ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 PRINTED ON 1 FEBRUARY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/12* Money/15* Companies/16* People/87* Terms & Conditions/117* * Containing all notices published online on 31 January 2017 ENVIRONMENT & INFRASTRUCTURE

Any representations to the application may be submitted via the Energy Consents Unit website at www.energyconsents.scot/ ENVIRONMENT & Register.aspx, by email to the Scottish Government Energy Consents Unit mailbox at [email protected], or alternatively by post to the Scottish Government, Energy Consents Unit, 4th Floor, 5 Atlantic INFRASTRUCTURE Quay, 150 Broomielaw, , G2 8LU, identifying the proposal and specifying the grounds for representation. Written or emailed representations should be dated, clearly stating the ENERGY name (in block capitals), full return email and postal address of those making representations. Only representations sent by email to the FORTHWIND2701297 LTD. address stipulated will receive acknowledgement. NOTICE OF DECISION All representations should be received not later than 3rd March 2017, ELECTRICITY ACT 1989 (AS AMENDED) although Ministers may consider representations received after this MARINE () ACT 2010 date. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS All previous representations received in relation to this AMENDED) development remain valid. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Fair Processing Notice ASSESSMENT) (SCOTLAND) REGULATIONS 2000 (AS AMENDED) The Scottish Government Local Energy & Consents processes THE MARINE WORKS (ENVIRONMENTAL IMPACT ASSESSMENT) consent applications and consultation representations under The REGULATIONS 2007 (AS AMENDED) Electricity Act 1989. During the process, to support transparency in Further to the notice that Forthwind Ltd, registered under company decision making, the Scottish Government publishes online at registration SC470580 at The Boathouse, Silversands, Hawcraig www.energyconsents.scot. When making an email or paper Road, Aberdour, KY3 0TZ,, applied to the Scottish Ministers to representation you will automatically be opted in to its publication construct and operate an offshore demonstration project in the Firth unless you choose to mark it as confidential. We may share your of Forth approximately 1.5 km off the coast of Methil, Fife with a total personal data with DPEA and local Planning Authorities but will not area of 37,400 m2 for the offshore works and 740 m2 for the onshore publish your personal data (e.g. your name and address) as this is works, (latitude and longitude coordinates: 56°10’24.07’’N. removed beforehand in compliance with the Data Protection Act. 003°01’19.06’’W (WGS84)). The maximum generating capacity would Should you choose not to provide your personal data then your be 18 MW comprising two (2) wind turbines with a maximum height of representation will only be considered by Scottish Ministers and not 198.7 metres above Lowest Astronomical Tide. be shared for consideration with any other party. If you have any Notice is hereby given that Forthwind Ltd. has been granted: concerns about how your personal data is handled, please email us • consent under section 36 of the Electricity Act 1989; at: [email protected] or write to Local Energy & Consents, • deemed planning permission under section 57(2) of the Town and 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU. Country Planning (Scotland) Act 1997; and (2701267) • a marine licence under section 20 of the Marine (Scotland) Act 2010 Copies of the decision are available on the Public Register and can be ENVIRONMENTAL PROTECTION viewed online at any time at: http://www.gov.scot/Topics/marine/ Licensing/marine/scoping/FW-Methil or obtained by emailing: DUMFRIES2701296 AND GALLOWAY COUNCIL [email protected] or by writing to: The Scottish NOTICE OF THE WHITESANDS PROJECT (FLOOD PROTECTION Government, Marine Scotland Licensing Operations Team, Marine SCHEME AND PUBLIC REALM IMPROVEMENTS) 2017 BY Laboratory, 375 Victoria Road, Aberdeen, AB11 9DB. DUMFRIES AND GALLOWAY COUNCIL PURSUANT TO FLOOD Copies have been forwarded to Fife Council to be made available for RISK MANAGEMENT (SCOTLAND) ACT 2009 AND FLOOD RISK public inspection on the planning register. (2701297) MANAGEMENT (FLOOD PROTECTION SCHEMES, POTENTIALLY VULNERABLE AREAS AND LOCAL PLAN DISTRICTS) (SCOTLAND) REGULATIONS 2010 2701267E.ON CLIMATE & RENEWABLES UK DEVELOPMENTS LTD NOTICE is hereby given that the Council proposes to carry out the ELECTRICITY ACT 1989 (SECTION 36) Whitesands Project (Flood Protection Scheme and Public Realm TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Improvements) 2017 (the “Scheme”) in exercise of its powers THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT pursuant to Section 60 and Schedule 2 of the above Act. This ASSESSMENT) (SCOTLAND) REGULATIONS 2000 constitutes a notice under Paragraph 1 of Schedule 2 to the Act and Further to the notice of an application for consent to construct and under Regulation 7 of the above Regulations. operate a wind farm at Golticlay, near Lybster, 15km south west of General Description of the Effect of the Scheme Wick, Caithness (Central Grid Reference [NGR] ND 22334 40553) and The operations to be carried out under the Scheme and their effect(s) for a direction under Section 57 of the Town and Country Planning will be: (Scotland) Act 1997 that planning permission for the development be • construction of flood defences comprising a combination of deemed to be granted. The installed capacity of the proposed embankments, walls, glass panels, demountable defences and flood generating station would be up to 64.6MW comprising up to 19 gates to generally reduce the risk of flooding to residential, turbines with a ground to blade tip height of up to 130 metres. community and business properties, public roads and car parking Notice is hereby given that additional information has been received along the Whitesands, Dumfries from the Greensands to Dock Park by Scottish Ministers on this application. Copies of this information • construction of flood defences comprising a combination of walls, have been forwarded to the Highland Council, Glenurqhart Road, glass panels, demountable defences and flood gates to generally Inverness IV3 5NX to be made available for public inspection by being reduce the risk of flooding to residential and business properties at placed on the planning register. This information can also be viewed Welldale and Kenmure Terrace on the Scottish Government’s Energy Consents Unit website at: • provision of improved drainage and installation of pumping stations www.energyconsents.scot to manage surface water and waste water to generally reduce the risk Request for copies of this additional information from Scottish of flooding to residential, community and business properties along Ministers or any queries about this additional information should be the Whitesands, Dumfries from the Greensands to Dock Park and at directed in the following ways: Welldale and Kenmure Terrace In writing to the Scottish Government Energy Consents Unit, 4th • to generally improve the public realm through the provision of flood Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing defences maximising use of this area of the town centre to [email protected] and encouraging inward investment in the buildings that will benefit Any subsequent additional information received by Scottish Ministers from the protection afforded by the Scheme. before determination of the application, if considered to be materially Availability of Scheme Documents & Environmental Statement relevant, will be similarly forwarded to the Highland Council to be placed on the planning register and made available for public inspection. However, no further public notice will be issued.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The Scheme is likely to have a significant effect on the environment. 2701295DRAFT CLIMATE CHANGE PLAN: THE DRAFT THIRD REPORT The Scheme documents are accompanied by an Environmental ON POLICIES AND PROPOSALS 2017-2032 AND DRAFT Statement. The Scheme documents and Environmental Statement SCOTTISH ENERGY STRATEGY: THE FUTURE OF ENERGY IN shall be made available for public inspection from 1 February 2017 at SCOTLAND the following locations until a final decision is made to confirm or As per Section 16(2) of the Environmental Assessment (Scotland) Act reject the Scheme as the case may be: 2005, the Scottish Government is now inviting views on the • Dumfries and Galloway Council, Economy, Environment and documents relating to the draft Climate Change Plan and draft Infrastructure, Militia House, English Street, Dumfries, DG1 2HR: Scottish Energy Strategy. All documentation, including the Monday to Friday 10:00 – 16:00. Environmental Report relating to both, can be viewed at https:// • Online: www.dumgal.gov.uk/whitesands consult.scotland.gov.uk/ Representations Views on the draft Climate Change Plan and the Environmental Representations on the Scheme should be made in writing to the Report can be submitted by writing to Scottish Government, Draft Council at: Whitesands Project, Dumfries and Galloway Council, Climate Change Plan, Area 3-J South Victoria Quay, Edinburgh EH6 Economy, Environment and Infrastructure, Kirkbank House, English 6QQ or email: [email protected] by 20 March 2017. Views on Street, Dumfries DG1 2HS or via email at the draft Scottish Energy Strategy and the Environmental Report can [email protected] before the expiry of the period be submitted in writing to Energy Strategy Consultation, Energy and of 28 days commencing 1 February 2017. If you wish to object, the Climate Change Directorate, The Scottish Government, 4th Floor, 5 Act and Regulations require that any such objection: Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU or email: a. is made in writing; [email protected] by 30 May 2017 b. includes the name and address of the objector, and If further information is required in relation to the Environmental c. is accompanied by a statement of reasons for the objection. Report, please email [email protected] or by telephone at 0131 If you have a legal interest in any land1 (1) on which the proposed 244 4077. (2701295) operations are to be carried out, or (2) which may be affected by any of the proposed operations, or by any alteration in the flow of water caused by any of the operations, and wish to object you must EAST2701264 RENFREWSHIRE COUNCIL additionally provide details of: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL a. the relevant land in which you have an interest, IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 b. the nature of your interest in the land, and NOTICE UNDER REGULATION 18 c. which aspects of the proposed operations affect your interest / Notice is hereby given that an environmental statement has been land. submitted to East Renfrewshire Council by Taylor Wimpey UK PLC Process & Possible Decisions and CALA Homes (West) Ltd in respect of a planning application A. No valid objection(s): If there are no valid objections to the reference number 2016/0712/TP for residential development to Scheme after the date by which objections may be made to the include sites for affordable housing, primary school and religious Scheme, the Council will take a final decision to confirm or reject the facility, access, landscaping, SUDS and associated ancillary Scheme. development (major) at land at Maidenhill, Newton Mearns, East B. Valid Objection(s): If a valid objection is received and not Renfrewshire. withdrawn, after considering the objection and any other matters it A copy of the environmental statement and the associated planning considers appropriate, the Council must make a preliminary decision application may be inspected at 2 Spiersbridge Way, Spiersbridge either to confirm (with or without modification) or reject the Scheme. Business Park, Thornliebank, East Renfrewshire, G46 8NG between The Council must notify every person who made a valid objection (a the hours of 08:45 and 16:45 Monday to Thursday and between 08:45 relevant objector) of its preliminary decision. Thereafter the procedure and 15:55 on Friday excluding public holidays. A copy of the depends upon whether or not the Scottish Ministers are notified. environmental statement may be examined on the Council’s website The Council are obliged to notify the Scottish Ministers of the www.eastrenfrewshire.gov.uk/planningonline preliminary decision where any relevant objector is within a category Copies of the environmental statement may be purchased from specified within paragraph 5(6) of Schedule 2 of the above Act. Where EnviroCentre Ltd at a cost of £500 (or £10 on disk) by contacting the Scheme is notified to the Scottish Ministers:- Craig Potter, Senior Environmental Consultant at I. The Scottish Ministers must decide whether they will or will not [email protected] or on 0141 341 5040. consider the Scheme; the Scottish Ministers are expected to make Any person who wishes to make representations to East Renfrewshire this decision within 28 days of receipt of notice from the Council. Council should make them in writing within 28 days from the date of II. If the Scottish Ministers decide to consider the Scheme, they must this notice to the Head of Environment at East Renfrewshire Council, cause a public local inquiry to be held unless all objections made by 2 Spiersbridge Way, Spiersbridge Business Park, Thornliebank, East relevant objectors have previously been withdrawn. Renfrewshire, G46 8NG. (2701264) III. If the Scottish Ministers decide not to consider the Scheme, the Council must hold a hearing to consider the Scheme. Notice of the hearing will be given and relevant objectors will be invited to attend PORTS & HARBOURS the hearing. IV. After any hearing (or public local inquiry) the final decision must be MARINE2701293 (SCOTLAND) ACT 2010 taken by the Council (or the Scottish Ministers where there has a NEW PONTOON INSTALLATION, NEWHAVEN HARBOUR, public local inquiry) to confirm the Scheme (with or without EDINBURGH modification) or reject the Scheme. Notice is hereby given that Forth Ports Ltd (per SLR Consulting Ltd) Where the Scottish Ministers do not require to be notified, the Council has applied to the Scottish Ministers of the Scottish Government, will take the final decision to confirm the Scheme (with or without under Part 4 of the Marine (Scotland) Act 2010, in respect of pontoon modification) or reject the Scheme. installation at: Notification of the final decision on the Scheme, whether made by the Cost £400,000 Council or the Scottish Ministers, will be given by the Council in Location Latitude Longitude accordance with relevant provisions of the Act. Newhaven Harbour, 55° 58.927’ N 003° 11.762’ W Queries regarding the Scheme can be sent to Edinburgh 55° 58.927’ N 003° 11.727’ W [email protected] or by calling 030 33 33 3000. 55° 58.925’ N 003° 11.762’ W 55° 58.924’ N 003° 11.727’ W 1 This would generally be taken to mean those persons that own, (WGS84) lease or occupy the relevant land or those with servitude rights over Plans showing the position of the works may be inspected at Leith or holding security in respect of the relevant land. (2701296) Library, 28 – 30 Ferry Road, Edinburgh, EH6 4AE. Objections relating to safety of navigation or environmental issues in respect of the application should be made in writing to:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 3 ENVIRONMENT & INFRASTRUCTURE

Licensing Operations Team, Marine Scotland, Marine Laboratory, 375 Removal of 2no ATM machines reinstating existing windows back to Victoria Road, Aberdeen, AB11 9DB within 28 days of the date of this glazing and removal of the night safe making good to match existing notice or by email to: [email protected], quoting stone work (2701292) reference: 06220 Forth Ports Ltd (per SLR Consulting Ltd) (2701293) FIFE2701291 COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION The applications listed in the schedule may be viewed online at Planning www.fifedirect.org.uk/planning Public access computers are available in Local Libraries. Comments can be made online or in writing to Fife TOWN PLANNING Council, Economy, Planning and Employability Services, Kingdom House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 2701294SOUTH AYRSHIRE COUNCIL the date of this notice. THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL Proposal/Reference: IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 17/00054/LBC NOTICE UNDER REGULATION 17 Address of Proposal: The proposed development at Hillhouse and Hallyards Quarries, Rosebank Dundonald, is subject to assessment under the Town and Country 6 Shuttlefield Planning (Environmental Impact Assessment) Scotland Regulations Newburgh 2011. Cupar Notice is hereby given that an environmental statement has been Fife submitted to South Ayrshire Council by Hillhouse Quarry Group KY14 6DT Limited relating to the planning application in respect of the winning Name and Address of Applicant: and working of minerals and associated ancillary operations at Mrs Judith Laughlan Hillhouse and Hallyards quarries, construction of internal link road Description of Proposal: between quarries and formation of paths. Consolidation of two Listed building consent for alterations and single storey extension to existing consented quarry operations into a single site with a reduced rear of dwellinghouse including removal of stairwell overall site area notified to you under the Town and Country Planning Proposal/Reference: (Development Management Procedure) (Scotland) Regulations 2013 16/03946/LBC on 17th January 2017. Address of Proposal: Possible decisions relating to the application are: (i) approval of the 2 Bankton Park application without conditions; (ii) approval of the application with Kingskettle conditions; (iii) refusal of the application. Cupar A copy of the environmental statement and other documents Fife submitted with the application may be inspected online, or at Burns KY15 7PY House, Burns Statue Square, Ayr, KA7 1UT between 0845-1645 Name and Address of Applicant: (Mon-Thurs) and 0845-1600 (Fri) until 28.02.17 Mr And Mrs McGregor Copies of the environmental statement may be purchased from Description of Proposal: Pleydell Smithyman Limited, 20a The Wharfage, Ironbridge, Telford, Listed building consent for internal and external alterations including Shropshire, TF8 7NH at a cost of £225.00 demolition of rear extensions and installation of new windows and Any person who wishes to make representations to South Ayrshire doors Council about the environmental statement should make them in Proposal/Reference: writing within that period to the Council at the above address or by 16/04081/LBC emailing [email protected]. (2701294) Address of Proposal: War Memorial Woodend Road STIRLING2701292 COUNCIL Auchterderran TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Cardenden PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Fife (SCOTLAND) ACT 1997 Name and Address of Applicant: The applications listed below are proposals requiring planning Fife Council permission and/or Listed Building Consent which have been Description of Proposal: submitted to Stirling Council and may be viewed online at Listed building consent for repair and refurbishment of memorial, wall www.stirling.gov.uk/onlineplanning. and railings Written comments may be made to the Planning & Building Standards Proposal/Reference: Service Manager, Planning Services, Stirling Council, Teith House, 17/00043/LBC Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 Address of Proposal: days of this notice. Stewarts Cottage Proposal/Reference: West Port 17/00036/LBC/PM Falkland Address of Proposal: Cupar 5 Balmoral Place, Kings Park, Stirling, FK8 2RD Fife Name and Address of Applicant: KY15 7BL NOT ENTERED Name and Address of Applicant: Description of Proposal: Mr CHARLES JACKSON Removal of existing conservatory to rear and erection of new Description of Proposal: extension Listed building consent for alterations including single storey Proposal/Reference: extension to side of dwellinghouse 16/00829/LBC/CBR Proposal/Reference: Address of Proposal: 16/04247/LBC 82 Murray Place, Stirling, FK8 2BX Address of Proposal: Name and Address of Applicant: 57A High Street NOT ENTERED Elie Description of Proposal: Leven Fife KY9 1BZ

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: NOT ENTERED Valteith Ltd Description of Proposal: Description of Proposal: Alterations and extension to listed building (2701290) Listed Building Consent for alterations to dwelling to install larger dormer, replace existing windows, form balcony within roof and installation of PV panels to flat roof 2701289FIFE COUNCIL Proposal/Reference: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 16/04096/LBC RELATED LEGISLATION Address of Proposal: The applications listed in the schedule may be viewed online at 40 Mid Shore www.fifedirect.org.uk/planning Public access computers are available Pittenweem in Local Libraries. Comments can be made online or in writing to Fife Anstruther Council, Economy, Planning and Employability Services, Kingdom Fife House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from KY10 2NW the date of this notice. Name and Address of Applicant: Proposal/Reference: Mrs Yvonne Mackay 16/04041/LBC Description of Proposal: Address of Proposal: Listed building consent for internal and external alterations including 5 Water Wynd installation of replacement door Pittenweem Proposal/Reference: Anstruther 16/04150/LBC Fife Address of Proposal: KY10 2LD 4 Loudens Close Name and Address of Applicant: St Andrews Mr Kevin Byrne Fife Description of Proposal: KY16 9EN Listed building consent for installation of flue to rear of dwellinghouse Name and Address of Applicant: Proposal/Reference: Mrs Laura Jacks 16/04131/LBC Description of Proposal: Address of Proposal: Listed building consent for internal and external alterations including Forth View single storey extension to rear, alterations to window and door, Tanhouse Brae installation of window, alterations to wall to form gate and steps Culross Proposal/Reference: Dunfermline 16/04160/LBC Fife Address of Proposal: KY12 8HX 14 East Shore Name and Address of Applicant: Pittenweem Mr Jonathan Carter Anstruther Description of Proposal: Fife Listed building consent for single storey extension, installation of KY10 2NH doors and replacement windows and alterations to external staircase Name and Address of Applicant: to rear of dwellinghouse Ms Ruth Robinson Proposal/Reference: Description of Proposal: 16/04134/LBC Listed building consent for internal and external alterations including Address of Proposal: erection of extension, formation of stairway and installation of doors/ Ladieburn Cottage window and signage (2701291) High Street Falkland Cupar 2701290SOUTH AYRSHIRE COUNCIL Fife TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS KY15 7BZ AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Name and Address of Applicant: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Mr & Mrs Douglas and Eileen Rowand (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED Description of Proposal: BUILDING CONSENT AND CONSERVATION AREA CONSENT Listed building consent for internal alterations and installation of PROCEDURE) (SCOTLAND) REGULATIONS 2015 window and replacement windows and doors to dwellinghouse PLANNING APPLICATIONS Proposal/Reference: These applications, associated plans and supporting documents can 16/04110/LBC be viewed online. Applications can also be viewed at Burns House, Address of Proposal: Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & Sunnyside 08:45-16:00hrs (Fri). 20 South Street Executive Director Economy Neighbourhood and Environment Elie Where plans can be inspected: Leven Burns House, Burns Statue Sq, Ayr, KA7 1UT Fife Proposal/Reference: KY9 1DN Ref: 17/00035/LBC, LISTED BUILDING IN CONSERVATION AREA Name and Address of Applicant: Address of Proposal: Mr and Mrs Kirsty Dougan Wallacetown Parish Church, 59 John Street, Ayr, KA8 0BS Description of Proposal: Name and Address of Applicant: Listed building consent for internal alterations and single storey NOT ENTERED extension to rear of dwellinghouse Description of Proposal: Proposal/Reference: Alterations and maintenance to listed building including removal of 16/04142/LBC chimney Address of Proposal: Proposal/Reference: 45 Glenwood Road Ref: 17/00041/LBC, Leslie Address of Proposal: Fife 74A South Beach, Troon, KA10 6EG KY6 3EN Name and Address of Applicant: Name and Address of Applicant:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 5 ENVIRONMENT & INFRASTRUCTURE

Mr Jonathan Eagle 2701266FIFE COUNCIL Description of Proposal: TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Listed building consent for installation of rooflights RELATED LEGISLATION Proposal/Reference: The applications listed in the schedule may be viewed online at 16/03686/ELEB www.fifedirect.org.uk/planning Public access computers are available Address of Proposal: in Local Libraries. Comments can be made online or in writing to Fife Wellesley Parish Church Council, Economy, Planning and Employability Services, Kingdom Wellesley Road House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Methil the date of this notice. Leven Proposal/Reference: Fife 17/00188/LBC KY8 3PD Address of Proposal: Name and Address of Applicant: 20 College Street Mrs Linda Gartshore St Andrews Description of Proposal: Fife Ecclesiastical building consent for installation of replacement doors to KY16 9AA church building Name and Address of Applicant: Proposal/Reference: Miss Clementine Bright 16/04099/LBC Description of Proposal: Address of Proposal: Listed building consent for internal and external alterations 45 High Street Proposal/Reference: Aberdour 16/04165/LBC Burntisland Address of Proposal: Fife The Glen Pavilion KY3 0SJ Pittencrieff Park Name and Address of Applicant: Dunfermline POST & PANTRY LTD Fife Description of Proposal: KY12 8QH Listed building consent for external alterations to post office including Name and Address of Applicant: installation of signage, replacement windows and repainting (removal Fife Council of existing stamp vending machine) Description of Proposal: Proposal/Reference: Listed building consent for internal alterations 16/04069/LBC Proposal/Reference: Address of Proposal: 17/00080/LBC 102 Hepburn Gardens Address of Proposal: St Andrews 2 Queens Court Fife Viewfield Terrace KY16 9LT Dunfermline Name and Address of Applicant: Fife Mr & Mrs John & Helen Oliver KY12 7JD Description of Proposal: Name and Address of Applicant: Listed building consent for erection of staircase to ancillary Mrs Douglas accommodation, single storey extension, internal alterations and Description of Proposal: installation of gate and replacement doors and windows to Listed building consent for replacement windows dwellinghouse Proposal/Reference: Proposal/Reference: 17/00109/LBC 16/04006/LBC Address of Proposal: Address of Proposal: 21 Shoregate Burnside Bridge Crail Main Street Anstruther Kelty Fife Fife KY10 3SU Name and Address of Applicant: Name and Address of Applicant: Fife Council Ms Susan Irvine Description of Proposal: Description of Proposal: Listed building consent for re-pointing and repairs to bridge Listed building consent for installation of window (2701266) Proposal/Reference: 16/04233/LBC Address of Proposal: CLACKMANNANSHIRE2701265 COUNCIL 55 High Street NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION Elie 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT Leven MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 Fife PLANNING APPLICATIONS KY9 1BZ You can see the Planning Register with details of all planning Name and Address of Applicant: applications on the Council's website www.clacksweb.org.uk/ Namulus Pension Trustees eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Description of Proposal: Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Listed building consent for erection of replacement annex, erection of Bank Holidays). The applications listed below are likely to be of a store and external alterations including installation of windows, doors, public interest. and rooflights (2701289) If you want the Council to take note of your views on any application you can comment online at the address above or write to the Council's Head of Development Services at Kilncraigs, Greenside Street, Alloa, FK10 1EB within 14 days or e-mail [email protected]. When you make a comment, your views will be held on file and published on the Council's website.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

You will be notified of the Council's decision. If you need any advice, NOTICE OF COMMON LAW DISCLAIMER please contact Clackmannanshire Council at Kilncraigs, Greenside DISCLAIMER OF WHOLE OF THE PROPERTY Street, Alloa FK10 1EB Tel: 01259 450000. 1. In this Notice the following shall apply: Proposal/Reference: Company Name: ANCHOR BREWHOUSE DEVELOPMENTS 17/00017/FULL LIMITED Address of Proposal: A company registered in Jersey 3 Manor House Road, Dollar, Clackmannanshire, FK14 7HB Company Number: 36640 Name and Address of Applicant: Interest: Leasehold NOT ENTERED Properties: The car parking spaces situated at Horselydown Square, Description of Proposal: Shad Thames, and registered at the Land Registry under the Installation of Wood Burning Stove and External Flue Title Numbers which are set out in the Schedule to this Notice Reason for Advertising: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Development in a Conservation Area Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Proposal/Reference: Kingsway). 17/00018/LIST 2. The Treasury Solicitor as nominee for the Crown (in whom the Address of Proposal: property and rights of the company vested when the Company was 3 Manor House Road, Dollar, Clackmannanshire, FK14 7HB dissolved) hereby disclaims the Crown’s title (if any) in the Properties Name and Address of Applicant: the vesting of the Properties having come to his notice on 23 NOT ENTERED November 2016. Description of Proposal: Schedule: The Properties Installation of Wood Burning Stove and External Flue Car parking space number Title Number Reason for Advertising: 2 TGL68684 Listed Building Consent 3 and 4 TGL67824 Proposal/Reference: 11-18, 20, 51, 58-60, 66, 67, 94-97, 187, TGL64746 17/00023/LIST 188, 195-200, 200A, 200B and 200C Address of Proposal: 21 TGL67820 9 Kennet Village, Kennet, Clackmannan, Clackmannanshire, FK10 22 TGL67821 4DP Name and Address of Applicant: 23 TGL67822 NOT ENTERED 24 TGL67823 Description of Proposal: 27 TGL67818 Replacement Roof Tiles 28 TGL67819 Reason for Advertising: 29 TGL67835 Listed Building Consent (2701265) 30 TGL67836 33 TGL68681 2701263SOUTH AYRSHIRE COUNCIL 34 TGL68682 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS 35 TGL68685 AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, 36 TGL67837 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 (AS AMENDED), THE PLANNING (LISTED 37 TGL68686 BUILDING CONSENT AND CONSERVATION AREA CONSENT 38 TGL64759 PROCEDURE) (SCOTLAND) REGULATIONS 2015 39 TGL68687 PLANNING APPLICATIONS 45 TGL64752 These applications, associated plans and supporting documents can 46 TGL64751 be viewed online. Applications can also be viewed at Burns House, Burns Statue Sq, Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 47 TGL64748 08:45-16:00hrs (Fri). 48 TGL64749 Executive Director Economy Neighbourhood and Environment 49 TGL64750 Where plans can be inspected: 50 TGL64753 Burns House, Burns Statue Sq, Ayr, KA7 1UT 55 TGL68688 Proposal/Reference: Ref: 17/00035/LBC, LISTED BUILDING IN CONSERVATION AREA 56 TGL68690 Address of Proposal: 61 TGL64754 Wallacetown Parish Church, 59 John Street, Ayr, KA8 0BS 62 TGL64758 Name and Address of Applicant: 63 TGL64756 NOT ENTERED 64 TGL67838 Description of Proposal: Alterations and maintenance to listed building including removal of 65 TGL67817 chimney 68 TGL64755 Proposal/Reference: 69 TGL64760 Ref: 17/00041/LBC, 70 and 71 TGL64757 Address of Proposal: 72 and 72A TGL64761 74A South Beach, Troon, KA10 6EG Name and Address of Applicant: 74 and 75 TGL67830 NOT ENTERED 78 TGL68691 Description of Proposal: 79 TGL68692 Alterations and extension to listed building (2701263) 80 TGL68693 82 TGL58845 83 TGL67829 Property & land 84 TGL67828 85 TGL67827 PROPERTY DISCLAIMERS 91 TGL68699 102 and 103 TGL67834 T S Ref: BV21618051/1/CH 2701520 104 and 105 TGL67833

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 7 ENVIRONMENT & INFRASTRUCTURE

Car parking space number Title Number Interest: leasehold 106 and 107 TGL67832 Title number: SYK5177133 108 and 109 TGL67831 Property: The Property situated at 111 West Street, Sheffield S1 2EG 115 TGL68700 being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's 116 TGL68701 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 117 TGL68702 Kingsway). 118 TGL68703 2 In pursuance of the powers granted by Section 1013 of the 119 TGL68704 Companies Act 2006, the Treasury Solicitor as nominee for the 120 TGL68705 Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s 121 TGL68706 title (if any) in the property, the vesting of the property having 122 TGL68708 come to his notice on 23 June 2016. 123 TGL68707 Assistant Treasury Solicitor 127 TGL68709 26 January 2017 (2697069) 128 TGL68694 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 25 January 2017 (2701520) 2697068 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21607654/1/JSW NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2697071 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: PINECRAVEN DEVELOPMENTS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 01746141 T S ref: BV21700598/1/MO Interest: freehold 1 In this notice the following shall apply: Title number: HD241930 Company Name: UK 136 NEAL STREET LIMITED Property: The Property situated at Land and Buildings on The South Company Number: 05138339 Side of Hockerill Street, Bishop's Stortford being the land comprised Interest: leasehold in the above mentioned title Title number: NGL851765 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at Unit 5, Nottingham House, Neal Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Street, London WC2H 9PS being the land comprised in the above Kingsway). mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 3 May 2016. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 26 January 2017 (2697068) title (if any) in the property, the vesting of the property having come to his notice on 6 January 2017. Assistant Treasury Solicitor NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 26 January 2017 (2697071) 2697067 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620632/1/JSW NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2697070 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: REXOAK PROPERTY CO. LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 00674508 T S ref: BV21315099/1/MPC Interest: freehold 1 In this notice the following shall apply: Title number: BK72426 Company Name: KINGSBRIDGE LIMITED Property: The Property situated at Land at Mitcham Close, Reading. Company Number: 1900135 being the land comprised in the above mentioned title Interest: freehold Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Title number: HP234009 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: The Property situated at Land on the north side of Butts Ash Kingsway). Lane, Dibden being the land comprised in the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 19 December 2016. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 26 January 2017 (2697067) title (if any) in the property, the vesting of the property having come to his notice on 6 January 2017. Assistant Treasury Solicitor NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 26 January 2017 (2697070) 2697066 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21620299/1/MO NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2697069 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: CLASSIC CONSERVATORIES LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 04291828 T S ref: BV21610720/1/DO Interest: leasehold 1 In this notice the following shall apply: Lease: Lease dated 6 April 2003 and made between Franz Zaschke Company Name: PARVEEN WHITAKER LIMITED and Kathleen Ellen Zaschke(1) and Classic Conservatories Limited(2) Company Number: 05631685

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at 35a Newnham Street, Ely, Cambridgeshire being the land comprised in and demised by the Roads & highways above mentioned Lease Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's ROAD RESTRICTIONS Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). LONDON2701435 BOROUGH OF HAMMERSMITH AND FULHAM 2 In pursuance of the powers granted by Section 1013 of the ROAD TRAFFIC REGULATION ACT 1984 Companies Act 2006, the Treasury Solicitor as nominee for the THE HAMMERSMITH AND FULHAM (KELMSCOTT GARDENS) Crown (in whom the property and rights of the Company vested (OFF STREET CAR PARK) ORDER 20** when the Company was dissolved) hereby disclaims the Crown`s 1. NOTICE IS HEREBY GIVEN that the Council of the London title (if any) in the property, the vesting of the property having Borough of Hammersmith and Fulham propose to make the above come to his notice on 15 December 2016. Order under sections 6, 32, 35 and 124 of and Part I to IV of schedule Assistant Treasury Solicitor 9 of the Road Traffic Regulation Act 1984 as amended. 26 January 2017 (2697066) 2. The general effect of the Orders would be to enable the parking places and restrictions on waiting by vehicles (yellow lines) on the Kelmscott Gardens Estate to be enforced under the provisions of the 2697065NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Traffic Management Act 2004. This means that Penalty Charge COMPANIES ACT 2006 Notices could be issued by the Council’s Civil Enforcement Officers to DISCLAIMER OF WHOLE OF THE PROPERTY vehicles that contravene the parking restrictions, and vehicles may be T S ref: BV21700465/1/MPC removed (towed away) or immobilised (clamped) in certain cases, in 1 In this notice the following shall apply: the same way as on the public highway. The same rights of appeal to Company Name: CUSTARD LIMITED an adjudicator would also apply. Company Number: 08115472 3. The parking restrictions on the Kelmscott Gardens Estate would Interest: leasehold continue to operate (without any changes) as follows: Title number: ST245118 (a) the parking restrictions to operate Monday to Friday 9am – 5pm; Property: The Property situated at Lower Ground, Ground, 1st And (b) every vehicle must be parked wholly within a marked parking bay 2nd Floors, 5a Argyle Street, Bath BA2 4BA being the land comprised (vehicles are not permitted to park in any other areas on the estate, in the above mentioned title including footways); Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's (c) parking permits to be issued in accordance with on street parking Treasury of PO Box 70165, London WC1A 9HG (DX 123240 permit charges as set by the Council in respect of motor vehicles that Kingsway). is to say a passenger vehicle or goods carrying vehicle the overall 2 In pursuance of the powers granted by Section 1013 of the height of which does not exceed 2.28 metres. Companies Act 2006, the Treasury Solicitor as nominee for the (d) only vehicles displaying a valid resident’s parking permit or an Crown (in whom the property and rights of the Company vested valid contractor’s parking permit or an activated Zone I SMART Visitor when the Company was dissolved) hereby disclaims the Crown`s permit relating to the Kelmscott Gardens Estate would be permitted title (if any) in the property, the vesting of the property having to park in a permit holders parking bay; come to his notice on 4 January 2017. (f) resident’s parking permits and SMART visitor’s parking permits to Assistant Treasury Solicitor be issued only to eligible residents of the Kelmscott Gardens Estate; 26 January 2017 (2697065) (g) resident’s permits would only be issued to residents who can show that their vehicle is registered as kept at their home address on the Kelmscott Gardens Estate; NOTICE2697064 OF DISCLAIMER UNDER SECTION 1013 OF THE (h) A motorcycle, may be left in a parking bay free of charge, provided COMPANIES ACT 2006 the use of that part of the parking place is not closed or reserved by DISCLAIMER OF WHOLE OF THE PROPERTY order of the Council; T S ref: BV21700758/1/MO (i) where a parking bay is indicated as being for the use of a disabled 1 In this notice the following shall apply: person’s vehicle, only a vehicle displaying a disabled person’s blue Company Name: MATTROE LIMITED badge may be left in that parking bay. Company Number: 06427450 4. A copy of the proposed Orders, the Councils statement of reasons Interest: leasehold for proposing to make the Orders and documents giving more Lease: Lease dated 6 June 2014 and made between Co-operative detailed particulars of the proposed Orders, can be inspected during Group Estates Services Limited(1) and Mattroe Limited(2) and Peter normal office hours on Mondays to Fridays inclusive until the end of a Broom(3) period of 6 weeks beginning with the date on which the Orders are Property: The Property situated at 3-5 Park Lane, Congleton CW12 made, or as the case may be, the Council decides not to make the 3DN being the land comprised in and demised by the above Orders. mentioned Lease 5. Any person wishing to object to the proposed Orders or make other Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's representations should send a statement in writing to the following Treasury of PO Box 70165, London WC1A 9HG (DX 123240 address: Kingsway). Transport and Highways Group, Highways and Engineering Division, 2 In pursuance of the powers granted by Section 1013 of the Environment Department, Town Hall Extension, King Street, Companies Act 2006, the Treasury Solicitor as nominee for the Hammersmith, W6 9JU until the expiration of 21 days from the date Crown (in whom the property and rights of the Company vested on which the notice is published. when the Company was dissolved) hereby disclaims the Crown`s Dated this 26th day of January 2017 title (if any) in the property, the vesting of the property having Nicholas Ruxton-Boyle come to his notice on 9 January 2017. Chief Transport Planner Assistant Treasury Solicitor Transport and Highways (2701435) 26 January 2017 (2697064)

2701434LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROAD TRAFFIC REGULATION ACT 1984 THE HAMMERSMITH AND FULHAM (QUEEN CAROLINE ESTATE) (OFF STREET CAR PARK) ORDER 20** 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hammersmith and Fulham propose to make the above Order under sections 6, 32, 35 and 124 of and Part I to IV of schedule 9 of the Road Traffic Regulation Act 1984 as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 9 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Orders would be to enable the parking (c) parking permits to be issued in accordance with on street parking places and restrictions on waiting by vehicles (yellow lines) on the permit charges as set by the Council in respect of motor vehicles that Queen Caroline Estate to be enforced under the provisions of the is to say a passenger vehicle or goods carrying vehicle the overall Traffic Management Act 2004. This means that Penalty Charge height of which does not exceed 2.28 metres. Notices could be issued by the Council’s Civil Enforcement Officers to (d) only vehicles displaying a valid resident’s parking permit or an vehicles that contravene the parking restrictions, and vehicles may be valid contractor’s parking permit or an activated Zone V SMART removed (towed away) or immobilised (clamped) in certain cases, in Visitor permit relating to the Becklow Gardens Estate would be the same way as on the public highway. The same rights of appeal to permitted to park in a permit holders parking bay; an adjudicator would also apply. (f) resident’s parking permits and SMART visitor’s parking permits to 3. The parking restrictions on the Queen Caroline Estate would be issued only to eligible residents of the Becklow Gardens Estate; continue to operate (without any changes) as follows: (g) resident’s permits would only be issued to residents who can show (a) the parking restrictions to operate At any time; that their vehicle is registered as kept at their home address on the (b) every vehicle must be parked wholly within a marked parking bay Becklow Gardens Estate; (vehicles are not permitted to park in any other areas on the estate, (h) A motorcycle, may be left in a parking bay free of charge, provided including footways); the use of that part of the parking place is not closed or reserved by (c) parking permits to be issued in accordance with on street parking order of the Council; permit charges as set by the Council in respect of motor vehicles that (i) where a parking bay is indicated as being for the use of a disabled is to say a passenger vehicle or goods carrying vehicle the overall person’s vehicle, only a vehicle displaying a disabled person’s blue height of which does not exceed 2.28 metres. badge may be left in that parking bay. (d) only vehicles displaying a valid resident’s parking permit or a valid 4. A copy of the proposed Orders, the Councils statement of reasons contractor’s parking permit or an activated Zone A SMART Visitor for proposing to make the Orders and documents giving more permit relating to the Queen Caroline Estate would be permitted to detailed particulars of the proposed Orders, can be inspected during park in a permit holders parking bay; normal office hours on Mondays to Fridays inclusive until the end of a (f) resident’s parking permits and SMART visitor’s parking permits to period of 6 weeks beginning with the date on which the Orders are be issued only to eligible residents of the Queen Caroline Estate; made, or as the case may be, the Council decides not to make the (g) resident’s permits would only be issued to residents who can show Orders. that their vehicle is registered as kept at their home address on the 5. Any person wishing to object to the proposed Orders or make other Queen Caroline Estate; representations should send a statement in writing to the following (h) A motorcycle, may be left in a parking bay free of charge, provided address: the use of that part of the parking place is not closed or reserved by Transport and Highways Group, Highways and Engineering Division, order of the Council; Environment Department, Town Hall Extension, King Street, (i) where a parking bay is indicated as being for the use of a disabled Hammersmith, W6 9JU until the expiration of 21 days from the date person’s vehicle, only a vehicle displaying a disabled person’s blue on which the notice is published. badge may be left in that parking bay. Dated this 26th of January 2017 4. A copy of the proposed Orders, the Councils statement of reasons Nicholas Ruxton-Boyle for proposing to make the Orders and documents giving more Chief Transport Planner detailed particulars of the proposed Orders, can be inspected during Transport and Highways (2701433) normal office hours on Mondays to Fridays inclusive until the end of a period of 6 weeks beginning with the date on which the Orders are made, or as the case may be, the Council decides not to make the LONDON2701432 BOROUGH OF HAMMERSMITH AND FULHAM Orders. ROAD TRAFFIC REGULATION ACT 1984 5. Any person wishing to object to the proposed Orders or make other THE HAMMERSMITH AND FULHAM (EMLYN GARDENS ESTATE) representations should send a statement in writing to the following (OFF STREET CAR PARK) ORDER 20** address: 1. NOTICE IS HEREBY GIVEN that the Council of the London Transport and Highways Group, Highways and Engineering Division, Borough of Hammersmith and Fulham propose to make the above Environment Department, Town Hall Extension, King Street, Order under section 6, 32, 35 and 124 of and Part I to IV of schedule Hammersmith, W6 9JU until the expiration of 21 days from the date 9 of the Road Traffic Regulation Act 1984 as amended. on which the notice is published. 2. The general effect of the Orders would be to enable the parking Dated this 26th day of January 2017 places and restrictions on waiting by vehicles (yellow lines) on the Nicholas Ruxton-Boyle Emlyn Gardens Estate to be enforced under the provisions of the Chief Transport Planner Traffic Management Act 2004. This means that Penalty Charge Transport and Highways (2701434) Notices could be issued by the Council’s Civil Enforcement Officers to vehicles that contravene the parking restrictions, and vehicles may be removed (towed away) or immobilised (clamped) in certain cases, in 2701433LONDON BOROUGH OF HAMMERSMITH AND FULHAM the same way as on the public highway. The same rights of appeal to ROAD TRAFFIC REGULATION ACT 1984 an adjudicator would also apply. THE HAMMERSMITH AND FULHAM (BECKLOW GARDENS 3. The parking restrictions on the Emlyn Gardens Estate would ESTATE) (OFF STREET CAR PARK) ORDER 20** continue to operate (without any changes) as follows: 1. NOTICE IS HEREBY GIVEN that the Council of the London (a) the parking restrictions to operate Monday to Friday 9am – 5pm; Borough of Hammersmith and Fulham propose to make the above (b) every vehicle must be parked wholly within a marked parking bay Order under section 6, 32, 35 and 124 of and Part I to IV of schedule (vehicles are not permitted to park in any other areas on the estate, 9 of the Road Traffic Regulation Act 1984 as amended. including footways); 2. The general effect of the Orders would be to enable the parking (c) parking permits to be issued in accordance with on street parking places and restrictions on waiting by vehicles (yellow lines) on the permit charges as set by the Council in respect of motor vehicles that Becklow Gardens Estate to be enforced under the provisions of the is to say a passenger vehicle or goods carrying vehicle the overall Traffic Management Act 2004. This means that Penalty Charge height of which does not exceed 2.28 metres. Notices could be issued by the Council’s Civil Enforcement Officers to (d) only vehicles displaying a valid resident’s parking permit or an vehicles that contravene the parking restrictions, and vehicles may be valid contractor’s parking permit or an activated Zone I SMART Visitor removed (towed away) or immobilised (clamped) in certain cases, in permit relating to the Emlyn Gardens Estate would be permitted to the same way as on the public highway. The same rights of appeal to park in a permit holders parking bay; an adjudicator would also apply. (f) resident’s parking permits and SMART visitor’s parking permits to 3. The parking restrictions on the Becklow Gardens Estate would be issued only to eligible residents of the Emlyn Gardens Estate; continue to operate (without any changes) as follows: (g) resident’s permits would only be issued to residents who can show (a) the parking restrictions to operate Monday to Friday 9am – 5pm; that their vehicle is registered as kept at their home address on the (b) every vehicle must be parked wholly within a marked parking bay Emlyn Gardens Estate; (vehicles are not permitted to park in any other areas on the estate, including footways);

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(h) A motorcycle, may be left in a parking bay free of charge, provided 5. All objections and other representations to the proposed Order the use of that part of the parking place is not closed or reserved by must be made in writing and must specify the grounds on which they order of the Council; are made. Objections and representations must be sent to Transport (i) where a parking bay is indicated as being for the use of a disabled for London, Streets Traffic Order Team, Palestra, 197 Blackfriars person’s vehicle, only a vehicle displaying a disabled person’s blue Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ badge may be left in that parking bay. 2017/0046, to arrive before 21st February 2017. Objections and other 4. A copy of the proposed Orders, the Councils statement of reasons representations may be communicated to other persons who may be for proposing to make the Orders and documents giving more affected. detailed particulars of the proposed Orders, can be inspected during Dated this 31st day of January 2017 normal office hours on Mondays to Fridays inclusive until the end of a Mufu Durowoju period of 6 weeks beginning with the date on which the Orders are Network Impact Management Team Manager made, or as the case may be, the Council decides not to make the Road Space Management - Operations, Transport for London Orders. Palestra, 197 Blackfriars Road, London, SE1 8NJ (2701438) 5. Any person wishing to object to the proposed Orders or make other representations should send a statement in writing to the following address: WELSH2701431 GOVERNMENT Transport and Highways Group, Highways and Engineering Division, THE A5 TRUNK ROAD (CAPEL CURIG, CONWY COUNTY Environment Department, Town Hall Extension, King Street, BOROUGH) (40 MPH SPEED LIMIT) ORDER 201- Hammersmith, W6 9JU until the expiration of 21 days from the date The Welsh Ministers propose to make an Order under section 84(1) on which the notice is published. and (2) of the Road Traffic Regulation Act 1984. The effect of the Dated this 26th day of January 2017 Order will be to introduce a 40 mph speed limit on the length of the Nicholas Ruxton-Boyle A5 trunk road at Capel Curig, Conwy County Borough that extends Chief Transport Planner from a point 422 metres north of the centre-point of its junction with Transport and Highways (2701432) the A4086 to a point 1.068 kilometres south-east of the centre-point of that junction. During a period of 21 days from 31 January 2017 a copy of the 2701437HIGHWAYS ENGLAND proposed Order, plan and a Statement of Reasons for making the NOTICE OF DETERMINATION Order may be inspected, free of charge, during normal opening hours M1 JUNCTION 45 IMPROVEMENT at Llanrwst Library, Plas yn Dre, Station Road, Llanrwst LL26 0DF or ENVIRONMENTAL IMPACT ASSESSMENT may be obtained free of charge from the address below quoting DETERMINATION UNDER SECTION 105 A (3) OF THE HIGHWAYS reference number qA1277295/1. ACT 1980 (AS AMENDED) Objections, specifying the grounds on which they are made, must be The Highways England gives notice that it has been determined that sent in writing to Orders Branch, Transport, Welsh Government, the M1 Junction 45 Improvement proposal which is a relevant project Cathays Park, Cardiff CF10 3NQ by 21 February 2017. Should you within the meaning of section 105A (1) of the Highways Act 1980 is wish to object, support or make representations, we may need to not subject to environmental impact assessment in accordance with consult with people and organisations outside of the Welsh Part VA of the Highways Act 1980 implementing Directive 2011/92/EU Government. As part of the process of consulting with others we may as amended. pass information to them, including information you have given us and This is due to the fact that the environmental assessment work has your personal data. We will, however, only disclose your personal concluded there are not likely to be any significant effects arising from details where it is necessary to do so to enable us to deal with issues this project. you have brought to our attention. Further information on the project and about this notice may be A copy of the Order and Notice can be viewed on the Welsh obtained from Government’s website at www.gov.wales (select: Legislation/ Derek Dobinson Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Highways England Instruments/ Permanent Traffic Orders). Lateral, 8 City Walk, Leeds LS11 9AT A copy of this Notice in larger print can be obtained from Orders [email protected] (2701437) Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell 2701438TRANSPORT FOR LONDON Transport ROAD TRAFFIC REGULATION ACT 1984 Welsh Government (2701431) THE GLA ROADS AND GLA SIDE ROADS (KENSINGTON AND CHELSEA) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2008 A4 GLA ROAD (CROMWELL ROAD) VARIATION ORDER 2017 1. Transport for London, hereby gives notice that it intends to make the above named Orders under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Order will be to amend the hours of operation of the bus parking bays: a) Opposite No. 35 Cromwell Road, from No Stopping Mon – Sat 8am – 7pm Except buses max 20 mins no return in 40 to No Stopping At Any Time Except buses pick up or set down only b) Opposite No. 29 Cromwell Road, from No Stopping Mon – Sat 8am – 7pm Except buses max 20 mins no return in 40 to No Stopping At Any Time Except buses pick up or set down only 3. The road which would be affected by the Order is A4 Cromwell Road in the Royal Borough of Kensington and Chelsea. 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 Director for Transport and Highways Streets Traffic Order Transport and Highways Team (RSM/PI/STOT) Royal Borough of Kensington & Chelsea Palestra, Room 114, Council Offices 197 Blackfriars Road 37 Pembroke Road London, SE1 8NJ London W8 6PW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 11 OTHER NOTICES

SCHEDULE: ADMINISTRATIONS OTHER NOTICES Case Name Company Court Court Number Number

Terence McGovern & Martina McGovern – we are trying to trace the 2701443 Reflex Recordings 05972216 High Court of 8618 of 2013 whereabouts of either of the aforementioned persons, formerly of Limited Justice, Chancery Uphill Drive, London, NW9. Please contact us on 0330 2000 017 or Division, [email protected] (2701443) Birmingham S P Holding Tractor 04269243 High Court of 8157 of 2016 Hire Limited Justice, Chancery In the High Court of Justice, Chancery Division 2701442 Division, Birmingham District Registry No 8404 of 2016 Birmingham Notice is hereby given that, by an Order of the Court dated 25 S P Holding Services 03464899 High Court of 8159 of 2016 January 2017, Nigel Price (IP number 8778) was removed as Office Limited Justice, Chancery Holder in the cases listed in the Schedule below and Gareth Prince (IP Division, number 16090) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Birmingham Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200 S P Holding Limited 06726429 High Court of 8158 of 2016 8150) was appointed as Office Holder in his place. Justice, Chancery SCHEDULE: Division, ADMINISTRATIONS Birmingham Case Name Company Court Court S P Holding 08667256 High Court of 8172 of 2016 Number Number Workshop Limited Justice, Chancery Division, Bizzi Bodies 01920625 High Court of 8287 of 2014 Birmingham (Warwick) Limited Justice, Chancery S P Holding Group 06705293 High Court of 8156 of 2016 Division, Limited Justice, Chancery Birmingham Division, Harleyford Golf Club 03048048 High Court of 8260 of 2014 Birmingham Limited Justice, Chancery CREDITORS’ VOLUNTARY LIQUIDATIONS Division, Case Name Company Number Birmingham Mason Homes 05451202 High Court of 8060 of 2013 Cornerstone Developments Limited 03641816 (Midlands) Limited Justice, Chancery Dancourt Limited 03324307 Division, Hartle (Building Mechanical) Services 02233958 Birmingham Limited Premier Coated 07234434 High Court of 8286 of 2014 Symbion Solutions Limited 08510941 Panels Justice, Chancery BANKRUPTCIES Division, Case Name Court Court Number Birmingham Tracey Ricketts High Court of Justice, 339 of 2014 CREDITORS’ VOLUNTARY LIQUIDATIONS Birmingham Case Name Company Number Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Rosford Management Limited (Formerly 07061052 Holder in the cases listed in the Schedule below and Mark Malone (IP Akkeron Hotels Limited) number 15970) of Begbies Traynor (Central) LLP, 3rd Floor, Temple CJH Groundwork Contractors Limited 03333879 Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200 DRB Management Limited 04081078 8150) was appointed as Office Holder in his place. SCHEDULE: DRB Interior Contracts Limited 04274160 ADMINISTRATIONS Case Name Company Court Court J G Energy Solutions Limited 04623833 Number Number Paul Whiting Limited 01221949 A G Shakespeare 03596139 High Court of 8520 of 2012 Smiths Construction Limited 09253539 Limited Justice, Chancery Division, Birmingham IAM Realisations Limited 00151360 ANA Food 07693417 High Court of 8505 of 2014 COMPULSORY LIQUIDATIONS Packaging Limited Justice, Chancery Case Name Company Court Court Division, Birmingham Number Number Databuild 02285115 High Court of 8216 of 2016 Clearview Van & Car 06237260 Birmingham 6170 of 2012 Research & Justice, Chancery Hire Limited District Registry Solutions Limited Division, Birmingham Dauson Holdings 05144149 Cardiff County 412 of 2010 D H Fathers 01246723 High Court of 8232 of 2015 Limited Court Limited Justice, Chancery RC Brewery Limited 06692060 Royal Courts of 2709 of 2013 Division, Birmingham Justice, London Nigel Smith 05947512 High Court of 8679 of 2013 Notice is hereby given that, by an Order of the Court dated 25 Developments Justice, Chancery January 2017, Nigel Price (IP number 8778) was removed as Office Limited Division, Birmingham Holder in the cases listed in the Schedule below and William John Warwickshire 02844849 High Court of 8085 of 2016 Kelly (IP number 4857) of Begbies Traynor (Central) LLP, 3rd Floor, Hotels Limited Justice, Chancery Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 Division, Birmingham 200 8150) was appointed as Office Holder in his place.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE OTHER NOTICES

COMPANY VOLUNTARY ARRANGEMENTS SCHEDULE: Case Name Company Court Court COMPULSORY LIQUIDATIONS Number Number Case Name Company Court Court Number GYG Holdings 02486334 High Court of 8035 of 2014 Number Limited Justice, Chancery Morgan 07320102 Gloucester County 4 of 2015 Division, Construction and Court Birmingham Developments CREDITORS’ VOLUNTARY LIQUIDATIONS Limited Case Name Company Number Notice is hereby given that, by an Order of the Court dated 25 Beckdene Limited 03760025 January 2017, Nigel Price (IP number 8778) was removed as Office Chord (St Paul’s Square) Limited 05111504 Holder in the cases listed in the Schedule below and Joanne Wright (IP number 009236) of Begbies Traynor (Central) LLP, 340 Deansgate, CJH Groundwork Contractors Limited 03333879 Manchester, M3 4LY (telephone 0161 837 7350) was appointed as Cornerstone Developments JB Limited 03641816 Office Holder in his place. DMI Ductwork Limited 07370558 SCHEDULE: Donington Ventures Leisure Limited 06010834 BANKRUPTCIES Donington Park Leisure Limited 01869637 Case Name Court Court Number Elec Techniques Limited 07643470 Adam Thomas High Court of 4 of 2015 Energy Advice Team Limited 08414087 Kirkham Justice, Birmingham Freeway Surfacing Limited 01753894 Kevin John Alebon High Court of 7330 of 2009 Jabberwocky Enterprises Limited 07271324 Justice, Birmingham Kevin France Upholstery Limited 03657568 Alaha Khanom Derby County Court 35 of 2014 Macob Property Holdings Limited 08014025 Macob Administration Limited 03366389 Christopher Vernon Hereford County 82 of 2013 Albert Court Macob Developments Limited 01642916 David Wheldon Mold County Court 59 of 2010 Macob Civil Engineering Limited 02623634 Hughes Macob Training and Safety Services Limited 04424727 Rae Stephen Worcester County 399 of 2012 Macob Limited 01569919 Formston Court Macob (Southern) Limited 02719531 Garry Walter Tearle Luton County Court 119 of 2011 Minster Macadams Limited 02138305 MJM Transport Services Limited 05838261 Christopher Michael Brighton County 331 of 2013 John McCabe Court Nathaniel’s Restaurant Limited 05482098 Mohammed Derby County Court 3108 of 2011 NSSR Limited t/a The Cross, Old Swinford 07405828 Saddique Oakleigh Engineering Limited 04578965 Susan Ann Kovacs Doncaster County 647 of 2010 PGR Solutions Limited 07319449 Court Smiths Construction Limited 09253539 Notice is hereby given that, by an Order of the Court dated 25 The Swan (Stourbridge) Limited 07383450 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below: The Hospital Medical Group Limited 02811995 COMPANY VOLUNTARY ARRANGEMENTS The Hospital Group (Ireland) Limited 05999133 Case Name Company Court Court Number The Hospital Medical Group Dublin Limited 08357951 Number Tyburn Realisations Limited 07134784 CVT Vehicle 05018742 High Court of 8401 of 2012 WTA Global Limited 04585536 Services Limited Justice, Chancery Division, MEMBERS’ VOLUNTARY LIQUIDATIONS Birmingham Case Name Company Number INDIVIDUAL VOLUNTARY ARRANGEMENTS AWA 2011 Limited 07651124 Case Name Court Court Number Formet Sheet Metal Limited 01923174 Jillian Ann Carter High Court of Justice, 8120 of 2014 Jones Garrard Move Limited 03839206 Chancery Division, Reflower Limited 04620832 Birmingham COMPULSORY LIQUIDATIONS David James Carter High Court of Justice, 8120 of 2014 Case Name Company Court Court Number (Deceased) Chancery Division, Number Birmingham Dauson Holdings 05144149 Cardiff County 412 of 2010 PARTNERSHIP VOLUNTARY ARRANGEMENTS Limited Court Case Name Court Court Number J. McGrath 00970442 Birmingham 6069 of 2014 Carters Capo Di High Court of Justice, 8120 of 2014 (Tenbury) Limited District Registry Monte Chancery Division, J-Bees OC320285 Birmingham 6166 of 2015 Birmingham International District Registry Gareth Prince , Limited Licensed Insolvency Practitioner (2701442) Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and Sally Richards 2701441NEXT OF KIN (IP number 18250) of Begbies Traynor (Central) LLP, 65 St Edmunds MR H A TURNER (DECEASED) Church Street, Salisbury, Wiltshire, SP1 1EF (telephone 01722 435 It is hereby requested that the next of kin and/or any relative of Harry 190) was appointed as Office Holder in his place. A Turner (former vice president of the Society of Dyers and Colourists) who died in 1969 contact the undersigned before 28th February 2017. The SDC Charity would like to amend the wording of a monetary award it makes to young people from funds bequeathed by the deceased and seeks permission from surviving kin. Society of Dyers and Colourists, Perkin House, 82 Grattan Road, Bradford, BD1 2LU. Tel 01274 725138. (2701441)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 13 OTHER NOTICES

LORDSHIP2701440 TITLES TAKE NOTICE that exclusive hereditary rights derived from the following titles: Manorial Lordship title of Heathrow also known as Knights, Lambeth Parish, Surrey have been conveyed to John Coffey and Karla Coffey of Dublin on the 26th January 2017. It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as agents for and on behalf of Manorial Counsel Limited England and 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. (2701440)

COMPLETION2701439 OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 17 January 2017 Effective date of order: 8 February 2017 Merging companies: 1- Tek Investment Group Limited - 06646914 (England & Wales) 2- Tek Holding Srl – 02273900411 (Italy) New company: 3 – Tek Investment Group Limited - 06646914 (England & Wales) Tim Moss Registrar of Companies for England and Wales (2701439)

ABSENTEEE2701436 LANDLORD Missing Landlords and former landlords of 29 Agate Road, Clacton- on-Sea Essex CO15 1RA. Please contact Martin Lawrence, F Barnes Solicitors Limited, 20 Balgores Square, Gidea Park, Romford RM2 6AU. Telephone number 01708 3337114. We are trying to locate the same to enable the purchase of the Freehold of 29 Agate Road. (2701436)

COMPANY2701298 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These 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 the company number and/or name. (2701298)

COMPANY2684749 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These 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 the company number and/or name. (2684749)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

PURSUANT2701526 TO SECTION 27 OF THE TRUSTEES ACT 1925 ANALOX INSTRUMENT LTD RETIREMENT BENEFITS SCHEME Analox Instrument Ltd Retirement Benefits Scheme (“The Scheme”) was established with effect from 17 March 1994. FW Incorp 4 Limited, formerly Analox Instruments Ltd went into Liquidation on 14 January 2016. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street Edwinstone, Mansfield, Nottinghamshire, NG21 9PR, were appointed by the Liquidator in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Limited. Particulars of any claim should be sent in writing to the under- mentioned contact on or before 30 April 2017, after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme for the Trustees. Laura Wheldon, Clumber Consultancy Limited. Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR (2701526)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 15 COMPANIES COMPANIES Corporate insolvency NOTICES OF DIVIDENDS

COMPANIES RESTORED TO THE REGISTER CAPITAL2701339 CONSTRUCTION & GROUNDWORKS LIMITED 04518928 PENCAITLAND2701318 AFTER SCHOOL CLUB In Company Voluntary Arrangement Company Number: SC337527 Registered office: Copia House Great Cliffe Court, Great Cliffe Road, PETITION FOR RESTORATION TO THE REGISTER OF Barnsley, South Yorkshire, S75 3SP COMPANIES Ashleigh William Fletcher (IP Number: 9566) and Gareth David Rusling Edinburgh Sheriff Court, Court Ref. No.: EDI-B100-17 (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal In a Petition by Edinburgh & Lothians Out Of School Care Network, a House, 41 Scotland Street, Sheffield S3 7BS, company incorporated under the Companies Acts with company [email protected] were appointed as Joint number SC256831 and having its registered office at Fisherrow Supervisors of the Company on 23 April 2015. Community Centre, South Street, Musselburgh, EH21 6AT, for an The Joint Supervisors intend to declare a First dividend to the non- Order under the Companies Act 2006 that Pencaitland After School preferential creditors of the Company who, not already having done Club, a company incorporated under the Companies Acts with so, are required on or before the 24 February 2017 (“the last date for company number SC337527 with its registered office at Pencaitland proving”) to send their proofs of debt to the joint liquidators, at Primary School, The Glebe, Pencaitland, East Lothian, EH34 5EZ be Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, restored to the Register of Companies, the Sheriff of Lothian and Sheffield S3 7BS and, if so requested to provide such further details Borders at Edinburgh by interlocutor dated 24 January 2017 inter alia or produce such documentary or other evidence as may appear to the appointed any person interested, if they intend to show cause why the liquidators to be necessary. petition should not be granted, to lodge answers thereto with the A creditor who has not proved his debt by the last date for proving Sheriff Clerk at Edinburgh, Sheriff Court House, 27 Chambers Street, will be excluded from the dividend, which we intend to declare within Edinburgh, EH1 1LB within twenty one days after intimation, service the period of 3 months of that date. or advertisement, under certification; all of which notice is hereby Any person who requires further information may contact the Joint given. Supervisor by telephone on 0114 2755033. Alternatively enquiries can Patrick Munro , Enrolled Solicitor be made to Ashleigh William Fletcher by e-mail at Gillespie Macandrew LLP, 5 Atholl Crescent, Edinburgh EH3 8EJ [email protected] or by telephone on 0114 Agents for the Petitioner (2701318) 2755033. Dated 30 Janaury 2017 Ashleigh William Fletcher , Joint Supervisor (2701339) 2701317DOWNSHORE HOLDINGS LIMITED Company Number: SC379332 NOTICE is hereby given that a Petition was presented to the In2701454 the Southend Court Sheriffdom of South Strathclyde, Dumfries and Galloway at Airdrie on No 315 of 2012 13 January 2017 by Clipper Holding II S.a.r.l. for an Order restoring DEN BUILDING LIMITED Downshore Holdings Limited, a company formerly incorporated under 6558650 the Companies Acts (company number SC379332) and having its Registered office: 111 Heathview Road, Grays, Essex, RM16 2RT registered office at 91 Alexander Street, Airdrie, ML6 0BD to the Principal trading address: 111 Heathview Road, Grays, Essex, RM16 Register of Companies in terms of Sections 1029 and 1031 of the 2RT Companies Act 2006; and in which Petition the court, by Deliverance Notice is hereby given that I intend to declare first and final dividend dated 25 January 2017, appointed any person interested, if they of 1 p/£ to unsecured creditors within a period of 2 months from the intend to show cause why the Petition should not be granted, to lodge last date of proving. Answers thereto with the Sheriff Clerk at Airdrie, Sheriff Court House, Creditors who have not proved their debts must do so by 6th March Graham Street, Airdrie, ML6 6EE within eight days after such 2017 otherwise they will be excluded from the dividend. intimation, service or advertisement; all of which notice is hereby The required proof of debt form, which must be lodged with me at the given. address below, is available on the Insolvency Service website Carolyn Morgan (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). Solicitor Alternatively, you can contact my office at the address below to Harper Macleod LLP supply a form. The Ca'd'oro, 45 Gordon Street, GLASGOW G1 3PE Mr D Gibson , Official Receiver, LTADT Chatham, West Wing, Ground Agent for the petitioner (2701317) Floor Observatory, Chatham Maritime, Kent ME4 4AF. Tel: 01634 894700 Email: [email protected] Capacity: Liquidator (2701454) DIAMOND2701315 REFRACTORIES LIMITED Company Number: SC017585 Notice is hereby given that a petition was presented to the Sheriff at FIRE2701447 PREVENTION SPECIALISTS LIMITED Falkirk Sheriff Court on 18 January 2017 by Geoffrey Silvester for the In Liquidation restoration to the Register of Companies of Diamond Refractories 07691325 Limited having its registered office latterly at Bonnyside Works, Registered office: 8a Wingbury Courtyard Business Village, Wingrave, Bonnybridge (registered number SC017585) pursuant to Sections Buckinghamshire HP22 4LW 1029 and 1031 of the Companies Act 2006; by deliverance dated 19 Principal trading address: 1 Wendover Way, Aylesbury, January 2017 the Sheriff at Falkirk appointed all persons interested if Buckinghamshire HP21 7NG they intend to show cause why the petition should not be granted to In accordance with Rule 11.2 of the Insolvency Rules 1986 notice is lodge answers thereto with the Sheriff Clerk, Falkirk Sheriff Court, hereby given that I intend to declare and pay a first dividend to Main Street, Camelon, Falkirk, FK1 4AR within eight days after unsecured non-preferential creditors in the above matter within the publication of this advertisement all of which notice is hereby given. period of two months from the last date for proving. Douglas Cowan Creditors who have failed to prove their debt by this date may be Solicitor excluded from the dividend payment. Harper Macleod LLP The last date for proving is 24 February 2017 The Ca'd'oro, 45 Gordon Street, Glasgow G1 3PE Robert Day (IP No. 9142) Agent for Petitioner (2701315) Robert Day and Company Limited, The Old Library, The Walk, Winslow,Buckingham, MK18 3AJ, [email protected], 0845 226 7331 Robert Day Liquidator

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

26 January 2017 (2701447) February 2017 to send their names and addresses, with particulars of their debts and claims, to the undersigned, Roderick Graham Butcher, of Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, 2698530In the High Court of Justice, Chancery Division the Liquidator of the Company, and, if so required by notice in writing Bristol District Registry No 222 of 2016 from the Liquidator, either, personally or by his Solicitors, to come in HELEN'S CUISINES LIMITED and prove their debts or claims at such time and place as shall be 05025467 specified in such notice, and in default thereof, they will be excluded Trading Name: Red Hot World Buffet from the benefit of any distribution made before such debts are Registered office: C/O FRP Advisory LLP, 7th Floor, Ship Canal, 98 proven. A Creditor who has not proven his debt before the specified King Street, Manchester, M2 4WU date above is not entitled to disturb, by reason that he has not Principal trading address: 1st Floor, St Georges House, St Georges participated in it, the Dividend or any other Dividend declared before Road, Bolton, BL1 2DD his debt is proved. Notice is hereby given that I, Russell Cash, the Joint Administrator of Date of Appointment: 12 February 2016. the above named Company, appointed on 26 July 2016, intend to Office holder details: Roderick Graham Butcher (IP No 8834) of declare and distribute a first and final dividend to unsecured creditors Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP from the Prescribed Part within the period of two months from the last For further details contact: Andrew Deere, Email: date for proving mentioned below. The value of the Prescribed Part is [email protected], Tel: 0121 236 6001. £35,860, subject to final costs of distribution. R G Butcher, Liquidator All creditors of the Company are required, on or before 20 February 26 January 2017 2017, which is the last date for proving, to prove their debt by sending Ag EF102791 (2698532) to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the In2701450 the Bath County Court Joint Administrator to be necessary. A distribution may be made No 88 of 2015 without regard to the claim of any person in respect of a debt not REDHEART LIMITED proved. A creditor who has not proved his debt before the last date 04443607 for proving mentioned above is not entitled to disturb, by reason that Trading Name: First Choice Beds he has not participated in the dividend, the distribution of that Registered office: Unit 3C, Avonside Enterprise Park, Melksham, dividend or any other dividend declared before his debt is proved. Wiltshire, SN12 8BS Office Holder details: Russell Stewart Cash and Ben Woolrych, (IP Principal trading address: Unit 3C and T1, Avonside Enterprise Park, Nos. 8783 and 10550), both of FRP Advisory LLP, 7th Floor, Ship New Broughton Road, Melksham, SN12 8BT; 17 George Street, Canal House, 98 King Street, Manchester, M2 4WU. WARMINSTER, Wiltshire, BA12 8QA For further details contact: Russell Stewart Cash and Ben Woolrych, Notice is hereby given that I intend to declare a first and final dividend Tel: 0161 833 3344. Alternative contact: Harry Guthrie, Email: of 16.94 p/£ to unsecured creditors within a period of 2 months from [email protected] the last date of proving. Russell Stewart Cash and Ben Woolrych Joint Administrators Creditors who have not proved their debts must do so by 2 March 26 January 2017 2017 otherwise they will be excluded from the dividend. Ag EF102746 (2698530) 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, select “Forms” and then form 4.25). MURPHY2701455 CONSTRUCTION LIMITED Alternatively, you can contact my office at the address below to 07598270 supply a form. Registered office: Bampfylde House, Black Torrington, Beaworthy, Mr D Gibson , 2nd Floor, 3 Piccadilly Place, London Road, Devon, EX21 5PU Manchester, M1 3BN. Tel: 0161 234 8500, Email: Principal trading address: Bampfylde House, Black Torrington, [email protected] Beaworthy, Devon, EX21 5PU Capacity: Liquidator (2701450) NOTICE IS HEREBY GIVEN, pursuant to Rule 11.2 (1) of the 1986 Insolvency Rules, that the Joint Liquidators of the above named company intend to pay a first and final dividend to creditors. The OVERSEAS TERRITORIES & CROSS-BORDER creditors of the company are required, within one calendar month INSOLVENCIES from the date of this notice to submit their proofs of debt to the undersigned of Purnells, Treverva Farm, Treverva, Penryn, Near 2701452SPIRALIS LIMITED Falmouth, Cornwall, TR10 9BL, the Joint Liquidators of the Company, 007714V and if so requested, to provide such further details or produce such IN MEMBERS’ VOLUNTARY LIQUIDATION documentary or other evidence as may appear to the Liquidator to be Notice is hereby given, pursuant to Section 224 of the Companies Act necessary. A creditor who has not proved his debt before the date 1931 as applied by Section 182 of the Companies Act 2006, that an mentioned above is not entitled to disturb, by reason that he has not EXTRAORDINARY GENERAL MEETING of the Members of the above participated in it, the dividend or any other dividend declared before named Company will be held at Ridgeway House, Ridgeway Street, his debt is proved. Douglas, Isle of Man on 3 March 2017 at 10:00 am for the purpose of The dividend distribution will be paid within two months of the last having an account laid before them, and to receive the Liquidator’s date for proving indicated above. report showing how the winding up of the Company has been Queries may be sent to: [email protected] or [email protected] conducted and its property disposed of and of hearing any Lisa Alford , Joint Liquidator – (IP No: 9723) explanation that may be given by the Liquidator and also of Appointed: 01 September 2016 determining by extraordinary resolution the manner in which the 27 January 2017 (2701455) books, accounts, papers and documents of the Company and of the Liquidator thereof, shall be disposed of. Note: Any member entitled to vote at the above mentioned meeting is P.J.2698532 METALS & PLASTICS LIMITED entitled to appoint a proxy to attend and vote instead of him and such 06896627 proxy need not also be a Member. Registered office: 79 Caroline Street, Birmingham B3 1UP Alexander David Spencer Principal trading address: Unit 4, Park Street, Kidderminster, Liquidator Worcestershire, DY11 6TN 26 January 2017 (2701452) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended) that the Liquidator of the above named Company intends to declare a First and Final Dividend to Creditors, within the period of 2 months from the last date for proving specified below. Creditors of the above-named Company are required, on or before 24

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 17 COMPANIES

RE-USE OF A PROHIBITED NAME RULE2701622 4.228 OF THE INSOLVENCY RULES 1986 RE-USE OF A PROHIBITED NAME 2701446RULE 4.228 OF THE INSOLVENCY RULES 1986 AND SECTION VERITA CONSULTANTS LLP 216(3) OF THE INSOLVENCY ACT 1986 OC367236 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE “LLP” RE-USE OF A PROHIBITED NAME On 5 January 2017, the above-named LLP entered administration. I, A4 RETAIL LIMITED Edwin John Marsden of 53 Frith Street, London, United Kingdom, 08982589 W1D 4SN, was a Member of the above-named LLP within the period TAKE NOTICE that A4 Retail Limited Company Number 08982589 of 12 months before it entered administration. went into Insolvent Liquidation on 12 January 2017. I hereby give notice that I am acting and intend to continue to act in I, Christopher Joseph Catherall of 175 Pike Road, Plymouth, Devon one or more of the ways to which Section 216(3) of the INSOLVENCY PL3 6HF was a Director of the above named Company during the ACT 1986 would apply if the above-named LLP were to go into twelve months ending with the day before it went into Liquidation, insolvent liquidation in connection with, or for the purposes of, the I give Notice that it is my intention to act in one or more of the ways carrying out of the whole or substantially the whole of the business of specified within Section 216(3) of The INSOLVENCY ACT 1986 in the above-named LLP under the trading name of Verita Consultancy connection with, or for the purpose of, the carrying on of the whole or Limited trading as Verita and trading as Verita Consultants and substantially the whole of the business of the Insolvent Company trading as Verita Consultancy. (2701622) under the following name A4 Online Limited Company Number 09916895 whose registered office is at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH. (2701446) Administration

2701445RULE 4.228 INSOLVENCY RULES 1986 APPOINTMENT OF ADMINISTRATORS NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY ON THE RE-USE OF A PROHIBITED NAME In2701322 the Manchester District Registry GLOBALCLASS LIMITED No 2087 of 2017 07211771 ABBEY DELIGHT LTD Trading Name: William Thomas Gaughan (Company Number 09421457) On 20 December 2016 the above-named company went into insolvent Trading Name: Abbey Grill, Star Pizza & Kebab and Mez-Opotamia liquidation. I, Thomas Gaughan of 9 Leconfield Avenue, London, Nature of Business: Licensed restaurants and wholesale of fresh fruit SW13 0LD, was a director of the above-named company during the & veg 12 months ending with the day before it went into liquidation. I give Registered office: Gable House, 239 Regents Park Road, London, N3 notice that it is my intention to act in one or more of the ways 3LF specified in section 216(3) of the INSOLVENCY ACT 1986 in Principal trading address: 18 Sun Street, Waltham Abbey, Enfield, connection with, or for the purposes of, the carrying on of the whole EN9 lEE, 84-86 High Road, South Woodford, London, E18 2NA & 169 or substantially the whole of the business of the insolvent company Homerton High Street, Homerton, London, E9 6BB under the name William Thomas Hair Studios Ltd. (2701445) Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, Manchester M2 7PW. Date of Appointment: 30 January 2017. Further RULE2698529 4.228 OF THE INSOLVENCY RULES 1986 information about this case is available from Andrew Walker at the NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE offices of CG & Co on 0161 358 0210. (2701322) RE-USE OF A PROHIBITED NAME MESSINA (U.K.) LIMITED 05984804 Pursuant2701268 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Trading Name: Time Talk 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 THE ABOVE-NAMED COMPANY WENT INTO INSOLVENT ACCESS ENERGY ORIGIN LIMITED LIQUIDATION ON 23 DECEMBER 2016. Company Number: SC516419 I, Naem Patel of 205 Gleneagles Avenue, Leicester LE4 7YJ was a Nature of Business: Renewable Energy Development and Investment Connected Party of the above-named Company during the 12 months Company prior to the date of Liquidation. I give notice that it is my intention to Registered office: 27 Lauriston Street, Edinburgh EH3 9DQ act in one or more of the ways specified in section 216(3) of the Principal trading address: N/A Insolvency Act 1986 in connection with, or for the purposes of, the Date of Appointment: 24 January 2017 carrying on of the whole or substantially the whole of the business of by notice of appointment lodged in Court of Session P70 of 2017 the insolvent company under the following name: Purplemaxx Ltd. Benjamin John Wiles and Paul David Williams (IP Nos 10670 and (2698529) 9294), both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Benjamin John Wiles or RULE2701448 4.228 OF THE INSOLVENCY RULES 1986 Paul David Williams, Tel: 0207 0894700. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Ag EF102971 (2701268) RE-USE OF A PROHIBITED NAME VANTAGE CARE SOLUTIONS LTD 04480714 In2698734 the Royal Courts of Justice In Administration No 705 of 2017 On 07 December 2016, the above company entered administration. FORMSCAN LIMITED I Fortune Oruambo of Sky Studios, 149B Albert Road, London E16 (Company Number 03587758) 2JD was a director of the above-named company on the day it Nature of Business: Digital Document Management entered administration. Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, I give notice that I am acting and intend to continue to act in one or Hedrich House, 14-16 Cross Street, Reading, RG1 1SN more of the ways to which section 216(3) of the INSOLVENCY ACT Principal trading address: First Floor, QV Offices, Queen Victoria 1989 would apply if the above-named company were to go into Street, Reading RG1 1SY insolvent liquidation in connection with, or for the purposes of, the Date of Appointment: 26 January 2017 carrying on whole or substantially the whole of the business of the Paul Ellison and Gareth Roberts (IP Nos 007254 and 008826), both of above-named company under the following name: Vantage Care KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Services Ltd (2701448) Street, Reading, RG1 1SN For further details contact: Paul Ellison or Gareth Roberts, E-mail: [email protected], Tel: 01189 479090. Alternative contact: Chris Errington. Ag EF102891 (2698734)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2700738In the High Court of Justice, Chancery Division MEETINGS OF CREDITORS Companies Court No 8033 of 2017 IVEY PLACE HOTELS LIMITED In2698549 the High Court of Justice, Chancery Division (Company Number 07306598) Bristol District Registry No 329 of 2016 Nature of Business: Hotel UNIVEL LIMITED Registered office: Jamesons Hall Foundry Road, Morriston, Swansea, (Company Number 01991090) West Glamorgan, SA6 8DU Registered office: 44 Springfield Road, Horsham, West Sussex, RH12 Principal trading address: Jamesons Hall Foundry Road, Morriston, 2PD Swansea, West Glamorgan, SA6 8DU Principal trading address: The Penny Black, Marchant Way, Burgess Office Holder Details: Damian Webb and Phillip Rodney Sykes (IP Hill, West Sussex, RH15 8QY numbers 14970 and 6119) of RSM Restructuring Advisory LLP, 25 Notice is hereby given that an initial meeting of creditors of the above Farringdon Street, London EC4A 4AB. Date of Appointment: 27 named Company is to be held at De Vere Holborn Bars, 138-142 January 2017. Further information about this case is available from Holborn, London, EC1N 2NQ on 15 February 2017 at 11.00 am for the Benjamin Dymant at the offices of RSM Restructuring Advisory LLP purpose of considering the Joint Administrators’ statement of on 020 3201 8000. (2700738) proposals, to consider a resolutions for the approval of pre- appointment costs and to consider establishing a creditors’ committee. If no creditors’ committee is formed at this meeting, a 2701300The following notice is by way of correction of the notice which resolution may be taken to fix the basis of the Joint Administrators’ appeared on page 96 of The Edinburgh Gazette dated 20 January remuneration. A person is only entitled to vote if details in writing of 2017: the debt claimed to be due is given to the Joint Administrators not Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act later than 12.00 noon on the business day before the day fixed for the 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 meeting, and that such debt has been duly admitted in terms of Rule KJ VENTURES LIMITED 2.39, and that any proxy which is intended to be used is lodged with Company Number: SC298337 the Joint Administrators prior to this advertised meeting. Nature of Business: Real Estate, Renting & Business Activites Date of Appointment: 23 December 2016. Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Office Holder details: Christopher David Stevens (IP No: 008770) and EH3 9GQ Colin Ian Vickers (IP No: 008953), both of FRP Advisory LLP, Suite 2, Date of Appointment: 08 January 2016 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. by notice of appointment lodged in Court of Session. Further details contact: The Joint Liquidators, Email: Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First [email protected] Tel: 01273 916666. Alternative contact: Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Adrian Jack Norton, Email: [email protected] Allen (IP No 8740), of RSM Restructuring Advisory LLP, Springfield Christopher David Stevens, Joint Administrator House, 76 Wellington Street, Leeds, LS1 2AY Correspondence 25 January 2017 (2698549) address & contact details of case manager: Robin Shilton, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG on tel: 0131 659 8300. Ag EF102771 (2701300) Creditors' voluntary liquidation

APPOINTMENT OF LIQUIDATORS Pursuant2701301 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company2698593 Number: 08183200 NESS (YORK) LIMITED Name of Company: A2 LOGISTICSUK LIMITED Company Number: SC373192 Nature of Business: Haulage and Storage Nature of Business: Retail Type of Liquidation: Creditors Registered office: 19 Silvermills Court, Henderson Place Lane, Registered office: 1 Winckley Court, Chapel Street, Preston, Edinburgh EH3 5DG Lancashire, PR1 8BU Principal trading address: 19 Silvermills Court, Henderson Place Lane, Principal trading address: 68 Lander Close, Old Hall, Warrington, WA5 Edinburgh EH3 5DG 9PJ Date of Appointment: 23 January 2017 Liquidator's name and address: Ian McCulloch and Dean Watson, by notice of appointment lodged in Court of Session. both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel James Bernard Stephen (IP No 9273), of BDO LLP, Citypoint, 65 Street, Preston, Lancashire, PR1 8BU. Haymarket Terrace, Edinburgh, EH12 5HD and William Matthew Office Holder Numbers: 18532 and 009661. Humphries Tait (IP No 9564), of BDO LLP, 55 Baker Street, London Any person who requires further information may contact the Joint W1U 7EU Please contact Duncan Raggett, Email: Liquidator by telephone on 01772 202000. Alternatively enquiries can [email protected] for further information. be made to Keeley Lord by e-mail at Keeley.Lord@begbies- Ag EF102723 (2701301) traynor.com or by telephone on 01772 202000. Date of Appointment: 25 January 2017 By whom Appointed: Creditors In2698528 the High Court of Justice, Chancery Division Ag EF102855 (2698593) Birmingham District Registry No 8030 of 2017 VALLEY REINFORCEMENT LIMITED (Company Number 01969697) Company2698592 Number: 09071670 Nature of Business: Supply, fabrication and installation of structural Name of Company: ALPHA DEALING LIMITED steel Nature of Business: Investment Services Registered office: CVR Global LLP, 5 Prospect House, Meridians Type of Liquidation: Creditors Cross, Ocean Way, Southampton, SO14 5FZ Registered office: 64 New Cavendish Street, London, W1G 8TB Principal trading address: Endle Street, Northam, Southampton, Principal trading address: 10 Brick Street, London, W1J 7HQ Hants, SO14 5FZ Liquidator's name and address: Stephen Katz, of David Rubin & Date of Appointment: 25 January 2017 Partners, 26-28 Bedford Row, London, WC1R 4HE. Craig Povey and Matthew Fox (IP Nos 9665 and 9325), both of CVR Office Holder Number: 8681. Global LLP, 5 Prospect House, Meridians Cross, Ocean Way, For further details contact: Stephen Katz, Tel: 020 7400 7900. Southampton, SO14 5FZ For further details contact: Alyson Minton, Alternative contact: Andreas Arakapiotis. Email: [email protected], Tel: 023 8033 5888. Date of Appointment: 25 January 2017 Ag EF102858 (2698528) By whom Appointed: The Company Ag EF102857 (2698592)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 19 COMPANIES

PURSUANT2701276 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company2698595 Number: 04978398 Name of Company: BE HOME GROUP LTD Name of Company: BULLIT RECRUITMENT SOLUTIONS LIMITED Company Number: SC348315 Previous Name of Company: Bull Technology Recruitment Solutions Nature of Business: Management of Real Estate (UK) Limited; Bull Technology Limited Type of Liquidation: Creditors Voluntary Nature of Business: Recruitment agency specialising in IT consultants Registered office: Gordon Ferguson & Co, Comac House, 2 Type of Liquidation: Creditors Coddington Crescent, Holytown, Motherwell, ML1 4YF Registered office: Douglas Bank House, Wigan Lane, Lancashire, Liquidator's name and address: Scott Milne , WRI Associates Limited, WN1 2TB Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 Principal trading address: Hewitt House, Winstanley Road, Billinge, 2LB Orrell, Wigan, WN5 7XA Office Holder Number: 17012. Liquidator's name and address: Sarah Long and Antony Denham, Date of Appointment: 26 January 2017 both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, By whom Appointed: Members and Creditors Halifax, HX1 2QW. For further details contact: David Angus Office Holder Numbers: 9615 and 9613. Email: [email protected] For further details contact: The Joint Liquidators, Email: Telephone: 0141 285 0910 (2701276) [email protected] Date of Appointment: 25 January 2017 By whom Appointed: Members and Creditors 2701343Company Number: 01070509 Ag EF102846 (2698595) Name of Company: BJTM LIMITED Previous Name of Company: Welglaze Windows Limited Nature of Business: Manufacture of doors and windows Name2701503 of Company: C & S RETAIL LTD Type of Liquidation: Creditors' Voluntary Liquidation Company Number: 06480539 Registered office: Watermill Industrial Estate, Aspenden Road, Trading Name: Pink & Brown Buntingford, Hertfordshire SG9 9JS Registered office: 13 High Street, Sunninghill, Ascot SL5 9NQ Liquidator's name and address: Christopher Latos and Susan Maund Principal trading address: 13 High Street, Sunninghill, Ascot SL5 9NQ of White Maund, 44-46 Old Steine, Brighton BN1 1NH Nature of Business: Greeting cards and gift shop Office Holder Numbers: 9399 and 8923. Type of Liquidation: Creditors Date of Appointment: 25 January 2017 Liquidator's name and address: Lawrence King and Sue Roscoe both By whom Appointed: Members and Creditors of Critchleys, Greyfriars Court, Paradise Squire, Oxford OX1 1BE. Further information about this case is available from Jamie Balding at Office Holder Numbers: 10452 and 8632. the offices of White Maund at [email protected]. (2701343) Date of Appointment: 26 January 2017 Alternative Contact: Email: [email protected], Tel: 01865 261100 (2701503) Company2698752 Number: 07700127 Name of Company: BLUE ARROW TRADING LIMITED Nature of Business: Stationary Supplies/Ink and Toner Name2701484 of Company: C.J.M TILING LIMITED Type of Liquidation: Creditors Company Number: 06318407 Registered office: 11A Empire Parade, Empire Way, Wembley HA9 Registered office: 213 Halesowen Road, Cradley Heath, West 0RQ Midlands B64 6HE Principal trading address: 403 Montrose Avenue, Slough SL1 4TG Nature of Business: Wall & Floor Tiling Liquidator's name and address: Julie Swan and Mark Phillips, both of Type of Liquidation: Creditors PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Liquidator's name and address: Martin Richard Buttriss and Richard Middlesex, HA4 6SE. Frank Simms , F A Simms & Partners Limited, Alma Park, Woodway Office Holder Numbers: 9168 and 9320. Lane, Claybrooke Parva, Leicestershire LE17 5FB. For further details contact: Julie Swan, E-mail: Alternative contact: Thomas Harris Email [email protected], Tel [email protected]. Alternative contact: Pareet Shah, E-mail: 01455 555 493 [email protected]. Office Holder Numbers: 9291 and 9252. Date of Appointment: 26 January 2017 Date of Appointment: 26 January 2017 By whom Appointed: Creditors By whom Appointed: Members, confirmed by Creditors (2701484) Ag EF102873 (2698752)

Company2698600 Number: 08301390 Company2701124 Number: 05425868 Name of Company: CONTINENTAL SHUTTERS & BLINDS LTD Name of Company: BOWLING COLLEGE Nature of Business: Manufacturer Of Rolling Shutters Nature of Business: Education Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Findlay James, Saxon House, Saxon Way, Registered office: Devonshire House, 32/34 North Parade, Bradford Cheltenham GL52 6QX BD1 3HZ Principal trading address: Unit 1, Buckwins Square, Basildon, Essex Liquidator's name and address: John Paul Sugden of Auker Rhodes SS13 1BJ Accounting Ltd, Devonshire House, 32-34 North Parade, Bradford, Liquidator's name and address: Alisdair James Findlay, of Findlay West Yorkshire BD1 3HZ James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 8064. Office Holder Number: 008744. Date of Appointment: 18 January 2017 Further details contact: Alisdair J Findlay, Email: By whom Appointed: Members and Creditors [email protected], Tel: 01242 576555. Further information about this case is available from the offices of Date of Appointment: 19 January 2017 Auker Rhodes Accounting Ltd on 01274 299499. By whom Appointed: Members and Creditors NOTE: Notice of a change of company’s name has been given to the Ag EF102825 (2698600) Registrar of Companies to change the company’s name to Bowling College Company Limited (2701124)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2698562 Number: 08589017 Company2701235 Number: 07555371 Name of Company: CREATIVE BUILDING MAINTENANCE LIMITED Name of Company: DPS TRANSPORT SERVICES LIMITED Nature of Business: Development of building projects Nature of Business: Subcontractors Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: The Manor House, 260 Ecclesall Road South, Registered office: 169 Moor Lane, Upminster, Essex RM14 1HQ Sheffield, S11 9PS. (Formerly) 85 Great Portland Street, London W1W Principal trading address: Motherwell Way, West Thurrock, Essex 7LT RM20 3XD Principal trading address: Units A & B Pigeon House Lane, Swindon Liquidator's name and address: Richard Jeffrey Rones of SN3 4QH ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Liquidator's name and address: Kelly Burton and Lisa Jane Hogg, Office Holder Number: 8807. both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Date of Appointment: 24 January 2017 South, Sheffield, S11 9PS. By whom Appointed: Members and Creditors Office Holder Numbers: 11750 and 9037. Further information about this case is available from Jacky Volckman Further details contact: The Joint Liquidators, Tel: 0114 235 6780. at the offices of ThorntonRones Limited on 020 8418 9333. (2701235) Alternative contact: Keith Wilson Date of Appointment: 19 January 2017 By whom Appointed: Members and Creditors Company2698628 Number: 09006014 Ag EF102754 (2698562) Name of Company: E-DRESSAGE LIMITED Nature of Business: Leisure - Sports and Recreation Type of Liquidation: Creditors 2698558Company Number: 07303667 Registered office: 1 White Lion Cottage, Barthomley, Crewe CW2 Name of Company: D & S DISPENSER INSTALLATIONS LIMITED 5PG Nature of Business: Sanitary services Principal trading address: Radway Green Business Centre, Radway Type of Liquidation: Creditors Green, Crewe CW2 5PR Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, Liquidator's name and address: Jason Dean Greenhalgh, of Begbies GL50 1DY Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF and Ian Principal trading address: Cheltenham Business Point, 105-107 Bath McCulloch, of Begbies Traynor (Central) LLP, 1 Winckley Court, Road, Cheltenham, GL53 7LE Chapel Street, Preston PR1 8BU. Liquidator's name and address: M P Durkan, of Durkan Cahill Limited, Office Holder Numbers: 009271 and 18532. 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY. Any person who requires further information may contact the Joint Office Holder Number: 009583. Liquidator by telephone on 0151 227 4010. Alternatively enquiries can Further details contact: Michael Patrick Durkan, Email: be made to Anthony Bailey by email at Anthony.Bailey@begbies- [email protected] Tel: 01242 250811. Alternative contact: Mike traynor.com or by telephone on 0151 227 4010. Noakes Date of Appointment: 25 January 2017 Date of Appointment: 24 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF102830 (2698628) Ag EF102821 (2698558)

Company2701325 Number: 08971474 Company2698587 Number: 05928628 Name of Company: EMPLOYEE PROTECTION UNIT LIMITED Name of Company: DINY CHICKEN LIMITED Nature of Business: Human Resource Provision Trading Name: Dixy Chicken Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Take-away food shop and mobile food stands Registered office: Welglaze Building, Watermill Industrial Estate, Type of Liquidation: Creditors Buntingford, Hertfordshire SG9 9JS Registered office: 907 Romford Road, Manor Park, London E12 5JT Liquidator's name and address: Christopher Latos and Susan Maund Principal trading address: 907 Romford Road, Manor Park, London of White Maund, 44-46 Old Steine, Brighton BN1 1NH E12 5JT Office Holder Numbers: 9399 and 8923. Liquidator's name and address: Jamie Playford, of Leading Corporate Date of Appointment: 25 January 2017 Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ. By whom Appointed: Members and Creditors Office Holder Number: 9735. Further information about this case is available from Jamie Balding at For further details contact: Kelly Goodman, Email: the offices of White Maund at [email protected]. (2701325) [email protected] Telephone: 01603 552028 Reference: D006 Date of Appointment: 03 February 2017 Company2701395 Number: 08711966 By whom Appointed: Members and Creditors Name of Company: GRAHAM KEEN PARTNERSHIPS LIMITED Ag EF102793 (2698587) Nature of Business: Learning and Development Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 27 Church Street, Rickmansworth, Hertfordshire Name2701501 of Company: DNA COMMS + ELECTRICAL SERVICES WD3 1DE LIMITED Principal trading address: Regus, 3000 Aviator Way, Manchester M22 Company Number: 05672411 5TG Registered office: The Stable Yard, Vicarage Road, Stony Stratford Liquidator's name and address: Bijal Shah of RE10 (South East) MK11 1BN Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE Principal trading address: Walnut House, Blackhill Drive, Wolverton Office Holder Number: 8717. Mill, Milton Keynes MK12 5TS Date of Appointment: 30 January 2017 Nature of Business: Communications & Electrical Services By whom Appointed: Members and Creditors Type of Liquidation: Creditors Voluntary Further information about this case is available from Chloe Fortucci at Liquidator's name and address: Robert Day , Robert Day and the offices of Re10 (South East) Limited on 020 8315 7430 or at Company Limited, The Old Library, The Walk, Winslow, Buckingham [email protected]. (2701395) MK18 3AJ. 0845 226 7331 [email protected] Office Holder Number: 9142. Date of Appointment: 26 January 2017 By whom Appointed: Members and Creditors (2701501)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 21 COMPANIES

Company2698589 Number: 08173326 Company2698751 Number: 06884575 Name of Company: HARDYS BAR & GRILL LIMITED Name of Company: JOHN SALKELD ACTUARIAL SERVICES Trading Name: Hardys Bar & Grill LIMITED Nature of Business: Public houses & bars Nature of Business: Financial Intermediation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Jupiter House, Warley Hill Business Park, The Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 Drive, Brentwood, Essex, CM13 3BE 1QH; (Formerly) 4 Sudley Road, Bognor Regis, West Sussex PO21 Principal trading address: 36 Imperial Avenue, Mayland, Chelmsford, 1EU Essex CM3 6AH Principal trading address: 4 Sudley Road, Bognor Regis, West Sussex Liquidator's name and address: Glyn Mummery and Paul Atkinson, PO21 1EU both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, Liquidator's name and address: Sajid Sattar, of Greenfield Recovery The Drive, Brentwood, Essex, CM13 3BE. Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. Office Holder Numbers: 8996 and 9314. Office Holder Number: 15590. For further details contact: Glyn Mummery or Paul Atkinson, E-mail: For further details contact: Phillip Shaughnessy, E-mail: [email protected]. [email protected], Tel: 0121 201 1720. Date of Appointment: 20 January 2017 Date of Appointment: 25 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF102834 (2698589) Ag EF102870 (2698751)

2698598Company Number: 01583407 Name2701012 of Company: KIRKFIELDS HEATING SERVICES LIMITED Name of Company: IDEAL ESTATES LIMITED Company Number: 02554215 Previous Name of Company: Fovemarch Limited Registered office: First Floor, 677 High Road, North Finchley, London Nature of Business: Property development and management N12 0DA Type of Liquidation: Creditors Principal trading address: 1 Chase Side Place, Enfield, Middlesex EN2 Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, 6QA Waterdale, Doncaster, DN1 3HR Type of Liquidation: Creditors Principal trading address: 2 Water Court, Water Street, Birmingham, Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, B3 1HP Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and Liquidator's name and address: Catherine Lee-Baggaley and Ian email address: [email protected]. Alternative contact for enquiries on Michael Rose, both of Silke & Co Ltd, 1st Floor, Consort House, proceedings: Alex Kakouris Waterdale, Doncaster, DN1 3HR. Office Holder Number: 002240. Office Holder Numbers: 9534 and 9144. Date of Appointment: 25 January 2017 Further details contact: The Joint Liquidators, Tel: 01302 342 875. By whom Appointed: Members (2701012) Date of Appointment: 20 January 2017 By whom Appointed: Members and Creditors Ag EF102823 (2698598) Company2698750 Number: 05910440 Name of Company: MAXIM STUDIO LIMITED Nature of Business: Dental Surgery Company2698556 Number: 08183239 Type of Liquidation: Creditors Name of Company: ISPARK MEDIA LTD Registered office: East Barn, Great Binfields Road, Lychpit, Nature of Business: Web Design & Online Marketing Services Basingstoke, RG24 8TF Type of Liquidation: Creditors Principal trading address: East Barn, Great Binfields Road, Lychpit, Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, Basingstoke, RG24 8TF Consort House, Waterdale, Doncaster, DN1 3HR Liquidator's name and address: Francis Gavin Savage, of Begbies Principal trading address: 22 Greenwix Park, St Mabyn, Bodmin, Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ Cornwall, PL30 3FA and Gary Paul Shankland, of Begbies Traynor (Central) LLP, 31st Liquidator's name and address: Catherine Lee-Baggaley and Ian Floor, 40 Bank Street, London, E14 5NR. Michael Rose, both of Silke & Co Limited, 1st Floor, Consort House, Office Holder Numbers: 009950 and 009587. Waterdale, Doncaster, DN1 3HR. Any person who requires further information may contact the Joint Office Holder Numbers: 9534 and 9144. Liquidarors by telephone on 023 8021 9820. Alternatively, enquiries For further details contact: Tel: 01302 342 875. can be made to Shani Roche by email at shani.roche@begbies- Date of Appointment: 20 January 2017 traynor.com or by telephone 023 8021 9820 By whom Appointed: Members and Creditors Date of Appointment: 19 January 2017 Ag EF102822 (2698556) By whom Appointed: Creditors Ag EF102854 (2698750)

Name2701491 of Company: IWONA SERVICES LIMITED Company Number: 06186247 Name2701020 of Company: MINAS JEWELLERY LONDON LIMITED Trading Name: Local Link Recruitment Company Number: 09352269 Registered office: 22 Wide Bargate, Boston, Lincolnshire, PE21 6AD Trading Name: Minas Principal trading address: 22 Wide Bargate, Boston, Lincolnshire, Registered office: Amwell House, 19 Amwell Street, Hoddesdon, PE21 6AD Hertfordshire EN11 8TS Nature of Business: Provision of temporary labour Principal trading address: 11 Knightsbridge Green, London SW1X Type of Liquidation: Creditors Voluntary Liquidation 7QL Liquidator's name and address: Alexander Kinninmonth and Duncan Type of Liquidation: Creditors Beat , RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Liquidator's name and address: Ninos Koumettou , 1 Kings Avenue, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and Office Holder Numbers: 9019 and 8161. email address: [email protected]. Alternative contact for enquiries on Date of Appointment: 25 January 2017 proceedings: Mark Wootton By whom Appointed: Members and Creditors Office Holder Number: 002240. Marcus Tout Tel: 023 8064 6436 Email: [email protected]. Date of Appointment: 24 January 2017 Alexander Kinninmonth and Duncan Beat were appointed Joint By whom Appointed: Members (2701020) Liquidators of Iwona Services Limited on 25 January 2017 by Members and Creditors (2701491)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Name2701505 of Company: MK WILLIAMS LIMITED Name2701498 of Company: REVOY & JONES LIMITED Company Number: 06284401 Company Number: 06858891 Trading Name: Fuji Juice Registered office: Trinder House, Free Street, Bishops Waltham, Registered office: Fuji Juice, Kiosk 8, St Ann’s Shopping Centre, Southampton, SO32 1EE Harrow, Middlesex HA1 1AS Nature of Business: Accounting and Auditing Activities Nature of Business: Juice Bar Type of Liquidation: Creditors Type of Liquidation: creditors Liquidator's name and address: Rosalind Mary Hilton , Adcroft Hilton Liquidator's name and address: Kikis Kallis , Kallis & Co, Mountview Ltd, Tapton Park Innovation Centre, Brimington Road, Tapton, Court, 1148 High Road, London N20 0RA. Chesterfield, S41 0TZ. Tel No 01246 201293, email Alternative contact:[email protected], 020 8446 6699 [email protected] Office Holder Number: 004692. Office Holder Number: 8604. Date of Appointment: 19 January 2017 Date of Appointment: 24 January 2017 By whom Appointed: Members and creditors (2701505) By whom Appointed: Members and Creditors (2701498)

2698614Company Number: 01121827 Name2701494 of Company: ROCKSOLID RACE LTD Name of Company: MULTIGAS SERVICES LIMITED Company Number: 07987655 Nature of Business: Commercial Heating and Gas Engineers Previous Name of Company: Rocksolid Life (Eur) Limited Type of Liquidation: Creditors Registered office: Blackpit Farm Silverstone Road, Stowe, Registered office: Satago Cottage, 360a Brighton Road, Croydon, Buckingham, MK18 5LJ CR2 6AL Nature of Business: Other amusement and recreation activities not Principal trading address: MGS House, Unit 4, Priestley Way, Manor elsewhere classified Royal, Crawley, West Sussex Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Nicola Jayne Fisher and Christopher Liquidator's name and address: Christopher David Horner , Robson Herron, both of Herron Fisher, Satago Cottage, 360a Brighton Road, Scott Associates Ltd, 49 Duke Street, Darlington, DL3 7SD, Tel: Croydon, CR2 6AL. 01325 365950, E-mail: [email protected] Office Holder Numbers: 9090 and 8755. Office Holder Number: 16150. For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 26 January 2017 [email protected], Tel: 020 8688 2100. Alternative contact: By whom Appointed: Members and Creditors (2701494) Kamel Gordon. Date of Appointment: 20 January 2017 By whom Appointed: Made pursuant to paragraph 83 of Schedule B1 Company2698638 Number: 03751296 of the Insolvency Act 1986 Name of Company: SCOTT SERVICES (YORKSHIRE) LIMITED Ag EF102820 (2698614) Trading Name: Dyno-Rod Nature of Business: Provision of Drainage Services Type of Liquidation: Creditors Company2698559 Number: 05925534 Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century Name of Company: PD RISLEY REINFORCEMENTS & FORMWORK Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA LIMITED Principal trading address: Unit 5, Sterling Industrial Park, Carrwood Nature of Business: Concrete Reinforcement Road, Castleford, West Yorkshire, WF10 4PS Type of Liquidation: Creditors Liquidator's name and address: David James Robson, of Gaines Registered office: 1 Alder Avenue, Widnes, Cheshire, WA8 6QG Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Principal trading address: 1 Alder Avenue, Widnes, Cheshire, WA8 Park, Colton, Leeds, LS15 8ZA. 6QG Office Holder Number: 11130. Liquidator's name and address: David Moore and John Titley, both of For further details contact: Lynsey Haigh, Tel: 0113 251 5007. Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool Date of Appointment: 25 January 2017 L2 3YL. By whom Appointed: Members and Creditors Office Holder Numbers: 007510 and 8617. Ag EF102748 (2698638) For further details contact: David Moore or John Titley, Email: [email protected]. Tel: 0151 556 2790 Date of Appointment: 26 January 2017 Company2698557 Number: 05069016 By whom Appointed: Members and Creditors Name of Company: T & I (LONDON) LIMITED Ag EF102737 (2698559) Trading Name: New Hong Kong Takeaway Nature of Business: Fast food takeaway outlet Type of Liquidation: Creditors Company2701206 Number: 06697865 Registered office: 72 Wardour Street, London, W1F 0TD Name of Company: PENNAF CONSTRUCTION LIMITED Principal trading address: 22 Winfold Lane, Emerson Valley, Milton Trading Name: Pennaf Construction Keynes, Buckinghamshire, MK4 3DA Nature of Business: Property maintenace services Liquidator's name and address: Ben Robson, of Bridge Newland Type of Liquidation: Creditors' Voluntary Liquidation Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. Registered office: 34 Station Road, Port Talbot, West Glamorgan Office Holder Number: 11032. SA13 1JS For further details contact: Ben Robson, Tel: 01788 544544. Principal trading address: 34 Station Road, Port Talbot, West Date of Appointment: 25 January 2017 Glamorgan SA13 1JS By whom Appointed: Members and Creditors Liquidator's name and address: Ian Franses and Jeremy Karr of Ag EF102755 (2698557) Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Office Holder Numbers: 2294 and 9540. Date of Appointment: 26 January 2017 By whom Appointed: Members and Creditors Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at [email protected]. (2701206)

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

Company2698561 Number: 06579220 Company2698585 Number: 07442885 Name of Company: TALKFAIR LIMITED Name of Company: VERBATIM SEARCH LIMITED Nature of Business: Telecommunications activites Previous Name of Company: Tyzack 2020 Limited Type of Liquidation: Creditors Nature of Business: Human Resources provision and management Registered office: The Manor House, 260 Ecclesall Road South, Type of Liquidation: Creditors Sheffield, S11 9PS (Formerly) 1st Floor Crewe House, 4 Oak Street, Registered office: Gladstone House, 77-79 High Street, Egham, Crewe, CW2 7DB Surrey, TW20 9HY Principal trading address: 1st Floor Crewe House, 4 Oak Street, Principal trading address: 33 St James’s Square, London, SW1Y 4JS Crewe, CW2 7DB Liquidator's name and address: Louise Mary Brittain and Keith Aleric Liquidator's name and address: Lisa Jane Hogg and Robert Neil Stevens, both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Dymond, both of Wilson Field Limited, The Manor House, 260 Street, Egham, Surrey, TW20 9HY. Ecclesall Road South, Sheffield, S11 9PS. Office Holder Numbers: 009000 and 008065. Office Holder Numbers: 9037 and 10430. Further information can be obtained by contacting Daniel Oldham at Further details contact: The Joint Liquidators, Tel: 0114 235 6780. [email protected] or on 01784 435 561. Alternative contact: Andrew Cottingham Date of Appointment: 20 January 2017 Date of Appointment: 20 January 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Ag EF102740 (2698585) Ag EF102810 (2698561)

Company2701243 Number: 08132207 2698618Company Number: 08265816 Name of Company: YAMMO LIMITED Name of Company: TRADE CONTRACT SOLUTIONS LIMITED Nature of Business: Restaurant Nature of Business: Refurbishment Specialists Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Priory Lodge, London Road, Cheltenham, Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham Gloucestershire GL52 6HH B30 3JN Principal trading address: 66 Walcot Street Bath, BA1 5BD Principal trading address: (Formerly) Unit 5, Winster Grove Industrial Liquidator's name and address: David Neil Hughes of Janes, Priory Estate, Birmingham B44 9EG Lodge, London Road, Cheltenham, Glos GL52 6HH Liquidator's name and address: Nickolas Garth Rimes and Adam Office Holder Number: 8817. Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business Date of Appointment: 26 January 2017 Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. By whom Appointed: Members and Creditors Office Holder Numbers: 009533 and 009616. Further information about this case is available from the offices of For further details contact: The Joint Liquidators, E-mail: Janes on 01242 256085. (2701243) [email protected], Tel: 01527 558410. Date of Appointment: 24 January 2017 By whom Appointed: Members and Creditors FINAL MEETINGS Ag EF102741 (2698618) 1ST2698627 SERVE PROMOTIONS LIMITED (Company Number 05571776) Company2700766 Number: 07470945 Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Name of Company: TYKE TAVERNS LIMITED WA15 9SQ Trading Name: The Tyke Tavern Principal trading address: Prestbury, Cheshire Nature of Business: Public House Notice is hereby given in pursuance of Section 106 OF THE Type of Liquidation: Creditors' Voluntary Liquidation INSOLVENCY ACT 1986 that General Meetings of Members and Registered office: c/o BWC, 8 Park Place Leeds LS1 2RU Creditors of the above-named Company will be held at the offices of Principal trading address: 2B The Gateway North, Crown Point Road, Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Leeds LS9 8BZ Cheshire, WA15 9SQ on 29 March 2017 at 10.00 am and 10.15 am Liquidator's name and address: Paul Andrew Whitwam and David respectively, for the purpose of having an account laid before them, Antony Willis of BWC, 8 Park Place, Leeds LS1 2RU showing the manner in which the winding-up has been conducted Office Holder Numbers: 8346 and 9180. and the property of the Company disposed of, and of hearing any Date of Appointment: 27 January 2017 explanation that may be given by the Liquidators. Any member or By whom Appointed: Members and Creditors creditor entitled to attend and vote is entitled to appoint a proxy to Further information about this case is available from Richard attend and vote instead of him/her, and such proxy need not also be Marchinton at the offices of BWC on 0113 243 3434 or at bwc@bwc- a member or creditor, but must be returned to the offices of Milner solutions.com. (2700766) Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the business day before the Meetings. Name2701509 of Company: UVS SIGN AND DESIGN LIMITED Date of Appointment: 10 June 2013 Company Number: 07160151 Office Holder details: Darren Brookes, (IP No. 9297) and Gary Corbett, Registered office: c/o Kingsland Business Recovery, 14 Derby Road, (IP No. 9018) both of Milner Boardman & Partners, The Old Bank, Stapleford, Nottingham, NG9 7AA 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Principal trading address: Alliance Close, Attleborough Fields For further details contact: The Joint Liquidators, Email: Industrial Estate, Nuneaton, CV11 6SD [email protected], Tel: 0161 927 7788.Alternative Nature of Business: Sign Manufacturer contact: [email protected] Type of Liquidation: Creditors Voluntary Liquidation Darren Brookes, Joint Liquidator Liquidator's name and address: Tauseef A Rashid , Kingsland 26 January 2017 Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 Ag EF102838 (2698627) 7AA. Email: [email protected] Telephone: 0800 955 3595 Contact: Haseeb Butt NOTICE2701456 OF FINAL MEETINGS Office Holder Number: 9718. PURSUANT TO Date of Appointment: 24 January 2017 By whom Appointed: Members and Confirmed by Creditors (2701509)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) AMERICAN2701521 PIE LIMITED A JAY SERVICES LIMITED (Company Number 01278033) IN LIQUIDATION Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 04500063) Southend on Sea, Essex, SS1 2EG Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Principal trading address: Unit 9, Brentford Business Centre, SO53 3TY Commerce Road, TW8 8LG Principal trading address: Audio Visual House, Chelmsford, Essex, Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: CM1 1PE 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, Nature of business: Audio & Visual Specialists 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG were NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the appointed as Joint Liquidators of the Company on 26 February 2015. INSOLVENCY ACT 1986 (as amended), that a final general meeting of Pursuant to Section 106 of the INSOLVENCY ACT 1986, final the members of the above named company will be held at RSM, meetings of the members and creditors of the above named Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 28 Company will be held at The Old Exchange, 234 Southchurch Road, March 2017 at 11:00 am, to be followed at 11:15 am by a final Southend on Sea, Essex, SS1 2EG on 5 April 2017 at 10:00 am and meeting of creditors for the purpose of receiving an account showing 10:15 am respectively, for the purpose of having an account laid the manner in which the winding up has been conducted and the before them, showing the manner in which the winding up has been property of the company disposed of, and of hearing any explanation conducted and the property of the Company disposed of, and of that may be given by the Liquidator and to decide whether the hearing any explanation that may be given by the joint liquidators. Liquidator should be released in accordance with Section 173(2)(e) of A member or creditor entitled to attend and vote is entitled to appoint the INSOLVENCY ACT 1986. a proxy to attend and vote instead of him and such proxy need not A member or creditor entitled to vote at the above meetings may also be a member or creditor. appoint a proxy to attend and vote instead of him. A proxy need not In order to be entitled to vote at the meeting, creditors must lodge be a member of the company. Proxies to be used at the meetings, their proofs of debt (unless previously submitted) and unless they are together with any hither to unlodged proof of debt, must be lodged attending in person, proxies at the offices of Begbies Traynor (Central) with the Liquidator at RSM Restructuring Advisory LLP, Highfield LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 Essex, SS1 2EG no later than 12 noon on the business day before the noon on the preceding business day. meeting. Please note that the joint liquidators and their staff will not Correspondence address & contact details of case administrator accept receipt of completed proxy forms by email. Submission of Harry Sorrell 02380646528 proxy forms by email will lead to the proxy being held invalid and the RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers vote not cast. Ford, Eastleigh SO53 3TY Any person who requires further information may contact the Joint Name, address & contact details of Liquidator Liquidator by telephone on 01702 467255. Alternatively enquiries can Primary Office Holder: Duncan Beat be made to Richard Fincken by email at richard.fincken@begbies- Appointed: 15 July 2014 traynor.com or by telephone on 01702 467255. RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford Lloyd Bisoce , Joint Liquidator CM2 6JB 26 January 2017 (2701521) IP Number: 8161 (2701456)

BM2698623 RETAIL LTD 2697659A M C PROJECTS LIMITED (Company Number 08036079) (Company Number 6015404) Registered office: Morgan Reach House, 136 Hagley Road, Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Birmingham, B16 9NX London, EC2P 1AG Principal trading address: 161 High Street, Brierley Hill, DY5 3BU Principal trading address: Unit 3-4, 22 Baker Street, Reading, Notice is hereby given, pursuant to Section 106 OF THE Berkshire, RG1 7XX INSOLVENCY ACT 1986 that a final meeting of the members and a Nature of Business: Business and construction work. final meeting of the creditors of the above named Company will be Type of Liquidation: Creditors' Voluntary. held at the offices of Phoenix Corporate Recovery, Morgan Reach Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 House, 136 Hagley Road, Birmingham, B16 9NX on 11 April 2017 at 3EB. 11.00 am and 11.30 am respectively, for the purpose of having an Date of meeting: 29 March 2017. account laid before them and to receive the report of the Liquidator Time of members' meeting: 10:30 am. showing how the winding up of the company has been conducted Time of creditors' meeting: 11:00 am. and its property disposed of and for hearing any explanation that may Pursuant to Section 106 of the Insolvency Act 1986 (as amended), be given by the Liquidator. Any member or creditor entitled to attend Final Meetings of the members and creditors of the Company will be and vote, is entitled to appoint a proxy to attend and vote instead of held at the place, date and times specified above for the purpose of him or her and such proxy need not also be a member or a creditor. having an account of the winding-up laid before them, showing the Proxies to be used at the meetings must be lodged with the manner in which the winding-up has been conducted and the Liquidator at Morgan Reach House, 136 Hagley Road, Birmingham, property of the Company disposed of, and of hearing any explanation B16 9NX no later than 12 noon of the previous day. that may be given by the Liquidator, and releasing the Liquidator from Date of Appointment: 31 August 2016 office. A member or creditor entitled to attend and vote may appoint a Office Holder details: Matthew Thomas Colbourne Frayne, (IP No. proxy, who need not also be a member or creditor, to attend and vote 9158) of Phoenix Corporate Recovery, Morgan Reach House, 136 for them. Any proxies to be used at the Meetings and creditors proofs Hagley Road, Birmingham, B16 9NX. of debt (unless previously submitted), must be lodged with the For further details contact: Tel: 0121 289 3554. Liquidator no later than 12:00 pm on the business day before the Matthew Thomas Colbourne Frayne, Liquidator meeting. 26 January 2017 Date of Appointment: 29 October 2013 Ag EF102880 (2698623) Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. C2698579 K PROPERTIES (BRISTOL) LIMITED For further information contact Zoe Culbert at the offices of Grant (Company Number 05216414) Thornton UK LLP on 0161 953 6431, or [email protected]. Registered office: Griffins, Tavistock House South, Tavistock Square, Address: 30 Finsbury Square, London, EC2P 2YU. London, WC1H 9LG 26 January 2017 (2697659) Principal trading address: 71-73 Whiteladies Road, Clifton, Bristol, BS8 2NT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 25 COMPANIES

Notice is hereby given that the Liquidator has summoned final 2701519DAVID GRAY BUILDING SERVICES LIMITED meetings of the Company’s members and creditors under Section (Company Number 07328132) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Alma Park, Woodway Lane, Claybrooke Parva, before them an account of the Liquidator’s acts and dealings and of Lutterworth, Leicestershire, LE17 5FB the conduct of the winding-up, hearing any explanations that may be Principal trading address: Unit 17 Redburn Industrial Estate Redburn given by the Liquidator, and passing a resolution granting the release Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1NB of the Liquidator. The meetings will be held at Griffins, Tavistock NOTICE IS HEREBY GIVEN that a final meeting of the members of House South, Tavistock Square, London, WC1H 9LG on 06 April 2017 David Gray Building Services Limited will be held at 11:00 am on 30 at 11.00 am (members) and 11.15 am (creditors). In order to be March 2017, to be followed at 11:15 am on the same day by a entitled to vote at the meetings, members and creditors must lodge meeting of the creditors of the company. The meetings will be held at their proxies with the Liquidator at Griffins, Tavistock House South, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Tavistock Square, London WC1H 9LG by no later than 12 noon on the Leicestershire, LE17 5FB business day prior to the day of the meetings (together, if applicable, The meetings are called pursuant to Section 106 of the INSOLVENCY with a completed proof of debt form if this has not previously been ACT 1986 for the purpose of receiving an account from the Joint submitted). Liquidators explaining the manner in which the winding-up of the Date of Appointment: 15 May 2012 company has been conducted and to receive any explanation that Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, they may consider necessary. A member or creditor entitled to attend Tavistock House South, Tavistock Square, London WC1H 9LG. and vote is entitled to appoint a proxy to attend and vote instead of For further details contact: Email: [email protected] or him. A proxy need not be a member or creditor. Tel: 020 7554 9600 The following resolutions will be considered at the creditors’ meeting: Stephen Hunt, Liquidator 1. That the Joint Liquidators report and receipts and payments 25 January 2017 account be approved. Ag EF102860 (2698579) 2. That the Joint Liquidators be granted their release from office. Proxies to be used at the meetings along with a proof of debt form must be returned to the offices of F A Simms & Partners Limited, 2701284CONTRACT FURNISHING SERVICES (ABERDEEN) LIMITED Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Company Number: SC070154 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on In Creditors Voluntary Liquidation the working day immediately before the meetings. Notice is hereby given in accordance with section 106 of the Names of Insolvency Practitioners calling the meetings: Martin Insolvency Act 1986 that the final meeting of creditors of the above Richard Buttriss , Richard Frank Simms company will be held at 11.00 am on 14 March 2017 at 12 Carden Date of Appointment: 12 April 2016 Place, Aberdeen, AB10 1UR for the purposes of receiving an account Address of Insolvency Practitioners: Alma Park, Woodway Lane, of the winding-up from the liquidator, together with any explanation, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United that may be given by him. Kingdom The meeting will also consider the following resolutions. IP Numbers 9291, 9252 1. To approve the liquidator's release. Contact Name Kirsty Taylor 2. To authorise the liquidator to dispose of the company's accounting Email Address [email protected] records three months after the date of the final meeting. Telephone Number 01455 555 444 Michael J M Reid CA 25 January 2017 (2701519) Liquidator Meston Reid & Co Chartered Accountants EAST2698616 SUPPLIES LTD 12 Carden Place, Aberdeen AB10 1UR (Company Number 08036082) 25 January 2017 (2701284) Registered office: Phoenix Corporate Recovery, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX Principal trading address: 161 High Street, Brierley Hill, West CW2701512 OPERATIONS LIMITED Midlands, DY5 3BU (Company Number 09346515) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB INSOLVENCY ACT 1986 that a final meeting of the members and a Principal trading address: Unit 5, Shottery Brook, Timothys Bridge final meeting of the creditors of the above named Company will be Road, Stratford Upon Avon, Warwickshire, CV37 9NR held at the offices of Phoenix Corporate Recovery, Morgan Reach NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY House, 136 Hagley Road, Birmingham, B16 9NX on 11 April 2017 at ACT 1986, that final meetings of the members and of creditors of the 10.00 am and 10.30 am respectively, for the purpose of having an above-named Company will be held at 269 Church Street, Blackpool, account laid before them and to receive the report of the Liquidator Lancashire, FY1 3PB on 27 March 2017, at 2.30 pm, for the purpose showing how the winding up of the company has been conducted of having an account laid before them showing the manner in which and its property disposed of and for hearing any explanation that may the winding-up of the Company has been conducted and the property be given by the Liquidator. Any member or creditor entitled to attend disposed of, and of receiving any explanation that may be given by and vote, is entitled to appoint a proxy to attend and vote instead of the Liquidator, and also determining the manner in which the books, him or her and such proxy need not also be a member or a creditor. accounts and documents of the Company shall be disposed of. Any Proxies to be used at the meetings must be lodged with the Member or Creditor is entitled to attend and vote at the above Liquidator at Morgan Reach House, 136 Hagley Road, Birmingham, Meetings and may appoint a proxy to attend instead of himself. A B16 9NX no later than 12 noon of the previous day. proxy holder need not be a Member or Creditor of the Company. Date of Appointment: 31 August 2016 Proxies to be used at the Meetings must be lodged at Adcroft Hilton Office Holder details: Matthew Thomas Colbourne Frayne, (IP No. Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later 9158) of Phoenix Corporate Recovery, Morgan Reach House, 136 than 12 noon on the working day immediately before the meeting. Hagley Road, Birmingham, B16 9NX. Where a proof of debt has not previously been submitted by a For further details contact: Matthew Thomas Colbourne Frayne, Tel: creditor, any proxy must be accompanied by such a completed proof. 0121 289 3554. For further details contact: Sheryl Armer , [email protected] Matthew Thomas Colbourne Frayne, Liquidator 01253 299399, reference: B6616. 26 January 2017 Name of office holder: Rosalind Mary Hilton Office holder number: Ag EF102862 (2698616) 8604 Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancashire, FY1 3PB Capacity: Liquidator Date of Appointment: 20 April 2016 23 January 2017 (2701512)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

GD2701517 (UK) LEISURE & WORKWEAR LIMITED Members and creditors can attend the meetings in person and vote. (Company Number 08558646) Creditors are entitled to vote if they have submitted a claim and the Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB claim has been accepted in whole or in part. If you cannot attend, or Principal trading address: 3 High Street, Cradley Heath, West do not wish to attend, but wish to vote at the meetings, you can Midlands, B64 5HP nominate the chairman of the meetings, who will be the Liquidator, to NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY vote on your behalf. Proxies to be used at the meetings, together with ACT 1986, that final meetings of the members and of creditors of the any unlodged proofs, must be lodged with the Liquidator at his above-named Company will be held at 269 Church Street, Blackpool, registered office at 1 Kings Avenue, Winchmore Hill, London N21 Lancashire, FY1 3PB on 23 March 2017, at 2.30 pm, for the purpose 3NA, no later than 12 noon on the business day before the meetings. of having an account laid before them showing the manner in which Note: a member or creditor entitled to vote at the meetings is entitled the winding-up of the Company has been conducted and the property to appoint another person or persons as his proxy to attend and vote disposed of, and of receiving any explanation that may be given by instead of him and a proxy need not also be a member of the the Liquidator, and also determining the manner in which the books, company. accounts and documents of the Company shall be disposed of. Any Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, Member or Creditor is entitled to attend and vote at the above Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Meetings and may appoint a proxy to attend instead of himself. A email address: [email protected]. Date of Appointment: 28 April 2016. proxy holder need not be a Member or Creditor of the Company. Alternative contact for enquiries on proceedings: Mark Wootton Proxies to be used at the Meetings must be lodged at Adcroft Hilton (2701017) Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later than 12 noon on the working day immediately before the meeting. JTS2698576 ENGRAVERS LTD Where a proof of debt has not previously been submitted by a (Company Number 05521071) creditor, any proxy must be accompanied by such a completed proof. Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, For further details contact: Sheryl Armer , [email protected] WF5 0RG 01253 299399, reference: B6589. Principal trading address: 30-34 Aire Street, Leeds LS1 4HT Name of office holder: Rosalind Mary Hilton Office holder number: Notice is hereby given that the Liquidator has summoned final 8604 meetings of the Company’s members and creditors under Section Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Lancashire, FY1 3PB before them an account of the Liquidator’s acts and dealings and of Capacity: Liquidator the conduct of the winding-up, hearing any explanations that may be Date of Appointment: 26 May 2015 given by the Liquidator and passing a resolution granting the release 19 January 2017 (2701517) of the Liquidator. The meetings will be held at Coopers House, Intake Lane, Ossett, WF5 0RG on 05 April 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, 2701211INTERCONNECTS LIMITED members and creditors must lodge their proxies with the Liquidator at (Company Number 05255695) Coopers House, Intake Lane, Ossett, WF5 0RG, by no later than Registered office: Portland House, 13 Station Road, Kettering, 12.00 noon on the business day prior to the day of the meetings Northants NN15 7HH (together, if applicable, with a completed proof of debt form if this has Principal trading address: Portland House, 13 Station Road, Kettering, not previously been submitted). Northants NN15 7HH Date of Appointment: 04 February 2016 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, 1986, that final meetings of members and creditors of the above Coopers House, Intake Lane, Ossett, WF5 0RG. named Company will be held at 10 St Helens Road, Swansea SA1 For further details contact: Philip Booth, E-mail: 4AW on 3 April 2017 at 10.30 am for Members and 10.45 am for [email protected], Tel: 01924 263777. Alternative Creditors, for the purpose of having an account laid before them contact: Jo Sargent. showing how the winding-up has been conducted and the company's Philip Booth, Liquidator property disposed of and giving an explanation of it. 25 January 2017 A member or creditor entitled to attend and vote is entitled to appoint Ag EF102856 (2698576) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than NOTICE2701487 OF FINAL MEETINGS 12 noon on the business day before the meeting. PURSUANT TO Office Holder Details: Sandra McAlister (IP number 9375) of McAlister SECTION 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 KANANAS (OP CO) LIMITED 4AW. Date of Appointment: 3 February 2012. Further information Trading Name: La Margherita about this case is available from Linda Tolley at the offices of IN LIQUIDATION McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at (Company Number 08423478) [email protected]. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Sandra McAlister , Liquidator (2701211) Hampshire SO53 3TY Principal trading address: La Margherita, 1 Town Quay, Southampton, Hampshire, SO14 2AQ J2701017 & M ELECTRICIANS LIMITED Other trading (names) or style(s): La Margherita (Company Number 04745062) Nature of business: Pubs and Restaurants Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: 8 Callard Avenue, Palmers Green, London INSOLVENCY ACT 1986 (as amended), that a final general meeting of N13 5HN the members of the above named company will be held at RSM, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 7 1986, that a final meeting of the members of the above named April 2017 at 11:00 am, to be followed at 11:15 am by a final meeting company will be held at 1 Kings Avenue, Winchmore Hill, London N21 of creditors for the purpose of receiving an account showing the 3NA on 31 March 2017 at 10.00 am, to be followed by a final meeting manner in which the winding up has been conducted and the property of creditors at 10.30 am for the purpose of showing how the winding of the company disposed of, and of hearing any explanation that may up has been conducted and the property of the company disposed be given by the Liquidator and to decide whether the Liquidator of, and of hearing explanations that may be given by the Liquidator. should be released in accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 27 COMPANIES

A member or creditor entitled to vote at the above meetings may LARCHER2698584 SOLUTIONS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 07322198) be a member of the company. Proxies to be used at the meetings, Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey together with any hither to unlodged proof of debt, must be lodged KT14 6SD with the Liquidator at RSM Restructuring Advisory LLP, Highfield Principal trading address: 11 Summer Close, West Byfleet, Surrey, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than 12 KT13 7RY noon on the preceding business day. Notice is hereby given, pursuant to Section 106 OF THE Correspondence address & contact details of case administrator INSOLVENCY ACT 1986 that Final Meetings of the Members and Marcus Tout 023 8064 6436 Creditors of the Company will be held at 5 Park Court, Pyrford Road, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers West Byfleet, Surrey KT14 6SD on 24 March 2017 at 11.00 am and Ford, Eastleigh SO53 3TY 11.15 am respectively, for the purpose of having an account laid Name, address & contact details of Liquidator before them showing the manner in which the winding-up of the Primary Office Holder: Alexander Kinninmonth Company has been conducted and the property disposed of, and of Appointed: 8 April 2015 receiving any explanation that may be given by the Liquidator, and RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers also determining the manner in which the books, accounts and Ford, Eastleigh SO53 3TY, 023 8064 6464, IP Number: 9019 documents of the Company shall be disposed of. Proxies to be used Joint Office Holder: David Ronald Taylor at the above Meetings must be lodged with the Liquidator at 5 Park Appointed: 8 April 2015 Court, Pyrford Road, West Byfleet, KT14 6SD no later than 12.00 RSM Restructuring Advisory LLP, First Floor, Davidson House, The noon on the business day preceding the meetings. Forbury, Reading, RG1 3EU, 0118 953 0371, IP Number: 13790 Date of Appointment: 08 April 2016 (2701487) Office Holder details: Lynn Gibson, (IP No. 6708) of Gibson Hewitt Ltd, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. 2700726KEY HOMES UK LIMITED Further details contact: Lynn Gibson, Tel: 01932 336149 (Company Number 06956342) Lynn Gibson, Liquidator Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 25 January 2017 7PW Ag EF102828 (2698584) Principal trading address: Wellington Road, Perry Barr, Birmingham B20 3JE Notice is hereby given pursuant to s106 of the Insolvency Act 1986, LONDON2698577 & COUNTY (TAMWORTH) LLP that final meetings of the members and creditors of the above named (Company Number OC328239) Company will be held at CG&Co, 17 St Ann's Square, Manchester, Registered office: 37 Sun Street, London, EC2M 2PL M2 7PW, on 31 March 2017 at 10.00 am and 10.15 am respectively, Principal trading address: 28 Manchester Street, London, W1U 2PL for the purpose of having an account laid before them showing how Notice is hereby given, pursuant to Section 106 OF THE the winding-up has been conducted and the property of the Company INSOLVENCY ACT 1986 that final meetings of the members and disposed of, and also determining whether the Liquidators should be creditors of the above named Company will be held at CMB Partners granted their release from office. UK Limited, 37 Sun Street, London, EC2M 2PL on 31 March 2017 at A member or creditor entitled to attend and vote is entitled to appoint 10.00 am and 10.30 am respectively, for the purpose of having an a proxy to attend and vote instead of him and such proxy need not account laid before them showing how the winding-up has been also be a member or creditor. Proxy forms must be returned to the conducted and the property of the Company disposed of, and also offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later determining whether the Liquidator should be granted his release than 12.00 noon on the business day before the meeting. from office. A member or creditor entitled to attend and vote is Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP entitled to appoint a proxy to attend and vote instead of him and such numbers 1549 and 1762) of CG & Co, 17 St Ann's Square, proxy need not also be a member or creditor. Proxy forms must be Manchester M2 7PW. Date of Appointment: 21 May 2015. Further returned to the offices of CMB Partners UK Limited, 37 Sun Street, information about this case is available from Andrew Walker at the London, EC2M 2PL, no later than 12.00 noon on the business day offices of CG & Co on 0161 358 8210. before the meeting. Jonathan E Avery-Gee and Stephen L Conn , Joint Liquidators Date of Appointment: 20 July 2015 (2700726) Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL. KRISELIS2698729 LEISURE LIMITED For further details contact: Stephen Nicholas, Tel: 0207 377 4370. (Company Number 04342760) Lane Bednash, Liquidator Registered office: 37 Sun Street, London, EC2M 2PL 26 January 2017 Principal trading address: 470-474 Bowes Road, London N11 1NL Ag EF102837 (2698577) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of the Members and Creditors of the above-named Company will be held at CMB Partners MAKIN2698625 MOVIES SELF DRIVE LTD UK Limited, 37 Sun Street, London, EC2M 2PL on 31 March 2017 at (Company Number 07585456) 10.00 am and 10.30 am respectively, for the purpose of having an Registered office: Wilson Field, The Manor House, 260 Ecclesall Road account laid before them showing how the winding-up has been South, Sheffield, S11 9PS conducted and the property of the Company disposed of, and also Principal trading address: Copse Hill Farm, Southlands Road, Iver, determining whether the Liquidator should be granted his release SL0 0PG from office. A member or creditor entitled to attend and vote is Notice is hereby given, pursuant to Section 106 OF THE entitled to appoint a proxy to attend and vote instead of him and such INSOLVENCY ACT 1986 that a final meeting of the members and proxy need not also be a member or creditor. Proxy forms must be creditors of the above named Company will be held at Wilson Field returned to the offices of CMB Partners UK Limited, 37 Sun Street, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 London, EC2M 2PL no later than 12.00 noon on the business day 9PS on 22 March 2017 at 11.00 am to be followed by a final meeting before the meeting. of creditors for the purpose of showing how the winding up has been Date of Appointment: 27 May 2016 conducted and the property of the company disposed of and for the Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners purpose of laying the account before the meetings and giving an UK Limited, 37 Sun Street, London, EC2M 2PL. explanation of it. A member or creditor entitled to attend and vote is Further details contact: Craig Stevens, Tel: 020 7377 4370. entitled to appoint a proxy to attend and vote instead of him and such Lane Bednash, Liquidator proxy need not also be a member or creditor. Proxy forms must be 27 January 2017 returned to the offices of Wilson Field Limited, The Manor House, 260 Ag EF102894 (2698729) Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 18 February 2015

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Joanne Wright, (IP No. 15550) and Gemma 2701515MITREX 1 LIMITED Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor (Company Number 09284917) House, 260 Ecclesall Road South, Sheffield, S11 9PS. Registered office: C/o Robert Day and Company Limited, The Old Further details contact: The Joint Liquidators, Tel: 0114 2356780. Library, The Walk, Winslow, Buckingham MK18 3AJ Alternative contact: Blair Lomax Principal trading address: 138c Chesterfield Road, Ashford, Joanne Wright, Joint Liquidator Middlesex TW15 3PD 25 January 2017 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ag EF102852 (2698625) INSOLVENCY ACT 1986, that a final meeting of the members of Mitrex 1 Limited – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 29 March 2017 at 10.30 2701504MEDWAY PUBS LIMITED am, to be followed at 10.45 am by a final meeting of creditors for the (Company Number 09263743) purpose of showing how the winding up has been conducted and the Registered office: The Old Exchange, 234 Southchurch Road, property of the company disposed of, and of hearing any explanation Southend on Sea, Essex, SS1 2EG that may be given by the Liquidator. Principal trading address: Unit C7-8, Spectrum Business Centre, Proxies to be used at the meetings should be lodged at Robert Day Rochester, Kent, ME2 4NP and Company Limited, The Old Library, The Walk, Winslow, Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Buckinghamshire MK18 3AJ, [email protected], no later than 12 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, noon on 28 March 2017. 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG were Robert Day (IP No 9142) Liquidator. Appointed 14 October 2016 appointed as Joint Liquidators of the Company on 9 February 2016. TEL: 0845 226 7331 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 25 January 2017 (2701515) meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 27 March 2017 at 10:00 am 2698591MORDUE BROTHERS LIMITED and 10:15 am respectively, for the purpose of having an account laid (Company Number 00213310) before them, showing the manner in which the winding up has been Registered office: Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ conducted and the property of the Company disposed of, and of Principal trading address: Victoria Industrial Estate, Hebburn, Tyne hearing any explanation that may be given by the joint liquidators. and Wear, NE31 1UB A member or creditor entitled to attend and vote is entitled to appoint Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final a proxy to attend and vote instead of him and such proxy need not meetings of the members and creditors of the above named also be a member or creditor. Company will be held at Unit 8B, Marina Court, Castle Street, Hull, In order to be entitled to vote at the meeting, creditors must lodge HU1 1TJ on 04 April 2017 at 2.00 pm and 2.30 pm respectively, for their proofs of debt (unless previously submitted) and unless they are the purpose of having an account of the winding up laid before them, attending in person, proxies at the offices of Begbies Traynor (Central) showing the manner in which the winding up has been conducted and LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the property of the Company disposed of, and of hearing any Essex, SS1 2EG no later than 12 noon on the business day before the explanation that may be given by the Joint Liquidators. A member or meeting. Please note that the joint liquidators and their staff will not creditor entitled to attend and vote is entitled to appoint a proxy to accept receipt of completed proxy forms by email. Submission of attend and vote instead of him and such proxy need not also be a proxy forms by email will lead to the proxy being held invalid and the member or creditor. vote not cast. In order to be entitled to vote at the meeting, creditors must lodge Any person who requires further information may contact the Joint their proofs of debt (unless previously submitted) and unless they are Liquidator by telephone on 01702 467255. Alternatively enquiries can attending in person, proxies at the offices of Begbies Traynor (Central) be made to Richard Fincken by email at richard.fincken@begbies- LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ no later than traynor.com or by telephone on 01702 467255. 12.00 noon on the business day before the meetings. Please note that Jamie Taylor , Joint Liquidator the joint liquidators and their staff will not accept receipt of completed 23 January 2017 (2701504) proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 21 April 2015 2701510P. 83 OF SCHEDULE B1 TO THE INSOLVENCY ACT 1986 Office Holder details: Andrew Mackenzie, (IP No. 009581) and Julian MINORPLANET LIMITED Pitts, (IP No. 007851) both of Begbies Traynor (Central) LLP, Unit 8B, (Company Number 04072786) Marina Court, Castle Street, Hull, HU1 1TJ. In Creditors’ Voluntary Liquidation Any person who requires further information may contact the Joint Registered office: C/O BDO LLP, 1 Bridgewater Place, Water Lane, Liquidator by telephone on 01482 483060. Alternatively enquiries can Leeds, LS11 5RU be made to Frazer Ulrick by email at frazer.ulrick@begbies- NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the traynor.com INSOLVENCY ACT 1986, that General Meetings of contributories and Andrew Mackenzie, Joint Liquidator Creditors of the above named company will be held at the offices of 24 January 2017 BDO LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU, on 3 Ag EF102738 (2698591) March 2017 at 10.30 am and 10.45 am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company MURILLOS2700728 RESTAURANT & DELI LIMITED disposed of and of hearing any explanation that may be given by the (Company Number 08578678) Liquidators. Trading Name: Murillos The Liquidator may be contacted care of [email protected] Registered office: 85/87 High Street West, Glossop, Derbyshire SK13 quoting FGN/PPH/JK – 00246500. 8AZ Francis Graham Newton , Joint Liquidator, (IP Number: 9310), 1 Principal trading address: 48 Stockport Road, Marple, Stockport SK6 Bridgewater Place, Water Lane, Leeds, LS11 5RU and Kerry Bailey , 6AB Joint Liquidator, (IP Number: 8780), 3 Hardman Street, Manchester, Notice is hereby given, pursuant to Section 106 of the Insolvency Act M3 3AT 1986, that final meetings of members and creditors of the above 26 January 2017 (2701510) named Company will be held at Crossfields, 85/87 High Street West, Glossop, Derbyshire SK13 8AZ on 3 April 2017 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 29 COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint S.A.J2701025 MEDIA SOLUTIONS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 08553241) also be a member or creditor. Proxy forms must be returned to Registered office: Path Business Recovery Limited, Flint Glass Works, Crossfields, 85/87 High Street West, Glossop, Derbyshire SK13 8AZ, 64 Jersey Street, Ancoats Urban Village M4 6JW no later than 12 noon on the business day before the meeting. Principal trading address: 73 Higher Antley Street, Accrington, Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, Lancashire BB5 0SN 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of In the matter of the Insolvency Act 1986 and the Insolvency Rules Appointment: 3 May 2016. Further information about this case is 1986 available from the offices of Crossfields at [email protected]. Notice is hereby given that final meetings of the members and Tina Bullock , Liquidator (2700728) creditors of the above named Company will be held at Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester M4 6JW on 29 March 2017 at 10.00 am and 10.15 am, for the purposes of 2698586ORANGE 20 LIMITED having an account laid before them by the liquidator (pursuant to (Company Number 03834441) Section 106 of the Insolvency Act 1986), showing the manner in which Registered office: MHA MacIntyre Hudson, New Bridge Street House, the winding up of the company has been conducted, and the property 30-34 New Bridge Street, London, EC4V 6BJ of the company disposed of, and of hearing any explanation that may Principal trading address: 20 Orange Street, London, WC2H 7EF be given by the liquidator. Notice is hereby given that the Joint Liquidators have summoned final A member or creditor entitled to vote at the above meetings may meetings of the Company’s members and creditors under Section appoint a proxy to attend and vote in the member or creditor’s stead. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid It is not necessary for the proxy to be a member or creditor. Proxy before them an account of the Joint Liquidators’ acts and dealings forms must be returned to the offices of Path Business Recovery and of the conduct of the winding up, hearing any explanations that Limited by no later than 4.00 pm on 28 March 2017. may be given by the Joint Liquidators, and passing a resolution In case of queries, please contact Phillip Lawrence on 0161 413 0999 granting the release of the Joint Liquidators. The meetings will be held or email at [email protected] at the offices of MHA MacIntyre Hudson, New Bridge Street House, Gareth Howarth , IP Number: 18816, Liquidator, Path Business 30-34 New Bridge Street, London, EC4V 6BJ on 05 April 2017 at Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban 10.00 am (members) and 10.15 am (creditors). In order to be entitled Village, Manchester M4 6JW to vote at the meetings, members and creditors must lodge their 25 January 2016 (2701025) proxies with the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12 noon on the business day prior to the day of the STEWED!2698580 RETAIL LIMITED meeting (together, if applicable, with a completed proof of debt form if (Company Number 07431957) this has not previously been submitted). Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Date of Appointment: 02 August 2011 Wilmslow Road, Didsbury, Manchester M20 5PG Office Holder details: Michael Colin John Sanders, (IP No. 8698) and Principal trading address: Unit 8, Station Footbridge, Clapham Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, Junction Railway Station, London, SW11 2QP New Bridge Street House, 30-34 New Bridge Street, London, EC4V Notice is hereby given, pursuant to Section 106 OF THE 6BJ. INSOLVENCY ACT 1986 that a Final Meeting of the Members of the For further details contact: Chris Reeve, Email: above-named Company will be held at Jones Lowndes Dwyer LLP, 4 [email protected], Tel: 0207 429 3497. The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 28 Michael Colin John Sanders, Joint Liquidator March 2017 at 10.00 am to be followed at 10.30 am by a Final 26 January 2017 Meeting of Creditors, for the purpose of showing how the winding-up Ag EF102777 (2698586) has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, considering the Liquidator’s release and approving the final report. 2698575RICE FLAME BAR & GRILL (DEANSGATE) LTD Proxies to be used at the Meetings must be lodged with the (Company Number 07435913) Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester Registered office: Leonard Curtis House, Elms Square, Bury New M20 5PG, no later than 12.00 noon on the preceding day. Road, Whitefield, Manchester, M45 7TA Date of Appointment: 12 July 2016 Principal trading address: 48 Deansgate, Manchester, M3 2BW Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes Notice is hereby given in pursuance of Section 106 OF THE Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester, INSOLVENCY ACT 1986 that final meetings of members and creditors M20 5PG. of the above company will be held at the offices of Leonard Curtis, Contact Name: Ian Jones, Email: [email protected], Tel: 0161 438 Leonard Curtis House, Elms Square, Bury New Road, Whitefield, 8555. Manchester, M45 7TA on 27 March 2017 at 11.00 am and 11.15 am Claire L Dwyer, Liquidator respectively for the purpose of having an account laid before them, 25 January 2017 showing the manner in which the winding-up has been conducted Ag EF102845 (2698580) and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to THE2698582 LAZY COW MIDLANDS LIMITED attend and vote instead of him/her, and such proxy need not also be (Company Number 08611139) a member or creditor. The proxy form must be returned to the above Trading Name: The Lazy Cow Solihull address by no later than 12.00 noon on the business day before the Registered office: Sanderling House, Springbrook Lane, Earlswood, meeting. In the case of a Company having a share capital, a member Solihull B94 5SG may appoint more than one proxy in relation to a meeting, provided Principal trading address: The Lazy Cow Solihull. 727 Warwick Road, that each proxy is appointed to exercise the rights attached to a Solihull, B91 3DA different share or shares held by him, or (as the case may be) to a Notice is hereby given, pursuant to Section 106 OF THE different £10, or multiple of £10, of stock held by him. INSOLVENCY ACT 1986 that meetings of the creditors and members Date of Appointment: 12 November 2013 of the above named company will be held at Sanderling House, Office Holder details: Martin Maloney, (IP No. 9628) and John M Titley, Springbrook Lane, Earlswood, Solihull, B94 5SG on 06 April 2017 at (IP No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms 10.00 am and 10.30 am respectively for the purposes of having an Square, Bury New Road, Whitefield, Manchester, M45 7TA. account laid before them, and to receive the report of the liquidator For further details contact: Martin Maloney, Email: showing the manner in which the winding of the company has been [email protected] or Tel: 0161 413 0930. conducted and the property disposed of, and of hearing any Martin Maloney, Joint Liquidator explanation that may be given by the Liquidator. Proxies to be used at 25 January 2017 the meeting must be lodged with the Liquidator at the above address Ag EF102763 (2698575) not later than 12.00 noon on the business day before the meeting.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 22 January 2015 2698753THREE MERRY LADS LIMITED Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings (Company Number 06536441) LLP, Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 Registered office: Griffins, Tavistock House South, Tavistock Square, 5SG. London, WC1H 9LG For further details contact: Andrew Fender, Tel: 01564 700 052. Principal trading address: 610 Redmires Road, Sheffield, S10 4LJ Andrew Fender, Liquidator Notice is hereby given that the Liquidator has summoned final 26 January 2017 meetings of the Company’s members and creditors under Section Ag EF102770 (2698582) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding up, hearing any explanations that may be 2698613THE RATCLIFF PARTNERSHIP LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 02121215) of the Liquidator. The meetings will be held at Griffins, Tavistock Registered office: C/O DL Partnership (UK) Limited, DLP House, 46 House South, Tavistock Square, London, WC1H 9LG on 11 April 2017 Prescott Street, Halifax, HX1 2QW at 10.00 am (members) and 10.15 am (creditors). In order to be Principal trading address: 24 Kennedy Street, Manchester M2 4BY entitled to vote at the meetings, members and creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proxies with the Liquidator at Griffins, Tavistock House South, INSOLVENCY ACT 1986, that Final General Meetings of the members Tavistock Square, London WC1H 9LG by no later than 12 noon on the and creditors of The Ratcliff Partnership Limited will be held at the business day prior to the day of the meetings (together, if applicable, offices of DL Partnership (UK) Limited, DLP House, 46 Prescott with a completed proof of debt form if this has not previously been Street, Halifax, HX1 2QW on 21 March 2017 at 10.00 am and 10.15 submitted). am respectively for the purpose of having an account laid before them Date of Appointment: 08 March 2013 showing the manner in which the winding-up has been conducted, to Office Holder details: Stephen Hunt, (IP No. 9183) of Griffins, receive any explanation which may be given by the Joint Liquidators Tavistock House South, Tavistock Square, London WC1H 9LG. and to pass certain resolutions including the release of the Joint Further details contact: Mohammed Khan, Email: Liquidators and the manner in which the books, accounts and [email protected] documents of the Company and of the Joint Liquidators shall be Stephen Hunt, Liquidator disposed of. Any Creditor wishing to vote at the meeting must lodge a 27 January 2017 completed Proof of Debt form, (together, if it is desired to vote by Ag EF102897 (2698753) proxy, with a completed Proxy Form) at the offices of DL Partnership (UK) Limited, Insolvency Practitioners of DLP House, 46 Prescott Street, Halifax, HX1 2QW no later than 12.00 noon on 20 March 2017. TILLYMINTS2698583 DAY NURSERIES LIMITED Date of Appointment: 20 November 2012 (Company Number 06726733) Office Holder details: Sarah Long, (IP No. 9615) and Antony Denham, Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Principal trading address: 72-74 Clarence Street, Hull, HU9 1DW; 143 Prescott Street, Halifax, HX1 2QW. Newbridge Road, Hull, HU9 2LP; St Columbas Church, Laburnum Further details contact: The Joint Liquidators, Email: Avenue, Hull, HU8 8PA; The Parks Childrens Centre, Courtway Road, [email protected]. Hull, HU6 9TA Sarah Long, Joint Liquidator Notice is hereby given, pursuant to Section 106 OF THE 19 January 2017 INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Ag EF102752 (2698613) of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 11 April 2017 at 3.00 pm to be followed at 3.30 pm by a THE2701506 ROUNDABOUT (ST HELENS) LIMITED final meeting of creditors for the purpose of receiving an account (Company Number 08219738) showing the manner in which the winding up has been conducted and Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB the property of the Company disposed of, and of hearing any Principal trading address: The Roundabout (St Helens) Limited, 15 explanation that may be given by the Liquidators and to decide Duke Street, St Helens, WA10 2JE whether the liquidators should be released in accordance with NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Section 173(2)(e) of the Insolvency Act 1986. A member or creditor ACT 1986, that final meetings of the members and of creditors of the entitled to vote at the above meetings may appoint a proxy to attend above-named Company will be held at 269 Church Street, Blackpool, and vote instead of him. A proxy need not be a member of the Lancashire, FY1 3PB on 30 March 2017, at 2 pm, for the purpose of Company. Proxies to be used at the meetings, together with any having an account laid before them showing the manner in which the hitherto unlodged proof of debt, must be lodged with the Liquidator at winding-up of the Company has been conducted and the property RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 disposed of, and of receiving any explanation that may be given by 3HF no later than 12.00 noon on the preceding business day. the Liquidator, and also determining the manner in which the books, Date of Appointment: 02 April 2014 accounts and documents of the Company shall be disposed of. Any Correspondence address & contact details of case manager: Liz Member or Creditor is entitled to attend and vote at the above Williamson, RSM Restructuring Advisory LLP, 3 Hardman Street, Meetings and may appoint a proxy to attend instead of himself. Manchester, M3 3HF, Tel: 0161 830 4000. A proxy holder need not be a Member or Creditor of the Company. Office Holder details: Jeremy Woodside, (IP No. 9515) and Proxies to be used at the Meetings must be lodged at Adcroft Hilton Christopher Ratten, (IP No. 9338) both of RSM Restructuring Advisory Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later LLP, 3 Hardman Street, Manchester, M3 3HF. than 12 noon on the working day immediately before the meeting. Further details contact: The Joint Liquidators, Tel: 0161 830 4000. Where a proof of debt has not previously been submitted by a Jeremy Woodside, Joint Liquidator creditor, any proxy must be accompanied by such a completed proof. 25 January 2017 For further details contact: Sheryl Armer , [email protected] Ag EF102847 (2698583) 01253 299399, reference: C6628. Name of office holder: Rosalind Mary Hilton Office holder number: 8604 TILLYMINTS2698621 EARLY YEARS LIMITED Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, (Company Number 05585194) Lancashire, FY1 3PB Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Capacity: Liquidator Principal trading address: Kinder House Nursery, King Street, Date of Appointment: 27 January 2016 Winterton, Scunthorpe, DN15 9TP 26 January 2017 (2701506) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF on 11 April 2017 at 2.00 pm to be followed at 2.30 pm by a final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 31 COMPANIES meeting of creditors for the purpose of receiving an account showing Office Holder details: Joanne Wright, (IP No. 15550) and Gemma the manner in which the winding up has been conducted and the Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor property of the Company disposed of, and of hearing any explanation House, 260 Ecclesall Road South, Sheffield, S11 9PS. that may be given by the Liquidators and to decide whether the Further details contact: The Joint Liquidators, Tel: 0114 2356780. liquidators should be released in accordance with Section 173(2)(e) of Alternative contact: Blair Lomax the Insolvency Act 1986. A member or creditor entitled to vote at the Joanne Wright, Joint Liquidator above meetings may appoint a proxy to attend and vote instead of 25 January 2017 him. A proxy need not be a member of the Company. Proxies to be Ag EF102849 (2698629) used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than WRAPTURE2700643 GIFTS LTD 12.00 noon on the preceding business day. (Company Number 07914228) Date of Appointment: 02 April 2014 Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Office Holder details: Jeremy Nigel Ian Woodside, (IP No. 9515) and 7BS Christopher Ratten, (IP No. 9338) both of RSM Restructuring Advisory Principal trading address: 3-5 Anderton Street, Morecambe, LLP, 3 Hardman Street, Manchester, M3 3HF. Lancashire LA4 5DA Correspondence address and contact details of the case manager: Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: Liz Williamson, Tel: 0161 830 4000. Further details contact: The Joint 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Liquidators, Tel: 0161 830 4000. Scotland Street, Sheffield S3 7BS, were appointed as Joint Jeremy Woodside, Joint Liquidator Liquidators of the Company on 12 February 2014. 26 January 2017 Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Ag EF102859 (2698621) the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 March 2017 at 10:20 am and 10:30 am 2701499VENTURA CORPORATION LIMITED respectively, for the purpose of having an account of the winding up (Company Number 01936846) laid before them, showing the manner in which the winding up has Registered office: C/o Harrisons Business Recovery & Insolvency been conducted and the property of the Company disposed of, and (London) Limited, 3rd Floor, Office 305, 31 Southampton Row, of hearing any explanation that may be given by the joint liquidators. London WC1B 5HJ A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 1 Wokingham Commercial Centre, a proxy to attend and vote instead of him and such proxy need not Molly Millars Lane, Wokingham, Berkshire, RG41 2RF also be a member or creditor. Notice is hereby given pursuant to s106 of the INSOLVENCY ACT In order to be entitled to vote at the meeting, creditors must lodge 1986, that final meetings of the members and creditors of the above their proofs of debt (unless previously submitted) and unless they are named Company will be held at Harrisons Business Recovery & attending in person, proxies at the offices of Begbies Traynor (SY) Insolvency (London) Limited, 3rd Floor, 31 Southampton Row, LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later London WC1B 5HJ, on 23 March 2017 at 11:00 am and 11:15 am than 12 noon on the business day before the meeting. Please note respectively, for the purpose of having an account laid before them that the joint liquidators and their staff will not accept receipt of showing how the winding-up has been conducted and the property of completed proxy forms by email. Submission of proxy forms by email the Company disposed of, and also determining whether the will lead to the proxy being held invalid and the vote not cast. Liquidator should be granted his release from office. Any person who requires further information may contact the Joint A member or creditor entitled to attend and vote is entitled to appoint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can a proxy to attend and vote instead of him and such proxy need not be made to Kirsty Kinneavy by e-mail at Kirsty.kinneavy@begbies- also be a member or creditor. Proxy forms must be returned to the traynor.com or by telephone on 0114 275 5033. offices of Harrisons Business Recovery & Insolvency (London) Gareth David Rusling and John Russell , Joint Liquidators Limited, 3rd Floor, Office 305, 31 Southampton Row, London, WC1B Dated 22 January 2017 (2700643) 5HJ no later than 12.00 noon on the business day before the meeting. Liquidator, IP number, firm and address: Anthony Murphy , 8716, Harrisons Business Recovery & Insolvency (London) Limited, 3rd ZOO2701027 SOLUTIONS LIMITED Floor, Office 305, 31 Southampton Row, London WC1B 5HJ (Company Number 05967568) Date of Appointment: Appointed Liquidator of Ventura Corporation Registered office: Charlotte House, 19B Market Place, Bingham, Limited on 27 November 2014 Nottingham NG13 8AP Person to contact with enquiries about the case & telephone number Principal trading address: Unit 5, Mile End Road, Colwick, Nottingham or email address: Jose Casal , 0207 317 9160 NG4 2DW 26 January 2017 (2701499) Philip Anthony Brooks (IP No: 9105) and Julie Elizabeth Willetts (IP No: 9133) both of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP were appointed joint WARE2698629 SHEET METAL LIMITED liquidators of the company on 23 October 2012. (Company Number 03116541) Pursuant to section 106 of the Insolvency Act 1986, final meetings of Registered office: Wilson Field, The Manor House, 260 Ecclesall Road the members and of the creditors of Zoo Solutions Limited will be South, Sheffield, S11 9PS held at Charlotte House, 19B Market Place, Bingham, Nottingham Principal trading address: Unit 3, 4, 5, & 6, Haslemere Estate, NG13 8AP on 31 March 2017 at 10.00 am and 10.15 am respectively, Charlton Mead Lane, Hoddesdon, Hertfordshire, EN11 0DJ for the purpose of having an account laid before them by the Notice is hereby given, pursuant to Section 106 OF THE liquidators showing the manner in which the winding-up of the said INSOLVENCY ACT 1986 that a final meeting of the members and company has been conducted, and the property of the company creditors of the above named Company will be held at Wilson Field disposed of, and of hearing any explanation that may be given by the Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 liquidators. 9PS on 22 March 2017 at 10.00 am to be followed at 10.15 am by a A member or creditor entitled to attend and vote at the above final meeting of creditors for the purpose of showing how the winding meetings may appoint a proxy to attend and vote in his place. It is not up has been conducted and the property of the company disposed of necessary for the proxy to be a member or creditor. Proxy forms must and for the purpose of laying the account before the meetings and be returned to Blades Insolvency Services, Charlotte House, 19B giving an explanation of it. A member or creditor entitled to attend and Market Place, Bingham, Nottingham NG13 8AP by not later than 12 vote is entitled to appoint a proxy to attend and vote instead of him noon on 30 March 2017. and such proxy need not also be a member or creditor. Proxy forms Further information is available from Philip Anthony Brooks of Blades must be returned to the offices of Wilson Field Limited, The Manor Insolvency Services, Charlotte House, 19B Market Place, Bingham, House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Nottingham NG13 8AP by email at [email protected] or by 12.00 noon on the business day before the meetings. telephone on 01949 831260. Date of Appointment: 26 June 2014 P A Brooks , Joint Liquidator

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

25 January 2017 (2701027) AK'S2701006 TRIPLE DINER LTD (Company Number 09138479) Previous Name of Company: AK Triple Ltd MEETINGS OF CREDITORS Registered office: 67 Nevinson Avenue, South Shields, Tyne and Wear, NE34 8ND 2698590ADVANCE ELECTRONICS LIMITED Principal trading address: 67 Nevinson Avenue, South Shields, Tyne (Company Number 01742090) and Wear, NE34 8ND Registered office: Park Road, Rhosymedre, Near Wrexham, Clwyd, Notice is hereby given, pursuant to Section 98(1) OF THE LL14 3YR INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the Principal trading address: Park Road, Rhosymedre, Near Wrexham, creditors has been summoned for the purposes mentioned in Clwyd, LL14 3YR Sections 99, 100 and 101 of the said Act. The meeting will be held at Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 07 a meeting of the creditors of the above-named Company will be held February 2017 at 11.15 am. In order to be entitled to vote at the at the offices of Begbies Traynor, 1 Winckley Court, Chapel Street, meeting, creditors must lodge their proxies at Northpoint, 118 Pilgrim Preston, PR1 8BU on 09 February 2017 at 10.30 am. The purpose of Street, Newcastle upon Tyne, NE1 6SQ, by no later than 12 noon on the meeting, pursuant to Sections 99 to 101 of the Act is to consider the business day prior to the day of the meeting, together with a the statement of affairs of the Company to be laid before the meeting, completed proof of debt form. to appoint a Liquidator and, if the creditors think fit, to appoint a Greg Whitehead of Northpoint, 118 Pilgrim Street, Newcastle upon Liquidation Committee. In order to be entitled to vote at the meeting, Tyne, NE1 6SQ is a person qualified to act as an insolvency creditors must lodge their proxies, together with a statement of their practitioner in relation to the company, will furnish creditors free of claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley charge with such information concerning the company’s affairs as Court, Chapel Street, Preston, PR1 8BU, not later than 12.00 noon on they may reasonably require. 8 February 2017. For further details contact: Andrew Bilby, Email: A list of the names and addresses of the company’s creditors may be [email protected], Tel: 0191 211 1459. inspected free of charge, at Begbies Traynor (Central) LLP at the Dayzi Begum, Director above address between 10.00 am and 4.00 pm on the two business 30 January 2017 days preceding the date of the meeting stated above. Ag EF103095 (2701006) Any person who requires further information may contact David Jones of Begbies Traynor (Central) LLP by email at david.jones@begbies- traynor.com or by telephone on 01772 202000. AUBERT2701321 & MASCOLI LIMITED Nathaniel Briggs, Director (Company Number 06864817) 19 January 2017 Registered office: 27 Church Street, Rickmansworth, Hertfordshire Ag EF102832 (2698590) WD3 1DE Principal trading address: Hamilton House, 25 High Street, Rickmansworth, Hertfordshire WD3 1ET 2701485ADVENT U.K. LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency (Company Number 03485818) Act 1986 that a Meeting of the Creditors of the above named Registered office: Mclarens, Penhurst House, 352-356 Battersea Park Company will be held at 27 Church Street, Rickmansworth, Road, London, SW11 3BY Hertfordshire WD3 1DE on 17 February 2017 at 11.15 am for the Principal trading address: Suite 8, 28 Old Brompton Road, London, purposes mentioned in Section 99 to 101 of the said Act. SW7 3SS A meeting of shareholders has been called and will be held prior to NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the meeting of creditors to consider passing a resolution for voluntary INSOLVENCY ACT 1986 that a meeting of the creditors of the above winding up of the Company. named Company will be held at Third Floor, 3 Field Court, Gray’s Inn, A list of the names and addresses of the Company's creditors will be London, WC1R 5EF on 8 February 2017 at 11.15am for the purposes available for inspection free of charge at the offices of RE10 (South mentioned in Sections 100 and 101 of the said Act. East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 NOICE IS ALSO HEREBY GIVEN that for the purposes of voting, 1DE between 10.00 am and 4.00 pm on the two business days secured creditors are required unless they surrender their security, to preceding the date of the creditors meeting. lodge a statement giving particulars of their security, the date it was Any creditor entitled to attend and vote at this meeting is entitled to given and the value at which it is assessed at Antony Batty & do so either in person or by proxy. Creditors wishing to vote at the Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before meeting must (unless they are individual creditors attending in person) the meeting. lodge their proxy at the offices of RE10 (South East) Limited, 27 For the purposes of voting, a proof of debt and any proxy intended for Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than use at the meeting must be lodged with the Company at Antony Batty 12 noon on the business day immediately preceding the meeting. & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Unless there are exceptional circumstances, a creditor will not be later than 12 noon on the business day before the meeting. entitled to vote unless his written statement of claim, ('proof), which A list of the names and addresses of the creditors of the above- clearly sets out the name and address of the creditor and the amount named Company may be inspected at the offices of Antony Batty & claimed, has been lodged and admitted for voting purposes. Proofs Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, must be lodged by noon the business day before the meeting. telephone 020 7831 1234, between the hours of 10 am and 4 pm on Unless they surrender their security, secured creditors must give the two business days before the meeting. particulars of their security, the date when it was given and the The resolutions to be taken at the meeting may include a resolution estimated value at which it is assessed if they wish to vote at the specifying the terms on which the Liquidator is to be paid. In addition meeting. the meeting will receive information about the costs of preparing the The resolutions to be taken at the creditors' meeting may include a Statement of Affairs and convening the meeting and may be called resolution specifying the terms on which the Liquidator is to be upon to agree a resolution to approve these costs. remunerated, and the meeting may receive information about, or be Creditors should forward details of the amount due to them by the called upon to approve, the costs of preparing the statement of affairs Company (together with a statement of account where applicable) to and convening the meeting. Antony Batty & Company LLP. Name of Insolveny Practitioner calling the meetings: Bijal Shah (IP Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, number 8717) of RE10 (South East) Limited, 27 Church Street, WC1R 5EF Rickmansworth, Hertfordshire WD3 1DE. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Further information about this case is available from Chloe Fortucci at [email protected] the offices of Re10 (South East) Limited on 020 8315 7430 or at Office contact: antonyb [email protected]. Patricia Goodenough , Director Mr Guillaume Aubert , Director 24 January 2017 (2701485) Dated 27 January 2017 (2701321)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 33 COMPANIES

BIRCHCROFT2701003 MECHANICAL LIMITED Steven Hawkins , Director (Company Number 05998010) 24 January 2017 (2701005) Registered office: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT Principal trading address: 12 Seax Court, Fenton Way, Southfields BROOKSON2698606 (5644C) LIMITED Industrial Park, Laindon, Essex, SS15 6SL (Company Number 06086070) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Brunel House, 340 Firecrest Court, Centre Park, ACT 1986 that a meeting of the creditors of the Company will be held Warrington, WA1 1RG at Quadrant House, 4 Thomas More Square, London, E1W 1YW on 10 Principal trading address: 34 Bracken Close, Birchwood, Warrington, February 2017 at 11.30 am for the purposes mentioned in Sections 99 WA3 7NS to 101 of the said Act. A list of the names and addresses of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s creditors will be available for inspection free of charge at ACT 1986 that a Meeting of Creditors of the above-named Company the offices of UHY Hacker Young, Quadrant House, 4 Thomas More will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Square, London, E1W 1YW between 10.00 am and 4.00 pm on the Bury New Road, Whitefield, Manchester, M45 7TA on 10 February two business days preceding the date of the creditors meeting. Any 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and creditor entitled to attend and vote at this meeting is entitled to do so 101 of the said Act. A list of names and addresses of the Company’s either in person or by proxy. Creditors wishing to vote at the meeting Creditors will be available for inspection, free of charge, at the offices must (unless they are individual creditors attending in person) lodge of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New their proxy at the offices of UHY Hacker Young LLP, Quadrant House, Road, Whitefield, Manchester, M45 7TA, between the hours of 10.00 4 Thomas More Square, London, E1W 1YW, no later than 12.00 noon am and 4.00 pm on the two business days preceding the Meeting of on the business day immediately preceding the meeting. Unless there Creditors. are exceptional circumstances, a creditor will not be entitled to vote For further details contact: Martin Maloney (IP No. 9628), Email: unless his written statement of claim, (’proof’), which clearly sets out [email protected] or Tel: 0161 413 0930. the name and address of the creditor and the amount claimed, has Paul Young, Director been lodged and admitted for voting purposes. Creditors intending to 25 January 2017 vote at the meeting are required to send their proof not later than Ag EF102765 (2698606) 12.00 noon on the business day immediately preceding the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the CARMAX2701262 (NORTHERN) LIMITED estimated value at which it is assessed if they wish to vote at the (Company Number 07560442) meeting. The resolutions to be taken at the creditors’ meeting may Registered office: 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire include a resolution specifying the terms on which the Joint LS19 7EW Liquidators are to be remunerated, and the meeting may receive Principal trading address: Kirk Lane, Yeadon, Leeds LS19 7ET information about, or be called upon to approve, the costs of Notice is hereby given, pursuant to Section 98 of the Insolvency Act preparing the Statement of Affairs and convening the meeting. 1986 that a meeting of creditors of the above named Company will be Name and address of Insolvency Practitioners calling the meeting: held at the offices of Clark Business Recovery Limited, 26 York Place, Michael Kiely and Andrew Andronikou (IP Nos 9617 and 8806) of UHY Leeds LS1 2EY on 14 February 2017, at 10.15 am for the purposes Hacker Young LLP, Quadrant House, 4 Thomas More Square, mentioned in Sections 99 to 101 of the said Act. London, E1W 1YW. Further details contact: Lisa Portway, Email: Any Creditor entitled to attend and vote at this Meeting is entitled to [email protected], Tel: 0207 216 4629. do so either in person or by proxy. Creditors wishing to vote at the Linda Curtis, Director Meeting must (unless they are individual creditors attending in person) 20 January 2017 lodge their proxy at 26 York Place, Leeds LS1 2EY by no later than Ag EF103124 (2701003) 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and 2701005BIRD AND BEAST EVENTS LIMITED the meeting may receive information about, or be called upon to (Company Number 09805032) approve, the cost of preparing the statement of affairs and convening Registered office: Central Arcade, Central Road, Leeds LS1 6DX the meeting. Principal trading address: Central Arcade, Central Road, Leeds LS1 A list of the names and addresses of the company's creditors will be 6DX available free of charge at Clark Business Recovery Limited, 26 York Notice is hereby given pursuant to Section 98 of the Insolvency Act Place, Leeds LS1 2EY during the two business days preceding the 1986 that a meeting of the creditors of the above-named company above meeting, between the hours of 10.00am and 4.00pm. will be held at Moorend House, Snelsins Lane, Cleckheaton, West Further information about this case is available from Dominic Wolski Yorkshire BD19 3UE, on 7 February 2017 at 10.15 am for the at the offices of Clark Business Recovery at [email protected]. purposes mentioned in Sections 99 to 101 of the said Act. Anthony Doherty , Director (2701262) Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, CONCEPT2701489 EYEWEAR LIMITED the costs of preparing the statement of affairs and convening the (Company Number 04166436) meeting. Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: Formerly Unit 120, Centennial Park, 120 together with a full statement of account at the registered office – Centennial Avenue, Elstree, Borehamwood, WD6 2SE O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 3UE not later than 12 noon on the business day prior to the date of INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above this meeting. named Company will be held at Premier Meetings London Euston, For the purposes of voting, a secured creditor is required (unless he Premier Inn London Euston, 1 Duke’s Road, London, WC1H 9PJ on surrenders his security) to lodge at O’Haras Limited, Moorend House, 27 February 2017 at 10:30 am for the purposes mentioned in Section Snelsins Lane, Cleckheaton BD19 3UE before the meeting, a 99 to 101 of the said Act. statement giving particulars of his security, the date when it was given A meeting of shareholders has been called and will be held prior to and the value at which it is assessed. the meeting of creditors to consider passing a resolution for voluntary Notice is further given that a list of the names and addresses of the winding up of the Company. company’s creditors may be inspected, free of charge, at O’Haras A list of the names and addresses of the Company’s creditors will be Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE available for inspection free of charge at the offices of Bretts Business between 10.00 am and 4.00 pm on the two business days preceding Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS the date of the meeting stated above. If necessary please contact between10.00am and 4.00pm on the two business days preceding Christopher Brooksbank (office holder no 9658) by email the date of the creditors meeting. [email protected] or telephone 01274 800380.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Meeting. Resolutions to be taken at the meeting may include a do so either in person or by proxy. Creditors wishing to vote at the resolution specifying the terms on which the liquidator is to be meeting must (unless they are individual creditors attending in person) remunerated, and the meeting may receive information about, or be lodge their proxy at the offices of Bretts Business Recovery Limited, called upon to approve, the costs of preparing the statement of affairs 21 Highfield Road, Dartford, Kent, DA1 2JS no later than 12 noon on and convening the meeting. Notice is further given that a list of the the business day immediately preceding the meeting. names and addresses of the Company’s creditors may be inspected, Unless there are exceptional circumstances, a creditor will not be free of charge, at Wilson Field Limited, The Manor House, 260 entitled to vote unless his written statement of claim, (‘proof’), which Ecclesall Road South, Sheffield, S11 9PS between 10.00 am and 4.00 clearly sets out the name and address of the creditor and the amount pm on the two business days preceding the date of the meeting claimed, has been lodged and admitted for voting purposes. Proofs stated above. must be lodged by noon the business day before the meeting. For further details contact: Blair Lomax, Tel: 0114 235 6780. Unless they surrender their security, secured creditors must give Ian Duncan Ross, Director particulars of their security, the date when it was given and the 27 January 2017 estimated value at which it is assessed if they wish to vote at the Ag EF103015 (2701008) meeting. The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be EERIE2698599 EVENINGS LIMITED remunerated, and the meeting may receive information about, or be (Company Number 07280124) called upon to approve, the costs of preparing the statement of affairs Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West and convening the meeting. Midlands WS1 2NE Names of Insolvency Practitioners calling the meetings: Isobel Susan Principal trading address: 5 Melmerby, Wilnecote, Tamworth, Brett Staffordshire, B77 4LP Address of Insolvency Practitioners: 21 Highfield Road, Dartford, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Kent, DA1 2JS ACT 1986 that a meeting of the creditors of the above named IP Numbers: 9643 Company will be held at The Fradley Arms, A38, Fradley, Lichfield, Contact Name Steve Marshall , Email Address Staffordshire, WS13 8RD on 10 February 2017 at 11.30 am precisely [email protected], Telephone Number 01474532862 for the purposes mentioned in Sections 99, 100 and 101 of the said S Kraitt - director Act, i.e. the nomination of a Liquidator; the appointment of a Date Signed: 19/01/2017 (2701489) 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 2698637DELTALEC LIMITED Liquidator is to be remunerated, and that the meeting may receive (Company Number 07559602) information about, or be called upon to approve, the costs of Registered office: 73 Lowther Street, Whitehaven, Cumbria, CA28 assistance with the preparation of the Director’s Statement of Affairs 7AH and convening the meeting. Creditors wishing to vote at the Meeting Principal trading address: 73 Lowther Street, Whitehaven, Cumbria, (unless they are individual Creditors attending in person), must lodge CA28 7AH their proxy, together with a full statement of account at the registered Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") office of Carmella House, 3 & 4 Grove Terrace, Walsall, West a meeting of the creditors of the above-named Company will be held Midlands WS1 2NE, (Email: [email protected]) not later at the office of Begbies Traynor, 1 Winckley Court, Chapel Street, than 12.00 noon on 9 February 2017. For the purposes of voting, a Preston, Lancashire, PR1 8BU on 10 February 2017 at 10.30 am: The secured Creditor is required (unless he surrenders his security) to purpose of the meeting, pursuant to Sections 99 to 101 of the Act is lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West to consider the statement of affairs of the Company to be laid before Midlands WS1 2NE, before the Meeting, a statement giving the meeting, to appoint a liquidator and, if the creditors think fit, to particulars of his security, the date when it was given and the value at appoint a liquidation committee. In order to be able to vote at the which it is assessed. meeting, creditors must lodge their proxies, together with a statement Pursuant to Section 98(2)(a) of the Act such information concerning of their claim at the offices of Begbies Traynor (Central) LLP, 1 the company’s affairs as may be reasonably required will be furnished Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, not free of charge by Mrs Eileen T F Sale (IP No. 1103) of Sale Smith & later than 12.00 noon on 9 February 2017. Co, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands A list of the names and addresses of the Company’s creditors may be WS1 2NE (Tel: 01922 624777) during the period before the day on inspected, free of charge, at Begbies Traynor (Central) LLP, at the which the meeting is to be held. above address between 10.00 am and 4.00 pm on the two business C J Arnold, Director days preceding the date of the meeting stated above. 25 January 2017 Any person who requires further information may contact Ashley Ag EF102790 (2698599) Horsfall of Begbies Traynor (Central) LLP, by email at [email protected] or by telephone on 01772 202000. ELIZABETH'S2698597 CAKE SHOP LTD William Butler, Director (Company Number 09200311) 20 January 2017 Registered office: 107 Southbourne Grove, Bournemouth, Dorset BH6 Ag EF102851 (2698637) 3QY Principal trading address: 107 Southbourne Grove, Bournemouth, Dorset BH6 3QY DEMELEC2701008 LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 04215399) ACT 1986 that a meeting of the creditors of the above named Registered office: Marshall House, 124 Middleton Road, Morden SM4 Company will be held at 30 Christchurch Road, Bournemouth, BH1 6RW 3PD on 10 February 2017 at 2.15 pm for the purposes mentioned in Principal trading address: Marshall House, 124 Middleton Road, Sections 99, 100 and 101 of the said Act. William Antony Batty (IP No Morden SM4 6RW 8111) of Antony Batty & Co, 3 Field Court, Gray’s Inn, London WC1R Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 5EF, is qualified to act as an Insolvency Practitioner in relation to the ACT 1986, that a meeting of the creditors of the Company will be held above and will furnish creditors, free of charge, with such information at Hamilton House, Ground Floor, Mabledon Place, Euston, London, concerning the Company’s affairs as is reasonably required. WC1H 9BB on 08 February 2017 at 11.15 am for the purposes Further details contact: William Antony Batty, Tel: 020 7831 1234. mentioned in Sections 99, 100 and 101 of the said Act. Creditors Paul Lyle, Director wishing to vote at the meeting must lodge their proxy, together with a 26 January 2017 statement of their claim at the offices of Wilson Field Limited, The Ag EF102843 (2698597) Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, by no later than 12.00 noon on the business day preceding the date of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 35 COMPANIES

F2701502 & K GRIFFITHS (REFINISHING) LIMITED HALTON2701004 SCAFFOLDING CONTRACTORS LIMITED (Company Number 01310027) (Company Number 07632610) Registered office: Knights Way, Battlefield Industrial Estate, Registered office: 134 Liverpool Road, Widnes, Cheshire WA8 7JB Shrewsbury, Shropshire, SY1 3AB Principal trading address: Bay 1, Tamhouse Ind Estate, Dennis Road, Principal trading address: Knights Way, Battlefield Industrial Estate, Widnes WA8 0TF Shrewsbury, Shropshire, SY1 3AB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named ACT 1986 that a meeting of the creditors of the Company will be held Company will be held at Money Matters (Widnes) Limited, 134 at Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Liverpool Road, Widnes, Cheshire WA8 7JB on 08 February 2017 at SY1 3FE, on 8 February 2017 at 10.00 am for the purposes mentioned 11.30 am for the purposes mentioned in Section 99 to 101 of the said in Sections 99, 100 and 101 of the said Act. Act. A meeting of shareholders has been called and will be held prior Creditors wishing to vote at the meeting must lodge their proxy, to the meeting of creditors to consider passing a resolution for together with a statement of their claim at the offices of Barringtons voluntary winding up of the Company. A list of the names and Corporate Recovery, The Rural Enterprise Centre, Battlefield addresses of the Company’s creditors will be available for inspection Enterprise Park, Shrewsbury, SY1 3FE by no later than 12 noon on free of charge at the offices of Aspect Plus Limited, 40a Station Road, the business day preceding the date of the Meeting. Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the Resolutions to be taken at the meeting may include a resolution two business days preceding the date of the creditors meeting. Any specifying the terms on which the liquidator is to be remunerated, and creditor entitled to attend and vote at the meeting is entitled to do so the meeting may receive information about, or be called upon to either in person or by proxy. Creditors wishing to vote at the meeting approve, the costs of preparing the statement of affairs and must (unless they are individual creditors attending in person) lodge convening the meeting. their proxy at the offices of Aspect Plus Limited, 40a Station Road, A list of the names and addresses of the Company’s creditors will be Upminster, Essex, RM14 2TR no later than 12.00 noon on 7 February available for inspection free of charge at the offices of Barringtons 2017. Corporate Recovery, The Rural Enterprise Centre, Battlefield The resolutions that may be tabled at the meeting include an Enterprise Park, Shrewsbury, SY1 3FE on 6 and 7 February 2017 opportunity for creditors to form a committee and a resolution to between the hours of 10.00 am and 4.00 pm. approve Aspect Plus Limited’s pre appointment costs. Unless there Alternative Contact: Stephanie Hatton , 01743 540 145 are exceptional circumstances, a creditor will not be entitled to vote Thomas Alfred Dewar , Director unless his written statement of claim, (’proof’), which clearly sets out 26 January 2017 (2701502) the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors 2698610HAIRY RS LIMITED intending to vote at the meeting are requested to send them with their Trading Name: Lion Carp proxies. Unless they surrender their security, secured creditors must (Company Number 08432345) give particulars of their security, the date when it was given and the Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 estimated value at which it is assessed if they wish to vote at the 4DD meeting. The meeting may receive information about or be called Principal trading address: 4 Festival Avenue, Breaston, Derbyshire upon to approve, the costs of preparing the Statement of Affairs and DE72 3DH convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Name and address of Insolvency Practitioner calling the meeting: ACT 1986, that a meeting of the creditors of the above named Darren Edwards (IP No 10350), 40a Station Road, Upminster, Essex, Company will be held at Premier Meetings Rugby North, Central Park RM14 2TR. Drive, Central Park, Rugby CV23 0WE on 17 February 2017 at 11.15 For further details contact: Terry Harington, E-mail: am for the purposes mentioned in Section 99 to 101 of the said Act. [email protected], Tel: 01708 300170. Creditors wishing to vote at the Meeting must (unless they are Michael Grimes, Director individual creditors attending in person) lodge their proxy, together 20 January 2017 with a full statement of account at 2 Spring Close, Lutterworth, Ag EF103018 (2701004) Leicestershire, LE17 4DD not later than 12.00 noon on 16 February 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 2 Spring Close, HARRINGTON2701332 FASTAFIT LIMITED Lutterworth, Leicestershire, LE17 4DD before the meeting, a (Company Number 09797077) statement giving particulars of his security, the date when it was given Registered office: 92-124 Wiltshire Road, Derby DE21 6EZ and the value at which it is assessed. Notice is further given that a list NOTICE is hereby given pursuant to Section 98 of the Insolvency Act of the names and addresses of the Company’s creditors may be 1986, that a meeting of the Creditors of the above named company inspected, free of charge, at 2 Spring Close, Lutterworth, will be held at Enterprise Business Centre, Enterprise House, Carlton Leicestershire, LE17 4DD, between 10.00 am and 4.00 pm on the two Road, Worksop S81 7QF on 10 February 2017 at 10.30 am for the business days preceding the date of the meeting stated above. The purposes provided for in Sections 99 to 101 of the Act. Any creditor resolutions to be taken at the creditors’ meeting may include a entitled to attend and vote at this meeting may do so by proxy. resolution specifying the terms on which the Liquidator is to be Completed proxy forms must be lodged with Jonathan Amor, remunerated, and the meeting may receive information about, or be Insolvency Practitioner, Licence Number 17770, of A.M. Insolvency called upon to approve, the costs of preparing the statement of affairs Limited, The Portergate, Ecclesall Road, Sheffield S11 8NX not later and convening the meeting. Forms of General and Special Proxies are than 12.00 noon on the business day before the meeting. Mr Amor available. Proxies to be used at the meeting must be lodged at 2 can be contacted by email to [email protected]. Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than A list of names and addresses of the company's creditors will be 12.00 noon on 16 February 2017. available for inspection free of charge at the offices of A.M. Insolvency Name and address of Insolvency Practitioner calling the meeting: between the hours of 10 a.m. and 4 p.m. on the two business days Steven Peter Ford (IP No 9387) of 2 Spring Close, Lutterworth, preceding the meeting. Leicestershire, LE17 4DD. Andrew Bullivant , Director Further details contact: Steven Peter Ford, Email: [email protected], Dated: 27 January 2017 (2701332) Tel: 01455 699737. Mark Jagger, Director 25 January 2017 HOOPERS2698604 OF LONDON LTD Ag EF102753 (2698610) (Company Number 06523131) Registered office: Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ Principal trading address: 17 High Street, Biggleswade, Bedfordshire, SG18 0JE

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Janette ACT 1986 that a meeting of the creditors of the Company will be held Eckloff of CFS Restructuring LLP by email: [email protected] or on tel: at Bedford I-Lab, Stannard Way, Priory Business Park, Bedford, 0115 8387330. MK44 3RZ on 15 February 2017 at 12.00 noon for the purposes Howard Berkin, Director mentioned in Sections 99, 100 and 101 of the said Act. Creditors 19 January 2017 wishing to vote at the meeting must lodge their proxy, together with a Ag EF102819 (2698636) statement of claim at the offices of S T Bennett & Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ, by no later than 12 noon on the business day preceding the date of the Meeting. I-TANGERINE2698731 LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 06237814) specifying the terms on which the liquidator is to be remunerated, and Registered office: 2 Victoria Grove, Bridport, Dorset, DT6 3AA that the meeting may receive information about, or be called upon to Principal trading address: Unit 3 The Business Centre, East Mill Lane, approve, the costs of preparing the statement of affairs and Sherborne, DT9 3DR convening the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors will be ACT 1986 ("THE ACT") that a meeting of the creditors of the above available for inspection, free of charge, at the offices of S T Bennett & named Company will be held at Begbies Traynor, Basepoint, Aviation Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX on 5LQ on 13 and 14 February 2017 between the hours of 10.00 am and 08 February 2017 at 10.15 am. The purpose of the meeting, pursuant 4.00 pm. to Sections 99 to 101 of the Act is to consider the statement of affairs Further details contact: Matthew Bennett, Tel: 0208 505 2941. of the Company to be laid before the meeting, to appoint a liquidator Natasha Collins, Director and, if the creditors think fit, to appoint a liquidation committee. In 25 January 2017 order to be entitled to vote at the meeting, creditors must lodge their Ag EF102762 (2698604) proxies, together with a statement of their claim of the offices of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, not later than 12 noon on 7 February 2701279THE INSOLVENCY ACT 1986 2017. Please note that submission of proxy forms by email is not HORIZON LIGHTING LIMITED acceptable and will lead to the proxy being held invalid and the vote Proposed Liquidation not cast. Company Number: SC463528 A list of the names and addresses of the Company’s creditors may be Registered office: Registered Office & Trading Address: Block 1, Unit inspected, free of charge, at Begbies Traynor (Central) LLP at the 3, Glasgow Road Trading Estate, Rosendale Way, Blantyre, G72 0NJ above address between 10.00 am and 4.00 pm on the two business NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the days preceding the date of the meeting stated above. INSOLVENCY ACT 1986, that a Meeting of creditors of the above Any person who requires further information may contact Callum named company will be held at Aviat House, 4 Bell Drive, Hamilton Wareing of Begbies Traynor (Central) LLP by email at Technology Park, Blantyre, G72 0FB on 9 February 2017 at 10.30 am [email protected] or by telephone on 01722 for the purposes provided for in Sections 99 to 101 of the said Act. 435199. A list of the names and addresses of the Company's creditors will be Andrew Grundell, Director available for inspection free of charge, at the offices of French Duncan 24 January 2017 LLP, Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre, Ag EF102902 (2698731) G72 0FB, during the two business days immediately preceding the date of the meeting. By Order of the Board JWL2698601 INT LTD Andrew Gilchrist (Company Number 09781631) Director Registered office: 8 Dean View, Birstall, Batley, WF17 9QJ 27 January 2017 (2701279) Principal trading address: 8 Dean View, Birstall, Batley, WF17 9QJ Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held HOWARD2698636 BERKIN STEEL FABRICATION & WELDING LIMITED at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor (Company Number 04942815) Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Registered office: Church House, 13-15 Regent Street, Nottingham on 14 February 2017 at 10.15 am. The purpose of the meeting, NG1 5BS pursuant to Sections 99 to 101 of the Act is to consider the statement Principal trading address: (Formerly) Victoria Road, Ripley, of affairs of the Company to be laid before the meetings, to appoint a Derbyshire, DE5 3FX liquidator and, if the creditors think fit, to appoint a liquidation Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY committee. In order to be entitled to vote at the meetings, creditors ACT 1986 ("THE ACT") that a meeting of the creditors of the above must lodge their proxies, together with a statement of their claim at named Company will be held at 3 Derby Road, Ripley, Derbyshire, the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business DE5 3EA on 09 February 2017 at 11.30 am. The purpose of the Village, James Nicolson Link, Clifton Moor, York, YO30 4XG, not later meeting, pursuant to Sections 99 to 101 of the Act is to consider the than 12.00 noon on 13 February 2017. Please note that submission of statement of affairs of the Company to be laid before the meeting, to proxy forms by email is not acceptable and will lead to the proxy appoint a liquidator and, if the creditors think fit, to appoint a being held invalid and the vote not cast. liquidation committee. The Resolutions at the meeting of creditors A list of the names and addresses of the Company’s creditors may be may include a resolution specifying the terms on which the Liquidator inspected, free of charge at Begbies Traynor (Central) LLP, at the is to be remunerated. The meeting may receive information about, or above address between 10.00 am and 4.00 pm on the two business be asked to approve, the cost of preparing the Statement of Affairs days preceding the date of the meeting stated above. and convening the meeting. In order to be entitled to vote at the Any person who requires further information may contact Rob Stead meeting, creditors must lodge their proxies, together with a statement of Begbies Traynor (Central) LLP by email at Robert.stead@begbies- of their claim at the offices of CFS Restructuring LLP T/A Corporate traynor.com or by telephone on 01904 479801. Financial Solutions, Church House, 13-15 Regent Street, Nottingham Wayne Lee, Director NG1 5BS, not later than 12 noon on 8 February 2017. 18 January 2017 A list of the names and addresses of the Company’s creditors may be Ag EF102792 (2698601) inspected, free of charge, at CFS Restructuring LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 37 COMPANIES

KENSINGTON2701478 LOUNGE LIMITED M2701208 H EQUIPMENTS (UK) LIMITED (Company Number 10094848) (Company Number 08828622) Trading Name of the Company: Hyde Kensington Registered office: Unit 1D Moss Mill Industrial Estate, Woodbine Registered office: 10-14 Accommodation Road, Golders Green, Street East, Rochdale OL16 5LB London, NW11 8ED Principal trading address: Unit 1D Moss Mill Industrial Estate, Principal trading address: 1-1A Kensington High Street, Kensington, Woodbine Street East, Rochdale OL16 5LB London, W8 5WP Notice is hereby given, pursuant to Section 98 of the Insolvency Act NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 1986 that a meeting of creditors of the Company will be held at INSOLVENCY ACT 1986 that a meeting of the creditors of the above CG&Co, 17 St Ann's Square, Manchester M2 7PW on 28 February named Company will be held at 3 Field Court, Grays Inn, London 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and WC1R 5EF on 9 February 2017 at 11.15am for the purposes 101 of the said Act. A list of the names and addresses of the mentioned in Sections 100 and 101 of the said Act. Company's creditors will be available for inspection free of charge at NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, the offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW on secured creditors are required unless they surrender their security, to the two business days prior to the meeting between the hours of lodge a statement giving particulars of their security, the date it was 10.00 am and 4.00 pm. given and the value at which it is assessed at Antony Batty & Further information about this case is available from Emma Verity at Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the offices of CG & Co on 0161 358 0210. the meeting. Mariam Habib Ihsan , Director For the purposes of voting, a proof of debt and any proxy intended for Dated: 30 January 2017 (2701208) use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. MAX2701212 PAY LIMITED A list of the names and addresses of the creditors of the above- (Company Number 08463769) named Company may be inspected at the offices of Antony Batty & Registered office: 1st Floor, 2 Woodberry Grove, Finchley, London Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, N12 0DR telephone 020 7831 1234, between the hours of 10 am and 4 pm on Principal trading address: 14 High Street, Yarm TS15 9AE the two business days before the meeting. Notice is hereby given, pursuant to Section 98 of the Insolvency Act The resolutions to be taken at the meeting may include a resolution 1986 that a meeting of creditors of the above named Company will be specifying the terms on which the Liquidator is to be paid. In addition held at c/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, the meeting will receive information about the costs of preparing the Stockton on Tees TS18 3DB on 8 February 2017, at 11.00 am for the Statement of Affairs and convening the meeting and may be called purposes mentioned in Sections 99 to 101 of the said Act. upon to agree a resolution to approve these costs. Any Creditor entitled to attend and vote at this Meeting is entitled to Creditors should forward details of the amount due to them by the do so either in person or by proxy. Creditors wishing to vote at the Company (together with a statement of account where applicable) to Meeting must (unless they are individual creditors attending in person) Antony Batty & Company LLP. lodge their proxy at 12 Halegrove Court, Cygnet Drive, Stockton on Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Tees TS18 3DB by no later than 12:00 on the business day preceding WC1R 5EF the date of the meeting. Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Resolutions to be taken at the meeting may include a resolution [email protected] specifying the terms on which the Liquidator is to be remunerated and Office contact: antonyb the meeting may receive information about, or be called upon to K Stylianou , Director approve, the cost of preparing the statement of affairs and convening 24 January 2017 (2701478) the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Fergusson & Co Ltd, 12 Halegrove Court, 2701010L W B (NORTH WEST) LIMITED Cygnet Drive, Stockton on Tees TS18 3DB during the two business Trading Name: Lonican’s Bakery days preceding the above meeting, between the hours of 10.00am (Company Number 07953957) and 4.00pm. Registered office: Beckett House, 18-21 Sovereign Court, Poulton Le Further information about this case is available from Adam Casey or Fylde, Lancashire FY6 8JX Ted Fergusson at the offices of Fergusson & Co Ltd at Principal trading address: Unit 4/5 Willow Court, Bracewell Avenue, [email protected]. Poulton Le Fylde, Lancashire FY6 8JF Ms JM Richardson , Director (2701212) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 MPR2698596 REFURBISHMENTS LTD of the said Act. The meeting will be held at the offices of Campbell, (Company Number 08642062) Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Registered office: 25 Arnold Road, Dagenham, RM10 9PJ Johnson Way, Blackpool, FY4 2FF on 07 February 2017 at 10.15 am. Principal trading address: 14 Melbourne Gardens, Romford, RM6 6TB In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proxies at the offices of Campbell, Crossley & Davis, Ground ACT 1986 that a meeting of the creditors of the above named Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 Company will be held at Olympia House, Armitage Road, London, 2FF by no later than 12 noon on the business day prior to the day of NW11 8RQ on 22 February 2017 at 11.00 am for the purposes the meeting together with a completed Statement of Claim. Ian mentioned in Section 99 to 101 of the said Act. A meeting of Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca shareholders has been called and will be held prior to the meeting of House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, is creditors to consider passing a resolution for the voluntary winding up qualified to act as an Insolvency Practitioner in relation to the above of the Company. A list of the names and addresses of the Company’s who will, during the period before the day on which the meeting is to creditors will be available for inspection free of charge at the offices of be held, furnish creditors, free of charge, with such information Panos Eliades Franklin & Co, Olympia House, Armitage Road, concerning the Company’s affairs as is reasonably required. London, NW11 8RQ, between 10.00 am and 4.00 pm on the two Further details: Richard Ian Williamson (IP No 8013), Email: business days preceding the date of the creditors’ meeting. Any [email protected] Tel: 01253 349331. creditor entitled to attend and vote at this meeting is entitled to do so Peter Jan Lonican, Director either in person or by proxy. Creditors wishing to vote at the meeting 30 January 2017 must (unless they are individual creditors attending in person) lodge Ag EF103099 (2701010) their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 21 February 2017. Unless there are exceptional circumstances, a

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES creditor will not be entitled to vote unless his written statement of NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the claim, (’proof’), which clearly sets out the name and address of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above creditor and the amount claimed, has been lodged and admitted for named Company will be held at Bradford Court, 123-131 Bradford voting purposes. Proofs must be lodged by 12.00 noon the business Street, Birmingham, B12 0NS on 20 March 2017 at 11.15 am for the day before the meeting. purposes mentioned in Section 99, 100 and 101 of the said Act, being Unless they surrender their security, secured creditors must give to lay a statement of affairs before the creditors, appoint a liquidator particulars of their security, the date when it was given and the and appoint a liquidation committee. estimated value at which it is assessed if they wish to vote at the The Resolutions at the meeting of creditors may include a resolution meeting. The resolutions to be taken at the creditors’ meeting may specifying the terms on which the Liquidator is to be remunerated. include a resolution specifying the terms on which the Liquidator is to The meeting may receive information about, or be asked to approve, be remunerated and the meeting may receive information about, or be the cost of preparing the Statement of Affairs and convening the called upon to approve, the costs of preparing the Statement of meeting. Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are Unless they surrender their security, secured creditors must give individual creditors attending in person ensure that their proxy form particulars of their security, the date when it was given and the and statement of claim is received at Kingsland Business Recovery, estimated value at which it is assessed if they wish to vote at the 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than meeting. The resolutions to be taken at the creditors’ meeting may 12.00 noon on the business day before the meeting. include a resolution specifying the terms on which the Liquidator is to NOTICE IS ALSO GIVEN that, for the purposes of voting, secured be remunerated and the meeting may receive information about, or be creditors must, unless they surrender their security, lodge at the called upon to approve, the costs of preparing the Statement of Registered Office of the Company particulars of their security, Affairs and convening the meeting. including the date when it was given and the value at which it is Name and address of Insolvency Practitioner calling the meeting: assessed. Stephen Franklin (Authorised by, and bound by the Ethics code of, Pursuant to Section 98(2) of the Act, lists of the names and addresses the Insolvency Practitioners Association), of Panos Eliades Franklin & of the Company’s Creditors will be available for inspection, free of Co, Olympia House, Armitage Road, London, NW11 8RQ. charge, at the offices of Kingsland Business Recovery, 14 Derby Further details contactt: Paul Tomasino, Email: [email protected] Road, Stapleford, Nottingham, NG9 7AA, on the two business days Tel: 020 8731 6807. prior to the day of the Meeting. Aurel Enache-Mihalache, Director Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business 25 January 2017 Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Ag EF102817 (2698596) qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 955 3595 or by email to [email protected]. 2701511NOTICE OF A MEETING OF CREDITORS PURSUANT TO Alternative contact: Haseeb Butt . SECTION 98 OF THE INSOLVENCY ACT 1986 BY ORDER OF THE BOARD MSY & S RESTAURANT LTD Mr Sandeep Singh Grewal , Chairman (Company Number 07308764) 19 January 2017 (2701477) Trading Name: Ruby’s (formerly Ruby’sRestaurant & Ambala Distributors (llford) Ltd) “the Company” 2701007NATIONWIDE CONSTRUCTION LONDON LTD. Principal trading address: 213 / 215 Ilford Lane, Ilford, Essex, IG1 2RZ (Company Number 06518320) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Registered office: 395 Katherine Road, Forest Gate, London, E7 8LT meeting of the creditors of the above named company will be held at Principal trading address: 15 Forest Road, Barkingside, Ilford, Essex, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, EG6 3HA SS1 2EG on 21 February 2017 at 11:15 am. The purpose of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting, pursuant to Sections 99 to 101 of the Act is to consider the ACT 1986 that a meeting of the creditors of the above named statement of affairs of the Company to be laid before the meeting, to Company will be held at Orega, 101 Finsbury Pavement, Moorgate, appoint a liquidator and, if the creditors think fit, to appoint a London, EC2A 1RS on 03 February 2017 at 11.30 am for the liquidation committee. purposes mentioned in Sections 99, 100 and 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge Creditors wishing to vote at the meeting must lodge their proxy, their proxies, together with a statement of their claim at the offices of together with a statement of their claim at the offices of Absolute Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the Tickhill Road, Doncaster, DN4 8QG, by no later than 12 noon on the business day immediately prior to the meeting. Please note that business day preceding the date of the meeting. Resolutions to be submission of proxy forms by email is not acceptable and will lead to taken at the meeting may include a resolution specifying the terms on the proxy being held invalid and the vote not cast. which the liquidator is to be remunerated, and the meeting may Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is receive information about, or be called upon to approve, the costs of a qualified Insolvency Practitioner who will furnish creditors free of preparing the statement of affairs and convening the meeting. A list of charge with such information concerning the Company’s affairs as the names and address of the Company’s creditors will be available they may reasonably require during the period before the day on for inspection free of charge at the offices of Absolute Recovery which the meeting is to be held. Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Any person who requires further information may contact Alexandra Doncaster, DN4 8QG on the two business days preceding the Thurgood of Begbies Traynor (Central) LLP by e-mail at meeting between the hours of 10.00 am and 4.00 pm. [email protected] or by telephone on 01702 For further details contact: Luke Blay, Tel: 01302 572701. 467255. William Steele, Director By Order of the Board 25 January 2017 Mohammed Salim Yusaf , Director Ag EF103089 (2701007) 18 January 2017 (2701511)

NOBLE2698602 ENGINEERING SERVICES LIMITED N2701477 & R SUPPLIES LIMITED (Company Number 06554867) (Company Number 09445620) Registered office: 3rd Floor, Ivy Mill, Crown Street, Failsworth, Registered office: The Corner House, 23 Market Street, Craven Arms, Manchester M35 9BG Shropshire, SY7 9NW Principal trading address: Greenhey Place, Gillbrands Estate, Principal trading address: 1161 Chester Road, Birmingham, B24 0QY. Skelmersdale WN8 9SA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 39 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2698594OUTSIDE IN DESIGNS (UK) LTD ACT 1986, that a meeting of the creditors of the above named Trading Name: Gifts 4 Gardens Company will be held at Leonard Curtis, Elms Square, Bury New (Company Number 07974130) Road, Whitefield, Manchester M45 7TA on 08 February 2017 at 11.30 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, am for the purposes mentioned in Sections 99, 100 and 101 of the Wilmslow Road, Didsbury, Manchester M20 5PG said Act. A list of names and addresses of the Company’s Creditors Principal trading address: Phoenix House, London Road, Corwen, will be available for inspection, free of charge, at the offices of Denbighshire LL21 0DR Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Whitefield, Manchester, M45 7TA, between the hours of 10.00 am and ACT 1986, that a Meeting of the Creditors of the above named 4.00 pm on the two business days preceding the Meeting of Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Creditors. Wilmslow Road, Didsbury, Manchester M20 5PG on 08 February For further details contact: Martin Maloney, E-mail: 2017 at 10.30 am for the purposes mentioned in Section 99 to 101 of [email protected], Tel: 0161 413 0930. the said Act. Creditors wishing to vote at the Meeting must lodge their Steven Patrick Barker, Director proxy, together with a full statement of account, at the registered 25 January 2017 office - 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 Ag EF102785 (2698602) 5PG, not later than 12.00 noon on 7 February 2017. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Didsbury, 2701014OCTOBER HOUSE CLOTHING UK LIMITED Manchester M20 5PG, before the Meeting, a statement giving (Company Number 09384451) particulars of his security, the date when it was given and the value at Trading Name: October House which it is assessed. Notice is further given that a list of the names Registered office: Suite A, 10th Floor, Maple House, High Street, and addresses of the Company’s Creditors may be inspected, free of Potters Bar, Hertfordshire EN6 5BS charge, at 4 The Stables, Wilmslow Road, Didsbury, Manchester M20 Principal trading address: 9 Bullhead Road, Borehamwood, 5PG, between 10.00 am and 4.00 pm on the two business days Hertfordshire WD6 1HW preceding the date of the Meeting stated above. Section 98 (1) of The Insolvency Act (as amended) For further details contact: Claire L Dwyer (IP No 9329), Email: By Order of the Board, Notice is hereby given, pursuant to section 98 [email protected], Tel: 0161 438 8555. of the Insolvency Act 1986, of a meeting of creditors for the purposes Nicholas Grimes, Director mentioned in sections 99, 100 and 101 of the said Act: 26 January 2017 Date of Creditors Meeting: 9 February 2017 Ag EF102811 (2698594) Time of Creditors Meeting: 2.30 pm Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London N21 3NA P2698609 HOWE PLUMBING & HEATING LTD A full list of the names and addresses of the company’s creditors may (Company Number 06128546) be examined free of charge at the offices of AlexanderLawsonJacobs, Registered office: 11 Heather Close, Finchampstead, Wokingham, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Berkshire, RG40 4PX and 4.00 pm on the two business days prior to the meeting. Principal trading address: 17 Fitzroy Close, Bracknell, RG12 7GP Creditors wishing to vote at the meeting must lodge their Proxy form Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a proof of debt to 1 Kings Avenue, Winchmore Hill, ACT 1986 that a meeting of creditors of the above named Company London N21 3NA, no later than 12 noon on the business day before will be held at Eastside Building, Kings Cross Station, London, NC1 the meeting. 4AX on 08 February 2017 at 1.45 pm for the purposes mentioned in The resolutions to be taken at the meeting may include a resolution Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at specifying the terms on which the liquidator is to be remunerated, the meeting must lodge their proxy, together with a statement of their including the basis on which disbursements are to be recovered from claims at the offices of Kay Johnson Gee Corporate Recovery the company’s assets and the meeting may receive information Limited, 1 City Road East, Manchester, M15 4PN by no later than 12 about, or be called upon, to approve the costs of preparing the noon on the business day preceding the date of the meeting. statement of affairs and convening the meeting. Resolutions to be taken at the meeting may include a resolution Further information is available from the offices of specifying the terms on which the liquidator is to be remunerated, and AlexanderLawsonJacobs on 020 8370 7250 the meeting may receive information about, or be called upon to Gabriel Tyger John , Director/Chairman (2701014) approve, the costs of preparing the statement of affairs and convening the Meeting. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at ORANGE2701359 MANCHESTER LIMITED the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City (Company Number 08418889) Road East, Manchester, M15 4PN, on 6 and 7 February 2017 Previous Name of Company: Club North LimitedTrading as: On Bar between the hours of 10.00 am and 4.00 pm. Registered office: Unit C, Anchor House, School Lane, Chandlers For further details contact: Lindsay Pilkington, Tel: 0161 832 6221 Lane, Hampshire SO53 4DY Paul Howe, Director Principal trading address: 46 Canal Street, Manchester M1 3WD 23 January 2017 Notice is hereby given pursuant to Section 98 of the INSOLVENCY Ag EF102760 (2698609) ACT 1986, that a meeting of the creditors of the above named company will be held in the offices of Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, 2701488PURE TECHNOLOGY LIMITED Salford, Manchester M3 7BB on 13 February 2017 at 2.00 pm for the (Company Number 02837240) purposes mentioned in Sections 99, 100 and 101 of the said Act. Registered office: 21 Highfield Road, Dartford, Kent DA1 2JS A list of the names and addresses of the company’s creditors will be Principal trading address: Formerly Unit 120 Centennial Park, 120 available for inspection, free of charge at Crawfords Accountants LLP, Centenial Way, Elstree, Borehamwood WD6 3SE Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Salford, Manchester M3 7BB on the two business days next before INSOLVENCY ACT 1986, that a meeting of the creditors of the above- the meeting of creditors. named company will be held at Premier Meetings London Euston, Name and Address of Insolvency Practitioner calling the meeting: Premier Inn London Euston, 1 Duke’s Road, London, WC1H 9PJ on David N Kaye , Units 13 to 15 Brewery Yard, Deva City Office Park, 27 February 2017 at 13:00 hours for the purposes mentioned in Trinity Way, Salford, Manchester M3 7BB. IP Number: 2194. Alternate sections 99 to 101 of the said Act. Contact Name: Tony Chan, E-mail Address: A meeting of shareholders has been called and will be held prior to [email protected] the meeting of creditors to consider passing a resolution for voluntary Aaron Guy Elder , Director winding up of the Company. 20 January 2017 (2701359)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A form of proof and proxy is enclosed, which if to be used at the Notice is also hereby given that Nedim Ailyan of Griffins, 142/148 meeting must be completed in accordance with the guidance notes Main Road, Sidcup, Kent, DA14 6NZ is qualified to act as an provided thereon and lodged at Bretts Business Recovery Limited’s Insolvency Practitioner in relation to the above Company, and will offices, 21 Highfield Road, Dartford, Kent, DA1 2JS not later than furnish creditors, free of charge, with such information concerning the 12.00 noon on the business day immediately preceding the meeting. Company’s affairs as they may reasonably require. A list of the names and addresses of the company’s creditors will be For further details contact: Nedim Ailyan, (IP No. 9072), Email: available for inspection free of charge at the offices of 21 Highfield [email protected], Tel: 020 8302 4344. Road, Dartford, Kent, DA1 2JS on the two business days immediately Leslie Eriera, Director preceding the meeting between the hours of 10.00 am and 4.00 pm. 30 January 2017 The resolutions at the meeting of creditors may include a resolution Ag EF103086 (2701015) specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the RUBICON2701507 HERITAGE SERVICES (UK) LIMITED meeting. (Company Number 08737678) Creditors will not be entitled to vote unless their proofs have been Registered office: 9 Devonshire Square London UK EC2M 4YF lodged and admitted for voting purposes. Therefore proofs must be Principal trading address: Unit 52 Basepoint Business Centre Oakfiled lodged by noon the business day before the meeting if creditors Close Tewkesbury Business Park Tewkesbury GL20 8SD; Unit 3 intending to vote at the meeting. Ringside Business Park, Heol Y Rhosog Cardiff CF3 2EW; Unit 8 108 Names of Insolvency Practitioners calling the meetings: Isobel Susan Biggar Road, Edinburgh, Midlothian, EH10 7DU Brett Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Address of Insolvency Practitioners: 21 Highfield Road, Dartford, ACT 1986, that a Meeting of the Creditors of the above-named Kent, DA1 2JS Company will be held at:- IP Numbers: 9643 Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, Contact Name Steve Marshall , Email Address NP20 5NT [email protected], Telephone Number 01474532862 on 15/02/2017 at 1.00 pm Dated: 19 January 2017 for the purpose of having a full statement of the position of the S Kraitt - director Company’s affairs, together with a List of the Creditors of the Date Signed: 19/01/2017 (2701488) Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be 2698755RATHER GOOD PRODUCTIONS LIMITED taken at this meeting may include a resolution specifying the terms on (Company Number 03225370) which the Liquidator is to be remunerated. Registered office: Miracle, Church Lane, Birdham, Chichester, West A list of the names and addresses of the Company’s Creditors will be Sussex PO20 7AT available for inspection free of charge at Purnells, 5 & 6 Waterside Principal trading address: Miracle, Church Lane, Birdham, Chichester, Court, Albany Street, Newport, South Wales, NP20 5NT, being a West Sussex PO20 7AT place in the relevant locality, on the two business days prior to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY date of the meeting. ACT 1986 that a meeting of the creditors of the above named Proofs and Proxies to be used at the meeting must be lodged with the Company will be held at Gatcombe House, Copnor Road, company at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, Portsmouth, PO3 5EJ on 15 February 2017 at 10.45 am for the South Wales, NP20 5NT by 12 noon on the business day before the purposes mentioned in Sections 99, 100 and 101 of the said Act. meeting. Creditors wishing to vote at the meeting must lodge their proxy, Notice is also given that, for the purpose of voting, Secured Creditors together with a statement of their claim at the offices of Parker must (unless they surrender their security) lodge at, Purnells, 5 & 6 Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Norwich, NR1 1BY, by no later than 12 noon on the business day before the Meeting, a statement giving particulars of their Security, preceding the date of the meeting. Resolutions to be taken at the the date when it was given, and the value at which it is assessed. meeting may include a resolution specifying the terms on which the Queries may be sent to: [email protected] or liquidator is to be remunerated, and the meeting may receive [email protected]. information about, or be called upon to approve, the costs of Dated: 26/01/2017 preparing the statement of affairs and convening the meeting. Mark Andrew Collard A list of the names and addresses of the company’s creditors will be Date Signed: 26/2/2017 (2701507) available for inspection free of charge at the offices of Parker Andrews Limited, Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ on 13 February 2017 and 14 February 2017 between the hours of 10.00 am SECTIONS2698560 AND TUBES LIMITED and 4.00 pm. (Company Number 07403970) For further details contact: Emma Ives, Tel: 01603 284284 Registered office: BDO LLP, Regent House, Clinton Avenue, Clive Loseby, Director Nottingham NG5 1AZ 24 January 2017 Principal trading address: Unit 7 Whitehall Industrial Park, Whitehall Ag EF102896 (2698755) Road, Great Bridge, Tipton, West Midlands DY4 7JR Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors 2701015REYDOS LTD has been summoned for the purposes mentioned in Sections 99, 100 (Company Number 06052424) and 101 of the said Act. The meeting will be held at The Royal Angus Registered office: 11-17 Fowler Road, Ilford, Essex, IG6 3UJ Hotel, St Chads, Queensway, Birmingham B4 6HY on 08 February Principal trading address: 128 Moscow Drive, Liverpool, L13 7DL 2017 at 10.30 am. In order to be entitled to vote at the meeting, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors must lodge their proxies at BDO LLP, Regent House, Clinton ACT 1986 that a meeting of the creditors of the above named Avenue, Nottingham NG5 1AZ, by no later than 12.00 noon on the Company will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ business day prior to the day of the meeting, together with a on 09 February 2017 at 10.30 am for the purposes of, the nomination completed proof of debt form. of a Liquidator and the appointment of a Liquidation Committee. A list of the names and addresses of the Company’s creditors will be Proxy forms to be used for the purposes of the above meeting must available for inspection, free of charge, at the offices of BDO LLP, be lodged, accompanied by a proof of debt form, at 142/148 Main Two Snowhill, Birmingham B4 6GA between 10.00 am and 4.00 pm Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the on the two business days prior to the day of the meeting. business day prior to the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 41 COMPANIES

For further details contact: Helen Jones, E-mail: SPECMAR2701280 LTD [email protected], Tel: 0115 960 8171. Alternative contact: Ed Company Number: SC384447 Hamblin. Registered office: 4th Floor, 115 George Street, Edinburgh, EH2 4JN Fergus Doherty, Director Principal trading address: 4th Floor, 115 George Street, Edinburgh, 25 January 2017 EH2 4JN Ag EF102816 (2698560) Kenneth W Pattullo and Kenneth R Craig (IP Nos. 8368 and 8584) both of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD hereby give notice that we were appointed Joint 2698588SHARK CORPORATION LIMITED Liquidators of Specmar Ltd by written resolution of the shareholders (Company Number 06945039) on 26 January 2017. Furthermore, notice is also hereby given, Registered office: Dobson House, Regent Centre, Gosforth, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Newcastle upon Tyne, NE3 3PF meeting of the creditors of the above-named Company will be held at Principal trading address: Dobson House, Regent Centre, Gosforth, the offices of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Newcastle upon Tyne, NE3 3PF Aberdeen, AB15 4YD, on 09 February 2017, at 1.00 pm for the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. ACT 1986 that a Meeting of the Creditors of the above-named A list of the names and addresses of the Company’s creditors will be Company will be held at Tait Walker, Bulman House, Regent Centre, available for inspection, free of charge, at the offices of Begbies Gosforth, Newcastle upon Tyne NE3 3LS on 16 February 2017 at Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, 11.45 am for the purposes mentioned in Sections 99 to 101 of the during the two business days preceding the above meeting. said Act. The resolutions to be put to the meeting may include Further details contact: Alana Lyttle, Tel: 01224 619354 or Email: resolutions specifying the term of the Liquidators’ remuneration and [email protected] agreement to the costs of the preparation of the Statement of Affairs Kenneth W Pattullo, Joint Liquidator and summoning of the Creditor’s Meeting. A list of the names and 27 January 2017 addresses of the Company’s Creditors may be inspected, free of Ag EF103011 (2701280) charge, at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors 2701474STORM SECURITY SYSTEMS LIMITED intending to vote at the meeting are required to send their proof of (Company Number 07770209) debt together with their proxies no later than 12 noon on the business Registered office: Ballicom House, 101 Lockhurst Lane, Coventry, day prior to the meeting. Unless they surrender their security, secured Warwickshire, CV6 5RS creditors must give particulars of their security and its value if they Principal trading address: Ballicom House, 101 Lockhurst Lane, wish to vote at the meeting. Coventry, Warwickshire, CV6 5SF For further details contact: Andrew David Haslam and Gordon Smythe NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Goldie (IP Nos. 9551 and 5799), Tait Walker LLP, Bulman House, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS email: named Company will be held at the offices of G I A Insolvency, 8A [email protected] or Tel: 0191 285 0321. Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on Markus Borlinghaus, Director 21 February 2017 at 11.30 a.m. for the purposes mentioned in Section 19 January 2017 99, 100 and 101 of the said Act, being to lay a statement of affairs Ag EF102742 (2698588) before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution SHARK2698611 EXECUTIVE SEARCH LIMITED specifying the terms on which the Liquidator is to be remunerated. (Company Number 08352256) The meeting may receive information about, or be asked to approve, Registered office: 1st Floor, Dobson House, Regent Centre, Gosforth, the cost of preparing the Statement of Affairs and convening the Newcastle upon Tyne, NE3 3PF meeting. Principal trading address: 1st Floor, Dobson House, Regent Centre, Creditors wishing to vote at the meeting must (unless they are Gosforth, Newcastle upon Tyne, NE3 3PF individual creditors attending in person) ensure that their proxy form Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and statement of claim is received at G I A Insolvency, 8A Kingsway ACT 1986 that a meeting of the creditors of the above named House, King Street, Bedworth, Warwickshire, CV12 8HY not later than Company will be held at Tait Walker, Bulman House, Regent Centre, 12.00 noon on the business day before the meeting. Gosforth, Newcastle upon Tyne NE3 3LS on 16 February 2017 at NOTICE IS ALSO GIVEN that, for the purposes of voting, secured 12.15 pm for the purposes mentioned in Sections 99 to 101 of the creditors must, unless they surrender their security, lodge at the said Act. The resolutions to be put to the meeting may include Registered Office of the Company particulars of their security, resolutions specifying the term of the Liquidators’ remuneration and including the date when it was given and the value at which it is agreement to the costs of the preparation of the Statement of Affairs assessed. and summoning of the Members’ and Creditors’ Meetings. A list of Pursuant to Section 98(2) of the Act, lists of the names and addresses the names and addresses of the Company’s Creditors may be of the Company’s Creditors will be available for inspection, free of inspected, free of charge, at Bulman House, Regent Centre, Gosforth, charge, at the offices of G I A Insolvency, 8A Kingsway House, King Newcastle upon Tyne NE3 3LS, between 10.00 am and 4.00 pm on Street, Bedworth, Warwickshire, CV12 8HY on the two business days the two business days preceding the date of the Meeting stated prior to the day of the Meeting. above. Creditors intending to vote at the meeting are required to send Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A their proof of debt together with their proxies no later than 12 noon on Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is the business day prior to the meeting. Unless they surrender their qualified to act as insolvency practitioner in relation to the company, security, secured creditors must give particulars of their security and and may be contacted on 024 7722 0175 or by email to neil@gia- its value if they wish to vote at the meeting. insolvency.co.uk For further details contact: Andrew David Haslam and Gordon Smythe BY ORDER OF THE BOARD Goldie (IP Nos. 9551 and 5799), Tait Walker LLP, Bulman House, Mr A J Cardy , Chairman Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, Email: 18 January 2017 (2701474) [email protected] or Tel: 0191 285 0321. Markus Michael Borlinghaus, Director 19 January 2017 T2701021 & S PLUMBING AND HEATING SUPPLIES LTD Ag EF102745 (2698611) (Company Number 09109581) Registered office: Unit 19 Bowman Trading Estate, Stevenage, Herts, SG1 2DL Principal trading address: Unit 19 Bowman Trading Estate, Stevenage, Herts, SG1 2DL

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE TRADEFORCE2701019 LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 09566922) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, and 101 of the said Act. The meeting will be held at Devonshire Essex, SS14 3JJ House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 09 Principal trading address: 4 Capricorn Centre, Cranes Farm Road, February 2017 at 10.45 am The Resolutions to be taken at the Basildon, Essex, SS14 3JJ meeting may include a resolution specifying the basis on which the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Liquidator is to be remunerated, and the meeting may receive ACT 1986 that a meeting of the creditors of the above named information about, or be called upon to approve, the costs of Company will be held at Saxon House, Saxon Way, Cheltenham GL52 preparing the Statement of Affairs, and the convening of the Meeting. 6QX on 09 February 2017 at 10.30 am for the purposes provided for In order to be entitled to vote at the meeting, creditors must lodge in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors their proxies at Devonshire House, 582 Honeypot Lane, Stanmore, should lodge particulars of their claims for voting purposes at Findlay Middlesex, HA7 1JS, by no later than 12.00 noon on the business day James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured prior to the day of the meeting, together with a completed proof of creditors should also lodge a statement giving details of their security, debt form. the date(s) on which it was given and the value at which it is A list of the names and addresses of the company’s creditors will be assessed. available for inspection, free of charge at the offices of Devonshire Any creditor entitled to attend and vote at this meeting is entitled to House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS between do so either in person or by proxy. Completed proxy forms must be 10.00am and 4.00pm on the two business days prior to the day of the lodged at Findlay James, Saxon House, Saxon Way, Cheltenham, meeting. GL52 6QX no later than 12.00 noon on the preceding working day of Further details contact: The Joint Liquidator, Email: the meeting. The resolutions to be taken at the meeting may include a [email protected] Tel: 0203 475 3900. Alternative contact: D resolution specifying the terms on which the liquidator is to be Coutts. remunerated, and the meeting may receive information about, or be Susan Jane Branson, Director called upon to approve, the costs of preparing the statement of affairs 27 January 2017 and convening the meeting. An explanatory note is available. A.J. Ag EF103104 (2701021) Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the 2701009THE SHREWSBURY PUB PARTNERSHIP LIMITED company as they may reasonably require. (Company Number 04096532) Further details contact: Alisdair J Findlay (IP No: 8744), Email: Trading Names: The Romping Cat and The Woodman [email protected] Tel: 01242 576555. Registered office: 32 Coton Hill, Shrewsbury SY1 2DZ Dennis Carr, Director Principal trading address: 32 Coton Hill, Shrewsbury SY1 2DZ 26 January 2017 Notice is hereby given, pursuant to Section 98 of the Insolvency Act Ag EF103097 (2701019) 1986, that a meeting of the creditors of the above-named company will be held at Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE on 9 February 2017 at 11.00 am for TULIP2701011 (TMB) LIMITED the purposes mentioned in Section 99 to 101 of the said Act. (Company Number 05903005) A meeting of shareholders has been called and will be held prior to Trading name/style: Tulip (TMB) Limited the meeting of creditors to consider passing a resolution for voluntary Registered office: Unit 1 & 2 Link Business Centre, Link Way, Howsell winding up of the Company. Road, Malvern, Worcestershire WR14 1UQ A list of the names and addresses of the Company’s creditors will be Principal trading address: Unit 1 & 2 Link Business Centre, Link Way, available for inspection free of charge at the offices of Burton Sweet Howsell Road, Malvern, Worcestershire WR14 1UQ Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Section 98 of the Insolvency Act 1986 (Rule 4.53D) Foregate, Shrewsbury, Shropshire SY2 5DE between 10.00 am and Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 4.00 pm on the two business days preceding the date of the creditors ACT 1986, that a meeting of the creditors of the above-named meeting. company will be held at Travelodge Moto Service Area, Green Lane, Any creditor entitled to attend and vote at this meeting is entitled to 42 Motorway Junction 10, Tamworth, Staffordshire B77 5PS on 15 do so either in person or by proxy. Creditors wishing to vote at the February 2017 at 12 noon for the purposes mentioned in Sections 99 meeting must (unless they are individual creditors attending in person) to 101 of the said Act. lodge their proxy at the offices of Burton Sweet Corporate Recovery, J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Licensed Insolvency Practitioners, The Chapel, Bridge Street, Driffield, Shrewsbury, Shropshire SY2 5DE no later than 12 noon on the East Yorkshire YO25 6DA, (T: 01377 257788) will furnish creditors free business day immediately preceding the meeting. of charge with such information concerning the company’s affairs as Unless there are exceptional circumstances, a creditor will not be they may reasonably require. entitled to vote unless his written statement of claim, (‘proof’), which M J Baker , Director clearly sets out the name and address of the creditor and the amount 12 December 2016 (2701011) claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give 2701016UBIQUITOUS CONCEPTS LTD particulars of their security, the date when it was given and the (Company Number 07545781) estimated value at which it is assessed if they wish to vote at the Registered office: 9 The Crescent, Plymouth PL1 3AB meeting. Principal trading address: Hawthorne House, Ground Floor, Darklake The resolutions to be taken at the creditors’ meeting may include a View, Plymouth, PL6 7TL resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986 that a meeting of the creditors of the above named called upon to approve, the costs of preparing the statement of affairs Company will be held at the Travelodge, 8-9 Howeson Lane, and convening the meeting. Plymouth, PL6 8BB on 02 February 2017 at 10.30 am to receive a Names of Insolvency Practitioners calling the meeting: Paul Harding , statement of affairs of the company; to hear a report on the IP Number 6310 and Graham Lindsay Down , IP Number 6600, Burton company’s position; to nominate an insolvency practitioner as Sweet Corporate Recovery Limited, Suite 1, Canon Court East, Abbey liquidator; if fit, to appoint a liquidation committee; and to pass any Lawn, Abbey Foregate, Shrewsbury SY2 5DE. Contact Name Sean other resolution considered necessary. Other resolutions to be Scully, Email Address [email protected], Telephone considered at this meeting include those dealing with liquidator’s fees Number 01743 233603 and costs of preparing the statement of affairs and convening the Robin Beddoes , Director meeting. Creditors wishing to vote at the Meeting (unless they are 24 January 2017 (2701009) individual creditors attending in person) must lodge their proxy, together with a full statement of account at the registered office - 9

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 43 COMPANIES

The Crescent, Plymouth PL1 3AB, not later than 12.00 noon on the production of the information for creditors to be presented to the day before the Meeting. A form of General and Special Proxy is meeting and provided prior to the meeting and for the assistance available. For the purposes of voting, a secured Creditor is required provided in accordance with the preparation of the statement of (unless he surrenders his security) to lodge at 9 The Crescent, affairs and other work undertaken in the preparation of the meetings Plymouth PL1 3AB, before the Meeting, a statement giving particulars convened in accordance with Section 98 of Insolvency Act 1986; such of his security, the date when it was given and the value at which it is fees to be paid from the assets of the Company. assessed. Notice is further given that a list of the names and Names of Insolvency Practitioners calling the meetings: Trevor John addresses of the Company’s Creditors may be inspected, free of Binyon and Steven John Parker (IP Nos 9285 and 8989) both of Opus charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and Restructuring LLP, Exchange House, 494 Midsummer Boulevard, 4.00 pm on the two business days preceding the date of the Meeting Milton Keynes, MK9 2EA. stated above. Further details contact: Matt Rolph, Email: [email protected], For further details contact: Geoffrey Kirk, (IP No. 9215), Email: Tel: 01908 306090. [email protected] Tel: 01752 664422. Dominic Justin Brookman, Director Stephen Rowlands-Stewart, Director 25 January 2017 20 January 2017 Ag EF102731 (2698749) Ag EF103105 (2701016)

VISUAL2701272 SALES LTD 2701328UK LEATHERCARE LIMITED Trading Name: Sony Centre (Company Number 07085620) Company Number: SC425701 Registered office: 29 Percival Lane, Runcorn, Cheshire WA7 4UX Registered office: Unit FS12A Upper Mall, Union Square, Aberdeen, Principal trading address: 29 Percival Lane, Runcorn, Cheshire WA7 AB11 5RG 4UX Principal trading address: Unit FS12A Upper Mall, Union Square, NOTICE is hereby given pursuant to Section 98 of the Insolvency Act Aberdeen, AB11 5RG 1986, that a meeting of the Creditors of the above named company Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will be held at Village Hotel, Captain Clark Road, Hyde SK14 4QG on ACT 1986 (AS AMENDED) that a meeting of the creditors of the above 17 February 2017 at 11.15 am for the purposes provided for in named Company will be held at 52-54 Queen’s Road, Aberdeen, Sections 99 to 101 of the Act. Any creditor entitled to attend and vote AB15 4YE, on 17 February 2017, at 11.15 am for the purposes of at this meeting may do so by proxy. Completed proxy forms must be dealing with Section 99 to 101 of of the Insolvency Act 1986 (as lodged with Jonathan Amor, Insolvency Practitioner, Licence Number amended). Secured creditors (unless they surrender their security) 17770, of A.M. Insolvency Limited, The Portergate, Ecclesall Road, must give particulars of their security and its value if they wish to vote Sheffield S11 8NX not later than 12.00 noon on the business day at the meeting. The resolutions to be taken at the meeting may before the meeting. Mr Amor can be contacted by email to include a resolution specifying the terms on which the Joint [email protected]. Liquidators are to be remunerated including the basis on which A list of names and addresses of the company's creditors will be disbursements are to be recovered from the company’s assets and available for inspection free of charge at the offices of A.M. Insolvency the meeting may receive information about, and be called upon to between the hours of 10 a.m. and 4 p.m. on the two business days approve, the costs of preparing the Statement of Affairs and preceding the meeting. convening the meeting. A full list of the names and addresses of the Simon Ireland , Director company’s creditors may be examined free of charge at the offices of Dated: 1 February 2017 (2701328) RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to UNIVERSAL2698749 OUTDOOR (LOCAL ADVERTISING) LIMITED Liquidators’ Fees, which provides information for creditors in relation (Company Number 08122520) to the remuneration of a Liquidator, can be accessed at https:// Registered office: 3rd Floor, 86-90 Paul Street, London, EC2A 4NE rsm.insolvencypoint.com under ‘ general information for creditors’. A Principal trading address: 3rd Floor, 86-90 Paul Street, London, EC2A hard copy can be requested from my office by telephone, email or in 4NE writing. Alternatively, a copy will be provided on written request by Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Emma Weston, RSM Restructuring Advisory LLP, First Floor, Quay 2, ACT 1986 that a meeting of the creditors of the above named 139 Fountainbridge, Edinburgh EH3 9QG. Insolvency practitioners are Company will be held at Opus Restructuring LLP, One Eversholt bound by the Insolvency Code of Ethics when carrying out all Street, Euston, London, NW1 2DN on 09 February 2017 at 10.30 am professional work relating to an insolvency appointment. for the purposes mentioned in Sections 99 to 101 of said Act. A list of Further details are available from Emma Weston, Tel: 0131 659 8300. the names and addresses of the company’s creditors will be available Stephen Turner, Director for inspection free of charge at the offices of Opus Restructuring LLP, 24 January 2017 MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, Ag EF102900 (2701272) MK9 2EA, between the hours of 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 meeting is entitled to do so WALLDER2701018 CONSULTING LIMITED either in person or by proxy. Creditors wishing to vote at the meeting (Company Number 05338000) must (unless they are individual creditors attending in person) lodge Registered office: 7 Nightingale Lane, St Albans, Hertfordshire AL1 their proxy at the offices of Opus Restructuring LLP, Exchange 1DX House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, no later Principal trading address: 7 Nightingale Lane, St Albans, Hertfordshire than 12 noon on 8 February 2017. Unless there are exceptional AL1 1DX circumstances, a creditor will not be entitled to vote unless his written By Order of the Board, notice is hereby given, pursuant to Section 98 statement of claim (proof), which clearly sets out the name and OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of address of the creditor and the amount claimed, has been lodged and the above named Company will be held at FRP Advisory LLP, Jupiter admitted for voting purposes. Whilst such proofs may be lodged at House, Warley Hill Business Park, The Drive, Brentwood, Essex, any time before voting commences, creditors intending to vote at the CM13 3BE on 07 February 2017 at 11.15 am for the purposes meeting are requested to send them with their proxies. Unless they mentioned in sections 99, 100 and 101 of the said Act. Resolutions to surrender their security, secured creditors must give particulars of be taken at the meeting may include a resolution specifying the terms their security, the date when it was given and the estimated value at on which the Liquidators are to be remunerated and the meeting may which it is assessed if they wish to vote at the meeting. The receive information about, or be called upon to approve, the costs of resolutions at the meeting of creditors may include a resolution preparing the statement of affairs and convening of the meeting. A specifying the terms on which the Liquidators are to be remunerated. proof of debt and proxy form which, if intended to be used for voting A resolution may be sought at the meeting to approve the sum of at the meeting must be duly completed and lodged with the Company £4,000 plus disbursements and VAT, in respect of the costs incurred at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, in the convening of the meetings of members and creditors, the Essex CM13 3BE not later than 12.00 noon on the business day

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES preceding the date of the meeting. In accordance with section 98(2)(b) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a list of names and addresses of the Company’s creditors will be ACT 1986 that a general meeting of creditors of the above named available for inspection, free of charge, at FRP Advisory LLP, Jupiter Company will be held at Peter House, Oxford Street, Manchester, M1 House, Warley Hill Business Park, The Drive, Brentwood, Essex, 5AN on 14 February 2017 at 10.30 am for the purpose of considering CM13 3BE, on the two business days preceding the date of the and, if thought fit, passing the following resolutions: To remove meeting, between the hours of 10.00 am and 4.00 pm. Michael Leslie Reeves from office pursuant to Section 171 of the For further details contact: Tel: 01277 503317. Insolvency Act 1986; For the Liquidator to obtain his release; To David Richard Wallder, Director accept creditors’ nominations for a replacement Liquidator. Creditors 26 January 2017 wishing to vote at the meeting must lodge their proxy, together with a Ag EF103014 (2701018) statement of their claim, at the offices of Fortis Insolvency Limited, Peter House, Oxford Street, Manchester, M1 5AN, not later than 12 noon on the business day prior to the meeting. 2698581WEST PARK LTD Michael Reeves of Fortis Insolvency Limited, Peter House, Oxford (Company Number 09971537) Street, Manchester, M1 5AN is qualified to act as an Insolvency Registered office: 21 Langbar Green, Leeds, LS14 5EF Practitioner in relation to the above. Such information concerning the Principal trading address: 27 Detroit Avenue, Leeds, LS15 8NU company’s affairs as is reasonably required will be available on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY request during the two business days immediately preceding the ACT 1986 that a meeting of the creditors of the above named meeting. Company will be held at Ashfield House, Illingworth Street, Ossett, Name and address of Insolvency Practitioner calling the meetings: WF5 8AL on 08 February 2017 at 10.15 am for the purposes Michael Reeves of Fortis Insolvency Limited, Peter House, Oxford mentioned in Section 99 to 101 of the said Act. Resolutions to be Street, Manchester, M1 5AN (IP No. 7882) taken at the meeting may include a resolution specifying the terms on Please contact Howard Spencer at [email protected], which the Liquidator is to be remunerated. The meeting may receive Tel: 0161 694 9955. information about, or be called upon to approve, the costs of Michael Leslie Reeves, Liquidator preparing the statement of affairs and convening the meeting. Simon 24 January 2017 Weir of dsi business recovery, Ashfield House, Illingworth Street, Ag EF102895 (2698757) Ossett, West Yorkshire, WF5 8AL, (IP No. 9099) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish NOTICES TO CREDITORS creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. BJTM2701342 LIMITED Further details contact: Tom Riordan, Email: [email protected] Tel: (Company Number 01070509) 01924 790880. Previous Name of Company: Welglaze Windows Limited Billy Andrew Child, Director Registered office: Watermill Industrial Estate, Aspenden Road, 25 January 2017 Buntingford, Hertfordshire SG9 9JS Ag EF102833 (2698581) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 20 February 2017, by sending their names WHARITI2701344 RESTAURANTS LIMITED and addresses along with descriptions and full particulars of their (Company Number 09398758) debts or claims and the names and addresses of their solicitors (if Trading Name: Trucvert any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Registered office: 6th Floor Amp House, Dingwall Road, Croydon, Brighton BN1 1NH and, if so required by notice in writing from the Surrey CR0 2LX Joint Liquidators of the Company or by the Solicitors of the Joint Principal trading address: 42 North Audley Street, London W1K 6ZR Liquidators, to come in and prove their debts or claims, or in default Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a thereof they will be excluded from the benefit of any distribution made meeting of the creditors of the above named company will be held at before such debts or claims are proved. 24 Conduit Place, London W2 1EP on 9 February 2017 at 11.30 am. Office Holder Details: Christopher Latos and Susan Maund (IP The purpose of the meeting, pursuant to Sections 99 to 101 of the Act numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton is to consider the statement of affairs of the Company to be laid BN1 1NH. Date of Appointment: 25 January 2017. Further information before the meeting, to appoint a liquidator and, if the creditors think about this case is available from Jamie Balding at the offices of White fit, to appoint a liquidation committee. Maund at [email protected]. In order to be entitled to vote at the meeting, creditors must lodge Christopher Latos and Susan Maund , Joint Liquidators (2701342) their proxies, together with a Statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not later than 12 noon on 8 February 2017. Please note that submission BLUE2698730 ARROW TRADING LIMITED of proxy forms by email is not acceptable and will lead to the proxy (Company Number 07700127) being held invalid and the vote not cast. Registered office: 11A Empire Parade, Empire Way, Wembley HA9 A list of the names and addresses of the Company's creditors may be 0RQ inspected, free of charge, at Begbies Traynor (Central) LLP at the Principal trading address: 403 Montrose Avenue, Slough SL1 4TG above address between 10.00 am and 4.00 pm on the two business Notice is hereby given that creditors of the Company are required, on days preceding the date of the meeting stated above. or before 10 March 2017, to prove their debts by sending their full Any person who requires further information may contact Elliot Segal names and addresses, particulars of their debts or claims, and the of Begbies Traynor (Central) LLP by e-mail at elliot.segal@begbies- names and addresses of their solicitors (if any), to the Joint traynor.com or by telephone on 020 7262 1199. Liquidators at PCR (London) LLP, St Martin’s House, The Runway, Russell Cameron , Director South Ruislip, Middlesex HA4 6SE. If so required by notice in writing Dated: 27 January 2017 (2701344) from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be WHO2698757 SAID IT LIMITED excluded from the benefit of any distribution made before their debts (Company Number 07920227) are proved. Registered office: Peter House, Oxford Street, Manchester, M1 5AN Date of Appointment: 26 January 2017. Principal trading address: Ely’s Yard, The Old Trueman Brewery, 91 Office Holder details: Julie Swan and Mark Phillips (IP Nos 9168 and Brick Lane, London, E1 6QL 9320) both of PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 45 COMPANIES

For further details contact: Julie Swan, E-mail: to the Joint Liquidator to be necessary. A creditor who has not proved [email protected]. Alternative contact: Pareet Shah, E-mail: this debt before the declaration of any dividend is not entitled to [email protected]. disturb, by reason that he has not participated in it, the distribution of Julie Swan, Joint Liquidator that dividend or any other dividend declared before his debt was 26 January 2017 proved. Ag EF102873 (2698730) Office Holder details: Louise Mary Brittain (IP No: 009000) and Keith Aleric Stevens (IP No: 008065), both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY 2701323EMPLOYEE PROTECTION UNIT LIMITED Should creditors have any queries they should contact Daniel Oldham (Company Number 08971474) at [email protected] or on 01784 435 561. Registered office: Welglaze Building, Watermill Industrial Estate, Louise Mary Brittain, Joint Liquidator Buntingford, Hertfordshire SG9 9JS 25 January 2017 Notice is hereby given that the creditors of the above named Ag EF102740 (2698624) Company, which is being voluntarily wound up, are required to prove their debts on or before 20 February 2017, by sending their names and addresses along with descriptions and full particulars of their YAMMO2701244 LIMITED debts or claims and the names and addresses of their solicitors (if (Company Number 08132207) any), to the Joint Liquidators at White Maund, 44-46 Old Steine, Registered office: Priory Lodge, London Road, Cheltenham, Brighton BN1 1NH and, if so required by notice in writing from the Gloucestershire GL52 6HH Joint Liquidators of the Company or by the Solicitors of the Joint Principal trading address: 66 Walcot Street Bath, BA1 5BD Liquidators, to come in and prove their debts or claims, or in default In accordance with Rule 4.106, I David N Hughes (IP Number 8817) of thereof they will be excluded from the benefit of any distribution made Janes, Priory Lodge, London Road, Cheltenham, Gloucestershire before such debts or claims are proved. GL52 6HH give notice that on 26th January 2017 I was appointed Office Holder Details: Christopher Latos and Susan Maund (IP Liquidator of Yammo Ltd by resolutions of members and creditors. numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Notice is hereby given that the creditors of the above named BN1 1NH. Date of Appointment: 25 January 2017. Further information company, which is being voluntarily wound up, are required, on or about this case is available from Jamie Balding at the offices of White before 23rd February 2017 to send in their full Christian and Maund at [email protected]. surnames, their addresses and descriptions, full particulars of their Christopher Latos and Susan Maund , Joint Liquidators (2701323) debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned David N Hughes of Janes, Priory Lodge, London Road, Cheltenham, Gloucestershire GL52 6HH the Liquidator PENNAF2701207 CONSTRUCTION LIMITED of the said company, and, if so required by notice in writing from the (Company Number 06697865) said Liquidator, are, personally or by their Solicitors, to come in and Trading Name: Pennaf Construction prove their debts or claims at such time and place as shall be Registered office: 34 Station Road, Port Talbot, West Glamorgan specified in such notice, or in default thereof they will be excluded SA13 1JS from the benefit of any distribution. Principal trading address: 34 Station Road, Port Talbot, West Further information about this case is available from the offices of Glamorgan SA13 1JS Janes on 01242 256085. Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: David Neil Hughes , Liquidator 009540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, Dated: 26 January 2017 (2701244) London W2 1EP were appointed as Joint Liquidators of the Company on 26 January 2017. Creditors of the Company are required on or before the 10 March RESOLUTION FOR WINDING-UP 2017 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 A22698607 LOGISTICSUK LIMITED joint liquidators, at Begbies Traynor (Central) LLP, 24 Conduit Place, (Company Number 08183200) London W2 1EP and, if so required by notice in writing from the joint Registered office: 68 Lander Close, Old Hall, Warrington, WA5 9PJ liquidators, by their solicitors or personally, to come in and prove their Principal trading address: 68 Lander Close, Old Hall, Warrington, WA5 said debts or claims at such time and place as shall be specified in 9PJ such notice, or in default thereof they will be excluded from the At a General Meeting of the Members of the above-named Company, benefit of any distribution made before such debts are proved. duly convened, and held at the offices of Begbies Traynor, 1 Winckley Any person who requires further information may contact the Joint Court, Chapel Street, Preston PR1 8BU on 25 January 2017 the Liquidator by telephone on 020 7262 1199. Alternatively enquiries can following Resolutions were duly passed, as a Special Resolution and be made to Simon Killick by e-mail at simon.killick@begbies- as an Ordinary Resolution respectively:- traynor.com or by telephone on 020 7262 1199. “That the Company be wound up voluntarily, and that Ian McCulloch Dated 27 January 2017 and Dean Watson, both of Begbies Traynor (Central) LLP, 1 Winckley Ian Franses , Joint Liquidator (2701207) Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP Nos 18532 and 009661) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act VERBATIM2698624 SEARCH LIMITED required or authorised under any enactment to be done by the Joint (Company Number 07442885) Liquidators may be done by all or any one or more of the persons Previous Name of Company: Tyzack 2020 Limited holding the office of Liquidator from time to time.” Registered office: Gladstone House, 77-79 High Street, Egham, Any person who requires further information may contact the Joint Surrey, TW20 9HY Liquidator by telephone on 01772 202000. Alternatively enquiries can Principal trading address: 33 St James’s Square, London, SW1Y 4JS be made to Keeley Lord by e-mail at Keeley.Lord@begbies- We, Louise Mary Brittain and Keith Aleric Stevens of Wilkins Kennedy, traynor.com or by telephone on 01772 202000. Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY give Bernadette Findlay, Chairman notice that we were appointed Joint Liquidators of the above named Ag EF102855 (2698607) company on 20 January 2017. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or ALPHA2698635 DEALING LIMITED before 24 March 2016 to send their names, addresses and particulars (Company Number 09071670) of their debts or claims and the names and addresses of the solicitors Registered office: 64 New Cavendish Street, London, W1G 8TB (if any) to Louise Mary Brittain of Wilkins Kennedy LLP, Gladstone Principal trading address: 10 Brick Street, London, W1J 7HQ House, 77-79 High Street, Egham, Surrey, TW20 9HY the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above-named Company, “That the Company cannot, by reason of its liabilities, continue its duly convened and held at 26-28 Bedford Row, London, WC1R 4HE business, and that it is advisable to wind up the same, and on 25 January 2017 the following Special Resolution and Ordinary accordingly that the Company be wound up voluntarily and that Julie Resolution were duly passed: Swan and Mark Phillips, both of PCR (London) LLP, St Martin’s “That the Company be wound up voluntarily and that Stephen Katz, of House, The Runway, South Ruislip, Middlesex, HA4 6SE, (IP Nos David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, (IP 9168 and 9320) be appointed as Joint Liquidators for the purposes of No. 8681) be and he is hereby appointed Liquidator for the purposes such voluntary winding up and that the Joint Liquidators be entitled to of such winding-up.” act both jointly and severally.” At the subsequent meeting of creditors For further details contact: Stephen Katz, Tel: 020 7400 7900. held on 26 January 2017 the appointment of Julie Swan and Mark Alternative contact: Andreas Arakapiotis. Phillips of PCR (London) LLP, St Martin’s House, The Runway, South Simon Broch, Chairman Ruislip, Middlesex, HA4 6SE as Joint Liquidators was confirmed. Ag EF102857 (2698635) For further details contact: Julie Swan, E-mail: [email protected]. Alternative contact: Pareet Shah, E-mail: [email protected]. 2701278COMPANIES ACT 2006 Hafeez Rehman, Director INSOLVENCY ACT 1986 Ag EF102873 (2698754) COMPANY LIMITED BY SHARES RESOLUTIONS BE HOME GROUP LTD BOWLING2701123 COLLEGE Company Number: SC348315 (Company Number 05425868) Registered office: Registered Office: Gordon Ferguson & Co, Comac Registered office: Devonshire House, 32/34 North Parade, Bradford House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF BD1 3HZ Principal trading address: 2a North Kirklands, Eaglesham, G76 0NT SPECIAL RESOLUTION PASSED: 26 JANUARY 2017 (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) At a General Meeting of the Members of the above named company, and 100 of the Insolvency Act 1986). duly convened and held at Third Floor, Turnberry House, 175 West Passed on 18 January 2017 George Street, Glasgow, G2 2LB on 26 January 2017 at 10.30 am the At an Extraordinary General Meeting of the members of the above following Special Resolution was duly passed: named company, duly convened and held at The Dubrovnik Hotel, 3 “That it has been proved to the satisfaction of the meeting that the Oak Avenue, Bradford, BD8 7AQ on 18 January 2017 the following company cannot by reason of its liabilities continue its business and resolutions were duly passed; No 1 as a special resolution and No 2 that it is advisable to wind up same and, accordingly, that the as an ordinary resolution:- company be wound up voluntarily". 1. "That it has been proved to the satisfaction of this meeting that the Thereafter, the following Ordinary Resolution was duly passed: Company cannot, by reason of its liabilities, continue its business, “That Scott Milne , (IP No. 17012), Licensed Insolvency Practitioner, and that it is advisable to wind up the same, and accordingly that the of WRI Associates Limited, Third Floor, Turnberry House, 175 West Company be wound up voluntarily". George Street, Glasgow, G2 2LB, be appointed liquidator for the 2. "That John Paul Sugden be hereby appointed Liquidator for the purposes of such winding up". purposes of such winding up". For further details contact [email protected] or telephone Office Holder Details: John Paul Sugden (IP number 8064) of Auker 0141 285 0910 Rhodes Accounting Ltd, Devonshire House, 32-34 North Parade, Robert Graeme McEwan Bradford, West Yorkshire BD1 3HZ. Date of Appointment: 18 January Chairman of the Meeting 2017. Further information about this case is available from the offices 26 January 2017 (2701278) of Auker Rhodes Accounting Ltd on 01274 299499. S Cross , Director NOTE: Notice of a change of company’s name has been given to the BJTM2701341 LIMITED Registrar of Companies to change the company’s name to Bowling (Company Number 01070509) College Company Limited (2701123) Previous Name of Company: Welglaze Windows Limited Registered office: Watermill Industrial Estate, Aspenden Road, Buntingford, Hertfordshire SG9 9JS BULLIT2698605 RECRUITMENT SOLUTIONS LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 04978398) duly convened, and held on 25 January 2017 the following Previous Name of Company: Bull Technology Recruitment Solutions Resolutions were duly passed, as a Special Resolution and as an (UK) Limited; Bull Technology Limited Ordinary Resolution: Registered office: Douglas Bank House, Wigan Lane, Lancashire, "That the Company be wound up voluntarily" WN1 2TB "That Christopher Latos and Susan Maund, of White Maund, 44-46 Principal trading address: Hewitt House, Winstanley Road, Billinge, Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Orrell, Wigan, WN5 7XA Company for the purposes of the voluntary winding-up." At a General Meeting of the members of the above-named Company, At the subsequent meeting of creditors held on 25 January 2017 the duly convened, and held at the offices of DL Partnership (UK) Limited, appointment of Christopher Latos and Susan Maund as Joint DLP House, 46 Prescott Street, Halifax, HX1 2QW on 25 January Liquidators was confirmed. 2017 at 11.15 am, the following Resolutions were duly passed, as a Office Holder Details: Christopher Latos and Susan Maund (IP Special Resolution and as an Ordinary Resolution: numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton “That it has been proved to the satisfaction of this Meeting that the BN1 1NH. Date of Appointment: 25 January 2017. Further information Company cannot, by reason of its liabilities, continue its business, about this case is available from Jamie Balding at the offices of White and that it is advisable to wind up the same, and accordingly that the Maund at [email protected]. Company be wound up voluntarily, and that Sarah Long and Antony Tanya Clarke , Director (2701341) Denham, both of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW, (IP Nos. 9615 and 9613) be and are hereby appointed Joint Liquidators of the Company for the 2698754BLUE ARROW TRADING LIMITED purposes of such winding up” (Company Number 07700127) For further details contact: The Joint Liquidators, Email: Registered office: 11A Empire Parade, Empire Way, Wembley HA9 [email protected] 0RQ Robert Lee Mather, Chairman Principal trading address: 403 Montrose Avenue, Slough SL1 4TG Ag EF102846 (2698605) Notice is hereby given that the following resolutions were passed on 26 January 2017 as a special resolution and ordinary resolutions respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 47 COMPANIES

C2701473 & S RETAIL LTD CREATIVE2698574 BUILDING MAINTENANCE LIMITED (Company Number 06480539) (Company Number 08589017) Trading Name: Pink & Brown Registered office: The Manor House, 260 Ecclesall Road South, Registered office: 13 High Street, Sunninghill, Ascot SL5 9NQ Sheffield, S11 9PS. (Formerly) 85 Great Portland Street, London W1W Principal trading address: 13 High Street, Sunninghill, Ascot SL5 9NQ 7LT At a general meeting of the above-named company, duly convened Principal trading address: Units A & B Pigeon House Lane, Swindon and held at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 SN3 4QH 1BE, on 26 January 2017, the following resolutions, No.1 as a special Notice is hereby given that on 19 January 2017 the following resolution and No.2 as an ordinary resolution, were passed: resolutions were passed: 1. That the company be wound up voluntarily. “That the Company be wound up voluntarily and that Kelly Burton and 2. That Lawrence King and Susan Roscoe of Critchleys, Greyfriars Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 260 Court, Paradise Square, Oxford OX1 1BE, be and are hereby Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 11750 and 9037), appointed Joint Liquidators of the Company for the purpose of the be and are hereby appointed joint liquidators for the purposes of such voluntary winding up. The joint liquidators are to act jointly and winding up.” The appointments of Kelly Burton and Lisa Jane Hogg severally. were confirmed by the creditors. Contact details for office holder: email: [email protected]. Further details contact: The Joint Liquidators, Tel: 0114 235 Telephone: 01865 261100. (Office Holder No 10452 and 8632). 6780.Alternative contact: Keith Wilson Caroline Andrews , Chairman. (2701473) Antony Neilson, Director Ag EF102754 (2698574)

C.J.M2701475 TILING LIMITED (Company Number 06318407) D2698615 & S DISPENSER INSTALLATIONS LIMITED Registered office: 213 Halesowen Road, Cradley Heath, West (Company Number 07303667) Midlands, B64 6HE Registered office: 1st & 2nd Floor Suite, 105-107 Bath Road, Principal trading address: 213 Halesowen Road, Cradley Heath, West Cheltenham, Gloucestershire, GL53 7LE Midlands, B64 6HE Principal trading address: Cheltenham Business Point, 105-107 Bath At a General Meeting of the above named Company duly convened Road, Cheltenham, GL53 7LE and held at Regus UK Limited, Unit 4200 Waterside Centre, Solihull At a General Meeting of the members of the above-named Company, Parkway, Birmingham Business Park, Birmingham, West Midlands, duly convened, and held at Durkan Cahill,17 Berkeley Mews, 29 High B37 7YN, on 26 January 2017, the following resolutions were duly Street, Cheltenham, GL50 1DY on 24 January 2017 the following passed as a special and two ordinary resolutions, respectively: Resolutions were duly passed, as a Special Resolution and as an Resolution details: Ordinary Resolution respectively: 1. “That it has been resolved by special resolution that the Company “That the Company be wound up voluntarily and that Michael Patrick be Durkan, of Durkan Cahill Limited, 17 Berkeley Mews, 29 High Street, wound up voluntarily.” Cheltenham, GL50 1DY, (IP No: 9583) be and he is hereby appointed 2. “That Martin Richard Buttriss and Richard Frank Simms of F A Liquidator for the purposes of such winding up.” Simms Further details contact: Michael Patrick Durkan, Email: & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, [email protected] Tel: 01242 250811. Alternative contact: Mike Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Noakes hereby appointed Joint Liquidators of the Company for the purposes David Beauchamp, Chairman of the winding-up”. Ag EF102821 (2698615) 3. “That any act required or authorised under any enactment to be done by the Liquidator is to be done by one or more of the Joint Liquidators”. DNA2701481 COMMS + ELECTRICAL SERVICES LIMITED Contact details: Martin Richard Buttriss and Richard Frank Simms , (IP (Company Number 05672411) Numbers 9291 and 9252), Joint Liquidators, F A Simms & Partners Registered office: The Stable Yard, Vicarage Road, Stony Stratford Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire MK11 1BN LE17 5FB Alternative contact: Thomas Harris Email Principal trading address: Walnut House, Blackhill Drive, Wolverton [email protected], Tel 01455 555493 Mill, Milton Keynes MK12 5TS M Baker , Director (2701475) At a General Meeting of the members of the above named company, duly convened and held at Regus, Fairbourne Drive, Atterbury, Milton Keynes MK10 9RG on 26 January 2017 the following resolutions were CONTINENTAL2698612 SHUTTERS & BLINDS LTD duly passed; No 1 as a special resolution and No 2 as an ordinary (Company Number 08301390) resolution: Registered office: Findlay James, Saxon House, Saxon Way, Resolution details: Cheltenham GL52 6QX 1. “That the company be wound up voluntarily”. Principal trading address: Unit 1, Buckwins Square, Basildon, Essex 2. That Robert Day of Robert Day and Company Limited, The Old SS13 1BJ Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is At a General Meeting of the members of the above named Company, hereby appointed Liquidator of the Company for the purpose of the duly convened and held at Saxon House, Saxon Way, Cheltenham, voluntary winding-up”. Gloucestershire GL52 6QX on 19 January 2017 the following Contact details: Robert Day (IP No. 9142), Liquidator, Robert Day and resolutions were passed as a Special Resolution and as an Ordinary Company Limited, The Old Library, The Walk, Winslow, Buckingham Resolution respectively: MK18 3AJ, [email protected], 08452 267331. “That it has been proved to the satisfaction of this meeting that the A J Smith , Chairman (2701481) 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 and that Alisdair James Findlay, of DPS2701234 TRANSPORT SERVICES LIMITED Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP (Company Number 07555371) No 008744) be and he is hereby appointed Liquidator for the Registered office: 169 Moor Lane, Upminster, Essex RM14 1HQ purposes of such winding up.” Principal trading address: Motherwell Way, West Thurrock, Essex Further details contact: Alisdair J Findlay, Email: RM20 3XD [email protected], Tel: 01242 576555. At a general meeting of the Company, duly convened and held at 311 Simon Jones, Chairman High Road, Loughton, Essex IG10 1AH on 24 January 2017, the Ag EF102825 (2698612) following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

"That the Company be wound up voluntarily and that Richard Rones At the subsequent meeting of creditors held at the same place on the of ThorntonRones, 311 High Road, Loughton, Essex IG10 1AH, be same date, the resolutions were ratified confirming the appointment of and is hereby appointed Liquidator of the Company for the purposes Bijal Shah as liquidator. of such winding up". Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South Office Holder Details: Richard Jeffrey Rones (IP number 8807) of East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. 1DE. Date of Appointment: 30 January 2017. Further information Date of Appointment: 24 January 2017. Further information about this about this case is available from Chloe Fortucci at the offices of Re10 case is available from Jacky Volckman at the offices of (South East) Limited on 020 8315 7430 or at [email protected]. ThorntonRones Limited on 020 8418 9333. Graham Keen , Chairman of both Meetings (2701396) Jenny Perfect , Chairman (2701234)

HARDYS2698603 BAR & GRILL LIMITED 2698608E-DRESSAGE LIMITED (Company Number 08173326) (Company Number 09006014) Trading Name: Hardys Bar & Grill Registered office: 1 White Lion Cottage, Barthomley, Crewe CW2 Registered office: Jupiter House, Warley Hill Business Park, The 5PG Drive, Brentwood, Essex, CM13 3BE Principal trading address: Radway Green Business Centre, Radway Principal trading address: 36 Imperial Avenue, Mayland, Chelmsford, Green, Crewe CW2 5PR Essex CM3 6AH At a General Meeting of the members of the above named Company, At a General Meeting of the above named Company, duly convened, duly convened and held at the offices of Begbies Traynor (Central) and held at FRP Advisory LLP, Jupiter House, Warley Hill Business LLP, No 1 Old Hall Street, Liverpool, L3 9HF on 25 January 2017 the Park, The Drive, Brentwood, Essex, CM13 3BE on 20 January 2017 at following Resolutions were duly passed; as a Special Resolution and 11.00 am, the following resolutions were duly passed as a Special as an Ordinary Resolution respectively:- Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Jason Dean “That the Company be wound up voluntarily and that Glyn Mummery Greenhalgh and Ian McCulloch, both of Begbies Traynor (Central) and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley LLP, No. 1 Old Hall Street, Liverpool L3 9HF, (IP Nos 009271 and Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 18532) be and hereby are appointed Joint Liquidators of the 8996 and 9314) be and are hereby appointed Liquidators for the Company for the purpose of the voluntary winding-up, and any act purposes of such winding up.” required or authorised under any enactment to be done by the Joint For further details contact: Glyn Mummery or Paul Atkinson, E-mail: Liquidators may be done by all or any one or more of the persons [email protected]. holding the office of liquidator from time to time.” Dale Stuart Parkes, Chairman Any person who requires further information may contact the Joint Ag EF102834 (2698603) Liquidator by telephone on 0151 227 4010. Alternatively enquiries can be made to Anthony Bailey by email at Anthony.Bailey@begbies- traynor.com or by telephone on 0151 227 4010. IDEAL2698634 ESTATES LIMITED Roseanna Sunley, Chairman (Company Number 01583407) Ag EF102830 (2698608) Previous Name of Company: Fovemarch Limited Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR 2701324EMPLOYEE PROTECTION UNIT LIMITED Principal trading address: 2 Water Court, Water Street, Birmingham, (Company Number 08971474) B3 1HP Registered office: Welglaze Building, Watermill Industrial Estate, At a General Meeting of the members of the above named Company, Buntingford, Hertfordshire SG9 9JS duly convened and held at The Holiday Inn Express Droitwich M5, Jct At a General Meeting of the Members of the above-named Company, 5, Worcester Road, Wychbold, Droitwich, Worcestershire, WR9 7PA duly convened, and held on 25 January 2017 the following on 20 January 2017 at 3.30 pm the following resolutions were duly Resolutions were duly passed, as a Special Resolution and as an passed as a Special Resolution and as an Ordinary Resolution Ordinary Resolution: respectively: "That the Company be wound up voluntarily." “That the Company be wound up voluntarily and that Ian Michael "That Christopher Latos and Susan Maund of White Maund, 44-46 Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9534 and Company for the purposes of the voluntary winding-up." 9144) are appointed Joint Liquidators of the Company for the purpose At the subsequent meeting of creditors held on 25 January 2017 the of the voluntary winding up, and that the Joint Liquidators are to act appointment of Christopher Latos and Susan Maund as Joint jointly and severally.” Liquidators was confirmed. Further details contact: The Joint Liquidators, Tel: 01302 342 875. Office Holder Details: Christopher Latos and Susan Maund (IP Ronald Austin Shuck, Chairman numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton Ag EF102823 (2698634) BN1 1NH. Date of Appointment: 25 January 2017. Further information about this case is available from Jamie Balding at the offices of White Maund at [email protected]. ISPARK2698619 MEDIA LTD Tanya Clarke , Director (2701324) (Company Number 08183239) Registered office: C/O The Offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR GRAHAM2701396 KEEN PARTNERSHIPS LIMITED Principal trading address: 22 Greenwix Park, St Mabyn, Bodmin, (Company Number 08711966) Cornwall, PL30 3FA Registered office: 27 Church Street, Rickmansworth, Hertfordshire At a General Meeting of the members of the above named Company, WD3 1DE duly convened and held at Travelodge M5 Moto Service Area, Principal trading address: Regus, 3000 Aviator Way, Manchester M22 Sandygate, Exeter, EX2 7HF on 20 January 2017 at 12.30 pm the 5TG following resolutions were duly passed as a Special Resolution and as At a General Meeting of the above named company duly convened an Ordinary Resolution respectively: and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 “That the Company be wound up voluntarily and that Ian Michael 1DE, on 30 January 2017, the following resolutions were duly passed Rose and Catherine Lee-Baggaley, both of Silke & Co Limited, 1st as a special and an ordinary resolution, respectively: Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9144 1. "That it has been resolved by special resolution that the company and 9534) are appointed Joint Liquidators of the Company for the be wound up voluntarily." purpose of the voluntary winding up, and that the Joint Liquidators 2. "That Bijal Shah of RE10 (South East) limited, 27 Church Street, are to act jointly and severally.” Rickmansworth, Hertfordshire WD3 1DE be appointed liquidator of For further details contact: Tel: 01302 342 875. the company for the purposes of the winding-up. Chris Fennell, Chairman

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 49 COMPANIES

Ag EF102822 (2698619) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 25 January 2017 the subjoined Special Resolution was passed: ‘That it 2701480In the Matter of the Insolvency Act 1986 (as amended) has been proved to the satisfaction of this meeting that the company IWONA SERVICES LIMITED cannot by reason of its liabilities continue its business, and that it is (Company Number 06186247) advisable to wind up the same, and accordingly that the company be Previous Name of Company: Local Link Recruitment wound up voluntarily and that Ninos Koumettou be and is hereby In Liquidation appointed Liquidator of the company on 25 January 2017 for the Registered office: 22 Wide Bargate, Boston, Lincolnshire PE21 6AD purposes of such winding up.’ Principal trading address: 22 Wide Bargate, Boston, Lincolnshire, Office Holder details: Ninos Koumettou , IP number: 002240, 1 Kings PE21 6AD Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Previous registered name(s) in the last 12 months: None 7250 and email address: [email protected]. Alternative contact for Nature of business: Provision of temporary labour enquiries on proceedings: Alex Kakouris NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Perry Glen Kirkton , Director/Chairman (2700999) named company, duly convened at RSM, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 25 January 2017 the following special resolution was passed: 2698756MAXIM STUDIO LIMITED That it has been proved to the satisfaction of this meeting that the (Company Number 05910440) company cannot, by reason of its liabilities, continue its business, and Registered office: East Barn, Great Binfields Road, Lychpit, that it is advisable to wind up the company, and accordingly that the Basingstoke, RG24 8TF company be wound up voluntarily. Principal trading address: East Barn, Great Binfields Road, Lychpit, The Company also passed the following ordinary resolutions: Basingstoke, RG24 8TF That Alexander Kinninmonth and Duncan Beat of RSM Restructuring At a General Meeting of the Company convened and held at the Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, SO53 3TY be and are hereby appointed Joint Liquidators for the Church Crookham, Fleet, Hampshire, GU52 8BF on 19 January 2017 purposes of such winding up. the following special resolution and ordinary resolution were passed: That the Joint Liquidators are to act jointly and severally. “That the Company be wound up voluntarily and that Robert James Further details are available from: Thompson, of Rendell Thompson, 10b Fleet Business Park, Sandy Correspondence address & contact details of case manager Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, (IP No. 8306) Marcus Tout, 02380 646438, RSM Restructuring Advisory LLP, be appointed Liquidator of the Company for the purposes of the Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY voluntary winding up.” At the subsequent meeting of creditors held on Name, address & contact details of Joint Liquidators the same day the appointment of Robert James Thompson as Primary Office Holder Liquidator was not confirmed, and Francis Gavin Savage (IP No. Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield 9950) of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, 02380 646464, Southampton, SO15 2EX and Gary Paul Shankland (IP No. 9587) of (IP Number: 9019) Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London, Joint Office Holder: E14 5NR were appointed as Joint Liquidator. Duncan Beat , RSM Restructuring Advisory LLP, 75 Springfield Road, Any person who requires further information may contact the Joint Chelmsford CM2 6JB, 02380 646464, (IP Number: 8161) Liquidarors by telephone on 023 8021 9820. Alternatively, enquiries Iwona Lebiedowicz , Chairman (2701480) can be made to Shani Roche by email at shani.roche@begbies- traynor.com or by telephone 023 8021 9820 Max Atkinson, Chairman JOHN2698747 SALKELD ACTUARIAL SERVICES LIMITED Ag EF102854 (2698756) (Company Number 06884575) Registered office: Trinity House, 28-30 Blucher Street, Birmingham B1 1QH; (Formerly) 4 Sudley Road, Bognor Regis, West Sussex PO21 MINAS2701002 JEWELLERY LONDON LIMITED 1EU (Company Number 09352269) Principal trading address: 4 Sudley Road, Bognor Regis, West Sussex Trading Name: Minas PO21 1EU Registered office: Amwell House, 19 Amwell Street, Hoddesdon, At a general meeting of the above-named Company duly convened Hertfordshire EN11 8TS and held at Regus, 68 Lombard Street, London EC3V 9LJ on 25 Principal trading address: 11 Knightsbridge Green, London SW1X January 2017 the following resolutions were passed as a Special 7QL Resolution and as an Ordinary Resolution: Insolvency Act 1986 – section 84(1)(b) “That it has been resolved by Special Resolution that the Company be At a general meeting of the above named company, duly convened wound up voluntarily and that Sajid Sattar, of Greenfield Recovery and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH, (IP January 2017 the subjoined Special Resolution was passed: ‘That it No 15590) be and is hereby appointed liquidator of the Company for has been proved to the satisfaction of this meeting that the company the purposes of the winding-up.” cannot by reason of its liabilities continue its business, and that it is For further details contact: Phil Shaughnessy, E-mail: advisable to wind up the same, and accordingly that the company be [email protected], Tel: 0121 201 1720. wound up voluntarily and that Ninos Koumettou be and is hereby John Owen Salkeld, Director appointed Liquidator of the company on 24 January 2017 for the Ag EF102870 (2698747) purposes of such winding up.’ Office Holder details: Ninos Koumettou , IP number: 002240, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 KIRKFIELDS2700999 HEATING SERVICES LIMITED 7250 and email address: [email protected]. Alternative contact for (Company Number 02554215) enquiries on proceedings: Mark Wootton Registered office: First Floor, 677 High Road, North Finchley, London Andrew David Terzopoulos , Director/Chairman (2701002) N12 0DA Principal trading address: 1 Chase Side Place, Enfield, Middlesex EN2 6QA PD2698572 RISLEY REINFORCEMENTS & FORMWORK LIMITED Insolvency Act 1986 – section 84(1)(b) (Company Number 05925534) Registered office: 1 Alder Avenue, Widnes, Cheshire, WA8 6QG Principal trading address: 1 Alder Avenue, Widnes, Cheshire, WA8 6QG

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above-named Company duly convened 2698573SCOTT SERVICES (YORKSHIRE) LIMITED and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, (Company Number 03751296) Liverpool L2 3YL on 26 January 2017 the following Resolutions were Trading Name: Dyno-Rod passed as a Special Resolution and as Ordinary Resolutions: Registered office: C/O Gaines Robson Insolvency Ltd, 1200 Century “That the Company be wound up voluntarily and that David Moore Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA and John Titley, both of Leonard Curtis, 6th Floor, Walker House, Principal trading address: Unit 5, Sterling Industrial Park, Carrwood Exchange Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and Road, Castleford, West Yorkshire, WF10 4PS are hereby appointed as Joint Liquidators for the purposes of such At a General Meeting of the above named Company, duly convened winding up.” and held at 1200 Century Way, Thorpe Park Business Park, Colton, For further details contact: David Moore or John Titley, Email: Leeds, LS15 8ZA on 25 January 2017 at 10.00 am, the following [email protected]. Tel: 0151 556 2790 Special and Ordinary Resolutions were duly passed: Paul David Risley, Director “That the company be wound up voluntarily and that David James Ag EF102737 (2698572) Robson, of Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA, (IP No. 11130), be and is hereby appointed Liquidator for the purpose of such winding up.” 2701205PENNAF CONSTRUCTION LIMITED For further details contact: Lynsey Haigh, Tel: 0113 251 5007. (Company Number 06697865) Bradley Offiler, Director Trading Name: Pennaf Construction Ag EF102748 (2698573) Registered office: 34 Station Road, Port Talbot, West Glamorgan SA13 1JS Principal trading address: 34 Station Road, Port Talbot, West T2698578 & I (LONDON) LIMITED Glamorgan SA13 1JS (Company Number 05069016) At a General Meeting of the members of the above named company, Trading Name: New Hong Kong Takeaway duly convened and held at 24 Conduit Place, London W2 1EP on 26 Registered office: 72 Wardour Street, London, W1F 0TD January 2017 the following resolutions were duly passed; as a Special Principal trading address: 22 Winfold Lane, Emerson Valley, Milton Resolution and as an Ordinary Resolution respectively:- Keynes, Buckinghamshire, MK4 3DA 1. "That the Company be wound up voluntarily". At a general meeting of the members of the above named Company, 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) duly convened and held at the offices of Bridge Newland Limited, 9 LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Railway Terrace, Rugby, Warwickshire, CV21 3EN on 25 January Joint Liquidators of the Company for the purpose of the voluntary 2017 the following Resolutions were duly passed as a Special winding-up, and any act required or authorised under any enactment Resolution and as an Ordinary Resolution:- to be done by the Joint Liquidators may be done by all or any one or “That it has been proved to the satisfaction of this meeting that the more of the persons holding the office of liquidator from time to time." Company cannot, by reason of its liabilities, continue its business and Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: that it is advisable to wind up the same, and accordingly that the 009540). Company be wound up voluntarily and that Ben Robson, of Bridge Any person who requires further information may contact the Joint Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 Liquidators by telephone on 020 7262 1199. Alternatively enquiries 3EN, (IP No 11032) be and he is hereby appointed Liquidator for the can be made to Simon Killick by e-mail at simon.killick@begbies- purposes of such winding up.” traynor.com or by telephone on 020 7262 1199. For further details contact: Ben Robson, Tel: 01788 544544. Cheri-Ann Vincent , Chairman Anthony Ka Lun Lo, Chairman Dated 26 January 2017 (2701205) Ag EF102755 (2698578)

2701476REVOY & JONES LIMITED TALKFAIR2698617 LIMITED (Company Number 06858891) (Company Number 06579220) At a General Meeting of members of the said company held at Trinder Registered office: The Manor House, 260 Ecclesall Road South, House, Free Street, Bishops Waltham, Southampton, SO32 1EE on 24 Sheffield, S11 9PS (Formerly) 1st Floor Crewe House, 4 Oak Street, January 2017 the following Resolution was passed as a Special Crewe, CW2 7DB Resolution: Principal trading address: 1st Floor Crewe House, 4 Oak Street, Resolution details: Crewe, CW2 7DB “That the company be wound up voluntarily.” Notice is hereby given that on 20 January 2017 the following Contact details: Rosalind Mary Hilton , (IP No. 8604), Liquidator, resolutions were passed: Adcroft Hilton Ltd, Tapton Park Innovation Centre, Brimington Road, “That the Company be wound up voluntarily and that Lisa Jane Hogg Tapton, Chesterfield, S41 0TZ. Tel No. 01246 201293, email and Robert Neil Dymond, both of Wilson Field Limited, The Manor [email protected] House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9037 Mr D Jones Chairman (2701476) and 10430) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Lisa Jane Hogg and Robert Neil Dymond were confirmed by the creditors. ROCKSOLID2701486 RACE LTD Further details contact: The Joint Liquidators, Tel: 0114 235 6780. (Company Number 07987655) Alternative contact: Andrew Cottingham Previous Name of Company: Rocksolid Life (Eur) Limited Jamie Ward, Director Registered office: Blackpit Farm Silverstone Road, Stowe, Ag EF102810 (2698617) Buckingham, MK18 5LJ At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 26 January 2017 the following TRADE2698571 CONTRACT SOLUTIONS LIMITED SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION (Company Number 08265816) numbered 2 were duly passed, viz: Registered office: Lifford Hall, Lifford Lane, Kings Norton, Birmingham Resolution details: B30 3JN 1. “That the Company be wound up voluntarily”; and Principal trading address: (Formerly) Unit 5, Winster Grove Industrial 2. “That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Estate, Birmingham B44 9EG Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Notice is hereby given that the following resolutions were passed on Company for the purposes of the voluntary winding-up.” 24 January 2017 as a Special Resolution and an Ordinary Resolution Contact details: Christopher David Horner (IP No 16150) Liquidator, respectively: Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD, Tel: 01325 365950, E-mail: [email protected] Ashley Jardine , Chairman (2701486)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 51 COMPANIES

“That the Company be wound up voluntarily and that Nickolas Garth “That the Company be wound up voluntarily and for the appointment Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, of Louise Mary Brittain and Keith Aleric Stevens, both of Wilkins Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators TW20 9HY, (IP Nos: 009000 and 008065) as Joint Liquidators of the of the Company, and that the Joint Liquidators act either jointly or Company and that they be authorised to act either jointly or separately for the purposes of the voluntary winding-up.” severally.” At the subsequent meeting of creditors held at the same For further details contact: The Joint Liquidators, E-mail: place on the same date, the resolutions were ratified confirming the [email protected], Tel: 01527 558410. appointment of Louise Mary Brittain and Keith Aleric Stevens as Joint Peter White, Chairman Liquidators. Ag EF102741 (2698571) Further information can be obtained by contacting Daniel Oldham at [email protected] or on 01784 435 561. David Dumeresque, Chairman 2700765TYKE TAVERNS LIMITED Ag EF102740 (2698567) (Company Number 07470945) Trading Name: The Tyke Tavern Registered office: c/o BWC, 8 Park Place Leeds LS1 2RU 2701242YAMMO LIMITED Principal trading address: 2B The Gateway North, Crown Point Road, (Company Number 08132207) Leeds LS9 8BZ Registered office: Priory Lodge, London Road, Cheltenham, At a General Meeting of the Members of the above-named Company, Gloucestershire GL52 6HH duly convened, and held on 27 January 2017 the following Principal trading address: 66 Walcot Street Bath, BA1 5BD Resolutions were duly passed, as a Special Resolution and as an Passed- 26th January 2017 Ordinary Resolution: At a General Meeting of the members of the above named company, That the Company cannot, by reason of its liabilities, continue its duly convened and held at Janes, Priory Lodge, London Road, business, and that it is advisable to wind up the same, and Cheltenham, Glos GL52 6HH on 26th January 2017 the following accordingly that the Company be wound up. resolutions were duly passed; No 1 as a special resolution and No 2 That Paul Andrew Whitwam and David Antony Willis be appointed as as an ordinary resolution:- Joint Liquidators for the purposes of such winding up. 1. "That the company be wound up voluntarily." At the subsequent Meeting of Creditors held on 27 January 2017 the 2. "That David Hughes be and he is hereby appointed Liquidator for appointment of Paul Andrew Whitwam and David Antony Willis as the purposes of such winding up." Joint Liquidators was confirmed. Office Holder Details: David Neil Hughes (IP number 8817) of Janes, Office Holder Details: Paul Andrew Whitwam and David Antony Willis Priory Lodge, London Road, Cheltenham, Glos GL52 6HH. Date of (IP numbers 8346 and 9180) of BWC, 8 Park Place, Leeds LS1 2RU. Appointment: 26 January 2017. Further information about this case is Date of Appointment: 27 January 2017. Further information about this available from the offices of Janes on 01242 256085. case is available from Richard Marchinton at the offices of BWC on Ellen Potter , Chairman (2701242) 0113 243 3434 or at [email protected]. David Wall , Director (2700765) Liquidation by the Court UVS2701482 SIGN AND DESIGN LIMITED (Company Number 07160151) APPOINTMENT OF LIQUIDATORS Registered office: c/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham, NG9 7AA 1ST2701287 LANDSCAPING SOLUTIONS LIMITED Principal trading address: Alliance Close, Attleborough Fields In Liquidation Industrial Estate, Nuneaton, CV11 6SD Company Number: SC382449 At an EXTRAORDINARY GENERAL MEETING of the above named Registered office: Registered Office: 10 Ardross Street, Inverness, IV3 Company held at Bradford Court, 123-131 Bradford Street, 5NS. Previous Registered Office: 5 Newlands, Shulishader Point, Isle Birmingham, B12 0NS on 24 January 2017, the following resolutions of Lewis, Western Isles, HS2 0PT were duly passed: I, Pamela Coyne , Insolvency Practitioner, 10 Ardross Street, Resolution details: Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.19 of the As a Special Resolution: Insolvency (Scotland) Rules 1986, that on 24 January 2017, I was 1. THAT the Company be wound up voluntarily. appointed Liquidator of the above named company by a Resolution of As Ordinary Resolutions: the First Meeting of Creditors held in terms of Section 138(3) of the 2. THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby Insolvency Act 1986. No Liquidation Committee was established. Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Accordingly, I do not intend to summon a further meeting for the Liquidator for the purpose of such winding up. purpose of establishing a Liquidation Committee unless one-tenth, in Dated this: 24 January 2017 value, of the creditors require it in terms of Section 142(3) of the Contact details: Tauseef A Rashid (IP No. 9718), Kingsland Business Insolvency Act 1986. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA. Contact Creditors who have not already done so are requested to lodge their Email: [email protected] Telephone: 080 0955 3595. Contact: formal claims with me. Haseeb Butt. Pamela Coyne Moira Simpson Chairman of the Meeting (2701482) Liquidator Office Holder Number: 9952 Scott-Moncrieff 2698567VERBATIM SEARCH LIMITED 10 Ardross Street, Inverness IV3 5NS (Company Number 07442885) Further contact details: Chris Shades telephone 0141 567 4500 or via Previous Name of Company: Tyzack 2020 Limited email [email protected] Registered office: Hampshire House, 204 Holly Road, Aldershot, Stornoway Sheriff Court Reference: L2/16 Surrey, GU12 4SE 26 January 2017 (2701287) Principal trading address: 33 St James’s Square, London, SW1Y 4JS At a General Meeting of the Company duly convened and held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on AUTOMOTIVE2701285 RESOLUTIONS LIMITED 20 January 2017 the following resolutions were duly passed as a Company Number: SC452714 special and ordinary resolution respectively: Previous Name of Company: Motortechnik Limited Registered office: Unit 6, Mitchelston Drive, Kirkcaldy, Fife, KY1 3NF Principal trading address: Unit 6, Mitchelston Drive, Kirkcaldy, Fife, KY1 3NF

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

I, Richard Gardiner, of Thomson Cooper, 3 Castle Court, Dunfermline I, Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie KY11 8PB, (IP No. 9488) hereby give notice pursuant to Rule 4.19(4) Campus, Dunfermline KY11 8PB, (IP No. 9488) hereby give notice (b) of The Insolvency (Scotland) Rules 1986, that I was appointed pursuant to Rule 4.19(4)(b) of The Insolvency (Scotland) Rules 1986, Liquidator of the above Company by a Resolution of a Meeting of that I was appointed Liquidator of the above Company by a Creditors held in terms of Section 138(4) of the Insolvency Act 1986 Resolution of a Meeting of Creditors held in terms of Section 138(4) of on 27 January 2017. The meeting declined to establish a Liquidation the Insolvency Act 1986 on 27 January 2017. The meeting declined to Committee. It is not my intention to summon a further meeting of the establish a Liquidation Committee. It is not my intention to summon a creditors to establish a Liquidation Committee unless requested to do further meeting of the creditors to establish a Liquidation Committee so by one-tenth in value of the Company’s creditors. All creditors who unless requested to do so by one-tenth in value of the Company’s have not already done so are obliged to lodge their claims with me. creditors. All creditors who have not already done so are obliged to Further details contact: Richard Gardiner, Tel: 01383 628800. lodge their claims with me. Alternative contact: Derek Simpson, Email: Further details contact: Richard Gardiner, Tel: 01383 628800. [email protected] Alternative contact: Derek Simpson, Email: Richard Gardiner, Liquidator [email protected] 27 January 2017 Richard Gardiner, Liquidator Ag EF102927 (2701285) 27 January 2017 Ag EF102937 (2701286)

2698633In the High Court of Justice, Chancery Division No 6381 of 2016 FINAL MEETINGS PS GROUP (SOUTH WALES) LIMITED (Company Number 08722320) In2698732 the County Court at Southend Registered office: Doyle Davies, 6 Ynys Bridge Court, Gwaelod-Y- No 11 of 2006 Garth, Cardiff, DF15 9SS BOATY LIMITED Principal trading address: Doyle Davies, 6 Ynys Bridge Court, (Company Number 04366258) Gwaelod-Y-Garth, Cardiff, DF15 9SS Trading Name: Latin Quarter (E16) Limited Notice is hereby given in accordance with Rule 4.106A that we, Neil Previous Name of Company: Latin Quarter (E16) Limited Maddocks and Rob Coad, both of South West & Wales Business Registered office: Griffins, Tavistock House South, London, WC1H Recovery, Orchard Business Centre, 13-14 Orchard Street, Bristol, 9LG BS1 5EH, (IP Nos. 9239 and 11010) were appointed Joint Liquidators Principal Trading Address: Randalls, Penshurst Road, Penshurst, Kent of the Company on 08 December 2016. Creditors who have not yet TN11 8HZ proved their debts must forward their proofs of debt to us. Notice is hereby given that the Liquidator has summoned a final For further details contact: Lee Avery, Email: [email protected], meeting of the Company’s creditors under Section 146 of the Tel: 07495 379208. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Neil Maddocks, Joint Liquidator report of the winding-up and to determine whether the Liquidator 08 December 2016 should be given his release. The meeting will be held at Griffins, Ag EF102776 (2698633) Tavistock House South, London, WC1H 9LG on 8 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge PURCHASESEAL2701288 LIMITED their proxies with the Liquidator at Griffins, Tavistock House South, In Liquidation London, WC1H 9LG by no later than 12.00 noon on the business day Company Number: SC452588 prior to the day of the meeting (together with a completed proof of Registered office: Registered Office: 3rd Floor, Turnberry House, 175 debt form if this has not previously been submitted). West George Street, Glasgow, G2 2LB. Former Registered Office: Date of Appointment: 4 May 2006. C/O Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock Principal trading address: 1st Floor Maxim 1, 2 Parklands Way, House South, London, WC1H 9LG. Eurocentral, Lanarkshire, ML1 4WR For further details contact: Stephen Hunt, Tel: 020 7554 9600. I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third Alternative contact: E-mail: [email protected]. Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, Stephen Hunt, Liquidator hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) 26 January 2017 Rules 1986 that I was appointed liquidator of Purchaseseal Limited by Ag EF102890 (2698732) resolution of the First Meeting of Creditors held on 27 January 2017. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the In2701022 the High Court of Justice purpose of establishing a liquidation committee unless one tenth in No 3959 of 2012 value of the creditors require me to do so in terms of Section 142(3) of BROOKSON (5617Q) LIMITED the Insolvency Act 1986. All creditors who have not already done so (Company Number 06154247) are required to lodge their claims with me as soon as possible. Registered office: Floor D, Milburn House, Dean Street, Newcastle- Ian William Wright upon-Tyne NE1 1LE Liquidator Principal trading address: 340 Firecrest Court, Centre Park, WRI Associates Limited Warrington, Cheshire WA1 1RG 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 Notice is hereby given pursuant to Section 146 of the Insolvency Act 2LB 1986, that a Final Meeting of Creditors of the above named Company Court of Session reference P1131/16 will be held at the offices of Freeman Rich, Chartered Accountants, For further details contact: Ishbel MacNeil 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 12 Email: [email protected] April 2017 at 10.00 am for the purpose of having an account laid Telephone: 0141 285 0910 (2701288) before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his RATTRAY2701286 HOMES LTD release under Section 174 of the Insolvency Act 1986. Proxies to be Company Number: SC323914 used for the meeting must be lodged with the Liquidator at 284 Clifton Registered office: Cairnfield, 14 School Road, Balmullo, St Andrews, Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Fife KY16 0BD noon on the business day before the meeting, (together with a Principal trading address: Cairnfield, 14 School Road, Balmullo, St completed Proof of Debt if you have not already lodged one). Andrews, Fife KY16 0BD Further details contact: Andrea Eddleston Tel: 01253 712231 J .R . Duckworth , Liquidator, IP No.: 1381. Date of Liquidator’s Appointment: 29 January 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 53 COMPANIES

25 January 2017 (2701022) Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of the creditors of the above named company will be held at The Manor House, 260 Ecclesall Road South, 2698626In the Birmingham District Registry Sheffield, S11 9PS on 23 March 2017 at 10.00 am for the purpose of No 6028 of 2014 having an account laid before it showing how the winding up has INSOLAR INTERNATIONAL LIMITED been conducted and the property of the company disposed of, and (Company Number 07642571) also determining whether the Liquidator should be granted his release Registered office: FRP Advisory LLP, Ashcroft House, Erlington Court, from office. Meridian Business Park, Leicester LE19 1WL A creditor entitled to attend and vote is entitled to appoint a proxy to Principal Trading Address: 101 Nottingham Road, Kimberley, attend and vote instead of him and such proxy need not also be a Nottingham NG16 2ND creditor. Proxy forms must be returned to the offices of Wilson Field A meeting of creditors has been summoned by the Liquidator Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 pursuant to section 146 of the Insolvency Act 1986 for the purposes 9PS no later than 12.00 noon on the business day before the meeting. of receiving his report on his administration and to determine whether Date of Appointment: 24 October 2014 the Liquidator should have his release pursuant to section 174 of the Office Holder details: Joanne Wright and Kelly Burton (IP Nos. 15550 Insolvency Act 1986. The meeting will be held at 2nd Floor, Phoenix and 11750) both of Wilson Field Limited, The Manor House, 260 House, 32 West Street, Brighton BN1 2RT on 20 April 2017 at 10.10 Ecclesall Road South, Sheffield, S11 9PS am. A proxy form is available which must be lodged with me no later For further details contact: Deborah Wing, Email: than 12.00 noon on the business day preceding the date of the [email protected] or Tel: 0114 235 6780 meeting to entitle you to vote by proxy at the meeting (together with a Joanne Wright, Joint Liquidator completed proof of debt form if you have not already lodged one). A 25 January 2017 creditor entitled to attend and vote at the above meeting may appoint Ag EF102826 (2698631) a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Date of Appointment: 2 April 2014. In2698630 the High Court of Justice Office Holder details: Chris Stirland (IP No 9368) of FRP Advisory LLP, No 187 of 2008 Ashcroft House, Erlington Court, Meridian Business Park, Leicester SAFE AND SECURE SERVICES LTD LE19 1WL (Company Number 04875329) For further details contact: Barbara Nicholson, Tel: 01273 916 673. Previous Name of Company: Ace Glazing Limited Chris Stirland, Liquidator Registered office: 25 Farringdon Street, London, EC4A 4AB 26 January 2017 Principal Trading Address: Head Office Ace House, 270 Fairfax Drive, Ag EF102736 (2698626) Westcliff-On-Sea, Essex, SS0 9LT Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company’s creditors under Section 146 of the In2698632 the High Court of Justice Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ No 263 of 2014 report of the winding-up and to determine whether the Joint ORBIT PRINT LIMITED Liquidators should be given their release. The meeting will be held at (Company Number 07344118) 25 Farringdon Street, London, EC4A 4AB on 28 February 2017 at Registered office: The Manor House, 260 Ecclesall Road South, 10.30 am. Sheffield, S11 9PS In order to be entitled to vote at the meeting, creditors must lodge Principal Trading Address: Unit D Rear of De Clare House, 4 Sir Alfred their proxies with the Joint Liquidators at 25 Farringdon Street, Owen Way, Caerphilly, CF83 3HU London, EC4A 4AB by no later than 12.00 noon on the business day Notice is hereby given, pursuant to Section 146 of the Insolvency Act prior to the day of the meeting (together with a completed proof of 1986, that the final meeting of the creditors of the above named debt form if this has not previously been submitted). company will be held at The Manor House, 260 Ecclesall Road South, Date of appointment: 19 January 2009. Sheffield, S11 9PS on 28 March 2017 at 10.00 am for the purpose of Office Holder details: Richard Brewer and Mark Wilson, (IP Nos. 9038 having an account laid before it showing how the winding up has and 8612) both of RSM Restructuring Advisory LLP, 25 Farringdon been conducted and the property of the company disposed of, and Street, London, EC4A 4AB. also determining whether the Liquidator should be granted his release For further details contact: Joint Liquidators, Tel: 0203 201 8000. from office. A creditor entitled to attend and vote is entitled to appoint Alternative contact: Thomas Beat a proxy to attend and vote instead of him and such proxy need not Richard Brewer, Joint Liquidator also be a creditor. Proxy forms must be returned to the offices of 26 January 2017 Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Ag CF80389 (2698630) Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 29 January 2015. MEETINGS OF CREDITORS Office holder details: Fiona Grant and Lisa Hogg (IP Nos 9444 and 9037) both of Wilson Field Limited, The Manor House, 260 Ecclesall AITCH2701496 LONDON LIMITED Road South, Sheffield, S11 9PS (Company Number 09239295) For further details contact: Deborah Wing, Email: Registered office: 7 Johnston Road, Woodford Green, Essex, IG8 0XB [email protected], Tel: 0114 235 6780. Principal trading address: 28 High Street, Beckenham, Kent, BR3 IAY Fiona Grant, Joint Liquidator Nature of Business: Hairdressing 26 January 2017 Notice is hereby given pursuant to Rule 4.54 of the INSOLVENCY Ag EF102848 (2698632) RULES 1986 that a meeting of the creditors of the above-named company will be held at Packford’s Hotel, 16 Snakes Lane West, Woodford Green, Essex, IG8 0BS on Friday 17th February 2017 at In2698631 the Manchester District Registry 3:00 pm. A resolution will be taken at the meeting to approve the No 2699 of 2014 basis for fixing the Liquidator’s remuneration. ROSCOE INDUSTRIES LIMITED Proxies to be used at the meeting must be lodged at Kevin Brown (Company Number 07793260) Advisory Limited, P.O. Box 2620, Woodford Green, IG8 0XB not later Previous Name of Company: Dale Acquisitions Limited than 12 noon on 16th February 2017. A proxy can be obtained by Registered office: The Manor House, 260 Ecclesall Road South, contacting this office. Sheffield, S11 9PS Creditors will not be entitled to vote unless their proofs of debt have Principal Trading Address: Orchard House Roscoe Park, Park Road, been lodged and admitted for voting purposes. Secured creditors Timperley, Cheshire, WA14 5QH (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Kevin Brown (IP Number 9240) of Kevin Brown Advisory Limited, P.O. Any person intending to appear on the hearing of the Petition Box 2620, Woodford Green IG8 0XB, (telephone: 01992 678429) is (whether to support or oppose it) must give notice of intention to do the Liquidator in these proceedings. so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Alternative contact Mitchell Ward (01992 678429), Kevin Brown 1600 hours on 13 February 2017. Advisory Limited, P.O. Box 2620, Woodford Green, IG8 0XB or The Petitioner’s Solicitor is Mr Dean Hill of Freeths LLP, Floor 3, West [email protected]. One, 100 Wellington Street, Leeds LS1 4LT, Telephone 0845 077 BY ORDER OF THE BOARD 9570. (Ref: DAH/2375/02126812/2.) (2701508) Kevin Brown , Liquidator 25 January 2017 (2701496) 2701283PALMINO HOLMES LIMITED Company Number: SC506890 2698758In the High Court of Justice Notice is hereby given that on 26 January 2017 a Petition was No 1313 of 2015 presented to the Sheriff at Dunfermline Sheriff Court by STEWART CACHO REALISATIONS LIMITED MILNE GROUP LIMITED, trading as Stewart Milne Timber Systems, a (Company Number 05748123) company registered under the Companies Acts (company registration Trading Name: Jackal Advisory number 57709) and having its registered office at Peregrine House, Registered office: Gladstone House, 77-79 High Street, Egham, TW20 Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, AB32 9HY 6JQ craving inter alia that PALMINO HOLMES LIMITED, a company Principal trading address: Naldene Knatts Valley Road, Knatts Valley, registered under the Companies Acts (company registration number Sevenoaks, Kent TN15 6XX SC506890) and having their registered office at Ore Valley Business Notice is hereby given, pursuant to Section 141 OF THE Centre, 93 Main Street, Lochgelly, Fife, Scotland, KY5 9AF be wound INSOLVENCY ACT 1986 that a general meeting of the above named up by the Court and Interim Liquidators to be appointed, in which Company will be held at Bridge House, London Bridge, London SE1 Petition by Interlocutor dated 26 January 2017 the Sheriff appointed 9QR, on 22 February 2017, at 10.00 am for the purpose of all parties having an interest to lodge Answers within 8 days after establishing a liquidation committee, or, in the event that a committee intimation, advertisement and service and in the meantime appointed is not established, resolving to fix the basis of the Liquidator’s Blair Carnegie Nimmo, KPMG LLP, Saltire Court, 20 Castle Terrace, remuneration in accordance with Rule 4.127(2) of the Insolvency Edinburgh, EH1 2EG and Gerard Anthony Friar, KPMG LLP, 319 St Rules 1986. In order to be entitled to vote at the meeting, creditors Vincent Street, Glasgow, G2 5AS to be Provisional Liquidators of said must lodge proofs and proxies with the Joint Liquidators at Bridge Palmino Holmes Limited, with the powers contained in paragraphs 4 House, London Bridge, London SE1 9QR no later than 12.00 noon on and 5 of Parts II of schedule 4 of the Insolvency Act 1986. the business day preceding the meeting. Date of Appointment: 25 Alistair Dean November 2015 Office Holder details: Louise Brittain (IP No. 009000), Anderson Strathern LLP Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, 1 Rutland Court, Edinburgh EH3 8EY TW20 9HY DX ED3 EDINBURGH 1 Further details contact: Chloe Charlesworth, Email: Ref: AZD/STE688.8/GXC (2701283) [email protected] or Tel: 0207 403 1877. Louise Brittain, Liquidator 27 January 2017 In2701030 the High Court of Justice Ag EF102867 (2698758) No 008531 of 2016 In the Matter of RHP SERVICES LIMITED (Company Number 04605255) PETITIONS TO WIND-UP and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company having its GREWAR2701281 INTERNATIONAL LTD registered office at 555-557 Cranbook Road, Ilford, Essex, IG2 6HE , Company Number: SC509992 presented on 21 December 2016 by the LONDON BOROUGH OF Notice is hereby given that on 23rd January 2017 a Petition was ENFIELD of Civic Centre, Silver Street, Enfield, Middlesex EN1 3XY, presented to the Sheriff of Tayside, Central and Fife at Kirkcaldy claiming to be a Creditor of the Company, will be heard by High Court craving the Court inter alia that GREWAR INTERNATIONAL LTD., of Justice at The Strand London WC2A 2LL , on 13 February 2017, at with its Registered Office at 4 Skibo Avenue, Glenrothes. Fife, KY7 11.00 hours (or as soon thereafter as the Petition can be heard). 4PU be wound up by the Court; in which Petition the Sheriff at Any person intending to appear on the hearing of the Petition Kirkcaldy by interlocutor dated 23rd January 2017 ordained the said (whether to support or oppose it) must give notice of intention to do Grewar International Ltd. and any other persons interested, if they so to the Petitioner or its Solicitors in accordance with Rule 4.16 by intend to show cause why the prayer of the Petition should not be 1600 hours on 10 February 2017. granted, to lodge Answers thereto in the hands of the Sheriff Clerk at The Solicitors to the Petitioning Creditor are Clarke Willmott LLP, Kirkcaldy within 8 days after intimation, advertisement or service. Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, Kenneth Balfour Lang Solicitor. telephone 0345 209 1815, facsimile 0345 209 2583. (Ref M010616/ MESSRS. MELLICKS. LBEC.) (2701030) Solicitors, 160 Hope Street, Glasgow, G2 2TL. (2701281) 2701490In the High Court of Justice (Chancery Division) Manchester District Registry No 3214 of 2016 2701508In the High Court of Justice (Chancery Division) In the Matter of SIMPLY PRESTIGE EVENTS LIMITED Leeds District Registry No 1171 of 2016 (Company Number 09785368) In the Matter of LYDIAVALE LIMITED and in the Matter of the INSOLVENCY ACT 1986 Trading Name: M&S Windows A Petition to wind up the above-named Company of Simply Prestige (Company Number 09660677) Events Limited, 09785368 of 10B Boudicca Mews, Moulsham Street, and in the Matter of the INSOLVENCY ACT 1986 Chelmsford, Essex CM1 0LD, presented on 29 December 2016 by A Petition to wind up the above-named company, registration number CHELSEA FOOTBALL CLUB LIMITED, claiming to be a Creditor of 09660677 of 195 Fog Lane, Didsbury, Manchester M20 6FJ, the Company, will be heard at Manchester District Registry at 1 presented on 21 December 2016 by PADIHAM GLASS LIMITED of Bridge Street West, Manchester, M60 9DJ, on 20 February 2017, at Unit 10a Glastec Centre, Shuttleworth Mead Business Park, Padiham, 10.00 am (or as soon thereafter as the Petition can be heard). Burnley BB12 7NG, claiming to be a Creditor of the Company, will be Any person intending to appear on the hearing of the Petition heard at Leeds District Registry at The Courthouse, 1 Oxford Row, (whether to support or oppose it) must give notice of intention to do Leeds LS1 3BG, on 14 February 2017, at 10.30 am (or as soon so to the Petitioner or its Solicitor in accordance with Rule 4.16 by thereafter as the Petition can be heard). 1600 hours on 17 February 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 55 COMPANIES

The Petitioner’s Solicitor is Knights Professional Services Limited, 23 January 2017 (2698779) Suite 3.8 Delphian North, Riverside, New Bailey Street, Salford, M3 5FS. (Ref: JGAR1/60357.) 26 January 2017 (2701490) MONARCH2698777 COMMUNICATIONS LIMITED (Company Number 07059379) Registered office: Suite 3, Brown Europe House, 33/34 Gleaming 2701282SUPERIOR WINDOW CLEANING LTD Wood Drive, Lordswood, Chatham, ME5 8RZ Company Number: SC283504 In the County Court at Medway On 20 January 2017, a Petition was presented to Kirkcaldy Sheriff No 90 of 2016 Court by Jeremy Jex, 45 Commercial Street, Markinch, Fife KY7 6DF Date of Filing Petition: 1 June 2016 craving the Court inter alia that Superior Window Cleaning Ltd, a Date of Winding-up Order: 24 January 2017 company incorporated under the Companies Acts (Company No. J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SC283504), and having its registered office at Suite 14 Buko Tower, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Dalton Road, Glenrothes, Fife KY6 2SS be wound up and Interim [email protected] Liquidators appointed; in which Petition the Sheriff by Interlocutor Capacity of office holder(s): Liquidator dated 20 January 2017 allowed any party person interested to lodge 24 January 2017 (2698777) answers thereto in the hands of the sheriff clerk at Kirkcaldy within eight days after intimation, advertisement and service; and in the meantime appointed the said Kenneth Wilson Pattullo and Julian Pitts NEWFIELD2698781 REALISATIONS LIMITED of Brodies LLP, 15 Atholl Crescent, Edinburgh EH3 8HA to be (Company Number 06878859) Provisional Liquidators of the said Company and authorised them to Registered office: 19 Hereward Rise, HALESOWEN, B62 8AN exercise the powers contained in section 135, 167 and 169 and In the Birmingham District Registry paragraphs 4 and 5 of Part II of Schedule 4 to the Insolvency Act No 6477 of 2016 1986 until the appointment of interim liquidators or the petition is Date of Filing Petition: 2 December 2016 dismissed; all of which notice is hereby given. (2701282) Date of Winding-up Order: 20 January 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 In2698622 the High Court of Justice, Chancery Division Capacity of office holder(s): Liquidator Companies Court No 008473-CR of 2016 20 January 2017 (2698781) In the Matter of YORKSHIRE DIESEL POWER LIMITED (Company Number 03225225) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of Unit 1, Green Members' voluntary liquidation Lane Business Park, Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6JG, presented on 19 December 2016, by ABIRD APPOINTMENT OF LIQUIDATORS LIMITED, 25 Willow Lane, Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the Company will be heard at, The Companies Court, The Name2700989 of Company: A J WISE LIMITED Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on Company Number: 05310760 13 February 2017 at 10.30 am (or as soon thereafter as the Petition Other name or style: Grosvenor Travel can be heard). Registered office: 2 City Road, Chester CH1 3AE Any person intending to appear on the Hearing of the Petition Principal trading address: 8c Rhos Road, Rhos on Sea, Colwyn Bay (whether to support or oppose it) must give Notice of Intention to do LL28 4RD so to the Petitioner or their Solicitor in accordance with Rule 4.16 by Nature of Business: Travel Agency 16.00 hours on 10 February 2017. Type of Liquidation: Members The Petitioner's Solicitor is Abrahams Dresden LLP, 111 Ian C Brown , Parkin S Booth & Co, 2 City Road, Chester CH1 3AE. Charterhouse Street, London, EC1M 6AW. Tel: 0207 251 3663. Fax: Further details of liquidator: E-mail address [email protected]; 0207 251 3773. Ref: TH/33714. Telephone Number 01244 340129 18 January 2017 Office Holder Number: 8621. Ag EF102773 (2698622) Date of Appointment: 24 January 2017 By whom Appointed: Members (2700989)

WINDING-UP ORDERS Name2697662 of Company: ADAM KENNEDY ESTATE AGENTS LIMITED HURRICANES2698780 (GLOSSOP) LIMITED Company Number: 02349488 (Company Number 08311876) Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: Innscribe Uk, 14 Mill Street, BRADFORD, BD1 4AB Principal trading address: One Coleman Street, London, EC2R 5AA In the High Court Of Justice Nature of Business: Non'trading No 006601 of 2016 Type of Liquidation: Members' Voluntary Date of Filing Petition: 13 October 2016 Name of Company: LEGAL & GENERAL FINANCIAL SERVICES Date of Winding-up Order: 23 January 2017 LIMITED T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Company Number: 02020377 6000 Registered office: 30 Finsbury Square, London, EC2P 2YU Capacity of office holder(s): Liquidator Principal trading address: One Coleman Street, London, EC2R 5AA 23 January 2017 (2698780) Nature of Business: Holding company Type of Liquidation: Members' Voluntary Name of Company: WILLIAM PARKER AND SON (READING) MALIM2698779 LIMITED LIMITED (Company Number 04176221) Company Number: 00624114 Registered office: The Bungalow, Blyth Road, Bawtry, DONCASTER, Registered office: 30 Finsbury Square, London, EC2P 2YU DN10 6BE Principal trading address: One Coleman Street, London, EC2R 5AA In the High Court Of Justice Nature of Business: Non'trading No 007601 of 2016 Type of Liquidation: Members' Voluntary Date of Filing Petition: 18 November 2016 Date of Winding-up Order: 23 January 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Liquidator

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Name of Company: WHITEGATES (TYNE & WEAR) LIMITED Company2698550 Number: 07975007 Company Number: 02489679 Name of Company: APERION LTD Registered office: 30 Finsbury Square, London, EC2P 2YU Nature of Business: IT Consultancy Principal trading address: One Coleman Street, London, EC2R 5AA Type of Liquidation: Members Nature of Business: Dormant Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Type of Liquidation: Members' Voluntary London E14 9XQ. Date of Appointment: 19 January 2017 Principal trading address: Unit 4 Vista Place, Coy Pond Business Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Park, Ingworth Road, Poole, Dorset, BH12 1JY Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Telephone: 020 7184 4300. House, Admirals Way, Marsh Wall, London E14 9XQ. For further information contact Cara Cox at the offices of Grant For further details contact: Robert Welby or Meeta Bhatti, telephone Thornton UK LLP on 023 8038 1137, or [email protected]. number: 020 7538 2222. By whom Appointed: The Company Date of Appointment: 23 January 2017 25 January 2017 (2697662) By whom Appointed: Members Ag EF102783 (2698550)

2700991Name of Company: AK MANAGEMENT (UK) LIMITED Company Number: 06990907 Name2701464 of Company: BERKSHIRE FOODS LIMITED Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Company Number: 02084482 Crookham, Hampshire GU52 8BF Nature of Business: Manufacture of food products Principal trading address: Rear Suite, First Floor, Pilgrim House, Type of Liquidation: Members Packhorse Road, Reading, Berkshire SL9 7QE Registered office: 3 Field Court, Grays Inn, London WC1R 5EF Nature of Business: Financial Intermediation William Antony Batty , Antony Batty & Company LLP, 3 Field Court, Type of Liquidation: Members Grays Inn, London WC1R 5EF R J Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Office Holder Number: 8111. Lane, Church Crookham, Fleet, Hampshire GU52 8BF. E-mail: Date of Appointment: 17 January 2017 [email protected], Tel: (01252) 816636. Alternative person Antony Batty & Company LLP: to contact with enquiries about the case: Ben Laycock Telephone: 020 7831 1234 Fax: 020 7430 2727 Office Holder Number: 8306. Email: [email protected] Date of Appointment: 18 January 2017 Office contact: Claire Howell (2701464) By whom Appointed: Members (2700991)

Company2701311 Number: SC418200 Company2701310 Number: SC383909 Name of Company: CAPRIDA LTD Name of Company: ALEXUS CONSULTING LTD Nature of Business: IT Contractor Nature of Business: Consulting Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 4B, Gateway Business Park, Beancross Road, Registered office: Haining Valley Farmhouse, Whitecross, Linlithgow, Grangemouth, Stirlingshire, FK3 8WX West Lothian, EH49 6LN Principal trading address: N/A Principal trading address: N/A David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307. Office Holder Number: 8307. Further details contact: David Thorniley, Email: [email protected]. Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin Alternative contact: Chris Maslin. Date of Appointment: 24 January 2017 Date of Appointment: 24 January 2017 By whom Appointed: Members By whom Appointed: Members Ag EF102787 (2701311) Ag EF102786 (2701310)

Company2698488 Number: 04437309 Name2701460 of Company: ANDREW COLLINS CONSULTING LIMITED Name of Company: COLDSTREAME SEAFOOD LIMITED Company Number: 05460918 Nature of Business: Retail sale of fish, crustaceans and molluscs Nature of Business: Management Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A Registered office: 5 Dyson Close, Lutterworth, Leicestershire LE17 2AY 4XD Principal trading address: N/A Martin Richard Buttriss and Richard Frank Simms both of F A Simms Steven Edward Butt, (IP No. 9108) and Michael David Rollings, (IP No. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 8107) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. Lutterworth, Leicestershire LE17 5FB For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Office Holder Numbers: 9291 and 9252. Alternative contact: Nick Rollings. Date of Appointment: 26 January 2017 Date of Appointment: 24 January 2017 By whom Appointed: Members (2701460) By whom Appointed: Members Ag EF102764 (2698488)

PURSUANT2701313 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: ANPAO LIMITED Company2701303 Number: SC092120 Company Number: SC514481 Name of Company: CROFT EXPLORATION LIMITED Nature of Business: IT Services Nature of Business: Extraction of crude petroleum Type of Liquidation: Members Type of Liquidation: Members Registered office: 20-22 Torphichen Street, Edinburgh EH3 8JB Registered office: 191 West George Street, Glasgow G2 2LD Graeme C Smith CA, The Vision Building, Greenmarket, Dundee, DD1 Principal trading address: 58 Main Street, Upton, Newark, Notts 4QB NG23 5TE Office Holder Number: 7329. Stephen Roland Browne and Christopher Richard Frederick Day, both Date of Appointment: 25 January 2017 of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ By whom Appointed: Members (2701313) Office Holder Numbers: 009821 and 008072.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 57 COMPANIES

The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) Company2698553 Number: 06181489 20 7303 4534. Name of Company: HANDPICKED COMPANIES LTD Date of Appointment: 17 January 2017 Nature of Business: Other retail sale not in stores, stalls or markets By whom Appointed: Members Type of Liquidation: Members Ag EF102881 (2701303) Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY Principal trading address: 1 London Bridge Street, London, SE1 9GF 2698489Company Number: 03048471 Steven Edward Butt, (IP No. 9108) and Michael David Rollings, (IP No. Name of Company: ELMHIRST PLUMBING AND HEATING 8107) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. LIMITED For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Nature of Business: Plumbing Alternative contact: Nick Rollings. Type of Liquidation: Members Date of Appointment: 24 January 2017 Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st By whom Appointed: Members Floor, Lowgate House, Lowgate, Hull, HU1 1EL Ag EF102766 (2698553) Principal trading address: C/O Home Farm Cottage, Wilsic Lane, Wilsic, Doncaster DN11 9AG Sarah Louise Burge, (IP No. 9698) of Kingsbridge Corporate Solutions Company2698546 Number: 06496494 Limited, 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL. Name of Company: HEMEL SMILE STUDIOS LIMITED For further details contact: Lindsey Weatherill, E-mail: Nature of Business: Dental practice activities [email protected], Tel: 01482 337500. Type of Liquidation: Members Date of Appointment: 24 January 2017 Registered office: 25 Penn Place, Northway, Rickmansworth, Herts, By whom Appointed: Members WD3 1QA Ag EF102784 (2698489) Principal trading address: 69 Marlowes, Hemel Hempstead, Herts, HP1 1LE Farheen Qureshi, (IP No. 11392) of Parker Getty Limited, Devonshire PURSUANT2701307 TO SECTION 109 OF THE INSOLVENCY ACT 1986 House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Name of Company: GEOPS LIMITED Further details contact: D Coutts, Email: [email protected] Company Number: SC380323 Tel: 020 3475 3900. Nature of Business: Geophysical operations consultants Date of Appointment: 24 January 2017 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members Registered office: Steading 3, Middleton of Balquhain, Inverurie, Ag EF102768 (2698546) Aberdeenshire AB51 5HA Michael James Meston Reid , Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR 2698551Company Number: 02353459 Office Holder Number: 331. Name of Company: HESDIN INVESTMENTS LIMITED Date of Appointment: 25 January 2017 (2701307) Nature of Business: Dormant Type of Liquidation: Members Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Company2698492 Number: 07709632 Colchester, Essex, CO3 3AD Name of Company: GFG CORPORATION LIMITED Principal trading address: Cadbury House, Sanderson Road, Nature of Business: Information technology consultancy activities Uxbridge, Middlesex, UB8 1DH Type of Liquidation: Members Lee De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Registered office: 35 Ballards Lane, London, N3 1XW Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone, (IP No. Principal trading address: 7 Levens Hall Drive, Milton Keynes, MK4 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, 4GD London, EC1A 1AA. James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency For further details contact: Julian Purser on Email: [email protected] Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. Tel: 01206 217900. For further details contact: James Stephen Pretty, Email: Date of Appointment: 17 January 2017 [email protected], Tel: 02380 651441. By whom Appointed: Members Date of Appointment: 13 January 2017 Ag EF102831 (2698551) By whom Appointed: Members Ag EF102876 (2698492) Name2697656 of Company: INTERNATIONAL POWER (UCH) Company Number: 03095019 Company2698490 Number: 02370089 Registered office: 30 Finsbury Square, London, EC2P 2YU Name of Company: GREEN & BLACK'S LIMITED Principal trading address: Level 20, 25 Canada Square, London, E14 Nature of Business: Dormant 5LQ Type of Liquidation: Members Nature of Business: Investment holding company Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Type of Liquidation: Member's Voluntary Colchester, Essex, CO3 3AD Date of Appointment: 23 January 2017 Principal trading address: Cadbury House, Sanderson Road, Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Uxbridge, Middlesex, UB8 1DH Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Lee Michael De'ath, (IP No. 9316) of CVR Global LLP, Town Wall Telephone: 020 7184 4300. House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard For further information contact Sean Cannon at the offices of Grant Toone, (IP No. 9146) of CVR Global LLP, New Fetter Place West, 55 Thornton UK LLP on 020 7865 2565, or [email protected]. Fetter Lane, London, EC1A 1AA. By whom Appointed: The Company For further details contact: Julian Purser, Tel: 01206 217900. 26 January 2017 (2697656) Date of Appointment: 17 January 2017 By whom Appointed: Members Ag EF102829 (2698490)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Name2701458 of Company: LANGLEY COMPUTER SERVICES LTD Company2701216 Number: 06217019 Company Number: 06332393 Name of Company: NASAN SERVICES LIMITED Trading Name: Langley Computer Services Ltd Nature of Business: I. T. Consultants Nature of Business: Information Technology Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: Jubilee House East Beach, Lytham St Annes, Registered office: Harbourside House, 4-5 The Grove, Bristol BS1 Lancashire, FY8 5FT 4QZ Principal trading address: 33 Suntroy Grove, East Kilbride, Glasgow, Principal trading address: 12 Moors Close, Kington Langley, G75 8SR Chippenham, Wiltshire SN15 5PP Neil Henry and Michael Simister of Lines Henry Limited, 5 Tabley Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Court, Victoria Street, Altrincham, Cheshire WA14 1EZ Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 Office Holder Numbers: 8622 and 9028. 4QZ Date of Appointment: 27 January 2017 Office Holder Numbers: 008988 and 009519. By whom Appointed: Members Date of Appointment: 23 January 2017 Further information about this case is available from Rob Jones at the By whom Appointed: Members offices of Lines Henry Limited on 0161 929 1905 or at Further Details [email protected]. (2701216) Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies- Company2698737 Number: 05456560 traynor.com or by telephone on 0117 937 7133. (2701458) Name of Company: NETWORK FOR BLACK PROFESSIONALS Nature of Business: Dormant Type of Liquidation: Members 2701383Company Number: 08378765 Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Name of Company: LEOPOLDA CONSULTING LIMITED Colchester, Essex, CO3 3AD Previous Name of Company: Leopolda Netone Limited Principal trading address: Newhampton Arts Centre, Dunkley Street, Nature of Business: Information technology consultancy activities Wolverhampton, West Midlands, WV1 4AN Type of Liquidation: Members' Voluntary Liquidation Lee De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Registered office: 20-22 Wenlock Road, London N1 7GU Balkerne Hill, Colchester, Essex, CO3 3AD and Kevin Murphy, (IP No. Principal trading address: 20-22 Wenlock Road, London N1 7GU 8349) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost London, EC1A 1AA. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ For further details contact: Julian Purser, Tel: 01206 217900. Office Holder Numbers: 9091 and 6064. Date of Appointment: 22 December 2016 Date of Appointment: 30 January 2017 By whom Appointed: Members By whom Appointed: Members Ag EF102887 (2698737) Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or at [email protected]. (2701383) Name2697665 of Company: NEW LIFE REVERSIONS LIMITED Company Number: 07057828 Registered office: 30 Finsbury Square, London, EC2P 2YU Name2701459 of Company: MARION GERVER PROPERTIES LIMITED Principal trading address: One Coleman Street, London, EC2R 5AA Company Number: 00706174 Nature of Business: Non'trading Nature of Business: Property Investment Type of Liquidation: Members' Voluntary Type of Liquidation: Members Voluntary Liquidation Name of Company: NLR NOMINEE NO. 1 LIMITED Registered office: 14 Woodstock Road, Bushey, Hertfordshire WD23 Company Number: 07468058 1PH Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 14 Woodstock Road, Bushey, Hertfordshire Principal trading address: One Coleman Street, London, EC2R 5AA WD23 1PH Nature of Business: Dormant Nicholas Barnett , Libertas Associates Limited, 3 Chandlers House, Type of Liquidation: Members' Voluntary Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Name of Company: NLR NOMINEE NO. 2 LIMITED WD23 1FL Company Number: 07468152 Office Holder Number: 9731. Registered office: 30 Finsbury Square, London, EC2P 2YU Date of Appointment: 24 January 2017 Principal trading address: One Coleman Street, London, EC2R 5AA By whom Appointed: Members Nature of Business: Dormant Contact person: Craig Humprey Type of Liquidation: Members' Voluntary Telephone No: 020 8634 5599 Date of Appointment: 19 January 2017 Email Address: [email protected] (2701459) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. Company2701257 Number: OC339363 For further information contact Cara Cox at the offices of Grant Name of Company: MOUNT KELLETT CAPITAL MANAGEMENT Thornton UK LLP on 023 8038 1137, or [email protected]. (UK) LLP By whom Appointed: The Company Company Number: 06669429 25 January 2017 (2697665) Name of Company: MOUNT KELLETT CAPITAL (UK) HOLDINGS LIMITED Nature of Business: Non trading companies Company2698555 Number: 08209725 Type of Liquidation: Members' Voluntary Liquidation Name of Company: PARK FARM NORTHMOOR DEVELOPMENTS Registered office: 4th Floor Reading Bridge House, George Street, LIMITED Reading, Berkshire, RG1 8LS Nature of Business: Development of Building Projects Laura May Waters and Karen Lesley Dukes of Type of Liquidation: Members PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 Registered office: Azr Ltd, 79 College Road, Harrow, Middlesex, HA1 2RT 1BD Office Holder Numbers: 9477 and 9369. Principal trading address: Azr Ltd, 79 College Road, Harrow, Date of Appointment: 25 January 2017 Middlesex, HA1 1BD By whom Appointed: Members Nicola Jayne Fisher, (IP No. 9090) and Christopher Herron, (IP No. Further information about these cases is available from Mark Priest at 8755) both of Herron Fisher, Satago Cottage, 360a Brighton Road, the offices of PricewaterhouseCoopers LLP on 020 7583 5000. Croydon, CR2 6AL. (2701257)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 59 COMPANIES

Further details contact: Herron Fisher, Email: [email protected], Name2701463 of Company: SOLENT MOULD TOOLS (HOLDINGS) LIMITED Tel: 020 8688 2100. Alternative contact: Kamel Gordon Company Number: 05947118 Date of Appointment: 25 January 2017 Nature of Business: Holding Company for the Manufacture of Rubber By whom Appointed: Members and Plastic Products Ag EF102841 (2698555) Type of Liquidation: Members Voluntary Liquidation Registered office: Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP 2698738Company Number: 05898232 Principal trading address: 1 Relay Road, Waterlooville, Hampshire, Name of Company: PENPONT LEISURE LTD PO7 7XA Nature of Business: Other Holiday and Collective Accommodation David Smithson and Alexander Kinninmonth both of RSM Type of Liquidation: Members Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Registered office: C/O Robert Miller & Co, 4 Kings Hall Imperial Eastleigh SO53 3TY Buildings, Houghton Le Spring, Tyne and Wear, DH4 4DJ Office Holder Numbers: 9317 and 9019. Principal trading address: C/O Robert Miller & Co, 4 Kings Hall Date of Appointment: 20 January 2017 Imperial Buildings, Houghton Le Spring, Tyne and Wear, DH4 4DJ By whom Appointed: Members Keith V Anderson, (IP No. 006885) of mlm Solutions, Forsyth House, Correspondence address & contact details of case manager 93 George Street, Edinburgh, EH2 3ES. Dom Chapman 02380646537, RSM Restructuring Advisory LLP, Further details contact: Daniela Coia, Email: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY [email protected] or Tel: 0141 228 1327 Name, address & contact details of Joint Liquidators Date of Appointment: 25 January 2017 Primary Office Holder By whom Appointed: Members David Smithson , RSM Restructuring Advisory LLP, Highfield Court, Ag EF102893 (2698738) Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, IP Number: 9317 Joint Office Holder Alexander Kinninmonth , RSM Restructuring Advisory LLP, Highfield Company2698552 Number: 03494273 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY, IP Number: Name of Company: PROOFLONG LIMITED 9019 (2701463) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Bridge House, London Bridge, London, SE1 9QR PURSUANT2701309 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Principal trading address: 14 Vicarage Wood Way, Tilehurst, Reading Name of Company: STRAITON MARINE LTD RG31 6ZX Company Number: SC439826 John Arthur Kirkpatrick, (IP No. 002230) and Matthew John Waghorn, Nature of Business: Other Business Support Service Activities (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Type of Liquidation: Members Reading, Berkshire, RG1 4SJ. Registered office: Thistle House, 2nd Floor, 24 Thistle Street, Further information can be obtained by contacting: Kelly Jones at Aberdeen AB10 1XD [email protected] or on 0207 403 1877. Pamela Coyne , Scott-Moncrieff Chartered Accountants, 25 Bothwell Date of Appointment: 20 January 2017 Street, Glasgow G2 6NL, DX GW209 By whom Appointed: Members Office Holder Number: 9952. Ag EF102814 (2698552) Date of Appointment: 23 January 2017 By whom Appointed: Members (2701309)

2701329Company Number: 00278914 Name of Company: R J S ESTATES (SHEFFIELD) LIMITED Company2698547 Number: 08087619 Nature of Business: Investment and finance Name of Company: T M REGULATORY LIMITED Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Regulatory Affairs contractor Registered office: Rother Valley Way, Holbrook Industrial Estate, Type of Liquidation: Members Sheffield, South Yorkshire, S20 3RW Registered office: 39 The Metro Centre, Tolpits Lane, Watford, Principal trading address: Rother Valley Way, Holbrook Industrial Hertfordshire WD18 9SB Estate, Sheffield, South Yorkshire, S20 3RW Principal trading address: N/A Philip David Nunney and Nicola Jane Kirk of Abbey Taylor Limited, David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Blades Enterprise Centre, John Street, Sheffield S2 4SW Camden Road, Tunbridge Wells, Kent, TN1 2QP. Office Holder Numbers: 9507 and 9696. Further details contact: David Thorniley, Email: [email protected]. Date of Appointment: 26 January 2017 Alternative contact: Chris Maslin. By whom Appointed: Members Date of Appointment: 23 January 2017 Further information about this case is available from David Hurley at By whom Appointed: Members the offices of Abbey Taylor Limited on 0114 292 2402 or at Ag EF102756 (2698547) [email protected]. (2701329)

Company2698740 Number: 07920779 Company2698548 Number: 09358936 Name of Company: TARIQ KHADER LIMITED Name of Company: RP RISK CONSULTING LIMITED Nature of Business: Accounting and auditing activities Nature of Business: Financial Consulting Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, Registered office: 30 Wolseley Avenue, London, SW19 8BQ London, SW19 5EE Principal trading address: N/A Principal trading address: Upper Flat, 148 Drakefell Road, London, David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 SE4 2DS Camden Road, Tunbridge Wells, Kent, TN1 2QP. James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency For further details contact: David Thorniley, Email: Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR. [email protected] Alternative contact: Chris Maslin For further details contact: James Stephen Pretty, Email: Date of Appointment: 24 January 2017 [email protected], Tel: 02380 651441. By whom Appointed: Members Date of Appointment: 13 January 2017 Ag EF102757 (2698548) By whom Appointed: Members Ag EF102877 (2698740)

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2701601 Number: 04267528 Jeffrey Mark Brenner , IP number: 9301, Liquidator, of B&C Name of Company: UK WOODS FLAKT HOLDINGS LIMITED Associates Limited, Concorde House, Grenville Place, Mill Hill, Nature of Business: Air Conditioning Company London NW7 3SA. Office Holder Contact Details: Type of Liquidation: Members' Voluntary Liquidation [email protected] or 020 8906 7730. Date of Appointment: 5 Registered office: c/o Flakt Woods Limited, Axial Way, Cuckoo Farm October 2016. Person to contact with enquiries about the case: Besa Business Park, Colchester CO4 5ZD to be changed to Two Snowhill, Mustafa (2700994) Birmingham B4 6GA Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU A2462701271 LTD Office Holder Numbers: 9021 and 6825. Company Number: SC387206 Date of Appointment: 25 January 2017 Registered office: 51 Rae Street, Dumfries, DG1 1JD By whom Appointed: Members Principal trading address: 34 Brendon Avenue, East Kilbride, G75 9GT Further information about this case is available from Ann Moore at the Notice is hereby given pursuant to Section 94 of the Insolvency Act offices of BDO LLP on 0121 352 6399 or at [email protected]. 1986, that a final general meeting of the members of the above (2701601) named Company will be held at the offices of Messrs Armstong Watson, 2nd Floor, 69 Buchanan Street, Glasgow, G1 3HL, on 29 Company2698540 Number: 01641752 March 2017 at 10.30 am, for the purposes of having an account laid Name of Company: VARAKAIR LIMITED before the meeting and to receive the Joint Liquidators report, Nature of Business: Property Development showing how the winding up of the Company has been conducted Type of Liquidation: Members and its property disposed of and of hearing any explanation that may Registered office: 256 East Park Drive, Blackpool, Lancashire, FY3 be given by the Joint Liquidators. Any member entitled to attend and 9RS vote at the above mentioned meeting is entitled to appoint a proxy to Principal trading address: 256 East Park Drive, Blackpool, Lancashire, attend and vote instead of him, and such proxy need not also be a FY3 9RS member. The Joint Liquidators will be seeking their release at the Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, meeting. Ground Floor, Seneca House, Links Point, Amy Johnson Way, Date of appointment: 23 February 2016. Office holder details: Mark Blackpool, Lancashire, FY4 2FF. Ranson and Alison Anderson (IP Nos. 9299 and 9322) both of For further details contact: Richard Ian Williamson, Email: Armstong Watson, 51 Rae Street, Dumfries, DG1 1JD. [email protected], Tel: 01253 349331. Alternative Further details contact: Julie MacAndie, Tel: 0141 2330 132. contact: Email: [email protected] Date of Appointment: 26 January 2017 Ag EF102716 (2701271) By whom Appointed: Members Ag EF102744 (2698540) ABDULISLAM2698514 LIMITED (Company Number 09378560) Company2698491 Number: 00714501 Registered office: Pacific House, Relay Point, Tamworth, B77 5PA Name of Company: W.H.A. (TRANSPORT) LIMITED Principal trading address: 9 Devonshire Mews, London, W4 2HA Nature of Business: Letting and operating of own or leased real estate Notice is hereby given that a final meeting of the members of the Type of Liquidation: Members above named Company has been summoned by the Liquidator under Registered office: The Old Grange Warren Estate, Lordship Road, Section 94 of the Insolvency Act 1986. The meeting will be held at the Writtle, Chelmsford, Essex, CM1 3WT offices of Arrans Ltd, Pacific House, Relay Point, Tamworth, B77 5PA Principal trading address: Woodside Commercial Estate, Thornwood, on 23 March 2017 at 11.00 am for the purpose of having a final Epping, Essex, CM16 6LJ account laid before them by the Liquidator, showing the manner in Glyn Mummery, (IP No. 8996) and Jeremy Stuart French, (IP No. which the winding-up of the said Company has been conducted, and 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill the property of the Company disposed of and of hearing any Business Park, The Drive, Brentwood, Essex, CM13 3BE. explanation that may be given by the Liquidator. For further details contact: The Joint Liquidators, Email: Date of appointment: 1 April 2016 [email protected] Office Holder details: Robert Paul Gibbons, (IP No. 9079) of Arrans Date of Appointment: 25 January 2017 Limited, Arrans RM 209, Pacific House, Relay Point, Tamworth B77 By whom Appointed: Members 5PA Ag EF102836 (2698491) For further details contact: R Cutts, email: [email protected] or Tel: 01827 60020 Robert Gibbons, Liquidator FINAL MEETINGS 25 January 2017 Ag EF102779 (2698514) A.W.JONES2700994 PROPERTIES LIMITED (Company Number 00649660) Registered office: Concorde House, Grenville Place, Mill Hill, London ACRIA2698518 CONSULTING LTD NW7 3SA (Company Number 09323433) Principal trading address: Fairways, 40b The Drive, Northwood HA6 Registered office: C/O SJD Insolvency Services Ltd, KD Tower, 1HP Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 30 Nature of Business: Property Rental Company St John’s Avenue, Brentwood, Essex, CM14 5DF Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: Flat 52 Building 500, Alaska Buildings, 61 1986, that a Final Meeting of the Members of the Company will be Grange Road, London, SE1 3BA held at the offices of B&C Associates Limited, Concorde House, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Grenville Place, Mill Hill, London NW7 3SA, on 21 March 2017 at 3.30 1986 that a final meeting of the members of the above-named pm, for the purpose of having an account laid before them showing Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on how the winding-up has been conducted and the property of the 3 March 2017 at 12.40 pm, for the purpose of having an account laid Company disposed of, and also determining whether the Liquidator before them showing how the winding up has been conducted and should be granted his release from office, and destroying of Company the property of the Company disposed of and to hear any books and records. explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is A member entitled to attend and vote at the meeting may appoint a entitled to appoint a proxy to attend and vote in their place, and such proxy, who need not be a member of the Company, to attend and proxy need not also be a member. Proxy forms must be returned to vote instead of him/her. Proxies for use at the meeting must be the offices of B&C Associates Limited at the above address by no lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 later than 12 noon on 20 March 2017, in order that the member be 2NU, not later than 12.00 noon on the business day before the entitled to vote. meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 61 COMPANIES

Date of appointment: 1 March 2016. AZORA2700998 SKY LIMITED Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency (Company Number 08537340) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Registered office: C/O Johnston Carmichael LLP, 107-111 Fleet HP1 1FW Street, London, EC4Z 2AB For further details contact: Philip Beck, Email: Principal trading address: 50 The West Hundreds, Fleet, Hampshire, [email protected], Tel: 01442 275794 GU51 1ER Philip Beck, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 25 January 2017 1986, that a final general meeting of the members of the above Ag EF102805 (2698518) named company will be held at Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND on 28 February 2017 at 10.00 am for the purpose of having an account laid before the members 2698512AIRBORNE PACKAGING LIMITED showing how the winding-up has been conducted and the property of (Company Number 00840442) the company disposed of, and of hearing any explanation that may be Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN given by the Liquidator and for the Liquidator to seek sanction for his Principal trading address: Unit 6, Apple Business Park, Bridgewater release from office. TA6 4DL A Member entitled to attend and vote at the above meeting may Notice is hereby given that, pursuant to Section 94 of the Insolvency appoint a proxy or proxies to attend and vote instead of him. A Proxy Act 1986, the Final General Meeting of the Company will be held at need not be a member of the Company. the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Date of appointment: 15 July 2015 Leicestershire LE12 7NN on 16 March 2017 at 10.00 am to have an Office Holder details: Donald Iain McNaught, (IP No. 9359) of account laid before them showing how the winding up has been Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 conducted and the property of the Company disposed of and to hear 2ND any explanations that may be given by the liquidator. For further details contact: Donald Iain McNaught, Tel: 0141 222 A member entitled to attend and vote at the above meeting is entitled 5800. to appoint a proxy, who need not be a member of the Company, to Donald Iain McNaught, Liquidator attend and vote instead of them. A form of proxy must be lodged with 30 January 2017 me no later than 12.00 noon on 15 March 2017. Ag EF103092 (2700998) Date of appointment: 2 March 2016. Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 CAPITAL2698511 BUSINESS CONSULTANCY LIMITED 7NN (Company Number 09238652) In the event of any questions regarding the above please contact Registered office: Exchange House, 494 Midsummer Boulevard, David John Watchorn on 01509 815150. Milton Keynes MK9 2EA D J Watchorn, Liquidator Principal trading address: 33 The Grove, Brookmans Park, Hatfield 26 January 2017 AL9 7RL Ag EF102794 (2698512) Notice is hereby given that a final meeting of the Members of the above named Company will be held at 10.00 am on 7 March 2017. The meeting will be held at the offices of Opus Restructuring LLP, AMP2698745 CLIENT HSBC CUSTODY NOMINEE (UK) LIMITED Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 (Company Number 01526786) 2EA. Previous Name of Company: AMP (MSS) Nominees Limited; Midland The meeting is called pursuant to Section 94 of the Insolvency Act Equity (Nominees Number 1) Limited; Midland Equity (Number 3) 1986 for the purpose of receiving an account showing the manner in Limited which the winding up of the Company has been conducted and the Registered office: Hill House, 1 Little New Street, London, EC4A 3TR property of the Company disposed of, and to receive any explanation Principal trading address: 8 Canada Square, London, E14 5HQ that may be considered necessary. Any Member entitled to attend Notice is hereby given, pursuant to Section 94 of the Insolvency Act and vote at the meeting is entitled to appoint a proxy to attend and 1986 (as amended), that a final General Meeting of the Company will vote on their behalf. A proxy need not be a Member of the Company. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A The following resolutions will be considered at the meeting: That the 3BQ on 2 March 2017 at 10.00 am for the purpose of receiving an Joint Liquidators’ final report and receipts and payments account be account showing the manner in which the winding up has been approved; That the Joint Liquidators receive their release and conducted and the property of the Company disposed of, and of discharge. hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the meeting must be returned to the offices of The meeting will also consider and, if thought fit, pass the following Opus Restructuring LLP, Exchange House, 494 Midsummer resolution: “That the Joint Liquidators’ statement of account for the Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the period of the liquidation be approved.” working day immediately before the meeting. Date of Appointment: 15 Any member of the Company entitled to attend and vote at the March 2016. meeting is entitled to appoint a proxy to attend and vote instead of Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Timothy him/her. A proxy need not be a member of the Company. Proxy forms John Edward Dolder, (IP No. 9008) both of Opus Restructuring LLP, to be used at the meeting must be lodged with the Joint Liquidators Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no 2EA later than 12.00 noon on the preceding business day. Further details contact: Becky Taylor, Email: Date of appointment: 13 December 2016 [email protected], Tel: 01908 306090. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Joanne Kim Rolls, Joint Liquidator Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte 25 January 2017 LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Ag EF102751 (2698511) Please contact Chloe Seago at [email protected] or on 020 7303 5665 for further information. Stephen Roland Browne, Joint Liquidator CAPNIL2698569 FARMS LIMITED 27 January 2017 (Company Number 07031048) Ag EF102874 (2698745) Registered office: Acre House, 11-15 William Road, London, NW1 3ER Principal trading address: Minerva House, 5 Montague Close, London, SE1 9BB

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act Members wishing to vote at the meeting, unless they are not a 1986, that a Final Meeting of the Members of the company will be corporate body and attending in person, must lodge their proxies at held at Acre House, 11-15 William Road, London, NW1 3ER on 9 the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, March 2017 at 10.00 am, for the purpose of having an account laid London, WC1R 5EF, no later than 12.00 noon on the business day before them and to receive the Joint Liquidators’ final report, showing before the meeting. how the winding-up of the Company has been conducted and its W A Batty , Liquidator property disposed of, and of hearing any explanation that may be Insolvency Practitioner Number(s): 8111 given by the Joint Liquidators. Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Any Member entitled to attend and vote at the above Meeting is WC1R 5EF entitled to appoint a proxy to attend and vote instead of him, and Telephone: 020 7831 1234, Fax: 020 7430 2727 such proxy need not also be a Member. Proxies must be lodged at Office contact: Sunney Sagoo , Email: [email protected] Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon 27 January 2017 (2701468) on 8 March 2017 in order that the member be entitled to vote. Date of Appointment: 26 January 2016 Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP INSOLVENCY2701469 ACT 1986 No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, COMPASS TRANSPORT LIMITED London, NW1 3ER (Company Number 08335501) For further details contact: The Joint Liquidators, Email: Registered office: 15 Warwick Road, Stratford Upon Avon, CV37 6YW [email protected] Tel: 020 7388 7000. Alternative contact: Harry Principal trading address: 15 Warwick Road, Stratford Upon Avon, Hawkins, Tel: 020 7874 7828. CV37 6YW David Birne, Joint Liquidator Date of Appointment: 31 March 2016 25 January 2017 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Ag EF102863 (2698569) INSOLVENCY ACT 1986, that a final meeting of the members of the above-named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 23 March 2698519CHA SERVICES LIMITED 2017 at 11:30am, for the purpose of receiving an account of the (Company Number 06943786) Liquidator’s acts and dealings and of the conduct of the winding up Registered office: 5th Floor, Grove House, 248a Marylebone Road, and how the Company’s property has been disposed of. London, NW1 6BB Members wishing to vote at the meeting, unless they are not a Principal trading address: 1 Boormans Farm, Oast Court Lane, corporate body and attending in person, must lodge their proxies at Hadlow, Kent, TN11 0JT the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, Notice is hereby given in pursuance of Section 94 of the Insolvency London, WC1R 5EF, no later than 12.00 noon on the business day Act 1986, that a final meeting of members of the above Company will before the meeting. be held at the offices of Leonard Curtis, 5th Floor, Grove House, 248a W A Batty , Liquidator Marylebone Road, London, NW1 6BB on 10 March 2017 at 10.00 am, Insolvency Practitioner Number(s): 8111 for the purpose of having an account laid before it, showing the Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, manner in which the winding-up has been conducted and the WC1R 5EF property of the Company disposed of, and of hearing any explanation Telephone: 020 7831 1234, Fax: 020 7430 2727 that may be given by the Joint Liquidators. Office contact: Sunney Sagoo , Email: [email protected] Any member entitled to attend and vote is entitled to appoint a proxy 27 January 2017 (2701469) to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. CRANHAM2698510 (COMMODITIES) LIMITED In the case of a company having a share capital, a member may (Company Number 01312440) appoint more than one proxy in relation to a meeting, provided that Registered office: 40a Station Road, Upminster, Essex, RM14 2TR each proxy is appointed to exercise the rights attached to a different Principal trading address: Shalford Court, 95 Springfield Road, share or shares held by him, or (as the case may be) to a different Chelmsford, Essex CM2 6JL £10, or multiple of £10, of stock held by him. Notice is hereby given that a final meeting of the members of Date of appointment: 13 October 2014 Cranham (Commodities) Limited will be held at 11.00 am on 8 March Office Holder details: N A Bennett, (IP No. 9083) and A D 2017. The meeting will be held at the offices of Aspect Plus Limited, Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove 40a Station Road, Upminster, Essex, RM14 2TR. House, 248a Marylebone Road, London NW1 6BB The meeting is called pursuant to Section 94 of the Insolvency Act For further details contact: The Joint Liquidators, Email: 1986 for the purpose of receiving an account showing the manner in [email protected], Tel: 020 7535 7000. Alternative which the winding-up of the Company has been conducted and the contact: Samuel Wood. property of the Company disposed of, and to receive any explanation N A Bennett, Joint Liquidator that may be considered necessary. Any member entitled to attend 25 January 2017 and vote at the meeting is entitled to appoint a proxy to attend and Ag EF102788 (2698519) vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the liquidator’s final report and receipts and payments account be 2701468INSOLVENCY ACT 1986 approved and that the liquidator be released and discharged. Proxies COMPASS AUTO LOGISTICS LIMITED to be used at the meeting must be returned to the offices of Aspect (Company Number 07223481) Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later Previous Name of Company: AAA Car Auctions Limited than 12.00 noon on the working day immediately before the meeting. Registered office: 15 Warwick Road, Stratford Upon Avon, CV37 6YW Date of Appointment: 30 March 2016. Principal trading address: 3-14-4 Shiba, Minato-ku, Tokyo 105-0014, Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Japan Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Date of Appointment: 31 March 2016 For further details contact: Darren Tapsfield, E-mail: NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the [email protected], Tel: 01708 300170. INSOLVENCY ACT 1986, that a final meeting of the members of the Darren Edwards, Liquidator above-named Company will be held at the offices of Antony Batty & 25 January 2017 Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 23 March Ag EF102743 (2698510) 2017 at 11:00am, for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 63 COMPANIES

DUZI2701277 LIMITED vote on their behalf. A proxy need not be a Member of the Company. Company Number: SC422896 The following resolutions will be considered at the meeting: That the Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Joint Liquidators’ final report and receipts and payments account be Norwich, NR1 1BY approved; That the Joint Liquidators receive their release and Principal trading address: 23 Elginhaugh Gardens, Eskbank, EH22 discharge. 3GZ Proxies to be used at the meeting must be returned to the offices of Notice is hereby given, pursuant to Section 94 of the Insolvency Act Opus Restructuring LLP, Exchange House, 494 Midsummer 1986, that a Final Meeting of the Members of the Company will be Boulevard, Milton Keynes MK9 2EA no later than 12.00 noon on the held at Parker Andrews, 5th Floor, The Union Building, 51-59 Rose working day immediately before the meeting. Date of Appointment: 10 Lane, Norwich, NR1 1BY on 31 March 2017 at 11.00 am, for the March 2016. purpose of having an account laid before them showing how the Office Holder details: Joanne Kim Rolls, (IP No. 8867) and Timothy winding-up of the Company has been conducted and the property John Edward Dolder, (IP No. 9008) both of Opus Restructuring LLP, disposed of, and of receiving any explanation that may be given by Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 the Liquidator. 2EA Any member entitled to attend and vote at the above meeting is Further details contact: Becky Taylor, Email: entitled to appoint a proxy to attend and vote instead of him, and [email protected], Tel: 01908 306090. such proxy need not also be a member. Proxies must be lodged at Joanne Kim Rolls, Joint Liquidator Parker Andrews, 5th Floor, The Union Building, 51-59 Rose Lane, 25 January 2017 Norwich, NR1 1BY by 12.00 noon on 30 March 2017 in order that the Ag EF102750 (2698509) member be entitled to vote. Date of appointment: 17 March 2016. Office holder details: Richard Cacho (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union EXPERT2701471 SHOULDER SOLUTIONS LIMITED Building, 51-59 Rose Lane, Norwich, NR1 1BY. (Company Number 07108718) Further details contact: Richard Cacho, Tel: 01603 284284. In Liquidation Alternative contact: Sam Stoupe. Registered office: The Hart Shaw Building, Europa Link, Sheffield Richard Cacho, Liquidator Business Park, Sheffield, S9 1XU 26 January 2017 Principal trading address: Ranmoor Hall, Belgrave Road, Sheffield, Ag EF102733 (2701277) S10 3LL MEMBERS’ FINAL MEETING NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the 2698506EIGHT 20 LIMITED INSOLVENCY ACT 1986 that a GENERAL MEETING of the above (Company Number 08392094) named company will be held at Hart Shaw, Europa Link, Sheffield Registered office: Townshend House, Crown Road, Norwich NR1 3DT Business Park, Sheffield, S9 1XU on Monday 27 March 2017 at Principal trading address: 3 Warners Mill, Silks Way, Braintree, Essex, 11.00am for the purpose of having an account laid before the CM7 3GB members showing the manner in which the winding up has been Notice is hereby given, pursuant to Section 94 of the Insolvency Act conducted and the property of the Company disposed of, and of 1986, that a final meeting of the members of the above named hearing any explanation that may be given by the Joint Liquidator. company will be held at Townshend House, Crown Road, Norwich, A member entitled to attend and vote at the above meeting may NR1 3DT on 28 March 2017 at 10.30 am for the purpose of showing appoint a proxy or proxies to attend and vote instead of him. A proxy the manner in which the winding up of the company has been need not be a member of the Company. conducted and the property of the company disposed of, and of Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of hearing any explanation that may be given by the liquidator and to Harl Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU pass the following resolution: “That the liquidator’s final report and were appointed Joint Liquidators of Expert Shoulder Solutions Limited accounts be approved.” Proxies to be used at the meeting should be on 5 April 2016. They may be contacted on 0114 251 8850 or email: lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: [email protected]. 01603 877549) no later than 12.00 noon on the working day Christopher Brown , Joint Liquidator immediately before the meeting. 27 January 2017 (2701471) Date of Appointment: 11 March 2016. Office Holder details: Chris McKay, (IP No. 009466) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT FERNDEN2698568 ADVISORS LIMITED Enquiries should be sent to Kirsty Dunn, Tel: 01603 877540, Fax: (Company Number 07283534) 01603 877549. Email: [email protected] Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Chris McKay, Liquidator Tunsgate, Guildford, Surrey GU1 3QT 26 January 2017 Principal trading address: The Beeches, Square Drive, Haslemere, Ag BF70687 (2698506) Surrey GU27 3LW Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, that a Final Meeting of members will be held on 2 March 2017 EPHESUS2698509 (UK) LTD at 10.00 am at the offices of MBI Coakley Ltd, 2nd Floor, Shaw (Company Number 09017572 ) House, 3 Tunsgate, Guildford, Surrey GU1 3QT for the purpose of Registered office: Exchange House, 494 Midsummer Boulevard, having an account laid before them and to receive the report of the Milton Keynes MK9 2EA Liquidators showing how the winding up of the Company has been Principal trading address: 49a Fairbourne Road, London N17 6TP conducted and its property disposed of, and of hearing any Notice is hereby given that a final meeting of the Members of the explanation that may be given by the Liquidators. Proxies to be used above named Company will be held at 10.00 am on 6 March 2017. at the meeting must be lodged with the Liquidators at 2nd Floor, The meeting will be held at the offices of Opus Restructuring LLP, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than Exchange House, 494 Midsummer Boulevard, Milton Keynes MK9 12.00 noon on the business day preceding the meeting. 2EA. Date of Appointment: 10 March 2016. The meeting is called pursuant to Section 94 of the Insolvency Act Office Holder details: Dermot Coakley, (IP No. 6824) and Michael 1986 for the purpose of receiving an account showing the manner in Bowell, (IP No. 7671) both of MBI Coakley Ltd, 2nd Floor, Shaw which the winding up of the Company has been conducted and the House, 3 Tunsgate, Guildford, Surrey, GU1 3QT property of the Company disposed of, and to receive any explanation For further details contact: The Joint Liquidators, E-mail; that may be considered necessary. Any Member entitled to attend [email protected], Tel: 0845 310 2776. Alternative contact: and vote at the meeting is entitled to appoint a proxy to attend and Lauren Saxby. Dermot Coakley, Joint Liquidator 26 January 2017 Ag EF102871 (2698568)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

FX19252698526 LTD IBBOTSON2701274 PROJECT MANAGEMENT SERVICES LTD. (Company Number 05830763) Company Number: SC340783 Registered office: C/O SJD Insolvency, KD Tower, Cotterells, Hemel Registered office: Third Floor West, Edinburgh Quay 2, 139 Hempstead, Hertfordshire, HP1 1FW (Formerly) SJD Accountancy Fountainbridge, Edinburgh, EH3 9QG Services Ltd, 1 King Street, Salford, M3 7BN Principal trading address: N/A Principal trading address: 17 Fairbrother Crescent, Warrington, A final meeting of the above-named Company is hereby summoned Cheshire WA2 0JB by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Notice is hereby given, pursuant to Section 94 of the Insolvency Act for the purpose of having an account laid before them and to receive 1986 that a final meeting of the members of the above-named the liquidators’ report showing how the winding up has been Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on conducted and the property of the Company disposed of, and of 3 March 2017 at 12.30 pm, for the purpose of having an account laid hearing an explanation to be given by the Joint Liquidators. before them showing how the winding up has been conducted and Note: Any member entitled to attend and vote at the meeting is the property of the Company disposed of and to hear any entitled to appoint a proxy, who need not be a member of the explanations that may be given by the Liquidator. Company, to attend and vote instead of the member. The meeting will A member entitled to attend and vote at the meeting may appoint a be held at the offices of Begbies Traynor (Central) LLP, 7 Queens proxy, who need not be a member of the Company, to attend and Gardens, Aberdeen, AB15 4YD on 27 February 2017 at 10.00 am. vote instead of him/her. Proxies for use at the meeting must be Date of Appointment: 12 August 2015. Office Holder details: Kenneth lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 Pattullo and Neil Dempsey (IP Nos. 008368 and 14030) both of 2NU, not later than 12.00 noon on the business day before the Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, meeting. 139 Fountainbridge, Edinburgh, EH3 9QG Date of appointment: 1 May 2016 Further details contact: Kenneth Pattullo, Email: Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency [email protected]. Alternative contact: Julie Tait. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Kenneth Pattullo, Joint Liquidator HP1 1FW 26 January 2017 For further details contact: Philip Beck, Email: Ag UE121064 (2701274) [email protected], Tel: 01442 275794 Philip Beck, Liquidator 25 January 2017 JHL2698515 TECH LTD Ag EF102806 (2698526) (Company Number 07537766) Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 17 2700993GHUMANS LIMITED Dartmouth Place, London, W4 2RH) (Company Number 07623662) Principal trading address: 17 Dartmouth Place, London, W4 2RH Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 5PA 1986 that a final meeting of the members of the above-named Principal trading address: 21 Beeston Road, Sale M33 5AQ Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Notice is hereby given, in pursuance of Section 94 of the Insolvency 3 March 2017 at 11.50 am, for the purpose of having an account laid Act 1986 that a General Meeting of the above named company will be before them showing how the winding up has been conducted and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, the property of the Company disposed of and to hear any Wood Lane, Heskin, Preston PR7 5PA on 7 March 2017 at 11.00 am explanations that may be given by the Liquidator. for the purpose of having an account laid before the members A member entitled to attend and vote at the meeting may appoint a showing the manner in which the winding up has been conducted and proxy, who need not be a member of the Company, to attend and the property of the Company disposed of, and of hearing any vote instead of him/her. Proxies for use at the meeting must be explanation that may be given by the Liquidator, and also of lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 determining by Extraordinary Resolution the manner in which the 2NU, not later than 12.00 noon on the business day before the books, accounts and documents of the Company and of the meeting. Liquidator shall be disposed of. Date of Appointment: 18 July 2016. A member entitled to attend and vote at the above meeting may Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency appoint a proxy or proxies to attend and vote instead of him. A proxy Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, need not be a member of the Company. HP1 1FW Date of appointment: 14 March 2016 For further details contact: Philip Beck, Email: For further details contact: Natalie Owen, Marshall Peters Limited, [email protected] Tel: 01442 275794. Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 Philip Beck, Liquidator 452 021, Email: [email protected]. 25 January 2017 Clive Morris (IP No. 8820) Liquidator Ag EF102799 (2698515) 24 January 2017 (2700993)

KECUL2698517 LIMITED HOLISTIC2701119 ONE CARE LIMITED (Company Number 08817860) (Company Number 07516445) Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Registered office: 26 York Place, Leeds LS1 2EY Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Notice is hereby given, pursuant to section 94 of the Insolvency Act Principal trading address: Flat 6 Copenhagen Court, Yeoman Street, 1986, that the final meeting of the Company will be held at Clark London, SE8 5ER Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 2 Notice is hereby given, pursuant to Section 94 of the Insolvency Act March 2017 at 10.00 am for the purpose of laying before the meeting, 1986 that a final meeting of the members of the above-named and giving an explanation of, the Liquidator's account of the winding Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on up. Members must lodge proxies at Clark Business Recovery Limited, 3 March 2017 at 11.20 am, for the purpose of having an account laid 26 York Place, Leeds LS1 2EY by 12.00 noon on the business day before them showing how the winding up has been conducted and preceding the meeting in order to be entitled to vote. the property of the Company disposed of and to hear any Office Holder Details: Dave Clark (IP number 9565) of Clark Business explanations that may be given by the Liquidator. Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of A member entitled to attend and vote at the meeting may appoint a Appointment: 15 March 2016. Further information about this case is proxy, who need not be a member of the Company, to attend and available from Dominic Wolski at the offices of Clark Business vote instead of him/her. Proxies for use at the meeting must be Recovery Limited at [email protected]. lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 Dave Clark , Liquidator (2701119) 2NU, not later than 12.00 noon on the business day before the meeting. Date of Appointment: 11 July 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 65 COMPANIES

Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 (as amended), that a meeting of members of the above-named HP1 1FW Company will be held at Business Innovation Centre, Harry Weston For further details contact: Philip Beck, Email: Road, Coventry, CV3 2TX, on 7 March 2017, at 10.00 am, for the [email protected], Tel: 01442 275794 purpose of having an account laid before the meeting showing the Philip Beck, Liquidator manner in which the winding-up has been conducted and the 26 January 2017 property of the Company disposed of, and of hearing any explanation Ag EF102803 (2698517) that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy 2698741KEY CONSULTANTS LIMITED to attend and vote instead of him. A proxy need not be a member of (Company Number 01901493) the Company. Proxies and hitherto unlodged proof of debt to be used Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ at the meeting must be lodged at the offices of Cranfield Business Principal trading address: Ashridge Training Centre, Green End Road, Recovery, Business Innovation Centre, Harry Weston Road, Coventry, Radnage, High Wycombe, Buckinghamshire, HP14 4BY CV3 2TX, no later than 12.00 noon on the preceding business day Notice is hereby given that a final meeting of the members of the Date of appointment: 8 March 2016 above named Company will be held at the offices of Wilkins Kennedy Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 27 March (IP No. 9493) both of Cranfield Business Recovery Limited, Business 2017 at 10.00am. The meeting is called pursuant to Section 94 of the Innovation Centre, Harry Weston Road, Coventry CV3 2TX Insolvency Act 1986 for the purpose of enabling the liquidator to For further details contact: The Joint Liquidators, Email: present an account showing the manner in which the winding-up of [email protected], Tel: 024 7655 3700. the Company has been conducted in the preceding year and to give Tony Mitchell, Joint Liquidator any explanation that he may consider necessary. 26 January 2017 Any member entitled to attend and vote is entitled to appoint a proxy Ag EF102789 (2698513) to attend and vote instead of him. A proxy need not be a member. The following resolutions will be considered at the meeting: That the Joint Liquidators’ final report and final receipts and payments account LESTER2701250 SUBSEA ENGINEERING LIMITED be approved and That the Joint Liquidators’ receive their release. (Company Number 09166836) Proxies to be used at the meeting should be lodged at the offices of Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Farm Business Park, Stockton on Tees TS18 3TX no later than 12.00 noon on the working immediately before the Principal trading address: 5 Cleveland Close, Ormesby, meeting. Middlesbrough TS7 9BX Date of Appointment: 9 July 2014 Notice is hereby given, pursuant to section 94 of the Insolvency Act Office Holder details: David William Tann, (IP No. 008101) and 1986, that the final meeting of the Company will be held at BWC, Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy Dakota House, 25 Falcon Court, Preston Farm Business Park, LLP, 92 London Street, Reading, Berkshire, RG1 4SJ Stockton on Tees TS18 3TX on 10 March 2017 at 10.00 am for the For further details contact: Donna Kirkpatrick, Email: purpose of laying before the meeting, and giving an explanation of, [email protected] or Tel: 0118 951 2131 the Liquidator's account of the winding up. Members must lodge David William Tann, Joint Liquidator proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm 23 January 2017 Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the Ag EF102840 (2698741) business day preceding the meeting in order to be entitled to vote. Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, KHS2701275 DRILLING LIMITED Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Company Number: SC398260 Appointment: 24 March 2016. Further information about this case is Registered office: 5 Broadstraik Cresent, Elrick Westhill, AB32 6JR available from Richard Marchinton at the offices of BWC at Principal trading address: N/A [email protected]. A final meeting of the above-named Company is hereby summoned Martyn James Pullin and David Antony Willis , Joint Liquidators by the Joint Liquidators under Section 94 of the Insolvency Act 1986, (2701250) for the purpose of having an account laid before them and to receive the liquidator’s report showing how the winding up has been LOOK2701273 SMART IT LIMITED conducted and the property of the Company disposed of, and of Company Number: SC327234 hearing an explanation to be given by the Joint Liquidators. Note: Any Registered office: C/O SJD Insolvency Services Ltd, 1st Floor, 31 member entitled to attend and vote at the meeting is entitled to Palmerston Place, Edinburgh, EH12 5AP (formerly Flat 1/1, 199 appoint a proxy, who need not be a member of the Company, to Meadow Park Street, Glasgow, G31 2TF) attend and vote instead of the member. The meeting will be held at Principal trading address: Flat 1/1, 199 Meadow Park Street, the offices of Begbies Traynor (Central) LLP, 7 Queens Gardens, Glasgow, G31 2TF Aberdeen, AB15 4YD on 3 March 2017 at 10.30 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 1 March 2016. 1986 that a final meeting of the members of the above-named Office Holder details: Kenneth Craig and Kenneth Pattullo (IP Nos. Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 8584 and 8368) both of Begbies Traynor, Third Floor West, Edinburgh 3 March 2017 at 12.50 pm, for the purpose of having an account laid Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG before them showing how the winding up has been conducted and Further details contact: [email protected] Alternative the property of the Company disposed of and to hear any contact: Julie Tait. explanations that may be given by the Liquidator. A member entitled Kenneth Craig and Kenneth Pattullo Joint Liquidators to attend and vote at the meeting may appoint a proxy, who need not 27 January 2017 be a member of the Company, to attend and vote instead of him/her. Ag BF72591 (2701275) Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon on the business day before the meeting. 2698513LECKHAMPTON COMPUTING LIMITED Date of Appointment: 2 July 2016. Office Holder details: Philip Beck, (Company Number 06168949) (IP No. 8720) of SJD Insolvency Ltd, KD Tower, Cotterells, Hemel Registered office: Business Innovation Centre, Harry Weston Road, Hempstead, Hertfordshire, HP1 1FW Coventry, CV3 2TX For further details contact: Philip Beck, Email: Principal trading address: (Formerly) 11 Fairfield Park Road, [email protected], Tel: 01442 275794 Leckhampton, Cheltenham, Gloucestershire, GL53 7PQ Philip Beck, Liquidator 26 January 2017 Ag EF102809 (2701273)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

MAGIM2698743 CLIENT HSBC GIS NOMINEE (UK) LIMITED conducted and the property of the Company disposed of, and to (Company Number 01851550) receive any explanation that may be considered necessary. Any Previous Name of Company: PPM Client HSBC GIS Nominee (UK) member entitled to attend and vote at the meeting is entitled to Limited; PPM Client (MSS) Nominees Limited; Midland Equity appoint a proxy to attend and vote on their behalf. A proxy need not (Nominees Number 53) Limited be a member of the Company. Registered office: Hill House, 1 Little New Street, London, EC4A 3TR The following resolutions will be considered at the meeting: That the Principal trading address: 8 Canada Square, London, E14 5HQ liquidator’s final report and receipts and payments account be Notice is hereby given, pursuant to Section 94 of the Insolvency Act approved and that the liquidator be released and discharged. Proxies 1986 (as amended), that a final General Meeting of the Company will to be used at the meeting must be returned to the offices of Aspect be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later 3BQ on 2 March 2017 at 11.00 am for the purpose of receiving an than 12.00 noon on the working day immediately before the meeting. account showing the manner in which the winding up has been Date of appointment: 6 October 2016 conducted and the property of the Company disposed of, and of Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus hearing any explanation that may be given by the Joint Liquidators. Limited, 40a Station Road, Upminster, Essex, RM14 2TR The meeting will also consider and, if thought fit, pass the following For further details contact: Darren Tapsfield, Email: ordinary resolution: “That the Joint Liquidators’ statement of account [email protected], Tel: 01708 300170. for the period of the liquidation be approved.” Darren Edwards, Liquidator Any member of the Company entitled to attend and vote at the 27 January 2017 meeting is entitled to appoint a proxy to attend and vote instead of Ag EF102899 (2698748) him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no MURO2698525 CONSULTING LIMITED later than 12.00 noon on the preceding business day. (Company Number 08778859) Date of appointment: 30 November 2016 Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Office Holder details: Stephen Roland Browne, (IP No. 009281) and Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW; (Formerly) Flat Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte 35, 5 Siddons Lane, London NW1 6EH LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Principal trading address: Flat 35, 5 Siddons Lane, London NW1 6EH Please contact Chloe Seago at [email protected] or on 020 7303 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 5665 for further information. 1986 that a final meeting of the members of the above-named Stephen Roland Browne, Joint Liquidator Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 27 January 2017 3 March 2017 at 12.00 noon, for the purpose of having an account Ag EF102875 (2698743) laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. 2698508MUIRITHE OILFIELD CONSULTANT LIMITED A member entitled to attend and vote at the meeting may appoint a (Company Number 07985002) proxy, who need not be a member of the Company, to attend and Registered office: Townshend House, Crown Road, Norwich, NR1 vote instead of him/her. Proxies for use at the meeting must be 3DT lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Principal trading address: Lothing House, 7 Quay View Business Park, 2NU, not later than 12.00 noon on the business day before the Lowestoft, Suffolk, NR32 2HD meeting. Chris McKay was appointed as Liquidator of the above named on 8 Date of Appointment: 8 July 2016. March 2016. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986, that a final meeting of the members of the company will be held HP1 1FW on 27 March 2017 at 11.30 am at Townshend House, Crown Road, Further details contact: Philip Beck, Email: Norwich, NR1 3DT for the purpose of showing the manner in which [email protected], Tel: 01442 275794. the winding up of the company has been conducted and the property Philip Beck, Liquidator of the company disposed of, and of hearing any explanation that may 25 January 2017 be given by the liquidator and to pass the following resolution: “That Ag EF102801 (2698525) the liquidator’s final report and accounts be approved.” Proxies to be used at the meeting should be lodged with the liquidator at Townshend House, Crown Road, Norwich, NR1 3DT (fax: NALL2698563 CONSULTING LTD 01603 877549) no later than 12.00 noon on the working day (Company Number 08928724) immediately before the meeting. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Office Holder details: Chris McKay, (IP No. 009466) of McTear Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Principal trading address: Flat 3, 69 St Johns Wood, High Street, Enquiries should be sent to Kirsty Dunn, Email: kirstydunn@mw- London, NW8 7NL w.com Tel: 01603 877540, Fax: 01603 877549. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Chris Mackay, Liquidator 1986 that a final meeting of the members of the above-named 26 January 2017 Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Ag BF72085 (2698508) 3 March 2017 at 11.10 am, for the 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 to hear any MURANO2698748 CONSULTANTS LIMITED explanations that may be given by the Liquidator. (Company Number 09533219) A member entitled to attend and vote at the meeting may appoint a Registered office: 40a Station Road, Upminster, Essex, RM14 2TR proxy, who need not be a member of the Company, to attend and Principal trading address: 45 Parkhill Road, Bexley, Kent, DA5 1HX vote instead of him/her. Proxies for use at the meeting must be Notice is hereby given pursuant to Section 94 of the Insolvency Act lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 1986 that a final meeting of the members of Murano Consultants 2NU, not later than 12.00 noon on the business day before the Limited will be held at the offices of Aspect Plus Limited, 40a Station meeting. Road, Upminster, Essex, RM14 2TR on 9 March 2017 at 10.00 am. Date of appointment: 2 July 2016 The meeting is called for the purpose of receiving an account showing Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency the manner in which the winding-up of the Company has been Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 67 COMPANIES

For further details contact: Philip Beck, Email: Martyn James Pullin and David Antony Willis , Joint Liquidators [email protected], Tel: 01442 275794 (2701260) Philip Beck, Liquidator 25 January 2017 PARAGON2698565 PPM LIMITED Ag EF102807 (2698563) (Company Number 07989848) Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly) 33 2700996OGPT DEVELOPMENT LIMITED Marine Close, Leigh on Sea, Essex, SS9 2RE (Company Number 09004326) Principal trading address: 33 Marine Close, Leigh on Sea, Essex, SS9 Registered office: 60/62 Old London Road, Kingston upon Thames, 2RE Surrey KT2 6QZ Notice is hereby given, pursuant to Section 94 of the Insolvency Act Principal trading address: 309 Underhill Road, London SE22 9EA 1986 that a final meeting of the members of the above-named Nature of Business: Property Development Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Notice is hereby given, pursuant to Section 94 of the Insolvency Act 3 March 2017 at 11.00 am, for the purpose of having an account laid 1986, that a Final Meeting of the Members of the Company will be before them showing how the winding up has been conducted and held at 60/62 Old London Road, Kingston upon Thames, Surrey KT2 the property of the Company disposed of and to hear any 6QZ on 31 March 2017 at 10.00 am, for the purpose of having an explanations that may be given by the Liquidator. account laid before them and to receive the Liquidator’s final report, A member entitled to attend and vote at the meeting may appoint a showing how the winding-up of the Company has been conducted proxy, who need not be a member of the Company, to attend and and its property disposed of, and of hearing any explanation that may vote instead of him/her. Proxies for use at the meeting must be be given by the Liquidator. lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 Any Member entitled to attend and vote at the above meeting is 2NU, not later than 12.00 noon on the business day before the entitled to appoint a proxy to attend and vote instead of him, and meeting. such proxy need not also be a Member. Proxies must be lodged at Date of appointment: 1 July 2016 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ by Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 30 March 2017 at 12 noon in order that the member be entitled to Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, vote. HP1 1FW Andrew John Whelan , IP no 8726, Liquidator, WSM Marks Bloom For further details contact: Philip Beck, Email: LLP, 60/62 Old London Road, Kingston upon Thames, Surrey KT2 [email protected], Tel: 01442 275794 6QZ. Tel: 020 8939 8240. Date of appointment: 23 June 2016. Philip Beck, Liquidator Alternative person to contact with enquiries about the case: Adam 25 January 2017 Nakar (2700996) Ag EF102808 (2698565)

OLIVER2701479 SWANN GALLERY LIMITED POLARIS2700997 TRADING LIMITED (Company Number 03045117) (Company Number 08501732) Previous Name of Company: Tryon and Swann Gallery Limited Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: Greyfriars Court, Paradise Square, Oxford OX1 1BE 5PA Principal trading address: 7 Bury Street, London SW1Y 6AL Principal trading address: 2 Falmouth Road, Walsall WS5 3EZ NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Notice is hereby given, in pursuance of Section 94 of the Insolvency INSOLVENCY ACT 1986 that the final meeting of the members of the Act 1986 that a General Meeting of the above named company will be above named company will be held at 11.00 am on 30 March 2017 at held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for Heskin, Preston PR7 5PA on 6 March 2017 at 1.00 pm for the the purpose of having an Account laid before them, and to receive the purpose of having an account laid before the members showing the report of the Liquidator showing how the winding-up of the Company manner in which the winding up has been conducted and the property has been conducted and its property disposed of, and of hearing any of the Company disposed of, and of hearing any explanation that may explanation that may be given by the Liquidator. be given by the Liquidator, and also of determining by Extraordinary Proxies to be used at the Meeting must be lodged with the Liquidator Resolution the manner in which the books, accounts and documents not later than 12:00 noon on the last business day before the meeting. of the Company and of the Liquidator shall be disposed of. Faxed proxies will be accepted if received before the due time. A member entitled to attend and vote at the above meeting may Sue Roscoe (IP 8632), Joint Liquidator. Appointed 10 December appoint a proxy or proxies to attend and vote instead of him. A proxy 2015. Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 need not be a member of the Company. 1BE. Email: [email protected]. Tel: 01865 261100 Date of appointment: 29 February 2016 26 January 2017 (2701479) For further details contact: Jason Hamilton, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 452 021, Email: [email protected]. PALFREEMAN2701260 DESIGN SERVICES LIMITED Clive Morris (IP No. 8820) Liquidator (Company Number 07334448) 18 January 2017 (2700997) Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX Principal trading address: 4 Coquet Close, Ingleby Barwick, Stockton POLI2701203 BUL LTD on Tees TS17 OPQ (Company Number 06306661) Notice is hereby given, pursuant to section 94 of the Insolvency Act The Company's registered office is 55 Baker Street, London, W1U 1986, that the final meeting of the Company will be held at BWC, 7EU. Dakota House, 25 Falcon Court, Preston Farm Business Park, The Company's former registered office and trading address was 4th Stockton on Tees TS18 3TX on 10 March 2017 at 10.30 am for the Floor, 6 Heddon Street, London, W1B 4BS. purpose of laying before the meeting, and giving an explanation of, The Company does not have any former names or any other trading the Liquidator's account of the winding up. Members must lodge styles. proxies at BWC, Dakota House, 25 Falcon Court, Preston Farm NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the Act 1986, that a Final General Meeting of the Members of the above business day preceding the meeting in order to be entitled to vote. named Company will be held at the offices of Messrs BDO LLP, 55 Office Holder Details: Martyn James Pullin and David Antony Willis (IP Baker Street, London, W1U 7EU, on 8 March 2017 at 10:00 hrs, for numbers 15530 and 9180) of BWC, Dakota House, 25 Falcon Court, the purposes of considering the accounts and the Liquidator's report, Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of Appointment: 11 March 2016. Further information about this case is available from Richard Marchinton at the offices of BWC at [email protected].

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES showing how the winding-up of the Company has been conducted R2698564 J R DON LIMITED and its property disposed of and of hearing any explanations that may (Company Number 07078420) be given by the Liquidator. Any member entitled to attend and vote at Registered office: RSM Restructuring Advisory LLP, The Pinnacle, 170 the above mentioned meeting are entitled to appoint a proxy to attend Midsummer Boulevard, Milton Keynes, MK9 1BP and vote instead of him, and such proxy need not also be a member. Principal trading address: 1 Pinnacle Way, Pride Park, Derby, DE24 The Liquidator may be contacted care of [email protected] 8ZS quoting 7/SMB/CLJ/poli. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Dated: 30 January 2017 1986 (as amended), that a final general meeting of the members of the Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, above named Company will be held at RSM Restructuring Advisory 55 Baker Street, London W1U 7EU. Date of Appointment: 21 LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 September 2015. 1BP on 18 April 2017 at 11.00 am, for the purpose of receiving an Malcolm Cohen , Liquidator (2701203) account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to 2698522PRESTON WAREHOUSES LIMITED consider whether the Liquidators should be released in accordance (Company Number 00838228) with Section 173(2)(d) of the Insolvency Act 1986. Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Any member entitled to attend and vote at the meeting is entitled to Principal trading address: (Formerly) Aqueduct Mill, Aqueduct Street, appoint a proxy to attend and vote instead of him. A proxy need not Preston PR1 7JN be a member of the Company. Proxies to be used at the meeting, The Company was placed into members voluntary liquidation on 3 must be lodged with the Liquidator at RSM Restructuring Advisory March 2016 and on the same date, Ian McCulloch and Dean Watson, LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel 1BP, no later than 12.00 noon on the preceding business day. Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Date of Appointment: 28 February 2016 Company. Office Holder details: Nick Edwards, (IP No. 9005) of RSM Notice is hereby given, pursuant to Section 94 of the Insolvency Act Restructuring Advisory LLP, The Pinnacle, 170 Midsummer 1986 that a General Meeting of the Members of the Company will be Boulevard, Milton Keynes MK9 1BP and Patrick B Ellward, (IP No. held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, 8702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Chapel Street, Preston, PR1 8BU on 2 March 2017 at 10.00 am for Gate East, Tollhouse Hill, Nottingham, NG1 5FS the purpose of having an account laid before the members and to Correspondence address & contact details of case manager: Liz Burt receive the Joint Liquidators’ report, showing how the winding up of of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer the Company has been conducted and its property disposed of, and Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. Name, of hearing any explanation that may be given by the Joint Liquidators. address & contact details of Joint Liquidators: Nick Edwards, Tel: Any member entitled to attend and vote at the above meeting may 01908 687841 and Patrick Ellward, Tel: 0115 964 4477 appoint a proxy, who need not be a member of the Company, to Nick Edwards, Joint Liquidator attend and vote instead of the member. In order to be entitled to vote, 25 January 2017 proxies must be lodged with the Joint Liquidators no later than 12.00 Ag EF102839 (2698564) noon on the business day prior to the meeting. Office Holder details: Ian McCulloch, (IP No. 18532) and Dean Watson, (IP No. 009661) both of Begbies Traynor (Central) LLP, 1 RAGOIL2698524 LTD Winckley Court, Chapel Street, Preston, PR1 8BU. (Company Number 05537542) Any person who requires further information may contact the Joint Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Liquidator by telephone on 01772 202000. Alternatively enquiries can Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 13 be made to Keeley Lord by email at Keeley.Lord@begbies- Elnathan Mews, London, W9 2JE) traynor.com or by telephone on 01772 202000. Principal trading address: 13 Elnathan Mews, London, W9 2JE Ian McCulloch, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 26 January 2017 1986 that a final meeting of the members of the above-named Ag EF102853 (2698522) Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on 3 March 2017 at 11.40 am, for the purpose of having an account laid before them showing how the winding up has been conducted and R2701001 BUCKMASTER CONSULTING LIMITED the property of the Company disposed of and to hear any (Company Number 08089168) explanations that may be given by the Liquidator. Registered office: 112 Glenwood Gardens, Gants Hill, Ilford, Essex A member entitled to attend and vote at the meeting may appoint a IG2 6XX proxy, who need not be a member of the Company, to attend and Principal trading address: 112 Glenwood Gardens, Gants Hill, Ilford, vote instead of him/her. Proxies for use at the meeting must be Essex IG2 6XX lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 Notice is hereby given, in pursuance of Section 94 of the Insolvency 2NU, not later than 12.00 noon on the business day before the Act 1986 that a General Meeting of the above named company will be meeting. held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Date of Appointment: 15 July 2016 Heskin, Preston PR7 5PA on 3 March 2017 at 1.00 pm for the Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency purpose of having an account laid before the members showing the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, manner in which the winding up has been conducted and the property HP1 1FW of the Company disposed of, and of hearing any explanation that may For further details contact: Philip Beck, Email: be given by the Liquidator, and also of determining by Extraordinary [email protected], Tel: 01442 275794 Resolution the manner in which the books, accounts and documents Philip Beck, Liquidator of the Company and of the Liquidator shall be disposed of. 26 January 2017 A member entitled to attend and vote at the above meeting may Ag EF102800 (2698524) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 3 February 2016 RAPID2698744 LITIGATION MANAGEMENT LTD For further details contact: Natasha Morris, Marshall Peters Limited, (Company Number 09629181) Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey 452 021, Email: [email protected]. KT14 6SD Clive Morris (IP No. 8820) Liquidator Principal trading address: C/O Harwood Capital LLP, 6 Stratton 18 January 2017 (2701001) Street, London W1J 8LD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 69 COMPANIES

Notice is hereby given that a Final Meeting of the Members of the For further information contact Kath Keenan at the offices of BM Company will be held at 5 Park Court, Pyrford Road, West Byfleet, Advisory on 01903 217712, or [email protected]. Surrey KT14 6SD on 27 March 2017 at 10.30 am, for the purpose of 26 January 2017 (2697666) having an account laid before them showing the manner in which the winding-up of the Company has been conducted, and the property disposed of, and of receiving any explanation that may be given by RUSSELL2698566 PAGE CONSULTING LIMITED the Liquidator. (Company Number 05077681) Date of appointment: 29 September 2016. Registered office: 5 Park Court, Pyrford Rd, West Byfleet, Surrey, Office Holder details: Lynn Gibson, (IP No. 6708) of Gibson Hewitt KT14 6SD Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD Principal trading address: 33 Bingley Grove, Woodley, Reading, RG5 Further details contact: Lynn Gibson, Tel: 01932 336149. 4TT Lynn Gibson, Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act 26 January 2017 1986, that a Final Meeting of the Members of the Company will be Ag EF102868 (2698744) held at 5 Park Court, Pyrford Rd, West Byfleet, Surrey, KT14 6SD on 27 March 2017 at 11.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up of the 2700995REGIS ASSOCIATES LIMITED Company has been conducted and the property disposed of, and of (Company Number 06872571) receiving any explanation that may be given by the Liquidator. Registered office: C/O Johnston Carmichael LLP, 107 - 111 Fleet Date of appointment: 29 February 2016 Street, London, EC4A 2AB Office Holder details: Lynn Gibson, (IP No. 6708) of Gibson Hewitt Principal trading address: Unit 11 Hove Business Centre, Fonthill Ltd, 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD Road, Hove, BN3 6HA For further details contact: Lynn Gibson, Tel: 01932 336149. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Lynn Gibson, Liquidator 1986, that a final general meeting of the members of the above 26 January 2017 named company will be held at Johnston Carmichael, 227 West Ag EF102835 (2698566) George Street, Glasgow, G2 2ND on 24 February 2017 at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of SHANTECH2698520 SOFTWARE & CONSULTANCY LIMITED the company disposed of, and of hearing any explanation that may be (Company Number 08126297) given by the Liquidator and for the Liquidator to seek sanction for his Registered office: C/O SJD Insolvency Services Ltd, KD Tower, release from office. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 18a A Member entitled to attend and vote at the above meeting may Glenton Road, London, SE13 5RS) appoint a proxy or proxies to attend and vote instead of him. A Proxy Principal trading address: 18a Glenton Road, London, SE13 5RS need not be a member of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: 11 November 2015. 1986 that a final meeting of the members of the above-named Office Holder details: Donald Iain McNaught, (IP No. 9359) of Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 3 March 2017 at 12.20 pm, for the purpose of having an account laid 2ND before them showing how the winding up has been conducted and For further details contact: Donald Iain McNaught, Tel: 0141 222 the property of the Company disposed of and to hear any 5800. explanations that may be given by the Liquidator. Donald Iain McNaught, Liquidator A member entitled to attend and vote at the meeting may appoint a 27 January 2017 proxy, who need not be a member of the Company, to attend and Ag EF103083 (2700995) vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon on the business day before the 2697666RISQUE SOLUTIONS LIMITED meeting. (Company Number 08953542) Date of Appointment: 29 July 2016. Registered office: BM Advisory, 82 St John Street, London, EC1M Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 4JN Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: 2 Gallery Court, 1-7 Pilgrimage Street, HP1 1FW London, SE1 4LL Further details contact: Philip Beck, Email: Nature of Business: Financial Intermediation [email protected] Tel: 01442 275794 Place of meeting: BM Advisory, 1 Liverpool Terrace, Worthing, West Philip Beck, Liquidator Sussex, BN11 1TA. 25 January 2017 Date of meeting: 14 March 2017. Ag EF102797 (2698520) Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above SHIELD2701245 MIDCO LIMITED named Company will be held as specified in this notice for the (Company Number 07250880) purpose of having an account laid before the members showing the SHIELD 1 LIMITED manner in which the winding up has been conducted and the property (Company Number 07251169) of the Company disposed of, and of hearing any explanation that may SHIELD 1A LIMITED be given by the Joint Liquidators, and approving the final receipts and (Company Number 07251347) payments account and the release of the Joint Liquidators. Proxies to SHIELD HOLDCO LIMITED be used at the meeting must be lodged with the Joint Liquidators no (Company Number 07225356) later than 12 noon on the preceding business day. A member entitled Registered office: The Pentagon Abingdon Science Park, Abingdon, to attend and vote at the meeting may appoint a proxy or proxies to Oxford, Oxfordshire, OX14 3YP attend and vote instead of him. A proxy need not be a member of the Notice is hereby given, as required by Section 94 of the Insolvency Company. Act 1986, that the final meeting of members of the above named Date of Appointment: 16 March 2016 companies will be held at the offices of PricewaterhouseCoopers LLP, Joint Liquidator's Name and Address: Michael Solomons (IP No. Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 10 March 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. 2017 commencing at 10am and thereafter at 15 minute intervals for Telephone: 020 7549 8050. the purpose of having accounts laid before the members showing Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of how each winding-up has been conducted and the property of each BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 company disposed of, and hearing any explanation that may be given 7549 8050. by the Liquidator.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

A member entitled to attend and vote at the meetings may appoint a For further details contact: Darren Tapsfield, Email: proxy, who need not be a member, to attend and vote instead of him/ [email protected], Tel: 01708 300170. her. Proxies must be lodged with us at the meeting address given Darren Edwards, Liquidator above by not later than 12.00 hours on 9 March 2017. 26 January 2017 Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Ag EF102889 (2698746) numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 30 September 2016. Further information about this case is available THE2700441 CARTWHEEL (BROOKHOUSE) LTD from Jo Ridley at the offices of PricewaterhouseCoopers on 0121 265 (Company Number 05498725 ) 5895. Registered office: Kendal House 41 Scotland Street Sheffield S3 7BS Emma Cray and Karen Lesley Dukes , Joint Liquidators (2701245) Principal trading address: Ye Old Cartwheel Restaurant, Main Street, Brookhouse, Laughton, Sheffield S25 1YA Pursuant to Section 106 of the Insolvency Act 1986, final meetings of 2701470NOTICE OF FINAL MEETING IN MEMBERS’ VOLUNTARY the members and creditors of the above named Company will be held LIQUIDATION PURSUANT TO SECTION 94(2) OF THE at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 6 April INSOLVENCY ACT 1986 AND RULE 4.126A OF THE INSOLVENCY 2017 at 11.30 am and 11.45 am respectively, for the purpose of RULES 1986 having an account of the winding up laid before them, showing the SIMTEC LIMITED manner in which the winding up has been conducted and the property (Company Number 02227620) of the Company disposed of, and of hearing any explanation that may Registered in England and Wales) (“the Company” be given by the liquidator. Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 A member or creditor entitled to attend and vote is entitled to appoint 4QZ a proxy to attend and vote instead of him and such proxy need not Principal trading address: 2 Higher Ashlands, Connybeare Lane, also be a member or creditor. Coffinswell, Newton Abbot, Devon TQ12 4SL In order to be entitled to vote at the meeting, creditors must lodge The Company was placed into members’ voluntary liquidation on 1 their proofs of debt (unless previously submitted) and unless they are March 2016 and on the same date, Simon Robert Haskew (IP attending in person, proxies at the offices of Begbies Traynor (SY) Number: 008988) and Neil Frank Vinnicombe (IP Number: 009519), LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The [email protected] no later than 12 noon on the Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the business day before the meeting. Please note that the liquidator and Company. his staff will not accept receipt of completed proxy forms by email. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Submission of proxy forms by email will lead to the proxy being held INSOLVENCY ACT 1986, that a general meeting of the members of invalid and the vote not cast. the Company will be held at the offices of Begbies Traynor (Central) Office Holder Details: John Russell (IP number 5544) of Begbies LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 28 Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 February 2017 at 11am for the purpose of having an account laid 7BS. Date of Appointment: 29 June 2016. Further information about before the members and to receive the joint liquidators’ report, this case is available from John Russell at the offices of Begbies showing how the winding up of the Company has been conducted Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies- and its property disposed of, and of hearing any explanation that may traynor.com. be given by the joint liquidators. John Russell , Liquidator (2700441) Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, TLC2698527 CORPORATION LTD proxies must be lodged with the joint liquidators no later than 12 noon (Company Number 07616359) on the business day prior to the meeting. Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Any person who requires further information may contact the Joint Principal trading address: Delta 606 Delta Office Park, Welton Road, Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Swindon, Wiltshire, SN5 7XF be made to Anita Quirke by e-mail at anita.quirke@begbies- Notice is hereby given, pursuant to Section 94 of the Insolvency Act traynor.com or by telephone on 0117 937 7133. 1986, that a Final General Meeting of the members of the above Simon Haskew , Joint Liquidator named Company will be held at 81 Station Road, Marlow, Bucks, SL7 27 January 2017 (2701470) 1NS on 27 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ report, showing how the winding-up of the Company has been conducted 2698746SPRINGSTEEN LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 07778565) be given by the Joint Liquidators. Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Any member entitled to attend and vote at the above meeting may Principal trading address: 5th Floor Salisbury House, London, EC2M appoint a proxy to attend and vote instead of him, and such proxy 5QQ need not also be a member. To enable voting, proxies must be lodged Notice is hereby given pursuant to Section 94 of the Insolvency Act at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 1986 that a final meeting of the members of the above named 12.00 noon on 24 March 2017. company will be held at the offices of Aspect Plus Limited, 40a Date of appointment: 26 February 2016 Station Road, Upminster, Essex, RM14 2TR on 8 March 2017 at 3.00 Office Holder details: Frank Wessely, (IP No. 7788) and Christopher pm. The meeting is called for the purpose of receiving an account Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Road, showing the manner in which the winding-up of the Company has Marlow, Bucks, SL7 1NS been conducted and the property of the Company disposed of, and For further details contact: The Joint Liquidators, Tel: 01628 478100, to receive any explanation that may be considered necessary. Any Fax: 01628 472629. Alternative contact: Nina Sellars, Email: member entitled to attend and vote at the meeting is entitled to [email protected], Tel: 01628 478100. appoint a proxy to attend and vote on their behalf. A proxy need not Frank Wessely, Joint Liquidator be a member of the Company. 26 January 2017 The following resolutions will be considered at the meeting: That the Ag EF102850 (2698527) liquidator’s final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 1 April 2016 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 71 COMPANIES

TUDOR2698521 AND KIRK LIMITED A member entitled to attend and vote at the meeting may appoint a (Company Number 06583586) proxy, who need not be a member of the Company, to attend and Trading Name: Tudor and Kirk vote instead of him/her. Proxies for use at the meeting must be Registered office: Kay Johnson Gee, 1 City Road East, Manchester, lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 M15 4PN 2NU, not later than 12.00 noon on the business day before the Principal trading address: Phoenix House, 100 Brierley Street, Bury, meeting. Lancashire BL9 9HN Date of Appointment: 26 July 2016 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 1986, that a Final Meeting of the Members of the Company will be Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, held at Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, HP1 1FW Manchester, M15 4PN on 1 March 2017 at 2.00 pm, for the purpose For further details contact: Philip Beck, Email: of having an account laid before them and to receive the Liquidator’s [email protected] Tel: 01442 275794. final report, showing how the winding-up of the Company has been Philip Beck, Liquidator conducted and its property disposed of, and of hearing any 25 January 2017 explanation that may be given by the Liquidator. Ag EF102798 (2698523) Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at VINCENT2701000 B SERVICES LIMITED Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, (Company Number 08934870) Manchester, M15 4PN by 28 February 2017 in order that the member Registered office: Heskin Hall Farm, Wood Lane, Heskin PR7 5PA be entitled to vote. Principal trading address: Flat 501 Carpenter House, 15 Trafalgar Date of appointment: 3 March 2015. Gardens, London E1 3FW Office Holder details: Alan Fallows, (IP No. 9567) of Kay Johnson Gee Notice is hereby given, in pursuance of Section 94 of the Insolvency Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN Act 1986 that a General Meeting of the above named company will be For further details contact: Alan Fallows, Tel: 0161 832 6221. held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Alternative contact: Steven Mason. Heskin, Preston PR7 5PA on 3 March 2017 at 11.00 am for the Alan Fallows, Liquidator purpose of having an account laid before the members showing the 25 January 2017 manner in which the winding up has been conducted and the property Ag EF102818 (2698521) of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents 2698570TWG (EA) LIMITED of the Company and of the Liquidator shall be disposed of. (Company Number 07322581) A member entitled to attend and vote at the above meeting may Registered office: King Street House, 15 Upper King Street, Norwich, appoint a proxy or proxies to attend and vote instead of him. A proxy NR3 1RB need not be a member of the Company. Principal trading address: 10 Market Hill, Diss, Norfolk, IP22 4WJ Date of appointment: 27 January 2016 Notice is hereby given that the Joint Liquidators have summoned a For further details contact: Natasha Morris, Marshall Peters Limited, final meeting of the Company’s members under Section 94 of the Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Tel: 01257 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ 452 021, Email: [email protected]. account showing how the winding up has been conducted and the Clive Morris (IP No. 8820) Liquidator property of the Company disposed of. The meeting will be held at 18 January 2017 (2701000) King Street House, 15 Upper King Street, Norwich, NR3 1RB on 28 March 2017 at 11.30am. In order to be entitled to vote at the meeting, members must lodge VITA2701336 NETHERLANDS their proxies with the Joint Liquidators at King Street House, 15 Upper (Company Number 5546826) King Street, Norwich, NR3 1RB by no later than 12.00 noon on the PATHWAY HOLDINGS LIMITED business day prior to the day of the meeting. (Company Number 6618790) Date of appointment: 29 September 2016 R.C.C. PENSION FUND LIMITED Office Holder details: Lee Anthony Green, (IP No. 015610) and (Company Number 1557037) Andrew Anderson Kelsall, (IP No. 009555) both of Larking Gowen, BRITISH VITA PENSIONS TRUST LIMITED King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB (Company Number 696460) For further details contact: Lee Anthony Green, Email: Emma Cray and Karen Dukes were appointed liquidators of the above [email protected] or Tel: 01603 624181. Alternative companies on 13 January 2016. contact: Anne-Marie Harding, Email: anne-marie.harding@larking- Notice is hereby given, as required by Section 94 of the Insolvency gowen.co.uk or Tel: 01603 624181 Act 1986, that the final meeting of members of the above named Lee Anthony Green, Joint Liquidator companies will be held at the offices of PricewaterhouseCoopers LLP, 26 January 2017 Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 3 March Ag EF102872 (2698570) 2017 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each U.A.KOSIEN2698523 LTD company disposed of, and hearing any explanation that may be given (Company Number 09418401) by the Liquidator. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, A member entitled to attend and vote at the meetings may appoint a Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 116 proxy, who need not be a member, to attend and vote instead of him/ Wheat Sheaf Close, London, E14 9UY her. Proxies must be lodged with us at the meeting address given Principal trading address: 116 Wheat Sheaf Close, London, E14 9UY above by not later than 12.00 hours on 2 March 2017. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Further information: 1986 that a final meeting of the members of the above-named Re Office holders: Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 3 March 2017 at 12.10 pm, for the purpose of having an account laid 9369 before them showing how the winding up has been conducted and Re company in liquidation: the property of the Company disposed of and to hear any Registered office address: Oldham Road, Middleton, Manchester, explanations that may be given by the Liquidator. M24 2DB Further information about these cases is available from Jo Ridley at the above office of PricewaterhouseCoopers LLP on 0121 265 5895. (2701336)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

YELLOWFROG2698516 LIMITED WHITEGATES (TYNE & WEAR) LIMITED (Company Number 06792952) (Company Number 02489679) Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Registered office: 30 Finsbury Square, London, EC2P 2YU Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 6 Principal trading address: One Coleman Street, London, EC2R 5AA Downside Road, Guildford, Surrey, GU4 8PH) Nature of Business: Dormant. Principal trading address: 6 Downside Road, Guildford, Surrey, GU4 Final Date For Submission: 2 March 2017. 8PH Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Rule 1986 that the liquidator of the Companies named above (all in 1986 that a final meeting of the members of the above-named members' voluntary liquidation) intends to make final distributions to Company will be held at 41 Kingston Street, Cambridge, CB1 2NU on creditors. Creditors are required to prove their debts on or before the 3 March 2017 at 11.30 am, for the purpose of having an account laid final date for submission specified in this notice by sending full details before them showing how the winding up has been conducted and of their claims to the liquidator. Creditors must also, if so requested the property of the Company disposed of and to hear any by the liquidator, provide such further details and documentary explanations that may be given by the Liquidator. evidence to support their claims as the liquidator deems necessary. A member entitled to attend and vote at the meeting may appoint a The intended distributions are final distributions and may be made proxy, who need not be a member of the Company, to attend and without regard to any claims not proved by the final date for vote instead of him/her. Proxies for use at the meeting must be submission specified in this notice. Any creditor who has not proved lodged with the Liquidator at 41 Kingston Street, Cambridge, CB1 his debt by that date, or who increases the claim in his proof after that 2NU, not later than 12.00 noon on the business day before the date, will not be entitled to disturb the intended final distributions. The meeting. liquidator intends that, after paying or providing for final distributions Date of Appointment: 11 July 2016 in respect of creditors who have proved their claims, all funds Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency remaining in the liquidator’s hands following the final distributions to Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, creditors shall be distributed to the shareholders of the Companies HP1 1FW absolutely. For further details contact: Philip Beck, Email: This notice refers to company numbers stated above, which are [email protected], Tel: 01442 275794 solvent. Philip Beck, Liquidator The Companies are able to pay all their known liabilities in full. 26 January 2017 Date of Appointment: 19 January 2017 Ag EF102802 (2698516) Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. NOTICES TO CREDITORS For further information contact Cara Cox at the offices of Grant Thornton UK LLP on 023 8038 1137, or [email protected]. 2700990A J WISE LIMITED 25 January 2017 (2697661) (Company Number 05310760) Other name or style: Grosvenor Travel Registered office: 2 City Road, Chester CH1 3AE AK2700992 MANAGEMENT (UK) LIMITED Principal trading address: 8c Rhos Road, Rhos on Sea, Colwyn Bay (Company Number 06990907) LL28 4RD Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church Nature of Business: Travel Agency Crookham, Fleet, Hampshire GU52 8BF Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, 2 Principal trading address: Rear Suite, First Floor, Pilgrim House, City Road, Chester CH1 3AE, was appointed Liquidator of the above Packhorse Road, Reading, Berkshire SL9 7QE named Company on 24 January 2017. Nature of Business: Financial Intermediation Notice is also given that the Creditors of the above named company, Notice is hereby given that the Creditors of the above named which is being voluntarily wound-up, are required, on or before 24 company are required, on or before 28 February 2017 to send their February 2017, to send their names and addresses with particulars of names and addresses and particulars of their debts or claims and the their debts or claims to Ian C Brown of Parkin S Booth & Co, 2 City names and addresses of their solicitors (if any) to Mr R J Thompson of Road, Chester CH1 3AE, the Liquidator of the said Company, and if Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church so required by notice in writing by the said Liquidator are personally Crookham, Fleet, Hampshire GU52 8BF, the Liquidator of the or by their Solicitors to come in and prove their said debts or claims company, and, if so required by notice in writing from the Liquidator, at such time and place as shall be specified in such notice or in by their solicitors or personally, to come in and prove their debts or default thereof they will be excluded from the benefit of any claims at such time and place as shall be specified in any such notice, distribution made before such debts are proved. or in default thereof they will be excluded from the benefit of any NOTE: N.B. All known Creditors have been or will be paid in full, but if distribution made before such debts are proved. any persons consider they have claims against the Company, they NOTE: This notice is purely formal. All known creditors have been or should send in full details forthwith. will be paid in full. Ian C Brown , (IP Number 8621), Liquidator of Parkin S. Booth & Co., Explanatory Reason: The Director has made a Declaration of 2 City Road, Chester CH1 3AE. E-mail address: Solvency, and the Company is being wound up for the purposes of a [email protected]; Telephone Number: 01244 340129 Distribution to Shareholders. 24 January 2017 (2700990) R J Thompson , IP no: 8306, Liquidator of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Date of Appointment: 18 January 2017. E-mail: ADAM2697661 KENNEDY ESTATE AGENTS LIMITED [email protected], Tel: (01252) 816636. Alternative person (Company Number 02349488) to contact with enquiries about the case: Benjamin Laycock Registered office: 30 Finsbury Square, London, EC2P 2YU 18 January 2017 (2700992) Principal trading address: One Coleman Street, London, EC2R 5AA Nature of Business: Non'trading. LEGAL & GENERAL FINANCIAL SERVICES LIMITED ALEXUS2701306 CONSULTING LTD (Company Number 02020377) Company Number: SC383909 Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: Haining Valley Farmhouse, Whitecross, Linlithgow, Principal trading address: One Coleman Street, London, EC2R 5AA West Lothian, EH49 6LN Nature of Business: Holding company. Principal trading address: N/A WILLIAM PARKER AND SON (READING) LIMITED Notice is hereby given that the creditors of the Company, which is (Company Number 00624114) being voluntarily wound up, are required to prove their debts by 7 Registered office: 30 Finsbury Square, London, EC2P 2YU March 2017 by sending to the undersigned David Thorniley of MVL Principal trading address: One Coleman Street, London, EC2R 5AA Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Nature of Business: Non'trading. Kent, TN1 2QP the Liquidator of the Company, written statements of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 73 COMPANIES the amounts they claim to be due to them from the Company and, if to the Liquidator to be necessary. A creditor who has not proved their so requested, to provide such further details or produce such debt before the declaration of any dividend is not entitled to disturb, documentary evidence as may appear to the Liquidator to be by reason that they have not participated in it, the distribution of that necessary. A creditor who has not proved this debt before the dividend or any other dividend declared before their debt was proved. declaration of any dividend is not entitled to disturb, by reason that he The Liquidator intends to make the only and final distribution in full to has not participated in it, the distribution of that dividend or any other any creditors after the last date for proving. dividend declared before his debt was proved. Office Holder details: Robert Welby, (IP No. 6228) of SFP Note: This notice is purely formal. All known creditors have been or Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, will be paid in full. Date of Appointment: 24 January 2017. London E14 9XQ. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online For further details contact: Robert Welby or Joanne Lee, telephone Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 number: 020 7538 2222. 2QP. Robert Welby, Liquidator Further details contact: David Thorniley, Email: [email protected]. 26 January 2017 Alternative contact: Chris Maslin. Ag EF102783 (2698499) David Thorniley, Liquidator 25 January 2017 Ag EF102786 (2701306) IN2701466 THE MATTER OF THE INSOLVENCY ACT 1986 IN THE MATTER OF BERKSHIRE FOODS LIMITED 2701461IN THE MATTER OF THE INSOLVENCY ACT 1986 (Company Number 02084482) ANDREW COLLINS CONSULTING LIMITED Registered office: Highlands House, Basingstoke Road, Spencer IN MEMBERS’ VOLUNTARY LIQUIDATION Wood Reading, Berkshire, RG7 INT (Company Number 05460918) Principal trading address: 210 Fareham Reach, 166 Fareham Road, Registered office: 5 Dyson Close Lutterworth Leicestershire LE17 4XD Gosport, PO 13 OFW Principal trading address: 5 Dyson Close Lutterworth Leicestershire I, William Antony Batty of Antony Batty & Company LLP, 3 Field LE17 4XD Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the Nature of business: Management Consultancy above named company on 5 May 2015. Type of liquidation: Members Voluntary Liquidation NOTICE IS HEREBY GIVEN that the creditors are required to send in We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners their full names and addresses, full particulars of their debts or claims, Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, and the names and addresses of their Solicitors (if any) to me on or Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms before 28 February 2017, and if so required by notice in writing from (IP No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway me, are personally or by their Solicitors, to come in and prove their Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, debts or claims at such time and place as shall be specified in such United Kingdom give notice that we were appointed joint liquidators notice, or in default they will be excluded from the benefit of any of the above named company on 26 January 2017 by a resolution of distribution made before such debts are proved. members. William Antony Batty , Liquidator NOTICE IS HEREBY GIVEN that the creditors of the above named Insolvency Practitioner Number 8111 company which is being voluntarily wound up, are required, on or Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, before 17 March 2017 to prove their debts by sending to the WC1R 5EF undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Telephone: 020 7831 1234, Fax: 020 7430 2727, Email: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, [email protected] Leicestershire, LE17 5FB, United Kingdom the Liquidator of the Date of Appointment: 17 January 2017 company, written statements of the amounts they claim to be due to Office contact: tania them from the company and, if so requested, to provide such further 17 January 2017 (2701466) 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 CAPRIDA2701269 LTD reason that he has not participated in it, the distribution of that Company Number: SC418200 dividend or any other dividend declared before his debt was proved. Registered office: Unit 4B, Gateway Business Park, Beancross Road, Contact person: Kirsty Taylor , Telephone no. 01455 555444, e-mail Grangemouth, Stirlingshire, FK3 8WX address: [email protected] Principal trading address: N/A THIS NOTICE IS PURELY FORMAL AND ALL Notice is hereby given that the creditors of the Company, which is KNOWN CREDITORS HAVE BEEN OR WILL BE being voluntarily wound up, are required to prove their debts by 7 March 2017 by sending to the undersigned David Thorniley of MVL PAID IH FULL. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Martin Richard Buttriss and Richard Frank Simms - Joint Liquidators Kent, TN1 2QP the Liquidator of the Company, written statements of 26 January 2017 (2701461) 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 APERION2698499 LTD necessary. A creditor who has not proved this debt before the (Company Number 07975007) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Unit 4 Vista Place, Coy Pond Business Park, has not participated in it, the distribution of that dividend or any other Ingworth Road, Poole, Dorset, BH12 1JY dividend declared before his debt was proved. Principal trading address: Unit 4 Vista Place, Coy Pond Business Note: This notice is purely formal. All known creditors have been or Park, Ingworth Road, Poole, Dorset, BH12 1JY will be paid in full. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Date of Appointment: 24 January 2017. Office Holder details: David 1986 that Robert Welby, of SFP Restructuring Limited, 9 Ensign Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Camden Road, Tunbridge Wells, Kent, TN1 2QP. Liquidator of the above named company on 23 January 2017 by a Further details contact: David Thorniley, Email: [email protected]. resolution passed by the members. Notice is hereby given that the Alternative contact: Chris Maslin creditors of the above named company, which is being voluntarily David Thorniley, Liquidator wound up, are required, on or before 2 March 2017 (”the last date for 25 January 2017 proving”) to prove their debts by sending to Robert Welby of SFP Ag EF102787 (2701269) Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

COLDSTREAME2698496 SEAFOOD LIMITED from the Liquidator, creditors must, either personally or by their (Company Number 04437309) solicitors, come in and prove their debts at such time and place as Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A shall be specified in such notice, or in default thereof they will be 2AY excluded from the benefit of any distribution made before their debts Principal trading address: N/A are proved. Note: The Directors of the Company have made a Notice is hereby given that creditors of the Company are required, on declaration of solvency and it is expected that all creditors will be paid or before 02 March 2017 to send their names and addresses and in full. particulars of their debts or claims, and the names and addresses of Date of Appointment: 24 January 2017 their solicitors (if any), to Steven Edward Butt and Michael David Office Holder details: Sarah Louise Burge, (IP No. 9698) of Rollings, of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Joint Liquidators of the Company, and if so required by notice in Lowgate, Hull HU1 1EL. writing from the Joint Liquidators, by their solicitors or personally, to For further details contact: Lindsey Weatherill, E-mail: come in and prove their debts at such time and place as shall be [email protected], Tel: 01482 337500. specified in such notice, or in default thereof they will be excluded Sarah Louise Burge, Liquidator from the benefit of any distribution made before their debts are 25 January 2017 proved. Note: This Notice is purely formal. All known creditors have Ag EF102784 (2698500) been or will be paid in full. The Directors have made a Declaration of Solvency and the Company is being wound up as the Company has reached the end of its useful life. GFG2698507 CORPORATION LIMITED Date of Appointment: 24 January 2017 (Company Number 07709632) Office Holder details: Steven Edward Butt, (IP No. 9108) and Michael Registered office: 35 Ballards Lane, London, N3 1XW David Rollings, (IP No. 8107) both of Rollings Butt LLP, 6 Snow Hill, Principal trading address: 7 Levens Hall Drive, Milton Keynes, MK4 London, EC1A 2AY. 4GD For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Notice is hereby given that the creditors of the above named Alternative contact: Nick Rollings. Company are required, on or before the 08 March 2017 to send their Steven Edward Butt, Joint Liquidator names and addresses and particulars of their debts or claims and the 25 January 2017 names and addresses of their solicitors (if any) to James Stephen Ag EF102764 (2698496) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said 2701270CROFT EXPLORATION LIMITED Liquidator, by their solicitors or personally, to come in and prove their Company Number: SC092120 debts or claims at such time and place as shall be specified in any Registered office: 191 West George Street, Glasgow G2 2LD such notice, or in default thereof, they will be excluded from the Principal trading address: 58 Main Street, Upton, Newark, Notts benefit of any distribution made before such debts are proved. NG23 5TE Note: This notice is purely formal. All known creditors have been or The Company was placed into Members’ Voluntary Liquidation on 17 will be paid in full. January 2017 when Stephen Roland Browne and Christopher Richard Date of Appointment: 13 January 2017 Frederick Day (IP Nos 009281 and 008072) of Athene Place, 66 Shoe Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Company is able to pay all known creditors in full. Hampshire, SO50 9DR. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency For further details contact: James Stephen Pretty, Email: Rules 1986, that the Joint Liquidators of the Company intend making [email protected], Tel: 02380 651441. a final distribution to creditors. Creditors of the Company are required James Stephen Pretty, Liquidator to prove their debts, before 1 March 2017, by sending to C R F Day, 26 January 2017 Joint Liquidator, at Athene Place, 66 Shoe Lane, London EC4A 3BQ Ag EF102876 (2698507) written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may GREEN2698501 & BLACK'S LIMITED appear to the Joint Liquidators to be necessary. (Company Number 02370089) A creditor who has not proved his debt before 1 March 2017, or who Registered office: Town Wall House, Balkerne Hill, Colchester, Essex, increases the claim in his proof after that date, will not be entitled to CO3 3AD disturb the intended final distribution. The Joint Liquidators may make Principal trading address: Cadbury House, Sanderson Road, the intended distribution without regard to the claim of any person in Uxbridge, Middlesex, UB8 1DH respect of a debt not proved or claim increased by that date. The In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone Joint Liquidators intend that, after paying or providing for a final both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, distribution in respect of the claims of all creditors who have proved Essex CO3 3AD give notice that on 17 January 2017 we were their debts, the funds remaining in the hands of the Joint Liquidators appointed Joint Liquidators of the above Company by resolution of shall be distributed to shareholders absolutely. the members. The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) Notice is hereby given that the creditors are required, on or before 28 20 7007 0163. February 2017 to send in their full names and addresses, full Stephen Roland Browne, Joint Liquidator particulars of their debts or claims, and the names and addresses of 26 January 2017 their Solicitors (if any) to us and, if so required by notice in writing Ag EF102881 (2701270) from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the ELMHIRST2698500 PLUMBING AND HEATING LIMITED benefit of any distribution made before such debts are proved. This (Company Number 03048471) notice is purely formal and all known creditors have been, or will be Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st paid in full. Floor, Lowgate House, Lowgate, Hull, HU1 1EL Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard Principal trading address: C/O Home Farm Cottage, Wilsic Lane, Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Wilsic, Doncaster DN11 9AG Balkerne Hill, Colchester, Essex, CO3 3AD. Notice is hereby given that creditors of the Company are required, on For further details contact: Julian Purser, Tel: 01206 217900. or before 24 February 2017 to prove their debts by sending their full Lee De'ath, Joint Liquidator names and addresses, particulars of their debts or claims, and the 26 January 2017 names and addresses of their solicitors (if any), to the Liquidator at Ag EF102829 (2698501) c/o Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL. If so required by notice in writing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 75 COMPANIES

HANDPICKED2698497 COMPANIES LTD prove their debts or claims at such time and place as shall be (Company Number 06181489) specified in such notice, or in default thereof they will be excluded Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A from the benefit of any distribution made before such debts are 2AY proved. This notice is purely formal and all known creditors have Principal trading address: 1 London Bridge Street, London, SE1 9GF been, or will be paid in full. Notice is hereby given that the Creditors of the above named Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP company are required, on or before 02 March 2017 to send their No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, names and addresses and particulars of their debts or claims and the Colchester, Essex, CO3 3AD. names and addresses of their solicitors (if any) to Steven Edward Butt For further details contact: Julian Purser on Email: [email protected] and Michael David Rollings, of Rollings Butt LLP, 6 Snow Hill, London Tel: 01206 217900. EC1A 2AY the Joint Liquidators of the Company, and, if so required L M De'ath, Joint Liquidator by notice in writing from the Joint Liquidators, by their solicitors or 24 January 2017 personally, to come in and prove their debts or claims at such time Ag EF102831 (2698504) and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of INTERNATIONAL2697657 POWER (UCH) Solvency, and the Company is being wound up as the Company has (Company Number 03095019) reached the end of its useful life. Registered office: 30 Finsbury Square, London, EC2P 2YU Note: This notice is purely formal. All known creditors have been or Principal trading address: Level 20, 25 Canada Square, London, E14 will be paid in full. 5LQ Date of Appointment: 24 January 2017 Nature of Business: Investment holding company. Office Holder details: Steven Edward Butt, (IP No. 9108) and Michael Final Date For Submission: 6 March 2017. David Rollings, (IP No. 8107) both of Rollings Butt LLP, 6 Snow Hill, Notice is hereby given, pursuant to Rule 4.128A of the Insolvency London, EC1A 2AY. Rule 1986 that the liquidator of the Company named above (in For further details contact: The Joint Liquidators, Tel: 020 7002 7960. member's voluntary liquidation) intends to make final distributions to Alternative contact: Nick Rollings. creditors. Creditors are required to prove their debts on or before the Steven Edward Butt, Joint Liquidator final date for submission specified in this notice by sending full details 26 January 2017 of their claims to the liquidator. Creditors must also, if so requested Ag EF102766 (2698497) by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made 2698498HEMEL SMILE STUDIOS LIMITED without regard to any claims not proved by the final date for (Company Number 06496494) submission specified in this notice. Any creditor who has not proved Registered office: 25 Penn Place, Northway, Rickmansworth, Herts, his debt by that date, or who increases the claim in his proof after that WD3 1QA date, will not be entitled to disturb the intended final distributions. The Principal trading address: 69 Marlowes, Hemel Hempstead, Herts, liquidator intends that, after paying or providing for final distributions HP1 1LE in respect of creditors who have proved their claims, all funds Notice is hereby given that the Creditors of the above named remaining in the liquidator’s hands following the final distributions to Company are required, on or before 24 February 2017 to send their creditors shall be distributed to the shareholders of the Company names and addresses and particulars of their debts or claims and the absolutely. names and addresses of their solicitors (if any) to Farheen Qureshi of This notice refers to company number stated above, which is solvent. Parker Getty Limited, Devonshire House, 582 Honeypot Lane, The Company is able to pay all known liabilities in full. Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, Date of Appointment: 23 January 2017 and, if so required by notice in writing from the said Liquidator, by Liquidator's Name and Address: Sean K Croston (IP No. 8930) of their solicitors or personally, to come in and prove their debts or Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. claims at such time and place as shall be specified in any such notice, Telephone: 020 7184 4300. or in default thereof they will be excluded from the benefit of any For further information contact Sean Cannon at the offices of Grant distribution made before such debts are proved. Thornton UK LLP on 020 7865 2565, or [email protected]. Note: This notice is purely formal. All known creditors have been or 26 January 2017 (2697657) will be paid in full. Date of Appointment: 24 January 2017 Office Holder details: Farheen Qureshi, (IP No. 11392) of Parker Getty NOTICE2701467 OF INTENTION TO MAKE A DISTRIBUTION TO Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, CREDITORS PURSUANT TO RULE 4.182A OF THE INSOLVENCY HA7 1JS. RULES 1986 Further details contact: D Coutts, Email: [email protected] LANGLEY COMPUTER SERVICES LIMITED Tel: 020 3475 3900. (Company Number 06332393) Farheen Qureshi, Liquidator Registered in England and Wales) (“the Company” 25 January 2017 Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Ag EF102768 (2698498) 4QZ Principal trading address: 12 Moors Close, Kington Langley, Chippenham, Wiltshire SN15 5PP HESDIN2698504 INVESTMENTS LIMITED The Company was placed into members’ voluntary liquidation on 23 (Company Number 02353459) January 2017 when Simon Robert Haskew (IP Number: 008988) and Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Neil Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor Colchester, Essex, CO3 3AD (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ Principal trading address: Cadbury House, Sanderson Road, were appointed as Joint Liquidators of the Company. Uxbridge, Middlesex, UB8 1DH Note: The Company is able to pay all its known creditors in full. In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, INSOLVENCY RULES 1986, that the Joint Liquidators of the Essex CO3 3AD give notice that on 17 January 2017 we were Company intend to make a first and final distribution to creditors. appointed Joint Liquidators of the above Company by resolution of Creditors of the Company are required, on or before 20 February the members. Notice is hereby given that the creditors are required, 2017, to prove their debts by sending to Simon Robert Haskew of on or before 28 February 2017 to send in their full names and Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, addresses, full particulars of their debts or claims, and the names and Bristol BS1 4QZ, the Joint Liquidator of the Company, written addresses of their Solicitors (if any) to us and, if so required by notice statements of the amount they claim to be due to them from the in writing from us, are personally or by their solicitors, to come in and Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES appear to the Joint Liquidators to be necessary. A creditor who has company and, if so requested, to provide such further details or not proved his debt before 20 February 2017, or who increases the produce such documentary evidence as may appear to the liquidator claim in his proof after that date, will not be entitled to disturb, by to be necessary. A creditor who has not proved this debt before the reason that he has not participated in it, the intended distribution or declaration of any dividend is not entitled to disturb, by reason that he any other distribution declared before his debt is proved. has not participated in it, the distribution of that dividend or any other The Joint Liquidators intend that, after paying or providing for a first dividend declared before his debt was proved. and final distribution in respect of the claims of all creditors who have Contact person: Craig Humphrey , Telephone no. 020 8634 5599, e- proved their debts by the above date, the funds remaining in the mail address: [email protected] hands of the Joint Liquidators shall be distributed to shareholders THIS NOTICE IS PURELY FORMAL AND ALL absolutely. KNOWN CREDITORS HAVE BEEN OR WILL BE Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can PAID IN FULL. be made to Anita Quirke by e-mail at anita.quirke@begbies- Nicholas Barnett , Liquidator traynor.com or by telephone on 0117 937 7133. 24 January 2017 (2701465) Simon Haskew , Joint Liquidator 24 January 2017 (2701467) MOUNT2701258 KELLETT CAPITAL MANAGEMENT (UK) LLP (Company Number OC339363) 2701384LEOPOLDA CONSULTING LIMITED MOUNT KELLETT CAPITAL (UK) HOLDINGS LIMITED (Company Number 08378765) (Company Number 06669429) Previous Name of Company: Leopolda Netone Limited On 25 January 2017 the above-named companies which have not Registered office: 20-22 Wenlock Road, London N1 7GU traded for at least 12 months and whose registered office is at 4th Principal trading address: 20-22 Wenlock Road, London N1 7GU Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 NOTICE TO CREDITORS 8LS, were placed into members' voluntary liquidation and Laura The Company was placed into Member's Voluntary Liquidation on 30 Waters (office holder no: 9477) and Laura Waters (office holder no: January 2017 and is able to pay all its known creditors in full. 9369) were appointed Joint Liquidators. The companies are presently Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS expected to be able to pay their known liabilities in full. HEREBY GIVEN that the Joint Liquidators intend to make a first and NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency final distribution to remaining creditors of the above-named Company Rules 1986, that it is the intention of the Joint Liquidators to declare a and that the last date for proving debts against the above-named first distribution to creditors in respect of the above-named Company, which is being voluntarily wound up, is 07 March 2017. companies of 100 pence in the pound within the period of 2 months Claims must be sent to the undersigned, Jeremy Charles Frost and from the last date for proving specified below. Creditors who have not Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, yet done so are required, on or before 6 March 2017 (the last date for Purley Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. proving), to send their proofs of debt in writing to the undersigned After 07 March 2017, the Joint Liquidators may make that distribution Laura Waters of PricewaterhouseCoopers LLP, 7 More London without regard to the claim of any person in respect of a debt not Riverside, SE1 2RT, the Joint Liquidator of the companies, and, if so already proved. requested, to provide such further details or produce such The Joint Liquidators intend that after paying or providing for a final documentary or other evidence as may appear to the Joint distribution in respect of the claims of all creditors who have proved Liquidators to be necessary. their debts by the above date, the assets remaining in the hands of It should be noted that, after the last date for proving, the Joint the Joint Liquidators shall be distributed to the shareholders Liquidators intend to declare a distribution to the members, and will absolutely. do so without further regard to creditors' claims which were not For further information contact: Julie Frost, E-mail: proved by that date. [email protected], Telephone: 0845 260 0101. Further information about these cases is available from Mark Priest at Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens the above office of PricewaterhouseCoopers LLP on 020 7583 5000. Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Laura May Waters , Joint Liquidator (2701258) House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 30 January 2017. Further information about this case is available from Julie Frost at the offices of Frost Group Limited on 0845 260 0101 or NETWORK2698742 FOR BLACK PROFESSIONALS at [email protected]. (Company Number 05456560) Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Liquidators Colchester, Essex, CO3 3AD Dated 30 January 2017 (2701384) Principal trading address: Newhampton Arts Centre, Dunkley Street, Wolverhampton, West Midlands, WV1 4AN In accordance with Rule 4.106A, we, Lee De’ath and Kevin Murphy of IN2701465 THE MATTER OF THE INSOLVENCY ACT 1986 CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, MARION GERVER PROPERTIES LIMITED CO3 3AD give notice that on 22 December 2016 we were appointed IN MEMBERS’ VOLUNTARY LIQUIDATION Joint Liquidators of the above Company by resolution of the (Company Number 00706174) members. Notice is hereby given that the creditors are required, on or Trading Name: Marion Gerver Properties Limited before 28 February 2017 to send in their full names and addresses, Registered office: 14 Woodstock Road, Bushey Heath, Bushey, full particulars of their debts or claims, and the names and addresses Hertfordshire WD23 1PH of their solicitors (if any) to us and, if so required by notice in writing Principal trading address: 14 Woodstock Road, Bushey Heath, from us, are personally or by their solicitors, to come in and prove Bushey, Hertfordshire WD23 1PH their debts at such time and place as shall be specified in such notice, Nature of business: Property Investment or in default thereof they will be excluded from the benefit of any Type of liquidation: Members Voluntary Liquidation distribution made before such debts are proved. This notice is purely I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, formal and all known creditors have been, or will be paid in full. Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Date of Appointment: 22 December 2016 WD23 1FL give notice that I was appointed liquidator of the above Office Holder details: Lee De'ath, (IP No. 9316) and Kevin Murphy, (IP named company on 24 January 2017 by a resolution of members. No. 8349) both of CVR Global LLP, Town Wall House, Balkerne Hill, NOTICE IS HEREBY GIVEN that the creditors of the above named Colchester, Essex, CO3 3AD. company which is being voluntarily wound up, are required, on or For further details contact: Julian Purser, Email: [email protected], before 24 February 2017 to prove their debts by sending to the Tel: 01206 217900. undersigned Nicholas Barnett of Libertas Associates Limited, 3 Lee De'ath, Joint Liquidator Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, 24 January 2017 Hertfordshire WD23 1FL, the Liquidator of the company, written Ag EF102887 (2698742) statements of the amounts they claim to be due to them from the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 77 COMPANIES

NEW2697664 LIFE REVERSIONS LIMITED PROOFLONG2698502 LIMITED (Company Number 07057828) (Company Number 03494273) Registered office: 30 Finsbury Square, London, EC2P 2YU Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: One Coleman Street, London, EC2R 5AA Principal trading address: 14 Vicarage Wood Way, Tilehurst, Reading Nature of Business: Non'trading. RG31 6ZX NLR NOMINEE NO. 1 LIMITED We, John Arthur Kirkpatrick and Matthew John Waghorn of Wilkins (Company Number 07468058) Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ give Registered office: 30 Finsbury Square, London, EC2P 2YU notice that we were appointed Joint Liquidators of the above-named Principal trading address: One Coleman Street, London, EC2R 5AA Company on 20 January 2017 by a resolution of members. Notice is Nature of Business: Dormant. hereby given that the Creditors of the above-named Company, which NLR NOMINEE NO. 2 LIMITED is being voluntarily wound up, are required, on or before 28 February (Company Number 07468152) 2017 to prove their debts by sending to the undersigned John Arthur Registered office: 30 Finsbury Square, London, EC2P 2YU Kirkpatrick of Wilkins Kennedy LLP, Bridge House, London Bridge, Principal trading address: One Coleman Street, London, EC2R 5AA London SE1 9QR the Liquidator of the Company, written statements Nature of Business: Dormant. of the amounts they claim to be due to them from the Company, and, Final Date For Submission: 2 March 2017. if so requested, to provide such further details or produce such Notice is hereby given, pursuant to Rule 4.128A of the Insolvency documentary evidence as may appear to the Liquidator to be Rule 1986 that the liquidator of the Companies named above (all in necessary. A creditor who has not proved this debt before the members' voluntary liquidation) intends to make final distributions to declaration of any dividend is not entitled to disturb, by reason that he creditors. Creditors are required to prove their debts on or before the has not participated in it, the distribution of that dividend or any other final date for submission specified in this notice by sending full details dividend declared before the debt was proved. of their claims to the liquidator. Creditors must also, if so requested This notice is purely formal. All known creditors, have been or will be by the liquidator, provide such further details and documentary paid in full. evidence to support their claims as the liquidator deems necessary. Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and The intended distributions are final distributions and may be made Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy without regard to any claims not proved by the final date for LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. submission specified in this notice. Any creditor who has not proved Further information can be obtained by contacting: Kelly Jones at his debt by that date, or who increases the claim in his proof after that [email protected] or on 0207 403 1877. date, will not be entitled to disturb the intended final distributions. The John Arthur Kirkpatrick, Joint Liquidator liquidator intends that, after paying or providing for final distributions 23 January 2017 in respect of creditors who have proved their claims, all funds Ag EF102814 (2698502) remaining in the liquidator’s hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. R2701330 J S ESTATES (SHEFFIELD) LIMITED This notice refers to company numbers stated above, which are (Company Number 00278914) solvent. Registered office: Rother Valley Way, Holbrook Industrial Estate, The Companies are able to pay all their known liabilities in full. Sheffield, South Yorkshire, S20 3RW Date of Appointment: 19 January 2017 Principal trading address: Rother Valley Way, Holbrook Industrial Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Estate, Sheffield, South Yorkshire, S20 3RW Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Notice is hereby given that the creditors of the above named Telephone: 020 7184 4300. Company, which is being voluntarily wound up, are required to prove For further information contact Cara Cox at the offices of Grant their debts on or before 28 February 2017, by sending their names Thornton UK LLP on 023 8038 1137, or [email protected]. and addresses along with descriptions and full particulars of their 25 January 2017 (2697664) debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Blades Enterprise Centre, John Street, Sheffield S2 4SW and, if so required by notice in writing from the Joint PARK2698505 FARM NORTHMOOR DEVELOPMENTS LIMITED Liquidators of the Company or by the Solicitors of the Joint (Company Number 08209725) Liquidators, to come in and prove their debts or claims, or in default Registered office: 79 College Road, Harrow, Middlesex, HA1 1BD thereof they will be excluded from the benefit of any distribution made Principal trading address: 79 College Road, Harrow, Middlesex, HA1 before such debts or claims are proved. 1BD Note: It is anticipated that all known Creditors will be paid in full. Notice is hereby given, that the Creditors of the above-named Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Company, which is being voluntarily wound up, are required, on or numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise before 26 February 2017 to send in their full names, their addresses Centre, John Street, Sheffield S2 4SW. Date of Appointment: 26 and descriptions, full particulars of their debts or claims and the January 2017. Further information about this case is available from names and addresses of their Solicitors (if any), to Christopher Herron David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 and Nicola Jayne Fisher both of Herron Fisher, Satago Cottage, 360a or at [email protected]. Brighton Road, Croydon, CR2 6AL the Joint Liquidators of the said Philip David Nunney and Nicola Jane Kirk , Joint Liquidators (2701330) Company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be RP2698495 RISK CONSULTING LIMITED specified in such notice, or in default thereof they will be excluded (Company Number 09358936) from the benefit of any distribution. Registered office: 30 Wolseley Avenue, London, SW19 8BQ Please note that this is a members’ voluntary winding-up and it is Principal trading address: N/A anticipated that all debts will be paid in full. Notice is hereby given that the creditors of the Company, which is Date of Appointment: 25 January 2017 being voluntarily wound up, are required to prove their debts by 07 Office Holder details: Christopher Herron, (IP No. 8755) and Nicola March 2017 by sending to the undersigned David Thorniley of MVL Jayne Fisher, (IP No. 9090) both of Herron Fisher, Satago Cottage, Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, 360a Brighton Road, Croydon, CR2 6AL. Kent, TN1 2QP the Liquidator of the Company, written statements of Further details contact: Herron Fisher, Email: [email protected], the amounts they claim to be due to them from the Company and, if Tel: 020 8688 2100. so requested, to provide such further details or produce such Nicky Fisher, Joint Liquidator documentary evidence as may appear to the Liquidator to be 26 January 2017 necessary. A creditor who has not proved this debt before the Ag EF102841 (2698505) 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. Date of Appointment: 24 January 2017.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Thorniley, (IP No. 8307) of MVL Online NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and 2QP. Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker For further details contact: David Thorniley, Email: Street, London W1U 7EU, were appointed Joint Liquidators of the [email protected] Alternative contact: Chris Maslin above named company at a General Meeting held on 25 January David Thorniley, Liquidator 2017. 26 January 2017 The Liquidators gives notice pursuant to Rule 4.182(A) of the Ag EF102757 (2698495) Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 28 February 2698494T M REGULATORY LIMITED 2017. The Liquidator also gives notice under the provision of Rule (Company Number 08087619) 4.182(A)(6) that they intend to make a final distribution to creditors Registered office: 39 The Metro Centre, Tolpits Lane, Watford, who have submitted claims by 28 February 2017, otherwise a Hertfordshire WD18 9SB distribution will be made without regard to the claim of any person in Principal trading address: N/A respect of a debt not already proven. No further public advertisement Notice is hereby given that the creditors of the Company, which is of invitation to prove debts will be given. being voluntarily wound up, are required to prove their debts by 06 It should be noted that the Directors of the Company have made a March 2017 by sending to the undersigned David Thorniley of MVL Statutory Declaration that they have made a full inquiry into the affairs Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, of the Company and that they are of the opinion that the Company Kent, TN1 2QP the Liquidator of the Company, written statements of will be able to pay its debts in full within a period of twelve months the amounts they claim to be due to them from the Company and, if from the commencement of the winding-up. so requested, to provide such further details or produce such For further information, please contact Ann Moore of BDO LLP on documentary evidence as may appear to the Liquidator to be 0121 352 6399 or at [email protected]. necessary. A creditor who has not proved this debt before the Office Holder Details: Edward Terence Kerr (IP number 9021) of BDO declaration of any dividend is not entitled to disturb, by reason that he LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP has not participated in it, the distribution of that dividend or any other number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date dividend declared before his debt was proved. of Appointment: 25 January 2017. Further information about this case Note: This notice is purely formal. All known creditors have been or is available from Ann Moore at the offices of BDO LLP on 0121 352 will be paid in full. 6399 or at [email protected]. Date of Appointment: 23 January 2017 Edward Terence Kerr , Joint Liquidator Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Dated 30 January 2017 (2701600) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Further details contact: David Thorniley, Email: [email protected]. 2698493VARAKAIR LIMITED Alternative contact: Chris Maslin. (Company Number 01641752) David Thorniley, Liquidator Registered office: 256 East Park Drive, Blackpool, Lancashire, FY3 25 January 2017 9RS Ag EF102756 (2698494) Principal trading address: 256 East Park Drive, Blackpool, Lancashire, FY3 9RS Notice is hereby given that the creditors of the above named TARIQ2698739 KHADER LIMITED company are required on or before 24 February 2017 to send in their (Company Number 07920779) names and addresses and particulars of their debts or claims and the Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, names and addresses of their solicitors (if any), to Richard Ian London, SW19 5EE Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca Principal trading address: Upper Flat, 148 Drakefell Road, London, House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the SE4 2DS Liquidator of the said company, and, if so required by notice in writing Notice is hereby given that the creditors of the above named from the said Liquidator, by their solicitors or personally to come in Company are required, on or before the 08 March 2017 to send their and prove their debts or claims at such time and place as shall be names and addresses and particulars of their debts or claims and the specified in any such notice, or in default thereof they will be excluded names and addresses of their solicitors (if any) to James Stephen from the benefit of any distribution made before such debts are Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh proved. Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Note: This notice is purely formal. All known creditors have been or Company, and, if so required by notice in writing from the said will be paid in full. Liquidator, by their solicitors or personally, to come in and prove their Date of Appointment: 26 January 2017 debts or claims at such time and place as shall be specified in any Office Holder details: Richard Ian Williamson, (IP No. 8013) of such notice, or in default thereof, they will be excluded from the Campbell, Crossley & Davis, Ground Floor, Seneca House, Links benefit of any distribution made before such debts are proved. Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Note: This notice is purely formal. All known creditors have been or For further details contact: Richard Ian Williamson, Email: will be paid in full. [email protected], Tel: 01253 349331. Alternative Date of Appointment: 13 January 2017 contact: Email: [email protected] Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Richard Ian Williamson, Liquidator Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, 26 January 2017 Hampshire, SO50 9DR. Ag EF102744 (2698493) For further details contact: James Stephen Pretty, Email: [email protected], Tel: 02380 651441. James Stephen Pretty, Liquidator W.H.A.2698503 (TRANSPORT) LIMITED 26 January 2017 (Company Number 00714501) Ag EF102877 (2698739) Registered office: The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT Principal trading address: Woodside Commercial Estate, Thornwood, 2701600UK WOODS FLAKT HOLDINGS LIMITED Epping, Essex, CM16 6LJ (Company Number 04267528) Notice is hereby given that the creditors of the above named Registered office: c/o Flakt Woods Limited, Axial Way, Cuckoo Farm Company, over which I was appointed Joint Liquidator on 25 January Business Park, Colchester CO4 5ZD to be changed to Two Snowhill, 2017 are required, on or before 10 March 2017 to send in their full Birmingham B4 6GA names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Glyn Mummery of FRP Advisory LLP, Jupiter House,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 79 COMPANIES

Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice 25 January 2017 (2697663) in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they AK2700988 MANAGEMENT (UK) LIMITED will be excluded from the benefit of any distribution. The winding up is (Company Number 06990907) a members’ voluntary winding up and it is anticipated that all debts Registered office: C/O 10b Fleet Business Park, Sandy Lane, Church will be paid. Crookham, Hampshire GU52 8BF Office Holder details: Glyn Mummery, (IP No. 8996) and Jeremy Stuart Principal trading address: Rear Suite, First Floor, Pilgrim House, French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House, Packhorse Road, Reading, Berkshire SL9 7QE Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. Nature of Business: Financial Intermediation For further details contact: The Joint Liquidators, Email: At a general meeting of the Company, duly convened and held at the [email protected] offices of Rendell Thompson, 10b Fleet Business Park, Church Glyn Mummery, Joint Liquidator Crookham, Fleet, Hampshire GU52 8BF, on 18 January 2017, the 25 January 2017 following Resolutions were passed as a Special Resolution and an Ag EF102836 (2698503) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that R J Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church RESOLUTION FOR VOLUNTARY WINDING-UP Crookham, Hampshire GU52 8BF be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2700987A J WISE LIMITED Office Holder: R J Thompson , IP no: 8306, of Rendell Thompson, 10b (Company Number 05310760) Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Other name or style: Grosvenor Travel Hampshire GU52 8BF. E-mail: [email protected], Tel: Registered office: 2 City Road, Chester CH1 3AE (01252) 816636. Alternative person to contact with enquiries about Principal trading address: 8c Rhos Road, Rhos on Sea, Colwyn Bay the case: Ben Laycock LL28 4RD Kimberley Marshall , Director (2700988) Nature of Business: Travel Agency The Companies Act 2006 At a General Meeting of the above named Company, duly convened ALEXUS2701299 CONSULTING LTD and held at the offices of Parkin S. Booth & Co, 2 City Road, Chester Company Number: SC383909 CH1 3AE, at 11.15 am on 24 January 2017, the following Resolutions Registered office: Haining Valley Farmhouse, Whitecross, Linlithgow, were duly passed. West Lothian, EH49 6LN SPECIAL RESOLUTIONS Principal trading address: N/A 1. That the Company be wound-up voluntarily. Notice is hereby given that the following resolutions were passed on 2. That the Liquidator be and hereby is authorised to distribute all or 24 January 2017, as a special resolution and an ordinary resolution part of the assets of the Company in specie to the Shareholders in respectively: such proportion as they mutually agree and that the Liquidator be “That the Company be wound up voluntarily and that David Thorniley, authorised under the provisions of section 165(2) to exercise the of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Wells, Kent, TN1 2QP, (IP No: 8307), be appointed as Liquidator for ORDINARY RESOLUTION the purposes of such winding up.” 1. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co, 2 City Further details contact: David Thorniley, Email: [email protected]. Road, Chester CH1 3AE be and he is hereby appointed Liquidator for Alternative contact: Chris Maslin. the purpose of such winding-up. Sonya Hotson , Chairman Further details of Liquidator: E-mail address [email protected]; 25 January 2017 Telephone Number 01244 340129 Ag EF102786 (2701299) A J Wise , Director (2700987) ANDREW2701451 COLLINS CONSULTING LIMITED ADAM2697663 KENNEDY ESTATE AGENTS LIMITED (Company Number 05460918) (Company Number 02349488) SPECIAL AND ORDINARY RESOLUTIONS Registered office: 30 Finsbury Square, London, EC2P 2YU At a General Meeting of the members of the above named company, Principal trading address: One Coleman Street, London, EC2R 5AA duly convened and held at Alma Park, Woodway Lane, Claybrooke LEGAL & GENERAL FINANCIAL SERVICES LIMITED Parva, Lutterworth, Leicestershire, LE17 5FB, on 26 January 2017, the (Company Number 02020377) following resolutions were duly passed as a special and an ordinary Registered office: 30 Finsbury Square, London, EC2P 2YU resolution, respectively: Principal trading address: One Coleman Street, London, EC2R 5AA 1. That the Company be wound-up voluntarily. WILLIAM PARKER AND SON (READING) LIMITED 2. That Martin Richard Buttriss and Richard Frank Simms of F A (Company Number 00624114) Simms & Partners Limited,Alma Park, Woodway Lane, Claybrooke Registered office: 30 Finsbury Square, London, EC2P 2YU Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Principal trading address: One Coleman Street, London, EC2R 5AA are hereby appointed joint liquidators of the company for the WHITEGATES (TYNE & WEAR) LIMITED purposed of the winding up”. (Company Number 02489679) John Andrew Collins , Chairman of the meeting (2701451) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: One Coleman Street, London, EC2R 5AA Notice is hereby given that pursuant to Chapter 2 of Part 13 of the COMPANIES2701302 ACT 2006 Companies Act 2006, the following resolution was passed by the sole INSOLVENCY ACT 1986 member as a special resolution on 19 January 2017 that: SPECIAL RESOLUTION OF The companies be wound up voluntarily, and the liquidator specified ANPAO LIMITED below be appointed liquidator of the companies for the purposes of Company Number: SC514481 the voluntary winding up. Passed 25 January 2017 V White, Director Notice is hereby given that at a General Meeting of the Members duly Date of Appointment: 19 January 2017 convened and held at 18 Silver Birch Close, Woodham, Addlestone, Liquidator's Name and Address: Sean K Croston (IP No. 8930) of KT15 3QW on 25 January 2017, the following Special Resolution was Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. passed that: Telephone: 020 7184 4300. For further information contact Cara Cox at the offices of Grant Thornton UK LLP on 023 8038 1137, or [email protected].

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

"Anpao Limited be wound up voluntarily and that Graeme C Smith The following written resolutions were passed on 24 January 2017, CA, The Vision Building, 20 Greenmarket, Dundee, DD1 4QB, be and pursuant to Section 288 of the Companies Act 2006 as a special and is hereby appointed Liquidator for the purpose of such winding up ordinary resolutions respectively: and that he is authorised to make distributions in specie if he “That the Company be wound up voluntarily and that Steven Edward considers appropriate". Butt, (IP No. 9108) and Michael David Rollings, (IP No. 8107) both of Eric Sheley Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY be and are hereby Director (2701302) appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up.” 2698545APERION LTD For further details contact: The Joint Liquidators, Tel: 020 7002 7960. (Company Number 07975007) Alternative contact: Nick Rollings. Registered office: Unit 4 Vista Place, Coy Pond Business Park, Christopher Longcroft, Chairman Ingworth Road, Poole, Dorset, BH12 1JY 24 January 2017 Principal trading address: Unit 4 Vista Place, Coy Pond Business Ag EF102764 (2698536) Park, Ingworth Road, Poole, Dorset, BH12 1JY At a General Meeting of the members of the above named company, duly convened and held at Unit 4 Vista Place, Coy Pond Industrial 2701308CROFT EXPLORATION LIMITED Park, Ingworth Road, Poole, Dorset, BH12 1JY on 23 January 2017, Company Number: SC092120 the following resolutions were duly passed as a special resolution and Registered office: 191 West George Street, Glasgow G2 2LD as an ordinary resolution: Principal trading address: 58 Main Street, Upton, Newark, Notts ”That the Company be wound up voluntarily and that Robert Welby, NG23 5TE (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals Notification of written resolutions of the Company proposed by the Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as directors and having effect as special and ordinary resolutions of the Liquidator for the purpose of the voluntary winding up.” Company pursuant to the provisions of part 13 of the Companies Act For further details contact: Robert Welby or Meeta Bhatti, telephone 2006. Circulation Date: on 12 January 2017, Effective Date: 17 number: 020 7538 2222. January 2017. I, the undersigned, being a director of the Company Roy Davies, Director hereby certify that the following written resolutions were circulated to 26 January 2017 all eligible members of the Company on the Circulation Date and that Ag EF102783 (2698545) the written resolutions were passed on the Effective Date: “That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day, both of Deloitte LLP, INSOLVENCY2701621 ACT 1986 Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009821 and BERKSHIRE FOODS LIMITED 008072) (together the “Joint Liquidators”) be and are hereby (Company Number 02084482) appointed liquidators for the purposes of winding up the Company’s Trading Name: Berkshire Foods Limited affairs and that any act required or authorised under any enactment or Registered office: Highlands House, Basingstoke Road, Spencer resolution of the Company to be done by them, may be done by them Wood, Reading, Berkshire jointly or by each of them alone.” Principal trading address: 210 Fareham Reach, 166 Fareham Road, The Joint Liquidators can be contacted at Deloitte LLP on Tel: +44 (0) Gosport, PO13 0FW 20 7303 4534. Passed on 17 January 2017 For and on behalf of , Company At a GENERAL MEETING of the above named Company, duly 17 January 2017 convened and held at Highlands House, Basingstoke Road, Spencer Ag EF102881 (2701308) Wood Reading, Berkshire, RG7 1NT on 17 January 2017 the following Special Resolution was duly passed: "That the Company be wound up voluntarily." 2698537ELMHIRST PLUMBING AND HEATING LIMITED and William Antony Batty of Antony Batty & Company LLP, 3 Field (Company Number 03048471) Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st Liquidator’s name: William Antony Batty , (IP Number: 8111) Floor, Lowgate House, Lowgate, Hull, HU1 1EL Telephone: 020 7831 1234 Fax: 020 7430 2727 Principal trading address: C/O Home Farm Cottage, Wilsic Lane, Email: [email protected] Wilsic, Doncaster DN11 9AG A Bhasin (2701621) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 24 January 2017, as a Special Resolution and an Ordinary Resolution CAPRIDA2701305 LTD respectively: Company Number: SC418200 “That the Company be wound up voluntarily and that Sarah Louise Registered office: Unit 4B, Gateway Business Park, Beancross Road, Burge, (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Grangemouth, Stirlingshire, FK3 8WX Floor, Lowgate House, Lowgate, Hull HU1 1EL be appointed Principal trading address: N/A Liquidator of the Company.” Notice is hereby given that the following resolutions were passed on For further details contact: Lindsey Weatherill, E-mail: 24 January 2017, as a special resolution and an ordinary resolution [email protected], Tel: 01482 337500. respectively: Brian Elmhirst, Director “That the Company be wound up voluntarily and that David Thorniley, 25 January 2017 of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Ag EF102784 (2698537) Wells, Kent, TN1 2QP, (IP No: 8307) be appointed as Liquidator for the purposes of such winding up.” Further details contact: David Thorniley, Email: [email protected]. PURSUANT2701312 TO SECTION 84 OF THE INSOLVENCY ACT 1986 Alternative contact: Chris Maslin GEOPS LIMITED David Mcfarlane , Chairman Company Number: SC380323 25 January 2017 At an extraordinary general meeting of the members of the above Ag EF102787 (2701305) named company, duly convened and held at 11.00 am on 25 January 2017 at 12 Carden Place, Aberdeen, AB10 1UR, the following special resolutions were passed: COLDSTREAME2698536 SEAFOOD LIMITED 1. That the company be wound up voluntarily and that Michael James (Company Number 04437309) Meston Reid , Chartered Accountant of Meston Reid & Co, 12 Carden Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A Place, Aberdeen be and is appointed liquidator of the company for 2AY the purposes of such winding up. Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 81 COMPANIES

2. That the liquidator be and is hereby authorised to distribute among At a general meeting of the above named Company, duly convened the members, either in specie or in kind, the whole or any part of the and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middx, assets of the company. HA7 1JS on 24 January 2017, the following resolutions were passed Graham Lilley as a Special Resolution and an Ordinary Resolution respectively: Chairman (2701312) “That the Company be wound up voluntarily and that Farheen Qureshi, (IP No. 11392) of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby 2698543GFG CORPORATION LIMITED appointed Liquidator of the Company for the purposes of such (Company Number 07709632) winding up.” Registered office: 35 Ballards Lane, London, N3 1XW Further details contact: D Coutts, Email: [email protected] Principal trading address: 7 Levens Hall Drive, Milton Keynes, MK4 Tel: 020 3475 3900. 4GD Jayant Pandya, Director At a general meeting of the above named Company, duly convened 25 January 2017 and held at 7 Levens Hall Drive, Milton Keynes, MK4 4GD, on 13 Ag EF102768 (2698554) January 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen HESDIN2698542 INVESTMENTS LIMITED Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners (Company Number 02353459) LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be appointed Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Liquidator for the purposes of such winding up.” Colchester, Essex, CO3 3AD For further details contact: James Stephen Pretty, Email: Principal trading address: Cadbury House, Sanderson Road, [email protected], Tel: 02380 651441. Uxbridge, Middlesex, UB8 1DH Gonzalo Guinales, Director The following resolutions were duly passed on 17 January 2017, in 26 January 2017 writing by the sole member as a Special and Ordinary Resolution: Ag EF102876 (2698543) “That the Company be wound up voluntarily and that Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and 2698539GREEN & BLACK'S LIMITED are hereby appointed as Joint Liquidators for the purposes of such (Company Number 02370089) winding up and that the Joint Liquidators are to act jointly and Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, severally.” Colchester, Essex, CO3 3AD For further details contact: Julian Purser on Email: [email protected] Principal trading address: Cadbury House, Sanderson Road, Tel: 01206 217900. Uxbridge, Middlesex, UB8 1DH Linda Cutler, Director The following resolutions were duly passed in writing by the sole 17 January 2017 member on 17 January 2017, as a special and ordinary resolution: Ag EF102831 (2698542) “That the Company be wound up voluntarily and that Lee Michael De'ath, (IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone, (IP No. 9146) of INTERNATIONAL2697655 POWER (UCH) CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, (Company Number 03095019) EC1A 1AA be and are hereby appointed as Joint Liquidators for the Registered office: 30 Finsbury Square, London, EC2P 2YU purposes of such winding up and that the Joint Liquidators are to act Principal trading address: Level 20, 25 Canada Square, London, E14 jointly and severally.” 5LQ For further details contact: Julian Purser, Tel: 01206 217900. Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Linda Cutler, Director Companies Act 2006, the following resolution was passed by the sole 17 January 2017 member as a special resolution on 23 January 2017 that: Ag EF102829 (2698539) The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. HANDPICKED2698534 COMPANIES LTD PL Small, Director (Company Number 06181489) Date of Appointment: 23 January 2017 Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A Liquidator's Name and Address: Sean K Croston (IP No. 8930) of 2AY Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Principal trading address: 1 London Bridge Street, London, SE1 9GF Telephone: 020 7184 4300. The following written resolutions were passed on 24 January 2017, For further information contact Sean Cannon at the offices of Grant pursuant to Section 288 of the Companies Act 2006 as special and Thornton UK LLP on 020 7865 2565, or [email protected]. ordinary resolutions respectively: “That the Company be wound up voluntarily and that Steven Edward 26 January 2017 (2697655) Butt, (IP No. 9108) and Michael David Rollings, (IP No. 8107) both of Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Company and that the liquidators 2701457NOTICE OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) be authorised to act jointly and severally in the liquidation for the PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND purposes of such winding up.” SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 For further details contact: The Joint Liquidators, Tel: 020 7002 7960. LANGLEY COMPUTER SERVICES LTD Alternative contact: Nick Rollings. (Company Number 06332393) Christopher Longcroft, Chairman Registered office: 12 Moors Close, Kington Langley, Chippenham, 26 January 2017 Wiltshire, SN15 5PP Ag EF102766 (2698534) Principal trading address: 12 Moors Close, Kington Langley, Chippenham, Wiltshire, SN15 5PP Notification of written resolutions of the above-named Company HEMEL2698554 SMILE STUDIOS LIMITED proposed by the sole director and having effect as a special (Company Number 06496494) resolution and as an ordinary resolution respectively pursuant to the Registered office: 25 Penn Place, Northway, Rickmansworth, Herts, provisions of Part 13 of the COMPANIES ACT 2006. WD3 1QA Circulation Date: 23 January 2017 Principal trading address: 69 Marlowes, Hemel Hempstead, Herts, Effective Date: 23 January 2017 HP1 1LE

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

I, the undersigned, being a director of the Company hereby certify 2. 'THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers that the following written resolutions were circulated to all eligible LLP, 7 More London Riverside, London, SE1 2RT be and are hereby members of the Company on the Circulation Date and that the written appointed Joint Liquidators of the Companies for the purposes of resolutions were passed on the Effective Date: each winding up, and any act required or authorised under any “That the Company be wound up voluntarily and that Simon Robert enactment to be done by the Joint Liquidators is to be done by all or Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) any or more of the persons for the time being holding office'. LLP of Harbourside House, 45 The Grove, Bristol BS1 4QZ be and are Further information: hereby appointed as joint liquidators for the purposes of such winding Re Office holders: up and that any power conferred on them by law or by this resolution, Office holder licence numbers: Laura Waters: 9477; Karen Dukes: may be exercised and any act required or authorised under any 9369 enactment to be done by them, may be done by them jointly or by Re companies in liquidation: each of them alone.” Registered office address: 4th Floor Reading Bridge House, George Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP Street, Reading, Berkshire, RG1 8LS No 009519). Further information about these cases is available from Mark Priest at Additional contact: Any person who requires further information may the above office of PricewaterhouseCoopers LLP on 020 7 583 5000. contact the Joint Liquidator by telephone on 0117 937 7130. Date of Appointment: 25 January 2017. (2701256) Alternatively enquiries can be made to Anita Quirke by email at [email protected] or by telephone on 0117 937 7133. William Laurence Ashman , Director NASAN2701215 SERVICES LIMITED 23 January 2017 (2701457) (Company Number 06217019) Registered office: Jubilee House East Beach, Lytham St Annes, Lancashire, FY8 5FT 2701382LEOPOLDA CONSULTING LIMITED Principal trading address: 33 Suntroy Grove, East Kilbride, Glasgow, (Company Number 08378765) G75 8SR Previous Name of Company: Leopolda Netone Limited Passed - 27th January 2017 Registered office: 20-22 Wenlock Road, London N1 7GU At a General Meeting of the members of the above named company, Principal trading address: 20-22 Wenlock Road, London N1 7GU duly convened and held at 5 Tabley Court, Victoria Street, Altrincham, At a General Meeting of the Company convened and held at 180N Cheshire, WA14 1EZ on 27th January 2017 (via Skype) the following Gower Street, London NW1 2NB on 30 January 2017 at 11.45 a.m the resolutions were duly passed as a Special Resolution and an Ordinary following Resolutions were passed: Resolution respectively. "That the Company be wound up voluntarily". 1. THAT the Company be wound up voluntarily. "That Jeremy Charles Frost (IP number: 9091) and Stephen Patrick 2. THAT Neil Henry (IP No 8622) and Michael Simister (IP No 9028) of Jens Wadsted (IP number: 6064) of Frost Group Limited, Airport Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, House, Purley Way, Croydon CR0 0XZ, be appointed Joint Cheshire, WA14 1EZ be and are hereby appointed Joint Liquidators of Liquidators of the Company for the purposes of the voluntary the Company for the purposes of such winding up, and any act winding-up and any act required or authorised under any enactment required or authorised under any enactment to be done by the Joint to be done by the joint liquidators is to be done by all or any one or Liquidators is to be done by all or any one or more of the persons for more of the persons for the time being holding office". the time being holding office. For further information contact: Julie Frost, E-mail: Date of Appointment: 27 January 2017. [email protected], Telephone: 0845 260 0101. Finlay Boland , Director Karim Verdier , Director Correspondence address and contact details of case manager: Rob Dated 30 January 2017 (2701382) Jones, Lines Henry Limited, 5 Tabley Coourt, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 929 1905 Email: [email protected]. MARION2701449 GERVER PROPERTIES LIMITED Dated this 27th January 2017 (2701215) (Company Number 00706174) SPECIAL AND ORDINARY RESOLUTIONS Passed: 24 January 2017 NETWORK2698735 FOR BLACK PROFESSIONALS At a General Meeting of the above named Company, duly convened (Company Number 05456560) and held at 14 Woodstock Road, Bushey Heath, Bushey, Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Hertfordshire, WD23 1PH, on 24 January 2017 at 10.30 am, the Colchester, Essex, CO3 3AD following Resolutions were duly passed as a special and an ordinary Principal trading address: Newhampton Arts Centre, Dunkley Street, resolution: Wolverhampton, West Midlands, WV1 4AN (a.) A SPECIAL RESOLUTION: that the Company be wound-up At a General Meeting of the Members of the above named Company, voluntarily. duly convened and held at on 22 December 2016, at 10.50 am, the (b) An ORDINARY RESOLUTION: That Nicholas Barnett of Libertas following Resolutions were duly passed as a Special Resolution and Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 an Ordinary Resolution: Sparrows Herne, Bushey, Hertfordshire, WD23 1FL be and is hereby “That the Company be wound up voluntarily and that Lee De'ath, (IP appointed as Liquidator for the purposes of such winding up and that No. 9316) and Kevin Murphy, (IP No. 8349) both of CVR Global LLP, any power conferred on him by law or by this resolution, may be Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and exercised and any act required or authorised under any enactment to are hereby appointed as Joint Liquidators for the purposes of such be done by him. winding up and that the Joint Liquidators are to act jointly and David Harrod , Chairman severally.” 24 January 2017 (2701449) For further details contact: Julian Purser, Tel: 01206 217900. Nirmal Borkhataria, Chairman 22 December 2016 MOUNT2701256 KELLETT CAPITAL MANAGEMENT (UK) LLP Ag EF102887 (2698735) (Company Number OC339363) MOUNT KELLETT CAPITAL (UK) HOLDINGS LIMITED (Company Number 06669429) NEW2697660 LIFE REVERSIONS LIMITED Notice is hereby given, as required by Section 85(1) of the Insolvency (Company Number 07057828) Act 1986, that resolutions have been passed by the Members on 25 Registered office: 30 Finsbury Square, London, EC2P 2YU January 2017 to wind up each of the above companies and appoint Principal trading address: One Coleman Street, London, EC2R 5AA Liquidators as follows: NLR NOMINEE NO. 1 LIMITED Special resolution (Company Number 07468058) 1. 'THAT the Companies be wound up voluntarily'. Registered office: 30 Finsbury Square, London, EC2P 2YU Ordinary resolution Principal trading address: One Coleman Street, London, EC2R 5AA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 83 COMPANIES

NLR NOMINEE NO. 2 LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07468152) duly convened, and held at 14 Vicarage Wood Way, Tilehurst, Registered office: 30 Finsbury Square, London, EC2P 2YU Reading RG31 6ZX, on 20 January 2017, the following Resolutions Principal trading address: One Coleman Street, London, EC2R 5AA were duly passed, as a Special Resolution and an Ordinary Resolution Notice is hereby given that pursuant to Chapter 2 of Part 13 of the respectively: Companies Act 2006, the following resolution was passed by the sole “That the Company be wound up voluntarily, and that John Arthur member as a special resolution on 19 January 2017 that: Kirkpatrick, (IP No. 002230) and Matthew John Waghorn, (IP No. The companies be wound up voluntarily, and the liquidator specified 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, below be appointed liquidator of the companies for the purposes of Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators of the voluntary winding up. the Company for the purpose of the voluntary winding-up and that SS James, Director they may act jointly and severally.” Date of Appointment: 19 January 2017 Further information can be obtained by contacting: Kelly Jones at Liquidator's Name and Address: Sean K Croston (IP No. 8930) of [email protected] or on 0207 403 1877. Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. John Letch, Chairman Telephone: 020 7184 4300. 25 January 2017 For further information contact Cara Cox at the offices of Grant Ag EF102814 (2698538) Thornton UK LLP on 023 8038 1137, or [email protected].

25 January 2017 (2697660) R2701331 J S ESTATES (SHEFFIELD) LIMITED (Company Number 00278914) Registered office: Rother Valley Way, Holbrook Industrial Estate, 2698544PARK FARM NORTHMOOR DEVELOPMENTS LIMITED Sheffield, South Yorkshire, S20 3RW (Company Number 08209725) Principal trading address: Rother Valley Way, Holbrook Industrial Registered office: 79 College Road, Harrow, Middlesex, HA1 1BD Estate, Sheffield, South Yorkshire, S20 3RW Principal trading address: 79 College Road, Harrow, Middlesex, HA1 At a General Meeting of the Members of the above-named Company, 1BD duly convened, and held on 26 January 2017 the following At a General Meeting of the above named Company duly convened Resolutions were duly passed, as a Special Resolution and as an and held at 50-52 Sloane Square, Chelsea, London SW1W 8AX, on 25 Ordinary Resolution: January 2017, at 12.30 pm, the following resolutions were duly "That the Company be wound up voluntarily." passed as a Special Resolution and as an Ordinary Resolution: "That Philip David Nunney (IP No. 9507) and Nicola Jane Kirk (IP No. “That the Company be wound up voluntarily under the provisions of 9696) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, the Insolvency Act 1986 and that Nicola Jayne Fisher, (IP No. 9090) Sheffield, S2 4SW are hereby appointed Joint Liquidators for the and Christopher Herron, (IP No. 8755) both of Herron Fisher, Satago purposes of such winding-up to act jointly and severally." Cottage, 360a Brighton Road, Croydon, CR2 6AL having consented Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP to act be and are hereby appointed Joint Liquidators for the purpose numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise of the voluntary winding up with the power to act jointly and severally Centre, John Street, Sheffield S2 4SW. Date of Appointment: 26 for the purpose of such winding up of the Company’s affairs.” January 2017. Further information about this case is available from Please note that this is a members voluntary winding up and all David Hurley at the offices of Abbey Taylor Limited on 0114 292 2402 creditors will be paid in full. or at [email protected]. Further details contact: Herron Fisher, Email: [email protected], James Stokes , Director (2701331) Tel: 020 8688 2100. Julian Richard Stevenson, Chairman 25 January 2017 RP2698535 RISK CONSULTING LIMITED Ag EF102841 (2698544) (Company Number 09358936) Registered office: 30 Wolseley Avenue, London, SW19 8BQ Principal trading address: N/A PENPONT2698733 LEISURE LTD Notice is hereby given that the following resolutions were passed on (Company Number 05898232) 24 January 2017, as a special resolution and an ordinary resolution Registered office: C/O Robert Miller & Co, 4 Kings Hall Imperial respectively: Buildings, Houghton Le Spring, Tyne and Wear, DH4 4DJ “That the Company be wound up voluntarily and that David Thorniley, Principal trading address: C/O Robert Miller & Co, 4 Kings Hall (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Imperial Buildings, Houghton Le Spring, Tyne and Wear, DH4 4DJ Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the At a General Meeting of the Members of the above-named Company purposes of such winding up.” duly convened and held at 163 Main Street, Prestwick, KA9 1LB, on For further details contact: David Thorniley, Email: 25 January 2017, at 9.30 am, the following Special Resolution was [email protected] Alternative contact: Chris Maslin duly passed:- Richard Praud, Chairman “That the Company be wound up voluntarily by way of a members’ 24 January 2017 voluntary liquidation and that Keith V Anderson, (IP No. 006885) of Ag EF102757 (2698535) mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB be and is hereby appointed as Liquidator for the purposes of such winding up, and the Liquidator be and is hereby authorised under the In2701462 the matter of the Insolvency Act 1986 (as amended) provisions of Section 165 of the Insolvency Act 1986 to exercise the and in the matter of powers laid down in Schedule 4, Part 1 of the said Act.” SOLENT MOULD TOOLS (HOLDINGS) LIMITED Further details contact: Daniela Coia, Email: In Members’ Voluntary Liquidation [email protected] or Tel: 0141 228 1327 (Company Number 05947118) Gary Miller, Chairman Registered office: Larch House, Parklands Business Park, Denmead, 25 January 2017 Hampshire, PO7 6XP Ag EF102893 (2698733) Principal trading address: 1 Relay Road, Waterlooville, Hampshire, PO7 7XA Nature of business: Holding Company for the Manufacture of Rubber PROOFLONG2698538 LIMITED and Plastic Products (Company Number 03494273) NOTICE IS HEREBY GIVEN that at a General Meeting of the above- Registered office: 14 Vicarage Wood Way, Tilehurst, Reading RG31 named company, duly convened at Gibson Whitter Offices, Parklands 6ZX Business Park, Forest Rd, Denmead, PO7 6XP on 20 January 2017 Principal trading address: 14 Vicarage Wood Way, Tilehurst, Reading the following special resolution was passed: RG31 6ZX That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The Company also passed the following ordinary resolution: At a general meeting of the above named Company, duly convened That David Smithson and Alexander Kinninmonth of RSM and held at Upper Flat, 148 Drakefell Road, London, SE4 2DS, on 13 Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, January 2017, the following Resolutions were passed as a Special Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to Resolution and an Ordinary Resolution respectively: the company, to act on a joint and several basis “That the Company be wound up voluntarily and that James Stephen Further details are available from: Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners Correspondence address & contact details of case manager LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR be appointed Dom Chapman 02380646537 Liquidator for the purposes of such winding up.” RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers For further details contact: James Stephen Pretty, Email: Ford, Eastleigh, SO53 3TY [email protected], Tel: 02380 651441. Name, address & contact details of Joint Liquidators Tariq Khader, Director Primary Office Holder: David Smithson 26 January 2017 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ag EF102877 (2698736) Ford, Eastleigh, SO53 3TY IP Number: 9317 Joint Office Holder: Alexander Kinninmonth UK2701599 WOODS FLAKT HOLDINGS LIMITED RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers (Company Number 04267528) Ford, Eastleigh, SO53 3TY Registered office: c/o Flakt Woods Limited, Axial Way, Cuckoo Farm IP Number: 9019 (2701462) Business Park, Colchester CO4 5ZD to be changed to Two Snowhill, Birmingham B4 6GA Passed 25 January 2017 2701304Members' Voluntary Winding-Up At a General Meeting of the above-named Company, duly convened, Resolutions and held at Axial Way, Cuckoo Farm Business Park, Colchester CO4 COMPANIES ACT 2006 5ZD, the subjoined Special Resolutions were duly passed, viz:- AND INSOLVENCY ACT 1986 Special Resolutions RESOLUTIONS OF 1 THAT the Company be wound-up voluntarily and Edward T Kerr STRAITON MARINE LTD (Insolvency Practitioner number 9021) of Messrs BDO LLP, 55 Baker Company Number: SC439826 Street, London W1U 7EU, and Malcolm Cohen (Insolvency Registered in Scotland Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, Passed London W1U 7EU, be and are hereby appointed Joint liquidators for At a general meeting of the above-named company duly convened the purposes of such winding-up, and are to act jointly and severally. and held at Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 2 THAT the liquidators be and are hereby authorised to distribute all 23 January 2017 at 11.30 am the following written resolutions: No 1 or part of the assets in specie to the shareholders in such proportion and No 4 as special resolutions and No 2 and No 3 as ordinary as they mutually agree. resolutions. For further information, please contact Ann Moore of BDO LLP on "1. THAT the company be wound up voluntarily 0121 352 6399, or e-mail [email protected]. 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is Matt Davey and Gregory Weston , Directors (2701599) hereby appointed liquidator for the purpose of such winding-up and that any power conferred on her by the company, or by law, be exercisable by her alone." 2698531VARAKAIR LIMITED 3. THAT the remuneration of Pamela Coyne as Liquidator be (Company Number 01641752) approved as outlined in the engagement letter. Registered office: 256 East Park Drive, Blackpool, Lancashire, FY3 4. THAT the Liquidator be entitled to make a distribution in specie in 9RS respect of assets not currently held in cash. Principal trading address: 256 East Park Drive, Blackpool, Lancashire, George Sturgeon Thomson FY3 9RS Chairman At a general meeting of the above named Company, duly convened 23 January 2017 (2701304) and held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF, on 26 January 2017, the following resolutions T2698533 M REGULATORY LIMITED were passed as a Special Resolution and as an Ordinary Resolution (Company Number 08087619) respectively: Registered office: 39 The Metro Centre, Tolpits Lane, Watford, “That the Company be wound up voluntarily and that Richard Ian Hertfordshire WD18 9SB Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Principal trading address: N/A Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Notice is hereby given that the following resolutions were passed on Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the 23 January 2017, as a special resolution and an ordinary resolution Company for the purposes of such winding-up.” respectively: For further details contact: Richard Ian Williamson, Email: “That the Company be wound up voluntarily and that David Thorniley, [email protected], Tel: 01253 349331. Alternative (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, contact: Email: [email protected] Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Bernard John Dingwall, Director purposes of such winding up.” 26 January 2017 Further details contact: David Thorniley, Email: [email protected]. Ag EF102744 (2698531) Alternative contact: Chris Maslin. Tracey Mafo, Chairman 25 January 2017 W.H.A.2698541 (TRANSPORT) LIMITED Ag EF102756 (2698533) (Company Number 00714501) Registered office: The Old Grange Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT TARIQ2698736 KHADER LIMITED Principal trading address: Woodside Commercial Estate, Thornwood, (Company Number 07920779) Epping, Essex, CM16 6LJ Registered office: Unit 1, Rowan Court, 56 High Street, Wimbledon, At a General Meeting of the above named Company, duly convened London, SW19 5EE and held at Jupiter House, Warley Hill Business Park, The Drive, Principal trading address: Upper Flat, 148 Drakefell Road, London, Brentwood, Essex, CM13 3BE, on 25 January 2017, at 11.00 am, the SE4 2DS following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 85 COMPANIES

“That the Company be wound up voluntarily and that Glyn Mummery, estate. On 30 September 2016, the personal representative of the Neil (IP No. 8996) and Jeremy Stuart French, (IP No. 003862) both of FRP Weiss estate transferred the Original Interest to Virginia Weiss as Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, trustee for Article Third Marital Trust UWO Neil Weiss (the Brentwood, Essex, CM13 3BE be and are hereby appointed Joint "Assignee"). Consequently on that date the Assignee was admitted as Liquidators for the purpose of the voluntary winding up on 25 January a limited partner of the Partnership. 2017.” Signed by: David B . Pearson For further details contact: The Joint Liquidators, Email: Title: Director [email protected] for and on behalf of CEP III Limited, Erica Margaret Hoskin, Chairman as general partner of the Partnership 25 January 2017 Dated: 25 January 2017 (2701319) Ag EF102836 (2698541)

LIMITED2701316 PARTNERSHIPS ACT 1907 FIM TIMBERLAND LP Partnerships REGISTERED IN SCOTLAND: NUMBER SL19763 Notice is hereby given, pursuant to Section 10 of the Limited DISSOLUTION OF PARTNERSHIP Partnerships Act 1907, that pursuant to assignations of the respective Limited Partnership interests referred to in the schedule attached 2701320LIMITED PARTNERSHIPS ACT 1907 hereto, the transferors detailed in the schedule attached transferred to SERFINCORP FINANCE (SCOTLAND) SP the respective transferees the various interests held by such REGISTERED IN SCOTLAND NUMBER SL005527 transferors in FIM Timberland LP, a limited partnership registered in Notice is hereby given that Serfincorp Finance (Scotland) SP, a limited Scotland with number SL19763 and such transferor ceased to be partnership registered in Scotland with number SL005527 (the limited partners and such transferors became limited partners in FIM “Partnership”) was dissolved with effect from 23:59 on 26 January Timberland LP. 2017. (2701320) Schedule Vendor Purchaser Effect Kenneth Neville John Christopher Pfeil 09/01/2017 TRANSFER OF INTEREST Newsome Stephen Beck TROUP2701524 BYWATERS + ANDERS FIM Timberland General Partner Limited as General Partner of FIM Announcing the retirement of Stephen James Bell from his position of Timberland LP (2701316) Partner at Troup Bywaters + Anders, effective 31st December 2016 Peter Anderson Managing Partner on behalf of the Partners (2701524)

TROUP2701522 BYWATERS + ANDERS Announcing the retirement of Roger Charles Cross from his position of Partner at Troup Bywaters + Anders, effective 31st December 2016 Peter Anderson Managing Partner on behalf of the Partners (2701522)

2701513LIMITED PARTNERSHIPS ACT 1907 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that, with effect from 31 December 2016 each of Citigroup Employee Fund of Funds I L.P. and Citigroup Employee Fund of Funds (Master Fund) I, L.P. transferred the whole of their respective interests in Terra Firma Capital Partners II, L.P.-C (the “Partnership”), a limited partnership registered in England with number LP008204, and that, with effect from 31 December 2016, Hollyport Secondary Opportunities V - B SLP became a limited partner in the Partnership in place of Citigroup Employee Fund of Funds I L.P. and Citigroup Employee Fund of Funds (Master Fund) I, L.P.. for and on behalf of Terra Firma Investments (GP) 2 Limited in its capacity as general partner of Terra Firma Capital Partners II, L.P.-C 24 January 2017 (2701513)

LIMITED2701319 PARTNERSHIPS ACT 1907 CEP III FEEDER, L.P. a limited partnership registered in Scotland with number SL005907 (the "Partnership") Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907, on 21 April 2014, Neil Weiss, a limited partner of the Partnership, died (the "Original Limited Partner"). As a matter of law, the limited partnership interest of the Original Limited Partner (the "Original Interest") automatically transferred to the Neil Weiss

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Notice2701572 is hereby given that a Deed Poll dated 3 November 2016 and enrolled in the Senior Courts of England and Wales on 20 January PEOPLE 2017, I, Lue Gardener of 30 Dairy Lane, Ivybridge, Devon, PL21 0UW, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name Luke Chambers-Gardener and CHANGES OF NAME OR ARMS assumed the name of Lue Gardener. Howard and Over, Solicitors, 114 Albert Road, Devonport, Plymouth, Notice2701584 is hereby given that a Deed Poll dated 3 June 2016 and Devon, PL2 1AF enrolled in the Senior Courts of England and Wales on 23 January 3 November 2016 (2701572) 2017 as a person having parental responsibility on behalf of Sholto Francis Biscoe-Taylor who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the Notice2701571 is hereby given that a Deed Poll dated 5 December 2016 and name of Sholto Francis Cornock Nixon and assumed the name of enrolled in the Senior Courts of England and Wales on 20 January Sholto Francis Biscoe-Taylor. 2017, I, Craig James Smith-Jones of 17 Sandbed Road, Bristol, BS2 Oliver Fisher, Astley House, W11 3JQ 9TY, Married/Civil Partnership, British Citizen, under section 11 of the 3 June 2016 (2701584) British Nationality Act 1981 abandoned the name of Craig James Smith and assumed the name of Craig James Smith-Jones. 5 December 2016 (2701571) 2701583Notice is hereby given that a Deed Poll dated 3 January 2017 and enrolled in the Senior Courts of England and Wales on 20 January 2017, I, Mon Prasad Tamang of 10 Wren Way, Farnborough, Notice2701569 is hereby given that a Deed Poll dated 10 January 2017 and Hampshire, GU14 8SZ, Married/Civil Partnership, British Citizen, enrolled in the Senior Courts of England and Wales on 20 January under section 6(1) of the British Nationality Act 1981 abandoned the 2017, I, Zamara-Freya Oborska-Calado of 9H Old Pye Street, London, name of Man Prasad Tamang and assumed the name of Mon Prasad SW1P 2JZ, Single and a British Citizen under section 1(1) of the Tamang. British Nationality Act 1981, abandoned the name Zamara-Freya 3 January 2017 (2701583) Oborska and assumed the name of Zamara-Freya Oborska-Calado. Knights Solicitors, Regency House, 25 High Street, Tunbridge Wells, TN1 1UT Notice2701582 is hereby given that a Deed Poll dated 28 November 2016 and 16 January 2017 (2701569) enrolled in the Senior Courts of England and Wales on 20 January 2017, I, Alexandra Marie Lumley-Jones of Ground Floor Flat 70, Whitestile Road, Brentford, Middlesex, TW8 9NL, Married/Civil Notice2701556 is hereby given that a Deed Poll dated 8 January 2017 and Partnership, British Citizen, under section 1(1) of the British Nationality enrolled in the Senior Courts of England and Wales on 19 January Act 1981 abandoned the name of Alexandra Marie Cain and assumed 2017, I, Sophie Esther Shaen-Wilkinson of 27 Goodenough Road, the name of Alexandra Marie Lumley-Jones. London, SW19 3QW, Married/Civil Partnership, British Citizen, under 28 November 2016 (2701582) section 1(1) of the British Nationality Act 1981 abandoned the name of Sophie Esther Wilkinson and assumed the name of Sophie Esther Shaen-Wilkinson. Notice2701581 is hereby given that a Deed Poll dated 17 January 2017 and 8 January 2017 (2701556) enrolled in the Senior Courts of England and Wales on 20 January 2017, I, Caroline Barbara Rowe , 26 Combermere, Thornbury, Bristol, BS35 2ET, is Divorced/Civil Partnership dissolved, British Citizen Notice2701553 is hereby given that a Deed Poll dated 6 January 2017 and under section 11(1) of the British Nationality Act 1981 abandoned the enrolled in the Senior Courts of England and Wales on 20 January name of Caroline Barbara Gadsby and assumed the name of Caroline 2017, I, Rod Gordon Taylor of Linden Lea, Linden Road, Halifax, HX3 Barbara Rowe. 0BS, Single and a British Citizen under section 1(1) of the British 17 January 2017 (2701581) Nationality Act 1981, abandoned the name Roderick Gordon Taylor and assumed the name of Rod Gordon Taylor. 6 January 2017 (2701553) Notice2701579 is hereby given that a Deed Poll dated 14 November 2016 and enrolled in the Senior Courts of England and Wales on 23 January 2017 as a person having parental responsibility on behalf of Lily Rose Notice2701551 is hereby given that a Deed Poll dated 8 January 2017 and Kearns-Kennedy who is a child and single and a British Citizen under enrolled in the Senior Courts of England and Wales on 19 January section 1(1) of the British Nationality Act 1981 abandoned the name of 2017, I, Kym Bent Shaen-Wilkinson of 27 Goodenough Road, London, Lily Rose Kearns and assumed the name of Lily Rose Kearns- SW19 3QW, Married/Civil Partnership, British Citizen, under section Kennedy. 1(1) of the British Nationality Act 1981 abandoned the name of Kym 14 November 2016 (2701579) Bent Shaen-Carter and assumed the name of Kym Bent Shaen- Wilkinson. 8 January 2017 (2701551) Notice2701577 is hereby given that a Deed Poll dated 12 January 2017 and enrolled in the Senior Courts of England and Wales on 23 January 2017 as a person having parental responsibility on behalf of Emily Notice2701547 is hereby given that a Deed Poll dated 17 November 2016 and Valentina Weeden who is a child and single and a British Citizen enrolled in the Senior Courts of England and Wales on 23 January under section 1(1) of the British Nationality Act 1981 abandoned the 2017, I, Jane Clare Olsen of Little Oaks, Aspen Close, Stoke name of Emily Weeden and assumed the name of Emily Valentina D’abernon, Surrey, KT11 3AD, Married/Civil Partnership, British Weeden. Citizen, under section 11(1) of the British Nationality Act 1981 12 January 2017 (2701577) abandoned the name of Jane Clare Savelieva and assumed the name of Jane Clare Olsen. 28 November 2016 (2701547) Notice2701575 is hereby given that a Deed Poll dated 5 December 2016 and enrolled in the Senior Courts of England and Wales on 20 January 2017, I, Sarah Elizabeth Smith-Jones of 17 Sandbed Road, Bristol, Notice2701545 is hereby given that a Deed Poll dated 22 December 2016 and BS2 9TY, Married/Civil Partnership, British Citizen, under section 1 of enrolled in the Senior Courts of England and Wales on 20 January the British Nationality Act 1981 abandoned the name of Sarah 2017, I, Jan Sheila Moorhouse of Southerton Park, Southerton, Ottery Elizabeth Jones and assumed the name of Sarah Elizabeth Smith- St Mary, EX11 1SD, Married/Civil Partnership, British Citizen, under Jones. section 1(1) of the British Nationality Act 1981 abandoned the name of 5 December 2016 (2701575) Janice Sheila Moorhouse and assumed the name of Jan Sheila Moorhouse.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 87 PEOPLE

Michelmores, Harston House, Church Street, Sidmouth, EX10 8LT Notice2701528 is hereby given that a Deed Poll dated 19 November 2016 and 22 December 2016 (2701545) enrolled in the Senior Courts of England and Wales on 20 January 2017, I, David William Tucker of 61 Borrowcup Lane, Lichfield, Staffs, WS14 9DG, Single and a British Citizen under section 1(1) of the 2701543Notice is hereby given that a Deed Poll dated 24 November 2016 and British Nationality Act 1981, abandoned the name Kenny David enrolled in the Senior Courts of England and Wales on 23 January William Tucker and assumed the name of David William Tucker. 2017 as a person having parental responsibility on behalf of William Quality Solicitors Davisons John Leslie Phillip Smith who is a child and single and a British Citizen 19 November 2016 (2701528) under section 1(1) of the British Nationality Act 1981 abandoned the name of William John Woods and assumed the name of William John Leslie Phillip Smith. Notice2701527 is hereby given that a Deed Poll dated 14 January 2017 and Seigha Onyeka, Littlestone Cowan Solicitors, 23 Longbridge Road, enrolled in the Senior Courts of England and Wales on 20 January Barking, Essex, IG11 8TN 2017, I, Faye Elizabeth Lavery-Griffiths of 21 The Parade, Barry, CF62 28 November 2016 (2701543) 6SE, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Faye Elizabeth Griffiths and assumed the name of Faye Elizabeth Lavery- Notice2701542 is hereby given that a Deed Poll dated 23 December 2016 and Griffiths. enrolled in the Senior Courts of England and Wales on 20 January Talbots Law Limited, Roma Parva, 9 Waterloo Road, Wolverhampton, 2017, I, Gurminder Singh of 83 Longleat, Birmingham, B43 6PY, WV1 4NB Single and a British Citizen under section 1(1) of the British Nationality 14 January 2017 (2701527) Act 1981, abandoned the name of Gurminder Singh Deol and assumed the name of Gurminder Singh. Sham Uddin, Hamstead Law Practice, 48 Old Walsall Road, Notice2701523 is hereby given that a Deed Poll dated 19 December 2016 and Birmingham, B42 1NP enrolled in the Senior Courts of England and Wales on 23 January 23 December 2016 (2701542) 2017 as a person having parental responsibility on behalf of Tayla Ella Porch who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Tayla Notice2701539 is hereby given that a Deed Poll dated 21 December 2016 and Ella Hutchinson and assumed the name of Tayla Ella Porch. enrolled in the Senior Courts of England and Wales on 20 January Footner & Ewing, 50 The Hundred, Romsey, Hampshire, SO51 8XH 2017, I, Audra Jeanette Bryan , 31 Freemans Way, Thirsk, N 19 December 2016 (2701523) Yorkshire, YO7 1GF, is Divorced/Civil Partnership dissolved, British Citizen under section 11(1) of the British Nationality Act 1981 abandoned the name of Audra Jeanette Rose and assumed the name Notice2701497 is hereby given that a Deed Poll dated 7 July 2016 and of Audra Jeanette Bryan. enrolled in the Senior Courts of England and Wales on 23 January 21 December 2016 (2701539) 2017 as a person having parental responsibility on behalf of James Roland Upshall who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2701537 is hereby given that a Deed Poll dated 24 June 2016 and James Michael Roland Evans and assumed the name of James enrolled in the Senior Courts of England and Wales on 20 January Roland Upshall. 2017, I, Alexander Simpson of Windy Bank, Astwood Lane, Redditch, 9 November 2016 (2701497) B96 6HH, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name Alexander Robert Jarvis and assumed the name of Alexander Simpson. Notice2701495 is hereby given that a Deed Poll dated 11 January 2017 and Christopher Paul Lawrence, Taylors, Solicitor, 1 Mason Road, enrolled in the Senior Courts of England and Wales on 23 January Headless Cross, B97 5DA 2017, I, Sophie Louise Constance Cant of 20 The Drive, Chelmsford, 24 June 2016 (2701537) Essex, CM1 4JS, Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Sophie Louise Constance Goodchild and assumed the name of Sophie Louise Notice2701536 is hereby given that a Deed Poll dated 18 January 2017 and Constance Cant. enrolled in the Senior Courts of England and Wales on 20 January 11 January 2017 (2701495) 2017, I, Amanda Jayne Copas Silk of 32 Wyteleaf Close, Ruislip, Middlesex, HA4 7SP, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Notice2701493 is hereby given that a Deed Poll dated 31 December 2016 and Amanda Jayne Silk and assumed the name of Amanda Jayne Copas enrolled in the Senior Courts of England and Wales on 20 January Silk. 2017, I, Ingrid Roberts of 22 Elbe St., London, SW6 2QP, Single and a 18 January 2017 (2701536) British Citizen under section 6(2) of the British Nationality Act 1981, abandoned the name Ingrid Devatova-Tapp and assumed the name of Ingrid Roberts. Notice2701533 is hereby given that a Deed Poll dated 2 December 2016 and 31 December 2016 (2701493) enrolled in the Senior Courts of England and Wales on 20 January 2017, I, Mathew Iain Pitts Hunter of 2 Wharf Close, Lichfield, WS14 9BN, Single and a British Citizen under section 1(1) of the British Notice2701483 is hereby given that a Deed Poll dated 12 January 2017 and Nationality Act 1981, abandoned the name of Mathew Iain Pitts- enrolled in the Senior Courts of England and Wales on 20 January Hunter and assumed the name of Mathew Iain Pitts Hunter. 2017, I, Natasha Julia Zilberkweit Lewy of Flat 1, 73 Greencroft 2 December 2016 (2701533) Gardens, London, NW6 3LJ, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Natasha Julia Zilberkweit and assumed the name of Natasha 2701530Notice is hereby given that a Deed Poll dated 21 September 2016 and Julia Zilberkweit Lewy. enrolled in the Senior Courts of England and Wales on 20 January 12 January 2017 (2701483) 2017, I, James Philip Wadley-Mace of 2-17, The Schoolhouse, Pages Walk, London, SE1 4HG, Married/Civil Partnership, British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of James Philip Wadley and assumed the name of James Philip Wadley-Mace. 21 September 2016 (2701530)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Personal insolvency APPOINTMENT AND RELEASE OF TRUSTEES In2700772 the Central London County Court AMENDMENT OF TITLE OF PROCEEDINGS No 828 of 2016 FAY MCGREGOR 2698826BUTCHER, KRISTOFER JAMES In Bankruptcy 21 Dewhurst Road, Huddersfield, HD2 1BW Residential Address: 26 Wyldfield Gardens, London, N9 9NY. Birth details: 2 May 1990 Occupation: Unknown. KRISTOFER JAMES BUTCHER - Employed, of 21 Dewhurst Road, A Bankruptcy Order was made against the above named on the 8 Huddersfield, West Yorkshire, HD2 1BW, and lately residing at 204 November 2016 and Christopher Charles Garwood was appointed Cowlersley Lane, Huddersfield, West Yorkshire, HD4 5UT, and lately Trustee of the Bankruptcy Estate by a meeting of Creditors on the 12 self-employed, trading under his own name, as a roofer and bricklayer January 2017. at 204 Cowlersley Lane, Huddersfield, West Yorkshire HD4 5UT Creditors of the Bankrupt are invited to prove their debts. Also known as: Kristofer James Butcher, Employed, of 21 Dewhurst Creditors are invited to send their full names and addresses (and Road, Huddersfield, West Yorkshire, HD2 1BW and formerly of 204, those of their Solicitors, if any) together with full particulars of their Cowlersley Lane, Huddersfield, West Yorkshire, HD4 5UT claims to the Trustee at Wilkin Chapman LLP, The Hall, Lairgate, In the Office of the Adjudicator Beverley, HU17 8HL. No 5017568 of 2017 Further information along with proof of debt forms can be obtained Bankruptcy order date: 17 January 2017 from Debbie Garrett at the offices of Wilkin Chapman LLP, The Hall, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Lairgate, HU17 8HL. Telephone : 01482 398378 Email: 0115 852 5000 [email protected] Capacity of office holder(s): Receiver and Manager Office Holder Details: Christopher Charles Garwood (IP number 5829) 17 January 2017 (2698826) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date of Appointment: 12 January 2017. Christopher Charles Garwood , Trustee (2700772) MONEY2698796 , VERA BEVERLEY 15 Grasmoor Road, Salterbeck, WORKINGTON, Cumbria, CA14 5JB Birth details: 29 December 1956 In2701231 the Newcastle upon Tyne County Court Vera Beverley Money, currently unemployed and formerly trading as No 257 of 2016 West Cumbria Travel of 15 Grasmoor Road, Salterbeck, Workington, GARRY MOAT Cumbria CA14 5JB. Also known as: Garry Mouat Also known as: Vera Money of 15 Grasmoor Road, Salterbeck, In Bankruptcy Workington, Cumbria CA14 5JB Residential Address: Keepers Cottage, Spoutwell Lane, Corbridge, In the County Court at West Cumbria Northumberland NE45 5LF. Formerly of: 437 Salters Road, No 13 of 2016 Newcastle-upon-Tyne, NE3 4XJ, 74 Runnymede Road, Ponteland, Bankruptcy order date: 16 August 2016 Newcastle upon Tyne NE20 9HH and Springfield House, Spoutwell C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Lane, Corbridge, Northumberland, NE45 5LF. Date of Birth: 1 Birkenhead, CH41 6DU, telephone: 0151 666 0220 September 1964. Occupation: Unknown. Capacity of office holder(s): Receiver and Manager NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency 16 August 2016 (2698796) Rules 1986, that Matthew E Carter and Ann Nilsson have been appointed Joint Trustees of the above by a Meeting of Creditors. Office Holder Details: Matthew E Carter and Ann Nilsson (IP numbers MIDGLEY,2698820 NICHOLAS 19290 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer 59 School Lane, Illingworth, HALIFAX, West Yorkshire, HX2 9QW Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 26 Birth details: 21 August 1966 January 2017. Further information about this case is available from Nicholas Midgley a former company director of 59 School Lane, Sarah Cooper at the offices of Mazars LLP on 01452 874 637. Illingworth, Halifax, HX2 9QW and latterly of 1 Mountain View, Matthew E Carter and Ann Nilsson , Joint Trustees (2701231) HALIFAX, West Yorkshire, HX2 9SL Also known as: Nicholas Midgley a former company director of 1 Mountain View, HALIFAX, West Yorkshire, HX2 9SL In2701238 the Oxford County Court In the County Court at Bradford No 106 of 2016 No 2028 of 2016 GRAHAM MULLINS Bankruptcy order date: 22 August 2016 Also known as: Graeme Richard Mullins T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Residential and Trading Address: Acacia Lodge, Banbury Road, 6000 Bicester, Oxfordshire, OX26 2HL. Date of Birth: 18 January 1964. Capacity of office holder(s): Trustee Occupation: Law costs drafting. Trading names or styles: Bicester 13 October 2016 (2698820) Costing Services. NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Rules 1986, that Ann Nilsson and Martin Dominic Pickard have been MORRIS,2698830 IAN JAMES appointed Joint Trustees of the above by a Meeting of Creditors. 7 Springfield Green, DUDLEY, West Midlands, DY3 1PT Notice is further given that a meeting of the creditors of the bankrupt Birth details: 16 October 1974 will be held at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, IAN JAMES MORRIS, of 7 Springfield Green, Dudley, West Midlands Milton Keynes MK9 1FF on 3 March 2017 at 10.00 am for the DY3 1PT. Trading as Midland Electrical Supplies from 119 Bilston purposes of establishing a creditors' committee and if no committee Street, Dudley, DY3 1JE is formed fixing the basis of the Joint Trustees' remuneration and Also known as: IAN JAMES MORRIS, currently an ELECTRICAL allocated disbursements. In order to be entitled to vote at the meeting WHOLESALE SUPPLIER of 7 Springfield Green, Dudley, West creditors must ensure that any proxies and hitherto unlodged proofs Midlands DY3 1PT. are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton In the County Court at Dudley Keynes MK9 1FF by 12.00 noon on the business day preceding the No 44 of 2016 day of the meeting. Bankruptcy order date: 11 February 2016 Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP K Read 4th Floor, Cannon House, 18 The Priory Queensway, numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Birmingham, B4 6FD, telephone: 0121 698 4000 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Capacity of office holder(s): Receiver and Manager Appointment: 23 December 2016. Further information about this case 11 February 2016 (2698830) is available from Lyn Maclean at the offices of Mazars LLP on 01908 257191. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2701238)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 89 PEOPLE

In2699321 the Office of the Adjudicator ALI,2698815 IRFAN Court Number: BR-2016-5014066 Flat 1A, Magellan House, Ernest Street, London, E1 4QZ PARIS COSTAS OXINOU Birth details: 12 April 1975 Also known as: Barry Oxinou Irfan Ali, Currently not working, of Flat 1A, Magellan House, Ernest In Bankruptcy Street, London, E1 4QZ, formerly of 84 High Road, Southampton, 2 Thorn Park, Mannamead, Plymouth, PL3 4TG. Hampshire, SO16 2HZ. Birth details: 11 April 1958 In the Office of the Adjudicator Occupation: Restaurant Employee No 5018200 of 2017 In accordance with Rule 6.124 of the INSOLVENCY RULES 1986 (AS Date of Filing Petition: 24 January 2017 AMENDED), notice is hereby given that I, Nicholas O'Reilly (IP No. Bankruptcy order date: 25 January 2017 8309) of Moorfields Advisory Limited, 88 Wood Street, London, EC2V Time of Bankruptcy Order: 00:00 7QF and my partner, Simon Thomas (IP No. 8920) were appointed Whether Debtor's or Creditor's PetitionDebtor's Joint Trustees of the Bankrupt’s Estate by a meeting of creditors held G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, on 12 January 2017. telephone: 0118 958 1931 The Joint Trustees are to act either jointly or severally. All persons Capacity of office holder(s): Receiver and Manager having in their possession any of the effects of the Bankrupt must 25 January 2017 (2698815) deliver them to me and all debts due to the Bankrupt must also be paid to me. All creditors are hereby invited to prove their debts by sending details to me at my address shown above by close of ALNAHHAS,2698823 SAFAA business on 1 March 2017. 5B Gunhild Court, Cambridge, CB1 8RF Any person who requires further information may contact the Trustees Birth details: 11 June 1976 in Bankruptcy by telephone on 020 7186 1144. Alternatively, enquiries Safaa Alnahhas, Currently not working, of 5B Gunhild Court, can be made to Laura Hedges by email at [email protected] Cambridge, Cambridgeshire, CB1 8RF, formerly of 92 Jack Warren or by telephone on 020 7186 1154. Green, Cambridge, CB5 8US N H O'Reilly, Joint Trustee In the Office of the Adjudicator 26 January 2017 No 5018186 of 2017 Ag EF102758 (2699321) Date of Filing Petition: 24 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 10:25 2701230In the Insolvency Service Adjudicator's Office Whether Debtor's or Creditor's PetitionDebtor's No 5010628 of 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, CHRISTOPHER TAYLOR Birkenhead, CH41 6DU, telephone: 0151 666 0220 Residential Address: 63A Leeming Lane, Leeming Bar, Northallerton, Capacity of office holder(s): Receiver and Manager North Yorkshire, DL7 9RT. Date of Birth: 4 May 1967. Occupation: 25 January 2017 (2698823) Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Rules 1986, that Edward Thomas and Ann Nilsson have been AUBREY,2698817 ELIZABETH MARY JUDITH appointed Joint Trustees of the above by a Meeting of Creditors. 4 Ellman Road, Crawley, RH11 8RD Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers Birth details: 9 February 1983 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer Elizabeth Mary Judith Aubrey, Director, also known as Elizabeth Gray, Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 24 of 4 Ellman Road, Crawley, West Sussex, RH11 8RD, formerly of 12 January 2017. Further information about this case is available from Tree View Court, Wray Common Road, Reigate, Surrey, RH2 0RN Sarah Cooper at the offices of Mazars LLP on 01452 874 637. In the Office of the Adjudicator Edward Thomas and Ann Nilsson , Joint Trustees (2701230) No 5018188 of 2017 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 25 January 2017 BANKRUPTCY ORDERS Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's ABU2698814 SAADA, HANNAH TAHSSIN L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 42 Cecil Court, Addiscombe Road, Croydon, CR0 6SN 1XN, telephone: 0208 681 5166 Birth details: 3 May 1991 Capacity of office holder(s): Receiver and Manager Hannah Tahssin Abu Saada, Employed, of 42 Cecil Court, 25 January 2017 (2698817) Addiscombe Road, Croydon, CR0 6SN, formerly of 8 Howley Road, Croydon, Surrey, CR01AZ and formerly of 17 Longthorpe Close, Swindon, Wiltshire, SN5 8AD AVCI,2698834 ERDAL In the Office of the Adjudicator 17 Windway Road, Victoria Park, Caerdydd, CF5 1AF No 5018148 of 2017 Birth details: 1 January 1973 Date of Filing Petition: 24 January 2017 Erdal Avci, Currently not working, of 17 Windway Road, Victoria Park, Bankruptcy order date: 25 January 2017 Caerdydd, CF5 1AF Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5018226 of 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 24 January 2017 telephone: 01223 324480 Bankruptcy order date: 25 January 2017 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 25 January 2017 (2698814) Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698834)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

BROWN,2698782 DANNY JOHN BROWN,2698801 EDMUND 35 Wedgwood Drive, POOLE, Dorset, BH14 8ES 17 Lynton Close, Chester, CH4 8EA Birth details: 10 September 1963 Birth details: 5 October 1939 Danny Brown, also known as Danny John Brown and Daniel John Edmund Brown, Retired, of 17 Lynton Close, Chester, CH4 8EA Brown, occupation unknown, of 35 Wedgwood Drive, Poole, Dorset, In the Office of the Adjudicator BH14 8ES No 5018150 of 2017 In the County Court at Bournemouth and Poole Date of Filing Petition: 24 January 2017 No 106 of 2016 Bankruptcy order date: 25 January 2017 Date of Filing Petition: 10 October 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 19 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:48 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionCreditor's 8QH, telephone: 0191 260 4600, email: Name and address of petitioner: MARILYN TISDELL14 Haywards [email protected] Farm Close, VERWOOD, BH31 6XW Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 25 January 2017 (2698801) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 19 December 2016 (2698782) BULL,2698793 JOSEPH 22 Ethel Street, Caerdydd, CF5 1EJ Birth details: 12 October 1979 2698836BALLA, STUART MITCHEL Joseph Bull, Self Employed, of 22 Ethel Street, Caerdydd, CF5 1EJ, 21 Parc Y Minos Street, Porth Tywyn, SA16 0BN formerly of 14 Rhodewood House Apartments, St Brides Hill, Birth details: 6 July 1966 Saundersfoot, Pembrokeshire, SA69 9NU, formerly of 9 North Close, Stuart Mitchel Balla, Employed, of 21 Parc Y Minos Street, Porth Saundersfoot, SA69 9LT, formerly of 19 Merchant Park, Pembroke, Tywyn, SA16 0BN SA71 4HD, and carrying on business as Joseph Bull from 22 Ethel In the Office of the Adjudicator Street, Cardiff, CF5 1EJ. No 5018196 of 2017 In the Office of the Adjudicator Date of Filing Petition: 24 January 2017 No 5017934 of 2017 Bankruptcy order date: 25 January 2017 Date of Filing Petition: 20 January 2017 Time of Bankruptcy Order: 10:49 Bankruptcy order date: 23 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 25 January 2017 (2698836) Capacity of office holder(s): Official Receiver 23 January 2017 (2698793)

BOWLIN,2698808 JOHN TRAVIS 31 Kings Walk, Shoreham-By-Sea, BN43 5LG CARLEY,2698807 JONATHAN CHRISTOPHER Birth details: 21 October 1976 16 Cordelia Crescent, Rochester, ME1 3JA John Travis Bowlin, Employed, also known as JT Bowlin, of 31 Kings Birth details: 26 May 1980 Walk, Shoreham-by-Sea, West Sussex, BN43 5LG Jonathan Christopher Carley, Currently not working, of 16 Cordelia In the Office of the Adjudicator Crescent, Rochester, Kent, ME1 3JA No 5018082 of 2017 In the Office of the Adjudicator Date of Filing Petition: 23 January 2017 No 5018174 of 2017 Bankruptcy order date: 24 January 2017 Date of Filing Petition: 24 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:09 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 January 2017 (2698808) 25 January 2017 (2698807)

BOWLIN,2698806 SARAH DAWN CHILLINGWORTH,2698803 SARAH LOUISE 31 Kings Walk, Shoreham-By-Sea, BN43 5LG 31 Badburgham Court, Waltham Abbey, EN9 3EB Birth details: 3 October 1978 Birth details: 3 June 1990 Sarah Dawn Bowlin, Currently not working, also known as Sarah Sarah Louise Chillingworth, Employed, of 31 Badburgham Court, Rudkin, of 31 Kings Walk, Shoreham-by-Sea, West Sussex, BN43 Waltham Abbey, Essex, EN9 3EB and formerly of 6 Powdermill Mews, 5LG. Essex, EN9 1JG In the Office of the Adjudicator In the Office of the Adjudicator No 5018080 of 2017 No 5018156 of 2017 Date of Filing Petition: 23 January 2017 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 24 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 6000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698803) 24 January 2017 (2698806)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 91 PEOPLE

CHORAZEWICZ,2698832 PIOTR MICHAL CREES,2698799 WENDY JANE 34 Delapre Drive, Banbury, OX16 3WP 53 Nevada Way, Birmingham, B37 7LH Birth details: 26 January 1981 Birth details: 2 November 1978 Piotr Michal Chorazewicz, Employed, of 34 Delapre Drive, Banbury, Wendy Jane Crees,Currently not working, formerly known as Wendy Oxfordshire, OX16 3WP, formerly of 65 Wheatley Road, Garsington, West, of 53 Nevada Way, Birmingham, West Midlands, B37 7LH, Oxfordshire, OX44 9ER, and formerly of 128 Leiden Road, Oxford, United Kingdom Oxfordshire, OX3 8QU. In the Office of the Adjudicator In the Office of the Adjudicator No 5018162 of 2017 No 5018192 of 2017 Date of Filing Petition: 24 January 2017 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 25 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 1XN, telephone: 0208 681 5166 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698799) 25 January 2017 (2698832)

CRUICKSHANK,2698835 ANDREW PETER 2698825CHRISTIAN, REBECCA FRANCES 10 Jubilee Close, Thetford, IP24 3QR 19 Greenside Chase, Bury, BL9 9GR Birth details: 28 August 1975 Birth details: 3 December 1994 Andrew Peter Cruickshank, Director, of 10 Jubilee Close, Thetford, Rebecca Frances Christian,Currently not working, of 19 Greenside IP24 3QR Chase, Bury, BL9 9GR, formerly of 37 Regent Street, Bury, BL9 5AT, In the Office of the Adjudicator and formerly of 19 Greenside Chase, Bury, BL9 9GR No 5018218 of 2017 In the Office of the Adjudicator Date of Filing Petition: 24 January 2017 No 5018220 of 2017 Bankruptcy order date: 25 January 2017 Date of Filing Petition: 24 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 [email protected] 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698835) 25 January 2017 (2698825)

DONEGAN,2698789 DANIEL MICHAEL CONCEICAO,2698797 JORGE LUIZ SANTOS The Priory, Church Road, Hatfield Peverel, CHELMSFORD, CM3 2LE Flat 9, Truro House, Westbourne Park Road, London, W2 5UY Birth details: 27 December 1950 Birth details: 25 July 1968 DANIEL MICHAEL DONEGAN of The Priory, Church Road, Hatfield Jorge Luiz Santos Conceicao, Employed, of Flat 9, Truro House, Peverel, Chelmsford, Essex CM3 2LE Occupation unknown lately a Westbourne Park Road, London, W2 5UY Consultant In the Office of the Adjudicator In the High Court Of Justice No 5018228 of 2017 No 521 of 2016 Date of Filing Petition: 24 January 2017 Date of Filing Petition: 20 April 2016 Bankruptcy order date: 25 January 2017 Bankruptcy order date: 24 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 12:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Name and address of petitioner: Commissioners for HM Revenue & telephone: 01223 324480 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Official Receiver J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 25 January 2017 (2698797) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager CONSTABLE,2698818 NICHOLAS JOHN 24 January 2017 (2698789) 14 The West Wing, Cobham Park, Cobham, KT11 3LD Birth details: 2 May 1958 Nicholas John Constable,Self Employed, of 14 The West Wing, FASSNIDGE,2698810 SEAN Cobham Park, Cobham, Surrey, KT11 3LD, formerly of 12 Lakeside 25, Elgar Avenue, Malvern, WR142EY Grange, Weybridge, KT13 9ZE, and carrying on business as Nicholas Birth details: 24 March 1977 Constable from 14 The West Wing, Cobham Park, Cobham KT11 Sean Fassnidge, Employed, of 25, Elgar Avenue, Malvern, 3LD, Cobham, KT11 3LD, and carrying on business as Nicholas Worcestershire, WR14 2EY, formerly of 15, Henwick, Avenue, Constable from 14 The West wing, Cobham Park, Cobham, KT11 Worcester, Worcestershire, WR2 5JB and formerly of 31, Henwick, 3LD, Cobham, KT11 3LD Road, Worcester, Worcestershire, WR2 5NP In the Office of the Adjudicator In the Office of the Adjudicator No 5018232 of 2017 No 5018168 of 2017 Date of Filing Petition: 24 January 2017 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 25 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698810) 25 January 2017 (2698818)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

GALLAGHER,2698783 STEPHEN MARTIN HOLEWA,2698831 LEE RICHARD 11 Yew Grove, LONDON, NW2 3AB 39 Station Road, Great Coates, Grimsby, DN37 9NL Birth details: 5 May 1983 Birth details: 2 July 1980 STEPHEN MARTIN GALLAGHER CURRENTLY A SUBCONTRACTOR Lee Richard Holewa, Self Employed, of 39 Station Road, Great OF 11 YEW GROVE CRICKLEWOOD GREATER LONDON NW2 3AB Coates, Grimsby, Lincolnshire, DN37 9NL, and carrying on business In the County Court at Central London as Lee Holewa t/as Lrh a and t from 39 Station Road, Great Coates, No 1805 of 2016 Grimsby, Lincolnshire, DN37 9NL Date of Filing Petition: 5 October 2016 In the Office of the Adjudicator Bankruptcy order date: 20 January 2017 No 5018212 of 2017 Time of Bankruptcy Order: 11:10 Date of Filing Petition: 24 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 25 January 2017 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 00:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 1XN, telephone: 0208 681 5166 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 January 2017 (2698783) 25 January 2017 (2698831)

2698812HAYNES, CARL BERTRAM HONE,2698795 DAVID JOHN 77 Academy Gardens, Croydon, CR0 6QL Coopers Edge, Brockworth, Gloucester, GL3 4UW Birth details: 9 April 1953 Birth details: 30 December 1968 Carl Bertram Haynes, Employed, of 77 Academy Gardens, Croydon, David John Hone, Employed, of 5 Hidcote Road, Brockworth, CR0 6QL Coopers Edge, Brockworth, Gloucester, Gloucestershire, GL3 4UW, In the Office of the Adjudicator formerly of 27F Green Bank, Brockworth, Gloucester, Gloucestershire, No 5018184 of 2017 GL3 4NE Date of Filing Petition: 24 January 2017 In the Office of the Adjudicator Bankruptcy order date: 25 January 2017 No 5017968 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 20 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 25 January 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Time of Bankruptcy Order: 00:00 8QH, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 25 January 2017 (2698812) Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698795)

HERCULES,2698822 CARLOS BRIAN 133 Bramble Road, Hatfield, AL10 9SD JONES,2698809 MICHAEL JOHN Birth details: 26 July 1964 4 Portobello, Abbey Foregate, Shrewsbury, SY2 6BX Carlos Brian Hercules, Self Employed, of 133 Bramble Road, Hatfield, Birth details: 13 March 1946 Hertfordshire, AL10 9SD, formerly of 38 Granby road, Luton, Michael John Jones, Self Employed, of 4 Portobello, Abbey Foregate, Bedfordshire, LU4 9SZ, and carrying on business as Carlos Hercules Shrewsbury, Shropshire, SY2 6BX and carrying on business as Mike from 133 Bramble Road Hatfield, Herts, AL10 9SD, and trading from Jones from 4 Portobello, Shrewsbury, Salop, SY2 6BA 38 Granby Road Luton, LU4 9SZ In the Office of the Adjudicator In the Office of the Adjudicator No 5018134 of 2017 No 5018214 of 2017 Date of Filing Petition: 23 January 2017 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 24 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:13 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's K Jackson West Wing Ground Floor, The Observatory Brunel, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 Birkenhead, CH41 6DU, telephone: 0151 666 0220 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698822) 24 January 2017 (2698809)

HEWITT,2698786 KAYLEY MAY KELLEHER,2698819 GERARD ANTHONY 33 The Priory, London Road, Patcham, BRIGHTON, BN1 8QS 3 Bridgehill Close, Wembley, HA0 1EP Birth details: 15 March 1986 Birth details: 30 January 1963 KAYLEY MAY HEWITT occupation unknown of 33 The Priory, London Gerard Anthony Kelleher, Currently not working, of 3 Bridgehill Close, Road, Brighton BN1 8QS Wembley, HA0 1EP In the County Court at Brighton In the Office of the Adjudicator No 241 of 2016 No 5018198 of 2017 Date of Filing Petition: 11 October 2016 Date of Filing Petition: 24 January 2017 Bankruptcy order date: 18 January 2017 Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 11:05 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Brighton & Hove City CouncilPO Box T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 2929, BRIGHTON, BN1 1PS 6000 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 25 January 2017 (2698819) Capacity of office holder(s): Receiver and Manager 18 January 2017 (2698786)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 93 PEOPLE

KNIGHTS,2698790 PATTIE MILLING PRICE,2698791 LEIGH 22 Churchtown Road, Gerrans, Portscatho, Truro, TR2 5DZ 61 Clos Myddlyn, Beddau, Pontypridd, CF38 2JT Birth details: 23 April 1970 Birth details: 28 August 1985 Pattie Milling Knights, Employed, Self Employed, of 22 Churchtown Leigh Price,A full-time carer, of 61 Clos Myddlyn, Beddau, Road, Gerrans, Portscatho, Truro, Cornwall, TR2 5DZ, formerly of 7 Pontypridd, Rhondda Cynon Taff, CF38 2JT, formerly of 4 Llewellyn Church Town Road, Truro, Cornwall, TR25DZ and carrying on Terrace, Ynysybwl, pontypridd, CF37 3LG business as Pattie Knights from 22 Churchtown Road, Truro, In the Office of the Adjudicator Cornwall, TR2 5DZ No 5018138 of 2017 In the Office of the Adjudicator Date of Filing Petition: 23 January 2017 No 5018120 of 2017 Bankruptcy order date: 24 January 2017 Date of Filing Petition: 23 January 2017 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 24 January 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 24 January 2017 (2698791) Capacity of office holder(s): Receiver and Manager 24 January 2017 (2698790) REES,2698829 LOUISE 60 Wheatridge, Seaton Delaval, Whitley Bay, NE25 0QW 2698802KRUCE, AINA Birth details: 30 March 1972 Flat 4, Wellesley Court, Walton Road, Bognor Regis, PO21 1NN Louise Rees, Employed, of 60 Wheatridge, Seaton Delaval, Whitley Birth details: 4 December 1957 Bay, Northumberland, NE25 0QW, formerly of 20 Dene Grove, Seghill, Aina Kruce, Employed, of Flat 4, Wellesley Court, Walton Road, Cramlington, Northumberland, NE2 37EP, and formerly of Oaklands, Bognor Regis, PO21 1NN, formerly of 42 Longford Road, Bognor Forest Way, Seghill, Cramlington, Northumberland, NE23 7HF, Regis, PO21 1AG, formerly of Flat 6, Chichester House, 34 In the Office of the Adjudicator Galsworthy Road, Kingston Upon Thames, KT2 7BS, formerly of 14 No 5018216 of 2017 Dorset Road, Bognor Regis, PO21 2DU, and formerly of 2 Bassett Date of Filing Petition: 24 January 2017 Road, Bognor Regis, PO21 2JJ. Bankruptcy order date: 25 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5018160 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 January 2017 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Bankruptcy order date: 25 January 2017 1XN, telephone: 0208 681 5166 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 January 2017 (2698829) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager RICHARDSON,2698787 EMMA 26 January 2017 (2698802) 2 Fern Close, Frant, Tunbridge Wells, TN3 9BW Birth details: 19 July 1972 Emma Richardson, Employed, formerly known as Em Richardson, of NOBLE,2698792 LAURA JAYNE 2 Fern Close, Frant, Tunbridge Wells, East Sussex, TN3 9BW 41 Wicket Drive, Wakefield, WF1 3AL In the Office of the Adjudicator Birth details: 24 May 1981 No 5017678 of 2017 Laura Jayne Noble also known as Laura Brooks,Student, of 41 Wicket Date of Filing Petition: 16 January 2017 Drive, Wakefield, West Yorkshire, WF1 3AL and formerly of 6 Windhill Bankruptcy order date: 17 January 2017 Rise, Woolley Grange, Barnsley, South Yorkshire, S75 5RJ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5018056 of 2017 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 23 January 2017 telephone: 0118 958 1931 Bankruptcy order date: 24 January 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:00 17 January 2017 (2698787) Whether Debtor's or Creditor's PetitionDebtor's K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 ROGERS-FORBES,2698813 SARAH Capacity of office holder(s): Receiver and Manager 45 Whiteley Croft Garth, Otley, LS21 3NT 24 January 2017 (2698792) Birth details: 21 August 1990 Sarah Rogers-Forbes, Currently not working, of 45 Whiteley Croft Garth, Otley, West Yorkshire, LS21 3NT, formerly of 14 Beast Banks, OAKLEY,2698784 MATTHEW Kendal, Cumbria, LA9 4JW and formerly of 31 Strickland Court, 38 Alexandra Road, THAMES DITTON, Surrey, KT7 0QT Kendal, Cumbria, LA9 4QU and formerly of 47 Pool Road, Otley, West Birth details: 17 August 1977 Yorkshire, LS21 1HL and formerly of 13 Boroughgate, Otley, LS21 MATTHEW OAKLEY OCCUPATION UNKNOWN OF 4 GENEVA ROAD 3AG KINGSTON-UPON-THAMES SURREY KT1 2TW In the Office of the Adjudicator In the County Court at Central London No 5018172 of 2017 No 1817 of 2016 Date of Filing Petition: 24 January 2017 Date of Filing Petition: 10 October 2016 Bankruptcy order date: 25 January 2017 Bankruptcy order date: 23 January 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:44 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: Commissioners for HM Revenue & 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 25 January 2017 (2698813) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 23 January 2017 (2698784)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

ROWBERRY,2698821 JEANETTE SINCLAIR,2698800 LILY 81 Brickfields Road, Worcester, WR4 9TR 9 Holyrood Walk, Spalding, PE11 2RY Birth details: 23 March 1966 Birth details: 22 July 1955 Jeanette Rowberry, Employed, of 81 Brickfields Road, Worcester, Lily Sinclair,Self Employed, falso known as Ping Li, of 9 Holyrood Worcestershire, WR4 9TR Walk, Spalding, Lincolnshire, PE11 2RY, formerly of 301 Cradgebank, In the Office of the Adjudicator spalding, PE11 3AJ, Lincolnshire and carrying on business as Lily No 5018182 of 2017 sinclair from 9 Holyrood Walk, Spalding, Lincolnshire, PE11 2ry, and Date of Filing Petition: 24 January 2017 trading from 301 Cradgebank, Spalding, Linconlonshire, PE11 3AJ Bankruptcy order date: 25 January 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5018132 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 January 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 24 January 2017 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Jackson West Wing Ground Floor, The Observatory Brunel, 25 January 2017 (2698821) Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 2698827RUDWICK, JONATHAN WILLIAM 24 January 2017 (2698800) 31 Pretoria Avenue, Midhurst, GU29 9PP Birth details: 29 June 1988 Jonathan William Rudwick, Employed, Director, also known as Joe SUGDEN,2698811 DEBORAH JANE Rudwick, of 31 Pretoria Avenue, Midhurst, West Sussex, GU29 9PP, 499 Market Street, Whitworth, Rochdale, OL12 8QN formerly of 31 Romney Court, London, W12 8PY Birth details: 18 April 1959 In the Office of the Adjudicator Deborah Jane Sugden, Currently not working, formerly known as No 5018210 of 2017 Deborah Hibbert-Jones and formerly known as Deborah Mould, of Date of Filing Petition: 24 January 2017 499 Market Street, Whitworth, Rochdale, Lancashire, OL12 8QN, Bankruptcy order date: 25 January 2017 formerly of 18 Bamford Mews, Rochdale, Lancashire, OL11 5NX Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5018178 of 2017 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Date of Filing Petition: 24 January 2017 8QH, telephone: 0191 260 4600, email: Bankruptcy order date: 25 January 2017 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 25 January 2017 (2698827) K Jackson West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 SAVAGE,2698828 IAN JAMES Capacity of office holder(s): Receiver and Manager 4 Brentfield Gardens, London, NW2 1JP 25 January 2017 (2698811) Birth details: 29 June 1963 Ian James Savage, Currently not working, of 4 Brentfield Gardens, London, NW2 1JP, formerly of 2 Corfton Road, Ealing, London, W5 TOMKINS2698778 , ANTHONY E 2HS 37 Lodge Road, CROYDON, CR0 2PL In the Office of the Adjudicator Birth details: 29 January 1960 No 5018194 of 2017 ANTHONY E TOMKINS occupation unknown of 37 Lodge Road, Date of Filing Petition: 24 January 2017 Croydon CR0 2PL Bankruptcy order date: 25 January 2017 In the County Court at Croydon Time of Bankruptcy Order: 00:00 No 302 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 August 2016 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 24 January 2017 0115 852 5000 Time of Bankruptcy Order: 12:38 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 26 January 2017 (2698828) Name and address of petitioner: THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF CROYDON5TH FLOOR BERNARD WEATHERILL HOUSE, 8 MINT WALK, CROYDON, CR0 1EA SHAW,2698804 KEVIN L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Twll Yn Y Wal, Caernarfon, LL55 1RF 1XN, telephone: 0208 681 5166 Birth details: 22 June 1962 Capacity of office holder(s): Receiver and Manager Kevin Shaw, Currently not working, of Twll Yn Y Wal, Caernarfon, 24 January 2017 (2698778) Gwynedd, LL55 1RF In the Office of the Adjudicator No 5018164 of 2017 TEMPLE,2698816 JOSEPHINE FORDHAM Date of Filing Petition: 24 January 2017 87 Albany Gardens, Colchester, CO2 8HQ Bankruptcy order date: 25 January 2017 Birth details: 6 November 1975 Time of Bankruptcy Order: 09:42 Josephine Fordham Temple, Currently not working, of 87 Albany Whether Debtor's or Creditor's PetitionDebtor's Gardens, Colchester, Essex, CO2 8HQ. C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5018176 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 24 January 2017 25 January 2017 (2698804) Bankruptcy order date: 25 January 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698816)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 95 PEOPLE

TUCKER,2698833 SAMANTHA KAREN WESTCOTT,2698794 CLINTON ANDREW REES 146 Long Drive, Ruislip, HA4 0HR 5 Garnddyrys Mount, Blaenavon, Pont-Y-Pwl, NP4 9PF Birth details: 27 April 1986 Birth details: 11 September 1977 Samantha Karen Tucker, Employed, of 146 Long Drive, Ruislip, Clinton Andrew Rees Westcott, Employed, of 5 Garnddyrys Mount, Middlesex, HA4 0HR, formerly of 12b Woodbridge Street, London, Blaenavon, Pont-y-Pwl, NP4 9PF, formerly of 12 Ty Fry Close, EC1R 0HP, and formerly of 146 Long Drive, Ruislip, Middlesex, HA4 Blaenavon, Gwent, NP4 9NT, and formerly of 84 Charles Street, 0HR. Porth, Rhondda Cynnon Taff, CF39 9YF. In the Office of the Adjudicator In the Office of the Adjudicator No 5018224 of 2017 No 5018076 of 2017 Date of Filing Petition: 24 January 2017 Date of Filing Petition: 23 January 2017 Bankruptcy order date: 25 January 2017 Bankruptcy order date: 24 January 2017 Time of Bankruptcy Order: 11:37 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 25 January 2017 (2698833) 24 January 2017 (2698794)

2698788VALLANCE, RACHEL WIELGO,2698805 AGNIESZKA Tower Farm, Gilmorton Road, Walcote, LUTTERWORTH, 37 White Rose Avenue, Mansfield, NG18 4YF Leicestershire, LE17 4LD Birth details: 7 April 1983 Birth details: 28 May 1969 Agnieszka Wielgo, Currently not working, of 37 White Rose Avenue, Mrs Rachel Vallance, Tower Farm, Gilmerton Road, Walcote, Mansfield, Nottinghamshire, NG18 4YF, formerly of 47, Rosedale Lutterworth, Leicestershire, LE17 4LD. Way, Mansfield, Nottingham, NG19 0QR and formerly of 35 Central In the County Court at Leicester Avenue, Hucknall, Nottingham, NG15 7JH No 158 of 2017 In the Office of the Adjudicator Date of Filing Petition: 28 November 2016 No 5018158 of 2017 Bankruptcy order date: 19 January 2017 Date of Filing Petition: 24 January 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 25 January 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: NWF AGRICULTURE LIMITED Whether Debtor's or Creditor's PetitionDebtor's Wardle, NANTWICH, CW5 6AQ D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8QH, telephone: 0191 260 4600, email: 0115 852 5000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 January 2017 (2698788) 25 January 2017 (2698805)

VALLANCE,2698785 SHAUN DAVID DISCHARGE FROM BANKRUPTCY Tower Farm, Gilmorton Road, Walcote, LUTTERWORTH, Leicestershire, LE17 4LD PETITION2701314 FOR DISCHARGE OF JUDICIAL FACTOR ON THE Birth details: 10 August 1971 ESTATE OF THE LATE IAN MCMURDO THOMSON Mr Shaun D Vallance, Tower Farm, Gilmerton Road, Walcote, To the creditors of and other persons interested in the succession to Lutterworth, Leicestershire, LE1 7 4LD. the estate of the deceased, the Late Ian McMurdo Thomson, formerly In the County Court at Leicester resident at Ballymenoch, Brooke Road, Cardross, Dunbartonshire No 159 of 2016 NOTICE is hereby given that Archibald Scott Gray, C.A., of Alix Date of Filing Petition: 28 November 2016 Partners LLP, formerly Zolfo Cooper, 107 West Regent Street, Bankruptcy order date: 19 January 2017 Glasgow, Lanarkshire, G2 2BA, judicial factor on the estate of the Time of Bankruptcy Order: 00:00 deceased Ian McMurdo Thomson, formerly resident at Ballymenoch, Whether Debtor's or Creditor's PetitionCreditor's Brooke Road, Cardross, Dunbartonshire, has presented a petition to Name and address of petitioner: NWF AGRICULTURE LIMITED the Court of Session for discharge from the office of judicial factor. Wardle, NANTWICH, CW5 6AQ Any person having an interest may lodge answers to the petition. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Answers must be lodged at the Office of Court, Court of Session, 2 0115 852 5000 Parliament Square, Edinburgh EH1 1RQ within 21 days after the date Capacity of office holder(s): Receiver and Manager of this notice. 19 January 2017 (2698785) Lewis Kemp Harper Macleod LLP Citypoint VICKERS,2698824 ADAM WILLIAM 65 Haymarket Terrace, Edinburgh, EH12 5HD 87 Woodlands Way, Denaby Main, Doncaster, DN12 4LS Solicitor for the Petitioner (2701314) Birth details: 7 January 1978 Adam William Vickers, Self Employed, of 87 Woodlands Way, Denaby Main, Doncaster, South Yorkshire, DN12 4LS, formerly of 10 Grange FINAL MEETINGS Way, Denaby Main, Doncaster, South Yorkshire, DN12 4DA, and carrying on business as Mr A W Vickers from 87 Woodlands Way, In2700639 the High Court of Justice Denaby Main, Doncaster, South Yorkshire, DN12 4LS No 4162 of 2012 In the Office of the Adjudicator MICHAEL JAMES BAKER No 5018206 of 2017 In Bankruptcy Date of Filing Petition: 24 January 2017 Residential Address: Tudor Ridge, 4 Virginia Avenue, Virginia Water, Bankruptcy order date: 25 January 2017 Surrey GU25 4RY. Date of Birth: 3 September 1950. Occupation: IT Time of Bankruptcy Order: 00:00 Consultant. Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 1986, that a Meeting of the Bankrupt's creditors will be held at telephone: 01223 324480 Devonshire House, 60 Goswell Road, London EC1M 7AD on 29 Capacity of office holder(s): Official Receiver March 2017 at 10.00am for the purpose of considering the Joint 25 January 2017 (2698824) Trustees' Final Report and granting their release. To be entitled to

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE vote at the meeting, a creditor must give written details of his debt In2701548 the Yeovil County Court (including the amount) and lodge any necessary form of Proxy and/or No 412 of 2011 postal Resolution at Kingston Smith & Partners LLP, Devonshire STEVEN MICHAEL BRADY House, 60 Goswell Road, London EC1M 7AD no later than 12 noon Current Address: 15 Somerset Close, Gillingham, Dorset, SP8 4LY. on 28 March 2017. Former Address: 32 Jay Walk, Gillingham, Dorset, SP8 4GQ Office Holder Details: Brian Baker and Paul Appleton (IP numbers Birth details: 5 January 1970 10530 and 8883) of Kingston Smith & Partners LLP, Devonshire Property manager House, 60 Goswell Road, London EC1M 7AD. Date of Appointment: Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY 23 May 2013 and successor appointment Brian Baker on 4 April 2014. RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Further information about this case is available from Emma Corser at at 4 Barnfield Crescent, Exeter, EX1 1QT on 29 March 2017, at 11.00 the offices of Kingston Smith & Partners LLP on 0207 566 4020 or at am for the purpose of considering the Trustee in Bankruptcy’s final [email protected]. report and granting his release. To be entitled to vote at the Meeting, Brian Baker and Paul Appleton , Joint Trustees (2700639) a Creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or postal Resolution at Stonham.Co, 4 Barnfield Crescent, Exeter, EX1 1QT, no later than 12 2701209In the Taunton County Court noon on 28 March 2017 (or deliver them to the Chairman at the No 3 of 2015 Meeting). DARREN VICTOR BARKER Date of Appointment: 23 January 2012 (Deceased) Further Details: Becky Folds – [email protected] 413014 - Residential Address: c/o One Redcliff Street, Bristol, BS1 6NP. BB671 Formerly of: Wood Barton, New Road, West Bagborough, Taunton, Eric J Stonham (IP number 6486), Trustee (2701548) Somerset, TA4 3ET. Date of Birth: 7 September 1963. Occupation: Security Advisor. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2700735 the Stockport County Court 1986, that a meeting of the bankrupt's creditors will be held at One No 91 of 2014 Redcliff Street, Bristol, BS1 6NP on 5 April 2017, at 10.00 am for the GILLIAN HARRIS purpose of considering the Joint Trustees in Bankruptcy's final report Formerly in Bankruptcy and granting their release. To be entitled to vote at the meeting, a Residential Address: 3 Frood Close, Hayfield Park, Chapel En Le creditor must give written details of his debt (including the amount) Frith, High Peak, Derbyshire, SK23 0JS. Date of Birth: 10 February and lodge any necessary form of proxy and/or postal Resolution at 1960. Occupation: Unknown. Milsted Langdon LLP, One Redcliff Street, Bristol, BS1 6NP, no later NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency than 12:00 midday on 4 April 2017. Rules 1986, that the Trustee has summoned a final general meeting of Office Holder Details: Simon Ashley Rowe and Rachel Hotham (IP the creditors of the above named which shall receive the Trustee's numbers 9577 and 12510) of Milsted Langdon LLP, One Redcliff report of the administration of the bankrupt's estate, and shall Street, Bristol BS1 6NP. Date of Appointment: 3 February 2015. determine whether the Trustee should have their release under Further information about this case is available from Jenny Young at section 299 of the Insolvency Act 1986. The meeting will be held at the offices of Milsted Langdon LLP on 01179 452500 quoting 85/87 High Street West, Glossop, Derbyshire SK13 8AZ on 3 April casecode: BARKPOST or at [email protected]. 2017 at 10.30 am. Proxies must be lodged at 85/87 High Street West, Simon Ashley Rowe and Rachel Hotham , Joint Trustees in Glossop, Derbyshire SK13 8AZ by 12.00 noon on the business day Bankruptcy (2701209) before the meeting to entitle creditors to vote by proxy at the meeting. Office Holder Details: Tina Bullock (IP number 9212) of Crossfields, 85/87 High Street West, Glossop, Derbyshire SK13 8AZ. Date of In2701029 the Newcastle upon Tyne County Court Appointment: 6 August 2014. Further information about this case is No 1408 of 2010 available from the offices of Crossfields at [email protected]. RICHARD WILLIAM BLOOMFIELD Tina Bullock , Trustee (2700735) In Bankruptcy 19 Chollerford Mews, Holywell, Whitley Bay, Tyne & Wear NE25 0TX lately residing at 20 Evesham Avenue, Whitley Bay, Tyne & Wear 2699323In the High Court of Justice NE26 1QR Court Number: BR-2013-5381 Birth details: 20 August 1960 BOBBY MAX JOSEPH Barrister In Bankruptcy Notice is hereby given, as required by Rule 6.137(1A) of the Flat 3, 119 Hurst Street, Birmingham, B5 6SE. Insolvency Rules 1986 (as amended), that the Joint Trustees have Birth details: 26 April 1941 summoned a Final Meeting of Creditors. Occupation: Retired The Meeting will be held at Robson Laidler Accountants Limited, Other Names: Bobby Joseph; Max Joseph; David Johnson; David Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne Max Rosenburg; David Rosenburg; Max Rosenburg; Bobby NE2 1TJ on 24 March 2017 at 10.30 am. Rosenburg; Bobby Max Rosenburg; David Jessop; David Rueben The purpose of the meeting is to receive the report of the Joint Jessop; Edward Martin; George Miller; Kenneth Wall. Trustees’ on the administration of the bankrupt’s estate and to Bankruptcy Description: Bobby Max Joseph, also known as David determine whether the Joint Trustees should have their release. Johnson, also known as David Max Rosenburg, and also known as Creditors who wish to vote at the meeting must ensure their proxies Bobby Rosenburg, current occupation unknown, of Flat 3, 119 Hurst and any hitherto unlodged proofs are lodged at Robson Laidler Street, Birmingham, B5 6SE. Accountants Limited, Fernwood House, Fernwood Road, Jesmond, A meeting of creditors has been summoned by the Trustee pursuant Newcastle upon Tyne NE2 1TJ by no later than 12 noon on the to Section 331 of the INSOLVENCY ACT 1986 for the purposes of business day prior to the meeting. receiving his report on his administration and to determine whether Office Holder details: Martin Daley (IP No. 9563) and Simon Blakey (IP the Trustee should have his release pursuant to Section 299 of the No. 12990), Joint Trustees, Appointed on 13 July 2010, Robson Insolvency Act 1986. Laidler Accountants Limited, Fernwood House, Fernwood Road, The meeting will be held on 20 April 2017 at 10.00 am at 2nd Floor, Jesmond, Newcastle upon Tyne NE2 1TJ. Further details contact: Phoenix House, 32 West Street, Brighton, BN1 2RT. Martin Daley on 0191 2818191 or email [email protected] A proxy form is available which must be lodged at my offices Suite 2, Martin Daley , Joint Trustee 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, no 24 January 2017 (2701029) later than 12.00 noon on the business day prior to the meeting being held to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the bankrupt.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 97 PEOPLE

Date of Appointment: 23 June 2014 In2699322 the Portsmouth County Court Office Holder Details: Paul Allen (IP No. 11734) of FRP Advisory LLP, Court Number: BR-2010-875 Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 PAUL DAVID KEARN 2RT Formerly in Bankruptcy For further details email: [email protected]. 13a The Cottage, High Street, Old Portsmouth, PO1 2LP. Paul Allen, Trustee in Bankruptcy Birth details: 15 May 1957 26 January 2017 Occupation: Contracts Manager Ag EF102732 (2699323) Former Address: 186a New Road, Buckland, Portsmouth, PO27 7RW Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt's Creditors will be held 2699327In the High Court of Justice at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 28 Court Number: BR-2010-7536 March 2017, at 10.30 am, for the purpose of considering the Trustee MICHAEL KYRIAKIDES in Bankruptcy's final report and granting his release. Formerly in Bankruptcy To be entitled to vote at the Meeting, a Creditor must give written 10 Sara Court, 38 Abercorn Place, London, NW8 9XP. details of his debt (including the amount) and lodge any necessary Birth details: 01 January 1974 form of proxy and/or postal Resolution at the offices of Menzies LLP, Occupation: Property developer Lynton House, 7-12 Tavistock Square, London WC1H 9LT, no later Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY than 12.00 noon on 27 March 2017 (or deliver them to the Chairman RULES 1986, that a Meeting of the Bankrupt's Creditors will be held of the Meeting). at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 28 March Date of Appointment: 25 November 2010 2017, at 11.00 am, for the purpose of considering the Trustees in Office Holder Details: John Dean Cullen (IP No. 9214) and Bethan Bankruptcy's final report and granting their release. Louise Evans (IP No. 13130) both of Menzies LLP, Lynton House, 7-12 To be entitled to vote at the Meeting, a Creditor must give written Tavistock Square, London, WC1H 9LT details of his debt (including the amount) and lodge any necessary Further details contact: Carol Payne, Email: [email protected] form of proxy and/or postal Resolution at Menzies LLP, 2 Sovereign or telephone 029 20674993. Quay, Havannah Street, Cardiff CF10 5SF, no later than 12.00 noon John Dean Cullen, Joint Trustee in Bankruptcy on 27 March 2017 (or deliver them to the Chairman of the Meeting). 26 January 2017 Date of Appointment: 24 November 2011. Ag EF102767 (2699322) Office Holder Details: John Dean Cullen (IP No. 9214) and Bethan Louise Evans (IP No. 13130) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT In2699326 the Central London County Court Further details contact: Christine Page, Email: [email protected] Court Number: BR-2012-5562 or telephone 029 2044 7515. MICHAEL DAVID LUSHEY John Dean Cullen, Joint Trustee In Bankruptcy 26 January 2017 99 Coopers Lane, Leyton, Greater London, E10 5DG. Ag EF102861 (2699327) Birth details: 06 May 1962 Occupation: Bricklayer Notice is hereby given that the Joint Trustees have summoned a final In2699331 the High Court of Justice meeting of the Bankrupt’s creditors under Section 331 of the Court Number: BR-2013-3343 INSOLVENCY ACT 1986, for the purpose of receiving the Joint ALEXIO KADIRA Trustees' report of the administration of the Bankrupt’s estate and In Bankruptcy determining whether the Joint Trustees should be given their release. 11 Canonbury Road, Enfield, London EN1 3LN. The meeting will be held at Warwick House, 65-66 Queen Street, Birth details: 25 December 1969 London, EC4R 1EB on 29 March 2017, at 10.00 am. Occupation: Care Home Manager In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given that a meeting of the creditors of the Company their proxies with the Joint Trustees at Warwick House, 65-66 Queen will be held at Moore Stephens, 1 Lakeside, Festival Way, Festival Street, London, EC4R 1EB by no later than 12.00 noon on the Park, Stoke-on-Trent ST1 5RY on 14 February 2017 at 10.30 am in business day prior to the day of the meeting (together with a order to consider the following resolutions: That the joint trustees in completed proof of debt form if this has not previously been bankruptcy be paid an additional £20,000 plus VAT in respect of the submitted). further work undertaken by the joint trustees and their staff towards Date of Appointment: 13 October 2015. their outstanding timecosts amounting to £28,668.28. The balance of Office Holder Details: Claire Buijs (IP No. 15192) and Ruben Garcia- the timecosts will be written off. Quismondo Pereda (IP No. 17050) both of Quabbala Limited, Warwick Creditors wishing to vote at the meeting must lodge their proxy, House, 65-66 Queen Street, London, EC4R 1EB together with a completed Proof of Debt Form at Moore Stephens, 1 For further details contact: Daniel Ruiz, Email: [email protected]. Lakeside, Festival Way, Festival Park, Stoke-on-Trent, ST1 5RY not or Tel: 020 7332 4132. later than 12.00 noon on the business day preceding the meeting. Claire Buijs and Ruben Garcia-Quismondo Pereda , Joint Trustees Date of Appointment: 18 June 2014 27 January 2017 Office Holder Details: Mustafa Hassanali Abdulali (IP No. 07837) and Ag EF102869 (2699326) Neil James Dingley (IP No. 09210) both of Moore Stephens, 1 Lakeside, Festival Way, Festival Park, Stoke on Trent, ST1 5RY For further details contact: David M Hatch Email: In2699324 the Liverpool County Court [email protected] or telephone 01782 406720. Ref: Court Number: BR-2012-1190 KAD1808 TRACEY MARIE MARTIN Mustafa Hassanali Abdulali, Joint Trustee in Bankruptcy 83 Duke Street, Formby, Liverpool L37 4AR. 26 January 2017 Birth details: 09 November 1961 Ag EF102892 (2699331) Occupation: Not Known Notice is hereby given that a meeting of creditors has been summoned by the Trustee under Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held at RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 29 March 2017 at 10.30 am.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Creditors wishing to vote at the meeting must lodge their proofs of In2699330 the County Court at Bath debt and proxies at RSM, Highfield Court, Tollgate, Chandlers Ford, Court Number: BR-2014-193 Eastleigh, SO53 3TZ by 12.00 noon on 28 March 2017. MAGGIE STEELE Date of Appointment: 16 January 2013 In Bankruptcy Office Holder Details: Nigel Fox (IP No. 8891) of Baker Tilly Creditor 9 Catharine Place, Bath BA1 2PR. Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Birth details: 26 September 1949 SO53 3TZ Occupation: Self employed inventory clerk Correspondence address & contact details of case manager: Larissa Name or style under which bankrupt carried on business, and under Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, which any debt was incurred: Quest Gallery. Previous trading Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646425. Contact address: 7 Margaret's Buildings, Bath BA1 2LP details for Trustee: Tel: 023 80646421. Notice is hereby given that a meeting of creditors has been Nigel Fox, Trustee summoned by the Joint Trustees under Section 331 of the 25 January 2017 INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving Ag EF102844 (2699324) the Joint Trustees' report of the administration of the bankrupt estate and consideration of granting the Joint Trustees their release under Section 299 of the Insolvency Act 1986 (as amended). 2699325In the Manchester County Court The meeting will be held on 29 March 2017 at 10.00 am at Highfield Court Number: BR-2012-173 Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. SIMON HOWARD MCCANN Creditors wishing to vote at the meeting must lodge their proofs of In Bankruptcy debt and proxies at Highfield Court, Tollgate, Chandlers Ford, 139 London Road, Stockton Heath, Warrington WA4 6LG. Eastleigh, SO53 3TY by 12.00 noon on 28 March 2017. Birth details: 09 February 1970 Date of Appointment: 27 January 2015 Occupation: Barrister Office Holder Details: Duncan Lyle (IP No. 12890) and Nigel Fox (IP Notice is hereby given that a Meeting of Creditors has been No. 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, summoned by the Trustee under Section 331 of the INSOLVENCY Tollgate, Chandlers Ford, Eastleigh, SO53 3TY ACT 1986 (AS AMENDED) for the purpose of receiving the Trustee’s Correspondence address & contact details of case manager: Kevin report of the Administration of the bankrupt’s estate and Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, consideration of granting the Trustee his release under Section 299 of Chandlers Ford, Eastleigh, SO53 3TY, Tel: 023 806464535. Further the Insolvency Act 1986 (as amended). The meeting will be held at 3 details contact: Duncan Lyle, Tel: 023 80646430 or Nigel Fox, Tel: 023 Hardman Street, Manchester, M3 3HF on 27 April 2017 at 12.00 noon. 80646421. To be entitled to vote at the Meeting, creditors must lodge completed Duncan Lyle, Joint Trustee proxies and hitherto unlodged proofs of debt at 3 Hardman Street, 26 January 2017 Manchester, M3 3HF no later than 12.00 noon on 27 April 2017. Ag EF102888 (2699330) Date of Appointment: 13 September 2012 Office Holder Details: Jeremy Nigel Ian Woodside (IP No. 9515) of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 MEETING OF CREDITORS 3HF Correspondence address and contact details of case manager: Liz In2701259 the Southend County Court Williamson, of RSM Restructuring Advisory LLP, 3 Hardman Street, No 208 of 2015 Manchester, M3 3HF. Tel: 0161 830 4000. JOANNE MARGARET COCHRANE Jeremy Woodside, Trustee Also known as: Joanne Margaret Webster 26 January 2017 In Bankruptcy Ag EF102795 (2699325) Residential Address: 67 Rowenhall, Laindon, Essex, SS15 6SE. Previous Address: 67 Long Riding, Basildon, Essex SS14 1QU. Date of Birth: 15 May 1967. Occupation: Print Finisher. In2699328 the Medway County Court NOTICE IS HEREBY GIVEN pursuant to Section 314(7) of the Court Number: BR-2010-386 Insolvency Act 1986 and Rule 6.81 of the Insolvency Rules 1986 that RICHARD SPRINGHALL a Meeting of Creditors of the bankrupt, summoned by the Trustee, will In Bankruptcy be held at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 6 Wykeham Close, Gravesend, Kent, DA12 4QL. 1EZ on 7th March 2017 at 11:00 a.m. Resolutions proposed at the Birth details: 18 January 1976 meeting will include a resolution specifying the terms on which the Occupation: Ceiling Contractor Trustee is to be remunerated and certain of his disbursements paid. A A meeting of creditors has been summoned by the Trustee under creditor entitled to vote at the above meeting may appoint a proxy Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the holder to attend and vote instead of him. A proxy holder need not be purposes of receiving the trustee’s report of the administration of the a Creditor of the Debtor. Proxies to be used at the meeting and bankrupt’s estate and consideration of granting the Trustee his hitherto unlodged proofs in order to be entitled to vote at the meeting release under Section 299 of the Insolvency Act 1986 (as amended). must be lodged with the Trustee at 5 Tabley Court, Victoria Street, The meeting will be held on 29 March 2017 at 11.00 am at 4th Floor, Altrincham, Cheshire WA14 1EZ no later than 12.00 noon on the day Springfield House, 76 Wellington Street, Leeds, LS1 2AY. before the meeting. Proofs of debt and proxies must be lodged at 4th Floor, Springfield Neil Henry (Insolvency Practitioner Number 8622), of Lines Henry House, 76 Wellington Street, Leeds, LS1 2AY by 12.00 noon on 28 Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 March 2017. 1EZ, was appointed Trustee on 19th March 2016. Date of Appointment: 19 June 2015 Correspondence address and contact details of case manager: Rob Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly Jones,Lines Henry Limited, 5 Tabley Court, Victoria Street, Creditor Services LLP, Two Humber Quays, Wellington Street West, Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: Hull, HU1 2BN [email protected] Correspondence address & contact details of case manager: Andrea Neil Henry , Trustee Williams of Baker Tilly Creditor Services LLP, 4th Floor, Springfield Dated 24 January 2017 (2701259) House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5237. Or contact the Trustee on 01482 607200. Alec Pillmoor, Trustee 2701516In the Liverpool County Court 26 January 2017 No 345 of 2014 Ag EF102885 (2699328) DANIEL FOLEY In Bankruptcy Last known address: 88 Edge Lane Drive, Liverpool, L13 4AE Other known addresses Flat 5, 97 Westbourne Road, Prenton, CH43 4TF Date of Birth: Not Known

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 99 PEOPLE

Occupation: Not Known NOTICES OF DIVIDENDS Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY RULES 1986, that a Meeting of Creditors of the bankruptcy will be In2701500 the HIGH COURT OF JUSTICE held at Horsfields, Belgrave Place, 8 Manchester Road, Bury, No 982 of 1997 Lancashire, BL9 0ED on 8 March 2017 at 10.00 am in order to KENNETH BALL consider the following resolutions. That the remuneration of the IN BANKRUPTCY Trustees in bankruptcy be fixed by reference to time properly given Individual’s Addresses: RE : KENNETH BALL OF AND TRADING at and that the Trustees are authorised to claim their category 2 the time of bankruptcy order date 22/9/1997, residing AT 42 ASHLEY disbursements as and when funds permit. Creditors wishing to vote at DRIVE WHITTONT WICKENHAM MIDDLESEX GREATER LONDON the meeting must lodge their proxy, together with a completed proof TW12 6HW AS A COURIER-NOTICE OF FINAL INTENDED DIVIDEND. of debt form, at Horsfields, Belgrave Place, 8 Manchester Road, Bury, NOTE: the above-named was discharged from the proceedings and Lancashire BL9 0ED not later than 12 noon on the business day may no longer have a connection with the addresses listed. preceding the meeting. Notice is hereby given that I intend to declare a Dividend to Date of Appointment: 10 December 2015 unsecured Creditors herein within a period of 4 months from the last Further details contact Michelle Cass , email date of proving. Last date for receiving proofs: 1 March 2017. [email protected]. Tel 01617633183 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Hemal Mistry – Joint Trustee (IP No. 10770) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Dated this 26 January 2017 (2701516) CF14 3ZA (029 2038 0178) [email protected] 26 January 2017 (2701500)

2701348In the Central London County Court No 146 of 2016 In2701492 the York Court DANIEL JUNIOR HURD No 87 of 1994 In Bankruptcy ELEANOR MARY BELL Residential Address: 122a Camberwell New Road, London SE5 0RS. bankruptcy Date of Birth: 26 August 1955. Occupation: Unknown. Individual’s Addresses: ELEANOR MARY BELL; who at the date of NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency the bankruptcy order, 09/02/1995 resided at School House Inn, Low Rules 1986, that a general meeting of the creditors of the bankrupt Marishes, Malton, North Yorkshire carrying on business as a publican will be held at Geoffrey Martin & Co, 1 Westferry Circus, Canary and lately residing at School House Inn. NOTE: the above-named was Wharf, London E14 4HD on 28 February 2017 at 11.30 am. The discharged from the proceedings and may no longer have a meeting has been summoned by the Trustee for the purposes of connection with the addresses listed. Final Dividend. appointing a creditors’ committee if applicable and agreeing the basis Notice is hereby given that I intend to declare a Dividend to of the Trustee's remuneration. In order to be entitled to vote at the unsecured Creditors herein within a period of 4 months from the last meeting creditors must ensure that any proxies and hitherto unlodged date of proving. Last date for receiving proofs: 1 March 2017. proofs are lodged at 1 Westferry Circus, Canary Wharf, London E14 Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 4HD by 12.00 noon on the business day before the day of the Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff meeting. CF14 3ZA (02920 380137) [email protected] Office Holder Details: Stephen Goderski (IP number 8731) of Geoffrey Tel: 029 2036 8750 Fax: 029 20 381318 Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. 26 January 2017 (2701492) Date of Appointment: 1 November 2016. Further information about this case is available from Grant Kirkwood at the offices of Geoffrey Martin & Co at [email protected]. In2701570 the County Court at Scunthorpe Stephen Goderski , Trustee (2701348) No 103 of 2013 DAVID STEPHEN BENNETT In Bankruptcy In2701534 the Blackburn County Court Individual’s Addresses: First and Final Dividend. MR DAVID STEPHEN No 57 of 2015 BENNETT unemployed, residing at Sand Hall Farm, Holmes Lane, ABDUL HAMID NAZIM Winterton, DN15 9UF lately residing at 1 Warley Avenue, Scunthorpe, In Bankruptcy DN16 1QE both in the County of North Lincolnshire. NOTE: the Last known address: 2A Pleckgate Road, Blackburn, BB1 8NN above-named was discharged from the proceedings and may no Birth details: 14 August 1948 longer have a connection with the addresses listed. Retired Birth details: 6 March 1977 Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY Unemployed RULES 1986, that a Meeting of Creditors of the bankruptcy will be Notice is hereby given that I intend to declare a Dividend to held at Horsfields, Belgrave Place, 8 Manchester Road, Bury, unsecured Creditors herein within a period of 2 months from the last Lancashire, BL9 0ED on 7 March 2017 at 10.00 am in order to date of proving. Last date for receiving proofs: 6 March 2017. consider the following resolutions. That the remuneration of the Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground Trustees in bankruptcy be fixed by reference to time properly given Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 and that the Trustees are authorised to claim their category 2 4AF, 01634 [email protected] disbursements as and when funds permit. Creditors wishing to vote at 26 January 2017 (2701570) the meeting must lodge their proxy, together with a completed proof of debt form, at Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED not later than 12 noon on the business day preceding the meeting. Date of Appointment: 4 December 2015 Further details contact Michelle Cass , email [email protected]. Tel 01617633183 Hemal Mistry – Joint Trustee (IP No. 10770) Dated this 26 January 2017 (2701534)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2701568 the County Court ar Crewe In2700763 the Neath & Port Talbot County Court No 454 of 2009 No 75 of 2014 MATTHEW LEIGH BONELL GUIDO CRIMES In Bankruptcy In Bankruptcy Individuals Addresses: First and Final Dividend. Matthew Leigh Bonell; Residential Address: 52 Maes Ty Canol, Baglan, Port Talbot SA13 who at the date of the bankruptcy order, 01/09/2009, resided at 13 8UW. Date of Birth: 12 November 1961. Occupation: Unknown. Broadways, Audlem, Cheshire, CW3 0EY and lately residing at1 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 (1A) of the Cotton Mews, Audlem, Cheshire, CW3 0JS and carrying on business Insolvency Rules 1986, of intention to declare a first and final dividend as PREMIER AUTO VALET, 13 Broadways, Audlem, Cheshire, CW3 to creditors. The creditors are required, on or before 28 February 0EY. NOTE: the above-named was discharged from the proceedings 2017 (Last Date to Prove) to submit their proofs of debt to Christopher and may no longer have a connection with the addresses listed. Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 Birth details: 4 October 1979 8HL the Trustee in Bankruptcy, and, if so requested, to provide such Sales & Customer Services documentary or other evidence as may appear to the Trustee to be Notice is hereby given that I intend to declare a Dividend to necessary. A dividend will be declared within 2 months of the Last unsecured Creditors herein within a period of 4 months from the last Date to Prove. date of proving. Last date for receiving proofs: 2 March 2017. A creditor who has not proved his debt before the date mentioned Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground above is not entitled to disturb, by reason that he has not participated Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 in it, the first dividend or any other dividend declared before his debt 4AF, 01634 [email protected] is proved. 26 January 2017 (2701568) Office Holder Details: Christopher Charles Garwood (IP number 5829) of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date of Appointment: 30 January 2015. Further information about this case 2701563In the Newcastle-upon-Tyne Court is available from Debbie Garrett at the offices of Wilkin Chapman LLP No 194 of 1997 on 01482 398378 or at [email protected]. DENNIS JOHN BRANDON Dated 24 January 2017 bankruptcy Christopher Charles Garwood , Trustee (2700763) Individual’s Addresses: DENNIS JOHN BRANDON; who at the date of the bankruptcy order, 15/05/1997 resided at 192 Brookland Terrace, New York, North Shields, NE29 8EP, and lately carrying on business In2701472 the BRIGHTON COURT as Brick Technics at Unit 3A, Stonefield Park, Martins Lane, No 1404 of 1992 Chilbolton, Nr Stockbridge, Hants, SO20 6BL. NOTE: the above- PHILIP EDWARD FRY named was discharged from the proceedings and may no longer have IN BANKRUPTCY a connection with the addresses listed. Final Dividend Individual’s Addresses: RE : PHILIP EDWARD FRY, HGV 1 Driver, at Birth details: 22 November 1949 the time of bankruptcy order date 11/11/1992, residing at 9A Linden Unemployed Road, Bognor Regis, West Sussex, PO21 2AL, lately carrying on Notice is hereby given that I intend to declare a Dividend to business in partnership with another as Denleigh Guest House at 28 unsecured Creditors herein within a period of 4 months from the last Nyewood Lane, Aldwick, Bognor Regis, West Sussex, PO21 2QB as date of proving. Last date for receiving proofs: 1 March 2017. Guest House Proprietors.-NOTICE OF FINAL INTENDED DIVIDEND. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. CF14 3ZA (02920 380137) [email protected] Birth details: 1 August 1950 Tel: 029 2036 8750 Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 27 January 2017 (2701563) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 March 2017. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, In2701549 the Hertford Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 27 of 1998 CF14 3ZA (02920 380178) [email protected]. JOHN DAVID BURNS 26 January 2017 (2701472) bankruptcy Individual’s Addresses: JOHN DAVID BURNS; who at the date of the bankruptcy order, 17/02/1998 resided at 21 Guilfords, Old Harlow, In2697658 the County Court at Bristol, Essex CM17 0HU, SOLE TRADER, and lately carrying on business as No 452 of 2014 BURNS MEDICAL TRANSPORT, BURNS TRANSPORT. NOTE: the JOHN NEIL GAMBLING above-named was discharged from the proceedings and may no Residential Address at date of bankruptcy order: 15 Beechmount longer have a connection with the addresses listed. Final Dividend Grove, Hengrove, Bristol, BS14 9DN Birth details: 17 December 1959 Birth details: 19 September 1954 Notice is hereby given that I intend to declare a Dividend to Occupation: Post room operative unsecured Creditors herein within a period of 4 months from the last Final Date for Proving: 24 February 2017 date of proving. Last date for receiving proofs: 1 March 2017. Notice is hereby given by the Joint Trustees in Bankruptcy of the Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, intention to declare a First and Final Dividend to unsecured creditors Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff within two (2) months from the Date of Proving specified in this notice. CF14 3ZA (02920 380137) [email protected] Creditors who have not yet lodged a Proof of Debt are required to Tel: 029 2036 8750 Fax: 029 20 381318 submit a Proof of Debt form, together with any documentary evidence 27 January 2017 (2701549) in support of their claim, to the Joint Trustees in Bankruptcy at the address of the Office Holder no later than the Date of Proving, failing which they will be excluded from any dividend. Date of Appointment: 18 February 2015 Joint Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. Joint Trustee's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. For further information contact Jackie Stringer at the offices of Grant Thornton UK LLP on 0117 305 7642, or [email protected] 26 January 2017 (2697658)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 101 PEOPLE

In2701555 the Birmingham Court Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, No 759 of 2011 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff SHIELA JOAN GREAVES CF14 3ZA (02920 380137) [email protected] in bankruptcy Tel: 029 2036 8750 Fax: 029 20 381318 Individual’s Addresses: First and Final Dividend. SHEILA JOAN 26 January 2017 (2701541) GREAVES of 39 Standlake Avenue, Birmingham, B36 8JS - CASH ALLOCATION ADMINISTRATOR. Note:the above named has been discharged from the proceedings and may no longer have a In2701532 the BRISTOL COURT connection with the addresses listed. No 1340 of 2011 Birth details: 17 March 1957 KAREN MARY PARKER Administrator IN BANKRUPTCY Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: A FIRST & FINAL DIVIDEND. Karen Mary unsecured Creditors herein within a period of 2 months from the last Parker, a sales assistant, who at the date of the bankruptcy order on date of proving. Last date for receiving proofs: 2 March 2017. 03/01/2012, resided at 57 Gorse Hill, Fishponds, Bristol, BS16 4HS. Contact details: Mr D Gibson , LTADT Chatham, West Wing, Ground NOTE: the above-named was discharged from the proceedings and Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 may no longer have a connection with the addresses listed. 4AF, 01634 [email protected] Birth details: 10 May 1962 26 January 2017 (2701555) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 1 March 2017. In2701546 the Central London County Court Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box No 1697 of 2012 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, ARNULFO MARMOLEJO [email protected]. in bankruptcy 26 January 2017 (2701532) Individual’s Addresses: Final Intended Dividend. Arnulfo Marmolejo unemployed, who at the date of the bankruptcy order, 21 March 2012 resided at 11 Hartnoll House, Hartnoll Street, Holloway, LONDON, N7 In2701529 the County Court at Colchester 8DS. NOTE: the above-named was discharged from the proceedings No 37 of 1999 and may no longer have a connection with the addresses listed. ROGER PARROTT Birth details: 28 May 1946 In bankruptcy Unemployed Individual’s Addresses: RE: ROGER PARROTT; who at the date of the Notice is hereby given that I intend to declare a Dividend to bankruptcy order, 12/02/1999, residing at 18 Albemarle Gardens unsecured Creditors herein within a period of 2 months from the last Braintree, in the county of Essex and carrying on business as R date of proving. Last date for receiving proofs: 3 March 2017. Parrott traditional upholstery at unit 2c, 259 Coggleshall Road, Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box Braintree, in the county of Essex and lately carrying on business as R 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Parrott traditional upholstery at 61 Bradford Street, Braintree, [email protected]. aforesaid as an upholsterer. NOTE: the above-named was discharged 27 January 2017 (2701546) from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 19 May 1957 In2701538 the County Court at Taunton Upholsterer No 60 of 2011 Notice is hereby given that I intend to declare a Dividend to NEIL ARNOLD MARTIN unsecured Creditors herein within a period of 4 months from the last (t/a NA Martin Painting & Decorating) date of proving. Last date for receiving proofs: 1 March 2017. In Bankruptcy Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Individual’s Addresses: First and Final Dividend NEIL ARNOLD Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MARTIN, trading from and of September Cottage, Westport, CF14 3ZA (02920 380137) [email protected] Langport, Somerset, TA10 0BN, under the style of NA Martin Painting Tel: 029 2036 8750 Fax: 029 20 381318 & Decorating, as a painter and decorator. NOTE: the above-named 26 January 2017 (2701529) was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 March 1969 In2701518 the SLOUGH COURT Painter & Decorator No 563 of 1992 Notice is hereby given that I intend to declare a Dividend to DARRELL JAMES PLUMRIDGE unsecured Creditors herein within a period of 2 months from the last IN BANKRUPTCY date of proving. Last date for receiving proofs: 2 March 2017. Individual’s Addresses: RE: DARRELL JAMES PLUMRIDGE (Plumber/ Contact details: Trustee Details – Mr D Gibson , LTADT Chatham, Electrician) at the time of bankruptcy order date 2/11/1992, residing at West Wing, Ground Floor, The Observatory, Brunel Way, Chatham 12 Cavendish Road, Sunbury-on-Thames, Middlesex, TW16 7PL - Maritime, Kent, ME4 4AF, 01634 NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named [email protected] was discharged from the proceedings and may no longer have a 26 January 2017 (2701538) connection with the addresses listed. Birth details: 24 March 1948 Notice is hereby given that I intend to declare a Dividend to In2701541 the Stoke-on-Trent Court unsecured Creditors herein within a period of 4 months from the last No 77 of 1996 date of proving. Last date for receiving proofs: 1 March 2017. PETER ROY OAKDEN Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Addresses: PETER ROY OAKDEN ; who at the date of the CF14 3ZA (02920 380178), [email protected]. bankruptcy order, 09/04/1996 resided at Blacks Head, High Street, 26 January 2017 (2701518) Tean, Stoke on Trent. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 1 March 2017.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

In2701544 the WIGAN COURT Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is No 551 of 2009 hereby given that the Trustee in Bankruptcy intends to declare a first WILLIAM JOHN PRITCHARD and final dividend within two months of the proving date specified. IN BANKRUPTCY Notice is further given that creditors who have yet to submit a claim Individual’s Addresses: A FIRST & FINAL DIVIDEND. WILLIAM JOHN must notify the Trustee at the address below no later than 28 PRITCHARD, fueller/shunter, who at the date of the bankruptcy order February 2017 to be included in this distribution. on 15/07/2009, was residing at Flat 3,13 Kingsdown Road, Abram, A creditor who has not proved his debt before the date mentioned Wigan, WN2 5RN. Lately residing at 6 Alton Close, Ashton-in- above is not entitled to disturb, by reason that he has not participated Makerfield, WN4 9TX. NOTE: the above-named was discharged from in it, the first dividend or any other dividend declared before his debt the proceedings and may no longer have a connection with the is proved. addresses listed. The description relates to the date of the Bankruptcy Order 27 Birth details: 23 November 1949 January 2012, and does not reflect of any other person or persons Notice is hereby given that I intend to declare a Dividend to now living at or trading from the address stated. unsecured Creditors herein within a period of 2 months from the last Further information on this case is available from Melissa Robertson date of proving. Last date for receiving proofs: 2 March 2017. of Freeman Rich, Tel: 01253 712231. Contact details: Mr D Gibson , LTADT Anglia, Dividend Team, PO Box J .R . Duckworth , Trustee, Insolvency Practitioner No. 1381, Freeman 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St [email protected]. Annes, Lancashire FY8 1LH. Date of Appointment of Trustee: 29 26 January 2017 (2701544) March 2012 24 January 2017 (2701024)

2701540In the County Court at Nottingham No 2674 of 2009 In2701567 the County Court at Southampton IAN KARL RUSSELL No 99 of 1999 (t/a I K Joinery & Double Glazing) ALAN PETER WALLIS In Bankruptcy In bankruptcy Individual’s Addresses: 220 Charlbury Road, Wolaton, Nottingham, Individual’s Addresses: RE : ALAN PETER WALLIS; who at the date of NG8 1NJ. NOTE: the above-named was discharged from the the bankruptcy order, 06/05/1999, of 35 Luccombe Road, Upper proceedings and may no longer have a connection with the addresses Shirley, Southampton, Hampshire, SO15 7RN. A Company Director. listed. First and Final Dividend NOTE: the above-named was discharged from the proceedings and Birth details: 30 January 1962 may no longer have a connection with the addresses listed. Final Joiner Dividend. Notice is hereby given that I intend to declare a Dividend to Birth details: 3 March 1954 unsecured Creditors herein within a period of 4 months from the last A Company Director date of proving. Last date for receiving proofs: 2 March 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: MR D Gibson , LTADT, Dividend Team, 2nd Floor, 3 unsecured Creditors herein within a period of 4 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, date of proving. Last date for receiving proofs: 1 March 2017. [email protected]. Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, 26 January 2017 (2701540) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected] Tel: 029 2036 8750 Fax: 029 20 381318 In2700764 the Central London County Court 26 January 2017 (2701567) Court Number: BR-2013-3300 MYLVAGANAM SUGIRTHAN Formerly in Bankruptcy In2701531 the County Court at Derby Former address: 30 Valnay Street, London, SW17 8PT. No 2 of 1994 Birth details: 05 January 1976 EDWARD WILLIAM WINTER Occupation: Sales assistant In bankruptcy Notice is hereby given that we, J P Shaw and M Goldstein, Joint Individual’s Addresses: RE : EDWARD WILLIAM WINTER; who at the Trustees in Bankruptcy of the Bankrupt, intend to declare a first and date of the bankruptcy order, 14/02/1994, of and lately carrying on final dividend to creditors within 2 months from 30 January 2017. business with another at The New Ponderosa, Awsworth Rd, Ilkeston, Creditors who have not yet lodged a Proof of Debt, in the bankruptcy Derbyshire DE7 8JF. NOTE: the above-named was discharged from must do so by 20 February 2017, the last date for proving, failing the proceedings and may no longer have a connection with the which they will be excluded from the dividend. Claims should be sent addresses listed. Final Dividend. to Michael Goldstein at Egale 1, 80 St Albans Road, Watford, WD17 Birth details: 19 November 1940 1DL. Unknown Date of Appointment: 16 January 2014 Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Michael Goldstein (IP No. 12532) and J P Shaw unsecured Creditors herein within a period of 4 months from the last (IP No. 6084) both of Myers Clark, Egale 1, 80 St Albans Road, date of proving. Last date for receiving proofs: 1 March 2017. Watford, WD17 1DL Contact details: Mr D Gibson , The Insolvency Service, LTADT Cardiff, Further details contact: Debbie Convery (Manager), Email: Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected], Tel: 01923 224411, Ref: 17154. CF14 3ZA (02920 380137) [email protected] Michael Goldstein, Joint Trustee Tel: 029 2036 8750 Fax: 029 20 381318 30 January 2017 26 January 2017 (2701531) Ag EF103139 (2700764)

In2701024 the Caernarfon County Court No 34 of 2012 ARTHUR FRANCIS WALLER Llwyn-y-Gwaew, Llanbedr-y-Cennin, Conwy LL32 8UT Birth details: 18 January 1952 Chartered Surveyor The Insolvency Act 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 103 PEOPLE

2701573In the County Court at Cambridge No 280 of 2010 NATASHA JEAN WITT In Bankruptcy Individual’s Addresses: 143 Beresford Road, Ely, Cambridgeshire, CB6 3WD lately residing at 100 West Fen Road, Ely, Cambridgeshire, CB6 3AD. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. First and final dividend. Birth details: 4 November 1981 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 2 March 2017. Contact details: Mr D Gibson , LTADT Manchester, PO Box 16665, BIRMINGHAM, B2 2JX, 0161 234 8500, [email protected] 26 January 2017 (2701573)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

O’ROURKE, Rose Dormers Wells Lodge, Telford Road, Simkins LLP (Paddy Grafton Green), 1 April 2017 (2701389) Southall UB1 3JQ; Previous address: Lynton House, 7-12 Tavistock Square, 22 Eastmead Avenue, Greenford, London WC1H 9LT; This notice is in Middlesex UB6 9RG . Retired. 28 substitution for that which appeared in August 2016 The Gazette Notice ID Number – 2679371 https:// www.thegazette.co.uk/notice/2679371. (Angela Mary O’Rourke.)

ABRAMS, Liela 52 De Morgan Road, London SW6 Chorus Law Ltd, Heron House, 1 April 2017 (2701558) Hyacinth 2RP. District Nurse (Retired). 7 Timothy’s Bridge Road, Stratford- December 2016 upon-Avon CV37 9BX 01789 777 346

ADNITT, William 31 Kennedy Crescent, Alverstoke, Churchers Bolitho Way, 12 High Street, 13 April 2017 (2701028) Everard Gosport, Hampshire PO12 2NL. 28 Fareham, Hampshire PO16 7BL. October 2016 (Stephen William Everard Adnitt)

AITKEN, Robert Brook House, 72 High Street, Harrison Clark Rickerbys Limited, 13 April 2017 (2701026) Seymour Cricklade, Wiltshire SN6 6DD. 2 Ellenborough House, Wellington Street, September 2016 Cheltenham GL50 1YD. (Robert George Seymour Aitken and Mark Hartley)

ATKINSON, Lady Southdowns, 1 Little Hayes Lane, Godwins Solicitors LLP, 12 St Thomas 13 April 2017 (2701023) Margaret Hazel Itchen Abbas, Winchester. 18 Street, Winchester, Hampshire SO23 September 2016 9HF. (Alan Cowgill)

ATKINSON, Hawthorn Cottage, Wike Ridge Lane, Clarion Solicitors Ltd, Elizabeth House, 13 April 2017 (2701033) Dorothy Wike, Leeds LS17 9JT. 13 December 13-19 Queen Street, Leeds LS1 2TW. 2016

BARNES, Charles Inglewood Residential Care Home, HT Legal Ltd, 18 Reynold Street, Hyde, 3 April 2017 (2699335) Hudson Coppice Lane, Disley, Stockport, Cheshire, SK14 1LY. SK12 2LT. 31 October 2016

BARRETT, William 2 Whitepost Cottages, Godstone Potter Owtram & Peck, 42 West Street, 13 April 2017 (2701035) Christopher Road, Bletchingley, Surrey RH1 4PJ. Haslemere, Surrey GU27 2AN. 20 November 2016 (Christopher Michael Barrett)

BARSLEY, Eleanor 30 Hallam Way, West Hallam, Ilkeston Geldards LLP, 21-22 Burns Street, 13 April 2017 (2701032) Sophia DE7 6LD. 21 December 2016 Ilkeston, Derbyshire DE7 8AA. (David Henry Williams and Nino Simone)

BEX, Yvonne Joan Francis Court, Borer Arms Road, Russell & Co Solicitors, 12-13 Queens 13 April 2017 (2701031) Copthorne, West Sussex RH10 3LQ. Square, Crawley RH10 1DY. (Alison 21 June 2016 Jane Kinnersley)

BIRTHEE, Milkha Whitefriars Nursing Home, 9 Dormers Vickers & Co, 183 Uxbridge Road, 13 April 2017 (2701037) Singh Wells Lane, Southall, Middlesex UB1 Ealing, London W13 9AA. (Satbinder 3HU. 9 February 2015 Kaur Chana and Kuldip Kaur Riat)

BISHOP, William 35 Reading Road, Woodley, Reading Pitmans LLP, 47 Castle Street, 13 April 2017 (2701041) George Frederick RG5 3DA. 28 November 2016 Reading RG1 7SR. (Martin George Bishop and Peter William Bishop)

BLACKBURNE, St Mary’s Convent Nursing Home, Stone Rowe Brewer LLP, Stone House, 13 April 2017 (2701039) Patricia Burlington Lane, London W4 2QE. 18 12-13 Church Street, Twickenham, May 2016 Middlesex TW1 3NJ. (The SRB Trustee Company Limited)

BLOOR, Joyce Bankwood Care Home, Duffield Bank, Horton & Moss Solicitors, 4/5 East 7 April 2017 (2701564) Duffield, Belper, Derbyshire DE56 Street, Ilkeston, Derbyshire DE7 5JB 4BG. 25 December 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 105 PEOPLE

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

BOON, Sonia Irene 327 Broomfield Road, Chelmsford, Backhouse Solicitors Ltd, 71 Duke 13 April 2017 (2701078) Essex CM1 4DU. 30 November 2016 Street, Chelmsford, Essex CM1 1JU. (Ian Edward Boon)

BOWER, Joan 28A Ophir Road, Northend, The London Gazette, PO Box 3584. 1 April 2017 (2701550) Margaret Portsmouth, Hants PO2 9EL. Cleaner. Norwich NR7 7WD, Ref: ABIF. (Martin 19 September 2016 John Bower.)

BROMBLEY, South Africa Lodge Nursing Home, Woodgate and Co, 95-97 Palmerston 7 April 2017 (2701036) Barbara Jean Stakes Hill Road, Waterlooville, Road, Southsea, Hampshire PO5 3PR. Hampshire PO7 7LA. 15 November (Brian Victor Cochran) 2016

BRYANT, Dennis Romans Rest Home, 1 Roman Road, Quality Solicitors Howlett Clarke, Bank 13 April 2017 (2701076) Walter Southwick, West Sussex BN42 4TP House, Southwick Square, Southwick, formerly of 15A Roman Road, West Sussex BN42 4EY. (Jacqueline Southwick, West Sussex BN42 4TP . 9 Gillespie as attorney for Sian Phillips) October 2016

BUNT, Mrs 2 JOSEPHS COURT, PERRANPORTH, Laurence Bunt, PARKSIDE FARM, 1 April 2017 (2678770) Elizabeth Joyce TR6 0DN. 29 September 2016 PLYMPTON, PLYMOUTH, PL7 5AP.

BURGOYNE, Ethel 180 Mosslands Drive, Wallasey. 30 Binghams Solicitors, Crescent House, 13 April 2017 (2701073) December 2016 26-28 Liscard Crescent, Wallasey CH44 1AE.

CARR, Joyce 70 Hazelwood Avenue, Morden, Premier Solicitors LLP, Premier House, 13 April 2017 (2701067) Elizabeth Surrey SM4 5RR. 20 May 2016 Lurke Street, Bedford MK40 3HU.

CLIMIE, Kenneth 174 Reeve Court Village, Stratton Tickle Hall Cross Solicitors, Carlton 13 April 2017 (2701075) John Drive, St Helens, Merseyside WA9 Chambers, 25 Hardshaw Street, St 5BP. 23 December 2016 Helens, Merseyside WA10 1RP. (Roger John Hatton and Garry Van)

CLODE, Simon Eardington Mill, Eardington, George Green LLP, 195 High Street, 13 April 2017 (2701065) Dominic Bridgnorth, Shropshire WV16 5LA. 21 Cradley Heath B64 5HW. (Alexander December 2016 Nicholas Clode and Paul Richard Bennett)

CLUTTERBUCK, Bilton Court, Windermere Drive, Wilson Browne Solicitors, 60B Oxford 13 April 2017 (2701063) Charles William Wellingborough, Northamptonshire Street, Wellingborough, Sydney NN8 3FR previously of 74 Westminster Northamptonshire NN8 4JJ. Road, Wellingborough, Northamptonshire NN8 5YS . 12 January 2017

COLE, Marion 5 Stapleford Avenue, Ferndown, Chorus Law Ltd, Heron House, 1 April 2017 (2701552) Heather Dorset BH22 8BD. Bank Secretary Timothy’s Bridge Road, Stratford- (Retired). 25 December 2016 upon-Avon CV37 9BX 01789 777 346

COLLINGS, Patricia Asheborough House, St Stephens, Curtis Whiteford Crocker Solicitors, 13 April 2017 (2701071) Winifred Rose Mary Saltash, Cornwall previously 9 Stuarts 87/89 Mutley Plain, Mutley, Plymouth (Patricia Rundle) Way, Hatt, Saltash, Cornwall . 17 PL4 6JJ. (Messrs Curtis Whiteford December 2016 Crocker Solicitors)

COOK, Mrs 50 BLACKWATER WAY, BRAINTREE, Janette Suzanne Allen, 39 BROAD 1 April 2017 (2700437) Dorothy Essex, CM7 9BX. Retired. 27 August ROAD, BRAINTREE, CM7 9RU. 2016

COX, Margaret 21 Penpentre, Talybont-on-Usk, BBH Legal Services, Eastham Hall, 109 13 April 2017 (2701069) Dorothy Brecon, Powys LD3 7YQ. 11 October Eastham Village Road, Eastham CH62 2016 0AF. (Partners in Thompsons Solicitors)

CRAIG, Pauline 32 Lake Road, Wimbledon, London TWM Solicitors LLP, 7-9 Queens Road, 13 April 2017 (2701059) SW19 7EY. 2 December 2016 Wimbledon, London SW19 8NG. (Barry Neil Hanson and Rosemary Judith Hanson)

CUMMINS, John 56 MALLORY WALK, DODLESTON, Ellis & Co Solicitors, 10 CASTLE 1 April 2017 (2701378) Arthur CHESTER, CH4 9NP. 10 December STREET, CHESTER, CH1 2DS. 2015

CUTLER, Arthur Fitzroy Support (formerly Searchlight Ian James Best, Rix and Kay Solicitors 13 April 2017 (2701060) Workshops), Newhaven, East Sussex. LLP, The Courtyard, River Way, 31 December 2016 Uckfield, East Sussex TN22 1SL. (Ian James Best)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

DALTON, Jason Glendair, 6 Lentworth Drive, Lancaster Wright & Lord, 63 Victoria Street, 13 April 2017 (2701056) LA1 4RJ. 26 December 2016 Morecambe LA4 4AF.

DAVIES, Mary Jane 1 Parr Street, Kendal LA9 7DH. 15 Thomson Hayton Winkley, 114-116 13 April 2017 (2701112) January 2016 Stricklandgate, Kendal, Cumbria LA9 4QN. (Samantha Jane Todd)

DAVIES, Beryl 28 Waun Penlan, Rhydyfro, D R James & Son, 3/4 Dynevor 13 April 2017 (2701038) Pontardawe, Swansea SA8 3BB. 22 Terrace, Pontardawe, Swansea SA8 November 2016 4HY. (Hywel Wyn Davies)

DAVIES, Francis 3 Florence Way, Market Deeping, Double & Megson Solicitors, 11 Market 13 April 2017 (2701052) Alex Lincolnshire PE6 8PG. 26 August 2016 Place, Market Deeping, Lincolnshire PE6 8EA. (Shanta Shah and Richard Robert Wood)

DEAN, Sidney Room 12a, Alderwood Care Home, 39 Messrs Hoare Trustees, 37 Fleet 13 April 2017 (2701042) Stanley Essex Hall Road, Colchester and Street, London EC4P 4DQ. (Messrs formerly of 13 Gatekeeper Close, Hoare Trustees) Braintree, Essex CM7 1WU . 10 June 2016

DEVENISH, William Milner House, Ermyn Way, TWM Solicitors LLP, 65 Woodbridge 3 April 2017 (2699333) Henry Leatherhead, Surrey, KT22 8TX. Road, Guildford, Surrey, GU1 4RD. Chartered Electrical Engineer (Retired). Ref: Dxc202964-230-9. 4 April 2016

EDWARDS, Sheila The Lodge, Spicer Road, Exeter, Charlesworth Nicholl & Co, 31 High 13 April 2017 (2701108) Devon EX1 1SY. 25 January 2016 Street, Crediton, Devon EX17 3AJ. (Susan Anne Shaen Budd and Christine Sylvia Nicholl)

EGAN, Kenneth 42 Pathfields, Torrington, Devon EX38 Trowers and Hamlins LLP, The Senate, 13 April 2017 (2701050) Peter 7BX. 18 October 2016 Southernhay Gardens, Exeter EX1 1UG. (Francis Andre Malcolm Cook and Helen Marianne Honeyball)

ELTON, Bella 10 Kirkhill Close, Coalville, Crane and Walton LLP Solicitors, 3 April 2017 (2701040) Leicestershire LE67 4RW. 14 January 21-25 London Road, Coalville, 2017 Leicestershire LE67 3JB. (Tom Mee, Rebecca Mary Taylor and Kiran Solanki)

FAIRLEY, Ann Cheaney Court Care Home, 2 Tollers Solicitors, 2 Exchange Court, 3 April 2017 (2700730) Guthrie Harrington Road, Desborough, Cottingham Road, Corby, Northamptonshire NN14 2NH. Northamptonshire NN17 1TY. Attn: Housewife. 15 January 2017 Sarah Hayes Ref SRH/114835.020/ Guthrie (Mr Barry Charles Rogers.)

FARAGO, Stefan 26 Oxhawth Crescent, Orpington, Kent Clarkson Wright & Jakes Ltd, Valiant 13 April 2017 (2701080) (Steve Farago) BR2 8BL. 2 January 2017 House, 12 Knoll Rise, Orpington, Kent BR6 0PG.

FEWTRELL, Mr 14A CLOVERDALE GARDENS, Valued Estates Ltd, Alec John Smith, 1 April 2017 (2701246) Robert Gerald SIDCUP, DA15 8QL. 14 December SUITE 204, MILL STUDIO BUSINESS 2016 CENTRE, WARE, SG12 9PY.

FISHER, Carole 44 Coniston Road, Erdington, Roskell Davies & Company Solicitors, 1 April 2017 (2701576) Pauline Birmingham B23 6HJ. Administration 661/665 Kingstanding Road, Assistant (Retired). 4 December 2016 Kingstanding, Birmingham B44 9RH. (Kerry Ann Ricketts.)

FISHER, Jeremy Howard Lodge, Howard Lodge Road, Ashtons Legal, 81 Guildhall Street, 3 April 2017 (2701047) Frank Collinge Kelvedon Common, Brentwood CM14 Bury St Edmunds, Suffolk IP33 1PZ. 5TQ. 5 June 2016

FISHER, David 9 Ellenor Drive, Astley, Tyldsley, Tickle Hall Cross Solicitors, Carlton 13 April 2017 (2701077) Rodney Manchester M29 7NN. 4 December Chambers, 25 Hardshaw Street, St 2016 Helens, Merseyside WA10 1RP. (Geoffrey William Tasker)

FISHER, Mary Hillcroft Nursing Home, Woodlands Birchall Blackburn Law, 45 Victoria 13 April 2017 (2701074) Drive, Morecambe formerly of 13 Low Street, Morecambe LA4 4AF. (Dean Road, Middleton, Morecambe LA3 Stuart Bartlett) 3LG . 16 January 2017

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 107 PEOPLE

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

FOLKARD, Ivry 156 Dover Road, Ipswich IP3 8JJ. 12 Jackamans Solicitors, Oak House, 7 13 April 2017 (2701066) Miriam June 2016 Northgate Street, Ipswich IP1 3BX. (Rosina Willis and Paul Vincent McGrath)

FORD, Christina 8 Morlich Rise, Lakeside, Brierley Hill, Waldrons Solicitors, Capstan House, 13 April 2017 (2701053) Susan West Midlands DY5 3YZ. 29 The Waterfront, Merry Hill, West September 2016 Midlands DY5 1XL. (Jack Steven Ford)

FORMAN, Dorothy Sunrise of Southbourne, 42 Belle Vue Letchers Solicitors, 24 Market Place, 13 April 2017 (2701068) Road, Southbourne, Bournemouth Ringwood, Hampshire BH24 1BS. BH6 3RD formerly of 3 Woodland Glades, Ashley Heath, Ringwood, Hampshire BH24 2PT . 16 August 2016

GALLAGHER, Kevin 34 Lancaster Crescent, St Eval, Legalmatters, 6 Chilgrove Business 13 April 2017 (2701070) Lawrence Cornwall PL27 7TP. 8 July 2016 Centre, Chilgrove, West Sussex PO18 9HU. (David Robert Gallagher and Thomas Mark Gallagher)

GAME, Jill Yvonne 10 Church Close, Kingsbridge, Devon, Beers LLP, 29 Fore Street, 4 April 2017 (2699334) TQ7 1BU. Dental Hygienist (Retired). Kingsbridge, Devon, TQ7 1AA. 13 November 2016

GATES, Maurice 14 Frere Avenue, Fleet, Hampshire TWM Solicitors LLP, 123 High Street, 13 April 2017 (2701106) Smith GU51 5AP and Beacon House, Epsom, Surrey KT19 8AU. (Peter John Victoria Hill Road, Fleet GU51 4LG . Chapman) 12 June 2016

GAYDON, Daphne 3 Broad Street, Bampton, Oxfordshire John Welch & Stammers, 24 Church 13 April 2017 (2701064) Violet OX18 2LS. 4 January 2017 Green, Witney, Oxfordshire OX28 4AT. (John Welch & Stammers)

GOFF, Alan 217 Bournemouth Road, Parkstone, Coles Miller Solicitors LLP, 6 13 April 2017 (2701072) Stanworth Poole, Dorset BH14 9HU. 7 January Arrowsmith Court, 10 Station 2017 Approach, Broadstone, Dorset BH18 8AX. (Roger Mark Leedham and Neil Anthony Robert Andrews)

GRAHAM, William Pensby, Wirral, Merseyside. 13 Hillyer McKeown LLP, 1 Hamilton 13 April 2017 (2701013) James September 2016 Square, Birkenhead CH41 6AU. (Carole Ann Jones)

GUY, Pamela 72 Broomhills, Welwyn Garden City, Messrs Crane & Staples, Longcroft 13 April 2017 (2701051) Hertfordshire AL7 1RD. 7 October House, Fretherne Road, Welwyn 2016 Garden City, Hertfordshire AL8 6TU. (Donald Guy and Sylvia Phyllis Guy)

HAIGH, Alison 62 BROWNING AVENUE, LONDON, Storrar Cowdry, 16 WHITE FRIARS, 1 April 2017 (2701981) Sarah W7 1AU. Chartered Accountant. 5 CHESTER, CH1 1NZ. December 2016

HARRISON, Leo 114 Pauntley Road, Mudeford, PrestonRedman, Hinton House, Hinton 3 April 2017 (2701054) Christchurch BH23 3JL. 12 October Road, Bournemouth BH1 2EN. (Garnet 2016 William Lambert and Terence Ivor Keats)

HELLIWELL, Flat 4, 21 Victoria Road, Lytham St Fylde Law, 325 Clifton Drive South, 13 April 2017 (2701057) Richard John Annes FY8 1LE. 4 January 2017 Lytham St Annes FY8 1HN. (Stephen Firth Helliwell)

HILL, Philip 5 Hollymead Close, Liverpool, Gregory Abrams Davidson, 123 Penny 13 April 2017 (2701061) Merseyside L25 3SL. 2 December Lane, Allerton, Liverpool L18 1DF. 2016

HOWARD, Philip Flat 12 Kingsbury Place, 180 Moor HCB Solicitors Ltd, 16 Wrens Court, 13 April 2017 (2701062) Horace End Lane, Erdington, Birmingham B24 Lower Queen Street, Sutton Coldfield 9DR. 19 September 2016 B72 1RT. (Michelle Siau Ling Dean)

HUGHES, Mrs RODEN HALL NURSING HOME, Lanyon Bowdler, Praveen Chaudhari, 7 April 2017 (2700416) Anne (Annie RODEN, TELFORD, TF6 6BH. 4 HAZELDINE HOUSE, CENTRAL Hughes) January 2017 SQUARE, TELFORD, TF3 4JL.

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

IRONS, Clayton 8 Bridge View, Wadebridge, Cornwall Lloyds Private Banking, Exeter Estates 3 April 2017 (2701058) PL27 6BY. 26 December 2016 Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

ISMAY, Joan 98 Holme Terrace, Wigan WN1 2HF. Alker Ball Healds, 29-33 King Street, 8 April 2017 (2697594) Evelyn 30 August 2016 Wigan, WN1 1EG. (Geoffrey Keith Allen.)

IZATT, Katrine 39 Harberton Crescent, Chichester, Edward Hayes LLP, 14 Shore Road, 13 April 2017 (2701048) Isabel Lewis West Sussex PO19 5NY. 15 October East Wittering, West Sussex PO20 2016 8DZ. (Dr Jack Birrell Izatt)

JACKSON, 48 Caldene Avenue, Low Moor, LCF Law, 2 The Wells Walk, Ilkley, 13 April 2017 (2701046) Margaret Bradford BD12 0JP. 31 August 2016 West Yorkshire LS29 9LH. (Terris Susan Engledow)

JONES, Francis 103 West View, Creech St Michael, Clarke Willmott LLP, Blackbrook Gate, 13 April 2017 (2701044) John Taunton, Somerset TA3 5DX. 28 June Blackbrook Park Avenue, Taunton, 2016 Somerset TA1 2PG.

JONES, 103 West View, Creech St Michael, Clarke Willmott LLP, Blackbrook Gate, 13 April 2017 (2701055) Gwendoline Joyce Taunton TA3 5DX. 6 January 2017 Blackbrook Park Avenue, Taunton, Somerset TA1 2PG.

JONES , John Penrhyn, 5 Bro Duar, Llanybydder, Lloyds Bank Estate Administration 3 April 2017 (2699329) Dilwyn Carmarthenshire SA40 9RQ. Heavy Service, Hodge House, 114-116 St Goods Lorry Driver (Retired). 10 Mary Street, Cardiff, CF10 1DY. Ref: November 2016 sj/lsj/jon9075/1. (Lloyds Bank Plc)

KILVINGER, Mrs 31 HOPWOOD COURT, SHAW, Keiron Wood, The London Gazette 1 April 2017 (2699896) Elizabeth Rose OLDHAM, OL2 7LR. 15 January 2017 (3032), PO Box 3584, Norwich, NR7 (Elvin, Tucker) 7WD.

LISTER, MRS 7 MOUNT PLEASANT CLOSE, WINDEATTS SOLICITORS , KEITH 10 April 2017 (2701236) DIANA SHIRLEY KINGSBRIDGE, TQ7 1NR. ROYSTON BECKHELLING , 48 FORE PSYCHIATRIC NURSE (RETIRED). 14 STREET, KINGSBRIDGE, TQ7 1PE. January 2017

LANDRY, John 31 Barton Avenue, Keyham, Plymouth Curtis Whiteford Crocker Solicitors, 13 April 2017 (2701043) Maurice PL2 1NY previously 10 Admiralty 87/89 Mutley Plain, Mutley, Plymouth Street, Keyham, Plymouth PL2 2BP . PL4 6JJ. (Messrs Curtis Whiteford 11 January 2017 Crocker Solicitors)

LAPTHORNE, Ivydene Nursing Home, Stanniforth Howard and Over Solicitors, 61 Fore 18 May 2017 (2701045) Edward James Drive, Ivybridge, Devon PL21 0UJ Street, Ivybridge, Devon PL21 9AE. formerly of “The Croft”, Penquit, (Christopher Paul Mossop and Frances Ermington, Devon PL21 0LU . 14 Pearn Harvey) September 2016

LESTER, Percival 49 Worcester Avenue, Grimsby DN34 John Barkers Solicitors, 9-11 13 April 2017 (2701049) John 5HN. 18 September 2016 Bethlehem Street, Grimsby DN31 1JN. (Andrew David Havery and Jonathan Colin Stones)

LOCKE, William Hollyfields Nursing Home, Habberley Blake Morgan LLP Solicitors, Seacourt 3 April 2017 (2701034) Road, Kidderminster, Worcestershire Tower, West Way, Oxford OX2 0FB. DY11 5RJ. 2 December 2015 (Dean William Locke)

MANTON, Joan Fridhem Rest Home, 79 Station Road, Chorus Law Ltd, Heron House, 1 April 2017 (2701557) Mary Heacham, Kings Lynn, Norfolk, Timothy’s Bridge Road, Stratford- UNITED KINGDOM PE31 7AB, upon-Avon CV37 9BX 01789 777 346 Previous Address: Flat 23, Sherleys Court, Wood Lane, Ruislip, Middlesex, UNITED KINGDOM HA4 6DH . Retired Headteacher. 9 January 2017

MATHISON, 34 The Lea, Lea Hall, Birmingham B33 Shakespeare Martineau LLP, Homer 13 April 2017 (2701107) Raymond Sidney 8JP. 24 October 2016 House, 8 Homer Road, Solihull B91 3QQ. (Clare Alison Laird and Alan John Sinnett)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 109 PEOPLE

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

MCGRATH, 50 Gloucester Avenue, Cliftonville, Robinson Allfree, 142 High Street, 7 April 2017 (2701104) Emmanuel Margate, Kent CT9 3NP previously of Broadstairs, Kent CT10 1JD. (Mrs E B Christopher 41 Downs Road, Ramsgate, Kent Spicer and Barry Jane) CT11 0LU previously of L’anse Aux Fiddlers Reef Epines PO Box 1015 Grand Anse St Georges Grenada . 20 October 2016

MCGRORY, Peter 5 Cromford Mews, New Road, Whaley Cullimore Dutton Solicitors, 20 White 13 April 2017 (2701105) Anthony Bridge, High Peak, Derbyshire. 6 Friars, Chester CH1 1XS. September 2016

MCKAY, Margaret 44 MEADOW VIEW, ALLINGTON Gordon Mckay, 6 NURSERY LANE, 1 April 2017 (2699897) (Rita) GARDENS, GRANTHAM, NG32 2EH. RIDGEWOOD, UCKFIELD, TN22 5SE. 26 December 2016

MILES, Ellen Ruby The Little House, 34 Seaway Road, Knapman & Co, 16 Dendy Road, 13 April 2017 (2701113) Paignton TQ3 2NZ. 23 September Paignton TQ4 5DB. (Raymond 2016 Patterson)

MILLER, Frederick 35 Coneygar Close, Bridport, Dorset Nantes Solicitors, 36 East Street, 13 April 2017 (2701101) John DT6 3AR. 12 January 2017 Bridport, Dorset DT6 3LH.

MOODY, Mrs FLAT, 20 DAYS MEAD, HATFIELD, Valued Estates Ltd, Alec John Smith, 1 April 2017 (2701334) Shirley Ann Herts, AL10 0SA. Wages Clerk SUITE 204, MILL STUDIO BUSINESS (Retired). 11 January 2017 CENTRE, WARE, Hertfordshire, SG12 9PY.

MOORE, John 128 Victor Road, Penge, London SE20 Premier Solicitors LLP, Premier House, 13 April 2017 (2701114) Arthur 7JT. 17 March 2016 Lurke Street, Bedford MK40 3HU.

NEALE, Cecil 15 LAXFIELD ROAD, SUTTON, Jacqueline Derby, The London Gazette 2 April 2017 (2700370) NORWICH, NR12 9QP. 22 October (3034), PO Box 3584, Norwich, NR7 2016 7WD.

NICHOLLS, John 14 Curzon Green, Stockport, Cheshire Keoghs Nicholls Lindsell & Harris, 8-10 13 April 2017 (2701079) Trevor SK2 5DJ. 16 August 2016 Commercial Road, Hazel Grove, Stockport, Cheshire SK7 4AA. (Susan Cheshire)

OWENS, Pauline Brynowen, New Road, New Quay, Gwynne Hughes Solicitors, 26 Alban 3 April 2017 (2701086) Juliette Ceredigion SA45 9SB. 23 December Square, Aberaeron, Ceredigion SA46 2016 0AL. (John David Gwynne Hughes)

PATTERSON, 8 WELLGATE AVENUE, Karen Patterson, The London Gazette 1 April 2017 (2701990) William Henry MANCHESTER, M19 2UG. 1 (3049), PO Box 3584, Norwich, NR7 November 2016 7WD.

PESTELL, Marjorie 27 North Road, Sutton on Trent, Lloyds Bank Private Banking, PO Box 3 April 2017 (2701115) Anne Torfreda Newark, Nottinghamshire NG23 6PW. 800, 234 High Street, Exeter, Devon 23 December 2016 EX1 9UR. (Lloyds Bank Plc)

PHILIPS, Mark 180B Trinity Road, Wandsworth Rae Nemazee LLP, 2 Barons Gate, 13 April 2017 (2701084) Henry Common, London SW17 7HR. 22 April 33-35 Rothschild Road, Chiswick W4 2014 5HT. (Henry Philips)

POTTER, William 26 Celandine Close, Christchurch, Kiteleys Solicitors, 280 Lymington 13 April 2017 (2701087) Henry Dorset BH23 4ET. 15 February 2016 Road, Highcliffe, Christchurch BH23 5ET. (Ian Vaughan Richards and Andrea Lesley Rohr)

PROCTOR, Hilda 760B Chatsworth Road, Chesterfield, Elliot Mather LLP, 12 Soresby Street, 13 April 2017 (2701083) Derbyshire S40 3PN. 29 December Chesterfield S40 1JN. 2016

PROUD, Peter Ingleside, Grosmont, Whitby, North Pinkney Grunwells Lawyers LLP, 42 13 April 2017 (2701082) Yorkshire YO22 5PE. 28 November Baxtergate, Whitby, North Yorkshire 2016 YO21 1BN. (Hilary Mary Proud and Pinkney Grunwells Lawyers LLP)

RICE, JEFFREY H 10 MORGAN TERRACE, PORTH, DONNA M JONES, GWYNDRE, HEOL 1 April 2017 (2698837) CF39 9LR. HEAVY GOODS DRIVER CWMMAWR, LLANELLI, SA14 7AA. (RETIRED). 29 August 2016

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

RADFORD, Isabella Carinya, Exeter Road, Teignmouth Scott Richards, Newfoundland House, 13 April 2017 (2701091) TQ14 9LQ. 4 September 2016 4 Regent Street, Teignmouth, Devon TQ14 8SL. (Lindsay Charles Emerson Plummer)

READ, Lionel Percy 4 Marconi Bungalows, Tywyn, Chorus Law Ltd, Heron House, 1 April 2017 (2701580) Gwynedd LL36 9HN. Retired Train Timothy’s Bridge Road, Stratford- Driver. 8 December 2015 upon-Avon CV37 9BX 01789 777 346

REECE, June Aspen Lodge Care Home, Yarborough Chorus Law Ltd, Heron House, 1 April 2017 (2701574) Road, Skegness, Lincolnshire, Timothy’s Bridge Road, Stratford- UNITED KINGDOM PE25 2NX, upon-Avon CV37 9BX 01789 777 346 Previous Address: 14 Lansdowne Drive, Sutton-on-Sea, Mablethorpe, Lincolnshire, UNITED KINGDOM LN12 2JD . Shop Manager (Retired). 15 March 2016

REYNOLDS, Trevern Care Home, Melvill Road, Coodes, Elizabeth House, Castle 1 April 2017 (2701427) Heather Mary Falmouth, Cornwall TR11 4DD. Street, Truro, Cornwall TR1 3AP. Ref: Secretary (retired). 23 December 2016 RES.38716-6 (Coodes LLP, Elizabeth House, Castle Street, Truro TR1 3AP.)

REYNOLDS, Rose 4 St Mary’s Road, Faversham, Kent Tassells Solicitors, 20 West Street, 13 April 2017 (2701089) Evelyn ME13 8EH. 8 December 2016 Faversham, Kent ME13 7JF. (Ann Rachel Astbury and James Blake Matthews)

ROE, Denise Ashton Grange, St Lukes Road, Chorus Law Ltd, Heron House, 1 April 2017 (2701565) Pallion SR4 6QU. Housewife. 28 June Timothy’s Bridge Road, Stratford- 2015 upon-Avon CV37 9BX 01789 777 346

RYDER, Mrs Valerie 10 TOWERS AVENUE, HILLINGDON, Valued Estates Ltd, Alec John Smith, 28 March 2017 (2698317) Eileen (Hennell) UXBRIDGE, Herts, United Kingdom, SUITE 204, MILL STUDIO BUSINESS UB10 0QQ. Administrator (retired). 23 CENTRE, WARE, SG12 9PY. December 2016

SADDLER, Alison 6 Silverless Street, Marlborough, The Merriman Partnership, Hughenden 13 April 2017 (2701093) Jane Wiltshire SN8 1JQ. 8 December 2013 House, 107 High Street, Marlborough, Wiltshire SN8 1LN. (Timothy Graham Cameron)

SAVAGE, John 4 Magazine Place, Leatherhead, Paul Finn Solicitors, The Strand, Bude, 3 April 2017 (2701100) Christopher Surrey KT22 8AZ. 19 January 2016 Cornwall EX23 8SY. (Mary Bernadette Savage and Paul Henry Finn)

SCOTT- Flat 11, Church Hill Place, Hillborough Heringtons LLP, 21 Eversley Road, 13 April 2017 (2701094) FAIRWEATHER, Close, Bexhill-on-Sea TN39 3TW. 30 Bexhill on Sea, East Sussex TN40 1HA. Kenneth March 2016 (Vivien Anne Aiken and Martin James Scott-Fairweather)

SEATON, Deidre Eastbourne, East Sussex. Housewife. Gaby Hardwicke, 33 The Avenue, 11 April 2017 (2701554) Margaret 13 January 2017 Eastbourne, East Sussex BN21 3YD (Ref: SJS.MT.07734.003). (Gaby Hardwicke Solicitors.)

SHAH, Mr Ratilal 162 DEVONSHIRE ROAD, MILL HILL, SHILPA LYNCH, 96A WRENTHAM 1 April 2017 (2697475) Dharamshi LONDON, NW7 1DJ. Business Owner AVENUE, WILLESDEN, LONDON, (retired). 6 August 2016 NW10 3HG.

SINNOCK, June 9 Amberley Road, Storrington, Mayo Wynne Baxter LLP, Mulberry 13 April 2017 (2701116) Osborne Pulborough, West Sussex RH20 4JE. House, 8 The Square, Storrington, 19 December 2016 Pulborough, West Sussex RH20 4DJ. (Jonathan David Porter)

SKELDON, Joyce Flat 8, Grasmere House, Lovett Jordans Solicitors, 35 Payne Street, 13 April 2017 (2701098) Avenue, Oldbury, West Midlands B69 Blackheath, West Midlands B65 0DH. 1DQ. 5 August 2016

SKINNER, Queenie Beldetia, Cobblers Bridge Road, County Solicitors, 67 High Street, 1 April 2017 (2701562) Herne Bay, Kent CT6 8NR. 28 Herne Bay, Kent CT6 5LQ, Ref: November 2015 REN.SKI36/3

SMITH, Miss 8 TREETOPS CLOSE, LONDON, SE2 Apex Law LLP, Donna Joy Ducker, 3 28 April 2017 (2701422) Sandra Lynne 0DN. Cash Office Manager (retired). 30 THE PANTILES, BEXLEYHEATH, DA7 December 2016 5HH.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 111 PEOPLE

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

STEPHENSON, 40 Pauls Croft, Swindon SN6 6AJ. 31 Co-op Legal Services Limited, Aztec 3 April 2017 (2701117) Joan December 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (George Frederick Stephenson)

STERLING, 12 Hill Top, West Bromwich, West Baches Solicitors LLP, Lombard 13 April 2017 (2701096) Jonathan Augustus Midlands. 14 April 2016 House, Cronehills Linkway, West Bromwich, West Midlands B70 7PL. (Victor George Morris and Joyce May Morris)

STEVENSON, Wyndley Grange, 2 Somerville Road, Lloyds Bank Private Banking, PO Box 3 April 2017 (2701099) Doreen Sutton Coldfield, West Midlands B73 800, 234 High Street, Exeter, Devon 6JA. 16 December 2016 EX1 9UR. (Lloyds Bank Plc)

STONE, Keith Manor Hall, Borough Lane, Warren’s Law & Advocacy, Berkeley 13 April 2017 (2701111) Eastbourne. 2 September 2016 House, 26 Gildredge Road, Eastbourne BN21 4RW. (Elizabeth Jane Mullaney)

SUCKLING, 2 Manor Park Gardens, Long Stratton, Premier Solicitors, Premier House, 13 April 2017 (2701109) Stephen Norwich NR15 2TR. 24 September Lurke Street, Bedford MK40 3HU. 2016 (Rosemary Anne Scott)

TAGGART, Teresa 2 Dorac Avenue, Heald Green, Beardsells Solicitors, Vienna House, 1 April 2017 (2701566) Cheadle, Cheshire SK8 3NZ. Retired Eden Place, Cheadle, Cheshire SK8 Doctor’s Receptionist. 28 December 1AT. (Bernadette Marie Barlow.) 2016

TAGGART, James 2 Dorac Avenue, Heald Green, Beardsells Solicitors, Vienna House, 1 April 2017 (2701559) Cheadle, Cheshire SK8 3NZ. Retired Eden Place, Cheadle, Cheshire SK8 Printers Assistant. 28 December 2016 1AT. (Bernadette Marie Barlow.)

TAYLOR, James Haslingdon Hall, Lancaster Avenue, Chorus Law Ltd, Heron House, 1 April 2017 (2701561) Haslingdon, Lancashire BB4 4HP. Bus Timothy’s Bridge Road, Stratford- Driver (Retired). 28 October 2016 upon-Avon CV37 9BX 01789 777 346

TAYLOR, Daphne 15-19 PRIDEAUX ROAD, Alan Taylor, 15 SOUTH RISE, 1 April 2017 (2699900) EASTBOURNE, BN21 2ND. 23 CARSHALTON, SM5 4PD. October 2016

TEAGUE, Valerie Highcroft Nursing Home, 7 Eastfield Berry Redmond Gordon & Penney, 25 April 2017 (2701097) Park, Weston-super-Mare, North 117-121 High Street, Worle, Weston- Somerset BS23 2PE formerly of 10 super-Mare, North Somerset BS22 Sutherland Drive, Hutton, Weston- 6HB. (Mr J R Teague and Mr C E D super-Mare, North Somerset BS24 Teague) 9QD . 21 November 2016

TEMPEST, Shirley 55 Mayfield Close, Bognor Regis, Rita Sen Solicitors, 4 Nyetimber Lane, 3 April 2017 (2699332) West Sussex, PO21 3PS. Book Rose Green, Bognor Regis, West Keeper (Retired). 18 November 2016 Sussex, PO21 3HG. (Miss Rita Sen)

THORPE, Brian 10 The Orchards, Beadlam, Newton, Ellis, Lakin & Co., 8 Hallgarth, 2 April 2017 (2701560) York YO62 7SH. Police Support Pickering, North Yorkshire YO18 7AP. Officer (Retired). 28 November 2016 (Lisa Melonie Turner.)

THURLBOURN, 106 Winnipeg Way, Broxbourne, Curwens LLP, Estate House, 19 High 13 April 2017 (2701110) Reginald Edward Hertfordshire (formerly of 2 Stoneleigh Street, Hoddesdon, Hertfordshire EN11 Drive, Hoddesdon, Hertfordshire EN11 8SX. (Peter Jerzy Todtleben Poole and 9LL) . 28 December 2016 Norma Esther Morris)

TOLLINGTON, Westbourne Residential Care Home, 9 Irwin Mitchell LLP, Belmont House, 3 April 2017 (2701090) Shirley Winifred Bedford Road, Hitchin, Hertfordshire Station Way, Crawley, West Sussex SG5 2TP. 11 November 2016 RH10 1JA.

WYMAN, IRIS 4 SHARNBROOKE CLOSE, WELLING, ANN READMAN, 3 MEADOW WAY, 1 May 2017 (2700435) DA16 1SL. 16 June 2016 STRADBROKE, EYE, IP21 5JW.

WARD, Michael 1 Rue Du Pigeonnier, Messe, France. The London Gazette (2999), PO Box 1 April 2017 (2701578) 1 May 2015 3584. Norwich NR7 7WD. (David Ward.)

WAYMAN, Mr 35 BRADFORD AVENUE, Town End Paul Wayman, The London Gazette 1 April 2017 (2696700) Joseph Farm, SUNDERLAND, Tyne & Wear, (3022), PO Box 3584, Norwich, NR7 England, SR5 4LB. Painter & 7WD. Decorator. 17 February 2016

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

WHARTON, Robert 5 Marton Road, Gargrave, Skipton, Pellmans LLP, 1 Abbey Street, 13 April 2017 (2701095) Stewart Forsyth North Yorkshire BD23 3NL. 2 Eynsham, Witney, Oxfordshire OX29 November 2016 4TB. (Dr Martin Groves)

WICKER, Luise 17 Frances Road, Harbury, Shakespeare Martineau LLP, Homer 13 April 2017 (2701088) (Lisa Wicker) Leamington Spa, Warwickshire CV33 House, 8 Homer Road, Solihull B91 9JG. 15 October 2016 3QQ. (Clare Alison Laird and Alan John Sinnett)

WILKINSON, Irene Connaught Court, St Oswald’s Road, Crombie Wilkinson Solicitors LLP, 19 13 April 2017 (2701085) Fulford, York formerly of 31 Low Moor Clifford Street, York YO1 9RJ. (Nancy Avenue, Heslington Lane, Fulford, Wilson) York . 7 January 2017

WILLIAMS, Mrs ZAMORA, NEWTON ROAD, Alexandra Jane Cooke, The London 12 April 2017 (2700781) Helen Mary SUDBURY, CO10 2RN. 13 October Gazette (3042), PO Box 3584, Norwich, 2016 NR7 7WD.

WILLIAMS, Anthony 6 Dore Road, Sheffield S17 3NB. 19 Lewis Francis Blackburn Bray, 14/16 13 April 2017 (2701118) Harold Elvin February 2016 Paradise Square, Sheffield S1 2DE. (Kathryn Williams and Christopher Paul Bray)

WILLIAMS, Gibraltar House Care Home, Gabb & Co Solicitors, 32 Monk Street, 13 April 2017 (2701092) Ceridwen Doreen Monmouth formerly of 10 Trinity Abergavenny NP7 5NW. (David Wilson) Street, Abergavenny NP7 5BE . 14 December 2016

WINSTON, Lucila Whitefarm Lodge Care Home, Stone Rowe Brewer LLP, Stone House, 13 April 2017 (2701081) Fidelia Sara Vicarage Road, Whitton, Middlesex 12-13 Church Street, Twickenham TW1 TW2 7BY. 28 August 2016 3NJ. (Christopher Mark Winston, Joanna Sarah Joy Winston and The SRB Trustee Company Ltd)

WISE, John Clapham Lodge Care Home, Irwin Mitchell LLP, Thomas Eggar 13 April 2017 (2701102) Pitchford Woodlands Close, Clapham Village, House, Friary Lane, Chichester, West Worthing, West Sussex BN13 3XR . 3 Sussex PO19 1UF. (Christopher John January 2017 Wise and Catherine May Angel)

WOOLLARD, Sylvia 4 Green Park Road, Horsford, Norwich Barrie Baker, Leathes Prior Solicitors, 10 April 2017 (2701103) Eileen NR10 3DT. 8 January 2017 74 The Close, Norwich NR1 4DR. (William Riley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 113 114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 115 116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 117 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | 119 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

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

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 31 JANUARY 2017 | ALL NOTICES GAZETTE