up Registered office: 45 Mymms Drive, Hatfield, Herts, AL9 7AE voluntarily. Principal trading address: 1 Herbert Road, London, N11 2QN 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of At a General Meeting of the Company duly convened and held at Sterling Ford be and is hereby appointed liquidator for the purposes Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, of such winding up and that he shall be remunerated and his Hertfordshire, WD6 2FX, on 13 March 2017, the following Resolutions disbursements paid in accordance with Sterling Ford's Terms & Scale were passed as a Special Resolution and an Ordinary Resolution of Charges MVL(C) dated 1 March 2017. respectively: 3. As a Special Resolution, THAT in accordance with the provisions of “That the Company be wound up voluntarily and that Avner the Company's Articles of Association the liquidator be and is hereby Radomsky, (IP No. 12290) of Valentine & Co, 5 Stirling Court, Stirling authorised to divide among the members in specie all or any part of Way, Borehamwood, Hertfordshire WD6 2FX be and is hereby the company's assets. appointed Liquidator of the Company for the purposes of such Office Holder Details: Phillip Anthony Roberts (IP number 6055) of winding-up.” Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Further details contqct: Avner Radomsky, Tel: 020 8343 3710. 5JN. Date of Appointment: 20 March 2017. Further information about Alternative contact: Izbel Mengal. this case is available from the offices of Sterling Ford on 01727 811 Nittin Chopra, Director 161 or at [email protected]. 17 March 2017 JAMES RICHARD PENGELLY , Chairman (2743314) Ag GF122379 (2743546)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 75 COMPANIES

PHIL2743554 TAYLOR ASSOCIATES LTD At a General Meeting of the Members of the above-named Company, (Company Number 06136861 ) duly convened, and held on 20 March 2017 the following Resolutions Registered office: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ were duly passed, as a Special Resolution and as an Ordinary Principal trading address: 3 Cavendish Ave, Dore, Sheffield, S17 3NJ Resolution: At a general meeting of the Company, duly convened and held at The That the Company be wound up voluntarily. Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, on 14 That David A Willis and Martyn J Pullin be appointed as Joint March 2017, the following Resolutions were passed as a Special liquidators for the purposes of such winding up. Resolution and Ordinary Resolutions respectively: Office Holder Details: David Antony Willis and Martyn James Pullin (IP “That the Company be wound up voluntarily and that Andrew Philip numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, Wood, (IP No. 9148) and Lisa Jane Hogg, (IP No. 9037) both of Wilson Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Appointment: 20 March 2017. Further information about this case is S11 9PS be and are hereby appointed Joint Liquidators of the available from William Keates at the offices of BWC on 01642 608588. Company and that the liquidators be authorised to act jointly and Leslie Johnson , Director (2743958) severally in the liquidation for the purposes of such winding up.” Further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Jo Riley. SWASEY2743547 CONSULTING LTD Phil Taylor, Chairman (Company Number 08978930) 17 March 2017 Registered office: Unit 11, Hove Business Centre, Fonthill Road, Ag GF122415 (2743554) Hove, East Sussex, BN3 6HA Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA 2743551QCA LIMITED Special and Ordinary Resolutions of Swasey Consulting Limited were (Company Number 07869554) passed on 17 March 2017, by Written Resolution of the sole member Previous Name of Company: Chatfield Consulting Limited of the Company: Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 1EE company be wound up voluntarily and that pursuant to sections 84(1) Principal trading address: Portland House, 431 Chester Road, and 91 of the Insolvency Act 1986 Donald Iain McNaught, (IP No. Manchester, M16 9HA 9359) of Johnston Carmichael LLP, 227 West George Street, At a general meeting of the above named Company duly convened Glasgow, G2 2ND be appointed Liquidator of the Company for the and held at 16 Anglesey Drive, Poynton, Stockport, SK12 1BT on 15 purposes of winding up the Company’s affairs and distributing its March 2017, at 10.30 am, the following resolutions were duly passed: assets.” “That the Company be wound up voluntarily and that Mark Newman, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (IP No. 008723) and Vincent John Green, (IP No. 9416) both of CCW Alternative contact: Emily Muir. Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Rupert Swasey, Shareholder TN1 1EE be and are hereby appointed joint liquidators for the purpose 20 March 2017 of the winding-up, and that anything required or authorised to be Ag GF122396 (2743547) done by the Joint Liquidators be and are hereby authorised to be done by both or either of them.” Further details contact: Steven Edwards, Email: SWEET2743556 BAY LIMITED [email protected] Tel: 01892 700200. (Company Number 03541196) Usman Abdul Qayyum, Chairman Trading Name: Anupam Restaurant 15 March 2017 Registered office: 85 Church Street, Malvern, Worcestershire, WR14 Ag GF122427 (2743551) 2AE Principal trading address: 85 Church Street, Malvern, Worcestershire, WR14 2AE SAINSBURY'S2743552 ENTERTAINMENT LTD Notice is hereby given that the following resolutions were passed on (Company Number 07282115) 16 March 2017, as a special resolution and an ordinary resolution Previous Name of Company: Anobii Limited; Z 2010 Limited respectively: Registered office: 33 Holborn, London, EC1N 2HT “That the Company be wound up voluntarily and that Nickolas Garth Principal trading address: N/A Rimes, (IP No. 009533) and Adam Peter Jordan, (IP No. 009616) both Notification of written resolutions of the company proposed by the of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury directors and having effect as special and ordinary resolutions of the Road, Stoke Prior, Bromsgrove B60 4DJ be and are hereby appointed Company pursuant to the provisions of part 13 of the Companies Act as Joint Liquidators of the Company, to act either jointly or separately 2006. Circulation Date: on 14 March 2017, Effective Date: on 14 for the purpose of the voluntary winding up.” March 2017. I, the undersigned being a director of the Company For further details contact: Email: [email protected] or hereby certify that the following written resolutions were circulated to Tel: 01527 558410 the sole member of the Company on the Circulation Date and that the Kazi Kaiser Ahmed, Chairman written resolutions were passed on the Effective Date: 16 March 2017 “That the Company be wound up voluntarily and that Stephen Roland Ag GF122430 (2743556) Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the “Joint Liquidators”) be and are THE2743543 JEFFERS CONSULTANCY LIMITED hereby appointed liquidators for the purposes of winding up the (Company Number 08756424) Company’s affairs and that any act required or authorised under any Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire enactment or resolution of the Company to be done by them, may be WA15 9SQ (formerly Repton Manor, Repton Avenue, Ashford, TN23 done by them jointly or by each of them alone.” 3GP) The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Principal trading address: 66 Seward Road, London W7 2JL 4534. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Oliver Bowden, Director directors of the Company proposed that on 16 March 2017, the 14 March 2017 following resolutions be passed as special and ordinary resolutions: Ag GF122490 (2743552) “That the Liquidator be and is hereby authorised to divide and distribute amongst the members, in specie or in kind, the whole or any part of the assets of the Company, if he considers it appropriate SOLE2743958 TRADING COMPANY LIMITED and prudent to do so, and to determine how such division and (Company Number 08145402) distribution shall be carried out as between the members and that Registered office: 15/17 North Park Road, Harrogate, North Yorkshire, Darren Terence Brookes, (IP No. 9297) of Milner Boardman & HG1 5PD Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE COMPANIES

9SQ be appointed Liquidator of the Company for the purpose of winding up the Company’s affairs and distributing its assets and that any act required or authorised under any enactment to be done by the Liquidator may be done by one or more of the persons for the time being holding the office of Liquidator.” Further details contact: Darren Brookes, Email: [email protected] or Tel: 0161 927 7788. Alternative contact: Antonia Pettener, Email: [email protected] Afrene Campbell, Shareholder 16 March 2017 Ag GF122514 (2743543)

2743553WEST MOBIUS LTD (Company Number 09425553) Registered office: 5th Floor, 744-750 Salisbury House, Finsbury Circus, London, EC2M 5QQ Principal trading address: 5th Floor, 744-750 Salisbury House, Finsbury Circus, London, EC2M 5QQ At a General Meeting of the members of the above named company, duly convened and held at 16 Matha Court, 16 Marian Gardens, Bromley, BR1 3FH, on 15 March 2017, the following resolutions were duly passed as a special resolution and as an ordinary resolution: ”That the Company be wound up voluntarily and that Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding up.” For further details contact: Robert Welby or Joanne Lee, telephone number: 020 7538 2222 Nicholas Payne, Director 15 March 2017 Ag GF122375 (2743553)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 77 PEOPLE

Francis George, Solicitor - Advocate 16 High Street, Old Town, Swindon SN1 3EP PEOPLE Tel: 01793 434473 2 December 2016 (2744512)

CHANGES OF NAME OR ARMS Notice2744511 is hereby given that a Deed Poll dated 27 January 2017 and 2744519Notice is hereby given that a Deed Poll dated 22 December 2016 and enrolled in the Senior Courts of England and Wales on 9 March 2017, enrolled in the Senior Courts of England and Wales on 9 March 2017, Rowan-Carter James Warner, 86 Harrison Drive, St Mellons, Cardiff as person(s) having parental responsibility on behalf of Lauren Louise CF3 0PJ, Single and a British Citizen under section 1(1) of the British Wilkinson, who is a child and single and a British Citizen under Nationality Act 1981, abandoned the name of Laura Alyson Warner section 1(1) of the British Nationality Act 1981, abandoned the name and assumed the name of Rowan-Carter James Warner. of Lauren Louise Daffin and assumed the name of Lauren Louise 19 January 2017 (2744511) Wilkinson. Mrs T A Gallagher, Advanced Legal Practitioner Nottinghamshire County Council, Legal Services, County Hall, West Notice2744509 is hereby given that a Deed Poll dated 12 August 2016 and Bridgford, Nottingham NG2 7QP enrolled in the Senior Courts of England and Wales on 20 March 22 December 2016 (2744519) 2017, Sarah Hussein Moustafa Elkowery, 12 Syon Lane, Isleworth, UK TW7 5BT, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Sarah Hussein 2744518Notice is hereby given that a Deed Poll dated 28 February 2017 and Moustafa and assumed the name of Sarah Hussein Moustafa enrolled in the Senior Courts of England and Wales on 9 March 2017, Elkowery. as person(s) having parental responsibility on behalf of Hannah 12 August 2016 (2744509) Dickson-Ogilvie, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Hannah Ogilvie and assumed the name of Hannah Dickson-Ogilvie. Notice2744508 is hereby given that a Deed Poll dated 28 February 2017 and 28 February 2017 (2744518) enrolled in the Senior Courts of England and Wales on 20 March 2017, Adam Reuben Birchall, Worzel Lodge, Attleborough Road, Morley St Peter, Wymondham, Norfolk NR18 9TU, Single and a British Notice2744517 is hereby given that a Deed Poll dated 20 February 2017 and Citizen under section 1(1) of the British Nationality Act 1981, enrolled in the Senior Courts of England and Wales on 9 March 2017, abandoned the name of Adam Reuben Marks and assumed the name as person(s) having parental responsibility on behalf of Jacob Kendall, of Adam Reuben Birchall. who is a child and single and a British Citizen under section 1(1) of the 28 February 2017 (2744508) British Nationality Act 1981, abandoned the name of Jacob McParlin and assumed the name of Jacob Kendall. Ruth Kearns Notice2744507 is hereby given that a Deed Poll dated 20 February 2017 and Heaney Watson, Suite 3:2, 12 Tithebarn Street, Liverpool L2 2DT enrolled in the Senior Courts of England and Wales on 20 March 27 February 2017 (2744517) 2017, Dmytro Zhuk, 2/1 8B Inchaffray Street, Perth PH1 5RX, Single and a British Citizen under section 6(1) of the British Nationality Act 1981, abandoned the name of James Middleton and assumed the Notice2744516 is hereby given that a Deed Poll dated 3 February 2017 and name of Dmytro Zhuk. enrolled in the Senior Courts of England and Wales on 9 March 2017, Quastel Midgen LLP, 74 Wimpole Street, London W1G 9RR as person(s) having parental responsibility on behalf of Benjamin 20 February 2017 (2744507) Shaun Wilson Bernard, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Benjamin Shaun Bernard and assumed the name of Notice2744506 is hereby given that a Deed Poll dated 20 February 2017 and Benjamin Shaun Wilson Bernard. enrolled in the Senior Courts of England and Wales on 20 March D A Taylor, 2017, Ali Nodwell Hill, 66 Bridge Street, Lockerbie DG11 2HR, Children and Families Law firm, 41 Reedworth Street, London SE11 Divorced/Civil Partnership dissolved and a British Citizen under 4PQ section 11(1) of the British Nationality Act 1981, abandoned the name 3 February 2017 (2744516) of Alison Caroline Nodwell and assumed the name of Ali Nodwell Hill. Alistair James Stevenson,55 High Street, Lockerbie DG11 2JJ 20 February 2017 (2744506) Notice2744514 is hereby given that a Deed Poll dated 20 January 2017 and enrolled in the Senior Courts of England and Wales on 8 March 2017, Sonia Kaur Dedi, 99 Chesterfield Road, Leyton, London E10 6EN, Notice2744505 is hereby given that a Deed Poll dated 7 March 2017 and Single and a British Citizen under section 1(1) of the British Nationality enrolled in the Senior Courts of England and Wales on 20 March Act 1981, abandoned the name of Sonia Dedi and assumed the name 2017, Antoine Shalon Simpson-Clarke, 149F Burnt Ash Hill, Lee, of Sonia Kaur Dedi. London SE12 0AS, Single and a British Citizen under section 1(1) of 20 January 2017 (2744514) the British Nationality Act 1981, abandoned the name of Antoin Shalon Simpson-Clarke and assumed the name of Antoine Shalon Simpson-Clarke. Notice2744513 is hereby given that a Deed Poll dated 10 February 2017 and 7 March 2017 (2744505) enrolled in the Senior Courts of England and Wales on 9 March 2017, as person(s) having parental responsibility on behalf of Nayan Brian Vottra, who is a child and single and a British Citizen under section Notice2744504 is hereby given that a Deed Poll dated 28 February 2017 and 1(1) of the British Nationality Act 1981, abandoned the name of Nayan enrolled in the Senior Courts of England and Wales on 20 March Brian Knox and assumed the name of Nayan Brian Vottra. 2017, Amanda Pickstock, 102 Orton Road, Carlisle, Cumbria CA2 10 February 2017 (2744513) 7HA, Divorced/Civil Partnership dissolved and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Amanda Mulholland and assumed the name of Amanda Pickstock. Notice2744512 is hereby given that a Deed Poll dated 2 December 2016 and Brazenall & Orr, 104 Irish Street, Dumfries DG1 2PB enrolled in the Senior Courts of England and Wales on 9 March 2017, 28 February 2017 (2744504) as person(s) having parental responsibility on behalf of Ellen Louise Watts, who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Ellen Louise Card and assumed the name of Ellen Louise Watts.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2744503Notice is hereby given that a Deed Poll dated 13 February 2017 and enrolled in the Senior Courts of England and Wales on 20 March Personal insolvency 2017, Rati Ranjan, Flat 5, Beaumont House, 56 Mount Ephraim, Tunbridge Wells TN4 8BB, Married/Civil Partnership and a British ANNULMENT OR RESCINDMENT Citizen under section 6(1) of the British Nationality Act 1981, abandoned the name of RATI RANJAN and assumed the name of Rati GILLESPIE,2741922 DECLAN MICHAEL Ranjan. 4 HORNS LODGE, SHIPBOURNE ROAD, TONBRIDGE, KENT, TN11 13 February 2017 (2744503) 9NJ Birth details: 8 July 1964 DECLAN MICHAEL GILLESPIE CURRENTLY A CONSULTANT OF 4 Notice2744502 is hereby given that a Deed Poll dated 24 September 2016 and HORNS LODGE,SHIPBOURNE ROAD,TONBRIDGE,KENT,TN11 9NJ enrolled in the Senior Courts of England and Wales on 8 March 2017, In the County Court at Hannah Margaret Ellen Mycock-Overell, 34 Laburnum Crescent, No 44 of 2016 Kidlington, Oxfordshire OX5 1HB, Married/Civil Partnership and a Bankruptcy order date: 6 February 2012 British Citizen under section 1(1) of the British Nationality Act 1981, Date of annulment: 10 February 2017Grounds of annulment: The abandoned the name of Hannah Margaret Ellen Mycock and assumed bankruptcy debts and the expenses of the bankruptcy have all been the name of Hannah Margaret Ellen Mycock-Overell. either paid in full or recovered to the satisfaction of the Court. 24 September 2016 (2744502) K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Notice2744501 is hereby given that a Deed Poll dated 24 September 2016 and Capacity of office holder(s): Official Receiver enrolled in the Senior Courts of England and Wales on 8 March 2017, 6 February 2012 (2741922) Catherine Mary Mycock-Overell, 34 Laburnum Crescent, Kidlington, Oxon OX5 1HB, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name APPOINTMENT AND RELEASE OF TRUSTEES of Catherine Mary Overell-Stone and assumed the name of Catherine Mary Mycock-Overell. In2744498 the Office of the Adjudicator 24 September 2016 (2744501) No 5018574 of 2017 SVEN-MICHAEL TAMMS Sven-Michael Tamms, Retired, of 32 Pepys Court, 20 Love Lane, Notice2744520 is hereby given that a Deed Poll dated 1 March 2017 and London, SE18 6GZ formerly of Chilegass 15, Willisau, 6130, enrolled in the Senior Courts of England and Wales on 9 March 2017, Switzerland as person(s) having parental responsibility on behalf of Hector Birth details: 8 June 1970 Alexander Donovan Hellen, who is a child and single and a British A First Meeting Of Creditors is to take place on: 27 April 2017 at 1500 Citizen under section 1(1) of the British Nationality Act 1981, hours abandoned the name of Hector Alexander Hellen and assumed the Venue: At the Official Receiver's office at the address stated below. name of Hector Alexander Donovan Hellen. Official Receiver's Office, West Wing Ground Floor, The Observatory, 1 March 2017 (2744520) Brunel, Chatham Maritime, Chatham, ME4 4AF Meetings summoned by: To appoint a trustee of the bankrupt's estate The Purpose of the Meetings Proofs and Proxies: In order to be Notice2744515 is hereby given that a Deed Poll dated 16 February 2017 and entitled to vote at the meeting, creditors must lodge proxies and any enrolled in the Senior Courts of England and Wales on 9 March 2017, previously unlodged proofs by 12.00 on 20 April 2017 at the Official as person(s) having parental responsibility on behalf of Adam Ebrahim Receiver's address stated below Vawda-Oomerjee, who is a child and single and a British Citizen J Dionne , Official Receiver under section 1(1) of the British Nationality Act 1981, abandoned the Official Receiver, 2nd Floor, Alexander House, 21 Victoria Avenue, name of Adam Ebrahim Oomerjee and assumed the name of Adam Southend on Sea, Essex, SS99 1AA Ebrahim Vawda-Oomerjee. [email protected] James Incledon 01702 602570 Keith Flower & Co, 62 Pinner Green, Pinner HA5 2AB Capacity: Receiver and Manager 16 February 2017 (2744515) Date of Appointment: 22 February 2017 (2744498)

Notice2744510 is hereby given that a Deed Poll dated 2 February 2017 and In2744492 the Office of the Adjudicator enrolled in the Senior Courts of England and Wales on 10 March No 5020286 of 2017 2017, Rebecca Cook, 5 The Orchard, Clowne S43 4PY, Single and a CHERYL SARAH ANN WIGNALL British Citizen under section 1(1) of the British Nationality Act 1981, Cheryl Sarah Ann Wignall, Employed, formerly known as Cheryl Hollis, abandoned the name of Rebecca Handley and assumed the name of of 24 Pine Avenue, New Ollerton, Newark, NG22 9PX, formerly of 15 Rebecca Cook. Pine Avenue, New Ollerton, Newark, Nottinghamshire, NG22 9PX and 2 February 2017 (2744510) formerly of 3 Yew Tree Road, New Ollerton, Newark, Nottinghamshire, NG22 9UW A First Meeting Of Creditors is to take place at: 1430 hours on 27 April 2017 Venue: At the Official Receiver's office at the address stated below Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a trustee in place of the Official Receiver. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 on 26 April 2017 at the Official Receiver's address stated below Catherine Hudson , Official Receiver 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, Merseyside CH41 6DU Office Telephone Number: 0151 666 0220 Office Email Address: [email protected] Capacity: Trustee Date of Appointment: 22 February 2017 (2744492)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 79 PEOPLE

BANKRUPTCY ORDERS BURNETT,2741923 ALLISON 87 Weymouth Drive, Biddick Woods, Houghton Le Spring, DH4 7TQ ARFAN,2741870 MOHAMMED Birth details: 5 August 1966 175 King Street, BURTON-ON-TRENT, Staffordshire, DE14 3AE Allison Burnett, Employed, formerly known as Allison Kirby, of 87 Birth details: 1 December 1982 Weymouth Drive, Biddick Woods, Houghton Le Spring, Tyne and Mr Mohammed Arfan of 175 King Street, Burton on Trent, DE14 3AE. Wear, DH4 7TQ, formerly of 15 Cranbrook, Silkworth Lane, In the County Court at Derby Sunderland, Tyne and Wear, SR3 1DL No 90 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 September 2016 No 5022056 of 2017 Bankruptcy order date: 1 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 10:26 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: LAWRENCE JOHN KINGCritchleys, Whether Debtor's or Creditor's PetitionDebtor's Greyfriars Court, Paradise Square, OXFORD, OX1 1BE G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741923) 1 March 2017 (2741870)

CAPON,2741924 ADAM MARK 2741904BEGUM, HELENA 21 Harmony Close, 21 Harmony Close, Redruth, TR15 1ET 59 Stamford Road, MANCHESTER, M13 0SW Birth details: 17 June 1987 Birth details: 4 November 1969 Adam Mark Capon, Employed, of 21 Harmony Close, Redruth, Helena Begum, Currently not working, of 59 Stamford Road, Cornwall, TR15 1ET, formerly of 35 Princess Street, St.Just, Cornwall, Manchester, Greater Manchester, M13 0SW, formerly of 59 Stamford Penzance, TR19 7LD and formerly of 3 Simpsons Court, Penzance, Road, Manchester, Greater Manchester, M13 0SW Cornwall, TR18 4BP In the Office of the Adjudicator In the Office of the Adjudicator No 5021970 of 2017 No 5022054 of 2017 Date of Filing Petition: 15 March 2017 Date of Filing Petition: 16 March 2017 Bankruptcy order date: 16 March 2017 Bankruptcy order date: 17 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 1XN, telephone: 0208 681 5166 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 16 March 2017 (2741904) Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741924)

BIRCH,2741908 MARK DESMOND Flat, 27 Beaconsfield Street, Long Eaton, Nottingham, NG10 1AY CHANGEUR,2741918 NIGEL ASHLEY Birth details: 28 May 1969 79 Tenniscourt Road, Bristol, BS15 4LD Mark Desmond Birch, Currently not working, of Flat, 27 Beaconsfield Birth details: 24 August 1985 Street, Long Eaton, Nottingham, NG10 1AY, formerly of 45 St Albans Nigel Ashley Changeur, Self Employed, of 79 Tenniscourt Road, Road, Arnold, Nottinghamshire, NG5 6JH and formerly of 7a May Bristol, Somerset, BS15 4LD formerly of 127 Soundwell Road, Bristol, Court, Carringnton, Nottingham, Nottinghamshire, NG5 2BG BS16 4RD and carrying on business as Nigel A Changeur from 79 In the Office of the Adjudicator Tenniscourt Road, Bristol, Somerset, BS15 4LD No 5021924 of 2017 In the Office of the Adjudicator Date of Filing Petition: 15 March 2017 No 5021998 of 2017 Bankruptcy order date: 16 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 16 March 2017 (2741908) Capacity of office holder(s): Receiver and Manager 20 March 2017 (2741918)

BORJA,2741921 BELINDA ANN 104 Ael-Y-Bryn, Llanedeyrn, Caerdydd, CF23 9LL CHIKUMBIRIKE,2741882 EMMANUEL Birth details: 12 March 1963 128 Dorchester Way, Coventry, CV2 2LX Belinda Ann Borja,A full-time carer, of 104 Ael-y-Bryn, Llanedeyrn, Birth details: 22 June 1980 Caerdydd, CF23 9LL, United Kingdom Emmanuel Chikumbirike, Employed, of 128 Dorchester Way, In the Office of the Adjudicator Coventry, West Midlands, CV2 2LX No 5022040 of 2017 In the Office of the Adjudicator Date of Filing Petition: 16 March 2017 No 5021904 of 2017 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 15 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 16 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: K Read 4th Floor, Cannon House, 18 The Priory Queensway, [email protected] Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741921) 16 March 2017 (2741882)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2741877COLMAN, DARREN FALANA,2741931 RICHARD 3 Coltsfoot Close, Burghfield Common, READING, RG7 3JT Flat 19, Sheldon Court, Lansdowne Green, LONDON, SW8 2BE Darren Colman. Currently a Painter & Decorator of 3 Coltsfoot Close, Birth details: 2 January 1973 Burghfield, Reading, Berkshire, RG7 3JT. RICHARD FALANA OCCUPATION UNKNOWN OF 19 SHELDON In the County Court at Central London COURT ALLEN EDWARDS DRIVE LONDON SW8 2BE No 1321 of 2016 In the County Court at Central London Date of Filing Petition: 6 July 2016 No 1764 of 2016 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 29 September 2016 Time of Bankruptcy Order: 11:08 Bankruptcy order date: 6 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:40 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: PACT EDUCATIONAL TRUST M Mace 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: LIMITEDCoombe Road, CROYDON, CR0 5RD 0117 9279515 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 17 March 2017 (2741877) Capacity of office holder(s): Receiver and Manager 6 March 2017 (2741931)

2741894CORCORAN, ROY LAURANCE 6 Kennet Close, High Wycombe, HP13 5AP FIEDLER,2741895 BRIGITTE Birth details: 19 July 1953 13 East Shore Way, Portsmouth, PO3 6FY Roy Laurance Corcoran, Employed, of 6 Kennet Close, High Birth details: 29 May 1953 Wycombe, Buckinghamshire, HP13 5AP Brigitte Fiedler, Employed, of 13 East Shore Way, Portsmouth, In the Office of the Adjudicator Hampshire, PO3 6FY, formerly of 117 Prince Albert Road, Southsea, No 5022034 of 2017 PO4 9HD and formerly of 61 Castle Way, Southampton, SO14 2ED Date of Filing Petition: 16 March 2017 In the Office of the Adjudicator Bankruptcy order date: 17 March 2017 No 5022036 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 16 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 March 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 00:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 17 March 2017 (2741894) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741895) DONNELLY2741902 , JOHN 28 Pembrook Road, COVENTRY, CV6 4FD Birth details: 22 August 1962 FORD,2741891 RENEE John Donnelly OF 28 Pembrook Road, COVENTRY, CV6 4FD 18A Dores Road, Swindon, SN2 7QT CURRENTLY A LANDLORD AND CARS BUYER AND SELLER Birth details: 3 June 1976 In the High Court Of Justice Renee Ford, Employed, of 18A Dores Road, Swindon, Wiltshire, SN2 No 1255 of 2016 7QT Date of Filing Petition: 30 September 2016 In the Office of the Adjudicator Bankruptcy order date: 15 March 2017 No 5022032 of 2017 Time of Bankruptcy Order: 11:02 Date of Filing Petition: 16 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 March 2017 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birmingham, B4 6FD, telephone: 0121 698 4000 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 March 2017 (2741902) 17 March 2017 (2741891)

DOVE,2741883 NICHOLA ROSE FORRINGTON,2741893 SHIRLEY JANE 8 Mendlesham Close, Clacton-On-Sea, CO16 8TX 11 Hawkins Grove, Grimsby, DN32 8JB Birth details: 9 July 1974 Birth details: 12 August 1987 Nichola Rose Dove, Currently not working, formerly known as Nichola Shirley Jane Forrington, Currently not working, of 11 Hawkins Grove, Lacey and formerly known as Nichola Butcher and formerly known as Grimsby, Lincolnshire, DN32 8JB, formerly of 2 Oole Road, Nicola Lacey and formerly known as Nicola Butcher, of 8 Cleethorpes, North East Lincolnshire, DN35 8LR and formerly of 8 Mendlesham Close, Clacton-on-Sea, Essex, CO16 8TX, formerly of Balmoral Road, Cleethorpes, DN35 9NQ 36 Bellfield Avenue, Brightlingsea, Essex, CO7 0NX In the Office of the Adjudicator In the Office of the Adjudicator No 5022030 of 2017 No 5021816 of 2017 Date of Filing Petition: 16 March 2017 Date of Filing Petition: 14 March 2017 Bankruptcy order date: 17 March 2017 Bankruptcy order date: 15 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 8QH, telephone: 0191 260 4600, email: 3ZA, telephone: 029 2036 8700 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 15 March 2017 (2741883) 17 March 2017 (2741893)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 81 PEOPLE

FOX,2741919 ANDREW DAVID IQBAL,2741896 YASIR 1 Norbreck Gardens, Bolton, BL2 2QA Flat 5, St. Georges Gate, Woburn Hill, ADDLESTONE, Surrey, KT15 Birth details: 13 November 1982 2RJ Andrew David Fox, Student, of 1 Norbreck Gardens, Bolton, Greater Birth details: 19 April 1984 Manchester, BL2 2QA formerly of 13 Slaidburn Avenue, Bolton, Grater YASIR IQBAL occupation unknown, residing at Flat 9 Weybridge Manchester, BL2 6NF House, Queens Road, Weybridge KT13 0AP In the Office of the Adjudicator In the County Court at Kingston-upon-Thames No 5022014 of 2017 No 117 of 2016 Date of Filing Petition: 16 March 2017 Date of Filing Petition: 16 December 2016 Bankruptcy order date: 17 March 2017 Bankruptcy order date: 14 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 13:44 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: AXA INSURANCE UK PLCTricorn 6000 House, 51-53 Hagley Road, BIRMINGHAM, B16 8TP Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 17 March 2017 (2741919) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 14 March 2017 (2741896) 2741880FRENCH, PETER ARTHUR JOSEPH 6 Studley Road, Stockton-On-Tees, TS19 0DR Birth details: 12 October 1970 JONES,2741932 LUKE ROBERT Peter Arthur Joseph French, Employed, of 6 Studley Road, Stockton- 21 Belmore Road, Norwich, NR7 0PT on-Tees, TS19 0DR Birth details: 25 January 1991 In the Office of the Adjudicator Luke Robert Jones, Currently not working, of 21 Belmore Road, No 5021704 of 2017 Norwich, Norfolk, NR7 0PT Date of Filing Petition: 13 March 2017 In the Office of the Adjudicator Bankruptcy order date: 14 March 2017 No 5022062 of 2017 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 16 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 March 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 00:00 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 14 March 2017 (2741880) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741932) HARRIS,2741920 STEPHEN MICHAEL 13 Heal Park Crescent, Fremington, Barnstaple, EX31 3AP Birth details: 3 December 1963 JONES,2741890 ANNE LOUISE Stephen Michael Harris, Employed, of 13 Heal Park Crescent, 92 The Greenway, Epsom, KT18 7JA Fremington, Barnstaple, Devon, EX31 3AP previously trading as Birth details: 19 November 1967 Muddiford Butcher from West Plaistow Farm, Muddiford, Barnstaple, Anne Louise Jones, Currently not working, of 92 The Greenway, Devon, EX31 4EY Epsom, Surrey, KT18 7JA In the Office of the Adjudicator In the Office of the Adjudicator No 5022004 of 2017 No 5022028 of 2017 Date of Filing Petition: 16 March 2017 Date of Filing Petition: 16 March 2017 Bankruptcy order date: 17 March 2017 Bankruptcy order date: 17 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741890) 17 March 2017 (2741920)

JONES2741930 , JOHN CHRISTOPHER HOPCROFT,2741892 MALCOLM 66 New Street, PORTHMADOG, Gwynedd, LL49 9EE 11 Foxburrows Avenue, Guildford, GU2 8HT John Christopher Jones OF 66 New Street, PORTHMADOG, Birth details: 29 January 1963 Gwynedd LL49 9EE Malcolm Hopcroft, Currently not working, of 11 Foxburrows Avenue, In the High Court Of Justice Guildford, Surrey, GU2 8HT No 145 of 2017 In the Office of the Adjudicator Date of Filing Petition: 26 January 2017 No 5022022 of 2017 Bankruptcy order date: 13 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 10:54 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741892) 13 March 2017 (2741930)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2741887KALIA, RENEE MARCISAUSKAS,2741900 TOMAS Apartment 4, Coleorton Hall, Constable Way, Coleorton, COALVILLE, 25 Folkestone Drive, Corby, NN18 8GZ Leicestershire, LE67 8FZ Birth details: 10 June 1975 Birth details: 9 September 1969 Tomas Marcisauskas, Employed, of 25 Folkestone Drive, Corby, RENEE KALIA of Apartment 4, Coleorton Hall, Constable Way, Northamptonshire, NN18 8GZ Coleorton, COALVILLE, LE67 8FZ OCCUPATION UNKNOWN. In the Office of the Adjudicator In the High Court Of Justice No 5021678 of 2017 No 99 of 2017 Date of Filing Petition: 13 March 2017 Date of Filing Petition: 30 January 2017 Bankruptcy order date: 14 March 2017 Bankruptcy order date: 14 March 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Name and address of petitioner: Commissioners for HM Revenue & Birmingham, B4 6FD, telephone: 0121 698 4000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 14 March 2017 (2741900) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 14 March 2017 (2741887) MARCISAUSKIENE,2741897 RASA 25 Folkestone Drive, Corby, NN18 8GZ Birth details: 4 November 1984 2741913LEAF, SANDRA MARIE Rasa Marcisauskiene, Currently not working, of 25 Folkestone Drive, 45 Blue Hill Crescent, LEEDS, LS12 4PA Corby, NN18 8GZ SANDRA MARIE LEAF, currently a Sign Maker of 45 Blue Hill In the Office of the Adjudicator Crescent, Wortley LEEDS, West Yorkshire LS12 4PA No 5021676 of 2017 In the County Court at Central London Date of Filing Petition: 13 March 2017 No 893 of 2016 Bankruptcy order date: 14 March 2017 Date of Filing Petition: 27 April 2016 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 16 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:44 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B4 6FD, telephone: 0121 698 4000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 14 March 2017 (2741897) T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager MELLING,2741912 ROBERT JOHN 16 March 2017 (2741913) 189A Haslingden Old Road, Rossendale, BB4 8RR Birth details: 22 June 1975 Robert John Melling, Currently not working, of 189A Haslingden Old LEE,2741888 STEPHANIE Road, Rossendale, Lancashire, BB4 8RR formerly of 3 Conway Close, 73 Water Mill Way, South Darenth, Dartford, DA4 9BE Haslingden, BB4 6TQ and formerly of 30 Weeton Avenue, , Birth details: 1 June 1988 Lancashire, FY4 3QW Stephanie Lee, Employed and a Director, of 73 Water Mill Way, South In the Office of the Adjudicator Darenth, Dartford, Kent, DA4 9BE No 5022002 of 2017 In the Office of the Adjudicator Date of Filing Petition: 16 March 2017 No 5022020 of 2017 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Official Receiver SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 17 March 2017 (2741912) [email protected] Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741888) MIAH,2741907 KHALID 59 Stamford Road, MANCHESTER, M13 0SW Birth details: 8 July 1963 LOCKETT,2741933 RACHELLE LOUISE Khalid Miah, Self Employed, of 59 Stamford Road, Manchester, The Old Shire Barn, Bearshay Farm, Brookhay Lane, Lichfield, WS13 Greater Manchester, M13 0SW, formerly of 59 Stamford Road, 8RG Manchester, M13 0SW and carrying on business as K Miah T/A Taxi Birth details: 22 December 1969 Driver from 59 Stamford Road, Manchester, Greater Manchester, M13 Rachelle Louise Lockett, Self Employed, of The Old Shire Barn, 0SW and formerly carrying on business as Midland Balti from 180 Bearshay Farm, Brookhay Lane, Lichfield, Staffordshire, WS13 8RG, Northenden Road, Sale Moor, Sale, Greater Manchester, M33 2SR formerly of 36 Sanders Way, Lichfield, Staffordshire, WS149AD and In the Office of the Adjudicator carrying on business as Rachelle Johnson's Hair Studio from Old No 5021968 of 2017 Shire Barn, Bearshay Farm, Brook Hay Lane, Lichfield, Staffordshire, Date of Filing Petition: 15 March 2017 WS13 8RG, and trading from Unit A, Davidson Road, City Wharf, Bankruptcy order date: 16 March 2017 Lichfield, Staffordshire, WS14 9DZ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5022060 of 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Date of Filing Petition: 16 March 2017 1XN, telephone: 0208 681 5166 Bankruptcy order date: 17 March 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 16 March 2017 (2741907) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741933)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 83 PEOPLE

PETCH,2741881 OLIVER DAVID REEVE,2741917 MARC 87 Wolverton Road, LEICESTER, LE3 2AJ 43 Little Moor Lane, Loughborough, LE11 1SF Birth details: 31 December 1979 Birth details: 8 May 1984 Oliver David Petch of 87 Wolverton Road, Leicester, LE3 2AJ and Marc Reeve, Employed, also known as Marc Taylor, of 43 Little Moor carrying on business as DOJO Media. Lane, Loughborough, Leicestershire, LE11 1SF, formerly of 23 Nook In the County Court at Leicester Close, Shepshed, Leicestershire, LE12 9DZ No 122 of 2016 In the Office of the Adjudicator Date of Filing Petition: 19 August 2016 No 5022016 of 2017 Bankruptcy order date: 20 February 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 14:15 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: NORTHGATE VEHICLE HIRE Whether Debtor's or Creditor's PetitionDebtor's LTDNorflex House, 20 Allington Way, DARLINGTON, DL1 4DY G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741917) 20 February 2017 (2741881)

RENNOX,2741878 SIMONE 2741901PHILPOTT, MARK BRIAN 22 Dowson Close, LONDON, SE5 8AS Wheal Pevor Farm, Sinns Common, Redruth, TR16 4BH Birth details: 27 June 1978 Birth details: 12 December 1980 SIMONE RENNOX OCCUPATION UNKNOWN OF 22 DOWSON Mark Brian Philpott, Employed, of Wheal Pevor Farm, Sinns Common, CLOSE DENMARK HILL LONDON SE5 8AS Redruth, Cornwall, TR16 4BH, formerly of 18 Bessemer Grove, Corby, In the County Court at Central London North Hampshire, NN18 8ER, formerly of 29 Fore Street, Chacewater, No 1359 of 2016 Cornwall, TR4 8PT, and formerly of Wheal Pevor Farm, Sinns Date of Filing Petition: 19 July 2016 Common, Redruth, Cornwall, TR16 4BH. Bankruptcy order date: 6 March 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 11:01 No 5021712 of 2017 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 13 March 2017 Name and address of petitioner: COGNITA SCHOOLCUMNOR Bankruptcy order date: 14 March 2017 HOUSE, Downside School, 1 Woodcote Lane, PURLEY, CR8 3HB Time of Bankruptcy Order: 10:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 6 March 2017 (2741878) Capacity of office holder(s): Receiver and Manager 13 March 2017 (2741901) ROYLE,2741906 RACHEL LOUISE 46 The Links, New Moston, Manchester, M40 3NU RUTHERFORD-BROWNE,2741879 TIMOTHY DOUGLAS Birth details: 5 March 1988 50 Lings Coppice, LONDON, SE21 8SX Rachel Louise Royle, Employed, of 46 The Links, New Moston, Birth details: 5 October 1956 Manchester, Greater Manchester, M40 3NU TIMOTHY DOUGLAS RUTHERFORD-BROWNE OF 50 LINGS In the Office of the Adjudicator COPPICE LONDON SE21 8SX LATELY OF 64 ALEYNE PARK No 5021964 of 2017 LONDON SE21 8SF Date of Filing Petition: 15 March 2017 In the County Court at Central London Bankruptcy order date: 16 March 2017 No 2090 of 2016 Time of Bankruptcy Order: 10:00 Date of Filing Petition: 9 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 March 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Time of Bankruptcy Order: 11:06 Birmingham, B4 6FD, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: JONATHAN GUY LORD AND 16 March 2017 (2741906) CENTRE LTDFREETHS, 1ST FLOOR, 5 NEW YORK STREET, MANCHESTER, M1 4JB L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 SIBSON,2741872 MARK ANTHONY 1XN, telephone: 0208 681 5166 39 Edwin Court, Kettering Road, MARKET HARBOROUGH, LE16 8FF Capacity of office holder(s): Receiver and Manager Birth details: 7 October 1974 14 March 2017 (2741879) MARK ANTHONY SIBSON - Occupation Unknown of 39 Edwin Court, Kettering Road, MARKET HARBOROUGH, Leicestershire LE16 8FF In the County Court at Central London REED,2741905 TRACY ELIZABETH No 1801 of 2016 Basement Flat, 6 Alexandra Road, Clifton, Bristol, BS8 2DD Date of Filing Petition: 5 October 2016 Birth details: 31 January 1963 Bankruptcy order date: 14 March 2017 Tracy Elizabeth Reed, Employed, of Basement Flat, 6 Alexandra Time of Bankruptcy Order: 11:56 Road, Clifton, Bristol, Somerset, BS8 2DD Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Commissioners for HM Revenue & No 5021982 of 2017 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 15 March 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 16 March 2017 0115 852 5000 Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 14 March 2017 (2741872) K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 16 March 2017 (2741905)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2741910SEGGONS, TRACY LYNN SIVAGANESH,2741925 THANUSHA 64 Willowherb Way, Stotfold, Hitchin, SG5 4GR 1 Hatfeild Close, Mitcham, CR4 4DT Birth details: 3 June 1965 Birth details: 24 December 1981 Tracy Lynn Seggons also known as Tracy Rose, Employed, of 64 Thanusha Sivaganesh, Currently not working, of 1 Hatfeild Close, Willowherb Way, Stotfold, Hitchin, Bedfordshire Mitcham, CR4 4DT In the Office of the Adjudicator In the Office of the Adjudicator No 5021986 of 2017 No 5022050 of 2017 Date of Filing Petition: 15 March 2017 Date of Filing Petition: 16 March 2017 Bankruptcy order date: 16 March 2017 Bankruptcy order date: 17 March 2017 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Birmingham, B4 6FD, telephone: 0121 698 4000 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 16 March 2017 (2741910) 17 March 2017 (2741925)

2741899SHINER, PHILIP JOSEPH SPENCER,2741914 BETHAN SIAN 47 Sir Johns Road, Selly Park, Birmingham, B29 7EP 38 Cypress Avenue, West Cross, Abertawe, SA3 5JX Birth details: 25 December 1956 Birth details: 10 February 1977 Philip Joseph Shiner, Employed and a Director, of 47 Sir Johns Road, Bethan Sian Spencer, Employed, of 38 Cypress Avenue, West Cross, Selly Park, Birmingham, West Midlands, B29 7EP Abertawe, SA3 5JX formerly of 15 Tent Vale, Pencoed, Bridgend, In the Office of the Adjudicator CF35 6LR and formerly of 10 Taliesin Close, Pencoed, Bridgend, No 5021698 of 2017 CF35 6JR Date of Filing Petition: 13 March 2017 In the Office of the Adjudicator Bankruptcy order date: 14 March 2017 No 5022012 of 2017 Time of Bankruptcy Order: 13:10 Date of Filing Petition: 16 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 March 2017 A Hannon 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 00:00 telephone: 0207 637 1110 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Dionne West Wing Ground Floor, The Observatory Brunel, Chatham 14 March 2017 (2741899) Maritime, Chatham, Kent, ME4 4AF, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager SHIPPEY,2741929 EUCAL ALANZO 17 March 2017 (2741914) 4 Cadle Road, Wolverhampton, WV10 9SJ Birth details: 16 April 1955 Eucal Alanzo Shippey, Currently not working, of 4 Cadle Road, STEVENS,2741911 NIGEL IAN Wolverhampton, West Midlands, WV10 9SJ, formerly of 18 Heath 27 Cromwell Close, Rowley Regis, B65 8PT Road, Willenhall, Wolverhampton, WV12 5EP and formerly of 131 Birth details: 14 July 1974 Wilenhall Road, Wolverhampton, WV1 2HR Nigel Ian Stevens, Employed, of 27 Cromwell Close, Rowley Regis, In the Office of the Adjudicator West Midlands, B65 8PT No 5022042 of 2017 In the Office of the Adjudicator Date of Filing Petition: 16 March 2017 No 5021994 of 2017 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 17 March 2017 (2741929) Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741911)

SHOULER,2741916 AMELIA VICTORIA 204 High Street, Upton, Northampton, NN5 4FQ STRAIN,2741927 EMMA DEANNE Birth details: 28 March 1980 40 St. Johns Road, HEXHAM, , NE46 2AT Amelia Victoria Shouler, Employed, of 204 High Street, Upton, Birth details: 19 December 1975 Northampton, Northamptonshire, NN5 4FQ formerly of 27 Westbury Emma Deanne Strain also known as Emma Carson, A full-time carer, Close, Duston, Northampton, NN5 6AN previously trading as Amelia of 40 St. Johns Road, Hexham, Northumberland, NE46 2AT Shouler from 204 High Street, Upton, Northampton, In the Office of the Adjudicator Northamptonshire, NN5 4FQ No 5022058 of 2017 In the Office of the Adjudicator Date of Filing Petition: 16 March 2017 No 5021996 of 2017 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 0208 681 5166 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 17 March 2017 (2741927) Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741916)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 85 PEOPLE

TAYLOR,2741889 KIRSTY JAYNE WARNES,2741928 PAULINE 43 Little Moor Lane, Loughborough, LE11 1SF 12 Irving Close, Farnsfield, Newark, NG22 8FB Birth details: 25 July 1988 Birth details: 1 May 1955 Kirsty Jayne Taylor, Employed, also known as Kirsty Blockley, of 43 Pauline Warnes, Currently not working, of 12 Irving Close, Farnsfield, Little Moor Lane, Loughborough, Leicestershire, LE11 1SF, formerly Newark, NG22 8FB and formerly of 5 The Stackyard, Farnsfield, of 64 Bradgate Road, Leicester, Leicestershire, LE7 7AA Newark, Notts, NG22 8JL In the Office of the Adjudicator In the Office of the Adjudicator No 5022018 of 2017 No 5022046 of 2017 Date of Filing Petition: 16 March 2017 Date of Filing Petition: 16 March 2017 Bankruptcy order date: 17 March 2017 Bankruptcy order date: 17 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 0115 852 5000 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 March 2017 (2741889) 17 March 2017 (2741928)

2741915UPPAL, SURJIT SINGH WARNES,2741926 CHRISTOPHER 219 Elmers Green Lane, Skelmersdale, WN8 6SJ 12 Irving Close, Farnsfield, Newark, NG22 8FB Birth details: 16 December 1973 Birth details: 13 April 1954 Surjit Singh Uppal, Currently not working, of 219 Elmers Green Lane, Christopher Warnes, Retired, of 12 Irving Close, Farnsfield, Newark, Skelmersdale, Lancashire, WN8 6SJ NG22 8FB, formerly of 5 The Stackyard, Farnsfield, Newark, Notts, In the Office of the Adjudicator NG22 8JL No 5022006 of 2017 In the Office of the Adjudicator Date of Filing Petition: 16 March 2017 No 5022044 of 2017 Bankruptcy order date: 17 March 2017 Date of Filing Petition: 16 March 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 March 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 17 March 2017 (2741915) Capacity of office holder(s): Receiver and Manager 17 March 2017 (2741926)

WATSON,2741884 ADAM 63a The Crescent, Cheam, SUTTON, Surrey, SM2 7BT WATERS,2741885 ROLAND Birth details: 19 August 1965 9 Norwich Avenue, PLYMOUTH, PL5 4JF ADAM WATSON OF 63A The Crescent, Cheam, Sutton, Surrey SM2 Roland Waters Residing at 9 Norwich Avenue, Plymouth. PL5 4JF. 7BT, England Currently A Property Developer In the County Court at Plymouth In the High Court Of Justice No 88 of 2016 No 609 of 2016 Date of Filing Petition: 17 November 2016 Date of Filing Petition: 10 May 2016 Bankruptcy order date: 13 March 2017 Bankruptcy order date: 14 March 2017 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 11:41 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Sharon Soady3 Tremaddock, St. Name and address of petitioner: Commissioners for HM Revenue & Neot, LISKEARD, PL14 6QG CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 8QH, telephone: 0191 260 4600, email: 1XN, telephone: 0208 681 5166 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 March 2017 (2741884) 13 March 2017 (2741885)

WELTON,2741898 LUKE WILLIAMSON,2741903 KELLY 9 Bellina Mews, LONDON, NW5 1BD 57 Richard Burn Way, SUDBURY, Suffolk, CO10 1SY Birth details: 22 February 1977 Birth details: 31 May 1978 LUKE WELTON TRADING AS KENTISH LANDSCAPES AND Kelly Williamson, Employed, of 57 Richard Burn Way, Sudbury, MAINTENANCE OF 9 BELLINA MEWS KENTISH TOWN LONDON Suffolk, CO10 1SY NW5 1BD In the Office of the Adjudicator In the County Court at Central London No 5021942 of 2017 No 97 of 2017 Date of Filing Petition: 15 March 2017 Date of Filing Petition: 26 January 2017 Bankruptcy order date: 16 March 2017 Bankruptcy order date: 14 March 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:46 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Name and address of petitioner: GRAFTON MERCHANTING GB LTD 1XN, telephone: 0208 681 5166 T/AS BUILDBASEGEMINI HOUSE, 5520 JOHN SMITH DRIVE, Capacity of office holder(s): Receiver and Manager OXFORD BUSINESS PARK, COWLEY, OXFORD, OX4 2LL 16 March 2017 (2741903) L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 14 March 2017 (2741898)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

WOODS,2741909 LISA JAYNE In2744495 the Portsmouth County Court 11 Wimbledon Close, Darlington, DL1 2SP No 125 of 1997 Birth details: 29 December 1981 MICHAEL ROBERT ASHCROFT Lisa Jayne Woods, A full-time carer, of 11 Wimbledon Close, (t/a M. Ashcroft) Darlington, Durham, DL1 2SP Mr In the Office of the Adjudicator Current Address Ground Floor Flat, 22 Merton Road, Southsea, No 5022010 of 2017 Hampshire, P05 2AQ. Trading Address: 22 Merton Road, Southsea, Date of Filing Petition: 16 March 2017 Hampshire, PO5 2AQ Bankruptcy order date: 17 March 2017 Birth details: 22 May 1948 Time of Bankruptcy Order: 00:00 Occupation: Engineer Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, RULES 1986, that a Meeting of the Bankrupt's Creditors will be held telephone: 0118 958 1931 at 1 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX Capacity of office holder(s): Receiver and Manager on 10 May 2017 at 11.00 am for the purpose of considering the 17 March 2017 (2741909) Trustee in Bankruptcy's final report and granting his release. To be entitled to vote at the Meeting, a Creditor must give written details of his debt (including the amount) and lodge any necessary form of 2741886WOOLLEY, CHRISTOPHER THOMAS proxy and/or postal Resolution at 1 Dukes Court, Bognor Road, 49 Northway, Maghull, Liverpool, L31 7BG Chichester, West Sussex, PO19 8FX no later than 12.00 noon on 9 Birth details: 11 October 1968 May 2017 (or deliver them to the Chairman at the Meeting) Christopher Thomas Woolley, Employed, also known as Chris Further Details: Tony Broom - [email protected] - 01243 839000 - Woolley, of 49 Northway, Maghull, Liverpool, Merseyside, L31 7BG, Ref. SJF043B formerly of 27 Langtry Close, Kirkdale, Liverpool, Merseyside, L4 1UZ. Eric Stonham (IP No. 6486) 1 Dukes Court, Bognor Road, Chichester, In the Office of the Adjudicator West Sussex, PO19 8FX No 5021746 of 2017 Capacity: Trustee Date of Filing Petition: 13 March 2017 Date of Appointment: 13 October 2000 (2744495) Bankruptcy order date: 14 March 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's In2743121 the Torquay & Newton Abbot County Court J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, No 364 of 2011 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: WAYNE MICHAEL GIBSON [email protected] In Bankruptcy Capacity of office holder(s): Official Receiver Residential Address: 99 Queensway, Newton Abbot, Devon TQ12 14 March 2017 (2741886) 4BD . Formerly of: 27 Sandringham Road, Newton Abbot, Devon TQ12 4HB. Trading Address: Suite 1, Unit C, Minerva Business Park, Newton Abbot, Devon TQ12 4PJ. Date of Birth: 5 August 1982. FINAL MEETINGS Occupation: Electrical Contractor. Trading names or styles: Marsons Electrical Services. In2743104 the Reading County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 11 of 2014 1986 that a Final General Meeting of Creditors of the above named GRAHAM HART bankrupt has been summoned by the Trustee for the purposes of Formerly in Bankruptcy having the report of the Trustee laid before it and to determine if the Residential Address: 14 Rossby, , Reading, Berkshire RG2 Trustee should be released. 9FS. Formerly of: 28 Ryhill Way, , Reading, Berkshire The meeting is to be held at the offices of Beesley Corporate RG6 4AZ. Date of Birth: 8 September 1962. Occupation: House Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Removals. Trading names or styles: Marriott's Removals. 3HP on Wednesday the 31st day of May 2017 at 10.00 am. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Proxy forms must be returned to the offices of Beesley Corporate Rules 1986, that the Joint Trustees have summoned a final general Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 meeting of the creditors of the above named which shall receive the 3HP by no later than 12 noon on the last business day before the Joint Trustees' report of the administration of the bankrupt's estate, meeting to entitle creditors to vote by proxy at the meeting. and shall determine whether the Joint Trustees should have their Office Holder Details: Mark Beesley (IP number 8739) of Beesley release under section 299 of the Insolvency Act 1986. The meeting Corporate Solutions, Astute House, Wilmslow Road, Handforth, will be held at Mazars LLP, Unit 121, Gloucester Quays Designer Cheshire SK9 3HP. Date of Appointment: 23 January 2012. Outlet, St Ann Way, Gloucester GL1 5SH on 24 May 2017 at 10.00 Any enquiries regarding the above should be directed to am. Proxies must be lodged at Mazars LLP, Unit 121, Gloucester [email protected]; telephone 01625 544 795. Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 Alternatively, please contact: Donna Shaw- [email protected] or noon on the business day before the meeting to entitle creditors to telephone 01625 469 157. vote by proxy at the meeting. Mark Beesley , Trustee Office Holder Details: Edward Thomas and Guy Robert Thomas Dated: 21 March 2017 (2743121) Hollander (IP numbers 9711 and 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 15 January 2014. Further information about this In2743141 the Maidstone County Court case is available from Chris Collins at the offices of Mazars LLP on No 13 of 1998 01452 874 661. SIMON-PIERRE MINIEN Edward Thomas and Guy Robert Thomas Hollander , Joint Trustees Formerly in Bankruptcy (2743104) Residential Address: 5 Rutland Way, Maidstone, ME15 8DR. Trading Address: 83 Penkett Road, Wallasey, Wirrall, Merseyside, L45 7QQ. Trading names or styles: Penkett House Nursing Home. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Trustee has summoned a final general meeting of the creditors of the above named which shall receive the Trustee's report of the administration of the bankrupt's estate, and shall determine whether the Trustee should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 87 PEOPLE

RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, 2743097In the Truro County Court Swindon SN2 2GA on 2 May 2017 at 3:00 pm. Proxies must be No 107 of 2014 lodged at RSM Restructuring Advisory LLP, Hermes House, Fire Fly FREDERICK JAMES SCOTT Avenue, Swindon SN2 2GA by 12.00 noon on the business day before In Bankruptcy the meeting to entitle creditors to vote by proxy at the meeting. Residential Address: Broadgate Cottage, Cookbury, Holsworthy EX22 Office Holder Details: Patrick Bernard Harrington (IP number 6626) of 7YG. Trading Address: Frederick James Scott and Mark Andrew RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Saunders T/A Wise Builders, Broadgate Cottage, Cookbury, Swindon SN2 2GA. Date of Appointment: 3 October 2006. Further Holsworthy EX22 7YG. Date of Birth: 12 August 1949. Occupation: information about this case is available from Dan Watkins at the Unknown. offices of RSM Restructuring Advisory LLP on 01793 868620 or at NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency [email protected]. Rules 1986, that the Joint Trustees have summoned a final general Patrick Bernard Harrington , Trustee (2743141) meeting of the creditors of the above named which shall receive the Joint Trustees' report of the administration of the bankrupt's estate, and shall determine whether the Joint Trustees should have their 2743733In the Norwich County Court release under section 299 of the Insolvency Act 1986. The meeting No 121 of 2013 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton JOHN FRANCIS O’DONOVAN Keynes MK9 1FF on 6 June 2017 at 12.00 pm. Proxies must be Ellsworth, Thigby Road, Filby, Norfolk NR29 3HU lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Birth details: 31 October 1955 MK9 1FF by 12.00 noon on the business day before the meeting to Unemployed entitle creditors to vote by proxy at the meeting. I, Ninos Koumettou of 1 Kings Avenue, Winchmore Hill, London N21 Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP 3NA hereby give notice that a final meeting of creditors of the above numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 named individual will be held for the purpose of considering the Midsummer Boulevard, Milton Keynes MK9 1FF. Date of following resolutions: Appointment: 13 June 2014. Further information about this case is 1 That the Trustee’s report and account of Receipts and Payments be available from Jodie Milne at the offices of Mazars LLP on 01908 257 approved. 228. 2 That the Trustee should have his release. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2743097) The meeting will be held as follows:- Place: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date: 19 May 2017 In2743210 the Guildford County Court Time: 10.30 am No 217 of 2013 Creditors wishing to vote at the meeting must lodge their proxy at the DEBORAH SHEA Trustee’s office not later than 4.00 pm on the business day prior to In Bankruptcy the meeting. Residential Address: 16 Royal Drive, Borden, Hampshire GU35 0QF. Ninos Koumettou , IP number 002240, Trustee, 1 Kings Avenue, Date of Birth: 25 September 1964. Occupation: Unknown. Winchmore Hill, London N21 3NA. Telephone no: 020 8370 7250 and NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency email address: [email protected]. Date of Appointment: 11 April 2013 Act 1986 that a final meeting of creditors of the above has been Secretary of State. Alternative contact for enquiries on proceedings: summoned by me, Ian Franses (IP Number: 2294), of Begbies Traynor Kerri Cramphorn, 0208 370 7270 and [email protected] (2743733) (Central) LLP of 24 Conduit Place, London W2 1EP appointed as Trustee in Bankruptcy of the above on 24 June 2014. The meeting will be held at my offices (as stated above) on 27 April 2017 at 11.00 am In2743123 the Milton Keynes County Court for the purposes of having an account laid before it showing the No 276 of 2012 manner in which the bankruptcy has been conducted and the ADRIAN RANGWANI property of the Debtor disposed of and of hearing any explanation In Bankruptcy that may be given by the Trustee, determining whether the Trustee Residential Address: 8 Tolcarne Avenue, Fishermead, Milton Keynes should have his release under Section 299 of the Insolvency Act 1986. MK6 2BU. Date of Birth: 10 August 1977. Occupation: Computer Proxy forms must be lodged with me at the above address by 12 Technician. Noon on the business day before the meeting to entitle creditors to NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency vote by proxy at the meeting. Please note that my staff will not accept Rules 1986, that the Joint Trustees have summoned a final general receipt of completed proxy forms by email. Submission of proxy meeting of the creditors of the above named which shall receive the forms by email will lead to the proxy being held invalid and the vote Joint Trustees' report of the administration of the bankrupt's estate, not cast. and shall determine whether the Joint Trustees should have their Any person who requires further information may contact the Trustee release under section 299 of the Insolvency Act 1986. The meeting in Bankruptcy by telephone on 020 7262 1199. Alternatively, enquiries will be held at The Pinnacle, 160 Midsummer Boulevard, Milton can be made to Elliot Segal by e-mail at elliot.segal@Begbies- Keynes MK9 1FF on 2 June 2017 at 12.30 pm. Proxies must be Traynor.com or by telephone on 020 7262 1199. lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Ian Franses , Trustee in Bankruptcy MK9 1FF by 12.00 noon on the business day before the meeting to Dated: 21 March 2017 (2743210) entitle creditors to vote by proxy at the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 2744499LINDA STEVENSON Midsummer Boulevard, Milton Keynes MK9 1FF. Date of A final meeting of creditors has been summoned by the trustee Appointment: 17 June 2016. Further information about this case is For the purpose of considering the Trustee's report on his available from Jodie Milne at the offices of Mazars LLP on 01908 257 administration, The following resolutions will be put to the meeting: 228. 1. That the Trustee's final report and receipts and payments account Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2743123) be and are hereby approved. 2. That the Trustee be granted release under Section 299 of the INSOLVENCY ACT 1986 The meeting will be held as follows: Date: Friday 28 April 2017 Time: 11:00 am Place: 3 London Wall Buildings, London, EC2M 5PD A proxy form is available which must be lodged with me not later than 12.00 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 have not already lodged one. Graham Irvine Born

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

Trustee In2742076 the County Court at Croydon Born & Co. Insolvency Services Court Number: BR-2010-498 3 London Wall Buildings, London, EC2M 5PD MOHAMMAD RIAZULLAH KHAN Tel: 020 7631 0554 In Bankruptcy Fax: 020 7631 0556 16 Veronica Gardens, London SW16 5JS. E-mail: [email protected] Birth details: 06 July 1970 ICAEW Ref No 032 Occupation: Clerical Administrator DTI Ref No 5746 Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY 20 March 2017 (2744499) RULES 1986 (AS AMENDED) that the Joint Trustees have summoned a general meeting of the Bankrupt’s creditors for the purpose of agreeing the basis of the Joint Trustees' remuneration. The meeting 2743105In the High Court of Justice will be held at Griffins, Tavistock House South, Tavistock Square, No 11168 of 1996 London WC1H 9LG on 5 April 2017 at 10.00 am. NEIL OWEN TURNER In order to be entitled to vote at the meeting, creditors must lodge Formerly in Bankruptcy their proxies with the Joint Trustees at Griffins, Tavistock House Residential Address: Beech Pond Farm, Bashley Common Road, New South, Tavistock Square, London WC1H 9LG by no later than 12 Milton, Hampshire BH25 5SH. Date of Birth: Unknown. Occupation: noon on the business day prior to the day of the meeting (together Farmer. with a completed proof of debt form if this has not previously been NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency submitted). Rules 1986, that the Trustee has summoned a final general meeting of Date of Appointment: 22 May 2014 the creditors of the above named which shall receive the Trustee's Office Holder Details: Stephen Hunt (IP No. 9183) of Griffins, report of the administration of the bankrupt's estate, and shall Tavistock House South, Tavistock Square, London WC1H 9LG and determine whether the Trustee should have their release under Kevin John Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 section 299 of the Insolvency Act 1986. The meeting will be held at Finsbury Square, London, EC2P 2YU Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 2 May 2017 at Further details contact: Rizwan Choudhury, Email: 3.00 pm. Proxies must be lodged at Hermes House, Fire Fly Avenue, [email protected] Swindon SN2 2GA by 12.00 noon on the business day before the Stephen Hunt and Kevin John Hellard , Joint Trustees meeting to entitle creditors to vote by proxy at the meeting. 21 March 2017 Office Holder Details: Patrick Bernard Harrington (IP number 6626) of Ag GF122472 (2742076) RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA. Date of Appointment: 13 February 1998. Further information about this case is available from Daniel Watkins at the 2743177In the High Court of Justice offices of RSM Restructuring Advisory LLP on 01793 868620 or at No 2953 of 2015 [email protected]. CLIVE PETER WARD Patrick Bernard Harrington , Trustee (2743105) Formerly in Bankruptcy Residential Address: Mill Farm Cottage, Crow Hole, Barlow, Dronfield S18 7TJ. Trading Address: formerly, Bolsover Business Park, Intake MEETING OF CREDITORS Road, Bolsover Chesterfield S44 6BB. Date of Birth: 23 May 1959. Occupation: Roofing Supplier. Trading names or styles: Mercia In2743178 the Insolvency Service Adjudicator's Office Roofing Supplies. No 5001242 of 2016 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency ALLISON KATE BUCKLEY Rules 1986, that a general meeting of the creditors of the bankrupt In Bankruptcy will be held at Abbey Taylor Limited, Blades Enterprise Centre, John Residential Address: Meadowview, Maerway Lane, Maer, Newcastle, Street, Sheffield S2 4SW on 19 April 2017 at 11.00 am. The meeting Staffordshire ST5 5EN. Formerly of: Unit 2 Brampton Workshops, has been summoned by the Joint Trustee's for the purposes of Hempstalls Lane, Newcastle under Lyme ST5 0SR and 76 approving basis of the Trustee's remuneration. In order to be entitled Corporation Street, Stoke-on-Trent ST4 4AY. Date of Birth: 17 March to vote at the meeting creditors must ensure that any proxies and 1978. Occupation: Unknown. Trading names or styles: City hitherto unlodged proofs are lodged at Blades Enterprise Centre, Fireplaces. John Street, Sheffield S2 4SW by 12.00 noon on the business day NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency before the day of the meeting. Rules 1986, that a general meeting of the creditors of the bankrupt Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Way, Gloucester GL1 5SH on 13 April 2017 at 11.00 am. The meeting Centre, John Street, Sheffield S2 4SW. Date of Appointment: 26 has been summoned by the Joint Trustee for the purposes of January 2016. Further information about this case is available from Approving the basis of the Joint Trustees’ remuneration. In order to Joseph Horan at the offices of Abbey Taylor Limited on 0114 2922402 be entitled to vote at the meeting creditors must ensure that any or at [email protected]. proxies and hitherto unlodged proofs are lodged at Unit 121, Philip David Nunney and Nicola Jane Kirk , Joint Trustees (2743177) Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Timothy Hewson and Ann Nilsson (IP numbers 9385 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 27 July 2016. Further information about this case is available from Sarah Cooper at the offices of Mazars LLP on 01452 874637. Timothy Hewson and Ann Nilsson , Joint Trustees (2743178)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 89 PEOPLE

NOTICES OF DIVIDENDS In2744365 the Croydon Court No 59 of 2000 2744379In the County Court at Cambridge MR RICHARD FRANCIS CARROLL No 89 of 2011 (In bankruptcy) MR MARK STUART BLACKMAN Individual's Addresses: RICHARD FRANCIS CARROLL, who at the (In bankruptcy) date of the bankruptcy order, 03/02/2000 resided at 75 Minard Road, Individual's Addresses: First and Final Dividend. Mark Stuart Catford, London SE6 1NP, trading at 39 Monsoon Road, London Blackman; who at the date of the bankruptcy order, 31/03/2011 SE14 under the style of THE DUKE OF ALBANY, as a publican. resided at 3 Garden Court, Burwell, Cambridgeshire, CB25 0DH; NOTE: the above-named was discharged from the proceedings and lately residing at 6 Myrtle Drive, Burwell, Cambridgeshire, CB25 0AJ may no longer have a connection with the addresses listed. Final and formerly at High Barn, Tilford Road, Farnham, Surrey and 15 Dividend Millpit Furlong, Littleport, Ely, Cambridgeshire. NOTE: the above- Birth details: 01/05/1941 named was discharged from the proceedings and may no longer have Notice is hereby given that I intend to declare a Dividend to a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 14/04/1961 date of proving. Last date for receiving proofs: 26 April 2017. Bankrupt's occupation: HGV Driver Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 2 months from the last CF14 3ZA. (02920 380137) [email protected], date of proving. Last date for receiving proofs: 24 April 2017. Tel: 029 2036 8750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 21 March 2017 (2744365) 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 20 March 2017 (2744379) In2742074 the High Court of Justice Court Number: BR-2010-5931 NEILL MATTHEW CARTER 2744377In the Nottingham Court In Bankruptcy No 1756 of 2009 1585 Via Romero, Alamo, California, 94507, USA. MISS SAMANTHA JAINE BOWMAN Birth details: 24 September 1970 (In bankruptcy) Occupation: A financial technologist Individual's Addresses: First and Final Dividend Samantha Jaine Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY Bowman who at the date of the bankruptcy order made on 14 July RULES 1986 (AS AMENDED) that I, Martin C Armstrong FCCA FABRP 2009 was a theatre technician of 107 Papplewick Lane, Hucknall, FIPA (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 Nottingham NG15 8BG, lately residing at 2 Mountbatten Court, Westmead Road, Sutton, Surrey, SM1 4LA intend to declare a first Ilkeston, Derbyshire DE7 8PU. NOTE: the above-named was and final dividend to unsecured creditors herein within a period of two discharged from the proceedings and may no longer have a months from the last date of proving. Creditors who have not connection with the addresses listed. previously lodged their claim in the bankruptcy should complete and Birth details: 31/03/1984 return a Proof of debt form to me at Turpin Barker Armstrong, Allen Bankrupt's occupation: Theatre Technician House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on or before 20 Notice is hereby given that I intend to declare a Dividend to April 2017 otherwise they will be excluded from the dividend payable unsecured Creditors herein within a period of 4 months from the last after that date. date of proving. Last date for receiving proofs: 24 April 2017. Date of Appointment: 28 June 2012 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Alternative contact: Caroline Smith, Tel: 0208 661 7878 or Email: Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 [email protected]. 4AF. Tel: 01634 894700, [email protected] Martin C Armstrong, Trustee in Bankruptcy 20 March 2017 (2744377) 20 March 2017 Ag GF122444 (2742074)

In2744368 the Barnstaple Court No 36 of 1998 In2744378 the Maidstone Court MR MICHAEL DESMOND BRAUNTON No 12 of 1997 (In bankruptcy) MR BERNARD ANTHONY CONNOLLY Individual's Addresses: MICHAEL DESMOND BRAUNTON; who at the (In bankruptcy) date of the bankruptcy order, 27/05/1998 resided at Bush Cottage, Individual's Addresses: Bernard Anthony Connolly, who at the date of Bush Cross, Ashreigney, Chulmleigh EX18 7NB, and lately residing at the bankruptcy order, 03/09/1987 resided at 33 Gabriels Hills, 2 Tricks Terrace, Beaford, Winkleigh EX19 8LP. NOTE: the above- Maidstone, Kent, NOTE: the above-named was discharged from the named was discharged from the proceedings and may no longer have proceedings and may no longer have a connection with the addresses a connection with the addresses listed. Final Dividend listed. Final Dividend Birth details: 13/06/1961 Birth details: 14/12/1940 Bankrupt's occupation: a Green Keeper at a Golf Course Bankrupt's occupation: Publican. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 26 April 2017. date of proving. Last date for receiving proofs: 26 April 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], CF14 3ZA. (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 Tel: 029 2036 8750, Fax: 029 20 381318 21 March 2017 (2744368) 20 March 2017 (2744378)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2744361In the County Court at Torquay and Newton Abbot In2744372 the County Court at Exeter No 246 of 1992 No 137 of 1993 MR NICHOLAS MARKLAND CROSLEY MR GEOFFREY JOHN EDGE (In bankruptcy) (In bankruptcy) Individual's Addresses: RE : NICHOLAS MARKLAND CROSLEY; who Individual's Addresses: RE : PETER GRAYSON; who at the date of at the date of the bankruptcy order, 30/07/1992, of Flat 5, 1 Victoria the bankruptcy order, 23/01/1990, of 20 Foynes Green, HULL, HU8 Road, DARTMOUTH, Devon, TQ6 9ER, United Kingdom. NOTE: the 9PN, United Kingdom. NOTE: the above-named was discharged from above-named was discharged from the proceedings and may no the proceedings and may no longer have a connection with the longer have a connection with the addresses listed. Final Dividend. addresses listed. Final Dividend. Birth details: 03/10/1953 Birth details: Unknown Bankrupt's occupation: Unknown Bankrupt's occupation: Unknown Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 April 2017. date of proving. Last date for receiving proofs: 25 April 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], CF14 3ZA. (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 Tel: 029 2036 8750, Fax: 029 20 381318 20 March 2017 (2744361) 20 March 2017 (2744372)

2744366In the County Court at Rhyl In2744371 the County Court at Kingston-upon-Hull No 138 of 2009 No 6 of 1990 MISS SUSAN THERESA DIXON MR PETER GRAYSON (In bankruptcy) (In bankruptcy) Individual's Addresses: First and Final Dividend MISS SUSAN Individual's Addresses: RE : PETER GRAYSON; who at the date of THERESA DIXON, a Payroll and Accounts Manager residing at 27 the bankruptcy order, 23/01/1990, of 20 Foynes Green, HULL, HU8 Parc Morfa, Kinmel Bay, Conwy, LL18 5LFlately residing at 39 Clwyd 9PN, United Kingdom. NOTE: the above-named was discharged from Gardens, Kinmel Bay, Rhyl LL185NB NOTE: the above-named was the proceedings and may no longer have a connection with the discharged from the proceedings and may no longer have a addresses listed. Final Dividend. connection with the addresses listed. Birth details: 05/04/1949 Birth details: 27/07/2009 Bankrupt's occupation: Unknown Bankrupt's occupation: Payroll and Accounts Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 25 April 2017. date of proving. Last date for receiving proofs: 25 April 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 CF14 3ZA. (02920 380137) [email protected], 4AF. Tel: 01634 894700, [email protected] Tel: 029 2036 8750, Fax: 029 20 381318 21 March 2017 (2744366) 20 March 2017 (2744371)

In2744380 the County Court at Romford In2744369 the Norwich County Court No 307 of 1992 No 448 of 2012 MR TERRENCE CHRISTOPHER DUFF DR JOSEPH WHITLIVE HAMILTON (In bankruptcy) (In bankruptcy) Individual's Addresses: RE : TERRENCE CHRISTOPHER DUFF; who Individual's Addresses: Final Intended Dividend: Dr Joseph Whitlive at the date of the bankruptcy order, 17/11/1992, a Glazier of 3 Hamilton, who at the date of the bankruptcy order, 22 November Lynbrook Close, Rainham, Essex. Carrying on business as 1st Class 2012 resided at 4 Kent Close, Attleborough, Norfolk NR17 2HP T/A Glassand Security, 3 Lunbrook Close, Rainham, Essex. NOTE: the The East Harling Dental Practice, 4 Kent Close, Attleborough, Norfolk above-named was discharged from the proceedings and may no NR17 2HP. NOTE: the above-named was discharged from the longer have a connection with the addresses listed. Final Dividend. proceedings and may no longer have a connection with the addresses Birth details: 12/12/1956 listed. Bankrupt's occupation: Unknown Birth details: 19 September 1941 Notice is hereby given that I intend to declare a Dividend to Bankrupt's occupation: Dentist unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 25 April 2017. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 25 April 2017. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box CF14 3ZA. (02920 380137) [email protected], 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Tel: 029 2036 8750, Fax: 029 20 381318 [email protected] 20 March 2017 (2744380) 21 March 2017 (2744369)

In2743136 the Oxford County Court No 182 of 2014 ANDREW KENNETH HEATH In Bankruptcy Residential Address: 81 Lucerne Avenue, Bicester, Oxon OX26 3EG. Date of Birth: 19 August 1971. Occupation: Head of Unified Communications. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Mark Beesley and Tracy Mary Clowry, the Joint Trustees of the above named bankrupt, intend declaring a First Dividend for Creditors (All Claims) within two months of the last date of proving which is Friday, 21 April 2017. Creditors who have not already proved their debts are required, on or before

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 91 PEOPLE

Friday, 21 April 2017, to submit their proof of debt to us at Beesley In2744367 the County Court at Harrogate Corporate Solutions, Astute House, Wilmslow Road, Handforth, No 363 of 2009 Cheshire SK9 3HP and, if so requested by us, to provide such further MR DAVID MCINTYRE details or produce such documentary or other evidence as may (In bankruptcy) appear to be necessary. Individual's Addresses: First and final dividend David Mcintyre; A creditor who has not proved his debt before the date specified retired, who at the date of the bankruptcy order 08/10/2009, resided above is not entitled to disturb, by reason that he has not participated at 8 Sunnybank, Shaw Mills, Harrogate, North Yorkshire, HG3 3HS, in it, the dividend so declared. and lately residing at 58 Callandar Drive, Forfar, Angus, DD8 3DD, and Any enquiries regarding the above should be addressed to the Joint formerly residing at The Little Balloch, by Kirriemuir, Angus,DD8 5EY. Trustees at the address below; NOTE: the above-named was discharged from the proceedings and Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP may no longer have a connection with the addresses listed. numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Birth details: 04/07/1939 House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Bankrupt's occupation: Retired Appointment: 24 March 2015. For Further information, tel: 01625 544 Notice is hereby given that I intend to declare a Dividend to 795 or e-mail: [email protected] or [email protected]. unsecured Creditors herein within a period of 4 months from the last Alternatively, contact: [email protected] or telephone Donna date of proving. Last date for receiving proofs: 25 April 2017. Shaw on 01625 469 157. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Mark Beesley and Tracy Mary Clowry , Joint Trustees 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Dated: 21 March 2017 (2743136) [email protected] 21 March 2017 (2744367)

2744375In the County Court at Northampton No 1259 of 2010 In2744359 the County Court at Blackburn MR ANDREW LESLIE KILSBY No 55 of 2013 (In bankruptcy) MR ANDREW JOHN PARTINGTON Individual's Addresses: First and Final Dividend ANDREW LESLIE (In bankruptcy) KILSBY, Occupation Unknown, residing at 5 McInnes Way, Raunds, Individual's Addresses: First and final dividend Andrew John Northamptonshire, NN9 6SR NOTE: the above-named was Partington; employed as a plant manager, who at the date of the discharged from the proceedings and may no longer have a bankruptcy order, 29/07/2013 resided at 31 Stanhill Road, BB5 4PS connection with the addresses listed. and formerly a company director of 22 Aspen Lane, BB5 4QA, both in Birth details: 16/12/1959 Oswaldtwistle, Accrington, Lancashire. NOTE: the above-named was Bankrupt's occupation: unknown discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 2 months from the last Birth details: 20/03/1961 date of proving. Last date for receiving proofs: 24 April 2017. Bankrupt's occupation: NOT ENTERED Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 unsecured Creditors herein within a period of 2 months from the last 4AF. Tel: 01634 894700, [email protected] date of proving. Last date for receiving proofs: 24 April 2017. 20 March 2017 (2744375) Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] In2744373 the Northampton Court 20 March 2017 (2744359) No 233 of 1998 MR TIMOTHY GEORGE MARSDEN (In bankruptcy) In2744362 the County Court at Newcastle-upon-Tyne Individual's Addresses: TIMOTHY GEORGE MARSDEN; who at the No 518 of 2010 date of the bankruptcy order, 29/07/1998 resided at Red House, MRS ELIZABETH REED Church Lane, Yielden, Bedfordshire and carrying on business as T G (In bankruptcy) Enterprises UK and Beaver Wells and Boreholes. NOTE: the above- Individual's Addresses: First and final dividend Elizabeth Reed; also named was discharged from the proceedings and may no longer have known as Betty Reed, retired,who at the date of the bankruptcy order a connection with the addresses listed. Final Dividend 17/02/2010, resided at 1Hexam Old Road, Ryton, Tyne & Wear NE40 Birth details: 13/08/1956 3JQ. NOTE: the above-named was discharged from the proceedings Bankrupt's occupation: self-employed and may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 19/11/1938 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: Retired date of proving. Last date for receiving proofs: 26 April 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 25 April 2017. CF14 3ZA. (02920 380137) [email protected], Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Tel: 029 2036 8750, Fax: 029 20 381318 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, 20 March 2017 (2744373) [email protected] 21 March 2017 (2744362)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

2744363In the CANTERBURY Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 78 of 1998 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, MR BRYAN KINGSLEY SANSOM [email protected] (In bankruptcy) 20 March 2017 (2744360) Individual's Addresses: RE : BRYAN KINGSLEY SANSOM, Accountant at the time of bankruptcy order date 9/9/1998 residing at 8 Church Hill, Shepherdswell, Dover, Kent, CT15 7NR-NOTICE OF In2744364 the County Court at Stockport FINAL INTENDED DIVIDEND. NOTE: the above-named was No 481 of 2010 discharged from the proceedings and may no longer have a MR JULIAN GEOFFREY TORKINGTON connection with the addresses listed. (In bankruptcy) Birth details: 3/12/1949 Individual's Addresses: First and Final Dividend JULIAN GEOFFREY Bankrupt's occupation: NOT ENTERED TORKINGTON a Multi Skilled Operator of Flat1 Wingfield 5 Spencer Notice is hereby given that I intend to declare a Dividend to Road Buxton Derbyshire SK17 9DX NOTE: the above-named was unsecured Creditors herein within a period of 4 months from the last discharged from the proceedings and may no longer have a date of proving. Last date for receiving proofs: 26 April 2017. connection with the addresses listed. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Birth details: 31/03/1963 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Bankrupt's occupation: Milti Skilled Operator CF14 3ZA. . Tel: 02920380178, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 21 March 2017 (2744363) date of proving. Last date for receiving proofs: 25 April 2017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 2744370In the Canterbury County Court 4AF. Tel: 01634 894700, [email protected] No 1445 of 2009 21 March 2017 (2744364) MS MAUREEN ELIZABETH SMITH (In bankruptcy) Individual's Addresses: First and Final Dividend MAUREEN In2744376 the County Court at Ipswich ELIZABETH SMITH who at the date of the bankruptcy order, No 194 of 1992 17/09/2009 resided at 4 St Peters Cottages, St Peters Road, MR GUY TREVOR WELTON Whitstable, Kent CT51HR. NOTE: the above-named was discharged (In bankruptcy) from the proceedings and may no longer have a connection with the Individual's Addresses: RE : GUY TREVOR WELTON; who at the date addresses listed. of the bankruptcy order, 07/08/1992, of 8 Clover Close, IPSWICH, IP2 Birth details: 22/11/1939 0PW, United Kingdom. NOTE: the above-named was discharged from Bankrupt's occupation: NOT ENTERED the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend. unsecured Creditors herein within a period of 4 months from the last Birth details: 13/08/1961 date of proving. Last date for receiving proofs: 25 April 2017. Bankrupt's occupation: Unknown Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 25 April 2017. 21 March 2017 (2744370) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], In2744234 the Southend County Court Tel: 029 2036 8750, Fax: 029 20 381318 No 134 of 1996 20 March 2017 (2744376) MRS. LINDA STEVENSON Also known as: (now Mrs. Linda Wilson) (in Bankruptcy) In2744374 the County Court at Kingston-upon-Thames Individual's address: 25 Montsale, Pitsea, Basildon, Essex, SS13 1JL No 41 of 2000 Birth details: 3rd December 1952 MR PAUL GRAHAM WHITE Bankrupt's occupation: Contract scaffolder (In bankruptcy) NOTICE IS HEREBY GIVEN that I intend to declare a dividend to Individual's Addresses: RE : PAUL GRAHAM WHITE; who at the date unsecured creditors within a period of two months from the last date of the bankruptcy order, 21/02/2000, was unemployed of North of proving. Last date for receiving proofs: 26th April 2017. Lodge, Chobham Road, Ottershaw, Surrey KT16 0QE and lately Contact details: Mr. G.I. Born , FCA, Born & Co. Insolvency Services, residing at 5 Acre Farm, Clayton Road, Chessington, Surrey and lately 3 London Wall Buildings, London EC2M 5PD, Trustee in Bankruptcy. carrying on business as P White Autos from 5 Acre Farm, Clayton (DTI Ref No: 5746) (ICAEW Ref No: 032) Road, Chessington, Surrey. NOTE: the above-named was discharged 20th March 2017 (2744234) from the proceedings and may no longer have a connection with the addresses listed. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses In2744360 the County Court at Birkenhead listed Final Dividend. No 391 of 2010 Birth details: 13/06/1951 MS JULIE ANNE STOTT Bankrupt's occupation: Unknown (In bankruptcy) Notice is hereby given that I intend to declare a Dividend to Individual's Addresses: First and final dividend Julie Anne Stott; Hair unsecured Creditors herein within a period of 4 months from the last Stylist,who at the date of the bankruptcy order 16/08/2010, resided at date of proving. Last date for receiving proofs: 25 April 2017. Mount Drive, Higher Bebington, Wirral, Merseyside, CH63 5NX. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Carrying onbusiness under the style of ; Finelines Hair Salon at Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 12ABroadway, Higher Bebington, Wirral, Merseyside, CH63 5NHas a CF14 3ZA. (02920 380137) [email protected], Hair Stylist. NOTE: the above-named was discharged from the Tel: 029 2036 8750, Fax: 029 20 381318 proceedings and may no longer have a connection with the addresses 20 March 2017 (2744374) listed. Birth details: 28/04/1960 Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 24 April 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 93 PEOPLE

2743401In the Romford County Court No 177 of 2012 STEPHEN HENRY WISKIN In Bankruptcy Residential Address: 27 Greenwood Gardens, Ilford, Essex IG6 2NE. Date of Birth: 15 November 1964. Occupation: Sub-contractor. NOTICE IS HEREBY GIVEN that I intend to declare a first and final dividend to unsecured creditors of the above named bankrupt within a period of two months from the 21 April 2017, the last day for proving. Creditors are requested to send in their full names, their addresses and descriptions, full particulars of their debts or claims to the undersigned Richard Rones of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH, the Trustee of Stephen Henry Wishkin, by the last day of proving or their claim will be excluded from the distribution. Contact details: Jacky Volckman, tel 020 8418 9333, e-mail [email protected] Dated: 22 March 2017 Date of Appointment: 28 February 2012. Richard Jeffrey Rones , Trustee in Bankruptcy IP No. 8807 (2743401)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADKINS, Irene 1 Oakdale Road, Nether Edge, Irwin Mitchell LLP, Riverside East, 2 31 May 2017 (2741463) Winifred Sheffield, South Yorkshire S7 1SL. Millsands, Sheffield S3 8DT. Ref: DH/ Housewife and Library Assistant. 12 HatfieldD/05245749-00000001 (Robert December 2016 Adkins and Margaret Herringshaw.)

ALLEN, Shirley 35 Black Boy Wood, St Albans, Debenhams Ottaway LLP, Ivy House, 2 June 2017 (2743713) Helen Hertfordshire AL2 3LW. 28 May 2016 107 St Peter’s Street, St Albans AL1 3EW. (Susan Christine Gleholme)

AMES, Christopher 58 The Street, Ringland, Norwich, Rogers & Norton, The Old Chapel, 5-7 31 May 2017 (2742330) John Norfolk NR8 6AB. Company Director Willow Lane, Norwich, Norfolk NR2 of Convenience Store (retired). 28 1EU. Ref: BAP/01A1943/1 Attn: December 2016 Barbara Pond (Janet Elizabeth Ames.)

ANDO, David John 48 Kenwyn Road, Dartford, Kent DA1 Weightmans LLP, Westgate Point, 2 June 2017 (2743717) 2TJ. 8 May 2016 Leeds LS1 2AX. (Paul Horton and Blaise Smith)

ANSELL, Mark Keith 1 Limbrick Close, Shirley, Solihull, Wadsworth Solicitors Ltd, 325 31 May 2017 (2742071) West Midlands B90 2LS. Postman. 26 Stratford Road, Shirley, Solihull, West December 2016 Midlands, B90 3BL. Ref: SMB/VW/ A447.6 (Thomas John Bates.)

ASHWOOD, Wilton House, 73-77 London Road, Allan Jay Paine Limited, 273 Green 24 May 2017 (2743789) Maureen Shenley, Hertfordshire WD7 9BW. 3 Lanes, Palmers Green, London N13 March 2017 4XE. (Warren Lee Ashwood)

BEGLEY, Geoffrey Hailsham, East Sussex. Company Gaby Hardwicke, 33 The Avenue, East 2 June 2017 (2744258) John Director (Retired). 15 February 2017 Sussex, BN21 3YD. (Ref: ASC.BEG108222.2). (Georgina Vivian Fraser and Anthony Stephen Caulfield.)

BAKER, Mr Andrew 3 BARRY STREET, BURNLEY, BB12 Neil Joseph Cronin, PO BOX 21, 24 May 2017 (2744071) Luke 6DT. Security officer motor sales. 18 BURNLEY, BB11 1UB. February 2017

BALDWIN, John 15 Coronation Road, Holt, Norfolk Heritage Ltd, 13 Hellesdon Park Road, 31 May 2017 (2742497) Alan NR25 6BT. 6 March 2017 Drayton High Road, Norwich NR6 5DR. Ref: P1055 (Kathryn Rose Long.)

BARRETT, Roy 20 Glenwood Close, Stevenage, Brignalls Balderston Warren, Forum 31 May 2017 (2742582) Andrew Hertfordshire. Contracts Manager Chambers, The Forum, Stevenage, (Retired). 29 September 2016 Herts SG1 1EL. Ref: SCA.BARRETT (Bruce Charles Lendrum and Deborah Anne Atkins.)

BARTON, Elizabeth Highfield Nursing Home, 33 Queens Wilks Price Hounslow, 9 Garfield 2 June 2017 (2743731) Jill Road, Ryde, formerly of Road, Ryde, Isle of Wight PO33 2PS. Middle Cottage, West Street, Brading, (Wilks Price Hounslow Solicitors) Sandown, Isle of Wight PO36 0DW . 28 January 2017

BATES, Wilfred Asquith Hall Nursing Home, Burnley Ramsdens Solicitors, 6-8 Harrison 31 May 2017 (2742358) Brian Road, Todmorden OL14 5LS. 19 Road, Halifax, West Yorkshire HX1 December 2016 2AQ. Ref: MRO/316655-1 (Angela Cooper.)

BECK, Olive Novello 1 Shustoke Road, Solihull, West Lloyds Bank Private Banking Ltd, 24 May 2017 (2743732) Midlands B91 2NR. 13 February 2017 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 95 PEOPLE

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

BEDDOWS, Thelma Bushey House, Beaumont Nursing Penman Sedgwick LLP, 5 George 2 June 2017 (2743787) Joy Home, 43-45 High Street, Bushey, Street, Watford, Hertfordshire WD18 Watford, Hertfordshire WD23 1QN 0SQ. (Anthony Wildig, John Jackson (formerly of 87 Herkomer Road, and Caroline Jane Kernanec) Bushey WD23 3JS) . 13 January 2017

BELLIS, Jennifer 43 Arundel Avenue, Urmston, Co-op Legal Services Limited, Aztec 2 June 2017 (2743729) Kathleen Manchester M41 6NQ. 30 January 650, Aztec West, Almondsbury, Bristol 2017 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLACKWELL, Haythorne Place, 77 Shiregreen Lane, Irwin Mitchell LLP, Riverside East, 2 31 May 2017 (2741226) Reginald Eric Sheffield, South Yorkshire S5 6AB . Millsands, Sheffield S3 8DT. Ref: JP/ Teacher (Retired). 11 PitchforkJ/05137744-00000096 (Irwin February 2017 Mitchell LLP.)

BRADLEY, Roland 15 Newport Close, Great Baddow, IWC Estate Planning & Management 2 June 2017 (2743786) John Chelmsford, Essex. 30 November Ltd, Suite 3, 9-13 Bocking End, 2016 Braintree CM7 9AE. (John R Bradley)

BREEN, David 21 Shakespeare Road, Whitecross, Humfrys & Symonds, 1 St John Street, 31 May 2017 (2741952) Raymond Hereford HR4 0JN. Builder's Labourer Hereford HR1 2ND. Attn: Mira Puri (Retired). 3 December 2016 Ref: MP/BREEN/48823 (Colin Breen.)

BRERETON, Nigel Grenville Court Care Home, Horsbeck Cozens-Hardy LLP, Castle Chambers, 2 June 2017 (2743791) William Way, Horsford. 20 February 2017 Opie Street, Norwich NR1 3DP. (Cozens-Hardy LLP)

BRIERS, Desmond Brier De, 343 Lichfield Street, Fazeley, Fisher Dewes Solicitors, 4/8 Kilwardby 2 June 2017 (2743727) Springthorpe Tamworth B78 3QG. 2 February 2017 Street, Ashby-de-la-Zouch Leicestershire LE65 2FU. (Enid Maud Briers, Edwin William Briers, Jennetta Estelle Rooke and Peter David Sketchley)

BROOKS, Frank Chalbury, Hogwood Road, Ifold, Anderson Rowntree Solicitors, 20 Old 2 June 2017 (2740793) Edward Billingshurst, West Sussex RH14 0UG. Mill Square, Storrington, West Sussex 30 January 2017 RH20 4NQ. (Colin Brooks, Gary Brooks and David Brooks)

BROWN, Levi Kerry 18 Alice Parkins Close, Hadleigh, John Fowlers LLP, Town Hall 2 June 2017 (2740766) Ipswich IP7 6FE. 10 August 2015 Chambers, St Runwald Street, Colchester CO1 1DS. (Sara Louise Webster and Christopher James Andrews)

BROWN, Matthew 575 Marton Road, Middlesbrough TS4 Punch Robson, 34 Myton Road, 24 May 2017 (2743723) 3SD. 30 May 2016 Ingleby Barwick, Stockton-on-Tees TS17 0WG. (Moira Elizabeth Lempriere and Peter Francis William Walker)

BRUNO-MAGDICH, 23A Natal Road, London N11 2HU. 19 DP Cameron Solicitors, First Floor 43A 26 May 2017 (2740776) Thomas July 2016 Topsfield Parade, London N8 8PT. (Giorgio Andrea Crowther-Magdich)

BUNTON, Michael Oak View Cottage, Heath Road, Larcomes LLP, 168 London Road, 2 June 2017 (2743721) Charles Soberton, Southampton SO32 3PQ. North End, Portsmouth, Hampshire 21 January 2017 PO2 9DN. (Julie Ann Clifford and Janet Jowett)

CARPENTER, Denis Kilkiffeth, Pontfaen, Fishguard, Morgan & Richardson, 7 St Mary 2 June 2017 (2744254) Pembrokeshire SA65 9TP. Widower. Street, Cardigan, Ceredigion SA43 28 February 2017 1HB. Solicitors. (Nia Angharad Davies.)

CIARLA, Leonardo 18 Rosebery Road, London SW2 4DD. Nicholas Varchione, 47 Upper Tooting 26 May 2017 (2744252) Frank 10 November 2015 Park, London SW17 7SN.

CAMPBELL, Eva 33 Highfield Drive, Portishead, North Wards Solicitors, 2 Harbour Road, 2 June 2017 (2740764) Constance Harriet Somerset BS20 8JD. 16 December Portishead BS20 7EL. (Sara Jane 2016 Warne and John Duncan Leonard Archibald Campbell)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

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

CAMPEN, Miss SWANLEY COTTAGE, FARNHAM Leonard Gray Solicitors, C Kelly, 24 May 2017 (2744434) Mary Christina ROAD, SAXMUNDHAM, IP17 1QW. 72-74 DUKE STREET, CHELMSFORD, Manager of Ladies Clothes Shop. 6 CM1 1JY. December 2016

CAREY, Alan 262 Southborough Lane, Bromley, Manak Solicitors, 265 High Street, 2 June 2017 (2743719) Kent BR2 8AS. 22 January 2017 Orpington, Kent BR6 0NW. (Rita Margaret Mitchell and Helen Rose Clement)

CARR, Lorraine 20 Tunstall Village Green, Sunderland Kirbys Solicitors, 48-52 Dudley Court, 26 May 2017 (2740772) SR3 2BT. 3 August 2016 Cramlington NE23 6QW. (Marion Penman and Anthony Robin Carr)

CARTER, Shirley 9 Carriers Path, Hailsham, East Mayo Wynne Baxter LLP, 3 Bell Lane, 2 June 2017 (2743782) Joan Sussex BN27 1AP. 22 October 2016 Lewes BN7 1JU. (Nicholas James Carter and Sally Johnston)

CAULFIELD, Neil Flat 605, Washington Building, Deals Machins Solicitors LLP, Victoria 26 May 2017 (2740767) Howard Gateway, Deptford, London SE13 7SE Street, , Bedfordshire LU1 2BS. (formerly of Flat G6, The Ziggurat, (Joanne Faulkner) 60-66 Saffron Hill, London) . 6 June 2016

CAYGILL, Nora 32/34 High Street, Gilling West, Hunton and Garget, Burgage House, 1 2 June 2017 (2743792) Richmond, North Yorkshire DL10 5JF. Millgate, Richmond, North Yorkshire 9 February 2017 DL10 4JL.

CHAMBERLAIN, 36 Ash Close, Wymondham, Norfolk Spire Solicitors LLP, 3 Burgh Road, 2 June 2017 (2740941) Anthony Bernard NR18 0HR. 11 February 2017 Aylsham, Norfolk NR11 6AH. (Barry Chamberlain)

CHAUNDY, Doreen 61 La Providence, Rochester, Kent DMD Solicitors, 3 Exeter House, 24 May 2017 (2743724) Mae ME1 1NB. 28 September 2016 Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. (Dennis Steadman, Christine Steadman, Lindsey Forrow and Matthew Dugdale)

COBB, Harry Lewis Flat 1, 81 Heathfield Road, Keston DMD Solicitors, 3 Exeter House, 2 June 2017 (2743725) BR2 6BB. 29 August 2016 Beaufort Court, Sir Thomas Longley Road, Rochester, Kent ME2 4FE. (Michael William Harris)

COLES, Mr David 35 ROBERTS STREET, RUSHDEN, The Will Associates Asset 26 May 2017 (2742191) NN10 0NG. Retired Shoe Operative. management Limited, THE OLD 27 October 2016 MAGISTRATES COURT, CHESHIRE STREET, MARKET DRAYTON, TF9 1PH.

COLMAN, Gillian The Dower House Nursing Home, Lamb Brooks Solicitors LLP, Victoria 31 May 2017 (2741221) Veronica Headbourne Worthy, Winchester, House, 39 Winchester Street, Hampshire SO23 7LD. Retired. 12 Basingstoke, Hampshire RG21 7EQ. February 2017 Ref: MLP/19304-1 (Lamb Brooks Solicitors LLP.)

COPPING, Derrick 12 Beyton Road, Hessett, Bury St Ashtons Legal, 81 Guildhall Street, 2 June 2017 (2743726) John Edmunds, Suffolk IP30 9AT. 6 Bury St Edmunds, Suffolk IP33 1PZ. February 2017

COTTAGE, James 30A Church Lane East, Aldershot, Wheelers LLP, 34 Reading Road 2 June 2017 (2743774) Alexander Hampshire GU11 3BT. 19 February South, Fleet, Hampshire GU52 7QL. 2017 (Patrick Joseph Cloney)

COUPLAND, John 36 Grosvenor Road, Wisbech, Fraser Dawbarns LLP, 1-3 York Row, 2 June 2017 (2740936) Edward Cambridgeshire PE13 3NB. 7 January Wisbech, Cambridgeshire PE13 1EA. 2017 (Sarah Lamb)

COX, June Mary Syne Hills Care Home, Syne Avenue, Sills & Betteridge, 50 Algitha Road, 2 June 2017 (2743745) Skegness PE25 3DJ. 8 January 2017 Skegness PE25 2AW.

CRAIG, Jean Bradeney House Nursing Home, Clarke Willmott LLP, 138 Edmund 2 June 2017 (2743797) Ernestine Worfield, Bridgnorth, Staffordshire Street, Birmingham B3 2ES. (Angus WV15 5NT. 11 October 2014 John McLeod)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 97 PEOPLE

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

CURD, Francis The Grove, Southam Road, Napton Moore & Tibbits, 34 High Street, 2 June 2017 (2743826) Charles CV47 8NG. 7 January 2017 Warwick CV34 4BE. (Elizabeth Mary Hitchcox)

DALY, Andrew Noel Late of Queen Elizabeth Hospital, David Bunn & Co., 886 Bristol Road 24 May 2017 (2744256) Edgbaston, Birmingham; formerly of South, Northfield, Birmingham B31 24 Ackleton Grove, Weoley Castle, 2NS. Solicitors. (Paul William Daly and Birmingham B29 5LN . 7 October Sharon Murphy). 2016

DONE, Jean Doris Samuel House, Parklands Court, 56 Pearman Smith Solicitors, 35 Lichfield 24 May 2017 (2744257) Park Road, Bloxwich, Walsall, West Street, Walsall, West Midlands WS1 Midlands WS3 3ST . 12 July 2016 1TJ. (Jeremy Vernon Lawrence.)

DANIELLS, Malcolm 7 Handford Place, Queens Road, Thompson Smith and Puxon, Stable 6, 2 June 2017 (2740939) Colchester CO3 3NY. 12 November Stable Road, Colchester CO2 7GL. 2016 (Linda Gabrielle Daniells)

DAVIES, Mr Robert 25 HILLSIDE WAY, WITHDEAN, East Sussex East Sussex Davies, 24 September 2017 (2744111) C BRIGHTON, BN1 5FE. Senior SUITE 204, MILL STUDIO BUSINESS Economic Adviser (retired). 8 March CENTRE, WARE, Hertfordshire, 2017 England, SG12 9PY.

DAVIES, Mervyn 67 Charles Avenue, Thorpe St Andrew, Cozens-Hardy LLP, Castle Chambers, 2 June 2017 (2743823) James Norwich NR7 0PE. 27 January 2017 Opie Street, Norwich NR1 3DP. (Cozens-Hardy LLP)

DAVIES, Lilian 17 Strand Court, The Strand, Everys, Magnolia House, Church 31 May 2017 (2742192) Muriel Topsham, Exeter, Devon EX3 0AZ. 27 Street, Exmouth, Devon EX8 1HQ. September 2016 Ref: NS/150833.0001 (James Griffin and Katherine Jane Ceinwen Stamp.)

DAY, Audrey 123 Prince Rupert Drive, Tockwith Ware and Kay Solicitors, The Aire 2 June 2017 (2743741) YO26 7PT. 9 February 2017 Suite, Brunswick Court, Victoria Street, Wetherby LS22 6RE. (Ware and Kay Solicitors)

DEAR, Michael Woodside Hall Nursing Home, Eldridges Solicitors, 36 St James 2 June 2017 (2740944) Wootton Bridge, Isle of Wight PO33 Street, Newport, Isle of Wight PO30 4JR formerly 3 Rolands Terrace, 1LF. (Peter Adam Jessup and Laura Trafalgar Road, Newport, Isle of Wight Louise Rhodes) PO30 1PS . 5 February 2017

DILLEY, Henrietta 18 Derwent Drive, Purley, Surrey CR8 Dollman & Prichard, 8 The Square, 2 June 2017 (2743796) Ernestine 1EQ. 23 January 2017 Caterham, Surrey CR3 6XS. (Graham John Norman)

EMERY, Edna 53 Monmouth Road, Bentley, Walsall Guardian Wills Ltd, 6 The Holloway, 2 June 2017 (2743740) WS2 0EJ. 24 January 2017 Swindon, Dudley DY3 4NT. (Nigel Paul Brooker)

EVANS, Alf 7 Cody Road, Clapham, Bedford Palmers Solicitors LLP, PO Box 455, 2 June 2017 (2743734) MK41 6ED. 8 March 2017 Hassett House, Hassett Street, Bedford MK40 1WG. (Jill Palmer and Sara Palmer)

EVANS, Joan 1 Trewidden Close, Truro, Cornwall Coodes, Elizabeth House, Castle 31 May 2017 (2741955) Constance TR1 1LP. 18 February 2017 Street, Truro, Cornwall TR1 3AP. Ref: RES.77377-7 Attn: Miss Rebecca Standing (Mr Alistair James Whyte and Mr Peter Anthony Lamble - Partners in the firm of Coodes LLP.)

FARQUHARSON, Kingsland House, Kingsland Close, off Green Wright Chalton Annis, 60 High 2 June 2017 (2743821) Ann Christine Middle Road, Shoreham by Sea, West Street, Steyning, West Sussex BN44 Sussex. 11 March 2017 3RD. (Anthony Theaker and Emma Chatwell)

FISHER, George 1 Wold Walk, Bridlington YO16 4BJ. 3 Williamsons Solicitors, 16 Wellington 2 June 2017 (2743822) Arthur December 2016 Road, Bridlington YO15 2BG. (Neil Trory)

FORD, Kenneth 26 Parkside Close, Hull. 14 December Williamsons Solicitors, 45 Lowgate, 2 June 2017 (2743828) 2016 Hull HU1 1EN. (Jane Frances Cousins)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

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

FRAMROZE, 24 Roundway, Brighton BN1 9AD. Dean Wilson LLP, Ridgeland House, 31 May 2017 (2742165) Tehmtan Librarian and Councillor (Retired). 6 165 Dyke Road, Brighton BN3 1TL. January 2017 Ref: GJ/36540/1 (Marian Framroze.)

FROGLEY, Joyce Chiswick House, 3 Christchurch Road, Longmores Solicitors, 24 Castle 24 May 2017 (2743827) Violet Norwich, Norfolk. 17 September 2016 Street, Hertford SG14 1HP. (Richard Michael Horwood and Christopher Edward Pease)

FRYER, Carol 17 Kings Meadows, Sowerby, Thirsk, Eccles Heddon LLP, 24A Market 2 June 2017 (2740881) Annette North Yorkshire YO7 1PA. 27 January Place, Thirsk, North Yorkshire YO7 2017 1LF. (Janet Angela Filippi and Peter Robin Filippi)

GARMESON, Delia Beech House Care Home, Manchester Slater Heelis LLP, 16 School Road, 2 June 2017 (2743820) Road, Partington M31 4DJ formerly of Sale M33 7XP. (Christopher David 21 Arrandale Court, Crofts Bank Road, Partington) Urmston M41 0UZ . 12 December 2016

GAZELY, David Narrow Boat “Mary”, Castle Marina, Hopkins Solicitors LLP, 27 Regent 2 June 2017 (2743829) John Nottingham NG7 1SN. 4 December Street, Nottingham NG1 5BS. (Anne 2016 Patricia Happer and Roderic Gordon Happer)

GOODY, Beryl Dilys Eastcotts Nursing Home, Calford Adams Harrison Solicitors, 14-16 2 June 2017 (2743816) Green, Kedington, Haverhill, Suffolk Church Street, Saffron Walden, Essex CB9 7UN. 13 December 2016 CB10 1JW. (Melanie Fiona Pratlett and Jennifer Diane Carpenter)

GOUGH, Roy Kara House, 29 Harboro Road, Sale Slater Heelis LLP, 16 School Road, 2 June 2017 (2743804) M33 5AN formerly of 12 Hunston Sale M33 7XP. (Christopher David Road, Sale M33 4RP. 6 March 2017 Partington)

GREEN, Mitzi Jane 94 Elgin Avenue, Kenton, Harrow HA3 Harold Benjamin, Hill House, 67-71 31 May 2017 (2743083) 8QG. Local Councillor. 27 February Lowlands Road, Harrow, Middlesex 2017 HA1 3EQ. Ref: SRA/GRE195/2 Attn: Stella Abrahams (Karl Samuel Green and Stella Rosalind Abrahams.)

HILL, Joan Warren Lodge, Warren Lane, ANDERSON ROWNTREE Wisteria 24 May 2017 (2744251) , Wokingham RG40 House, Market Square Petworth, West 4HR; formerly of 19 Rose Hill, Sussex GU28 0AJ. Solicitor of the Billingshurst, West Sussex RH14 Executors. ( Ref. NM-101742-2/Hill). 9QN . 15 November 2016

HANNAN, John 17 Richmond Drive, Askern, Doncaster QualitySolicitors Jordans, 4 Priory 24 May 2017 (2743811) Crossley DN6 0EE. 26 December 2016 Place, Doncaster DN1 1BP. (Kai Hannan)

HANSON, Letitia Ventress Hall Nursing Home, 22–28 Harrowells Limited, 1 St Saviourgate, 2 June 2017 (2740880) Trinity Road, Darlington DL3 7AZ and York YO1 8ZQ. (Robert Paul Onyett previously of 9 Lawnswood Drive, and Dorothy Ward) Rawcliffe, York YO30 5QL . 10 February 2017

HANWELL, Dorothy 46 Humber Close, , Slade Legal, The Greenhouse, Stratton 31 May 2017 (2742065) Mary (Belcher) Berkshire RG18 3DT. Retail Assistant Way, Abingdon, Oxon OX14 3QP. Ref: (Retired). 13 February 2017 WJC.I0187.1.Imms (John Richard Hanwell and Nicholas James Imms.)

HARGREAVES, 51 Keswick Road, Blackpool FY1 5PB. Berrys Solicitors, 247 Church Street, 2 June 2017 (2743808) George Arthur 11 January 2017 Blackpool FY1 3PE. (Christopher John Berry)

HARRIS, Gertrude Kent House, Fairfield Manor, Fairfield Robinson Allfree, 17-25 Cavendish 24 May 2017 (2743810) Norah Road, Broadstairs, Kent CT10 2JY. 8 Street, Ramsgate, Kent CT11 9AL. September 2016

HARRIS, Rosemary 21 Grotto Road, Margate, Kent CT9 Boys & Maughan Solicitors, India 2 June 2017 (2743805) Dorothy 2BT. 17 May 2015 House, Hawley Street, Margate, Kent CT9 1PZ. (Brooke Hospital for Animals)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 99 PEOPLE

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

HARRIS, Joan Inez Elmcroft Nursing Home, Brick House, Kew Law, 1/3 Gate Street, Maldon, 31 May 2017 (2742303) Farm Road, Gt Totham CM9 8JX. 13 Essex CM9 5QW. Ref: EC/HARRIS November 2016 Attn: Emma Crompton (Stephen Edward Kew and Naomi Bourne.)

HEELEY, Mrs Jean 28 MONKSWOOD RISE, LEEDS, LS14 Robert Stephen Wright, 11 GALTRES 24 May 2017 (2744443) 1DT. 21 February 2017 ROAD, NORTHALLERTON, DL6 1QN.

HEMMINK, Flat 98 Chiltern Court, Baker Street, Hubbard Pegman & Whitney LLP, 7 31 May 2017 (2742550) Wilhelmus Mateus London NW1 5TA. Former King Street Cloisters, Clifton Walk, Maria Businessman. 27 August 2016 King Street, London W6 0GY. Ref: AW (OH) HEM8/6, Attn: Outi Hubbard (Jean-Pierre Joseph Marie Hegron.)

HENDRICKS, Merle 48 Harvey Road, Haringey, London N8 Vanderpump & Sykes LLP, Lough 2 June 2017 (2740799) Alexandria 9PA. 5 October 2016 Point, 2 Gladbeck Way, Enfield EN2 7JA. (Beverley Patricia Stewart and Pamela Valerie Hendricks)

HOLLICK, Florence 8 Cornel Close, Chelmsley Wood, Co-op Legal Services Limited, Aztec 2 June 2017 (2743814) Joyce Birmingham B37 7QY. 4 January 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOLT, George 3 Mulberry Court, Goring Road, Green Wright Chalton Annis, Churchill 2 June 2017 (2740789) Geoffrey Goring-by-Sea, Worthing, West Court, 112 The Street, Rustington Sussex BN12 4PF. 6 March 2017 BN16 3DA. (Deborah Karen Murphy and Hamish Christian Murphy)

HOPWOOD, Mr 3 SIDMOUTH ROAD, CHELMSFORD, Valued Estates Ltd, Alec John Smith , 24 May 2017 (2743962) Bernard Francis Essex, CM1 6LR. 10 March 2017 SUITE 204, MILL STUDIO BUSINESS CENTRE, WARE, SG12 9PY.

HORTON, Craig 173 Birchfield Road, Headless Cross, CLB Lawyers, 208 Wolverhampton 25 May 2017 (2743812) Edward Redditch B97 4LU. 16 January 2015 Street, Dudley DY1 1ED.

HOY, Trena Farnham, Surrey. 21 September 2016 Wheelers LLP, Vale House, 30 Wharf 2 June 2017 (2743772) Road, Ash Vale, Surrey GU12 5AR. (Melvin Hugh McCrum)

HURST, Stanley Charton Manor, Gorse Hill, Streeter Marshall, 74 High Street, 31 May 2017 (2741231) Wesley Farningham, Kent DA4 0JT. Retired. Croydon CR9 2UU. Ref: CLH.HURST. 26 January 2017 17053382 (David Gregory Moore and Charlotte Lucy Holfert.)

JACKSON, Robert 45 Coniston Road, Dewsbury WF12 Irwin Mitchell LLP, Riverside East, 2 31 May 2017 (2741865) 7EB. Painter and Decorator (retired). Millsands, Sheffield S3 8DT. Ref: DH/ 17 August 2016 HatfieldD/05247668-00000001 (Albert Jackson.)

JAMES, Karen Grasmere, Wantage Road, Great Clifton Ingram LLP, County House, 17 31 May 2017 (2741294) Deborah Shefford, , Berkshire RG17 Friar Street, Reading, Berkshire RG1 7DB. Retired. 4 November 2016 1DB. Ref: SAR/42590/3 (John Macronald Rowland and Rebecca James.)

JAYSON, George Queens Court Nursing Home, 32-34 Thomson Snell & Passmore LLP, 3 24 May 2017 (2743817) Wolfgang (George Queens Road, Wimbledon SW19 8LR. Lonsdale Gardens, Tunbridge Wells, Janowitz) 3 December 2016 Kent TN1 1NX. (Martin Edward Terrell)

JOHNSON, Violet 57 Southbourne Road, , Trethowans Solicitors, 5 Parkstone 2 June 2017 (2740794) Doreen Dorset BH6 5AQ. 11 January 2017 Road, Poole, Dorset BH15 2NL.

JONES, Mrs Nora 17 CHANDLERS ROAD, WHITNASH, Wright Hassall Llp, Robert Lee , 24 May 2017 (2744072) Violet (Mrs Violet LEAMINGTON SPA, CV31 2LL9 OLYMPUS AVENUE, TACHBROOK Nora Jones) GREENHILL ROAD, WHITNASH, PARK, WARWICK, CV34 6BF. LEAMINGTON SPA, CV31 2HG. secretary (retired). 26 November 2016

KEARNEY, George 18 Crestbrook Avenue, London N13 Peter Brown & Co Solicitors LLP, 2 June 2017 (2743815) Frank 5RR and Minchendon Lodge, Comer House, 19 Station Road, New Blagdens Lane, London N14 6DD . 1 Barnet, Hertfordshire EN5 1QJ. (Joyce March 2017 Groen and Frank Gamble)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

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

KELLAWAY, Beryl Tyning Farm, Wellow Lane, Stone King LLP, 13 Queen Square, 2 June 2017 (2740946) Marjorie Peasedown St John, Bath BA2 8LJ. 22 Bath BA1 2HJ. June 2016

KENNEDY, Mr 1 Summerfields Avenue, Hailsham, The Will Associates Asset 26 May 2017 (2742045) Harold Charles East Sussex, BN27 3BP. Retired management Limited, The Old Master Greengrocer. 13 February Magistrates Court, Chesure Street, 2017 Market Drayton, Shropshire, TF9 1PH.

KING, Jean 14 DOWNSVIEW AVENUE, Valued Estates Ltd, Alec John Smith , 24 May 2017 (2744225) BRIGHTON, BN2 6BP. 13 January SUITE 204, MILL STUDIO BUSINESS 2017 CENTRE, WARE, SG12 9PY.

KLUBER, Margaret Hailsham House Nursing Home, New Hart Reade, 55 High Street, Polegate, 2 June 2017 (2740883) Alice Peggy Road, Hellingly, East Sussex BN27 East Sussex BN26 6AL. (John Walter 4EW. 29 December 2016 Benson)

LANG, Randolph Sovereign Lodge, 2 Carew Road, Hart Reade Solicitors, 104 South 2 June 2017 (2743813) , East Sussex BN21 2DW Street, Eastbourne, East Sussex BN21 previously of Flat 17 Merlynn, 5-7 4LW. (Hart Reade Solicitors) Devonshire Place, Eastbourne, East Sussex BN21 4AQ . 3 February 2017

LAWLOR, Ena May 39 East Hill, Woking, Surrey GU22 Co-op Legal Services Limited, Aztec 2 June 2017 (2743809) 8DQ. 8 December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LE CROISSETTE, Kenwith Castle Nursing Home, Seldons LLP Solicitors, 18 The Quay, 31 May 2017 (2741239) Dorothy Elizabeth Abbotsham, Bideford, Devon EX39 Bideford, Devon EX39 2HF. 5BE. 30 October 2016

LEWIS, Mary 12 Greenbank Road, Ambleside, Temple Heelis Solicitors, 1 Kent View, 2 June 2017 (2743819) Cumbria LA22 9BD. 28 February 2017 Kendal, Cumbria LA9 4DZ.

MARTIN, James Castle View Residential Care Home, Adam Douglas Legal LLP, Sarah 26 May 2017 (2741947) Fairclough Howling Lane, Alnwick, NE66 1LH. Sinclair, Market Place, Alnwick, NE66 Foreman (retired). 14 February 2017 1HP.

MERRIMAN, SIMON 57 HOWARDS LANE, PUTNEY, HUMPHRIES KIRK, 6 GRAY'S INN 31 May 2017 (2741997) HENRY LONDON, SW15 6NY. ACCOUNTANT SQUARE, GRAY'S INN, LONDON, (RETIRED). 13 April 2016 WC1R 5AX. Ref: ECR/149759-1 (CAROLINE MARGARET MERRIMAN AND JUSTIN DAVID BRITTAIN MARTIN.)

MARKHAM, Pearl Hinton Grange, Bullen Close, Cornfield Law LLP, 47 Cornfield Road, 2 June 2017 (2740885) Miriam Cambridge. 5 March 2017 Eastbourne BN21 4QN. (Gary Bell, Roderic Wayne Dicker and Sarah Louise Priestman)

MCCORMACK, Arundel Park Lodge, 22-24 Arundel Edward Harte LLP, 6 Pavilion Parade, 2 June 2017 (2743743) Charmian Hilary Ann Drive East, Saltdean, Brighton BN2 Brighton, East Sussex BN2 1RA. 8SL formerly of Davigdor Lodge, (Brian William John Donnan) 56-58 Tisbury Road, Hove, East Sussex BN3 3BB . 22 March 2016

MCFEDRIES, Carol Cwmllydan Isaf, Llanllawddog, Redkite Law LLP, Disgwylfa, St John 2 June 2017 (2740942) Elizabeth Carmarthen SA32 7JF. 17 October Street, Whitland, Carmarthenshire 2016 SA34 0AN. (James Edward Peter Taylor)

MEDCRAFT, Patricia 192 Trelawney Estate, Paragon Road, Co-op Legal Services Limited, Aztec 2 June 2017 (2743775) London E9 6PH. 4 January 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLARD, Raymond 112 Wembdon Hill, Wembdon, Pardoes Solicitors LLP, Creech Castle, 2 June 2017 (2740884) William Bridgwater, Somerset TA6 7QA. 17 Bathpool, Taunton TA1 2DX. (Norma August 2016 Frances Jill Millard, Elizabeth Mary Bamji and Christopher William Millard)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 101 PEOPLE

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

MITCHELL, Edna 92 Alfreton Road, Little Eaton, Eddowes Waldron, 12 St. Peters 31 May 2017 (2741936) May Derbyshire DE21 5DD. 25 January Churchyard, Derby DE1 1TZ. Ref: 04/ 2017 E4317 (Alan Bernard Mitchell and Nadine Waldron.)

MONRO, Betty Mount Hermon Emi Home, 87 Hugh James Solicitors, Hodge House, 24 May 2017 (2742080) Alison Brighton Road, Lancing, West Sussex, 114-116 St Mary Street, Cardiff, CF10 BN15 8RB. 5 January 2017 1DY. Ref: Ebi/cwa/mon221/1. (Hugh James acting on behalf of National Westminster Bank Plc)

MONRO, Joyce Mount Hermon Emi Care Home, 87 Hugh James Solicitors, Hodge House, 24 May 2017 (2742077) Doreen Brighton Road, Lancing, West Sussex, 114-116 St Mary Street, Cardiff, CF10 BN15 8RB. Not Known. 20 January 1DY. Ref: Ebi/cwa/mon222/1. (Hugh 2017 James acting on behalf of National Westminster Bank Plc)

MORTON, Doris 38 Cobnar Road, Sheffield S8 8QB. 14 Rosalind Watchorn Solicitors, 10 2 June 2017 (2740943) November 2016 Kenwood Park Road, Sheffield S7 1NF.

MORTON, Neville 10 Gregory Close, North Wootton, Fraser Dawbarns LLP, 21 Tuesday 26 May 2017 (2740887) King’s Lynn, Norfolk PE30 3SY. 22 Market Place, King’s Lynn, Norfolk May 2016 PE30 1JW. (Harleen Kaur Hanson and Daniel Robert William Ball)

MOSS, Joyce 10 Birkland Avenue, Mapperley, Hugh James Solicitors, Hodge House, 24 May 2017 (2742081) Gwendoline Nottingham, NG3 5LA. Housewife. 4 114-116 St Mary Street, Cardiff, CF10 January 2017 1DY. Ref: mos224/5. (National Westminster Bank plc)

MURRAY, John 19 Chanctonbury Walk, Storrington, Green Wright Chalton Annis, 29 2 June 2017 (2743818) Andrew West Sussex RH20 4LT. 22 February Boundary Road, Hove, East Sussex 2017 BN3 4EF. (Emma Chatwell)

NEWBIGGING, 1 Chapman Court, Cambridge, Chorus Law Ltd, Heron House, 24 May 2017 (2744253) Florence Cathrine Cambridgeshire, CB4 2SG. Catering Timothy’s Bridge Road, Stratford- ((Alternative Name: Assistant (Retired). 2 October 2016 upon-Avon CV37 9BX. Tel: 01789 Mrs Florence 777346. Catherine Newbigging))

NASH, Helen (Iris 21 Tetherdown, Muswell Hill, London Gisby Harrison, Goffs Oak House, 2 June 2017 (2740947) Ellen Nash) N10 1ND. 28 February 2017 Goffs Lane, Goffs Oak, Hertfordshire EN7 5HG. (Jane Helena Nash and Gisby Harrison Solicitors)

NORTH, Roy 39 Russell Close, Bexleyheath, Kent T G Baynes Solicitors, Broadway 24 May 2017 (2743766) DA7 4HX. 14 May 2015 House, 208 Broadway, Bexleyheath, Kent DA6 7BG. (Keith Robert Gough and Michael Anthony Clark)

NORTH, Shelia 48 Newtown Road, Marlow, Gabbitas Robins, The Old House, 2 June 2017 (2743762) Doreen Buckinghamshire SL7 1LA. 18 West Street, Marlow, February 2017 Buckinghamshire SL7 2LS. (Gabbitas Robins)

OSWIN, Doreen May 27 Valley Road, Loughborough, Edward Hands and Lewis Solicitors, 2 June 2017 (2743755) Leicestershire LE11 3PX. 4 December 44 Church Gate, Loughborough, 2016 Leicestershire LE11 1UE.

O’KANE, Philomena 16 Rectory Road, Cardiff CF5 1QL. 30 Larcomes LLP, 168 London Road, 2 June 2017 (2740888) Bernadette January 2017 North End, Portsmouth, Hampshire PO2 9DN. (Graham Martin Salisbury and Eugene John O’Kane)

PALARM, Doris Flat 3 Wodehouse Terrace, Falmouth, Stephens Scown LLP, Solicitors, 1 June 2017 (2742072) Eileen TR11 4QY. 19 January 2017 Osprey House, Malpas Road, Truro, Cornwall TR1 1UT. (Graham Ian Murdoch)

PARROTT, Beacon House, 12 Linden Road, Marshalls Solicitors, 102 High Street, 25 May 2017 (2742079) Constance Peggy Bedford formerly of 1 Holford Road, Godalming, Surrey, GU7 1DS. Ref: Merrow, Guildford. School Secretary VAMD/Parrott. (Anita Anne Durban (Retired). 8 March 2017 and Barry Kilburn of Marshalls Solicitors)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

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

PAYNE, William 34 Furzefield, Bedford MK41 9DF. 28 HCB Park Woodfine LLP, 1 Lurke 2 June 2017 (2743769) Albert January 2017 Street, Bedford MK40 3TN. (Claire Trundley)

PEARSON, Robert 67 Villiers Crescent, St Albans, Debenhams Ottaway LLP, Ivy House, 2 June 2017 (2743752) Alan Hertfordshire AL4 9EY. 18 April 2016 107 St Peter’s Street, St Albans AL1 3EW. (Didi Pearson and David Shiebert)

PEARSON, Sidney 9 Rydings Walk, Brighouse, West Ramsdens Solicitors LLP, Oakley 31 May 2017 (2742393) Yorkshire, HD6 2DD. Retired Engineer. House, 1 Hungerford Road, Edgerton, 24 October 2016 Huddersfield HD3 3AL. Ref: VJM/LEP/ 802495-1 (Veronica Jane Mullins.)

PERERA, Antonio 40 The Avenue, Hatchend, Middlesex SKYLARK HILL SOLICITORS LLP, 42 31 May 2017 (2741483) Nilhan HA5 4EY. 14 January 2014 High Street, Harrow on the Hill, Middlesex HA1 3LL. (Anna Patel.)

PILLINGER, Mervyn The Lodge Care Centre, Bridge Street, Hugh James Solicitors, Hodge House, 24 May 2017 (2742075) Esgar Killamarsh, Sheffield, S21 1AL. Bus 114-116 St Mary Street, Cardiff, CF10 Company Director (Retired). 15 1DY. Ref: ebi/aibr/pil36/2. (National December 2016 Westminster Bank Plc)

PORTWAY, Molly Thackeray House, 58 Addiscombe Lloyds Bank Private Banking Limited, 24 May 2017 (2743751) Louise Road, Croydon, Surrey CR0 5PH PO Box 800, 234 High Street, Exeter, formerly of 202 Moffat Road, Thornton Devon EX1 9UR. (Lloyds Bank Plc) Heath, Croydon, Surrey CR7 8PX . 29 January 2017

PRINGLE, Benjamin 5 Rivergreen, Bramcote, Nottingham Ellis-Fermor & Negus Solicitors, 2 2 June 2017 (2743747) NG9 3ES. 7 March 2017 Devonshire Avenue, Beeston, Nottingham NG9 1BS. (Simon Peter Hale and Sarah Jane Slack)

RILEY, Doris Brenda 55 Clive Close, Potters Bar, Lloyds Bank Private Banking, Exeter 24 May 2017 (2743746) Hertfordshire EN6 2AD. 16 January Estates Office, PO Box 800, 234 High 2017 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

ROBERTS, Myrtle Late of 11 Bellmere Way, Saham Ward Gethin Archer, The Manor 31 May 2017 (2742092) Alicia Toney, Thetford, Norfolk IP25 7HA. 2 House, 8 Dereham Road, Watton, March 2017 Thetford, Norfolk IP25 6ER. Ref: YAC.LH.R04304-1-0

SMALLCOMBE, 54 Coronation Drive, Crosby, Husband Forwood Morgan, 26 5 June 2017 (2744255) John Kemsley Liverpool, L23 3BP. 3 November 2016 Exchange Street East, Liverpool L2 3PH. DX 14173 - LIVERPOOL. Solicitors. (Christopher John Morton.)

SALTER, Richard 15 Westmorland Street, Bath, Avon Frettens LLP, The Saxon Centre, 11 2 June 2017 (2743757) James BA2 3HE. 31 October 2014 Bargates, Christchurch, Dorset BH23 1PZ. (Catherine Elizabeth Mary Salter)

SAWYER, Queenie 4A Hamilton Gardens, Felixstowe, Gudgeons Prentice Solicitors, 31 May 2017 (2741482) Grace Muriel Suffolk IP11 7ET. Nurse (Retired). 23 Buttermarket, Stowmarket, Suffolk October 2016 IP14 1ED. Ref: KML/SAW0019 (Geoffrey Michael Beresford.)

SCOFFINS, Nancy 37 Westhawe, Bretton, Peterborough Co-op Legal Services Limited, Aztec 24 May 2017 (2743806) Annible PE2 7DN. 16 January 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCOTT, Gladys 22 Clovelly Way, Bedford MK40 3BJ. Palmers Solicitors LLP, PO Box 455, 2 June 2017 (2743749) Ellen 8 March 2017 Hassett House, Hassett Street, Bedford MK40 1WG. (Jill Palmer and Sara Palmer)

SIM, See Lip 5 Balmoral Road, Worcester Park, The Executor of the Estate of the late 2 June 2017 (2743807) Surrey KT4 8SR formerly of 71 Hugin See Lip Sim, PO Box 370, Stevenage Avenue, Broadstairs, Kent CT10 3HP . SG1 9BB. 3 March 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 103 PEOPLE

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

SKELTON, Phyllis 17 Wychwood Road, Bingham, Irwin Mitchell LLP, Riverside East, 2 31 May 2017 (2741225) Francis Nottingham, Nottinghamshire NG13 Millsands, Sheffield S3 8DT. Ref: GN/ 8SX. Nurse (Retired). 30 January 2017 NorthridgeG/05136471-00000092 (Irwin Mitchell Trustees Limited.)

SMITH, Brenda Springfield, Charlecote, Warwickshire Wright Hassall LLP, Olympus House, 2 June 2017 (2740929) Rosemary CV35 9EW. 19 February 2017 Olympus Avenue, Leamington Spa CV34 6BF. (Mervyn John Kimberley)

SMITH, Barbara Falmouth. 13 December 2016 Nalders LLP, 49 Arwenack Street, 2 June 2017 (2740949) Mary Falmouth, Cornwall TR11 3LB. (Nalders LLP)

SMITH, Frederick 25 High Oaks, St Albans, Hertfordshire SA Law LLP, Gladstone Place, 36-38 2 June 2017 (2743800) James AL3 6EL. 4 November 2016 Upper Marlborough Road, St Albans, Hertfordshire AL1 3UU. (Katrina Susan Walker)

SMITH, Barry Ashdowne House, Pinnex Moor, Ford Simey, 30 High Street, Sidmouth 2 June 2017 (2743798) Tiverton EX16 6SJ formerly of Forth EX10 8EA. (Tracy Carolyn Clark and Marsh Green, Exeter EX5 2EX . 9 Alan Mark Smith) February 2016

SMITH, Joyce St Margarets, My Lords Road, St Hugh James Solicitors, Hodge House, 30 May 2017 (2742083) Columb, Cornwall, TR9 6LX. Retail 114-116 St Mary Street, Cardiff, CF10 Assistant (Retired). 23 December 2016 1DY. Ref: smi2636/00001. (Hugh James)

SMITH, Peter 31 Richmond Park, Bishops Hull, Broomhead & Saul LLP, 11 Hammet 31 May 2017 (2741241) Archibald Taunton, Somerset TA1 5LN. 6 Street, Taunton, Somerset TA1 1RZ. November 2016 Ref: 105523-001

SMITH, Wyndham 2 Carey Close, Wareham, Dorset Humphries Kirk LLP, Glebe House, 31 May 2017 (2737935) George BH20 4BN. Local Government Officer North Street, Wareham, Dorset BH20 (Retired). 29 January 2017 4AN. Ref: CK/SJC/052069-3 (David Edward Copas and Julie Copas.)

STEVENS, Joan Woodlands Nursing Home, 174-178 Lamb Brooks, Victoria House, 39 31 May 2017 (2741971) Olive Reading Road South, Church Winchester Street, Basingstoke, Crookham, Fleet, Hampshire GU52 Hampshire RG21 7EQ. Ref: 6AE . Retired. 29 January 2017 MLP-19297-1 (Lamb Brooks Solicitor LLP.)

SUTHERLAND, 61 Crossford Road, Liverpool L14 Bartletts Solicitors Limited, Marldon 2 June 2017 (2740895) Alexander 9QT. 20 December 2016 Chambers, 30 North John Street, Liverpool L2 9QN. (John Adams Bartlett and Pierre Nicholas Bartlett)

SYSON, Jean 16 Salters Avenue, Darlington DL1 Chattertons Solicitors, 17-23 West 2 June 2017 (2743803) 2AB. 16 January 2017 Parade, Lincoln LN1 1NW. (Edward Francis Conway and Patrick Andrew Brooke Cordingley)

TAYLOR, CARMEN 5 PENFOLD GARDENS, MAIDSTONE, Matthew MILLS, The London Gazette 24 May 2017 (2743541) ME17 4GB. 30 January 2017 (3409), PO Box 3584, Norwich, NR7 7WD.

TAYLOR, Gary 36 Scalby Grove, Hull HU5 5UL. 25 Pepperells Solicitors, 100 Alfred 2 June 2017 (2743753) February 2017 Gelder Street, Hull HU1 2AE. (David Taylor)

TELFER, Wendy 13 Broomhill, Tiverton, Devon. 25 Ashfords, Ashford House, Grenadier 24 May 2017 (2743802) Louise March 2016 Road, Exeter, Devon EX1 3LH.

TEMPERLEY, Mary 11 South Meadows, Dipton, County Bennett Richmond Solicitors, 33 Front 2 June 2017 (2743799) Doreen Durham DH9 9XL. 29 October 2016 Street, Consett, DH8 5AB. (Peter Aylmore and Mark Grenville Davies)

THOMAS, Jon The Old Mill House, Mill Lane, Ridley & Hall Legal Limited, Queens 2 June 2017 (2743801) Benjamin Mixenden HX2 8SE. 4 September House, 35 Market Street, Huddersfield 2011 HD1 2HL. (Nigel Jonathan Priestley and Sarah Elizabeth Young)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE PEOPLE

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

TOTMAN, Phillip 18 Laburnum Grove, Colchester, Lloyds Bank Private Banking, 24 May 2017 (2743756) John Essex CO4 3NB. 15 January 2017 Birmingham Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

TURNER, Ronald 11 Ironside Close, Sheffield S14 1FB. Lupton Fawcett LLP, Belgrave House, 31 May 2017 (2741317) Swimming Teacher (Retired). 10 47 Bank Street, Sheffield S1 2DR. Ref: February 2017 MXP.189902.1 (Mary Richards and David Turner.)

VAUGHAN, Pauline Nant-y-Mynydd, Mathry, JCP Solicitors, Sycamore Lodge, 2 June 2017 (2743759) Ruth Pembrokeshire SA62 5JG. 18 July Hamilton Street, Fishguard, 2016 Pembrokeshire SA65 9HL. (Lynne Morgan and Matthew James Owen)

WATTS, MRS 9 TYRELL LODGE, 100 SPRINGFIELD FRANK WATTS, 9 TYRELL LODGE, 26 May 2017 (2742630) MARIA ROAD, CHELMSFORD, CM2 6JA. 8 100 SPRINGFIELD ROAD, March 2017 CHELMSFORD, CM2 6JA.

WABY, Jane 12 Walcot Close, Lincoln LN6 0DR. 1 QualitySolicitors Burton & Co, 2 June 2017 (2743758) November 2015 Stonebow, Lincoln LN2 1DA.

WAKEFIELD, John Hillcrest, Poughill Road, Bude EX23 Midwinters Solicitors, Crescent Place, 31 May 2017 (2741219) Charles 8NZ. Accountant (Retired). 20 Cheltenham, Gloucestershire GL50 February 2017 3PJ. (Mrs Alexis Joy Cassin and Mr Donald Peers.)

WALTERS, Betty 37 Barnes Close, Sturminster Newton, Blanchards Bailey LLP, 34 High Street, 31 May 2017 (2741407) May Dorset DT10 1BN . School Head Cook Shaftesbury, Dorset SP7 8JG. Ref: (Retired). 11 December 2016 SHH/SLA/WAL4856-2 (Alan Joseph Baine and Zoe Mary Wiseman.)

WARD, Maria Ann 50 Beechwood Avenue, Sunbury on Rigby Golding Solicitors, 57 Staines 25 May 2017 (2742078) ( (Formerly Peters)) Thames, Middlesex, TW16 7QN. Road West, Sunbury on Thames, Airline Ground Staff (Retired). 7 July TW16 7AU. 2016

WATSON, Desmond 125 Gladbeck Way, Enfield EN2 7EN. Vanderpump & Sykes LLP, Lough 2 June 2017 (2740945) Charles 27 February 2017 Point, 2 Gladbeck Way, Enfield EN2 7JA. (James Porter and Mark Heselton)

WAYMAN, Maisie Candle Court Care Home, Bentley Hugh James Solicitors, Hodge House, 24 May 2017 (2742082) Ellen Drive, 175-185 Cricklewood Lane, 114-116 St Mary Street, Cardiff, CF10 London, NW2 2TD. Switchboard 1DY. Ref: Ebi/cwa/way73/1. (Hugh Operator (Retired). 6 October 2016 James acting on behalf of National Westminster Bank Plc)

WEBBER, Graham 30 Shelley Way, Horfield, Bristol BS7 Capstone Solicitors, 62 Gloucester 2 June 2017 (2743761) Robert 0PX. 7 November 2016 Road, Bishopston, Bristol BS7 8BH. (Lisa Margaret Bryce)

WEBSTER, Vernon Broadway, Tubney, Oxfordshire OX13 Pellmans LLP, 1 Abbey Street, 2 June 2017 (2743763) 5QQ. 4 January 2014 Eynsham, Witney, Oxfordshire OX29 4TB. (Nicholas William Webster, Keith Middleton and Gavin Mckinnon Clark)

WEEKS, Patricia Crossing Cottage, Thornborough Eccles Heddon LLP Solicitors, 5 2 June 2017 (2743765) Ann Road, West Tanfield, Ripon, North Westgate, Ripon, North Yorkshire HG4 Yorkshire HG4 5LH. 4 March 2017 2AT.

WHITEHEAD, 9 Spoonhill Road, Sheffield S6 5PA. Co-op Legal Services Limited, Aztec 2 June 2017 (2743794) Audrey 30 December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Ann Crofts)

WHITEHEAD, Brian 49 Park View, Shafton, Barnsley, MKB Solicitors LLP, 1-11 Huddersfield 2 June 2017 (2743767) South Yorkshire S72 8PY. 9 December Road, Barnsley, South Yorkshire S70 2016 2LP.

WIERGOWSKI, 75 Squires Way, Dartford, Kent DA2 Co-op Legal Services Limited, Aztec 24 May 2017 (2743768) Margaret Adelaide 7NN. 12 January 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Derek Brendan Weir)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 105 PEOPLE

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

WILDING, Cecilia St Marys Nursing Home, Margaret Pickering & Butters LLP, 19 Greengate 2 June 2017 (2740948) Mary Street, Stone, Staffordshire ST15 8EJ Street, Stafford ST16 2LU. (The formerly of 25 Bromfield Court, Stone Partners of Pickering & Butters LLP) ST15 8ED previously of 23 Larchfields, Stone ST15 0DD . 17 November 2016

WILLS, Ethel Irene Care of 25 Muirfield Crescent, Oakhill Walter Gray & Co, 3-4 St Thomas 2 June 2017 (2740893) Village, Sunningdale, Cape Town, Street, Ryde, Isle of Wight PO33 2ND. South Africa 7441 formerly of Squirrel Cottage, 4 Old Chapel Lane, St Helens, Ryde, Isle of Wight PO33 1SX . 11 February 2017

WILSDON, Walter 2 Churt Drive, Poplars Court, Bognor Edward Hayes LLP, 14 Shore Road, 2 June 2017 (2743795) William Regis, West Sussex PO22 9SY. 4 East Wittering, West Sussex PO20 January 2017 8DZ. (Martin John Champion and Barbara Florence May)

WINGER, Helen Astor Hall, 157 Devenport Road, Ashfords LLP, Ashford House, 24 May 2017 (2743771) Gabrielle Plymouth. 25 August 2013 Grenadier Road, Exeter, Devon EX1 3LH.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 109 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 23 MARCH 2017 | ALL NOTICES GAZETTE