ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 PRINTED ON 28 JULY 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/2* Church/2* Companies/2* People/61* Money/ Environment & infrastructure/89* Health & medicine/ Other Notices/111* Terms & Conditions/118* * Containing all notices published online between 25 and 27 July 2014 STATE STATE CHURCH

HONOURS & AWARDS REGISTRATION FOR SOLEMNISING MARRIAGE

CENTRAL2173365 CHANCERY OF THE ORDERS OF KNIGHTHOOD A2173368 building certified for worship named GREAT MEETING, in the St. James’s Palace, London S.W.1. registration district of Leicestershire in the Non Metropolitan County 25 July 2014 of Leicestershire, was on 9 July 2014 registered for solemnising THE QUEEN has been graciously pleased to make the following marriages therein, pursuant to section 41 of the Marriage Act 1949 (as appointments to the Royal Victorian Order: amended by section 1(1) of the Marriage Acts Amendment Act 1958) (To be dated 18 July 2014) and section 43A of the Marriage Act 1949. M.V.O. Amanda Bettany, Superintendent Registrar To be Members: 14 July 2014 (2173368) Captain (Queen’s Gurkha Officer) SHURESH KUMAR THAPA, The Royal Gurkha Rifles. Captain (Queen’s Gurkha Officer) KUMAR GURUNG, The Queen’s Own Gurkha Logistic Regiment. (2173365) COMPANIES

PARLIAMENT & COMPANIES RESTORED TO THE REGISTER THE2174079 EDINBURGH CONSTRUCTION GROUP LTD NOTICE is hereby given that in a Petition by Derek Dickerson, craving ASSEMBLIES the Court to order the name of The Edinburgh Construction Group Ltd, a Company registered under the Companies Act, Number SC170057 and having its registered office at c/o Dickson & Co., LEGISLATION & TREATIES Chartered Accountants, 1 The Square, East Linton, East Lothian, EH40 3AD, to be restored to the Register of Companies and for leave 2173946THE SCOTTISH PARLIAMENT to continue proceedings in terms of section 130(2) of the Insolvency THE SCOTTISH PARLIAMENT (LETTERS PATENT AND Act 1986, the Court of Session, Edinburgh, by Interlocutor dated 17 PROCLAMATIONS) ORDER 1999 July 2014 inter alia ordered any person wishing to object to the The following Letters Patent were signed by Her Majesty The Queen prayer of the Petition to lodge answers in the hands of the Court of on the 22 July 2014 in respect of the Buildings (Recovery of Session at Edinburgh within 21 days of intimation, service and Expenses) (Scotland) Bill ASP 13. advertisement. ELIZABETH THE SECOND by the Grace of God of the United All of which intimation is hereby given. Kingdom of Great Britain and Northern and of Our other Wendy Thomson Realms and Territories Queen Head of the Commonwealth Defender Solicitor of the Faith To Our trusty and well beloved the members of the bto Solicitors Scottish Parliament One Edinburgh Quay GREETING: 133 Fountainbridge FORASMUCH as a Bill has been passed by the Scottish Parliament Edinburgh and has been submitted to Us for Our Royal Assent by the Presiding EH3 9QG Officer of the Scottish Parliament in accordance with the Scotland Act Agent for the Petitioner (2174079) 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Corporate insolvency Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own NOTICES OF DIVIDENDS hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have A2173439 & M (SOUTH WALES) LIMITED signed them and by them do give Our Royal Assent to that Bill 02942877 COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Registered office: Penhill House, 11-13 Penhill Road, Cardiff CF11 Our Letters with that Seal. 9UP IN WITNESS WHEREOF we have caused these Our Letters to be Principal Trading Address: Unit 1 & 3 Alloy Court Business Centre, made Patent. Alloy Industrial Estate, Pontardawe, Swansea SA8 4EN WITNESS Ourself at Buckingham Palace the twenty-second day of We, Alistair Wardell and Nigel Morrison (IP Nos. 9498 and 8938) both July in the sixty-third year of Our Reign. of Grant Thornton, 11/13 Penhill Road, Cardiff, South Glamorgan, By The Queen Herself Signed with Her Own Hand. CF11 9UP, the Liquidators, intend to make a distribution to creditors SCHEDULE within 2 months of the last date for proving. The dividend is a first and Buildings (Recovery of Expenses) (Scotland) Bill ASP 13 (2173946) final dividend. The last date for proving is 18 August 2014. Date of appointment: 25 June 2008. The Joint Liquidators can be contacted by telephone: 0161 953 6334. Alternative contact: Paula Martin. Alistair Wardell and Nigel Morrison, Joint Liquidators 23 July 2014 (2173439)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

ACORN2173408 CONTRACTORS & SHOPFITTERS LIMITED Take notice that the Joint Liquidators of the above named Company 04124390 intend to make an interim distribution to creditors. Creditors of the Registered office: Quadrant House, 4 Thomas More Square, London, above company are required to send in their name and address and E1W 1YW particulars of their claim to the Joint Liquidators at Baker Tilly Notice is hereby given that I intend to declare a dividend to non- Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, preferential creditors within a period of two months from the last date Eastleigh SO53 3TZ, by 12 September 2014 . Any creditor who does of proving. not prove their debt by that date may be excluded from the dividend. The last date for receiving proofs is 25 August 2014. It is the intention of the Joint Liquidators that the distribution will be Date of Appointment: 6 April 2011. made within 2 months of the last date for proving claims, given above. Office Holder details: Peter Kubik (IP No: 9220) and Michael Kiely (IP Correspondence address & contact details of case manager No: 9617), both of UHY Hacker Young LLP, Quadrant House, 4 Helen Arney, Baker Tilly Business Services Limited, Highfield Court, Thomas More Square, London, E1W 1YW. Further details contact: Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Tel: 020 7767 2628 Name, address & contact details of Joint Liquidators Peter Kubik, Joint Liquidator Primary Office Holder 23 July 2014 (2173408) Alexander Kinninmonth, (IP Number: 9019 ) Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Appointed: 23 May 2011 2173406IMG SECURITY LIMITED Joint Office Holder: 06277512 Duncan Beat, (IP Number: 8161 ) Baker Tilly Business Services Registered office: 3rd Floor Lyndean House, 43-46 Queens Road, Limited, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 Brighton, BN1 3XB 3TZ . Appointed: 23 May 2011 (2173426) Principal trading address: Unit 2A, Hatcham Mews Business Centre, Hatcham Park Road, London, SE14 5QA Notice is hereby given that I, Garry Lock, the Joint Liquidator of the LB2173407 UK RE HOLDINGS LIMITED above-named, intend paying a first dividend to the unsecured In Administration creditors within 2 months of the last date for proving specified below. Notice of Intended Dividend Pursuant to Rule 2.95 of Creditors who have not already proved are required, on or before 29 The Insolvency Rules 1986 August 2014, the last date for proving, to submit their proof of debt to Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules me at Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens Road, 1986 that the Joint Administrators of the above named company Brighton, BN1 3XB and, if so requested by me to provide such further intend to make a fourth dividend distribution to the preferential details or produce such documentary or other evidence as may creditors (if any) and to the unsecured, non-preferential creditors of appear to be necessary. A creditor who has not proved his debt LB UK RE Holdings Limited (“LB UK RE”). before the date specified above is not entitled to disturb, by reason Proofs of debt maybe lodged at any point up to (and including) 20 that he has not participated in it, the dividend so declared. August 2014, the last date for proving claims, however, creditors are Please note: The last date for submitting a proof of debt is 29 August requested to lodge their proofs of debt at the earliest possible 2014 . opportunity. Ian Cadlock (IP No 8174 ) and Garry Lock (IP No 12670 ), Joint Persons so proving are required, if so requested, to provide such Liquidators, 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, further details or produce such documents or other evidence as may BN1 3XB, telephone no and email address 01273 322400 and appear to the Joint Administrators to be necessary. [email protected] . Date of Appointment: 13 May 2010 The Joint Administrators will not be obliged to deal with proofs lodged Alternative contact for enquiries on proceedings: Chi Ho, Tel: 01273 after the last date for proving but they may do so if they think fit. 322413, Email: [email protected] (2173406) The Joint Administrators intend to make such distribution within the period of two months from the last date for proving claims. For further information, contact details, and proof of debt forms, JAMES2173437 BRANDWOOD LIMITED please visit http://www.pwc.co.uk/business-recovery/administrations/ 00499031 lehman/lb-uk-re-holdings-limited-in-administration.jhtml. Please Previous Name of Company: Whiteside Manufacturing Co. Limited complete and return a proof of debt form, together with relevant Registered office: C/o 10-12 New College Parade, Finchley Road, supporting documents, to PricewaterhouseCoopers LLP, 7 More London NW3 5EP London Riverside, London SE1 2RT marked for the attention of Nigel Principal trading address: Unit 5, Thames Industrial Estate, Higher Rackham. Alternatively, you can email a completed proof of debt form Ardwick, Manchester M12 6DD to [email protected] . Notice is hereby given that it is my intention to declare a First Rule 2.95(2)(c) of the Insolvency Rules 1986 requires the Joint Dividend to unsecured Creditors of the Company. Creditors who have Administrators to state in this notice the value of the prescribed part not yet done so, are required, on or before 22 August 2014, to send of LB UK RE’s net property which is required to be made available for their proofs of debt to the undersigned, Mr Kian Seng Tan of K S Tan the satisfaction of LB UK RE’s unsecured debts pursuant to section & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP 176A of the Insolvency Act 1986. There are no floating charges over the Liquidator, and, if so requested, to provide further details or the assets of LB UK RE and, accordingly, there shall be no prescribed produce such documentary or other evidence as may appear to the part. All of LB UK RE’s net property will be available for the Liquidator to be necessary. A creditor who has not proved his debt by satisfaction of LB UK RE’s unsecured debts. the date specified will be excluded from the Dividend. The First 25 July 2014 Dividend will be declared within 2 months from 22 August 2014 . D Y Schwarzmann, Joint Administrator (2173407) Kian Seng Tan (IP No 8032 ), Liquidator, 10-12 New College Parade, Finchley Road, London NW3 5EP . Date of Appointment: 7 September 2012 OVERSEAS TERRITORIES & CROSS-BORDER Further Details: K S Tan, K S Tan & Co, 10-12 New College Parade, INSOLVENCIES Finchley Road, London, NW3 5EP, Tel: 020 7586 1280, Email: [email protected] (2173437) THE2173404 CROSS-BORDER INSOLVENCY REGULATIONS 2006 In the High Court of Justice (Chancery Division) No 5114 of 2014 KAYE2173426 PRESTEIGNE LIMITED JSC MEZHDUNARODNIY PROMYSHLENNIY BANK 06783863 1027739543798 Registered office: Harper Street, Presteigne, Powys LD8 2AL Other Names of Company: JSC Mezhprombank Principal trading address: Harper Street, Presteigne, Powys LD8 2AL Nature of business: Banking Nature of Business: Manufacturers of aluminium components Address of debtor: 23/1 Bolshaya Dmitrovka Street, Moscow 125009, Russia

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 3 COMPANIES

The following order has been made in relation to the above debtor I, Anthony Saint Claire of Ruthin Castle, Castle Street, Ruthin, under the Cross-Border Insolvency Regulations 2006 that the Denbigshire, Wales, LL15 2NU was a director of the above-named winding-up in respect of JSC Mezhdunarodniy Promyshlenniy Bank company on the day it entered administration. commenced by Order of the Moscow Arbitrazh Court dated 30 I give notice that I am acting and intend to continue to act in one or November 2010 in the Russian Federation (Case no. more of the ways to which section 216(3) of the INSOLVENCY ACT A40-119763/10-73-565B) be recognised as a foreign main proceeding 1986 would apply if the above-named company were to go into in accordance with the UNCITRAL Model Law on cross-border insolvent liquidation in connection with, or for the purposes of, the insolvency as set out in Schedule 1 to the Cross-Border Insolvency carrying on of the whole or substantially the whole of the business of Regulations 2006 the above-named company under the following name: Ruthin Castle Order made on 11 July 2014 Estates Ltd. (2173387) Name and Address of foreign representative: State Corporation “Deposit Insurance Agency”, c/o Hogan Lovells, Atlantic House, Holborn Viaduct, London EC1A 2FG (reference D3/MR/DJG)(2173404) RULE2173394 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RE-USE OF A PROHIBITED NAME TABLESIR.COM LTD 03947985 2173381RULE 4.228 OF THE INSOLVENCY RULES 1986 I, Dawn Amer of 11 Meadow Way, Carterton, Oxfordshire, OX18 1JP NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF was a director of the Tablesir.com Ltd during the 12 months ending THE RE-USE OF A PROHIBITED NAME on 25 July 2014, being the day it went into liquidation. I give notice NET TRADING UK LIMITED that it is my intention to act in one or more of the ways specified in 04964325 section 216(3) of the Insolvency Act 1986 in connection with, or for On 1 July 2014 the above-named company went into insolvent the purposes of, the carrying on of the whole or substantially the liquidation. whole of the business of the above-named insolvent company under I, James Paul Knight of 1 Central Heights, Manhatten Avenue, the name of I Cook Pro Limited t/a Tablesir.com (2173394) Watford, Herts, WD18 7AG was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. RULE2173390 4.228 OF THE INSOLVENCY RULES 1986 I give notice that it is my intention to act in one or more of the ways NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF specified in section 216(3) of the Insolvency Act 1986 in connection THE RE-USE OF A PROHIBITED NAME with, or for the purposes of, the carrying on of the whole or TABLESIR.COM LTD substantially the whole of the business of the insolvent company 03947985 under the following name: STW Online LTD (2173381) I, Thomas William Amer of 11 Meadow Way, Carterton, Oxfordshire, OX18 1JP was a director of the Tablesir.com Ltd during the 12 months ending on 25 July 2014, being the day it went into liquidation. NOTICE2173385 TO THE CREDITORS OF AN INSOLVENT COMPANY OF I give notice that it is my intention to act in one or more of the ways THE RE-USE OF A PROHIBITED NAME specified in section 216(3) of the Insolvency Act 1986 in connection RULE 4.228 OF THE INSOLVENCY RULES 1986 with, or for the purposes of, the carrying on of the whole or ROLL-RITE FORKLIFT LIMITED substantially the whole of the business of the above-named insolvent 05422529 company under the name of I Cook Pro Limited t/a Tablesir.com On 7 July 2014, Roll-Rite Forklift Limited, entered into Administration. (2173390) I, Laura Harden, of Unit 1 and 2, Anderton Road, Birmingham B11 1TG, was a Director of Roll-Rite Forklift Limited during the period of 12 months ending with the day before notice of appointment was Administration filed. Pursuant to Rule 4.228 of the INSOLVENCY RULES 1986, I give notice that I am acting and intend to continue to act in one or more APPOINTMENT OF ADMINISTRATORS ways to which Section 216(3) of the INSOLVENCY ACT 1986 would apply if Roll-Rite Forklift Limited were to go into insolvent liquidation In2173431 the High Court of Justice, Chancery Division in connection with, or for the purpose of, carrying on of the whole or Companies Court, London No 5127 of 2014 substantially the whole of the business of Roll-Rite Forklift Limited ICX EUROPE LIMITED under the name of “Roll-Rite Hire Limited”. (2173385) (Company Number 04080267 ) Nature of Business: Telecommunications activities Registered office: C/o ReSolve Partners LLP, One America Square, RULE2173402 4.228 OF THE INSOLVENCY RULES 1986 Crosswall, London, EC3N 2LB NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: 3rd Floor, 120 Moorgate, London, EC2M RE-USE OF A PROHIBITED NAME 6UR RUTHIN CASTLE LIMITED Date of Appointment: 21 July 2014 02390637 Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362 On 27.06.14, the above-named company entered administration. and 9734 and 11372 ), of ReSolve Partners LLP, One America Square, I, Anthony Saint Claire of Ruthin Castle, Castle Street, Ruthin, Crosswall, London, EC3N 2LB For further details contact: 020 7702 Denbigshire, Wales, LL15 2NU was a director of the above-named 9775. (2173431) company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the INSOLVENCY ACT 2173441In the Chancery Division 1986 would apply if the above-named company were to go into Manchester District Registry No 2895 of 2014 insolvent liquidation in connection with, or for the purposes of, the M2 QUADRANGLE LIMITED carrying on of the whole or substantially the whole of the business of (Company Number 03824155 ) the above-named company under the following name: Ruthin Castle Nature of Business: Construction of commercial buildings Hotel Ltd. (2173402) Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 1EW Principal trading address: Market Court, Church Lane, Altrincham 2173387RULE 4.228 OF THE INSOLVENCY RULES 1986 WA14 4DW NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Date of Appointment: 18 July 2014 RE-USE OF A PROHIBITED NAME RUTHIN CASTLE LIMITED 02390637 On 27.06.14, the above-named company entered administration.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Sarah Bell and David John Whitehouse (IP Nos 9406 and 8699 ), both In2173424 the High Court of Justice, Chancery Division of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, Manchester District Registry No 2745 of 2014 M2 1EW The Joint Liquidators can be contacted by telephone: 0161 STIRLING LLOYD CONTRACTS LIMITED 827 9000. Alternative contact: Nicola McAvoy, Email: (Company Number 00981477 ) [email protected] Tel: 0161 827 9000. (2173441) Registered office: Union Bank, 127 King Street, Knutsford, WA16 6EF Principal trading address: Union Bank, 127 King Street, Knutsford, WA16 6EF 2173409In the High Court of Justice (Chancery Division) Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Manchester District Registry No 2858 of 2014 Rules 1986, that the Joint Administrators are conducting the business PIPTOOK LIMITED of a meeting of creditors of the Company by correspondence for the (Company Number 08793310 ) purpose of an initial creditors’ meeting under paragraph 58 of Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester M2 Schedule B1 to the Insolvency Act 1986. The closing date for votes to 7PW be submitted on Form 2.25B is 12.00 noon on 11 August 2014, by Nature of Business: IT Software which time and date votes must be received at 187a Ashley Road, Date of Appointment: 21 July 2014 Hale, Cheshire WA15 9SQ. A copy of Form 2.25B is available on Stephen L Conn and Jonathan E Avery-Gee (IP Nos 1762 and 1549 ) request. Under Rule 2.38 a person is entitled to submit a vote only if: both of CG&Co, 17 St Ann’s Square, Manchester M2 7PW . they have given to the Joint Administrators at 187a Ashley Road, Further information about this case is available from the offices of CG Hale, Cheshire WA15 9SQ, not later than 12.00 noon on the closing & Co on 0161 358 0210. (2173409) date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 13 June 2014. Office Holder MEETINGS OF CREDITORS details: Gary Corbett and Darren Brookes (IP Nos. 9018 and 9297) both of Milner Boardman & Partners, The Old Bank, 187a Ashley In2173430 the High Court of Justice, Chancery Division Road, Hale, Cheshire, WA15 9SQ Birmingham District Registry No 8243 of 2014 Further details contact: The Joint Administrators on Email: RANVIC FURNITURE LIMITED [email protected], Tel: 0161 927 7788. Alternative (Company Number 05645081 ) contact: Email: [email protected] Registered office: 79 Caroline Street, Birmingham B3 1UP Gary Corbett and Darren Brookes, Joint Administrators Principal trading address: 11 & 12 Central Park, Halesowen Road, 22 July 2014 (2173424) Netherton, West Midlands DY2 9NW Notice is hereby given by Roderick Graham Butcher and Richard Paul James Goodwin (IP Nos 8834 and 9727 ), both of Butcher Woods, 79 2173413T P D LUXURY SOLUTIONS LIMITED Caroline Street, Birmingham B3 1UP that a meeting of creditors of (Company Number 07110927 ) Ranvic Furniture Limited is to be held at Butcher Woods Ltd, 79 Registered office: c/o Leather Matthews Restructuring LLP, 17th Caroline Street, Birmingham B3 1UP on 11 August 2014 at 11.00 am. Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF 6SU SCHEDULE B1 to the Insolvency Act 1986. A proxy form is available Principal trading address: 11 St George Street, London W1S 2FD which should be completed and returned to me by the date of the Notice is hereby given that, pursuant to paragraph 58 of Schedule B1 Meeting if you cannot attend and wish to be represented. In order to of the Insolvency Act 1986, a meeting of the creditors of T P D Luxury be entitled to vote under Rule 2.38 at the Meeting you must give to Solutions Limited, c/o Leather Matthews Restructuring LLP, 17th me, not later than 12.00 noon on the business day before the day Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 fixed for the Meeting, details in writing of your claim. Date of 6SU is to be held by correspondence, to consider the Administrator’s Appointment: 5 June 2014. proposals. In order to be entitled to vote under Rule 2.38 you must Further details contact: Dan Trinham, Email: dan.trinham@butcher- complete Form 2.25B, which can be requested from the above woods.co.uk Tel: 0121 236 6001. address, and returned to me at Leather Matthews Restructuring LLP, Roderick Graham Butcher and Richard Paul James Goodwin, Joint 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne Administrators NE1 6SU by 6 August 2014 at 12.00 noon, together with details in 23 July 2014 (2173430) writing of your claim, unless those details have already been submitted for the purpose of a meeting of creditors. Office Holder details: Neil Matthews (IP No. 6861) of Leather Matthews In2173415 the High Court of Justice, Chancery Division Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Companies Court No 8586 of 2012 Newcastle upon Tyne NE1 6SU. ROBIN 2 LIMITED Any person who requires further information or Form 2.25B should (Company Number 08171486 ) contact Neil Matthews on 0191 224 6760 or by e-mail at Registered office: KPMG LLP, One Snowhill, Snow Hill Queensway, [email protected] Birmingham, B4 6GH Neil Matthews, Administrator Principal trading address: Gemini Building, Fermi Avenue, Harwell, 22 July 2014 (2173413) Didcot, Oxfordshire OX11 0QR In accordance with paragraph 54 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of In2173440 the High Court of Justice, Chancery Division, Manchester District creditors in the above matter in order to consider a revision to the Registry Administrators’ proposals is to be conducted by correspondence in No 2720 of 2014 accordance with PARAGRAPH 58 OF SCHEDULE B1 to the THE PARTNERSHIP (TRADING) LIMITED Insolvency Act 1986. In order for creditors to be able to vote a (Company Number 03452745 ) completed Form 2.25B must be lodged, together with details of their Registered office: Astute House, Wilmslow Road, Handforth, Cheshire claims, at KPMG LLP, One Snowhill, Snow Hill Queensway, SK9 3HP. Formerly: 162 Stephendale Road, London SW6 2PL Birmingham, B4 6GH not later than 12.00 noon on 7 August 2014. If Principal trading address: 162 Stephendale Road, London SW6 2PL you require a copy of Form 2.25B please contact Heather Coates on Date of Administration: 2 June 2014 0121 232 3633. Date of appointment: 8 November 2012. Office Notice is hereby given, as required under Paragraph 58 of Schedule Holder details: William James Wright and Mark Jeremy Orton, (IP Nos. B1 of the Insolvency Act 1986 (as amended), and Rule 2.48 of the 9720 and 8846), of KPMG LLP, One Snowhill, Snow Hill Queensway, Insolvency Rules 1986 (as amended), that the Initial Meeting of Birmingham, B4 6GH. Creditors of the above named company will be conducted by Further details contact: Heather Coates on Tel: 0121 232 3633. Email: correspondence. [email protected] William James Wright and Mark Jeremy Orton, Joint Administrators 21 July 2014 (2173415)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 5 COMPANIES

The resolutions to be considered include resolutions, to approve the Liquidator's Name and Address: Richard Gardiner, 3 Castle Court, Joint Administrators’ proposal, specifying the basis upon which the Carnegie Campus, Dunfermline, Fife KY11 8PB Administrators remuneration and disbursements are to be calculated, Office Holder Number: 9488. requesting the unpaid pre-appointment administration costs may be Date of Appointment: 4th July 2014. paid as an expense of the Administration, and specifying the date By whom Appointed: Members and Creditors. (2174041) upon which the Administrators are discharged from liability in respect of any actions of theirs as Administrators. The closing date for receipt of Form 2.25B by the Joint Administrators is 8 August 2014. Company2174039 Number: SC393415 The form must be accompanied by a proof of debt form, if one has Name of Company: NORTHERN SPAS LIMITED . not already been lodged, and sent to the Joint Administrators office. Nature of Business: Spa & Leisure. Any creditors who have not received Form 2.25B or proof of debt can Type of Liquidation: Creditors. obtain one from the Joint Administrators’ office. Address of Registered Office: 6th Floor, Gordon Chambers, 90 Any enquiries regarding the above should be directed to Mitchell Street, Glasgow, G1 3NQ. [email protected] or [email protected] or telephone: 01625 544 Principal Trading Address: 6th Floor, Gordon Chambers, 90 Mitchell 795. Street, Glasgow, G1 3NQ. Alternatively, contact: [email protected] or telephone Gareth Liquidators' Names and Address: Kenneth Wilson Pattullo and Hunt on 01625 469 155 Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay Mark Beesley and Tracy Mary Clowry (IP No’s: 8739 and 9562 ) – Joint House, 10-14 West Nile Street, Glasgow G1 2PP. Liquidators, Beesley Corporate Solutions, Astute House, Wilmslow Office Holder Numbers: 008368 and 008584. Road, Handforth, Cheshire SK9 3HP . Date of Appointment of Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Administrators: 2 June 2014 traynor.com 24 July 2014 (2173440) Date of Appointment: 22 July 2014. By whom Appointed: Creditors. (2174039)

Creditors' voluntary liquidation NOTICE2173979 OF APPOINTMENT OF LIQUIDATOR CREDITORS VOLUNTARY WINDING UP ANNUAL LIQUIDATION MEETINGS PURSUANT TO ARTICLE 95 OF THE INSOLVENCY () ORDER 1989 2173971THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: CALLANGREEN LIMITED . FALCON CLOTHING LIMITED Company Number: NI605904. (In Creditors Voluntary Liquidation) Type of Liquidation: Creditors’ Voluntary Liquidation. (Company Number NI 016355) Address of Registered Office: 1-3 Arthur Street, , Co Antrim Notice is hereby given pursuant to Articles 91 & 92 of The Insolvency BT1 4GA. (Northern Ireland) Order 1989, that an Annual and Final Meeting of the Liquidator's Name and Address: Seamas Keating, PKF-FPM Members of the above named company will be held at the offices of Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA. Tel: Cunningham Wilkinson Maxwell & Company, 30 Castlereagh Street, 02890 243131. Belfast, BT54NH, on 28 August 2014 at 10.30 am to be followed by Office Holder Number: GBNI 91. the Final Meeting of creditors at 11.00 am for the purpose of receiving Date of Appointment: 21 July 2014. an account of the Liquidator’s acts and dealings for the period of the By whom Appointed: Creditors. (2173979) liquidation. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Cunningham Wilkinson Maxwell & Co, 30 NOTICE2173975 OF APPOINTMENT OF LIQUIDATOR Castlereagh Street, Belfast, BT5 4NH, no later than 12.00 noon on the CREDITORS VOLUNTARY WINDING UP 27th August 2014. PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Frank Cunningham – Liquidator IRELAND) ORDER 1989 Date: 25th July 2014 (2173971) Name of Company: FATHOM CROSS LIMITED . Company Number: NI603842. Type of Liquidation: Creditors’ Voluntary Liquidation. APPOINTMENT OF LIQUIDATORS Address of Registered Office: 7 Clontigora Hill, Killeen, , Co BT35 8RU. Company2174055 Number: SC393416 Liquidator's Name and Address: Liquidator’s Name and Address: Name of Company: GREENOCK BARS LIMITED . Seamas Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Trading Name: Clarence House, 7 Hood Street, Greenock PA15 1YH. Belfast, Co. Antrim, BT1 4GA. Tel: 02890 243131. Nature of Business: Bar/Nightclub. Office Holder Number: GBNI 91. Type of Liquidation: Creditors. Date of Appointment: 18 July 2014. Address of Registered Office: Clarence House, 7 Hood Street, By whom Appointed: By Whom Appointed: Creditors. (2173975) Greenock, PA15 1YH. Principal Trading Address: Clarence House, 7 Hood Street, Greenock, PA15 1YH. PURSUANT2173973 TO ARTICULE 95, INSOLVENCY ORDER 1989 AND Liquidators' Names and Address: Kenneth Wilson Pattullo and RULE 4.107, INSOLVENCY RULES 1991 Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay Name of Company: MICHAEL FLEVILLE & SONS PLANT HIRE House, 10-14 West Nile Street, Glasgow G1 2PP. LIMITED . Office Holder Numbers: 008368 and 008584. Company Number: NI056550. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Nature of Business: Measured groundworks & civil engineering works. traynor.com Address of Registered Office: PJG Recovery Limited, 9 Gibson’s Date of Appointment: 22 July 2014. Lane, BT23 4LJ. By whom Appointed: Creditors. (2174055) Liquidators' Names and Address: W Vaughan Jones and Neil R Adair, PJG Recovery Limited, 9 Gibson’s Lane, Newtownards BT23 4LJ Date of Appointment: 18 July 2014. PURSUANT2174041 TO SECTION 109 OF THE INSOLVENCY ACT 1986 By whom Appointed: Members and Creditors. (2173973) Name of Company: WHITEHILLS FARM RESTAURANT LIMITED . Company Number: SC 376484 Nature of Business: Licensed Restaurant. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: Whitehills Farm, Scholars Gate, Whitehills, East Kilbride G75 9DN.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2173503Company Number: 07278375 Name2173554 of Company: CLASSIC CHOICE FURNISHINGS LIMITED Name of Company: 24/7 IT SOLUTIONS LIMITED Company Number: 7272757 Nature of Business: IT Support Services Registered office: Unit 1, Millers Avenue, Brynmenyn Industrial Estate, Type of Liquidation: Creditors Brynmenyn, Bridgend, CF32 9TD Registered office: First Floor, Block A, Loversall Court, Clayfields, Principal trading address: Unit 1, Millers Avenue, Brynmenyn Tickhill Road, Doncaster, DN4 8QG Industrial Estate, Brynmenyn, Bridgend, CF32 9TD Principal trading address: D3 Armstrong, Prestwick Park, Prestwick, Nature of Business: Sale of Luxury Upholstered Furniture Newcastle Upon Tyne, NE20 9SJ Type of Liquidation: Creditors Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Gary Stones, Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 01792 654607 / e-mail [email protected] ). 8QG . Office Holder Number: 6609. Office Holder Number: 6899. Date of Appointment: 21 July 2014 For further details contact: Luke Blay, Email: [email protected], By whom Appointed: Members and Creditors (2173554) Tel: 01302 572701. Date of Appointment: 17 July 2014 By whom Appointed: Members and Creditors (2173503) Name2173609 of Company: CLEAR SKY SOLAR UK LIMITED Company Number: 06984382 Registered office: 146 New London, Chelmsford, Essex CM2 0AW 2173505Name of Company: BONNYHALE MUSHROOMS LIMITED Principal trading address: 4a Edward Park, Grange Way, Colchester Company Number: 07943457 CO2 8FZ Trading Name: Bonnyhale Nature of Business: Sale and installation of renewable energy Registered office: 50-54 Oswald Road, Scunthorpe products Principal trading address: Ealand, Scunthorpe DN17 4DG Type of Liquidation: Creditors’ Voluntary Liquidation Nature of Business: Mushroom Growers Louise Donna Baxter and Wayne Macpherson both of Begbies Type of Liquidation: Creditors Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Southend on Sea SS1 2EG Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Office Holder Numbers: 009123 and 009445. T: 01724 230060 Date of Appointment: 17 July 2014 Office Holder Numbers: 15210 and 8367. By whom Appointed: Members and Creditors Date of Appointment: 15 July 2014 Any person who requires further information may contact the Joint By whom Appointed: Members and Creditors (2173505) Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Scott Parish by e-mail at scott.parish@begbies- traynor.com or by telephone on 01702 467255 . (2173609) Company2173579 Number: 05110763 Name of Company: CASTLEFORD POWDER COATINGS LIMITED Trading Name: C.P.C Company2173610 Number: 07971969 Nature of Business: Powder Coaters Name of Company: COMPLETE DUCTWORK LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Manufacture of metal structures Registered office: 10 Cliff Parade, Wakefield, West Yorkshire WF1 Type of Liquidation: Creditors 2TA Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Principal trading address: Unit 2 Savile Road, Castleford, West Worthing, BN11 1RY Yorkshire WF10 1PD Principal trading address: Unit E, Ropemaker Park, Diplocks Way, Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor Hailsham BN27 3GU (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Ian Paul Sykes and Colin Ian Vickers, both of FRP Advisory LLP, 4th Sheffield S1 2JA Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Office Holder Numbers: 8980 and 7851. Sussex, BN11 1RY . Date of Appointment: 18 July 2014 Office Holder Numbers: 9166 and 008953. By whom Appointed: Members and Creditors For further details contact: Joint Liquidators, Email: Further information about this case is available from Peter Herberts at [email protected], Tel: 01903 222500. the offices of Begbies Traynor (Central) LLP on 0114 285 9500 or at Date of Appointment: 22 July 2014 [email protected] (2173579) By whom Appointed: Members and Creditors (2173610)

Company2173574 Number: 05398402 Company2173572 Number: 08008057 Name of Company: CLARKE 123 LIMITED Name of Company: CONTACT PLUS 24 LIMITED Previous Name of Company: Cockliffe Country House Hotel Limited Nature of Business: Publishing transport and travel magazines Nature of Business: Hotel & Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: White Maund LLP, 44-46 Old Steine, Brighton, BN1 Registered office: Cartwright House, Tottle Road, Nottingham NG2 1NH 1RT Principal trading address: 6 Wellington Square, Hastings, East Sussex Principal trading address: Burntstump Country Park, Burntstump Hill, TN34 1PB Near Arnold, Nottingham NG5 8PQ Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Philip Michael Lyon of Mazars LLP, Cartwright House, Tottle Road, Steine, Brighton BN1 1NH Nottingham NG2 1RT and Sajid Sattar of Mazars LLP, 6 Dominus Office Holder Numbers: 10852 and 8923. Way, Meridian Business Park, Leicester LE19 1RP Date of Appointment: 18 July 2014 Office Holder Numbers: 2108 and 15590. By whom Appointed: Members and Creditors Date of Appointment: 18 July 2014 Further information about this case is available from Alex Bell at the By whom Appointed: Members and Creditors offices of White Maund LLP at [email protected] . (2173572) Further information about this case is available from Lee Sims at the offices of Mazars LLP on 0115 943 5328. (2173574)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 7 COMPANIES

Company2173558 Number: 07220943 Should you wish to discuss matters please contact Amanda Hamlin Name of Company: CQ3 TRAINING LIMITED on 01204 663022 or email at [email protected]. Nature of Business: Healthcare Training Date of Appointment: 19 September 2012 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2173605) Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP Principal trading address: 42 Friar Gate, Derby DE1 1DA Company2173638 Number: 04038954 Steven John Currie and Robert Michael Young of Begbies Traynor Name of Company: FUTURESOUND MUSIC LIMITED (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke Previous Name of Company: Inter Music (2000) Limited (Changed: on Trent, Staffordshire ST3 6HP 09/08/2000) Office Holder Numbers: 9675 and 7875. Nature of Business: Music promoters and venue provider Date of Appointment: 15 July 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: Devonshire House, 32-34 North Parade, Bradford, Further information about this case is available from Chris Rowley at West Yorkshire BD1 3HZ the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at Principal trading address: Arches 1, 1A, 1B 1C & 2 off Swinegate, [email protected]. (2173558) Leeds LS1 4AG; 2nd Floor, Munro House, Duke Street, Leeds LS9 8AG Steven George Hodgson and John Paul Sugden of Auker Rhodes 2173641Company Number: 06774365 Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, Name of Company: DUIT BUILDING SERVICES LIMITED West Yorkshire BD1 3HZ Nature of Business: Handyman and maintenance services Office Holder Numbers: 13550 and 8064. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 22 July 2014 Registered office: Hayes House 6 Hayes Road Bromley Kent BR2 9AA By whom Appointed: Members and Creditors Principal trading address: 4 Challoner Crescent, London, W14 9LE Further information about this case is available from the offices of Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Auker Rhodes Accounting Ltd on 01274 299 499 . (2173638) Hayes Road, Bromley, Kent BR2 9AA Office Holder Number: 9495. Date of Appointment: 22 July 2014 Company2173653 Number: 02984735 By whom Appointed: Members and Creditors Name of Company: GRAFFTERS LIMITED Further information about this case is available from Robert Cundy at Nature of Business: Supply of commercial catering equipment the offices of RJC Financial Management Limited on 020 8315 7430 Type of Liquidation: Creditors or at [email protected]. (2173641) Registered office: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Riverside House, 14 Prospect Place, Company2173637 Number: 06570574 Welwyn, Hertfordshire, AL6 9EN Name of Company: EURO DIRECT COURIERS LIMITED Gemma Louise Roberts and Lisa Jane Hogg, both of Wilson Field Nature of Business: Document Storers Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Type of Liquidation: Creditors 9PS . Registered office: 288 High Street, Dorking, Surrey, RH4 1QT Office Holder Numbers: 9701 and 1821. Principal trading address: Argyle, Cross Road, Ash Vale, Surrey, For further details contact the Joint Liquidators on 0114 2356780. GU12 5BQ Date of Appointment: 21 July 2014 Michael Sutcliffe, of Sutcliffe & Co, 288 High Street, Dorking, Surrey By whom Appointed: Made pursuant to Schedule B1 Paragraph 83 of RH4 1QT . the Insolvency Act 1986 (as amended), converting from Administration Office Holder Number: 6617. to Creditors’ Voluntary Liquidation. (2173653) For further details contact: Michael Sutcliffe, Tel: 01306 888199. Date of Appointment: 22 July 2014 By whom Appointed: Creditors (2173637) Company2173560 Number: 07504147 Name of Company: H W HOLDEN LIMITED Trading Name: H W Holden Company2173662 Number: 04969828 Nature of Business: Renting and Leasing of cars Name of Company: FIX-IT MAN LIMITED Type of Liquidation: Creditors Nature of Business: Building maintenance Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Lyngbar, Buckingham Road, Attleborough, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Norfolk, NR17 1NG 9AA Jamie Playford, of Parker Andrews, 2-4 Queen Street, Norwich, Principal trading address: 4 Challoner Crescent, London, W14 9LE Norfolk, NR2 4SQ . Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Office Holder Number: 9735. Hayes Road, Bromley, Kent BR2 9AA For further details contact: Kelly Goodman, Office Holder Number: 9495. [email protected] or Rhys Calder, Date of Appointment: 22 July 2014 [email protected], Tel: 01603 284284. Ref: H0040 By whom Appointed: Members and Creditors Date of Appointment: 17 July 2014 Further information about this case is available from Robert Cundy at By whom Appointed: Members and Creditors (2173560) the offices of RJC Financial Management Limited on 020 8315 7430 or at [email protected] (2173662) Company2173585 Number: 08374488 Name of Company: H&R MULTIFIBRES LTD Company2173605 Number: 00985439 Nature of Business: Other Services Activities Name of Company: FLAT GLASS LIMITED Type of Liquidation: Creditors Trading Name: Flat Glass Registered office: 264A Belsize Road, London, NW6 4BT Nature of Business: Glass Merchants, Installers Principal trading address: 44 Wood Street, London, E17 3HT Type of Liquidation: Creditors Darren Edwards, of Aspect Plus Limited, 40a Station Road, Registered office: c/o Ideal Corporate Solutions Limited, Lakeside Upminster, Essex, RM14 2TR . House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ Office Holder Number: 10350. Principal trading address: 186 Wigan Road, Westhoughton, BL5 2AG Further details contact: David Young, Email: [email protected], Andrew Rosler, of Ideal Corporate Solutions Limited, Lakeside House, Tel: 01708 300170. Waterside Business Park, Smiths Road, Bolton, BL3 2QJ . Date of Appointment: 18 July 2014 Office Holder Number: 9151. By whom Appointed: Members and Creditors (2173585)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2173559Company Number: 04111525 Company2173526 Number: 07907186 Name of Company: J D NET SOLUTIONS LIMITED Name of Company: MBROS GATES, FENCING AND STEEL Nature of Business: Provision of IT Hardware FABRICATION LTD Type of Liquidation: Creditors Nature of Business: Other Construction Installation Registered office: 37 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Principal trading address: 20 Belvue Business Centre, Belvue Road, Registered office: 75 Station Road, West Horndon, Brentwood, Essex, Northolt, Middlesex, UB5 5QQ CM13 3TW Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Principal trading address: 75 Station Road, West Horndon, EC2M 2PL . Brentwood, Essex, CM13 3TW Office Holder Number: 8882. Darren Edwards, of Aspect Plus Limited, 40a Station Road, Further details contact: Lane Bednash, Tel: 0207 377 4370. Upminster, Essex, RM14 2TR . Alternative contact: Philip Lawrence. Office Holder Number: 10350. Date of Appointment: 15 July 2014 For further details contact: David Young, Email: By whom Appointed: Members and Creditors (2173559) [email protected], Tel: 01708 300170. Date of Appointment: 18 July 2014 By whom Appointed: Members and Creditors (2173526) 2173656Company Number: 08273186 Name of Company: LA CATRINA LIMITED Nature of Business: Mexican Restaurant Name2173528 of Company: MEER BROTHERS LIMITED Type of Liquidation: Creditors Company Number: 05009515 Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Trading Name: New Lahori Kebabish 7 Shakespeare Road, London, N3 1XE Registered office: 150 Cheetham Hill Road, Manchester M8 8PZ Principal trading address: Unit 52 Box Park, 2-4 Bethnal Green Road, Principal trading address: 150 Cheetham Hill Road, Manchester M8 Shoreditch, E1 6GY 8PZ Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Nature of Business: Take-away Shakespeare Road, London, N3 1XE . Type of Liquidation: Creditors Office Holder Number: 008838. Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Further details contact: Mark Reynolds, Tel: 020 8343 3710. Blackfriars Road, Salford, Manchester M3 7DB . Contact person(s): Alternative contact: Elia Evagora. Alex Kachani or Tony Chan. Email Address: Date of Appointment: 22 July 2014 [email protected] By whom Appointed: Members and Creditors (2173656) Office Holder Number: 5780. Date of Appointment: 10 July 2014 By whom Appointed: Members and Creditors (2173528) Company2173527 Number: 07145829 Name of Company: LUMSHILL STONE (UK) LIMITED Nature of Business: Cutting, Shaping & Finishing Stone Company2173660 Number: 06816908 Type of Liquidation: Creditors Voluntary Liquidation Name of Company: MJK LINING LIMITED Registered office: 93 Queen Street, Sheffield S1 1WF Trading Name: Ace Roadmarkings Principal trading address: Unit 16, Tapton Business Park, Brimington Nature of Business: Road marking services Road, Chesterfield, Derbyshire S41 7UP Type of Liquidation: Creditors Gareth David Rusling and Ashleigh William Fletcher of The P&A Registered office: Allen House, 1 Westmead Road, Sutton, Surrey Partnership, 93 Queen Street, Sheffield S1 1WF SM1 4LA Office Holder Numbers: 9481 and 9566. Principal trading address: 16 Pilot Road, Hastings, East Sussex TN34 Date of Appointment: 16 July 2014 2AP By whom Appointed: Members and Creditors Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Further information about this case is available from Nicholas Hutton Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 at the offices of The P&A Partnership on 0114 275 5033 or at 4LA . [email protected] (2173527) Office Holder Number: 6212. Further details contact: Martin C Armstrong, Email: [email protected] Tel: 020 8661 7878, Alternative contact: Natalie Name2173534 of Company: M.W. FACILITY MANAGEMENT LIMITED Stone. Company Number: 03269434 Date of Appointment: 18 July 2014 Trading Name: Trading name or style: Westcott Wooden Windows By whom Appointed: Members and Creditors (2173660) Registered office: Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ Principal trading address: 9 North Way, Walworth Business Park, Company2173530 Number: 03903059 Andover SP10 5AZ Name of Company: PERPETUAL LEGACY LIMITED Nature of Business: Supply and Installation of Windows and Doors Nature of Business: Property Investors Type of Liquidation: Creditors Type of Liquidation: Creditors Tony James Thompson of Piper Thompson, Mulberry House, 53 Registered office: Commerce House, 87 High Street, Odiham, Hants, Church Street, Weybridge, Surrey KT13 8DJ . Telephone: 01932 RG29 1LB 855515 Principal trading address: Commerce House, 87 High Street, Odiham, Office Holder Number: 5280. Hants RG29 1LB Date of Appointment: 9 July 2014 Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, By whom Appointed: Members and Creditors (2173534) Derbyshire S40 1JS Office Holder Number: 9739. Date of Appointment: 17 July 2014 By whom Appointed: Members and Creditors Further information about this case is available from the offices of Heath Clark Limited at [email protected] . (2173530)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 9 COMPANIES

Company2173582 Number: 04801618 Office Holder Numbers: 15210 and 8367. Name of Company: PHP SERVICES LIMITED Date of Appointment: 10 July 2014 Nature of Business: Plumbing and heating services By whom Appointed: Members and Creditors (2173684) Type of Liquidation: Creditors Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 254-256 Bath Road, Kettering, Northants, Company2173535 Number: 05261193 NN16 9LX Name of Company: REDWOOD VALLEY LIMITED Peter John Windatt and John William Rimmer, both of BRI Business Nature of Business: Retail Sales via Mail Order or Internet Recovery and Insolvency, 100 St James Road, Northampton NN5 Type of Liquidation: Creditors 5LF . Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Office Holder Numbers: 008611 and 13836. Midlands WS1 2NE Further details contact: Jocelyn Gilbert, Tel: 01604 595621. Principal trading address: Blissgate Road, Rock, Kidderminster, Date of Appointment: 21 July 2014 Worcestershire, DY14 9YA By whom Appointed: Members and Creditors (2173582) Eileen T F Sale, of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . Office Holder Number: 008738. 2173663Company Number: 03864018 For further details contact: Eileen T F Sale of Sale Smith & Co. Name of Company: PRIMESORT LIMITED Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Nature of Business: IT Consultancy Midlands WS1 2NE Type of Liquidation: Creditors Date of Appointment: 17 July 2014 Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, By whom Appointed: Members and Creditors (2173535) 7 Shakespeare Road, London, N3 1XE Principal trading address: 3 Sleapcross Gardens, Smallford, St Albans, AL4 0RX Name2173531 of Company: RONNYKAY LIMITED Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 Company Number: 05983836 Shakespeare Road, London, N3 1XE . Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Office Holder Number: 008838. Principal trading address: 97 West Avenue, Chelmsford, Essex CM1 For further details contact: Mark Reynolds, Tel: 020 8343 3710. 2DD Alternative contact: Elia Evagora Type of Liquidation: Creditors Date of Appointment: 21 July 2014 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 By whom Appointed: Members and Creditors (2173663) 3NA . Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Kerry Milsome Company2173556 Number: 03748627 Office Holder Number: 002240. Name of Company: PROCHOICE RECRUITMENT SERVICES LTD Date of Appointment: 17 July 2014 Nature of Business: Recruitment Agency By whom Appointed: Members (2173531) Type of Liquidation: Creditors Registered office: 3 Goodwood Road, Nottingham, NG8 2FT Principal trading address: 102 Mansfield Road, Nottingham, NG1 3HD Name2173525 of Company: RPO DEVELOPMENTS LIMITED Michael Rose, of M1 Insolvency, Cumberland House, 35 Park Row, Company Number: 06154465 Nottingham, NG1 6EE . Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE Office Holder Number: 8928. Principal trading address: Teo Torriatte, Bransty Road, Bransty, For further details contact: Michael Rose, Email: Whitehaven, Cumbria CA28 6EY [email protected] or telephone: 0115 988 6288. Nature of Business: Development and Selling of Real Estate Date of Appointment: 22 July 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2173556) Andrew Little and Peter W Gray, 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Contact Details: Jonathan Dunn, Tel: 01642 790790, Email: [email protected] Company2173654 Number: 02771131 Office Holder Numbers: 009668 and 009405. Name of Company: PSL STRUCTURAL PROJECTS LIMITED Date of Appointment: 16 July 2014 Nature of Business: Structural Consultancy Service By whom Appointed: Members and Creditors (2173525) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA Company2173651 Number: 07565317 Principal trading address: The Old Forge, Lodway Business Centre, Name of Company: S J R A LIMITED Pill, Bristol BS20 0DH Nature of Business: Contractors Graham Lindsay Down of Burton Sweet Corporate Recovery, Type of Liquidation: Creditors Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA Registered office: 93 Queen Street, Sheffield S1 1WF Office Holder Number: 6600. Principal trading address: Grange Road, Corringham Road Industrial Date of Appointment: 17 July 2014 Estate, Gainsborough, Lincolnshire DN21 1QB By whom Appointed: Members and Creditors Gareth David Rusling and John Russell of The P&A Partnership, 93 Further information about this case is available from Michelle Breslin Queen Street, Sheffield S1 1WF at the offices of Burton Sweet at [email protected] Office Holder Numbers: 9481 and 5544. (2173654) Date of Appointment: 15 July 2014 By whom Appointed: Members and Creditors Name2173684 of Company: READ’S PROPERTY IMPROVEMENTS LIMITED Further information about this case is available from Nicholas Hutton Company Number: 07119816 at the offices of The P&A Partnership on 0114 275 5033 or at Trading Name: Read’s; Read’s Property [email protected] . (2173651) Registered office: 107 Cleethorpe Road, Grimsby Principal trading address: 7 Ledbury Drive, New Waltham, Grimsby, North East Lincolnshire and 9 Greenway, Waltham, Grimsby, North East Lincolnshire Nature of Business: Property Maintenance Type of Liquidation: Creditors Mark Reid Neumegen and Andrew James Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Company2173529 Number: IP05959R Company2173682 Number: 05102942 Name of Company: SEATON DELAVAL SOCIAL CLUB LIMITED Name of Company: WESTGATE MEDIA & BROADCAST LIMITED Nature of Business: Working Mens Club Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage SM1 4LA Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Westgate House, West Gate, Ealing, Principal trading address: Elsdon Avenue, Seaton Delaval, Tyne and London W5 1YY Wear, NE25 0BW Martin C Armstrong FCCA FABRP FIPA and James E Patchett FCCA John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage FABRP, both of Turpin Barker Armstrong, Allen House, 1 Westmead Chambers, 3 The Parsonage, Manchester M3 2HW . Road, Sutton, Surrey, SM1 4LA . Office Holder Number: 8608. Office Holder Numbers: 6212 and 9345. For further details contact: Toyah Collins, Email: For further details email: [email protected] or telephone 020 8661 [email protected], Tel: 0161 907 4044. 7878. Alternative contact: Ryan Russell Date of Appointment: 18 July 2014 Date of Appointment: 22 July 2014 By whom Appointed: Members and Creditors (2173529) By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2173682)

2173603Name of Company: SIMPLY WOK LIMITED Company Number: 07882084 Company2173640 Number: 07173780 Registered office: Citibase, 40 Princess Street, Manchester M1 6DE Name of Company: ZEST CARE SYSTEMS LIMITED Principal trading address: 95 Macclesfield Road, Hazel Grove, Nature of Business: Computer programming services and Stockport SK7 6DT maintenance Nature of Business: Take-away Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 12 Fusion Court, Aberford Road, Garforth, West Alex Kachani of Crawfords Accountants LLP, Stanton House, 41 Yorkshire LS25 2GH Blackfriars Road, Salford, Manchester M3 7DB . Contact person(s): Principal trading address: 12 Fusion Court, Aberford Road, Garforth, Alex Kachani or Tony Chan. Email address: West Yorkshire LS25 2GH [email protected] Christopher Wood and Andrew John Waudby, both of Office Holder Number: 5780. Corporate Solutions LLP, New Chartford House, Centurion Way, Date of Appointment: 9 July 2014 Cleckheaton, West Yorkshire, BD19 3QB . By whom Appointed: Members and Creditors (2173603) Office Holder Numbers: 9571 and 14390. For further details contact: Michelle Pashley, Email: [email protected] Tel: 01274 868970, Fax: 01274 Name2173514 of Company: THE BUSINESS WEALTH CLUB LLP 876344. Company Number: OC352939 Date of Appointment: 22 July 2014 Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY By whom Appointed: Members and Creditors (2173640) Principal trading address: Unit 4 & 5, Bicester Business Park, Telford Road, Bicester, Oxfordshire OX26 4LA Nature of Business: Business Training FINAL MEETINGS Type of Liquidation: Creditors Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA TAYSIDE2174056 AUDIO VISUAL LIMITED FABRP, Joint Liquidators, Leigh Adams LLP, Brentmead House, Company Number: SC204081 Britannia Road, London N12 9RU . c/o FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, Office Holder Numbers: 9400 and 5998. EH12 5HD Date of Appointment: 22 July 2014 Following my appointment as Liquidator on 27 June 2012 I, TC By whom Appointed: Members and Creditors MacLennan (IP No. 8209) hereby give notice pursuant to section 106 Zuzana Drengubiakova (Administrator), [email protected], of the Insolvency Act 1986, that the final meeting of the company and 020 8446 6767 (2173514) the final meeting of creditors of the above named company will be held at, FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 20 August 2014 at 10.00am and 10.15am respectively, Company2173539 Number: 07503212 for the purpose of laying before the meetings an account showing Name of Company: THE TASTE DISTRICT LTD how the winding up has been conducted and the company’s property Trading Name: Lucy’s on a plate and Lucy 4 disposed of and hearing any explanation that may be given by the Nature of Business: Restaurant & Wine Bar Joint Liquidators and to determine whether the Joint Liquidators Type of Liquidation: Creditors should have their release. A member or creditor entitled to attend and Registered office: 22/28 Willow Street, Accrington, Lancs BB5 1LP vote at either of the above meetings may appoint a proxy to attend Principal trading address: Church Street, Ambleside, Cumbria LA22 and vote instead of him or her. A proxy need not be a member or 0BU creditor of the company. Proxies for use at either of the meetings M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, must be lodged at my offices at FRP Advisory LLP, Apex 3, 95 Hollins Lane, Bury, Lancashire, BL9 8DG . Haymarket Terrace, Edinburgh, EH12 5HD or by email at Office Holder Numbers: 9628 and 8617. [email protected] no later than 12 noon on the Further details contact: M Maloney or J M Titley, Email: business day preceding the date of the meetings. [email protected] Tel: 0161 767 1250 T C MacLennan, Liquidator Date of Appointment: 18 July 2014 22 July 2014. (2174056) By whom Appointed: Members and Creditors (2173539)

NOTICE2173984 OF FINAL MEETINGS PURSUANT TO ARTICLE 92 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 IN THE MATTER OF JOHNSTON & MCCRORY LIMITED (IN LIQUIDATION) AND IN THE MATTER OF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 11 COMPANIES

THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2173977 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency GRT PROPERTY LIMITED (Northern Ireland) Order 1989, that the Final Meetings of Members (Company Number NI057233) and Creditors of the above-named Company, will be held at the Notice is hereby given pursuant to Article 92 of The Insolvency offices of McCambridge Duffy LLP, Templemore Business Park, (Northern Ireland) Order 1989, that the Final Meeting of the Members Northland Road, Derry, BT48 0LD on 27 August 2014 at 11.00 am and and Creditors of the above-named Company, will be held at the 11.30 am respectively. offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 The meetings are called pursuant to Article 92 of the Insolvency James Street South, Belfast, BT2 8DN, on 27 August 2014 at 11.00 (Northern Ireland) Order 1989 for the purpose of having an account am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the disposed of, and of hearing any explanations that may be given by the Liquidator. Liquidator. A Member or Creditor entitled to attend and vote at the above A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not meetings may appoint a proxy to attend and vote in his place. Forms necessary for the proxy to be a Member or Creditor. of proxy if intended to be used, must be lodged at Arthur Boyd & Co, Proxies to be used at the meeting should be lodged at the offices of 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN McCambridge Duffy LLP, Templemore Business Park, Northland no later than 12 noon on 26 August 2014. It is not necessary for the Road, Derry BT48 0LD no later than 12 noon on the business day proxy to be a Member or Creditor. preceding the meeting. Date: 25 July 2014 Daniel Rule Arthur Boyd - Liquidator Liquidator Arthur Boyd & Company 25 July 2014. (2173984) 5th Floor Causeway Tower 9 James Street South 2173983HOSPITALITY MANAGEMENT (NI) LIMITED Belfast IN CREDITORS VOLUNTARY LIQUIDATION BT2 8DN (2173977) Notice is hereby given, pursuant to Article 92 of the Insolvency (NI) Order 1989, that Final Meetings of Members and Creditors of the above named company will be held at the offices of BDO, Lindsay IN2173969 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 House, 10 Callender Street, Belfast BT1 5BN on Thursday 21 August AND IN THE MATTER OF 2014 at 11.00 am, for the purpose of having an account laid before WILSON & SON LIMITED the meetings showing the manner in which the winding-up has been IN LIQUIDATION conducted, the property of the Company disposed of and of hearing (IN CREDITORS VOLUNTARY LIQUIDATION) any explanation that may be given by the Joint Liquidators. Notice convening final meeting of members / creditors Michael Jennings FCA, Joint Liquidator NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency 22 July 2014. (2173983) (Northern Ireland) Order 1989, that a final meeting of the members of the above named company will be held at 11.00 am on 26 August 2014 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, THE2173982 INSOLVENCY ACT 1986 Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30 am by a COY LOWRY LIMITED final meeting of creditors for the purpose of showing how the (In Creditors Voluntary Liquidation) winding-up has been conducted and the property of the company (Company Number 1531413) disposed of and of hearing any explanation that may be given by the Notice is hereby given pursuant to Article 104a and 106 of The Liquidator and also of determining the manner in which the books, Insolvency Act 1986, that an Annual and Final Meeting of the accounts and documents of the company and of the Liquidator shall Members of the above named company will be held at the offices of be disposed of. Cunningham Wilkinson Maxwell & Company, 30 Castlereagh Street, A member or creditor entitled to attend and vote at the meetings may Belfast BT5 4NH, on 27 August 2014 at 10.30 am to be followed by appoint a proxy to attend and vote in his place. It is not necessary for the Final Meeting of creditors at 11.00 am for the purpose of receiving the proxy to be a member or creditor. Proxy forms must be lodged an account of the Liquidator’s acts and dealings for the period of the with the Liquidator at the office of Baker Tilly Mooney Moore, 17 Liquidation. Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 Forms of proxy, if intended to be used, must be duly completed and noon on the preceding day. lodged at the offices of Cunningham Wilkinson Maxwell & Company, Dated this 25 July 2014 30 Castlereagh Street, Belfast BT5 4NH, no later than 12.00 noon on D W J McClean 26 August 2014. Liquidator (2173969) Frank Cunningham - Liquidator 25 July 2014. (2173982) 22173533 D DEVELOPMENTS LIMITED (Company Number 07724245 ) THE2173978 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 CENTRE FOR EARLY AUTISM TREATMENT 3JN (In Creditors Voluntary Liquidation) Principal trading address: 1 Percy Garden Cottages, Tynemouth, (Company Number NI 051463) North Shields, Tyne & Wear NE30 4EP (a company limited by guarantee) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given pursuant to Article 92 of The Insolvency 1986 (as amended), that a final general meeting of the members of the (Northern Ireland) Order 1989, that the Annual and Final Meeting of above named Company will be held at Tenon House, Ferryboat Lane, the Members of the above named company will be held at Wellington Sunderland, Tyne and Wear, SR5 3JN on 30 September 2014 at Park Hotel, Malone Road, Belfast, on 21 August 2014 at 11.00 am to 11.00 am, to be followed at 11.30 am by a final meeting of creditors be followed by a Final Meeting of creditors at 11.15 am for the for the purpose of receiving an account showing the manner in which purpose of receiving an account of the Liquidator’s acts and dealings the winding up has been conducted and the property of the Company to date. disposed of, and of hearing any explanation that may be given by the Forms of Proxy, if intended to be used, must be duly completed and Joint Liquidators and to decide whether the Joint Liquidators should lodged at the offices of Liz McKeown & Co, Wellington Park Business be released in accordance with Section 173(2)(e) of the Insolvency Act Centre, 3 Wellington Park, Belfast BT9 6DJ, no later than 12.00 noon 1986. A member or creditor entitled to vote at the above meetings on 20 August 2014. may appoint a proxy to attend and vote instead of him. A proxy need Liz McKeown, Joint Liquidator 18 July 2014. (2173978)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES not be a member of the Company. Proxies to be used at the A2B2173639 PRIVATE HIRE (CHELTENHAM) LIMITED meetings, together with any hither to unlodged proof of debt, must be (Company Number 01578310 ) lodged with the Joint Liquidators at Baker Tilly Business Services Registered office: Priory Lodge, London Road, Cheltenham, Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, Gloucestershire, GL52 6HH SR5 3JN no later than 12.00 noon on the preceding business day. Principal trading address: St James St, Cheltenham, Glos GL51 3PT Date of appointment: 18 June 2013. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Steven Philip Ross, (IP No. 9503) and Ian ACT 1986, that a final meeting of the members of A2B Private Hire William Kings, (IP No. 7232) both of Baker Tilly Business Services (Cheltenham) Limited will be held at Janes, Priory Lodge, London Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, Road, Cheltenham, Glos GL52 GHH on 17 September 2014 at 9:45 SR5 3JN. Tel: 0191 511 5000. am, to be followed at 10:00 am by a final meeting of creditors for the Correspondence address & contact details of case manager: Louise purpose of showing how the winding up has been conducted and the Mills, Baker Tilly Business Services Limited, Tenon House, Ferryboat property of the company disposed of, and of hearing an explanation Lane, Sunderland, Tyne & Wear, SR5 3JN. Tel: 0191 511 5000. that may be given by the Liquidator, and also of determining the Steven Philip Ross and Ian William Kings, Joint Liquidators manner in which the books, accounts and documents of the company 22 July 2014 (2173533) and of the Liquidators shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, Glos 2173532A J JENNINGS LIMITED GL52 6HH, no later than 12 noon on the preceding day. (Company Number 04860585 ) David Neil Hughes (IP No: 8817 ) of Janes, Priory Lodge, London Registered office: 35 Ludgate Hill, Birmingham, B3 1EH Road, Cheltenham, Glos GL52 6HH was appointed as Liquidator of Principal trading address: Greenfields, Walsall Road, Great Wyrley the Company on 2 July 2010 WS6 6AP Further information is available from the offices of Janes on 01242 Notice is hereby given that Final Meetings of the Members and 256 085 . Creditors of the above named Company have been summoned by me 21 July 2014 A Turpin, Office Holder Number 8936 the Liquidator of the above D N Hughes, Liquidator (2173639) Company, under Section 106 of the INSOLVENCY ACT 1986 . The Meetings will be held at the offices of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 ADVANCE2173584 RECRUITMENT (LEEDS) LIMITED on 17 September 2014 at 3:00 pm and 3:15 pm respectively, for the (Company Number 04121581 ) purposes of having a final account laid before them by the Liquidator, Registered office: Glaister Jones & Co, 44 Black Jack Street, showing the manner in which the winding-up of the said Company Cirencester, Gloucestershire GL7 2AA has been conducted, and the property of the Company disposed of Principal trading address: Unit 1, Pickups Business Park, Grangefield and of hearing any explanation that may be given by the Liquidator. Road, Stanningley, Leeds LS28 6JP Creditors can also contact Kate Jones on 0121 200 2962 or via email Notice is hereby given pursuant to Section 106 of the INSOLVENCY at the following address, [email protected] . ACT 1986 that a Final Meeting of the Members of the above-named Any proof or proxy to be used at this meeting should be forwarded to Company will be held at the offices of Glaister Jones & Co, 44 Black the above address by 12:00 noon on 16 September 2014. Jack Street, Cirencester, Gloucestershire GL7 2AA on Tuesday 30 Andrew Turpin (IP number 8936 ) of Poppleton & Appleby, 35 Ludgate September 2014 at 11.30 am, to be followed by a Final Meeting of the Hill, Birmingham B3 1EH was appointed Liquidator of the Company Creditors at 11.45 am. The purposes of the Meetings are as set out in on 12 March 2013 . section 106 of the INSOLVENCY ACT 1986, namely to receive an A Turpin, Liquidator account and explanation from the Liquidator as to how the 35 Ludgate Hill, Birmingham B3 1EH Liquidation has been conducted, to question the Liquidator on his 14 July 2014 (2173532) account and explanation and to consider whether the Liquidator should have his Release. Forms of Proxy for use at the Meetings must be lodged with the Liquidator at Glaister Jones & Co, 44 Black Jack 2173583A. SAUVAGE LIMITED Street, Cirencester, Gloucestershire GL7 2AA no later than 12.00 (Company Number 07190730 ) noon on Monday 29 September 2014 . Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister 1EW Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 Principal trading address: 48 Maddox Street, London, W1S 1AY 2AA was appointed Liquidator of the Company on 6 February 2007 . Notice is hereby given that a final meeting of the members of the R J Jones, Liquidator above named Company will be held at 10.00am on 15 October 2014 e-mail: [email protected] to be followed at 10.15am on the same day by a meeting of the 22 July 2014 (2173584) creditors of the Company. The meetings will be held at the offices of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. The meetings are called pursuant to Section 106 of the ALCHEMY2173604 EBUSINESS CONSULTING LIMITED Insolvency Act 1986 for the purpose of receiving an account from the (Company Number 05765413 ) Joint Liquidators, an explanation of the manner in which the winding- Registered office: Pioneer House, 39 Station Road, Lutterworth, up of the Company has been conducted and and its property Leicestershire, LE17 4AP disposed of and to determine the release from office of the Joint Principal trading address: 18 Montgomery Avenue, Esher, Surrey, Liquidators. A member or creditor entitled to attend and vote is KT10 9BB entitled to appoint a proxy to attend and vote instead of him. A proxy NOTICE IS HEREBY GIVEN that a final meeting of the members of need not be a member or creditor. Proxies to be used at the meeting Alchemy EBusiness Consulting Limited will be held at 11:00 am on 8 must be lodged with the Joint Liquidators at the offices of Duff & October 2014, to be followed at 11:15 am on the same day by a Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG meeting of the creditors of the company. The meetings will be held at no later than 12.00 noon on 14 October 2014. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Date of Appointment: 25 July 2013 Leicestershire, LE17 5BH Office Holder details: Stephen Clancy, (IP No. 8950) and Sarah Bell, The meetings are called pursuant to Section 106 of the INSOLVENCY (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring ACT 1986 for the purpose of receiving an account from the Joint Gardens, Manchester, M2 1EW Liquidators explaining the manner in which the winding-up of the Further details contact: The Joint Liquidators, Tel: 0161 827 9000. company has been conducted and to receive any explanation that Alternative contact: Catherine Loye, Email: they may consider necessary. [email protected], Tel: 020 7089 4779. A member or creditor entitled to attend and vote is entitled to appoint Stephen Clancy and Sarah Bell, Joint Liquidators a proxy to attend and vote instead of him. A proxy need not be a 22 July 2014 (2173583) member or creditor. The following resolutions will be considered at the creditors’ meeting:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 13 COMPANIES

1. That the Joint Liquidators report and receipts and payments BLUE2173586 SPICE (CAMBRIDGE) LTD account be approved. (Company Number 07020153 ) 2. That the Joint Liquidators be granted their release from office. Registered office: Olympia House, Armitage Road, London, NW11 Proxies to be used at the meetings along with a proof of debt form 8RQ must be returned to the offices of F A Simms & Partners Limited, Principal trading address: Unit F1, Cambridge Leisure Park, Clifton Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 Way, Cambridgeshire, CB1 7DY 4AP, United Kingdom no later than 12 noon on the working day Notice is hereby given that a final meeting of the members of Blue immediately before the meetings. Spice (Cambridge) Ltd will be held at 1.00pm on 19 September 2014 Names of Insolvency Practitioners calling the meetings: to be followed at 1.30pm on the same day by a meeting of the Martin Richard Buttriss, Richard Frank Simms, IP Numbers 9291, creditors of the Company. The meetings will be held at Olympia 9252 House, Armitage Road, London, NW11 8RQ. Date of Appointment: 26 July 2013 The meetings are called pursuant to Section 106 of the Insolvency Act Address of Insolvency Practitioners: Pioneer House, 39 Station Road, 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of Lutterworth, Leicestershire, LE17 4AP, United Kingdom receiving an account of the Liquidator’s act and dealings and of the Contact Name: Adrienne Savidge, Email Address: winding-up and hearing any explanation which may be given by the [email protected] Telephone Number: 01455 555 484 Liquidator. The following resolutions will be considered at the 22 July 2014 (2173604) creditors’ meeting: That the Liquidator’s final report be approved and That the Liquidator have his release. A member or creditor entitled to attend vote is entitled to appoint a proxy to attend and vote instead of 2173658AUTO PAINT SYSTEMS LTD him. A proxy need not be a member or creditor. For the purposes of (Company Number 06732133 ) voting, proxies to be used at the meetings must be returned to the Registered office: 5 Tabley Court, Victoria Street, Altrincham WA14 offices of Panos Eliades Franklin & Co, Olympia House, Armitage 1EZ Road, London, NW11 8RQ no later than 12.00 noon on the business Principal trading address: 497 Newbold Road, Newbold, Chesterfield, day before the meetings. Derbyshire S41 8AE Date of appointment: 3 December 2013. Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (IP Office Holder details: Stephen Franklin, (IP No. 006029) of Olympia No: 8622) and Michael Simister (IP No: 9028) of Lines Henry Limited, House, Armitage Road, London, NW11 8RQ 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, For further details contact: Paul Tomasino, Tel: 020 8731 6807. telephone number 0161 929 1905, who were appointed Joint Stephen Franklin, Liquidator Liquidators of said Company on the 11 October 2012, hereby give 22 July 2014 (2173586) notice 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 23 2173601BRIGHT WINDOWS LIMITED September 2014 at 10.00 am and 10.15 am respectively to receive an (Company Number 05026373 ) account of the winding up, showing how it has been conducted and Registered office: 311 High Road, Loughton, Essex IG10 1AH the company’s property has been disposed of and to determine Principal trading address: 202 Church Road, Willesden, London whether the Joint Liquidators should have their release under Section NW10 9NP 173 of the Insolvency Act 1986. Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Further information about this case is available from Oliver Thompson that final meetings of the members and creditors of the above named of Lines Henry Limited on 0161 929 1905. Company will be held at 311 High Road, Loughton, Essex IG10 1AH Michael Simister, Joint Liquidator on 16 September 2014 at 11.00 am and 11.15 am respectively, for the 7 July 2014 (2173658) purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be 2173657BAMBER BUILDING SERVICES LTD granted his release from office. (Company Number 07619625 ) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 20 Roundhouse Court, South Rings Business Park, a proxy to attend and vote instead of him and such proxy need not Bamber Bridge, Preston, PR5 6DA also be a member or creditor. Proxy forms must be returned to the Principal trading address: Long Meadow, Bilsborrow Lane, offices of ThorntonRones Limited, 311 High Road, Loughton, Essex Bilsborrow, Preston, PR3 0RN IG10 1AH no later than 12.00 noon on the business day before the Notice is hereby given in pursuance of Section 106 of the Insolvency meeting. Act 1986, that final meetings of members and creditors of the above Richard Rones (IP number 8807) of ThorntonRones Limited, 311 High Company will be held at the offices of Leonard Curtis, 20 Roundhouse Road, Loughton, Essex IG10 1AH was appointed Liquidator of the Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Company on 25 October 2013. on 10 October 2014 at 10.15 am and 10.30 am respectively, for the Further information about this case is available from Noman Chaudhry purpose of having an account laid before them, showing the manner of ThorntonRones Limited on 0206 418 9333. in which the winding up has been conducted and the property of the Richard Rones, Liquidator Company disposed of, and of hearing any explanation that may be 21 July 2014 (2173601) given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The BROADLEAZE2173677 LOGISTICS LIMITED proxy form must be returned to the above address by no later than (Company Number 07136100 ) 12.00 noon on the business day before the meeting. Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW In the case of a Company having a share capital, a member may Principal trading address: F2 Site, Kemble Airfield, Cirencester, GL7 appoint more than one proxy in relation to a meeting, provided that 6BA each proxy is appointed to exercise the rights attached to a different Notice is hereby given pursuant to section 106 of the INSOLVENCY share or shares held by him, or (as the case may be) to a different ACT 1986, that final meetings of the members and creditors of the £10, or multiple of £10, of stock held by him. above named Company will be held at 2nd Floor, 33 Blagrave Street, Date of appointment: 20 November 2013. Reading, RG1 1PW, on 19 September 2014 at 10.30 am and 10.45 Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP am respectively, for the purpose of having an account laid before No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings them showing how the winding-up has been conducted and the Business Park, Bamber Bridge, Preston, PR5 6DA property of the Company disposed of, and also determining whether Further details contact: M J Colman, Email: the Liquidators should be granted their release from office. A member [email protected], Tel: 01772 646180. or creditor entitled to attend and vote is entitled to appoint a proxy to M J Colman and J M Titley, Joint Liquidators 22 July 2014 (2173657)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES attend and vote instead of him and such proxy need not also be a CASPIAN2173664 LIONS LIMITED member or creditor. Proxy forms must be returned to the offices of Other Names of Company: Cuccinis Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 (Company Number 07386248 ) Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the Registered office: The Old Town Hall, 71 Christchurch Road, business day before the meeting. Ringwood BH24 1DH Paul Boyle, (IP No 008897 ) and David Clements, (IP No 008765 ) of Principal trading address: 218-220 Old Christchurch Road, Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Bournemouth BH1 1PE Blagrave Street, Reading, RG1 1PW . Appointed Joint Liquidators of Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Broadleaze Logistics Limited on 6 December 2010 ACT 1986, that final meetings of the Members and Creditors of the Person to contact with enquiries about the case & telephone number Company will be held at The Old Town Hall, 71 Christchurch Road, or email address: Nick Frier, Tel: 0118 951 0798 Ringwood BH24 1DH on 23 September 2014 at 11.00 am and 11.15 18 July 2014 (2173677) am for the purpose of laying before the meetings, and giving an explanation of, the Liquidator’s account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at The Old Town 2173680BROOKSON (5888F) LIMITED Hall, 71 Christchurch Road, Ringwood BH24 1DH by 12.00 noon on (Company Number 06097185 ) the business day preceding the meeting in order to be entitled to vote Registered office: 5 Tabley Court, Victoria Street, Altrincham, at the meeting of creditors. Cheshire WA14 1EZ David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Principal trading address: 2 Marcia Avenue, Shotton Colliery, County Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Durham DH6 2JN BH24 1DH was appointed Liquidator of the Company on 23 August Pursuant to Section 106 of the INSOLVENCY ACT 1986, Neil Henry 2012 . Further information about this case is available from the offices (IP Number 8622 ) and Michael Simister (IP Number 9028 ) of Lines of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970430 or at Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire [email protected] WA14 1EZ, telephone number 0161 929 1905, who were appointed David Patrick Meany, Liquidator (2173664) Joint Liquidators of the said Company on 10 August 2011, hereby give notice that final meetings of the members and creditors of the above named Company will be held at the offices of Lines Henry CHESHIRE2173678 CARAVAN AND MOTOR HOME SERVICES LIMITED Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 (Company Number 07035667 ) 1EZ on 25 September 2014 at 10.00 am and 10.15 am respectively to Registered office: Crown House, 217 Higher Hillgate, Stockport, receive an account of the winding up, showing how it has been Cheshire, SK1 3RB conducted and the Company’s property has been disposed of and to Principal trading address: Unit 20, Lyon Way, Greg Street, Stockport, determine whether the Joint Liquidators should have their release Cheshire, SK5 7DH under Section 173 of the Insolvency Act 1986. Please contact Oliver NOTICE IS HEREBY GIVEN that a final meeting of the members of Thompson of Lines Henry Limited should you require any further Cheshire Caravan and Motor Home Services Limited will be held at assistance. 10.00 am on 17th September 2014, to be followed at 10.30 am on the 10 July 2014 same day by a meeting of the creditors of the company. The meetings Neil Henry, Joint Liquidator (2173680) will be held at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB . The meetings are called pursuant to Section 106 of the INSOLVENCY 2173705CARS INTERNATIONAL LIMITED ACT 1986 for the purpose of receiving an account from the Liquidator (Company Number 04373536 ) explaining the manner in which the winding-up of the company has Registered office: One Great Cumberland Place, Marble Arch, London been conducted and to receive any explanation that they may W1H 7LW consider necessary. A member or creditor entitled to attend and vote Principal trading address: 6 Kendrick Place, Reece Mews, South is entitled to appoint a proxy to attend and vote instead of him. A Kensington, London SW7 3HF proxy need not be a member or creditor. Notice is hereby given, in pursuance of Section 106 of The Insolvency The following resolutions will be considered at the creditors’ meeting: Act 1986, that final meetings of members and creditors of the above 1. That the Liquidator’s final report and receipts and payments Company will be held at the offices of Leonard Curtis, Hollins Mount, account be approved. Hollins Lane, Bury, Lancashire, BL9 8DG, on 18 September 2014, at 2. That the Liquidator receives his release. 11.00 am and 11.15 am respectively, for the purpose of having an Proxies to be used at the meetings must be returned to the offices of account laid before them, showing the manner in which the winding Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, up has been conducted and the property of the Company disposed Cheshire, SK1 3RB no later than 12.00 noon on the working day of, and of hearing any explanation that may be given by the immediately before the meetings. Liquidators. Any member or creditor entitled to attend and vote is Gordon Allan Mart Simmonds, Liquidator IP No; 5729 of Simmonds & entitled to appoint a proxy to attend and vote in their place, and such Company, Crown House, 217 Higher Hillgate, Stockport, Cheshire, proxy need not also be a member or creditor. The proxy form must be SK1 3RB . Tel: 0161-476-5445, E-mail [email protected] returned to the above address by no later than 12.00 noon on the Date of Appointment as Liquidator - 9th May 2013 . business day before the meeting. 23rd July 2014 (2173678) In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different CKS2173670 KITCHENS LIMITED share or shares held by him, or (as the case may be) to a different (Company Number 04975582 ) £10, or multiple of £10, of stock held by him. Registered office: Glaister Jones & Co, 44 Black Jack Street, Date of appointment: 23 July 2010. Cirencester, Gloucestershire GL7 2AA Office Holder details: A Cadwallader, (IP No. 9501) and N A Bennett, Principal trading address: Unit 1, Victoria Trading Centre, Croft Street, (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Widnes, Cheshire WA8 0NQ Marble Arch, London W1H 7LW. Notice is hereby given pursuant to Section 106 of the INSOLVENCY For further details contact: A Cadwallader, Email: ACT 1986 that a Final Meeting of the Members of the above-named [email protected] Tel: 0161 767 1250. Company will be held at the offices of Glaister Jones & Co, 44 Black A D Cadwallader and N A Bennett, Joint Liquidators Jack Street, Cirencester, Gloucestershire GL7 2AA on Tuesday 30 21 July 2014 (2173705) September 2014 at 12.00 noon, to be followed by a Final Meeting of the Creditors at 12.15 pm. The purposes of the Meetings are as set out in section 106 of the Insolvency Act 1986, namely to receive an account and explanation from the Liquidator as to how the Liquidation has been conducted, to question the Liquidator on his

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 15 COMPANIES account and explanation and to consider whether the Liquidator DHD2173599 TOTAL ENGINEERING SOLUTIONS LIMITED should have his Release. Forms of Proxy for use at the Meetings must (Company Number 05346980 ) be lodged with the Liquidator at Glaister Jones & Co, 44 Black Jack Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Street, Cirencester, Gloucestershire GL7 2AA no later than 12.00 Principal trading address: 502 Stone Close, West Drayton, Middlesex, noon on Monday 29 September 2014 . UB7 8JU Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister Notice is hereby given pursuant to section 106 of the INSOLVENCY Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 ACT 1986, that final meetings of the members and creditors of the 2AA was appointed Liquidator of the Company on 15 March 2007 . above named Company will be held at 2nd Floor, 33 Blagrave Street, R J Jones, Liquidator Reading, RG1 1PW, on 24 September 2014 at 2.15 pm and 2.30 pm e-mail: [email protected] respectively, for the purpose of having an account laid before them 22 July 2014 (2173670) showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or 2173598COVENANT SOLUTIONS LIMITED creditor entitled to attend and vote is entitled to appoint a proxy to (Company Number 04516058 ) attend and vote instead of him and such proxy need not also be a Registered office: 40a Station Road, Upminster, Essex, RM14 2TR member or creditor. Proxy forms must be returned to the offices of Principal trading address: 135 Mungo Park Road, Rainham, Essex, Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 RM13 7PS Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the Notice is hereby given that a final meeting of the members of business day before the meeting. Covenant Solutions Limited will be held at 10.30 am on 29 September David Clements, (IP No 008765 ) and Paul Boyle, (IP No 008897 ) of 2014 to be followed at 11.00 am on the same day by a meeting of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 creditors of the Company. The meetings will be held at the offices of Blagrave Street, Reading, RG1 1PW . Paul Boyle was appointed as Aspect Plus Limited at 40a Station Road, Upminster, Essex, RM14 Joint Liquidator on 2 August 2010 and David Clements was appointed 2TR. as Joint Liquidator on 12 September 2013 The meetings are called pursuant to Section 106 of the Insolvency Act Person to contact with enquiries about the case & telephone number 1986 for the purpose of receiving an account from the Liquidator or email address: Lucy Denne, Tel: 0118 951 0798 explaining the manner in which the winding up of the Company has 23 July 2014 (2173599) been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A EASY2173712 PADS (MANCHESTER) LIMITED proxy need not be a member or creditor. (Company Number 07095258 ) The following resolutions will be considered at the creditors’ meeting: Other Names of Company: Easy Pads (Manchester) Limited and Easy That the Liquidator’s final report and receipts and payments account Pads be approved and that the Liquidator receives his release. Proxies to Registered office: Westminster Business Centre, Nether Poppleton, be used at the meetings must be returned to the offices of Aspect York YO26 6RB Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Principal trading address: Bury Road, Quebec Building, Salford M3 than 12.00 noon on the working day immediately before the meetings. 7DU Date of appointment: 26 July 2013. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus 1986, that final meetings of members and creditors of the above Limited, 40a Station Road, Upminster, Essex, RM14 2TR named company will be held at the offices of Redman Nichols Butler, Further details contact: Darren John Tapsfield, Email: Westminster Business Centre, Nether Poppleton, York, YO26 6RB, on [email protected], Tel: 01708 300170. 3 October 2014 at 10.30 am and 10.45 am for the purposes of:- Darren Edwards, Liquidator 1. laying before the meetings an account of the winding up showing 22 July 2014 (2173598) how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. D2173632 H SIMPSON AND SON LIMITED Any creditor wishing to vote at the meetings must lodge a duly (Company Number 03876973 ) completed proxy and statement of claim at the registered office by 12 Registered office: Charlotte House, 19B Market Place, Bingham, noon on the last business day before the meetings in order to be Nottingham NG13 8AP entitled to vote at the meetings. Principal trading address: 114 Spring Lane, Lambley, Nottingham Liquidators’ names and address: A J Nichols and J W Butler, NG4 4PG Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: Notice is hereby given that final meetings of the members and of the 01904 520116, Office holder numbers: 8367 and 9591 . Date of creditors of D H Simpson and Son Limited will be held at Charlotte appointment: 21 May 2013 House, 19B Market Place, Bingham, Nottingham NG13 8AP on 30 J W Butler, Joint Liquidator September 2014 at 10.00 am and 10.15 am respectively, for the 18 July 2014 (2173712) purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been 2173569ELECTRONICS WORLDWIDE LTD conducted, and the property of the company disposed of, and of (Company Number 04944807 ) hearing any explanation that may be given by the liquidators. Registered office: 340 Deansgate, Manchester, M3 4LY A member or creditor entitled to attend and vote at the above Principal trading address: Hill Farm, Northwich Road, Dutton, meetings may appoint a proxy to attend and vote in his place. It is not Warrington, Cheshire, WA4 4LE necessary for the proxy to be a member or creditor. Proxy forms must Dylan Quail (IP No 9547) of Begbies Traynor (Central) LLP of 340 be returned to Blades Insolvency Services, Charlotte House, 19B Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Market Place, Bingham, Nottingham NG13 8AP by not later than 12 Company on 26 July 2013. Pursuant to Section 106 of the Insolvency noon on 29 September 2014. Act 1986, final meetings of the members and creditors of the above Creditors requiring further information should contact P A Brooks (IP named Company will be held at 340 Deansgate, Manchester, M3 4LY No: 9105), Telephone No: 01949 831260, E-mail: on 19 September 2014 at 10.00am and 10.15am respectively, for the [email protected]. purpose of having an account of the winding up laid before them, P A Brooks, Joint Liquidator . showing the manner in which the winding up has been conducted and 21 July 2014 (2173632) the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. 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. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES they are attending in person, proxies at the offices of Begbies Traynor Further details contact: Case Manager: Louise Mills, Tel: 0191 511 (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 5000. 12.00 noon on the business day before the meeting. Please note that Ian William Kings and Steven Philip Ross, Joint Liquidators the Liquidator and his staff will not accept receipt of completed proxy 23 July 2014 (2173570) forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the GLOBAL2173568 OPTIONS MANAGEMENT SERVICES LIMITED Liquidator by telephone on 0161 837 1700. Alternatively enquiries can (Company Number 03752087 ) be made to Alex Wilson by email at [email protected] Registered office: Bamfords Trust House, 85-89 Colmore Row, or by telephone on 0161 837 1700. Birmingham B3 2BB D Quail, Liquidator Principal trading address: Unit 7, The Argent Centre, Silverdale Road, 22 July 2014 (2173569) Hayes, Middlesex, UB3 3BS Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above 2173562FINDOUT LIMITED Company will be held at the offices of Leonard Curtis, Bamfords Trust (Company Number 03667094 ) House, 85-89 Colmore Row, Birmingham B3 2BB on 25 September MICHAEL TUCK PROPERTIES LIMITED 2014 at 10.00 am and 10.10 am respectively, for the purpose of (Company Number 03627628 ) having an account laid before them, showing the manner in which the MICHAEL TUCK FINANCIAL ADVISORS LIMITED winding-up has been conducted and the property of the Company (Company Number 03707770 ) disposed of, and of hearing any explanation that may be given by the Registered office: Priory Lodge, London Road, Cheltenham, Joint Liquidators. Any member or creditor entitled to attend and vote Gloucestershire, GL52 6HH is entitled to appoint a proxy to attend and vote instead of him/her, Principal trading address: 17 Brunel Court, Waterwells Bus Pk, Glos and such proxy need not also be a member or creditor. The proxy GL2 2AL form must be returned to the above address by no later than 12.00 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the noon on the business day before the meetings. Insolvency Act 1986, that final meetings of the members of the above In the case of a company having a share capital, a member may companies will be held at Janes, Priory Lodge, London Road, appoint more than one proxy in relation to a meeting provided that Cheltenham, GLOS GL52 6HH on 18 September 2014 at 9.45 am, each proxy is appointed to exercise the rights attached to a different 10.45 am and 11.45 am to be followed at 10.00 am, 11.00 am and share or shares held by him, or (as the case may be) to a different 12.00 pm respectively by final meetings of creditors for the purpose of £10, or multiple of £10, of stock held by him. showing how each winding up has been conducted and the property Date of appointment: 23 July 2013. of each company disposed of, and of hearing an explanation that may Office Holder details: C A Beighton, (IP No. 9556) and P D Masters, be given by the Liquidator, and also of determining the manner in (IP No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 which the books, accounts and documents of the companies and of Colmore Row, Birmingham, B3 2BB the Liquidators shall be disposed of. Further details contact: C A Beighton, Email: Proxies to be used at the meetings must be lodged with the [email protected] Tel: 0121 200 2111 Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS C A Beighton and P D Masters, Joint Liquidators GL52 6HH email: [email protected], Tel: 01242 239099, no 22 July 2014 (2173568) later than 12 noon on the preceding day. David N Hughes (IP number 8817) of Janes, Priory Lodge, London Road, Cheltenham, GLOS GL52 6HH was appointed Liquidator of the HALO2173708 COMMERCIAL LIMITED Company on 14/8/13. (Company Number 07342056 ) David N Hughes Liquidator Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW 22 July 2014 (2173562) Principal trading address: Unit 11, Tamar View Industrial Estate, Saltash, PL12 6LD Notice is hereby given pursuant to section 106 of the INSOLVENCY FLOORS2173570 4 U LIMITED ACT 1986, that final meetings of the members and creditors of the (Company Number 05915519 ) above named Company will be held at 2nd Floor, 33 Blagrave Street, Registered office: Tenon House, Ferryboat Lane, Sunderland, SR5 Reading, RG1 1PW, on 25 September 2014 at 10.15 am and 10.30 3JN am respectively, for the purpose of having an account laid before Principal trading address: Hendon Road, Hendon, Sunderland, SR1 them showing how the winding-up has been conducted and the 2JD property of the Company disposed of, and also determining whether Notice is hereby given, pursuant to Section 106 of the Insolvency Act the Liquidator should be granted his release from office. A member or 1986 (as amended), that a final general meeting of the members of the creditor entitled to attend and vote is entitled to appoint a proxy to above named Company will be held at Baker Tilly Business Services attend and vote instead of him and such proxy need not also be a Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN on 1 member or creditor. Proxy forms must be returned to the offices of October 2014 at 11.00 am, to be followed at 11.30 am by a final Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 meeting of creditors for the purpose of receiving an account showing Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the the manner in which the winding up has been conducted and the business day before the meeting. property of the company disposed of, and of hearing any explanation David Clements, (IP No 008765 ) and Paul Boyle, (IP No 008897 ) of that may be given by the Joint Liquidators and to decide whether the Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Joint Liquidators should be released in accordance with Section Blagrave Street, Reading, RG1 1PW . Paul Boyle was appointed as 173(2)(e) of the Insolvency Act 1986. Joint Liquidator on 13 September 2012 and David Clements was A member or creditor entitled to vote at the above meetings may appointed as Joint Liquidator on 12 September 2013 appoint a proxy to attend and vote instead of him. A proxy need not Person to contact with enquiries about the case & telephone number be a member of the company. Proxies to be used at the meetings, or email address: Lucy Denne Tel: 0118 951 0798 together with any hitherto unlodged proof of debt, must be lodged 23 July 2014 (2173708) with the Joint Liquidators at Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, no later than 12 noon on the preceding business day. Date of appointment: 16 April 2013. Office Holder details: Ian William Kings, (IP No. 7232) and Steven Philip Ross, (IP No. 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 17 COMPANIES

HOME2173566 COUNTIES BUILDING SERVICES (U.K.) LIMITED A Member or Creditor entitled to attend and vote at the Meetings is (Company Number 06933282 ) entitled to appoint a Proxy to attend and vote instead of him/her. In Registered office: 40a Station Road, Upminster, Essex, RM14 2TR order to be entitled to vote at the meeting, creditors must lodge their Principal trading address: 41 Maybrick Road, Hornchurch, Essex, proofs of debt (unless previously submitted) and unless a Member or RM11 2AY Creditor is attending in person, proxies must be lodged with me at the Notice is hereby given that a final meeting of the members of Home address shown above not later than 12 noon on 2 October 2014. Counties Building Services (U.K.) Limited will be held at 10.00 am on P J Fleming, Liquidator, IP No 6828, 1st Floor, Bank Quay House, 26 September 2014, to be followed at 10.30 am on the same day by a Sankey Street, Warrington WA1 1NN . Email address: meeting of creditors of the Company. The meetings will be held at the [email protected], Telephone number: 01925 245004. offices of Aspect Plus Limited at 40a Station Road, Upminster, Essex, Liquidator Appointed on: 14 April 2010 RM14 2TR. 21 July 2014 (2173706) The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has JARDINE2173602 (NORTH LONDON) LIMITED been conducted and to receive any explanation that they may (Company Number 06397651 ) consider necessary. A member or creditor entitled to attend and vote Registered office: One Great Cumberland Place, Marble Arch, London is entitled to appoint a proxy to attend and vote instead of him. A W1H 7LW proxy need not be a member or creditor. Principal trading address: Flat 2, Wynsmere Court, 161 Green Dragon The following resolutions will be considered at the creditors’ meeting: Lane, London, N21 1EN That the Liquidator’s final report and receipts and payments account Notice is hereby given in pursuance of Section 106 of the Insolvency be approved and that the Liquidator receives his release. Proxies to Act 1986, that final meetings of members and creditors of the above be used at the meetings must be returned to the offices of Aspect company will be held at the offices of Leonard Curtis, Hollins Mount, Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Hollins Lane, Bury, Lancashire, BL9 8DG on 18 September 2014 at than 12.00 noon on the working day immediately before the meetings. 11.00am and 11.15am respectively for the purpose of having an Date of appointment: 23 July 2013. account laid before them, showing the manner in which the winding- Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus up has been conducted and the property of the Company disposed Limited, 40a Station Road, Upminster, Essex, RM14 2TR of, and of hearing any explanation that may be given by the Further details contact: Darren Tapsfield, Email: Liquidators. Any member or creditor entitled to attend and vote is [email protected], Tel: 0800 9881897. entitled to appoint a proxy to attend and vote instead of him/her, and Darren Edwards, Liquidator such proxy need not also be a member or creditor. The proxy form 21 July 2014 (2173566) must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may 2173634IAN MITCHELL GAS SERVICES LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 04900534 ) each proxy is appointed to exercise the rights attached to a different Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN share or shares held by him, or (as the case may be) to a different Principal trading address: Suite 103 Louis Pearleman Centre, Goulton £10, or multiple of £10, of stock held by him. Street, Hull Date of appointment: 30 July 2013. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, 1986, that final meetings of members and creditors of the above (IP No. 9501) both of Leonard Curtis, Hollins Mount, Hollins Lane, named company will be held at the offices of Redman Nichols Butler, Bury, Lancashire, BL9 8DG Maclaren House, Skerne Road, Driffield, YO25 6PN, on 25 September Further details contact: N A Bennett, Email: 2014 at 10.00 am and 10.15 am for the purposes of:- [email protected], Tel: 0161 767 1250. 1. laying before the meetings an account of the winding up showing N A Bennett and A Cadwallader, Joint Liquidators how it has been conducted and the company’s property disposed of 22 July 2014 (2173602) and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly KARLTON2173714 CREATIVE MEDIA LIMITED completed proxy and statement of claim at the registered office by 12 (Company Number 06394672 ) noon on the last business day before the meetings in order to be Registered office: Festival Way, Festival Park, Stoke-on-Trent, ST1 entitled to vote at the meetings. 5BB Liquidators’ names and address: A J Nichols and J W Butler, Principal trading address: 128 Regent Road, Hanley, Stoke-on-Trent, Maclaren House, Skerne Road, Driffield, YO25 6PN . T: 01377 Staffordshire, ST1 3AY 257788, Office holder numbers: 8367 and 9591 . Date of appointment: Notice is hereby given, pursuant to Section 106 of the Insolvency Act 7 June 2012 1986 (as amended), that a final general meeting of the members of the J W Butler, Joint Liquidator above named Company will be held at the offices of Baker Tilly 17 July 2014 (2173634) Business Services Limited, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 25 September 2014 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of receiving an account J2173706 & S JOINERY LIMITED showing the manner in which the winding up has been conducted and (Company Number 04452148 ) the property of the Company disposed of, and of hearing any Registered office: 1st Floor, Bank Quay House, Sankey Street, explanation that may be given by the Liquidators and to decide Warrington WA1 1NN whether the liquidators should be released in accordance with Principal trading address: 17 George Street, St Helens, Merseyside Section 173(2)(c) of the Insolvency Act 1986. WA10 1DB A member or creditor entitled to vote at the above meetings may Notice is hereby given, pursuant to Section 106 of the Insolvency Act appoint a proxy to attend and vote instead of him. A proxy need not 1986, that a General Meeting of the Members of the above-named be a member of the Company. Proxies to be used at the meetings, Company will be held at the offices of Parkin S. Booth & Co., 1st together with any hitherto unlodged proof of debt, must be lodged Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, on 3 with the Liquidators at Baker Tilly Business Services Limited, 9th October 2014 at 10.00 am, to be followed at 10.15 am by a General Floor, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 Meeting of Creditors, for the purpose of having an account laid before noon on the business day immediately preceding the meetings. the Meetings showing the manner in which the winding-up has been Correspondence address and contact details of case manager: Liz conducted. Williamson of Baker Tilly Business Services Limited, 9th Floor, 3 The Resolution to be considered will be:- Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. To approve the Liquidator’s final report together with his receipts and payments account.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Paul Finnity, (IP No. 8768) of Baker Tilly 2173565MCHUGH DEMOLITION LTD Business Services Limited c/o 9th Floor, 3 Hardman Street, (Company Number 06629370 ) Manchester, M3 3HF, Date of appointment: 28 July 2010, and Lindsey Registered office: West Lancashire Investment Centre, Maple View, Jane Cooper, (IP No. 8931) of Baker Tilly Restructuring and Recovery White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF, Date of Principal trading address: Formerly: Whitehall Industrial Estate, appointment: 14 November 2013. Whitehall Road, Leeds, West Yorkshire, LS12 5JB Contact details of case manager: Liz Williamson, Tel: 0161 830 4000. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Paul Finnity and Lindsey Cooper, Joint Liquidators 1986, that the final meeting of the members of the above named 08 July 2014 (2173714) Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 12 September 2014 at 10.45 2173735LAWRENCE CIVIL ENGINEERING LIMITED am to be followed at 11.00 am by the final meeting of creditors for the (Company Number 05812246 ) purpose of showing how the winding up has been conducted and the Registered office: 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW property of the Company disposed of, and of hearing an explanation Principal trading address: Suite 1B, 2 South Street, Hythe, that may be given by the Liquidator, and also of determining the Southampton, SO45 6EB manner in which the books, accounts and documents of the Notice is hereby given pursuant to section 106 of the INSOLVENCY Company and of the Liquidator shall be disposed of. Proxies to be ACT 1986, that final meetings of the members and creditors of the used at the meetings must be lodged with the Liquidator at Refresh above named Company will be held at 2nd Floor, 33 Blagrave Street, Recovery Limited, West Lancashire Investment Centre, Maple View, Reading, RG1 1PW, on 23 September 2014 at 10.15 am and 10.30 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no am respectively, for the purpose of having an account laid before later than 12.00 noon on the preceding day. them showing how the winding-up has been conducted and the Date of Appointment: 16 August 2013. property of the Company disposed of, and also determining whether Office Holder details: Peter John Harold, (IP No. 10810) of Refresh the Liquidator should be granted his release from office. A member or Recovery Limited, West Lancashire Investment Centre, Maple View, creditor entitled to attend and vote is entitled to appoint a proxy to White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG attend and vote instead of him and such proxy need not also be a For further details contact: Jessica Hughes, Email: member or creditor. Proxy forms must be returned to the offices of [email protected], Tel: 01695 711200. Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Peter John Harold, Liquidator Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the 17 July 2014 (2173565) business day before the meeting. David Clements, (IP No 008765 ) and Paul Boyle, (IP No 008897 ) of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 MOBILE2173571 MOTOR MECHANICS LIMITED Blagrave Street, Reading, RG1 1PW . Paul Boyle was appointed as (Company Number 07604344 ) Joint Liquidator on 19 September 2012 and David Clements was Other Names of Company: GPD Motors appointed as Joint Liquidator on 12 September 2013 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Person to contact with enquiries about the case & telephone number 4DD or email address: Lucy Denne Tel: 0118 951 0798 Principal trading address: 6 Crossfield Drive, Hindley Green, Wigan, 22 July 2014 (2173735) WN2 4GH Notice is hereby given that a final meeting of the members of Mobile Motor Mechanics Limited will be held at 12.00 noon on 19 September 2173561MAVERICK MANAGEMENT LIMITED 2014, to be followed at 12.15 pm on the same day by a meeting of the (Company Number 05387532 ) creditors of the company. The meetings will be held at 2 Spring Registered office: C/o Purnells, Trewoon, Poldhu Cove, Mullion, Close, Lutterworth, Leciestershire, LE17 4DD. The meetings are called Cornwall, TR12 7JB pursuant to Section 106 of the Insolvency Act 1986 for the purpose of Principal trading address: 15 Grand Manor Drive, Lytham St Annes, receiving an account from the Liquidator explaining the manner in Lancashire, FY8 4FY which the winding-up of the company has been conducted and to NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the receive any explanation that they may consider necessary. A member INSOLVENCY ACT 1986, that the final meetings of members and or creditor entitled to attend and vote is entitled to appoint a proxy to creditors of the above named company, will be held on 6 October attend and vote instead of him. A proxy need not be a member or 2014 at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, creditor. The following resolutions will be considered at the creditors’ Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the meeting: That the Liquidator’s final report and receipts and payments purposes of: account be approved and That the Liquidator receives his release. 1. Having laid before them an account showing how the winding-up Proxies to be used at the meetings must be returned to the offices of has been conducted and the company’s property disposed of; and S P Ford & Co Limited, 2 Spring Close, Lutterworth, Leicestershire, 2. Hearing any explanations that may be given by the Liquidator. LE17 4DD no later than 12.00 noon on the working day immediately A Member or Creditor entitled to attend and vote at either of the before the meetings. above meetings may appoint a proxy to attend and vote instead of Date of Appointment: 13 December 2013 him/her. A proxy need not be a Member or Creditor of the company. Office Holder details: Steven Peter Ford, (IP No. 9387) of S P Ford & Proxies for use at either of the meetings must be lodged at Purnells, Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Further details contact: Steve Ford, Email: [email protected], Tel: no later than 12noon 3 October 2014 . 01455 699737. Queries may be sent to: [email protected] or [email protected] . S P Ford, Liquidator Appointed: 19 July 2012 23 July 2014 (2173571) Lisa Alford - Joint Liquidator - 9723 21 July 2014 (2173561) 2173669MOT WORKSHOP LTD (Company Number 04422020 ) Registered office: Langstone Gate, Solent Road, Havant, Hampshire PO9 1TR Principal trading address: Units 8 & 9 Shopwhyke Industrial Centre, Shopwhyke Road, Chichester, West Sussex PO19 2GD Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final general meeting of the members of the above named company will be held at the offices of J Casey & Co Ltd, Langstone Gate, Solent Road, Havant, Hampshire PO9 1TR on 18 September 2014 at 11.00 am, to be followed at 11.30 am by a meeting of creditors for the purpose of laying before each of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 19 COMPANIES meetings an account of the winding up, showing how it has been Office Holder details: Keith Aleric Stevens, (IP No. 008065) and John conducted and the company’s property disposed of and of receiving Arthur Kirkpatrick, (IP No. 002230) both of Wilkins Kennedy LLP, any explanation that may be given by the Liquidator. A member or Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY creditor entitled to attend and vote at either of the above meetings For more information please contact Meghan Andrews at may appoint a proxy, who need not be a member or creditor, to [email protected] or on 0207 403 1877. attend and vote instead of them. Proxies to be used at the meetings Keith Aleric Stevens, Joint Liquidator must be lodged with the Liquidator at Langstone Gate, Solent Road, 22 July 2014 (2173667) Havant, Hampshire PO9 1TR no later than 12.00 noon on the preceding business day. Tony Casey, Liquidator POWERHOUSE2173557 GARAGE LIMITED Further details contact: Tony Casey (IP No 9728 ) Email: (Company Number 04129143 ) [email protected] . Tel: 02392 492325 Registered office: Glaister Jones & Co, 44 Black Jack Street, 22 July 2014 (2173669) Cirencester, Gloucestershire GL7 2AA Principal trading address: 1d Bridge Works, Bridge Road, Camberley, Surrey GU15 2QR 2173567NORLA GROUP LIMITED Notice is hereby given pursuant to Section 106 of the INSOLVENCY (Company Number 05426625 ) ACT 1986 that a Final Meeting of the Members of the above-named Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Company will be held at the offices of Glaister Jones & Co, 44 Black 6AL Jack Street, Cirencester, Gloucestershire GL7 2AA on Tuesday 30 Principal trading address: Norla House, Coventry Innovation Village, September 2014 at 11.00 am, to be followed by a Final Meeting of the Cov Uni, Cheetah Road, Coventry, Warwickshire CV1 2TL Creditors at 11.15 am. The purposes of the Meetings are as set out in Notice is hereby given, pursuant to Section 106 of the INSOLVENCY section 106 of the Insolvency Act 1986, namely to receive an account ACT 1986, that the final meeting of the Company and the final and explanation from the Liquidator as to how the Liquidation has meeting of creditors of the above named Company will be held at been conducted, to question the Liquidator on his account and Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 explanation and to consider whether the Liquidator should have his 6AL on 29 September 2014 at 10.00 am and 10.15 am respectively, Release. Forms of Proxy for use at the Meetings must be lodged with for the purpose of laying before the meetings an account showing the Liquidator at Glaister Jones & Co, 44 Black Jack Street, how the winding up has been conducted and the Company’s property Cirencester, Gloucestershire GL7 2AA no later than 12.00 noon on disposed of and hearing any explanation that may be given by the Monday 29 September 2014 . Joint Liquidators and to determine whether the Joint Liquidators Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister should have their release. Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 A member or creditor entitled to attend and vote at either of the 2AA was appointed Liquidator of the Company on 8 January 2007 . meetings may appoint a proxy to attend and vote instead of him or R J Jones, Liquidator her. A proxy need not be a member or creditor of the Company. e-mail: [email protected] Proxies to be used at either of the meetings must be lodged with the 22 July 2014 (2173557) Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the meeting. PURPLE2173738 LEAF CONSULTANCY LIMITED Where a proof of debt has not previously been submitted by a (Company Number 04963522 ) creditor, any proxy must be accompanied by a completed proof. Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE Nicola Jayne Fisher and Christopher Herron (IP Numbers 9090 and Principal trading address: Aske Stables, Aske, Richmond, North 8755 ) of Herron Fisher, Satago Cottage, 360a Brighton Road, Yorkshire DL10 5HG Croydon CR2 6AL were appointed Joint Liquidators of the Company Notice is hereby given, pursuant to Section 106 of the Insolvency Act on 6 April 2011 . 1986, as amended, that a final general meeting of the members of the Further information about this case is available from the offices of above named company will be held at 8 High Street, Yarm, Stockton Herron Fisher on 0208 688 2100 or at [email protected]. on Tees TS15 9AE on 26 September 2014 at 3.15 pm, to be followed 21 July 2014 at 3.30 pm by a final meeting of creditors for the purpose of receiving Nicola Jayne Fisher and Christopher Herron, Joint Liquidators an account showing the manner in which the winding up has been (2173567) conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to P.D.S2173667 (2009) LIMITED decide whether the Liquidators should be released in accordance with (Company Number 06992082 ) Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Registered office: Gladstone House, 77-79 High Street, Egham, entitled to vote at the above meetings may appoint a proxy to attend Surrey, TW20 9HY and vote instead of him. A proxy need not be a member of the Principal trading address: 6 Elm Road, Windsor, SL4 3ND company. Proxies to be used at the meetings, together with any Notice is hereby given that a final meeting of the members of P.D.S hitherto unlodged proof of debt, must be lodged with the Liquidator at (2009) Limited will be held at 11.00 am on 18 September 2014 to be Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton followed at 11.15 am on the same day by a meeting of the creditors of on Tees TS15 9AE, no later than 12 noon on the preceding business the Company. The meetings will be held at Gladstone House, 77-79 day. High Street, Egham, Surrey, TW20 9HY. Contact details: Peter W Gray (IP No: 009405) and Andrew Little (IP The meetings are called pursuant to Section 106 of the Insolvency Act No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, 1986 for the purpose of receiving an account from the Joint Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Liquidators explaining the manner in which the winding-up of the Alternative contact: Andy Lowe Tel: 01642 790790 Company has been conducted and to receive any explanation that P W Gray, Rowlands Restructuring & Insolvency they may consider necessary. A member or creditor entitled to attend 16 July 2014 (2173738) and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: That the Joint Liquidators’ final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings together with any hitherto unlodged proofs must be returned to the offices of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY no later than 12.00 noon on the working day immediately before the meetings.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

RAPID2173676 MAINTENANCE RESPONSE LIMITED 1. To accept the Liquidators’ report and final receipts and payments (Company Number 04460513 ) account. Registered office: Glaister Jones & Co, 44 Black Jack Street, 2. To authorise the release of the Liquidator from office Cirencester, Gloucestershire GL7 2AA Further details are available from: Steven Wiseglass, Liquidator, (IP No Principal trading address: Enterprise House, Capricorn Park, 9525 ), [email protected], 084 4272 8380 . Appointment Date 31 Blakewater Road, Blackburn BB1 5QR May 2013 Notice is hereby given pursuant to Section 106 of the INSOLVENCY A proxy form must be lodged with the Liquidator at Inquesta ACT 1986 that a Final Meeting of the Members of the above-named Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Company will be held at the offices of Glaister Jones & Co, 44 Black Road, Manchester, M26 1LS no later than 12 noon on the preceding Jack Street, Cirencester, Gloucestershire GL7 2AA on Tuesday 30 working day of the meeting. September 2014 at 12.30 pm, to be followed by a Final Meeting of the 22 July 2014 (2173564) Creditors at 12.45 pm. The purposes of the Meetings are as set out in section 106 of the Insolvency Act 1986, namely to receive an account and explanation from the Liquidator as to how the Liquidation has SHIRES2173633 INTERNATIONAL WINES LIMITED been conducted, to question the Liquidator on his account and (Company Number 06933055 ) explanation and to consider whether the Liquidator should have his Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Release. Forms of Proxy for use at the Meetings must be lodged with Chambers, 3 The Parsonage, Manchester M3 2HW the Liquidator at Glaister Jones & Co, 44 Black Jack Street, Principal trading address: 9 Albert Road, Southport, Merseyside, PR9 Cirencester, Gloucestershire GL7 2AA no later than 12.00 noon on 0LP Monday 29 September 2014 . Notice is hereby given pursuant to Section 106 of the Insolvency Act Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister 1986 that final meetings of the members will be held on 3 September Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 2014 at 11.00 am to be followed by a meeting of creditors at 11.30 2AA was appointed Liquidator of the Company on 4 April 2007 . am precisely. The meetings will be held at Clarke Bell Chartered R J Jones, Liquidator Accountants, Parsonage Chambers, 3 The Parsonage, Manchester e-mail: [email protected] M3 2HW for the purpose of having an account laid before them, and 22 July 2014 (2173676) to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and 2173563ROCKTOPS LIMITED documents of the company shall be disposed of. Finally under Rule (Company Number 04221661 ) 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no Registered office: Victory House, Quayside, Chatham Maritime, Kent, distribution will be made to any class of creditor due to insufficient ME4 4QU funds. Proxies to be used at the meetings must be lodged with the Principal trading address: Matts Hill Farm, Matts Hill Lane, Bottom Liquidator at Clarke Bell Chartered Accountants, Parsonage Barn, Sittingbourne, Kent, ME9 7UY Chambers, 3 The Parsonage, Manchester M3 2HW no later than Notice is hereby given pursuant to Section 106 of the Insolvency Act 12.00 noon on the business day preceding the meeting. 1986 that final meetings of the members and creditors of the Date of Appointment: 14 June 2013. Company will be held at Moore Stephens LLP, Victory House, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Quayside, Chatham Maritime, Kent ME4 4QU, on 26 September 2014 Chartered Accountants, Parsonage Chambers, 3 The Parsonage, at 10.00 am and 10.10 am respectively, for the purpose of having an Manchester M3 2HW account laid before them showing the manner in which the winding up For further details contact: Jess Williams, Email: has been conducted and the property disposed of, and of hearing any [email protected], Tel: 0161 907 4044. explanation that may be given by the liquidator. A person entitled to John Paul Bell, Liquidator attend and vote at either of the above meetings may appoint a proxy 21 July 2014 (2173633) to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the SPDS.(COM)2173674 LIMITED business day preceding the respective meetings. (Company Number 07496675 ) Date of Appointment: 7 July 2010. Registered office: Temple Point, 1 Temple Row, Birmingham, B2 5LG Office Holder details: David Elliott, (IP No. 1141) of Moore Stephens Principal trading address: Unit 4 Fairview Industrial Estate, Kingsbury LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Road, Sutton Coldfield, B76 9EE For further details contact: Daniel Smith, Email: W John Kelly and Nigel Price (IP Nos 004857 and 008778), both of [email protected], Tel: 01634 895100. Ref: C67805. Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple David Elliott, Liquidator Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the 21 July 2014 (2173563) Company on 2 April 2014. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held SHAUN2173564 SMITH BUILDERS LIMITED at 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 30 (Company Number 07669539 ) September 2014 at 10.00am and 10.30am respectively, for the Registered office: C/o Inquesta Corporate Recovery & Insolvency, St purpose of having an account of the winding up laid before them, John’s Terrace, 11-15 New Road, Manchester, M26 1LS showing the manner in which the winding up has been conducted and Principal trading address: 16 Crooklands Drive, Garstang, Preston, the property of the Company disposed of, and of hearing any PR3 1JH explanation that may be given by the Joint Liquidators. 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 at 10:00 am on the Thursday 11 a proxy to attend and vote instead of him and such proxy need not September 2014 a final meeting of members will be held, followed by also be a member or creditor. a meeting of creditors of the above company at 10:15 am on the In order to be entitled to vote at the meeting, creditors must lodge same day. The meetings will be held at the offices of Inquesta their proofs of debt (unless previously submitted) and unless they are Corporate Recovery & Insolvency. St John’s Terrace, 11-15 New attending in person, proxies at the offices of Begbies Traynor (Central) Road, Manchester, M26 1LS . LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no The meetings are held for the purpose of receiving an account from later than 12.00 noon on the business day before the meeting. Please the Liquidator explaining the manner in which the winding up of the note that the joint liquidators and their staff will not accept receipt of company has been conducted, how the company’s property has been completed proxy forms by email. Submission of proxy forms by email disposed of, and to receive any explanation that the Liquidator gives. will lead to the proxy being held invalid and the vote not cast. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 21 COMPANIES

Any person who requires further information may contact the Joint purpose of showing how the winding up has been conducted and the Liquidator by telephone on 0121 200 8150. Alternatively enquiries can property of the company disposed of, and of hearing an explanation be made to Louise Everill by email at louise.everill@begbies- that may be given by the Liquidator, and also of determining the traynor.com or by telephone on 0121 200 8150. manner in which the books, accounts and documents of the company W John Kelly, Joint Liquidator and of the Liquidators shall be disposed of. 22 July 2014 (2173674) Proxies to be used at the meetings must be lodged with the Liquidator at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL52 6HH, no later than 12 noon on the preceding day. 2173631T J ATHAWES ELECTRICAL LIMITED David Neil Hughes (IP number 8817 ) of Janes, Priory Lodge, London (Company Number 03757914 ) Road, Cheltenham, GLOS GL52 6HH was appointed Liquidator of the Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, Company on 26 July 2013 . RG1 1PW Further information about this case is available from the offices of Principal trading address: 1 Manor Farm Cottage, Church Street, Janes on 01242 256085 . Great Shefford, Newbury, RG17 7DU 21 July 2014 Notice is hereby given pursuant to section 106 of the INSOLVENCY D N Hughes, Liquidator (2173711) ACT 1986, that final meetings of the members and creditors of the above named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, RG1 1 PW, on 24 September 2014 at 10.15 am and 10.30 TREADWARM2173710 LIMITED am respectively, for the purpose of having an account laid before (Company Number 06250231 ) them showing how the winding-up has been conducted and the Registered office: 340 Deansgate, Manchester, M3 4LY property of the Company disposed of, and also determining whether Principal trading address: Scotman House, Boundary Lane, Saltney, the Liquidator should be granted his release from office. A member or Chester, CH4 8RO creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given pursuant to Section 106 of the Insolvency Act attend and vote instead of him and such proxy need not also be a 1986, that final meetings of the members and creditors of the above member or creditor. Proxy forms must be returned to the offices of named Company will be held at 340 Deansgate, Manchester, M3 4LY Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 on 26 September 2014 at 2.00pm and 2.15pm respectively, for the Blagrave Street, Reading, RG1 1PW no later than 12.00 noon on the purpose of having an account of the winding up laid before them, business day before the meeting. showing the manner in which the winding up has been conducted and Paul Boyle, (IP No 008897 ) and David Clements, (IP No 008765 ) of the property of the Company disposed of, and of hearing any Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 explanation that may be given by the liquidator. A member or creditor Blagrave Street, Reading, RG1 1PW . Paul Boyle was appointed as entitled to attend and vote is entitled to appoint a proxy to attend and Joint Liquidator on 22 November 2011 and David Clements was vote instead of him and such proxy need not also be a member or appointed as Joint Liquidator on 13 September 2013 creditor. Proxy forms must be returned to the offices of Begbies Person to contact with enquiries about the case & telephone number Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later or email address: Lucy Denne, Tel: 0118 951 0798 than 12.00 noon on the business day before the meeting. Please note 23 July 2014 (2173631) that the liquidator will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2173666THEATRE BRIDGE ENTERTAINMENT LIMITED Date of Appointment: 10 November 2011. (Company Number 07646228 ) Office Holder details: D Quail, (IP No. 9547) of Begbies Traynor Registered office: CBA, 39 Castle Street, Leicester LE1 5WN (Central) LLP, 340 Deansgate, Manchester, M3 4LY Principal trading address: 205 Bexhill Road, St Leonards On Sea, For further details contact: Tel: 0161 837 1700. East Sussex, TN38 8BG D Quail, Liquidator Notice is hereby given that Final Meetings of the Members and 21 July 2014 (2173710) Creditors of the above named Company have been convened by the Joint Liquidators pursuant to Section 106 of the INSOLVENCY ACT 1986 . The Meetings will be held at the offices of CBA, 39 Castle U2173629 SAVE AUTOMOTIVE LIMITED Street, Leicester, LE1 5WN on 26 September 2014 at 10:00 am and (Company Number 03834173 ) 10:15 am respectively, for the purposes of having a final account laid Registered office: Glaister Jones & Co, 44 Black Jack Street, before them by the Joint Liquidators showing the manner in which the Cirencester, Gloucestershire GL7 2AA winding-up of the said Company has been conducted and the Principal trading address: Unit 7, Wilkinson Road, Love Lane property of the Company disposed of and of hearing any explanation Industrial Estate, Cirencester, Gloucestershire GL7 1YT that may be given by the Joint Liquidators. Notice is hereby given pursuant to Section 106 of the INSOLVENCY In order to be entitled to vote at the meeting creditors’ proxies and ACT 1986 that a Final Meeting of the Members of the above-named hitherto unlodged proofs of debt must be lodged with the Joint Company will be held at the offices of Glaister Jones & Co, 44 Black Liquidators at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on Jack Street, Cirencester, Gloucestershire GL7 2AA on Tuesday 30 25 September 2014. September 2014 at 1.00 pm, to be followed by a Final Meeting of the Neil Charles Money (IP Number 8900 ) and Mark Grahame Tailby (IP Creditors at 1.15 pm. The purposes of the Meetings are as set out in Number 9115 ) of CBA Insolvency Practitioners, 39 Castle Street, section 106 of the Insolvency Act 1986, namely to receive an account Leicester, LE1 5WN were appointed Joint Liquidators of the above and explanation from the Liquidator as to how the Liquidation has named Company on 27 July 2012 . been conducted, to question the Liquidator on his account and Contact: Pooja Ghelani Email: [email protected] Telephone: explanation and to consider whether the Liquidator should have his 0116 262 6804 Release. Forms of Proxy for use at the Meetings must be lodged with Neil Money, Joint Liquidator (2173666) the Liquidator at Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 2AA no later than 12.00 noon on Monday 29 September 2014 . TOTAL2173711 CLOUD LIMITED Roderick Julian Jones (Insolvency Practitioner No. 8715 ) of Glaister (Company Number 06945416 ) Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire GL7 Registered office: Priory Lodge, London Road, Cheltenham, 2AA was appointed Liquidator of the Company on 6 June 2008 . Gloucestershire GL52 6HH R J Jones, Liquidator Principal trading address: Warnford Court, Throgmorton St, London e-mail: [email protected] EC2N 2AT 22 July 2014 (2173629) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of Total Cloud Limited will be held at Janes, Priory Lodge, London Road, Cheltenham, GLOS GL52 6HH on 17 September 2014 at 10.45 am to be followed at 11.00 am by a final meeting of creditors for the

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

2173615ULTRA.AIR GROUP LIMITED Registered Office and Place of Business: Unit 11, Bankhead (Company Number 05078120 ) Workspace, Bankhead Terrace, Edinburgh EH11 4DY. Registered office: Unit 1, Llwyn Y Graig, Gorseinon, Swansea SA4 Notice is hereby given, pursuant to section 98 of the Insolvency Act 9WG 1986, that a meeting of Creditors of the above named company will Principal trading address: Unit 1, Llwyn Y Graig, Gorseinon, Swansea be held within the offices of Thomson Cooper, 3 Castle Court, SA4 9WG Carnegie Campus, Dunfermline, Fife KY11 8PB, on Friday 1 August Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 2014, at 10.00 am, for the purposes specified in sections 99 to 101 of ACT 1986, that final meetings of the Members and Creditors of the the said Act. Company will be held at McAlister & Co Insolvency Practitioners Ltd, A list of names and addresses of the company’s Creditors will be 10 St Helens Road, Swansea SA1 4AW on 3 October 2014 at 10.30 available for inspection, free of charge, also within the offices of am and 10.45 am for the purpose of laying before the meetings, and Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, giving an explanation of, the Joint Liquidators’ account of the winding Fife KY11 8PB, during the two business days preceding the above up. Creditors must lodge proxies and hitherto unlodged proofs at meeting. McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Liquidator’s name and address: Richard Gardiner (IP No 462), Swansea SA1 4AW by 12.00 noon on the business day preceding the Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, meeting in order to be entitled to vote at the meeting of creditors. Fife KY11 8PB, tel 01383 628800. Date of appointment: 21 July 2014. Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number Name of other contact: Derek Reid, Manager, email 11950 ) both of McAlister & Co Insolvency Practitioners Ltd, 10 St [email protected] Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of By Order of the Board the Company on 17 October 2012 . Further information about this Thomas Melville Dowie, Director case is available from Simon Barriball at the offices of McAlister & Co 21 July 2014. (2174060) Insolvency Practitioners Ltd on 01792 459600 Sandra McAlister and Simon Barriball, Joint Liquidators (2173615) In2173967 the Matter of THE INSOLVENCY (NI) ORDER 1989 WETHERCROFT2173743 LIMITED And (Company Number 01379260 ) THORNBANK LIMITED Registered office: CBA, 39 Castle Street, Leicester, LE1 5WN (Company Number NI607745) Principal trading address: 24 Lonsdale Road, Walsall, West Midlands, Current Registered Office: McCambridge Duffy LLP, Templemore WS5 3JL Business Park, Northland Road, Derry BT48 0LD. Notice is hereby given that Final Meetings of the Members and NOTICE IS HEREBY GIVEN pursuant to Article 84 of The Insolvency Creditors of the above named Company have been convened by the (NI) Order 1989, that a meeting of the creditors of the above-named Liquidator pursuant to Section 106 of the INSOLVENCY ACT 1986 . Company will be held at McCambridge Duffy LLP, 35 Templemore The Meetings will be held at the offices of CBA, 39 Castle Street, Business Park, Northland Road, Derry BT48 0LD on 6 August 2014 at Leicester, LE1 5WN on 26 September 2014 at 10:00 am and 10:15 am 11.00 am for the purposes mentioned in Articles 85 to 87 of the said respectively, for the purposes of having a final account laid before Order. them by the Liquidator showing the manner in which the winding-up Creditors wishing to vote at the meeting must lodge their Proxy, of the said Company has been conducted and the property of the together with a full statement of account at the current registered Company disposed of and of hearing any explanation that may be office – McCambridge Duffy LLP, Templemore Business Park, given by the Liquidator. Northland Road, Derry, BT48 0LD not later than 12 noon on 5 August In order to be entitled to vote at the meeting creditors’ proxies and 2014. hitherto unlodged proofs of debt must be lodged with the Liquidator Notice is further given that a list of the names and addresses of the at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 25 Company’s creditors may be inspected, free of charge, at the offices September 2014. of McCambridge Duffy LLP, 35 Templemore Business Park, Northland Neil Charles Money (IP Number 8900 ) of CBA Insolvency Road, Derry, BT48 0LD between 10.00am and 4.00pm on the two Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed business days preceding the date of the meeting stated above. Liquidator of the above named Company on 26 February 2013 The resolutions at the creditors’ meeting may include a resolution Contact: Jodie Raymond Email: [email protected] specifying the terms on which the Liquidator is to be remunerated. Telephone: 0116 262 6804 The meeting may receive information about, or be asked to approve, Neil Money, Liquidator (2173743) the costs of preparing the statement of affairs and convening the meeting. Dated this 22 July 2014 MEETINGS OF CREDITORS By Order of the Board (2173967)

INFINITI2174064 TELECOM LTD Company Number: SC398606 BATHROOM2173538 TRADE ONLINE LIMITED NOTICE OF MEETING OF CREDITORS (Company Number 06795109 ) Registered Office: 121 Moffat Street, Glasgow, G5 0ND Registered office: Excel House, 1 Hornminster Glen, Hornchurch, Principal Trading Address: 1st Floor, 92 Commerce Street, Glasgow, Essex, RM11 3XL G5 8DG. Principal trading address: Excel House, 1 Hornminster Glen, Notice is hereby given pursuant to Section 98 of the Insolvency Act Hornchurch, Essex, RM11 3XL 1986, that a Meeting of Creditors of the above named Company will Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY be held at the offices of Grainger Corporate Rescue & Recovery ACT 1986 that a meeting of the creditors of the Company will be held Limited, 65 Bath Street, Glasgow, G2 2BX, on Monday 4 August 2014 at 3-7 Temple Avenue, London, EC4 0HP, on 15 August 2014, at 2.15 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the pm. Under Sections 99, 100 and 101 of the said Act the purposes of Insolvency Act 1986. the meeting are to present a Statement of Affairs of the Company, A list of the names and addresses of the Company’s creditors will be and, if the creditors wish to do so, to nominate a Liquidator and available for inspection, free of charge, within the offices of Grainger appoint a Liquidation Committee. Proxy forms to be used at the Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, meeting accompanied by a proof of debt form must be lodged at the Glasgow, G2 2BX, during the two business days preceding the above offices of Benedict Mackenzie, 5-6 The Courtyard, East Park, meeting. Crawley, West Sussex, RH10 6AG, not later than 12.00 noon on the Jacqueline El Kasaby business day prior to the date of the meeting. Notice is also hereby Director (2174064) given, pursuant to Section 98(2) (a) of the Insolvency Act 1986 that Graham P Petersen and Grant L Pegg (IP Nos 8325 and 10832) of Benedict Mackenzie, 5-6 The Courtyard, East Park, Crawley, West LOTHIAN2174060 PLUMBING SUPPLIES LTD Sussex RH10 6AG, are qualified to act as Insolvency Practitioners in Company Number: SC427993 relation to the above Company and will, during the period before the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 23 COMPANIES day of the meeting, furnish creditors with such information concerning Name of Insolvency Practitioner calling the meeting: Andrew Fender the Company’s affairs as they may reasonably require. Resolutions to (IP No. 6898), Mayfields Sanderlings LLP, 1071 Warwick Road, be taken at the aforementioned Meeting may include a Resolution Acocks Green, Birmingham B27 6QT. Further details contact: Oliver specifying the terms on which the Liquidator is to be remunerated. Haden, Email: [email protected] Tel: 0121 706 9320 The meeting may also receive information about, or be called upon to Craig Stevens, Director approve, the costs of preparing the Statement of Affairs and 21 July 2014 (2173578) convening the Meeting. Further details contact: Graham Petersen or Grant Pegg, Email: [email protected], Tel: 01293 447799. CRYSTAL2173606 COSMETICS LIMITED Darren Monk, Director (Company Number 07338156 ) 22 July 2014 (2173538) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 4 Sampson Avenue, Barnet EN5 2RN Section 98 (1) of The Insolvency Act (as amended) 2173576BRIAN MEAGHER JOINERY LTD By Order of the Board, Notice is hereby given, pursuant to section 98 (Company Number 07961442 ) of the Insolvency Act 1986, of a meeting of creditors for the purposes Registered office: Unit 9 Tim’s Boat Yard, Timsway, Staines, mentioned in sections 99, 100 and 101 of the said Act: Middlesex, TW18 3JY Date of Creditors Meeting: 7 August 2014 Principal trading address: Unit 9 Tim’s Boat Yard, Timsway, Staines, Time of Creditors Meeting: 11.30 am Middlesex, TW18 3JY Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY N21 3NA ACT 1986 that a meeting of creditors of the above named Company A full list of the names and addresses of the company’s creditors may will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 04 be examined free of charge at the offices of AlexanderLawsonJacobs, August 2014, at 10.30 am for the purposes of the nomination of a 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Liquidator and the appointment of a Liquidation Committee. Proxy and 4.00 pm on the two business days prior to the meeting. forms to be used for the purposes of the above Meeting must be The resolutions to be taken at the meeting may include a resolution lodged, accompanied by a proof of debt form, at 142-148 Main Road, specifying the terms on which the liquidator is to be remunerated, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business including the basis on which disbursements are to be recovered from day prior to the date of the meeting. Notice is also hereby given that the company’s assets and the meeting may receive information Nedim Ailyan (IP No 9072), of Abbott Fielding Limited, 142-148 Main about, or be called upon to approve the costs of preparing the Road, Sidcup, Kent, DA14 6NZ, is qualified to act as an Insolvency statement of affairs and convening the meeting. Practitioner in relation to the above Company, and will furnish Further information is available from the offices of creditors, free of charge, with such information concerning the AlexanderLawsonJacobs on 020 8370 7250 Company’s affairs as they may reasonably require. Sriveny Nithiyananthan, Director/Chairman (2173606) For further details contact: Nedim Ailyan, Email: [email protected], Tel: 020 8302 4344. Brian Meagher, Director ELISABETH2173553 EVELYN LIMITED 23 July 2014 (2173576) (Company Number 07151067 ) Registered office: 100 St James Road, Northampton, NN5 5LF Principal trading address: 3 Blackheath Village, Blackheath, London, 2173578C.C.G. CONSTRUCTION LIMITED SE3 9LA (Company Number 03117245 ) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Unit 1, Roway Lane, Oldbury, B69 3EL ACT 1986 that a meeting of creditors of the above named Company Principal trading address: Unit 1, Roway Lane, Oldbury, B69 3EL will be held at Suite 1C, Oak House, Woodlands Business Park, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Linford Wood West, Milton Keynes, MK14 6EY, on 14 August 2014, at ACT 1986 that a meeting of the creditors of the above named 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of Company will be held at The Stables, Old Forge Trading Est, Dudley the said Act. A list of the names and addresses of the Company’s Road, Stourbridge, West Midlands DY9 8EL, on 31 July 2014, at Creditors will be available for inspection at the offices of BRI Business 10.15 am for the purposes mentioned in Section 99 to 101 of the said Recovery and Insolvency, Suite 1C, Oak House, Woodlands Business Act. A meeting of shareholders has been called and will be held prior Park, Linford Wood West, Milton Keynes, MK14 6EY, on the 12 and to the meeting of creditors to consider passing a resolution for the 13 August 2014. voluntary winding up of the Company. A list of the names and For further details contact: Jonathan Suter, Tel: 01908 317387. addresses of the Company’s creditors will be available for inspection Katy Stenhouse, Director free of charge at the offices of Mayfields Sanderlings LLP, 1071 21 July 2014 (2173553) Warwick Road, Acocks Green, Birmingham B27 6QT, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors’ meeting. Any creditor entitled to attend and vote at this EUROCASH2173577 CORPORATION LIMITED meeting is entitled to do so either in person or by proxy. Creditors (Company Number 03772391 ) wishing to vote at the meeting must (unless they are individual Registered office: Olympia House, Armitage Road, London, NW11 creditors attending in person) lodge their proxy at the offices of 8RQ Mayfields Sanderlings LLP, 1071 Warwick Road, Acocks Green, Principal trading address: Lyndean House, 43-46 Queens Road, Birmingham B27 6QT, no later than 12.00 noon on the last working Brighton, East Sussex, BN1 3XB day before the meeting. Unless there are exceptional circumstances, Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY a creditor will not be entitled to vote unless his written statement of RULES 1986 that a general meeting of the above named Company claim, (‘proof’), which clearly sets out the name and address of the has been summoned by the Liquidator and will be held at Olympia creditor and the amount claimed, has been lodged and admitted for House, Armitage Road, London, NW11 8RQ, on 21 August 2014, at voting purposes. Proofs must be lodged by 12.00 noon on the 1.00 pm for the purpose of: Sanctioning payment of preferential business day before the meeting. Unless they surrender their security, Creditors in full. Proofs and proxies to be used at the meeting must secured creditors must give particulars of their security, the date be lodged with the Liquidator at Olympia House, Armitage Road, when it was given and the estimated value at which it is assessed if London, NW11 8RQ, no later than 12.00 noon on the business day they wish to vote at the meeting. The resolutions to be taken at the preceding the meeting. creditors’ meeting may include a resolution specifying the terms on Date of Appointment: 25 June 2010. Office holder details: Stephen which the Liquidator is to be remunerated, and the meeting may Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia receive information about, or be called upon to approve, the costs of House, Armitage Road, London, NW11 8RQ. Further details contact: preparing the statement of affairs and convening the meeting. [email protected], Tel: 020 8731 6807, Ref: CVL008. Stephen Franklin, Liquidator 22 July 2014 (2173577)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

FOLIA2173612 LANDSCAPES UK LIMITED The resolutions to be taken at the creditors’ meeting may include a (Company Number 04554419 ) resolution specifying the terms on which the Liquidator is to be Registered office: 1 Hirst Mill Crescent, Saltaire, Shipley, BD18 4DA remunerated, and the meeting may receive information about or be Principal trading address: 1 Hirst Mill Crescent, Saltaire, Shipley, called upon to approve, the costs of preparing the statement of affairs BD18 4DA and convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Name of Insolvency Practitioner calling the Meeting: Bijal Shah ACT 1986 that a meeting of the creditors of the above named Address of Insolvency Practitioner: 27 Church Street, Rickmansworth, Company will be held at 29 Park Square West, Leeds, LS1 2PQ, on Hertfordshire WD3 1DE 06 August 2014, at 11.00 am for the purposes set out in Sections 99 IP Number: 8717 to 101 of the Act. A general meeting of the Company has also been Contact Name: Robert Cundy convened at which a Special Resolution that the Company be wound Email Address: [email protected] up voluntarily is to be proposed. In order to be entitled to vote at the Telephone Number: +44 (0)20 8315 7430 meeting, either in person or by proxy, creditors must lodge a 21 July 2014 statement of claim in writing at the offices of DFW Associates, 29 Mr Paul Arpino, Director (2173536) Park Square West, Leeds, LS1 2PQ, no later than 12.00 noon on 5 August 2014. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the GET2173573 SMART WINDOWS SCUNTHORPE LTD date on which it was given and the estimated value at which it is (Company Number 07409144 ) assessed. Any creditor entitled to attend and vote at this meeting is Principal trading address: Unit 34B, Crosby Beaver Workshops, entitled to do so either in person or by proxy and a form of proxy is Normanby, Scunthorpe, DN15 2AL available. If you cannot attend and wish to be represented, a NOTICE IS HEREBY GIVEN pursuant to Section 98 of the completed proxy form must be lodged at the offices of DFW INSOLVENCY ACT 1986 that a meeting of the creditors of the above- Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 named company will be held at: O’Haras Limited, Moorend House, noon on 5 August 2014. Please note that submission of proxy forms Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 4 August by email is not acceptable and will lead to the proxy being invalid and 2014 at 11:15 am.for the purposes mentioned in Sections 99 to 101 of the vote not cast. The resolutions to be taken at the meeting may the said Act. include a resolution specifying the terms on which the liquidator is to Resolutions to be considered at the meeting may include a resolution be remunerated and the meeting may receive information about, or be specifying the terms on which the liquidator is to be remunerated. The called upon to approve, the costs of preparing the Statement of meeting may receive information about, or be called upon to approve, Affairs and convening the meeting. A copy of ‘A Creditors guide to the costs of preparing the statement of affairs and convening the Liquidators’ fees (E & W) 2011 can be supplied in hard copy, please meeting. contact the above office and a copy will be sent to you. Pursuant to Creditors wishing to vote at the meeting must lodge their proxy, Section 98(2)(b) of the Act, a list of the names and addresses of the together with a full statement of account at the registered office – Company’s creditors will be made available for inspection, free of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 charge, at the offices of DFW Associates, 29 Park Square West, 3UE not later than 12 noon on the business day prior to the date of Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business this meeting. days preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he Further details contact: Tel: 0113 390 7940. surrenders his security) to lodge at O’Haras Limited, Moorend House, Mark Peter Nixon, Director Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a 17 July 2014 (2173612) statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the 2173536FROZEN FOOD STORE LIMITED company’s creditors may be inspected, free of charge, at O’Haras (Company Number 01195590 ) Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Registered office: 27 Church Street, Rickmansworth, Hertfordshire between 10.00 am and 4.00 pm on the two business days preceding WD3 1DE the date of the meeting stated above. Principal trading address: Unit 12, Monro Trading Estate, Station If necessary please contact Christopher Brooksbank (IP 9658 ), of Approach, Waltham Cross EN8 7LY O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 3UE, telephone: 01274 800 380, email: [email protected] . INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above By Order of the Board. named Company will be held at Hayes House, 6 Hayes Road, Susan Fisher, Director Bromley, Kent BR2 9AA on 5 August 2014 at 2.30 pm for the 18 July 2014 (2173573) purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary HARVARD2173537 EAST LIMITED winding up of the Company. (Company Number 07568546 ) A list of the names and addresses of the Company’s creditors will be Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, available for inspection free of charge at the offices of RE10 (South OL1 1TE East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Principal trading address: 14 Westfield Road, Peterborough, PE3 9TB 1DE between 10.00 am and 4.00 pm on the two business days Notice is hereby given, pursuant to Section 98 of the INSOLVENCY preceding the date of the creditors meeting. ACT 1986, that a Meeting of Creditors of the above named Company Any creditor entitled to attend and vote at this meeting is entitled to will be held at The Holiday Inn Express (Northampton)m M1, Junction do so either in person or by proxy. Creditors wishing to vote at the 15, Loake Close, Grange Park, Northampton, NN4 5EZ on 7 August meeting must (unless they are individual creditors attending in person) 2014 at 12.30 pm, for the purposes mentioned in Section 99, 100 and lodge their proxy at the offices of RE10 (South East) Limited, 27 101 of the said Act. Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than Pursuant to Section 98 (2) of the Act, lists of the names and address 12 noon on the business day immediately preceding the meeting. of the Company’s creditors will be available for inspection free of Unless there are exceptional circumstances, a creditor will not be charge at the offices of Bridgestones, 125/127 Union Street, Oldham, entitled to vote unless his written statement of claim, (‘proof’), which OL1 1TE, on the two business days calling next before the day of the clearly sets out the name and address of the creditor and the amount meeting. claimed, has been lodged and admitted for voting purposes. Proofs By Order of the Board must be lodged by noon the business day before the meeting. D Fountain, Chairman Unless they surrender their security, secured creditors must give 18 July 2014 (2173537) 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 meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 25 COMPANIES

IDEAL2173613 HEATING & PLUMBING SERVICES (DROYLSDEN) LTD JEM2173502 STRUCTURES LIMITED (Company Number 01988278 ) (Company Number 04597346 ) Registered office: 246 Manor Road, Droylsden, Manchester M43 6JD Registered office: Suite 4, McMillan House, 6 Wolfreton Drive, Anlaby, Principal trading address: 246 Manor Road, Droylsden, Manchester HU10 7BY M43 6JD Principal trading address: Suite 4, McMillan House, 6 Wolfreton Drive, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Anlaby, HU10 7BY a meeting of the creditors of the above-named Company will be held Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY, on 11 ACT 1986 that a meeting of creditors of the above named Company August 2014, at 11.00 am. The purpose of the meeting, pursuant to will be held at Regus, Exchange, 2 Princes Square, Leeds, West Sections 99 to 101 of the Act is to consider the statement of affairs of Yorkshire, LS1 4HY, on 31 July 2014, at 11.30 am for the purposes the Company to be laid before the meeting, to appoint a liquidator mentioned in Section 99, 100 and 101 of the said Act. Tim and, if the creditors think fit, to appoint a liquidation committee. In Heaselgrave of Greenfield Recovery Limited, One Victoria Square, order to be entitled to vote at the meeting, creditors must lodge their Birmingham, B1 1BD, is qualified to act as an insolvency practitioner proxies, together with a statement of their claim at the offices of in relation to the above and will furnish creditors, free of charge, with Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, such information concerning the Company’s affairs as is reasonably not later than 12 noon on 8 August 2014. Please note that submission required. of proxy forms by email is not acceptable and will lead to the proxy Office Holder details: Tim Heaselgrave (IP No. 9193) of Greenfield being held invalid and the vote not cast. A list of the names and Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further addresses of the Company’s creditors may be inspected, free of details contact: Pete Farr, Email: [email protected], Tel: charge at Begbies Traynor (Central) LLP at the above address 0121 201 1720. between 10.00 am and 4.00 pm on the two business days preceding Jason Boddy, Director the date of the meeting stated above. 23 July 2014 (2173502) Any person who requires further information may contact Rachael Taylor of Begbies Traynor (Central) LLP by telephone on 0161 837 1700. KUC2173510 LIMITED P Nash, Director (Company Number 1860720 ) 07 July 2014 (2173613) Previous Name of Company: Kirkby Unemployed Centre Limited (The) Trading as: Kirkby Unemployed Centre Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 2173509INSTALL PROPERTY SOLUTIONS LIMITED 9AG (Company Number 07896373 ) Principal trading address: Westhead Avenue, Northwood, Kirkby, Registered office: Unit 1B Focus 4 Fourth Avenue, Letchworth Garden Knowsley L33 0XN City, Herts SG6 2TU Nature of Business: Unemployment Resource Centre Principal trading address: 55 Goldon, Letchworth Garden City, Herts Notice is hereby given, pursuant to Section 98 of the INSOLVENCY SG6 2ND ACT, 1986, that a Meeting of Creditors of the above-named Company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at the offices of Parkin S. Booth & Co., Yorkshire House, ACT 1986 that a meeting of the creditors of the above-named 18 Chapel Street, Liverpool L3 9AG, on 14 August 2014 at 11.15 am. Company will be held at PO Box 501, The Nexus Building, Broadway, The purpose of the meeting, pursuant to Sections 99 to 101 of the Act Letchworth Garden City, Hertfordshire, SG6 9BL, on 06 August 2014, is to consider the statement of affairs of the Company to be laid at 10.00 am for the purposes mentioned in Section 99 to 101 of the before the meeting, to appoint a liquidator and, if the creditors think said Act. A list of the names and addresses of the Company’s fit, to appoint a liquidation committee. The resolutions to be taken at creditors will be available for inspection free of charge at the offices of the meeting may include a resolution specifying the terms on which UHY Hacker Young, PO Box 501, The Nexus Building, Broadway, the liquidator is to be remunerated and the meeting may receive Letchworth Garden City, Herts, SG6 9BL between 10.00 am and 4.00 information about, or be called upon to approve, the costs of pm on the two business days preceding the date of the creditors’ preparing the Statement of Affairs and convening the meeting. In meeting. Any creditor entitled to attend and vote at this meeting is order to be entitled to vote at the Meeting, Creditors must lodge their entitled to do so either in person or by proxy. Creditors wishing to proxies, together with a full statement of account at the offices of vote at the meeting must (unless they are individual creditors Parkin S. Booth & Co., aforesaid, not later than 12 noon on 13 August attending in person) lodge their proxy at the offices of UHY Hacker 2014. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co., Young, PO Box 501, The Nexus Building, Broadway, Letchworth Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, is a person Garden City, Hertfordshire, SG6 9BL, no later than 12.00 noon on 5 qualified to act as an Insolvency Practitioner in relation to the August 2014. Unless there are exceptional circumstances, a creditor Company who will, during the period before the day of the Meeting, will not be entitled to vote unless his written statement of claim furnish Creditors, free of charge, with such information concerning the (”proof”), which clearly sets out the name and address of the creditor Company’s affairs as they may reasonably require. and the amount claimed, has been lodged and admitted for voting [E-mail Address [email protected]; Telephone Number 0151 236 purposes. Creditors intending to vote at the meeting, are required to 4331] send their proof not later than 12.00 noon on the business day A Kelly, Director immediately preceding the meeting. Unless they surrender their 15 July 2014 (2173510) 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 meeting. The resolutions to be MERCURY2173508 MEDIA INTERNATIONAL LIMITED taken at the creditors’ meeting may include a resolution specifying the (Company Number 03962915 ) terms on which the Liquidator is to be remunerated, and the meeting Other Names of Company: Mercury Media International may receive information about, or be called upon to approve, the Registered office: 7 Baseline Business Studios, Whitchurch Road, costs of preparing the statement of affairs and convening the London, W11 4AT meeting. Principal trading address: 7 Baseline Business Studios, Whitchurch Name of Insolvency Practitioner calling the meetings: David Hailey (IP Road, London, W11 4AT No. 14050), UHY Hacker Young, PO Box 501, The Nexus Building, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Broadway, Letchworth Garden City, Herts SG6 9BL. Further details INSOLVENCY ACT 1986 that a meeting of the creditors of the above contact: Laura Blundell, Email: [email protected] Tel: 01462 named Company will be held at 3 Field Court, Gray’s Inn, London, 687333 WC1R 5EF on 24 July 2014 at 11.15 am for the purposes mentioned Julian Gerrard, Director in Sections 100 and 101 of the said Act. 21 July 2014 (2173509)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, August 2014. Secured creditors, unless they surrender their security, secured creditors are required unless they surrender their security, to should also include a statement giving details of their security, the lodge a statement giving particulars of their security, the date it was date on which it was given and the estimated value at which it is given and the value at which it is assessed at Antony Batty & assessed. Any creditor entitled to attend and vote at this meeting is Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before entitled to do so either in person or by proxy and a form of proxy is the meeting. available. If you cannot attend and wish to be represented, a For the purposes of voting, a proof of debt and any proxy intended for completed proxy form must be lodged at the offices of DFW use at the meeting must be lodged with the Company at Antony Batty Associates, 29 Park Square West, Leeds, LS1 2PQ, no later than & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not 12.00 noon on 6 August 2014. Please note that submission of proxy later than 12.00 noon on the business day before the meeting. forms by email is not acceptable and will lead to the proxy being A list of the names and addresses of the creditors of the above- invalid and the vote not cast. The resolutions to be taken at the named Company may be inspected at the offices of Antony Batty & meeting may include a resolution specifying the terms on which the Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, liquidator is to be remunerated and the meeting may receive telephone 020 7831 1234, between the hours of 10.00 am and 4.00 information about, or be called upon to approve, the costs of pm on the two business days before the meeting. preparing the Statement of Affairs and convening the meeting. A copy Timothy Sparke of ‘A Creditors guide to Liquidators’ fees (E & W) 2011 can be 26 June 2014 (2173508) supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Company’s creditors will be made 2173607NICHE RESTAURANTS LIMITED available for inspection, free of charge, at the offices of DFW (Company Number 07791282 ) Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am Registered office: Global House, 303 Ballards Lane, London, N12 8NP and 4.00 pm on the two business days preceding the date of the Principal trading address: 1 Dock Road, London, E16 1AH meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY For further details contact: Tel: 0113 390 7940. ACT 1986, that a Meeting of Creditors of the above named company Lorna Potter, Director will be held at 601 High Road, Leytonstone, London, E11 4PA, on 7 18 July 2014 (2173512) August 2014, at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the PROGRESS20012173608 LIMITED Liquidator is to be remunerated and the Meeting may receive (Company Number 07196586 ) information, or be called upon to approve, the costs of preparing the Registered office: Rear of 1361 London Road, London SW16 4BE statement of affairs and convening the Meeting. Harjinder Johal (IP Principal trading address: Rear of 1361 London Road, London SW16 No. 9175 ) and George Michael (IP No. 9230 ), of Ashcrofts, 601 High 4BE Road Leytonstone, London E11 4PA, are both qualified to act as an Notice is hereby given pursuant to Section 98 of the Insolvency Act Insolvency Practitioners in relation to the company who will, during 1986 that a meeting of creditors of the above company will be held at the period before the date of the meeting, furnish creditors free of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 7 charge with such information concerning the Company’s affairs as August 2014 at 12.15 pm, for the purpose provided for in sections 99 they may reasonably require. to 101 of the Act. Kaushik Amritlal Mody, Director A list of names and addresses of the company’s creditors will be 22 July 2014 available for inspection free of charge at the offices of HJS Recovery, Alternative contact: Amrit Johal, [email protected], 020 8556 2888 12-14 Carlton Place, Southampton SO15 2EA on 5 August 2014 and (2173607) 6 August 2014 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222. Email: NORTHERN2173506 FORECOURTS LIMITED [email protected] (Company Number 04297835 ) By Order of the Board Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, 1 July 2014 (2173608) OL1 1TE Principal trading address: Unit 11 Grange Lane Industrial Estate, Stairfoot, Barnsley, S71 5AS ROCK2173540 SOLID BUILDS LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 08051532 ) ACT 1986, that a Meeting of Creditors of the above named Company Registered office: Unit 15 Space Business Centre, Tewkesbury Road, will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE Cheltenham, Gloucestershire GL51 9FL on 7 August 2014, at 11.00 am for the purposes mentioned in Principal trading address: Unit 15 Space Business Centre, Sections 99, 100 and 101 of the said Act. Tewkesbury Road, Cheltenham, Gloucestershire GL51 9FL Pursuant to Section 98 (2) of the Act, lists of the names and NOTICE IS HEREBY GIVEN pursuant to section 98 of the addresses of the Company’s creditors will be available for inspection INSOLVENCY ACT 1986 that a meeting of the Creditors of the above free of charge at the offices of Bridgestones, 125/127 Union Street, named Company will be held at 10.15 am on the 5 August 2014 at 17 Oldham, OL1 1TE, on the two business days calling next before the Berkeley Mews, 29 High Street, Cheltenham GL50 1DY for the day of the meeting. purposes provided for in sections 99, 100 and 101 of the Insolvency By Order of the Board Act 1986. J Marsland, Chairman Creditors should lodge particulars of their claims for voting purposes 17 July 2014 (2173506) at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY. Secured creditors should also lodge a statement giving details of their 2173512PICKLES & POTTER LIMITED security, the date(s) on which it was given and the value at which it is (Company Number 05174825 ) assessed. Principal trading address: 18-20 Queens Arcade, Leeds, LS1 6LF Any creditor entitled to attend and vote at this meeting is entitled to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY do so either in person or by proxy. Completed proxy forms must be ACT 1986 that a meeting of the creditors of the above-named lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Company will be held at 29 Park Square West, Leeds, LS1 2PQ, on Cheltenham GL50 1DY not later than 12.00 noon on 4 August 2014. 07 August 2014, at 11.00 am for the purposes set out in Sections 99 The resolutions to be taken at the meeting may include a resolution to 101 of the Act. A general meeting of the Company has also been specifying the terms on which the liquidator is to be remunerated, and convened at which a Special Resolution that the Company be wound the meeting may receive information about, or be called upon to up voluntarily is to be proposed. In order to be entitled to vote at the approve, the costs of preparing the statement of affairs and meeting, either in person or by proxy, creditors must lodge a convening the meeting. statement of claim in writing at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 6

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 27 COMPANIES

M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, 257b Croydon Road, Beckenham, Kent, BR3 3PS no later than 12.00 Cheltenham GL50 1DY, e-mail: [email protected], tel. no. 01242 noon on the business day preceding the date of the meeting. In 250811, will, during the period before the meeting, furnish creditors accordance with Section 98(2)(b) a list of names and addresses of the free of charge with such information concerning the affairs of the Company's creditors will be available for inspection, free of charge, at company as they may reasonably require. 257b Croydon Road, Beckenham, Kent BR3 3PS on the two business Alternatively, creditors may contact Rebecca Simpson on the number days preceding the date of the meeting, between the hours of 10.00 above to discuss any queries. am and 4.00 pm. For the purpose of Section 183(2)(a) of the 21 July 2014 Insolvency Act 1986, I would confirm that a general meeting of the Tariq Williams, Director (2173540) members of the Company has been called at which a resolution for voluntary winding-up is to be proposed. Further details contact: Tommaso Waqar Ahmad (IP No 9475). 2173611ROCKOLA BARS LIMITED Alternative contact: David Perkins, Email: Other Names of Company: Metros [email protected], Tel: 0208 662 6070. (Company Number 08440865 ) Grenville Taylor, Director Registered office: 10 Bakers Row, Cardiff CF10 1AL 21 July 2014 (2173504) Principal trading address: 10 Bakers Row, Cardiff CF10 1AL NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the 2173511SILVAS LIMITED above-named Company will be held at 6 Y nys Bridge Court, (Company Number 05137175 ) Gwaelod-y-Garth, Cardiff, CF15 9SS on 4 August 2014, at 12.00 pm, Other Names of Company: Martin Silva Landscapes for the purposes mentioned in Sections 99 and 1 01 of the said Act. Registered office: 923 Finchley Road, Golders Green, London, NW11 A list of the names and addresses of the Company’s Creditors will be 7PE available for inspection at the offices of Doyle Davies, Insolvency Principal trading address: Ridge End, 27 The Ridings, Frimley, Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 Camberley, Surrey, GU16 9RA 9SS, on the two business days before the meeting between lO.00 am Notice is hereby given, pursuant to section 98 of the INSOLVENCY and 4.00 pm. ACT 1986 that a meeting of creditors of the above company will be Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 7 Gwaelod-yGarth, Cardiff, CF15 9SS Tel: 02920820340 Alternative August 2014 at 4:00 pm for the purposes mentioned in sections 99 to contact [email protected] or 029 20 820342. 101 of the said Act. 16 July 2014 (2173611) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to ROCKOLA2173635 CATERING LIMITED approve, the cost of preparing the statement of affairs and convening Other Names of Company: Rockola Catering and Metros Breakfast the meeting. Bar & Lounge A list of names and addresses of the company’s creditors will be (Company Number 08718467 ) available for inspection free of charge at Sinclair Harris, 46 Vivian Registered office: 97 Wyevem Road, Cathays, Cardiff CF24 4BG Avenue, Hendon Central, London, NW4 3XP between 10.00 am and Principal trading address: 97 Wyevem Road, Cathays, Cardiff CF24 4.00 pm on the two business days before the day on which the 4BG meeting is to be held. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Further information is available from the offices of Sinclair Harris on INSOLVENCY ACT 1986, that a Meeting of the Creditors of the 020 8203 3344 . above-named Company will be held at 6 Ynys Bridge Court, Martin Silva, Director (2173511) Gwaelod-y-Garth, Cardiff, CF15 9SS on 4 August 2014, at 12.00 pm, for the purposes mentioned in Sections 99 and 101 of the said Act. A list of the names and addresses of the Company’s Creditors will be SIREN2173614 BRANDING LIMITED available for inspection at the offices of Doyle Davies, Insolvency (Company Number 08117236 ) Practitioners, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff, CF15 Registered office: 6 Lloyds Avenue, London EC3N 3AX 9SS, on the two business days before the meeting between 10.00 am Principal trading address: 6 Lloyds Avenue, London EC3N 3AX and 4.00 pm. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Brendan Eric Doyle (IP No: 6343), Doyle Davies, 6 Ynys Bridge Court, INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Gwaelod-yGarth, Cardiff, CF15 9SS Tel: 02920820340 Alternative named Company will be held at Recovery House, Hainault Business contact [email protected] or 029 20 820342. Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 6 August 2014 16 July 2014 (2173635) at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, SEBASTIAN2173504 D’ORSAI (ANTIQUARIAN BOOKS) LIMITED together with a full statement of account at the registered office - (Company Number 01318279 ) Recovery House, Hainault Business Park, 15-17 Roebuck Road, Registered office: Imperial House, North Street, Bromley, Kent, BR1 Ilford, Essex IG6 3TU not later than 12 noon on 30 July 2014. 1SD For the purposes of voting, a secured creditor is required (unless he Principal trading address: 8 Kensington Mall, London, W8 4EA & 77 surrenders his security) to lodge at Recovery House, Hainault Elizabeth Street, London, SW1W 9PJ Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, a statement giving particulars of his security, the date when ACT 1986 that a meeting of the creditors of the above-named it was given and the value at which it is assessed. Company will be held at 257b Croydon Road, Beckenham, Kent, BR3 Notice is further given that prior to the meeting Alan J Clark of Carter 3PS, on 13 August 2014, at 10.30 am for the purposes mentioned in Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Sections 99, 100 and 101 of the said Act. Resolutions to be taken at Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency the meeting may include a resolution specifying the terms on which practitioner (IP No. 8760 ), will furnish creditors free of charge with the Liquidator is to be remunerated and the meeting may receive such information concerning the company’s affairs as they may information about, or be called upon to approve, the costs of reasonably require. The telephone number of Alan Clark is 020 8524 preparing the Statement of Affairs and convening of the meeting. 1447. Maria Canagon who can be contacted on 020 8501 7828 will be Notice is also hereby given that for the purpose of voting, secured able to assist with enquiries by creditors. creditors are required, unless they surrender their security, to lodge at Resolutions to be taken at the aforementioned meeting may include a the offices of Bailey Ahmad Limited, 257b Croydon Road, resolution specifying the terms on which the Liquidator is to be Beckenham, Kent, BR3 3PS, before the meeting, a statement giving remunerated. The meeting may also receive information about or be particulars of their security, the date it was given and the value at called upon to approve the costs of preparing the statement of affairs which it is assessed. Proofs and Proxies must be duly completed and and convening the meeting. lodged with the Company at the offices of Bailey Ahmad Limited, Ms Connor Walker, Director

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

22 July 2014 (2173614) assistance with the preparation of the Director’s Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting (unless they are individual Creditors attending in person), must lodge 2173507STONE GAURD (FACADES) LIMITED their proxy, together with a full statement of account at the registered (Company Number 06725234 ) office not later than 12.00 noon on 6 August 2014. For the purposes Registered office: Coombe Works, Coombe Road, Neasden, London, of voting, a secured Creditor is required (unless he surrenders his NW10 0EB security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, Principal trading address: Coombe Works, Coombe Road, Neasden, West Midlands WS1 2NE, before the Meeting, a statement giving London, NW10 0EB particulars of his security, the date when it was given and the value at NOTICE IS HEREBY GIVEN pursuant to Section 98 of the which it is assessed. Pursuant to Section 98(2)(a) of the Act such INSOLVENCY ACT 1986 that a meeting of the creditors of the above information concerning the Company’s affairs as may be reasonably named Company will be held at Third Floor, 3 Field Court, Gray’s Inn be required will be furnished free of charge by Mrs Eileen T F Sale London, WC1R 5EF on 6 August 2014 at 11.30 am for the purposes FIPA (IP No. 8738) of Sale Smith & Co Limited, of Carmella House, 3 & mentioned in Sections 100 and 101 of the said Act. 4 Grove Terrace, Walsall, West Midlands WS1 2NE (01922 624777) NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, during the period before the day on which the meeting is to be held. secured creditors are required unless they surrender their security, to J Buxton, Director lodge a statement giving particulars of their security, the date it was 22 July 2014 (2173555) given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. UMEEDS2173498 RESTAURANT LIMITED For the purposes of voting, a proof of debt and any proxy intended for (Company Number 07881431 ) use at the meeting must be lodged with the Company at Antony Batty Registered office: 123-125 Union Street, Oldham, Lancashire OL1 & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not 1TG later than 12.00 noon on the business day before the meeting. Principal trading address: Longlands Mill, Castle Street, Stalybridge, A list of the names and addresses of the creditors of the above- Cheshire SK15 1NX named Company may be inspected at the offices of Antony Batty & Notice is hereby given pursuant to Section 98 of the Insolvency Act Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, 1986 that a meeting of creditors of the above company will be held at telephone 020 7831 1234, between the hours of 10.00 am and 4.00 HJS Recovery, Barnett House, 53 Fountain Street, Manchester M2 pm on the two business days before the meeting. 2AN on 14 August 2014 at 12.15 pm, for the purpose provided for in Nicos Constantinou sections 99 to 101 of the Act. 17 July 2014 (2173507) A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 12 August 2014 and THE2173501 RUGBY COMPANY (NEWCASTLE) LIMITED 13 August 2014 between the hours of 10.00 am and 4.00 pm. (Company Number 06802387 ) For further details contact Anna Keegan, Tel: 023 8023 4222. Email: Registered office: Hadrian House, Front Street, Chester-le-Street, [email protected] County Durham, DH3 3DB Shofiqul Islam, Director Principal trading address: Hadrian House, Front Street, Chester-le- 16 July 2014 (2173498) Street, County Durham, DH3 3DB NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above WEST2173636 BROMWICH WINES LTD company will be held at Chester-le-Street Library, Station Road, Other Names of Company: West Bromwich Wines Chester-le-Street, County Durham, DH3 3BP on 4 August 2014 at (Company Number 07197723 ) 12.15 pm for the purposes mentioned in sections 99 to 101 of the Registered office: 288 High Street, West Bromwich, West Midlands said Act. B70 0AQ Nicola Jane Kirk (IP number: 9696) of Abbey Taylor Limited, Blades Principal trading address: 288 High Street, West Bromwich, West Enterprise Centre, John Street, Sheffield S2 4SW is qualified to act as Midlands B70 0AQ an insolvency practitioner in relation to the company and, during the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY period before the day on which the meeting is to be held, will furnish ACT 1986 that a meeting of the creditors of the above-named creditors free of charge with such information concerning the Company will be held at the offices of Griffin & King, 26/28 Goodall company’s affairs as they may reasonably require. Street, Walsall, West Midlands, WS1 1QL, on 06 August 2014, at Resolutions to be taken at the meeting may include a resolution 11.00 am for the purposes mentioned in Section 99, 100 and 101 of specifying the terms on which the Liquidator is to be remunerated and the said Act. Timothy Frank Corfield (IP No. 8202) of Griffin & King, the meeting may receive information about, or be called upon to 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, is qualified approve, the cost of preparing the statement of affairs and convening to act as an insolvency practitioner in relation to the above. A list of the meeting. Further information about this case is available from Joe names and addresses of the Company creditors may be inspected, Fox at the offices of Abbey Taylor Limited on 0114 292 2402. free of charge, at the offices of Griffin & King, 26-28 Goodall Street, Nigel Coultas, Director (2173501) Walsall, West Midlands WS1 1QL, on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in UK2173555 INDUSTRIAL DEVELOPMENTS LIMITED person), ensure that their proxy form and statement of claim is (Company Number 06396491 ) received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West not later than 12.00 noon on the business day before the meeting is to Midlands WS1 2NE be held. Secured creditors can only vote for the balance of their debt Principal trading address: Unit 1 Lady Lea Ind. Est., Lady Lea Road, that will not be recovered by enforcement of their security, unless Horsley Woodhouse, Ilkeston, Derbyshire DE7 6AZ they agree not to enforce their security at all. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Further details contact: Timothy Frank Corfield, Email: ACT 1986 that a meeting of the creditors of the above-named [email protected] Tel: 01922 722205 Company will be held at the Holiday Inn Express, Wheelwright Way, Piush Patel, Director Pride Park, Derby DE24 8HX, on 07 August 2014, at 11.30 am for the 23 July 2014 (2173636) purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. The nomination of a Liquidator; The appointment of a Liquidation Committee and Consideration of the Director’s Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 29 COMPANIES

WOW2173575 DENTAL PRACTICE LIMITED S Keating (Company Number 07768524 ) Liquidator (2173989) Registered office: Unit Lg03 Zellig, Gibb Street, Digbeth, Birmingham, B9 4AA Principal trading address: Unit Lg03 Zellig, Gibb Street, Digbeth, THE2173985 INSOLVENCY RULES (NORTHERN IRELAND) 1991 Birmingham, B9 4AA CONCRETE FLOORING SYSTEMS LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY — In Creditors’ Voluntary Liquidation — ACT 1986 (AS AMENDED) that a meeting of the creditors of the I HEREBY GIVE NOTICE that we, Michael Jennings FCA (GBNI 068) Company will be held at 35 Calthorpe Road, Edgbaston, Birmingham and Brian Murphy FCA (GBNI 069), Licensed Insolvency Practitioners B15 1TS, on 07 August 2014, at 10.15 am for the purposes mentioned of BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast, in Sections 99, 100 and 101 of the said Act. Resolutions to be taken BT1 5BN, were appointed Joint Liquidators of the above named at the meeting may include a resolution specifying the terms on which Company on 22 July 2014. All debts and claims should be sent to me the Joint Liquidators are to be remunerated and the meeting may at my address above. receive information about, or be called upon to approve, the costs of All creditors who have not already done so are invited to prove their preparing the Statement of Affairs and convening the meeting. debts in writing to me. No further public advertisement of invitation to Creditors wishing to vote at the Meeting must lodge their proxy, prove debts will be given. together with a full statement of account, at Chantrey Vellacott DFK Dated: 23 July 2014 LLP, 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS, not later Michael Jennings FCA than 12 noon on the business day prior to the day of the meeting. For Joint Liquidator (2173985) the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at the Registered Office of the Company at Chantrey Vellacott DFK LLP, 35, Calthorpe Road, CALLANGREEN2173980 LIMITED Edgbaston, Birmingham B15 1TS before the meeting, a statement In Liquidation giving particulars of their security, the date it was given and the value Creditors’ Voluntary Winding Up at which it is assessed. A full list of the names and addresses of the Notice is hereby given that following an Article 84 meeting of the Company’s creditors may be examined free of charge at the offices of creditors held on 21 July 2014 that I, Seamas Keating, was appointed Chantrey Vellacott DFK LLP, 35, Calthorpe Road, Edgbaston, Liquidator by the creditors. Creditors of the above-named company Birmingham B15 1TS betwen 10.00 am and 4.00 pm on the two are required on or before 31 August 2014 to send their full names and business days prior to the day of the meeting. addresses and particulars of their debts or claims and the names and Further details contact: Mark Broomhall, Tel: 0121 410 2464. addresses of the Solicitors, if any, to the undersigned, Seamas Mark Thurston, Director Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. 22 July 2014 (2173575) Antrim, BT1 4GA, the Liquidator of the Company and, if so 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 will be excluded NOTICES TO CREDITORS from the benefit of any distribution made before such debts are proved. 2173990In the Matter of Dated this 21st day of July 2014 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 S Keating And Liquidator (2173980) MICHAEL FLEVILLE & SONS PLANT HIRE LIMITED (In Liquidation) Registered Office: 9 Gibson’s Lane, Newtownards BT23 4LJ. CLASSIC2173739 CHOICE FURNISHINGS LIMITED Notice is hereby given that we, W Vaughan Jones and Neil R Adair, (Company Number 7272757 ) Licensed Insolvency Practitioners, were appointed Joint Liquidators Registered office: Unit 1, Millers Avenue, Brynmenyn Industrial Estate, of the above-named company on 18 July 2014, at the first meeting of Brynmenyn,Bridgend, CF32 9TD creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Principal trading address: Unit 1, Millers Avenue, Brynmenyn Order 1989. Industrial Estate, Brynmenyn, Bridgend, CF32 9TD Creditors of the above-named company are required on or before the Notice is hereby given that Gary Stones, of Stones & Co ., 63 Walter 19 day of September 2014, to send their full names and addresses Road, Swansea, SA1 4PT, was appointed Liquidator of the above- and the particulars of their debts or claims and the names and named company on 21 July 2014 . Creditors are required on or before addresses of their solicitors to W Vaughan Jones and Neil R Adair of 21 August 2014 to send in their names and addresses, particulars of PJG Recovery Limited, 9 Gibson’s Lane, Newtownards BT23 4LJ, the their debts or claims, and the names and addresses of their solicitors Joint Liquidators of the said company, and, if so required by notice in (if any) to me, the Liquidator of the said Company, and if so required writing from the said liquidators, to come in and prove their said debts by notice in writing from me, are personally or by their solicitors, to or claims at such time and place as shall be specified in such notice, come in and prove their debts or claims at such time and place as or in default thereof they will be excluded from the benefit of any shall be specified in such notice, or in default thereof they will be distribution made before such debts are proved. excluded from the benefit of any distribution made before such debts W Vaughan Jones, Joint Liquidator are proved. 21 July 2014. (2173990) Alternative contact: Lesley McLeod, Stones Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e- mail [email protected] ) FATHOM2173989 CROSS LIMITED Gary Stones, Liquidator (IP No. 6609 ) (In Liquidation) 21 July 2014 (2173739) Creditors’ Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 18 July 2014 that I, Seamas Keating, was appointed COMPLETE2173774 DUCTWORK LIMITED Liquidator by the creditors. Creditors of the above-named company (Company Number 07971969 ) are required on or before 31 August 2014 to send their full names and Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, addresses and particulars of their debts or claims and the names and Worthing, BN11 1RY addresses of the Solicitors, if any, to the undersigned Seamas Principal trading address: Unit E, Ropemaker Park, Diplocks Way, Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Hailsham BN27 3GU Antrim, BT1 4GA, the Liquidator of the Company and, if so come in Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules and prove their said debts or claims at such time and place as shall 1986 (as amended) that the creditors of the above named Company, be specified in such notice, or in default thereof, they will be excluded which is being voluntarily wound up, are required on or before 29 from the benefit of any distribution made before such debts are August 2014, to send their names and addresses along with proved. descriptions and full particulars of their debts or claims and the Dated this 18th day of July 2014 names and addresses of their solicitors (if any), to Ian Paul Sykes at

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West FLAT2173697 GLASS LIMITED Sussex BN11 1RY and, if so required by notice in writing from the (Company Number 00985439 ) Joint Liquidators of the Company or by the Solicitors of the Joint Other Names of Company: Flat Glass Liquidators, to come in and prove their debts or claims at such time Registered office: c/o Ideal Corporate Solutions Limited, Lakeside and place as shall be specified in such notice, or in default thereof House, Waterside Business Park, Smiths Road, Bolton, BL3 2QJ they will be excluded from the benefit of any dividend paid before Principal trading address: 186 Wigan Road, Westhoughton, BL5 2AG such debts/claims are proved. Date of appointment: 22 July 2014. Notice is hereby given pursuant to Part 11 of the Insolvency Act 1986 Office Holder details: Ian Paul Sykes and Colin Ian Vickers, (IP Nos. that the Liquidator intends to declare a first and final dividend to 9166 and 008953), of FRP Advisory LLP, 4th Floor Southfield House, creditors within four weeks of the last date for proving specified 11 Liverpool Gardens, Worthing, BN11 1RY. herein. Creditors who have not already proved are required on or For further details contact: Joint Liquidators, Email: before 20 August 2014, being the last date for proving, to submit their [email protected] Tel: 01903 222500. Alternative contact: statement of claim to the undersigned Andrew Rosler of Ideal Donna Wingham. Corporate Solutions Limited, Third Floor, St George’s House, St Ian Paul Sykes and Colin Ian Vickers, Joint Liquidators George’s Road, Bolton, BL1 2DD, the Liquidator, and if so required by 22 July 2014 (2173774) notice in writing from the Liquidator, either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not 2173703CQ3 TRAINING LIMITED proved his debt before the last date for proving is not entitled to (Company Number 07220943 ) disturb, by reason that he has not participated in it, the Dividend so The registered office of the Company is at Begbies Traynor (Central) declared LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent Date of Appointment: 19 September 2012 ST3 6HP the previous registered office was at 16 Alvaston Business Office Holder details: Andrew Rosler (IP No. 9151) of Ideal Corporate Park, Middlewich Road, Nantwich CW5 6PF and the former trading Solutions Limited, Third Floor, St George’s House, St George’s Road, address was at 42 Friar Gate, Derby DE1 1DA. Bolton, BL1 2DD Steven John Currie (IP Number: 009675) and Robert Michael Young Should you wish to discuss matters please contact Amanda Hamlin (IP Number: 007875), both of Begbies Traynor (Central) LLP of The on 01204 663022 or email at [email protected]. Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP Andrew Rosler, Liquidator were appointed as Joint Liquidators of the Company on 15 July 2014. 22 July 2014 (2173697) Creditors of the Company are required on or before the 15 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the H&R2173617 MULTIFIBRES LTD joint liquidators, at Begbies Traynor (Central) LLP, The Old Barn, (Company Number 08374488 ) Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP and, if so Registered office: 264A Belsize Road, London, NW6 4BT required by notice in writing from the joint liquidators, by their Principal trading address: 44 Wood Street, London, E17 3HT solicitors or personally, to come in and prove their said debts or I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station claims at such time and place as shall be specified in such notice, or Road, Upminster, Essex, RM14 2TR, give notice that I was appointed in default thereof they will be excluded from the benefit of any liquidator of the above named Company on 18 July 2014. distribution made before such debts are proved. Notice is hereby given that the creditors of the above named Any person who requires further information may contact the Joint Company which is being voluntarily wound up, are required, on or Liquidator by telephone on 01782 394 500. Alternatively enquiries can before 1 September 2014 to prove their debts by sending to the be made to Chris Rowley by e-mail at chris.rowley@begbies- undersigned, Darren Edwards of Aspect Plus Limited, 40a Station traynor.com or by telephone on 01782 394 500. Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, 15 July 2014 written statements of the amounts they claim to be due to them from Steven John Currie, Joint Liquidator (2173703) the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the EURO2173741 DIRECT COURIERS LIMITED declaration of any dividend is not entitled to disturb, by reason that he (Company Number 06570574 ) has not participated in it, the distribution of that dividend or any other Registered office: 288 High Street, Dorking, Surrey, RH4 1QT dividend declared before his debt was proved. Principal trading address: Argyle, Cross Road, Ash Vale, Surrey, Further details contact: David Young, Email: [email protected], GU12 5BQ Tel: 01708 300170. In accordance with Rule 4.106, I Michael Sutcliffe (IP No. 6617), of Darren Edwards, Liquidator Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT, give notice 22 July 2014 (2173617) that on 22 July 2014 I was appointed liquidator of Euro Direct Couriers Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which MBROS2173689 GATES, FENCING AND STEEL FABRICATION LTD is being voluntarily wound up, are required, on or before 26 August (Company Number 07907186 ) 2014 to send in their full Christian and Surnames, their addresses and Registered office: 75 Station Road, West Horndon, Brentwood, Essex, descriptions, full particulars of their debts or claims, and the names CM13 3TW and addresses of their solicitors (if any), to the undersigned Michael Principal trading address: 75 Station Road, West Horndon, Sutcliffe of Sutcliffe & Co, 288 High Street, Dorking, Surrey, RH4 1QT, Brentwood, Essex, CM13 3TW the liquidator of the said company, and, if so required by notice in I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station writing from the said liquidator, are, personally or by their solicitors, to Road, Upminster, Essex, RM14 2TR, give notice that I was appointed come in and prove their debts or claims at such time and place as liquidator of the above named Company on 18 July 2014. Notice is shall be specified in such notice, or in default thereof they will be hereby given that the creditors of the above named Company which is excluded from the benefit of any distribution. being voluntarily wound up, are required, on or before 2 September For further details contact: Michael Sutcliffe, Tel: 01306 888199. 2014 to prove their debts by sending to the undersigned, Darren Michael Sutcliffe, Liquidator Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, 22 July 2014 (2173741) RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 31 COMPANIES

For further details contact: David Young, Email: It was further resolved that Neil R Adair and W Vaughan Jones of PJG [email protected], Tel: 01708 300170. Recovery Limited, 9 Gibson’s Lane, Newtownards BT23 4LJ be Darren Edwards, Liquidator appointed Joint Liquidators of the company. 22 July 2014 (2173689) Michael Fleville - Director (2173976)

2173616PROCHOICE RECRUITMENT SERVICES LTD 2173972NOTICE UNDER THE INSOLVENCY ORDER (NI) 1989 (Company Number 03748627 ) FATHOM CROSS LIMITED – IN CVL Registered office: 3 Goodwood Road, Nottingham, NG8 2FT (Company Number NI603842) Principal trading address: 102 Mansfield Road, Nottingham, NG1 3HD At an General Meeting of the above-named company, convened and Notice is hereby given that the Creditors of the above Company are held on 18 July 2014 Dromalane Mill, The Quays, Newry, Co Down, required, on or before the 16 September 2014, to send their names BT35 8QS, the following resolutions were passed. The first being a and addresses and particulars of their debts or claims and the names special resolution and the second being an ordinary resolution. and addresses of their solicitors (if any) to Michael Rose of M1 1. “That the company be wound up voluntarily.” Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE 2. “That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur the Liquidator of the company, and if so required by notice in writing Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed from the Liquidator, by their solicitors or personally, to come in and Liquidator for the purposes of the voluntary winding-up.” prove their debts or claims at such time and place as shall be Dated this 18th day of July 2014 specified in any such notice or in default thereof they will be excluded D Boyle from the benefit of any distribution made before such debts are Chairperson (2173972) proved. Date of appointment: 22 July 2014. Office Holder details: Michael Rose, (IP No 8928) of M1 Insolvency, 24/72173520 IT SOLUTIONS LIMITED Cumberland House, 35 Park Row, Nottingham, NG1 6EE (Company Number 07278375 ) For further details contact: Michael Rose, Email: Registered office: First Floor, Block A, Loversall Court, Clayfields, [email protected] or telephone: 0115 988 6288. Tickhill Road, Doncaster, DN4 8QG Michael Rose, Liquidator Principal trading address: D3 Armstrong, Prestwick Park, Prestwick, 22 July 2014 (2173616) Newcastle Upon Tyne, NE20 9SJ At a General Meeting of the above named company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill RESOLUTION FOR WINDING-UP Road, Doncaster, DN4 8QG on 17 July 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: LOTHIAN2174054 PLUMBING SUPPLIES LTD “That it has been resolved by special resolution that the company be Company Number: SC427993 wound up voluntarily and that Stephen Richard Penn, of Absolute At an Extraordinary General Meeting of the above-named company, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, duly convened and held at 3 Castle Court, Carnegie Campus, Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Dunfermline, Fife KY11 8PB, on 21 July 2014, the following liquidator of the Company for the purposes of the winding up.” At the Resolutions were passed, No 1 as a Special Resolution and No 2 as subsequent meeting of creditors held at the same place on the same an Ordinary Resolution: date, the resolutions were ratified confirming the appointment of 1. that it has been approved to the satisfaction of this meeting that Stephen Richard Penn as liquidator. the company cannot, by reason of its liabilities, continue its business For further details contact: Luke Blay, Email: [email protected], and that it is advisable to wind up same, and accordingly that the Tel: 01302 572701. company be wound up voluntarily. Darren Towart, Chairman (2173520) 2. that Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB, be and is hereby appointed Liquidator for the purposes of such winding-up. BONNYHALE2173518 MUSHROOMS LIMITED Thomas Melville Dowie, Chairman (Company Number 07943457 ) 21 July 2014. (2174054) Other Names of Company: Bonnyhale Registered office: 50-54 Oswald Road, Scunthorpe Principal trading address: Ealand, Scunthorpe DN17 4DG NOTICE2173981 UNDER THE INSOLVENCY ORDER (NI) 1989 The Insolvency Act 1986 CALLANGREEN LIMITED – IN LIQUIDATION At a general meeting of the above named company duly convened (Company Number NI605904) and held at Normanby Gateway, Lysaghts Way, Normanby, At a General Meeting of the above-named company, convened and Scunthorpe DN15 9YG, on 15 July 2014 the following resolution was held on 21 July 2014 at 30 Northlands Row, Dungannon, Co Tyrone, passed as a special resolution:- BT71 6AP, the following resolutions were passed. The first being a That it has been proved to the satisfaction of this meeting that the special resolution and the second being an ordinary resolution. company cannot, by reason of its liabilities, continue its business and 1 “That the company be wound up voluntarily.” that it is advisable to wind up the same and accordingly that the 2 “That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur company be wound up voluntarily. Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed D Curtis, Chairman Liquidator for the purposes of the voluntary winding-up.” Dated 15 July 2014 Dated this 21st day of July 2014 Liquidator(s) Details: Mark Reid Neumegen and Andrew James A Sweeney Nichols of Redman Nichols Butler, Normanby Gateway, Lysaghts Chairperson (2173981) Way, Scunthorpe DN15 9YG . Contact number: 01724 230060 Office Holder Number(s): 15210 and 8367 (2173518)

MICHAEL2173976 FLEVILLE & SONS PLANT HIRE LIMITED (Company Number NI056550) At a General Meeting of the Members of the above-named company duly convened and held at the offices of Maneely McCann, Chartered Accountants, 50 Stranmillis Embankment, Belfast, Co Antrim BT9 5FN on 18 July 2014, the following special resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and accordingly the company be wound up voluntarily.”

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

CASTLEFORD2173542 POWDER COATINGS LIMITED CLEAR2173500 SKY SOLAR UK LIMITED Other Names of Company: C.P.C (Company Number 06984382 ) (Company Number 05110763 ) Registered office: 146 New London Road, Chelmsford, Essex CM2 Registered office: 10 Cliff Parade, Wakefield, West Yorkshire WF1 0AW 2TA Principal trading address: 4a Edward Park, Grange Way, Colchester Principal trading address: Unit 2 Savile Road, Castleford, West CO2 8FZ Yorkshire WF10 1PD At a General Meeting of the members of the above named company, At a General Meeting of the members of the above named company, duly convened and held at 32 Cornhill, London EC3V 3BT on 17 July duly convened and held at Magnet Hotel, 72 Pontefract Road, 2014 the following resolutions were duly passed; as a Special Castleford, West Yorkshire WF10 4BG on 18 July 2014 the following Resolution and as an Ordinary Resolution respectively: resolutions were duly passed; as a Special Resolution and as an 1. “That the Company be wound up voluntarily.” Ordinary Resolution respectively:- 2. “That Louise Donna Baxter and Wayne Macpherson of Begbies 1. “That the Company be wound up voluntarily”. Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, 2. “That Adrian Graham and Julian Pitts of Begbies Traynor (Central) Southend on Sea SS1 2EG be and hereby are appointed Joint LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield Liquidators of the Company for the purpose of the voluntary winding- S1 2JA be and hereby are appointed Joint Liquidators of the up, and any act required or authorised under any enactment to be Company for the purpose of the voluntary winding-up, and any act done by the Joint Liquidators may be done by all or any one or more required or authorised under any enactment to be done by the Joint of the persons holding the office of liquidator from time to time.” Liquidators may be done by all of any one or more of the persons Louise Donna Baxter (IP No 009123 ) and Wayne Macpherson (IP No holding the office of liquidator from time to time”. 009445 ). Adrian Graham (IP Number: 8980 ) and Julian Pitts (IP Number: 7851 ). Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can Liquidators by telephone on 0114 285 9500. Alternatively enquiries be made to Scott Parish by email at scott.parish@begbies- can be made to Peter Herberts by e-mail at peter.herberts@begbies- traynor.com or by telephone on 01702 467255 . traynor.com or by telephone on 0114 285 9500 . Gary Payne Chairman Alan Grayson, Chairman (2173542) 17 July 2014 (2173500)

2173519CLARKE 123 LIMITED COMPLETE2173523 DUCTWORK LIMITED Previous Name of Company: Cockliffe Country House Hotel Limited (Company Number 07971969 ) (Company Number 05398402 ) Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Registered office: Cartwright House, Tottle Road, Nottingham NG2 Worthing, BN11 1RY 1RT Principal trading address: Unit E, Ropemaker Park, Diplocks Way, Principal trading address: Burntstump Country Park, Burntstump Hill, Hailsham BN27 3GU Near Arnold, Nottingham NG5 8PQ At a General Meeting of the above named Company, duly convened, Notice is hereby given, pursuant to Section 85 of the Insolvency Act and held at Hilton London Gatwick Hotel, South Terminal, London 1986, that the following resolutions were passed by the members of Gatwick Airport, Crawley, RH6 0LL on 22 July 2014 at 10.00 am, the the above-named Company on 18 July 2014 : following resolutions were duly passed as a special resolution and That the Company be wound up voluntarily. ordinary resolutions respectively: That Philip Michael Lyon of Mazars LLP, Cartwright House, Tottle “That the Company be wound up voluntarily and that Ian Paul Sykes Road, Nottingham NG2 1RT and Sajid Sattar of Mazars LLP, 6 and Colin Ian Vickers, both of FRP Advisory LLP, 4th Floor, Southfield Dominus Way, Meridian Business Park, Leicester LE19 1RP be House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, (IP appointed as Joint Liquidators of the company for the purposes of the Nos. 9166 and 008953), be and are hereby appointed Joint voluntary winding up. Liquidators for the purposes of such winding up and that anything Philip Michael Lyon (IP number 2108) of Mazars LLP, Cartwright required or authorised to be done by the Joint Liquidators be done by House, Tottle Road, Nottingham NG2 1RT and Sajid Sattar (IP both or either of them.” number 15590) of Mazars LLP, 6 Dominus Way, Meridian Business For further details contact: Joint Liquidators, Email: Park, Leicester LE19 1RP were appointed Joint Liquidators of the [email protected], Tel: 01903 222500. Company on 18 July 2014. Further information about this case is Trevor Mitchell, Chairman (2173523) available from Lee Sims at the offices of Mazars LLP on 0115 943 5328. Mr Dane Clarke, Director (2173519) CONTACT2173499 PLUS 24 LIMITED (Company Number 08008057 ) Registered office: White Maund LLP, 44-46 Old Steine, Brighton, BN1 CLASSIC2173545 CHOICE FURNISHINGS LIMITED 1NH (Company Number 7272757 ) Principal trading address: 6 Wellington Square, Hastings, East Sussex Registered office: Unit 1, Millers Avenue, Brynmenyn Industrial Estate, TN34 1PB Brynmenyn, Bridgend CF32 9TD Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Principal trading address: Unit 1, Millers Avenue, Brynmenyn ACT 1986, that the following resolutions were passed by the Industrial Estate, Brynmenyn, Bridgend CF32 9TD members of the above-named Company on 18 July 2014 : At a meeting of the above-named company duly convened and held Special Resolution on 21 July 2014, the following Special Resolution was passed that the 1. That the Company cannot, by reason of its liabilities, continue its Company be wound up voluntarily and the following Ordinary business, and that it is advisable to wind up the same, and Resolution was passed that Gary Stones (IP No 6609 ), of Stones & accordingly that the Company be wound up. Co ., 63 Walter Road, Swansea SA1 4PT, be appointed Liquidator for Ordinary Resolution the purpose of the winding up. 2. That Thomas D’Arcy and Susan Maund be appointed as Joint At a subsequent Meeting of Creditors, duly convened pursuant to Liquidators for the purposes of such winding up. Section 98 of the INSOLVENCY ACT 1986, and held on the same day, At the subsequent Meeting of Creditors held on 18 July 2014 the the appointment of Gary Stones was confirmed. appointment of Thomas D’Arcy and Susan Maund as Joint Liquidators Alternative contact: Lesley McLeod, Stones & Co ., 63 Walter Road, was confirmed. Swansea SA1 4PT (Telephone: 01792 654607, Fax 01792 644491, e- Thomas D’Arcy (IP number 10852 ) and Susan Maund (IP number mail: [email protected] ). 8923 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 P Puaca, Director and Chairman of the Meeting (2173545) 1NH were appointed Joint Liquidators of the Company on 18 July 2014 . Further information about this case is available from Alex Bell at the offices of White Maund LLP at [email protected] . Peter Stonham, Director (2173499)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 33 COMPANIES

CQ32173546 TRAINING LIMITED FIX-IT2173469 MAN LIMITED (Company Number 07220943 ) (Company Number 04969828 ) Registered office: The Old Barn, Caverswall Park, Caverswall Lane, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Stoke on Trent, Staffordshire ST3 6HP 9AA Principal trading address: 42 Friar Gate, Derby DE1 1DA Principal trading address: 4 Challoner Crescent, London, W14 9LE NOTICE IS HERESY GIVEN that a Genaral Meeting of the At a General Meeting of the above named company duly convened Shareholders of the above company was held at the offices of CQ3 and held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, on Training Limited, 42 Friar Gate, Derby DE1 1DA on 15 July 2014 at 22 July 2014, the following resolutions were duly passed as a special 10.00 am, the following resolutions were passed, as a Special and an ordinary resolution, respectively: Resolution and as an Ordinary Resolution respectively: 1. That it has been resolved by special resolution that the company be 1. That the Company be wound up voluntarily. wound up voluntarily. 2. That Steven John Currie and Robert Michael Young of Begbies 2. That Robert Cundy of RJC Financial Management Limited, Hayes Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall House, 6 Hayes Road, Bromley, Kent, BR2 9AA be appointed Lane, Stoke on Trent, Staffordshire ST3 6HP be and are hereby liquidator of the company for the purposes of the winding up. appointed Joint Liquidators of the Company for the purpose of the At the subsequent meeting of creditors held at the same place on the voluntary winding up, and any act required or authorised under any same date, the resolutions were ratified confirming the appointment of enactment to be done by the Joint Liquidators may be done by all or Robert Cundy as liquidator. any one or more persons holding the office of liquidator from time to Robert Cundy (IP Number 9495)of RJC Financial Management time. Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was A member entitled to attend and vote at the above meeting may appointed Liquidator of the Company on 22 July 2014. Further appoint a proxy, who need not be a member of the Company, to information is available from Robert Cundy on 020 8315 7430 or at attend and vote instead of the member. A form of proxy is available [email protected]. for use at the meeting, if required. Proxies must be lodged with the Nicholas Sheehan Chairman of both meetings (2173469) Company at the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP no later than 12.00 noon on the business day prior to the FLAT2173471 GLASS LIMITED meeting. (Company Number 00985439 ) Andrew Lawton, Director (2173546) Other Names of Company: Flat Glass Registered office: 13 Thorneyholme Close, Lostock, Bolton, BL6 4BZ Principal trading address: 186 Wigan Road, Westhoughton, BL5 2AG 2173470DUIT BUILDING SERVICES LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 06774365 ) and held at Ideal Corporate Solutions Limited, Lakeside House, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Waterside Business Park, Smiths Road, Bolton, BL3 2QJ on 19 9AA September 2012 at 11.00 am, the following resolutions were passed Principal trading address: 4 Challoner Crescent, London, W14 9LE as a Special Resolution and an Ordinary Resolution: At a General Meeting of the above named company duly convened “That it has been proved to the satisfaction of this Meeting that the and held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, on company cannot, by reason of its liabilities, continue its business, and 22 July 2014, the following resolutions were duly passed as a special that it is advisable to wind up the same, and accordingly that the and an ordinary resolution, respectively: Company be wound up voluntarily, and that Andrew Rosler, of Ideal 1. That it has been resolved by special resolution that the company be Corporate Solutions Limited, Lakeside House, Waterside Business wound up voluntarily. Park, Smiths Road, Bolton, BL3 2QJ, (IP No 9151) be and is hereby 2. That Robert Cundy of RJC Financial Management Limited, Hayes appointed Liquidator for the purposes of such winding up.” House, 6 Hayes Road, Bromley, Kent, BR2 9AA be appointed Should you wish to discuss matters please contact Amanda Hamlin liquidator of the company for the purposes of the winding up. on 01204 663022 or email at [email protected]. At the subsequent meeting of creditors held at the same place on the Gordon Nicholson, Director (2173471) same date, the resolutions were ratified confirming the appointment of Robert Cundy as liquidator. Robert Cundy (IP Number 9495) of RJC Financial Management FUTURESOUND2173551 MUSIC LIMITED Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was Previous Name of Company: Inter Music (2000) Limited (Changed: appointed Liquidator of the Company on 22 July 2014. Further 09/08/2000) information is available from Robert Cundy on 020 8315 7430 or at (Company Number 04038954 ) [email protected]. Registered office: Devonshire House, 32-34 North Parade, Bradford, Nicholas Sheehan Chairman of both Meetings (2173470) West Yorkshire BD1 3HZ Principal trading address: Arches 1, 1A, 1B 1C & 2 off Swinegate, Leeds LS1 4AG; 2nd Floor, Munro House, Duke Street, Leeds LS9 EURO2173477 DIRECT COURIERS LIMITED 8AG (Company Number 06570574 ) Passed on 22 July 2014 Registered office: 288 High Street, Dorking, Surrey, RH4 1QT At an Extraordinary General Meeting of the members of the above Principal trading address: Argyle, Cross Road, Ash Vale, Surrey, named company, duly convened and held at The Dubrovnik Hotel, 3 GU12 5BQ Oak Avenue, Bradford BD8 7AQ on 22 July 2014 the following At a General Meeting of the members of the above named company, resolutions were duly passed; No 1 as a special resolution and No 2 duly convened and held at The Stepping Stones, Westhumble Street, as an ordinary resolution: Westhumble, Dorking, Surrey, RH5 6BS on 22 July 2014 the following 1. “That it has been proved to the satisfaction of this meeting that the resolutions were duly passed as a special resolution and an ordinary Company cannot, by reason of its liabilities, continue its business, resolution: and that it is advisable to wind up the same, and accordingly that the “That it has been proved to the satisfaction of this Meeting that the Company be wound up voluntarily”. Company cannot, by reason of its liabilities, continue its business, 2. “That Steven George Hodgson and John Paul Sugden be and are and that the Company be wound up voluntarily and that Michael hereby appointed Joint Liquidators for the purposes of such winding Sutcliffe, of Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT, up”. (IP No 6617) be and he is hereby appointed Liquidator for the Steven George Hodgson (IP number 13550 ) and John Paul Sugden purposes of the voluntary winding-up.” At a meeting of creditors held (IP number 8064 ) both of Auker Rhodes Accounting Ltd, Devonshire on 22 July 2014, the creditors confirmed the appointment of Michael House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were Sutcliffe as liquidator. appointed Joint Liquidators of the Company on 22 July 2014 . Further For further details contact: Michael Sutcliffe, Tel: 01306 888199. information about this case is available from the offices of Auker Simon Fitzsimmons, Director (2173477) Rhodes Accounting Ltd on 01274 299 499 . Mr R Todd, Director (2173551)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

H2173473 W HOLDEN LIMITED Further details contact: Mark Reynolds, Tel: 020 8343 3710. (Company Number 07504147 ) Alternative contact: Elia Evagora. Other Names of Company: H W Holden Mavis Kevan, Director (2173496) Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ Principal trading address: Lyngbar, Buckingham Road, Attleborough, Norfolk, NR17 1NG LUMSHILL2173547 STONE (UK) LIMITED At a General Meeting of the members of the above named Company (Company Number 07145829 ) duly convened and held at 2-4 Queen Street, Norwich, Norfolk, NR2 Registered office: Future House, South Place, Beetwell Street, 4SQ 17 July 2014 the following resolutions were duly passed as a Chesterfield, Derbyshire S40 1SZ Special Resolution and as an Ordinary Resolution respectively: Principal trading address: Unit 16, Tapton Business Park, Brimington “That it has been proved to the satisfaction of this meeting that the Road, Chesterfield, Derbyshire S41 7UP Company cannot, by reason of its liabilities, continue its business, At an EXTRAORDINARY GENERAL MEETING of the above named and that it is advisable to wind up the same, and, accordingly, that the Company duly convened and held at 93 Queen Street, Sheffield S1 Company be wound up voluntarily and that Jamie Playford MABRP, 1WF on 16 July 2014 at 10.15 am the following Special Resolution MIPA, of Parker Andrews Ltd, 2-4 Queen Street, Norwich, Norfolk, and Ordinary Resolutions were duly passed: NR2 4SQ, (IP No 9735) be and is hereby appointed Liquidator for the 1. It has been proved to the satisfaction of the Meeting that this purposes of such winding up.” company cannot by reason of its liabilities continue its business and For further details contact: Kelly Goodman, that it is advisable that the same should be wound up; and that the [email protected] or Rhys Calder, company be wound-up voluntarily. [email protected], Tel: 01603 284284. Ref: H0040 2. Gareth David Rusling (IP Number 9481 ) &Ashleigh William Fletcher Hailey Wilson, Chairperson (2173473) (IP Number 9566 ) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the 2173468H&R MULTIFIBRES LTD company for the purposes of such winding-up. (Company Number 08374488 ) 3. Any act required or authorised to be done by the Liquidators is to Registered office: 264A Belsize Road, London, NW6 4BT be done by anyone or more of the Liquidators for the time being in Principal trading address: 44 Wood Street, London, E17 3HT office. At a General Meeting of the above named company duly convened 4. At a subsequent Meeting of Creditors duly convened and held and held at 40a Station Road, Upminster, Essex, RM14 2TR on 18 pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, July 2014 the following resolutions were duly passed as a special and the Resolutions for Voluntary Liquidation and the appointment of an ordinary resolution, respectively: Gareth David Rusling and Ashleigh William Fletcher were confirmed. “That it has been resolved by special resolution that the company be The Joint Liquidators can he contacted by post at the above address wound up voluntarily and that Darren Edwards, of Aspect Plus or by telephone on 0114 275 5033 . Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No John Mulkeen, Chairman of Both Meetings (2173547) 10350) be appointed liquidator of the company for the purposes of the winding-up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming M.W.2173580 FACILITY MANAGEMENT LIMITED the appointment of Darren Edwards as liquidator. (Company Number 03269434 ) Further details contact: David Young, Email: [email protected], Registered office: Mulberry House, 53 Church Street, Weybridge, Tel: 01708 300170. Surrey KT13 8DJ Antonio Venditto, Chairman (2173468) Principal trading address: 9 North Way, Walworth Business Park, Andover SP10 5AZ Section 85 (1), Insolvency Act 1986 J2173550 D NET SOLUTIONS LIMITED Resolutions to Wind Up: At a general meeting of the Company, duly (Company Number 04111525 ) convened and held at the Hilton Cobham, Seven Hills Road South, Registered office: 20 Belvue Business Centre, Belvue Road, Northolt, Cobham, Surrey KT11 1EW at 10.00am on 9 July 2014 the following Middlesex, UB5 5QQ Resolutions were passed as a Special Resolution and as an Ordinary Principal trading address: 20 Belvue Business Centre, Belvue Road, Resolution respectively: Northolt, Middlesex, UB5 5QQ “That the Company be wound up voluntarily, and that Tony James At a General Meeting of the Company, duly convened, and held at 37 Thompson of Piper Thompson, Mulberry House, 53 Church Street, Sun Street, London, EC2M 2PL on 15 July 2014 the following Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator Resolutions were passed, as a Special Resolution and an Ordinary of the Company for the purposes of such winding up.” Resolution respectively: Date on which Resolutions were passed: Members: 9 July 2014 “That the Company be wound up voluntarily, and that Lane Bednash, Creditors: 9 July 2014 of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP M Westcott, Director No 8882) be and is hereby appointed Liquidator of the Company for Tony James Thompson, Liquidator, IP No 5280, of Piper Thompson, the purposes of such winding up.” Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Further details contact: Lane Bednash, Tel: 0207 377 4370. Telephone: (01932) 855515 (2173580) Alternative contact: Philip Lawrence. Deepak Bhatia, Director (2173550) MBROS2173478 GATES, FENCING AND STEEL FABRICATION LTD (Company Number 07907186 ) LA2173496 CATRINA LIMITED Registered office: 75 Station Road, West Horndon, Brentwood, Essex, (Company Number 08273186 ) CM13 3TW Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, Principal trading address: 75 Station Road, West Horndon, 7 Shakespeare Road, London, N3 1XE Brentwood, Essex, CM13 3TW Principal trading address: Unit 52 Box Park, 2-4 Bethnal Green Road, At a General Meeting of the above named company duly convened Shoreditch, E1 6GY and held at 40a Station Road, Upminster, Essex, RM14 2TR on 18 At a General Meeting of the above-named Company, duly convened July 2014 the following resolutions were duly passed as a special and and held on 22 July 2014 the following Resolutions were duly passed: an ordinary resolution, respectively: “That the Company be wound up voluntarily and that Mark Reynolds, “That it has been resolved by special resolution that the company be of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare wound up voluntarily and that Darren Edwards, of Aspect Plus Road, London, N3 1XE, (IP No 008838) be appointed Liquidator of the Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Company for the purposes of the voluntary winding-up.” The 10350) be appointed liquidator of the company for the purposes of appointment of Mark Reynolds of Valentine & Co, 3rd Floor, the winding-up.” At the subsequent meeting of creditors held at the Shakespeare House, 7 Shakespeare Road, London, N3 1XE as same place on the same date, the resolutions were ratified confirming liquidator was confirmed by the creditors on the same day. the appointment of Darren Edwards as liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 35 COMPANIES

For further details contact: David Young, Email: Jonathan Bowles, Director (2173544) [email protected], Tel: 01708 300170. Clayton Moroney, Chairman (2173478) PHP2173472 SERVICES LIMITED (Company Number 04801618 ) 2173475MEER BROTHERS LIMITED Registered office: 100 St James Road, Northampton NN5 5LF (Company Number 05009515 ) Principal trading address: 254-256 Bath Road, Kettering, Northants, Other Names of Company: New Lahori Kebabish NN16 9LX Registered office: 150 Cheetham Hill Road, Manchester M8 8PZ At a General Meeting of the Members of the above-named Company, Principal trading address: 150 Cheetham Hill Road, Manchester M8 duly convened, and held at 100 St James Road, Northampton NN5 8PZ 5LF, on 21 July 2014 the following Special Resolution was duly Pursuant to section 283 of the Companies Act 2006 and section 84(c) passed: of the Insolvency Act 1986 “That the Company be wound up voluntarily and that Peter John At a General Meeting of the members of the above-named Company, Windatt and John William Rimmer, both of BRI Business Recovery duly convened and held at the offices of Crawfords Accountants LLP, and Insolvency, 100 St James Road, Northampton NN5 5LF, (IP Nos Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 008611 and 13836) are hereby appointed Joint Liquidators for the 10 July 2014 at 11.30 am the following resolutions were duly passed, purpose of the winding-up and that they may act jointly and number 1 as a special resolution and number 2 as an ordinary severally.” resolution:- Further details contact: Jocelyn Gilbert, Tel: 01604 595621. 1. “That it has been proved to the satisfaction of this Meeting that the Richard Warman, Director (2173472) Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”. PRIMESORT2173541 LIMITED 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Stanton (Company Number 03864018 ) House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, appointed Liquidator for the purposes of the voluntary winding up of 7 Shakespeare Road, London, N3 1XE the company”. Principal trading address: 3 Sleapcross Gardens, Smallford, St Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: Albans, AL4 0RX 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 At a General Meeting of the above-named Company held on 21 July 7DB . Alternate Contact Name: Tony Chan, E-mail Address: 2014 the following Resolutions were duly passed: [email protected] “That the Company be wound up voluntarily and that Mark Reynolds, Mohamed Amer, Director (2173475) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, (IP No 008838) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” The MJK2173467 LINING LIMITED appointment of Mark Reynolds of Valentine & Co, 3rd Floor, (Company Number 06816908 ) Shakespeare House, 7 Shakespeare Road, London, N3 1XE as Other Names of Company: Ace Roadmarkings liquidator was confirmed by the creditors on the same day. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey For further details contact: Mark Reynolds, Tel: 020 8343 3710. SM1 4LA Alternative contact: Elia Evagora Principal trading address: 16 Pilot Road, Hastings, East Sussex TN34 Peter Nichols, Director (2173541) 2AP Notice is hereby given that the following resolutions were passed on 18 July 2014 as a Special Resolution and as an Ordinary Resolution 2173481PROCHOICE RECRUITMENT SERVICES LTD respectively: (Company Number 03748627 ) “That the Company be wound up voluntarily and that Martin C Registered office: 3 Goodwood Road, Nottingham, NG8 2FT Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Principal trading address: 102 Mansfield Road, Nottingham, NG1 3HD Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. At a general meeting of the Company duly convened and held at M1 6212) be appointed Liquidator for the purposes of such winding up.” Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE Further details contact: Martin C Armstrong, Email: on 22 July 2014 the following resolutions were duly as a Special [email protected] Tel: 020 8661 7878, Alternative contact: Natalie Resolution and as an Ordinary Resolution: Stone. “That the Company be wound up voluntarily and that Michael Rose, of Damon Ridley, Chairman (2173467) M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, (IP No 8928), be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” PERPETUAL2173544 LEGACY LIMITED For further details contact: Michael Rose, Email: (Company Number 03903059 ) [email protected] or telephone: 0115 988 6288. Registered office: Commerce House, 87 High Street, Odiham, Hants, Susan Emerson, Liquidator (2173481) RG29 1LB Principal trading address: Commerce House, 87 High Street, Odiham, Hants RG29 1LB PSL2173581 STRUCTURAL PROJECTS LIMITED Notice is hereby given, pursuant to Section 85 of the INSOLVENCY (Company Number 02771131 ) ACT 1986, that the following resolutions were passed by the Registered office: Pembroke House, 15 Pembroke Road, Clifton, members of the above-named Company on 17 July 2014 : Bristol BS8 3BA Special Resolution Principal trading address: The Old Forge, Lodway Business Centre, 1. That the Company cannot, by reason of its liabilities, continue its Pill, Bristol BS20 0DH business, and that it is advisable to wind up the same, and Notice is hereby given, pursuant to Section 85 of the Insolvency Act accordingly that the Company be wound up voluntarily. 1986, that the following resolutions were passed by the members of Ordinary Resolution the above-named Company on 17 July 2014 : 2. That Annette Reeve be appointed as Liquidator for the purposes of Special Resolution such winding up. 1. That the Company cannot, by reason of its liabilities, continue its At the subsequent Meeting of Creditors held on 17 July 2014 the business, and that it is advisable to wind up the same, and appointment of Annette Reeve as Liquidator was confirmed. accordingly that the Company be wound up. Annette Reeve (IP number 9739 ) of Heath Clark Limited, 79 Ordinary Resolution Saltergate, Chesterfield, Derbyshire S40 1JS was appointed 2. That Graham Lindsay Down be appointed as Liquidator for the Liquidator of the Company on 17 July 2014 . Further information purposes of such winding up. about this case is available from the offices of Heath Clark Limited at At the subsequent Meeting of Creditors held on 17 July 2014 the [email protected] . appointment of Graham Lindsay Down as Liquidator was confirmed.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Graham Lindsay Down (IP number 6600 ) of Burton Sweet Corporate RPO2173466 DEVELOPMENTS LIMITED Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 (Company Number 06154465 ) 3BA was appointed Liquidator of the Company on 17 July 2014 . Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE Further information about this case is available from Michelle Breslin Principal trading address: Teo Torriatte, Bransty Road, Bransty, at the offices of Burton Sweet at [email protected] . Whitehaven, Cumbria CA28 6EY D W James, Director (2173581) At a General Meeting of the Members of the above-named Company duly convened and held at Rowlands, 16 Giles Gate, Hexham, Northumberland NE46 3NJ on 16 July 2014, the following Resolutions 2173522READ’S PROPERTY IMPROVEMENTS LIMITED were duly passed:- (Company Number 07119816 ) Special Resolution Other Names of Company: Read’s; Read’s Property a) That it has been proved to the satisfaction of this meeting that the Registered office: 107 Cleethorpe Road, Grimsby Company cannot by reason of its liabilities continue its business and Principal trading address: 7 Ledbury Drive, New Waltham, Grimsby, that it is advisable to wind up the same and that accordingly the North East Lincolnshire and 9 Greenway, Waltham, Grimsby, North Company be wound up voluntarily. East Lincolnshire Ordinary Resolutions The Insolvency Act 1986 a) That Andrew Little and Peter W Gray (IP Nos: 009668 and 009405 ) At a general meeting of the above named company duly convened of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, and held at Normanby Gateway, Lysaghts Way, Normanby, Stockton on Tees TS15 9AE be, and are hereby, appointed Joint Scunthorpe DN15 9YG, on 10 July 2014 the following resolution was Liquidators of the Company. passed: as a special resolution:- b) That the Joint Liquidators are to act jointly and severally. That it has been proved to the satisfaction of this meeting that the Contact Details: Jonathan Dunn, Tel: 01642 790790, Email: company cannot, by reason of its liabilities, continue its business and [email protected] that it is advisable to wind up the same and accordingly that the S R Harper, Chairman company be wound up voluntarily. Dated: 16 July 2014 (2173466) V Read, Chairman Dated – 10 July 2014 Liquidators’ Details: Mark Reid Neumegen and Andrew James Nichols 2173517S J R A LIMITED of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, (Company Number 07565317 ) Scunthorpe DN15 9YG . Contact number: 01724 230060 Registered office: Corringham Road Industrial Estate, Gainsborough, Office Holder Numbers: 15210 and 8367 (2173522) Lincolnshire, DN21 1QB Principal trading address: Grange Road, Corringham Road Industrial Estate, Gainsborough, Lincolnshire, DN21 1QB REDWOOD2173476 VALLEY LIMITED At an Extraordinary General Meeting of the above named Company (Company Number 05261193 ) duly convened and held at 93 Queen Street, Sheffield S1 1WF on 15 Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West July 2014 at 10:15 am the following Special Resolution and Ordinary Midlands WS1 2NE Resolutions were duly passed: Principal trading address: Blissgate Road, Rock, Kidderminster, 1. It has been proved to the satisfaction of the Meeting that this Worcestershire, DY14 9YA company cannot by reason of its liabilities continue its business and At a Special Meeting of the members of the above-named Company, that it is advisable that the same should be wound up; and that the duly convened, and held at The Station Hotel, Castle Hill, Dudley, company be wound-up voluntarily. West Midlands, DY1 4RA at 10.30 am on 17 July 2014 the following 2. Gareth David Rusling (IP Number 9481 ) &John Russell (IP Number Special Resolution was duly passed: 5544 ) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF “That it has been proved to the satisfaction of this Meeting that the Insolvency Practitioners duly qualified under the INSOLVENCY ACT Company resolves by Special Resolution that it be wound up 1986, be and are hereby appointed the Liquidators of the company voluntarily, and that Eileen T F Sale, of Sale Smith & Co Limited, for the purposes of such winding-up. Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 3. Any act required or authorised to be done by the Liquidators is to 2NE, (IP No 008738), be and is hereby appointed Liquidator for the be done by any one or more of the Liquidators for the time being in purpose of such winding-up.” office. For further details contact: Eileen T F Sale of Sale Smith & Co. 4. At a subsequent Meeting of Creditors duly convened and held Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West pursuant to Sections 98, 99, 100 and 101 of the INSOLVENCY ACT Midlands WS1 2NE 1986, the Resolutions for Voluntary Liquidation and the appointment Ms J Cichocki, Chairman (2173476) of Gareth David Rusling and John Russell were confirmed. The Joint Liquidators can he contacted by post at the above address or by telephone on 0114 275 5033 . RONNYKAY2173474 LIMITED Julie Campbell, Chairman of Both Meetings (2173517) (Company Number 05983836 ) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 97 West Avenue, Chelmsford, Essex CM1 SEATON2173521 DELAVAL SOCIAL CLUB LIMITED 2DD (Company Number IP05959R ) Insolvency Act 1986 – section 84(1)(b) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage At a general meeting of the above named company, duly convened Chambers, 3 The Parsonage, Manchester M3 2HW and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 17 Principal trading address: Elsdon Avenue, Seaton Delaval, Tyne and July 2014 the subjoined Special Resolution was passed: That it has Wear, NE25 0BW been proved to the satisfaction of this meeting that the company At a General Meeting of the above-named Company, duly convened, cannot by reason of its liabilities continue its business, and that it is and held at Clarke Bell, Parsonage Chambers, 3 The Parsonage, advisable to wind up the same, and accordingly that the company be Manchester M3 2HW on 18 July 2014 the subjoined resolution was wound up voluntarily, and that Ninos Koumettou be and is hereby duly passed: appointed Liquidator of the Company on 17 July 2014 for the “That it has been proved to the satisfaction of this Meeting that the purposes of such winding up. Company cannot, by reason of its liabilities, continue its business, Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings and that it is advisable to wind up the same, and accordingly that the Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Company be wound up voluntarily, and that John Paul Bell, of Clarke 7250 and email address: [email protected] Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Alternative contact for enquiries on proceedings: Kerry Milsome Manchester M3 2HW, (IP No 8608) be and is hereby appointed Olukayode Ogunbiyi, Director/Chairman (2173474) Liquidator for the purposes of such a winding-up.” For further details contact: Toyah Collins, Email: [email protected], Tel: 0161 907 4044. Ian Stewart, Secretary (2173521)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 37 COMPANIES

SIMPLY2173543 WOK LIMITED WEST2173548 BROMWICH WINES LTD (Company Number 07882084 ) (Company Number 07197723 ) Registered office: Citibase, 40 Princess Street, Manchester M1 6DE Other Names of Company: West Bromwich Wines Principal trading address: 95 Macclesfield Road, Hazel Grove, Registered office: 288 High Street, West Bromwich, West Midlands Stockport SK7 6DT B70 0AQ Pursuant to section 283 of the Companies Act 2006 and section 84(c) Principal trading address: 288 High Street, West Bromwich, West of the Insolvency Act 1986 Midlands B70 0AQ At a General Meeting of the members of the above-named Company, At a Special General Meeting of the above-named Company, duly duly convened and held at the offices of Crawfords Accountants LLP, convened and held at the offices of Griffin & King, 26-28 Goodall Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Street, Walsall, West Midlands WS1 1QL on 23 July 2014 the 9 July 2014 at 11.30 am the following resolutions were duly passed, subjoined Special Resolution was duly passed: number 1 as a special resolution and number 2 as an ordinary “That it has been proved to the satisfaction of this meeting that the resolution:- Company cannot by reason of its liabilities continue its business, and 1. “That it has been proved to the satisfaction of this Meeting that the that it is advisable to wind up the same, and accordingly that the Company cannot, by reason of its liabilities, continue its business, Company be wound up voluntarily, and that Timothy Frank Corfield, of and that it is advisable to wind up the same, and accordingly that the Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Company be wound up voluntarily”. 1QL, (IP No. 8202) be and is hereby appointed Liquidator for the 2. “That Alex Kachani FCA of Crawfords Accountants LLP, Stanton purposes of such winding-up.” House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Further details contact: Timothy Frank Corfield, Email: appointed Liquidator for the purposes of the voluntary winding up of [email protected] Tel: 01922 722205 the company”. Piush Patel, Director (2173548) Name and address of Insolvency Practitioner calling the meeting: Alex Kachani, IP Number: 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . Alternate Contact Name: Tony Chan, ZEST2173524 CARE SYSTEMS LIMITED E-mail Address: [email protected] (Company Number 07173780 ) Pui Yi Keung, Director (2173543) Registered office: 12 Fusion Court, Aberford Road, Garforth, West Yorkshire LS25 2GH Principal trading address: 12 Fusion Court, Aberford Road, Garforth, 2173552THE BUSINESS WEALTH CLUB LLP West Yorkshire LS25 2GH (Company Number OC352939 ) At a General Meeting of the above named company duly convened, Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY and held at New Chartford House, Centurion Way, Cleckheaton, Principal trading address: Unit 4 & 5, Bicester Business Park, Telford Bradford, West Yorkshire BD19 3QB on 22 July 2014 the following Road, Bicester, Oxfordshire OX26 4LA resolutions were duly passed as a special and an ordinary resolution, At a General Meeting of the Members of the above-named company, respectively: duly convened and held at The Littlebury Hotel, Kings End, Bicester, “That the company be wound up voluntarily and that Christopher Oxfordshire OX26 6DR on 22nd July 2014 at 10.30 a.m. the following Wood and Andrew John Waudby, both of Clough Corporate Solutions Resolutions were duly passed, No 1 as a Special Resolution and No 2 LLP, New Chartford House, Centurion Way, Cleckheaton, West as an Ordinary Resolution. Yorkshire, BD19 3QB, (IP Nos. 9571 and 14390), be appointed Joint 1. “That the company be wound up voluntarily.” Liquidators of the Company for the purposes of the voluntary 2. “That Paul Adam Weber ACA FCCA FABRP & Martin Henry Linton winding-up.” FCA FABRP of the firm of Leigh Adams LLP, Chartered Accountants, For further details contact: Michelle Pashley, Email: Brentmead House, Britannia Road, London N12 9RU, be and they are [email protected] Tel: 01274 868970, Fax: 01274 hereby appointed as Joint Liquidators of the Company for the 876344. purpose of the voluntary winding-up and that they may act jointly and Martin Christopher Jones, Chairman (2173524) severally”. Contact details: Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (IP No’s 9400&5998 ), Joint Liquidators, Leigh Adams LLP, Liquidation by the Court Brentmead House, Britannia Road, London N12 9RU . Alternative contact: Zuzana Drengubiakova ( Administrator ), APPOINTMENT OF LIQUIDATORS [email protected], 020 8446 6767 . Paul Avins, Chairman (2173552) TRUSTCARE2174077 SECURITY (SCOTLAND) LTD Company Number: SC228761 Address of Registered Office: Unit 2, Eclipse House, Lugar Industrial THE2173549 TASTE DISTRICT LTD Estate, Cumnock, Ayrshire, KA18 3JH. (Company Number 07503212 ) Principal Trading Address: Unit 2, Eclipse House, Lugar Industrial Other Names of Company: Lucy’s on a plate and Lucy 4 Estate, Cumnock, Ayrshire, KA18 3JH Registered office: 22/28 Willow Street, Accrington, Lancs BB5 1LP I, David K Hunter (IP No. 118), of Campbell Dallas LLP, Titanium 1, Principal trading address: Church Street, Ambleside, Cumbria LA22 King’s Inch Place, Renfrew, PA4 8WF, hereby give notice pursuant to 0BU Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was At a general meeting of the above named Company, duly convened appointed Liquidator of the above named Company, by resolution of and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 the creditors present at the meeting of creditors held on 22 July 2014. 8DG, on 18 July 2014 the following Resolutions were passed as a A Liquidation Committee was not formed. I do not intend to summon Special Resolution and an Ordinary Resolution respectively: another meeting to establish a Liquidation Committee unless “That the Company be wound up voluntarily and that M Maloney and requested to do so by one tenth, in value, of the Company’s creditors. J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Further details contact Tel: 0141 886 6644. Email: Lancashire, BL9 8DG, (IP Nos. 9628 and 8617) be and are hereby [email protected] appointed as Joint Liquidators for the purposes of such winding-up David K Hunter, Liquidator and that the Joint Liquidators be authorised to act jointly and 22 July 2014. (2174077) severally in the liquidation.” Further details contact: M Maloney or J M Titley, Email: [email protected] Tel: 0161 767 1250 TARELGIN2174049 FARM FOODS LIMITED Lucinda Jane Nicholson, Director (2173549) Company Number: SC237126 (In Liquidation) Registered Office and Trading Address: West Tarelgin Farm, Coalhall, Ayr, KA6 6NF

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

I, Annette Menzies of William Duncan (Business Recovery) Ltd, 1st I, Irene Harbottle, of W D Robb & Co., Suite 2G, Ingram House, 227 Floor, 25 Blythswood Square, Glasgow, G2 4BL, hereby give notice Ingram Street, Glasgow G1 1DA, HEREBY GIVE NOTICE, pursuant to that I was appointed Interim Liquidator of Tarelgin Farm Foods Rule 4.19 of the Insolvency (Scotland) Rules 1986, that on 8 July Limited on 9 July 2014 by interlocutor of Ayr Sheriff Court. 2014, I was appointed Liquidator of the above named company by Notice is also given pursuant to Section 138 of the Insolvency Act Order of the Court. A Liquidation Committee was not established. 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the Accordingly, I hereby give notice that I do not intend to summon a first Meeting of Creditors of the above company will be held at 24 further meeting for the purpose of establishing a Liquidation Blythswood Square,Glasgow, G2 4QS on 14 August 2014 at Committee unless one tenth in value of the creditors require me to do 10.00am, for the purpose of choosing a Liquidator and determining so in terms of Section 142(3) of the Insolvency Act 1986. All creditors whether to establish a Liquidation Committee. who have not done so are required to lodge their claims with me by A creditor will be entitled to vote at the meeting only if a claim has 15 November 2014 been lodged with me at or before the meeting. Voting must either be Irene Harbottle in person by the creditor or by form of proxy. To be valid, proxies Liquidator must either be lodged with me at the meeting or to my office at the Office Holder Number: 470 above address prior to the meeting. W D Robb & Co., Suite 2G, Ingram House, 227 Ingram Street, Annette Menzies Glasgow G1 1DA Interim Liquidator Telephone Number: 0141 222 3800 22 July 2014 23 July 2014. (2174038) Office-holder Number: 9128 Further contact details: Kim Wilson on telephone number 0141 225 3879 or email INSPIRE2174037 CHANGE (SCOTLAND) LTD [email protected] (2174049) Company Number: SC298071 Address of Registered Office: Westgate House, 21 Seedhill Road, Paisley, PA1 1JE. 2174044CATHKIN DEVELOPMENTS LIMITED I, David K Hunter (IP No 118), of Campbell Dallas LLP, Titanium 1, Company Number: SC270169 King’s Inch Place, Renfrew, PA4 8WF, hereby give notice pursuant to (In Liquidation) Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was Registered Office: 25 Bothwell Street, Glasgow G2 6NL appointed Liquidator of Inspire Change (Scotland) Ltd, by resolution I, Stewart MacDonald, Chartered Accountant, 25 Bothwell Street, of the creditors present at the meeting of creditors held on 22 July Glasgow G2 6NL, hereby give notice, pursuant to Rule 4.19 of the 2014. A Liquidation Committee was not formed. I do not intend to Insolvency (Scotland) Rules 1986, that on 22 July 2014, I was summon another meeting to establish a Liquidation Committee unless appointed Liquidator of the above named company by a Resolution of requested to do so by one tenth, in value, of the Company’s creditors. the First Meeting of Creditors held in terms of section 138(3) of the Further details contact: Email: Insolvency Act 1986. A Liquidation Committee was not established. [email protected], Tel: 0141 886 6644. Accordingly, I do not intend to summon a further meeting for the David K Hunter, Liquidator purpose of establishing a Liquidation Committee unless one-tenth, in 22 July 2014. (2174037) value, of the Creditors require it in terms of section 142(3) of the Insolvency Act 1986. Creditors who have not already done so are requested to lodge formal In2173744 the Manchester County Court claims with me before 30 September 2014. No 3967 of 2013 Stewart MacDonald, Liquidator LYNEN LIMITED Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow (Company Number 05484379 ) G2 6NL, tel 0141 567 4500 Registered office: 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ 22 July 2014. (2174044) Principal trading address: 221 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands B1 1TS In accordance with Rule 4.106A Michaela Hall (IP Number 9081 ) of 2174042REDS SNOOKER CLUB LTD Kingston Smith & Partners LLP, 105 St. Peter’s Street, St. Albans, Company Number: SC328707 Herts AL1 3EJ, gives notice that she was appointed Liquidator of the Address of Registered Office: 4 Atlantic Quay, 70 York Street, Company on 15 July 2014 . Glasgow, G2 8JX. Former Registered Office: Unit 36, Sylvania Way Further information is available from Neil Bacon on 01727 896015 . South, Clydebank, Dunbartonshire, G81 1EA. Michaela Hall, Liquidator (2173744) I, James Bernard Stephen (IP No. 9273), of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that Anne Buchanan (IP In2173595 the Taunton County Court No. 9302) and I were appointed Joint Liquidators of Reds Snooker No 180 of 2013 Club Ltd, by resolution of the first meeting of creditors on 22 July SOUTH DRAGON HOUSE LIMITED 2014. A Liquidation Committee was not formed. I do not intend to (Company Number 06338645 ) summon another meeting to establish a Liquidation Committee unless Other Names of Company: South Dragon House Limited requested to do so by one tenth, in value, of the company’s creditors. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Further details contact: Craig Fisher, Email: [email protected], Hampshire SO53 3TZ Tel: 0141 248 3761. Principal trading address: 13 Silver Street, Taunton, Somerset TA1 James Bernard Stephen, Joint Liquidator 3HD 22 July 2014. (2174042) I hereby give notice that Alexander Kinninmonth was appointed Liquidator of South Dragon House Limited on 14 July 2014 by the Secretary of State. GLOBAL2174038 ENERGY PRODUCTS (NORTH AMERICA) LIMITED Creditors of the Company who have not already proved their debts, Company Number: SC384240 are invited to do so by sending details of their claim to me at Baker (In Liquidation) Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Registered Office: 22 Backbrae Street, Kilsyth, Glasgow, G65 ONH Ford, Eastleigh, Hampshire SO53 3TZ by 1 September 2014 . Principal Trading Address: Unit 19, 52 Dickson Street, Elgin St Ind No further public advertisement or invitation to prove debts will be Est, Dunfermline, Fife, KY12 7SN. given. Court Proceedings: Airdrie Sheriff Court, L15 Alexander Kinninmonth (Office Holder IP No 9019 ), Liquidator Date of Appointment: 15 July 2014 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ, telephone +44 (0) 2380 646 464. Date of Appointment: 14 July 2014 . Alternative contact: Matthew Vanderman, telephone 023 8064 6420, email [email protected] (2173595)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 39 COMPANIES

FINAL MEETINGS In2173688 the High Court of Justice, Chancery Division Companies Court No 002254 of 2011 BYRES2174075 ALL DAY LIMITED BENZ INTERNATIONAL TECH DISTRIBUTION LTD Company Number: SC414729 (Company Number 04535874 ) Registered Office: c/o The P&A Partnership, 69 Buchanan Street, Registered office: 572-574 Romford Road, Manor Park, London, E12 Glasgow G1 3HL 5AF Former Trading Address: 404 Byres Road, Glasgow G12 8AS Principal Trading Address: Not known Notice is hereby given, pursuant to Section 146 of the Insolvency Act Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above-named 1986, that a final meeting of the Creditors of the above named Company will be held within the offices of The P&A Partnership, 69 Company, summoned by the Liquidator, will be held at John Harlow Buchanan Street, Glasgow G1 3HL on Friday 5 September 2014 at Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE 10.00 am, for the purposes of receiving the Liquidator’s Report on the on 19 September 2014 at 10.00 am, for the purpose of having an conduct of the winding-up and determining whether, in terms of account laid before them and to receive the report of the Liquidator section 174 of the Insolvency Act 1986, the Liquidator should receive showing the how the winding up of the Company has been conducted his release. and its property disposed of, hearing any explanation that may be Any creditor entitled to attend and vote at the above Meeting is given by the Liquidator and to determine the release from office of the entitled to appoint a proxy to attend and vote on their behalf. A proxy Liquidator. to be used at the Meeting must be lodged with the Liquidator prior to A creditor entitled to attend and vote at the meeting may appoint a or at the meeting. proxy to attend and vote instead of them. A proxy need not be a 18 July 2014 creditor of the Company. Proxies for use at the meeting must be Derek Simpson (IP Number 8967), Liquidator lodged at John Harlow Insolvency and Corporate Recovery, 47 New The P&A Partnership, 69 Buchanan Street, Glasgow G1 3HL, Walk, Leicester, LE1 6TE not later than 12.00 noon on 18 September telephone 0141 314 3748, email [email protected] 2014 to entitle you to vote at the meeting (together with a completed (2174075) proof of debt if you have not already lodged one). Date of Appointment: 15 June 2012. DUNLOP2173986 DESIGN ENGINEERING LIMITED Office Holder details: John Phillip Walter Harlow (IP No 8319) of John (In Compulsory Liquidation) Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, High Court of Justice in Northern Ireland (Chancery Division) - No LE1 6TE. Further details contact: Lynda Butcher, Tel: 0116 2755 021. 2008/117789 John Phillip Walter Harlow, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Article 124 of the Insolvency 22 July 2014 (2173688) (Northern Ireland) Order 1989, that the Final Meeting of Creditors of the above named company will be held at the offices of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, on 29 August 2014 at In2173702 the High Court of Justice 11.00 am, for the purpose of having an account laid before the No 2924 of 2011 meeting showing the manner in which the winding-up has been COVENTRY RESEARCH & DEVELOPMENT LIMITED conducted, the property of the Company disposed of, to report that Previous Name of Company: King Long UK Limited for all practical purposes the winding up is complete, and hearing any (Company Number 06503920 ) explanation that may be given by the Liquidator. Registered office: Charterhouse, Legge Street, Birmingham, B4 7EU A creditor entitled to attend and vote at the meeting may appoint a Principal trading address: Three Spires Industrial Estate, Ibstock proxy to attend and vote in his place. Proxy forms must be returned Road, Coventry, CV6 6JR to the offices of BDO, Lindsay House, 10 Callender Street, Belfast Notice is hereby given, pursuant to Section 146 of the INSOLVENCY BT1 5BN by no later than 12.00 noon on Thursday 28 August 2014. ACT 1986, that a Final Meeting of Creditors of the above named Dated: 25 July 2014 Company, summoned by the Liquidator, will be held at Quayside Michael Jennings FCA Tower, 252-260 Legge Street, Birmingham, B1 2HF on 26 September Liquidator (2173986) 2014 at 11:00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property In2173692 the Middlesbrough County Court disposed of, hearing any explanation that may be given by the No 207 of 2011 Liquidator and to determine the release from office of the Liquidator. ACKLAM FLOORING SERVICES LIMITED A creditor entitled to attend and vote at the meeting may appoint a (Company Number 05335254 ) proxy to attend and vote instead of them. A proxy need not be a Registered office: Floor D, Milburn House, Dean Street, Newcastle creditor of the Company. Proxies for use at the meeting must be upon Tyne NE1 1LE lodged at Baker Tilly Business Services Limited, Quayside Tower, Principal trading address: Unit L, 40 Metcalfe Road, Skippers Lane 252-260 Broad Street, Birmingham, B1 2HF no later than 12.00 noon Industrial Estate, Middlesbrough, Cleveland TS6 6PT on 25 September 2014 to entitle you to vote by proxy at the meeting Notice is hereby given pursuant to Section 146 of the Insolvency Act (together with a completed proof of debt form if you have not already 1986, that a Final Meeting of Creditors of the above named Company lodged one). will be held at the offices of Robin Upton Insolvency, Chartered Name of office holder 1: Andrew Appleyard Accountants, 284 Clifton Drive South, Lytham St. Annes, Lancashire Office holder 1 IP number: 8749 FY8 1LH, on 3 September 2014 at 10.00 am for the purpose of having Name of office holder 2: Nicholas Charles Osborn Lee an account laid before them and to receive the report of the Office holder 2 IP number: 9069 Liquidator showing how the winding up of the Company has been Postal address of office holder(s): Quayside Tower, 252-260 Broad conducted and its property disposed of, and determining whether the Street, Birmingham, B1 2HF Liquidator should obtain his release under Section 174 of the Office holder’s telephone no and/or email address: 0121 698 2190 Insolvency Act 1986. Proxies to be used for the meeting must be Capacity of office holder(s): Joint Liquidators lodged with the Liquidator at 284 Clifton Drive South, Lytham St. Date of appointment: 9 June 2011 (2173702) Annes, Lancashire FY8 1LH, not later than 12.00 noon on the business day before the meeting. Further details contact: Hazel Billington, Tel: 01253 788077 In2173768 the High Court of Justice, Chancery Division R . A . Upton, Liquidator, IP No.: 2610, 284 Clifton Drive South, Birmingham District Registry No 8188 of 2013 Lytham St Annes, Lancashire FY8 1LH . Date of Liquidator’s SAFEHOSTS (LONDON) LIMITED Appointment: 17 February 2012 . (Company Number 07829371 ) 17 July 2014 (2173692) Other Names of Company: Safehosts Previous Name of Company: Safehosts Two Limited Registered office: 88 Wood Street, London EC2V 7QF Principal Trading Address: County House, 190 Great Dover Street, London SE1 4YB

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

A meeting of creditors of the above-named Company has been BAUR2174073 (SCOTLAND) LTD summoned by the Liquidator under Section 146 of the Insolvency Act Company Number: SC280977 1986 for the purpose of receiving the Liquidators’ final report and Registered Office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX. determining whether the Liquidator should receive his release as Former Registered Office: Campbell & Meechan, 19 Waterloo Street, Liquidator of the above-named Company. Glasgow, G2 6AY. The meeting will be held at the offices of Moorfields Corporate I, Bryan Jackson of BDO LLP, 4 Atlantic Quay, 70 York Street, Recovery Limited, 88 Wood Street, London EC2V 7QF on 25 Glasgow, G2 8JX (IP No. 5194) hereby give notice that I was September 2014 at 10.00 am. appointed Interim Liquidator of Baur (Scotland) Ltd on 4 July 2014, by Proxy forms must be lodged with me at the above address no later Interlocutor of the Sheriff at Glasgow Sheriff Court. Notice is hereby than 12.00 noon on the business day prior to the meeting to entitle given pursuant to Section 138 of the Insolvency Act 1986 that the first you to vote by proxy at the meeting. meeting of creditors of the above company will be held within 4 Office Holder details: Simon Robert Thomas and Shelley Anne Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 08 August 2014, Bullman (IP Nos. 8920 and 11810) both of Moorfields Corporate at 11.30 am, for the purpose of choosing a Liquidator and determining Recovery LLP, 88 Wood Street, London EC2V 7QF. Date of whether to establish a Liquidation Committee. A resolution at the appointment: 18 July 2013. meeting will be passed if a majority in value of those voting have The Joint Liquidators can be contacted by telephone: 0207 186 1149. voted in favour of it. A creditor will be entitled to vote at the meeting Simon Thomas, Joint Liquidator only if a claim has been lodged with me at the meeting or before the 22 July 2014 (2173768) meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 6 MEETINGS OF CREDITORS June 2014. Proxies may also be lodged with me at the meeting or before the meeting at my office. 2174083TPS GLASGOW NORTH EAST LIMITED Further details contact: David Reid, Email: [email protected], Tel: Company Number: SC328678 0141 248 3761. (In Liquidation) Bryan Jackson, Interim Liquidator Registered Office and Trading Address: c/o The Verve Limited, 19 18 July 2014. (2174073) Dundyvan Road, Coatbridge ML5 1DB. I, Eileen Blackburn, of French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX, hereby give notice that I was appointed Interim GLASGOW2174072 DIRECT SUPPLIES LTD Liquidator of TPS Glasgow North East Limited on 14 July 2014 by Company Number: SC381018 interlocutor of the Sheriff at Airdrie Sheriff Court. Registered Office: 1 Glenburn Road, East Kilbride, Glasgow, G74 Notice is also given pursuant to section 138 of the Insolvency Act 5BA. 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the Principal Trading Address: 1 Glenburn Road, East Kilbride, Glasgow, first Meeting of Creditors of the above Company will be held within G74 5BA. the offices of French Duncan LLP, 104 Quarry Street, Hamilton ML3 I, Bryan Jackson (IP No. 5194) of BDO LLP, Citypoint, 65 Haymarket 7AX, on 25 August 2014, at 11.30 am, for the purpose of choosing a Terrace, Edinburgh EH12 5HD hereby give notice that I was Liquidator and determining whether to establish a Liquidation appointed Interim Liquidator of Glasgow Direct Supplies Ltd on 9 July Committee. 2014, by Interlocutor of the Sheriff at Court of Session. Notice is A Creditor will be entitled to vote at the meeting only if a claim has hereby given pursuant to Section 138 of the Insolvency Act 1986 that been lodged with me at or before the meeting. Voting must either be the first meeting of creditors of the above Company will be held within in person by the Creditor or by form of proxy. To be valid, proxies Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, on 18 must either be lodged with me at the meeting or to my office at the August 2014, at 12.00 noon for the purpose of choosing a Liquidator above address prior to the meeting. and determining whether to establish a Liquidation Committee. A Further contact details: Kayleigh Shannan telephone 01698 459444 or resolution at the meeting will be passed if a majority in value of those email [email protected] voting have voted in favour of it. A creditor will be entitled to vote at Eileen Blackburn (Office Holder No 8605), Interim Liquidator the meeting only if a claim has been lodged with me at the meeting or French Duncan LLP before the meeting at my office and it has been accepted for voting 23 July 2014. (2174083) purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 16 June 2014. Proxies may also be lodged with me at LINIS2174074 SOLUTIONS LIMITED the meeting or before the meeting at my office. Further details Company Number: SC325349 contact: Email: [email protected] (In Liquidation) Bryan Jackson, Interim Liquidator Registered Office: 78 Oswald Avenue, Grangemouth, Stirlingshire FK3 21 July 2014. (2174072) 9AZ. I, Eileen Blackburn, of French Duncan LLP, 56 Palmerston Place, Edinburgh EH12 5AY, hereby give notice that I was appointed Interim In2173594 the Manchester County Court Liquidator of Linis Solutions Limited on 7 July 2014 by interlocutor of No 3967 of 2013 Falkirk Sheriff Court (L12/14). LYNEN LIMITED Notice is also given pursuant to section 138 of the Insolvency Act (Company Number 05484379 ) 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, that the Registered office: 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ first Meeting of Creditors of the above Company will be held within Principal trading address: 221 Centenary Plaza, 18 Holliday Street, the offices of French Duncan LLP, 56 Palmerston Place, Edinburgh Birmingham, West Midlands B1 1TS EH12 5AY, on 12 August 2014, at 10.00 am, for the purpose of Notice is hereby given, pursuant to section 137 of the INSOLVENCY choosing a Liquidator and determining whether to establish a ACT 1986, that a Meeting of Creditors has been summoned to Liquidation Committee. consider appointing a Creditors’ Committee on 19 August 2014 at A Creditor will be entitled to vote at the meeting only if a claim has 10.30 am at 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ . been lodged with me at or before the meeting. Voting must either be If no committee is appointed, resolutions may be passed specifying in person by the Creditor or by form of proxy. To be valid, proxies the terms on which the Liquidator is appointed and the basis upon must either be lodged with me at the meeting or to my office at the which disbursements are to be recharged. above address prior to the meeting. Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP, Further contact details: Sonya Stevenson on telephone 0131 243 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ was appointed 0178 or email [email protected] Liquidator of the Company on 15 July 2014. Further information is Eileen Blackburn (Office Holder No 8605), Interim Liquidator available from Neil Bacon on 01727 896015 . French Duncan LLP Michaela Hall, Liquidator (2173594) 23 July 2014. (2174074)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 41 COMPANIES

2173687In the High Court of Justice PROJECT2174076 SERVICES (GLASGOW) LIMITED No 17154 of 2009 On 15 July 2014, a petition was presented to Airdrie Sheriff Court by UK PHONE SOLUTIONS LIMITED the Advocate General for Scotland for and on behalf of the (Company Number 05881306 ) Commissioners for Her Majesty’s Revenue and Customs craving the Other Names of Company: : UK Data & Phone Solutions Limited Court inter alia to order that Project Services (Glasgow) Limited, 22 Registered office: 284 Clifton Drive South, Lytham St Annes, Backbrae Street, Kilsyth, Glasgow, Lanarkshire G65 0NH (registered Lancashire FY8 1LH. Previous Registered Office: Ground Floor Office office) be wound up by the Court and to appoint a liquidator. All Suite, The Galpharm Stadium, Stadium Way, Huddersfield, West parties claiming an interest must lodge Answers with Airdrie Sheriff Yorkshire HD1 6PG Court, Graham Street, Airdrie within 8 days of intimation, service and Principal trading address: Ground Floor Office Suite, The Galpharm advertisement. Stadium, Stadium Way, Huddersfield, West Yorkshire HD1 6PG M Hare A meeting of creditors of the above named company has been Officer of Revenue & Customs summoned by the Liquidator under Rule 4.54 of the Insolvency Rules HM Revenue & Customs 1986 for the purpose of considering whether a Creditors Committee Debt Management & Banking should be formed. In the event that a Creditors Committee is not Enforcement & Insolvency formed resolutions may be taken at the meeting which include a 20 Haymarket Yards, Edinburgh resolution specifying the terms on which the Liquidator is to be for Petitioner remunerated and for the approval of the Liquidators administration Reference: 1066318/ARG (2174076) costs. The meeting will be held at the office of the Liquidator at Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, G.J.S.2174062 DEVELOPMENTS LIMITED Tel: 01253 712231 on 19 August 2014 at 10.30 am. On 7 July 2014, a petition was presented to Glasgow Sheriff Court by Creditors wishing to vote at the meeting must lodge their proxy, the Advocate General for Scotland for and on behalf of the together with a completed Proof of Debt, if you have not already Commissioners for Her Majesty’s Revenue and Customs craving the lodged one, by 12 noon on the business day prior to the meeting. Court inter alia to order that G.J.S. Developments Limited, 270 The forms should be sent to the Liquidator’s address as shown above Dumbarton Road, Partick, G11 6TX (registered office) be wound up by to enable your claims to be considered for voting purposes. the Court and to appoint a liquidator. All parties claiming an interest Further information on this case is available from Dawn Morris of must lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Freeman Rich, Tel: 01253 712231. Glasgow within 8 days of intimation, service and advertisement. J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 A D Smith 18 July 2014 (2173687) Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking NOTICES TO CREDITORS Enforcement & Insolvency 20 Haymarket Yards, Edinburgh 2173769In the Manchester County Court for Petitioner No 3967 of 2013 Reference: 1066330 (2174062) LYNEN LIMITED (Company Number 05484379 ) Registered office: 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ 2S2174052 JOINERY LIMITED Principal trading address: 221 Centenary Plaza, 18 Holliday Street, On 8 July 2014, a petition was presented to Hamilton Sheriff Court by Birmingham, West Midlands B1 1TS the Advocate General for Scotland for and on behalf of the Creditors of the Company are required to send in their full names, Commissioners for Her Majesty’s Revenue and Customs craving the their addresses and descriptions, full particulars of their debts or Court inter alia to order that 2S Joinery Limited, 10 Clydesdale claims and the names and addresses of their solicitors (if any) to the Street, Hamilton, South Lanarkshire, ML3 0DP (registered office) be undersigned Michaela Hall of Kingston Smith & Partners LLP 105 St. wound up by the Court and to appoint a liquidator. All parties claiming Peter’s Street, St. Albans, Herts AL1 3EJ, the Liquidator of the an interest must lodge Answers with Hamilton Sheriff Court, Birnie Company, and if so required by notice in writing, to prove their debts House, Caird Park, Hamilton Business Park, Caird Street, Hamilton or claims at such time and place as shall be specified in such notice, within 8 days of intimation, service and advertisement. or in default shall be excluded from the benefit of any distribution. R M Lees Michaela Hall (IP Number 9081 ) of Kingston Smith & Partners LLP, Officer of Revenue & Customs 105 St. Peter’s Street, St. Albans, Herts AL1 3EJ was appointed HM Revenue & Customs Liquidator of the Company on 15 July 2014 . Further information is Debt Management & Banking available from Neil Bacon on 01727 896015 . Enforcement & Insolvency Michaela Hall, Liquidator (2173769) 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1066260/GOB (2174052) PETITIONS TO WIND-UP

ROCKZ2174078 & CO LIMITED GARRY2174051 SMITH (DUNDEE) LIMITED On 8 July 2014, a petition was presented to Kilmarnock Sheriff Court On 11 July 2014, a petition was presented to Dundee Sheriff Court by by the Advocate General for Scotland for and on behalf of the the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Rockz & Co Limited, 27 Court, Court inter alia to order that Garry Smith (Dundee) Limited, 40/42 Galston, Ayrshire, KA4 8HY (registered office) be wound up by the Brantwood Avenue, Dundee, DD3 6EW (registered office) be wound Court and to appoint a liquidator. All parties claiming an interest must up by the Court and to appoint a liquidator. All parties claiming an lodge Answers with Kilmarnock Sheriff Court, St Marnock Street, interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Kilmarnock within 8 days of intimation, service and advertisement. Street, Dundee within 8 days of intimation, service and advertisement. J Noonan A D Smith Officer of Revenue & Customs Officer of Revenue & Customs HM Revenue & Customs HM Revenue & Customs Debt Management & Banking Debt Management & Banking Enforcement & Insolvency Enforcement & Insolvency 20 Haymarket Yards, Edinburgh 20 Haymarket Yards, Edinburgh for Petitioner for Petitioner Reference: 1066332 (2174078) Reference: 1066269/GOB (2174051)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

SXP2174050 LTD STRATHPROPERTY2174036 LIMITED On 10 July 2014, a petition was presented to Paisley Sheriff Court by On 8 July 2014, a petition was presented to Greenock Sheriff Court the Advocate General for Scotland for and on behalf of the by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that SXP Ltd, C/O Campbell Dallas LLP, Court inter alia to order that Strathproperty Limited, Custom House Tatanium 1, Kings Inch Place, Renfrew PA4 8WF (registered office) be Place, Greenock, PA15 1EJ (registered office) be wound up by the wound up by the Court and to appoint a liquidator. All parties claiming Court and to appoint a liquidator. All parties claiming an interest must an interest must lodge Answers with Paisley Sheriff Court, St. James lodge Answers with Greenock Sheriff Court, Nelson Street, Greenock Street, Paisley within 8 days of intimation, service and advertisement. within 8 days of intimation, service and advertisement. R M Lees N Macdonald Officer of Revenue & Customs Officer of Revenue & Customs HM Revenue & Customs HM Revenue & Customs Debt Management & Banking Debt Management & Banking Enforcement & Insolvency Enforcement & Insolvency 20 Haymarket Yards, Edinburgh 20 Haymarket Yards, Edinburgh for Petitioner for Petitioner Reference: 1057504/ARG (2174050) Reference: 1066337 (2174036)

HIGHLANDER2174047 HOSTELS LIMITED In2173987 the High Court of Justice in Northern Ireland Chancery Division On 14 July 2014, a petition was presented to Inverness Sheriff Court (Companies Winding Up) No 62943 of 2014 by the Advocate General for Scotland for and on behalf of the In the Matter of Commissioners for Her Majesty’s Revenue and Customs craving the COOKED MEAT SOLUTIONS LTD Court inter alia to order that Highlander Hostels Limited, 18 And in the Matter of Wimberley Way, Inverness, IV2 3XL (registered office) be wound up by The Insolvency (Northern Ireland) Order 1989 the Court and to appoint a liquidator. All parties claiming an interest A Petition to wind up the above-named Company of FBIC Unit 2, 45 must lodge Answers with Inverness Sheriff Court, The Castle, Tullywiggan Road, Cookstown, Tyrone BT80 8SD, presented on 17 Inverness within 8 days of intimation, service and advertisement. June 2014 by Grafton Recruitment Limited, of The Boat, 47 Queens N Macdonald Square, Belfast BT1 3FG, claiming to be a Creditor will be heard at Officer of Revenue & Customs The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF. HM Revenue & Customs Date: Thursday 4 September 2014 Debt Management & Banking Time: 1000 hours (or as soon thereafter as the petition can be heard) Enforcement & Insolvency Any person intending to appear on the hearing of the Petition 20 Haymarket Yards, Edinburgh (whether to support or oppose it) must give notice of intention to do for Petitioner so to the Petitioner or its Solicitor in accordance with Rule 4.016 by Reference: 1066322/LYB (2174047) 1600 hours on 3rd September 2014. The Petitioner’s Solicitor is McAlindens, 127 Falls Road, Belfast BT12 6AD SITE2174046 OPERATOR SERVICES LTD. 16 July 2014. (2173987) Notice is hereby given that on 8 July 2014 a Petition was presented to the Sheriff of Tayside, Central and Fife at Perth craving the Court inter alia that Site Operator Services Ltd., with its Registered Office at In2173766 the King’s Lynn County Court Craikview, Pier Road, Kenmore, Aberfeldy, Perthshire PH15 2HG be No 58 of 2014 wound up by the Court; in which Petition the Sheriff at Perth by In the Matter of ALLIES4EARTH LIMITED interlocutor dated 17 July 2014 ordained the said Site Operator (Company Number 8088372 ) Services Ltd. and any other persons interested, if they intend to show and in the Matter of the INSOLVENCY ACT 1986 cause why the prayer of the Petition should not be granted, to lodge A Petition to wind up the above-named Company (registered no Answers thereto in the hands of the Sheriff Clerk at Perth within 8 8088372) of Forest Cottage Little Wood Lane, Swanton Novers, days after intimation, advertisement or service. Melton Constable, Norfolk NR24 2RE, presented on 24 June 2014 by Sophie Cargill, Solicitor MR JUSTIN WOODCOCK, of 8 Moorgate Cottages, Southend, Messrs. Mellicks, Solicitors, 160 Hope Street, Glasgow G2 2TL Dereham, Norfolk NR19 1BD (the Petitioner), claiming to be a Creditor (2174046) of the Company, will be heard at County Court at King’s Lynn, Chequer House, 12 King Street, Kings Lynn, Norfolk PE30 1ES, on 13 R2174040 & J HOSPITALITY LIMITED August 2014, at 10.00 am (or as soon thereafter as the Petition can be On 11 July 2014, a petition was presented to Inverness Sheriff Court heard). by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the Petition Commissioners for Her Majesty’s Revenue and Customs craving the (whether to support or oppose it) must give notice of intention to do Court inter alia to order that R & J Hospitality Limited, Clachnaharry so to the Petitioner or his Solicitor in accordance with Rule 4.16 by Inn 17-19 High St, Clachnaharry, Inverness, Inverness-Shire IV3 8RB 1600 hours on 12 August 2014 . (registered office) be wound up by the Court and to appoint a The Petitioner’s Solicitor is LG Williams & Prichard, 22 St Andrews liquidator. All parties claiming an interest must lodge Answers with Crescent, Cardiff CF10 3DD, DX 50752 CARDIFF 2. (Ref JM/ Inverness Sheriff Court, The Castle, Inverness within 8 days of WOO352/1.) intimation, service and advertisement. 18 July 2014 (2173766) M Hare Officer of Revenue & Customs HM Revenue & Customs In2173589 the High Court of Justice (Chancery Division) Debt Management & Banking Companies Court No 4430 of 2014 Enforcement & Insolvency In the Matter of DALTON LOGISTICS LIMITED 20 Haymarket Yards, Edinburgh (Company Number 05322823 ) for Petitioner and in the Matter of the INSOLVENCY ACT 1986 Reference: 1066556/CJW (2174040)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 43 COMPANIES

A Petition to wind up the above-named Company Dalton Logistics Any person intending to appear on the hearing of the Petition Limited (05322823) of 10 Landport Terrace, Portsmouth, Hampshire (whether to support or oppose it) must give notice of intention to do PO1 2RG, presented on 20 June 2014 by KEVIN WEIR, of Benedict so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 Mackenzie, Supervisor of the Company Voluntary Arrangement, St hours on 11 August 2014 . Anns Manor, 6-8 St Anns Street, Salisbury, Wiltshire SP1 2DN, will be The Petitioner’s Solicitors are C W Harwood & Co, Kimberley House, heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, 11 Woodhouse Square, Leeds LS3 1AD, telephone 0113 245 7027, London EC4A 1NL, on 11 September 2014, at 1130 hours (or as soon fax 0113 242 1329, email [email protected] . thereafter as the Petition can be heard). 21 July 2014 (2173590) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 2173772In the High Court of Justice (Chancery Division) 1600 hours on 10 September 2014 . Companies Court No 3445 of 2014 The Petitioner’s Solicitor is Moore Blatch, Turnberry House, 4400 In the Matter of PINVIN STORES LIMITED Parkway, Whiteley, Hampshire PO15 7FJ . (Company Number 07962975 ) 21 July 2014 (2173589) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of 12 Pershore Terrace, Pinvin, Pershore, WR10 2DR, presented on 12 May 2014 by 2173596In the High Court of Justice (Chancery Division) NISA RETAIL LIMITED, of Member Support Centre, Waldo Way, Leeds District Registry No 669 of 2014 Normanby Enterprise Park, Scunthorpe, DN15 9GE, claiming to be a In the Matter of EAGLE EYE AGENCIES LIMITED Creditor of the Company will be heard at Companies Court, The Rolls (Company Number 06327491 ) Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 and in the Matter of the INSOLVENCY ACT 1986 August 2014 at 10.30 am (or as soon thereafter as the Petition can be A Petition to wind up the above-named Company whose Registered heard). Office is at Ithaca House, 27 Romford Road, Stratford, Greater Any person intending to appear on the hearing of the Petition London E15 4LJ, presented on 19 June 2014 by LIVING-WATER (whether to support or oppose it) must give notice of intention to do LIMITED, whose Registered Office is at Unit 1, 55-59 Weir Road, so to the Petitioner or its Solicitor in accordance with Rule 4.16 by London SW19 8UG, claiming to be a Creditor of the Company, will be 1600 hours on 15 August 2014 . heard at The High Court of Justice, Leeds District Registry, The Court Solicitor’s name: Wilkin Chapman LLP, PO Box 16, Town Hall Square, House, Oxford Row, Leeds 1, on 12 August 2014, at 1030 hours (or Grimsby, North East Lincolnshire, DN31 1HE . Telephone: 01472 as soon thereafter as the Petition can be heard). 262626, Fax: 01472 240098, email: [email protected] . (Ref Any person intending to appear on the hearing of the Petition DEBT/LAS/39992/208.) (whether to support or oppose it) must give notice of intention to do 22 July 2014 (2173772) so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2014 . The Petitioner’s Solicitors are C W Harwood & Co, Kimberley House, In2173592 the High Court of Justice (Chancery Division) 11 Woodhouse Square, Leeds LS3 1AD, telephone 0113 245 7027, Companies Court No 4470 of 2014 fax 0113 242 1329, email [email protected] . In the Matter of REDGATE FARM LIMITED 21 July 2014 (2173596) (Company Number 06429631 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above named company whose registered In2173588 the High Court of Justice (Chancery Division) office is situated at 10 Berkeley Street, London, W1J 8DP presented Companies Court No 131 of 2014 on 24 June 2014 by GENUS BREEDING LTD whose registered office In the Matter of FOOTLOOSE 4X4 LIMITED is at Alpha Building, London Road, Nantwich, Cheshire, CW5 7JW (Company Number 04449143 ) claiming to be a creditor of the company will be heard at the Royal and in the Matter of the INSOLVENCY ACT 1986 Courts of Justice, Companies Court, 7 Rolls Building, 110 Fetter A Petition to wind up the above-named Company Footloose 4x4 Lane, London EC4A 1NL on Monday, 18 August 2014 at 10.30 am (or Limited with registered number 04449143 of Broadway Road, as soon thereafter as the Petition can be heard). Kingsteignton, Newton Abbey, Devon TQ12 3PJ, presented on 3 July Any person intending to appear on the hearing of the Petition 2014 by FOOTLOOSE 4X4 LIMITED, of Broadway Road, (whether to support or oppose it) must give notice of intention to do Kingsteignton, Newton Abbey, Devon TQ12 3PJ, will be heard at so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Torquay and Newton Abbot County Court, The Willows, Nicholson 1600 hours on 15 July 2014 . Road, Torquay, Devon, England TQ2 7AZ, on 27 August 2014, at Solicitor’s name: Lovetts PLC – Solicitors, Bramley House, The 10.00 am (or as soon thereafter as the Petition can be heard). Guildway, Old Portsmouth Road, Guildford GU3 1LR . Telephone: Any person intending to appear on the hearing of the Petition 01483 457500, Fax: 01483 457700, email: [email protected] . (Ref (whether to support or oppose it) must give notice of intention to do G538001/5.) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 22 July 2014 (2173592) 1600 hours on 26 August 2014 . The Petitioner’s Solicitor is Everys Solicitors, 5 Heron Gate Office Park, Hankridge Way, Taunton, Somerset TA1 2LR, DX 97085 In2173686 the High Court of Justice (Chancery Division) TAUNTON. (Ref ECD/142749.0002.) Leeds District Registry No 615 of 2014 22 July 2014 (2173588) In the Matter of SEQUOIA FIELD FARM IMPORTS LIMITED (Company Number 7662862 ) and in the Matter of the INSOLVENCY ACT 1986 2173590In the High Court of Justice (Chancery Divisions) A Petition to wind up the above-named Company whose Registered Leeds District Registry No 617 of 2014 Office is at Sequoia Field Farm, Crowthorne, Berkshire RG45 6AD, In the Matter of PG FREIGHT LIMITED presented on 3 June 2014 by SIA (UK) LTD, whose Registered Office (Company Number 07172540 ) is at 250 South Oak Way, Lime Square, Green Park, Reading, and in the Matter of the INSOLVENCY ACT 1986 Berkshire RG2 6UG, claiming to be the Creditor of the Company, will A Petition to wind up the above-named Company whose Registered be heard at The High Court of Justice, Leeds District Registry, The Office is C/O Wilkinson and Partners, Fairfax House, 6a Mill Field Court House, Oxford Row, Leeds 1, on 12 August 2014, at 1030 Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire hours (or as soon thereafter as the Petition can be heard). BD16 1PY, presented on 3 June 2014 by A2B-ONLINE LIMITED Any person intending to appear on the hearing of the Petition whose Registered Office is at Crane Court, 302 London Road, (whether to support or oppose it) must give notice of intention to do Ipswich, Suffolk IP2 0AJ, claiming to be the Creditor of the Company, so to the Petition or its Solicitor in accordance with Rule 4.16 by 1600 will be heard at The High Court of Justice, Leeds District Registry, The hours on 11 August 2014 . Court House, Oxford Row, Leeds 1, on 12 August 2014, at 1030 hours (or as soon thereafter as the Petition can be heard).

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

The Petitioner’s Solicitors are C W Harwood & Co, Kimberley House, HAWKEYE2173593 TRANSPORT LTD 11 Woodhouse Square, Leeds LS3 1AD, telephone 0113 245 7027, (Company Number 05635614 ) fax 0113 242 1329, email [email protected] . Other Names of Company: Hawkeye Transport Ltd, Hawkeye 21 July 2014 (2173686) Transport Ltd None known Registered office: Hawkeye Transport, Gin Close Way, Awsworth, NOTTINGHAM, NG16 2TA WINDING-UP ORDERS In the High Court Of Justice No 004026 of 2014 2173773A MCCARTHY SURVEYING LIMITED Date of Filing Petition: 5 June 2014 (Company Number 06711723 ) Date of Winding-up Order: 21 July 2014 Registered office: 11a Osterley Crescent, ISLEWORTH, TW7 5LF Date of Resolution for Voluntary Winding-up: 21 July 2014 In the High Court Of Justice G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 008227 of 2013 telephone: 0115 852 5000, email: Date of Filing Petition: 22 November 2013 [email protected] Date of Winding-up Order: 17 July 2014 Capacity of office holder(s): Liquidator K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 21 July 2014 (2173593) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Official Receiver 22 July 2014 (2173773) INNFUSION2173587 LEISURE LIMITED (Company Number 05901642 ) Registered office: Highlands Inn, Eastbourne Road, Ridgewood, CHILTON2173668 TRANSPORT (POPLAR) LIMITED UCKFIELD, TN22 5SP Registered office: 92 Station Lane, HORNCHURCH, RM12 6LX In the High Court Of Justice In the High Court Of Justice No 004060 of 2014 No 003666 of 2014 Date of Filing Petition: 6 June 2014 Date of Filing Petition: 20 May 2014 Date of Winding-up Order: 21 July 2014 Date of Winding-up Order: 7 July 2014 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 3ED, telephone: 01273 224100, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 21 July 2014 (2173587) 7 July 2014 (2173668)

OLD2173699 SCHOOL COOL! LTD DEEN2173765 TRUST (Company Number 08031165 ) (Company Number 06391824 ) Registered office: 83 Friar Gate, DERBY, DE1 1FL Registered office: 69 Harcourt Road, Forest Fields, NOTTINGHAM, In the County Court at Derby NG7 6PZ No 138 of 2014 In the High Court Of Justice Date of Filing Petition: 22 May 2014 No 003079 of 2014 Date of Winding-up Order: 9 July 2014 Date of Filing Petition: 24 April 2014 Date of Resolution for Voluntary Winding-up: 9 July 2014 Date of Winding-up Order: 21 July 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Resolution for Voluntary Winding-up: 21 July 2014 telephone: 0115 852 5000, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Liquidator [email protected] 9 July 2014 (2173699) Capacity of office holder(s): Liquidator 21 July 2014 (2173765) ROAD2173591 TRAIN COMMERCIAL LIMITED (Company Number 05280570 ) FAIRMONT2173801 PAINTING & DECORATING LTD Registered office: SILVER BALL, REED, ROYSTON, HERTS, SG8 8BD (Company Number 05908857 ) In the High Court Of Justice Registered office: 11 Portland Road, BIRMINGHAM, B16 9HN No 003839 of 2014 In the High Court Of Justice Date of Filing Petition: 29 May 2014 No 003810 of 2014 Date of Winding-up Order: 14 July 2014 Date of Filing Petition: 28 May 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Date of Winding-up Order: 14 July 2014 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: J Taylor The Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Liquidator email: [email protected] 14 July 2014 (2173591) Capacity of office holder(s): Liquidator 14 July 2014 (2173801) SIRHOWY2173701 CONSTRUCTION LTD (Company Number 04543819 ) GOLDSTAR2173597 LAW LIMITED Registered office: 3 Penllwyn Avenue, Pontllanfraith, BLACKWOOD, (Company Number 08061478 ) NP12 2JX Registered office: 122-126 TOOLEY STREET, LONDON, SE1 2TU In the High Court Of Justice In the Manchester District Registry No 003882 of 2014 No 2207 of 2014 Date of Filing Petition: 30 May 2014 Date of Filing Petition: 17 February 2014 Date of Winding-up Order: 14 July 2014 Date of Winding-up Order: 21 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 K Beasley 2nd Floor, 3 Piccadilly Place, London Road, 3ZA, telephone: 029 2038 1300, email: MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 14 July 2014 (2173701) 21 July 2014 (2173597)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 45 COMPANIES

VISION2173600 PROCUREMENT LIMITED Nature of Business: Engineering Design Activities for Industrial (Company Number 03680582 ) Process and Production. Registered office: THE COURTYARD, HIGH STREET, CHOBHAM, Trading As: Textbrook Engineering Solutions Limited. SURREY, GU24 8AF Type of Liquidation: Members Voluntary Liquidation. In the High Court Of Justice Address of Registered Office: Orchardlea, Callander, Perthshire FK17 No 003896 of 2014 8BG, United Kingdom. Date of Filing Petition: 30 May 2014 Principal Trading Address: 174 Grandholm Crescent, Bridge of Don, Date of Winding-up Order: 14 July 2014 Aberdeen AB22 8BG. L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Liquidator's Name and Address: Deborah Ann Cockerton, DCA CR0 1XN, telephone: 020 8681 5166, email: Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex [email protected] SS1 1EF, United Kingdom. Capacity of office holder(s): Liquidator Office Holder Number: 9641. 14 July 2014 (2173600) Date of Appointment: 15 July 2014. By whom Appointed: Members. Contact Person: Ella Bryant, telephone 01702 344558, email 2173798WONDERWALL DRYLINING AND PLASTERING LIMITED [email protected] (2174059) (Company Number 08262092 ) Registered office: 2a Smart Close, ROMFORD, RM3 7BP In the High Court Of Justice PURSUANT2174057 TO SECTION 109 OF THE INSOLVENCY ACT 1986 No 003887 of 2014 Name of Company: HI-MAC (SCOTLAND) LIMITED . Date of Filing Petition: 30 May 2014 Company Number: SC412171 Date of Winding-up Order: 14 July 2014 Nature of Business: Electrical Services. S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Type of Liquidation: Members Voluntary Liquidation. ON-SEA, SS99 1AA, telephone: 01702 602570, email: Address of Registered Office: 3 Fisher Court, Kilmarnock KA2 0DS. [email protected] Liquidator's Name and Address: I. Scott McGregor, Grainger Capacity of office holder(s): Liquidator Corporate Rescue & Recovery, 65 Bath Street, Glasgow G2 2BX 14 July 2014 (2173798) Office Holder Number: 8210. Date of Appointment: 22 July 2014. By whom Appointed: Members. (2174057) Members' voluntary liquidation Company2174048 Number: SC425546 APPOINTMENT OF LIQUIDATORS Name of Company: BRIAR ENGINEERING SERVICES LIMITED . Nature of Business: Engineering Support Services. Company2174066 Number: SC166525 Type of Liquidation: Members. Name of Company: HAYDEN WADDELL LTD . Address of Registered Office: C/o Clarke Bell Chartered Accountants, Nature of Business: Opticians. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Type of Liquidation: Members Voluntary Liquidation. Principal Trading Address: C/o Mint Accounting, 56 King Street, Liquidator's Name and Address: Colin David Scott, Geoghegan & Co, Aberdeen, AB24 5AX. Chartered Accountants, 6 St Colme Street, Edinburgh EH3 6AD. Liquidator's Name and Address: John Paul Bell, of Clarke Bell Office Holder Number: 5871. Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Date of Appointment: 21 July 2014. (2174066) Manchester M3 2HW Office Holder Number: 8608. Further details contact: Katie Muir, Email: [email protected], PURSUANT2174065 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Tel: +44 (0161) 907 4044. Name of Company: KNOCKBAIN RENEWABLES LIMITED . Date of Appointment: 14 July 2014. Company Number: SC 418107 By whom Appointed: Members. (2174048) Nature of Business: Wind Turbine Development. Type of Liquidation: Members. Address of Registered Office: Knockbain House, Dingwall, Ross-Shire PURSUANT2173966 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IV15 9TJ. IRELAND) ORDER 1989 Liquidator's Name and Address: William Leith Young, Ritson Young Name of Company: M & L CONTRACTS LIMITED . CA, 28 High Street, Nairn IV12 4AU Company Number: NI 042982. Office Holder Number: 164. Nature of Business: Formwork Concrete & Reinforcing. Date of Appointment: 21 July 2014. Type of Liquidation: Members Voluntary Liquidation. By whom Appointed: Members. (2174065) Address of Registered Office: 35 Rallagh Road, Dungiven, Co Derry BT47 4TT. Liquidator's Name and Address: Nicholas McKeague, McKeague Company2174063 Number: SC128181 Morgan & Company, 27 College Gardens, Belfast BT9 6BS Name of Company: GUARDIAN BAILLIE GIFFORD LIMITED . Office Holder Number: GBNI 018. Nature of Business: Fund Management Activities. Date of Appointment: 16 July 2014. Type of Liquidation: Members Voluntary Liquidation. By whom Appointed: Members. (2173966) Address of Registered Office: Calton Square, 1 Greenside Row, Edinburgh EH1 3AN. Liquidators' Names and Address: Laura May Waters and John Bruce Company2173419 Number: 07215607 Cartwright of PricewaterhouseCoopers LLP, 141 Bothwell Street, Name of Company: AIRBORNE SPV 5 LIMITED Glasgow G2 7EQ. Further information about this case is available Previous Name of Company: Alnery No. 2909 Limited; TSL Education from the offices of PricewaterhouseCoopers LLP on 0131 226 4488. SPV 5 Limited Office Holder Numbers: 9477 and 9167. Nature of Business: Holding Company Date of Appointment: 14 July 2014. Type of Liquidation: Members By whom Appointed: Members. (2174063) Registered office: 26-28 Bedford Row, London, WC1R 4HE Principal trading address: Warwick Court, Paternoster Square, London, EC4M 7DX Company2174059 Number: SC408497 Paul Appleton, of David Rubin & Partners, 26-28 Bedford Row, Name of Company: TEXTBROOK ENGINEERING SOLUTIONS London, WC1R 4HE LIMITED . Office Holder Number: 8883.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

If further information is required, Paul Appleton or alternatively David Name2173428 of Company: ENTHRAL LIMITED Marks may be contacted on telephone number 020 7400 7900. Company Number: 07914494 Date of Appointment: 18 July 2014 Other Names of Company: Enthral Limited By whom Appointed: Company (2173419) Registered office: 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Principal trading address: 30 Buckinghm Road, Newbury, Berkshire 2173422Company Number: 04939406 RG14 6DJ Name of Company: CHANTRY ESTATES (SOUTH EAST) LIMITED Nature of Business: Engineering Design Activities for Industrial Nature of Business: Land and property development Process and Production Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 3 Park Road, Teddington TW11 0AP Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Principal trading address: 3 Park Road, Teddington TW11 0AP Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom . Ian Franses and Jeremy Karr of Begbies Traynor, Conduit House, 24 Office Holder Number: 9641. Conduit Place, London W2 1EP Date of Appointment: 21 July 2014 Office Holder Numbers: 2294 and 9540. By whom Appointed: Members Date of Appointment: 11 July 2014 Ella Bryant, telephone 01702 344558, email [email protected] . By whom Appointed: Members (2173428) Further information about this case is available from the offices of Begbies Traynor (Central) LLP on 020 7262 1199 (2173422) Company2173434 Number: 07919937 Name of Company: FRONTIER ESTATES (HERTS) LIMITED Nature of Business: Buying and selling of own real estate Company2173414 Number: 01908175 Type of Liquidation: Members Voluntary Liquidation Name of Company: CLARION KNUTSFORD PLC Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London Previous Name of Company: Clarion Plc W1S 2XF Nature of Business: Financial Management Principal trading address: Sunningdale House, 37 Caldecotte Lake Type of Liquidation: Members Drive, Caldecotte, Milton Keynes MK7 8LF Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, 6AL London W1S 2XF Principal trading address: Marble Arch, King Street, Knutsford, Office Holder Number: 8731. Cheshire, WA16 6HD Date of Appointment: 18 July 2014 Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago By whom Appointed: Members Cottage, 360a Brighton Road, Croydon CR2 6AL Further information about this case is available from Amy Bristow at Office Holder Numbers: 9090 and 8755. the offices of Geoffrey Martin & Co on 020 7495 1100 or at Date of Appointment: 17 July 2014 [email protected] (2173434) By whom Appointed: Members Further information about this case is available from Lauren Matlock at the offices of Herron Fisher on 020 8688 2100 or at Company2173433 Number: 07418421 [email protected] . (2173414) Name of Company: GABLE FUNDING PLC Nature of Business: Financial intermediation not elsewhere classified Type of Liquidation: Members Company2173405 Number: 02079454 Registered office: The Shard, 32 London Bridge Street, London SE1 Name of Company: CORD CHEMICAL COMPANY LIMITED 9SG Previous Name of Company: Memcor Limited; Groundspare Limited Principal trading address: 35 Great St Helens, London EC3A 6AP Nature of Business: Investment holding company Paul David Williams and Jason James Godefroy, both of Duff & Phelps Type of Liquidation: Members Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Office Holder Numbers: 9294 and 9097. 1EE The Joint Liquidators can be contacted by Email: Principal trading address: 5 Harbourgate Business Park, [email protected] Tel: 020 7089 4700 Southampton Road, Portsmouth, Hampshire, PO6 4BQ Date of Appointment: 14 July 2014 Mark Newman and Vincent John Green, both of CCW Recovery By whom Appointed: Members (2173433) Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Office Holder Numbers: 008723 and 009416. Company2173465 Number: 08084586 For further details contact: Blyss Nicholls, Email: Name of Company: GLASS SERVE (HOLDINGS) LIMITED [email protected], Tel: 01892 700200. Nature of Business: Holding Company Date of Appointment: 16 July 2014 Type of Liquidation: Members By whom Appointed: Members (2173405) Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN Principal trading address: Harker House, Common Lane, Knottingley, Company2173410 Number: 03828904 West Yorkshire WF11 8BN Name of Company: DGP MANAGEMENT SERVICES LIMITED Robert David Adamson and Tim Alan Askham, both of Mazars LLP, Nature of Business: Management Consultants Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Type of Liquidation: Members Office Holder Numbers: 009380 and 007905. Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Further details contact: Philippa Smith, Tel: 0113 387 8572 Southend on Sea, Essex, SS1 1JE Date of Appointment: 14 July 2014 Principal trading address: Cumberland House, 24-28 Baxter Avenue, By whom Appointed: Members (2173465) Southend-on-Sea, Essex, SS2 6HZ Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE Office Holder Number: 9518. Further details contact: Darren Wilson, Email: [email protected]. Date of Appointment: 16 July 2014 By whom Appointed: Members (2173410)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 47 COMPANIES

Company2173482 Number: 06856692 Further details contact: Blyss Nicholls, Email: Name of Company: GLASS SERVE LTD [email protected] Tel: 01892 700200 Nature of Business: Printing Date of Appointment: 16 July 2014 Type of Liquidation: Members By whom Appointed: Members (2173494) Registered office: Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Principal trading address: Harker House, Common Lane, Knottingley, Name2173461 of Company: ROY FRANCIS (PLANT HIRE) LIMITED West Yorkshire, WF11 8BN Company Number: 01332931 Robert David Adamson and Tim Alan Askham, both of Mazars LLP, Registered office: 38-42 Newport Street, Swindon, Wiltshire SN1 3DR Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN Principal trading address: The Old Sawmills, Bath Road, Sells Green, Office Holder Numbers: 009380 and 007905. Seend, Melksham, Wiltshire SN12 6RW Further details contact: Philippa Smith, Tel: 0113 387 8572 Nature of Business: Renting and Leasing of Construction and Civil Date of Appointment: 14 July 2014 Engineering Machinery and Equipment By whom Appointed: Members (2173482) Type of Liquidation: Members Steve Elliott, Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR, telephone 01793 818300, email 2173460Name of Company: HOLDFAST RAILCLIPS LIMITED [email protected] . Company Number: 02403187 Office Holder Number: 11110. Other Names of Company: Holdfast Level Crossings Ltd Holdfast Date of Appointment: 17 July 2014 Level Crossings Limited By whom Appointed: Members (2173461) Nature of Business: Manufacturing Type of Liquidation: Members Philip John Gorman, Hazlewoods LLP, Windsor House, Barnett Way, Company2173491 Number: 06783142 Barnwood, Gloucester GL4 3RT . Name of Company: SERIAL PIONEERS LIMITED Office Holder Number: 008069. Other Names of Company: Serial Pioneers Ltd Date of Appointment: 21 July 2014 Nature of Business: Web design and research By whom Appointed: Members (2173460) Type of Liquidation: Members Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Name2173459 of Company: HOLTOM SAFETY CONSULTANCY LIMITED Principal trading address: 61 Yerbury Road, London, N19 4RW Company Number: 05661221 Michael Colin John Sanders and Georgina Marie Eason, both of MHA Registered office: Mulberry House, 53 Church Street, Weybridge, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Surrey KT13 8DJ Street, London, EC4V 6BJ Principal trading address: Field Farm, Dundridge Lane, Bishops Office Holder Numbers: 8698 and 9688. Waltham, Hampshire SO32 1GD Further details contact: the Liquidators, Tel: 020 7429 4100. Nature of Business: Aviation Safety Consultancy Alternative contact: Billy Slater, Email: [email protected] Tel: Type of Liquidation: Members 020 7429 4188 Tony James Thompson of Piper Thompson, Mulberry House, 53 Date of Appointment: 14 July 2014 Church Street, Weybridge, Surrey KT13 8DJ . Telephone: (01932) By whom Appointed: Members (2173491) 855515 Office Holder Number: 5280. Date of Appointment: 9 July 2014 Company2173479 Number: 04869136 By whom Appointed: Members (2173459) Name of Company: SPENCER THOMAS ESTATE AGENTS LIMITED Nature of Business: Real Estate Agency Type of Liquidation: Members Voluntary Liquidation Company2173484 Number: 07765436 Registered office: 24 Conduit Place, London W2 1EP Name of Company: ORIGAMI BLUE STUDIO LIMITED Principal trading address: 1B Britton Street, Clerkenwell, London Nature of Business: IT Services EC1M 5NW Type of Liquidation: Members Voluntary Liquidation Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Conduit Place, London W2 1EP 1NH Office Holder Numbers: 2294 and 9540. Principal trading address: 73 Church Road, Hove, East Sussex BN3 Date of Appointment: 16 July 2014 2BB By whom Appointed: Members Thomas D’Arcy and Andrew White of White Maund LLP, 44-46 Old Further information about this case is available from Elliot Segal at the Steine, Brighton BN1 1NH offices of Begbies Traynor on 020 7262 1199 (2173479) Office Holder Numbers: 10852 and 8066. Date of Appointment: 18 July 2014 By whom Appointed: Members FINAL MEETINGS Further information about this case is available from Tracey O’Neil at the offices of White Maund LLP at [email protected] (2173484) GLENBELL2174067 LIMITED Company Number: SC417804 Notice is hereby given that the Final General Meeting of the Members Company2173494 Number: 02060935 of Glenbell Limited will be held at 11:00 am on 26 August 2014. The Name of Company: PALL FILTRATION AND SEPARATIONS meeting will be held at the offices of mlm Solutions, 7th Floor, 90 St. LIMITED Vincent Street, Glasgow, G2 5UB. Previous Name of Company: USF Filtration and Separations Ltd; The meeting is called pursuant to Section 94 of the Insolvency Act Memtec Europe Limited; C.T. Monk Limited; Vaptron Limited 1986 for the purpose of receiving and approving a final account Nature of Business: Investment holding company showing the manner in which the winding-up of the company has Type of Liquidation: Members been conducted and the property of the company disposed of, and to Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 receive any explanations that may be given by the Liquidator and 1EE determining whether or not the Liquidator should be released. Any Principal trading address: 5 Harbourgate Business Park, member entitled to attend and vote at the meeting is entitled to Southampton Road, Portsmouth PO6 4BQ appoint a proxy to attend and vote on their behalf. A proxy need not Mark Newman and Vincent John Green, both of CCW Recovery be a member of the company. Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Office Holder details: Antonia McIntyre (IP No: 9422) of mlm 1EE Solutions, 7th Floor, 90, St. Vincent Street, Glasgow, G2 5UB. Office Holder Numbers: 008723 and 009416. Further details contact: Tel: 0845 051 1616.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Antonia McIntyre, Liquidator Contact Name: Jeannine Cirullo, Email Address: 17 July 2014. (2174067) [email protected], Telephone Number: 0208 315 7430 (2173445)

2173970THE INSOLVENCY (NI) ORDER 1989 AIRCONTROL2173451 TECHNOLOGIES LIMITED PCL SYSTEMS LIMITED (Company Number 00499991 ) (In Members Voluntary Liquidation) Previous Name of Company: Howden Aircontrol Limited (Company Number NI 013458) CAMECA U.K. LIMITED Notice is hereby given pursuant to Article 80 of the Insolvency (NI) (Company Number 02189319 ) Order 1989, that the final meeting of members of the above named Registered office: (Both of) No 1 Dorset Street, Southampton, SO15 Company will be held at the offices of Cunningham Wilkinson Maxwell 2DP & Co, 30 Castlereagh Street, Belfast BT5 4NH on Tuesday 26th Principal trading address: (Both of) PO Box 36, 2 New Star Road, August 2014 commencing at 11.00 am, for the purposes of having Leicester, Leicestershire, LE4 9JQ accounts laid before the members showing how the winding-up has Final meetings of the above named companies under Section 94 of been conducted and the property of the Company disposed of, and the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 hearing any explanation that may be given by the Liquidator. Dorset Street, Southampton, SO15 2DP on 4 September 2014 at A member entitled to attend and vote at the meeting may appoint a 11.00am and 11.15 am respectively for the purpose of receiving the proxy, who need not be a member, to attend and vote instead of him/ Liquidator’s account of the winding up and of hearing any explanation her. that may be given by the Liquidator. I confirm that all known creditors have been paid in full. A member entitled to attend and vote may appoint a proxy to exercise Dated this 25th July 2014 all or any of his rights to attend and to speak and vote in his place. A F Cunningham, Liquidator (2173970) member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. 2173957THE INSOLVENCY (NI) ORDER 1989 To be valid, a form of proxy must be deposited at the offices of Grant PCL SYSTEMS (MANUFACTURING)LIMITED Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not (In Members Voluntary Liquidation) less than 48 hours before the time for holding the meeting. (Company Number NI 014889) Date of Appointment: 8 May 2014. Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Order 1989, that the final meeting of members of the above named UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Company will be held at the offices of Cunningham Wilkinson Maxwell Further details contact: Bruce Maidment, Email: & Co, 30 Castlereagh Street, Belfast BT5 4NH on Friday 29th August [email protected] Tel: 01865 799900 2014 commencing at 11.00 am, for the purposes of having accounts Sean K Croston, Liquidator laid before the members showing how the winding-up has been 22 July 2014 (2173451) 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 2173492BBRAM LTD proxy, who need not be a member, to attend and vote instead of him/ (Company Number 08003129 ) her. Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, I confirm that all known creditors have been paid in full. Huddersfield, West Yorkshire, HD3 4TG Dated this 25th July 2014 Principal trading address: 64a Fernbrooke Road, London, SE13 5NF F Cunningham, Liquidator (2173957) Notice is hereby given that a final meeting of the members of BBRAM Ltd will be held at 10.30 am on 23 September 2014. The meeting will be held at the offices of Philmore & Co, Unit 11 Dale Street Mills, Dale AESTG2173445 LIMITED Street, Longwood, Huddersfield, West Yorkshire HD3 4TG. The (Company Number 05229604 ) meeting is called pursuant to Section 94 of the Insolvency Act 1986 Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 for the purpose of receiving an account showing the manner in which 9AA the winding up of the company has been conducted and the property Principal trading address: 77 Lansdowne Road, Bournemouth, BH1 of the company disposed of, and to receive any explanation that may 1RW be considered necessary. Any member entitled to attend and vote at Date of Appointment: 7 August 2013 the meeting is entitled to appoint a proxy to attend and vote on their Notice is hereby given that a final meeting of the members of AESTG behalf. A proxy need not be a member of the company. The following Limited will be held at 10:00 am on 22 September 2014 . The meeting resolutions will be considered at the meeting: “That the liquidator’s will be held at the offices of RJC Financial Management Limited, final report and receipts and payments account be approved and that Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA . the liquidator be released and discharged and that the books and The meeting is called pursuant to Section 94 of the INSOLVENCY records of the Company be destroyed twelve months after the final ACT 1986 for the purpose of receiving an account showing the meeting.” Proxies to be used at the meeting must be returned to the manner in which the winding-up of the company has been conducted offices of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, and the property of the company disposed of, and to receive any Longwood, Huddersfield, West Yorkshire,HD3 4TG no later than explanation that may be considered necessary. Any member entitled 12.00 noon on the working day immediately before the meeting. to attend and vote at the meeting is entitled to appoint a proxy to Date of appointment: 3 March 2014. attend and vote on their behalf. A proxy need not be a member of the Office Holder details: Jonathan Paul Philmore, (IP No. 9098) of company. Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, The following resolutions will be considered at the meeting: Huddersfield, West Yorkshire, HD3 4TG 1. That the liquidator’s final report and receipts and payments Further details contact: Diane Kinder, Email: account be approved. [email protected], Tel: 01484 461959. 2. That the liquidator be released and discharged. Jonathan Paul Philmore, Liquidator Proxies to be used at the meeting must be returned to the offices of 22 July 2014 (2173492) RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the working day immediately before the meeting. Robert Cundy, Liquidator 21 July 2014 Names of Insolvency Practitioners calling the meetings: Robert Cundy Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA IP Numbers: 9495

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 49 COMPANIES

CHARTERHOUSE2173449 INUIT LIMITED Claire Louise Foster, Office Holder Number: 9423, Liquidator, (Company Number 08578293 ) Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster Registered office: c/o David Rubin & Partners LLP, 26-28 Bedford DN4 5HX . Further details: Contact Karis Hodgkinson, telephone: Row, London, WC1R 4HE 01302 554995, email: [email protected] Principal trading address: Warwick Court, Paternoster Square, 18 July 2014 (2173442) London, EC4M 7DX Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company DELLWAY2173515 LIMITED will be held at 26-28 Bedford Row, London, WC1R 4HE, on 2 (Company Number 03667714 ) September 2014 at 10.00 am, for the purpose of having an Account Registered office: c/o Clarke Bell Chartered Accountants, Parsonage laid before them, and to receive the Liquidator’s report showing how Chambers, 3 The Parsonage, Manchester M3 2HW the winding-up of the Company has been conducted and its property Principal trading address: Bathurst House, 50 Bathurst Walk, Iver, disposed of, and of hearing any explanation that may be given by the Bucks, SL0 9BH Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Any Member entitled to attend and vote at the above-mentioned 1986, that a Final meeting of members will be held on 3 September Meeting is entitled to appoint a proxy to attend and vote instead of 2014 at 12.30 pm. The meeting will be held at Clarke Bell Chartered him, and such proxy need not also be a Member. Proxies to be used Accountants, Parsonage Chambers, 3 The Parsonage, Manchester at the meeting must be lodged with the liquidator at David Rubin & M3 2HW for the purpose of having an account laid before them, and Partners, 26-28 Bedford Row, London, WC1R 4HE, not later than to receive the report of the Liquidator showing how the winding up of 12.00 noon on the business day before the day of the meeting in the Company has been conducted and its property disposed of, and order to be entitled to vote at the meeting. hearing any explanations that may be given by the Liquidator. Any Date of appointment: 20 September 2013. member entitled to attend and vote at the above meeting is entitled to Office holder details: Paul Appleton (IP No. 8883) of David Rubin & appoint a proxy to attend and vote instead of him, and such proxy Partners, 26-28 Bedford Row, London, WC1R 4HE. The Liquidator, need not also be a member. Proxies to be used at the meetings must Paul Appleton, or alternatively, Edward Willmott may be contacted on be lodged with the Liquidator at Clarke Bell Chartered Accountants, telephone number 020 7400 7900. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no Paul Appleton, Liquidator later than 12.00 noon on the business day preceding the meeting. 22 July 2014 (2173449) Date of Appointment: 1 May 2014 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, 2173495CHELTENHAM WYASTONE LIMITED Manchester M3 2HW (Company Number 05925628 ) Further details contact: Lynne O’Grady, Email: Registered office: 34 Park Place, Cheltenham, Gloucestershire GL50 [email protected], Tel: 0161 907 4044. 2QT John Paul Bell, Liquidator Principal trading address: Wyastone Hotel, Parabola Road, 22 July 2014 (2173515) Cheltenham, Gloucestershire GL50 3BG Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be ENERGY2173456 EFFICIENT HOMES LTD held at Revive Business Recovery Limited, Suite 7, Doncaster BIC, (Company Number 05768655 ) Ten Pound Walk, Doncaster DN4 5HX on 22 September 2014 at 10.30 Registered office: 5 & 6 Waterside Court, Albany Street, Newport, am, for the purpose of having an account laid before the members South Wales NP20 5NT showing the manner in which the winding up has been conducted and Principal trading address: 2 Caban Close, Rogerstone, South Wales the property of the Company disposed of, and of hearing any NP10 9HX explanation that may be given by the Liquidator, and also of Notice is hereby given, pursuant to Section 94 of the INSOLVENCY determining by Extraordinary Resolution the manner in which the ACT 1986, that the final meeting of members of the above named books, accounts and documents of the Company and of the Company, will be held on 8 September 2014 at Purnells, 5 & 6 Liquidator shall be disposed of. Waterside Court, Albany Street, Newport, South Wales NP20 5NT at A member entitled to attend and vote at the above meeting may 2.00 pm for the purposes of: appoint a proxy or proxies to attend and vote instead of him. A proxy 1. Having laid before them an account showing how the winding-up need not be a member of the Company. has been conducted and the company’s property disposed of; and Claire Louise Foster, Office Holder Number: 9423, Liquidator, Revive 2. Hearing any explanations that may be given by the Liquidator. Business Recovery Limited, Doncaster Business Innovation Centre, A Member entitled to attend and vote at the above meeting may Ten Pound Walk, Doncaster DN4 5HX . Further details: Contact Karis appoint a proxy to attend and vote instead of him/her. A proxy need Hodgkinson, [email protected], 01302 554995 not be a Member of the company. Proxies for use at the meeting must 21 July 2014 (2173495) be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT, no later than 12.00 noon on 7 September 2014 . CREATIVE2173442 EXHIBITIONS LIMITED For further information contact [email protected] or (Company Number 02608544 ) [email protected] . Registered office: C/O Revive Business Recovery, Suite 7 Doncaster Susan Purnell (IP No 9386 ), Liquidator . Appointed: 13 May 2013 . Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX 21 July 2014 (2173456) Principal trading address: Plaza Building, 102 Lee High Road, London SE13 5PT Notice is hereby given, in pursuance of Section 94 of the Insolvency GAVILON2173446 EUROPE LIMITED Act 1986 that a General Meeting of the above named company will be (Company Number 02392920 ) held at Revive Business Recovery Limited, Suite 7, Doncaster BIC, Previous Name of Company: Conagra Resources Europe Limited; Ten Pound Walk, Doncaster DN4 5HX on 22 September 2014 at 10.00 Agricultural Fertilisers & Suppliers Limited; Agricultural Fertilisers am, for the purpose of having an account laid before the members Limited; SLP General Twenty Two Limited showing the manner in which the winding up has been conducted and Registered office: c/o KPMG LLP, 8 Princes Parade, Liverpool, L3 the property of the Company disposed of, and of hearing any 1QH explanation that may be given by the Liquidator, and also of Principal trading address: (Formerly) The Broadgate Tower, Third determining by Extraordinary Resolution the manner in which the Floor, 20 Primrose Street, London, EC2A 2RS books, accounts and documents of the Company and of the Notice is hereby given, pursuant to section 94 of the Insolvency Act Liquidator shall be disposed of. 1986, that the final meeting of the members of the above-named A member entitled to attend and vote at the above meeting may company will be held at 11.00am on 27 August 2014 at KPMG LLP, 8 appoint a proxy or proxies to attend and vote instead of him. A proxy Princes Parade, Liverpool, L3 1QH for the purposes of receiving an need not be a member of the Company. account showing the manner in which the Liquidation has been

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES conducted and the property of the company disposed of, and of ING2173462 RED UK (PETERBOROUGH) LTD hearing any explanation which may be given by the joint liquidators. (Company Number 05427155 ) Proxy forms if applicable, must be lodged at KPMG LLP, 8 Princes Registered office: No. 1 Dorset Street, Southampton, SO15 2DP Parade, Liverpool, L3 1QH by no later than 12.00 noon on 26 August Principal trading address: 60 London Wall, London, EC2M 5TQ 2014. A final meeting of the Company under Section 94 of the Insolvency Date of Appointment: 7 March 2014. Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Office Holder details: Brian Green, (IP No. 8709) and John David Southampton, Hampshire, SO15 2DP on 12 September 2014 at Thomas Milsom, (IP No. 9241) both of KPMG LLP, 8 Princes Parade, 11.00am for the purpose of receiving the Liquidator’s account of the Liverpool, L3 1QH winding up and of hearing any explanation that may be given by the Further information can be obtained by contacting Carolyn Foden on Liquidator. A member entitled to attend and vote may appoint a proxy 0151 473 5132. to exercise all or any of his rights to attend and to speak and vote in Brian Green and John David Thomas Milsom, Joint Liquidators his place. A member may appoint more than one proxy, provided that 21 July 2014 (2173446) each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the 2173447HARBOR RESEARCH LIMITED offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, (Company Number 07298888 ) SO15 2DP not less than 48 hours before the time for holding the Registered office: c/o Clarke Bell Chartered Accountants, Parsonage meeting. Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton Principal trading address: 801 Neptune Marine, 1 Coprolite Street, UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Ipswich, IP3 0BN Further details contact: Cara Cox, Email: [email protected] Tel: Notice is hereby given, pursuant to Section 94 of the Insolvency Act 02380 381137 1986, that a Final meeting of members will be held on 3 September Sean K Croston, Liquidator 2014 at 10.30am. The meeting will be held at Clarke Bell Chartered 22 July 2014 (2173462) Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of 2173458IPHONE ACCESSORIES AND REPAIR LTD the Company has been conducted and its property disposed of, and (Company Number 07838094 ) hearing any explanations that may be given by the Liquidator. Any Registered office: 79 Caroline Street, Birmingham B3 1UP member entitled to attend and vote at the above meeting is entitled to Principal trading address: The Oakley, Kidderminster Road, Droitwich, appoint a proxy to attend and vote instead of him, and such proxy WR9 9AY need not also be a member. Proxies to be used at the meetings must Notice is hereby given pursuant to Section 94 of the Insolvency Act be lodged with the Liquidator at Clarke Bell Chartered Accountants, 1986 that a General Meeting of the Members of the above named Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no company will be held at Butcher Woods, 79 Caroline Street, later than 12.00 noon on the business day preceding the meeting. Birmingham, B3 1UP on 30 September 2014 at 11.00am, for the Date of Appointment: 19 December 2013. purpose of receiving an account laid before them showing the manner Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell in which the winding up has been conducted and the Company Chartered Accountants, Parsonage Chambers, 3 The Parsonage, disposed of, and of hearing any explanation that may be given by the Manchester M3 2HW Liquidator. A person entitled to attend and vote at the above meeting For further details contact: Lynne O’Grady, Email: may appoint a proxy to attend and vote instead of him. A proxy need [email protected], Tel: 0161 907 4044. not be a member of the Company. Proxies must be lodged at Butcher John Paul Bell, Liquidator Woods Limited, 79 Caroline Street, Birmingham, B3 1UP no later than 22 July 2014 (2173447) 12.00 noon on 29 September 2014 in order to vote at that meeting. Date of Appointment: 16 October 2013 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of HH2173454 & W2 LTD Butcher Woods, 79 Caroline Street, Birmingham B3 1UP (Company Number 07842718 ) For further details contact: Adrian Woods, Email: Previous Name of Company: Arcadia Consultants Limited [email protected], Tel: 0121 236 6001. Registered office: 66 Prescot Street, London Roderick Graham Butcher, Liquidator Principal trading address: Arcadia Loddon Drive, Wargrave, Berkshire, 22 July 2014 (2173458) RG10 8HH Notice is hereby given that a final meeting of the members of HH & W2 Limited will be held at 10.00am on 16 September 2014 at the 2173493MZ SOLUTIONS LIMITED offices of Carter Backer Winter LLP, 66 Prescot Street, London, E1 (Company Number 05994250 ) 8NN. The meeting is called pursuant to Section 94 of the Insolvency Registered office: Pioneer House, 39 Station Road, Lutterworth, Act 1986 for the purpose of receiving an account of the Liquidators’ Leicestershire. LE17 4AP acts and dealings and of the conduct of the winding up. A member Principal trading address: C/O Intouch Accounting, Bristol & West entitled to attend and vote is entitled to appoint a proxy to attend and House, Post office Road, Bournemouth, Dorset, BH1 1BL vote in their place. A proxy need not be a member. Proxies to be used NOTICE IS HEREBY GIVEN that a final meeting of the members of MZ at the meeting must be returned to the offices of Carter Backer Winter Solutions Limited will be held at 11:00 am on 9 September 2014 . The LLP, 66 Prescot Street, London, E1 8NN no later than 12.00 noon on meeting will be held at the offices of F A Simms & Partners Ltd: First the working day immediately before the meeting. Floor Offices, Suits G & H, Alma Park, Woodway Lane, Claybrooke Date of Appointment: 10 May 2013. Parva, Lutterworth, Leicestershire, LE17 5BH . Office Holder details: Melissa Jackson, (IP No. 9747) of Carter Backer The meeting is called pursuant to Section 94 of the INSOLVENCY Winter LLP, 66 Prescot Street, London, E1 8NN. ACT 1986 for the purpose of receiving an account showing the For further details contact: Melissa Jackson, Tel: 020 7309 3800. manner in which the winding-up of the company has been conducted Alternative contact: Toby Cooper, Email: [email protected], and the property of the company disposed of, and to receive any Tel: 020 7309 3902. explanation that may be considered necessary. Any member entitled Melissa Jackson, Liquidator to attend and vote at the meeting is entitled to appoint a proxy to 21 July 2014 (2173454) attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the Joint Liquidators’ final report and receipts and payments account be approved. 2. That the Joint Liquidators receive their release and discharge.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 51 COMPANIES

Proxies to be used at the meeting must be returned to the offices of F SOLON2173513 COMMUNITY NETWORK LIMITED A Simms & Partners Limited, Pioneer House, 39 Station Road, (Company Number 05403620 ) Lutterworth, Leicestershire, LE17 4AP, United Kingdom no later than Registered office: Olympic Office Centre, 8 Fulton Road, Wembley, 12 noon on the working day immediately before the meeting. HA9 0NU Names of Insolvency Practitioners calling the meetings : Laura Waters and Peter Greaves were appointed liquidators of the Carolynn Jean Best, Richard Frank Simms, IP Numbers 9683, 9252 above company on 1 April 2014. Date of appointment: 14 September 2012 Notice is hereby given, as required by Section 94 of the Insolvency Address of Insolvency Practitioners: Pioneer House, 39 Station Road, Act 1986, that the final meeting of members of the above named Lutterworth, Leicestershire, LE17 4AP, United Kingdom Company will be held at the offices of PricewaterhouseCoopers LLP, Contact Name: Adrienne Savidge, Email Address: 7 More London, Riverside, London SE1 2RT on 29 August 2014 [email protected] commencing at 10am for the purpose of having an account laid Telephone Number: 01455 555 484 before the members showing how the winding-up has been Carolynn Jean Best, Joint Liquidator conducted and the property of the Company disposed of, and hearing 22 July 2014 (2173493) any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/ 2173487NYK LNG TRANSPORT UK 3 LIMITED her. Proxies must be lodged with us at the meeting address given (Company Number 05307887 ) above by not later than 12.00 hours on 28 August 2014. Registered office: No. 1 Dorset Street, Southampton, SO15 2DP Laura Waters and Peter Greaves, Joint Liquidators Principal trading address: City Point, Ropemaker Street, London, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 EC2Y 9NY 2RT A final meeting of the Company under Section 94 of the Insolvency Office holder numbers: Laura Waters: 9477, Peter Greaves: 11050 Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Further information about this case is available from Corinne Weekes Southampton, SO15 2DP on 3 September 2014 at 11.00am for the at the above office of PricewaterhouseCoopers LLP on 0207 213 purpose of receiving the Liquidator’s account of the winding up and 3561. (2173513) of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A 2173497STRATEGIC EVENTS LIMITED member may appoint more than one proxy, provided that each proxy (Company Number 02589420 ) is appointed to exercise the rights attached to a different share or Registered office: C/O Revive Business Recovery Limited, Suite 7, shares held by him. A proxy need not be a member of the Company. Doncaster BIC, Ten Pound Walk, Doncaster DN4 5HX To be valid, a form of proxy must be deposited at the offices of Grant Principal trading address: Plaza Building, 102 Lee High Road, London Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not SE13 5PT less than 48 hours before the time for holding the meeting. Notice is hereby given, in pursuance of Section 94 of the Insolvency Date of Appointment: 28 March 2014. Act 1986, that a General Meeting of the above named company will Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton be held at Revive Business Recovery Limited, Suite 7, Doncaster BIC, UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP Ten Pound Walk, Doncaster DN4 5HX on 22 September 2014 at 10.15 For further details contact: Cara Cox, Tel: 02380 381137. Email: am for the purpose of having an account laid before the members [email protected] showing the manner in which the winding up has been conducted and Sean K Croston, Liquidator the property of the Company disposed of, and of hearing any 22 July 2014 (2173487) explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the SCHOOL2173488 STREET PRODUCTIONS LIMITED Liquidator shall be disposed of. (Company Number 07415113 ) A member entitled to attend and vote at the above meeting may Registered office: c/o Clarke Bell Chartered Accountants, Parsonage appoint a proxy or proxies to attend and vote instead of him. A proxy Chambers, 3 The Parsonage, Manchester M3 2HW need not be a member of the Company. Principal trading address: 45 Buckingham Road, London N1 4HY Claire Louise Foster, Office Holder Number: 9423, Liquidator, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster 1986, that a Final meeting of the members will be held on 3 DN4 5HX . Further details: Contact Karis Hodgkinson, telephone: September 2014 at 12.00 noon. The meeting will be held at Clarke 01302 554925, email: [email protected] Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, 18 July 2014 (2173497) Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property NOTICES TO CREDITORS disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above BRIAR2174058 ENGINEERING SERVICES LIMITED meeting is entitled to appoint a proxy to attend and vote instead of Company Number: SC425546 him, and such proxy need not also be a member. Proxies to be used Registered Office: C/o Clarke Bell Chartered Accountants, Parsonage at the meetings must be lodged with the Liquidator at Clarke Bell Chambers, 3 The Parsonage, Manchester M3 2HW. Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Principal Trading Address: C/o Mint Accounting, 56 King Street, Manchester M3 2HW no later than 12.00 noon on the business day Aberdeen, AB24 5AX. preceding the meeting. Notice is hereby given that the creditors of the above-named Date of appointment: 19 March 2014. company are required on or before 13 August 2014 to send their Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell names and addresses and particulars of their debts or claims, and the Chartered Accountants, Parsonage Chambers, 3 The Parsonage, names and addresses of their solicitors (if any) to John Paul Bell, Manchester M3 2HW Liquidator of the said company at Clarke Bell Chartered Accountants, Further details contact: Lynne O’Grady, Email: Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW, and if [email protected] Tel: 0161 907 4044 so required by notice in writing from the Liquidator, by their Solicitors John Paul Bell, Liquidator or personally, to come in and prove their said debts or claims at such 23 July 2014 (2173488) time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of appointment: 14 July 2014. Office Holder details: John Paul Bell (IP No 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Katie Muir, Email: [email protected], Liquidator Tel: +44 (0161) 907 4044. [Tel: 0131 225 4681, email: [email protected]] John Paul Bell, Liquidator 21 July 2014. (2174043) 18 July 2014. (2174058)

In2173963 the Matter of 2174053GUARDIAN BAILLIE GIFFORD LIMITED THE INSOLVENCY (NI) ORDER 1989 Company Number: SC128181 M & L CONTRACTS LIMITED Registered Office: Calton Square, 1 Greenside Row, Edinburgh EH1 (In Members’ Voluntary Liquidation) 3AN. (Company Number NI042982) (In Members’ Voluntary Liquidation) I, Nicholas McKeague give notice that I was appointed liquidator of NOTICE IS HEREBY GIVEN, under Rule 4.19(4)(b) of the Insolvency the above named company on 16 July 2014 by a resolution of (Scotland) Rules 1986, that on 14 July 2014 the above-named members. company, which traded as a fund management company and whose Notice is hereby given that the creditors of the above named registered office is at Calton Square, 1 Greenside Row, Edinburgh, company are required on or before 28 August 2014 to send their EH1 3AN, was placed into members’ voluntary liquidation and Laura names and addresses and the particulars of their debts or claims and Waters and J Bruce Cartwright were appointed Joint Liquidators. The the names of their solicitors if any, to Nicholas McKeague of company is presently expected to be able to pay its known liabilities McKeague Morgan & Company, 27 College Gardens, Belfast BT9 in full. 6BS, the liquidator of the said company, and, if so by notice in writing NOTICE IS ALSO HEREBY GIVEN, that all creditors are required, on from the said liquidator, or by their solicitor, or personally to come in or before 28 August 2014, to send their claims in writing to the and prove their debts or claims at such time and place as shall be undersigned Laura Waters of PricewaterhouseCoopers LLP, 141 specified in such notice, or in default thereof they will be excluded Bothwell Street, Glasgow, G2 7EQ, the Joint Liquidator of the from the benefit of any distribution made before such debts are company and, if so requested, to provide such further details or proved. produce such documentary or other evidence as may appear to the This company is solvent and all known creditors have been or will Joint Liquidators to be necessary. be paid in full. It should be noted that, after 28 August 2014, the Joint Liquidators Dated 25th July 2014 may make any distributions they think fit, without further regard to N McKeague, Liquidator (2173963) creditors’ claims which were not received within the above-mentioned period. This is a solvent liquidation. AIRBORNE2173457 SPV 5 LIMITED Further information is available on 0131 226 4488. (Company Number 07215607 ) 21 July 2014 Previous Name of Company: Alnery No. 2909 Limited; TSL Education Laura Waters, Joint Liquidator (2174053) SPV 5 Limited Registered office: Warwick Court, Paternoster Square, London, EC4M 7DX In2174045 the Matter of Principal trading address: Warwick Court, Paternoster Square, THE INSOLVENCY ACT 1986 London, EC4M 7DX TEXTBOOK ENGINEERING SOLUTIONS LIMITED Paul Appleton (IP No 8883) of David Rubin & Partners, 26-28 Bedford (In Members’ Voluntary Liquidation) Row, London, WC1R 4HE, was appointed Liquidator of the above I Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson named Company on 18 July 2014 by a resolution of the Company. Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom give Notice is hereby given that the Creditors of the above-named notice that I was appointed liquidator of the above named company Company are required on or before 21 August 2014, to send in their on 15 July 2014 by a resolution of members. names and addresses with particulars of their debts or claims, to the Notice is hereby given that the creditors of the above named Liquidator and if so required by notice in writing from the said company which is being voluntarily wound up, are required, on or Liquidator, personally or by their solicitors, to come in and prove their before 21 August 2014 to prove their debts by sending to the said debts or claims at such time and place as shall be specified in undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, such notice, or in default thereof they will be excluded from the 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom benefit of any distribution made before such debts are proved. the Liquidator of the company, written statements of the amounts If further information is required, Paul Appleton or alternatively David they claim to be due to them from the company and, if so requested, Marks may be contacted on telephone number 020 7400 7900. to provide such further details or produce such documentary Paul Appleton, Liquidator evidence as may appear to the liquidator to be necessary. A creditor 22 July 2014 (2173457) 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 dividend or any other dividend declared before his CHANTRY2173480 ESTATES (SOUTH EAST) LIMITED debt was proved. (Company Number 04939406 ) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Registered office: 3 Park Road, Teddington TW11 0AP HAVE BEEN OR WILL BE PAID IN FULL. Principal trading address: 3 Park Road, Teddington TW11 0AP Deborah Ann Cockerton, Liquidator In Members’ Voluntary Liquidation 21 July 2014. (2174045) NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 17 August 2014, to send their names and addresses and particulars of their debts or claims and the HAYDEN2174043 WADDELL LIMITED names and addresses of their solicitors (if any) to Ian Franses or (In Members’ Voluntary Liquidation) Jeremy Karr of Begbies Traynor, 24 Conduit Place, London W2 1EP, Company No: SC166525 the Joint Liquidators of the Company, and, if so required by notice in Registered Office: 11 Queensferry Street, Edinburgh EH2 4PG writing from the Liquidators, by their solicitors or personally, to come I, Colin David Scott, Chartered Accountant, Geoghegans CA, 6 St in and prove their debts or claims at such time and place as shall be Colme Street, Edinburgh EH3 6AD hereby give notice that I have been specified in any such notice, or in default thereof they will be excluded appointed Liquidator of Hayden Waddell Limited by Special from the benefit of any distribution made before such debts are Resolution of the company dated 21 July 2014. proved. Any creditors having a claim against the company should notify the Note: This notice is purely formal. All known creditors have been or Liquidator at the above address before 31 August 2014 or they may will be paid in full. be excluded from any distributions. The Director has made a Declaration of Solvency and the Company is As this is a members’ voluntary liquidation all known creditors have being wound up for the purposes of ceasing operations and make been or are expected to be paid in full. distribution to its shareholders. Colin D Scott

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 53 COMPANIES

Ian Franses (IP Number 2294 ) and Jeremy Karr (IP Number 9540 ) of DGP2173443 MANAGEMENT SERVICES LIMITED Begbies Traynor, 24 Conduit Place, London W2 1EP were appointed (Company Number 03828904 ) Joint Liquidators of the Company on 11 July 2014. Further information Registered office: 3rd Floor, Princess Caroline House, 1 High Street, is available on 020 7262 1199 . Southend on Sea, Essex, SS1 1JE Ian Franses and Jeremy Karr, Joint Liquidators (2173480) Principal trading address: Cumberland House, 24-28 Baxter Avenue, Southend-on-Sea, Essex, SS2 6HZ Notice is hereby given that the creditors of the above named 2173490CLARION KNUTSFORD PLC Company, over which I was appointed Joint Liquidator on 16 July Previous Name of Company: Clarion Plc 2014 are required, on or before 29 August 2014 to send in their full (Company Number 01908175 ) names, their addresses and descriptions, full particulars of their debts Registered Office and trading address: Marble Arch, King Street, or claims and the names and addresses of their solicitors (if any) to Knutsford, Cheshire, WA16 6HD the undersigned Darren Wilson (IP No 9518) of DKF Insolvency Notice is hereby given that the creditors of the above named Limited, 3rd Floor, Princess Caroline House, 1 High Street, Essex, company, which is being voluntarily wound up, are required, on or SS1 1JE the Liquidator of the said Company, and, if so required by before 1 September 2014, to send in their full names, their addresses notice in writing from the said Liquidator, are, personally or by their and descriptions, full particulars of their debts or claims and the solicitors, to come in and prove their debts or claims at such time and names and addresses of their solicitors (if any) to Christopher Herron place as shall be specified in such notice, or in default thereof they and Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a will be excluded from the benefit of any distribution. Brighton Road Croydon CR2 6AL, the joint liquidators of the said The winding up is a members’ voluntary winding up and it is company, and, if so required by notice in writing from the said joint anticipated that all debts will be paid. liquidators, are, personally or by their solicitors, to come in and prove Further details contact: Darren Wilson, Email: their debts or claims at such time and place as shall be specified in [email protected]. such notice, or in default thereof they will be excluded from the Darren Wilson, Liquidator benefit of any distribution. 22 July 2014 (2173443) Please note that this is a members’ voluntary winding up and it is anticipated that all debts will be paid in full. The liquidators are Christopher Herron (IP No 8755) and Nicola Jayne ENTHRAL2173453 LIMITED Fisher (IP No 9090) both of Herron Fisher, Satago Cottage, 360a I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Brighton Road, Croydon CR2 6AL telephone 020 8688 2100 e-mail Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom give [email protected] ntoice that I was appointed liquidator of the above named company Christopher Herron (IP No 8755 ) and Nicola Jayne Fisher (IP No on 21 July 2014 by a resolution of members. 9090 ) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Notice is hereby given that the creditors of the above-named Croydon CRS 6AL were appointed as Joint Liquidators of the company, which is being voluntarily wound up, are required, on or Company on 17 July 2014 . before 21 August 2014, to prove their debts by sending to the Nicola Jayne Fisher, Joint Liquidator undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, 18 July 2014 (2173490) 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, 2173450CORD CHEMICAL COMPANY LIMITED to provide such further details or produce such documentary (Company Number 02079454 ) evidence as may appear to the liquidator to be necessary. A creditor Previous Name of Company: Memcor Limited; Groundspare Limited who has not proved this debt before the declaration of any dividend is Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 not entitled to disturb, by reason that he has not participated in it, the 1EE distribution of that dividend or any other dividend declared before his Principal trading address: 5 Harbourgate Business Park, debt was proved. Southampton Road, Portsmouth, Hampshire, PO6 4BQ Note: This notice is purely formal and all known creditors have been We hereby give notice that we, Mark Newman and Vincent John or will be paid in full. Green (IP Nos 008723 and 009416), licensed insolvency practitioners Deborah Ann Cockerton, Liquidator. of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge 23 July 2014 (2173453) Wells, Kent, TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 16 July 2014. We give notice, pursuant to Rule 4.182A of the Insolvency FRONTIER2173452 ESTATES (HERTS) LIMITED Rules 1986, that the creditors of the Company must send details in (Company Number 07919937 ) writing of any claim against the company to us at the above address Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London by 21 August 2014. We also give notice as required by Rule 4.182A(6) W1S 2XF that we intend to make a final distribution to creditors who have Principal trading address: Sunningdale House, 37 Caldecotte Lake submitted claims by 21 August 2014 otherwise a distribution will be Drive, Caldecotte, Milton Keynes MK7 8LF made without regard to the claim of any person in respect of a debt Notice is hereby given that the creditors of the Company must send not already proven. No further public advertisement of invitation to their full names and addresses (and those of their Solicitors, if any), prove debts will be given. It should be noted that the director of the together with full particulars of their debts or claims to the Liquidator Company has made a Statutory Declaration of Solvency and all at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 29 creditors have been or will be paid in full. August 2014. If so required by notice from the Liquidator, either Date of Appointment: 16 July 2014. personally or by their Solicitors, Creditors must come in and prove For further details contact: Blyss Nicholls, Email: their debts at such time and place as shall be specified in such notice. [email protected], Tel: 01892 700200. If they default in providing such proof, they will be excluded from the Mark Newman and Vincent John Green, Joint Liquidators benefit of any distribution made before such debts are proved. 22 July 2014 (2173450) All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 18 July 2014 . Further information about this case is available from Amy Bristow at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected] . Stephen Goderski, Liquidator (2173452)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

GABLE2173485 FUNDING PLC ORIGAMI2173486 BLUE STUDIO LIMITED (Company Number 07418421 ) (Company Number 07765436 ) Registered office: 35 Great St Helens, London EC3A 6AP Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Principal trading address: 35 Great St Helens, London EC3A 6AP 1NH We, Paul Williams and Jason Godefroy (IP Nos. 9294 and 9097) of Principal trading address: 73 Church Road, Hove, East Sussex BN3 Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 2BB 9SG, give notice that we were appointed Joint Liquidators of the Notice is hereby given that the creditors of the Company must send Company on 14 July 2014 by a resolution of members. their full names and addresses (and those of their Solicitors, if any), Notice is hereby given that the creditors of the Company which is together with full particulars of their debts or claims to the Joint being voluntarily wound up, are required, on or before 14 August 2014 Liquidators at White Maund LLP, 44-46 Old Steine, Brighton BN1 to prove their debts by sending to the undersigned Paul Williams of 1NH by 10 September 2014. If so required by notice from the Joint Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 Liquidators, either personally or by their Solicitors, Creditors must 9SG, the Joint Liquidator of the Company, written statements of the come in and prove their debts at such time and place as shall be amounts they claim to be due to them from the Company and, if so specified in such notice. If they default in providing such proof, they requested, to provide such further details or produce such will be excluded from the benefit of any distribution made before such documentary evidence as may appear to the Joint Liquidator to be debts are proved. necessary. A creditor who has not proved this debt before the Note: It is anticipated that all known Creditors will be paid in full. declaration of any dividend is not entitled to disturb, by reason that he Thomas D’Arcy and Andrew White (IP numbers 10852 and 8066 ) of has not participated in it, the distribution of that dividend or any other White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH were dividend declared before his debt was proved. appointed Joint Liquidators of the Company on 18 July 2014 . Further The Joint Liquidators can be contacted by Email: information about this case is available from Tracey O’Neil at the [email protected] Tel: 020 7089 4700 offices of White Maund LLP at [email protected] . Paul Williams, Joint Liquidator Thomas D’Arcy and Andrew White, Joint Liquidators (2173486) 16 July 2014 (2173485)

PALL2173483 FILTRATION AND SEPARATIONS LIMITED 2173448HOLDFAST RAILCLIPS LIMTED (Company Number 02060935 ) Previous Name of Company: Holdfast Level Crossings Limited Previous Name of Company: USF Filtration and Separations Ltd; (Company Number 02403187 ) Memtec Europe Limited; C.T. Monk Limited; Vaptron Limited Registered office: Windsor House, Bayshill Road, Cheltenham GL50 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 3AT 1EE Principal trading address: Suite 9, Canterbury Business Centre, 18 Principal trading address: 5 Harbourgate Business Park, Ashchurch Road, Tewkesbury GL20 8DT Southampton Road, Portsmouth PO6 4BQ Notice is hereby given that creditors of the above named company We hereby give notice that we, Mark Newman and Vincent John are required on or before 30 September 2014, to send their names Green (IP Nos. 008723 and 009416), licensed insolvency practitioners and addresses, together with particulars of their debts or claims, and of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge names and addresses of their solicitors, if any, to Philip John Gorman Wells, Kent TN1 1EE, were appointed Joint Liquidators of the above of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood named Company at a General Meeting of the Company held on 16 Gloucester GL4 3RT, the Liquidator of said company. If so required July 2014. by notice in writing from the said Liquidator, or by creditors, either We give notice, pursuant to Rule 4.182A of the Insolvency Rules personally or by their solicitors, shall attend at such time and place 1986, that the creditors of the Company must send details in writing specified in said notice to prove their debts or claims, or in default of any claim against the company to us at the above address by 21 thereof, they will be excluded from the benefit of any distributions August 2014. We also give notice as required by Rule 4.182A(6) that made before such debts are proved. All agreed claims will be paid in we intend to make a final distribution to creditors who have submitted full. claims by 21 August 2014 otherwise a distribution will be made For further information please contact Denise Godding on 01452 without regard to the claim of any person in respect of a debt not 634800 or e-mail at [email protected] already proven. No further public advertisement of invitation to prove P J Gorman, Liquidator (IP No 008069 ) debts will be given. 21 July 2014 (2173448) It should be noted that the directors of the Company have made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. HOLTOM2173455 SAFETY CONSULTANCY LIMITED Further details contact: Blyss Nicholls, Email: (Company Number 05661221 ) [email protected] Tel: 01892 700200 Registered office: Mulberry House, 53 Church Street, Weybridge, Mark Newman and Vincent John Green, Joint Liquidators Surrey KT13 8DJ 23 July 2014 (2173483) Principal trading address: Field Farm, Dundridge Lane, Bishops Waltham, Hampshire SO32 1GD Nature of Business: Aviation Safety Consultancy ROY2173489 FRANCIS (PLANT HIRE) LIMITED Notice is hereby given that the Creditors of the company are required, (Company Number 01332931 ) on or before 15 August 2014 to send their names and addresses and Registered office: 38-42 Newport Street, Swindon, Wiltshire SN1 3DR particulars of their debts or claims and the names and addresses of Principal trading address: The Old Sawmills, Bath Road, Sells Green, their solicitors (if any) to Tony James Thompson of Piper Thompson, Seend, Melksham, Wiltshire SN12 6RW Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Notice is hereby given that Steve Elliott of Monahans, 38-42 Newport Liquidator of the company, and, if so required by notice in writing Street, Swindon, Wiltshire SN1 3DR, telephone 01793 818300, was from the Liquidator, by their solicitors or personally, to come in and appointed Liquidator of the above named Company following a prove their debts or claims at such time and place as shall be General Meeting held on 17 July 2014 . specified in any such notice, or in default thereof they will be excluded The Liquidator gives notice that the Creditors of the Company must from the benefit of any distribution made before such debts are send details in writing of any claim against the Company to the proved. Note: This notice is purely formal. All known creditors have Liquidator at Monahans, 38-42 Newport Street, Swindon, Wiltshire been or will be paid in full. SN1 3DR, by 20 August 2014 . Notice is also given that the Liquidator Explanatory Reason: The Directors have made a Declaration of intends to make a distribution to Creditors who have submitted claims Solvency, and the Company is being wound up for the purposes of by 20 August 2014 ; otherwise, a distribution will be made without the business being closed. regard to the claim of any person in respect of a debt not already Tony James Thompson, Liquidator, IP no 5280, of Piper Thompson, proven. No further public advertisement of invitation to prove debts Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Date of appointment: 9 July 2014 . Telephone: (01932) 855515 (2173455)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 55 COMPANIES will be given. It should be noted that the Directors of the Company At an Extraordianry General Meeting of the above-named Company have made a Statutory Declaration that they have made a full inquiry duly convened and held at 28 High Street, Nairn on 21 July 2014 the into the affairs of the Company and that they are of the opinion that following resolutions were passed as Special Resolutions: the Company will be able to pay its debts in full within a period of 12 1. That the Company be wound up voluntarily and William Leith months from the commencement of the winding-up. Young, of Ritson Young, Chartered Accountants, 28 High Street, For further information, please contact Shelly Smith of Monahans on Nairn, be appointed as Liquidator for the purposes of such winding 01793 818359 or at [email protected] . up. Steve Elliott, Liquidator 2. That the Liquidator be and is hereby authorised to divide among 21 July 2014 (2173489) the Members in specie or kind the whole or any part of the assets of the Company. Dated this Twenty-first day of July 2014 2173516SERIAL PIONEERS LIMITED David Lockett, Director (2174068) (Company Number 06783142 ) Other Names of Company: Serial Pioneers Ltd Registered office: New Bridge Street House, 30-34 New Bridge 2174061HAYDEN WADDELL LIMITED Street, London, EC4V 6BJ Company Number: SC166525 Principal trading address: 61 Yerbury Road, London, N19 4RW Registered Office: 11 Queensferry Street, Edinburgh EH2 4PG Notice is hereby given that Creditors of the Company, are required, Pursuant to Part 13 of the Companies Act 2006, the following on or before 15 August 2014, to prove their debts by sending their full resolutions were passed by the members as a special written names and addresses, particulars of their debts or claims, and the full resolutions on 21 July 2014: names and addresses of their solicitors (if any), to the Joint 1. THAT the Company be voluntarily wound up under the provisions Liquidators at New Bridge Street House, 30-34 New Bridge Street, of the Companies Act and that Colin Scott of Geoghegans Chartered London, EC4V 6BJ. Accountants, 6 St Colme Street, Edinburgh, EH3 6AD be hereby If so required by notice in writing from the Joint Liquidators, creditors appointed as Liquidator of the Company (the “Liquidator”) for the must, either personally or by their solicitors, come in and prove their purpose of such winding up. debts at such time and place as shall be specified in such notice, or in 2. THAT the Liquidator be and is hereby authorised to divide amount default thereof they will be excluded from the benefit of any the members in specie or kind the remaining assets of the Company distribution made before their debts are proved. and to exercise the powers set out in Part 1 or Schedule 4 of the Note: The Directors of the Company have made a declaration of Insolvency Act 1986.” solvency and it is expected that all creditors will be paid in full. Date Brian Waddell of Appointment: 14 July 2014. Director Office Holder details: Michael Colin John Sanders (IP No: 8698) and 21 July 2014. (2174061) Georgina Marie Easton (IP No: 9688), both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact: The Liquidators, Tel: 020 7429 4100. BRIAR2174035 ENGINEERING SERVICES LIMITED Alternative contact: Billy Slater, Email: [email protected] Tel: Company Number: SC425546 020 7429 4188 C/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Michael Colin John Sanders and Georgina Marie Eason, Joint Parsonage, Manchester M3 2HW Liquidators Principal Trading Address: C/o Mint Accounting, 56 King Street, 22 July 2014 (2173516) Aberdeen, AB24 5AX. At a General Meeting of the above named company, duly convened and held at 56 King Street, Aberdeen, AB24 5AX, on 14 July 2014, the SPENCER2173444 THOMAS ESTATE AGENTS LIMITED following resolutions were passed as a special resolution and ordinary (Company Number 04869136 ) resolution respectively: Registered office: 24 Conduit Place, London W2 1EP “That the Company be wound up voluntarily and that John Paul Bell, Principal trading address: 1B Britton Street, Clerkenwell, London of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The EC1M 5NW Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby In Members’ Voluntary Liquidation appointed Liquidator for the purposes of such winding up.” NOTICE IS HEREBY GIVEN that the Creditors of the above named Further details contact: Katie Muir, Email: [email protected], Company are required, on or before 24 August 2014, to send their Tel: +44 (0161) 907 4044. names and addresses and particulars of their debts or claims and the Susan Stevens, Director names and addresses of their solicitors (if any) to Ian Franses and 18 July 2014. (2174035) Jeremy Karr of Begbies Traynor, 24 Conduit Place, London W2 1EP, the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to (Pursuant2174034 to Section 378(2) of the Companies Act 1985 and Section come in and prove their debts or claims at such time and place as 84(1)(b) of the Insolvency Act 1986) shall be specified in any such notice, or in default thereof they will be TEXTBOOK ENGINEERING SOLUTIONS LIMITED excluded from the benefit of any distribution made before such debts Company Number: SC408497 are proved. At a General Meeting of the members of the above named company, Note: This notice is purely formal. All known creditors have been or duly convened and held at 174 Grandholm Crescent, Bridge of Don, will be paid in full. Aberdeen AB22 8BG on 15 July 2014 the following resolutions were The Director has made a Declaration of Solvency and the Company is duly passed as special and ordinary resolutions: being wound up for the purposes of ceasing operations and make i. A special resolution that the company by wound up voluntarily. distribution to its shareholder. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Ian Franses (IP Number: 2294 ) and Jeremy Karr (IP Number: 9540 ) of Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex Begbies Traynor, 24 Conduit Place, London W2 1EP were appointed SS1 1EF, United Kingdom be and hereby is appointed liquidator of Joint Liquidators of the Company on 16 July 2014 . Further the company. information is available from Elliot Segal on 020 7262 1199 . iii. An ordinary resolution that the remuneration of the liquidator be Ian Franses and Jeremy Karr, Joint Liquidators (2173444) fixed at £1,680 inclusive of VAT, plus disbursements which are to be capped at £280 inclusive of VAT and drawn from recoverable VAT. iv. A special resolution that the liquidator be and hereby is authorised RESOLUTION FOR VOLUNTARY WINDING-UP to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such INSOLVENCY2174068 ACT 1986 divisions shall be carried out as between the members. Resolutions of v. A special resolution that the liquidator be, and hereby is, authorised KNOCKBAIN RENEWABLES LIMITED to pay any class of creditor in full. Company No: SC 418107 Registered in Scotland John Kiely, Chairman of the meeting (2174034)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

PRIVATE2174033 COMPANY LIMITED BY SHARES AIRBORNE2173417 SPV 5 LIMITED WRITTEN RESOLUTIONS (Company Number 07215607 ) Of Previous Name of Company: Alnery No. 2909 Limited; TSL Education HI-MAC (SCOTLAND) LIMITED SPV 5 Limited (the Company) Registered office: Warwick Court, Paternoster Square, London, EC4M Company Number: SC412171 7DX 22 July 2014 Principal trading address: Warwick Court, Paternoster Square, Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the London, EC4M 7DX directors of the Company propose that: Pursuant to Section 283 of the Companies Act 2006, the following • resolution 1 below is passed as a special resolution ( Special written Resolutions were passed on 18 July 2014, as a Special Resolution ). Resolution and as an Ordinary Resolution respectively: • resolutions 2 below is passed as ordinary resolution ( Ordinary “That the Company be wound up voluntarily and that Paul Appleton, Resolution ); of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, SPECIAL RESOLUTION (IP No 8883) be and is hereby appointed liquidator for the purpose of 1. THAT it has been proved to the satisfaction of the Members that such winding-up.” the company be wound up voluntarily. If further information is required, Paul Appleton or alternatively David ORDINARY RESOLUTION Marks may be contacted on telephone number 020 7400 7900. 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery, Arthur Mornington, Chairman 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby 21 July 2014 (2173417) appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions CHANTRY2173436 ESTATES (SOUTH EAST) LIMITED on 22 July 2014, hereby irrevocably agrees to the Ordinary Resolution (Company Number 04939406 ) and Special Resolution: Registered office: 3 Park Road, Teddington TW11 0AP Signed by James Ross MacAllister Principal trading address: 3 Park Road, Teddington TW11 0AP Date 22 July 2014 (2174033) At a general meeting of the Company, duly convened and held at 24 Conduit Place, London W2 1EP on 11 July 2014, the following Resolutions were passed as a Special Resolution and an Ordinary 2174032GUARDIAN BAILLIE GIFFORD LIMITED Resolution respectively: Company Number: SC128181 I. That the Company be wound up voluntarily, and Registered Office: Calton Square, 1 Greenside Row, Edinburgh EH1 2. That Ian Franses and Jeremy Karr of Begbies Traynor, 24 Conduit 3AN Place, London W2 1EP, be and are hereby appointed Joint The following written resolutions were passed by the members of the Liquidators of the Company for the purposes of such winding up. above named company on 14 July 2014: Ian Franses (IP number 2294 ) and Jeremy Karr (IP number 9540 ) Special resolution both of Begbies Traynor, Conduit House, 24 Conduit Place, London 1 ‘THAT the Company be wound up voluntarily.’ W2 1EP were appointed Joint Liquidators of the Company on 11 July Ordinary resolution 2014 . Further information about this case is available from the offices 2 ‘THAT Laura Waters and J Bruce Cartwright of of Begbies Traynor (Central) LLP) on 020 7262 1199 . (2173436) PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised CLARION2173420 KNUTSFORD PLC under any enactment to be done by the Joint Liquidators is to be Previous Name of Company: Clarion Plc done by all or any one or more of the persons for the time being (Company Number 01908175 ) holding office.’ Registered office: Marble Arch, King Street, Knutsford, Cheshire This is a solvent liquidation. WA16 6HD Laura Waters and J Bruce Cartwright (IP Numbers 9477 and 9167) Principal trading address: Marble Arch, King Street, Knutsford, of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 Cheshire WA16 6HD 7EQ LLP, were appointed Joint Liquidators of the Company on 14 Passed on 17 July 2014 July 2014. Further information is available on 0131 226 4488(2174032) At a general meeting of the above named company duly convened and held at 11:15 am on 17 July 2014 at Marble Arch, King Street, Knutsford, Cheshire WA16 6HD the following resolutions were duly INSOLVENCY2173974 (NORTHERN IRELAND) ORDER 1989 passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 M & L CONTRACTS LIMITED as ordinary resolutions: Registered in Northern Ireland Number: NI042982 1. That the company be wound up voluntarily under the provisions of At a general meeting of the company’s shareholders held on 24 June the Insolvency Act 1986 2014 at the offices of E F McCambridge & Co, 6 Bayview Terrace, 2. That Christopher Herron, licensed insolvency practitioner (IP No Derry BT48 7EE, the following Resolutions were passed: No 1 as a 8755 ) and Nicola Jayne Fisher, licensed insolvency practitioner (IP No Special Resolution and No’s 2 to 4 as Ordinary Resolutions: 9090 ) both of Herron Fisher, Satago Cottage, 360a Brighton Road, 1. That the company be wound up voluntarily. Croydon CR2 6AL, having consented to act be and are hereby 2. That Nicholas McKeague of McKeague Morgan & Company, 27 appointed joint liquidators for the purpose of the voluntary winding up College Gardens, Belfast BT9 6BS be and is hereby appointed with the power to act jointly and severally for the purpose of such Liquidator for such winding up. winding up of the company’s affairs. 3. That the Liquidator shall divide amongst the members according to 3. That the joint liquidators be and are hereby authorised to distribute, their rights and interests any surplus assets of the company. amongst the shareholders, in specie all or any part of the assets of 4. That the liquidator’s remuneration shall be fixed by reference to the the company in accordance with the company’s articles of time properly given by the liquidator and his staff in attending to association. matters arising in the winding up, including those falling outside his 4. That anything required or authorised to be done by the joint statutory duties undertaken at the request of members, within the liquidators be and is hereby authorised to be done by both or either of terms of a previously agreed fee with McKeague Morgan & Company. them. By Order of the Board Further contact details: Herron Fisher, e-mail [email protected], Mr L O Kane Tel 020 8688 2100 . Date 25 July 2014 (2173974) Please note that this is a members voluntary winding up and all creditors will be paid in full. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL were appointed as Joint Liquidators of the Company on 17 July 2014 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 57 COMPANIES

Ronald Walker, Chairman of the Meeting FRONTIER2173432 ESTATES (HERTS) LIMITED 17 July 2014 (2173420) (Company Number 07919937 ) Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF 2173412CORD CHEMICAL COMPANY LIMITED Principal trading address: Sunningdale House, 37 Caldecotte Lake (Company Number 02079454 ) Drive, Caldecotte, Milton Keynes MK7 8LF Previous Name of Company: Memcor Limited; Groundspare Limited Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1986, that the following resolutions were passed by the members of 1EE the above-named Company on 18 July 2014 : Principal trading address: 5 Harbourgate Business Park, Special Resolution Southampton Road, Portsmouth, Hampshire, PO6 4BQ 1. That the Company be wound up voluntarily. At a general meeting of the above named Company duly convened Ordinary Resolution and held at 5 Harbourgate Business Park, Southampton Road, 2. That Stephen Goderski be appointed Liquidator of the Company for Portsmouth, Hampshire, PO6 4BQ on 16 July 2014, the following the purposes of the voluntary winding up. resolutions were duly passed: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co, 7-8 “That the Company be wound up voluntarily and that Mark Newman Conduit Street, London W1S 2XF was appointed Liquidator of the and Vincent John Green, both of CCW Recovery Solutions LLP, 4 Company on 18 July 2014 . Further information about this case is Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos available from Amy Bristow at the offices of Geoffrey Martin & Co on 008723 and 009416) be and are hereby appointed joint liquidators for 020 7495 1100 or at [email protected] . the purpose of the winding-up and that anything required or Andrew Crowther, Director (2173432) authorised to be done by the Joint Liquidators be and are hereby authorised to be done by both or either of them.” For further details contact: Blyss Nicholls, Email: GABLE2173463 FUNDING PLC [email protected], Tel: 01892 700200. (Company Number 07418421 ) Matthew Ayres, Chairman Registered office: The Shard, 32 London Bridge Street, London SE1 16 July 2014 (2173412) 9SG Principal trading address: 35 Great St Helens, London EC3A 6AP At a general meeting of the members of the Company, duly convened DGP2173435 MANAGEMENT SERVICES LIMITED and held at 35 Great St Helens, London EC3A 6AP on 14 July 2014, (Company Number 03828904 ) at 11.00 am, the following resolutions were duly passed as a Special Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Resolution and an Ordinary Resolution: Southend on Sea, Essex, SS1 1JE “That the Company be wound up voluntarily and that Paul David Principal trading address: Cumberland House, 24-28 Baxter Avenue, Williams and Jason James Godefroy, both of Duff & Phelps Ltd, The Southend-on-Sea, Essex, SS2 6HZ Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos. 9294 and At a general meeting of the above named Company, duly convened, 9097) be and are hereby appointed Joint Liquidators of the and held at 24 Baxter Avenue, Southend on Sea, Essex, SS2 6HZ, on Company.” 16 July 2014, at 1.00 pm, the following resolutions were duly passed The Joint Liquidators can be contacted by Email: as a special resolution and as an ordinary resolution: [email protected] Tel: 020 7089 4700 “That the Company be wound up voluntarily and that Darren Wilson, Gable Holdco Limited, Member of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High 22 July 2014 (2173463) Street, Southend on Sea, Essex, SS1 1JE, (IP No 9518) be and is hereby appointed Liquidator for the purpose of the voluntary winding up.” GLASS2173423 SERVE (HOLDINGS) LIMITED Further details contact: Darren Wilson, Email: (Company Number 08084586 ) [email protected]. Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, Graham Penny, Chairman LS27 7JN 22 July 2014 (2173435) Principal trading address: Harker House, Common Lane, Knottingley, West Yorkshire WF11 8BN At a general meeting of the above named Company, duly convened 2173438ENTHRAL LIMITED and held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 (Company Number 07914494 ) 7JN, on 14 July 2014, the following resolutions were passed as a At a General Meeting of the members of the above named company, Special Resolution and an Ordinary Resolution respectively: duly convened and held at 30 Buckingham Road, Newbury, Berkshire, “That the Company be wound up voluntarily and that Robert David RG14 6DJ on 21 July 2014 the following resolutions were duly passed Adamson and Tim Alan Askham, both of Mazars LLP, Mazars House, as Special and Ordinary Resolutions: Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos. 009380 and i. A special resolution that the company be wound up voluntarily. 007905) be and are hereby appointed Joint Liquidators for the ii. An ordinary resolution that Deborah Ann Cockerton of DCA purpose of such winding-up.” Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Further details contact: Philippa Smith, Tel: 0113 387 8572 SS1 1EF be and hereby is appointed liquidator of the company. Kevin Brown, Chairman iii. An ordinary resolution that the remuneration of the liquidator be 23 July 2014 (2173423) fixed at £1,680 inclusive of VAT, plus disbursements which are to be capped at £280 inclusive of VAT and drawn from recoverable VAT. iv. A special resolution that the liquidator be and hereby is authorised GLASS2173421 SERVE LTD to distribute among the members in specie or in kind the whole or any (Company Number 06856692 ) part of the assets of the company and to determine how such Registered office: Mazars House, Gelderd Road, Gildersome, Leeds divisions shall be carried out as between the members. LS27 7JN v. A special resolution that the liquidator be, and hereby is, authorised Principal trading address: Harker House, Common Lane, Knottingley, to pay any class of creditor in full. West Yorkshire, WF11 8BN Archie Coffield, Chairman of the meeting (2173438) At a General Meeting of the above named Company, duly convened and held at Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN on 14 July 2014, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound-up voluntarily and that Robert David Adamson and Tim Alan Askham, both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos: 009380 and 007905) be and are hereby appointed Joint Liquidators for the purpose of such winding up.”

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Philippa Smith, Tel: 0113 387 8572 PALL2173427 FILTRATION AND SEPARATIONS LIMITED Kevin Brown, Chairman (Company Number 02060935 ) 22 July 2014 (2173421) Previous Name of Company: USF Filtration and Separations Ltd; Memtec Europe Limited; C.T. Monk Limited; Vaptron Limited Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 2173416HOLDFAST RAILCLIPS LIMITED 1EE (Company Number 02403187 ) Principal trading address: 5 Harbourgate Business Park, Previous Name of Company: Holdfast Level Crossings Limited Southampton Road, Portsmouth PO6 4BQ Registered office: Windsor House, Bayshlll Road, Cheltenham GL50 At a general meeting of the above named Company duly convened 3AT and held at 5 Harbourgate Business Park, Southampton Road, Principal trading address: Suite 9, Canterbury Business Centre, 18, Portsmouth PO6 4BQ, on 16 July 2014, at 11.30 am, the following Ashchurch Road, Tewkesbury GL20 8DT resolutions were duly passed: At a general meeting of the above named company held at Windsor “That the Company be wound up voluntarily and that Mark Newman House, Barnett Way, Barnwood, Gloucester GL4 3RT on 21 July and Vincent John Green, both of CCW Recovery Solutions LLP, 4 2014, the following resolutions were passed, number 1 as a Special Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, (IP Nos. Resolution, numbers 2 and 3 as Ordinary Resolutions and number 4 008723 and 009416) be and are hereby appointed Joint Liquidators as a Special Resolution. for the purpose of the winding-up and that anything required or 1. The company is wound up voluntarily. authorised to be done by the Joint Liquidators be and are hereby 2. That Philip John Gorman of Hazlewoods LLP, Windsor House, authorised to be done by both or either of them.” Barnett Way, Barnwood, Gloucester, GL4 3RT be and is hereby Further details contact: Blyss Nicholls, Email: appointed liquidator of the company. (IP No 008069 ). For further [email protected] Tel: 01892 700200 information you may contact Philip Gorman on 01452 634800 or by Matthew Ayres, Chairman email to [email protected] 16 July 2014 (2173427) 3. That the liquidator’s remuneration shall be fixed with reference to the time costs of the liquidator and his staff attending to matters arising in the winding up of the company plus disbursements properly 2173425ROY FRANCIS (PLANT HIRE) LIMITED incurred. (Company Number 01332931 ) 4. That, pursuant with the provisions of the company’s articles of Registered office: Avonview Barn The Star, Holt, Trowbridge, Wiltshire association, the liquidator is authorised to distribute the whole or part BA14 6QB of the company’s assets to the members in specie and to determine Principal trading address: The Old Sawmills, Bath Road, Sells Green, the basis of any division thereof, having due regard to their class Seend, Melksham, SN12 6RW rights. At a general meeting of the company held at Clarks Mill, Stallard M Coates Smith, Director Street, Trowbridge, Wiltshire, BA14 8HH on 17 July 2014, the 21 July 2014 (2173416) following Resolutions were duly passed: 1. That Roy Francis (Plant Hire) Limited be wound up voluntarily. 2. That Steve Elliott, of Monahans, 38-42 Newport Street, Swindon, HOLTOM2173429 SAFETY CONSULTANCY LIMITED Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of (Company Number 05661221 ) winding up the Company’s affairs and distributing its assets and that Registered office: Mulberry House, 53 Church Street, Weybridge, any act required or authorised under any enactment to be done by the Surrey KT13 8DJ liquidator may be done by one or more of the persons for the time Principal trading address: Field Farm, Dundridge Lane, Bishops being holding the office of liquidator. Waltham, Hampshire SO32 1GD Royston Gilbert Francis, Chairman Section 85(1), Insolvency Act 1986 17 July 2014 (2173425) Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, SERIAL2173464 PIONEERS LIMITED Weybridge, Surrey KT13 8DJ be appointed Liquidator of the (Company Number 06783142 ) Company for the purposes of the voluntary winding-up. Other Names of Company: Serial Pioneers Ltd Date on which Resolutions were passed: 9 July 2014 Registered office: New Bridge Street House, 30-34 New Bridge M A Holtom, Director Street, London, EC4V 6BJ Liquidator’s Details: Tony James Thompson, IP No 5280, Piper Principal trading address: 61 Yerbury Road, London, N19 4RW Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Notice is hereby given that the following resolutions were passed on KT13 8DJ . Telephone (01932) 855515 (2173429) 14 July 2014, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that the winding up ORIGAMI2173418 BLUE STUDIO LIMITED proceed as a Members’ Voluntary Liquidation and that for the (Company Number 07765436 ) purpose of the winding up of the Company, Michael Colin John Registered office: White Maund LLP, 44-46 Old Steine, Brighton BN1 Sanders and Georgina Marie Eason, both of MHA MacIntyre Hudson, 1NH New Bridge Street House, 30-34 New Bridge Street, London, EC4V Principal trading address: 73 Church Road, Hove, East Sussex BN3 6BJ, (IP Nos: 8698 and 9688) be and are hereby appointed Joint 2BB Liquidators of the Company.” Notice is hereby given, pursuant to Section 85 of the Insolvency Act Further details contact: the Liquidators, Tel: 020 7429 4100. 1986, that the following resolutions were passed by the members of Alternative contact: Billy Slater, Email: [email protected] Tel: the above-named Company on 18 July 2014 : 020 7429 4188 Special Resolution Kathleen Holman, Director 1. That the Company be wound up voluntarily. 22 July 2014 (2173464) Ordinary Resolution 2. That Thomas D’Arcy and Andrew White be appointed Joint Liquidators of the Company for the purposes of the voluntary winding SPENCER2173411 THOMAS ESTATE AGENTS LIMITED up. (Company Number 04869136 ) Thomas D’Arcy (IP number 10852 ) and Andrew White (IP number Registered office: 24 Conduit Place, London W2 1EP 8066 ) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 Principal trading address: 1B Britton Street, Clerkenwell, London 1NH were appointed Joint Liquidators of the Company on 18 July EC1M 5NW 2014 . Further information about this case is available from Tracey At a general meeting of the Company, duly convened and held at 24 O’Neil at the offices of White Maund LLP at [email protected] . Conduit Place, London W2 1EP on 16 July 2014, the following James Ovnik, Director (2173418) Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 59 COMPANIES

I. That the Company be wound up voluntarily, and DISSOLUTION OF PARTNERSHIP 2. That Ian Franses and Jeremy Karr of Begbies Traynor, 24 Conduit Place, London W2 1EP, be and are hereby appointed Joint LIMITED2174080 PARTNERSHIPS ACT 1907 Liquidators of the Company for the purposes of such winding up. IRIDIUM SCOTLAND LIMITED PARTNERSHIP Ian Franses (IP number 2294 ) and Jeremy Karr (IP number 9540 ) REGISTERED IN SCOTLAND NUMBER SL007637 both of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 Notice is hereby given, pursuant to Section 10 of the Limited 1EP were appointed Joint Liquidators of the Company on 16 July Partnerships Act 1907, that with effect from 23:59 on 22 July 2014, 2014 . Further information about this case is available from Elliot Iridium Scotland Limited Partnership, a limited partnership registered Segal at the offices of Begbies Traynor on 020 7262 1199 . in Scotland with number SL007637, was dissolved. (2174080) Spencer Young Thomas, Director (2173411)

TRANSFER OF INTEREST Receivership 2174084LIMITED PARTNERSHIPS ACT 1907 CARLYLE HSP PARTNERS, L.P. APPOINTMENT OF ADMINISTRATIVE RECEIVERS REGISTERED IN SCOTLAND NUMBER SL8275 Notice is hereby given, pursuant to Section 10 of the Limited 2173953J M F PROPERTIES LIMITED Partnerships Act 1907, that, with effect from 31 December 2011: Registered Number: NI040701 1. CP V Coinvestment A (Scot), L.P. transferred its entire interest in In Administrative Receivership Carlyle HSP Partners, L.P., a limited partnership registered in NOTICE IS HEREBY GIVEN pursuant to Article 58 of the Insolvency Scotland with number SL8275 (the “Partnership” ) to CP V GP, Ltd. (Northern Ireland) Order 1989, that a general meeting of the in its capacity as general partner of TC Group V Cayman, L.P. in its unsecured creditors of the above-named company will be held at on 7 capacity as general partner of CP V Co-Investment A (Cayman), L.P.. August 2014 at 11am for the purpose of having a report laid before CP V Coinvestment A (Scot), L.P. ceased to be a limited partner of the the meeting and of hearing any explanation that may be given by the Partnership. Administrative Receiver. Creditors whose claims are wholly secured CP V GP, Ltd. in its capacity as general partner of TC Group V are not entitled to attend or be represented. Cayman, L.P. in its capacity as general partner of CP V Co- Please note that a creditor is entitled to vote only if he has delivered Investment A (Cayman), L.P. was admitted as a partner of the to the Administrative Receiver at Horwood Neill Holmes LLP, Scottish Partnership. Provident Building, 7 Donegall Square, Belfast, BT1 6JH, not later 2. CP V Coinvestment B (Scot), L.P. has transferred its entire interest than 12.00 noon on 6 August 2014 details in writing of the debt in the Partnership to CP V GP, Ltd. in its capacity as general partner claimed to be due from the company, and the claim has been duly of TC Group V Cayman, L.P. in its capacity as general partner of CP V admitted under the provisions of the Insolvency Rules (Northern Co-Investment B (Cayman), L.P.. Ireland) 1991and there has been lodged with the Administrative CP V Coinvestment B (Scot), L.P. ceased to be a limited partner of the Receiver any proxy which the creditor intends to be used on his Partnership. behalf. CP V GP, Ltd. in its capacity as general partner of TC Group V Dated: 21 July 2014 Cayman, L.P. in its capacity as general partner of CP V Co- James Neill Investment B (Cayman), L.P. was admitted as a partner of the Administrative Receiver (2173953) Partnership. 3. Carlyle Partners V (Scot), L.P. transferred its entire interest in the Partnership to each of CP V GP, Ltd. in its capacity as general partner of TC Group V Cayman, L.P. in its capacity as general partner of Partnerships Carlyle Partners V (Cayman), L.P., CP V GP, Ltd. in its capacity as general partner of TC Group V Cayman, L.P. in its capacity as general CHANGE IN THE MEMBERS OF A PARTNERSHIP partner of Carlyle Partners V-A (Cayman), L.P., CP V GP, Ltd. in its capacity as general partner of TC Group V Cayman, L.P. in its Limited2174082 Partnerships Act 1907 capacity as general partner of CP V Co-Investment B (Cayman), L.P., FIM SUSTAINABLE TIMBER AND ENERGY LP and CP V GP, Ltd. in its capacity as general partner of TC Group V Registered in Scotland: Number SL7703 Cayman, L.P. in its capacity as general partner of CP V Co- Notice is hereby given, pursuant to section 10 of the Limited Investment A (Cayman), L.P.. Partnerships Act 1907, that pursuant to the assignations of the Carlyle Partners V (Scot), L.P. ceased to be a limited partner of the respective Limited Partnership interests referred to in the schedule Partnership. annexed as relative hereto (the “Schedule”), the assignors detailed in Each of CP V GP, Ltd. in its capacity as general partner of TC Group the Schedule transferred to the respective assignees the various V Cayman, L.P. in its capacity as general partner of Carlyle Partners V interests held by such assignees in FIM Sustainable Timber and (Cayman), L.P. and CP V GP, Ltd. in its capacity as general partner of Energy LP, a limited partnership registered in Scotland with number TC Group V Cayman, L.P. in its capacity as general partner of Carlyle SL7703 and such assignors ceased to be limited partners and such Partners V-A (Cayman), L.P. were admitted as partners of the assignees became limited partners in FIM Sustainable Timber and Partnership. (2174084) Energy LP. Schedule Vendor Purchaser Effective Date LIMITED2174081 PARTNERSHIPS ACT 1907 Gillian Winifred Hartz Nigel James Cavers Turnbull 26/06/2014 AMADEUS JI GENERAL PARTNER LP Gillian Winifred Hartz John Michael Steele 26/06/2014 REGISTERED IN SCOTLAND NUMBER SL12593 Williamson Notice is hereby given, pursuant to Section 10 of the Limited Gillian Winifred Hartz Roxy Cinemas (Dalton) Ltd 26/06/2014 Partnerships Act 1907, that: Richard Crosbie Dawson 1. Calderstone LLC has transferred parts of its interest in Amadeus JI FIM Forest Funds General Partner Ltd as General Partner of FIM General Partner LP, a limited partnership registered in Scotland with Sustainable Timber and Energy LP (2174082) number SL12593 (the “Partnership” ), represented by capital contributions as follows: 1.1 to RBC Trustees (CI) Limited as trustees of The Three Oceans A.J.2174071 DUNCAN Trust, USD 0.2641; Registered Number: SL002286 1.2 to Tamarindo Investments Limited, USD 0.2641; Limited Liability Partnerships Act 1907 1.3 to Patrick Burtis, USD 0.4225; Notice is hereby given that Rachael Jenny Margaret Duncan has been 1.4 to Alastair Breward, USD 0.2641; and admitted as a limited partner with effect from 7 July 2014. John Cowie 1.5 to Amelia Armour, USD 0.0141. Duncan as resigned as a limited partner with effect from 7 July 2014. For and on behalf of A.J. Duncan (2174071)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

2 Richard Anton has transferred part of his interest in the Partnership, SOFIA2173863 LP represented by a capital contribution of USD 0.2500, to Amelia (Registered No. LP013481) Armour. Pursuant to section 10 of the Limited Partnerships Act 1907 notice is As a result, each of RBC Trustees (CI) Limited as trustees of The hereby given that Moselle CLO S.A. has transferred 110,088 B Units, Three Oceans Trust, Tamarindo Investments Limited, Patrick Burtis, 104,988 E Units and 150,920 E1 Units set out in the Adherence Deed, Alastair Breward and Amelia Armour has been admitted as a limited representing all of its interest in Sofia LP, to Stifel Nicolaus Europe partner of the Partnership. (2174081) Limited pursuant to the terms of the Limited Partnership Agreement. For and on behalf of Sofia GP Limited. James Arrol, Director 2174070LIMITED PARTNERSHIPS ACT 1907 Nigel Govett, Director (2173863) BRIDGEPOINT EUROPE IV FP L.P. REGISTERED IN SCOTLAND NUMBER SL6269 Notice is hereby given, pursuant to Section 10 of the Limited SOFIA2173810 LP Partnerships Act 1907, that: (Registered No. LP013481) 1. each of John Barber, Randall Thiel, Hoang Kim Nguyen, LORAC 4 Pursuant to section 10 of the Limited Partnerships Act 1907 notice is Limited and Ruby Sub North Limited transferred to Thompson hereby given that Theseus European CLO S.A. has transferred Trustees Limited as Trustee of the BCG BEIV Employee Benefit Trust 135,197 B Units, 128,934 E Units and 185,343 E1 Units set out in the part of the interest held by each of them in Bridgepoint Europe IV FP Adherence Deed, representing all of its interest in Sofia LP, to Stifel L.P., a limited partnership registered in Scotland with number SL6269 Nicolaus Europe Limited pursuant to the terms of the Limited (the “Partnership”); Partnership Agreement. 2. Thompson Trustees Limited as Trustee of the BCG BEIV Employee For and on behalf of Sofia GP Limited. Benefit Trust transferred to each of Xavier Robert, David Nicault, James Arrol, Director Nicholas Hirschi, Vincent Gael Baudet, Edouard Giuntini, Carl de Nigel Govett, Director (2173810) Vergie, Gwenaelle Le Ho Daguzan, Olivier Nemsguern, Tolga Sengel, Shenghong Zhou, Long Qian, Ruby Sub South Limited and Jakub Chechelski part of the interest held by it in the Partnership; and 3. as a result of the transfers of interest detailed above, Edouard Giuntini, Carl de Vergie, Gwenaelle Le Ho Daguzan, Olivier PEOPLE Nemsguern, Long Qian and Jakub Chechelski were admitted as a limited partners of the Partnership. (2174070) Appointments & retirements TOSCA2174069 PENTA EXODUS LIMITED PARTNERSHIP Limited Partnerships Act 1907 STATE APPOINTMENTS Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Langley Capital LLP (a limited liability APPOINTMENT2173947 OF DEPUTY LIEUTENANT partnership registered in England under number OC371387) has The , Lord-Lieutenant of , assigned its interest (represented by a capital contribution of £0.50) in has been pleased to appoint: Tosca Penta Exodus Limited Partnership (a limited partnership Ms Roisin McManus, 20 Sligo Road, , Co Fermanagh BT74 registered in Scotland under number SL008916) (the “Partnership”) to 7JY Neville James Ackerman of The Old House, High Street, Little To be a Deputy Lieutenant of the County his Commission bearing Abington, Cambridge CB21 6BG. Accordingly, Langley Capital LLP date the day of 25 July 2014 has ceased to be a limited partner in the Partnership. Lord Lieutenant of the County (2173947) Penta 2011 Limited, as general partner of Penta GP 2011 Limited Partnership, the general partner of the Partnership (2174069) 2173945APPOINTMENT OF DEPUTY LIEUTENANT The Viscount Brookeborough, Lord-Lieutenant of County Fermanagh, SOFIA2173901 LP has been pleased to appoint: (Registered No. LP013481) Mr Shaun Pendry, Ardess House, Kesh, Co Fermanagh BT94 2LZ Pursuant to section 10 of the Limited Partnerships Act 1907 notice is To be a Deputy Lieutenant of the County his Commission bearing hereby given that Stifel Nicolaus Europe Limited has transferred date the day of 25 July 2014 245,285 B Units, 233,922 E Units and 336,263 E1 Units set out in the Lord Lieutenant of the County (2173945) Adherence Deed, representing all of its interest in Sofia LP, to Makuria Credit Master Fund Ltd pursuant to the terms of the Limited Partnership Agreement. LIEUTENANCY2173366 OF CUMBRIA For and on behalf of Sofia GP Limited. The Lord-Lieutenant of Cumbria, Mrs Claire Theresa Hensman, has James Arrol, Director appointed the following to be Deputy Lieutenants of the County of Nigel Govett, Director (2173901) Cumbria: Mrs Jane Elizabeth NORMAN, Grange-over-Sands Mr Arthur William LITTLEFAIR MBE, Kirkby Stephen LIMITED2173873 PARTNERSHIPS ACT 1907 Clerk to the Lieutenancy TOSCA COMMERCIAL PROPERTY FUND LP 21 July 2014 (2173366) (Registered No. LP015572) the “Partnership” Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 21 July 2014 Derek Porter transferred to Hornbuckle Mitchell Trustees Ltd all of the interest held by him in the Partnership (represented by a Capital Contribution of £0.60) and that with effect from 21 July 2014 Derek Porter ceased to be a limited partner and Hornbuckle Mitchell Trustees Ltd became a limited partner in the Partnership. For and on behalf of Toscafund Asset Management LLP in its capacity as manager of Tosca Commercial Property Fund LP 21 July 2014 (2173873)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 61 PEOPLE

MARSDEN,2173698 NEIL Personal insolvency 37 Cornmill Lane, LIVERSEDGE, WF15 7DZ Birth details: 22 June 1978 AMENDMENT OF TITLE OF PROCEEDINGS NEIL MARSDEN, CURRENTLY A PROVIDER OF ELECTRICAL INSTALLATION AND FORMERLY TRADING UNDER THE STYLE OF 2173866DERBYSHIRE, LILIAN SPIREX DUCTWORK INSTALLATIONS OF 37 CORNMILL LANE, 19 Whiteoak Lodge, Beechwood Road, Liverpool, l19 0ld LIVERSEDGE, WEST YORKSHIRE, WF15 7DZ Birth details: 6 November 1953 Also known as: CURRENTLY A PROVIDER OF ELECTRICAL Lilian Derbyshire also known as Lilian Rogerson, also known as Lily INSTALLATION OF 37,CORNMILL LANE,LIVERSEDGE,WEST Rogerson a cashier of 19 Whiteoak Lodge Beechwood Road YORKSHIRE,WF15 7DZ Liverpool L19 0LD, lately residing at 4 Sandy Knowe, Mill Lane, In the County Court at Huddersfield Wavertree L15 8LY and 70 Banner Street Liverpool L15 0HQ and No 127 of 2014 previously residing at 121 MacDonald Street L15 1EJ, and 9 Bankruptcy order date: 20 May 2014 Manorbier Crescent Liverpool L9 1HF J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Also known as: Lilian Derbyshire also known as Lilian Rogerson, also 200 6000, email: [email protected] known as Lily Rogerson a cashier of 19 Whiteoak Lodge Beechwood Capacity of office holder(s): Official Receiver Road Liverpool L19 0LD, lately residing at 70 Banner Street Liverpool 20 May 2014 (2173698) L15, previously residing at 121 MacDonald Street L15 1EJ, formerly residing at 9 Manorbier Crescent Liverpool L9 1HF In the County Court at Liverpool MONDOL,2173882 PETER PROMOD No 535 of 2014 9 Grand Union Way, Eccles, MANCHESTER, M30 0LB Bankruptcy order date: 30 June 2014 Birth details: 15 September 1975 N Bebbington Seneca House, Links Point, Amy Johnson Way, Peter Promod Mondol Unemployed of 9 Grand Union Way Eccles BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Manchester M30 0LB lately residing at 21 Dorac Avenue, Heald [email protected] Green, Cheadle, Cheshie SK8 3NZ and formerly residing at 22 Capacity of office holder(s): Trustee Inglewood Close, Bury, Lancashire BL9 7LD. 9 July 2014 (2173866) Also known as: Peter Promod Mondol Unemployed of 9 Grand Union Way Eccles Manchester M30 0LB In the County Court at Manchester 2173868KURZAJ, MARCIN ANDREZJ No 53 of 2014 2 Rochdale Road, LONDON, SE2 0XD Bankruptcy order date: 26 February 2014 Birth details: 27 January 1978 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Marcin Andrezj KURZAJ, unemployed. Currently residing at 2 telephone: 0161 234 8500, email: Rochdale Road, London, SE2 0XD. Lately residing at 146 Wickham [email protected] Lane Abbey Wood Greater London SE2 0XP. Lately trading with Capacity of office holder(s): Official Receiver another as a provider of scrap metal services as T & M Services. 26 July 2014 (2173882) Also known as: MARCIN ANDREZJ KURZAJ OF AND TRADING AT 146 WICKHAM LANE ABBEY WOOD GREATER LONDON SE2 0XP AS A PROVIDER OF SCRAP METAL SERVICES AS T & M SERVICES SHERRY,2173886 ALASTAIR JOHN In the County Court at Medway Arosa, Barlow Common Road, Barlow, SELBY, North Yorkshire, YO8 No 132 of 2014 8JF Bankruptcy order date: 10 March 2014 Birth details: 3 April 1948 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham ALASTAIR JOHN SHERRY, lighting designer, residing at and carrying Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, on business under the style of SHERRY LIGHTING & DESIGN from email: [email protected] Arosa, Barlow Common Road, Barlow, Selby, YO8 8JF in the county Capacity of office holder(s): Trustee of North Yorkshire, lately residing at and carrying on business under 10 March 2014 (2173868) the style of LIGHTING ENTERPRISES from Manor Cottage, Lowfield Lane, Haisthorpe, Driffield, YO25 4NX in the East Riding of Yorkshire, lately a company director KURZAJ,2173749 TOMASZ KRZYSZTOF Also known as: ALASTAIR JOHN SHERRY, lighting designer, residing 2 Rochdale Road, LONDON, SE2 0XD at and carrying on business under the style of SHERRY LIGHTING Birth details: 2 March 1976 DESIGN from Arosa, Barlow Common Road, Barlow, Selby YO8 8JF Tomasz Krzysztof KURZAJ, handyman. Currently residing at 2 in the county of North Yorkshire, lately residing at and carrying on Rochdale Road, London, SE2 0XD. Lately residing at 146 Wickham business under the style of LIGHTING ENTERPRISES from Manor Lane Abbey Wood Greater London SE2 0XP. Lately trading with Cottage, Lowfield Lane, Haisthorpe, Driffield YO25 4NX in the East another as a provider of scrap metal services as T & M Services Riding of Yorkshire. Also known as: TOMASZ KRZYSZTOF KURZAJ OF AND TRADING In the County Court at York AT 146 WICKHAM LANE ABBEY WOOD GREATER LONDON SE2 No 324 of 2014 0XP AS A PROVIDER OF SCRAP METAL SERVICES AS T & M Bankruptcy order date: 2 June 2014 SERVICES A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, In the County Court at Medway HU1 3HA, telephone: 01482 323729, email: No 133 of 2014 [email protected] Bankruptcy order date: 10 March 2014 Capacity of office holder(s): Official Receiver A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 2 June 2014 (2173886) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 March 2014 (2173749)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

STROUD,2173860 MARTINE ELISA Primary Office Holder Usk View, Old Hill, Christchurch, NEWPORT, NP18 1JZ Nigel Ian Fox, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Birth details: 29 August 1970 SO53 3TZ (2173776) MARTINE ELISA STROUD, UNEMPLOYED OF USK VIEW, OLD HILL, CHRISTCHURCH, NEWPORT, NP18 1JZ, LATELY RESIDING AT 23 STOW PARK CIRCLE, NEWPORT, NP20 4HF AND PREVIOUSLY In2173695 the High Court of Justice TRADING IN PARTNERSHIP WITH ONE OTHER No 3343 of 2013 Also known as: MARTINA ELISA STROUD OCCUPATION UNKNOWN ALEXIO KADIRA OF USK VIEW, OLD HILL, CHRISTCHURCH, NEWPORT, NP18 1JZ In Bankruptcy In the County Court at Newport (Gwent) Current Address: 11 Canonbury Road, Enfield, EN1 3LN. Occupation: No 80 of 2014 Care Home Manager. Date of Birth: 25 December 1969. Bankruptcy order date: 8 April 2014 In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 hereby given that Mustafa Abdulali and Neil Dingley (IP Nos. 07837 3ZA, telephone: 029 2038 1300, email: and 09210) of Moore Stephens, 6 Ridge House, Ridgehouse Drive, [email protected] Festival Park, Stoke-on-Trent, ST1 5TL were appointed joint trustees Capacity of office holder(s): Official Receiver in bankruptcy by a meeting of creditors on 18 June 2014. Notice is 8 April 2014 (2173860) hereby given that the creditors of the Debtor are required to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, to them at the above APPOINTMENT AND RELEASE OF TRUSTEES address. All creditors who have not already done so are invited to prove their debts, writing to me for a Proof of Debt form. No further 2173825In the Blackpool County Court public advertisement of invitation to prove debts will be given. No 23 of 2014 Further details contact: David M Hatch, Email: TASURRAF SHAH [email protected] Tel: 01782 406720. Ref: KAD1808 Occupation Unknown of 195 Waterloo Road, Blackpool, Lancashire, Mustafa Abdulali and Neil Dingley, Joint Trustee FY4 2AE 18 June 2014 (2173695) A Bankruptcy Order was made against the above named on the 24th April 2014 and Christopher Charles Garwood was appointed Trustee of the Bankruptcy Estate at a meeting of Creditors which was held on In2173786 the Croydon County Court the 10th July 2014. No 399 of 2014 Creditors of the Bankrupt are invited to prove their debts. DAVID MURRAY Creditors are invited to send their full names and addresses (and In Bankruptcy those of their Solicitors, if any) together with full particulars of their Residential address: 82 Chesham Road, London, SE20 7RP claims to the Trustee at Wilkin Chapman LLP, The Hall, Lairgate, Birth details: 19 January 1964 Beverley, HU17 8HL. Unknown Further information along with proof of debt forms can be obtained Notice is hereby given, in accordance with Rule 6.124 of the from Laura Smart at the offices of Wilkin Chapman LLP, The Hall, INSOLVENCY RULES 1986, that Ann Nilsson (IP Number 9558 ) and Lairgate, HU17 8HL. Telephone: 01482 398392 Email: Martin Dominic Pickard (IP Number 6833 ) of Mazars LLP, The [email protected] Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF were Christopher Charles Garwood, Trustee appointed Joint Trustees of the above by a meeting of creditors on 19 IP No. 5829 June 2014 . Wilkin Chapman LLP, The Hall, Lairgate, HU17 8HL (2173825) Notice is further given that a meeting of the creditors of the bankrupt will be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 14 August 2014 at 10:00 am for the In2173884 the Central London County Court purposes of establishing a creditors’ committee and if no committee No 915 of 2014 is formed, fixing the basis of the Trustee’s remuneration and FAITH FLEMMINGS calculation of allocated disbursements. In order to be entitled to vote In Bankruptcy at the meeting creditors must ensure that any proxies and hitherto 3 Hewish Road, Edmonton, London, N18 1PS. Date of Birth: 10 unlodged proofs are lodged at The Pinnacle, 160 Midsummer December 1968. Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Notice is hereby given that I, Susan Berry authorised by the day preceding the day of the meeting. Insolvency Practitioners Association (IP No 12010) together with Further information about this case is available from Jo Wilson at the Matthew James Chadwick authorised by the Insolvency Practitioners offices of Mazars LLP on 01908 257 243 . Association (IP No 9311) both of BDO LLP, 1 Bridgewater Place, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2173786) Water Lane, Leeds, LS11 5RU were appointed Joint Trustees on 10 July 2014 of Faith Flemmings - in Bankruptcy, following a meeting of the bankrupt’s creditors. All creditors who have not already done so In2173696 the The High Court are requested to prove their debts by writing to me at the above No 796 of 2014 address. DURSUN OGUTOGULLARI Susan Berry and Matthew James Chadwick may be contacted by In Bankruptcy email: [email protected], Tel: 0113 204 1341, Reference: Residential address: 95 Gambier House, Mora Street, London EC1V SXB/MJC/KM/MG 00244273. 8EJ. Date of Birth: 9 January 1959. Occupation: Unknown. Susan Berry, Joint Trustee Notice is hereby given, in accordance with Rule 6.124 of the 23 July 2014 (2173884) Insolvency Rules 1986, that Edward Thomas (IP Number 9711) and Guy Robert Thomas Hollander (IP Number 9233) of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were In2173776 the Stockport County Court appointed Joint Trustees of the above by a meeting of creditors on 16 No 90 of 2014 June 2014. LESLEY ANN HAYWARD Further information about this case is available from Sarah Cooper at 21 Buxton Road, Stockport, Cheshire SK2 6LS the offices of Mazars LLP on 01452 874 637. Birth details: 9 April 1971 Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Health Care Assistant (2173696) Date of Appointment: 2 June 2014 Correspondence address & contact details of case manager Larissa Conroy, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 023 80646425 Name, address & contact details of TRUSTEE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 63 PEOPLE

BANKRUPTCY ORDERS Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173811) ABADULLAH,2173691 KHALID YUNIS 39 Mansell Road, GREENFORD, Middlesex, UB6 9EW Birth details: 6 June 1985 BENNETT,2173797 MICHAEL Khalid Yunis Abadullah of 39 Mansell Road, Greenford, Middlesex 22 Lannett Road, GLOUCESTER, GL1 5DE UB6 9EW, lately of 11 Lymm Walk, Cheadle SK8 2NA, a Chef Birth details: 29 June 1959 In the County Court at Central London Mr Michael Bennett, Unemployed of 22 Lannett Road, Gloucester, No 2846 of 2014 Gloucestershire, GL1 5DE Date of Filing Petition: 17 July 2014 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 17 July 2014 No 178 of 2014 Time of Bankruptcy Order: 01:05 Date of Filing Petition: 22 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 July 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Time of Bankruptcy Order: 09:42 telephone: 0207 6371110, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 17 July 2014 (2173691) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 2173792ATAK, IBRAHIM 22 July 2014 (2173797) 9-13 Market Place, Bolsover, CHESTERFIELD, Derbyshire, S44 6PN Mr Ibrahim Atak, of 13 Joyce Avenue, Sherwood, Nottinghamshire, NE5 3HL carrying on business as The Golden Grill, 9-13 Market BRANAGAN,2173715 JACQUELINE SAMANTHA Place, Bolsover, Derbyshire, S44 6PN 10 Orchard Road, Minehead, Somerset, TA24 5JY In the County Court at Chesterfield Birth details: 26 December 1975 No 36 of 2014 Jacqueline Samantha Branagan Teaching Assistant Residing at 10 Date of Filing Petition: 27 March 2014 Orchard Road, Minehead, Somerset, TA24 5JY previous addresses Bankruptcy order date: 14 July 2014 Evergreen Children's Home, Bury Road, Brandon, IP27 0BU and Time of Bankruptcy Order: 10:31 77-79 Thetford Road, Brandon, Suffolk, IP27 0BJ Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Taunton Name and address of petitioner: BALJINDER KAUR CO/ DEAN No 95 of 2014 THOMAS & CO, Clumber Chambers, 120-122 Bridge Street, Date of Filing Petition: 21 July 2014 WORKSOP, S80 1HU Bankruptcy order date: 21 July 2014 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Time of Bankruptcy Order: 09:36 2GU, telephone: 0114 2212700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515, email: [email protected] 14 July 2014 (2173792) Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173715)

APPENS,2173649 VOLDEMARS 90 Chobham Road, Stratford, LONDON, E15 1LZ BUFFONI,2173795 JAMES DARREL Birth details: 29 April 1961 10 Cleves Avenue, BRENTWOOD, Essex, CM14 4WD VOLDEMARS APPENS of 90 Chobham Road, Stratford, LONDON, Birth details: 7 January 1978 E15 1LZ a Handy Man & Former Company Director lately of and lately JAMES DARREL BUFFONI, A Decorator, residing at 10 Cleves trading at Friedensstr. 1, Romerberg, D67354 Germany as Avenue, Brentwood, Essex CM14 4WD, lately carrying on business as VOLDEMARS APPENS as Self-Employed Construction Worker TOPEKA DECORATING at 10 Cleves Avenue, Brentwood, Essex formally of 38 Oxford Road, Enfield, London EN3 4BA and Blaumana CM14 4WD Iela 25-20, Riga, LV-1011, Latvia In the County Court at Chelmsford In the High Court Of Justice No 119 of 2014 No 1654 of 2014 Date of Filing Petition: 21 July 2014 Date of Filing Petition: 17 July 2014 Bankruptcy order date: 21 July 2014 Bankruptcy order date: 17 July 2014 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173795) 17 July 2014 (2173649)

BURGESS,2173718 LISA JOANNE BRADLEY,2173811 EDMUND JOHN 31 Branch Road, ILFORD, Essex, IG6 3TL 83 Woolwich Road, LONDON, SE2 0DY Birth details: 28 October 1976 EDMUND JOHN BRADLEY occupation unknown residing at 83 MISS LISA JOANNE BURGESS A Homemaker of 31 Branch Road, Woolwich Road, London SE2 0DY Hainult, Ilford, Essex, IG6 3TL In the County Court at Croydon In the County Court at Romford No 366 of 2014 No 285 of 2014 Date of Filing Petition: 2 May 2014 Date of Filing Petition: 21 July 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: NATIONAL WESTMINSTER BANK S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- PLC 135 BISHOPSGATE, LONDON, EC2M 3UR ON-SEA, SS99 1AA, telephone: 01702 602570, email: L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, [email protected] CR0 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 21 July 2014 (2173718)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

BUTCHER,2173646 DAVID JOHN COLETTI,2173823 PAUL 69 Fairway, LONDON, SW20 9DN 2 Dodding Stores, Church Lane, Doddinghurst, BRENTWOOD, Essex, Birth details: 7 March 1974 CM15 0NG DAVID JOHN BUTCHER a floor/wall tiler of 69 Fairway, Raynes Park, PAUL COLETTI of 2 Dodding Stores, Church Lane, Doddinghurst, London SW20 9DN Essex, CM15 0NG occupation unknown In the County Court at Croydon In the County Court at Southend No 513 of 2014 No 114 of 2014 Date of Filing Petition: 15 July 2014 Date of Filing Petition: 4 April 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 11:16 Time of Bankruptcy Order: 11:46 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, Name and address of petitioner: MONDOMIO TRADING (UK) LIMITED CR0 1XN, telephone: 020 8681 5166, email: 24-26 Arcadia Avenue, LONDON, N3 2JU [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 15 July 2014 (2173646) [email protected] Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173823) 2173648CHIVERS, MARTYN ROBERT 15 Vine Gardens, Winchester Road, Bishops Waltham, SOUTHAMPTON, SO32 1PR COOK,2173619 JAMIE EDWARD Martyn Robert Chivers unemployed, residing at 15 Vine Gardens, 24 Oliver Court, Invermore Place, LONDON, SE18 7DF Winchester Rd, Bishops Waltham, Southampton, Hants, SO32 1PR Birth details: 19 July 1970 In the County Court at Winchester JAMIE EDWARD COOK a carer of 24 Oliver Court, Invermore Place, No 33 of 2014 Plumstead SE18 7DF Date of Filing Petition: 21 July 2014 In the County Court at Croydon Bankruptcy order date: 21 July 2014 No 527 of 2014 Time of Bankruptcy Order: 09:57 Date of Filing Petition: 18 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 July 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 10:59 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: 21 July 2014 (2173648) [email protected] Capacity of office holder(s): Receiver and Manager 18 July 2014 (2173619) COOK,2173625 JOHN GREGORY 31 Camdon Close, LINCOLN, LN5 8SG John Gregory Cook Currently a provider of Security Services of 31 DOUGLAS,2173815 CLAUDETTE A Camdon Close, Lincoln, Lincolnshire, LN5 8SG 5 Villiers Road, BECKENHAM, Kent, BR3 4NR In the High Court Of Justice Miss CLAUDETTE A DOUGLAS occupation unknown residing at 5 No 1610 of 2014 Villiers Road, Beckenham BR3 4NR Date of Filing Petition: 15 April 2014 In the County Court at Croydon Bankruptcy order date: 17 July 2014 No 359 of 2014 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 1 May 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 15 July 2014 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:50 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionCreditor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Name and address of petitioner: 1st Credit (Finance) Limited The telephone: 0115 852 5000, email: Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: 17 July 2014 (2173625) [email protected] Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173815) CHAPMAN,2173729 TIA MICHELLE 20 Helmsley Court, Middleton, LEEDS, LS10 4UF Birth details: 26 September 1981 DAVIES,2173628 AMANDA JAYNE TIA MICHELLE CHAPMAN, a Marketing Manager, of 20 Helmsley 51 Church Street, Oughtibridge, SHEFFIELD, S35 0FU Court, Leeds, LS10 4UF, West Yorkshire Birth details: 25 October 1961 In the County Court at Leeds Amanda Jayne Davies a Chef of 51 Church Street, Oughtibridge, No 768 of 2014 Sheffield, South Yorkshire, S35 0FU and lately residing at 31 Birks Date of Filing Petition: 21 July 2014 Wood Drive, Sheffield, South Yorkshire, S35 0HY and previously Bankruptcy order date: 21 July 2014 residing at The Plough Inn, New Road, Bradfield, Sheffield, South Time of Bankruptcy Order: 12:09 Yorkshire, S6 6HW and lately carrying on business under the style of Whether Debtor's or Creditor's PetitionDebtor's The Plough Inn, New Road, Bradfield, Sheffield, South Yorkshire, S6 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 6HW as a Sole Trader. 200 6000, email: [email protected] In the County Court at Sheffield Capacity of office holder(s): Receiver and Manager No 301 of 2014 21 July 2014 (2173729) Date of Filing Petition: 22 July 2014 Bankruptcy order date: 22 July 2014 Time of Bankruptcy Order: 10:27 Whether Debtor's or Creditor's PetitionDebtor's J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, telephone: 0114 2212700, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 65 PEOPLE

22 July 2014 (2173628) 22 July 2014 (2173700)

2173627DE BORDE, MATTHEW CLIVE GALL,2173813 SANDRA LOUISE C/O Birgit Bissell, 67 Merowinger Strasse, Dusseldorf, 40225 5 Tredegar Walk, HARTLEPOOL, Cleveland, TS26 0TP Birth details: 30 September 1973 Birth details: 17 March 1976 MATTHEW CLIVE DE BORDE, Unemployed of 32 Bronte Close Sandra Louise Gall, unemployed, residing at 5 Tredegar Walk, Rugby, CV21 3PD lately residing at 7 Kenwood Road, Bolton, BL1 Hartlepool, TS26 0TP, lately residing at 12 Dumfries Road, Hartlepool, 6NA TS25 5ED In the County Court at Coventry In the County Court at Middlesbrough No 214 of 2014 No 162 of 2014 Date of Filing Petition: 10 July 2014 Date of Filing Petition: 21 July 2014 Bankruptcy order date: 11 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 10:13 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 July 2014 (2173627) 21 July 2014 (2173813)

EVANS,2173733 BRYAN COLIN GREENWOOD,2173824 AMY DIANA 36 Oakwell Drive, BURY, Lancashire, BL9 8LB 153 Wardle Road, ROCHDALE, Lancashire, OL12 9JA Bryan Colin Evans of 32 Ringley Road West, Radcliffe, Mancheser, Amy Diana Greenwood unemployed of 153 Wardle Road, Rochdale, M26 1DJ a company director. former company director Lancashire, OL12 9JA lately residing at 27 Ernest Terrace, Hamer, In the County Court at Bury Rochdale, Lancashire, OL12 9BN No 70 of 2014 In the County Court at Oldham Date of Filing Petition: 29 May 2014 No 105 of 2014 Bankruptcy order date: 10 July 2014 Date of Filing Petition: 22 July 2014 Time of Bankruptcy Order: 14:20 Bankruptcy order date: 22 July 2014 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:05 Name and address of petitioner: BIBBY FINANCIAL SERVICES Whether Debtor's or Creditor's PetitionDebtor's LIMITED SECURITY TRUSTEE FOR BIBBY FACTORS MANCHESTER D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, L 105 DUKE STREET, LIVERPOOL, L1 5QJ telephone: 0161 234 8500, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 July 2014 (2173824) Capacity of office holder(s): Receiver and Manager 10 July 2014 (2173733) 2173838HAMILTON, SARAH ELIZABETH 4 Petworth Lane, HULL, HU3 5QT 2173621EDGE, LISA MARY Birth details: 14 March 1978 38 Westwood Close, Farnworth, BOLTON, BL4 9EZ SARAH ELIZABETH HAMILTON also known as SARAH ELIZABETH Birth details: 31 January 1983 PARKINSON unemployed residing at 4 Petworth Lane, Kingston upon Miss Lisa Mary Edge, Unemployed of 38 Westwood Close, Farnworth, Hull HU3 5QT and lately residing at 12 Seymour Street, Kingston Bolton, Lancashire, BL4 9EZ lately residing at Room 2, Fleet House, upon Hull HU3 5PJ both in the East Riding of Yorkshire and formerly Nottingham Drive, Bolton, Lancashire residing at 12 Walkley Terrace, Heckmondwicke WF16 0PA and In the County Court at Bolton previously residing at 29 Fisher Way, Heckmondwicke WF16 0BU and No 91 of 2014 previously residing at 2 Providence Place, Morley LS27 0LW in West Date of Filing Petition: 21 July 2014 Yorkshire and previously residing at 240 Middle Street, South Driffield Bankruptcy order date: 21 July 2014 YO25 6PS in the East Riding of Yorkshire and previously residing at 2 Time of Bankruptcy Order: 09:15 Charles Street, Morley LS27 8RD in West Yorkshire Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Kingston-upon-Hull D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, No 124 of 2014 telephone: 0161 234 8500, email: Date of Filing Petition: 17 July 2014 [email protected] Bankruptcy order date: 17 July 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:40 21 July 2014 (2173621) Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: GIBSON,2173700 KEELEY ANN [email protected] 2 Brookside Cottages, Burton Joyce, NOTTINGHAM, NG14 5DA Capacity of office holder(s): Receiver and Manager KEELEY ANN GIBSON a Retail Manager of 2 Brookside Cottages, 17 July 2014 (2173838) Burton Joyce, Nottingham, NG14 5DA lately carrying on business as a Company Director of Southwell Road, Thurgarton, Nottinghamshire, NG14 7GP In the County Court at Nottingham No 0314 of 2014 Date of Filing Petition: 22 July 2014 Bankruptcy order date: 22 July 2014 Time of Bankruptcy Order: 09:34 Whether Debtor's or Creditor's PetitionDebtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

HEALY,2173618 CAROL ANN JOHNSON,2173716 MICHAEL OWEN 15 Ogmore Crescent, Bettws, NEWPORT, Gwent, NP20 7SD 17 Talbot Drive, Stapleford, NOTTINGHAM, NG9 8HG Birth details: 6 July 1960 Birth details: 4 July 1973 Carol Ann Healy Unemployed of 15 Ogmore Crescent, Bettws, MICHAEL OWEN JOHNSON, a company director of 17 Talbot Drive. Newport, Gwent, NP20 7SD Stapleford, Nottingham, NG9 8HG. In the County Court at Newport (Gwent) In the County Court at Nottingham No 121 of 2014 No 247 of 2014 Date of Filing Petition: 22 July 2014 Date of Filing Petition: 30 May 2014 Bankruptcy order date: 22 July 2014 Bankruptcy order date: 4 July 2014 Time of Bankruptcy Order: 09:06 Time of Bankruptcy Order: 03:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Name and address of petitioner: LC DEBT SOLUTIONS DTE HOUSE, 3ZA, telephone: 029 2038 1300, email: HOLLINS MOUNT, BURY, LANCASHIRE, BL9 8AT [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Official Receiver telephone: 0115 852 5000, email: 22 July 2014 (2173618) [email protected] Capacity of office holder(s): Receiver and Manager 4 July 2014 (2173716) 2173623HILL, TRACEY LOUISE 88 Pawlett Road, BRISTOL, BS13 0DT Tracey Louise Hill (Cook) 88, Pawlett Road, BS13 0DT JONES,2173620 SANDRA LYNETTE In the County Court at Bristol 32 Longmead Road, Paignton, Devon, Devon, TQ3 1AW No 477 of 2014 SANDRA LYNETTE JONES a homecare worker, residing at 32 Date of Filing Petition: 22 July 2014 Longmead Road, Paignton, Devon, TQ3 1AW, also known as Sandra Bankruptcy order date: 22 July 2014 Lynette Humber and carrying on business as Why So Serious at 32 Time of Bankruptcy Order: 10:56 Longmead Road, Paignton, Devon, TQ3 1AW Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Torquay and Newton Abbot I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 141 of 2014 3ZA, telephone: 029 2038 1300, email: Date of Filing Petition: 22 July 2014 [email protected] Bankruptcy order date: 22 July 2014 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 11:12 22 July 2014 (2173623) Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, HUGHES,2173630 SAMANTHA LOUISE email: [email protected] 155 Gibbons Road, Mere Green, SUTTON COLDFIELD, West Capacity of office holder(s): Receiver and Manager Midlands, B75 5HD 22 July 2014 (2173620) Birth details: 24 September 1986 SAMANTHA LOUISE HUGHES of 155 Gibbons Road, Mere Green, Birmingham, West Midlands, B75 5HD - HEALTHCARE ASSISTANT JARVIS,2173624 BETTY lately residing at Flat 12, Home Tower, Duddeston Manor Road, 11 Hawthorn Close, Midhurst, GU29 9TF Birmingham, West Midlands, B7 4QF and 42 Wash Lane, Birth details: 2 February 1943 Birmingham, West Midlands, B25 8QG and Flat 1, 86 Cheverton BETTY JARVIS Aka TAYLOR Aka PARRY, Retired, of 11 Hawthorn Road, Birmingham, West Midlands, B31 1RT. Close, Midhurst GU29 9TF In the County Court at Birmingham In the County Court at Brighton No 323 of 2014 No 329 of 2014 Date of Filing Petition: 15 July 2014 Date of Filing Petition: 21 July 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 11:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3ED, telephone: 01273 224100, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173630) 21 July 2014 (2173624)

IQBAL,2173720 ZAFAR KERSEY,2173840 KATHLEEN ANN ANTONIA 5 Balleratt Street, MANCHESTER, M19 3DF 12 Roche Avenue, YORK, YO31 9BB Birth details: 30 April 1953 Birth details: 16 May 1970 ZAFAR IQBAL, a Taxi Driver of 5 Balleratt Street, Levenshulme, Kathleen Ann Antonia Kersey unemployed, residing at 12 Roche Manchester, M19 3DF Avenue, York YO31 9BB and lately residing at 20 Rarey Drive, In the County Court at Manchester Weaverthorpe, Malton YO17 8HA in the county of North Yorkshire No 170 of 2014 In the County Court at York Date of Filing Petition: 22 July 2014 No 419 of 2014 Bankruptcy order date: 22 July 2014 Date of Filing Petition: 21 July 2014 Time of Bankruptcy Order: 09:20 Bankruptcy order date: 21 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:43 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 July 2014 (2173720) 21 July 2014 (2173840)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 67 PEOPLE

KIELY,2173791 JAMES STEPHEN MARTIN,2173725 MICHELLE 55 Shooters Hill, LONDON, SE18 3RL 3 The Hollow, CRAWLEY, West Sussex, RH11 8BT Birth details: 15 December 1977 MICHELLE MARTIN occupation unknown residing at 3 The Hollow, JAMES STEPHEN KIELY self employed telecomms engineer residing Crawley, West Sussex RH11 8BT at 55 Shooters Hill, London SE18 3RL lately residing at 7 Blunts Road, In the County Court at Croydon Eltham, London SE9 1HX and carrying on business as telecomms No 249 of 2014 engineer, JAMES KIELY, 55 Shooters Hill, London SE18 3RL Date of Filing Petition: 26 March 2014 In the County Court at Croydon Bankruptcy order date: 15 July 2014 No 524 of 2014 Time of Bankruptcy Order: 12:52 Date of Filing Petition: 17 July 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 July 2014 Name and address of petitioner: CABOT FINANCIAL (UK) LIMITED 1 Time of Bankruptcy Order: 10:53 KINGHILL AVENUE, KINGHILL, WEST MALLING, KENT, ME19 4UA Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173725) 17 July 2014 (2173791)

MAY,2173731 CHRISTOPHER MARTIN 2173622LEWIS, ANDREW PETER 6a West Street, FAREHAM, Hampshire, PO16 0BH 13 Vlissingen Drive, DEAL, Kent, CT14 6TZ Christopher Martin May A Part Time Teacher of 6a West Street, Birth details: 14 April 1965 Fareham, Hampshire, PO16 0BH Andrew Peter Lewis, Civil Servant currently residing at 12 Vlissingen In the County Court at Portsmouth Drive, Deal, Kent CT14 6TZ lately residing at 200 Kohima Place, No 182 of 2014 Burgoyne Heights, Dover, Kent CT15 6LJ Date of Filing Petition: 22 July 2014 In the County Court at Canterbury Bankruptcy order date: 22 July 2014 No 175 of 2014 Time of Bankruptcy Order: 11:23 Date of Filing Petition: 11 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 11 July 2014 G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Time of Bankruptcy Order: 15:13 SO15 1EG, telephone: 023 8083 1600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, 22 July 2014 (2173731) email: [email protected] Capacity of office holder(s): Receiver and Manager 11 July 2014 (2173622) MEADEN,2173719 PHILIP JOHN 1 Maple Close, WINCANTON, BA9 9SQ OCCUPATION UNKNOWN OF 1 MAPLE LIM,2173626 BENG CLOSE,WINCANTON,SOMERSET,BA9 9SQ 14 Jenner Place, Boileau Road, Barns, London, SW13 9DB In the High Court Of Justice Birth details: 11 July 1952 No 2279 of 2014 Beng Lim of 14 Jenner Place, Boileau Road, Barns, London, SW13 Date of Filing Petition: 30 May 2014 9DB Currently Unemployed Bankruptcy order date: 17 July 2014 In the County Court at Central London Time of Bankruptcy Order: 10:37 No 2902 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 July 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 21 July 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 12:33 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650, email: K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, [email protected] telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 July 2014 (2173719) 21 July 2014 (2173626)

MEADOWS,2173820 SUSAN ANNE LOACH,2173732 STEPHEN 32 Lockhurst Street, Greater London, E5 0AP 19 Bowes Drive, ONGAR, Essex, CM5 9AU Birth details: 16 January 1962 Birth details: 10 September 1981 Susan Anne Meadows (AKA) Susan Anne Krause (AKA) Susan Anne STEPHEN LOACH, Security Installer of 19 Bowes Drive, ONGAR, Mackintosh of 32 Lockhurst Street, Greater London, E5 0AP and CM5 9AU and lately residing at 283 Fulwell Avenue, Ilford, Essex, IG5 lately of 4 Canberra Crescent, Brookenby, Lincolnshire, LN8 6ER 0RG and lately a company director Currently Admin Officer In the County Court at Southend In the County Court at Central London No 212 of 2014 No 2818 of 2014 Date of Filing Petition: 16 July 2014 Date of Filing Petition: 15 July 2014 Bankruptcy order date: 16 July 2014 Bankruptcy order date: 15 July 2014 Time of Bankruptcy Order: 11:02 Time of Bankruptcy Order: 12:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173820) 16 July 2014 (2173732)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

MILLS,2173671 COLIN JOHN MIDDLETON,2173728 MARY ELIZABETH 19 The Ballands North, Fetcham, LEATHERHEAD, Surrey, KT22 9HU 4 West Court, Crakehall, BEDALE, North Yorkshire, DL8 1HN COLIN JOHN MILLS CURRENTLY A PROVIDER OF MEDIA AGENCY Birth details: 22 March 1953 SERVICES OF 19 THE BALLANDS NORTH, FETCHAM, Mary Elizabeth Middleton also known as Hewitt - Part Time Cleaner - LEATHERHEAD, SURREY KT22 9HU LATELY OF 23 CALSHOT WAY 4 West Court, Crakehall, Bedale, North Yorkshire, DL8 1HN ENFIELD GREATER LONDON EN2 7BQ In the County Court at Darlington In the High Court Of Justice No 121 of 2014 No 1293 of 2014 Date of Filing Petition: 21 July 2014 Date of Filing Petition: 26 March 2014 Bankruptcy order date: 21 July 2014 Bankruptcy order date: 11 July 2014 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 12:31 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Name and address of petitioner: Commissioners for HM Revenue & UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: 21 July 2014 (2173728) [email protected] Capacity of office holder(s): Receiver and Manager 11 July 2014 (2173671) MORTON,2173842 LYNDSEY CHRISTINE 74 Heathlands, Swaffham, Norfolk, PE37 7TG Birth details: 19 January 1979 2173845MOORE, JENNIFER SUSAN LYNDSEY CHRISTINE MORTON also known as LYNDSEY 15 Stamford Grove, STALYBRIDGE, Cheshire, SK15 1LZ CHRISTINE HOLLAND, UNEMPLOYED of 74 Heathlands, Birth details: 23 September 1984 SWAFFHAM, Norfolk, PE37 7TG JENNIFER SUSAN MOORE. AN ADMINISTRATION ASSISTANT of 15 In the County Court at Kings Lynn Stamford Grove, Stalybridge, Cheshire, SK15 1LZ No 69 of 2014 In the County Court at Tameside Date of Filing Petition: 21 July 2014 No 91 of 2014 Bankruptcy order date: 21 July 2014 Date of Filing Petition: 18 July 2014 Time of Bankruptcy Order: 10:28 Bankruptcy order date: 18 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:20 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Whether Debtor's or Creditor's PetitionDebtor's CB28DR, telephone: 01223 324480, email: D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Receiver and Manager [email protected] 21 July 2014 (2173842) Capacity of office holder(s): Official Receiver 18 July 2014 (2173845) MOUNTFORD,2173829 SUSAN JOYCE 75 Beaumont Road, NUNEATON, Warwickshire, CV11 5HF MUSSARAT,2173763 ASAD Birth details: 1 June 1968 226 Rowan Road, LONDON, SW16 5HX SUSAN JOYCE MOUNTFORD, also known as Fotheringham, a sales ASAD MUSSARAT, occupation unknown of 226 Rowan Road, assistant of 75 Beaumont Road, Nuneaton, CV11 5HF lately residing London SW16 5HX at 5 Hyde Road, Coventry, CV2 5ES. In the County Court at Croydon In the County Court at Coventry No 404 of 2013 No 227 of 2014 Date of Filing Petition: 3 June 2013 Date of Filing Petition: 21 July 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 12:12 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: THE LONDON BOROUGH OF J Taylor The Insolvency Service, Cannon House, 18 The Priory ENFIELD CIVIC CENTRE, SILVER STREET, ENFIELD, MIDDLESEX, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, EN1 3XY email: [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Receiver and Manager CR0 1XN, telephone: 020 8681 5166, email: 21 July 2014 (2173829) [email protected] Capacity of office holder(s): Receiver and Manager 15 July 2014 (2173763) NAZIR,2173844 ASIM 20 Barncroft Mount, LEEDS, WEST YORKSHIRE, LS14 1BE ASIM NAZIR, of 20 Barncroft Mount, Leeds, West Yorkshire, LS14 MIDDLETON,2173819 DAVID 1BE and lately a company director 4 West Court, Crakehall, BEDALE, North Yorkshire, DL8 1HN In the County Court at Leeds Birth details: 22 December 1951 No 504 of 2014 David Middleton - Unemployed - 4 West Court, Crakehall, Bedale, Date of Filing Petition: 30 April 2014 North Yorkshire, DL8 1HN Bankruptcy order date: 25 June 2014 In the County Court at Darlington Time of Bankruptcy Order: 11:25 No 120 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 21 July 2014 Name and address of petitioner: ALDERMORE INVOICE FINANCE Bankruptcy order date: 21 July 2014 DIVISION OF ALDERMORE BANK PLC, 11ST FLOOR, BLOCK B, Time of Bankruptcy Order: 11:20 WESTERN HOUSE, LYNCH WOOD, PETERBOROUGH, PE2 6FZ Whether Debtor's or Creditor's PetitionDebtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 200 6000, email: [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 25 June 2014 (2173844) Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173819)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 69 PEOPLE

O'LOUGHLIN,2173759 JULIE MARIE PEERS,2173644 HEATHER JANE 23 Laird Street, BIRKENHEAD, Merseyside, CH41 8DB 25 Beacon Drive, Rolleston-on-Dove, BURTON-ON-TRENT, Julie Marie O'Loughlin of 23 Laird Street, Birkenhead, Merseyside, Staffordshire, DE13 9EL CH41 8DB, a Shop Assistant Heather Jane Peers also known as Heather Jane Rimmer, Pre-School In the County Court at Birkenhead Assistant of 25 Beacon Drive, Rolleston-on-Dove, Burton-upon-Trent, No 103 of 2014 Staffordshire, DE13 9EL Date of Filing Petition: 21 July 2014 In the County Court at Derby Bankruptcy order date: 21 July 2014 No 0195 of 2014 Time of Bankruptcy Order: 10:25 Date of Filing Petition: 22 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 July 2014 N Bebbington Seneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 09:34 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 21 July 2014 (2173759) [email protected] Capacity of office holder(s): Receiver and Manager 22 July 2014 (2173644) 2173673PAINE, MARION CAROL 20 Scots Court, HOOK, Hampshire, RG27 9QJ MARION CAROL PAINE OF 20 SCOTTS COURT, HOOK, PUTTOCK,2173645 SHARRY MARIE PATRICIA HAMPSHIRE RG27 9QJ AND LATELY OF TRADING AT 84 QUEENS 38a Lake Street, OXFORD, OX1 4RW ROAD ALDERSHOT HAMPSHIRE GU11 3JU AS A PUBLICAN AS Birth details: 7 October 1982 WHITE HART PUBLIC HOUSE Sharry Marie Patricia Puttock also known as Sharry Pearce, a bar In the High Court Of Justice Manager of 38a Lake Street, Oxford OX1 4RW lately residing at 38 No 2174 of 2014 Lake Field Road, Littlemore, Oxford OX4 4LZ, 483 Marston Road, Date of Filing Petition: 23 May 2014 Oxford, 0X3 0JQ, 87 Campbell Road, Oxford 0X4 3PG, James Street Bankruptcy order date: 11 July 2014 Tavern, 47-48 James Street, Oxford OX4 1EU and lately carrying on Time of Bankruptcy Order: 10:48 business as Sharry Puttock, Personal Assistant/Secretary at 6 Whether Debtor's or Creditor's PetitionCreditor's Worcester Street, Oxford 0X1 2BX Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Oxford Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH No 114 of 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Date of Filing Petition: 21 July 2014 CR0 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 21 July 2014 [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 11 July 2014 (2173673) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] PARKER,2173748 SIMON JAMES Capacity of office holder(s): Official Receiver Flat 17, Catherine Mews, Catherine Street, WHITEHAVEN, Cumbria, 21 July 2014 (2173645) CA28 7QP Simon James Parker store person of 17 Catherine Mews, Whitehaven, Cumbria, CA28 7QP PATERSON,2173865 GARY In the County Court at West Cumbria 38 Mill View Road, BEVERLEY, North Humberside, HU17 0UQ No 48 of 2014 Birth details: 20 August 1958 Date of Filing Petition: 21 July 2014 GARY PATERSON employed as a leakage inspector residing at 38 Bankruptcy order date: 21 July 2014 Mill View Road, Beverley HU17 0UQ in the East Riding of Yorkshire Time of Bankruptcy Order: 09:58 and lately residing at 51 Golden Dell, Welwyn Garden City AL7 4EE in Whether Debtor's or Creditor's PetitionDebtor's Hertfordshire N Bebbington Seneca House, Links Point, Amy Johnson Way, In the County Court at Kingston-upon-Hull BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: No 136 of 2014 [email protected] Date of Filing Petition: 16 July 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 July 2014 21 July 2014 (2173748) Time of Bankruptcy Order: 10:20 Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, PARKHILL,2173672 PHILLIP ROBERT BRIAN CR0 1XN, telephone: 020 8681 5166, email: 139a Seaview Road, WALLASEY, Merseyside, CH45 4NZ [email protected] Phillip Robert Brian Parkhill of 139A Seaview Road, Wallasey, Wirral, Capacity of office holder(s): Receiver and Manager CH45 4NZ, unemployed, lately residing at 11 Princess Road, 16 July 2014 (2173865) Wallasey, Wirral, CH45 5CP In the County Court at Birkenhead No 104 of 2014 PERCIVAL,2173647 JON Date of Filing Petition: 21 July 2014 27 Chiltern Road, Ramsbottom, BURY, Lancashire, BL0 9LF Bankruptcy order date: 21 July 2014 Birth details: 14 December 1970 Time of Bankruptcy Order: 10:33 Jon Percival, a Public Servant of 27 Chiltern Road, Ramsbottom, Bury Whether Debtor's or Creditor's PetitionDebtor's BL0 9LF, lately residing at 3 Greenleaf Close, Worsley, M28 1HR and N Bebbington Seneca House, Links Point, Amy Johnson Way, formerly residing at 11 Nowell Court, Middleton, Manchester M24 6EY BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: In the County Court at Bury [email protected] No 88 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 17 July 2014 21 July 2014 (2173672) Bankruptcy order date: 17 July 2014 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected]

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager 2173830ROSSLAND, MATS 17 July 2014 (2173647) Flat 19, Copenhagen Court, The Strand, Brighton Marina Village, BRIGHTON, BN2 5XL Birth details: 10 August 1983 2173642PHILLIPS, RICHARD CHARLES MATS ROSSLAND, a Software Developer, of Flat 19, Copenhagen The Three Conies, Thorpe Mandeville, Banbury, Oxon, OX17 2EA Court, The Strand, Brighton Marina Village, Brighton BN2 5XL and Birth details: 24 February 1966 lately residing at Flat 21, Palmeira Square, Hove BN3 2JN and at Flat RICHARD CHARLES PHILLIPS, The Three Conies, Thorpe 47, Keeling House, Claredale Street, London E2 6PG and at Mandeville, Northamptonshire, OX17 2EX - UNEMPLOYED. Kovstadveien 9-5257, Kokstad, Bergen, Norway In the County Court at Banbury In the County Court at Brighton No 44 of 2014 No 180 of 2014 Date of Filing Petition: 11 July 2014 Date of Filing Petition: 10 April 2014 Bankruptcy order date: 15 July 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 12:00 Time of Bankruptcy Order: 14:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 3ED, telephone: 01273 224100, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 15 July 2014 (2173642) 21 July 2014 (2173830)

PROSSER,2173828 JOANNE LYNN ROBERTSON,2173745 MARGARET ROSE 49 Princess Street, ABERTILLERY, Gwent, NP13 1AS 76 Uvedale Crescent, New Addington, CROYDON, CR0 0BQ Birth details: 22 November 1973 Birth details: 16 August 1960 Joanne Lynn Prosser a Senior Care Assistant, of 49 Princess Street, Ms MARGARET ROSE ROBERTSON, unemployed, of 76 Uverdale Abertillery, Gwent, NP13 1AS, also known as Joanne Lynn Hillier and Crescent, New Addington, Croydon CR0 0BQ lately residing at 21 Bishop Street, Abertillery, Gwent, NP13 1ET In the County Court at Croydon In the County Court at Blackwood No 517 of 2014 No 56 of 2014 Date of Filing Petition: 16 July 2014 Date of Filing Petition: 22 July 2014 Bankruptcy order date: 16 July 2014 Bankruptcy order date: 22 July 2014 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 09:50 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, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 CR0 1XN, telephone: 020 8681 5166, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 16 July 2014 (2173745) 22 July 2014 (2173828)

SCOTT,2173851 STUART RICHARD PROSSER,2173643 DOUGLAS JOHN 14 Laurel Walk, Partington, MANCHESTER, M31 4JA 49 Princess Street, ABERTILLERY, Gwent, NP13 1AS Stuart Richard Scott, a LGV Driver of 14 Laurel Walk, Partington, Birth details: 5 April 1968 Manchester, M31 4JA and lately residing at 19 Inglewood Close, Douglas John Prosser, a Factory Worker, of 49 Princess Street, Partington, Manchester, M31 4PZ and formerly residing at 7 Chase Abertillery, Gwent, NP13 1AS also known as Douglas John Bailey and Meadow, Lymm, Cheshire, WA13 9NX lately residing at 21 Bishop Street, Abertillery, NP13 1ET In the County Court at Manchester In the County Court at Blackwood No 171 of 2014 No 55 of 2014 Date of Filing Petition: 22 July 2014 Date of Filing Petition: 22 July 2014 Bankruptcy order date: 22 July 2014 Bankruptcy order date: 22 July 2014 Time of Bankruptcy Order: 09:25 Time of Bankruptcy Order: 09:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 telephone: 0161 234 8500, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 22 July 2014 (2173851) 22 July 2014 (2173643)

SEIBEL,2173650 RAINER 8 Roundwood, WORTHING, West Sussex, BN13 3GZ Birth details: 19 April 1953 RAINER SEIBEL, a Medical Consultant, of 8 Roundwood, Worthing, West Sussex BN13 3GZ and lately residing at Flat 5, 102 Clyde Road, Manchester M20 2JN and at Uhlenhorstweg 6D, 45479 Muelheim, Germany In the County Court at Brighton No 192 of 2014 Date of Filing Petition: 16 April 2014 Bankruptcy order date: 21 July 2014 Time of Bankruptcy Order: 14:05 Whether Debtor's or Creditor's PetitionDebtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Official Receiver 21 July 2014 (2173650)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 71 PEOPLE

SHEPPARD,2173690 RACHEL TARA SIMPSON,2173757 KEVIN JOHN 55 Ebdon Way, TORQUAY, TQ1 4FE Flat 3, 161 Tamworth Road, Kingsbury, TAMWORTH, Staffordshire, RACHEL TARA SHEPPARD a full time student, residing at 55 Ebdon B78 2HJ Way, Torquay, Devon, TQ1 4FE Birth details: 23 December 1962 In the County Court at Torquay and Newton Abbot KEVIN JOHN SIMPSON, A Car Builder, of Flat 3, 161 Tamworth Road, No 140 of 2014 Kingsbury, B78 2HJ lately residing at 14 Chaffinch Drive, Date of Filing Petition: 22 July 2014 Smithswood, Birmingham, B36 0QH. Bankruptcy order date: 22 July 2014 In the County Court at Coventry Time of Bankruptcy Order: 10:17 No 226 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 18 July 2014 A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 18 July 2014 Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Time of Bankruptcy Order: 12:00 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Taylor The Insolvency Service, Cannon House, 18 The Priory 22 July 2014 (2173690) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2173717SANDERS, KATE JANE 18 July 2014 (2173757) 36 Highters Road, BIRMINGHAM, B14 4NA Birth details: 31 December 1977 KATE JANE SANDERS of 36 Highters Road, Birmingham, B14 4NA - SMITH,2173655 SAMANTHA ANNE Groom lately residing at 11 Driftwood Close, Kings Norton, 100 Lynmouth Avenue, Chelmsford, ESSEX, CM2 7QT Birmingham, B38 9UB, 3/8 Heathside Drive, Birmingham, B38 9LP Birth details: 6 March 1982 and 68 Groveley Lane, West Heath, B31 4QF. SAMANTHA ANNE SMITH Unemployed, residing at 100 Lynmouth In the County Court at Birmingham Avenue, Chelmsford Essex, CM2 7QT, lately residing at 334 Baddow No 331 of 2014 Road, Chelmsford, Essex Date of Filing Petition: 18 July 2014 In the County Court at Chelmsford Bankruptcy order date: 18 July 2014 No 118 of 2014 Time of Bankruptcy Order: 12:00 Date of Filing Petition: 18 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 July 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Time of Bankruptcy Order: 09:47 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 18 July 2014 (2173717) [email protected] Capacity of office holder(s): Receiver and Manager 18 July 2014 (2173655) SAYLES,2173864 ROBERT THOMAS 71 Browning Road, SHEFFIELD, S6 1DB Birth details: 16 July 1976 SPICER,2173762 MANDY Robert Thomas Sayles, a self employed Joiner of 71 Browning Road, 35 Priory Crescent, Binham, Fakenham, Norfolk, NR21 0DB Sheffield, South Yorkshire, S6 1DB and lately residing at 69 Bowland Birth details: 15 May 1963 Drive, Sheffield, South Yorkshire, S35 2QN. MANDY SPICER also known as MANDY DODD, UNEMPLOYED of 35 In the County Court at Sheffield Priory Crescent, BINHAM, Norfolk, NR21 0DB No 299 of 2014 In the County Court at Kings Lynn Date of Filing Petition: 21 July 2014 No 71 of 2014 Bankruptcy order date: 21 July 2014 Date of Filing Petition: 21 July 2014 Time of Bankruptcy Order: 09:12 Bankruptcy order date: 21 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, 2GU, telephone: 0114 2212700, email: telephone: 01473 217565, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173762) 21 July 2014 (2173864)

TUMELTY,2173659 JOANNE SHEARDOWN,2173652 VICKY LEIGH 28 Amberley Close, Pontprennau, CARDIFF, CF23 8AY 45 Rosa Court, PONTEFRACT, West Yorkshire, WF8 2NL Ms Joanne Tumelty, formerly Joanne Cowan (maiden name), residing Birth details: 13 August 1973 at 28 Amberley Close, Cardiff CF23 8AY, employed as health care VICKY LEIGH SHEARDOWN also known as VICKY LEIGH HARRIS, worker VICKY LEIGH COOMBs and VICKY LEIGH CONWAY, of 45 Rosa In the County Court at Cardiff Court, Pontefract, WF8 2NL, lately residing at 1 Primrose Vale, No 189 of 2014 Knottingley, WF11 9BT, previously residing at 1 Lyng Court, Date of Filing Petition: 22 July 2014 Knottingley, WF11 8LB, all in the County of West Yorkshire Bankruptcy order date: 22 July 2014 In the County Court at Wakefield Time of Bankruptcy Order: 10:01 No 133 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 July 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 21 July 2014 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 10:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 22 July 2014 (2173659) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 July 2014 (2173652)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

VENEZIANI,2173887 PAOLO WHITTAKER,2173747 CHARLES 209 Ifield Road, CRAWLEY, West Sussex, RH11 7HX 2 Brookside Cottages, Burton Joyce, NOTTINGHAM, NG14 5DA Birth details: 20 May 1975 CHARLES WHITTAKER a Self-Employed Traffic Control Officer of 2 PAOLO VENEZIANI Self-employed builder/plumber of 209 Ifield Road, Brookside Cottages, Burton Joyce, Nottingham, NG14 5DA, lately West Green, Crawley RH11 7HX and lately residing at Lavender carrying on business as a Company Director of Southwell Road, Cottages, Mason Bridge Road, Redhill, Surrey RH1 5LE Thurgarton, Nottingham, NG14 5DA and also at Heather Close Farm, In the County Court at Brighton Markfield Lane, Botcheston, Leicester, LE9 9FH No 330 of 2014 In the County Court at Nottingham Date of Filing Petition: 22 July 2014 No 0313 of 2014 Bankruptcy order date: 22 July 2014 Date of Filing Petition: 22 July 2014 Time of Bankruptcy Order: 11:53 Bankruptcy order date: 22 July 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:32 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Whether Debtor's or Creditor's PetitionDebtor's 3ED, telephone: 01273 224100, email: G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 22 July 2014 (2173887) Capacity of office holder(s): Receiver and Manager 22 July 2014 (2173747)

2173846VINCENT, JAMES MARK 74 Heathlands, Swaffham, Norfolk, PE37 7TG WILLIAMS,2173750 STEPHEN Birth details: 1 August 1974 3 Regent Street, Langley Mill, NOTTINGHAM, NG16 4BZ JAMES MARK VINCENT a SELF EMPLOYED SECURITY/BODY STEPHEN WILLIAMS a Self-Employed Plumber of 3 Regent Street, GUARD residing at 74 Heathfields, SWAFFHAM, Norfolk, PE37 7TG Langley Mill, Nottinghamshire NG16 4BZ carrying on business as In the County Court at Kings Lynn Steve Williams Bathrooms, 3 Regent Street, Langley Mill, No 70 of 2014 Nottinghamshire, NG16 4BZ Bathroom Installations Date of Filing Petition: 21 July 2014 In the County Court at Nottingham Bankruptcy order date: 21 July 2014 No 0315 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 22 July 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order date: 22 July 2014 CB28DR, telephone: 01223 324480, email: Time of Bankruptcy Order: 09:32 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, 21 July 2014 (2173846) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager WELLS,2173661 ROBERT JOHN 22 July 2014 (2173750) 32 Carlton Road, Bassingham, LINCOLN, LN5 9HB Mr Robert John Wells, Stock Controller, of 32 Carlton Road, Bassingham, Lincoln, LN5 9HB lately residing at 30 Goldstraw Lane, WILLIAMS,2173746 WESLEY Fernwood, Newark, NG24 3FF 82 Medway, TAMWORTH, Staffordshire, B77 2JW In the County Court at Lincoln Birth details: 14 October 1968 No 0143 of 2014 WESLEY WILLIAMS, Unemployed of 82 Medway, Tamworth, Date of Filing Petition: 22 July 2014 Staffordshire B77 2JW Lately residing at 22 Hamble, Tamworth, Bankruptcy order date: 22 July 2014 Staffordshire, B77 2JE, Previously residing at 134 Gwynfryn Avenue, Time of Bankruptcy Order: 10:37 Rhyl, Clwyd, LL18 2BH. Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Coventry G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 225 of 2014 telephone: 0115 852 5000, email: Date of Filing Petition: 18 July 2014 [email protected] Bankruptcy order date: 18 July 2014 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:00 22 July 2014 (2173661) Whether Debtor's or Creditor's PetitionDebtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, WEST,2173665 STEVE email: [email protected] THE GRANARY, WERN FARM, WELSH NEWTON, MONMOUTH, Capacity of office holder(s): Receiver and Manager Gwent, NP25 5RW 18 July 2014 (2173746) Steve West occupation unknown of The Granuary, Wern Farm, Welsh Newton, Monmouth NP25 5RW and carrying on business as Mapleleaf Building Specialist ZAWADZKI,2173761 ROBERT JACEK In the County Court at Newport (Gwent) 13 The Steyne, BOGNOR REGIS, West Sussex, PO21 1TX No 72 of 2014 Birth details: 1 July 1981 Date of Filing Petition: 2 May 2014 ROBERT JACEK ZAWADZKI, a self-employed Private Hire Driver, of Bankruptcy order date: 21 July 2014 13 The Steyne, Bognor Regis, West Sussex PO21 1TX and lately Time of Bankruptcy Order: 10:17 residing at 14 Sotheron Road, Watford WD17 2QA and carrying on Whether Debtor's or Creditor's PetitionCreditor's business as Robert Jacek Zawadzki Private Hire Driver, at 13 The Name and address of petitioner: CITY PLUMBING SUPPLIES Steyne, Bognor Regis, West Sussex PO21 1TX and lately carrying on HOLDINGS LIMITED LODGE WAY HOUSEE, LODGE WAY, buisiness as Komnata at 94-96 Queens Road, Watford WD17 21A HARELSTONE ROAD, NORTHAMPTON, NN5 7UG In the County Court at Brighton I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 No 328 of 2014 3ZA, telephone: 029 2038 1300, email: Date of Filing Petition: 21 July 2014 [email protected] Bankruptcy order date: 21 July 2014 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:35 21 July 2014 (2173665) Whether Debtor's or Creditor's PetitionDebtor's L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 73 PEOPLE

Capacity of office holder(s): Receiver and Manager Date of Appointment: 14 December 2010 21 July 2014 (2173761) Capacity of office holder: Trustee (2173789)

FINAL MEETINGS In2173783 the Leeds County Court No 1422 of 2012 2173899In the Coventry County Court NEIL MICHAEL WRIGHT No 152 of 2013 In Bankruptcy JULIE SALMON Residential address: 49 Burley Wood Crescent, Leeds LS4 2QQ. In Bankruptcy Trading Name: Lately carrying on business under the style of The Also known as: Julie Taylor, Julie Hickman, Julie Bishop Yellow Rose as a Restaurateur. Trading Address: The Yellow Rose, 5 Residential address: Unknown. Date of Birth: 17 April 1965. St. Peter’s Place, Leeds LS9 8AQ. Date of Birth: 20 August 1963. Occupation: Care Assistant. Occupation: Warehouse Operative. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a final meeting of creditors has been summoned by the 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint Joint Trustees for the purposes of having the report of the Joint Trustees laid before it and to determine if the Joint Trustees should be Trustees laid before it and to determine if the Joint Trustees should be released. The meeting will be held at The Pinnacle, 160 Midsummer released. The meeting will be held at Britannia Warehouse, The Boulevard, Milton Keynes MK9 1FF on 17 September 2014 at 12.30 Docks, Gloucester GL1 2EH on 23 September 2014 at 10.30 am. pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Proxies must be lodged at Britannia Warehouse, The Docks, Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Gloucester GL1 2EH by 12.00 noon on 22 September 2014 to entitle day before the meeting to entitle creditors to vote by proxy at the creditors to vote by proxy at the meeting. meeting. Timothy Hewson (IP No 9385 ) and Guy Robert Thomas Hollander (IP Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt MK9 1FF were appointed Joint Trustees of the Bankrupt on 15 August on 22 November 2012 . Further information about this case is 2013 . Further information about this case is available from Louise available from Jenny James at the offices of Mazars LLP on 01452 Houseago at the offices of Mazars LLP on 01908 257239 . 874744 or at [email protected] . Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2173899) Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees (2173783)

In2173883 the Coventry County Court In2173707 the Coventry County Court No 151 of 2013 No 82 of 2013 LEE JONATHAN SALMON PAUL ALDHOUSE In Bankruptcy In Bankruptcy Residential address: Unknown. Date of Birth: 28 October 1976. Residential address: 45 Tiverton Drive, Nuneaton CV11 6YJ. Former Occupation: Production Operator. Address: 4 Teign, Hockley, Tamworth B77 5QP. Trading Name: Lately Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules trading in partnership with another under the style of Donnalees as a 1986, that a final meeting of creditors has been summoned by the wholesale distributor of fresh fruit and vegetable produce. Lately Joint Trustees for the purposes of having the report of the Joint trading from 4 Teign, Hockley, Tamworth B77 5QP. Date of Birth: 21 Trustees laid before it and to determine if the Joint Trustees should be September 1965. Occupation: Unknown. released. The meeting will be held at The Pinnacle, 160 Midsummer Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Boulevard, Milton Keynes MK9 1FF on 17 September 2014 at 12.00 1986, that a final meeting of creditors has been summoned by the pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Joint Trustees for the purposes of having the report of the Joint Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Trustees laid before it and to determine if the Joint Trustees should be day before the meeting to entitle creditors to vote by proxy at the released. The meeting will be held at Britannia Warehouse, The meeting. Docks, Gloucester GL1 2EH on 23 September 2014 at 10.00 am. Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of Proxies must be lodged at Britannia Warehouse, The Docks, Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Gloucester GL1 2EH by 12.00 noon on 22 September 2014 to entitle MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 creditors to vote by proxy at the meeting. September 2013. Further information about this case is available from Timothy Hewson (IP No 9385 ) and Philip Michael Lyon (IP No 2108 ) Louise Houseago at the offices of Mazars LLP on 01908 257239 . of Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2173883) 2EH were appointed Joint Trustees of the Bankrupt on 22 February 2013 . Further information about this case is available from Jenny James at the offices of Mazars LLP on 01452 874744 or at In2173789 the Newcastle Upon Tyne County Court [email protected] . No 2209 of 2010 Timothy Hewson and Philip Michael Lyon, Joint Trustees (2173707) BRIJ MOHAN VEDHARA Birth details: 2 April 1958 Unknown In2173826 the Croydon County Court Residential Address: 10 Frenton Close, Newcastle Upon Tyne NE5 No 104 of 2012 1EH JANET MARIE BLAKE Notice is hereby given that a Final Meeting of Creditors, summoned In Bankruptcy by the Trustee, will be held at: Baker Tilly Business Services Limited, Current Address: Unknown. Former address: Flat 42, Wilshaw House, Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF on 26 Deptford Church Street, Greater London, SE8 4SG. Occupation: September 2014 at 11:00 am for the purpose of receiving the Storyteller. Date of Birth: 18 March 1964. Trading address: Flat 42, Trustee’s final report of the administration of the bankrupt’s estate Wilshaw House, Deptford Church Street, Greater London, SE8 4SG. and determining the Trustee’s release. Notice is hereby given pursuant to Rule 6.137 of the Insolvency Rules To be entitled to vote at the Meeting, creditors must lodge completed 1986 that a final meeting of creditors has been summoned by the proxies and hitherto unlodged proofs of debt at Baker Tilly Business Joint trustees in bankruptcy under Section 331 of the Insolvency Act Services Limited, Quayside Tower, 252-260 Broad Street, 1986 for the purpose of receiving the Joint trustees’ report of their Birmingham, B1 2HF no later than 12.00 noon on 25 September 2014. administration of the bankrupt’s estate and obtaining their release Name of office holder: Andrew Appleyard pursuant to Section 299 of the Insolvency Act 1986. The meeting will Office holder IP number: 8749 Postal address of office holder(s): Baker Tilly Business Services Limited, Quayside Tower, 252-260 Broad Street, Birmingham, B1 2HF Office holder’s telephone no and/or email address: 0121 698 2190

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE be held at 150 Aldersgate Street, London, EC1A 4AB on 24 In2173788 the Chelmsford County Court September 2014 at 10.00am. Creditors wishing to vote at the meeting No 192 of 2013 must lodge their proxy, together with a completed proof of debt form ADRIAN JAMES GIBBS at 150 Aldersgate Street, London, EC1A 4AB not later than 12.00 In Bankruptcy noon on the business day preceding the meeting. Current residential address: Elmcote, Main Road, Boreham, Office Holder details: Jeremy Willmont (IP No 9044) and Emma Sayers Chelmsford, Essex CM3 3AH. Trading address: Moulsham Mill, (IP No 9695), both of Moore Stephens LLP, 150 Aldersgate Street, Parkway, Chelmsford, Essex CM2 7PX. Occupation: Builder. Date of London, EC1A 4AB. Appointment date: 9 January 2013. Further birth: 31 March 1972. details contact: Emma Sayers, Email: A meeting of creditors has been summoned by the Trustee pursuant [email protected], Tel: 020 7334 9191, Reference: to Section 331 of the Insolvency Act 1986 for the purposes of L67590. receiving his report on his administration and to determine whether Jeremy Willmont and Emma Sayers, Joint Liquidators the Trustee should have his release pursuant to Section 299 of the 22 July 2014 (2173826) Insolvency Act 1986. The meeting will be held on 14 October 2014 at 10.00 am at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. A proxy form is available which must be lodged 2173709In the High Court of Justice at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, No 289 of 2011 Worthing, BN11 1RY, no later than 12.00 noon on the business day TEENA BROWN prior to the meeting being held to entitle you to vote by proxy at the In Bankruptcy meeting (together with a completed proof of debt form if you have not Former Name: Teena Drozario, Address: Flat 1, Noel Baker Court, 2 already lodged one). A creditor entitled to attend and vote at the Brockway Close, London E11 4TD. Occupation: Prison officer. Date of above meeting may appoint a proxy to attend and vote instead of him Birth: 19 April 1968 or her. A proxy need not be a creditor of the bankrupt. Date of Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules appointment: 27 November 2013. 1986, that a Final Meeting of the Bankrupt’s Creditors will be held at Office Holder details: Glyn Mummery FABRP, FIPA (IP No. 8996) of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 FRP Advisory, 4th Floor, Southfield House, 11 Liverpool Gardens, 6NA on 23 September 2014 at 11.00 am for the purpose of Worthing BN11 1RY. Further details contact Email: considering the Joint Trustees in Bankrupty’s final report and granting [email protected] their release. To be entitled to vote at the meeting, a creditor must Glyn Mummery, Trustee give written details of his debt (including the amount) and lodge any 21 July 2014 (2173788) necessary form of proxy and/or postal resolution at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA no later than 12.00 noon on 22 September 2014. Date of appointment: In2173775 the Doncaster County Court 12 November 2013 (previously Neil Francis Hickling of Smith & No 159 of 2011 Williamson LLP appointed on 13 December 2011). Office Holder JOHN ALAN SAWYER details: Gilbert John Lemon and Paul Michael McConnell (IP Nos. In Bankruptcy 9573 and 7802), of Smith & Williamson LLP, Portwall Place, Portwall Current Address: 3 South Furlong Croft, Epworth, Doncaster, DN9 Lane, Bristol, BS1 6NA. 1GB. Date of Birth: Not Known. Occupation: After Sales Manager. Further details contact: Nicola Hooper, Email: Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules [email protected], Tel: 0117 376 2029. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Gilbert John Hooper and Paul Michael McConnell, Joint Liquidators Cowgill Holloway Business Recovery LLP, Regency House, 45-51 21 July 2014 (2173709) Chorley New Road, Bolton, BL1 4QR on 30 September 2014 at 10.30am for the purpose of considering the Trustees in Bankruptcy’s final report and granting his release. To be entitled to vote at the In2173704 the Peterborough County Court Meeting, a creditor must give written details of his debt (including the No 294 of 2012 amount) and lodge any necessary form of proxy and/or postal JOHN BRENDAN FRANKLIN Resolution at Cowgill Holloway Business Recovery LLP, Regency In Bankruptcy House, 45-51 Chorley New Road, Bolton, BL1 4QR no later than Residential address: 26 Miller Way, Brampton, Huntingdon, 12.00 noon on 29 September 2014. Cambridgeshire, PR28 4RR. Trading Name: The Dragoon Public Date of Appointment: 28 July 2011. Office holder details: Jason Mark House. Trading Address: 18 Buckden Road, Brampton, Huntingdon, Elliott (IP No 9496) of Cowgill Holloway Business Recovery LLP, PE28 4PS. Date of Birth: 4 October 1951. Occupation: Unemployed. Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR. Further Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY details contact: Amy Whitehead, Email: RULES 1986, that a final meeting of creditors has been summoned by [email protected], Tel: 0161 827 1200. the Joint Trustees for the purposes of having the report of the Joint Jason Mark Elliott, Trustee Trustees laid before it and to determine if the Joint Trustees should be 21 July 2014 (2173775) released. The meeting will be held at Mazars LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH on 29 September 2014 at 10:00 am. Proxies must be lodged at Mazars LLP, Britannia MEETING OF CREDITORS Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy In2173894 the Kingston-upon-Hull County Court at the meeting. No 54 of 2014 Edward Thomas (IP No 9711 ) and Guy Robert Thomas Hollander (IP JANE ANN BARLOW No 9233 ) of Mazars LLP, Britannia Warehouse, The Docks, In Bankruptcy Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Occupation unknown residing at 5 Troon Court, Kingston Upon Hull, on 28 November 2012 . Further information about this case is HU8 9DP. Date of Birth: 3 April 1965. Date of Bankruptcy Order: 8 available from Chris Collins at the offices of Mazars LLP on 01452 874 May 2014. 661 . Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was (2173704) appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 8 July 2014 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to prove their debts by sending details to me at the address as shown above by close of business on 21 August 2014. A meeting of creditors has been summoned by the Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees for the approval of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 75 PEOPLE category 2 disbursements to be charged in accordance with the firm’s In2173721 the Reading County Court policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh No 420 of 2009 Lane, Southampton, SO14 3EX on 22 August 2014, at 11.00 am . A MARK ROBERT ILIFFE completed proxy form must be lodged with me (together with a Currently residing at 105 b London Road, Wokingham, Berkshire completed proof of debt form if you have not already lodged one) no RG40 1YB; lately residing at Highfield House, Hulfords Lane, Hartley later than 12.00 noon on 21 August 2014 to entitle you to vote by Wintney, Hampshire RG27 8AG proxy at the meeting. Currently employed as an Account Manager Further details contact: Bonny Donnarumma, Tel: 023 80206012. Date of General Meeting: 17 September 2014 at 3.00 pm. Wendy Jane Wardell, Joint Trustee Place of General Meeting: 3D Apex Plaza, Forbury Road, Reading, 21 July 2014 (2173894) Berkshire RG1 1AX . Official Receiver: Reading. (2173721)

2173893In the Central London County Court No 2500 of 2013 2173903In the High Court of Justice MICHAEL JOHN CAROLAN No 3343 of 2013 In Bankruptcy ALEXIO KADIRA Residential address: 37 Frobisher Place, St Marys Road, Peckham, In Bankruptcy London SE15 2EQ. Date of Birth: Unknown. Occupation: Unknown. Current Address: 11 Canonbury Road, Enfield, EN1 3LN. Occupation: Notice is hereby given that a general meeting of the creditors of the Care Home Manager. Date of Birth: 25 December 1969. bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 15 Notice is hereby given that a meeting of the creditors of the August 2014 at 11.00 am. The meeting has been summoned by the bankruptcy will be held at Moore Stephens, 6 Ridge House, Trustee for the purposes of establishing a creditors’ committee in Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 27 accordance with the Insolvency Rules 1986 and if no creditors August 2014, at 10.30 am in order to consider the following committee is established, for the meeting to consider and if thought resolution: “That the joint trustees in bankruptcy remuneration be fit, to pass various resolutions that will be proposed at the meeting, fixed by reference to the Moore Stephens Schedule of Office Holders one of which will be the basis on how the Trustee is to be Disbursements and Charge Out Rates and the time properly given by remunerated. In order to be entitled to vote at the meeting creditors them and their staff in attending to matters arising in the bankruptcy must ensure that any proxies and hitherto unlodged proofs are lodged in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986.” at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business Creditors wishing to vote at the meeting must lodge their proxy, day before the day of the meeting. together with a completed Proof of Debt form at Moore Stephens, 6 Ashleigh William Fletcher (IP No 9566 ) of The P&A Partnership, 93 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 Queen Street, Sheffield S1 1WF was appointed Trustee of the 5TL not later than 12.00 noon on the business day preceding the Bankrupt on 20 May 2014 . Further information about this case is meeting. Date of appointment: 18 June 2014. available from Adele Hazlehurst at the offices of The P&A Partnership Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. on 0114 275 5033 or at [email protected]. 07837 and 09210), Moore Stephens, 6 Ridge House, Ridgehouse Ashleigh William Fletcher, Trustee (2173893) Drive, Festival Park, Stoke-on-Trent ST1 5TL. Further details contact: David M Hatch, Email: [email protected] Ref: KAD1808 2173784In the Bolton Combined County Court Centre Mustafa Abdulali and Neil Dingley, Joint Trustees No 153 of 2013 22 July 2014 (2173903) MARLON HIBBERT In Bankruptcy Residential address: The Old Farm House, Butterfield Hall Farm, In2173900 the Plymouth County Court Plodder Lane, Bolton BL5 1AW. Date of Birth: Unknown. Occupation: No 277 of 2013 Unknown. KEITH MASON NOTICE IS HEREBY GIVEN that I Jeremy Paul Oddie (IP Number In Bankruptcy 8918 ) of Mitchell Charlesworth, Centurion House, 129 Deansgate, Residential address: 26 High Glen Drive, Plympton, Plymouth PL7 Manchester M3 3WR was appointed Joint Trustee in Bankruptcy 5LA. Date of Birth: 24 March 1977. Occupation: Unknown. together with Paul Anthony Palmer (IP Number 9657 ) with effect from Notice is hereby given that a general meeting of the creditors of the 14 July 2014 by the Secretary of State. bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, All creditors are hereby invited to prove their debts by sending details Milton Keynes MK9 1FF on 26 August 2014 at 10.00 am. The meeting to me at the address as shown above by close of business on 27 has been summoned by the Joint Trustee for the purposes of August 2014. establishing a creditors’ committee and if no committee is formed, A meeting of the creditors has been summoned by the Joint Trustee fixing the basis of the Trustee’s remuneration and calculation of in Bankruptcy under Section 314(7) of the Insolvency Act 1986, as allocated disbursements. In order to be entitled to vote at the meeting amended, for the purpose of establishing a creditors’ committee and, creditors must ensure that any proxies and hitherto unlodged proofs if no committee is appointed, fixing the basis of remuneration of the are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Joint Trustee in Bankruptcy by reference to the time properly given in Keynes MK9 1FF by 12.00 noon on the business day before the day attending to matters arising in the Bankruptcy; for the approval/ of the meeting. rejection of category 2 disbursements to be charged in accordance Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of with the firm’s policy (as details within the Mitchell Charlesworth Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes disbursement policy). MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 June The meeting will be held at Mitchell Charlesworth, Centurion House, 2014 . Further information about this case is available from William 129 Deansgate, Manchester M3 3WR on 27 August 2014 at 3.00 pm. Knibbs at the offices of Mazars LLP on 01908 257226. A completed proxy form must be lodged with me (together with a Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2173900) completed proof of debt form if you have not lodged one) not later than 12noon on the business day preceding the meeting to entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Further information is available from Sam Fishwick on 0161 817 6100 or at [email protected]. Paul A Palmer, Joint Trustee (2173784)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

NOTICES OF DIVIDENDS In2173679 the Croydon County Court No 1092 of 2012 2173790In the Swindon County Court ALISON SEABOURNE No 196 of 2011 In Bankruptcy JOHN DOUGLAS BRIDGES & JACQUELINE BRIDGES Residential address: Flat 12 Windermere, 75-77 Albemarle Road, In Bankruptcy Beckenham, Kent BR3 5XD. Date of Birth: 16 August 1959. Trading as: Fox and Hounds Motel. Residential address: 18 Coventry Occupation: Unknown. Close, Wroughton, Swindon SN4 9BB. Trading Address: 1 Markham Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Road, Wroughton, Swindon SN4 9JT. Date of Birth: 1 June 1958 and 1986, that the Joint Trustees intend to declare a first and final 5 October 1956. Occupation: Publicans. dividend to the unsecured creditors of the estate within two months of Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules the last date for proving specified below. Creditors who have not yet 1986, that the Trustee intends to declare a first and final dividend to proved their debts must lodge their proofs at Mazars LLP, The the unsecured creditors of the estate within two months of the last Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 27 date for proving specified below. Creditors who have not yet proved August 2014 (the last date for proving). The Joint Trustees are not their debts must lodge their proofs at Mazars LLP, Britannia obliged to deal with proofs lodged after the last date for proving. Warehouse, The Docks, Gloucester GL1 2EH by 27 August 2014 (the Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of last date for proving). The Trustee is not obliged to deal with proofs Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes lodged after the last date for proving. MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 March Timothy Hewson (IP No 9385 ) of Mazars LLP, Britannia Warehouse, 2013 . Further information about this case is available from Louise The Docks, Gloucester GL1 2EH was appointed Trustee of the Houseago at the offices of Mazars LLP on 01908 257239 . Bankrupt on 1 August 2011 . Further information about this case is Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2173679) available from Chris Collins at the offices of Mazars LLP on 01452 874661 . Timothy Hewson, Trustee (2173790) In2173675 the Cardiff County Court No 290 of 2011 RACHEL DOCHERTY 2173685In the Oldham County Court In Bankruptcy No 125 of 2012 Residential address: 37 Ffordd-Y-Groes, Broadlands, Bridgend CF31 MARILYN PEARSON 5EQ. Former Address: 98 Coed y Gores, Llanederyrn, Cardiff CF23 In Bankruptcy 9NF. Date of Birth: 24 December 1969. Occupation: Unknown. Residential address: 22 Hibbert Crescent, Failsworth, Oldham M35 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 0RQ. Date of Birth: 22 May 1954. Occupation: Unknown. 1986, that the Joint Trustees intend to declare a first and final Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules dividend to the unsecured creditors of the estate within two months of 1986, that the Joint Trustees intend to declare a first and final the last date for proving specified below. Creditors who have not yet dividend to the unsecured creditors of the estate within two months of proved their debts must lodge their proofs at Mazars LLP, The the last date for proving specified below. Creditors who have not yet Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 27 proved their debts must lodge their proofs at Mazars LLP, The August 2014 (the last date for proving). The Joint Trustees are not Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 27 obliged to deal with proofs lodged after the last date for proving. August 2014 (the last date for proving). The Joint Trustees are not Martin Dominic Pickard (IP No 6833 ) and Ann Nilsson (IP No 9558 ) of obliged to deal with proofs lodged after the last date for proving. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of MK9 1FF were appointed Joint Trustees of the Bankrupt on 12 April Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 2012 . Further information about this case is available from Louise MK9 1FF were appointed Joint Trustees of the Bankrupt on 31 August Houseago at the offices of Mazars LLP on 01908 257239 . 2012 . Further information about this case is available from Louise Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2173675) Houseago at the offices of Mazars LLP on 01908 257239 . Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2173685) In2173895 the Dudley County Court No 377 of 2010 In2173681 the Guildford County Court MOHAMMED SHOAIB AJMAL No 75 of 2012 In Bankruptcy RAYMOND GAMBLING 833 Birmingham Road, Tipton DY4 8AS In Bankruptcy Birth details: 14 August 1970 Residential address: 7 Harts Leap Road, Sandhurst, Berkshire GU47 Unknown 8EW. Date of Birth: 24 March 1957. Occupation: Finance Broker. Notice is hereby given that a first interim dividend is intended to be Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules declared in the above matter within two months of 15 August 2014 . 1986, that the Joint Trustees intend to declare a first and final All claims must be sent to the undersigned, W J J Knight of Jeremy dividend to the unsecured creditors of the estate within two months of Knight & Co LLP, 68 Ship Street, Brighton BN1 1AE, the Trustee of the last date for proving specified below. Creditors who have not yet the above bankruptcy estate. Notice is hereby given that the Creditors proved their debts must lodge their proofs at Mazars LLP, The who do not prove their debt by 15 August 2014 will be excluded from Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 27 this dividend. August 2014 (the last date for proving). The Joint Trustees are not W J J Knight (IP No 2236 ) Trustee obliged to deal with proofs lodged after the last date for proving. Jeremy Knight & Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Ann Nilsson (IP No 9558 ) and Martin Dominic Pickard (IP No 6833 ) of Tel: 01273 203654, email [email protected] . (Ref: IO566/ Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes FS.) Appointed: 22 September 2011 MK9 1FF were appointed Joint Trustees of the Bankrupt on 20 June Further details contact Farhan Syed 2012 . Further information about this case is available from Louise 22 July 2014 (2173895) Houseago at the offices of Mazars LLP on 01908 257239 . Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2173681)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 77 PEOPLE

In2173859 the Exeter County Court In2173683 the Brighton County Court No 503 of 2010 No 264 of 2012 HELEN MARGARET BEARCROFT SIMON ANTHONY HOWARD Birth details: 6 December 1945 Discharged Bankrupt Notice is hereby given that I intend to declare a First and Final Current Address: 6 Gatesmead, Haywards Heath, RH16 1SN. dividend of 0.10 p/£ to unsecured creditors within a period of 2 Occupation: Premises manager & mental health support worker. Date months from the last date of proving. Creditors who have not proved of Birth: 30 December 1957. their debts must do so by 3 September 2014 otherwise they will be Notice is hereby given to all known unsecured creditors pursuant to excluded from the dividend. The required proof of debt form, which Rule 11.2 of the Insolvency Rules 1986, that the last date for proving must be lodged with me at the address below, is available on the debts against the above named debtor is 15 August 2014 by which Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, date claims must be sent to the undersigned, Jeremy Willmont of you can contact my office at the address below to supply a form. Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 joint trustee in bankruptcy of the debtor. Notice is further given that 5YH, Tel: 01792 656780, Email the joint trustee in bankruptcy intends to declare a first dividend to all [email protected] known unsecured creditors within two months of the last date for Capacity: Trustee (2173859) proving. Should you fail to submit your claim by 15 August 2014 you will be excluded from the benefit of any dividend. Date of appointment: 31 May 2012. Office Holder details: Jeremy Willmont 2173758In the Birkenhead County Court and Emma Sayers (IP Nos 9044 and 9695) both of Moore Stephens No 92 of 2011 LLP, 150 Aldersgate Street, London, EC1A 4AB. Further details DUNCAN SINCLAIR CAMPBELL contact: Andrew Morris, Email: [email protected], Birth details: 5 February 1971 Tel: 020 7334 9191, Reference: L66528.. Notice is hereby given that I intend to declare a First and Final Jeremy Willmont and Emma Sayers, Joint Trustees dividend of 9.26 p/£ to unsecured creditors within a period of 2 22 July 2014 (2173683) months from the last date of proving. Creditors who have not proved their debts must do so by 2 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which In2173861 the Bedford County Court must be lodged with me at the address below, is available on the No 90 of 1998 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, PHILLIP ERNEST LANT you can contact my office at the address below to supply a form. In Bankruptcy Mr S J Fearns, Official Receiver, The Insolvency Service, 2nd Floor, 3 of Lorraine Road, Wootton, Bedfordshire, MK43 9DQ trading as a Piccadilly Place, London Road, Manchester M1 3BN, Email construction and civil engineer.. [email protected] As it is my intention to declare a First and Final dividend to the Capacity: Trustee (2173758) preferential creditors within a period of 2 months from 22 August 2014, Notice is hereby given that the Creditors of the above-named Estate in Bankruptcy are required on or before the 22 August 2014, to In2173896 the Crewe County Court send their full forenames and surnames, their addresses and No 298 of 2009 descriptions, full particulars of their debts or claims, and the names JOANNE ELIZABETH CRISP and addresses of their solicitors (if any), to me the undersigned, Phillip Birth details: 14 January 1974 Anthony Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given that I intend to declare a First and Final St Albans, Herts, AL1 5JN, the Trustee of the said estate and, if so dividend of 0.32 p/£ to unsecured creditors within a period of 4 required by notice in writing from me, the said Trustee in Bankruptcy, months from the last date of proving. Creditors who have not proved are personally or by their solicitors, to come in and prove their debts their debts must do so by 3 September 2014 otherwise they will be or claims at such time and place as shall be specified in such notice, excluded from the dividend. The required proof of debt form, which or in default thereof, they will be excluded from the benefit of any must be lodged with me at the address below, is available on the distribution made before such debts are proved.. Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Phillip Anthony Roberts, Trustee you can contact my office at the address below to supply a form. 22 July 2014 (2173861) Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] In2173693 the Stockport Court Capacity: Trustee (2173896) No 329 of 2010 BARRIE LAWSON Birth details: 23 January 1953 In2173876 the Manchester County Court Notice is hereby given that I intend to declare a First and Final No 2996 of 2009 dividend of 15.61 p/£ to unsecured creditors within a period of 2 LEE JOHN WALTER EVANS months from the last date of proving. Creditors who have not proved Birth details: 16 July 1972 their debts must do so by 2 September 2014 otherwise they will be Notice is hereby given that I intend to declare a First and Final excluded from the dividend. The required proof of debt form, which dividend of 2.99 p/£ to unsecured creditors within a period of 4 must be lodged with me at the address below, is available on the months from the last date of proving. Creditors who have not proved Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, their debts must do so by 3 September 2014 otherwise they will be you can contact my office at the address below to supply a form. excluded from the dividend. The required proof of debt form, which Mr S J Fearns, Official Receiver, Long Term Asset Unit, Dividend must be lodged with me at the address below, is available on the Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 3BN, Email [email protected] you can contact my office at the address below to supply a form. Capacity: Trustee (2173693) Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2173876)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

In2173694 the Aberdare County Court No 139 of 2009 RYAN WILLIAM EDWIN NICHOLAS Birth details: 17 November 1983 Notice is hereby given that I intend to declare a First and Final dividend of 2.79 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 3 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2173694)

2173727In the High Court of Justice No 3173 of 2012 DARRYL MICHAEL ROY READ Birth details: 19 September 1951 Notice is hereby given that I intend to declare a First and Final dividend of 19.72 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 3 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN, Email [email protected] Capacity: Trustee (2173727)

In2173778 the Merthyr County Court No 28 of 2009 ANTHONY PHILIP SMITH Birth details: 15 May 1966 Notice is hereby given that I intend to declare a First and Final dividend of 1.38 p/£ to unsecured creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 3 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2173778)

In2173713 the Plymouth County Court No 587 of 2010 CARL DEAN SNEWIN Birth details: 6 September 1961 Notice is hereby given that I intend to declare a First and Final dividend of 3.38 p/£ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 3 September 2014 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, Tel: 01792 656780, Email [email protected] Capacity: Trustee (2173713)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 79 PEOPLE Wills & probate

DECEASED ESTATES

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

ABBOTT, Vivienne 97 Great Melton Road, Hethersett, Mr David Abbott, PO Box 370, 3 October 2014 (2173802) Gladys Norwich, Norfolk NR9 3HB. 13 May Stevenage, Hertfordshire SG1 9BB. 2014 (David Ernest Abbott and Christine Anne Abbott)

ALDRIDGE, Jenefer 5 Bryn y Paderau, Tywyn, Gwynedd Alwena Jones & Jones, 9 High Street, 30 September 2014 (2173723) Ann LL36 9LA. 21 February 2014 Blaenau Ffestiniog, Gwynedd LL41 3DB. Solicitors.

AUGER, John 4 Newhaven Road, Leicester LE5 6JF. 9 Cambridge Gardens, St Neots, 30 September 2014 (2173913) Temple Metallurgist (Retired). 5 March 2013 Cambridgeshire PE19 1JX. (Lee Auger and Gail Pointon.)

AYRES, Rosemary 65 Nutcroft, Datchworth, Hertfordshire Heckford Norton, Tudor House, 2 3 October 2014 (2173742) Noelene Harley SG3 6TQ. 30 June 2014 Letchmore Road, Stevenage, Hertfordshire SG1 3HU. (David Michael Pidgeon and Alan Denis Birks)

BAILEY, Terence 12 Parsonage Close, Hayes, The Co-operative Legal Services 3 October 2014 (2173740) Raymond Middlesex UB3 2LZ. 5 February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BAKER, Joyce 1 Cross Walk, Tividale, Oldbury, West The Co-operative Legal Services 3 October 2014 (2173722) Elizabeth Midlands B69 1LS. 11 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARRETT, Frederick 5 Vanbrough Crescent, Northolt, Elliots, Bond & Banbury Solicitors, 2 October 2014 (2173736) George Middx UB5 5JL. Maintenance Shaftesbury House, 49-51 Uxbridge Engineer (retired). 21 February 2014 Road, Ealing, London W5 5SA. Ref: TH/85446/1/4. (John Christopher Ferguson.)

BEARDMORE, Newfields Farm, Rownall Road, Tinsdills Solicitors, 10 Derby Street, 3 October 2014 (2173872) Frederick Alec Wetley Rocks, Stoke-on-Trent, Leek, Staffordshire ST13 5AW. Staffordshire. 18 April 2014 (Anthony Frederick Beardmore and Peter James Charles Hamilton)

BEWERS, Charles 14 The Oval, Findon, Rustington, The Probate Bureau Limited, 3 Crane 26 September 2014 (2173734) Arthur Littlehampton BN16 3HX. 3 January Mead Business Park, Crane Mead, 2014 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

BLACK, Catherine Flat 10, Woodridge Gardens, Oxclose The Co-operative Legal Services 3 October 2014 (2173847) Road, Oxclose, Washington, Tyne and Limited, Aztec 650, Aztec West, Wear NE38 7NZ . 21 December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BOYLE, Lawrence 103 Falcondale Road, Westbury-on- Devereux & Co Solicitors, 28 High 3 October 2014 (2173874) Edward Trym, Bristol BS9 3JN. 13 May 2014 Street, Shirehampton, Bristol BS11 0DL. (Edward Anthony Boyle and Grace Bernadette Boyle)

BRINKLOW, Sybil 1 Bonnymead, Cotgrave, Nottingham Browne Jacobson LLP, Mowbray 3 October 2014 (2173777) Frances NG12 3QH. 9 July 2014 House, Castle Meadow Road, Nottingham NG2 1BJ.

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

BROOKE, Roy 33 Nettleton Road, Mirfield WF14 Ramsdens Solicitors LLP, 7 King 3 October 2014 (2173912) Leopold 9AW. 11 July 2014 Street, Mirfield WF14 8AW.

BROWN, Alan Arthur 36 Woodlands Park Homes, Dowles Chorus Law Ltd, Heron House, 1 October 2014 (2173907) Road, Bewdley, Worcestershire DY12 Timothy’s Bridge Road, Stratford- 3AE. 5 May 2014 upon-Avon CV37 9BX.

BROWN, Paull Neil 95 Hellis Wartha, Helston, Cornwall Coodes LLP, 49/50 Morrab Road, 3 October 2014 (2173730) Robert TR13 8WF. 21 June 2014 Penzance TR18 4EX. (Robert Lawrence Brown)

BROWN, Margaret 98 Old Fallow Road, Cannock, Chorus Law Ltd, Heron House, 1 October 2014 (2173726) Staffordshire WS11 5QL, previous Timothy’s Bridge Road, Stratford- address St Josephs Convent Nursing upon-Avon CV37 9BX. Home, Lichfield Road Stafford, Staffordshire, UNITED KINGDOM ST17 4LG. Psychiatric Nurse (Retired) Widow of Thomas Brown Builder (Retired) . 12 May 2014

BRYANT, Roy 260 Green Lane, London N4 2HE. Ronald Fletcher Baker LLP, 326 Old 26 September 2014 (2173751) Anthony Padu Motor Mechanic. 7 January 2011 Street, London EC1V 9DR. (Ref SYLH/B1447.) (John Bryant and Martin Bryant.)

BURGESS, Frederick 105 Addington Road, West Wickham, Thackray Williams LLP, Kings House, 3 October 2014 (2173808) William Kent BR4 9BG. 16 November 2013 32-40 Widmore Road, Bromley, Kent BR1 1RY. (Doreen Burgess and Thackray Williams LLP)

BURRIDGE, Nina Dent De Lion Villa, Dent De Lion Road, NatWest Estate Administration, PO 3 October 2014 (2173767) Garlinge, Margate, Kent CT9 5LG. Box 198, 7th Floor, 6 Brindleyplace, Housewife. 12 June 2014 Birmingham B1 2UU. Ref: 5BX 62090573. (National Westminster Bank PLC.)

CARBONERI, Gerald 18 Friars Close, Whitstable, Kent CT5 Prospero, 100 Salisbury Avenue, 3 October 2014 (2173862) Mario 1NU. 1 December 2013 Broadstairs, Kent CT10 2DX. (Peter George Cox)

CHAPMAN, John 28 Ennerdale Road, Southmead, Will Writing and Probate Services, 26 September 2014 (2173770) Bristol BS10 6EL. 13 May 2014 Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 322666)

CHURCH, Geraldine 45 Potter Street, Melbourne, Martin Smalley & Co Solicitors, 2A 26 September 2014 (2173909) Patricia Derbyshire DE73 8DW. Cross Street, Arnold, Nottingham Telecommunications Manager. 21 NG5 7BL. (Constance Vivienne September 2013 Patricia Rankin.)

COLE, Angela Joan 5 St Leonards Road, Eastbourne, East Mayo Wynne Baxter LLP, 20 3 October 2014 (2173902) (also known as Joan) Sussex BN21 3UH. 26 February 2014 Gildredge Road, Eastbourne, East Sussex BN21 4RP. (Jonathan David Porter and Karyl Henry)

COLLINS, Frederick Flat 15, Mayfair Court, 290 Park Road, Lloyds Bank Private Bank Limited, 26 September 2014 (2173771) George Timperley, Altrincham, Cheshire WA15 Birmingham Executors Office, PO 6UB. 18 June 2014 Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2QY. (Lloyds Bank Plc)

CONNORS, Sheila 18 School Avenue, Norwich NR7 0QU. Barrie Baker, Leathes Prior Solicitors, 30 September 2014 (2173737) 7 July 2014 74 The Close, Norwich NR1 4DR. (William Reginald Conduit Riley)

COOK, June Desiree 25 Wellesley Road, Margate, Kent CT9 Bramble Park, Coombe Hill Road, 26 September 2014 (2173850) 2UH and 10 Isis Street, Earlsfield, East Grinstead RH19 4LY. (Paul Ian London SW18 3QN. Office Clerk . 22 Radley.) August 2013

COOKSON, Angela 62 Beaconsfield Road, Coventry, West Chorus Law Ltd, Heron House, 1 October 2014 (2173805) Margaret Midlands CV2 4AR, previous address Timothy’s Bridge Road, Stratford- 4 Back Lane, Ely, Cambridgeshire, upon-Avon CV37 9BX. UNITED KINGDOM CB7 4AR. Aromatherapist (Retired) . 10 April 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 81 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

COOPER, Richard 21 De Tany Court, St Albans, TWM Solicitors LLP, 65 Woodbridge 3 October 2014 (2173849) James Hertfordshire AL1 1TU. 28 January Road, Guildford, Surrey GU1 4RD. 2014

CRASTON, John The Close, Burcot, Near Abingdon, Blake Morgan LLP Solicitors, 3 October 2014 (2173809) Leslie Oxfordshire OX14 3DP. 30 November Seacourt Tower, West Way, Oxford 2013 OX2 0FB. (Melissa Margaret Graham and Olive Mary Sutcliffe)

CRAVEN, Eveline 33 Trinity Close, Banbury, Oxfordshire Leport & Co Solicitors, Lincoln 26 September 2014 (2173914) Beatrice OX16 0UA. Housewife. 27 June 2014 Chambers, Market Place, Banbury, Oxfordshire OX16 5UA. (John Stephen Leport and Susan Ann Smith.)

CROMBIE, Francis 35 Farley Court, Melbury Road, Peter Badham & Co. Solicitors, 6B 3 October 2014 (2173915) George Kensington, London W14 9BG. 16 Gwendwr Road, West Kensington, May 2014 London W14 9BG. (Peter Godden, Robert Vines and Peter Frank Dufton Badham)

CROMBIE, June 35 Farley Court, Melbury Road, Peter Badham & Co. Solicitors, 6B 3 October 2014 (2173803) Margaret Kensington, London W14 9BG. 11 Gwendwr Road, West Kensington, July 2013 London W14 9BG. (Francis George Crombie, Peter Godden and Peter Frank Dufton Badham)

DARVILL, Ronald 70 Nursery Drive, Banbury, Leport & Co Solicitors, Lincoln 26 September 2014 (2173756) Albert Oxfordshire OX16 2NA. Storeman Chambers, Market Place, Banbury, (Retired). 5 June 2014 Oxfordshire OX16 5UA. (John Stephen Leport and Satyanam Singh.)

DE LIMA, Narciso 105 Delhi Road, Enfield EN1 2LY. 30 PWP Solicitors, Clovile Hall, Ship 3 October 2014 (2173920) Feleciano Luis Joao April 2014 Road, Chelmsford, Essex CM2 8XA. (Christopher Mark De Lima and Marie Lorraine De Souza)

DEAKIN, Eveline Ashley Lodge Nursing Home, Ashley Heppenstalls Solicitors Limited, 82 3 October 2014 (2173908) Mary Lane, New Milton, Hampshire. 8 July Station Road, New Milton, Hampshire 2014 BH25 6LG. (Alexandra Margaret Jennings)

DWANE, Andrew 15 Oakbank Road, Liverpool, The Co-operative Legal Services 26 September 2014 (2173890) Joseph Peter Merseyside L18 1HS. 11 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EDELBERG, Viktor Mayfair Lodge, Watkins Road, The Silverman Sherliker LLP, 7 Bath 26 September 2014 (2173897) Walk, Potters Bar, Hertfordshire EN6 Place, London EC2A 3DR. 1QN. 18 June 2005

EDWARDS, Karen 1 Barbourne Terrace, Worcester. 29 Scaiff LLP, 23 Foregate Street, 26 September 2014 (2173922) Elizabeth January 2014 Worcester WR1 1DN. Solicitors.

FLACK, Margaret Flat 3 Whitgift Court, Fisher Road, Gardner Croft LLP, 2 Castle Street, 3 October 2014 (2173832) Millar Canterbury CT2 8JJ. 2 January 2014 Canterbury, Kent CT1 2QH.

FLYNN, Anne Virginia Cottage, Yate Road, Iron The Co-operative Legal Services 3 October 2014 (2173752) Christabel Acton, South Gloucestershire BS37 Limited, Aztec 650, Aztec West, 9YA. 11 February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOOT, Anthony 35 Cookswell, Shillingstone, Blandford Blanchards Bailey LLP, Bunbury 3 October 2014 (2173837) Ernest Forum, Dorset DT11 0QZ. 2 April 2014 House, Stour Park, Blandford Forum DT11 9LQ.

FORD, Patricia Amberwood House, 418-424 Luff Brook Carter Solicitors, 521 3 October 2014 (2173754) Ringwood Road, Ferndown, Dorset Ringwood Road, Ferndown, Dorset BH22 9AX (formerly of 30 Alexandria BH22 9AQ. (Neil Anthony Curtis) Court, Glenmoor Road, West Parley, Ferndown, Dorset BH22 8PW) . 28 June 2014

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

FOSKETT, Graham 30 Field Close, Alconbury, Huntingdon Adlams LLP, St John’s House, 84 26 September 2014 (2173925) Edward PE28 4EL. 27 June 2014 High Street, Huntingdon PE29 3DP. (Paul Andrew Lowther and Margaret Rose Foskett)

FOSTER, Epseline 128 White Road, Smethwick, West Nicholls Brimble Solicitors, 409 26 September 2014 (2173793) Midlands B67 7PG. Auxiliary nurse Bearwood Road, Smethwick, West (Retired). 24 April 2014 Midlands B66 4DJ. (Rose-Marie Harris.)

FOXALL, Kathleen 133 Kings Ash Road, Paignton, Devon Gowmans, 65 Hyde Road, Paignton, 3 October 2014 (2173796) Ethel TQ3 3TX. 26 May 2014 Devon TQ4 5BT.

GOMMO, Miriam Sherford Manor, 33 Wyvern Road, Humphries Kirk LLP, 17 Market 3 October 2014 (2173753) Olga Taunton, Somerset TA1 4RA formerly Street, Crewkerne, Somerset TA18 of Ommaroo, 14 Ashlands Road, 7JU. (Justin David Brittain Martin and Crewkerne, Somerset TA18 7BB . 11 Peter James Lauraine North) March 2014

GRAINGER, Elsie Hedgeway, Ash Road, Hartley, T.G. Baynes, Baynes House, 5 Market 3 October 2014 (2173800) Lilian Longfield, Kent DA3 8EX. 4 April 2014 Street, Dartford, Kent DA1 1DB. (Andrew James Robertson and Karen Ann Ioannou)

GRUNDY, Arthur 22 Bowmere Road, Tarporley, 3 Bowmere Road, Tarporley, 30 September 2014 (2173891) Francis Cheshire CW6 0BS, 151 Croham Cheshire CW6 0BS. (Patric Robert Valley Road, South Croydon, Surrey Grundy also known as Patrick Robert CR2 7RE. Schoolteacher (Retired) . 18 Grundy.) March 2010

GRUNDY, Unity Ann 22 Bowmere Road, Tarporley, 3 Bowmere Road, Tarporley, 30 September 2014 (2173755) Allswell Cheshire CW6 0BS, 151 Croham Cheshire CW6 0BS. (Patric Robert Valley Road, South Croydon, Surrey Grundy also known as Patrick Robert CR2 7RE. Secretary (Retired) . 9 Grundy.) March 2014

HACKING, Ronald 8 Newhouse Road, Bovingdon, Hemel Matthew Waite & Co, Ariel House, 3 October 2014 (2173881) William Hempstead, Hertfordshire HP3 0EJ. Frogmore Street, Tring, Hertfordshire 20 May 2014 HP23 5AU. (Matthew Douglas Waite and Paul David Hacking)

HEWITT, Stephen 40 Kilham Lane, Winchester, Talbot Walker LLP, 16 Bridge Street, 3 October 2014 (2173889) (otherwise Frederick Hampshire. 18 January 2014 Andover, Hampshire SP10 1BJ. Stephen)

HEXT, Rosa Palm Court Nursing Home, 7 Marine Tozers LLP, 2-3 Orchard Gardens, 29 September 2014 (2173807) Parade, Dawlish, Devon EX7 9DJ. Teignmouth, Devon TQ14 8DR. Childrens Nurse (Retired) . 2 July 2014 (Francis Vernon Clarke.)

HODGES, Anthony 7 Exe Street, Topsham, Exeter, Kerman & Co LLP, 200 Strand, 3 October 2014 (2173923) Devon. 10 February 2014 London WC2R 1DJ.

HODGSON, Jean 24 Arnside Walk, Newcastle Upon The Co-operative Legal Services 3 October 2014 (2173918) Stenhouse Tyne NE5 1DY. 14 April 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HOGG, Denis William Hill Head House, Wall, Hexham, Nicholson Portnell, Priestpopple 26 September 2014 (2173760) Northumberland NE46 4EE. 7 June House, Hexham, Northumberland 2014 NE46 1PL. (Deborah Catherine Pattison and the partners in Nicholson Portnell.)

HOLDEN, Kenneth Flat 28 Conifer Court, Moor Green Hadgkiss Hughes & Beale, 83 3 October 2014 (2173764) Campbell Lane, Moseley, Birmingham B13 8NB. Alcester Road, Moseley, Birmingham 15 May 2014 B13 8EB. (Diane Thorburn Lumsden)

HOLT, Roy 286 Gander Green Lane, Sutton, WSL, Canal Court, 154 High Street, 3 October 2014 (2173782) Surrey SM3 9QF. 8 December 2013 Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 83 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

HOWARD, Marjorie Oakcroft Nursing Home, 41-43 The Co-operative Legal Services 3 October 2014 (2173834) Lydia Culverley Road, Catford, London SE6 Limited, Aztec 650, Aztec West, 2LD. 6 March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUGHES, Carol Ann 83 Nettleton Road, Cheltenham, Harrison Clark Rickerbys Limited, 3 October 2014 (2173821) Gloucestershire GL51 6NR. 3 April Ellenborough House, Wellington 2014 Street, Cheltenham GL50 1YD. (John Michael Hughes and Mark Hartley)

HUTCHINGS, Matching, 5 Walscombe Close, Stoke Richard P Kemp, 31 North Street, 30 September 2014 (2173871) Bernadette Danielle sub Hamdon, Somerset TA14 6QJ. Martock, Somerset TA12 6DH. Housewife. 22 April 2014 Solicitor. (Richard Peter Kemp.)

HUXLEY, William 30 Fraser Street, Chiswick, London Bana Vaid and Associates, 866-868 26 September 2014 (2173817) James W4 2DA. 29 January 2014 Uxbridge Road, Hayes, Middlesex UB4 0RR. (Sandra Jean Druce)

ISAACS, Sydney 275 Prittlewell Chase, Westcliff on Jefferies Essex LLP, 3rd Floor, 3 October 2014 (2173926) Sea, Essex SS0 0PL. 7 March 2014 Dencora Court, Tylers Avenue, Southend on Sea, Essex SS1 2BB. (Cheryl Natalie Goldenberg and Anthony Robert Rubin both c/o Jefferies Essex LLP)

ISHERWOOD, Manor House (Care Home), 18 Clapham & Collinge LLP, St 26 September 2014 (2173921) Vincent Minshall Yarmouth Road, Blofield, Norwich Catherine’s House, All Saints Green, NR13 4JS. 28 February 2014 Norwich, Norfolk NR1 3GA.

JACKSON, Rona 36 Redington Road, London NW3 HowardKennedyFsi LLP, 179 Great 3 October 2014 (2173816) Arbuthnot 7RT. 23 July 2013 Portland Street, London W1W 5LS. (Graham Balfour Jackson and Robert David Craig)

JOCHAM, Linda 16 Sutherland Road, Belvedere, Kent Chorus Law Ltd, Heron House, 1 October 2014 (2173799) Kathleen DA17 6JR. Factory Worker (Retired). Timothy’s Bridge Road, Stratford- 16 April 2014 upon-Avon CV37 9BX

JONES, Wendy Went Cottage, Mill Road, Holmwood, Lloyds Bank Plc, PO Box 800, 234 26 September 2014 (2173879) Isabel Dorking, Surrey RH5 4NU. 13 June High Street, Exeter, Devon EX1 9UR. 2014 (Lloyds Bank Plc)

JUDA, Elsbeth Ruth Flat 15, 27 Cranley Gardens, London HowardKennedyFsi LLP, 179 Great 3 October 2014 (2173835) SW7 3BD. 5 July 2014 Portland Street, London W1W 5LS. (Michael Henry Lewis, Frances Mossman and Nelly Sabine Rachel Cecile Munthe)

KELLY, Victoria Mary Rosetti House Nursing Home, Mogers Drewett LLP, Bishopbrook 3 October 2014 (2173880) Welshmill Lane, Frome, Somerset. 31 House, Cathedral Avenue, Wells BA5 May 2014 1FD.

LAW, Pamela Hyne Town House, Totnes Road, 27a Cross Street, Ryde, Isle of Wight 26 September 2014 (2173831) Strete, Dartmouth, Devon TQ6 0RU. PO33 2AA. (Anthony Peter Charles Hotel Manager (Retired). 23 May 2014 Freelove.)

LEECH, Thelma 8 Southville Gardens, Kingsbridge, Bartons, 20 Fore Street, Kingsbridge, 26 September 2014 (2173929) Patricia Devon. Caterer (Retired). 9 April 2014 Devon TQ7 1NZ. (Richard John Coode and William Hunt.)

LEPKOWSKI, 24 Seagar Street, West Bromwich, The Co-operative Legal Services 3 October 2014 (2173927) Boleslaw West Midlands B71 4AN. 19 January Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEWIS, Mabel (also 98 Glastonbury Road, Morden, Surrey Stanley Smith Hill & Co, 35 High 3 October 2014 (2173836) known as May), Elsie SM4 6PQ. 12 June 2014 Street, Carshalton, Surrey SM5 3BG. (Valerie Ann Gill and Colin Ernest Gill)

LYTH, Julie Anne 5 Eastgate Street, King’s Lynn, Hawkins Ryan Solicitors, 19 Tuesday 3 October 2014 (2173779) Norfolk PE30 1QX. 14 April 2014 Market Place, King’s Lynn, Norfolk PE30 1JW. (Andrew Jon Stevenson and John Raymond Gudgeon)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

MACDONALD, Peter 7 Trenance Court Bungalows, Borlase & Company, 45 Coinagehall 3 October 2014 (2173933) Nansmellyon Road, Mullion, Helston. Street, Helston, Cornwall TR13 8EU. 19 April 2014 (Gaynor Julie Marshall)

MALE, Eileen Isabel 19 Chestnut Grove, Westfield, W Davies, Acorn House, 5 Chertsey 3 October 2014 (2173928) Eve Woking, Surrey GU22 9PL. 17 June Road, Woking, Surrey GU21 5AB. 2014 (Frederick John Lawson)

MARGAS, Janina 110 Seymore Street, Cambridge CB1 Angela Sewell, Irena Spence & Co 26 September 2014 (2173917) 3DQ. 17 March 2014 Solicitors, Mount Pleasant House, Huntingdon Road, Cambridge CB3 0RN. (Irena Spence)

MARRIOTT, Pauline Flat 1, High Chimneys, Westwood Arthur Finlay, Brown Turner Ross 3 October 2014 (2173911) Audrey Road, Windlesham, Surrey GU20 6LT. Solicitors, 11 St George’s Place, Lord 26 May 2014 Street, Southport, Merseyside PR9 0AL. (Anthony John Marriott and Vivian Charles John Hanstad Pilcher)

MARSH, June Sylvia 26 St Nicholas Street, Norton, Malton, The Co-operative Legal Services 3 October 2014 (2173937) North Yorkshire YO17 9AQ. 19 April Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MATHER, James 15 Heriot Close, Thornton Cleveleys Roland Robinsons & Fentons LLP, 3 October 2014 (2173857) Philip FY5 3TR. 19 June 2014 85-89 Adelaide Street, Blackpool FY1 4LX. (Lynda Gail Mather)

MCCARTHY, 4 Tennyson Road, Ellesmere Port, The Co-operative Legal Services 3 October 2014 (2173781) Maureen Wirral, Merseyside CH65 7DG Limited, Aztec 650, Aztec West, (otherwise of Vale Court Nursing Almondsbury, Bristol BS32 4SD. (The Home, 9B Chester Road, Whitby, Co-operative Trust Corporation as Ellesmere Port, Wirral, Merseyside attorney for the personal CH65 9BD) . 27 February 2014 representative(s))

MCCAUGHREAN, 4 Southdown Close, Brixham, Devon Luisa Nicholson Solicitor, 16 Bolton 3 October 2014 (2173852) (otherwise known as TQ5 0AQ. 7 March 2014 Street, Brixham, Devon TQ5 9DE. Dymond), Helen (Paul McCaughrean) Rose

MELLOR, Thomas Huddersfield. 13 May 2014 Eaton Smith LLP, 14 High Street, 3 October 2014 (2173780) Frederick Huddersfield HD1 2HA.

MIDDLETON, George Poplars Farm, Poplars Lane, Holcot, Max Engel & Co LLP, 8 Hazelwood 3 October 2014 (2173936) Harold Northamptonshire. 17 February 2011 Road, Northampton NN1 1LP.

MORRIS, Iorwerth Glasfryn, Glyn Tryweryn, Frongoch, Hywel Davies & Company, 74 High 26 September 2014 (2173848) Jones Bala, Gwynedd LL23 7NT. Builder Street, Bala, Gwynedd LL23 7BH. (Retired). 15 October 2013 Solicitors & Notary. (Ref D/RJ/ M11860/2.) (Iris Mooney and Dilys Carys Davies.)

MORTON, Chloe Rosebery House, 1 Rosebery Avenue, Debenhams Ottaway LLP, Ivy House, 26 September 2014 (2173843) Harpenden AL5 2QT. 30 December 107 St Peter’s Street, St Albans, 2013 Hertfordshire AL1 3EW.

NORRIS, Sylvia May Treetops, Solent Road, Cranmore, Eldridges, Avenue House, Avenue 26 September 2014 (2173785) Yarmouth, Isle of Wight PO41 OXY. Road, Freshwater, Isle of Wight PO40 Office Clerk (Retired). 8 June 2014 9UZ. (Carol Ann Rowland and Edward Victor Rowland.)

NYLANDER, Vivat 92 Kirkland Avenue, Ilford, Essex IG5 Valued Estates Ltd, Mill Studio, Crane 26 September 2014 (2173841) Regina 0TN. Housing Officer (Retired). 11 May Mead, Hertfordshire. (Alec John 2014 Smith.)

PARKER, Anne Marie Graceland, 86 Jenkinson Road, Collective Legal Solutions, John 3 October 2014 (2173916) Towcester NN12 6AW. 25 October Banner Centre, 620 Attercliffe Road, 2013 Sheffield S9 3QS.

PARSONS, Ivy 10 Hartford Road, Hartley Wintney, Wills Chandler Beach, 2 Station 26 September 2014 (2173787) Pamela (otherwise Hook, Hampshire RG27 8QW. Road, Hook, Hampshire RG27 9HD. known as Pam Housewife (Retired). 13 May 2014 Solicitors. (Piers Matthew Beach.) Parsons)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 85 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

PECK, Dennis Trevor 39 Highfield Crescent, Kettering, Lamb & Holmes, West Street, 3 October 2014 (2173904) Northamptonshire NN15 6JS. 19 May Kettering, Northamptonshire NN16 2014 0AZ.

PENN, Celina Agnes 43 Downs View Road, St. Helens, Terence Willey & Company, 27a 26 September 2014 (2173898) Ryde, Isle of Wight PO33 1YE. Shop Cross Street, RYDE, Isle of Wight Assistant (Retired). 30 May 2014 PO33 2AA. (Valerie Penn and Austin John Blake.)

PERRY, George 26 Leighton Park North, Westbury, Farnfields LLP, 37 High Street, 3 October 2014 (2173833) Gordon Wiltshire BA13 3RL. 14 April 2014 Warminster, Wiltshire BA12 9AJ. (Maureen Jane Potter and Susan Bernadette Lacey)

PETTS, Brian David 14 Haselrig Square, Northampton NN4 Borneo Martell Turner Coulston 3 October 2014 (2173935) 9RD. 5 June 2014 Solicitors, 29 Billing Road, Northampton NN1 5DQ. (Andrew Petts and Sue Petts)

PILKINGTON, 34 Princess Road, Swalecliffe, Parry Law, 12-14 Oxford Street, 3 October 2014 (2173932) Catherine Blanche Whitstable, Kent. 3 May 2014 Whitstable, Kent CT5 1DE. (Richard John Pilkington and Stephen Lloyd Parry)

PIPE, Betty 29 Moyle Close, Rainham, Gillingham, Hugh James, Hodge House, 114-116 3 October 2014 (2173794) Kent ME8 9RH. 27 March 2014 St Mary Street, Cardiff CF10 1DY.

PLEWS, Keith Arthur 37 Woodside, Witton Park, Bishop Hewitts Solicitors, 207 Newgate 3 October 2014 (2173827) Auckland, County Durham DL14 0DS. Street, Bishop Auckland, County 5 January 2014 Durham DL14 7EL.

POOLE, William 7 Dorothy Crescent, Worcester WR3 Hallmarkhulme LLP, 3-5 Sansome 3 October 2014 (2173804) Harry 7DD. 31 March 2014 Place, Worcester WR1 1UQ. (Patricia Venables and Richard John Wilkes)

RANSOM, Joan 15 Wordsworth Crescent, Sheffield S5 Larkman Lodh Solicitors, Wharf 3 October 2014 (2173855) 8NN. 10 April 2014 House, Wharf Street, Victoria Quays, Sheffield S2 5SY. (Julie Broadhurst)

RAZZELL, Kitty 32 Leeward Road, Worthing BN13 Thomas Eggar LLP, The Corn 3 October 2014 (2173867) Frances 1NB. 5 July 2014 Exchange, Baffins Lane, Chichester PO19 1GE. (Patricia Lesley Woolgar)

ROBERTSON, Fraser Rua Fradique Coutinho No. 97, Apt 75 Morrisons Solicitors LLP, Clarendon 26 September 2014 (2173892) Kenneth Pinherios Sao Paulo, Sp 05416-010, House, Clarendon Road, Redhill, Brazil but also owned property at 55 Surrey RH1 1FB. (Heather Ellen Harrlowlands Park, Dorking, Surrey Louise Jowers) RH4 2RA . 5 September 2013

ROBERTSON, New Bradley Hall, Compton Drive, Alker Ball Healds, 8 Wallgate, Wigan 3 October 2014 (2173869) Norman Stanley Steam Road, Kingswinford, Brierley WN1 1JE. (Carolyn Elizabeth Hill DY6 9NP. 16 December 2012 Thompson)

ROGERS, Dorothy Whetstone Grange Care Home, 1 Berridge Street, Leicester LE1 5JT. 26 September 2014 (2173938) Frances Enderby Road, Whetstone, (Valerie Susan Johnstone and Lisa Leicestershire, previously of Flat 26, Mandy Bacon.) Watermead Court, 27 Wanlip Lane, Birstall, Leicester LE4 4JU. Housewife . 6 June 2014

ROWLEY, Suzanne 9 Gerrard Avenue, Timperley, Keoghs Nicholls Lindsell & Harris, 30 September 2014 (2173934) Maria Altrincham, Cheshire WA15 6HS. 4 21-23 Market Street, Altrincham, February 2014 Cheshire WA14 1QT. Solicitors. (Ref MHS/SR/A80004/4.)

SAWARD, Eileen Fontenay, 39 Watts Avenue, Walker & Walker, 35 High Street, 2 October 2014 (2173870) Rochester, Kent. Secondary School Sevenoaks, Kent TN13 1JD. Ref: Teacher (retired). 10 May 2014 MVW.Rose-Wilkins.7416. (Mr Brian Martin Walker & Jocelyn Mary Rose- Wilkins.)

SAYER, Doris Edith Eastbourne, East Sussex. Retired. 5 Gaby Hardwicke, 33 The Avenue, 3 October 2014 (2173839) May 2014 Eastbourne, East Sussex BN21 3YD. Solicitors. (Ref SFD.Sa95456.1.) (Antony Stephen Caulfield and Philip James Adams.)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE PEOPLE

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

SCOTT, Declan 9 Beverley Lodge, Paradise Road, Dixon Ward Solicitors, 16 The Green, 6 October 2014 (2173906) Richmond TW9 1LL. Information Richmond, Surrey TW9 1QD. Technology Consultant. 5 July 2013 (RSPCA.)

SHAPIRO, Christine 2 Princess Court, 74 Compayne Newtons, 22 Fitzjohns Avenue, 3 October 2014 (2173854) Flora Lahava Gardens, London NW6 3RX. Retired. 2 London NW3 5NB. Solicitors. (Arthur October 2013 Michael Shellim and Elizabeth Thornton Shellim.)

SHERRY, Robert 8 Falcon Way, Ashford, Kent TN23 Kingsfords LLP, 5/7 Bank Street, 3 October 2014 (2173905) David 5UP. 3 June 2013 Ashford, Kent TN23 1BZ.

SMITH, Rosemary 5 Dulwich Way, Croxley Green, Ms Patricia Turner, 6 Brookes Road, 26 September 2014 (2173858) Patricia Rickmansworth, Hertfordshire WD3 Flitwick, Bedfordshire MK45 1BX. 3PX. 25 February 2014 (Patricia Ellen Turner and Robert Charles Smith)

SNAITH, Heather 33 Lower Cambridge Street, NatWest Estates, PO Box 198, 7th 3 October 2014 (2173939) Loughborough, Leicestershire LE11 Floor, 6 Brindleyplace, Birmingham 1PQ. Bookkeeper (retired). 25 June B1 2UU. Ref: 5BX 62090637 SH. 2014 (National Westminster Bank Plc.)

STAPPARD, Florence 29 Ingham Grove, Cramlington, Hugh James, Hodge House, 114-116 3 October 2014 (2173940) Northumberland NE23 3LH. 14 April St Mary Street, Cardiff CF10 1DY. 2014

STEELE, Ann Valerie 3 Borough Road, Kingston Upon Bircham Dyson Bell LLP, 50 6 October 2014 (2173853) (otherwise Ann Thames, Surrey KT2 6BD. 12 June Broadway, London SW1H 0BL. Ref: Valerie Vincent) 2014 BXS/HLR/159579.0001. (Guy Wyndham Vincent and Angela Mary Moran.)

STEVENSON, John 144 Wood Lane, Hucknall, Nottingham Sheltons Solicitors LLP, Belmont 3 October 2014 (2173806) NG15 6PN. 24 April 2014 House, Station Road, Hucknall, Nottingham NG15 7UE.

STONE, Alfred 11 Ramsey Crescent, Doncaster, The Co-operative Legal Services 3 October 2014 (2173942) Brodrick South Yorkshire DN5 9BJ. 22 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

STRONGMAN, Henry 21 The Close, Crowthorne, Berkshire Neves Solicitors LLP, 8 George Street 3 October 2014 (2173941) William RG45 6HT. 31 October 2013 West, Luton LU1 2DA. (Roger Strongman and Julian David Strongman)

SZEGO, Jeanne 17 Romney Court, Haverstock Hill, IBB Solicitors, The Bury, Church 3 October 2014 (2173931) Louise London NW3 4RX. 17 February 2014 Street, Chesham, Buckinghamshire HP5 1JE. (Gillian Murray and Julian Szego)

TAYLOR, Lucy Westwood Home for the Elderly, Christopher Ian James Hall, 10 3 October 2014 (2173944) Constance 29-31 Southport Road, Chorley, Ashfield Road, Chorley, Lancashire Lancashire. 18 February 2014

TAYLOR, Jean Cheshire Grange Care Home, Booths Henmans Freeth, 5000 Oxford 26 September 2014 (2173924) Hill Road, Lymm, Cheshire. 19 Business Park South, Oxford OX4 September 2013 2BH.

TAYLOR, Shelia Cragg House, Over Kellet, Carnforth, Oldfields Solicitors, 18-20 Lancaster 3 October 2014 (2173875) Margaret Anne Lancashire LA6 1DD. 25 December Road, Carnforth, Lancashire LA5 9LD. (otherwise Sheila 2013 (Vivien Eileen McCormick and Jane Margaret Anne Sheila Mary Robinson) Margaret Ann Sheila Margaret)

THEASBY, Peggy Flat 2, St Margaret’s Court, 38 George 27a Cross Street, Ryde, Isle of Wight 26 September 2014 (2173812) Jean Street, Ryde, Isle of Wight PO33 2EN. PO33 2AA. (Suzanne Theasby.) Shop Assistant (Retired) . 30 June 2014

TOMLINSON, Mary Baytree Court Care Centre, High Willans LLP, 28 Imperial Square, 3 October 2014 (2173878) Street, Prestbury, Cheltenham. 23 Cheltenham GL50 1RH. February 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 87 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

TRIPP, Patricia 724 Main Road, Dovercourt, Harwich, Edwin Coe LLP, 2 Stone Buildings, 2 October 2014 (2173814) Margaret Essex CO12 4LU. 6 February 2014 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.TRI.41.1. (Gavin Tripp.)

VINCENT, Colin 84 Greenfield Avenue, Watford, Hancock Quins Solicitors, 22 Station 26 September 2014 (2173943) Malcolm Hertfordshire, WD19 5DQ. 1 February Road, Watford, Hertfordshire, WD17 2014 1ER

WALKER, Margaret Maple Cottage, 3 Brooklands Farm Scott Rowe Solicitors, Chard Street, 3 October 2014 (2173885) Close, Kilmington, Axminster, Devon Axminster, Devon EX13 5DS. EX13 7SZ. 6 April 2014 (Vanessa Rosalind Mann)

WALKER, John 28 St James Street, Prescot, Lloyds Estate Administration Service, 26 September 2014 (2173877) Merseyside L34 5RW. 11 May 2014 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Estate Administration Service)

WALTON, Dorothy Burrswood House, Newton Street, Shirley Lytham and David Arnold, C/O 3 October 2014 (2173818) Bury (formerly of 50 Welbeck Close, Butcher and Barlow LLP, 2-6 Bank Whitefield, Manchester M45 8PB . 19 Street, Bury BL9 0DL. (Shirley Lytham May 2014 and David Arnold)

WARD, Henry 154 Wick Hall, Furze Hill, Hove, East Osman Ward & Sons, 37 Church 3 October 2014 (2173888) George Sussex BN3 1NJ. 8 May 2014 Road, Hove, East Sussex BN3 2BW. (Albert Edward Cyril Ward and John Osman Ward)

WARNER, Herbert Brook End Farm, Repton, Derbyshire. Samble Burton & Worth, PO Box 1, 3 October 2014 (2173930) Joseph 21 December 2013 Abbey Arcade, Market Place, Burton on Trent DE14 1HQ.

WHITE, Kathleen Windward Court Residential Home, Windeatts Solicitors, 19 High Street, 26 September 2014 (2173822) Margaret Totnes Road, South Brent, Devon Totnes, Devon TQ9 5NW. TQ10 9JN. 1 March 2014

WIGHT, John 12 Buller Grove, Harehills, Leeds LS9 Skipton Trustees Limited, Clayton 3 October 2014 (2173919) 6LH. 15 May 2014 Wood Close, West Park Ring Road, Leeds LS16 6QE.

WILKINSON, Joan 10/12 Links Crescent, Skegness, Chorus Law Limited, Heron House, 3 October 2014 (2173910) Lincolnshire PE25 3AF. 2 June 2014 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

WILLIAMS, Marion 6 Mardol Close, Wyken, Coventry CV2 Mander Hadley & Co Solicitors, 1 The 3 October 2014 (2173856) 1BA. 10 May 2014 Quadrant, Coventry CV1 2DW. (Juliet Frances Knibbs and Anne Broughton Turner)

2173988STATUTORY NOTICE TO CREDITORS In the Estate of JEAN HAMILTON ROSE WEIR RICHARD, formerly of 9 Drumadoon Road, , , Co. Antrim BT44 9LJ and latterly of Antrim Care Home, 88 Milltown Road, Antrim BT41 2JJ who died on 27th day of May 2014. NOTICE IS HEREBY GIVEN pursuant to Section 28 of the Trustee Act (Northern Ireland) 1958 that all creditors, beneficiaries and other persons having any claim against or interest in the Estate of the above-named Deceased who died on 27 May 2014 are hereby required to send on or before 10 October 2014 particulars of such claims or interest to the undersigned Solicitors for the Personal Representatives of the deceased. AND NOTICE is hereby further given that after the said 10 October 2014 the said Personal Representatives will proceed to convey or distribute the property of the said Deceased among the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. 22 July 2014 Anderson, Agnew & Co., Solicitors for the Personal Representatives 14 Mill Street, Ballymena BT43 5AE (2173988)

MISSING WILLS

2173724MR ROLAND LESLIE JAMES FINCHAM (DECEASED) Would anyone knowing of the whereabouts of a Will made by the late Mr Roland Leslie James Fincham (Deceased), last resident in 542 Greenford Road, Greenford Middlesex UB6 8QU who died on 6th March 2014, aged 62, please contact Vincent Solicitors, 1st & 2nd Floors, 11-13 South Road, Southall, Middlesex, UB1 1SU, ref: RN/ F103770/Fincham within 7 days of this notice. (2173724)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Any person who wishes to make a representation on the application, Environmental Statement and Supplementary Environmental ENVIRONMENT & Information can make them online by visiting http:// wam.highland.gov.uk/wam/ or by writing to The Head of Planning and Building Standards, ePlanning Centre, The Highland Council, INFRASTRUCTURE Glenurquhart Road, Inverness, IV3 5NX. The deadline for receipt of comments is 25th August 2014. The Council will acknowledge receipt of comments but is unable to ENVIRONMENTAL PROTECTION respond individually to points or questions raised. Please note that your comments will be published online. All comments previously WEST2174030 LOTHIAN COUNCIL submitted remain valid and will be considered in the determination of THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL the application. Please quote the application reference number in your IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 correspondence. NOTICE UNDER REGULATIONS 17 & 18 J. Stuart Black The winning of coal by surface mining methods at Rusha Farm, by Director of Planning and Development Breich is subject to assessment under the Town and Country 25 July 2014. (2174028) Planning (Environmental Impact Assessment) (Scotland) Regulations 2011. Notice is hereby given that additional information in relation to an EAST2174027 AYRSHIRE COUNCIL environmental statement has been submitted to West Lothian Council PLANNING AND ECONOMIC DEVELOPMENT by Banks Mining regarding the discharge of a planning condition that THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL regulates the Rusha Farm Surface Mine. IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 A copy of the environmental information, the associated planning NOTICE UNDER REGULATION 17 applications and other relevant documents may be inspected at THE PROPOSED DEVELOPMENT AT HARE HILL, NEAR NEW Lomond House, Beveridge Square, Livingston, EH54 6QF during the CUMNOCK IS SUBJECT TO ASSESSMENT UNDER THE TOWN period of 28 days beginning with the date of this notice. AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT Any person who wishes to make representations to West Lothian ASSESSMENT) (SCOTLAND) REGULATIONS 2011 HAVING Council about the additional information relating to the environmental SUPERSEDED THE TOWN AND COUNTRY PLANNING statement should make them in writing within that period to the (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) council at Lomond House, Beveridge Square, Livingston, EH54 6QF. REGULATIONS 1999. Signed: Chris Norman, Development Management Manager Notice is hereby given that additional information in relation to an Date: 24 July 2014 (2174030) environmental statement has been submitted to East Ayrshire Council by Scottish Power Renewables (UK) Limited (SPR) relating to the planning application in respect of the erection of 39 wind turbines and THE2174028 HIGHLAND COUNCIL associated infrastructure for a period of 28 years (25 years operational TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 life plus construction and decommissioning) and known as Harehill THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Extension, notified to you under the Town and Country Planning IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 (Development Management Procedure) (Scotland) Regulations 2013 WIND FARM DEVELOPMENT KNOWN AS BEINN MHOR WIND on 9 May 2014 and the Town and Country Planning (General FARM CONSISTING OF SEVEN, THREE BLADED, HORIZONTAL Development Procedure) (Scotland) Order 1992 (now superseded by AXIS WIND TURBINES, EACH UP TO A MAXIMUM BLADE TIP the Town and Country Planning (Development Management HEIGHT OF 119.5 M (ABOVE GROUND LEVEL), RATED AT 3 MW Procedure) (Scotland) Regulations 2013) on 31 August 2007 and 21 EACH, AND WITH A MAXIMUM HUB HEIGHT OF 78.5 M; AND September 2007. ASSOCIATED ANCILLARY WORKS AND ENGINEERING Possible decisions relating to the application are: OPERATIONS AT GUISACHAN, TOMICH, CANNICH (BEINN (i) approval of the application without conditions; MHOR WIND FARM) (ii) approval of the application with conditions; The Council has received additional information to the Environmental (iii) refusal of the application. Statement submitted in support of the planning application by wpd A copy of the additional information together with the environmental Scotland Ltd on behalf of wpd Beinn Mhor Ltd for the Beinn Mhor statement, the associated application and other documents submitted wind farm as described above and located at Guisachan, Tomich, with the application may be inspected at all reasonable hours at the Cannich. (14/01731/FUL). The additional information relates to traffic place where the register of planning applications is kept by the and transport, forestry and recreational access. planning authority for the area at The Johnnie Walker Bond, 15 Strand The application and the accompanying Environmental Statement and Street, Kilmarnock, KA1 1HU and at http://eplanning.east- the Supplementary Environmental Information are available for public ayrshire.gov.uk/online/ during the period of 28 days beginning with inspection between the hours of 9.00am and 5.00pm Monday to the date of this notice. Copies of the additional information are also Friday at the following locations available to view at the following locations: 1. Planning and Development Service, Council Offices, Glenurquhart • New Cumnock Community Centre, 17 Castle, New Cumnock, KA18 Road, Inverness 4AN 2. Planning and Development Service, Kintail House, Beechwood • Cumnock Community Library, 1 Green Home Road, Cumnock, Business Park, Inverness KA18 1LH 3. Fort Augustus Service Point, Memorial Hall, Fort Augustus, PH32 • Sanquhar Library, 106 High Street, Sanquhar, DG4 6DZ 4DJ • Kirkconnel Library, Greystone Avenue, Kelloholm, DG4 6RA They can also be accessed online at http://wam.highland.gov.uk/ • Dumfries and Galloway Council, Kirkbank House, English Street, wam/ (search using the application number 14/01731/FUL). Dumfries, DG1 2HS Printed copies of the Environmental Statement can be purchased Copies of the additional information may be purchased from Harehill from Kyla Donaldson, wpd Scotland Ltd, 1 Carmichael Place, Windfarm Extension Project Team, Scottish Power Renewables, Edinburgh, EH6 5PH, 0131 54 3894 at a cost of £500. The Non- Cathcart Business Park, Spean Street, Glasgow, G44 4BE at a cost of Technical Summary can be obtained free of charge and a DVD at a £150 for paper copies and £15 for electronic copies. cost of £20. The Supplementary Environmental Information can be Any person who wishes to make representations to East Ayrshire purchased from wpd Scotland using the details above at a cost of Council about the additional information should make them in writing £10 in hard copy or DVD. within that period to the Council at The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU or at http://eplanning.east- ayrshire.gov.uk/online/ quoting reference 07/0809/FL. Chris McAleavey, Acting Executive Director of Neighbourhood Services On behalf of East Ayrshire Council, Neighbourhood Services

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 89 ENVIRONMENT & INFRASTRUCTURE

The Johnnie Walker Bond, 15 Strand Street, Kilmarnock, KA1 1HU SHETLAND2174022 ISLANDS COUNCIL (2174027) THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 2174026PERTH AND KINROSS COUNCIL NOTICE UNDER REGULATION 18 THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Notice is hereby given that an Environmental Statement has been REGULATIONS 2011 submitted to Shetland Islands Council by Shetland Leasing & NOTICE UNDER REGULATION 24 Property Developments Ltd relating to the planning application Erection of 30 holiday lodges, reception/information centre, erection referenced 2014/197/PPP in respect of the development for proposed of 10 dwellinghouses and formation of associated cycle trails and housing (Planning Permission in Principle) at North Staney Hill, woodlands walkways (in principle), site west of Gellybanks, Bankfoot. Lerwick. A copy of the Environmental Statement and the associated Notice is hereby given that further information and evidence relating planning application and other documents submitted with the to an environmental statement has been submitted to Perth and application, may be inspected during normal office hours in the Kinross Council by Manson Architects in association with the above register of planning applications kept by the planning authority for the planning application (Ref: 11/00534/IPM). area at: Further Information includes: Shetland Islands Council, Planning Services, 8 North Ness Business • SEI Addendum Foul Drainage/ Flooding Report Park, Lerwick, Shetland. ZE1 0LZ or; The further information is online at www.pkc.gov.uk or, during normal On the Shetland Islands Council website at: http://pa.shetland.gov.uk opening hours for a period of 28 days beginning with the date of Copies of the Environmental Statement are available to purchase from publication of this notice, at Pullar House, 35 Kinnoull Street, Perth, Farningham Planning Ltd, Suite 107, The Bourse, 47 Timber Bush, PH1 5GD. Copies of the further information may be obtained in hard Leith, Edinburgh, EH6 6QH (Tel: 0131 555 7578) (Email: copy or an electronic CD copy at a cost of £10.00 from Lindsay [email protected]). The respective costs of the Manson, Manson Architects, 10 Belford Road, Edinburgh EH4 3BL. documents are as follows: Tel no 0131 225 2958. • Environmental Statement – Written Statement - £10.00 per copy It may be noted that the possible decisions for the Planning Authority • Environmental Statement – Technical Appendices - £108.00 per relating to this planning application are; copy • Grant planning permission without conditions • Environmental Statement – Non-Technical Summary – Free • Grant planning permission with conditions • Sustainability Plan - £21.00 per copy • Refuse permission • Transport Assessment - £50.00 per copy Any objections or representations should be made in writing to Perth • Pre-Planning Application Public Consultation Report - £30.00 per and Kinross Council, Planning Services, Pullar House, 35 Kinnoull copy Street Perth PH1 5GD no later than 28 days from the date of this Copies of the documents on disc are free. advertisement. (2174026) Any person who wishes to make representations to Shetland Islands Council about the planning application and Environmental Statement should make them in writing within 28 days of the date of this Notice PERTH2174025 AND KINROSS COUNCIL to the Council at: THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Planning Services, REGULATIONS 2011 Development Management NOTICE UNDER REGULATION 24 8 North Ness Business Park Mixed use development including holiday lodges, leisure facilities, Lerwick care home, assisted living accommodation, farm shop and cafe and Shetland associated landscaping and access routes (in principle) land 300 ZE1 0LZ metres west of The Old Manse, Gilmerton. The possible decisions relating to the planning application are to: Notice is hereby given that further information and evidence relating • Grant planning permission without conditions to an environmental statement has been submitted to Perth and • Grant planning permission with conditions Kinross Council by Emac Planning LLP on behalf of Crieff Hydro • Refuse permission Limited relating to a planning application in respect of the above Date: 25 July 2014 (2174022) development (ref. 13/00148/IPM) Further Supplementary Environmental Information includes: • (1) Road Safety Audit FIFE2174019 COUNCIL • (2) National Vegetation Classification Survey SCHEDULE 5, REGULATION 17(1) • (3) Further Visual Assessment THE ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) • (4) SUDS scheme REGULATIONS 2011 • (5) Air Quality Assessment NOTICE UNDER REGULATION 17 The further information is online at www.pkc.gov.uk or, during normal The proposed development at Wind Farm Little Raith Farm Gleniston opening hours for a period of 28 days beginning with the date of Auchtertool is subject to assessment under the Town and Country publication of this notice, at Pullar House, 35 Kinnoull Street, Perth, Planning (Environmental Impact Assessment) (Scotland) Regulations PH1 5GD. Copies of the further information may be obtained in hard 2011. copy at a cost of £5.00 for a printed set or £5.00 for a data CD from Notice is hereby given that an environmental statement has been Ewan MacLean of Emac Planning, Ballinard House, 3 Davidson submitted to Fife Council by WK Extension Ltd relating to the Street, Broughty Ferry, Dundee, DD5 3AS. Telephone 01382 738822. planning application (Ref: 14/02444/EIA) for Erection of 6 No. 3.2 MW It may be noted that the possible decisions for the Planning Authority wind turbines (maximum blade tip height of 126.5 metres), substation relating to this planning application are; and control building, education and visitor centre, permanent met • Grant planning permission without conditions mast, temporary met mast, temporary construction compound, • Grant planning permission with conditions hardstandings and associated internal access tracks and other • Refuse permission infrastructure (extension to existing wind farm). Possible decisions Any objections or representations should be made in writing to Perth relating to the application are:- (i) approval of the application without and Kinross Council, Planning Services, Pullar House, 35 Kinnoull conditions; (ii) approval of the application with conditions; (iii) refusal Street Perth PH1 5GD no later than 28 days from the date of this of the application. A copy of the environmental statement and the advertisement. (2174025) associated planning application may be viewed online at www.fifedirect.org.uk/planning or inspected at all reasonable hours in the register of planning applications kept by the planning authority for the area at Enterprise Planning and Protective Services, Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY during the period of 28 days beginning with the date of this notice.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the environmental statement may be purchased from SCOTTISH2174008 BORDERS COUNCIL Savills, 163 West George Street, Glasgow, G2 2JJ at a cost of £125 in NOTICE UNDER THE TOWN AND COUNTRY PLANNING paper format or £5 for CD format. The non technical summary is (ENVIRONMENTAL IMPACT ASSESSMENT) (SCOTLAND) available free of charge, separately on request. REGULATIONS 2011 Any person who wishes to make representations to Fife Council about The proposed development at Land South East Of Halmyre Mains the environmental statement should make them online at Farmhouse, Romannobridge (Hag Law) is subject to assessment www.fifedirect.org.uk/planning or in writing within that period to the under the Town And Country Planning (Environmental Impact Council at Fife Council, Enterprise Planning and Protective Services, Assessment) (Scotland) Regulations 2011 Kingdom House, Kingdom Avenue, Glenrothes, Fife KY7 5LY. Notice is hereby given that an environmental statement has been Signed: James Wright submitted to Scottish Borders Council by Stevenson Hill Wind Energy On behalf of Fife Council Ltd relating to construction of wind farm consisting of 8 No turbines Date: 22nd July 2014 (2174019) up to 100m high to tip with associated external transformers, tracking, new site entrance off A701, borrow pit, underground cabling, substation and compound and temporary construction compound at 2174015DUMFRIES AND GALLOWAY COUNCIL Land South East Of Halmyre Mains Farmhouse, Romannobridge. THE TOWN AND COUNTRY PLANNING (ENVIRONMENT IMPACT Possible decisions relating to the application are: ASSESSMENT (SCOTLAND) REGULATIONS 2011 (i) approval of the application without conditions NOTICE UNDER REGULATION 17 (ii) approval of the application with conditions FULL APPLICATION FOR THE ERECTION OF 8 NO. WIND (iii) refusal of the application TURBINES (100M HIGH TO BLADE TIP) AND ACCILLARY A copy of the environmental statement, the associated application TRANSFORMER KIOSKS, AND FORMATION OF ASSOCIATED and other documents submitted with the application may be ACCESS TRACKS AND HARDSTANDINGS, ERECTION OF 1 NO. inspected between 9.00am and 5.00pm Mondays to Thursdays, and PERMANENT WIND MONITORING MAST (HEIGHT OF 60M), 2 NO. 9.00am and 3.45pm on Fridays at Council Headquarters and the TEMPORARY WIND MONITORING MASTS (HEIGHT OF 60M), Contact Centre and 9.00am and 4.00pm Mondays to Fridays at the SUB-STATION AND CONTROL BUILDING, INSTALLATION OF Newlands Centre. ANCILLARY NETWORK OF UNDERGROUND CABLES AND Environment and Contact Centre Newlands Centre ASSOCIATED ENGINEERING WORKS, Infrastructure Scottish Borders Romannobridge 2 NO. BORROW PITS, TEMPORARY CONSTRUCTION Scottish Borders Council Council West Linton COMPOUND, AND FORMATION OF VEHICULAR ACCESS AT: Council Headquarters High Street EH46 7BZ LARBRAX, LESWALT, STRANRAER (CENTRE OF SITE AT NGR Newtown St Boswells Peebles 196630 562157) TD6 0SA EH45 8AG (COUNCIL REFERENCE: 14/P/1/0393) If you have a PC at home please visit our website at http:// NOTICE IS HEREBY GIVEN, that an Environmental Statement has eplanning.scotborders.gov.uk/online-applications/ and search under been submitted to Dumfries and Galloway Council by RES UK & application number 14/00738/FUL. The period available for inspection Ireland Ltd., relating to the following planning application: is 28 days from the date of the publication of this notice. Full application for the erection of 8 no. wind turbines (100M high to Copies of the Environmental Statement may be purchased at a cost blade tip) and ancillary transformer kiosks, and formation of of £300 in hard copy and £10 per CD. The Non-Technical Summary is associated access tracks and hardstandings, erection of 1 no. available free of charge. To request copies contact Roger McMichael, permanent wind monitoring mast (height of 60M), 2 no. temporary West Coast Energy Ltd, Mynydd Awel, Mold Business Park, CH7 wind monitoring masts (height of 60M), sub-station and control 1XN. Telephone 01352 757604 or email building, installation of ancillary network of underground cables and [email protected] associated engineering works, 2 no. borrow pits, temporary Any person who wishes to make representations about the construction compound, and formation of vehicular access at: environmental statement should make them in writing to the Head of Larbrax, Leswalt, Stranraer (Centre of site at: NGR 19660 562157) Planning and Regulatory Services, Scottish Borders Council, Council Possible decisions relating to the application are: Headquarters, Newtown St Boswells, TD6 0SA or via the comments (i) approval of the application without conditions; function on the online planning page at http:// (ii) approval of the application with conditions; eplanning.scotborders.gov.uk/online-applications/ (iii) refusal of the application. Signed A copy of the Environmental Statement, the associated application Brian Frater and other documents submitted with the application may be Service Director Regulatory Services inspected at all reasonable hours at the place where the register of 10 July 2014. (2174008) planning applications is kept by the planning for the area at Council Offices, Ashwood House, Sun Street, Stranraer; and at Kirkbank, English Street, Dumfries; and online at www.dumgal.gov.uk/planning, 2173952DEPARTMENT OF THE ENVIRONMENT during the period of 28 days beginning with the date of this notice. www.doeni.gov.uk Copies of the Environmental Statement may be purchased from PNE URBAN WASTE WATER TREATMENT REGULATIONS Wind UK Ltd, 28-38 Thistle Street, Edinburgh, EH2 1EN at a cost of (NORTHERN IRELAND) 2007 £175.00 in hard copy format or on CD-ROM (price: £25.00). A copy of In accordance with regulation 3A of the above Regulations, notice is the Non Technical Summary can also be requested from the above hereby given that the following waters are to be identified as sensitive address free of charge. areas from 1 August 2014. The identification is to be added to the Any person who wishes to make representations to Dumfries & existing list of sensitive areas. Galloway Council about the proposals in the Environmental Statement The new identification is as follows: should make them in writing to the Head of Planning & Building Coastal Standards, Dumfries and Galloway Council, at Ashwood House, Sun Inner Dundrum Bay and Catchment Area Street, Stranraer, DG9 7JJ, within 28 days of the date of publication Maps of the identifications are available electronically on the Northern of this notice. Ireland Environment Agency’s website www.ni-environment.gov.uk . Steve Rogers The maps may also be inspected, free of charge, at NIEA offices, 17 Head of Planning & Regulatory Services Antrim Road, BT28 3AL – 9.30 am to 4.30 pm on working Directorate of Planning and Environment (2174015) days. (2173952)

PUBLIC2173949 NOTIFICATION OF AN APPLICATION MADE UNDER REGULATION 10 of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 91 ENVIRONMENT & INFRASTRUCTURE

THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL 14/00798/- Alterations to wall to form 1 Mount View EMISSIONS) REGULATIONS (NORTHERN IRELAND) 2013 LBCNN new access and erection of Town Yetholm INTEGRATED POLLUTION PREVENTION AND CONTROL gate Notice is hereby given that Robert Reid has applied to the Chief 14/00803/- Internal and external Gymnasium Building Inspector for an Integrated Pollution Prevention and Control (IPPC) LBC alterations to form club Former Berwickshire Permit to operate an installation involving the intensive rearing of premises including function High School poultry. The installation is located at 30 Dirraw Road, , Co. suite Langtongate Antrim BT53 7LB. Duns The application contains all particulars as required by the Regulations The items can be inspected at Council Headquarters, Newtown St including a description of foreseeable significant effects of emissions Boswells between the hours of 9.00 am and 4.45 pm from Monday to from the installation on the environment. Thursday and 9.00am and 3.30 pm on Friday for a period of 21days A copy of the application is available for public inspection free of from the date of publication of this notice. charge between the hours of 09.30-12.00 and 14.00-15.30 at It is also possible to visit any library and use the Planning Public Northern Ireland Environment Agency, Klondyke Building, Cromac Access system to view documents. To do this, please contact your Avenue, Gasworks Business Park, Lower Ormeau Road, Belfast BT7 nearest library to book time on a personal computer. If you have a PC 2JA and Ballymoney Borough Council, 14 Charles Street, Ballymoney at home please visit our web site at http:// BT53 6DZ. In addition, members of the public who wish to obtain a eplanning.scotborders.gov.uk/online-applications/ copy of the relevant information contained in the register can do so Any representations should be sent in writing to the Service Director - upon the payment of a reasonable charge to cover the cost of Regulatory Services, Scottish Borders Council, Newtown St Boswells photocopying. TD6 0SA and must be received within 21 days. Alternatively, Written representations about the application may be sent to the representations can be made online by visiting our web site at the Chief Inspector of the Industrial Pollution & Radiochemical address stated above. Please state clearly whether you are objecting, Inspectorate, Northern Ireland Environment Agency, (address as supporting or making a general comment. Under the Local above), within 42 days from the date of this publication. All Government (Access to Information) Act 1985, representations may representations will be placed on the public register unless a be made available for public inspection. (2174021) representation contains a written request to the contrary. If there is such a request, the register will only include a statement that there has been such a request. (2173949) 2174020MIDLOTHIAN COUNCIL THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 Planning The following applications, together with the plans and other documents submitted with them may be examined at the public TOWN PLANNING access terminals located at the Council offices at Fairfield House, 8 Lothian Road, Dalkeith, in all local libraries, and at the Online Planning 2174024SHETLAND ISLANDS COUNCIL pages at the Midlothian Council Website - www.midlothian.gov.uk TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 14/00530/LBC Alterations to outbuildings to form acillary residential TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND accommodation, and conversions of windows to french doors on BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) main dwellinghouse at Glencairn, 13 Waverley Road, Dalkeith, EH22 REGULATIONS 1987 3DG These applications, associated plans and documents can be Deadline for comments: 15 August 2014 examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, Peter Arnsdorf, Development Management Manager, Education, Development Services Department, 8 North Ness Business Park, Communities and Economy. (2174020) Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you wish to discuss any application. Format: Ref No; Proposal & Address THE2174018 HIGHLAND COUNCIL 2014/233/PPF; Demolish existing garage and erect new domestic TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 garage, 1 Annsbrae Gardens, Lerwick, Shetland PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Written comments may be made to Iain McDiarmid, Executive (SCOTLAND) ACT 1997 Manager, at the above address, email The undernoted applications have been received by the Council and [email protected] by 15/08/2014. (2174024) may be inspected at the locations indicated or through the ePlanning Portal on the Council website http://wam.highland.gov.uk/wam/ using the reference number/s below. SCOTTISH2174021 BORDERS COUNCIL Any person wishing to make representations should do so in writing, PLANNING AND ECONOMIC DEVELOPMENT within 21 days of the publication of this notice, to the appropriate Application has been made to the Council for Listed Building Consent Area Planning and Building Standards Office as indicated. for: Location Proposal/Ref No. Plans can be viewed at: / Ref No Proposal Site Representations to: 14/00751/- Demolition of former church Church Forest Lodge Installation of THE HIGHLAND COUNCIL, LBC hall and alterations and Gala Park Nethy Bridge insulation materials to AREA PLANNING OFFICE, extension of former church Galashiels PH25 3EF the timber frame 100 HIGH STREET, to form 11dwelling flats external and outer KINGUSSIE, PH21 1HY 14/00765/- Demolition and alterations to Land And Buildings At walls 14/02201/LBC LBC existing clock tower building Wilton Mills Stuart Black 31 - 32 Commercial Director of Planning & Development (2174018) Road Hawick 14/00768/- Extension to dwellinghouse 7 The Loan THE2174017 HIGHLAND COUNCIL LBCNN Lauder TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 14/00776/- Internal and external Office (Ground Floor) PLANNING (LISTED BUILDING AND CONSERVATION AREAS) LBCNN alterations to form three 26 - 37 Bridge Street (SCOTLAND) ACT 1997 dwelling flats Galashiels The applications listed below, along with plans and other documents 14/00782/- New signage and Supermarket submitted with them, may be examined between the hours of 9 a.m. LBCNN illumination 64 - 70 High Street to 5 p.m. Monday to Friday (excluding public holidays) at the area Selkirk planning AND BUILDING STANDARDS office 2nd Floor, Kintail house, beechwood business park, inverness, iv2 3bw ; online at http:// wam.highland.gov.uk and, where given, the alternative location(s).

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments should be made to the EPC at the contact details RENFREWSHIRE2174013 COUNCIL below within the time period indicated from the date of this notice. TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Anyone making a representation about this proposal should note that BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 their letter or email will be disclosed to any individual or body who Applications for Listed Building Consent, listed below, together with requests sight of representations in respect of this proposal. the plans and other documents submitted with them may be Reference Development Proposal Alternative examined at the Customer Service Centre, Renfrewshire House, Number Address Description locations where Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and application may 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. be inspected and Anyone wishing to make representations should do so in writing time period for within 21 days from the date of publication of this notice to the comments Director of Development and Housing Services, Renfrewshire House, 14/02420/- Castle Of Mey Installation of Regulation 5 - Cotton Street, Paisley, PA1 1JD. LBC Mey door between affecting the ADDRESS DESCRIPTION OF WORKS Thurso bedroom & character of a St Machars Ranfurly Church, Installation of two external vents KW14 8XH bathroom listed building (21 Kilbarchan Road, Bridge of Weir, creating an en days) PA11 3EG suite (2174013) 14/02529/- 27 Breadalbane Replacement Regulation 5 - LBC Terrace Hardwood Front affecting the WEST2174012 LOTHIAN COUNCIL Wick Door character of a PLANNING ETC. APPLICATIONS KW1 5AT listed building (21 The Council has received the following applications which it is days) required to advertise. PLEASE NOTE OUR NEW ADDRESS Applicants Proposal Days for ePlanning Centre, The Highland Council, Glenurquhart Road, Comment INVERNESS IV3 5NX 0480/LBC/14 Listed Building Consent for internal and 21 days Email: [email protected] (2174017) external alterations (grid ref. 300000 676935) at St Catherines, 7A Royal Terrace, Linlithgow, EH49 6HQ 2174014THE HIGHLAND COUNCIL Case Officer: Lindsey Patterson TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Tel No. (01506) 282311 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) 0482/LBC/14 Listed Building Consent for the installation 21 days (SCOTLAND) ACT 1997 of a flue (grid ref. 300435 677112) at 15B The applications listed below, along with plans and other documents High Street, Linlithgow, EH49 7AB submitted with them, may be examined between the hours of 9 a.m. Case Officer: Lindsey Patterson to 5 p.m. Monday to Friday (excluding public holidays) at the area Tel No. (01506) 282311 planning AND BUILDING STANDARDS office 2nd Floor, Kintail house, For information about each proposal, please contact the case officer beechwood business park, inverness, iv2 3bw ; online at http:// directly. wam.highland.gov.uk and, where given, the alternative location(s). Applications can be viewed at Lomond House, Beveridge Square, Written comments should be made to the EPC at the contact details Livingston EH54 6QF between the hours of 08.30 to 17.00 Monday to below within the time period indicated from the date of this notice. Thursday and 08.30 – 16.00 on Fridays or on the internet at Anyone making a representation about this proposal should note that www.westlothian.gov.uk by following the ‘planning’ link on the home their letter or email will be disclosed to any individual or body who page. Anyone with difficulty in accessing the plans should contact the requests sight of representations in respect of this proposal. case officer to make alternative arrangements. Reference Development Proposal Alternative Comments on proposals should be submitted in the stated time Number Address Description locations where period and must be via the council’s website or in writing to the application may address below. Please be aware that, except in exceptional be inspected circumstances, your representations will be publicly available as and time period part of the planning file which will also appear on the internet. for comments Chris Norman, Development Management Manager, County 14/02615/- Glenferness To build a wooden Section 60 Buildings, High Street, Linlithgow EH49 7EZ FUL House shed to house a Affecting Setting This application is advertised under Nairn 195kW wood chip of Listed Section 9(3) of the Planning (Listed Buildings and Conservation Areas) IV12 5UP biomass boiler Building (21 (Scotland) Act 1997. (2174012) Days) 14/02723/- 15A Young Repair, renovation Regulation 5 - LBC Street and replacement of affecting the RENFREWSHIRE2174011 COUNCIL Inverness decayed and character of a TOWN AND COUNTRY PLANNING (LISTED BUILDING AND IV3 5BL unsafe sections of listed building BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 windows and (21 days) Applications for Listed Building Consent, listed below, together with frames Repair join the plans and other documents submitted with them may be between windows examined at the Customer Service Centre, Renfrewshire House, and external Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and stonework and also 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. drainage and Anyone wishing to make representations should do so in writing terracotta tiles on within 21 days from the date of publication of this notice to the facade of turret. Director of Development and Housing Services, Renfrewshire House, PLEASE NOTE OUR NEW ADDRESS Cotton Street, Paisley, PA1 1JD. ePlanning Centre, The Highland Council, Glenurquhart Road, ADDRESS DESCRIPTION OF WORKS INVERNESS IV3 5NX Public House, Demolition of side and rear extensions and Email: [email protected] (2174014) Howwood Inn, Main erection of two storey extension with terrace Street, Howwood, to rear, single storey extensions with terraces Johnstone, PA9 1BQ to sides and external alterations to windows. (2174011)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 93 ENVIRONMENT & INFRASTRUCTURE

STIRLING2174010 COUNCIL GLASGOW2174005 CITY COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (SCOTLAND) ACT 1997 The Applications listed below are proposals requiring planning THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND permission and/or Listed Building Consent which have been BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) submitted to Stirling Council and may be viewed at the office of REGULATIONS 1987 Economy, Planning and Regulation, Stirling Council, Municipal All comments are published online and are available for public Buildings, Corn Exchange Road, Stirling, FK8 2HU (Telephone 01786 inspection. 233660) between the hours of 9 am and 5 pm Monday to Friday or Written comments may be made within 21 days from 25 July 2014 to online at www.stirling.gov.uk. Written comments may be made to the the above address or online at http://www.glasgow.gov.uk/Planning/ Chief Planning Officer within 21 days of this notice. Online Planning Proposal/ Name and Address Description of Proposal: 14/01479/DC 63-67 Queen Street G1- Internal and external alterations Reference: of Applicant: to listed building including installation of partitions,re-painting of 14/00417/LBC/- Land And Buildings Redevelopment of cottage shopfront fascia and display of advertisement ML At Stonehill Farm and farm steading to form 14/01608/DC Unit 41 Level 1 Princes Square 48 Buchanan Street G1 Steading, Dunblane two residential units - Internal alterations to B listed building to fit-out shop and replace 14/00439/CON/- Inverawe, St Inverawe, St Margaret’s shopfront PM Margaret’s Drive, Drive, Dunblane, FK15 0DP 14/01401/DC 629 Great Western Road G12 - Installation of ATM with Dunblane, FK15 0DP associated works to shopfront. 14/00414/LBC/- Ettrick House, 5 Ettrick House, 5 Kenilworth 14/01469/DC 14/01470/DC 5 Sydenham Road G12 - Internal and GF Kenilworth Road, Road, Bridge Of Allan, FK9 external alterations to listed building to include erection of two storey Bridge Of Allan, FK9 4DU extension 4DU 5 Sydenham Road G12 - Internal and external alterations to listed (2174010) building to include erection of two storey extension 14/01513/DC Flat 0/1,33 Fotheringay Road G41 - Installation of 2174007SOUTH LANARKSHIRE COUNCIL replacement windows to the rear of listed flatted dwelling TOWN AND COUNTRY PLANNING (DEVELOPMENT 14/01591/DC 5 Bothwell Street G2 - Display of one illuminated fascia MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2008 sign and one illuminated projecting sign NOTICE OF APPLICATION TO BE PUBLISHED IN A LOCAL 14/01607/DC 26A Balshagray Drive G11- Internal alterations to listed NEWSPAPER UNDER REGULATION 20(1) building. (Retrospective) Applications for planning permission listed below together with the 14/01584/DC 14/01585/DC Flat 1/1,64 Miller Street G1 - plans and other documents submitted with them may be inspected on Replacement of windows at listed building line at www.southlanarkshire.gov.uk and can also be viewed 14/01547/DC 14/01548/DC Flat 1/1,50 Westbourne Gardens G12 - electronically at the following locations:— Internal and External alterations to upper floor flat of listed building • Council Offices, South Vennel, Lanark ML11 7JT 14/01556/DC 14/01560/DC 36 Kelvingrove Street G3 - Internal and • Civic Centre, Andrew Street, East Kilbride G74 1AB External alterations to listed building to change three windows to • Brandon Gate, 1 Leechlee Road, Hamilton ML3 0XB doors between the hours of 8.45am and 4.45pm, Monday to Thursday and 14/01563/DC Flat 0/1,9 Kirklee Terrace G12 - Internal and external 8.45am and 4.15pm on Friday (excluding public holidays) alterations to listed building Written comments may be made to the Head of Planning and Building 14/01524/DC 31 Gordon Street G1 - Internal and external alterations Standards, 1st Floor Montrose House, 154 Montrose Crescent, to listed building Hamilton, ML3 6LB or by email to [email protected] 14/01583/DC 15 Kilmarnock Road G41 - Alterations to shopfront Please note that any comments which you make to an application 14/01594/DC Flat 1/2,17 Turnbull Street G1 - Installation of cannot generally be treated as confidential. All emails or letters of replacement windows (2174005) objection or support for an application, including your name and address require to be open to public inspection and will be published on the Council’s website. Sensitive personal information such as EAST2174004 LOTHIAN COUNCIL signatures, email address and phone numbers will usually be TOWN AND COUNTRY PLANNING removed. NOTICE IS HEREBY GIVEN that application for Planning Permission/ Lindsay Freeland Chief Executive Listed Building Consent/Conservation Area Consent has been made Proposal/ Address of Name and Description of to East Lothian Council, as Planning Authority, as detailed in the Reference: Proposal: Address of Proposal: schedule hereto. Applicant: The applications and plans are open to inspection at Environment EK/14/0223 Installation of NOT Listed Building Reception, John Muir House, Brewery Park, Haddington during office rooflight ENTERED Consent hours or at http://pa.eastlothian.gov.uk/online-applications/ Flat 2, 6 Representations Any representations should be made in writing or by e-mail to the Newhousemill within 21 days undersigned within 21 days of this date. Road 25/07/14 East Kilbride Iain McFarlane (2174007) Development Management Manager John Muir House PERTH2174006 AND KINROSS COUNCIL Brewery Park TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 HADDINGTON Details and representation information: 21 days E-mail: [email protected] Proposal/ Address of Name and Description of SCHEDULE Reference: Proposal: Address of Proposal: 14/00550/P Applicant: Development in Conservation Area 14/01163/LBC Flat 4 Church NOT Installation of Willow Cottage 5 Council Houses Athelstaneford North Berwick East Buildings South ENTERED replacement Lothian Street Milnathort windows at Installation of oil tank and boiler Kinross KY13 14/00458/P 9XA Development in Conservation Area (2174006) Ivy Tree Cottage Pencaitland Tranent East Lothian EH34 5DN Erection of 1 house, formation of vehicular access and associated works

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

14/00445/P These applications may be examined online at the Council’s website Development in Conservation Area www.eastrenfrewshire.gov.uk; at Council HQ, Eastwood Park, Rouken Former Ideal Garage 19 Hardgate Haddington East Lothian EH41 3JR Glen Road, Giffnock G46 6UG; Council Offices, 211 Main Street, Alterations and change of use of former filling station/shop/office to Barrhead, G78; 2 Spiersbridge Way, Spiersbridge Business Park, form 1 flat Thornliebank, G46 8NG and online at all libraries. 14/00556/P Representations should be made within 21 days from the publication Listed Building Affected by Development of this notice, to the Head of Roads Planning and Transportation 2 And 5 King’s Knoll Clifford Road North Berwick East Lothian EH39 Service at the above address or by filling in the ‘Make a Comment’ 4PP form on the Online Planning Service page of the Council’s website. Formation of hardstanding area, erection of shed and extension to flat (2174002) 2, formation of external staircase, roof terrace with ballustrades to flat 5 RENFREWSHIRE2174001 COUNCIL 14/00556/LBC TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Listed Building Consent BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 2 And 5 King’s Knoll Clifford Road North Berwick East Lothian EH39 Applications for Listed Building Consent, listed below, together with 4PP the plans and other documents submitted with them may be Extensions to buildings, formation of external staircase, roof terrace examined at the Customer Service Centre, Renfrewshire House, with ballustrade, hardstanding area, erection of shed and demolition Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and of part of building (2174004) 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Anyone wishing to make representations should do so in writing within 21 days from the date of publication of this notice to the 2174003FIFE COUNCIL Director of Development and Housing Services, Renfrewshire House, TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Cotton Street, Paisley, PA1 1JD. RELATED LEGISLATION ADDRESS DESCRIPTION OF WORKS The applications listed in the schedule may be viewed online at 11-15 Gauze Facade retention scheme comprising the www.fifedirect.org.uk/planning Public access computers are available Street, Paisley, demolition of remaining building and erection of in Local Libraries. Comments can be made online or in writing to Fife PA1 1ES residential development at upper floor level with Council, Enterprise, Planning and Protective Services, Kingdom commercial units at ground floor level. House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from (2174001) the date of this notice. Proposal/ Address of Name and Description of THE2174000 HIGHLAND COUNCIL – COMHAIRLE NA GÀIDHEALTACHD Reference: Proposal: Address of Proposal: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Applicant: PLANNING (LISTED BUILDING AND CONSERVATION AREAS) 14/02482/- West Wing, The Earl of Listed building (SCOTLAND) ACT 1997 LBC Broomhall Elgin and consent for The applications listed below, along with plans and other documents Charlestown Kincardine installation of 3 submitted with them, may be examined (by appointment only) Dunfermline rooflights between the hours of 9 a.m. to 5 p.m. Monday to Friday (excluding 14/02477/- 5 Halketts Hall, Mr G Listed building public holidays) at the area planning AND BUILDING STANDARDS LBC Limekilns McKissock consent for office, DRUMMUIE, GOLSPIE, KW10 6TA; online at Dunfermline Fife installation of www.highland.gov.uk and, where given, the alternative location(s). replacement Written comments should be made to the EPC at the contact details windows and door below within the time period indicated from the date of this notice. 14/02449/- Gardens Mr & Mrs Listed building Anyone making a representation about this proposal should note that LBC Cottage, West Garden consent for their letter or email will be disclosed to any individual or body who Port Falkland alterations and requests sight of representations in respect of this proposal. Cupar single storey this proposal. extension to rear of Development Proposal Description Alternative dwellinghouse Address & locations where 14/02440/- Woodside Hotel, Mr And Mrs Listed Building Reference Number application may LBC High Street Robert & Consent for be inspected and Aberdour Frances alterations and time period for Burntisland McCombie extensions to comments existing dwelling 1 & 2 Market Street Fitting of new external Tain Service Point 14/02488/- 6A Greyfriars Mr Iain Marr Listed building Tain 14/02661/LBC doors to replace existing (21 days) LBC Garden, St consent for internal (non-historic) & internal Andrews Fife alterations and alterations to form new KY16 9HG erection of signage opening in block work 14/02466/- 1 Union Street, Cromars Listed building partition (non-historic) & LBC St Andrews Fife Restaurant consent for erection of new partition. KY16 9PQ Ltd installation of PLEASE NOTE OUR NEW ADDRESS external awning ePlanning Centre, The Highland Council, Glenurquhart Road, (2174003) INVERNESS IV3 5NX Email: [email protected] (2174000) EAST2174002 RENFREWSHIRE COUNCIL TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) THE2173999 MORAY COUNCIL REGULATIONS 1987 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 NOTICE IS HEREBY GIVEN that a Listed Building Consent application PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) is being made to EAST RENFREWSHIRE COUNCIL by Scottish (SCOTLAND) ACT 1997 Water, 1 Castle Drive Carnegie Campus Dunfermline KY11 8GG TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Installation of handrail (listed building consent) BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) at: Waulkmill Glen Reservoir Sluice House Aurs Road Barrhead East REGULATIONS 1987 Renfrewshire NOTICE is hereby given that application has been made to The Moray reference: 2014/0491/LBC Council as Local Planning Authority for planning permission and/or Listed Building Consent to: 14/01399/LBC Convert former church to climbing centre with cafe and provide parking at South Church, Moray Street, Elgin

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

14/01401/LBC Upgrades to existing windows Bernera Cottage, ABERDEEN2173992 CITY COUNCIL Dyke, Forres TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND A copy of the applications and plans and other documents submitted BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] with it may be inspected during normal office hours at the Access REGULATIONS 1987 Point, Council Office, High Street, Elgin and online at http:// NOTICE is hereby given that an application for Listed Building/ public.moray.gov.uk/eplanning. Conservation Area Consent and for Planning Permission with respect within a period of 21 days following the date of publication of this to the undernoted subjects, has been submitted to Aberdeen City notice. Council. Any person who wishes to make any representations in respect of the The application and relative plans area available for inspection within application should do so in writing within the aforesaid period to Planning and Sustainable Development, Planning Reception, Development Management, Development Services, Environmental Marischal College, Broad Street, Aberdeen, AB10 1AB during normal Services, Council Office, High Street, Elgin IV30 1BX. Information on office hours, and any representations in connection therewith should the application including representations will be published online. be made in writing, to the Head of Planning and Sustainable Dated this 25th July 2014 Development, Marischal College, Broad Street, Aberdeen AB10 1AB, Development Management within 21 days of this advertisement. Council Office Address: Yu Restaurant 347 Union Street Aberdeen Aberdeen City High Street AB11 6BT ELGIN Moray (2173999) Category C (Statutory) Listed Building Conservation Area 002 Proposal: Alterations to main shop frontage including signage and timber carving 2173998FALKIRK COUNCIL Applicant:Mr Maonj Neupane APPLICATION(S) FOR PLANNING PERMISSION Ref No: 140979 Application(s) for Planning Permission listed below, together with the Address: Butlers Guest House 122 Crown Street Aberdeen Aberdeen plans and other documents submitted, may be examined at the City AB11 6HJ offices of Development Services, Abbotsford House, David’s Loan, Category B Listed Building Conservation Area 003 Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on Proposal: Window replacement to front and rear elevations weekdays. The application(s) can also be viewed online at http:// Applicant: Mr Allen Butler eplanning.falkirk.gov.uk/online/ Ref No: 141023 Written, e-mail or online comments may be made to the Director of Address: Athenaeum 15 Union Street Aberdeen AB11 5BU Development Services within 21 days beginning with the date of Category B Listed Building Conservation Area 002 publication of this notice(s). Comments can also be submitted online Proposal: Retrospective installation of 2 No.blocks of external LED through the website address above, and by e-mail to lighting units [email protected] Applicant: Markten Ltd PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Ref No: 140666 (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED Address: Athenaeum 15 Union Street Aberdeen AB11 5BU BUILDING or THE SETTING OF A LISTED BUILDING Category B Listed Building Conservation Area 002 Application No. Location of Description of Proposal Proposal: Remove four existing external lights and install eight Proposal external light fittings P/14/0396/FUL 148 High Street Change of Use of Public Applicant: Markten Ltd Falkirk FK1 1NR Footpath to Form External Ref No: 140642 Seating Area Address: Old Schoolhouse Little Belmont Street Aberdeen AB10 1JG P/14/0401/LBC 7 Booth Place Demolition of Single Storey Category A Listed Building Conservation Area 002 Falkirk FK1 1BA Extension, Erection of Proposal: Partial removal and reconfiguration of rear wall, installation Outbuilding, Single Storey of new signage, a platform lift, sliding doors, re-pointing of granite Extension to Dwellinghouse and slabs and minor internal alterations. Installation of Rear Dormers Applicant: Green King Plc Director of Development Services (2173998) Ref No: 140858 (Would Community Councils, conservation groups and societies, applicants and members of the public please note that Aberdeen City DUMFRIES2173997 & GALLOWAY COUNCIL Council as planning authority intend to accept only those TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 representations which have been received within the above periods PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) as prescribed in terms of planning legislation. Letters of (SCOTLAND) ACT 1997 representation will be open to public view, in whole or in summary The applications listed below may be examined during normal office according to the usual practice of this authority). hours at Customer Service, Centre, Town Hall High Street, Lockerbie Date: 23/7/2014 (1). Dr Margaret Bochel Alternatively, they can be viewed on-line by following the ePlanning HEAD OF PLANNING AND INFRASTRUCTURE (2173992) link on the Council’s website at www.dumgal.gov.uk/planning. All representations should be made to me within 21 days from the date of this publication at Kirkbank, Council Offices, English Street, 2173991ABERDEENSHIRE COUNCIL Dumfries, by email to [email protected] or via PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) the Council’s website, as noted above. (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) Head of Planning & Regulatory Services OR 18 July 2014 TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Proposal/ Address of Description of Proposal: BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Reference: Proposal: REGULATIONS 1987, REGULATION 5 14/P/4/0362 (1) The Coach Alterations to bring about the The applications listed below together with the plans and other House, change of use of former stable/ documents submitted with them may be examined at the local The Hewke, coach house to two planning office as given below between the hours of 8.45 am and 5.00 Sibbaldbie, dwellinghouses and installation pm on Monday to Friday (excluding public holidays). You can also Lockerbie of septic tank and soakaway examine the application and make comment online using the Planning (2173997) Register at https://upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made quoting the reference number and ARGYLL2173995 AND BUTE COUNCIL stating clearly the grounds for making comment. These should be The applications listed below together with all other related addressed to the E-planning Team, Aberdeenshire Council, documents may be inspected between 09:30-12:30 and Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 any comment made will be available for public inspection and will be and 13:30-17:00hrs on Wednesday at the locations detailed below or published on the Internet. by logging on to the Council’s website at www.argyll-bute.gov.uk. Comments must be received by 14 August 2014 Written comments for the following list of applications should be Site Address Proposal/ Local Planning made to the above address within 21 days of this advert. Please Reference Office Details quote the reference number in any correspondence. Gordon Villa Remedial Work to Viewmount, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Burnside Road Masonry Including Arduthie Road, AMENDED), RELATED PLANNING (LISTED Fettercairn Repointing to North Stonehaven, AB39 BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT Aberdeenshire Gable APP/2014/2609 2DQ 1997 AB30 1XY REF PROPOSAL SITE ADDRESS LOCATION OF Kincardine O’Neil Alterations to Church Viewmount, PLANS Parish Church Hall to form Arduthie Road, 14/- Re-roofing of Castle Stalker Sub Post Office North Deeside Road Dwellinghouse APP/- Stonehaven, AB39 01423/- south facing Castle Stalker Ledaig Kincardine O’Neil 2014/2495 2DQ LIB battlement Argyll And Bute Municipal Aberdeenshire (corrugated plastic PA38 4BL Buildings Albany 56A Sandend Reslate Roof, Town House, Low sheeting to slate) Street Oban Portsoy Replacement of 3 No. Street, Banff, PA34 4AW Aberdeenshire Doors, Installation of AB45 1AY 14/- Partial demolition Land East Of Sub Post Office AB45 2UB Extraction Vent APP/- 01725/- of wall to facilitate Shira Lodge Cardross 2014/2454 LIB construction of Main Road Blairvadach (2173991) vehicular access Cardross Argyll Shandon Helensburgh 2173996EAST AYRSHIRE COUNCIL G84 8ND TOWN & COUNTRY PLANNING (DEVELOPMENT MANAGEMENT 14/- Formation of Orcadia 28 Eaglesham House, PROCEDURE) (SCOTLAND) REGULATIONS 2013 PLANNING 01741/- vehicular access, Craigmore Road Rothesay Area (LISTED BUILDINGS & CONSERVATION AREAS) (SCOTLAND) LIB turning area and Rothesay Isle Of Office ACT 1997 re-positioning of Bute Argyll And Milton House PLANNING APPLICATIONS gate posts Bute PA20 9LB Milton Avenue For those applications which have been the subject of Pre-Application Dunoon Consultation between the Applicant and the Community (and which PA23 7DU are indicated as “PAC”), persons wishing to make representations in Argyll and Bute council encourages planning applications to be made respect of the application should do so to the Planning Authority in on-line through The Scottish Government website: the manner indicated. https://eplanning.scotland.gov.uk The Applications listed may be examined at the address stated below The Council maintain a Register of planning applications which can be between 09:00 and 17:00 hours Monday to Thursday and 09:00 and viewed during normal office hours at Planning and Regulatory 16:00 hours Friday, excluding public holidays. All applications can Services, Central Validation Team, 1A Manse Brae, Lochgilphead also be viewed online via the Council website (www.east- PA31 8RD. ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local A weekly list of applications can be viewed at the above address and offices throughout East Ayrshire. at all Council Libraries. Written comments and electronic representations may be made to the Any letter of representation the Council receives is considered a Acting Executive Director of Neighbourhood Services, PO Box 26191, public document and will be published on our website. Kilmarnock KA1 9DX or [email protected] Anonymous or marked confidential correspondence will not be before the appropriate deadline. considered. (2173995) Please note that comments received outwith the specified period will only be considered in exceptional circumstances which will be a question of fact in each case. THE2173994 CITY OF EDINBURGH COUNCIL Acting Executive Director of Neighbourhood Services THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 22nd July 2014 MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Where plans can be inspected: - REGULATION 20(1). Dept. of Neighbourhood Services, The Johnnie Walker Bond, 15 THE TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Strand Street, Kilmarnock, KA1 1HU BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) Proposal/ Address of Name and Address Description REGULATIONS 1987 - REGULATION 5. ENVIRONMENTAL Reference: Proposal: of Applicant: of Proposal: IMPACT ASSESSMENT (SCOTLAND) REGULATIONS 2011 - 14/0520/LB Castle Keep East Ayrshire Installation of PUBLICITY FOR ENVIRONMENTAL STATEMENT Dean Estate Council external PLANNING AND BUILDING STANDARDS Dean Road Corporate rainwater Applications, plans and other documents submitted may be examined Beansburn Infrastructure drainage at Planning & Building Standards front counter, Waverley Court, 4 Kilmarnock The Opera House East Market Street, Edinburgh EH8 8BG between the hours of KA3 1XB 8 John Finnie Street 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written Kilmarnock comments may be made quoting the application number to the Head KA1 1DD of Planning & Building Standards within 21 days of the date of 14/0524/CA 34 Kay Park Mrs Elizabeth Demolition of publication of this notice. You can view, track & comment on planning Crescent Templeton outhouses applications online at www.edinburgh.gov.uk/planning. The Kilmarnock 34 Kay Park application may have been subject to a pre-application consultation KA3 7BA Crescent process & comments may have been made to the applicant prior to Kilmarnock the application being submitted. Notwithstanding this, persons KA3 6FG wishing to make representations in respect of the application should (2173996) do so as above. Acting Head of Planning and Building Standards 14/02668/LBC Lock Up 1, Lock Up 5 8 West Scotland Street Lane Edinburgh Carry out roof repairs including re-slating the roof with Spanish Siga 35F slates, install 2 c.i. skylights to match existing.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 97 ENVIRONMENT & INFRASTRUCTURE

14/02714/LBC 102-110 Marchmont Road Edinburgh EH9 1BG Install 14/02873/FUL 2 Viewforth Terrace Edinburgh EH10 4LH Alterations to an ATM through the window on the Marchmont Road elevation and ground floor flat including new front facade. ATM surround signage. 14/02874/LBC 33 Ravelston Dykes Road Edinburgh EH4 3PA Existing 14/02778/FUL 8 Advocate’s Close 1 Roxburgh’s Court Edinburgh conservatory to be removed and replaced with bay window. Existing EH1 1ND Change of use of existing building from offices to form 14 kitchen door and window to be replaced with windows to match residential apartments. existing. 14/02782/FUL 33 Plewlands Avenue Edinburgh EH10 5JY Paint the 14/02877/LBC Flat 4 1 Dean Street Edinburgh EH4 1LN Replace external walls of nos 33, 35, 37 and 39 Plewlands Avenue white. single glazing with Slimline double glazing in 8 sash and case timber 14/02815/FUL 36A Lauder Road Edinburgh EH9 2JF New single windows. storey extension to the side of existing divided villa to form new 14/02884/FUL 2F10, 2F20, 2F30, 2F40 28 North Bridge Edinburgh entrance to upper flat. EH1 1QG Change of use and conversion of private commercial office 14/02825/LBC 3F1 2 Roxburgh Street Edinburgh EH8 9TA Relocate to residential units. the original kitchen to a large walk in storage area off hall. Convert 14/02884/LBC 2F10, 2f20, 2f30, 2f40 28 North Bridge Edinburgh EH1 original kitchen to a bedroom and change bathroom to shower room. 1QG Conversion of private commercial office to residential units. 14/02828/FUL Land 260 Metres South Of 63 Dreghorn Loan 14/02889/FUL 2 Foulis Crescent Edinburgh EH14 5BN Replace Edinburgh Erect new entrance feature to side entrance. windows and doors on three elevations. 14/02831/LBC 1 Cockburn Street Edinburgh EH1 1BJ Remove a 14/02891/FUL 38 Home Street Edinburgh EH3 9LZ Removal of portion of the east back-court wall and stairwell roof to accommodate existing AIB (asbestos) canopy soffit and ceiling area. Replacement of the installation of a new lift and extension to open up the existing existing canopy soffit and existing external foyer ceiling. stair, removal of internal partitions and making door openings. 14/02893/FUL 19 Grange Road Edinburgh EH9 1UQ Proposed 14/02834/FUL 110 Braid Road Edinburgh EH10 6AT Replace existing chimney alterations at rear of property. ground and first floor metal sash and case windows with new painted 14/02899/LBC 38 Home Street Edinburgh EH3 9LZ Replacement of timber, double glazed sash and case windows. existing canopy signage, soffit and lighting replacement of external 14/02839/FUL 118A, 120A Dundas Street Edinburgh EH3 5DQ foyer ceiling. Change of use of Unit 2 from retail to café with works comprising 14/02903/CON Grassmarket Nursery School 11-15 Vennel Edinburgh internal alterations to create a single unit from two separate units to EH1 2HU Substantial Demolition in a Conservation Area. create a combined continental-themed cafe and retail unit. 14/02904/LBC 19 Kemp Place Edinburgh EH3 5HU Internal 14/02842/FUL 48 Haymarket Terrace Edinburgh EH12 5LA Change alterations to form new bathroom and kitchen dining area. existing use from Class 1 Retail to Class 3 cafe/restaurant/hot food 14/02906/FUL 4 Campbell’s Close 87 Canongate Edinburgh EH8 8JJ takeaway. Installation of new roof window above bathroom. 14/02847/FUL 24 Forrest Road Edinburgh EH1 2QN The retention of 14/02907/LBC 4 Campbell’s Close 87 Canongate Edinburgh EH8 8JJ an installed ATM through the shop front, installed as a through glass Installation of new roof window above bathroom. installation with no Notemachine surround branding. 14/02908/LBC GF 15 Royal Circus Edinburgh EH3 6TL Enlarge width 14/02850/FUL 1 Waterfront Avenue Edinburgh EH5 1SG Installation of existing internal door. of a roof mounted solar thermal system. 14/02911/FUL St Margaret’s School 4 East Suffolk Road Edinburgh 14/02852/FUL 56 Warrender Park Road Edinburgh EH9 1EX Combine EH16 5PJ Variation of condition 1 of planning permission 56 and 58 Warrender Park Road to form one premises and change 11/01819/FUL, to amend the boundary treatment to East Suffolk use to Class 3 with hot food consent. Road 14/02854/FUL Napier University 219 Colinton Road Edinburgh EH14 14/02913/LBC 27 Queensferry Street Edinburgh EH2 4QS Installation 1DJ Remove dropped kerb and re-instate pavement, infill boundary of ATM to shop front. wall, refurbish gates and fit in closed position. 14/02914/LBC 2F2 140 Marchmont Road Edinburgh EH9 1AQ 14/02856/FUL 19 Ravelston Park Edinburgh EH4 3DX Remove width Internal alterations to re-locate kitchen and form new master bedroom of existing vehicle access, reinstate original pedestrian access. with en-suite. Relocate boiler. 14/02858/FUL Telecomms Apparatus 5 Metres South Of 1 Dock 14/02915/LBC 2 Blacket Place Edinburgh EH9 1RL Reinstate railings Street Edinburgh Removal and replacement of existing antenna within on boundary wall along Blacket Place. existing GRP spires, removal of existing steelwork platform 4 cabinets 14/02916/FUL Royal Botanic Nursery Inverleith Avenue South and their replacement and relocation at ground level with 3 equipment Edinburgh Demolition of existing glasshouses, polytunnels and mesh cabinets, amended cable route plus ancillary development tunnels, erection of new glasshouses, polytunnels and mesh tunnels, 14/02859/LBC Telecomms Apparatus 5 Metres South Of 1 Dock alterations to existing potting shed, alterations to existing site Street Edinburgh Removal and replacement of existing antenna within entrance and associated external works in the Nursery. (2173994) existing GRP spires, removal of existing steelwork platform 4 cabinets and their replacement and relocation at ground level with 3 cabinets, amended cable route plus ancillary development. 2173964DEPARTMENT OF THE ENVIRONMENT FOR NORTHERN 14/02862/FUL 29 Nelson Street Edinburgh EH3 6LJ Replacement of IRELAND two front windows from fixed lights to sash and case opening HISTORIC MONUMENTS windows. The Department of the Environment for Northern Ireland gives notice 14/02862/LBC 29 Nelson Street Edinburgh EH3 6LJ Replacement of that on the 7th day of July 2014 it prepared the following schedule two front windows from fixed lights to sash and case opening under Article 3 of the Historic Monuments and Archaeological Objects windows. (NI) Order 1995. 14/02864/FUL 67 Dumbiedykes Road Edinburgh EH8 9UT Proposed LOCATION NAME OF MONUMENT change of use from existing vacant retail to hot food takeaway Ballyknock, Co Down Lagan Navigation accommodation. Reach 11, Section 7 14/02866/LBC 26 Albany Street Edinburgh EH1 3QH Conversion of Authorised Officer townhouse into 4 flats. 7 July 2014. (2173964) 14/02868/FUL 1F 108 Newhaven Road Edinburgh EH6 4BR Enlarged dormer window to rear of house. 14/02868/LBC 1F 108 Newhaven Road Edinburgh EH6 4BR Enlarged DEPARTMENT2173962 OF THE ENVIRONMENT FOR NORTHERN dormer window to rear of house. IRELAND 14/02870/FUL Old Coates House 32 Manor Place Edinburgh EH3 7EB HISTORIC MONUMENTS Change of use from office / assembly at first and second floor levels The Department of the Environment for Northern Ireland gives notice to children’s day nursery retaining the ground floor as residential with that on the 7th day of July 2014 it prepared the following schedule office use associated with the proposed nursery. under Article 3 of the Historic Monuments and Archaeological Objects 14/02872/FUL GF 108 Newhaven Road Edinburgh EH6 4BR Reinstate (NI) Order 1995. metal railings to front garden. LOCATION NAME OF MONUMENT 14/02872/LBC GF 108 Newhaven Road Edinburgh EH6 4BR Internal Lisadian, Co Down Lagan Navigation alterations to ground floor flat, and reinstate metal railings to front Reach 11, Section 3 garden. Authorised Officer

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

7 July 2014. (2173962) ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Transport Casework Team, Tyneside House, Skinnerburn Road, 2173959DEPARTMENT OF THE ENVIRONMENT FOR NORTHERN Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or IRELAND [email protected], quoting the above reference. In HISTORIC MONUMENTS submitting an objection it should be noted that your personal data The Department of the Environment for Northern Ireland gives notice and correspondence will be passed to the applicant to enable your that on the 7th day of July 2014 it prepared the following schedule objection to be considered. If you do not wish your personal data to under Article 3 of the Historic Monuments and Archaeological Objects be forwarded, please state your reasons when submitting your (NI) Order 1995. objection. LOCATION NAME OF MONUMENT S . Zamenzadeh, Department for Transport (2173397) Ballyknock, Co Down Lagan Navigation Reach 11, Section 6 Authorised Officer LONDON2173380 BOROUGH OF HOUNSLOW 7 July 2014. (2173959) STOPPING UP OF HIGHWAYS TOWN AND COUNTRY PLANNING ACT 1990 SECTION 247 LONDON BOROUGH OF HOUNSLOW STOPPING UP ORDER 2014 DEPARTMENT2173955 OF THE ENVIRONMENT FOR NORTHERN (MANOR LANE, FELTHAM) IRELAND THE LONDON BOROUGH OF HOUNSLOW hereby gives notice that it HISTORIC MONUMENTS has made an Order under Section 247 of the above Act to authorise The Department of the Environment for Northern Ireland gives notice the stopping up of two areas of adopted highway in Manor Lane. that on the 7th day of July 2014 it prepared the following schedule Feltham described in the First Schedule, namely those areas known under Article 3 of the Historic Monuments and Archaeological Objects as being part of the footway on either side to the entrance to the car (NI) Order 1995. park servicing properties 20 – 82 Manor Lane, Feltham in the London LOCATION NAME OF MONUMENT Borough of Hounslow comprising the area shown on plan reference Lurganville & Ballyknock, Co Down Lagan Navigation TQ1072NW. Reach 11, Section 8 THE ORDER IS MADE, to enable the development described in the Authorised Officer Second Schedule to this notice to be carried out in accordance with 7 July 2014. (2173955) the planning permission granted to United House Limited by the London Borough of Hounslow on 14 January 2013 under reference number 00733/F/P1. DEPARTMENT2173951 OF THE ENVIRONMENT FOR NORTHERN A COPY OF THE CONFIRMED ORDER AND RELEVANT PLAN MAY IRELAND BE INSPECTED between 09.00 and 17.00 hours at the London HISTORIC MONUMENTS Borough of Hounslow, Civic Centre, Lampton Road, Hounslow, TW3 The Department of the Environment for Northern Ireland gives notice 4DN. that on the 7th day of July 2014 it prepared the following schedule ANY PERSON MAY AGGRIVED by the Order may make an under Article 3 of the Historic Monuments and Archaeological Objects application to the High Court under 287 of the Town and Country (NI) Order 1995. Planning Act 1990 on the ground that it is either not within the LOCATION NAME OF MONUMENT appropriate power or a procedural requirement has been complied Bottier, Balloonigan & Lurganville, Co Down Lagan Navigation with and such application must be made within six weeks from the Reach 11, Section 9 date on which this notice is first published as required by section Authorised Officer 252(10) of the Act. 7 July 2014. (2173951) FIRST SCHEDULE AREAS OF HIGHWAY TO BE STOPPED UP Two areas of adopted highway being sections of footway on either DEPARTMENT2173950 OF THE ENVIRONMENT FOR NORTHERN side to the entrance to the car park servicing properties 20 – 82 IRELAND Manor Lane, Feltham, and as shown on Plan reference TQ1072NW. HISTORIC MONUMENTS SECOND SCHEDULE The Department of the Environment for Northern Ireland gives notice DEVELOPMENT that on the 7th day of July 2014 it prepared the following schedule Demolition of existing residential block on site and the construction of under Article 3 of the Historic Monuments and Archaeological Objects 68 residential units, parking, children’s playground, amenity space (NI) Order 1995. and landscaping. LOCATION NAME OF MONUMENT Dated the 25 day of July 2014 Ballykeelartifinny, Co Down Lagan Navigation R A Gruet LL.B Reach 11, Section 4 Assistant Director Corporate Governance Authorised Officer London Borough of Hounslow (2173380) 7 July 2014. (2173950)

DEPARTMENT2173379 FOR TRANSPORT DEPARTMENT2173397 FOR TRANSPORT TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING ACT 1990 THE SECRETARY OF STATE hereby gives notice of the proposal to THE SECRETARY OF STATE hereby gives notice of the proposal to make an Order under section 247 of the above Act to authorise the make an Order under section 247 of the above Act to authorise the stopping up of two sections of highway at the entrance to Sidgate stopping up of an eastern part width of Egerton Road at Sutton Mall at Eldon Square, in the City of Newcastle upon Tyne . Coldfield, in the Metropolitan Borough of Walsall. IF THE ORDER IS MADE, the stopping up will be authorised only to IF THE ORDER IS MADE, the stopping up will be authorised only to enable development to be carried out should planning permission be enable development to be carried out should planning permission be granted by Newcastle City Council . The Secretary of State gives granted by Walsall Metropolitan Borough Council. The Secretary of notice of the draft Order under Section 253 (1) of the 1990 Act but will State gives notice of the draft Order under Section 253 (1) of the 1990 only consider making the Order in the event that planning permission Act but will only consider making the Order in the event that planning is granted. permission is granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours, at Newcastle available for inspection during normal opening hours, at Walsall City Council Customer Service Centre, Civic Centre, Newcastle upon Central Library, Lichfield Street, Walsall, WS1 1TR in the 28 days Tyne, NE1 8QH in the 28 days commencing on 25 July 2014 , and commencing on 25 July 2014, and may be obtained, free of charge, may be obtained, free of charge, from the Secretary of State (quoting from the Secretary of State (quoting NATTRAN/WM/S247/1462) at the NATTRAN/NE/S247/1456) at the address stated below. address stated below.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 99 ENVIRONMENT & INFRASTRUCTURE

ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National Roads & highways Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or ROAD RESTRICTIONS [email protected], quoting the above reference. In submitting an objection it should be noted that your personal data THE2173993 CITY OF EDINBURGH COUNCIL and correspondence will be passed to the applicant to enable your ROADS (SCOTLAND) ACT 1984 objection to be considered. If you do not wish your personal data to THE CITY OF EDINBURGH COUNCIL (ARBORETUM AVENUE be forwarded, please state your reasons when submitting your EDINBURGH,) (REDETERMINATION OF MEANS OF EXERCISE OF objection. PUBLIC RIGHT OF PASSAGE) ORDER 2014-RSO/13/07 Dave Candlish, Department for Transport (2173379) The Council in exercise of the powers conferred on them by section in exercise of the powers conferred on them by section 71(2) of the Roads (Scotland) Act 1984 made the above-mentioned order. Copies 2173378DEPARTMENT FOR TRANSPORT of the Order as made, accompanying plans and a statement of the TOWN AND COUNTRY PLANNING ACT 1990 Council’s Reasons for making the Order have been deposited at The THE SECRETARY OF STATE hereby gives notice of the proposal to City of Edinburgh Council, City Chambers, High St, Edinburgh. These make an Order under section 247 of the above Act to authorise the documents are available for inspection free of charge from 25/7/14 stopping up of an irregular shaped southern part width of Winnham until 5/9/14 between the hours of 09:30 and 15:30 Mon to Fri Drive comprising the back part of the footway which lies adjacent to inclusive. The effect of the Order is as stated in Notice No.2 in The No. 42 Winnham Drive at Fareham, in the Borough of Fareham. Edinburgh Gazette No. 27242 dated 30/4/14, and in The Scotsman IF THE ORDER IS MADE, the stopping up will be authorised only to of the same date. enable development to be carried out should planning permission be The Order comes into operation on the 25/7/14. granted by Fareham Borough Council. The Secretary of State gives Dated 23/7/14 notice of the draft Order under Section 253 (1) of the 1990 Act but will John Bury, Acting Head of Transport (2173993) only consider making the Order in the event that planning permission is granted. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be DRD2173948 available for inspection during normal opening hours, at Fareham PARKING AND WAITING RESTRICTIONS – OMAGH Borough Council, Civic Office, Civic Way, Fareham, Hants, PO16 7AZ The Department for Regional Development has made a Statutory Rule in the 28 days commencing on 25 July 2014, and may be obtained, entitled The Parking and Waiting Restrictions (Omagh) (Amendment) free of charge, from the Secretary of State (quoting NATTRAN/SE/ Order (Northern Ireland) 2014 (S.R. 2014 No. 211) which will come S247/1454) at the address stated below. into operation on 8th August 2014. ANY PERSON MAY OBJECT to the making of the proposed order The rule will prohibit vehicles waiting at any time (loading and within the above period by writing to the Secretary of State, National unloading permitted) on lengths of Campsie Crescent, Omagh. Transport Casework Team, Tyneside House, Skinnerburn Road, Vehicles are excepted from the prohibition in certain circumstances. Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or Copies of the rule may be obtained from Room 213, Clarence Court, [email protected], quoting the above reference. In 10-18 Adelaide Street, Belfast or viewed online at http:// submitting an objection it should be noted that your personal data www.legislation.gov.uk/nisr (2173948) and correspondence will be passed to the applicant to enable your objection to be considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your 2173398 objection. S . Zamenzadeh, Department for Transport (2173378)

Property & land HUGH STREET THE CITY OF WESTMINSTER (FREE PARKING PLACES) ACQUISITION & DISPOSAL OF LAND (DISABLED PERSONS) (AMENDMENT NO. 7) ORDER 2014 THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) FORESTRY2174009 COMMISSION SCOTLAND (AMENDMENT NO. 15) ORDER 2014 CRICHEL DOWN RULES CIRCULAR 5 2011 (“THE RULES”) THE CITY OF WESTMINSTER (WAITING AND LOADING Sale of Woodlands: RESTRICTION) (AMENDMENT NO. 142) ORDER 2014 1. Mossmulloch : acquired from Mr R G G Ross in February 1971. 1 NOTICE IS HEREBY GIVEN that Westminster City Council on 21 2. Shearburn & Crosswood : acquired from Mr H C Somerville in st July 2014 made the above Orders under sections 6, 45, 46, 49 September 1957. and 124 of and Part IV of Schedule 9 to the Road Traffic 3. Blacklaw Moss : acquired from Col. R C M Monteith in February Regulation Act 1984, as amended. 1955. 2 The general effect of the Orders will be to replace 5.5 metres of 4. Spoutcross : acquired from Mr A K W Douglas, Mrs P Jackson and single yellow line waiting restrictions outside the Blue Cross Ms R J McArdle in December 1995. Victoria Animal Hospital, Sheppard House, Nos. 1 to 5 Hugh 5. Allanton : acquired from the Gayzer Trust Co. Ltd. In November Street with a “Blue Badge” disabled person’s parking place. 1976. The Orders also correct anomalies between on-street line-markings Notice is hereby given that Forestry Commission Scotland has and existing Orders in Belgrave Road, Hugh Road, Maunsel Street decided the opportunity to repurchase in terms of Rule 10 shall not and Portland Place. apply to the sale of the above properties because the land has been 3 The Orders, which will come into force on 28th July 2014 and materially changed as defined in the Rules. other documents giving more detailed particulars of the Orders Would any party who considers they may have an interest within the are available for inspection until 1st September 2014 between 9 terms of the Crichel Down Rules please contact Ronnie Lee, Forestry a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, Commission Scotland : [email protected] (2174009) 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4 Any person desiring to question the validity of the Orders or of Street, Kennet Road, Kilravock Street, Kilburn Lane (so much as lies any provision contained therein on the grounds that it is not within the City of Westminster), Lancefield Street, Lanhill Road, within the relevant powers of the Road Traffic Regulation Act Leamington Road Villas, Ledbury Road (so much as lies within the 1984 or that any of the relevant requirements thereof or of any City of Westminster between Westbourne Park Road and Westbourne relevant regulations made thereunder have not been complied Grove), Lord Hills Road, Lothrop Street, Lydford Road, Macroom with in relation to the Orders may, within six weeks from the date Road, Malvern Place (so much as lies within the City of Westminster), on which the Orders were made, make application for the Marban Road, Marne Street, Marylands Road, Moorhouse Road, purpose to the High Court. Mozart Street, Needham Road, Northumberland Place, Nutbourne Dated 25 July 2014 Street, Oakington Road, Oliphant Street, Oxford Road (so much as Martin Low lies within the City of Westminster), Peach Road, Portnall Road, City Commissioner of Transportation Rowington Close, St. John’s Terrace, St. Luke’s Road (so much as (The officer appointed for this purpose) (2173398) lies within the City of Westminster), St. Stephen’s Gardens (west of Chepstow Road), Saltram Crescent, Second Avenue, Senior Street, Sevington Street, Shirland Mews, Shirland Road (between Bravington 2173392 Road and Chippenham Road), Shrewsbury Mews, Shrewsbury Road, Sixth Avenue, Surrendale Place, Sutherland Avenue (between Harrow Road and Shirland Road), Sutherland Place, Talbot Road (between Chepstow Road and the boundary of the Royal Borough of Kensington and Chelsea), Tavistock Crescent (so much as lies within the City of Westminster), Tavistock Road (so much as lies within the NOTTING HILL CARNIVAL City of Westminster), Third Avenue, Thorngate Road, Torquay Street, (ANNUAL PARKING CONTROLS) Walterton Road, Warlock Road, Warwick Crescent, Westbourne THE CITY OF WESTMINSTER (NOTTING HILL CARNIVAL) (NO. 1) Grove (so much as lies within the City of Westminster between TRAFFIC ORDER 201* Ledbury Road and Chepstow Road), Westbourne Park Road 1 NOTICE IS HEREBY GIVEN that Westminster City Council (between Chepstow Road and the boundary of the Royal Borough of proposes to make the above Order under sections 6, 45, 46, 49 Kensington and Chelsea), Westbourne Terrace Road, Woodchester and 124 of and Part IV of Schedule 9 to the Road Traffic Square, Woodfield Road. (2173392) Regulation Act 1984, as amended. 2 The general effect of the Order would be, to coincide with the Notting Hill Carnival each year, to: 2173391 (a) extend the hours of control at the residents’ parking places in those roads in controlled parking Zones B and C identified in the Schedule to this Notice; The parking places would operate between 8:30 a.m. and midnight on the August Bank Holiday (the last Monday in August) and the immediately preceding Saturday and Sunday; and VARIOUS LOCATIONS (b) impose “at any time” waiting restrictions in Harrow Road (between THE CITY OF WESTMINSTER (FREE PARKING PLACES) Kilburn Lane/Ladbroke Grove and Chippenham Road) on the August (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. *) Bank Holiday and the immediately preceding Sunday. ORDER 201* 3 The proposed Order and other documents giving more detailed THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) particulars of the Order are available for inspection until six weeks (AMENDMENT NO. *) ORDER 201* have elapsed from the date on which either the Order is made or THE CITY OF WESTMINSTER (PARKING PLACES) (B ZONE) the Council decides not to make the Order between 9 a.m. and 5 (AMENDMENT NO. *) ORDER 201* p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. (AMENDMENT NO. *) ORDER 201* 4 Further information may be obtained by telephoning the Council’s THE CITY OF WESTMINSTER (PARKING PLACES) (F ZONE) agents, WSP UK, telephone number (020) 7811 6315. Details are (AMENDMENT NO. *) ORDER 201* also available at http://westminstertransportationservices.co.uk/ THE CITY OF WESTMINSTER (PARKING PLACES) (G ZONE) notices. (AMENDMENT NO. *) ORDER 201* 5 Any objections or other representations about the proposals 1 NOTICE IS HEREBY GIVEN that Westminster City Council should be sent in writing to the Council’s agents, WSP UK, proposes to make the above Orders under sections 6, 45, 46, 49 10th Floor, Westminster City Hall, 64 Victoria Street, London, and 124 of and Part IV of Schedule 9 to the Road Traffic SW1E 6QP, or by email at [email protected] Regulation Act 1984, as amended. quoting reference 7035/PJ, by 15th August 2014. All 2 The general effect of the Orders would be to formally replace objections must specify the grounds on which they are made. redundant disabled permit “white badge” parking bays at the Dated 25 July 2014 following locations with residents’ parking places: Martin Low • Abercorn Place, on the north-west side outside No. 29; City Commissioner of Transportation • Aylesford Street, on the east side outside Nos. 1 to 37 ‘Malcolmson (The officer appointed for this purpose) House’; SCHEDULE • Bourne Street, on the north-east side outside No. 30; Aldridge Road Villas, Alfred Road, Alperton Street, Amberley Road, • Broadwick Street, on the south-east side outside No.57 ‘Stirling Artesian Road, Ashmore Road, Barfett Street, Barnsdale Road, Court’ Beethoven Street, Blomfield Road (between Clifton Villas and • Cambridge Street, on the north-east side adjacent to No. 52 Warwick Avenue), Blomfield Villas, Bourne Terrace, Braden Street, Gloucester Street; Bradiston Road, Bravington Road, Caird Street, Carlton Vale (so • Chippenham Road, on the east side outside Nos. 7 & 9; much as lies within the City of Westminster between Fernhead Road • Cunningham Place, on the north-east side outside ‘Elmton Court’; and Malvern Road), Chepstow Road (the west side between • Elgin Avenue, on the south-east side outside Nos. 128 to 137 Westbourne Park Road and Westbourne Grove), Chichester Road, ‘Biddulph Mansions’; Chippenham Road, Cirencester Street, Coomassie Road, Courtnell • Great Titchfield Street, on the east side outside No. 108 Street, Croxley Road, Dart Street, Delamere Terrace, Denholme Road, • Great Western Road, on the south-west side outside Nos. 124 to Droop Street, Edbrooke Road, Elgin Avenue (between Shirland Road 146; and Harrow Road), Enbrook Street, Errington Road, Fermoy Road, • Hall Road, on the north-west side outside Nos. 1 to 39 ‘Grove Hall Fernhead Road, Fernleigh Close, Fifth Avenue, First Avenue, Court’; Fordingley Road, Formosa Street (between Shirland Road and • Queensborough Terrace, on the west side outside No. 2; Blomfield Road), Fourth Avenue, Galton Street, Goldney Road, Great • Queen’s Terrace, on the south-east side opposite ‘The Terraces’; Western Road (so much as lies within the City of Westminster), • Randolph Avenue, on the south-west side outside No. 123; Grittleton Road, Herries Street, Hormead Road, Huxley Street, Ilbert • Star Street, on the south-east side outside No. 61; and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 101 ENVIRONMENT & INFRASTRUCTURE

• Warrington Crescent, on the east side outside No. 47; LONDON2173369 BOROUGH OF EALING 3 The proposed Orders and other documents giving more detailed BRIDGE ROAD SOUTHALL particulars of the Orders are available for inspection until six THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL weeks have elapsed from the date on which either the Orders are PARKING AREA) (AMENDMENT NO. 622) ORDER 2014 made or the Council decides not to make the Orders between 9 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing, a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, on the 24th July 2014 made the above-mentioned Order under 10th Floor, Westminster City Hall, 64 Victoria Street, London, sections 6 and 124 of and Part IV of Schedule 9 to the Road SW1E 6QP. Traffic Regulation Act 1984, as amended. 4 Further information may be obtained by telephoning the Council’s 2 The general effect of the Order will be to agents, WSP UK, telephone number (020) 3096 2892. Details are a increase existing waiting restrictions to apply at any time and also available at http://westminstertransportationservices.co.uk/ to impose an additional restriction on waiting by vehicles for notices. the purposes of loading or unloading by vehicles which will 5 Any objections or other representations about the proposals apply at any time in the length of Bridge Road specified in should be sent in writing to the Council’s agents, WSP UK, 10th Schedule 1 to this Notice; Floor, Westminster City Hall, 64 Victoria Street, London, SW1E b impose double yellow line waiting restrictions applying at any 6QP, or by email at [email protected] quoting time in the length of Bridge Road specified in Schedule 2 to reference 7026/GL, by 15th August 2014. All objections must this Notice. specify the grounds on which they are made. 3 The Order, which will come into operation on 28th July 2014, Dated 25th July 2014 precise details concerning the lengths of roads affected and other Martin Low documents giving more detailed particulars of the Order are City Commissioner of Transportation available for inspection at Customer Services Reception, Perceval (The officer appointed for this purpose) (2173391) House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until 4th September 2014. 4 If any person wishes to question the validity of the Order or of any 2173382 of its provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has not been complied with, that person may, within six weeks from the date on which the Order is made, apply for the purpose to the High Court. HALLFIELD ESTATE Dated 25th July 2014 THE CITY OF WESTMINSTER (FREE PARKING PLACES) Roger Jones (DISABLED PERSONS) (AMENDMENT NO. *) ORDER 201* Director of Environment and Leisure THE CITY OF WESTMINSTER (WAITING AND LOADING (The officer appointed for this purpose) RESTRICTION) (AMENDMENT NO. *) ORDER 201* SCHEDULE 1 1 NOTICE IS HEREBY GIVEN that Westminster City Council (WAITING AND LOADING RESTRICTIONS TO APPLY AT ANY proposes to make the above Orders under sections 6 and 124 of TIME) and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 Bridge Road, the main east to west arm as amended. the south and south-east side, between a point 11.4 metres west of a 2 The general effect of the Orders would be to: point opposite the western wall of No.1 Grand Union Way and the a amend the maximum stay permitted in the existing “blue western side of the access to Southall Enterprise Centre. badge” disabled persons’ parking place on the north side of SCHEDULE 2 Hallfield Estate, outside Pickering House, from 4 hours to 1 (WAITING RESTRICTIONS TO APPLY AT ANY TIME) hour; and Bridge Road, the north to south arm lying on the south-east side b replace 10 metres of single yellow line waiting restrictions with of the main east to west arm double yellow line “at any time” waiting restrictions on the so much as lies 20 metres south of the south-eastern kerb-line of the north-west side of Hallfield Estate, opposite Clovelly House. main east to west arm of Bridge Road including so much of the 3 The proposed Orders and other documents giving more detailed entrance to the Bridge Business Centre as lies 5 metres east of the particulars of the Orders are available for inspection until six gate-line of that Centre. weeks have elapsed from the date on which either the Orders are (2173369) made or the Council decides not to make the Orders between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, LONDON2173367 BOROUGH OF EALING 10th Floor, Westminster City Hall, 64 Victoria Street, London, ST STEPHENS ROAD PROVISION OF ZEBRA CROSSING SW1E 6QP. THE EALING (WEST EALING) (RESIDENTS PARKING PLACES) 4 Further information may be obtained by telephoning the Council’s (AMENDMENT NO. *) ORDER 201* agents, WSP UK, telephone number (020) 3096 2893. Details are THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) also available at http://westminstertransportationservices.co.uk/ (AMENDMENT NO. *) TRAFFIC ORDER 201* notices. 1 NOTICE IS HEREBY GIVEN that the London Borough of Ealing 5 Any objections or other representations about the proposals propose, in connection with the provision of a zebra crossing in should be sent in writing to the Council’s agents, WSP UK, 10th St Stephen’s Road by the junior entrance of the Notting Hill and Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Ealing High School, to make the above mentioned Orders under 6QP, or by email at [email protected] quoting sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the reference 7019/LH, by 15th August 2014. All objections must Road Traffic Regulation Act 1984, as amended. specify the grounds on which they are made. 2 The general effect of the Parking Places Order would be to revise Dated 25th July 2014 the permit holder parking places in St Stephen’s Road in the Martin Low vicinity of the proposed zebra crossing so as to remove two City Commissioner of Transportation spaces outside No. 39 and outside No. 35 and provide a new (The officer appointed for this purpose) (2173382) space opposite No. 31. 3 The general effect of the Prohibition of Stopping Outside Schools Order would be to remove the school keep clear marking in St Stephen’s Road to provide for a zebra pedestrian crossing. 4 FURTHER NOTICE IS ALSO HEREBY GIVEN that the Council under the powers of section 23 of the Road Traffic Regulation Act 1984 and the powers of section 90c of the Highways Act 1980, propose to provide a zebra pedestrian crossing facility in St Stephen’s Road adjacent to the entrance to the Notting Hill and

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Ealing High School. The controlled area of the crossing would 7 Any person desiring to object to the proposals or make other extend on the north side from 7.1 metres west of the crossing to representation should send a statement in writing of either their a point 10.9 metres east of the crossing and on the south side objection or representations and the grounds thereof to the from 4.7metres west of the crossing to a point 7.2 metres east of Group Manager, Traffic & Parking Control, StreetCare, Town Hall, the crossing. Main Road, Romford, Essex, RM1 3BB, quoting reference 5 The Orders, other documents including plans giving more LBH/749 to arrive by 15 August 2014. detailed particulars of the Orders and the proposed zebra Dated 25 July 2014 crossing, are available for inspection at Customer Services Helen Edwards, Director of Legal and Governance Reception, Perceval House, 14-16 Uxbridge Road W5 2HL London Borough of Havering, Town Hall, Main Road, Romford RM1 between 9:00am and 4:45pm on Monday to Friday, until 6 weeks 3BD have elapsed from the date on which either the Orders are made SCHEDULE 1A or the Council decides not to make the Orders. Amery Gardens, 6 Enquiries about the proposal can be made by telephoning the (a) both sides, between the south-eastern kerb-line of its north- Ealing Council Project Engineer on 0208 825 7676 or by e-mail to easternmost junction with Belgrave Avenue and a point 10 metres [email protected]. south-east of that kerb-line; 7 Any objections or other representations about either of the (b) both sides, between the south-eastern kerb-line of its south- proposed Orders or the proposed zebra crossing should be sent westernmost junction with Belgrave Avenue and a point 10 metres in writing to the Highways Service, Perceval House, 14-16 south-east of that kerb-line;. Uxbridge Road W5 2HL, quoting reference ORD 3828/djc until Belgrave Avenue the 15th August 2014. All objections must specify the grounds on (a) both sides, between a point 10 metres south-east of the south- which they are made. eastern kerb-line of The Unnamed Service Road fronting Nos. 86 to Dated 25 July 2014 112 Southend Arterial Road and the north-eastern boundary of May Roger Jones Villa; Director of Environment and Leisure (b) the north, north-east and north-west sides (The officer appointed for this purpose) (2173367) (i) between a point 10 metres north-east of the north-eastern kerb-line of Ferguson Avenue and a point 10 metres south-west of the south- western kerb-line of Ferguson Avenue; 2173372LONDON BOROUGH OF HAVERING (ii) between a point opposite the common boundary of Nos. 106 and THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL 108 Belgrave Avenue and a point 1.2 metres north-east of a point ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER opposite the common boundary of Nos.120 and 122 Belgrave 201* Avenue; THE HAVERING (ROMFORD PARKING PLACES) (SECTOR 1) (iii) between a point 10 metres east of the eastern kerb-line of Redfern (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. *) ORDER 201* Gardens and a point 10 metres west of the western kerb-line of THE HAVERING (DISC PARKING PLACES) (AMENDMENT NO. *) Redfern Gardens; ORDER 201* (iv) between a point 10 metres north-east of the north-eastern kerb- THE HAVERING (PAY & DISPLAY PARKING PLACES) (NO. *) line of Montrose Avenue and a point 10 metres south-west of the (AMENDMENT NO. **) ORDER 201* south-western kerb-line of Montrose Avenue; 1 NOTICE IS HEREBY GIVEN that the Council of the London (c) the south, south-east and south-west sides Borough of Havering, hereinafter called the Council, propose to (i) between a point 10 metres north-east of the north-eastern kerb-line make the above-mentioned Orders under sections 6, 45, 46, 49 of its north-easternmost junction with Amery Gardens and a point 10 and 124 of and Part IV of Schedule 9 to the Road Traffic metres south-west of the south-western kerb-line of its north- Regulation Act 1984, as amended. easternmost junction with Amery Gardens; 2 The effect of the Waiting & Loading Restriction Order would be to: (ii) between a point 10 metres north-east of the north-eastern kerb- a impose waiting restrictions operative at any time on the line of its south-westernmost junction with Amery Gardens and a lengths of streets specified in Schedule 1A to this Notice; point 10 metres south-west of the south-western kerb-line of its b impose waiting restrictions operative between 8.30 a.m. and south-westernmost junction with Amery Gardens; 10.00 a.m. on Mondays to Fridays inclusive on the lengths of Brentwood Road, the south-east side, between a point 10 metres street specified in Schedule 1B to this Notice. north-east of the north-eastern kerb-line of Kyme Road and a point 10 3 The effect of the Romford Sector 1 Parking Places Order would metres south-west of the south-western kerb-line of Kyme Road. be to: Crossways a designate permit parking places on the lengths of street (a) the north-east side, between the south-eastern kerb-line of Main specified in Schedule 2 to this Notice, operative between 8.30 Road and a point 10 metres south-east of that kerb-line; a.m. and 10.00 a.m. on Mondays to Fridays inclusive, where (b) the south-west side, between the south-eastern kerb-line of Main vehicles displaying a valid residents permit may wait without Road and north-western boundary of No. 2.Crossways; time limit; Crow Lane, the south side, between a point 5.2 metres west of a b to add No. 145, No. 190, No. 190A and No. 190B Carlton point opposite the common boundary of Nos. 18 and 20 Crow Lane Road to the list of addresses eligible to purchase a residents and a point 4.5 metres east of a point opposite the common boundary parking permits. of Nos. 26 and 26a Crow Lane. 4 The effect of the Disc Parking Places Order would be to remove Ferguson Avenue, both sides, between the north-western kerb-line of the existing disc parking places on both sides of Kyme Road 10 Belgrave Avenue and a point 10 metres north-west of that kerb-line. metres south junction with Brentwood Road. Kyme Road 5 The general effect of the Pay & Display Parking Places Order (a) the north-east side, between the south-eastern kerb-line of would be to provide a pay & display parking places, operative Brentwood Road and a point 10 metres south-east of that kerb-line; between 8.30 a.m. and 6.30 p.m. on Mondays to Saturdays (b) the south-west side, between the south-eastern kerb-line of inclusive, on the lengths of the streets specified in Schedule 3 to Brentwood Road and a point 39.5 metres south-east of that kerb-line. this Notice, at a cost of 20 pence for the first two hours then 50 Main Road, the south-east side, between the north-eastern kerb-line pence for the maximum period of three hours. of Crossways and a point 15 metres north-east of that kerb-line. 6 Copies of the proposed Orders, of the Orders being amended, Montrose Avenue, both sides, between the north-western kerb-line of together with the Council’s statement of reasons for proposing to Belgrave Avenue and a point 10 metres north-west of that kerb-line. make the Orders and plans showing the locations and effects of Redfern Gardens, both sides, between the northern kerb-line of the Orders can be inspected until the end of six weeks from the Belgrave Avenue and a point 10 metres north of that kerb-line. date on which the Orders are made or as the case may be, the The Unnamed Service Road fronting Nos. 86 to 112 Southend Arterial Council decides not to make the Orders, during normal office Road, both sides, between the north-western kerb-line of Belgrave hours on Mondays to Fridays inclusive, at Traffic & Parking Avenue and a point 10 metres north-west of that kerb-line. Control, StreetCare, Mercury House, Mercury Gardens, Romford, SCHEDULE 1B Essex RM1 3SL. Carlton Road (a) the north-west side

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 103 ENVIRONMENT & INFRASTRUCTURE

(i) between a point 4.2 metres north-east of the common boundary of 2173371LONDON BOROUGH OF HAVERING Nos. 121 and 123 Carlton Road and a point 4.1 metres south-west of THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL the common boundary of Nos. 125 and 127 Carlton Road; ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. 214) ORDER (ii) between a point 4.0 metres north-east of the common boundary of 2014 Nos. 125 and 127 Carlton Road and a point 4.3 metres south-west of THE HAVERING (FREE PARKING PLACES) (DISABLED PERSONS) the common boundary of Nos. 129 and 131 Carlton Road; (AMENDMENT NO. 31) ORDER 2014 (iii) between a point 4.2 metres north-east of the common boundary of 1 NOTICE IS HEREBY GIVEN that the Council of the London Nos. 129 and 131 Carlton Road and a point 4.0 metres south-west of Borough of Havering, hereinafter called the Council, on 22 July the common boundary of Nos. 133 and 135 Carlton Road; 2014 made the above-mentioned Orders under sections 6 and (iv) between a point 4.2 metres north-east of the common boundary of 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Nos. 133 and 135 Carlton Road and a point 4.1 metres south-west of Act 1984, as amended. the common boundary of Nos. 137 and 139 Carlton Road; 2 The effect of the Waiting & Loading Restriction Order will be to (v) between a point 4.0 metres north-east of the common boundary of impose waiting restrictions, operative at any time, on the lengths Nos. 137 and 139 Carlton Road and the common boundary of Nos. of streets specified in Schedule 1 to this Notice. 145 and 147 Carlton Road; 3 The effect of the Disabled Persons Parking Places Order will be to (b) the south-east side provide a disabled persons parking place, on the length of street (i) between the south-western flank wall of No. 172 Carlton Road and specified in Schedule 2 to this Notice, where a vehicle displaying a point 6.5 metres south-west of the common boundary of Nos. 172 a valid disabled persons badge may be left at any time. and 174 Carlton Road; 4 Copies of the Orders, which will come into operation on 29 July (ii) between a point 6.5 metres north-east of the common boundary of 2014, of the Orders being amended, together with the Council’s Nos. 172 and 174 Carlton Road and a point 6.7 metres south-west of statement of reasons for making the Orders and plans showing the common boundary of Nos. 176 and 178 Carlton Road; the locations and effects of the Orders can be inspected until the (iii) between a point 3.9 metres north-east of the common boundary of end of six weeks from the date on which the Orders were made, Nos. 176 and 178 Carlton Road and a point 3.5 metres south-west of during normal office hours on Mondays to Fridays inclusive, at the common boundary of Nos. 180 and 182 Carlton Road; Traffic & Parking Control, StreetCare, Mercury House, Mercury (iv) between to a point 3.5 metres north-east of the common boundary Gardens, Romford, Essex RM1 3SL. of Nos. 180 and 182 Carlton Road and a point 4.2 metres south-west 5 Any person desiring to question the validity of the Orders or of of the common boundary of Nos. 184 and 186 Carlton Road; any provision contained therein on the grounds that it is not (v) between a point 4.6 metres north-east of the common boundary of within the relevant powers of the Road Traffic Regulation Act Nos. 184 and 186 Carlton Road and a point 4.2 metres south-west of 1984, or that any of the relevant requirements thereof or of any the common boundary of Nos. 188 and 190 Carlton Road; relevant regulations made thereunder has not been complied with (vi) between a point 4.5 metres north-east of the common boundary of in relation to the Orders may, within six weeks of the making of Nos. 188 and 190 Carlton Road and a point opposite the common the Orders, make application for the purpose to the High Court. boundary of Nos. 145 and 147 Carlton Road. Dated 25 July 2014 SCHEDULE 2 Helen Edwards, Director of Legal and Governance Carlton Road London Borough of Havering, Town Hall, Main Road, Romford RM1 (a) the north-west side 3BD (i) from a point 0.8 metres south-west of the common boundary of SCHEDULE 1 Nos. 121 and 123 Carlton Road to a point 4.2 metres north-east of Boscombe Avenue the common boundary of Nos. 121 and 123 Carlton Road; a both sides, between the south-western kerb-line of Osborne (ii) from a point 4.1 metres south-west of the common boundary of Road and a point 10 metres south-west of that kerb-line; Nos. 125 and 127 Carlton Road to a point 4.0 metres north-east of b the east side, between a point 10 metres north of the northern the common boundary of Nos. 125 and 127 Carlton Road; kerb-line of Cromer Road and a point 10 metres south of the (iii) from a point 4.3 metres south-west of the common boundary of southern kerb-line of Cromer Road. Nos. 129 and 131 Carlton Road to a point 4.2 metres north-east of Chester Avenue, both sides, between the north-western kerb-line of the common boundary of Nos. 129 and 131 Carlton Road; Lichfield Terrace and a point 15 metres north of that kerb-line. (iv) from a point 4.0 metres south-west of the common boundary of Cromer Road, both sides, between the eastern kerb-line of Nos. 133 and 135 Carlton Road to a point 4.2 metres north-east of Boscombe Avenue and a point 10 metres east of that kerb-line. the common boundary of Nos. 133 and 135 Carlton Road; Hornchurch Road, the north-east side, between a point 10 metres (v) from a point 4.1 metres south-west of the common boundary of south-east of the south-eastern kerb-line of Lyndhurst Drive and a Nos. 137 and 139 Carlton Road to a point 4.0 metres north-east of point 10 metres north-west of the north-western kerb-line of the common boundary of Nos. 137 and 139 Carlton Road; Lyndhurst Drive. (b) the south-east side Lichfield Terrace, the north-west side, between a point 15 metres (i) from a point 6.5 metres south-west of the common boundary of north-east of the eastern kerb-line of Chester Avenue and a point 21 Nos. 172 and 174 Carlton Road to a point 6.5 metres north-east of metres south-west of the western kerb-line of Chester Avenue. the common boundary of Nos. 172 and 174 Carlton Road; Lyndhurst Drive (ii) from a point 6.7 metres south-west of the common boundary of a both sides, between the north-eastern kerb-line of Hornchurch Nos. 176 and 178 Carlton Road to a point 3.9 metres north-east of Road and a point 10 metres north-east of that kerb-line; the common boundary of Nos. 176 and 178 Carlton Road; b the east side, between the south-western kerb-line of Osborne (iii) from a point 3.5 metres south-west of the common boundary of Road and a point 11 metres south of that kerb-line; Nos. 180 and 182 Carlton Road to a point 3.5 metres north-east of c the west side, between the south-western kerb-line of Osborne the common boundary of Nos. 180 and 182 Carlton Road; Road and a point 12.5 metres south of that kerb-line. (iv) from a point 4.2 metres south-west of the common boundary of Osborne Road Nos. 184 and 186 Carlton Road to a point 4.6 metres north-east of a the north-east side, between a point 30.5 metres north-west of the common boundary of Nos. 184 and 186 Carlton Road; the north-western kerb-line of Wray Close and a point 15 metres (v) from a point 4.2 metres south-west of the common boundary of south-east of the south-eastern kerb-line of Wray Close; Nos. 188 and 190 Carlton Road to a point 4.5 metres north-east of b the south-west side the common boundary of Nos. 188 and 190 Carlton Road. i between a point 15 metres north-west of the western kerb-line SCHEDULE 3 of Lyndhurst Drive and a point 31.5 metres south-east of the Kyme Road, the north-east side, from a point 10 metres south-east of eastern kerb-line of Lyndhurst Drive; the south-eastern kerb-line of Brentwood Road extending south- ii between a point 10 metres north-west of the north-western eastward for a distance of 25 metres. (2173372) kerb-line of Boscombe Avenue and a point 10 metres south- east of the south-eastern kerb-line of Boscombe Avenue. Regency Gardens, both sides, between the southern kerb-line of Windsor Road and a point 10 metres south of that kerb-line.

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Windsor Road, the south side, between a point 10 metres east of the 4 The general effect of the Hatton Green Parking Places Order will eastern kerb-line of Regency Gardens and a point 10 metres west of be to introduce 2 additional resident parking bays in Green Man the western kerb-line of Regency Gardens. Lane as detailed Schedules 5 to this notice, while updating the Wray Close, both sides, between the north-eastern kerb-line of description of existing parking bays in Green Man Lane to match Osborne Road and a point 10 metres north-east of that kerb-line. what is currently on street. SCHEDULE 2 5 Documents giving detailed information about the Orders can be Craigdale Road, the south-west side, from the common boundary of viewed for a period of 6 weeks from the date of this Notice: Nos. 46 and 48 Craigdale Road extending south-eastward for a a online www.hounslow.gov.uk by typing in the term “traffic distance of 6 metres. (2173371) notices” in the search bar; or b at the Forms and Documents Counter, Civic Centre, Lampton Road, Hounslow, TW3 4DN between 9am and 4.15pm 2173376LONDON BOROUGH OF HOUNSLOW Mondays to Friday. REMOVAL OF RESIDENTS PARKING PLACE IN JAMES STREET, Further information may be obtained by telephoning the HOUNSLOW TO ACCOMMODATE PROVISION OF VEHICLE Regeneration, Economic Development & Environment Department on CROSSOVER 020 8583 3322. A. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN 6 Any person desiring to question the validity of the Orders or any CENTRE) (PARKING PLACES) (2009, NO.18) (AMENDMENT NO. provision contained therein on the grounds that they are not 24) ORDER 2014 within the relevant powers of the Road Traffic Regulation Act, or 1 The Council of the London Borough of Hounslow on 21 July 2014 that any of the relevant regulations made thereunder have not made the above-mentioned Order under sections 6, 45 and 124 been complied with in relation to the Orders may, within six of the Road Traffic Regulation Act 1984. The Order will come into weeks of the date on which the Orders were made, make an operation on 4 August 2014. application for the purpose to the High Court. 2 It was necessary to remove a parking place to facilitate the Dated 25 July 2014 provision of a new vehicle crossover to No. 20 James Street Director of Regeneration, Economic Development & Environment Hounslow and replaced by extending the existing single yellow Brendon Walsh line, thereby amending the parking places Order. SCHEDULE 1 3 Documents giving detailed information about the Order can be (shared use bays for residents’ permit or pay & display ticket. viewed for a period of 6 weeks from the date of this Notice: Bays would operate 9am and 7pm Mondays to Sundays, a online www.hounslow.gov.uk by typing in the term “traffic maximum stay 4 hours) notices” in the search bar; or RIVER GARDENS, FELTHAM b at the Forms and Documents Counter, Civic Centre, Lampton north-east side, Road, Hounslow, TW3 4DN between 9am and 4.15pm (a) from a point opposite the south-eastern wall of No.2 River Gardens Mondays to Friday. to a point 3.4 metres south-east of the common boundary of Nos. 6/8 Further information may be obtained by telephoning the River Gardens Regeneration, Economic Development & Environment Department on SCHEDULE 2 020 8583 3322. (resident’s permit holder parking bays which would operate 9am 4 Any person desiring to question the validity of the Order or any and 7pm Mondays to Sundays) provision contained therein on the grounds that they are not MILL WAY, FELTHAM within the relevant powers of the Road Traffic Regulation Act, or north-west side, that any of the relevant regulations made thereunder have not (a) from a point 6.0 metres north-east of the common boundary of been complied with in relation to the Order may, within six weeks ‘The Bungalow’ and No.4 Mill Way to a point 12.0 metres north-east of the date on which the Order was made, make an application of the common boundary of ‘The Bungalow’ and No.4 Mill Way for the purpose to the High Court. (b) from a point 3.0 metres north-east of the common boundary of Dated 25 July 2014 Nos. 4/6 Mill Way to a point 6.0 metres south-west of the common Brendon Walsh boundary of Nos. 4/6 Mill Way Director of Regeneration, Economic Development & Environment (c) from a point 5.5 metres north-east of the common boundary of (2173376) Nos. 8/10 Mill Way to a point 5.5 metres south-west of the common boundary of Nos. 8/10 Mill Way LONDON2173375 BOROUGH OF HOUNSLOW (d) from a point 5.8 metres north-east of the common boundary of MILL WAY & RIVER GARDENS, FELTHAM - CONTROLLED Nos. 12/14 Mill Way to a point 5.2 metres south-west of the common PARKING ZONE & WAITING RESTRICTIONS boundary of Nos. 12/14 Mill Way GREEN MAN LANE, FELTHAM - INTRODUCTION OF RESIDENT (e) from a point 5.5 metres north-east of the common boundary of FOOTWAY PARKING Nos. 16/18 Mill Way to a point 5.5 metres south-west of the common A. THE LONDON BOROUGH OF HOUNSLOW (MILL WAY & RIVER boundary of Nos. 16/18 Mill Way GARDENS) (PARKING PLACES) ORDER 2014 (f) from a point 5.5 metres north-east of the common boundary of B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Nos. 20/22 Mill Way to a point 5.5 metres south-west of the common LOADING RESTRICTION) (AMENDMENT NO. 101) ORDER 2014 boundary of Nos. 20/22 Mill Way C. THE LONDON BOROUGH OF HOUNSLOW (HATTON GREEN) (g) from a point 5.5 metres north-east of the common boundary of (PARKING PLACES) (NO. 14) (AMENDMENT NO. 1) ORDER 2014 Nos. 24/26 Mill Way to a point 5.5 metres south-west of the common 1 The London Borough of Hounslow on 21 July 2014 made the boundary of Nos. 24/26 Mill Way above-mentioned Orders under sections 6, 45, 46, 49, 51 and (h) from a point 5.5 metres north-east of the common boundary of 124 of the Road Traffic Regulation Act 1984. The Orders will Nos. 28/30 Mill Way to a point 5.5 metres south-west of the common come into operation on 11 August 2014. boundary of Nos. 28/30 Mill Way 2 The general effect of the Parking Places Order will be to introduce (i) from a point 6.0 metres north-east of the common boundary of a control parking zone in Mill Way and part of River Gardens, Nos. 32/34 Mill Way to a point 4.0 metres south-west of the common Feltham as detailed in Schedules 1 and 2 to this Notice. The boundary of Nos. 32/34 Mill Way parking bays would operate Mondays to Sundays 9am to 7pm (j) from a point 3.2 metres north-east of the south-western building (excluding Christmas Day, Good Friday and Bank Holidays) with a line of No.36 to a point 5.7 metres north-east of the south-western maximum stay of 4 hours for pay & display parking bays. Charges building line of No.36 Mill Way would be £2.00 for 60 minutes, pro rata. south-east side, 3 The general effect of the Waiting and Loading amendment Order (k) from a point 4.1 metres north-east of the south-western building will be to further amend the London Borough of Hounslow line of No.41 Mill Way to a point 6.6 metres north-east of the south- (Waiting and Loading Restriction) Order 2008 by adding new western building line of No.41 Mill Way waiting restrictions in the lengths of road as detailed in Schedules (l) from a point 6.0 metres north-east of the common boundary of 3 and 4 to this Notice while updating the description of existing Nos. 37/39 Mill Way to a point 5.5 metres south-west of the common waiting restrictions in Green Man Lane and River Gardens to boundary of Nos. 37/39 Mill Way match what is currently on street.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 105 ENVIRONMENT & INFRASTRUCTURE

(m) from a point 5.8 metres north-east of the common boundary of j from a point 3.2 metres north-east of the south-western building Nos. 35/33 Mill Way to a point 5.0 metres south-west of the common line of No.36 Mill Way to the south-westernmost extremity of Mill boundary of Nos. 35/33 Mill Way Way - including the turning head (n) from a point 6.5 metres north-east of the common boundary of south-east side, Nos. 29/31 Mill Way to a point 5.5 metres south-west of the common k from a point 4.1 metres north-east of the south-western building boundary of Nos. 29/31 Mill Way line of No.41 Mill Way to the south-western most extremity of Mill (o) from a point 6.5 metres north-east of the common boundary of Way Nos. 25/27 Mill Way to a point 6.0 metres south-west of the common l from a point 5.5 metres south-west of the common boundary of boundary of Nos. 25/27 Mill Way Nos. 37/39 Mill Way to a point 6.6 metres north-east of the south- (p) from a point 5.5 metres north-east of the common boundary of western building line of No.41 Mill Way Nos. 21/23 Mill Way to a point 5.5 metres south-west of the common m from a point 5.0 metres south-west of the common boundary of boundary of Nos. 21/23 Mill Way Nos. 33/35 Mill Way to a point 12.3 metres south-west of the (q) from a point 5.5 metres north-east of the common boundary of common boundary of Nos. 33/35 Mill Way Nos. 17/ 19 Mill Way to a point 5.0 metres south-west of the common n from a point 5.5 metres south-west of the common boundary of boundary of Nos. 17/19 Mill Way Nos. 29/31 Mill Way to a point 12.9 metres south-west of the (r) from a point 5.8 metres north-east of the common boundary of common boundary of Nos. 29/31 Mill Way Nos. 13/15 Mill Way to a point 4.7 metres south-west of the common o from a point 6.0 metres south-west of the common boundary of boundary of Nos. 13/15 Mill Way Nos. 25/27 Mill Way to a point 12.8 metres south-west of the (s) from a point 3.0 metres north-east of the common boundary of common boundary of Nos. 25/27 Mill Way Nos. 9/11 Mill Way to a point 3.0 metres south-west of the common p from a point 5.5 metres south-west of the common boundary of boundary of Nos. 9/11 Mill Way Nos. 21/23 Mill Way to a point 12.0 metres south-west of the (t) from a point 5.0 metres north-east of the common boundary of common boundary of Nos. 21/23 Mill Way Nos. 1/2 Mill Way to a point 4.7 metres south-west of the common q from a point 5.0 metres south-west of the common boundary of boundary of Nos. 1/2 Mill Way Nos. 17/19 Mill Way to a point 12.3 metres south-west of the (u) from a point 12.0 metres south-west of the south-western kerb-line common boundary of Nos. 17/19 Mill Way of River Gardens south- westwards for a distance of 20.0 metres r from a point 4.7 metres south-west of the common boundary of RIVER GARDENS, FELTHAM Nos. 13/15 Mill Way to a point 12.7 metres south-west of the north-east side, common boundary of Nos. 13/15 Mill Way (a) from a point 3.4 metres south-east of the common boundary of s from a point 3.0 metres south-west of the common boundary of Nos. 6/8 River Gardens to a point opposite the north-western building Nos. 9/11 Mill Way to a point 12.2 metres south-west of the line of No. 15 River Gardens common boundary of Nos. 9/11 Mill Way south-west side, t from a point 4.7 metres south-west of the common boundary of (b) from a point opposite the boundary wall of Nos. 9/11 River Nos. 1/2 Mill Way to a point 16.5 metres south-west of the Gardens to a point opposite the north-western building line of No. 15 common boundary of Nos. 1/2 Mill Way River Gardens u from a point 5.0 metres north-east of the common boundary of SCHEDULE 3 Nos. 1/2 Mill Way to a point 13.0 metres north-east of the (no waiting “at any time” restrictions) common boundary of Nos. 1/2 Mill Way MILL WAY, FELTHAM SCHEDULE 5 north-west side, (introduction of additional resident’s permit holder parking bays (a) from the south-western kerb-line of River Gardens to a point 1.0 between 9.30am and 5.30pm Mondays to Fridays) metre north-east of the north-eastern building line of ‘The Bungalow’, Green Man Lane, Mill Way the north-west to south-east arm, the south-west side, SCHEDULE 4 from a point 3.50 metres south-west of the common boundary of Nos. (no waiting between 9am and 7pm Mondays to Sundays) 2/3 Green Man Court, Green Man Lane north-westwards for a MILL WAY, FELTHAM (as so much that is was not proposed as distance of 9.50 metres double yellow lines or parking bays in schedules 2 and 3 within Mill from a point 17.6 metres south-east of the south-eastern kerb-line of Way, Feltham) Dockwell Close south-eastwards for a distance of 8.80 metres north-west side, (2173375) a from a point 6.0 metres north-east of the common boundary of ‘The Bungalow’ and No.4 Mill Way to a point 8.2 metres south- 2173374LONDON BOROUGH OF HOUNSLOW west of the common boundary of ‘The Bungalow’ and No.4 Mill DRAFTING AMENDMENTS TO PARKING PLACES & WAITING Way AND LOADING ORDERS b from a point 6.0 metres south-west of the common boundary of A. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN Nos. 4/6 Mill Way to a point12.8 metres south-west of the CENTRE) (PARKING PLACES) (2009, NO. 18) (AMENDMENT NO. common boundary of Nos. 4/6 Mill Way **) ORDER 20** c from a point 5.5 metres south-west of the common boundary of B. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) Nos. 8/10 Mill Way to a point 12.0 metres south-west of the (PARKING PLACES) (2009, NO. 2) (AMENDMENT NO. **) ORDER common boundary of Nos. 8/10 Mill Way 20** d from a point 5.2 metres south-west of the common boundary of C. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Nos. 12/14 Mill Way to a point 12.8 metres south-west of the LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** common boundary of Nos. 12/14 Mill Way 1 The London Borough of Hounslow gives notice that it intends to e from a point 5.5 metres south-west of the common boundary of make the above Orders under sections 45, 46, 49, 51 and 124 of Nos. 16 / 18 Mill Way to a point 13.0 metres south-west of the the Road Traffic Regulation Act 1984 as amended. common boundary of Nos. 16/18 Mill Way 2 The general effect of the above Orders will be to update the f from a point 5.5 metres south-west of the common boundary of schedules of the above orders to match what is currently on Nos. 20/22 Mill Way to a point 13.0 metres south-west of the street and incorporate substitutions, insertions and/or revocations common boundary of Nos. 20/22 Mill Way of parking places in the streets detailed in Schedule 1 and 2 to g from a point 5.5 metres south-west of the common boundary of this Notice. Nos. 24/26 Mill Way to a point 12.9 metres south-west of the 3 Documents giving detailed information of the proposed Orders common boundary of Nos. 24/26 Mill Way can be viewed for a period of 21 days from the date of this h from a point 5.5 metres south-west of the common boundary of Notice: Nos. 28/30 Mill Way to a point 12.4 metres south-west of the a online www.hounslow.gov.uk by typing in the term “traffic common boundary of Nos. 28/30 Mill Way notices” in the search bar; or i from a point 4.0 metres south-west of the common boundary of b at the Forms and Documents Counter, Civic Centre, Lampton Nos. 32/34 Mill Way to a point 5.7 metres north-east of the south- Road, Hounslow TW3 4DN between 9am and 4.15pm western building line of No.36 Mill Way Mondays to Friday.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Further information may be obtained by telephoning the SCHEDULE 2 Regeneration, Economic Development & Environment Department on (Streets in which waiting restrictions are being matched to what is 020 8583 3322. currently on street) 4 Any person wishing to object to the proposed Orders should send Arlington Gardens, Chiswick; Chiswick Village, Chiswick; Oxford Road a statement in writing stating the grounds of the objection to the South, Chiswick; Regent Street, Chiswick; Sharon Road, Chiswick; Director of Regeneration, Economic Development & Environment Stonehill Road, Chiswick; Thames Road, Chiswick and Wellesley at the address above or by email to [email protected] Road, Chiswick. quoting the reference TMO/P012/14 to be received by no later SCHEDULE 3 than Friday 15 August 2014. (Streets in which disabled bays are being matched to what is currently Dated 25 July 2014 on street) Brendon Walsh Chiswick Village, Chiswick and Devonshire Road, Chiswick (2173373) Director of Regeneration, Economic Development & Environment SCHEDULE 1 (Streets in which parking places are being matched to what is LONDON2173384 BOROUGH OF ISLINGTON currently on street) ZONE E PARKING REVIEW Angelfield, Hounslow, Depot Road, Hounslow; Elmdon Road, THE ISLINGTON (PARKING PLACES) (ZONE E) (NO. 25) ORDER Hounslow; Kingsley Road, Hounslow; Star Road, Hounslow; 2014 Sunnycroft Road, Hounslow; Tiverton Road, Hounslow THE ISLINGTON (WAITING AND LOADING RESTRICTION) SCHEDULE 2 (AMENDMENT NO. 16) ORDER 2014 (Streets in which waiting restrictions are being matched to what is 1. NOTICE IS HEREBY GIVEN that the Council of the London currently on street) Borough of Islington on 24 July 2014 made the above mentioned Elmdon Road, Hounslow; Great West Road, Hounslow; Kingsley Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of Road, Hounslow; Sunnycroft Road, Hounslow; Tiverton Road, Schedule 9 to the Road Traffic Regulation Act 1984 as amended. Hounslow (2173374) 2. The general effect of the Parking Place Order will be to provide additional parking places Order in various streets in Zone E. 3. The general effect of the Waiting and Loading Restriction Order will 2173373LONDON BOROUGH OF HOUNSLOW be to review the single and double yellow lines in various streets in DRAFTING AMENDMENTS TO PARKING PLACES & WAITING Zone E. AND LOADING ORDERS 4. The Orders, which will come into force on 28 July 2014 and other A. THE LONDON BOROUGH OF HOUNSLOW (CENTRAL documents giving more detailed particulars of the Orders are available CHISWICK) (PARKING PLACES) (2009, NO. 7) (AMENDMENT NO. for inspection during normal office hours at the following location: **) ORDER 20** Public Realm, 1 Cottage Road, London N7 8TP B. THE LONDON BOROUGH OF HOUNSLOW (STILE HALL AREA) Further information may be obtained by telephoning Public Realm on (PARKING PLACES) (2009, NO. 19) (AMENDMENT NO. **) ORDER 020 7527 2000. 20** 5. Any person who wishes to question validity of any of the Orders, or C. THE LONDON BOROUGH OF HOUNSLOW (WEST CHISWICK) of any provision contained therein on the grounds that it is not within (PARKING PLACES) (2009. NO. 13) (AMENDMENT NO. **) ORDER the relevant powers of the Road Traffic Regulation Act 1984 or that 20** any of the relevant requirements thereof or of any other relevant D. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND regulations made thereunder has not been complied with in relation to LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** the Orders, may make application for the purpose to the high court by E. THE LONDON BOROUGH OF HOUNSLOW (FREE PARKING 5 September 2014. PLACES) (DISABLED PERSONS) (2008, NO. 1) (AMENDMENT NO. Dated 25 July 2014 **) ORDER 20** Bram Kainth 1 The London Borough of Hounslow gives notice that it intends to Service Director for Public Realm (2173384) make the above Orders under sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Regulation Act 1984 as amended. 2 The general effect of the above Orders will be to update the LONDON2173377 BOROUGH OF ISLINGTON schedules of the above orders to match what is currently on ABERDEEN LANE, GILLESPIE ROAD, HARBERTON ROAD, street and incorporate substitutions, insertions and/or revocations LUCERNE ROAD, NORTHCHURCH ROAD, POPHAM STREET, of parking places in the streets detailed in Schedule 1, 2 and 3 to STROUD GREEN ROAD AND TREMLETT GROVE. this Notice. THE ISLINGTON (PARKING PLACES) (ZONE E) (NO. *) ORDER 3 Documents giving detailed information of the proposed Orders 201* can be viewed for a period of 21 days from the date of this THE ISLINGTON (PARKING PLACES) (ZONE G) (NO. *) ORDER Notice: 201* a online www.hounslow.gov.uk by typing in the term “traffic THE ISLINGTON (PARKING PLACES) (ZONE Q) (NO. *) ORDER notices” in the search bar; or 201* b at the Forms and Documents Counter, Civic Centre, Lampton THE ISLINGTON (FREE PARKING PLACES) (DISABLED Road, Hounslow TW3 4DN between 9am and 4.15pm PERSONS) (NO. *) ORDER 201* Mondays to Friday. THE ISLINGTON (FREE PARKING PLACES) (DEDICATED Further information may be obtained by telephoning the DISABLED PERSONS) (NO. *) ORDER 201* Regeneration, Economic Development & Environment Department on THE ISLINGTON (WAITING AND LOADING RESTRICTION) 020 8583 3322. (AMENDMENT NO. *) ORDER 201* 4 Any person wishing to object to the proposed Orders should send 1) NOTICE IS HEREBY GIVEN that the Council of the London a statement in writing stating the grounds of the objection to the Borough of Islington proposes to make the above mentioned Orders Director of Regeneration, Economic Development & Environment under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to at the address above or by email to [email protected] the Road Traffic Regulation Act 1984 as amended. quoting the reference TMO/P012/14 to be received by no later 2) The general effect of the Parking Places Orders, would be to: than Friday 15 August 2014. a) in Gillespie Road, revoke the parking bay on the south side, outside Dated 25 July 2014 No. 129 Gillespie Road; Brendon Walsh b) in Aberdeen Lane, revoke the parking bay on the south side, at the Director of Regeneration, Economic Development & Environment eastern end; SCHEDULE 1 c) in Lucerne Road, extend the residents bay opposite No. 44 Lucerne (Streets in which parking places are being matched to what is Road; and currently on street) d) amend various parking places to match the corresponding changes Arlington Gardens, Chiswick; Chiswick Village, Chiswick; Devonshire set out in paragraphs 3, 4 and 5 below. Road, Chiswick; Oxford Road North, Chiswick; Sharon Road, 3) The general effect of the Dedicated Disabled Parking Places Order, Chiswick, Stonehill Road, Chiswick and Wellesley Road, Chiswick would be to:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 107 ENVIRONMENT & INFRASTRUCTURE a) in Northchurch Road, introduce a new dedicated disabled bay d on the north-east side of Chelsea Manor Street, to convert a outside No. 99 Northchurch Road. visitor motorcycle bay to residents’ parking space outside 4) The general effect of the Disabled Parking Places Order would be Nos.73 to 79 Chelsea Manor Street; to: e on the north-east side of Chelsea Manor Street, to convert 6 a) in Tremlett Grove, introduce a new disabled bay on the north-east metres (20 feet) of residents’ parking space to single yellow side from a point 6 metres north-west of the north-western kerb-line line waiting restriction outside and adjacent to the vehicular of Junction Road; entrance to Nos.73 to 79 Chelsea Manor Street; b) in Harberton Road, introduce a new disabled bay on the north-west f on the south-east side of Courtfield Road, to convert one pay side outside No. 19 Harberton Road; and display parking bay to on carriageway bicycle parking c) in Harberton Road, revoke the disabled bay outside No. 67 stands outside the flank wall of Bailey’s Hotel, Gloucester Harberton Road; and Road, situated in Courtfield Road; d) in Northchurch Road, revoke the disabled bay outside No. 99 g on the north-west side of Dudmaston Mews, to convert five Northchurch Road. pay and display bays to the rear of the Royal Brompton 5) The general effect of the Waiting and Loading Restriction Order, Hospital in Dudmaston Mews to permit holders only bays to would be to: operate Monday to Friday 8.30am to 6.30pm. These bays will a) in Stroud Green Road, introduce At Any Time waiting restrictions remain as pay and display bays on a Saturday; on the south-west side, between Lennox Road and Morris Place; h to convert four residents’ parking spaces and five pay and b) in Stroud Green Road, introduce loading restrictions operating display bays on the north side of Ellis Street to single yellow Mondays to Saturdays between 8am – 9.30am and between 4.30pm – line; 6.30pm, on the south-west side between Lennox Road and Morris i to convert 36 metres (118ft) of single yellow line on the south Place; and side of Ellis Street to three residents’ parking spaces and four c) in Popham Street, introduce 17 metres of At Any Time waiting pay and display bays; restrictions on the south-west side, outside the rear access of No. 35 j on the north-east side of Exmoor Street, to convert one pay Britannia Row. and display parking bay to a blue badge disabled bay 6) Make various minor amendments to Traffic Orders in order to bring adjacent to the flank wall of No. 24 Balfour House, situated in them into line with the current on-street layout. Exmoor Street; 7) A copy of the proposed Orders, plans and other documents giving k on the south-west side of Kensington Park Road, to convert a more detailed particulars of the Orders are available for inspection car club bay to residents’ parking space outside Nos. 3 and 5 during normal office hours until the end of six weeks from the date on Kensington Park Road; which the Orders are made or, as the case may be, the Council l on the north-east side of Lots Road, to convert four residents’ decides not to make the Orders at the following location: parking spaces outside Pooles Lane, Lots Road to a 20 metre Public Realm, 1 Cottage Road, London N7 8TP (66ft) bus cage; Further information may be obtained by telephoning Public Realm on m on the south-west side of Lots Road, to convert single yellow extension 020 7527 2000. line outside No. 75 Lots Road to a 20 metre (66ft) bus cage; 8) Any person who wishes to object or to make other representations n on the west side of Middle Row, to introduce a No Stopping about the proposed Orders should send a statement in writing, Order on the existing 29 metres (95ft) of school keep clear specifying the grounds on which they are made to Public Realm, 1 marking situated outside ARK Brunel Primary Academy in Cottage Road, London N7 8TP (quoting reference TMO/4233), within Middle Row between the hours 8.00am to 9.30am and 2.30pm the period of twenty one days from the date on which this Notice is to 4.00pm Monday to Friday; published. o on the south-west side of Oakley Street, to convert a Dated 25 July 2014 residents’ permit motorcycle bay to a visitor motorcycle bay Bram Kainth opposite No. 43 Oakley Street; Service Director for Public Realm (2173377) p on the north side of Pavilion Street, to convert one pay and display parking bay to a doctor’s permit parking bay opposite the flank wall of No. 133 Pavilion Road, situated in Pavilion 2173386ROYAL BOROUGH OF KENSINGTON AND CHELSEA Street; MISCELLANEOUS PARKING AND WAITING RESTRICTIONS AND q on the south-east side of Redburn Street, to convert 6 metres RETROSPECTIVE PARKING CHANGES (20 feet) of single yellow line waiting restriction to residents’ Abbotsbury Road, All Saints Road, Alpha Place, Bayswater Road, parking space outside No. 59 Redburn Street; Bedford Gardens, Blechynden Street, Cadogan Place, Campden r on the north-west side of South Parade, to convert seven pay Hill Road, Chelsea Manor Street, Convent Gardens, Courtfield and display bays opposite the flank of No. 4 Chelsea Square Road, Dudmaston Mews, Ellis Street, Exmoor Street, Hansard in South Parade to permit holders only bays to operate Mews, Harley Gardens, Hollywood Road, Kensington Park Road, Monday to Friday 8.30am to 6.30pm. These bays will remain Kensington Road, Kenway Road, Knightsbridge, Lot’s Road, as pay and display bays on a Saturday; Middle Row, Oakley Street, Pavilion Street, Peel Street, Pont s on the north side of Southern Row, to convert three pay and Street, Redburn Street, St Luke’s Mews, Scarsdale Place, South display parking bays to double yellow line ‘at any time’ waiting Parade, Southern Row, Stratford Road, Tavistock Crescent, and restrictions outside the vehicular entrance to the ARK Brunel Thorndike Close Primary Academy; The Kensington and Chelsea (Free Parking Places, Loading Bays and t on the south-west side of Thorndike Close, to convert two Waiting, Loading and Stopping Restrictions) (Amendment No. 3) Order metres (7ft) of residents’ parking and four metres (13ft) of 2014 and The Kensington and Chelsea (Charged–For Parking Places) single yellow line outside the flank of No. 529 King’s Road to a (Amendment No. 3) Order 2014 blue badge disabled bay; 1 NOTICE IS HEREBY GIVEN that the Council of the Royal Borough u on the south-west side Thorndike Close to convert three of Kensington and Chelsea (hereinafter referred to as “the metres (10ft) of single yellow line outside the flank of No. 529 Council”) on 24th July 2014 have made the above-mentioned King’s Road to residents’ parking; Orders under sections 6, 45, 46, 49 and 124 of and Part IV of v to convert single yellow line waiting restrictions situated at the Schedule 9 to the Road Traffic Regulation Act 1984, as amended. following locations to double yellow line ‘at any time’ waiting 2 The general effect of the Orders would be: restrictions: a on the south-west side of All Saints’ Road, to convert 5 i on the south-west side of Abbotsbury Road, for a distance metres (16 feet) of residents’ parking space to single yellow of six metres (20 feet) outside the driveway of No. 85 line waiting restriction outside No. 15 All Saints’ Road; Abbotsbury Road; b on the south-east side of Alpha Place, to convert five metres ii on the south-east side of Bedford Gardens for a distance (16 feet) of single yellow line waiting restriction to a visitor of six metres (20 feet) outside the driveway of No. 71 motorcycle bay; Bedford Gardens; c on the east side of Cadogan Place, to convert a doctor’s iii on the north side of Blechynden Street, outside the permit parking bay to residents’ parking space outside No. 29 driveway of No. 54 Blechynden Street; Cadogan Place;

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

iv on the south-west side of Campden Hill Road, for a Any person to whom this Notice has been given or who uses the distance of 13 metres (43 feet) outside the entrance to the highway specified or who would be aggrieved by the making of the car park of Kensington Heights, Campden Hill Road; Order may appear before the Magistrates’ Court to raise an objection v on the north side of Convent Gardens, opposite the flank or make a representation on the application. Any person intending to wall of the Colville Health Centre, for a distance of 28 appear before the Magistrates’ Court at the hearing of the application metres (92ft); is requested to inform Hayley Fairbairn by post to Legal Services, The vi on the west side of Hansard Mews, to extend the double Kent County Council, Sessions House, County Hall, Maidstone, Kent yellow lines opposite No. 14a Hansard Mews by 3 metres ME14 1XQ, by email [email protected], or by telephone (10 feet) and to extend the double yellow lines opposite 01622 696063 before 23 August 2014 quoting reference number LS/ No. 1 by 5 metres (16 feet); 21/104947/440. vii on the north-east side of Harley Gardens, from the junction If you require further information or would like to discuss this matter, with Milborne Grove for a distance of 8 metres (26 feet) please contact Hayley Fairbairn using the contact details shown north-westwards; above. viii on the north-east side of Hollywood Road, a total distance John Burr of 11.5 metres (38 feet) across the vehicular entrance into DIRECTOR OF HIGHWAYS AND TRANSPORTATION Hollywood Mews which is located in between No. 43 and Traffic Schemes & Member Highway Fund No. 45 Hollywood Road; Ashford Highway Depot ix on the south-east side of Kenway Road, for a distance of 6 Henwood Industrial Estate metres (20 feet) in front of No. 4 Kenway Road; Javelin Way x on the south side of Peel Street, from the junction with Ashford Campden Hill Road for a distance of six and a half metres Kent (21 feet) eastwards; TN24 8AD (2173389) xi on the north side of Pont Street, between the junctions of Cadogan Lane and Chesham Place for a distance of 60 metres (197ft); LONDON2173383 BOROUGH OF RICHMOND UPON THAMES xii on both sides of St Luke’s Mews, for a distance of 17 ROAD TRAFFIC REGULATION ACT 1984 metres (56 feet) from its junction with Basing Street; THE LONDON BOROUGH OF RICHMOND UPON THAMES xiii on the south-east side of Scarsdale Place, for a distance of (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT two and a half metres (8ft) outside the main entrance to the AREA) (AMENDMENT NO. 104) ORDER 2014 Kensington Close Hotel, Scarsdale Place; COLE PARK ROAD, TWICKENHAM xiv on the north-west side of Stratford Road for a distance of (REFERENCE 13/169) seven metres (23ft) outside the garage of Nos. I and 2 1. The Council of the London Borough of Richmond upon Thames on Inkerman Terrace situated in Stratford Road; and 22 July 2014 made the above Order under sections 6 and 124 of, and w to modify the traffic order definitions of certain other parking Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as places and waiting restrictions so they better reflect what is amended. currently on the ground (there would be no change to the way 2. The general effect of the Order is to introduce waiting restrictions restrictions and parking places currently operate). “at any time“ in Cole Park Road, from a point 5 metres south-east of x to make minor amendments to the traffic order to reflect the the common boundary of Nos. 84 and 82 Cole Park Road to a point 5 boundary roads agreement with the City of Westminster on metres south-east of the common boundary of Nos. 83 and 85 Cole Bayswater Road, Kensington Road, Knightsbridge and Park Road (for the entirety of the turning circle). Tavistock Crescent for pay and display, residents’ permit and 3. Copies of the Order, which comes into force on 28 July 2014, a electric vehicle charging places and to amend the definition of plan showing the location and effect of the Order and the Council’s “special occasion”. Statement of Reasons for making the Order:— 3 Copies of the Orders, which will come in to operation on 28th July (a) can be inspected, quoting Reference 13/169, at the Civic Centre 2014 and of all other relevant documents can be inspected during (Central Reception, ground floor), 44 York Street, Twickenham normal office hours on Mondays to Fridays inclusive until the end between 9.15am and 5pm on Mondays to Fridays, except for Bank of a period of six weeks from the date the Orders were made at and other public holidays; and Council Offices, 37 Pembroke Road, London W8 6PW. (b) may be viewed on the Council’s web-site at http:// 4 Any persons desiring to question the validity of the Orders or of www.richmond.gov.uk/public_notices any provision contained therein on the grounds that it is not 4. Copies of the Order may be purchased from the Environment within the relevant powers of the Road Traffic Regulation Act Directorate, Civic Centre, 44 York Street, Twickenham TW1 3BZ. 1984 or that any of the relevant requirements thereof or of any 5. If any person wishes to question the validity of this Order or of any relevant regulations made thereunder has not been complied with of its provisions on the grounds that it or they are not within the in relation to the Orders may, within six weeks of the date on powers conferred by the Road Traffic Regulation Act 1984, or that any which the Orders were made, make an application for the requirement of the said Act of 1984 or of any instrument made under purpose to the High Court the said Act has not been complied with, that person may, within 6 Dated 25th July 2014 weeks from the date on which the Order is made, apply for the Mahmood Siddiqi purpose to the High Court. Director for Transport and Highways (2173386) Andrew Darvill Assistant Director, Traffic and Transport Civic Centre, 44 York St, Twickenham, TW1 3BZ 2173389KENT COUNTY COUNCIL 25 July 2014 (2173383) HIGHWAYS ACT 1980 – SECTION 116 STOPPING UP OF LAND AT ENSDEN OAST, LOWER ENSDEN ROAD, CANTERBURY I AM GIVING NOTICE THAT The Kent County Council as Highway Authority for the County of Kent propose to make an application to the Magistrates sitting at Canterbury Magistrates’ Court on 2 September 2014 at 10:30 for an Order under Section 116 of the Highways Act 1980 to extinguish highway rights on the grounds that they are unnecessary on land at Ensden Oast, Lower Ensden Road, Canterbury as edged red on the plan on deposit. A copy of the draft order and the plan referred to are on deposit, and can be seen during normal office hours, at the main reception of The Kent County Council at Sessions House, County Hall, Maidstone, Kent ME14 1XQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 109 ENVIRONMENT & INFRASTRUCTURE

2173370THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM 5 A copy of the Orders and of documents giving more detailed ROAD TRAFFIC REGULATION ACT 1984 particulars of the Orders can be inspected during normal office THE HAMMERSMITH AND FULHAM (LOFTUS ROAD STADIUM) hours on Mondays to Fridays inclusive from the date on which (PRESCRIBED ROUTES) (NO. 1) TRAFFIC ORDER 2014 this notice is published until the order ceases to have effect, at THE HAMMERSMITH AND FULHAM AND KENSINGTON AND the offices of: CHELSEA (STAMFORD BRIDGE STADIUM) (PRESCRIBED Transportation Policy Group, Transport and Technical Services ROUTES) (NO. 1) TRAFFIC ORDER 2014 Department, Town Hall Extension, King Street, Hammersmith, W6 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONES 9JU. J) (AMENDMENT NO. 5) ORDER 2014 6 The Council will be considering in due course whether the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONES provisions of the experimental Orders should be continued in O) (AMENDMENT NO. 2) ORDER 2014 ORDER 2014 force indefinitely by means of a permanent Order made under THE HAMMERSMITH AND FULHAM (WAITING AND LOADING section 45, 46, 49 of the Road Traffic Regulation Act 1984. Any RESTRICTION) (CONSOLIDATION) (AMENDMENT NO. 46) ORDER person may object to the making of the permanent Orders within 2014 a period of six months beginning with the day on which the THE HAMMERSMITH AND FULHAM (WAITING AND LOADING experimental Orders come into force or, if the Orders are varied RESTRICTION) (CONSOLIDATION) (AMENDMENT NO. 47) ORDER by another Order or modified pursuant to section 10(2) of the 2014 1984 Act, beginning with the day on which the variation or 1 NOTICE IS HEREBY GIVEN that the Council of the London modification or the latest variation or modification came into Borough of Hammersmith and Fulham with agreement of the force. Any such objection or other representation relating to the Council of the Royal Borough of Kensington and Chelsea, on Orders must be made in writing and all objections must specify 23rd July 2014 made the above Orders under sections 9 and 10 the grounds on which they are made and should be sent to Traffic and 124 of, and Part IV of Schedule 9 to, the Road Traffic Orders Team, Transport and Technical Services Department, Regulation Act 1984 as amended. The Orders will come into force Town Hall Extension, King Street, Hammersmith, W6 9JU. on 8th July 2014 and may continue in force for up to 18 months. 7 If any person wishes to question the validity of the Orders or any 2 The general effect of the Orders would be to introduce “event of the provisions on the grounds that it or they are not within the day” road closures and parking controls in the vicinity of the powers conferred by the Road Traffic Regulation Act 1984, or that Chelsea and Queens Park Rangers football grounds (known as any requirement of that Act or of any instrument made under that Stamford Bridge and Loftus Road Stadiums respectively). These Act has not been complied with, that person may, within 6 weeks would have effect on days when football matches or other from the date on which the Orders are made, apply for the sporting, social, entertainment or trade events are held at these purpose to the High Court. grounds (these days are referred to in this notice as “event Dated 23rd day of July 2014 days”). Some road closures that are currently implemented when Chris Bainbridge football matches are played at these grounds, would no longer Head of Transport Policy and Network Management apply. Transport and Technical Services 3 The key features of the Orders would be as follows: SCHEDULE 1 (ROAD CLOSURES) • On event days, banned turns, road closures and a ban on waiting Chelsea Football Ground (Stamford Bridge Stadium) : Fulham by vehicles on single yellow lines would operate from up to 3 hours Road, between Harwood Road and Hortensia Road and also before until up to approximately 2 hours after a football match or Wansdown Place, the whole length (Note: The closure of part of other event held at any of the football grounds. A ban on loading/ Fulham Road would mean that access to Billing Road, Billing Place, unloading vehicles would also apply in certain roads near Chelsea Billing Street, Hilary Close, St Mark’s Grove and Waterford Road Football Ground on event days during these times (see Schedule 3). would also be restricted, but similar exemptions to those described in The waiting restrictions that currently apply before and after a football paragraph 3 would apply.) match or on non-match days would continue to apply before and after Queens Park Rangers Football Ground (Loftus Road Stadium) : an event and on non-event days. Dorando Close, the whole length; Ellerslie Road, between • The lengths of streets which would be closed are set out in Bloemfontein Road and Loftus Road; Loftus Road, between Batman Schedule 1 to this Notice and the proposed banned turns are set out Close and Ellerslie Road; and South Africa Road, the whole length. in Schedule 2 to this Notice. The proposed ban on waiting by vehicles (Note: The closure of these roads would mean that access to Batman on single yellow lines would apply in the streets specified in Schedule Close, Bennelong Close, Exhibition Close, Imre Close, White City 3 to this Notice. Road and White City Close would also be restricted, but similar • Certain vehicles would be exempt from the road closures, including exemptions to those described in paragraph 3 would apply.) residents gaining access to their homes, provided they do not hinder SCHEDULE 2 (BANNED TURNS) the safety of pedestrians in the street and there is sufficient parking Chelsea Football Ground (Stamford Bridge Stadium) : (1) Banned space to enable them to be parked without contravening any waiting right turns from Billing Road, Britannia Road, Maxwell Road, St or parking restrictions. Mark’s Grove or Waterford Road into Fulham Road; (2) Banned left • Coaches and other buses displaying a dispensation issued by the turns from Hilary Close or Wansdown Place into Fulham Road; (3) Council would be permitted to park on the yellow lines in the north- Banned right and left turns from King’s Road into Hortensia Road. westbound bus lane in Imperial Road, and on the west and south- SCHEDULE 3 (WAITING RESTRICTIONS) west sides of Dorando Close. Chelsea Football Ground (Stamford Bridge Stadium ): Parts of • Parking places would be suspended in the vicinity of Chelsea and Fulham Road, between Harwood Road and Hortensia Road; and the Queens Park Rangers football grounds before, during and after a whole of Wansdown Place (a ban on loading and unloading a vehicle football match/event and dispensations would be issued by the would also apply in these parts of Fulham Road and in Wansdown Council to allow ambulances, coaches and outside broadcast Place); and part of the south-west side of Imperial Road. television vehicles to park on the suspended parking places in certain Queens Park Rangers Football Ground (Loftus Road Stadium) : roads. Ellerslie Road, between Bloemfontein Road and Loftus Road; and 4 Where it appears necessary for certain purposes, the Head of Loftus Road, between Batman Close and Ellerslie Road. (2173370) Transport Policy and Network Management, or any person authorised by them may modify or suspend the orders or any provisions in it, while the orders are in force. TRANSPORT2173393 FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND GLA SIDE ROADS (RICHMOND UPON THAMES) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A316 GLA ROAD (CHERTSEY ROAD) VARIATION ORDER 2014 1 Transport for London hereby gives notice that on 22nd July 2014 it made the above named Order, under section 6 of the Road Traffic Regulation Act 1984. The Order will come into force on 28th July 2014. 2 The general nature and effect of the Order will be to: (1) Remove the Transport for London Red Route controls on Cole Park Road at its junction with A316 Chertsey Road owing to the closure of the junction;

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES

(2) Introduce a ‘No Stopping at Any Time’ control on A316 Chertsey Road adjacent to No. 81 Cole Park Road to No. 82 Cole Park Road. 3 The roads which would be affected by the Order are the A316 Chertsey Road and Cole Park Road in the London Borough of Richmond upon Thames. 4 A copy of the Order, a statement of Transport for London’s reasons for the proposals, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: • Transport for London • Transport Planning Streets Traffic Order Team London Borough of Richmond-upon-Thames (RSM/PI/STOT) Civic Centre Palestra, 197 Blackfriars Road 44 York Street London, SE1 8NJ Twickenham TW1 3BZ 5 Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the relevant powers conferred by the Act or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order is made, make application for the purpose to the High Court. Dated this 25th day of July 2014 Mark Whitaker Head of Operations, Road Space Management, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2173393)

2173403WELSH GOVERNMENT THE M4 MOTORWAY (WESTBOUND ENTRY SLIP ROAD, JUNCTION 41 (PENTYLA), NEATH PORT TALBOT) OTHER NOTICES EXPERIMENTAL TRAFFIC ORDER 2014 The Welsh Ministers have made an Experimental Traffic Order under section 9 of the Road Traffic Regulation Act 1984 for the purpose of 2174031THE SOLICITORS’ (SCOTLAND) ACT 1980 carrying out an experimental scheme of traffic control on the Notice is hereby given that the practising certificate of MICHAEL westbound entry slip road at Junction 41 (Pentyla) of the London- THOMAS McSHERRY, Solicitor, trading as SBM Law, Trident House, South Wales Motorway (M4) (hereinafter referred to as “the 175 Renfrew Road, Paisley PA3 4EF was suspended under Section motorway”) in the County Borough of Neath Port Talbot. 40 of the Solicitors’ (Scotland) Act 1980 with effect from 17 July 2014. The effect of the Order, which will have a maximum duration of 18 James Ness, Deputy Registrar (2174031) months, will be to temporarily prohibit all vehicles from proceeding along the entire length of the westbound entry slip road at Junction 41 (Pentyla) of the motorway. The alternative route is described in the COMPANY2174029 LAW SUPPLEMENT Schedule to this Notice. The Company Law Supplement to The Edinburgh Gazette detailing The prohibition, which will operate daily between 06:30 hours and information notified to or by the Registrar of Companies is published 09:30 hours and 15:30 hours and 18:30 hours, will come into force at weekly on Fridays and is available to view at www.gazettes- 06:30 hours on 4 August 2014 and will be signed accordingly. online.co.uk. To access recent issues use the Browse Issues function A copy of the Order and Notice can be viewed on the Welsh or alternatively use the search or advanced search features on the Government’s website at www.wales.gov.uk (Select: Legislation/ company number and/or name. (2174029) Subordinate Legislation/ Local Statutory Instruments/ Temporary Traffic Orders/ 2014). A copy of the Order can also be inspected during normal working hours at Neath Port Talbot County Borough 2174023Amendment to the notice published on 18 July 2014 Council, Civic Centre, Port Talbot SA13 1PJ and at the Welsh The form CB01 relating to a cross-border merger, was received by Government, Orders Branch, Transport, Cathays Park, Cardiff CF10 Companies House on: 15 July 2014. 3NQ along with a map showing the location and effect of the Order The particulars for each merging company are as follows: and a statement setting out the reasons for proceeding by way of The Royal Bank of Scotland Public Limited Company experiment. 36 St Andrew Square Should any person wish to comment on the experiment they may do Edinburgh so between 1 October 2014 and 31 March 2015 by either writing to EH2 2YB The Deputy Director, Network Management, Transport, Welsh A public limited company limited by shares incorporated in Scotland Government, Cathays Park, Cardiff CF10 3NQ or commenting on line and governed by Scottish Law Registered number SC090312 at www.traffic-wales.com or e mailing ES&T- Registered in Scotland at Companies House, 4th Floor, Quay 2 [email protected] . 139 Fountainbridge, Edinburgh EH3 9FF The Minister for the Economy, Science and Transport will consider the RBS Global Banking (Luxembourg) S.A. outcome of the experiment including comments received before 46 Avenue J.F. Kennedy L-1855 considering the way forward. Grand Duchy of Luxembourg If any person desires to question the validity of the Order or of any of A public company limited by shares (societe anonyme) and its provisions contained therein, on the grounds: incorporated under the laws of Luxembourg Registered number a. that it is not within the powers of the Road Traffic regulation Act B-147923 Registered in Luxembourg at Grand Duchy of Luxembourg; 1984; or Registre De Commerce et des Societes De Luxembourg, L-2961 b. that any of the relevant requirements has not been complied with, Luxembourg. that person may, within 6 weeks from 4 August 2014 apply to the Information relating to The Royal Bank of Scotland Public Limited High Court for the suspension or quashing of the Order or any Company is available from Companies House, 4th Floor, Quay 2, 139 provision contained therein. Fountainbridge Edinburgh EH3 9FF A copy of this Notice in larger print can be obtained from Orders Regulation 10 of The Companies (Cross-Border Mergers) Regulations Branch, Transport, Welsh Government, Cathays Park, Cardiff 2007 requires copies of the draft terms of merger, the directors’ CF10 3NQ. report and (if there is one) the independent expert's report to be kept M D Burnell available for inspection. Transport Please find below details of the meetings summoned under regulation Welsh Government 11 (power of court to summon meeting of members or creditors) SCHEDULE 16 September at 10.00 a.m. at RBS Gogarburn, 175 Glasgow Road, The alternative route for westbound traffic wishing to join the Edinburgh motorway at Junction 41 will be via the A48 Heilbronn Way, A4241 EH12 1HQ Afan Way and Seaway Parade to Sunnycroft Roundabout, A48 to 16 September at 10.05 a.m. at RBS Gogarburn, 175 Glasgow Road, Britton Ferry Roundabout continuing to Earlswood Junction to re-join Edinburgh the M4 at Junction 42. (2173403) EH12 1HQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 111 OTHER NOTICES

16 September at 10.10 a.m. at RBS Gogarburn, 175 Glasgow Road, (c) To empower the Commission to serve a notice on any person or Edinburgh organisation requiring the production of information, documents or EH12 1HQ evidence in their possession (paragraphs 9 and 10); 16 September at 10.15 a.m. at RBS Gogarburn, 175 Glasgow Road, (d) To require the Commission to report on the Inquiry’s findings Edinburgh (paragraph 15); and EH12 1HQ (e) To empower the Commission to address recommendations to any 16 September at 10.20 a.m. at RBS Gogarburn, 175 Glasgow Road, party (paragraph 16). Edinburgh Representations EH12 1HQ Any person or organisation wishing to make representations in 16 September at 10.25 a.m. at RBS Gogarburn, 175 Glasgow Road, relation to the substance of the Inquiry should notify the Commission Edinburgh by email to [email protected] or by post to: EH12 1HQ The Women on Boards Inquiry Team 16 September at 10.30 a.m. at RBS Gogarburn, 175 Glasgow Road, Arndale House Edinburgh Arndale Centre EH12 1HQ Manchester 16 September at 10.35 a.m. at RBS Gogarburn, 175 Glasgow Road, M4 3AQ. (2174016) Edinburgh EH12 1HQ 16 September at 10.40 a.m. at RBS Gogarburn, 175 Glasgow Road, NOTICE2173968 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND Edinburgh 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE EH12 1HQ UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A 16 September at 10.45 a.m. at RBS Gogarburn, 175 Glasgow Road, LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 23/07/2014 Edinburgh AND REGISTERED ON 24/07/2014 EH12 1HQ NI042982 M & L CONTRACTS LIMITED Dorothy Blair Helen Shilliday Registrar of Companies for Scotland (2174023) REGISTRAR OF COMPANIES (2173968)

2174016EQUALITY AND HUMAN RIGHTS COMMISSION 2173965DEPARTMENT FOR SOCIAL DEVELOPMENT OFFICIAL NOTICE THE PENSIONS ACT (NORTHERN IRELAND) 2012 INQUIRY INTO THE RECRUITMENT AND APPOINTMENT OF THE PENSIONS (2012 ACT) (CONSEQUENTIAL AND DIRECTORS TO THE BOARDS OF FTSE 350 COMPANIES SUPPLEMENTARY PROVISIONS) REGULATIONS (NORTHERN NOTICE OF AN INQUIRY UNDER SECTION 16 OF THE EQUALITY IRELAND) 2014 ACT 2006 The Department for Social Development has made a Statutory Rule Take notice that the Equality and Human Rights Commission will be entitled “The Pensions (2012 Act) (Consequential and Supplementary conducting an Inquiry into the recruitment and appointment of Provisions) Regulations (Northern Ireland) 2014” (S.R. 2014 No. 213), directors to the boards of FTSE 350 companies in Great Britain, within which comes into operation on 24 July 2014. the terms of reference stated below. The Rule makes consequential and supplementary provision, in light In accordance with paragraph 2 of Schedule 2 to the Equality Act of the commencement of section 27 of the Pensions Act (Northern 2006, notice is hereby given that in fulfilment of the Commission’s Ireland) 2012 which clarifies the definition of money purchase benefits duties under section 8 of the Equality Act 2006 and using powers in the existing law. granted to the Commission under section 16 of the said Act, the Copies of the Rule may be purchased from the Stationery Office at Commission intends to carry out an Inquiry into the recruitment and www.tsoshop.co.uk or by contacting TSO Customer Services on appointment of directors to the boards of FTSE 350 companies of 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Great Britain. (2173965) Terms of reference for the Inquiry The Equality and Human Rights Commission will examine how FTSE Notice2173961 is hereby given, pursuant to Section 1064 and 1077 of the 350 companies carry out recruitment and make decisions on Companies Act 2006, that in respect of the undermentioned suitability for board director roles in light of the provisions of the Company notice of Appointment of a Liquidator was registered Equality Act 2010 and the Financial Reporting Council’s Corporate received by me on 09/07/2014 and registered on 17/07/2014 Code of Governance (as amended September 2012). The NI037649 C MAGORRIAN ELECTRICS LTD Commission will: Helen Shilliday • use evidence of appointments made in the past 12 months to Registrar of Companies (2173961) examine how the FTSE 350 listed companies and their agents make decisions about the appointment of board directors including examining the key decision points and the roles and practices of DEPARTMENT2173960 OF HEALTH, SOCIAL SERVICES AND PUBLIC decision makers and their agents throughout the process. SAFETY • examine whether those recruitment practices are transparent and HEALTH AND PERSONAL SOCIAL SERVICES ORDER fair and result in selection based on merit (NORTHERN IRELAND) 1972 • identify where improvements to recruitment practice are needed to THE HEALTH AND PERSONAL SOCIAL SERVICES (GENERAL ensure recruitment practices utilise to best effect the provisions of the MEDICAL SERVICES CONTRACTS)(PRESCRIPTION OF DRUGS Equality Act 2010, and the equality requirements in the Financial ETC) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2014 Reporting Council’s Corporate Code of Governance (as amended The Department of Health, Social Services and Public Safety has September 2012) with the aim of achieving better representation of made a Statutory Rule entitled “The Health and Personal Services women at board level (General Medical Services Contracts) (Prescription of Drugs Etc) Definitions (Amendment) Regulations (Northern Ireland) 2014”, (S.R. 2014 No. For the avoidance of doubt we have defined FTSE 350 companies as 215), which comes into operation on 1st September 2014. those companies listed on the London Stock Exchange website on 24 This Rule amends the Health and Personal Social Services (General July 2014. Medical Services Contracts) (Prescription of Drugs Etc) Regulations This Inquiry is conducted in accordance with Schedule 2 to the 2004 by removing the entry for Cyanocobalamin Tablets from the list Equality Act 2006 the effect of which is: of drugs that may be ordered in respect of specified persons in (a) To require the Commission to publish the terms of the reference of certain circumstances. the Inquiry and give notice of them to any persons specified in them The entry in the table in the Schedule which relates to certain (paragraph 2); specified drugs which may be ordered for thehtreatment of erectile (b) To require the Commission to make arrangements to give dysfunction has been amended so as to clarify that any such drug persons, particularly those specified in the terms of reference, the may also be ordered for any patient for the purpose of treating a opportunity to make representations (paragraph 6) medical condition, other than erectile dysfunction, if it is considered

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE OTHER NOTICES an appropriate treatment for that condition. References to the brand NOTICE TO CUSTOMERS WHO HAVE DEPOSITED ITEMS WITH names of the specified erectile dysfunction drugs, which appeared in THE ABOVE brackets in column 1 of the table, have also been omitted to make it Trustee’s Appointment: 11 March 2014. Bankruptcy Order: 19 clear that the restrictions apply to all formulations of the active November 2013. Date of Birth: 18 October 1967. Current Address: 40 ingredient in whatever way they are presented. Priory Road, Warwick, CV34 4NA. Current Occupation: Currently Entries relating to four other formulations, which appear in column 1 unemployed, previously self employed. of the table relating to drugs which may be ordered for the treatment By order of the Trustee in Bankruptcy of Stephen Anthony Evans (In of erectile dysfunction, have been removed from that column as these Bankruptcy), notice is hereby given that the Classic Watches of products are either no longer in patent or licensed for the treatment of Warwick shop operating as a jewellery sale and repair shop has erectile dysfunction. ceased trading. Any customers who deposited items for sale, repair or Copies of the Rule may be purchased from the Stationary Office at otherwise that have not had those items returned are asked to www.tsoshop.co.uk or by contacting TSO Customer Services on contact Lisa Jenkins of The MacDonald Partnership Plc on 020 3298 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr . 0830 or email [email protected] to claim their property, by no (2173960) later than 26 August 2014. After that date any unclaimed items held may be disposed of by public auction. Office holder details: Elizabeth Aird-Brown (IP No 10910) of The 2173958COMPANY LAW SUPPLEMENT MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, The Company Law Supplement details information notified to, or by, EC3M 5JD. Further details please contact Lisa Jenkins on 020 3298 the Registrar of Companies. The Company Law Supplement to The 0830 or by email: [email protected] London Gazette is published weekly on a Tuesday; to The Belfast Elizabeth Aird-Brown, Trustee and Edinburgh Gazette is published weekly on a Friday. These 23 July 2014 (2173400) supplements are available to view at https://www.thegazette.co.uk/ browse-publications . Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on 2173399COMPANY LAW SUPPLEMENT the company number and/or name. (2173958) The Company Law Supplement to The London Gazette detailing information notified to or by the Registrar of Companies is published weekly on Tuesdays and is available to view at www.gazettes- COMPANY2173956 LAW SUPPLEMENT online.co.uk. To access recent issues use, browse to the Publications The Company Law Supplement details information notified to, or by, Section. Alternatively use the search or advanced search features on the Registrar of Companies. The Company Law Supplement to The the company number and/or name. (2173399) London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ The2173396 Manorial Lordship title of Westbury in the county of browse-publications . Alternatively use the search and filter feature Buckinghamshire has been conveyed by deed to Stephen David which can be found here https://www.thegazette.co.uk/all-notices on Young of Bournemouth, Dorset, and he shall be known as Lord of the the company number and/or name. (2173956) Manor of Westbury or Lord of Westbury. (2173396)

Notice2173954 is hereby given, pursuant to Section 1064 and 1077 of the IN2173395 THE MATTER OF Companies Act 2006, that in respect of the undermentioned ELYSIAN FUELS 2012 NO.14 LIMITED Company notice of Appointment of a Liquidator was registered (Company Number 08002320 ) received by me on 18/07/2014 and registered on 21/07/2014 We hereby retract notice published in The London Gazette on NI049769 GARCEL NI LTD 15/07/2014. Helen Shilliday This notice should not have appeared and is hereby retracted. Registrar of Companies (2173954) Registrar of Companies (2173395)

The2173401 form CB01 relating to a cross-border merger, was received by SUN2173388 LIFE FINANCIAL OF CANADA Companies House on: 21st July 2014 NOTICE OF POLICYHOLDER MEETING The particulars for each merging company are as follows: In the High Court of Justice (Chancery Division) PP Innovative Systems Limited Companies Court No 4889 of 2014 69 Great Hampton Street, Birmingham B18 6EW Great Britain IN THE MATTER OF Legal Person ( Private Limited Company) under English Law SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED Registered number 6379251 (THE “COMPANY”) Registered in England and Wales at Companies House, Crown Way, and Cardiff, CF14 3UZ, United Kingdom. IN THE MATTER OF THE COMPANIES ACT 2006 Peggy Peg Innovative Systems GmbH NOTICE IS HEREBY GIVEN THAT, by an order dated 15 July 2014 21 Itzgrund, Neudrossenfeld 95512 Germany made in the High Court of Justice in England and Wales in the above Legal Person ( GmbH- Private Limited Company) under German Law matters, a meeting of the Cannon Pension Fund Deposit Account Registered number HRB5870 Policyholders (the “Policyholders”) of the Company (the “Policyholder Registered in Germany at Amtsgericht Bayreuth, Wittelsbacherring Meeting”) was ordered to be convened for the purpose of considering 22,95444 Bayreuth Germany and, if thought fit, approving (with or without modification) the scheme Information relating to PP Innovative Systems Limited is available of arrangement proposed to be made between the Company and its from Companies House, Cardiff, CF14 3UZ Policyholders pursuant to Part 26 of the Companies Act 2006 (the Regulation 10 of The Companies (Cross-Border Mergers) Regulations “Scheme”). The Policyholders fall into one Class and accordingly 2007 requires copies of the draft terms of merger, the directors’ there will only be one meeting of Policyholders. report and (if there is one) the independent expert’s report to be kept The Policyholder Meeting will be held at Mercure Manchester available for inspection. Piccadilly Hotel, Portland Street, Manchester, M1 4PH on 18 August Tim Moss 2014. Registrar of Companies for England and Wales (2173401) The Policyholder Meeting will be held at 11:00 am. Registration will start at 10:30 am on 18 August 2014. A Proxy Voting Form will be sent to Policyholders. 2173400In the Warwick County Court Stephen Jones (the Company’s Actuarial Function Holder) or, failing No 121 of 2013 him, Neville Kent (the Company’s Chief Operating Officer), will be STEPHEN ANTHONY EVANS appointed Chairman of the Policyholder Meeting. Other Names of Company: Classic Watches of Warwick Jewellery Principal trading address: 61 Smith Street, Warwick, CV34 4HU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 113 OTHER NOTICES

For further information, please contact the Company’s Customer Sun Life Assurance Company of Canada (U.K.) Limited, incorporated Advocate, Gary Bowden, on 01256 425176 or by email to in England and Wales, registered number 959082, registered office at [email protected]. Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ, Sun Life Assurance Company of Canada (U.K.) Limited trades under the name of Sun Life Financial of Canada and is 23 July 2014 authorised by the Prudential Regulation Authority and regulated by the Financial Conduct Authority and the Prudential Regulation Authority. (2173388)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 115 116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 117 Terms and Conditions Relating to Submission of Notices

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

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online between 25 and 27 July 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

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

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 25 AND 27 JULY 2014 | ALL NOTICES GAZETTE