<<

THE GAZETTE, 29 DECEMBER, 1925. 8693 HOSKEN, William John, Pulsack, Hayle, in the EGERTON, James Vincent, described in the county of Cornwall. FARMER. Receiving Order as James Egerton, 20, St. Court—TRURO and FALMOUTH. John-street, West Smithfield, E.G., London, at No. of Matter—8 of 1920. present residing at Carlton, Horley, Surrey. Day Fixed for Hearing — Jan. 19, 1926. BACON IMPORTER ETC. 10.30 a.m. Court—HIGH COURT OF JUSTICE. Place—Town Hall, Truro. No. of Matter—888 of 1922. Trustee's Name, Address and Description— Cork, William Henry, 19, Eastcheap, London, E.C., Accountant and Auditor. OBDE'BS MADE ON APPLICATION FOB Date of Release—July 13, 1925. DISCHARGE. TUCKER, Harlowe Thomas Ford residing at 201, HOLLOWAY, John (described in the Receiving High-street, Chorlton-on-Medlock, and prac- Order and trading as J. & C. HOLLOWAY), tising as a SOLICITOR, at 100, King-street, 10, Beauchamp-street, Leather-lane, , Manchester. . Court—MANCHESTER. Cour^-HIGH COURT OF JUSTICE. No. of Matter—55 of 1925. No. of Matter—1,232 of 1923. Data of Order—Nov. 23, 1925. Trustee's Name, Address and Description— Nature of Order Made—Bankrupt discharged Sunderland, Oliver, 15, Eastcheap, London, subject to consenting to Judgment being E.G. 3, Accountant. entered against him for the sum of £75. Date of Release—Oct. 20, 1925. NOTE.—£75 paid to the Official Receiver in lieu of entering up Judgment. Grounds named in Order for refusing an Abso- INBERG, Hyman Phillip, described in the Receiv- lute Order of Discharge—Proof of Fact men- ing Order as P. Greenberg, 130, Talbot-road, tioned in Section 26, sub-section 3 (A.), Netting Hill Gate, London, W. WOOLLEN Bankruptcy Act, 1914. MERCHANT. Court—HIGH COURT OF JUSTICE. No. of Matter—1,656 of 1922. KIRKNESS, George Edgar residing at Western Trustee's Name, Address and Description— Lodge, Manor-road, Scarborough, trading Levie, George Elder, Finsbury Pavement with Octavius Allen Kirkness as T. KIRK- House. London, E.C. 2, Chartered Accountant. NESS and SONS, at 2, Westborough, Scar- Date of Release—Dec. 4, 1925. borough^ Yorkshire. JEWELLER. Court—SCARBOROUGH. No. of Matter—9 of 1908. TRAPMAN, Albert Henry, 32, Hill-street, Date of Order—Dec. 1, 1925. , S.W. Nature of Order Made—Discharge granted to Courl^-HIGH COURT OF JUSTICE. George Edgar Kirkness, subject to his con- No. of Matter—999 of 1922. senting to Judgment being entered against Trustee's Name, Address and Description— him in the Scarborough County Court for the Hyams, Maurice, 60, Chancery-lane, London, sum of £1. W.O. 2, Chartered Accountant. NOTE.—£1 paid to Official Receiver in lieu of entering Judgment. Date of Release—Dec. 4, 1925. Grounds named in Order for refusing an Abso- lute Order of Discharge—Proof of Facts men- WALPOLE, James Martin, late of Borough tioned in Section 26, sub-section 3 (A., C., D. Market/ London, S.E. CORN MERCHANT and F.), Bankruptcy Act, 1914. and POTATO GROWER. CourU-HIGH COURT OF JUSTICE. WILLIAMS, Leonard, sole General partner in the No. of Matter—1,067 of 1920. firm of J. T. CLARKE & CO., of 63, Norfolk- Trustee's Name, Address and Description— street, Sheffield, in the county of York. Cork, William Henry, of 19, Eastcheap, E.G., GRINDSTONE MERCHANT. in the city of London, Accountant and Court—SHEFFIELD. Auditor. No. of Matter—44 of 1923. Date of Release—Aug. 8, 1925. Date of Order—Nov. 26, 1925. Nature of Order Made—Discharge granted sub- ject to Debtor consenting to Judgment being WRIGHT, Ernest John (described in the Receiving entered against him in the County Court of Order as John Wright), of 82, Wardour-street, Yorkshire, holden at Sheffield, for the sum of lately carrying on business at 32, Shaftesbury- £100. avenue. both London. CINEMATOGRAPH NOTE.—The said sum of £100 has been paid AGENT. to the Official Receiver in lieu of entering up Court-HIGH COURT OF JUSTICE. Judgment. No. of Matter—1,372 of 1923. Grounds named in Order for refusing an Abso- Trustee's Name, Address and Description— lute Order of Discharge—Proof of Facts men- Salaman^ Frederick Seymour, 1-2, Bucklers- tioned in Section 26, sub-section 3 (A. and I.), bury, Cheapside, London, E.C. 4, Chartered Bankruptcy Act, 1914. Accountant. Date of Release—Oct. 20, 1925.

YOUNG, Frank of 2-3, Love-lane, Wood-street, in NOTICES OF EELEASE OF TKUSTEES. the city of London, and residing at 45, Gwen- DAVIS, Henry, of 96, Hatton-garden, London, dolen-avenue, Upper Richmond-road, , and 111, Vyse-street, Birmingham. Warwick- London. MERCHANT. shire, and residing at 12, Fitzjohns-a venue, Cour^HIGH COURT OF JUSTICE. London, DEALER in PRECIOUS STONES, No. of Matter—1,040 of 1920. and DAVIS, Albert David Joel (deceased), Trustees' Names, Addresses and Descriptions— late of 43, St. Johns Wood-park, 'London, Salaman, Frederick Seymour, 1-2, Bucklers- formerly 105, Hatton-garden, London, E.G., bury, London. E.C. 4, Chartered Accountant; late PEARL and PRECIOUS STONE MER- Partridge, Albert Henry, 3,' Warwick-court, CHANT, lately carrying on business in co- Grays Inn, London, W.C., Chartered Account- partnership under the style of D. L. DAVIS ant. & BROTHERS. Date of Release—Aug. 25, .1925. Court—HIGH COURT OF JUSTICE. No. of Matter—135 of 1914 (under Order for Consolidation of Proceedings). COLLIS, Charles, formerly trading as CHARLES Trustee's Name, Address and Description— G. OOLLIS & CO'., at 2A, Mill-street, Bedford Tilley, Albert Edward, 8, Staple Inn, London, but now at 6, Prebend-street, Bedford, and W.C. 1, Chartered Accountant. residing at 59, Cauldwell-street. Bedford. Date of Release—July 13, 1925. COAL and COKE MERCHANT.