ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 PRINTED ON 22 SEPTEMBER 2016 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/10* Money/11* Companies/12* People/90* Terms & Conditions/117* * Containing all notices published online on 21 September 2016 ENVIRONMENT & INFRASTRUCTURE

Dated: 21st September, 2016 ENVIRONMENT & Daniel Fenwick, Director of Legal and Governance (2615828)

DEPARTMENT2615822 FOR TRANSPORT INFRASTRUCTURE TOWN AND COUNTRY PLANNING ACT 1990 The Secretary of State gives notice of an Order made under Section 247 of the above Act entitled “The Stopping up of Highways (East ENVIRONMENTAL PROTECTION Midlands) (No.28) Order 2016” authorising the stopping up of two lengths and two eastern part widths of Bowbridge Lane at Balderton, 2615835DEPARTMENT OF BUSINESS, ENERGY AND INDUSTRIAL Newark-on-Trent in the District of Newark and Sherwood to enable STRATEGY development as permitted by Newark and Sherwood District Council, THE PROPOSED TRITON KNOLL ELECTRICAL SYSTEM under references 14/01978/OUTM and 15/00440/RMAM. THE PLANNING ACT 2008 AND THE INFRASTRUCTURE Copies of the Order may be obtained, free of charge, from the PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) Secretary of State, National Transport Casework Team, Tyneside REGULATIONS 2009 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER Tyne NE4 7AR or [email protected] (quoting GRANTING DEVELOPMENT CONSENT NATTRAN/EM/S247/2355) and may be inspected during normal The Secretary of State for Business, Energy and Industrial Strategy opening hours at Newark & Sherwood District Council, Kelham Hall, (“the Secretary of State”) gives notice under regulation 23 of the Kelham, Newark NG23 5QX. Infrastructure Planning (Environmental Impact Assessment) Any person aggrieved by or desiring to question the validity of or any Regulations 2009 that a determination has been made on an provision within the Order, on the grounds that it is not within the application by Triton Knoll Offshore Wind Farm Limited of Windmill powers of the above Act or that any requirement or regulation made Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6PB (“the has not been complied with, may, within 6 weeks of 15 September Application”) for development consent under the Planning Act 2008 2016 apply to the High Court for the suspension or quashing of the (“the 2008 Act”). Order or of any provision included. The Application is to construct, operate and maintain an electrical G Patrick, Casework Manager (2615822) connection between the Triton Knoll Offshore Wind Farm and a National Grid sub-station at Bicker Fen in Lincolnshire by way of a sub-sea and underground cable. The Application also included other DEPARTMENT2615817 FOR TRANSPORT development related to the , operation and maintenance TOWN AND COUNTRY PLANNING ACT 1990 of the project. The Secretary of State gives notice of the proposal to make an Order The Secretary of State has determined, following consideration of the under section 247 of the above Act to authorise the stopping up of report of the Examining Authority which conducted an examination two southern part widths of Widvale Road, in the Borough of into the Application, that development consent should be granted and Brentwood. has decided, therefore, to make an Order under the 2008 Act. If made, the Order would authorise the stopping up only to enable The statement of reasons for deciding to make an Order granting development as permitted by Brentwood Borough Council, under development consent, which has been prepared by the Secretary of references 14/01446/EIA & 16/00713/REM. State under section 116(1)(b) of the Act and regulation 23(2)(d) of the Copies of the draft Order and relevant plan will be available for Infrastructure Planning (Environmental Impact Assessment) inspection during normal opening hours at Brentwood Borough Regulations 2009, has been published on the ’s Council, Town Hall, Ingrave Road, Brentwood CM15 8AY in the 28 web-site: days commencing on 21 September 2016, and may be obtained, free https://infrastructure.planninginspectorate.gov.uk/projects/east- of charge, from the address stated below (quoting NATTRAN/E/ midlands/triton-knoll-electrical-system/ S247/2425). The statement of reasons contains the content of the decision, Any person may object to the making of the proposed order by information regarding the right to challenge the decision and the stating their reasons in writing to the Secretary of State at procedures for doing so. (2615835) [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR, quoting the above reference. Objections should be received by midnight on 19 October 2016. Any person submitting any Planning correspondence is advised that your personal data and correspondence will be passed to the applicant/agent to be TOWN PLANNING considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. 2615828LONDON BOROUGH OF NEWHAM G Patrick, Casework Manager (2615817) TOWN AND COUNTRY PLANNING ACT 1990 CONNAUGHT ROAD ROUNDABOUT, SILVERTOWN, LONDON, E16 DEPARTMENT2615815 FOR TRANSPORT THE COUNCIL OF THE LONDON BOROUGH OF NEWHAM hereby TOWN AND COUNTRY PLANNING ACT 1990 gives notice that it has made an Order under section 247 of the above THE SECRETARY OF STATE hereby gives notice that the Order under Act entitled “NEWHAM STOPPING UP OF HIGHWAYS (CONNAUGHT section 247 of the above Act to authorise the stopping up of an ROAD ROUNDABOUT, SILVERTOWN, LONDON, E16) ORDER 2016” irregular shaped area of highway comprising its car parking area and authorising the stopping up of highways in the vicinity of Connaught a length of Union Lane at Brixham, in the Borough of Torbay, referred Road, Silvertown, London, E16. to in the Notice published on 4 December 2013, under reference COPIES OF THE ORDER MAY BE OBTAINED, free of charge, on NATTRAN/SW/S247/1104, will not be made, the application for the application to the Director of Legal and Governance, OneSource, Order having been withdrawn. Newham Dockside, 1000 Dockside Road, London, E16 2QU, quoting K Schröcksnadel, Department for Transport (2615815) reference: LE/02/OSO/NEW004385 and may be inspected at all reasonable hours at Newham Town Hall, Barking Road, London, E6 2RP and Beckton Globe Library, 1 Kingsford Way, London, E6 5JQ. DEPARTMENT2615814 FOR TRANSPORT ANY PERSON AGGRIEVED by the Order and desiring to question TOWN AND COUNTRY PLANNING ACT 1990 the validity thereof, or of any provision contained therein, on the The Secretary of State gives notice of the proposal to make an Order ground that it is not within the powers of the above Act or that any under section 247 of the above Act to authorise the stopping up of a requirement of that Act or of any regulation made there under has not length and part width of Scott’s Square footpath running between been complied with in relation to the Order, may within 6 weeks of Humber Street and Blanket Row at Scott’s Square at Hull, in the City 21st September, 2016 apply to the High Court for the suspension or of Hull. quashing of the Order or of any provision contained therein.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

If made, the Order would authorise the stopping up only to enable 2. In pursuance of the powers granted by section 1013 of the development to be carried out should planning permission be granted Companies Act 2006 the Treasury Solicitor as nominee for the Crown by Hull City Council. The Secretary of State gives notice of the draft (in whom the property and rights of the company vested when the Order under Section 253 (1) of the 1990 Act. Company was dissolved) hereby disclaims the Crown’s title (if any) in Copies of the draft Order and relevant plan will be available for the Property the vesting of the Property having come to his notice on inspection during normal opening hours at The Wilson Centre, Alfred 20 July 2016. Gelder Street, Hull, HU1 2AG in the 28 days commencing on 21 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) September 2016, and may be obtained, free of charge, from the 14 September 2016 (2616286) address stated below quoting NATTRAN/Y&H/S247/2450. Any person may object to the making of the proposed order by stating their reasons in writing to the Secretary of State at T2616164 S Ref: BV994681/2/SHD [email protected] or National Transport Casework NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 COMPANIES ACT 2006 7AR, quoting the above reference. Objections should be received by DISCLAIMER OF WHOLE OF THE PROPERTY midnight on 19 October 2016. You are advised that your personal 1. In this Notice the following shall apply: data and correspondence will be passed to the applicant/agent to Company Name: FIRST NATIONAL LEISURE SERVICES enable your objection to be considered. If you do not wish your Company Number: 318150 personal data to be forwarded, please state your reasons when Previous Name of Company: Cassel Arenz & Company Limited submitting your objection. Property: A Puisine mortgage dated 10 May 1968 and made between G Patrick, Casework Manager (2615814) Leonard Chesterfield Blackburn, Paraplan Limited and Cassel Arenz & Company Limited, concerning unregistered land at 6 Cranmer Dagenham Essex and being referred to in class (i) land charge under 2615813DEPARTMENT FOR TRANSPORT the Land Charges Act 1972 (namely Land Charge Number 78141/68 TOWN AND COUNTRY PLANNING ACT 1990 dated 10th May 1968). The Secretary of State gives notice of the proposal to make an Order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s under section 247 of the above Act to authorise the stopping up of an Treasury of PO Box 70165, London WC1A 9HG (DX 123240 irregular shaped area of the former Adelaide Road at Andover, in the Kingsway). Borough of Test Valley. 2. In pursuance of the powers granted by section 1013 of the If made, the Order would authorise the stopping up only to enable Companies Act 2006 the Treasury Solicitor as nominee for the Crown development to be carried out should planning permission be granted (in whom the property and rights of the company vested when the by Test Valley Borough Council. The Secretary of State gives notice of Company was dissolved) hereby disclaims the Crown’s title (if any) in the draft Order under Section 253 (1) of the 1990 Act. the Property the vesting of the Property having come to his notice on Copies of the draft Order and relevant plan will be available for 20 July 2016. inspection during normal opening hours at Test Valley Borough Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Council, Beech Hurst, Weyhill Road, Andover SP10 3AJ in the 28 16 September 2016 (2616164) days commencing on 21 September 2016, and may be obtained, free of charge, from the address stated below quoting NATTRAN/SE/ S247/2318. T2616161 S Ref: BV21604127/1/PJD Any person may object to the making of the proposed order by NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE stating their reasons in writing to the Secretary of State at COMPANIES ACT 2006 [email protected] or National Transport Casework DISCLAIMER OF WHOLE OF THE PROPERTY Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 1. In this Notice the following shall apply: 7AR, quoting the above reference. Objections should be received by Company Name: EASTERN COUNTIES LEATHER LIMITED midnight on 19 October 2016. You are advised that your personal Company Number: 00012882 data and correspondence will be passed to the applicant/agent to Previous Name of Company: Eastern Counties Leather PLC enable your objection to be considered. If you do not wish your Property: Land Charge No 254328/85 dated 11 December 1985 being personal data to be forwarded, please state your reasons when a Class C(i) land charge under the Land Charges Act 1972 affecting submitting your objection. land at Sawston, Cambridgeshire the short description of the land G Patrick, Casework Manager (2615813) affected being recorded on the said land charge as “4.6 acres of land comprising O.S Nos. 2965 and 3558 at Sawston, Cambridgeshire” (the said land charge having arisen under the provisions of a conveyance dated 2 December 1985 and made between Eastern Property & land Counties Leather PLC (1) and Philip Boswell and Jacqueline Boswell (2)). PROPERTY DISCLAIMERS Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 T2616286 S Ref: BV21614827/1/SHD Kingsway). NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2. In pursuance of the powers granted by section 1013 of the COMPANIES ACT 2006 Companies Act 2006 the Treasury Solicitor as nominee for the Crown DISCLAIMER OF WHOLE OF THE PROPERTY (in whom the property and rights of the company vested when the 1. In this Notice the following shall apply: Company was dissolved) hereby disclaims the Crown’s title (if any) in Company Name: PARAPLAN LIMITED the Property the vesting of the Property having come to his notice on Company Number: 916080 17 February 2016. Property: A Puisine mortgage dated 10 May 1968 and made between Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Leonard Chesterfield Blackburn, Paraplan Limited and Cassel Arenz & 15 September 2016 (2616161) Company Limited, concerning unregistered land at 6 Cranmer Gardens Dagenham Essex and being referred to in class (i) land charge under the Land Charges Act 1972 (namely Land Charge T2616160 S Ref: BV21614827/1/SHD Number 78141/68 dated 10th May 1968). NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s COMPANIES ACT 2006 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 DISCLAIMER OF WHOLE OF THE PROPERTY Kingsway). 1. In this Notice the following shall apply: Company Name: PARAPLAN LIMITED Company Number: 916080

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Property: Land Charge Number 78141/68 dated 15 May 1968 being a NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE class C(i) land charge under the Land Charges Act 1972 affecting land COMPANIES ACT 2006 at 6 Cranmer Gardens, Dagenham Essex (and made in respect of a DISCLAIMER OF WHOLE OF THE PROPERTY legal charge dated 10th May 1968 made between Leonard 1. In this Notice the following shall apply: Chesterfield Blackburn and Paraplan Limited and Cassel Arenz & Company Name: EASTERN COUNTIES LEATHER LIMITED Company Limited). Company Number: 00012882 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Previous Name of Company: Eastern Counties Leather PLC Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Property: Land Charge No 254329/85 dated 11 December 1985 being Kingsway). a Class C(i) land charge under the Land Charges Act 1972 affecting 2. In pursuance of the powers granted by s. 1013 of the Companies land at Sawston, Cambridgeshire the short description of the land Act 2006 the Treasury Solicitor as nominee for the Crown (in whom affected being recorded on the said land charge as “4.6 acres of land the property and rights of the company vested when the Company comprising O.S. Nos. 2965 and 3558 at Sawston, Cambridgeshire” was dissolved) hereby disclaims the Crown’s title (if any) in the (the said land charge having arisen under the provisions of a Property the vesting of the Property having come to his notice on 20 conveyance dated 2 December 1985 and made between Eastern July 2016. Counties Leather PLC (1) and Philip Boswell and Jacqueline Boswell Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) (2)). 14 September 2016 (2616160) Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). 2616158T S Ref: BV994681/2/SHD 2. In pursuance of the powers granted by section 1013 of the NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Companies Act 2006 the Treasury Solicitor as nominee for the Crown COMPANIES ACT 2006 (in whom the property and rights of the company vested when the DISCLAIMER OF WHOLE OF THE PROPERTY Company was dissolved) hereby disclaims the Crown’s title (if any) in 1. In this Notice the following shall apply: the Property the vesting of the Property having come to his notice on Company Name: FIRST NATIONAL LEISURE SERVICES 17 February 2016. Company Number: 318150 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Previous Name of Company: Cassel Arenz & Company Limited 15 September 2016 (2616188) Property: Land Charge Number 78141/68 dated 15 May 1968 being a class C(i) land charge under the Land Charges Act 1972 affecting land at 6 Cranmer Gardens, Dagenham Essex (and made in respect of a SEIZURE & DETAINMENT OF PROPERTY legal charge dated 10th May 1968 made between Leonard Chesterfield Blackburn and Paraplan Limited and Cassel Arenz & 2615810NOTICE OF SEIZURE UNDER THE CUSTOMS AND EXCISE Company Limited). MANAGEMENT ACT 1979 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Pursuant to Section 139(6) of the Customs and Excise Management Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Act 1979 (hereinafter the Act) and paragraph 1 of the Schedule 3 Kingsway). thereto, the Commissioners of Revenue & Customs hereby give notice 2. In pursuance of the powers granted by section 1013 of the that by virtue of the powers contained in the Customs and Excise acts Companies Act 2006 the Treasury Solicitor as nominee for the Crown certain goods namely: (in whom the property and rights of the company vested when the 4 x Fuel containers - 2 x 20 litre Green metal Jerry cans and 2 x 25 Company was dissolved) hereby disclaims the Crown’s title (if any) in litre plastic drums in black bin liners the Property the vesting of the Property having come to his notice on Have been seized as liable to forfeiture by force of the following 20 July 2016. provisions: Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Hydrocarbon Oil Duties Act 1979 Section 13 14 September 2016 (2616158) Customs and Excise Management Act 1979 Sections 49 and 141. If you claim that the said goods are not liable to forfeiture you must within one month from the date of this notice of seizure give notice of 2616152T S Ref: BV21604127/1/PJD your claim in writing in accordance with paragraphs 3 and 4 of NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Schedule 3 of the Act. COMPANIES ACT 2006 If you are outside the United Kingdom and the Isle of Man you must DISCLAIMER OF WHOLE OF THE PROPERTY give the name and address of a solicitor in the United Kingdom who is 1. In this Notice the following shall apply: authorised to accept services of process and act on your behalf. If Company Name: EASTERN COUNTIES LEATHER LIMITED you do not give proper notice of claim within the said period of one Company Number: 00012882 month or if any requirement of the above mentioned paragraph 4 is Previous Name of Company: Eastern Counties Leather PLC not complied with the goods will be deemed to have been duly Property: Any right or interest arising whatsoever from or under a condemned as forfeited. conveyance dated 2 December 1985 of land in the parish of Sawston If you do give notice of claim in proper form, the Commissioners will in the County of Cambridgeshire (described in the said conveyance as take legal proceedings for the condemnation of the goods. containing 4.6 acres or thereabouts and comprising Enclosure Nos. Please send any notice of appeal to the following address; 2965 and 3558) and made between Eastern Counties Leather PLC (1) Specialist Investigations and Philip Boswell and Jacqueline Boswell (2) Appeals & Reviews team Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s PO Box 29992 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Glasgow Kingsway). G70 6AB 2. In pursuance of the powers granted by section 1013 of the E-mail: [email protected] Companies Act 2006 the Treasury Solicitor as nominee for the Crown Telephone Number: 01622 760402 (in whom the property and rights of the company vested when the In addition to the above any potential owner of the vehicle has an Company was dissolved) hereby disclaims the Crown’s title (if any) in opportunity to analyse fuel samples drawn from the said vehicle. Any the Property the vesting of the Property having come to his notice on application for the samples is to be made to the same address. 17 February 2016. Commissioners of Revenue & Customs Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Ged Bailey 15 September 2016 (2616152) Higher Officer HM Revenue & Customs (2615810)

T2616188 S Ref: BV21604127/1/PJD

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

NOTICE2615804 OF SEIZURE UNDER CUSTOMS AND EXCISE The provision of the Disabled Persons Parking bay is included in a MANAGEMENT ACT 1979 separate notice and proposed order. Pursuant to section 139 of the Customs and Excise Management Act 3. Copies of the proposed Orders, the corresponding Parent Orders 1979 and paragraph 1 of Schedule 3 thereto, HM Revenue & Customs (and any Orders that have amended those Orders), the Council’s hereby give notice that by virtue of the powers contained in the statement of reasons for proposing to make the Orders, and maps Customs and Excise Acts, certain goods, namely: which indicates the length of roads to which the Orders relate, can be A White Peugeot Expert panel van Index W646 UMJ inspected during normal office hours on Mondays to Fridays inclusive, Has been seized as liable to forfeiture by force of the following at the Contact Centre, 2 Watling Street, Bexleyheath, Kent DA6 7AT. provisions namely: 4. Further information may be obtained by telephoning Michael The Hydrocarbon Oil Duties Act 1979 section 13(6) Wenbourne on 020 3045 3943. and 5. Any person desiring to object to the proposed Orders should send The Customs and Excise Management Act 1979 section 141 a statement in writing of their objections and the grounds thereof, to If you claim that the said goods are not liable to forfeiture you must the London Borough of Bexley, Public Realm Management, Traffic within one month from the date of this notice of seizure give notice of Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT your claim in writing in accordance with paragraphs 3 and 4 of within 21 days of the date of this Notice. Schedule 3 of the Customs and Excise Management Act 1979. 6. Persons objecting to the proposed Orders should be aware that If you are outside the United Kingdom and the Isle of Man you must this Council would be legally obliged to make any comment received give the name and address of a solicitor in the United Kingdom who is in response to this Notice, open to public inspection. authorised to accept services of process and act on your behalf. If Dated 21st September 2016 you do not give proper notice of claim within the said period of one G Ward. month or if any requirement of the above-mentioned paragraph 4 is Deputy Director of Regeneration, Communities and Customer not complied with the goods will be deemed to have been duly Services (Services and Programmes) (2615812) condemned as forfeited. If you do give notice of claim in proper form, the Commissioners will take legal proceedings for the condemnation of the goods. LONDON2615811 BOROUGH OF BEXLEY Please send any notice of appeal to the following address: THE BEXLEY (FREE PARKING PLACES) (DISABLED PERSONS) Specialist Investigations, Appeals and Review Team SO777, P O Box (AMENDMENT NO. XX) TRAFFIC ORDER 2016 29992, Glasgow G70 6AB. NOTICE IS HEREBY GIVEN that the Council of the London Borough In addition to the above any potential owner of the vehicle or other of Bexley propose to make the above mentioned Order under property has an opportunity to analyse fuel and other samples drawn sections 6, and 124 of and Part IV of Schedule 9 to the Road Traffic from the said vehicle and property. Any application for the samples is Regulation Act 1984, as amended by Section 8 of and Part 1 of to be made to the same address. Schedule 5 to the Local Government Act 1985. HM Revenue & Customs 1. The general effect of the Bexley (Free Parking Places) (Disabled Road Fuel Testing Unit—Birmingham (2615804) Persons)(Amendment No. ...) Traffic Order 2016 would be to amend the Bexley (Free Parking Places)(Disabled Persons) Traffic Order 2013 to: a. designate new disabled parking places in which disabled person’s Roads & highways vehicles, displaying a disabled person’s blue badge may be left during the permitted hours, without charge, in the vicinity of :- 55 Elm Road, ROAD RESTRICTIONS Slade Green. 16 Eynsford Crescent, Sidcup. 28 Frinsted Road, Erith. 26 Gordon Road, Belvedere. 15 Grange Crescent, Thamesmead. 128 2615812LONDON BOROUGH OF BEXLEY Lower Road, Belvedere. 193 Maiden Lane, Crayford. 19 Marwood THE BEXLEY (ALBANY PARK STATION) (PARKING PLACES) Close, Welling. 39 Midhurst Hill, Bexleyheath. 25 Orchard Road, (AMENDMENT NO. **) TRAFFIC ORDER 2016 Belvedere. 41 Westerham Drive, Sidcup. THE BEXLEY (WELLING TOWN CENTRE) (PARKING PLACES) b. amend existing disabled parking places in the vicinity of :- 32 (AMENDMENT NO.**) TRAFFIC ORDER 2016 Darenth Road, Welling. 24 Haven Close, Sidcup. 37 Holly Hill Road, THE BEXLEY (MISCELLANEOUS PARKING PLACES) (PARKING Belvedere. 170 Lower Road, Belvedere. 8 South Gipsy Road, Welling. PLACES) (AMENDMENT NO.**) TRAFFIC ORDER 2016 c. revoke the existing disabled parking places in the vicinity of:- 25 1. NOTICE IS HEREBY GIVEN that the Council of the London Belvedere Road, Bexleyheath. 12 Braeside Crescent, Bexleyheath. Borough of Bexley propose to make the above mentioned Traffic 146 Brook Street, Erith. 125 Chessington Avenue, Bexleyheath. 52 Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Crayford Way, Crayford. 32 Darenth Road, Welling. 15a Dorchester schedule 9 to the Road Traffic Regulation Act 1984, as amended by Avenue, Bexley. 32 Downbank Avenue, Barnehurst. 4 Edwards Road, Section 8 of and Part 1 of Schedule 5 to the Local Government Act Belvedere. 24 Haven Close, Sidcup. 38 Hawthorn Road, Bexleyheath. 1985 and all other enabling powers. 4 Heron Crescent, Sidcup. 17 Heron Crescent, Sidcup. 9 Holly Hill 2. The general effect of the above mentioned Amendment Orders Road, Belvedere. 25 Hurst Road, Erith. 35 Lincoln Close, Slade would be to: Green. 270 Lower Road, Belvedere. 29 Montpelier Avenue, Bexley. 58 1. amend the Bexley (Albany Park Station) (Parking Places) Traffic Northdown Road, Welling. 8 Oak Road, Slade Green. 2 Oakley Drive, Order 2015 to relocate the existing residents bay outside of No. 16 New Eltham. 147 Okehampton Crescent, Welling. 113 Riverdale and 18 Eynsford Crescent approximately 1.9 metres to the south of Road, Erith. 18 Sidmouth Road, Welling. 88 Standard Road, the existing position. The provision of the Disabled Persons Parking Bexleyheath. 66 St. Augustine’s Road, Belvedere. 49 Sydney Road, bay is included in a separate notice and proposed order. Belvedere. 12 Upper Holly Hill Road, Belvedere. 101 Woodside Lane, 2. amend the Bexley (Welling Town Centre) (Parking Places) Traffic Bexley. Order 2015, to: d. revoke the existing disabled parking places to facilitate a new (i) convert the existing residents and business bay outside of No. private vehicular access in the vicinity of:- 8 Halstead Road, Erith 13/15 Marwood Close to a Disabled Persons Parking Bay, 2. A copy of the Order, the Bexley (Free Parking Places) (Disabled (ii) shorten the existing residents parking bay outside of No. 1/3 to Persons) Traffic Order 2013 (and the Orders that have amended that 13/15 Marwood Close to 32.5 metres, to accommodate a new 5.0 Order); the Council’s statement of reasons for making the Order and a metre business and residents bay. map which indicates the length of roads to which the Order relates The provision of the Disabled Persons Parking bay is included in a can be inspected during normal office hours on Mondays to Fridays separate notice and proposed order. inclusive, at the Contact Centre, Civic Offices, 2 Watling Street, 3. amend the Bexley (Miscellaneous Parking Places) (Parking Places) Bexleyheath, Kent DA6 7AT. Traffic Order 2012, to 3. Further information may be obtained by telephoning Michael (i) convert part of the existing free parking bay outside of No. 128 to Wenbourne on 020 3045 3943. 124 Lower Road to a Disabled Persons Parking Bay, 4. Any person desiring to object to the proposed Order should send a (ii) shorten the existing free parking bay outside of No. 128 to 124 statement in writing of their objections and the grounds thereof, to the Lower Road to 10.0 metres. Traffic Services, 2 Watling Street, Bexleyheath, Kent DA6 7AT, within 21 days of the date of this Notice.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

5. Persons objecting to the proposed Order should be aware that this ANY person wishing to question the validity of the Orders or of any of Council would be legally obliged to make any comment received in their provisions on the grounds that it is not within the powers of the response to this Notice, open to public inspection. relevant enabling Act or that any requirement of any such enabling Dated 21st September 2016 Act or of any relevant regulations made thereunder has not been G Ward complied with, may within 6 weeks from the date on which the Orders Deputy Director of Regeneration, Communities and Customer were made, make application for the purpose to the High Court. Services (Services and Programmes) (2615811) SCHEDULE:— WAITING RESTRICTIONS No Waiting At Any Time:— 2615803LONDON BOROUGH OF BEXLEY HILLSIDE ROAD, Bromley, the south west side, from its junction with THE BEXLEY (ABBEY WOOD STATION) (PARKING PLACES) Valley Road south eastwards to the party wall of Nos. 2 & 4. (AMENDMENT NO. **) TRAFFIC ORDER 2016 KINGSWOOD ROAD, Shortlands, (a) the north west side, (i) from the THE BEXLEY (BEXLEYHEATH STATION) (PARKING PLACES) south western kerbline of Valley Road westwards to a point 3m east (AMENDMENT NO. **) TRAFFIC ORDER 2016 of a point in line with the north eastern flank wall of Dene Court, Valley THE BEXLEY (BEXLEYHEATH TOWN CENTRE) (PARKING Road; (ii) from a point 2m east of the common boundary of ‘Cumbria’ PLACES) (AMENDMENT NO. **) TRAFFIC ORDER 2016 and ‘Hillcote’ eastwards for a distance of 12m; (b) the south east side, THE BEXLEY (NEW ELTHAM STATION) (PARKING PLACES) from its junction with Valley Road westwards for a distance of 42m. (AMENDMENT NO. **) TRAFFIC ORDER 2016 MAYS HILL ROAD, Bromley, (a) the west side, from its junction with 1. NOTICE IS HEREBY GIVEN that the Council of the London Valley Road southwards for a distance of 10m; (b) the east side, from Borough of Bexley propose to make the above mentioned Traffic the south western kerbline of Hillside Road southwards to a point 3m Orders under sections 6, 45, 46, 49 and 124 of and Part IV of south of a point in line with the north eastern flank wall of No. 82. schedule 9 to the Road Traffic Regulation Act 1984, as amended by VALLEY ROAD, Shortlands, the south west side, from a point 8m Section 8 of and Part 1 of Schedule 5 to the Local Government Act south east of the south eastern flank wall of Dene Court south 1985 and all other enabling powers. eastwards to its junction with Hillside Road. 2. The general effect of the above mentioned Amendment Orders, No Waiting between 11am and 12noon on Mondays to Fridays would be to amend the Bexley (Abbey Wood Station) (Parking Places) inclusive:— Traffic Order 2015, the Bexley (Bexleyheath Station) (Parking Places) KINGSWOOD ROAD, Shortlands, (a) the north west side, from a point Traffic Order 2015, the Bexley (Bexleyheath Town Centre) (Parking 3m east of a point in line with the north eastern flank wall of Dene Places) Traffic Order 2015, the Bexley (New Eltham Station) (Parking Court, Valley Road westwards to a point in line with the south eastern Places) Traffic Order 2015, to make minor changes to the layout of flank wall of Dene Court, Valley Road; (b) the south east side, (i) from parking places within the Order designations, without physically a point 2m west of the common boundary of ‘Willanne’ and ‘Pantiles’ changing any locations on the ground. eastwards to a point 42m west of its junction with Valley Road. 3. Copies of the proposed Orders, the corresponding Parent Orders MAYS HILL ROAD, Bromley, the west side, (i) from a point 10m south (and any Orders that have amended those Orders), the Council’s of its junction with Valley Road southwards for a distance of 35m; (ii) statement of reasons for proposing to make the Orders, and maps from a point 29m north of the northern boundary of No. 55 which indicates the length of roads to which the Orders relate, can be southwards to the common boundary of Nos. 45 & 47. inspected during normal office hours on Mondays to Fridays inclusive, LOADING BAY at the Contact Centre, 2 Watling Street, Bexleyheath, Kent DA6 7AT. Loading/Unloading Only between 7am and 12noon on Mondays 4. Further information may be obtained by telephoning Michael to Fridays inclusive – Any Vehicle:- Wenbourne on 020 3045 3943. MAY’S HILL ROAD, Bromley, the west side, from a point 7m north of 5. Any person desiring to object to the proposed Orders should send a point opposite the north eastern flank wall of No. 82 southwards for a statement in writing of their objections and the grounds thereof, to a distance of 23m. the London Borough of Bexley, Public Realm Management, Traffic Nigel Davies Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT Executive Director of Environment within 21 days of the date of this Notice. and Community Services 6. Persons objecting to the proposed Order should be aware that this Civic Centre Council would be legally obliged to make any comment received in Stockwell Close response to this Notice, open to public inspection. Bromley BR1 3UH (2615806) Dated 21st September 2016 G Ward. Deputy Director of Regeneration, Communities and Customer LONDON2615802 BOROUGH OF BROMLEY Services (Services and Programmes) (2615803) THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER 2003 (AMENDMENT NO. 163) ORDER 2016 THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) LONDON2615806 BOROUGH OF BROMLEY ORDER 2004 (AMENDMENT NO. 88) ORDER 2016 THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER THE BROMLEY (FREE PARKING PLACES)(DISABLED PERSONS) 2003 (AMENDMENT NO. 162) ORDER 2016 ORDER 2003 (AMENDMENT NO.53) ORDER 2016 THE BROMLEY (LOADING PLACES) ORDER 2009 (AMENDMENT THE BROMLEY (FREE PARKING PLACES) (TIME RESTRICTED) NO. 18) ORDER 2016. ORDER 1997 (AMENDMENT NO. 56) REVOCATION ORDER 2016 (KINGSWOOD ROAD AND MAY’S HILL ROAD, SHORTLANDS) (CRAB HILL, BECKENHAM; CRESCENT WAY, ORPINGTON; NOTICE IS HEREBY GIVEN that the Council of the London Borough MOTTINGHAM ROAD, MOTTINGHAM; RED LODGE ROAD, WEST of Bromley on 13th September.2016 made the above-mentioned WICKHAM) Orders under Sections 6 and 124 of and Part IV of Schedule 9 of the NOTICE IS HEREBY GIVEN that the Council of the London Borough Road Traffic Regulation Act 1984, as amended by Section 8 of and of Bromley on 13th September 2016 made the above-mentioned Part 1 of Schedule 5 to the Local Government Act 1985, and of all Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of other powers thereunto enabling, which will come into operation on Schedule 9 of the Road Traffic Regulation Act 1984, as amended by 26th September 2016. Section 8 of and Part 1 of Schedule 5 to the Local Government Act The effect of the Orders would be to:— 1985, and of all other powers thereunto enabling, which will come into (a) introduce waiting restrictions as specified in the Schedule to operation on 26th September 2016. this notice; The effect of the Orders would be to:-. (b) introduce a loading bay as specified in the Schedule to this (a) introduce waiting restrictions as specified in the Schedule to notice. this notice; A copy of the Orders may be inspected during normal office hours on (b) introduce Pay and Display parking places as specified in the Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, Schedule to this notice; Bromley, Kent until the expiration of a period of 6 weeks from the date (c) introduce Pay by Mobile parking places as specified in the of making the Orders. Schedule to this notice;

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(d) introduce free parking places as specified in the Schedule to Pinewood Drive (7 parking spaces); (d) the south side, from a point this notice. 6m east of the south eastern kerbline of Pinewood Drive eastwards A copy of the Orders may be inspected during normal office hours on for a distance of 15m (3 parking spaces); (e) the side opposite the Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, shops, from a point 10m south west of the south western kerbline of Bromley, Kent until the expiration of a period of 6 weeks from the date Oakleigh Gardens to a point 9m west of the western kerbline of of making the Orders. Sevenoaks Road (30 parking spaces). ANY person wishing to question the validity of the Orders or of any of HAYWOOD RISE, Orpington, (a) the north side, from a point 3m south their provisions on the grounds that it is not within the powers of the east of the north western flank wall of No. 14 Crescent Way south relevant enabling Act or that any requirement of any such enabling eastwards for a distance of 11m (2 parking spaces); (b) the south side, Act or of any relevant regulations made thereunder has not been from the north western flank wall of No. 15 Crescent Way south complied with, may within 6 weeks from the date on which the Orders eastwards for a distance of 15m (3 parking spaces). were made, make application for the purpose to the High Court. PAY BY MOBILE PARKING PLACES SCHEDULE:- PAY BY MOBILE PARKING BETWEEN 8.30AM AND 6.30PM ON WAITING RESTRICTIONS MONDAYS TO FRIDAYS INCLUSIVE, EXCEPT PUBLIC HOLIDAYS NO WAITING AT ANY TIME:- AND BANK HOLIDAYS. 40P PER HOUR. NO MAXIMUM STAY. CRAB HILL, Beckenham, (a) the north and west sides, from the MINIMUM 5P PAYMENT ACCEPTANCE. MAXIMUM CHARGE western kerbline of Ravensbourne Avenue westwards to a point 5m £2.60 FOR STAYS OVER 4 HOURS:- south of a point opposite the northern boundary of No. 6; (b)the south CRAB HILL, Beckenham, (a) the north side, from a point 16m west of and east sides, (i) from a point 8m south west of the common the western kerbline of Ravensbourne Avenue westwards to a point boundary of No. 4a & ‘Pine View’ southwards to a point 8m south of 3m north of the common boundary of ‘Downside’ and ‘Larchmont’ (32 the common boundary of ‘Pine View’ & No. 6; (ii) from a point 6m parking spaces); (b) the south side, from a point 6m west of the south of the common boundary of Nos. 10 & 12 southwards to its eastern boundary of No. 2 westwards to a point 5m south of the junction with Downs Hill. common boundary of Nos. 6 & 8 (13 parking spaces). CRESCENT WAY, Orpington, both sides, between its junctions with FREE PARKING PLACES Oakleigh Gardens and Sevenoaks Road except where there are CRAB HILL, Beckenham, (a) the west side, (i) from a point 1m south parking places. of the common boundary of ‘Downside’ and ‘Larchmont’ southwards DOWNS HILL, Bromley, (a) the west side, from the south eastern for a distance of 13m (approx. 3 parking spaces); (ii) from a point 2m kerbline of Foxgrove Road southwards to a point 2m north of a point south of the common boundary of ‘Downside’ and ‘Hillary Mount’ opposite the northern boundary of No. 44; (b) the east side, from its southwards for a distance of 16m (3 parking spaces); (iii) from a point junction with Crab Hill southwards to the northern boundary of No. 3m south of the common boundary of ‘Hillary Mount’ and ‘Dark Pines’ 44. southwards for a distance of 15m (3 parking spaces); (b) the east side, FOXGROVE ROAD, Beckenham, (a) the north side, from a point 10m from a point 4m south of the common boundary of Nos. 8 & 10 south west of the common boundary of Nos. 113 & 115 north southwards for a distance of 17m (3 parking spaces). eastwards to a point 4.5m north east of the common boundary of FOXGROVE ROAD, Beckenham, the north west side, (i) from a point Nos. 115 & 117; (b) the south side, from the western kerbline of 4m north east of the common boundary of Nos. 117 & 119 north Downs Hill south westwards to a point 3m north east of the common eastwards for a distance of 10m (2 parking spaces); (ii) from a point boundary of Nos. 62 & 64. 4m north east of the common boundary of Nos. 115 & 117 north HAYWOOD RISE, Orpington, both sides, between its junctions with eastwards for a distance of 10m (2 parking spaces). Crescent Way, Southlands Avenue and Northlands Avenue, except HAYWOOD RISE, Orpington, (a) the north side, from a point 6m west where there are parking places. of the common boundary of Nos. 1 & 3 eastwards to a point 5m east NORTHLANDS AVENUE, Orpington, the east side, from the northern of the party wall of Nos. 11 & 13 (7 parking spaces); (b) the south side, kerbline of Haywood Rise northwards for a distance of 20m. from a point 5m west of the party wall of Nos. 2 & 4 eastwards to a RAVENSBOURNE AVENUE, Bromley, (a) the west side, from a point point 9m east of the common boundary of Nos. 10 & 10a (7 parking 5.5m north of the northern kerbline of Crab Hill southwards to the spaces). party wall of Nos. 245 & 247; (b) the east side, from a point 10m south RAVENSBOURNE AVENUE, Bromley, (a) the east side, from a point of the southern kerbline of Ravensmead Road northwards to a point 10m north of the northern kerbline of Ravensmead Road northwards 4.5m north of a point opposite the northern kerbline of Crab Hill. to a point 14m south of a point opposite the southern kerbline of Crab SEVENOAKS ROAD, Orpington, the west side, from a point 15m Hill (approx. 7 parking spaces); (b) the west side, from the party wall south of the south eastern kerbline of Shire Lane northwards to a of Nos. 247 & 249 northwards to the northern flank wall of No. 285 point 12m north of the northern kerbline of Crescent Way. (approx. 7 parking spaces). SOUTHLANDS AVENUE, Orpington, the south east side, from the DISABLED BAY southern kerbline of Haywood Rise south westwards for a distance of DISABLED PARKING BAY – AT ANY TIME:- 22m. CRESCENT WAY, Orpington, the north west side, outside No. 11. PAY AND DISPLAY PARKING PLACES Nigel Davies, Executive Director of Environment and Community PAY AND DISPLAY PARKING BETWEEN 8.30AM AND 6.30PM ON Services MONDAYS TO SATURDAYS INCLUSIVE, EXCEPT PUBLIC Civic Centre, Stockwell Close, Bromley BR1 3UH (2615802) HOLIDAYS AND BANK HOLIDAYS. 60P PER HOUR – 3 HOUR MAXIMUM STAY. MINIMUM 5P COIN ACCEPTANCE. MAXIMUM £1.80 FOR 3 HOURS:- 2615808CROYDON COUNCIL MOTTINGHAM ROAD, Mottingham, the north east side, from a point PROPOSED EXTENSION TO THE NORBURY CONTROLLED 3m south east of the north western flank wall of No. 47 south PARKING ZONE BISHOPS PARK ROAD, CROINDENE ROAD AND eastwards to the party wall of Nos. 67 & 69. (13 parking spaces) UPWOOD ROAD RED LODGE ROAD, West Wickham, the north west side, from the THE CROYDON (NORBURY) (PARKING PLACES) (NO.A38) party wall of Nos. 2 & 3 south westwards to the party wall of Nos. 11 TRAFFIC ORDER 20— & 12. (8 parking spaces) THE CROYDON (WAITING AND LOADING RESTRICTION) Pay and Display parking between 8.30am and 5pm on Mondays to (NO.A39) TRAFFIC ORDER 20— Saturdays inclusive, except Public Holidays and Bank Holidays. 60p 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make per hour – 3 hour maximum stay. Minimum 5p coin acceptance. the above Traffic Orders under Sections 6, 45, 46, 49 and 124 of and Maximum £1.80 for 3 hours:- Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984, as CRESCENT WAY, Orpington, (a) the north west side, (i) from a point amended and all other enabling powers. 10m south west of the south western kerbline of Oakleigh Gardens 2. The general effect of the Orders would be to extend the south westwards for a distance of 23m (4 parking spaces); (ii) from the Norbury Controlled Parking Zone into the sections of roads listed party wall of Nos. 11 & 12 south westwards for a distance of 5m (1 in Schedule 1 to this Notice:— parking space); (b) the north side, from the party wall of Nos. 4 & 5 (a) introducing shared use (permit/pay and display) parking bays westwards to the party wall of Nos. 10 & 11 (6 parking spaces); (c) the with a 4 hour maximum stay for pay and display users, in west side, from a point 3m north of the party wall of Nos. 18 & 19 conjunction with waiting restrictions operating from 9am to 5pm, southwards to a point 10m north west of the north western kerbline of Mondays to Saturdays, inclusive;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

(b) existing waiting restrictions will remain unchanged; 3. Copies of the proposed Orders and of all related Orders, of the (c) existing disabled bays will remain unchanged; Council’ statement of reasons for proposing to make the Orders and (d) charges for pay and display parking in the bays will vary from of the plans which indicate each length of road to which the Orders 40p for 30 minutes to £3.20 for 4 hours (maximum); relate, can be inspected during normal office hours on Mondays to (e) Residents and businesses in the sections of road specified in Fridays inclusive until the last day of a period of six weeks beginning Schedule 1 to this Notice may apply for parking permits. Current with the date on which the Orders were made or, as the case may be, permit charges are £80 for the first resident’s permit, £126 for the the Council decides not to make the Orders, at the Enquiry Counter, second permit and £305 for the third and final permit. A maximum ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, of two permits per business can be purchased at £382 per permit. Croydon, CR0 1EA. 3. Copies of the proposed Orders and of all related Orders, of the 4. Further information may be obtained by telephoning Parking Council’s statement of reasons for proposing to make the Orders and Design, Place Department, telephone number: 020 8726 7100. of the plans which indicate each length of road to which the Orders 5. Persons desiring to object to the proposed Orders should send a relate, can be inspected during normal office hours on Mondays to statement in writing of their objection and the grounds thereof to the Fridays inclusive until the last day of a period of six weeks beginning Order Making Section, Parking Design Team, Place Department, with the date on which the Orders were made or, as the case may be, Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint the Council decides not to make the Orders, at the Enquiry Counter, Walk, Croydon CR0 1EA or by emailing ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, [email protected] quoting the reference PS/CH/A41 & Croydon, CR0 1EA. 42 by 12 October 2016. 4. Further information may be obtained by telephoning Parking 6. The Orders are intended to introduce a Controlled Parking Zone Design, Place Department, telephone number: 020 8726 7100. operating from 9am to 5pm, Monday to Saturday inclusive into 5. Persons desiring to object to the proposed Orders should send a Somerset Gardens, Norbury, with “at any time” waiting restrictions statement in writing of their objection and the grounds thereof to the and 8 hour maximum stay shared use (permit/pay and display) bays. Order Making Section, Parking Design Team, Place Department, This will alleviate residents’ parking problems caused by non- Croydon Council, Floor 6 Zone C, Bernard Weatherill House, 8 Mint residents, including commuters, and improve road safety by Walk, Croydon CR0 1EA or by emailing regulating parking spaces, keeping junctions clear and preventing [email protected] quoting the reference PS/CH/A38 & obstructive parking. 39 by 12 October 2016. Dated this 21 September 2016 6. The Orders are intended to extend the Norbury Controlled Parking Mike Barton Zone introducing 9am to 5pm, Monday to Saturday inclusive waiting Highway Improvement Manager restrictions in conjunction with 4 hour shared use (permit and pay and Place Department (2615807) display) bays into the roads listed in Schedule 1 to this Notice. This will alleviate residents’ parking problems caused by non-residents, including commuters, and improve road safety by regulating parking ROYAL2615820 BOROUGH OF GREENWICH spaces, keeping junctions clear and preventing obstructive parking. THE GREENWICH (WAITING AND LOADING RESTRICTION) Dated this 21 September 2016 (AMENDMENT NO. *) ORDER 201* Mike Barton, THE GREENWICH (PRESCRIBED ROUTES) (NO. *) TRAFFIC Highway Improvement Manager ORDER 201* Place Department 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough SCHEDULE 1 of Greenwich (hereinafter referred to as “the Council”) proposes to PROPOSED EXTENSION TO THE NORBURY CONTROLLED make the above-mentioned Orders under sections 6 and 124 of and PARKING ZONE Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Bishops Park Road amended. (between the common boundary of Nos. 58 and 60 Bishops Park 2. The general effect of the waiting and loading restriction Order Road and Woodmansterne Road) would be to provide double yellow line ‘at any time’ waiting Croindene Road restrictions in the lengths of street specified in the Schedule to this (between the common boundaries of Nos. 12 and 14 Croindene Road Notice. and Upwood Road) 3. The general effect of the Prescribed Routes Order would be to: Upwood Road (a) provide a contra-flow cycle lane on the east side of Denham (between Croindene Road and Lloyd Avenue) Street, throughout its length; and (2615808) (b) impose a one-way traffic system for all vehicles, except pedal cycles proceeding in the cycle lane referred to in sub-paragraph (a) 2615807CROYDON COUNCIL above, in Denham Street, in a northerly direction, towards Tunnel PROPOSED CONTROLLED PARKING ZONE SOMERSET Avenue (note - the one-way system currently applies to all vehicles, GARDENS, NORBURY including pedal cycles). THE CROYDON (SOMERSET GARDENS) (PARKING PLACES) 4. FURTHER NOTICE IS HEREBY GIVEN that the Council proposes, (NO.A41) TRAFFIC ORDER 20— under section 90A of the Highways Act 1980, to construct the type of THE CROYDON (WAITING AND LOADING RESTRICTION) road hump known as a “speed table” in Denham Street, across the (NO.A42) TRAFFIC ORDER 20— full width of the carriageway and located at its junction with Woolwich 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make Road. The Speed Table would be an elevated section of carriageway the above Traffic Orders under Sections 6, 45, 46, 49 and 124 of and with a flat top, 75 millimetres higher at its highest point than the Part IV of Schedule 9 to the Road Traffic Regulation Act, 1984, as surrounding carriageway and measuring approximately 10 metres in amended and all other enabling powers. length, including the gradients which would each have a length of 2. The general effect of the Orders would be to introduce a approximately 1.5 metres. Controlled Parking Zone into Somerset Gardens, Norbury:– 5. A copy of the proposed Orders and other documents, including (a) introducing shared use (permit/pay and display) parking bays maps, giving more detailed particulars of the Orders and proposed with an 8 hour maximum stay for pay and display users, operating speed table are available for inspection during normal office hours from 9am to 5pm, Monday to Saturday, in conjunction with yellow until the end of six weeks from the date on which the Orders are line waiting restrictions operating “at any time”; made or, as the case may be, the Council decides not to make the (b) existing yellow line waiting restrictions will remain unchanged; Orders, at the Directorate of Regeneration, Enterprise and Skills, (c) charges for pay and display parking in the bays will vary from Strategic Transportation, Royal Borough of Greenwich, The Woolwich 20p for 30 minutes to £3.20 for 8 hours (maximum); Centre, 35 Wellington Street, 6HQ. (d) Residents and businesses in Somerset Gardens may apply for 6. Further information about the proposed Orders and speed table parking permits. Current permit charges are £80 for the first may be obtained by telephoning Strategic Transportation on 020 8921 resident’s permit, £126 for the second permit and £305 for the 5455. third and final permit. A maximum of two permits per business can be purchased at £382 per permit.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

7. Any person who wishes to object to or make other representations about the proposed Orders or speed table should send a statement in writing, specifying the grounds on which any objection is made, to the Royal Borough of Greenwich, PO Box 485, Kemp House, 152-160 City Road, London, EC1V 2NX (quoting reference PCL/TMO/CC/ 1000003259), to arrive by 12th October 2016. 8. Persons objecting to or making representations about the proposed Orders or speed table should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, 6HQ Dated 21st September 2016 SCHEDULE Denham Street (1) west side: (i) for 11.7 metres south of Tunnel Avenue; and (ii) for 11 metres north of Woolwich Road; and (2) east side, for 1.5 metres south-west of Tunnel Avenue; Tunnel Avenue, south-west side, for 10 metres either side of Denham Street; and Woolwich Road, north-west side, for 10 metres either side of Denham Street. (2615820)

2615805WELSH GOVERNMENT THE A483 TRUNK ROAD (PONTARDULAIS ROAD, TYCROES, CARMARTHENSHIRE) (PART-TIME 20 MPH SPEED LIMIT) ORDER 201— The Welsh Ministers propose to make an Order in exercise of their powers under section 84(1) and (2) of the Road Traffic Regulation Act 1984. The effect of the Order will be to introduce a part-time 20 mph speed limit on a length of the A483 trunk road known as Pontardulais Road, Tycroes, Carmarthenshire in order to reduce the speed of traffic adjacent to Ysgol Gynradd Tycroes. The length of the A483 trunk road that extends from a point 124 metres south-west of the centre-point of its junction with Derlyn Park to a point 26 metres south-west of the centre-point of its junction with Heol Penygarn will be subject to the part-time speed limit. The 20 mph speed limit will only apply for limited periods of the day during school term time and is not expected to operate at weekends: at all other times the existing 30 mph speed limit will be in force. During a period of 21 days from 22 September 2016 a copy of the proposed Order, a plan and a Statement of Reasons for making the Order may be inspected, free of charge, during normal opening hours at Ammanford Library, 3 Wind Street, Ammanford SA18 3DN or may be obtained free of charge from the address below quoting reference number qA1263293/1. Objections, specifying the grounds on which they are made, must be sent in writing to Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ by 12 October 2016. Should you wish to object, support or make representations, we may need to consult with people and organisations outside of the Welsh Government. As part of the process of consulting with others we may pass information to them, including information you have given us and your personal data. We will, however, only disclose your personal details where it is necessary to do so to enable us to deal with issues you have brought to our attention. A copy of the Order and Notice can be viewed on the Welsh Government’s website at www.gov.wales (select: Legislation/ Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Instruments/ Permanent Traffic Orders). A copy of this Notice in larger print can be obtained from Transport, Orders Branch, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Transport Welsh Government (2615805)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 9 OTHER NOTICES OTHER NOTICES

COMPANY2615836 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. (2615836)

2615826NORMAN CHAPMAN (Deceased) Any family members, or persons with information on the current whereabouts of any family members, of the late Mr Chapman who was born in South Shields, England in 1925 and died on 27/07/1994 in Dortmund, Germany leaving two children please contact DWFM Beckman Solicitors of 101 Wigmore Street, London W1U 1FA within two months of the publication date. (2615826)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

THE2616287 CIDER HOUSE GALLERIES LTD DISCRETIONARY PENSION SCHEME PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925 The Cider House Galleries Ltd Discretionary Pension Scheme (“The Scheme”) was established with effect from 1 November 1978. The Cider House Galleries Ltd went into Liquidation on 9 March 2016. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street, Edwinstowe, 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 November 2016, 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 from the Trustees. Joanne Rawson, Clumber Consultancy Limited, Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR (2616287)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 11 COMPANIES

Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or COMPANIES claims to the Joint Liquidators at KPMG LLP, One , Snow Hill Queensway, Birmingham B4 6GH by 13 October 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove Corporate insolvency their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the NOTICES OF DIVIDENDS benefit of any distribution made before such debts are proved. Office Holder Details: Christopher Robert Pole and Richard James NATIONWIDE2615819 ENERGY SERVICES LTD Philpott (IP numbers 12690 and 9226) of KPMG LLP, 1 Waterloo Way, 05630973 LE1 6LP. Date of Appointment: 28 July 2014. Further Registered office: 5 Callaghan Square, Cardiff, CF10 5BT information about this case is available from Victoria Sayin at the Principal Trading Address: 1st Floor Alpha Building, Northern offices of KPMG LLP on 0121 609 5867. Boulevard, Matrix Park, Swansea, SA6 8RE Christopher Robert Pole and Richard James Philpott , Joint Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Liquidators (2615658) 1986 that the Joint Liquidators in this matter intend declaring a first and final dividend to non-preferential creditors who are required on or before 13 October 2016, being the last date for proving, to submit OVERSEAS TERRITORIES & CROSS-BORDER their proofs of debt to the undersigned Richard Michael Hawes at INSOLVENCIES Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such THE2615823 CROSS-BORDER INSOLVENCY REGULATIONS 2006 documentation or other evidence as may appear to the Joint NOTIFICATION OF ORDER UNDER THE CROSS-BORDER Liquidators to be necessary. A creditor who has not proved his debt INSOLVENCY REGULATIONS 2006 before the last date for proving is not entitled to disturb, by reason In the High Court of Justice, Chancery Division that he had not participated in it, any dividend subsequently declared. Companies CourtNo 004824 of 2016 Should you wish to submit a claim a Proof of Debt form and ESTATE OF INDUSTRIA DE ALIMENTOS NILZA S.A. documentation in support of your claim must be sent to the Joint Nature of business: Estate of Industria de Alimentos Nilza S.A. carried Liquidators. Should you wish to submit a claim, a Proof of Debt form on business manufacturing various products and providing services in can be found on the website www.deloitte.com/uk/nes. The dividend the dairy market in the Brazilian states of São Paulo and Minas will be declared within the period of two months from the last date for Gerais. Address of debtor: Rodovia Anhanguera, km 312, bl B, JD proving. Salgado Filho, Ribeirão Preto/São Paulo, 14079-000 Date of appointment: 17 December 2014. The following order has been made in relation to the above debtor Office holder details: Richard Michael Hawes (IP No. 8954) of Deloitte under the Cross-Border Insolvency Regulations 2006: The Court has LLP, 5 Callaghan Square, Cardiff, CF10 5BT and Robin David Allen (IP ordered that the Brazilian bankruptcy proceedings in relation to the No. 9014) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 Debtor be recognised as foreign main proceedings. 6GD. Order made on 12 September 2016 For further details contact: Dominic Criscione, Email: Name and address of foreign representative: Mr Alexandre Borges [email protected] Tel: 0121 695 5260. Leite (c/o Gowling WLG (UK) LLP, 4 More London Riverside, London, Richard Michael Hawes, Joint Liquidator SE1 2AU, Ref: 2508704) (2615823) 16 September 2016 (2615819)

RE-USE OF A PROHIBITED NAME In2615809 the Romford Court No 420 of 2014 RULE2615834 4.228 OF THE INSOLVENCY RULES 1986 PBS CONTRACTS LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 05671224 THE RE-USE OF A PROHIBITED NAME Registered office: 21 Easternville Gardens, ILFORD, IG2 6AB ZIMTECH SERVICES LIMITED Notice is hereby given that I intend to declare a First & Final dividend 03211541 of 1.37 p/£ to unsecured creditors within a period of 2 months from On 13 September 2016 Zimtech Services Ltd was placed into the last date of proving insolvent liquidation. Mr Malcolm Gibb of 4 Burgess Close, Cheshunt, Creditors who have not proved their debts must do so by 21 October Hertfordshire EN7 6WP was a director of the above named company 2016 otherwise they will be excluded from the dividend. on the day it entered liquidation. Pursuant to Rule 4.228 of the The required proof of debt form, which must be lodged with me at the Insolvency Rules 1986 he gives notice that he intends to act in one or address below, is available on the Insolvency Service website more of the ways specified in Section 216(3) of the Insolvency Act (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). 1986 in connection with or for the purposes of the carrying on of the Alternatively, you can contact my office at the address below to whole or substantially the whole of the business of the insolvent supply a form. company under the name Zimtech Building Maintenance Limited. Mr D Gibson, Official Receiver, 2nd Floor, 3 Piccadilly Place, London (2615834) Road, , M1 3BN. Tel: 0161 234 8500, [email protected] Capacity: Liquidator (2615809) Administration

APPOINTMENT OF ADMINISTRATORS WRIGHT2615658 PLASTICS LIMITED In Creditors’ Voluntary Liquidation In2615825 the High Court of Justice (Chancery Division) 01095422 Companies CourtNo 005770 of 2016 Registered office: KPMG LLP, 1 Waterloo Way, Leicester LE1 6LP ACORN SHIPYARD LIMITED Principal trading address: Fernie Road, Market Harborough, (Company Number 01319065) Leicestershire LE16 7PH Registered office: 4th Floor, Allan House, 10 John Princes Street, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules London W1G 0AH 1986 that the Joint Liquidators intend to declare a first and final Principal trading address: Gas House Road, Rochester, Kent ME1 dividend to the unsecured creditors within a period of two months 1PJ from the last date for proving. Nature of Business: Repair and maintenance of ships and boats Date of Appointment: 16 September 2016 Anthony Harry Hyams (IP No 9413), Insolve Plus Ltd, 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH, tel 020 7495 2348.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Kelly Levelle, tel 020 7495 2348, email [email protected] Office Holder Details: Stephen Goderski (IP number 8731) of PKF (2615825) Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and Alison Burnside (IP number GPNI85) of PKF-FPM 2615831In the High Court of Justice, Chancery Division Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA. Companies CourtNo 5736 of 2016 Date of Appointment: 2 August 2016. Further information about this BROMLEY SPORTS MANAGEMENT LIMITED case is available from Claire Kennedy at the offices of Geoffrey Martin (Company Number 08081804) & Co on 020 7495 1100 or at [email protected]. Trading Name: Mascots Stephen Goderski and Alison Burnside , Joint Administrators Nature of Business: Public Houses and Bars (2615627) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 196-198 High Street, Bromley, BR1 1HE In2615621 the High Court of Justice, Chancery Division Date of Appointment: 15 September 2016 Companies Court No 3902 of 2016 Melissa Lorraine Jackson and John Anthony Dickinson (IP Nos 9747 AEGIS POWER BOND (NO.1) PLC and 9342), both of Carter Backer Winter LLP, 66 Prescot Street, (Company Number 09392997) London, E1 8NN Further details contact: The Joint Liquidators, Tel: Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 020 7309 3800. Alternative contact: Toby Cooper, Email: Wharf, London E14 4HD [email protected], Tel: 020 7309 3902. (2615831) Principal trading address: Carnbane Business Centre, Carnbane Business Industrial Estate, Newry BT35 6QH NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be 2615832In the High Court of Justice, Chancery Division held at Radisson Blu, 130 Tottenham Court Road, London W1T 5AY Birmingham District RegistryNo 8319 of 2016 on 5 October 2016 at 1:30 pm, for the purpose of considering the CRESTBROOK HEATING LIMITED administrators’ statement of proposals and to consider establishing a (Company Number 00919418) creditors committee. If no creditors’ committee is formed a resolution Nature of Business: Plumbing, heat and air-conditioning installation may be taken to fix the basis of the administrators’ remuneration. A Registered office: 9A/11 Whitby Street, Hartlepool, Cleveland, TS24 proxy form should be completed and returned to the Joint 7AD Administrators by the date of the meeting if you cannot attend and Principal trading address: 9A/11 Whitby Street, Hartlepool, Cleveland, wish to be represented. Under Rule 2.38 of the Insolvency Rules TS24 7AD 1986, a person is entitled to vote only if he has given to the Joint Date of Appointment: 15 September 2016 Administrators at 1 Westferry Circus, Canary Wharf, London E14 4HD, Roderick Graham Butcher and Richard Paul James Goodwin (IP Nos not later than 12.00 noon on the business day before the day fixed for 8834 and 9727), both of Butcher Woods, 79 Caroline Street, the meeting, details in writing of the debt which he claims to be due to Birmingham B3 1UP For further details contact: Dan Trinham, Email: him from the Company, and the said claim has been duly admitted [email protected] Tel: 0121 236 6001. (2615832) under Rule 2.38 or 2.39. Office Holder Details: Stephen Goderski (IP number 8731) of PKF Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 In2615816 the High Court of Justice 4HD and Alison Burnside (IP number GPNI85) of PKF-FPM No 5688 of 2016 Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA. SHORTGRASS LIMITED Date of Appointment: 2 August 2016. Further information about this (Company Number 579708 (REGISTERED IN THE BVI)) case is available from Claire Kennedy at the offices of Geoffrey Martin Nature of Business: Property Holding & Co on 020 7495 1100 or at [email protected]. Registered office: Akara Building, 24 De Castro Street, Wickhams Cay Stephen Goderski and Alison Burnside , Joint Administrators 1, Road Town, Tortola, BVI (2615621) Principal trading address: Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, BVI In2615626 the High Court of Justice, Chancery Division Date of Appointment: 14 September 2016 Companies Court No 3900 of 2016 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050), both of AEGIS WIND FINANCE (NO.1) LIMITED Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For (Company Number 09061841) further details contact: The Joint Administrators, Email: Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary [email protected], Tel: 0207 186 1165. Alternative contact: Wharf, London, E14 4HD Greg Lishak. (2615816) Principal trading address: Carnbane Business Centre, Carnbane Business Industrial Estate, Newry BT35 6QH NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be MEETINGS OF CREDITORS held at Radisson Blu, 130 Tottenham Court Road, London W1T 5AY on 5 October 2016 at 1:30 pm, for the purpose of considering the 2615627In the High Court of Justice, Chancery Division administrators’ statement of proposals and to consider establishing a Companies Court No 3901 of 2016 creditors committee. If no creditors’ committee is formed a resolution AEGIS INVESTMENTS NOMINEE LIMITED may be taken to fix the basis of the administrators’ remuneration. A (Company Number 08343830) proxy form should be completed and returned to the Joint Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Administrators by the date of the meeting if you cannot attend and Wharf, London, E14 4HD wish to be represented. Under Rule 2.38 of the Insolvency Rules Principal trading address: Carnbane Business Centre, Carnbane 1986, a person is entitled to vote only if he has given to the Joint Business Industrial Estate, Newry BT35 6QH Administrators at 1 Westferry Circus, Canary Wharf, London E14 4HD, NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be not later than 12.00 noon on the business day before the day fixed for held at Radisson Blu, 130 Tottenham Court Road, London W1T 5AY the meeting, details in writing of the debt which he claims to be due to on 5 October 2016 at 1.30 pm, for the purpose of considering the him from the Company, and the said claim has been duly admitted administrators’ statement of proposals and to consider establishing a under Rule 2.38 or 2.39. creditors committee. If no creditors’ committee is formed a resolution Office Holder Details: Stephen Goderski (IP number 8731) of PKF may be taken to fix the basis of the administrators’ remuneration. A Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 proxy form should be completed and returned to the Joint 4HD and Alison Burnside (IP number GPNI85) of PKF-FPM Administrators by the date of the meeting if you cannot attend and Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA. wish to be represented. Under Rule 2.38 of the Insolvency Rules Date of Appointment: 2 August 2016. Further information about this 1986, a person is entitled to vote only if he has given to the Joint case is available from Claire Kennedy at the offices of Geoffrey Martin Administrators at 1 Westferry Circus, Canary Wharf, London E14 4HD, & Co on 020 7495 1100 or at [email protected]. not later than 12.00 noon on the business day before the day fixed for Stephen Goderski and Alison Burnside , Joint Administrators the meeting, details in writing of the debt which he claims to be due to (2615626) him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 13 COMPANIES

In2615839 the District Registry Date of Appointment: 13 September 2016 No 769 of 2016 By whom Appointed: Members and Creditors (2615985) CAMBMAC ENGINEERING LIMITED (Company Number 01260812) Registered office: Norton Hall, 1 Norton Close, Wath, Ripon, HG4 5NZ Name2615980 of Company: AVANT-PREMIERE LTD Principal trading address: 10-12 Commercial Road, March, PE15 8QP Company Number: 08401649 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Nature of Business: Brand development agency Rules 1986, that the Administrator is conducting the business of a Type of Liquidation: Creditors meeting of creditors of the company by correspondence for the Registered office: 4th Floor Allan House, 10 John Princes Street, purpose of agreeing the Administrators fees estimate and pre London, W1G 0AH appointment time under Paragraph 62 of Schedule B1 to the Principal trading address: 2 Union Terrace, Barnstaple, Devon EX32 Insolvency Act 1986. The closing date for votes to be submitted on 9AB Form 2.25B is on 06 October 2016 at 12.00 noon, by which time and Lloyd Edward Hinton, Insolve Plus Ltd, Allan House, 4th Floor 10 John date votes must be received at 29 Park Square West, Leeds, LS1 Princes Street, London, W1G 0AH. Alternative contact: Joanne 2PQ. A copy of Form 2.25B is available on request. Under RULE 2.38 Underwood, [email protected], 02074952348 a person is entitled to submit a vote only if: They have given the the Office Holder Number: 9516. Administrator at 29 Park Square West, Leeds, LS1 2PQ not later than Date of Appointment: 16 September 2016 12.00 noon on the closing date, details in writing of the debt which By whom Appointed: Members and Creditors (2615980) they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 and 2.39. Date of appointment: 8 September 2016. Company2615955 Number: 03485027 Office holder details: David F Wilson, (IP No. 6074) of DFW Name of Company: AXIAL ENGINEERING LIMITED Associates, 29 Park Square West, Leeds, LS1 2PQ. Nature of Business: Manufacturing - Other For further details contact: Kate Blakeway, Tel: 0113 390 7940. Registered office: 340 Deansgate, Manchester, M3 4LY David F Wilson, Administrator Principal trading address: Street, Hyde, Cheshire SK14 4QP 16 September 2016 (2615839) Gary N Lee and Paul W Barber, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 009204 and 009469. 2615838In the Leeds District Registry Any person who requires further information may contact the Joint No 770 of 2016 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can CHESTERTON LIGHT ENGINEERING LIMITED be made to Catherine Heap by e-mail at catherine.heap@begbies- (Company Number 04616703) traynor.com or by telephone on 0161 837 1700. Registered office: Unit 6 Laureate Industrial Estate, Newmarket, Date of Appointment: 02 September 2016 Suffolk CB8 0AP By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Principal trading address: Unit 6 Laureate Industrial Estate, to the Insolvency Act 1986. (2615955) Newmarket, Suffolk CB8 0AP Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Administrator is conducting the business of a Name2616004 of Company: BALGORES ROOFING LIMITED meeting of creditors of the Company by correspondence for the Company Number: 04891040 purpose of agreeing the Administrators fees estimate and pre- Registered office: 406 Global House, Ashley Avenue, Epsom, Surrey appointment time under Paragraph 62 of Schedule B1 to the Principal trading address: TMS House, Cray Avenue, Orpington, BR5 Insolvency Act 1986. The closing date for votes to be submitted on 3QB Form 2.25B is 12.00 noon on 6 October 2016, by which time and date Nature of Business: Construction – Building Construction votes must be received at 29 Park Square West, Leeds, LS1 2PQ. A Type of Liquidation: Creditors’ Voluntary Liquidation copy of Form 2.25B is available on request. Under Rule 2.38 a person Louise Donna Baxter and Dominik Thiel Czerwinke, both of Begbies is entitled to submit a vote only if: they have given to the Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Administrator at 29 Park Square West, Leeds LS1 2PQ, not later than Southend on Sea, SS1 2EG 12.00 noon on the closing date, details in writing of the debt which Office Holder Numbers: 009123 and 009636. they claim to be due to them from the Company; and the claim has Date of Appointment: 13 September 2016 been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 8 By whom Appointed: Members and creditors September 2016. Office Holder details: David F Wilson (IP No 6074) of Further Details: Any person who requires further information may DFW Associates, 29 Park Square West, Leeds, LS1 2PQ. contact the Joint Liquidator by telephone on 01702 467255. Further details contact: Kate Blakeway, Tel: 0113 390 7940. Alternatively enquiries can be made to Zoe Bonham by e-mail at David F Wilson, Administrator [email protected] or telephone on 01702 467255. 15 September 2016 (2615838) (2616004)

Company2616009 Number: 04878897 Name of Company: BEACON DESIGN AND CONTRACTING Creditors' voluntary liquidation SERVICES LIMITED Nature of Business: Design and Construction APPOINTMENT OF LIQUIDATORS Type of Liquidation: Creditors Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham, Company2615985 Number: 08973759 GL50 1DY Name of Company: ALTER EGO HAIR AND BEAUTY UK LIMITED Principal trading address: Suite 50, Beacon Buildings, Leighswood Nature of Business: Hairdressing and other beauty treatment Road, Aldridge, WS9 8AA Type of Liquidation: Creditors M P Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Registered office: The Coach House, 25 Rhosddu Road, Wrexham, Cheltenham, GL50 1DY. LL1 1EB Office Holder Number: 9583. Principal trading address: Unit 7, Mile Oak Industrial Estate, Maesbury For further details contact: Michael Patrick Durkan, Email: Road, SY10 8GA [email protected] Tel: 01242 250811. Dean Watson and Gary N Lee, both of Begbies Traynor (Central) LLP, Date of Appointment: 14 September 2016 340 Deansgate, Manchester, M3 4LY. By whom Appointed: Members and Creditors (2616009) Office Holder Numbers: 9661 and 9204. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by e-mail at david.jones@begbies- traynor.com or by telephone on 0161 837 1700.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Name2616168 of Company: BEAN BAG PLANET WORLDWIDE LIMITED Name2616034 of Company: CATERING EQUIPMENT DISPOSAL LIMITED Company Number: 09759828 Company Number: 07187845 Trading Name: Bean Bag Planet Registered office: Kates Cabin Farm, Great North Road, Registered office: Apartment 25, 15 St Johns Gardens, Bury, BL9 Peterborough, Cambridgeshire PE7 3UD 0QW Principal trading address: Kates Cabin Farm, Great North Road, Principal trading address: 8 Brenton Business Complex, Bond Street, Chesterton, Peterborough, Cambridgeshire PE7 3UD Bury, Lancashire, BL9 7BE, United Kingdom Nature of Business: Catering Equipment Wholesale Nature of Business: Retailer of bean bags Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Claire Louise Foster, Revive Business Recovery Limited, Doncaster Stephen John Burkinshaw, BPO Insolvency Ltd, 37 Walter Road, Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Swansea, SA1 5NW, United Kingdom Telephone number: 01302 554925. Alternative person to contact: Office Holder Number: 355. Elizabeth Sapsted Date of Appointment: 9 August 2016 Office Holder Number: 9423. By whom Appointed: Members and creditors Date of Appointment: 15 September 2016 Stephen John Burkinshaw / Sandra Jones, Telephone no. 01792 By whom Appointed: Members and Creditors (2616034) 649791, email address [email protected] / sandra@bpo- insolvency.co.uk (2616168) Name2616011 of Company: CBS GROUP (NW) LIMITED Company Number: 7151495 2615619Company Number: 03360865 Previous Name of Company: Custom Building Services Limited Name of Company: BIRMINGHAM PUMP SUPPLIES LIMITED Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Nature of Business: Wholesaler of Machinery 9AG Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Five Crosses Point, Five Crosses Industrial Registered office: 158 Edmund Street, Birmingham, B3 2HB Estate, Minera, Wrexham LL11 3RD Principal trading address: Unit 7, Network Park, Birmingham, West Nature of Business: Construction Services Midlands B8 1AU Type of Liquidation: Creditors Liquidator's name and address: Nicholas Charles Osborn Lee of Ian C Brown, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean Further details of liquidator: E-mail address [email protected]; Anthony Nelson of Smith Cooper, St Helen's House, King Street, Telephone Number 0151 236 4331 Derby DE1 3EE Office Holder Number: 8621. Office Holder Numbers: 9069 and 9443. Date of Appointment: 14 September 2016 Date of Appointment: 19 September 2016 By whom Appointed: Members and Creditors (2616011) By whom Appointed: Members and Creditors Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at Company2616005 Number: 08109485 [email protected]. (2615619) Name of Company: CLARITY WILLS LIMITED Nature of Business: Other professional, scientific and technical activities not elsewhere classified Name2616003 of Company: BUBBLE & KICK RACING LIMITED Type of Liquidation: Creditors Company Number: 07406367 Registered office: Suite 2 Victoria House, South Street, Farnham, Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, Surrey, GU9 7QU Essex SS14 3JJ Principal trading address: 2 Priory Court, Tuscam Way, Camberley, Principal trading address: Unit 19 Buckwins Square, Burnt Mills Surrey, GU15 3YX Industrial Estate, Basildon, Essex SS13 1BJ James Stephen Pretty and Matthew Anthony Reeds, both of Beacon Nature of Business: Maintenance and Repair of Motor Vehicles Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Type of Liquidation: Creditors Hampshire, SO50 9DR. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Office Holder Numbers: 9065 and 18510. Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 Further details contact: Matthew Anthony Reeds, Email: 452021 [email protected] Tel: 02380 651441 Office Holder Number: 8820. Date of Appointment: 13 September 2016 Date of Appointment: 8 September 2016 By whom Appointed: Members and Creditors (2616005) By whom Appointed: Members and Creditors (2616003)

Company2616007 Number: 07002461 Company2616008 Number: 07124824 Name of Company: DELTA DIGITAL SALES LIMITED Name of Company: C.E.M. MANAGEMENT SERVICES LIMITED Nature of Business: Digital retail of home entertainment products Nature of Business: Contract cleaning and building maintenance Type of Liquidation: Creditors service Registered office: Bridge House, London Bridge, London SE1 9QR Type of Liquidation: Creditors Principal trading address: 1 Newtons Court, Crossways Business Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, Park, Dartford, Kent, DA2 6QL Waterdale, Doncaster, DN1 3HR, Stephen Paul Grant and Louise Mary Brittain, both of Wilkins Kennedy Principal trading address: Unit 6, Denbigh Enterprise Centre, LLP, Bridge House, London Bridge, London SE1 9QR. Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TA Office Holder Numbers: 008929 and 009000. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, For further details contact: Chloe Edges, Email: 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. [email protected] or Tel: 0207 403 1877 Office Holder Numbers: 9534 and 9144. Date of Appointment: 12 September 2016 Further details contact: The Joint Liquidators, Tel: 01302 342875 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Date of Appointment: 14 September 2016 the Insolvency Act 1986 (2616007) By whom Appointed: Members and Creditors (2616008)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 15 COMPANIES

Company2616206 Number: 05969142 Company2616015 Number: 03453953 Name of Company: DELTA LEISURE GROUP LIMITED Name of Company: EMECH CONSULTANTS LIMITED Nature of Business: Holdings company for home media retail (non Nature of Business: Building Consulting Engineers store) Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 2nd Floor Carrwood House, 109 Shaw Heath, Registered office: Bridge House, London Bridge, London SE1 9QR Stockport SK2 6QH Principal trading address: 1 Newtons Court, Crossways Business Principal trading address: 2nd Floor Carrwood House, 109 Shaw Park, Dartford, Kent, DA2 6QL Heath, Stockport SK2 6QH Stephen Paul Grant and Louise Mary Brittain, both of Wilkins Kennedy Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, LLP, Bridge House, London Bridge, London SE1 9QR. Seneca House, Links Point, Amy Johnson Way, Blackpool, Office Holder Numbers: 8929 and 9000. Lancashire, FY4 2FF. For further details contact: Chloe Edges, Email: Office Holder Number: 8013. [email protected] Tel: 0207 403 1877. Further details contact: Richard Ian Williamson, Email: Date of Appointment: 12 September 2016 [email protected] or Tel: 01253 349331. Alternative By whom Appointed: Made pursuant to Schedule B1 to Paragraph 83 contact: Francesca Vivace, [email protected] of the Insolvency Act 1986 (2616206) Date of Appointment: 16 September 2016 By whom Appointed: Creditors (2616015)

2616167Company Number: 02924435 Name of Company: DELTA MUSIC MERCHANDISING LIMITED Company2616049 Number: 09306383 Nature of Business: Wholesale retail of home entertainment products Name of Company: ENERGY SAVE UK BROKERAGE LTD Type of Liquidation: Creditors Nature of Business: Energy Brokerage Registered office: Bridge House, London Bridge, London SE1 9QR Type of Liquidation: Creditors Principal trading address: 1 Newtons Court, Crossways Business Registered office: 47 Ryton Way, Hilton, Derbyshire DE65 5GY Park, Dartford, Kent, DA2 6QL Principal trading address: Unit W4 Winchester Avenue, Blaby Stephen Paul Grant and Louise Mary Brittain, both of Wilkins Kennedy Industrial Park, Blaby, Leicester LE8 4GZ LLP, Bridge House, London Bridge, London SE1 9QR. Andrew Stevens and Carrie James, both of SA Insolvency, 47 Ryton Office Holder Numbers: 8929 and 9000. Way, Hilton, Derbyshire DE65 5GY. For further details contact: Chloe Edges, Email: Office Holder Numbers: 9646 and 16570. [email protected] Tel: 0207 403 1877. For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 12 September 2016 [email protected], Tel: 0800 999 4995. Alternative contact: By whom Appointed: The appointment was made pursuant to Andrew Stevens. Schedule B1 to Paragraph 83 of the Insolvency Act 1986 (2616167) Date of Appointment: 15 September 2016 By whom Appointed: Members and Creditors (2616049)

Company2616001 Number: 08064838 Name of Company: E F DECOR LIMITED Name2616045 of Company: EVOKON LIMITED Nature of Business: Painting and decorating Company Number: 09168990 Type of Liquidation: Creditors Trading Name: Evokon Limited Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Registered office: Carrwood Park, Selby Road, Leeds, LS15 4LG Wilmslow Road, Didsbury, Manchester M20 5PG Principal trading address: Carrwood Park, Selby Road, Leeds, LS15 Principal trading address: 377 Billinge Road, Pemberton, Wigan, WN3 4LG 6BJ Nature of Business: IT Consultancy Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Type of Liquidation: Creditors’ Voluntary Liquidation Wilmslow Road, Didsbury, Manchester M20 5PG. Louise Donna Baxter and Jamie Taylor, both of Begbies Traynor Office Holder Number: 9329. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend For further details contact: Claire L Dwyer, Tel: 0161 438 8555, Email: on Sea, SS1 2EG [email protected] Office Holder Numbers: 009123 and 002748. Date of Appointment: 15 September 2016 Date of Appointment: 12 September 2016 By whom Appointed: Members and Creditors (2616001) By whom Appointed: Members and creditors Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Name2616053 of Company: EDGEBURY PROPERTIES LIMITED Alternatively enquiries can be made to George Langley by e-mail at Company Number: 04555329 [email protected] or telephone on 01702 467255. Nature of Business: Chauffeur Service (2616045) Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: 96 Seymour Place, London, W1H 1NB Company2616040 Number: 08311221 Nicholas Barnett, 3 Chandlers House,Hampton Mews,191-195 Name of Company: FARM GAS POWER LIMITED Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, 020 8634 5599, Nature of Business: Other construction installation [email protected]. Type of Liquidation: Creditors Office Holder Number: 9731. Registered office: Bourne Works, Collingbourne Ducis, Marlborough, Date of Appointment: 13 September 2016 Wiltshire, SN8 3EQ By whom Appointed: Members and Creditors Principal trading address: Bourne Works, Collingbourne Ducis, Alternative contact: Valma Pipi Email address: Marlborough, Wiltshire, SN8 3EQ [email protected] (2616053) Avner Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Office Holder Number: 12290. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Date of Appointment: 14 September 2016 By whom Appointed: Members and Creditors (2616040)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2616038 Number: 07198953 Company2616000 Number: 06577319 Name of Company: GARCIA & SYKES LIMITED Name of Company: K P & H SERVICES LIMITED Nature of Business: Manufacturing - Other Nature of Business: Design & Installation of Plumbing Systems Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 340 Deansgate, Manchester, M3 4LY Registered office: Gateway House, Highpoint Business Village, Principal trading address: Malakoff Works, Malakoff Street, Henwood, Ashford, Kent, TN24 8DH Stalybridge, SK15 1TD Principal trading address: 830B Garratt Lane, Tooting, London, SW17 Paul W Barber and Gary N Lee, both of Begbies Traynor (Central) LLP, 0NA 340 Deansgate, Manchester, M3 4LY. Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Office Holder Numbers: 9469 and 9204. Village, Henwood, Ashford, Kent, TN24 8DH. Any person who requires further information may contact the Joint Office Holder Number: 8924. Liquidators by telephone on 0161 837 1700. Alternatively enquiries For further details contact the Liquidator at email: can be made to Catherine Heap by e-mail at [email protected] or telephone 01233 666280. Ref: CVL1427K [email protected] or by telephone on 0161 837 Date of Appointment: 13 September 2016 1700. By whom Appointed: Members and Creditors (2616000) Date of Appointment: 15 September 2016 By whom Appointed: Members and Creditors (2616038) Name2616039 of Company: LITTLEBROOK POWER SERVICES LIMITED Company Number: 03103621 2615998Company Number: 07549464 Nature of Business: Plant performance testing in Power Industry Name of Company: GOSFORTH TIMBER HARVESTING LIMITED Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Forestry & logging Registered office: C/o Freeths LLP, Reuteco Office Park, Davy Type of Liquidation: Creditors Avenue, Knowlhill, Milton Keynes, MK5 8HJ Registered office: 43 Coniscliffe Road, Darlington, County Durham, Principal trading address: 1 Platt Industrial Estate Maidstone Road DL3 7EH Sevenoaks Kent TN15 8JL Principal trading address: 43 Coniscliffe Road, Darlington, County Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Durham, DL3 7EH & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Lutterworth, Leicestershire, LE17 5FB. Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Office Holder Numbers: 9291 and 9252. Office Holder Numbers: 9503 and 9156. Date of Appointment: 16 September 2016 Correspondence address and contact details of case manager: By whom Appointed: Members & Creditors Steven Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, For further details contact: Maria Navratilova, E-mail: Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details [email protected], Tel: 01455 555 444. (2616039) contact: The Joint Liquidators, Tel: 0191 255 7000. Date of Appointment: 08 September 2016 By whom Appointed: Members and Creditors (2615998) Company2616048 Number: 09120329 Name of Company: MAHER FASHIONS LIMITED Nature of Business: Textile Manufacturer Name2615997 of Company: HAMILTON RENEWABLES LIMITED Type of Liquidation: Creditors Company Number: 08164208 Registered office: 149 Harrison Road, Leicester, LE4 6NP Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Principal trading address: 149 Harrison Road, Leicester, LE4 6NP BD19 3UE Christopher John Stirland and John Anthony Lowe, both of FRP Principal trading address: Wooler Street, Darlington DL1 1RQ Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, Nature of Business: Engineering LE19 1BY. Type of Liquidation: Creditors Office Holder Numbers: 9368 and 9513. Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins For further details contact: Email: [email protected] Lane, Cleckheaton BD19 3UE. If necessary please contact Date of Appointment: 08 September 2016 [email protected] or telephone 01274 800380 By whom Appointed: Members and Creditors (2616048) Office Holder Number: 9658. Date of Appointment: 9 September 2016 By whom Appointed: Members and Creditors (2615997) Company2615661 Number: 08874251 Name of Company: MANCHESTER ALE HOUSES LIMITED Trading Name: The Lass O' Gowrie Company2616010 Number: 04863982 Nature of Business: Public Houses and Bars Name of Company: JANARD TRAINING AND ASSESSMENT Type of Liquidation: Creditors' Voluntary Liquidation CENTRE LIMITED Registered office: 2 Wakefield Street, Manchester, Lancashire M1 Nature of Business: Technical and vocational secondary training 5NE Type of Liquidation: Creditors Principal trading address: 36 Charles Street, Manchester, Lancashire Registered office: The Axis Building, Maingate, Team Valley Trading M1 7DB Estate, Gateshead NE11 0NQ Liquidator's name and address: Steven George Hodgson and Andrew Principal trading address: DBH Tees Valley, Belasis Hall Technology John Waudby of BHP Clough Corporate Solutions LLP, New Park, Coxwold Way, Billingham, TS23 4EA Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 Ian William Kings, of KRE (North East) Limited, The Axis Building, 3QB Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Office Holder Numbers: 13550 and 14390. Office Holder Number: 7232. Date of Appointment: 20 September 2016 For further details contact: Paul Kings, Email: [email protected] By whom Appointed: Members and Creditors Tel: 0191 404 6836. Further information about this case is available from Michelle Pashley Date of Appointment: 31 August 2016 at the offices of BHP Clough Corporate Solutions LLP on 0333 456 By whom Appointed: Members and Creditors (2616010) 0078 or at [email protected]. (2615661)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 17 COMPANIES

Company2615994 Number: 08000818 Company2616041 Number: 04847700 Name of Company: MATT ENGLAND PLUMBING & HEATING LTD Name of Company: OLIVIA'S OF SHERINGHAM LIMITED Nature of Business: Plumbing, heating & air-conditioning installation Nature of Business: Retail sale of clothing Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Harscombe House, 1 Darklake View, Estover, Registered office: 23 Station Road, Sheringham, Norfolk NR26 8RF Plymouth PL6 7TL Principal trading address: 24 Church Street, Sheringham, Norfolk Principal trading address: Unit 19 250 Embankment Road,Plymouth NR26 8QS PL4 9JH Lee Green and Andrew Anderson Kelsall, both of Larking Gowen, Michelle Anne Weir, of Lameys, Envoy House, Longbridge Road, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. Plymouth, PL6 8LU. Office Holder Numbers: 015610 and 009555. Office Holder Number: 9107. For further details contact: Andrew Kelsall, E-mail: For further details contact: Michelle Weir, Liquidator or Julian Brailey, [email protected], Tel: 01603 624181 or Lee Email: [email protected] Tel: 01752 254912. Green, E-mail: [email protected], Tel: 01603 624181. Date of Appointment: 14 September 2016 Alternative contact: Becca Smith, E-mail: becca.smith@larking- By whom Appointed: Members and Creditors (2615994) gowen.co.uk, Tel: 01603 624181. Date of Appointment: 15 September 2016 By whom Appointed: Members (2616041) 2615614Name of Company: NEWMAFRUIT RESEARCH LLP Nature of Business: Green Research and Development Activities Type of Liquidation: Creditors' Voluntary Liquidation Company2615625 Number: 08314274 Registered office: PKF Geoffrey Martin & Co, 1 Westferry Circus, Name of Company: OUR PLANET LIMITED Canary Wharf, London E14 4HD Trading Name: Our Planet Principal trading address: Howfield Farm, Howfield Lane, Chartham, Nature of Business: Renewable energy services Kent CT4 7HQ Type of Liquidation: Creditors' Voluntary Liquidation Liquidator's name and address: Stephen Goderski of PKF Geoffrey Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Principal trading address: 75 Springfield Road, Chelmsford, Essex Office Holder Number: 8731. CM2 6JB LLP Number: OC345965 Liquidator's name and address: Brendan Eric Doyle of Doyle Davies, 6 Date of Appointment: 19 September 2016 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS By whom Appointed: Members and Creditors Office Holder Number: 6343. Further information about this case is available from Grant Kirkwood Date of Appointment: 15 September 2016 at the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members and Creditors [email protected]. (2615614) Further information about this case is available from the offices of Doyle Davies on 02920 820342 or at [email protected]. (2615625) Company2616044 Number: 09605187 Name of Company: O'HALLORAN SUPPLIES LIMITED Company2616035 Number: 08810353 Nature of Business: Sale of Wood Fuels Name of Company: OWEN PUB ENTERPRISES LIMITED Type of Liquidation: Creditors Trading Name: Kings Arms Registered office: 48-52 Penny Lane, Liverpool L18 1DG Nature of Business: Public house and bar Principal trading address: Unit 1C, Yardley Road, Knowsley Industrial Type of Liquidation: Creditors Estate, Kirkby, Liverpool L33 7SS Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, David Moore and John Titley, both of Leonard Curtis, 6th Floor, Waterdale, Doncaster, DN1 3HR Walker House, Exchange Flags, Liverpool L2 3YL. Principal trading address: Stifford Clays Road, Grays, Orsett, RM16 Office Holder Numbers: 7510 and 8617. 3LJ The Joint Liquidators can be contacted by Email: Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, [email protected] or Tel: 0151 556 2790 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Date of Appointment: 16 September 2016 Office Holder Numbers: 9534 and 9144. By whom Appointed: Members and Creditors (2616044) For further details telephone: Weronika Charubin, Tel: 01302 342875 Date of Appointment: 12 September 2016 By whom Appointed: Members and Creditors (2616035) Company2616037 Number: 01446730 Name of Company: OHMICRON LIMITED Nature of Business: Precision Engineering Company2616046 Number: 07529704 Type of Liquidation: Creditors Name of Company: PHOTOCOPIER CONSUMABLES LIMITED Registered office: The Old Town Hall, 71 Christchurch Road, Nature of Business: Manufacture and supply of photocopier parts Ringwood BH24 1DH Type of Liquidation: Creditors Principal trading address: Unit 6, Blackhill Road West, Holton Heath Registered office: C/O Cowgill Holloway Business Recovery LLP, Trading Park, Poole BH16 6LW Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR David Patrick Meany, of Business Recovery Ltd t/a Ashtons, Principal trading address: Crondal Road, Bayton Road Industrial The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Estate, Coventry, CV7 9NH Office Holder Number: 9453. Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Further details contact: David Patrick Meany, Email: Business Recovery LLP, Regency House, 45-53 Chorley New Road, [email protected] Tel: 01202 970430. Alternative contact: Bolton, BL1 4QR. T Hollingsworth, Email: [email protected] Tel: 01202 Office Holder Numbers: 009496 and 013152. 970430 For further details contact: The Joint Liqudiators, Tel: 0161 827 1200. Date of Appointment: 13 September 2016 Alternative contact: John Thompson, Tel: 01204 414 243. By whom Appointed: Members and Creditors (2616037) Date of Appointment: 05 September 2016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2616046)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Name2616006 of Company: PIPPIN CONSTRUCTION LIMITED Company2616036 Number: 08653668 Company Number: 02119409 Name of Company: RAPHAEL'S FURNITURE LIMITED Trading Name: Pippin Construction Nature of Business: Retail of Furniture of line Registered office: Unit 2 Manor House Yard, Devizes, Wilshire, SR10 Type of Liquidation: Creditors 1RY Registered office: 9 Sterling Centre, Eastern Road, Bracknell, Principal trading address: Unit 2 Manor House Yard, Devizes, Berkshire, RG12 2PW Wilshire, SR10 1RY Principal trading address: 9 Sterling Centre, Eastern Road, Bracknell, Victor Henry Ellaby, Liquidator, Suite B1 White House Business Berkshire, RG12 2PW Centre, Forest Road, Kingwood, Bristol, BS15 8DH, telephone no and Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green email address: 01179475747 and [email protected] Lane, Northwood, Middlesex, HA6 3AE. Office Holder Number: 008020. Office Holder Number: 4640. Date of Appointment: 13 September 2016 Further information about this case is available at Bhardwaj By whom Appointed: Members and Creditors Insolvency Practitioners on telephone number 01923 820966 or email Alternative contact for enquiries on proceedings: Gina Clare on 0117 [email protected] 9475747 or [email protected] (2616006) Date of Appointment: 16 September 2016 By whom Appointed: Members and Creditors (2616036)

2615995Company Number: 05618759 Name of Company: PRESSTEC LIMITED Company2616042 Number: 05168198 Nature of Business: Manufacture of other fabricated metal products Name of Company: SALMA CUISINE LIMITED not elsewhere classified Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Unit 17, Basepoint Business Centre, Bridge Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Road, Haywards Heath, West Sussex, RH16 1UA Principal trading address: 45 High Street, Wingham, Kent, CT3 1AB Principal trading address: Unit B4, The Modern Molds Business Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Centre, Commerce Way, Lancing, BN15 8TA Street, Canterbury, Kent CT1 2AN. Fiona Monson, of Solvency Solutions (South East) LLP, Unit 17, Office Holder Number: 9582. Basepoint Business Centre, Bridge Road, Haywards Heath, RH16 For further details contact: Philip Moore, Tel: 01227 643049, Email: 1UA. [email protected] Office Holder Number: 8704. Date of Appointment: 16 September 2016 For further details contact: Fiona Monson, Email: By whom Appointed: Members and Creditors (2616042) [email protected] Date of Appointment: 23 August 2016 By whom Appointed: Members and Creditors (2615995) Company2616047 Number: 08942147 Name of Company: SELECTROTECHNICAL SERVICES LTD Trading Name: Selectrotech Company2616043 Number: 04501830 Nature of Business: Electrical Installation Name of Company: QUANTUM MARKETING (U.K.) LIMITED Type of Liquidation: Creditors Nature of Business: Marketing Activities Registered office: 145-157 St Johns Street, London, EC1V 4PW Type of Liquidation: Creditors Principal trading address: 145-157 St Johns Street, London, EC1V Registered office: The Old Town Hall, 71 Christchurch Road, 4PW Ringwood BH24 1DH Michael Rose, of M1 Insolvency, Cumberland House, 35 Park Row, Principal trading address: 101 West Hill Road, Bournemouth BH2 Nottingham, NG1 6EE. 5PQ Office Holder Number: 8928. David Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, For further details contact: Michael Rose of M1 Insolvency, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Tel: 0115 Office Holder Number: 9453. 988 6288, Email: [email protected], Alternative person to For further details contact: David Patrick Meany, E-mail: contact with enquiries about the case: Mrs Susan Emerson. [email protected], Tel: (01202) 970430. Alternative Date of Appointment: 15 September 2016 contact: T Hollingsworth, E-mail: [email protected], Tel: By whom Appointed: Members and Creditors (2616047) (01202) 970430. Date of Appointment: 15 September 2016 By whom Appointed: Members and Creditors (2616043) Company2615996 Number: 07123782 Name of Company: TGPC LIMITED Trading Name: The Compasses at Pattiswick Company2615671 Number: 03582667 Nature of Business: Restaurant Name of Company: R. L. DISTRIBUTION LIMITED Type of Liquidation: Creditors Nature of Business: Haulage and distribution Registered office: Compasses Road, Pattiswick, Braintree, Essex, Type of Liquidation: Creditors' Voluntary Liquidation CM77 8BG Registered office: c/o Clark Business Recovery Limited, 26 York Principal trading address: Compasses Road, Pattiswick, Braintree, Place, Leeds LS1 2EY Essex, CM77 8BG Principal trading address: c/o Symington's Ltd, Thornes Farm Martin Weller and Glyn Mummery, both of FRP Advisory LLP, Jupiter Business Park, Pontefract Lane, Leeds, LS9 0DN House, Warley Hill Business Park, The Drive, Brentwood, Essex, Liquidator's name and address: Dave Clark of Clark Business CM13 3BE. Recovery Limited, 26 York Place, Leeds LS1 2EY Office Holder Numbers: 9419 and 8996. Office Holder Number: 9565. For further details contact: The Joint Liquidators, Email: Date of Appointment: 20 September 2016 [email protected] By whom Appointed: Members and Creditors Date of Appointment: 13 September 2016 Further information about this case is available from Phil Clark at the By whom Appointed: Members and Creditors (2615996) offices of Clark Business Recovery on 0113 243 8617 or at [email protected]. (2615671)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 19 COMPANIES

Company2615999 Number: 09755023 Name2616023 of Company: THINK CLAIM LIMITED Name of Company: THE BUTCHERS CHOP LIMITED Company Number: 9337647 Nature of Business: Butchers Registered office: 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ Type of Liquidation: Creditors Principal trading address: 37-38 Kingsway Centre, The Kingsway, Registered office: Summerdale, Head Dyke Lane, Pilling, Preston PR3 Swansea, SA1 5LF 6SJ Nature of Business: PPI Claims Centre Principal trading address: 50 Market Street, Lancaster LA1 1HS Type of Liquidation: Creditors Lila Thomas and David Thornhill, both of FRP Advisory LLP, 7th Floor, Gary Stones, Chartered Certified Accountant, and Licensed Ship Canal House, 98 King Street, Manchester, M2 4WU. Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Office Holder Numbers: 9608 and 8840. Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail For further details contact: The Joint Liquidators, Tel: 0161 833 3344. [email protected]) Date of Appointment: 13 September 2016 Office Holder Number: 6609. By whom Appointed: Members and Creditors (2615999) Date of Appointment: 16 September 2016 By whom Appointed: Members and Creditors Alternative Contact: Gareth Stones. Stones & Co., 63 Walter Road, 2616205Name of Company: THE DELIVERY SPECIALISTS LIMITED Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail Company Number: 04597616 [email protected]) (2616023) Trading Name: Clarks Direct Nature of Business: Haulage Type of Liquidation: Crediors Name2616018 of Company: WARM SERVE LTD Registered office: C/o Inquesta Corporate Recovery & Insolvency St Company Number: 08227790 John’s Terrace, 11-15 New Road, Manchester M26 1LS Nature of Business: Household appliance repairs Principal trading address: Pinewood Farm, Shortthorn Rd, Stratton Type of Liquidation: Creditors Strawless, Norwich, Norfolk, NR10 5NT Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Steven Wiseglass, IP number: 9525, Inquesta Corporate Recovery & Principal trading address: Business Services Bromley, Burrell Row, Insolvency, St John’s Terrace, 11-15 New Road, Manchester, M26 Beckenham, Kent, BR3 1AT 1LS, telephone no and email address: 03330050080 and Isobel Susan Brett, 141 Parrock Street, Gravesend, Kent, DA12 1EY, [email protected] Alternative Contact: Victoria Edwards, Email Address: Office Holder Number: 9525. [email protected], Telephone: 01474 532862 Date of Appointment: 9 September 2016 Office Holder Number: 9643. By whom Appointed: Creditors (2616205) Date of Appointment: 24 February 2016 By whom Appointed: Creditors (2616018)

Name2616002 of Company: THE FOX INN (ODDINGTON) LIMITED Company Number: 09604239 Company2616243 Number: 07032781 Registered office: Kenton House, Oxford Street, Moreton-In-Marsh, Name of Company: WARSASH MOTORS LIMITED Gloucestershire Nature of Business: Sale of used cars Nature of Business: Public House & Bars Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/o CVR Global LLP, 5 Prospect House, Meridians William Antony Batty, Antony Batty & Company LLP, 3 Field Court, Cross, Ocean Way, Southampton, SO14 3TJ Grays Inn, London, WC1R 5EF Principal trading address: The Workshop Vero Park, Greenaway Lane, Office Holder Number: 8111. Warsash, Southampton, Hampshire, SO31 9HT Date of Appointment: 5 September 2016 Simon Lowes and Matthew Fox, both of CVR Global LLP, 5 Prospect By whom Appointed: Members & Creditors House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ. Antony Batty & Company LLP: Office Holder Numbers: 9194 and 9325. Telephone: 02078311234 Fax: 02074302727 Further details contact: Ryan Goldingay, Email: Email: [email protected] [email protected], Tel: 023 8017 1503 Office contact: Tania Melim-Alves (2616002) Date of Appointment: 14 September 2016 By whom Appointed: Members and Creditors (2616243)

Company2616024 Number: 07596644 Name of Company: THE WATER AND ENERGY EXCHANGE Company2616028 Number: 01335043 LIMITED Name of Company: WITLODGE LIMITED Nature of Business: Marketing activities Nature of Business: Travel Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, Registered office: Morgan Reach House, 136 Hagley Road, Waterdale, Doncaster, DN1 3HR Birmingham B16 9NX Principal trading address: 2nd Floor, 16 Crucifix Lane, London, SE1 Principal trading address: 28 Ivyhouse Lane, Bilston, West Midlands 3JW WV14 9JU Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Matthew Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX. Office Holder Numbers: 9534 and 9144. Office Holder Number: 9158. For further details contact: Emily Stokell, Tel: 01302 342 875. For further details contact the Liquidator on Tel: 0121 289 3554. Date of Appointment: 12 September 2016 Date of Appointment: 24 August 2016 By whom Appointed: Members and Creditors (2616024) By whom Appointed: Members and Creditors (2616028)

Name2616019 of Company: WOODCRAFT MANUFACTURING LIMITED Company Number: 08025756 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Beckside Mills, Beckside Lane, Bradford BD7 2JX Nature of Business: Manufacture of Electric and Gas Fire Suites Type of Liquidation: Creditors

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins House South, Tavistock Square, London, WC1H 9LG on 28 Lane, Cleckheaton BD19 3UE. If necessary please contact November 2016 at 10.00 am (members) and 10.30 am (creditors). In [email protected] or telephone 01274 800380 order to be entitled to vote at the meetings, members and creditors Office Holder Number: 9658. must lodge their proxies with the Joint Liquidators at Griffins, Date of Appointment: 8 September 2016 Tavistock House South, Tavistock Square, London WC1H 9LG by no By whom Appointed: Members and Creditors (2616019) later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). 2616070Company Number: 09827314 Date of Appointment: 10 September 2012 Name of Company: YORKSHIRE CHIPPY LIMITED Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Nature of Business: Fish and Chip Shop House South, Tavistock Square, London, WC1H 9LG and Timothy Type of Liquidation: Creditors Bramston,(IP No. 8278) of Griffins, Tavistock House South, Tavistock Registered office: 143 Westgate, Heckmondwike, WF16 0EW Square, London, WC1H 9LG. Principal trading address: 143 Westgate, Heckmondwike, WF16 0EW For further details contact: Eva Ogunro, Email: Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, [email protected] The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Stephen Hunt, Joint Liquidator Office Holder Numbers: 15550 and 10430. 15 September 2016 (2616022) Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Bradley Sanderson. Date of Appointment: 14 September 2016 ANIMEDIC2616272 LIMITED By whom Appointed: Members and Creditors (2616070) (Company Number 05731350) Registered office: Mary Street House, Mary Street, Taunton, Somerset TA1 3NW FINAL MEETINGS Principal trading address: Rear of Meadowcroft, South Hill, Somerton, Somerset TA11 7JQ 2616016ACL 23579 LIMITED NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY (Company Number 6535220) ACT 1986, that a final meeting of the members of the above named Trading Name: Architectural Coatings Limited company will be held at the offices of Albert Goodman LLP of Mary Previous Name of Company: Architectural Coatings Limited Street House, Mary Street, Taunton, Somerset TA1 3NW on 21 Registered office: Mackenzie Goldberg Johnson Limited, Scope October 2016 at 11.00 am, TO BE FOLLOWED at 11.30 am by a final House, Weston Road, Crewe, Cheshire, CW1 6DD meeting of the creditors of the above named company, for the Principal trading address: Unit 20, Oakhill Trading Estate, Devonshire purposes of having an account laid before the members and creditors Road, Worsely, Manchester, M28 3PT showing the manner in which the liquidation has been conducted and Michael John Gillard (IP Number 14470) of Mackenzie Goldberg the property of the company disposed of. Johnson Limited, Scope House, Weston Road, Crewe, Cheshire, A member or creditor entitled to attend and vote at either of the above CW1 6DD was appointed Liquidator of the Company on 5 December meetings may appoint a proxy to attend and vote instead of him. A 2013. proxy need not be a member or creditor of the company. Proxy forms NOTICE IS HEREBY GIVEN that a final meeting of the members of for both meetings must be lodged at Mary Street House, Mary Street, ACL 23579 Limited (Formerly Architectural Coatings Limited) will be Taunton, Somerset TA1 3NW not later than noon on 20 October 2016. held at 10:15 am on 17 November 2016, to be followed at 10:30 am Date of appointment: 10 June 2009 on the same day by a meeting of the creditors of the company. The Further details contact: Ray Cleave Tel: 01823 250797 meetings will be held at Mackenzie Goldberg Johnson Limited, Scope Email: [email protected] House, Weston Road, Crewe, Cheshire, CW1 6DD. Laurence Russell The meetings are called pursuant to Section 106 of the INSOLVENCY Liquidator ACT 1986 for the purpose of receiving an account from the Liquidator 14 September 2016 (2616272) explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary and to determine whether the Liquidator should BRIXHAM2616020 WINE CELLARS LIMITED be granted his release from office. A member or creditor entitled to (Company Number 06505505) attend and vote is entitled to appoint a proxy to attend and vote Registered office: Lameys, One Courtenay Park, Newton Abbot, instead of him. A proxy need not be a member or creditor. Devon, TQ12 2HD Proxies to be used at the meetings must be returned to the offices of Principal trading address: Grosvenor House, 1 New Road, Brixham, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Devon, TQ5 8LZ Crewe, CW1 6DD no later than 12.00 noon on the working day Notice is hereby given, pursuant to Section 106 OF THE immediately before the meetings. INSOLVENCY ACT 1986 that the Final Meeting of the Members and Names of Insolvency Practitioners calling the meetings: Michael Creditors of the above named Company will be held at the offices of Gillard (IP Number 14470) of Mackenzie Goldberg Johnson Limited, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 11 Scope House, Weston Road, Crewe, Cheshire, CW1 6DD November 2016 at 10.00 am and 10.30 am respectively, for the IP Contact Name: Johanne Mountford, Email Address purpose of having an Account laid before them, and to receive the [email protected] Telephone Number 01270 212 700 report of the Joint Liquidators showing how the winding-up of the Michael Gillard, Liquidator of ACL 23579 Limited (Formerly Company has been conducted and its property disposed of, and of Architectural Coatings Limited) hearing any explanations that may be given by the Joint Liquidators 16 September 2016 (2616016) and also determining the manner in which the books, accounts, papers and documents of the Company, and of the Joint Liquidators thereof, shall be disposed of. Proxies to be used at the Meeting must ACUITY2616022 CAPITAL LLP be lodged with the Joint Liquidators at Lameys, One Courtenay Park, (Company Number OC321625) Newton Abbot, Devon, TQ12 2HD not later than 12.00 noon on the Registered office: Griffins, Tavistock House South, Tavistock Square, business day before the meeting. London, WC1H 9LG Date of Appointment: 06 January 2015 Principal trading address: N/A Office Holder details: Michelle Anne Weir,(IP No. 9107) and Peter Notice is hereby given that the Liquidator has summoned final Simkin,(IP No. 13370) both of Lameys, One Courtenay Park, Newton meetings of the Company’s members and creditors under Section Abbot, Devon, TQ12 2HD. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further information contact: Michelle Weir or Peter Simkin, Email: before them an account of the Liquidators’ acts and dealings and of [email protected], Telephone 01626 366117. the conduct of the winding-up, hearing any explanations that may be Michelle Weir, Joint Liquidator given by the Liquidators, and passing a resolution granting the release 15 September 2016 (2616020) of the Liquidators. The meetings will be held at Griffins, Tavistock

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 21 COMPANIES

CHANGE2616271 OF HART LIMITED NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the In Liquidation INSOLVENCY ACT 1986 general meetings of the Members and (Company Number 03839581) Creditors of the above company will be held at the offices of Mr W.C. Registered office: C/o Harrisons Business Recovery and Insolvency Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Yorks, HD9 1HN on Thursday 10 November 2016 at 12.00 noon to Hereford, HR2 6FE receive an account showing how the winding-up of the company has Principal trading address: White Hart Inn, 36 Carmarthen Road, been conducted and its property disposed of, and to hear any Llandeilo, Carmarthenshire, SA19 6RS explanation that may be given by the Joint Liquidators. 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 proxies and hitherto unlodged proofs with the Liquidator by 12 noon named Company will be held at Harrisons Business Recovery and on Wednesday 9 November 2016 Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 W C Swindell, Joint Liquidator 1PW, on 17 November 2016 at 11.00 am and 11.15 am respectively, Office Holder No: 8100 for the purpose of having an account laid before them showing how Date of Appointment: 8 April 2016 the winding-up has been conducted and the property of the Company Further details contact: 01484 688344, email: [email protected] disposed of, and also determining whether the Joint Liquidators 16 September 2016 (2616244) should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy-holder to attend and vote instead of him and such proxy- CONCILUCE2616026 LIMITED holder need not also be a member or creditor. Proxy forms must be (Company Number 04426887) returned to the offices of Harrisons Business Recovery and Insolvency Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later SM1 4LA than 12.00 noon on the business day before the meeting. Principal trading address: Home Barn Court, The Street, Effingham, Liquidator, IP number, firm and address: David Clements, 008765 and Surrey, KT24 5LG Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency Notice is hereby given that the Liquidator has summoned final Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW meetings of the Company’s members and creditors under Section Date of Appointment: Appointed Joint Liquidators of Change of Hart 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Limited on 24 April 2015 and 18 August 2016 before them an account of the Liquidator’s acts and dealings and of Person to contact with enquiries about the case & telephone or email the conduct of the winding up, hearing any explanations that may be address: Lucy Garner, 0118 951 [email protected] given by the Liquidator, and passing a resolution granting the release 15 September 2016 (2616271) of the Liquidator. The meetings will be held at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 22 November 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled 2615665CLODE RETAIL FINANCE LIMITED to vote at the meetings, members and creditors must lodge their (Company Number 1531380) proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, The registered office of the Company is at 1st Floor North, Anchor Surrey, SM1 4LA by no later than 12 noon on the business day prior Court, Keen Road, Cardiff, CF24 5JW and its principal trading to the day of the meetings (together, if applicable, with a completed address is at Units 19-20, Neptune Court, Vanguard Way, Cardiff, proof of debt form if this has not previously been submitted). CF24 5PJ. Date of Appointment: 08 January 2013 Stephen Wade (IP Number: 9682) and Peter Richard Dewey (IP Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Number: 7806), both of Begbies Traynor (Central) LLP of 1st Floor No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed Road, Sutton, Surrey, SM1 4LA. as Joint Liquidators of the Company on 24 February 2011. For further details contact: Martin C Armstrong, Email: Pursuant to Section 106 of the Insolvency Act 1986, final meetings of [email protected] Tel: 020 8661 7878.Alternative contact: Natalie the members and creditors of the above named Company will be held Stone. at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on Martin C Armstrong, Liquidator 18 November 2016 at 11.15 am and 11.30 am respectively, for the 16 September 2016 (2616026) purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any DAVID2616089 HURDS LIMITED explanation that may be given by the joint liquidators. In Liquidation A member or creditor entitled to attend and vote is entitled to appoint (Company Number 08338258) a proxy to attend and vote instead of him and such proxy need not Registered office: C/o Harrisons Business Recovery and Insolvency also be a member or creditor. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, In order to be entitled to vote at the meeting, creditors must lodge Hereford, HR2 6FE their proofs of debt (unless previously submitted) and unless they are Principal trading address: 25 Noverwood Drive, Fownhope, Hereford, attending in person, proxies at the offices of Begbies Traynor (Central) HR1 4PN LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Notice is hereby given pursuant to s106 of the INSOLVENCY ACT later than 12 noon on the business day before the meeting. Please 1986, that final meetings of the members and creditors of the above note that the joint liquidators and their staff will not accept receipt of named Company will be held at Harrisons Business Recovery and completed proxy forms by email. Submission of proxy forms by email Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 will lead to the proxy being held invalid and the vote not cast. 1PW, on 17 November 2016 at 10.00 am and 10.15 am respectively, Any person who requires further information may contact the Joint for the purpose of having an account laid before them showing how Liquidator by telephone on 029 2089 4270. Alternatively enquiries can the winding-up has been conducted and the property of the Company be made to Shaun Healey by e-mail at shaun.healey@begbies- disposed of, and also determining whether the Joint Liquidators traynor.com or by telephone on 029 2089 4270. should be granted their release from office. Dated: 19 September 2016 A member or creditor entitled to attend and vote is entitled to appoint Stephen Wade , Liquidator (2615665) a proxy-holder to attend and vote instead of him and such proxy- holder need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency CODE2616244 BLUE RECRUITMENT LTD Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later In Liquidation than 12.00 noon on the business day before the meeting. (Company Number 07069552) Liquidator, IP number, firm and address: David Clements, 008765 and Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency 1HN Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Principal trading address: 17 Old Leeds Road, Huddersfield, HD1 Date of Appointment: Appointed Joint Liquidators of David Hurds 1SG Limited on 4 May 2016 and 18 August 2016

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Person to contact with enquiries about the case & telephone or email Notice is hereby given pursuant to section 106 of the INSOLVENCY address: Lucy Garner, 0118 951 [email protected] ACT 1986, that final meetings of the members and creditors of the 15 September 2016 (2616089) above named Company will be held at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, on 18 November 2016 at 11.30 am and 11.45 am respectively, 2616054DCC REALISATIONS LIMITED for the purpose of having an account laid before them showing how (Company Number 03694018) the winding-up has been conducted and the property of the Company Previous Name of Company: The Devon Cider Co Limited disposed of and also determining whether the Joint Liquidators Registered office: Griffins, Tavistock House South, Tavistock Square, should be granted their release from office. London, WC1H 9LG A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Tiverton, Devon, EX16 5NU a proxy-holder to attend and vote instead of him and such proxy- Notice is hereby given that the Liquidator has summoned final holder need not also be a member or creditor. Proxy forms must be meetings of the Company’s members and creditors under Section returned to the offices of Harrisons Business Recovery and Insolvency 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later before them an account of the Liquidator’s acts and dealings and of than 12.00 noon on the business day before the meeting. the conduct of the winding-up, hearing any explanations that may be David Clements, (IP number 008765) and Paul Boyle, (IP number given by the Liquidator, and passing a resolution granting the release 008897) of Harrisons Business Recovery and Insolvency Limited, 2nd of the Liquidator. The meetings will be held at Griffins, Tavistock Floor, 33 Blagrave Street, Reading, RG1 1PW Appointed Joint House South, Tavistock Square, London, WC1H 9LG on 02 Liquidator of Dynamite Products Ltd on 23 December 2014 and 18 November 2016 at 10.00 am (members) and 10.15 am (creditors). In August 2016 order to be entitled to vote at the meetings, members and creditors Person to contact with enquiries about the case & telephone number must lodge their proxies with the Liquidator at Griffins, Tavistock or email address: Lucy Garner, 0118 951 House South, Tavistock Square, London WC1H 9LG by no later than [email protected] 12 noon on the business day prior to the day of the meetings 15 September 2016 (2616063) (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 24 October 2007 G2616025 H LITTLE (WHOLESALE) LIMITED Office Holder details: Timothy Bramston,(IP No. 8278) of Griffins, (Company Number 03503245) Tavistock House South, Tavistock Square, London, WC1H 9LG. Registered office: Bridge Chambers Business Centre, 1 Bridge For further details contact: Timothy Bramston, Tel: 020 7554 Chambers, Barnstaple, Devon, EX31 1HB 9600.Alternative contact: Email: [email protected] Principal trading address: Unit 7 Plantation Court, Clovelly Road Timothy Bramston, Liquidator Industrial Estate, Bideford, Devon, EX39 3HN 16 September 2016 (2616054) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of members and creditors of the above named company will be held at the offices of Hazlewoods LLP, DDV2616058 SERVICES LTD Staverton Court, Staverton, Cheltenham, GL51 0UX (telephone 01242 (Company Number 08819138) 680000 or e-mail [email protected]) on 25 November 2016, at Registered office: 8A Kingsway House, King Street, Bedworth, 10.00 am and 10.30 am respectively, for the purpose of having an Warwickshire, CV12 8HY account laid before them and to receive the report of the liquidator, Principal trading address: 75 Sabell Road, Smethwick, Birmingham, showing how the winding up of the company has been conducted B67 7PW and its property disposed of, hearing any explanation that they may NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members be given by him and to determine whether to grant his release. A and Creditors of the above named Company have been convened by member or creditor entitled to attend and vote at the meetings, may the Liquidator pursuant to Section 106 of the INSOLVENCY ACT appoint a proxy holder in his place. It is not necessary for the proxy to 1986. The Meetings will be held at the offices of G I A Insolvency, 8A be a member or creditor. Proxy forms must be returned to the offices Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 16 November 2016 at 10.30 am and 10.45 am respectively, for the 0UX no later than 12.00 noon on 24 November 2016. purposes of having a final account laid before them by the Liquidator Peter Richard James Frost, Liquidator showing the manner in which the winding-up of the said Company (Licence no: 008935) has been conducted and the property of the Company disposed of 19 September 2016 (2616025) and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator 2616066GATEWEN TRAINING LTD at G I A Insolvency, 8A Kingsway House, King Street, Bedworth, (Company Number 02799479) Warwickshire, CV12 8HY by noon on 15 November 2016. Registered office: 1 Road, Aintree, Liverpool, L9 7BP Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Principal trading address: Unit 6c, Rhosddu Industrial Estate, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Rhosddu, Wrexham, LL11 4YL was appointed Liquidator of the above named Company on 10 Notice is hereby given, pursuant to Section 106 OF THE November 2015. INSOLVENCY ACT 1986 that the final meeting of the members of the Contact: Neil Gibson above named Company will be held at Aticus Recovery Limited, 1 Email: [email protected] Hanson Road, Aintree, Liverpool, L9 7BP on 08 November 2016 at Telephone: 024 7722 0175 12.30 pm to be followed at 12.45 am by the final meeting of creditors 19 September 2016 (2616058) for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of 2616063DYNAMITE PRODUCTS LTD determining the manner in which the books, accounts and documents (Company Number 07192535) of the Company and of the Liquidator shall be disposed of. Proxies to Registered office: c/o Harrisons Business Recovery and Insolvency be used at the meetings must be lodged with the Liquidator at Aticus Limited, Rural Enterprise Centre, Vincent Carey Road, Hereford, HR2 Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later 6FE than 12.00 noon on the preceding day. Principal trading address: Building 703, Chapel Road, Rotherwas Date of Appointment: 20 June 2016 Industrial Estate, Hereford, HR2 6LD Office Holder details: Daniel Paul Hennessy,(IP No. 9286) of Aticus Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP. For further details contact: Daniel Paul Hennessy, Email: [email protected] Tel: 0844 887 1480. Daniel Paul Hennessy, Liquidator 13 September 2016 (2616066)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 23 COMPANIES

GENTLEMAN'S2616029 RELISH LIMITED Office Holder Details: Stephen Arthur Cave (IP number 10730) of (Company Number 05483372) PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Trading Name: PG Power Systems Belfast BT1 3LR and David Matthew Hammond (IP number 9355) of Registered office: Cornwallis House, Pudding Lane, Maidstone, Kent, PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, ME14 1NH Birmingham B3 2DT. Date of Appointment: 11 May 2012. Further Principal trading address: Selby Farm, West Hythe, Kent, TN23 4NW information about this case is available from Conor Beatty at the Notice is hereby given that the Liquidators has summoned final offices of PricewaterhouseCoopers LLP on 028 9041 5669. meetings of the Company’s members and creditors under Section Stephen Arthur Cave and David Matthew Hammond , Joint 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Liquidators (2615600) 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 given by the Liquidator, and passing a resolution granting the release HAMMASTOW2615652 LIMITED of the Liquidator. The meetings will be held at MHA MacIntyre Trading as: Tile World Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 (Company Number 02913997) 5FA on 13 December 2016 at 10.00 am (members) and 10.15 am Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff (creditors). In order to be entitled to vote at the meetings, members CF24 5JW and creditors must lodge their proxies with the Liquidator at MHA Principal trading address: Unit 2&3 Ryan Buildngs, Cardiff Road, Taffs MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Well CF15 7SR Kent, ME14 5FA by no later than 12 noon on the business day prior to David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: the day of the meeting (together, if applicable, with a completed proof 007806), both of Begbies Traynor (Central) LLP of 1st Floor North, of debt form if this has not previously been submitted). Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint Date of Appointment: 29 May 2015 Liquidators of the Company on 14 June 2011. Office Holder details: Adrian Paul Dante,(IP No. 9600) of MHA Pursuant to Section 106 of the Insolvency Act 1986, final meetings of MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, the members and creditors of the above named Company will be held Kent, ME14 5FA and Paul Michael Davis,(IP No. 7805) of MHA at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 25 MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge November 2016 at 11.45 am and 12.00 noon respectively, for the Street, London, EC4V 6BJ. purpose of having an account of the winding up laid before them, For further details contact: Katherine Everitt, Email: showing the manner in which the winding up has been conducted and [email protected] Tel: 01622 754033. the property of the Company disposed of, and of hearing any Adrian Paul Dante, Joint Liquidator explanation that may be given by the joint liquidators. 16 September 2016 (2616029) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. GIGNEY2615650 PROPERTY SERVICES LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 05989175) their proofs of debt (unless previously submitted) and unless they are Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS attending in person, proxies at the offices of Begbies Traynor (Central) Principal trading address: 228 Office, London Central Markets, East LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no Poultry Avenue, London, EC1A 9LH later than 12 noon on the business day before the meeting. Please Notice is hereby given, pursuant to Section 106 of the Insolvency Act note that the joint liquidators and their staff will not accept receipt of 1986, that final meetings of members and creditors of the above completed proxy forms by email. Submission of proxy forms by email named Company will be held at 257b Croydon Road, Beckenham, will lead to the proxy being held invalid and the vote not cast. Kent BR3 3PS on 29 November 2016 at 10:15 am for Members and Any person who requires further information may contact the Joint 10:30 am for Creditors, for the purpose of having an account laid Liquidator by telephone on 029 2089 4270. Alternatively enquiries can before them showing how the winding-up has been conducted and be made to Shaun Healey by e-mail at shaun.healey@begbies- the company's property disposed of and giving an explanation of it. traynor.com or by telephone on 029 2089 4270. A member or creditor entitled to attend and vote is entitled to appoint Dated 20 September 2016 a proxy to attend and vote instead of him and such proxy need not David Hill , Joint Liquidator (2615652) also be a member or creditor. Proxy forms must be returned to 257b Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on the business day before the meeting. HAVELOCK2616030 OUTBOUND LIMITED Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP (Company Number 06986794) numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b Previous Name of Company: Reardon Smith Whittaker Limited Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 11 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, December 2015. Further information about this case is available from Borehamwood, Hertfordshire, WD6 2FX Tony Connor, Case Manager at the offices of Bailey Ahmad Business Principal trading address: 1G Hewlett House, Havelock Terrace, Recovery on 0208 662 6070. London SW8 4AS Tommaso Waqar Ahmad and Paul Bailey , Joint Liquidators (2615650) Notice is hereby given that final meetings of members and creditors of the Company will BE held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 18 GLOVER2615600 GB SITE INVESTIGATIONS LIMITED November 2016 at 11.45 am and 12.00 noon respectively, for the (Company Number 02776693) purposes of having an account laid before them showing the manner Registered office: 31 Great George Street, Bristol, BS1 5QD in which the winding-up of the Company has been conducted and the Principal trading address: Unit 4 Westpoint Business Park, Bumpers property disposed of, and of receiving any explanation that may be Farm, Chippenham, Wiltshire, SN14 6RB given by the Liquidator, and also determining the manner in which the Notice is hereby given, pursuant to Section 106 of the Insolvency Act books, accounts and documents of the Company shall be disposed 1986, that final meetings of members and creditors of the above of. The following resolutions will be put to the meeting: To accept the named Company will be held at PwC, Central Square, 29 Wellington Liquidator’s final report and account and to approve the Liquidator’s Street, Leeds, LS1 4DL on 18 November 2016 at 10:00 am for release from office. A member or creditor entitled to attend and vote Members and 10:30 am for Creditors, for the purpose of having an at the above meetings may appoint a proxy to attend and vote in his account laid before them showing how the winding-up has been place. It is not necessary for the proxy to be a member or creditor. conducted and the company's property disposed of and giving an Proxy forms must be returned to the offices of Valentine & Co at the explanation of it. above address by no later than 12.00 noon on 17 November 2016. A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 24 September 2015 a proxy to attend and vote instead of him and such proxy need not Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & also be a member or creditor. Proxy forms must be returned to PwC, Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, no later than 2FX. 12 noon on the business day before the meeting.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Mark Reynolds, Tel: 020 8343 3710. Members and creditors can attend the meetings in person and vote. Alternative contact: Natasha Segen. Creditors are entitled to vote if they have submitted a claim and the Mark Reynolds, Liquidator claim has been accepted in whole or in part. If you cannot attend, or 15 September 2016 (2616030) do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with 2616017ICOMPLETE LIMITED any unlodged proofs, must be lodged with the Liquidator at his (Company Number 06225352) registered office at 1 Kings Avenue, Winchmore Hill, London N21 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 3NA, no later than 12 noon on the business day before the meetings. 1EE Note: a member or creditor entitled to vote at the meetings is entitled Principal trading address: 10 Bath Road, Swindon, SN1 4BA to appoint another person or persons as his proxy to attend and vote Final meetings of the members and creditors of the above-named instead of him and a proxy need not also be a member of the company have been summoned by the liquidators under Section 106 company. OF THE INSOLVENCY ACT 1986 for the purpose of laying before the Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, meetings an account showing how the winding up has been Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and conducted and the company’s property disposed of and hearing any email address: [email protected]. Date of Appointment: 19 September explanation that may be given by the liquidators and to determine 2014. Alternative contact for enquiries on proceedings: Mark Wootton whether the liquidators should have their release. The meetings will be (2616065) held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 18 November 2016 at 10.00 am (members) and 10.15 am (creditors). A proxy form must be lodged at CCW Recovery Solutions, 4 Mount JARVIS2616055 LTD. Ephraim, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint (Company Number 02486634) Liquidators, not later than 12.00 noon on 17 November 2016 to entitle Trading Name: Jarvis you to vote by proxy at the meeting. JARVIS HOSPITALITY SERVICES LIMITED Date of Appointment: 24 September 2013 (Company Number 00562310) Office Holder details: Mark Newman,(IP No. 8723) and Vincent John Trading Name: Ramada Jarvis Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount JARVIS HOTELS BOLTON LIMITED Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. (Company Number 04250974) For further details contact: Hannah Wilby, Email: Trading Name: Ramada Jarvis [email protected] Tel: 01892 700200. JARVIS HOTELS GLOUCESTER LIMITED Mark Newman, Joint Liquidator (Company Number 04250802) 16 September 2016 (2616017) Trading Name: Ramada Jarvis JARVIS HOTELS WATFORD LIMITED (Company Number 04277350) ICPU2616027 SOLUTIONS LIMITED Trading Name: Ramada Jarvis (Company Number 06852144) Registered office: (All) 30 Finsbury Square, London, EC2P 2YU Registered office: 37 Sun Street, London, EC2M 2PL Principal trading address: (All) Castle House, Desborough Road, High Principal trading address: 14 York Gate, London, N14 6HS Wycombe, HP11 2PR Notice is hereby given, pursuant to Section 106 OF THE A meeting of the companies and meetings of the creditors under INSOLVENCY ACT 1986 that final meetings of the members and Section 106 OF THE INSOLVENCY ACT 1986 will take place at the creditors of the above named Company will be held at CMB Partners offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Leeds, UK Limited, 37 Sun Street, London, EC2M 2PL on 21 December 2016 LS1 4BN on 24 November 2016 at 10.30 am for the purpose of at 10.00 am and 10.30 am respectively, for the purpose of having an receiving the Liquidators’ account of the winding up and of hearing account laid before them showing how the winding-up has been any explanation that may be given by the Liquidator. To be entitled to conducted and the property of the Company disposed of, and also vote at the meeting, a creditor must lodge with the Liquidator at his determining whether the Liquidator should be granted his release postal address, or at the below email address, not later than 12.00 from office. A member or creditor entitled to attend and vote is noon on the business day before the date fixed for the meeting, a entitled to appoint a proxy to attend and vote instead of him and such proof of debt (if not previously lodged in the proceedings) and (if the proxy need not also be a member or creditor. Proxy forms must be creditor is not attending in person) a proxy. returned to the offices of CMB Partners UK Limited, 37 Sun Street, Date of Appointment: 27 September 2012 London, EC2M 2PL, no later than 12.00 noon on the business day Office Holder details: Daniel R W Smith,(IP No. 8373) of Grant before the meeting. Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of Appointment: 30 September 2011 Further details contact: Daniel R W Smith, Email: Office Holder details: Lane Bednash,(IP No. 8882) of CMB Partners [email protected] Tel: 0113 200 1604. Alternative contact: UK Limited, 37 Sun Street, London, EC2M 2PL. Zoe Culbert or Karen Mairs. For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Daniel R W Smith, Liquidator Lane Bednash, Liquidator 16 September 2016 (2616055) 12 September 2016 (2616027)

JSC2616033 GROUP LIMITED ISLAND2616065 PRINTERS LIMITED (Company Number 05747216) (Company Number 05697052) Trading Name: Home Sweet Home Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Principal trading address: 11 East Street, Ryde, Isle of Wight PO33 5QQ 1JP Principal trading address: 53-59 High Street, Birmingham, B17 9NU Notice is hereby given, pursuant to Section 106 of the Insolvency Act NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1986, that a final meeting of the members of the above named INSOLVENCY ACT 1986, that a General Meeting of the Members of company will be held at 1 Kings Avenue, Winchmore Hill, London N21 the above named Company will be held at the offices of G2 3NA on 25 November 2016 at 10.00 am, to be followed by a final Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 meeting of creditors at 10.30 am for the purpose of showing how the 5QQ on 27 October 2016 at 12.30 pm, for the purpose of having an winding up has been conducted and the property of the company account laid before them, and to receive the Report of the Liquidator disposed of, and of hearing explanations that may be given by the showing how the winding-up of the Company has been conducted Liquidator. and its property disposed of, and hearing any explanation that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 25 COMPANIES

Notice is also hereby given, pursuant to Section 106 of the winding-up of the Company has been conducted and its property INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above disposed of, and hearing any explanation that may be given by the named Company will be held at the offices of G2 Insolvency Limited, Liquidator, and for the purpose of approving the Liquidator’s Final Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October Receipts and Payments Account and to approve the Liquidator’s 2016 at 12.45 pm, for the purpose of having an account laid before release. them, and to receive the Report of the Liquidator showing how the Any Member or Creditor entitled to attend and vote is entitled to winding-up of the Company has been conducted and its property appoint a proxy to attend and vote instead of him or her, and such disposed of, and hearing any explanation that may be given by the proxy need not also be a Member or a Creditor. Proxies to be used at Liquidator, and for the purpose of approving the Liquidator’s Final the meetings must be lodged with Liquidator at Rutland House, 23-25 Receipts and Payments Account and to approve the Liquidator’s Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the release. preceding business day. Any Member or Creditor entitled to attend and vote is entitled to Alternative Contact: Sarah Foreman, [email protected], 0116 appoint a proxy to attend and vote instead of him or her, and such 326 0320 proxy need not also be a Member or a Creditor. Proxies to be used at Jason Allan Groocock (IP No. 009461), Liquidator, appointed 18 June the meetings must be lodged with Liquidator at Rutland House, 23-25 2014. Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the 19 September 2016 (2616067) preceding business day. Alternative Contact: Sarah Foreman, [email protected], 01163260320 LEISURECRAFT2616062 MARINE LIMITED Jason Allan Groocock (IP No. 009461), Liquidator, appointed 8 June (Company Number 04495129) 2011. Registered office: Griffins, Tavistock House South, Tavistock Square, 19 September 2016 (2616033) London, WC1H 9LG Principal trading address: New Road, Newhaven, East Sussex, BN9 0HE 2616059KEEPSAKES AND MEMORIES LTD Notice is hereby given that the Liquidator has summoned final (Company Number 08405855) meetings of the Company’s members and creditors under Section Registered office: C/O Cowgill Holloway Business Recovery LLP, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR before them an account of the Liquidators’ acts and dealings and of Principal trading address: 51 Weald Road, Southport, Merseyside, the conduct of the winding-up, hearing any explanations that may be PR8 2DS given by the Liquidators, and passing a resolution granting the release Notice is hereby given, pursuant to Section 106 OF THE of the Liquidators. The meetings will be held at Griffins, Tavistock INSOLVENCY ACT 1986 that Final Meetings of the Members and House South, Tavistock Square, London, WC1H 9LG on 28 October Creditors of the above-named Company will be held at Cowgill 2016 at 12.00 noon (members) and 12.15 pm (creditors). In order to Holloway Business Recovery LLP, Regency House, 45-53 Chorley be entitled to vote at the meetings, members and creditors must New Road, Bolton, BL1 4QR on 17 November 2016 at 10.30 am and lodge their proxies with the Liquidator at Griffins, Tavistock House 11.00 am respectively, for the purpose of having an account laid South, Tavistock Square, London WC1H 9LG by no later than 12 before them showing how the winding-up has been conducted and noon on the business day prior to the day of the meeting (together, if the property of the Company disposed of, and also determining applicable, with a completed proof of debt form if this has not whether the Joint Liquidators should be granted their release from previously been submitted). office. A Member or Creditor entitled to attend and vote is entitled to Date of Appointment: 20 March 2012 appoint a proxy to attend and vote instead of him, and such proxy Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock need not also be a Member or Creditor. Proxy forms must be returned House South, Tavistock Square, London WC1H 9LG. to the offices of Cowgill Holloway Business Recovery LLP, Regency For further details contact: Stephen Hunt, Tel: 020 7554 9600. House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than Alternative contact: Email: [email protected] 12.00 noon on the business day before the Meetings. Stephen Hunt, Liquidator Date of Appointment: 08 September 2016 15 September 2016 (2616062) Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. MDN2616069 CONSTRUCTION LTD For further details contact: Kate Spencer, Email: In Liquidation [email protected] or Tel: 0161 827 1218 (Company Number 5325968) Jason Mark Elliott, Joint Liquidator Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 07 September 2016 (2616059) 1HN Principal trading address: 80 Red Lane, Meltham, Holmfirth, HD9 5LJ NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the KT2616067 & P LIMITED INSOLVENCY ACT 1986 general meetings of the Members and (Company Number 07013257) Creditors of the above company will be held at the offices of Mr W.C. Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W. 5QQ Yorks, HD9 1HN on Thursday 10 November 2016 at 11.00 am to Principal trading address: Bodymoor Green Farm, Coventry Road, receive an account showing how the winding-up of the company has Kingsbury, Tamworth, B78 2DZ been conducted and its property disposed of, and to hear any NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the explanation that may be given by the Joint Liquidators. INSOLVENCY ACT 1986, that a General Meeting of the Members of In order to be entitled to vote at the meeting, creditors must lodge the above named Company will be held at the offices of G2 proxies and hitherto unlodged proofs with the Liquidator by 12 noon Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 on Wednesday 9 November 2016 5QQ on 27 October 2016 at 10.00 am, for the purpose of having an W C Swindell, Joint Liquidator account laid before them, and to receive the Report of the Liquidator Office Holder No: 8100 showing how the winding-up of the Company has been conducted Date of Appointment: 21 April 2016 and its property disposed of, and hearing any explanation that may be Further details contact: 01484 688344, email: [email protected] given by the Liquidator. 16 September 2016 (2616069) Notice is also hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above named Company will be held at the offices of G2 Insolvency Limited, MIDLANDS2615597 IMMIGRATION SERVICES LTD Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October (Company Number 06095738) 2016 at 10.15 am, for the purpose of having an account laid before Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 them, and to receive the Report of the Liquidator showing how the 9AT

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder Details: Sandra McAlister and Simon Barriball (IP 1986, that final meetings of members and creditors of the above numbers 9375 and 11950) of McAlister & Co, 10 St Helens Road, named Company will be held at Oxford Chambers, Oxford Road, Swansea SA1 4AW. Date of Appointment: 14 April 2014. Further Guiseley, LS20 9AT on 2 November 2016 at 10:00 am for Members information about this case is available from Linda Tolley at the and 10.15 am for Creditors, for the purpose of having an account laid offices of McAlister and Co on 01792 459600 or at before them showing how the winding-up has been conducted and [email protected]. the company's property disposed of and giving an explanation of it. Sandra McAlister and Simon Barriball , Joint Liquidators (2615680) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to PDQ2616021 ESSEX LIMITED Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 (Company Number 07104720) noon on the business day before the meeting. Registered office: Langley House, Park Road, East Finchley, London Office Holder Details: Kate Elizabeth Breese (IP number 9730) of N2 8EY Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Principal trading address: Suite 5, Rose Tower, 62 Clarence Parade, 9AT. Date of Appointment: 13 January 2015. Further information Southsea, Hampshire PO5 2HX about this case is available from Robert Barker at the offices of Walsh Notice is hereby given, pursuant to Section 106 OF THE Taylor at [email protected]. INSOLVENCY ACT 1986 that final meetings of the members and Kate Elizabeth Breese , Liquidator (2615597) creditors of the above named company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 21 November 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an 2616057NICHOLLS PARTNERSHIP LTD account laid before them showing how the winding up has been In Liquidation conducted and the property of the Company disposed of, and also (Company Number 05794486) determining whether the Liquidator should be granted his release Registered office: C/o Harrisons Business Recovery and Insolvency from office. A member or creditor entitled to attend and vote is Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, entitled to appoint a proxy to attend and vote instead of him and such Hereford, HR2 6FE proxy need not also be a member or creditor. Proxy forms must be Principal trading address: Orchard Studio, 31A North Street, returned to the offices of AABRS Limited, Langley House, Park Road, Abergavenny, Gwent, NP7 7EA East Finchley, London, N2 8EY by no later than 12.00 noon on the Notice is hereby given pursuant to s106 of the INSOLVENCY ACT business day before the meeting. 1986, that final meetings of the members and creditors of the above Date of Appointment: 16 March 2015 named Company will be held at Harrisons Business Recovery and Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 Limited, Langley House, Park Road, East Finchley, London N2 8EY. 1PW, on 18 November 2016 at 11.00 am and 11.15 am respectively, Further details contact: Alison Yarwood, Tel: 020 8444 2000. for the purpose of having an account laid before them showing how Alan S. Bradstock, Liquidator the winding-up has been conducted and the property of the Company 16 September 2016 (2616021) disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint PEAK2616032 PROFESSIONAL LIMITED a proxy-holder to attend and vote instead of him and such proxy- (Company Number 06843967) holder need not also be a member or creditor. Proxy forms must be Registered office: C/O BV Corporate Recovery & Insolvency Services returned to the offices of Harrisons Business Recovery and Insolvency Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later Principal trading address: Castle Hill, Nantwich Road, Audley, than 12.00 noon on the business day before the meeting. Staffordshire ST7 8DH Liquidator, IP number, firm and address: David Clements, 008765 and Notice is hereby given, pursuant to Section 106 OF THE Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency INSOLVENCY ACT 1986, that a final meeting of the members of the Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW above named Company will be held at the offices of BV Corporate Date of Appointment: Appointed Joint Liquidators of Nicholls Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Partnership Ltd on 10 March 2014 and 18 August 2016 Cheshire, SK1 1EB on 23 November 2016 at 11.30 am to be followed Person to contact with enquiries about the case & telephone or email at 12.00 noon by a final meeting of creditors for the purpose of address: Lucy Garner, 0118 951 [email protected] showing how the winding up has been conducted and the property of 15 September 2016 (2616057) the Company disposed of, and of hearing an explanation that may be given by the Liquidators, and also of determining the manner in which the books, accounts and documents of the Company and of the P2615680 & J MASK LTD Liquidators shall be disposed of and granting the release from office. (Company Number 06304725) Proxies to be used at the meetings must be lodged with the Trading Name: The Mask of Venice Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Registered office: 8 Alexandra Parade, Weston Super Mare, Somerset than 12.00 noon on the preceding day. BS23 1QS Date of Appointment: 29 July 2015 Principal trading address: 8 Alexandra Parade, Weston Super Mare, Office Holder details: Vincent A Simmons,(IP No. 8898) of BV Somerset BS23 1QS Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Stockport, Cheshire, SK1 1EB. 1986, that final meetings of members and creditors of the above Any person who requires further information may contact Mrs named Company will be held at 10 St Helens Road, Swansea SA1 Stephanie Adams by email at [email protected] or by telephone on 4AW on 30 November 2016 at 10:30 am for Members and 10:45 am 0161 476 9000. for Creditors, for the purpose of having an account laid before them Vincent A Simmons, Liquidator showing how the winding-up has been conducted and the company's 16 September 2016 (2616032) property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not PREEST2616060 PAINTERS LIMITED also be a member or creditor. Proxy forms must be returned to (Company Number 03729586) McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than Registered office: Harrisons Business Recovery and Insolvency 12 noon on the business day before the meeting. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE Principal trading address: The Builders Yard, White Hill Lane, Drybrook, Gloucestershire, GL17 9AD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 27 COMPANIES

Notice is hereby given pursuant to section 106 of the INSOLVENCY RECYCLE2616056 POLYMERS LTD ACT 1986, that final meetings of the members and creditors of the (Company Number 07899541) above named Company will be held at Harrisons Business Recovery Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 5QQ 1PW, on 18 November 2016 at 10.00 am and 10.15 am respectively, Principal trading address: 109 Powke Lane, Cradley Heath, West for the purpose of having an account laid before them showing how Midlands, B64 5PX the winding-up has been conducted and the property of the Company NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the disposed of and also determining whether the Joint Liquidators INSOLVENCY ACT 1986, that a General Meeting of the Members of should be granted their release from office. the above named Company will be held at the offices of G2 A member or creditor entitled to attend and vote is entitled to appoint Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 a proxy-holder to attend and vote instead of him and such proxy- 5QQ on 27 October 2016 at 11.00 am, for the purpose of having an holder need not also be a member or creditor. Proxy forms must be account laid before them, and to receive the Report of the Liquidator returned to the offices of Harrisons Business Recovery and Insolvency showing how the winding-up of the Company has been conducted Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later and its property disposed of, and hearing any explanation that may be than 12.00 noon on the business day before the meeting. given by the Liquidator. David Clements, (IP number 008765) and Paul Boyle, (IP number Notice is also hereby given, pursuant to Section 106 of the Insolvency 008897) of Harrisons Business Recovery and Insolvency Limited, 2nd Act 1986, that a Meeting of the Creditors of the above named Floor, 33 Blagrave Street, Reading, RG1 1PW Appointed Joint Company will be held at the offices of G2 Insolvency Limited, Rutland Liquidator of Preest Painters Limited on 12 September 2013 and 18 House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October 2016 at August 2016 11.15 am, for the purpose of having an account laid before them, and Person to contact with enquiries about the case & telephone number to receive the Report of the Liquidator showing how the winding-up of or email address: Lucy Garner, 0118 951 the Company has been conducted and its property disposed of, and [email protected] hearing any explanation that may be given by the Liquidator, and for 15 September 2016 (2616060) the purpose of approving the Liquidator’s Final Receipts and Payments Account and to approve the Liquidator’s release. Any Member or Creditor entitled to attend and vote is entitled to 2616068Q-TEL LIMITED appoint a proxy to attend and vote instead of him or her, and such In Liquidation proxy need not also be a Member or a Creditor. Proxies to be used at (Company Number 00780965) the meetings must be lodged with Liquidator at Rutland House, 23-25 Registered office: C/o Harrisons Business Recovery and Insolvency Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the Limited, 28 Foregate Street, Worcester, WR1 1DS preceding business day. Principal trading address: 15 High Street, Theale, Reading, Berkshire, Alternative Contact: Sarah Foreman, [email protected], 0116 RG7 5AH 326 0320 Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Jason Allan Groocock (IP No. 009461), Liquidator, appointed 11 June 1986, that final meetings of the members and creditors of the above 2014. named Company will be held at Harrisons Business Recovery and 19 September 2016 (2616056) Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, on 18 November 2016 at 10.30 am and 10.45 am respectively, for the purpose of having an account laid before them showing how RECYCLE2616031 PVC LIMITED the winding-up has been conducted and the property of the Company (Company Number 07899937) disposed of, and also determining whether the Joint Liquidators Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 should be granted their release from office. 5QQ A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 109 Powke Lane, Cradley Heath, West a proxy-holder to attend and vote instead of him and such proxy- Midlands, B64 5PX holder need not also be a member or creditor. Proxy forms must be NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the returned to the offices of Harrisons Business Recovery and Insolvency INSOLVENCY ACT 1986, that a General Meeting of the Members of Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later the above named Company will be held at the offices of G2 than 12.00 noon on the business day before the meeting. Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Liquidator, IP number, firm and address: David Clements, 008765 and 5QQ on 27 October 2016 at 11.30 am, for the purpose of having an Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency account laid before them, and to receive the Report of the Liquidator Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW showing how the winding-up of the Company has been conducted Date of Appointment: Appointed Joint Liquidators of Q-Tel Limited on and its property disposed of, and hearing any explanation that may be 9 May 2014 and 18 August 2016 given by the Liquidator. Person to contact with enquiries about the case & telephone or email Notice is also hereby given, pursuant to Section 106 of the Insolvency address: Lucy Garner, 0118 951 [email protected] Act 1986, that a Meeting of the Creditors of the above named 15 September 2016 (2616068) Company will be held at the offices of G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October 2016 at 11.45 am, for the purpose of having an account laid before them, and 2616061QUAY PRINT LIMITED to receive the Report of the Liquidator showing how the winding-up of (Company Number 07671135) the Company has been conducted and its property disposed of, and Registered office: 1st Floor, Equity & Law House, 14/15 Brunswick hearing any explanation that may be given by the Liquidator, and for Place, Southampton, Hampshire, SO15 2AQ the purpose of approving the Liquidator’s Final Receipts and Principal trading address: 96 - 98 Hamesmoor Road, Mytchett, Payments Account and to approve the Liquidator’s release. Camberley, Surrey, GU16 6JF Any Member or Creditor entitled to attend and vote is entitled to Notice is hereby given, pursuant to Section 106 of the INSOLVENCY appoint a proxy to attend and vote instead of him or her, and such ACT 1986, that Final Meetings of the Members and Creditors of the proxy need not also be a Member or a Creditor. Proxies to be used at above-named Company will be held at 1st Floor, 4 Meadow Court, the meetings must be lodged with Liquidator at Rutland House, 23-25 41-43 High Street, Witney, OX28 6ER on 30 November 2016 at 11.00 Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the am and 11.30 am respectively, for the purpose of having an account preceding business day. laid before them showing the manner in which the winding-up of the Alternative Contact: Sarah Foreman, [email protected], 0116 Company has been conducted and the property disposed of, and of 326 0320 receiving any explanation that may be given by the Liquidator. Jason Allan Groocock (IP No. 009461), Liquidator, appointed 11 June Further Details: Anthony Broom, 01993 700244, [email protected] 2014. Eric John Stonham (IP No 6486), Liquidator, 1st Floor, 4 Meadow 19 September 2016 (2616031) Court, 41-43 High Street, Witney, OX28 6ER (2616061)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

REGENT2616081 ELECTRICAL SERVICES LIMITED to receive the Report of the Liquidator showing how the winding-up of (Company Number 03790415) the Company has been conducted and its property disposed of, and Registered office: Cumberland House, 35 Park Row, Nottingham, hearing any explanation that may be given by the Liquidator, and for NG1 6EE the purpose of approving the Liquidator’s Final Receipts and Principal trading address: 54 The Half Croft, Syston, Leicester, LE7 Payments Account and to approve the Liquidator’s release. 1LD Any Member or Creditor entitled to attend and vote is entitled to Notice is hereby given, pursuant to Section 106 OF THE appoint a proxy to attend and vote instead of him or her, and such INSOLVENCY ACT 1986 the final general meeting of the members of proxy need not also be a Member or a Creditor. Proxies to be used at the Company will be held at the offices of Elwell Watchorn & Saxton the meetings must be lodged with Liquidator at Rutland House, 23-25 LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 01 Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the December 2016 at 10.00 am to be followed at 10.15 am by the final preceding business day. meeting of the creditors of the company, to have an account laid Alternative Contact: Sarah Foreman, [email protected], 0116 before them showing how the winding-up has been conducted and 326 0320 the property of the company disposed of, and to hear any Jason Allan Groocock (IP No. 009461), Liquidator, appointed 19 June explanations that may be given by the liquidator. A member/creditor 2015. entitled to attend and vote at the above meetings is entitled to 19 September 2016 (2616276) appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged with me RYGARD2616080 LIMITED no later than 12.00 noon on 30 November 2016. (Company Number 03379250) Date of Appointment: 04 December 2013 Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of Principal trading address: 3rd Floor, Paternoster House, 65 St Paul’s Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Churchyard EC4M 8AB Nottingham NG1 6EE. Notice is hereby given, pursuant to section 106 of the Insolvency Act In the event of any questions regarding the above please contact 1986, that a final meeting of the members of the above named Joseph Gordon Maurice Sadler, Tel: 0115 988 6035. company will be held at 28 Church Road, Stanmore, Middlesex HA7 J G M Sadler, Liquidator 4XR on 27 October 2016 at 11.00 am, to be followed at 11.30 am by a 16 September 2016 (2616081) final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, 2616086RICHARD LONG & SONS LIMITED and also of determining the manner in which the books, accounts and (Company Number 06236168) documents of the company and of the Liquidator shall be disposed Registered office: Mary Street House, Mary Street, Taunton, Somerset of. TA1 3NW Proxies to be used at the meetings must be lodged with the NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Liquidator at 28 Church Road, Stanmore, Middlesex HA7 4XR, no ACT 1986, that a final meeting of the members of the above named later than 12 noon on the preceding day. company will be held at the offices of Albert Goodman LLP of Mary Further information please contact: Rini Murphy on 0208 954 2727, Street House, Mary Street, Taunton, Somerset TA1 3NW on 21 Email: [email protected] October 2016 at 10.00 am, TO BE FOLLOWED at 10.30 am by a final Paresh Shah FCA, Liquidator, (Office Holder No 005786) (2616080) meeting of the creditors of the above named company, for the purposes of having an account laid before the members and creditors showing the manner in which the liquidation has been conducted and SEYMOUR2616076 CONSTRUCTION (HEREFORD) LIMITED the property of the company disposed of. In Liquidation A member or creditor entitled to attend and vote at either of the above (Company Number 03633453) meetings may appoint a proxy to attend and vote instead of him. A Registered office: C/o Harrisons Business Recovery and Insolvency proxy need not be a member or creditor of the company. Proxy forms Limited, 2nd Floor, 33 Blagrave Street, Reading, Berkshire, RG1 1PW for both meetings must be lodged at Mary Street House, Mary Street, Principal trading address: Logaston Barn, Logaston Common, Taunton, Somerset TA1 3NW not later than noon on 20 October 2016. Woonton, Herefordshire, HR3 6QJ Date of appointment: 6 November 2008 Notice is hereby given pursuant to s106 of the INSOLVENCY ACT Further details contact: Ray Cleave Tel: 01823 250797 1986, that final meetings of the members and creditors of the above Email: [email protected] named Company will be held at Harrisons Business Recovery and Laurence Russell, Liquidator Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 14 September 2016 (2616086) 1PW, on 16 November 2016 at 3.00 pm and 3.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company RJR2616276 LEICESTER LIMITED disposed of, and also determining whether the Joint Liquidators (Company Number 08526544) should be granted their release from office. Trading Name: Jessica Farringdon Brides A member or creditor entitled to attend and vote is entitled to appoint Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 a proxy-holder to attend and vote instead of him and such proxy- 5QQ holder need not also be a member or creditor. Proxy forms must be Principal trading address: 90 Granby Street, Leicester, LE1 1DJ returned to the offices of Harrisons Business Recovery and Insolvency NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW no later INSOLVENCY ACT 1986, that a General Meeting of the Members of than 12.00 noon on the business day before the meeting. the above named Company will be held at the offices of G2 Liquidator, IP number, firm and address: David Clements, 008765 and Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency 5QQ on 27 October 2016 at 10.30 am, for the purpose of having an Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW account laid before them, and to receive the Report of the Liquidator Date of Appointment: Appointed Joint Liquidators of Seymour showing how the winding-up of the Company has been conducted Construction (Hereford) Limited on 23 December 2015 and 18 August and its property disposed of, and hearing any explanation that may be 2016 given by the Liquidator. Person to contact with enquiries about the case & telephone or email Notice is also hereby given, pursuant to Section 106 of the Insolvency address: Lucy Garner, 0118 951 [email protected] Act 1986, that a Meeting of the Creditors of the above named 15 September 2016 (2616076) Company will be held at the offices of G2 Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October 2016 at 10.45 am, for the purpose of having an account laid before them, and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 29 COMPANIES

SJH2616085 ELECTRICAL CONTRACTORS LIMITED Proxies to be used at the Meetings should be lodged with the (Company Number 07994824) Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Trading name/style: SJH Electrical Contractors Limited Darlington, DL3 7SD, no later than 12.00noon on the business day Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN before the Meetings. Principal trading address: 8 Boothgate Close, Howden, Goole DN14 Further information regarding this case is available from the offices of 6AA Robson Scott Associates Limited on 01325 365 950. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 15 September 2016 (2616127) 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN, on 21 November WALKER2615629 MORRIS SHEET METAL CO. LIMITED 2016 at 10.00 am and 10.15 am for the purposes of:- (Company Number 01620510) 1. laying before the meetings an account of the winding up showing Registered office: Unit 3-5 Bristol Vale Industrial Estate, Hartcliffe how it has been conducted and the company’s property disposed of Way, Bristol BS3 5RJ and giving an explanation of that account; and Principal trading address: Unit 3-5 Bristol Vale Industrial Estate, 2. approving that account and to pass certain resolutions. Hartcliffe Way, Bristol BS3 5RJ Any creditor wishing to vote at the meetings must lodge a duly Notice is hereby given, pursuant to Section 106 of the Insolvency Act completed proxy and statement of claim at the registered office by 12 1986, that final meetings of members and creditors of the above noon on the last business day before the meetings in order to be named Company will be held at 10 St Helen's Road, Swansea SA1 entitled to vote at the meetings. 4AW on 25 November 2016 at 10:30 am for Members and 10:45 am Liquidators’ names and address: J W Butler and A J Nichols, for Creditors, for the purpose of having an account laid before them Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, showing how the winding-up has been conducted and the company's Office holder numbers: 9591 and 8367. Date of appointment: 4 property disposed of and giving an explanation of it. December 2015 A member or creditor entitled to attend and vote is entitled to appoint J W Butler, Joint Liquidator a proxy to attend and vote instead of him and such proxy need not 13 September 2016 (2616085) also be a member or creditor. Proxy forms must be returned to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, no later than 12 noon on the business day before the meeting. 2616111TEA PACKERS INTL' LIMITED Office Holder Details: Sandra McAlister and Simon Thomas Barriball (Company Number 07657709) (IP numbers 9375 and 11950) of McAlister & Co Insolvency Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of SM1 4LA Appointment: 31 July 2012. Further information about this case is Principal trading address: Unit 3&4 New Lyndenburg Commercial available from Dani Williams at the offices of McAlister & Co Estate, New Lyndenburg Road, London SE7 8NF Insolvency Practitioners Ltd on 03300 563600 or at Notice is hereby given that the Liquidator has summoned final [email protected]. meetings of the Company’s members and creditors under Section Sandra McAlister and Simon Thomas Barriball , Joint Liquidators 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid (2615629) 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 WILLDON2616088 LIMITED given by the Liquidator, and passing a resolution granting the release (Company Number 04544543) of the Liquidator. The meetings will be held at Allen House, 1 Registered office: Rutland House, 23-25 Friar Lane, Leicester, LE1 Westmead Road, Sutton, Surrey, SM1 4LA on 23 November 2016 at 5QQ 10.00 am (members) and 10.15 am (creditors). In order to be entitled Principal trading address: Bridgefield House, Brunswick Industrial to vote at the meetings, members and creditors must lodge their Estate, Newcastle upon Tyne, NE13 7BA proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Surrey, SM1 4LA by no later than 12 noon on the business day prior INSOLVENCY ACT 1986, that a General Meeting of the Members of to the day of the meetings (together, if applicable, with a completed the above named Company will be held at the offices of G2 proof of debt form if this has not previously been submitted). Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Date of Appointment: 23 June 2015 5QQ on 27 October 2016 at 1.00 pm, for the purpose of having an Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP account laid before them, and to receive the Report of the Liquidator No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead showing how the winding-up of the Company has been conducted Road, Sutton, Surrey, SM1 4LA. and its property disposed of, and hearing any explanation that may be Further details contact: Martin C Armstrong, Email: given by the Liquidator. [email protected] or 020 8661 7878.Alternative contact: Natalie Notice is also hereby given, pursuant to Section 106 of the Stone. INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above Martin C Armstrong, Liquidator named Company will be held at the offices of G2 Insolvency Limited, 16 September 2016 (2616111) Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ on 27 October 2016 at 1.15 pm, for the purpose of having an account laid before them, and to receive the Report of the Liquidator showing how the THE2616127 CROWN SCISSETT LIMITED winding-up of the Company has been conducted and its property (Company Number 08008516) disposed of, and hearing any explanation that may be given by the Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, Liquidator, and for the purpose of approving the Liquidator’s Final 47/49 DUKE STREET, DARLINGTON, DL3 7SD Receipts and Payments Account and to approve the Liquidator’s Principal trading address: 183 WAKEFIELD ROAD, SCISSETT, release. HUDDERSFIELD, HD8 9JL Any Member or Creditor entitled to attend and vote is entitled to Notice is hereby given, pursuant to Section 106 of the INSOLVENCY appoint a proxy to attend and vote instead of him or her, and such ACT 1986, that Meetings of the Members and Creditors of the above proxy need not also be a Member or a Creditor. Proxies to be used at named Company will be held at the offices of Robson Scott the meetings must be lodged with Liquidator at Rutland House, 23-25 Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 23 Friar Lane, Leicester, LE1 5QQ no later than 12 noon on the November 2016 at 10.30 am and 10.45 am respectively, for the preceding business day. purpose of receiving an account of the winding up and also of Alternative Contact: Sarah Foreman, [email protected], 0116 determining the manner in which the books and records of the 326 0320 Company shall be disposed of. A Member or Creditor entitled to Jason Allan Groocock (IP No. 009461), Liquidator, appointed 24 attend and vote is entitled to appoint a proxy to attend and vote January 2011. instead of him, and such proxy need not also be a Member or 19 September 2016 (2616088) Creditor.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2616082WILLINGHAM’S RECOVERY LIMITED The Meeting will receive information and be called upon to approve (Company Number 05077050) the costs of preparing the Statement of Affairs and convening the Trading name/style: Willingham’s Recovery Limited Meeting. Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN P . Maguire - Director Principal trading address: Unit 3, Haller Street, Hull HU9 1RZ 16 September 2016 (2615917) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named company will be held at the offices of Redman Nichols Butler, ADH2615968 PUBLISHING LIMITED Maclaren House, Skerne Road, Driffield YO25 6PN, on 21 November (Company Number 04340675) 2016 at 10.30 am and 10.45 am for the purposes of:- Registered office: Manor Place, Albert Road, Braintree, Essex, CM7 1. laying before the meetings an account of the winding up showing 3JE how it has been conducted and the company’s property disposed of Principal trading address: Doolittle Mill, Doolittle Lane, Totternhoe, and giving an explanation of that account; and Bedfordshire, LU6 1QX 2. approving that account and to pass certain resolutions. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any creditor wishing to vote at the meetings must lodge a duly ACT 1986 that a meeting of the creditors of the above named completed proxy and statement of claim at the registered office by 12 Company will be held at Trinity House, 28-30 Blucher Street, noon on the last business day before the meetings in order to be Birmingham, B1 1QH on 29 September 2016 at 12.30 pm for the entitled to vote at the meetings. purposes mentioned in Sections 99, 100 and 101 of the said Act. Liquidators’ names and address: J W Butler and A J Nichols, Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788, Blucher Street, Birmingham, B1 1QH, is qualified to act as an Office holder numbers: 9591 and 8367. Date of appointment: 4 insolvency practitioner in relation to the above and a list of names and December 2013 addresses of the company’s creditors will be available for inspection J W Butler, Joint Liquidator free of charge at Trinity House, 28-30 Blucher Street, Birmingham, B1 13 September 2016 (2616082) 1QH between 10.00 am and 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting will include a resolution to approve a fixed fee in 2616277WOMACK LIMITED consideration of the costs of arranging the meetings of members and (Company Number 08830181) creditors and preparing the Statement of Affairs and associated Registered office: First Floor, Block A, Loversall Court, Clayfields, documents. Approval will also be sought for the recovery of the Tickhill Road, Doncaster, DN4 8QG category 2 expenses. Principal trading address: 6 Buxton Road, High Lane, Stockport, SK6 Creditors wishing to vote at the meeting must lodge their proxy 8BH together with a proof of debt at Greenfield Recovery Limited, Trinity Notice is hereby given, pursuant to Section 106 OF THE House, 28-30 Blucher Street, Birmingham, B1 1QH by no later than INSOLVENCY ACT 1986 that final meetings of the members and 12.00 noon on the business day before the meeting, this being 12.00 creditors of the above named Company will be held at the offices of noon on 28 September 2016. Absolute Recovery Limited, First Floor, Block A, Loversall Court, Name and address of Insolvency Practitioner calling the meeting: Clayfields, Tickhill Road, Doncaster, DN4 8QG on 25 November 2016 Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, Trinity at 11.00 am and 11.15 am respectively, for the purpose of having an House, 28-30 Blucher Street, Birmingham, B1 1QH. account laid before them showing how the winding up has been Further details contact: Lilia Gordon, Email: conducted and the property of the Company disposed of, and also [email protected] or telephone 0121 201 1725. determining whether the Liquidator should be granted his release Alan Harman, Director from office. A member or creditor entitled to attend and vote is 20 September 2016 (2615968) entitled to appoint 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 the offices of Absolute Recovery Limited, First Floor, AKD2615961 CONTRACTS LIMITED Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 (Company Number 08267741) 8QG no later than 12 noon on the business day before the meeting. Registered office: Cambridge House, 27 Cambridge Park, London, Date of Appointment: 28 August 2015 E11 2PU Office Holder details: Stephen Richard Penn,(IP No. 6899) of Absolute Principal trading address: Nucleus, Brunel Way, Dartford, Kent, DA1 Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, 5GA Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a For further details contact: David Hines, Tel: 01302 572701 meeting of the creditors of the above named company will be held at Stephen Penn, Liquidator 31st Floor, 40 Bank Street, London, E14 5NR on 6 October 2016 at 16 September 2016 (2616277) 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the MEETINGS OF CREDITORS creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge 3URO2615917 ENERGY SERVICES LIMITED their proxies, together with a statement of their claim at the offices of (Company Number 05800870) Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Registered office: 212 Ripon Road, Harrogate, North Yorkshire, HG1 Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 5 2BY October 2016. Please note that submission of proxy forms by email is NOTICE IS HEREBY GIVEN pursuant to Section 98 of THE not acceptable and will lead to the proxy being held invalid and the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above- vote not cast. named Company will be held at the offices of Rushtons Insolvency A list of the names and addresses of the Company’s creditors may be Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, inspected, free of charge, at Begbies Traynor (Central) LLP at the BD17 7DB on Friday 30 September 2016 at 10.45 am for the above address between 10.00 am and 4.00 pm on the two business purposes provided for in Sections 100 and 101 of the said Act. days preceding the date of the meeting stated above. Raymond Stuart Claughton (I.P. No. 119) of Rushtons Insolvency Any person who requires further information may contact Ian Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, Goodhew of Begbies Traynor (Central) LLP by e-mail at BD17 7DB, Telephone No. 01274 598585, is a person qualified to act [email protected] or by telephone on 01702 as an Insolvency Practitioner in relation to the Company who during 467255. the period before the day on which the Meeting is to be held will By Order of the Board furnish Creditors, free of charge, with such information concerning the Adam Clarke, Director Company’s affairs as they may reasonably require. 30 August 2016 (2615961)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 31 COMPANIES

ALCUMUS2615965 ACQUISITIONS LIMITED A list of the names and addresses of the Company’s creditors will be (Company Number 08767984) available for inspection free of charge at the offices of Absolute Registered office: Suffolk House, 7 Angel Hill, Bury St. Edminds, Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Suffolk, IP33 1UZ Tickhill Road, Balby, Doncaster, DN4 8QG on the two business days Principal trading address: Suffolk House, 7 Angel Hill, Bury St. preceding the date of the meeting between the hours of 10.00 am and Edminds, Suffolk, IP33 1UZ 4.00 pm. Absolute Recovery Limited, 1st Floor, Block A, Loversall Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG will, during the ACT 1986 ("THE ACT") that a meeting of the creditors of the above period before the day on which the meeting is to be held, furnish named Company will be held at 40 Bank Street, Canary Wharf, creditors free of charge with such information concerning the London, E14 5NR on 28 September 2016 at 11.15 am. The purpose of Company’s affairs as they may reasonably require. the meeting, pursuant to Sections 99 to 101 of the Act is to consider Further details contact: Luke Blay, Tel: 01302 572701. the statement of affairs of the Company to be laid before the meeting, Robert Parkes, Director to appoint a Liquidator and, if the creditors think fit, to appoint a 16 September 2016 (2615970) Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, ARGENT2615929 SOUTHERN LIMITED Manchester, M3 4LY, not later than 12 noon on 27 September 2016. (Company Number 02892807) Please note that submission of proxy forms by email is not acceptable Registered office: Bemin House, Cox Lane, Chessington, Surrey, KT9 and will lead to the proxy being held invalid and the vote not cast. 1SG Gary N Lee of Begbies Traynor (Central) LLP at the above address is Principal trading address: N/A a qualified Insolvency Practitioner who will furnish creditors free of By Order of the Board, notice is hereby given, pursuant to Section 98 charge with such information concerning the Company’s affairs as OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the they may reasonably require during the period before the day on above-named Company will be held at Suite 2, 2nd Floor, Phoenix which the meeting is to be held. House, 32 West Street, Brighton, BN1 2RT on 05 October 2016 at Any person who requires further information may contact Chris Jones 10.15 am for the purposes mentioned in sections 99, 100 and 101 of of Begbies Traynor (Central) LLP by email at: Chris.Jones@Begbies- the said Act. Resolutions to be taken at the meeting may include a Traynor.com or by telephone on: 0161 837 1700. resolution specifying the terms on which the Liquidators are to be Andrew Holdcroft, Director remunerated and the meeting may receive information about, or be 16 September 2016 (2615965) called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed 2615959APEX AUTOCARE CENTRE LIMITED and lodged with the Company at FRP Advisory LLP, Suite 2, 2nd (Company Number 04120765) Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, not later Registered office: 150-154 Cardigan Road, Leeds, West Yorkshire, than 12.00 noon on the business day preceding the date of the LS6 1LU meeting. In accordance with section 98(2)(b) a list of names and Principal trading address: 150-154 Cardigan Road, Leeds, West addresses of the Company’s creditors will be available for inspection, Yorkshire, LS6 1LU free of charge, at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Brighton, BN1 2RT on the two business days preceding the date of ACT 1986 that a meeting of the creditors of the above named the meeting, between the hours of 10.00 am and 4.00 pm. Company will be held at O’Hara & Co, Wesley House, Huddersfield For further details contact: Jack Norton, Tel: 01273 916679. Road, Birstall, Batley, West Yorkshire WF17 9EJ on 30 September Richard Wortley, Director 2016 at 2.15 pm for the purpose of dealing with Sections 99 to 101 of 19 September 2016 (2615929) the Insolvency Act 1986. One of the matters that may be the subject of Resolutions at the Meeting is the terms on which the Liquidator is to be remunerated. In addition the Meeting will be called upon to ASHWOOD2615918 SPORTS AND PERFORMANCE LIMITED approve the costs of preparing the statement of affairs and convening (Company Number 08591553) the Meeting. A full list of the names and addresses of the Company’s Registered office: Unit 7-8, 32 Coventry Street, Birmingham, B5 5NH Creditors may be examined, free of charge, at the offices of O’Hara & Principal trading address: Unit 7-8, 32 Coventry Street, Birmingham, Co, Wesley House, Huddersfield Road, Birstall, Batley, West B5 5NH Yorkshire WF17 9EJ, between 10.00 am and 5.00 pm on the two NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the business days prior to the date of this Meeting. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above For further details contact: Peter O’Hara (IP No. 6371), Email: named Company will be held at 14 Derby Road, Stapleford, [email protected] or Tel: 01924 477449 Nottingham, NG9 7AA on 3 October 2016 at 11.15 am for the Anthony Valentine, Director purposes mentioned in Section 99, 100 and 101 of the said Act, being 15 September 2016 (2615959) to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution ARCOL2615970 I.T SOLUTIONS LTD specifying the terms on which the Liquidator is to be remunerated. (Company Number 08212417) The meeting may receive information about, or be asked to approve, Registered office: 25 Napier Court, Gander Lane, Barlborough, the cost of preparing the Statement of Affairs and convening the Chesterfield, S43 4PZ meeting. Principal trading address: 25 Napier Court, Gander Lane, Creditors wishing to vote at the meeting must (unless they are Barlborough, Chesterfield, S43 4PZ 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 Kingsland Business Recovery, ACT 1986 that a meeting of the creditors of the Company will be held 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than at the offices of Absolute Recovery Limited, Block A, Loversall Court, 12.00 noon on the business day before the meeting. Clayfields, Tickhill Road, Doncaster, DN4 8QG on 26 September 2016 NOTICE IS ALSO GIVEN that, for the purposes of voting, secured at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 creditors must, unless they surrender their security, lodge at the of the said Act. Creditors wishing to vote at the meeting must lodge Registered Office of the Company particulars of their security, their proxy, together with a statement of their claim at the offices of including the date when it was given and the value at which it is Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, assessed. Clayfields, Tickhill Road, Doncaster, DN4 8QG, by no later than 12.00 Pursuant to Section 98(2) of the Act, lists of the names and addresses noon on the business day preceding the date of the meeting. of the Company’s Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business The resolutions at the meeting of creditors may include a resolution Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is specifying the terms on which the Liquidator is to be remunerated. qualified to act as insolvency practitioner in relation to the company, The meeting may receive information about, or be asked to approve, and may be contacted on 08009553595 or by email to the costs of preparing the statement of affairs and convening the [email protected]. Alternative contact: Hayley Williams. meeting. BY ORDER OF THE BOARD A list of the names and addresses of the company’s creditors will be Mr Asim IqbalChairman available for inspection, free of charge, at the offices of Blades 1 September 2016 (2615918) Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on the two business days preceding the day of the meeting. 2615967AUTOMEC MOTOR GARAGES LTD Creditors requiring further information should contact Julie Elizabeth (Company Number 07612635) Willetts (IP No: 9133), Telephone No: 01949 831260, Email: Registered office: 75 Siloh Road, Plasmarl, Swansea SA1 2NT [email protected] Principal trading address: 75 Siloh Road, Plasmarl, Swansea SA1 2NT J Jobatreh, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 13 September 2016 (2615966) ACT 1986that a meeting of the creditors of the above named Company will be held at Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH on 29 September 2016 at BY2615971 CHARLES & CHARLES LIMITED 2.30 pm for the purposes mentioned in Section 99, 100 and 101 of (Company Number 08753320) the said Act. Rachel Ballinger (IP No. 11510) of Greenfield Recovery Previous Name of Company: Sleep Marketing Limited Limited, Trinity House, 28-30 Blucher Street, Birmingham B1 1QH is Registered office: Pearl Assurance House, 319 Ballards Lane, London qualified to act as an insolvency practitioner in relation to the above N12 8LY and a list of names and addresses of the company’s creditors will be Principal trading address: Unit 12b Maple Estate, Stocks Lane, available for inspection free of charge at Trinity House, 28-30 Blucher Barnsley, S75 2BL Street, Birmingham B1 1QH between 10.00 am and 4.00 pm during Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the two business days preceding the date of the meeting. Resolutions ACT 1986 that a meeting of the creditors of the above-named to be taken at the meeting will include a resolution to approve a fixed Company will be held at Mcdonald Manchester & Spa, London fee in consideration of the costs of arranging the meetings of Road, Piccadilly, Manchester, M1 2PG on 28 September 2016 at members and creditors and preparing the Statement of Affairs and 12.15 pm for the purpose mentioned in Section 99 to 101 of the said associated documents. Approval will also be sought for the recovery Act. Resolutions may also be passed at this meeting with regard to of the category 2 expenses. Creditors wishing to vote at the meeting the Liquidator’s remuneration and the costs of preparing the must lodge their proxy together with a proof of debt at Greenfield Statement of Affairs and convening the meeting. Proxies to be used at Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham the Meeting must be lodged with the Company at its Registered B1 1QH, by no later than 12.00 noon on the business day before the Office at: Pearl Assurance House, 319 Ballards Lane, London N12 meeting, this being 12.00 noon on 28 September 2016. 8LY not later than 12.00 noon on the business day before the Further details contact: Katie Wells, Email: meeting. Asher Miller, (IP No. 9251), of David Rubin & Partners, Pearl [email protected] or Tel: 0121 201 1725. Assurance House, 319 Ballards Lane, London N12 8LY, is a person Russell Ellis, Director qualified to act as an Insolvency Practitioner in relation to the 20 September 2016 (2615967) Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Notice is also BOULTON2615960 GAS LTD given that, for the purpose of voting, Secured Creditors must (unless (Company Number 09003825) they surrender their security) lodge at the Registered Office of the Registered office: 44 Grantham Drive, Bury, Lancashire, BL8 1XW Company before the Meeting, a statement giving particulars of their Principal trading address: 44 Grantham Drive, Bury, Lancashire, BL8 security, the date when it was given, and the value at which it is 1XW assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details Asher Miller or Tracy Cook may be contacted on ACT 1986 that a meeting of the creditors of the Company will be held telephone number 020 8343 5900. at Royce Peeling Green Limited, The Copper Room, Deva Centre, Adam Oldham, Director Trinity Way, Manchester, M3 7BG on 03 October 2016 at 11.15 am for 19 September 2016 (2615971) the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge at the offices of Royce Peeling CAMPO2615919 MARZIO (PICCADILLY) LIMITED Green Limited, The Copper Room, Deva Centre, Trinity Way, (Company Number 06554609) Manchester, M3 7BG, on 29 and 30 September 2016 between the Registered office: 30 City Road, London EC1Y 2AB hours of 10.00 am and 4.00 pm. Principal trading address: 30 City Road, London EC1Y 2AB For further details contact: Matthew Bannon, Tel: 0161 608 0000. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Christopher Neil Boulton, Director ACT 1986that a meeting of the creditors of the above named 15 September 2016 (2615960) Company will be held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 28 September 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2615966BROXTOWE EDUCATION, SKILLS & TRAINING LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 05190162) individual creditors attending in person) lodge their proxy and Registered office: Denton Green, Broxtowe, Nottingham NG8 6GD statement of claim not later than 12.00 noon on the business day Principal trading address: Denton Green, Broxtowe, Nottingham NG8 before the day fixed for the meeting. A list of names and addresses of 6GD the above Company’s creditors will be available for inspection free of Notice is hereby given pursuant to Section 98 of the Insolvency Act charge at the offices of Leonard Curtis, 5th Floor, Grove House, 248a 1986 that a meeting of creditors of Broxtowe Education, Skills & Marylebone Road, London NW1 6BB, between the hours of 10.00 am Training Limited will be held at Charlotte House, 19B Market Place, and 4.00 pm on the two business days preceding the meeting of Bingham, Nottingham NG13 8AP, on 4 October 2016 at 11.30 am for creditors. the purposes provided for in Sections 99, 100 and 101 of the said Act. Further details contact: N A Bennett (IP No. 9083), Email: A form of proxy must be duly completed and lodged together with a [email protected] Tel: 020 7535 7000. Alternative contact: written statement of claim at Blades Insolvency Services, Charlotte Candice Burton. House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later Roberto Di Giorgio, Director than 12 noon on the business day prior to the meeting if creditors 20 September 2016 (2615919) wish to vote at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 33 COMPANIES

CARDY2615947 DESIGN BUILD LIMITED A full list of the names and addresses of the company’s creditors may (Company Number 05020531) be examined free of charge at the offices of RSM Restructuring Registered office: Camburgh House, 27 New Dover Road, Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh Canterbury, Kent, CT1 3DN SO53 3TY between 10.00am and 4.00pm on the two business days NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the prior to the day of the meeting. INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors A form of proxy and proof of debt form are available which, if, you of the above named company will be held at RSM, Salisbury House, intend to vote, must be duly completed and lodged at RSM 31 Finsbury Circus, London, EC2M 5SQ on 28 September 2016 at Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, 1.15 pm for the purposes of dealing with Section 99 to 101 of the Eastleigh SO53 3TY, no later than 12.00 noon on 27 September 2016. INSOLVENCY ACT 1986 (as amended). Director A shareholders’ meeting has been convened for 28 September 2016 16 September 2016 (2615941) to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the CATERPLUS2616090 LTD meeting. (Company Number 05882556) The resolutions to be taken at the meeting may include a resolution Registered office: 6 Charlotte Street, Bath, BA1 2NE specifying the terms on which the Joint Liquidators are to be Principal trading address: 35 Entry Hill, Bath, BA2 5LY remunerated including the basis on which disbursements are to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY recovered from the company’s assets and the meeting may receive ACT 1986 that a meeting of the creditors of the above named information about, and be called upon to approve, the costs of Company will be held at the offices of South West & Wales Business preparing the statement of affairs and convening the meeting. Recovery, 14 Orchard Street, Bristol, BS1 5EH on 30 September 2016 A Creditors’ Guide to Liquidators’ Fees, which provides information at 12.00 noon am for the purposes mentioned in Section 99 to 101 of for creditors in relation to the remuneration of a Liquidator, can be the said Act. Creditors wishing to vote at the Meeting must lodge their accessed at https://rsm.insolvencypoint.com under ‘general proxy together with a full statement of account at the offices of South information for creditors’. Alternatively, a copy will be provided on West & Wales Business Recovery, 14 Orchard Street, Bristol, BS1 written request by Dom Chapman, RSM Restructuring Advisory LLP, 5EH, not later than 12.00 noon on 29 September 2016. For the Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. purposes of voting, a secured creditor is required (unless they Insolvency practitioners are bound by the Insolvency Code of Ethics surrender their proxy) to lodge at South West & Wales Business when carrying out all professional work relating to an insolvency Recovery, 14 Orchard Street, Bristol, BS1 5EH before the meeting, a appointment. statement giving particulars of their security, the date when it was A full list of the names and addresses of the company’s creditors may given and the value at which it is assessed. be examined free of charge at the offices of RSM Restructuring Notice is further given that Neil Maddocks and Robert Coad (IP Nos. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh 9239 and 11010) of South West & Wales Business Recovery, 14 SO53 3TY between 10.00am and 4.00pm on the two business days Orchard Street, Bristol, BS1 5EH, are persons qualified to act as prior to the day of the meeting. Insolvency practitioners in relation to the Company and a list of the A form of proxy and proof of debt form are available which, if, you names and addresses of the company’s creditors may be inspected, intend to vote, must be duly completed and lodged at RSM free of charge, at their address between 10.00 am and 4.00 pm on the Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, two business days preceding the date of the meeting stated above. Eastleigh SO53 3TY, no later than 12.00 noon on 27 September 2016. The resolutions proposed at the creditors’ meeting may include a Director resolution specifying the terms on which the Joint Liquidators’ 16 September 2016 (2615947) remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. 2615941CARDY HEALTHCARE LIMITED For further details contact: The Joint Liquidators, Tel: 0117 370 8889. (Company Number 04823175) Andrew Bell, Director Registered office: Camburgh House, 27 New Dover Road, 16 September 2016 (2616090) Canterbury, Kent, CT1 3DN NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986 (as amended), that a meeting of the creditors CORNERSTONE2615742 RECRUITMENT AGENCY LIMITED of the above named company will be held at RSM, Salisbury House, (Company Number 06483686) 31 Finsbury Circus, London, EC2M 5SQ on 28 September 2016 at Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 1.45 pm for the purposes of dealing with Section 99 to 101 of the 9AA INSOLVENCY ACT 1986 (as amended). Principal trading address: 209 Bexley Road, Erith, Kent, DA8 3EU A shareholders’ meeting has been convened for 28 September 2016 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency to pass a resolution for the winding up of the company. Act 1986 that a Meeting of the Creditors of the above named Secured creditors (unless they surrender their security) must give Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent, particulars of their security and its value if they wish to vote at the BR2 9AA on 30 September 2016 at 10:15 am for the purposes meeting. mentioned in Section 99 to 101 of the said Act. The resolutions to be taken at the meeting may include a resolution A meeting of shareholders has been called and will be held prior to specifying the terms on which the Joint Liquidators are to be the meeting of creditors to consider passing a resolution for voluntary remunerated including the basis on which disbursements are to be winding up of the Company. recovered from the company’s assets and the meeting may receive A list of the names and addresses of the Company's creditors will be information about, and be called upon to approve, the costs of available for inspection free of charge at the offices of RJC Financial preparing the statement of affairs and convening the meeting. Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, A Creditors’ Guide to Liquidators’ Fees, which provides information BR2 9AA between 10.00am and 4.00pm on the two business days for creditors in relation to the remuneration of a Liquidator, can be preceding the date of the creditors meeting. accessed at https://rsm.insolvencypoint.com under ‘general Any creditor entitled to attend and vote at this meeting is entitled to information for creditors’. Alternatively, a copy will be provided on do so either in person or by proxy. Creditors wishing to vote at the written request by Dom Chapman, RSM Restructuring Advisory LLP, meeting must (unless they are individual creditors attending in person) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. lodge their proxy at the offices of RJC Financial Management Limited, Insolvency practitioners are bound by the Insolvency Code of Ethics Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than when carrying out all professional work relating to an insolvency 12 noon on the business day immediately preceding the meeting. appointment. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof'), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Unless they surrender their security, secured creditors must give Date of Creditors Meeting: 29 September 2016 particulars of their security, the date when it was given and the Time of Creditors Meeting: 11.00 am estimated value at which it is assessed if they wish to vote at the Place at which a list of Creditors will be available for inspection: meeting. Mazars LLP, 6 Dominus Way, Leicester LE19 1RP The resolutions to be taken at the creditors' meeting may include a Mr M Dabbs, Director resolution specifying the terms on which the Liquidator is to be Office Holder’s telephone number: 0121 232 9500 remunerated, and the meeting may receive information about, or be Alternative person to contact with enquiries about the case: Emma called upon to approve, the costs of preparing the statement of affairs Harper (2615952) and convening the meeting. Names of Insolvency Practitioners calling the meetings: Robert Cundy EMMA2615942 PLUS LTD. Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, (Company Number 02899914) Bromley, Kent, BR2 9AA Registered office: c/o Moorfields, 88 Wood Street, London EC2V 7QF IP Numbers: 9495 Principal trading address: 16 Church Street, Brighton, East Sussex Contact Name: Ellie Waters BN1 1RB Email Address: [email protected] By Order of the Board, notice is hereby given, pursuant to Section 98 Telephone Number: 020 8315 7430 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Dated: 20 September 2016 above-named Company will be held at Moorfields, 88 Wood Street, Mr Romel Mitchell , Director (2615742) London, EC2V 7QF on 05 October 2016 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms 2615948DARREN JAMES BISHOP LIMITED on which the Liquidator is to be remunerated and the meeting may (Company Number 06275285) receive information about, or be called upon to approve, the costs of Registered office: First Floor, 141 Whiteladies Road, Clifton, Bristol preparing the statement of affairs and convening the meeting. In BS8 2QB accordance with section 98(2)(b) a list of names and addresses of the Principal trading address: 59 Park Grove, Westbury on Trym, Bristol Company’s creditors will be available for inspection, free of charge, BS9 4LQ from Nicholas O’Reilly of Moorfields Advisory Limited, 88 Wood Notice is hereby given pursuant to Section 98 of the Insolvency Act Street, London, EC2V 7QF, on the two business days preceding the 1986 that a Meeting of the Creditors of the above named Company date of the meeting, between the hours of 10.00 am and 4.00 pm. will be held at First Floor, 141 Whiteladies Road, Bristol BS8 2QB on Further details contact: Tel: 0207 186 1144. 28 September 2016 at 10.30 am for the purposes mentioned in Emma Hayes, Director Section 99 to 101 of the said Act. 16 September 2016 (2615942) A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. ESCAPE2615993 LIMITED Graham Lindsay Down, of Burton Sweet Corporate Recovery, 1st (Company Number 04282353) Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB, a person duly Registered office: Monarch House, 1-7 Smyth Road, Bristol, BS3 2BX qualified to act as an insolvency practitioner in relation to the Principal trading address: Monarch House, 1-7 Smyth Road, Bristol, company will, during the period before the day on which the creditors’ BS3 2BX meeting is to be held, furnish creditors free of charge with such Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a information concerning the company’s affairs as they may reasonably meeting of the creditors of the above named company will be held at require. the offices of Begbies Traynor (Central) LLP, Harbourside House, 4-5 Any creditor entitled to attend and vote at this meeting is entitled to The Grove, Bristol, BS1 4QZ on 30 September 2016 at 11.00 am. The do so either in person or by proxy. Creditors wishing to vote at the purpose of the meeting, pursuant to Sections 99 to 101 of the Act is meeting must (unless they are individual creditors attending in person) to consider the statement of affairs of the Company to be laid before lodge their proxy at the offices of Burton Sweet Corporate Recovery the meeting, to appoint a liquidator and, if the creditors think fit, to Limited, First Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB appoint a liquidation committee. no later than 12 noon on 27 September 2016. In order to be entitled to vote at the meeting, creditors must lodge Unless there are exceptional circumstances, a creditor will not be their proxies, together with a statement of their claim at the offices of entitled to vote unless his written statement of claim, (‘proof’), which Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, clearly sets out the name and address of the creditor and the amount Bristol, BS1 4QZ not later than 12.00 noon on 29 September 2016. claimed, has been lodged and admitted for voting purposes. Proofs Please note that submission of proxy forms by email is not acceptable must be lodged by noon the business day before the meeting. and will lead to the proxy being held invalid and the vote not cast. Unless they surrender their security, secured creditors must give A list of the names and addresses of the Company’s creditors will be particulars of their security, the date when it was given and the available for inspection, free of charge, at Begbies Traynor (Central) estimated value at which it is assessed if they wish to vote at the LLP at the above address between 10.00 am and 4.00 pm on the two meeting. business days preceding the date of the meeting stated above. The resolutions to be taken at the creditors’ meeting may include a Any person who requires further information may contact Caroline resolution to approve, the costs of preparing the statement of affairs Priest of Begbies Traynor (Central) LLP by e-mail at and convening the meeting. [email protected] or by telephone on 0117 937 Details of the Insolvency Practitioner calling the meeting: Graham 7136. Lindsay Down, IP Number: 6600, First Floor, 141 Whiteladies Road, By Order of the Board Clifton, Bristol BS8 2QB. Contact Name: Michelle Gillian Breslin, Ivan Fisher, Director Telephone Number: 0117 914 2058. 16 September 2016 (2615993) Mr M Balisteri, Director 7 September 2016 (2615948) FRANCS2615939 EVENT CATERING LTD (Company Number 08056047) ELITE2615952 FABRICATIONS LIMITED Registered office: 7/8 Goose Green, Altrincham, Cheshire WA14 1DW (Company Number 04605163) Principal trading address: 7/8 Goose Green, Altrincham, Cheshire Registered office: Enterprise Way, Pinchbeck, Spalding PE11 3YR WA14 1DW Principal trading address: Glaston Hall, Spring Lane, Glaston, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Oakham LE15 9BZ ACT 1986 that a meeting of creditors of the Company will be held at Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Insolvency Rules 1986 Manchester, M15 4PN on 28 September 2016 at 11.15 am for the Place of Creditors Meeting: Mazars LLP, 6 Dominus Way, Leicester purposes provided for in Sections 99 and 101 of the said Act. A proxy LE19 1RP form is available which, to enable a creditor to vote, must be lodged,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 35 COMPANIES together with a statement of claim, at the offices of Kay Johnson Gee Birmingham, B1 1QH by no later than 12.00 noon on the business day Corporate Recovery Limited, 1 City Road East, Manchester, M15 before the meeting, this being 12.00 noon on 27 September 4PN, not later than 12.00 noon on 27 September 2016. The proxy 2016. Name and address of Insolvency Practitioner calling the form and statement may be posted or sent by fax to 0161 834 8479. meeting: Alex Dunton (IP No. 13810) of Greenfield Recovery Limited, Secured creditors may only vote for the balance of the debt, which One Victoria Square, Birmingham B1 1BD. will not be recovered by enforcement of the security, unless right to For further details contact: Alex Dunton, Email: enforce is waived. A list of the names and addresses of the [email protected] or Tel: 0121 201 1720 Company’s creditors will be available for inspection free of charge at Harpreet Virk, Director the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City 16 September 2016 (2616129) Road East, Manchester, M15 4PN, on 26 and 27 September 2016 between the hours of 10.00 am and 4.00 pm. If no Liquidation Committee is formed by creditors at the meeting, a GEO2615943 CONTRACTS LIMITED Resolution may be taken to determine the basis of the appointed (Company Number 06680065) liquidators’ remuneration. Where agreement to this resolution is to be Registered office: Brigade House, Brigade Street, London SE3 0TW sought at the creditors’ meeting, details of the Liquidators’ proposed Principal trading address: Brigade House, Brigade Street, London remuneration will be circulated with this notice. The Meeting will SE3 0TW receive information about, or be called upon to approve, the costs of Section 98 (1) of The Insolvency Act (as amended) preparing the statement of affairs and convening the Meeting. By Order of the Board, Notice is hereby given, pursuant to Section 98 Further details contact: Tel: 0161 832 6221. of the Insolvency Act 1986, of a meeting of creditors for the purposes Nicholas Banks, Director mentioned in sections 99, 100 and 101 of the said Act: 19 September 2016 (2615939) Date of Creditors Meeting: 7 October 2016 Time of Creditors Meeting: 11.30 am Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London 2615946FRESHWAYS (YORK) LIMITED N21 3NA (Company Number 06660588) A full list of the names and addresses of the company’s creditors may Registered office: 27-29 Hull Road, York, North Yorkshire, YO10 3JW be examined free of charge at the offices of AlexanderLawsonJacobs, Principal trading address: 27-29 Hull Road, York, North Yorkshire, 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am YO10 3JW and 4.00 pm on the two business days prior to the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Creditors wishing to vote at the meeting must lodge their Proxy form ACT 1986 that a meeting of the creditors of the above named together with a proof of debt to 1 Kings Avenue, Winchmore Hill, Company will be held at dsi business recovery, Ashfield House, London N21 3NA, no later than 12 noon on the business day before Illingworth Street, Ossett, West Yorkshire WF5 8AL on 06 October the meeting. 2016 at 11.15 am for the purposes mentioned in Section 99 to 101 of The resolutions to be taken at the meeting may include a resolution the said Act. Resolutions to be taken at the meeting may include a specifying the terms on which the liquidator is to be remunerated, resolution specifying the terms on which the Liquidator is to be including the basis on which disbursements are to be recovered from remunerated. The meeting may receive information about, or be the company’s assets and the meeting may receive information called upon to approve, the costs of preparing the statement of affairs about, or be called upon, to approve the costs of preparing the and convening the meetings. Simon Weir (IP No. 9099) of dsi statement of affairs and convening the meeting. business recovery, Ashfield House, Illingworth Street, Ossett, West Further information is available from the offices of Yorkshire WF5 8AL, is qualified to act as Insolvency Practitioner in AlexanderLawsonJacobs on 020 8370 7250. relation to the Company and, during the period before the day on Dagmara Jolanta Cetkowska, Director/Chairman (2615943) which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. 2616128GGM CATERING LIMITED For further details contact: Dominic Riordan, Email: (Company Number 09608199) [email protected] Tel: 01924 790880. Trading Name: La Saporita Abdul Hafeez, Director Registered office: 869 High Road, London N12 8QA 15 September 2016 (2615946) Principal trading address: 174 Tollington Park, Finsbury Park, London N4 3AJ Section 98 (1) of The Insolvency Act (as amended) G2616129 A V TRANSPORT LTD By Order of the Board, Notice is hereby given, pursuant to Section 98 (Company Number 07669271) of the Insolvency Act 1986, of a meeting of creditors for the purposes Registered office: 691 Bath Road, Hounslow, TW5 9SR mentioned in sections 99, 100 and 101 of the said Act: Principal trading address: 691 Bath Road, Hounslow, TW5 9SR Date of Creditors Meeting: 3 October 2016 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Time of Creditors Meeting: 2.30 pm ACT 1986 that a meeting of the creditors of the above named Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Company will be held at , 15 Bath Road, Hounslow, N21 3NA Middlesex, TW6 2AB on 28 September 2016 at 1.30 pm for the A full list of the names and addresses of the company’s creditors may purposes mentioned in Sections 99, 100 and 101 of the said Act. Alex be examined free of charge at the offices of AlexanderLawsonJacobs, Dunton of Greenfield Recovery Limited, Trinity House, 28-30 Blucher 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Street, Birmingham, B1 1QH, is qualified to act as an insolvency and 4.00 pm on the two business days prior to the meeting. practitioner in relation to the above and a list of names and addresses Creditors wishing to vote at the meeting must lodge their Proxy form of the company’s creditors will be available for inspection free of together with a proof of debt to 1 Kings Avenue, Winchmore Hill, charge at Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH London N21 3NA, no later than 12 noon on the business day before between 10.00 am and 4.00 pm during the two business days the meeting. preceding the date of the meeting. The resolutions to be taken at the meeting may include a resolution Resolutions to be taken at the meeting may include a resolution to specifying the terms on which the liquidator is to be remunerated, approve a fixed fee in consideration of the costs of arranging the including the basis on which disbursements are to be recovered from meetings of members and creditors and preparing the Statement of the company’s assets and the meeting may receive information Affairs and associated documents. Approval will also be sought for about, or be called upon, to approve the costs of preparing the the recovery of the category 2 expenses. Creditors wishing to vote at statement of affairs and convening the meeting. the meeting must lodge their proxy together with a proof of debt at Further information is available from the offices of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, AlexanderLawsonJacobs on 020 8370 7250. Ermira Maci, Director/Chairman (2616128)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

HEATHROW2616091 SHUTTLE LIMITED not later than 12.00 noon on 5 October 2016. A list of the names and (Company Number 06782099) addresses of the Company’s creditors may be inspected, free of Registered office: Unit 6B, Kirby Industrial Estate, Trout Road, West charge, at the offices of Silke & Co Ltd, at the above address between Drayton, Middlesex, UB7 7RU 10.00 am and 4.00 pm on the two business days preceding the date Principal trading address: Unit 6B, Kirby Industrial Estate, Trout Road, of the meeting stated above. West Drayton, Middlesex, UB7 7RU Further details contact: Tel: 01302 342875. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Malcolm John Woolhouse, Director ACT 1986 that a meeting of the creditors of the above named 15 September 2016 (2616050) Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 30 September 2016 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the LAINDON2615797 METAL RECYCLING LIMITED said Act. Joanne Wright and Robert Neil Dymond both of Wilson Field (Company Number 09452974) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: Collinson Yard Stannetts, Laindon, Basildon, Essex 9PS, are qualified to act as insolvency practitioners in relation to the SS15 6DN above and will furnish creditors, free of charge, with such information Principal trading address: Collinson Yard Stannetts, Laindon, concerning the Company’s affairs as is reasonably required. Basildon, Essex SS15 6DN Notice is further given that a list of the names and addresses of the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Company’s creditors may be inspected, free of charge, at Wilson Act 1986 that a Meeting of the Creditors of the above named Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Company will be held at Recovery House, Hainault Business Park, S11 9PS, between 10.00 am and 4.00 pm on the two business days 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 28 September 2016 at preceding the date of the meeting stated above. 10.30 am for the purposes mentioned in Section 99 to 101 of the said For further details contact: Joanne Wright and Robert Neil Dymond (IP Act. Nos. 15550 and 10430), Tel: 0114 2356780. Alternative contact: Keith Creditors wishing to vote at the Meeting must lodge their proxy, Wilson together with a full statement of account at Recovery House, Hainault Nabila Kausar Rayasat, Director Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later 16 September 2016 (2616091) than 12 noon on 27 September 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault 2615950HILLYERS WAVERLEY LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the (Company Number 03742221) meeting, a statement giving particulars of his security, the date when Registered office: Ashcombe Court, Woolsack Way, Godalming, it was given and the value at which it is assessed. Surrey GU7 1LQ Notice is further given that prior to the meeting Alan J Clark of Carter Principal trading address: 23 Bourne Road, Farncombe, Godalming, Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Surrey GU7 3NL Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency NOTICE IS HEREBY GIVEN pursuant to Section 98 of the practitioner (IP No. 8760), will furnish creditors free of charge with INSOLVENCY ACT 1986 that a meeting of the creditors of the above such information concerning the company's affairs as they may named Company will be held at 28-30 High Street, Guildford, Surrey reasonably require. The telephone number of Alan Clark is 020 8524 GU1 3EL on 18 October 2016 at 12:15 pm for the purposes 1447. Harry Carter, who can be contacted on 020 8559 5093, will be mentioned in Sections 100 and 101 of the said Act. able to assist with enquires by creditors. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, Resolutions to be taken at the aforementioned meeting may include a secured creditors are required unless they surrender their security, to resolution specifying the terms on which the Liquidator is to be lodge a statement giving particulars of their security, the date it was remunerated. The meeting may also receive information about or be given and the value at which it is assessed at Antony Batty & called upon to approve the costs of preparing the statement of affairs Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before and convening the meeting. the meeting. By Order of the Board For the purposes of voting, a proof of debt and any proxy intended for John Thurston , Director use at the meeting must be lodged with the Company at Antony Batty Dated 12 September 2016 (2615797) & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above- LIVERPOOL2616012 MEDIA ACADEMY (NORTH WEST) LIMITED named Company may be inspected at the offices of Antony Batty & (Company Number 07720033) Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, Registered office: 1/3 Crosby Road South, Liverpool, L22 1RG telephone 020 7831 1234, between the hours of 10 am and 4 pm on Principal trading address: Federation House Hope Street, Liverpool, the two business days before the meeting. Merseyside, L1 9BW The resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY specifying the terms on which the Liquidator is to be paid. In addition, ACT 1986 that a meeting of the creditors of the above named the meeting will receive information about the costs of preparing the Company will be held at The Plaza, 100 Old Hall Street, Liverpool, L3 Statement of Affairs and convening the meeting and may be called 9QJ on 05 October 2016 at 10.30 am for the purposes provided for in upon to agree a resolution to approve these costs. Sections 99, 100 and 101 of the said Act. A list of the names and S . Boxall - Director addresses of the company’s creditors will be made available for 13 September 2016 (2615950) inspection free of charge at the offices of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT, on the two business days immediately prior to the meeting between the hours of 10.00 am and J.G.2616050 MALEN LIMITED 4.00 pm. (Company Number 03300948) Further details contact: Samantha Busby, Tel: 0113 387 8573. Registered office: Unit 10 Mangham Road, Barbot Hall Industrial Richard Wallace, Director Estate, Rotherham, South Yorkshire S62 6EF 16 September 2016 (2616012) Principal trading address: Unit 10 Mangham Road, Barbot Hall Industrial Estate, Rotherham, South Yorkshire S62 6EF Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY MANMADE2615778 FABRICATIONS LIMITED ACT 1986 that a meeting of the creditors of the above-named (Company Number 04936138) Company will be held at the offices of Silke & Co Ltd, 1st Floor, Registered office: Unit 8 Enterprise Court, Prince Street, Bradford, Consort House, Waterdale, Doncaster, DN1 3HR on 06 October 2016 West Yorkshire, BD4 6HQ at 11.30 am for the purposes mentioned in Section 99 to 101 of the Principal trading address: Unit 8 Enterprise Court, Prince Street, said Act. Creditors wishing to vote at the Meeting must lodge their Bradford, West Yorkshire, BD4 6HQ proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act The meeting may receive information about, or be asked to approve, 1986 that a meeting of creditors of the above named Company will be the cots of preparing the statement of affairs and convening the held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, meetings. Notice is also hereby given, pursuant to Section 98(2) of the Leeds, LS20 9AT on 29 September 2016, at 2:15 pm for the purposes Act, that a list of names and addresses of the company’s creditors mentioned in Sections 99 to 101 of the said Act. may be examined free of charge at Cranfield Business Recovery Any Creditor entitled to attend and vote at this Meeting is entitled to Limited, Business Innovation Centre, Harry Weston Road, Coventry, do so either in person or by proxy. Creditors wishing to vote at the CV3 2TX between 10.00 am and 4.00 pm on the two business days Meeting must (unless they are individual creditors attending in person) before the meeting. Secured creditors (unless they surrender their lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds security) must give particulars of their security and its value if they LS20 9AT by no later than 12:00 on the business day preceding the wish to vote at the meeting. date of the meeting. For further details contact: The Joint Liquidators, Tel: 02476 553700. Resolutions to be taken at the meeting may include a resolution David Bartlett, Director specifying the terms on which the Liquidator is to be remunerated and 12 September 2016 (2615982) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. OHMICRON2615987 LIMITED A list of the names and addresses of the company's creditors will be (Company Number 01446730) available free of charge at Walsh Taylor, Oxford Chambers, Oxford Registered office: The Old Town Hall, 71 Christchurch Road, Road, Guiseley, Leeds, LS20 9AT during the two business days Ringwood BH24 1DH preceding the above meeting, between the hours of 10.00am and Principal trading address: Unit 6, Blackhill Road West, Holton Heath 4.00pm. Trading Park, Poole BH16 6LW Further information about this case is available from Mark Chapman Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY at the offices of Walsh Taylor on 0871 222 8308. RULES 1986 (AS AMENDED)that the Liquidator has summoned a Christopher Leavesley , Director (2615778) general meeting of the Company's creditors for the purpose of fixing the basis for the Liquidator’s remuneration and seeking approval that the Liquidator be authorised to incur and pay Category 2 2615978MOREBUSINESS4U LIMITED disbursements in accordance with the remuneration and expenses (Company Number 07752586) policy provided to creditors. The meeting will be held at The Old Town Registered office: 239 Manchester Road, Accrington, Lancashire BB5 Hall, 71 Christchurch Road, Ringwood BH24 1DH on 28 September 2PF 2016 at 10.30 am. In order to be entitled to vote at the meeting, Principal trading address: 239 Manchester Road, Accrington, creditors must lodge their proxies with the Liquidator at The Old Town Lancashire BB5 2PF Hall, 71 Christchurch Road, Ringwood BH24 1DH, by no later than 12 By Order of the Board, notice is hereby given, pursuant to Section 98 noon on the business day prior to the day of the meeting (together OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the with a completed proof of debt form if this has not previously been above named Company will be held at 7 St Petersgate, Stockport, submitted). Cheshire, SK1 1EB on 14 October 2016 at 11.30 am for the purposes Date of Appointment: 13 September 2016. Office Holder details: mentioned in Sections 99 to 101 of the said Act. Creditors wishing to David Patrick Meany (IP No. 9453) of Ashtons Business Recovery Ltd vote at the Meeting must lodge their proxy, together with a full t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood, statement of account at 7 St Petersgate, Stockport, Cheshire SK1 BH24 1DH. 1EB, not later than 12.00 noon on 13 October 2016. For the purposes Further details contact: David Patrick Meany, Email: of voting, a secured Creditor is required (unless he surrenders his [email protected] Tel: 01202 970430. Alternative contact: security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, T Hollingsworth, Email: [email protected] Tel: 01202 Cheshire, SK1 1EB, before the Meeting, a statement giving particulars 970430 of his security, the date when it was given and the value at which it is David Patrick Meany, Liquidator assessed. V A Simmons of BV Corporate Recovery & Insolvency 16 September 2016 (2615987) Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the company’s affairs. Notice is further given that a list of the names and PAN2615949 D’NA VOLTA LIMITED addresses of the Company’s Creditors may be inspected, free of (Company Number 08999460) charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between Registered office: Ibc, 88 Wood Street, 10th Floor, London, EC2V 10.00 am and 4.00 pm on the two business days preceding the date 7RS of the Meeting stated above. Principal trading address: 82 Putney High Street, London, SW15 1RB For further details contact: Mrs Stephanie Adams, E-mail: NOTICE IS HEREBY GIVEN pursuant to Section 98 of the [email protected], Tel: 0161 476 9000. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above John Francis Mathers, Director named Company will be held at the offices of Libertas Associates 15 September 2016 (2615978) Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL on 26 September 2016 at 11:15 am for the purposes mentioned in Section 99 to 101 of the said NUOBELLO2615982 UK LIMITED Act. Trading Name: The Wheel Specialist A meeting of shareholders has been called and will be held prior to (Company Number 08278944) the meeting of creditors to consider passing a resolution for voluntary Registered office: 10 John Street, Stratford-Upon-Avon, winding up of the Company. Warwickshire, CV37 6UB A list of the names and addresses of the Company’s creditors will be Principal trading address: Unit 10, Spring Road Industrial Estate, available for inspection free of charge at the offices of Libertas Wolverhapton, WV4 6UA Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am ACT 1986 (AS AMENDED) that a meeting of the creditors of the above and 4.00pm on the two business days preceding the date of the named Company will be held at Business Innovation Centre, Harry creditors meeting. Weston Road, Coventry, CV3 2TX on 29 September 2016 at 10.30 am Any creditor entitled to attend and vote at this meeting is entitled to for the purposes mentioned in Sections 99, 100 and 101 of the said do so either in person or by proxy. Creditors wishing to vote at the Act. Tony Mitchell (IP No.8203) and Brett Barton (IP No. 9493) of meeting must (unless they are individual creditors attending in person) Cranfield Business Recovery Limited, Business Innovation Centre, lodge their proxy at the offices of Libertas Associates Limited, 3 Harry Weston Road, Coventry, CV3 2TX, are qualified to act as Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, insolvency practitioners in relation to the above. Hertfordshire, WD23 1FL no later than 12 noon on 25 September 2016.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be RED2615954 HOT MEDIA (U.K.) LIMITED entitled to vote unless his written statement of claim, (‘proof’), which (Company Number 05103327) clearly sets out the name and address of the creditor and the amount Registered office: 1/3 Crosby Road South, Liverpool, L22 1RG claimed, has been lodged and admitted for voting purposes. Proofs Principal trading address: 80 Duke Street, Liverpool, Merseyside, L1 must be lodged by noon the business day before the meeting. 5AA Unless they surrender their security, secured creditors must give Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY particulars of their security, the date when it was given and the ACT 1986 that a meeting of creditors of the above-named company estimated value at which it is assessed if they wish to vote at the will be held at Mazars LLP, 14th Floor, The Plaza, 100 Old Hall Street, meeting. Liverpool, L3 9QJ on 05 October 2016 at 11.30 am for the purposes The resolutions to be taken at the creditors’ meeting may include a provided for in Sections 99, 100 and 101 of the said Act. A list of the resolution specifying the terms on which the Liquidator is to be names and addresses of the company’s creditors will be made remunerated, and the meeting may receive information about, or be available for inspection free of charge at the offices of Mazars LLP, called upon to approve, the costs of preparing the statement of affairs The Lexicon, Mount Street, Manchester, M2 5NT, on the two business and convening the meeting. days immediately prior to the meeting between the hours of 10.00 am Name of Insolvency Practitioner calling the meetings: Nicholas Barnett and 4.00 pm. Address of Insolvency Practitioner: 3 Chandlers House, Hampton For further details contact: Samantha Busby, Tel: 0113 387 8573 Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL Simon Wallace, Director IP Number: 9731 16 September 2016 (2615954) Contact Name: Valma Pipi Email Address: [email protected] Telephone Number: 020 8634 5599 REMANUFACTURING2615940 LTD M . Testa, Director (Company Number 08369379) 7 September 2016 (2615949) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG Principal trading address: Unit 7, Edward Street, Chorley PR6 0RE 2615989PROTECT AND PRESERVE LTD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06953803) ACT 1986 that a meeting of the creditors of the above named Registered office: 20 The Ridgeways, Lowestoft, Suffolk, NR33 9NN Company will be held at The Copper Room, Deva Centre, Trinity Way, Principal trading address: 20 The Ridgeways, Lowestoft, Suffolk, Manchester, M3 7BG on 04 October 2016 at 11.00 am for the NR33 9NN purposes mentioned in Sections 99, 100 and 101 of the said Act. A Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the Company will be held available for inspection, free of charge, at the offices of Royce Peeling at Norwich, Ipswich Road, Norwich, NR4 6EP on 28 Green Limited, The Copper Room, Deva Centre, Trinity Way, September 2016 at 10.45 am for the purposes mentioned in Sections Manchester, M3 7BG, on 2nd and 3rd October 2016 between the 99, 100 and 101 of the said Act. A list of the names and addresses of hours of 10.00 am and 4.00 pm. the Company’s creditors will be available for inspection free of charge Further details contact: Margaret Mullarkey, Tel: 0161 608 0000. at the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Anna Marie Fitzgerald, Director Road East, Manchester, M15 4PN, on 26 September and 27 15 September 2016 (2615940) September 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: Lindsay , Tel: 0161 832 6221. Stephen Everett, Director 2615951RW CATERING SERVICES LIMITED 19 September 2016 (2615989) (Company Number 06630996) Registered office: 9 Goldcrest Avenue, Wick, Littlehampton BN17 7GQ QUANTUM2615953 MARKETING (U.K.) LIMITED Principal trading address: 9 Goldcrest Avenue, Wick, Littlehampton (Company Number 04501830) BN17 7GQ Registered office: The Old Town Hall, 71 Christchurch Road, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ringwood BH24 1DH ACT 1986,that a meeting of the creditors of the above named Principal trading address: 101 West Hill Road, Bournemouth BH2 Company will be held at Hamilton House, Ground Floor, Mabledon 5PQ Place, Euston, London WC1H 9BB on 30 September 2016 at 11.15 Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY am for the purposes mentioned in Sections 99, 100 and 101 of the RULES 1986 (AS AMENDED),that the Liquidator has summoned a said Act. Joanne Wright and Emma Bower (IP Nos 15550 and 17650) general meeting of the Company’s creditors for the purposes of fixing of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, the basis for the Liquidator’s remuneration, and seeking approval that Sheffield, S11 9PS, are qualified to act as insolvency practitioners in the Liquidator be authorised to incur and pay Category 2 relation to the above and will furnish creditors, free of charge, with disbursements in accordance with the remuneration and expenses such information concerning the Company’s affairs as is reasonably policy provided to creditors. The meeting will be held at The Old Town required. Notice is further given that a list of the names and addresses Hall, 71 Christchurch Road, Ringwood BH24 1DH on 29 September of the Company’s creditors may be inspected, free of charge, at 2016 at 11.30 am. In order to be entitled to vote at the meeting, Wilson Field Limited, The Manor House, 260 Ecclesall Road South, creditors must lodge their proxies with the Liquidator at The Old Town Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two Hall, 71 Christchurch Road, Ringwood BH24 1DH, by no later than business days preceding the date of the meeting stated above. 12.00 noon on the business day prior to the day of the meeting For further details contact: Joanne Wright or Emma Bower, Tel: 0114 (together with a completed proof of debt form if this has not 2356780. Alternative contact: Charlotte Smith. previously been submitted). Richard Alan Wood, Director Date of Appointment: 15 September 2016. Office Holder details: 16 September 2016 (2615951) David Patrick Meany (IP No 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. SERAPH2615988 LONDON LTD For further details contact: David Patrick Meany, E-mail: Trading Name: Seraph [email protected], Tel: (01202) 970430. Alternative (Company Number 09926516) contact: T Hollingsworth, E-mail: [email protected], Tel: Registered office: 17C The Market Place, Falloden Way, London (01202) 970430. NW11 6JY David Patrick Meany, Liquidator Principal trading address: 17C The Market Place, Falloden Way, 15 September 2016 (2615953) London NW11 6JY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 39 COMPANIES

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 Company will be held ACT 1986 that a meeting of the creditors of the Company will be held at 37 Sun Street, London, EC2M 2PL on 28 September 2016 at 10.15 at Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, am for the purposes mentioned in Section 99, 100 and 101 of the said Birmingham, B1 1QH on 29 September 2016 at 10.30 am for the Act. CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, purposes mentioned in Sections 99, 100 and 101 of the said Act. will, during the period before the day on which the meeting is to be Sajid Sattar of Greenfield Recovery Limited, One Victoria Square, held, furnish creditors free of charge with such information concerning Birmingham, B1 1BD, is qualified to act as an insolvency practitioner the Company’s affairs as they may reasonably require. in relation to the above and a list of names and addresses of the For further details contact: Preena Depala, Tel: 0207 377 4370. company’s creditors will be available for inspection free of charge at Yasemin Ahmet, Director One Victoria Square, Birmingham B1 1BD between 10.00 am and 08 September 2016 (2615988) 4.00 pm during the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution to approve a fixed fee in consideration of the costs of 2615979SIR RALPH ABERCROMBY (MANCHESTER) LIMITED arranging the meetings of members and creditors and preparing the Trading Name: Sir Ralph Abercromby Statement of Affairs and associated documents. Approval will also be (Company Number 07741133) sought for the recovery of the category 2 expenses. Registered office: Roslyn’s Accounting Company, Parkway Avenue, Creditors wishing to vote at the meeting must lodge their proxy Sheffield S9 4WG together with a proof of debt at Greenfield Recovery Limited, One Principal trading address: 35 Bootle Street, Manchester M2 5GU Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the business day before the meeting, this being 12.00 noon on 28 ACT 1986,that a meeting of the creditors of the Company will be held September 2016. at Kay Johnson Gee CR Limited, 1 City Road East, Manchester, M15 Name and address of Insolvency Practitioner calling the meeting: 4PN on 28 September 2016 at 10.15 am for the purposes mentioned Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, Trinity in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote House, 28-30 Blucher Street, Birmingham, B1 1QH. at the meeting must lodge their proxy, together with a statement of Further details contact: Katie Wells, Email: their claim at the offices of Kay Johnson Gee Corporate Recovery [email protected] or telephone 0121 201 1725. Limited, 1 City Road East, Manchester, M15 4PN, by no later than Moses Chiwandamira, Director 12.00 noon on the business day preceding the date of the Meeting. 20 September 2016 (2615983) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to STICK2615990 AND STONE LIMITED approve, the costs of preparing the statement of affairs and (Company Number 07396151) convening the meeting. A list of the names and addresses of the Registered office: 4 The Craft Yard, The Bridge, Aiskew, Bedale, Company’s creditors will be available for inspection free of charge at North Yorkshire DL8 1BZ the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Principal trading address: 4 The Craft Yard, The Bridge, Aiskew, Road East, Manchester, M15 4PN on 26 and 27 September 2016 Bedale, North Yorkshire DL8 1BZ between the hours of 10.00 am and 4.00 pm. Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE Alternative contact: Steven Mason. ACT"),a meeting of the creditors of the above-named Company will Michalakis Christoboulou, Director be held at Redheugh House, Thornaby Place, Teesdale South, 16 September 2016 (2615979) Stockton-on-Tees TS17 6SG on 12 October 2016 at 2.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before SOUTH2615957 WEST TECHNICAL MOULDINGS LIMITED the meeting, to appoint a Liquidator and, if the creditors think fit, to (Company Number 06466468) appoint a Liquidation committee. In order to be entitled to vote at the Registered office: 103a Oakland Road, Newton Abbot, Devon TQ12 meeting, creditors must lodge their proxies, together with a statement 4EF of their claims at the offices of Begbies Traynor (Central) LLP, Principal trading address: Unit 3 Millwood Business Park, Collett Way, Redheugh House, Thornaby Place, Teesdale South, Stockton-on- Brunel Industrial Estate, Newton Abbot TQ12 4PH Tees TS17 6SG, not later than 12.00 noon on 11 October 2016. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Please note that submission of proy forms by email is not acceptable ACT 1986,that a meeting of the creditors of the above named and will lead to the proxy being held invalid and the vote not cast. A Company will be held at Lameys, One Courtenay Park, Newton list of the names and addresses of the Company’s creditors may be Abbot, Devon, TQ12 2HD on 30 September 2016 at 11.30 am for the inspected, free of charge, at Begbies Traynor (Central) LLP am at the purposes mentioned in Section 99 to 101 of the said Act. Proxies to above address between 10.00 am and 4.00 pm on the two business be used at the meeting must be lodged, together with a statement of days preceding the date of the meeting stated above. claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, Any person who requires further information may contact Ian Royle of Devon, TQ12 2HD, not later than 12.00 noon on the business day Begbies Traynor (Central) LLP by email at ian.royle@begbies- preceding the day of the meeting. A list of the names and addresses traynor.com or by telephone on 01642 796 640. of the Company’s creditors may be inspected free of charge at the Kier James Patrick Gilbert, Director premises of Lameys, One Courtenay Park, Newton Abbot, TQ12 2HD 13 September 2016 (2615990) between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. For further details contact: Michelle Weir or Peter Simkin, (IP Nos SWBG2615986 PLUMBING & HEATING LIMITED 9107 and 13370), Email: [email protected], Tel: 01626 366117. (Company Number 08905848) Anthony Evans, Director Registered office: The Old Carriage Works, Moresk Road, Truro, 16 September 2016 (2615957) Cornwall TR1 1DG Principal trading address: St Austell Bay Business Park, Par Moor Road, Saint Austell PL25 3RF SPRINGWELL2615983 INVESTMENTS (PVT) LTD Notice is hereby given pursuant to Section 98 of the INSOLVENCY Trading Name: Springwell Care Service ACT 1986 that a meeting of creditors of the above company will be (Company Number 06669107) held at Best Western Tiverton Hotel, Blundells Road, Tiverton, Devon Registered office: 10 Lyons Road, Aldershot, GH11 1NB EX16 4DB on 30 September 2016 at 1.30 pm, for the purpose Principal trading address: Suite 2 Greyholme, 49 Victoria Road, provided for in sections 99, 100 and 101 of the said Act. Aldershot, GU11 1SJ If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A list of names and addresses of the company’s creditors will be Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, available for inspection free of charge at the offices of HJS Recovery, Doncaster, DN4 8QG will, during the period before the day on which 12-14 Carlton Place, Southampton SO15 2EA on 28 September 2016 the meeting is to be held, furnish creditors free of charge with such and 29 September 2016 between the hours of 10.00 am and 4.00 pm. information concerning the Company’s affairs as they may reasonably For further details contact Carol Haines, Tel: 023 8023 4222, Email: require. [email protected] Further details contact: Luke Blay, Tel: 01302 572701 Andrew Daniell, Director Antony Pinn, Director 14 September 2016 (2615986) 16 September 2016 (2615981)

2615992THRILLA LIMITED TOWNEND2615944 &WALKDEN ENTERPRISES LIMITED (Company Number 07424384) Trading Name: The Duck & Spoon Registered office: Unit 4 Vista Place, Coy Pond Business Park, (Company Number 08217705) Ingworth Road, Poole BH12 1JY Registered office: 117 Town End, Golcar, Huddersfield, West Principal trading address: Unit 4 Vista Place, Coy Pond Business Yorkshire, HD7 4QA Park, Ingworth Road, Poole BH12 1JY Principal trading address: 117 Town End, Golcar, Huddersfield, West NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Yorkshire, HD7 4QA INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Notice is hereby given, pursuant to Section 98(1) OF THE named Company will be held at 14 Derby Road, Stapleford INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Nottingham, NG9 7AA on 28 September 2016 at 11.15 am for the has been summoned for the purposes mentioned in sections 99, 100 purposes mentioned in Section 99, 100 and 101 of the said Act, being and 101 of the said Act. The meeting will be held at Booth & Co, to lay a statement of affairs before the creditors, appoint a liquidator Coopers House, Intake Lane, Ossett, WF5 0RG on 30 September and appoint a liquidation committee. 2016 at 10.15 am. In order to be entitled to vote at the meeting, The Resolutions at the meeting of creditors may include a resolution creditors must lodge their proxies at Booth & Co, Coopers House, specifying the terms on which the Liquidator is to be remunerated. Intake Lane, Ossett, WF5 0RG, by no later than 12 noon on the The meeting may receive information about, or be asked to approve, business day prior to the day of the meeting, together with a the cost of preparing the Statement of Affairs and convening the completed proof of debt form. meeting. Phil Booth of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 Creditors wishing to vote at the meeting must (unless they are 0RG is a person qualified to act as an insolvency practitioner in individual creditors attending in person ensure that their proxy form relation to the company who will, during the period before the day on and statement of claim is received at Kingsland Business Recovery, which the meeting is to be held, furnish creditors free of charge with 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than such information concerning the company’s affairs as they may 12.00 noon on the business day before the meeting. reasonably require. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured For further details contact: Phil Booth on Email: creditors must, unless they surrender their security, lodge at the [email protected]. Alternative Contact: Alistair Barnes. Registered Office of the Company particulars of their security, Christopher Townend, Director including the date when it was given and the value at which it is 16 September 2016 (2615944) assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Company’s Creditors will be available for inspection, free of VRI2615956 LIMITED charge, at the offices of Kingsland Business Recovery, 14 Derby (Company Number 04612861) Road, Stapleford, Nottingham, NG9 7AA, on the two business days Registered office: 26-28 Bedford Row, London WC1R 4HE prior to the day of the Meeting. Principal trading address: Unit 8 Kwickform Buildings, Rowleys Green Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Lane, Coventry, Warwickshire, CV6 6AT Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY qualified to act as insolvency practitioner in relation to the company, ACT 1986 that a meeting of the creditors of the above named and may be contacted on 08009553595 or by email to Company will be held at 26-28 Bedford Row, London WC1R 4HE on [email protected]. Alternative contact: Hayley Williams. 28 September 2016 at 11.00 am for the purpose mentioned in Section BY ORDER OF THE BOARD 99 to 101 of the said Act. Resolutions may also be passed at this Ms Thrilla GukutaChairman meeting with regard to the Liquidator’s remuneration and the costs of 25 August 2016 (2615992) preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE , TOREX2615981 LIMITED not later than 12.00 noon on the business day before the meeting. (Company Number 07582882) Stephen Katz (IP No. 8681) of David Rubin & Partners is a person Registered office: 2 Stanley Gardens, London, NW2 4QJ qualified to act as an Insolvency Practitioner in relation to the Principal trading address: 2 Stanley Gardens, London, NW2 4QJ Company who will, during the period before the day of the Meeting, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY furnish creditors free of charge with such information concerning the ACT 1986 that a meeting of the creditors of the Company will be held Company’s affairs as they may reasonably require. Notice is also at Orega, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on given that, for the purpose of voting, Secured Creditors must (unless 27 September 2016 at 11.30 am for the purposes mentioned in they surrender their security) lodge at the Registered Office of the Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at Company at 26-28 Bedford Row, London WC1R 4HE, before the the meeting must lodge their proxy, together with a statement of their Meeting, a statement giving particulars of their security, the date claim at the offices of Absolute Recovery Limited, 1st Floor, Block A, when it was given, and the value at which it is assessed. Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, by no For further details Stephen Katz or alternatively Andreas Arakapiotis later than 12.00 noon on the business day preceding the date of the may be contacted on 020 7400 7900. meeting. Vincent Ryan, Director A list of the names and addresses of the Company’s creditors will be 15 September 2016 (2615956) available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG on the two WANLESS2615984 ENGINEERING LIMITED business days immediately preceding the date of the meeting (Company Number 05895566) between the hours of 10.00 am and 4.00 pm. Absolute Recovery Registered office: 47 High Street, Barnet, Herts EN5 5UW Principal trading address: Unit 2, 2-6 Gouley Place, Tottenham, London N15 5NF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 41 COMPANIES

Notice is hereby given pursuant to Section 98 of the INSOLVENCY I, Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Walter Road, ACT 1986, that a meeting of the creditors of the above named Swansea, SA1 5NW, United Kingdom, give notice that I was company will be held at Maple House, High Street, Potters Bar, Herts appointed liquidator of the above named company on 9 August 2016. EN6 5BS on 28 September 2016 at 12:00 noon for the purposes NOTICE IS HEREBY GIVEN that the creditors of the above named provided for in sections 99,100 and 101 of the said Act. At the company which is being voluntarily wound up, are required, on or Meeting, Creditors may be requested to consider a Resolution before 8 November 2016 to prove their debts by sending to the specifying the terms on which the Liquidator is to be remunerated and undersigned, Stephen John Burkinshaw of BPO Insolvency Ltd, 37 the Meeting may receive information about, or be called upon to Walter Road, Swansea, SA1 5NW, United Kingdom, the liquidator of approve, the costs of preparing the Statement of Affairs and the company, written statements of the amounts they claim to be due convening the Meeting. Creditors wishing to vote at the Meeting must to them from the company and, if so requested, to provide such lodge a full statement of account (proof of debt) and (unless attending further details or produce such documentary evidence as may appear in person), a proxy at the offices of Arkin & Co, Maple House, High to the liquidator to be necessary. A creditor who has not proved this Street, Potters Bar, Herts EN6 5BS, no later than 12:00 noon on the debt before the declaration of any dividend is not entitled to disturb, business day immediately prior to the Meeting. Secured creditors by reason that he has not participated in it, the distribution of that must, unless they surrender their security, give particulars of their dividend or any other dividend declared before his debt was proved. security and its assessed value if they wish to vote at the Meeting. Names of Insolvency Practitioners: Stephen John Burkinshaw (IP Notice is also hereby given pursuant to Section 98(2)(a) of the Numbers 355), 37 Walter Road, Swansea, SA1 5NW, United Kingdom INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple Contact Name: Stephen John Burkinshaw / Sandra Jones, Email House, High Street, Potters Bar, Herts EN6 5BS is a person qualified Address: [email protected] / sandra@bpo- to act as an Insolvency Practitioner in relation to the Company who insolvency.co.uk Telephone Number: 01792 649791 will, during the period before the day on which the Meeting is to be Stephen John Burkinshaw, Liquidator (2616084) held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further information contact M Arkin at [email protected] or 01707 CLARITY2616278 WILLS LIMITED 828 683. (Company Number 08109485) Mrs Vanessa Morgan - Director Registered office: Suite 2 Victoria House, South Street, Farnham, 19 September 2016 (2615984) Surrey, GU9 7QU Principal trading address: 2 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX 2615991WARLEY TAVERNS LIMITED Notice is hereby given that the Creditors of the above named Trading Name: The Plough Company are required on or before the 15 October 2016 to send their (Company Number 09839492) names and addresses and particulars of their debts or claims and the Registered office: The Plough, George Road, Warley, B68 9LN names and addresses of the solicitors (if any) to James Stephen Principal trading address: The Plough, George Road, Warley, B68 Pretty and Matthew Anthony Reeds, the Joint Liquidators of the said 9LN Company at Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in ACT 1986 that a meeting of the creditors of the above named writing from the said Liquidator, by their solicitors or personally, to Company will be held at 13 Regent Street, Nottingham NG1 5BS on come in and prove their said debts or claims at such time and place 28 September 2016 at 11.45 am for the purposes mentioned in as shall be specified in such notice, or in default thereof they will be Sections 99 to 101 of the said Act. Resolutions to be taken at the excluded from the benefit of any distribution made before such debts meeting may include those agreeing a sale of the business or assets are proved. to a connected party, specifying the basis on which the Liquidator is Date of Appointment: 13 September 2016 to be remunerated and receiving information about or be called upon Office Holder details: James Stephen Pretty and Matthew Anthony to approve the costs of preparing the statement of affairs and Reeds (IP Nos. 9065 and 18510), of Beacon LLP, 99 Leigh Road, convening the meeting. Creditors wishing to vote at the meeting must Eastleigh, Hampshire SO50 9DR lodge their proxy, together with a full statement of account at Further details contact: James Stephen Pretty, Email: Bridgewood Financial Solutions Limited, 13 Regent Street, [email protected] or Tel: 02380 651441 or Matthew Anthony Nottingham NG1 5BS, not later than 12.00 noon on the last business Reeds, Email: [email protected] Tel: 02380 651441 day prior to the meeting. For the purposes of voting, a secured James Stephen Pretty, Joint Liquidator creditor is required (unless he surrenders his security) to lodge at the 15 September 2016 (2616278) above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. FARM2616275 GAS POWER LIMITED Notice is further given that the Insolvency Practitioner calling the (Company Number 08311221) meeting is Anthony John Sargeant (IP No 9659) of Bridgewood Registered office: Bourne Works, Collingbourne Ducis, Marlborough, Financial Solutions Limited, 13 Regent Street, Nottingham, NG1 5BS Wiltshire, SN8 3EQ who is qualified to act in relation to the above and will provide free of Principal trading address: Bourne Works, Collingbourne Ducis, charge a list of the names and addresses of the Company’s creditors Marlborough, Wiltshire, SN8 3EQ on the two business days preceding the date of the meeting stated In accordance with Rule 4.106A Avner Radomsky (IP No. 12290) of above. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Further details contact: Sarah Walford, Email: Hertfordshire, WD6 2FX give notice that on 14 September 2016 he [email protected] Tel: 0115 871 2757 / Fax: 0115 924 was appointed Liquidator of the Company by the members and 1565. creditors. Notice is hereby given that creditors of the Company are Agnes Moore, Director required before 31 December 2016, to send their full names, 16 September 2016 (2615991) addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Avner Radomsky of Valentine & Co,5 Stirling Court, Stirling Way, NOTICES TO CREDITORS Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company. Further, if so required by notice in writing, creditors shall 2616084BEAN BAG PLANET WORLDWIDE LIMITED prove their debts or claims at such time and place as shall be (Company Number 09759828) specified in such notice, or in default shall be excluded from the Trading Name: Bean Bag Planet benefit of any distribution. Registered office: Apartment 25, 15 St Johns Gardens, Bury, BL9 For further details contact: Avner Radomsky, Tel: 020 8343 3710. 0QW Alternative contact: Izbel Mengal Principal trading address: 8 Brenton Business Complex, Bond Street, Avner Radomsky, Liquidator Bury, Lancashire, BL9 7BE, United Kingdom 15 September 2016 (2616275)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

GOSFORTH2616078 TIMBER HARVESTING LIMITED 15 September 2016 (2616092) (Company Number 07549464) Registered office: 43 Coniscliffe Road, Darlington, County Durham, DL3 7EH RAPHAEL'S2616126 FURNITURE LIMITED Principal trading address: 43 Coniscliffe Road, Darlington, County (Company Number 08653668) Durham, DL3 7EH Registered office: 9 Sterling Centre, Eastern Road, Bracknell, Notice is hereby given that the creditors of the above named Berkshire, RG12 2PW company, which is being voluntarily wound up, are required on or Principal trading address: 9 Sterling Centre, Eastern Road, Bracknell, before 27 October 2016 to send in their names and addresses, with Berkshire, RG12 2PW particulars of their debts or claims, to the undersigned, Steven Philip Notice is hereby given that the Creditors of the above-named Ross and Allan David Kelly of RSM Restructuring Advisory LLP, 1 St Company are required, on or before 21 October 2016 to send their James’ Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators names and addresses with particulars of their debts or claims, and of the Company; and, if so required by notice in writing, to prove their the names and address of their Solicitor(s) (if any), to Ashok Bhardwaj said debts or claims at such time and place as shall be specified in of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, such notice, or in default thereof they will be excluded from the Middlesex HA6 3AE, the Liquidator of the said Company; and, if so benefit of any distribution made before such debts are proven. required by notice in writing by the said Liquidator, are, by their Date of Appointment: 8 September 2016. Solicitors or personally, to come and prove their said debts or claims Office Holder details: Steven Philip Ross, (IP No: 9503) and Allan at such time and place as shall be specified in such notice, or in David Kelly (IP No: 9156), both of RSM Restructuring Advisory LLP, 1 default thereof they will be excluded from the benefit of any St James’ Gate, Newcastle upon Tyne, NE1 4AD distribution, made before such debts are proved. Correspondence address and contact details of case manager: Ashok Bhardwaj (IP No: 4640) of Bhardwaj Insolvency Practitioners Steven Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, was appointed as Liquidator of the above company on 16 September Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details 2016, and further information about this case is available on contact: The Joint Liquidators, Tel: 0191 255 7000. telephone number 01923 820966 or email [email protected] Steven Philip Ross and Allan David Kelly, Joint Liquidators Ashok Bhardwaj, Liquidator 16 September 2016 (2616078) 16 September 2016 (2616126)

2616130PIPPIN CONSTRUCTION LIMITED SALMA2616122 CUISINE LIMITED (Company Number 02119409) (Company Number 05168198) Trading Name: Pippin Construction Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Registered office: Unit 2 Manor House Yard, Poulshot, Devizes, Principal trading address: 45 High Street, Wingham, Canterbury, Kent, Wiltshire SN10 1RY CT3 1AB Principal trading address: Unit 2 Manor House Yard, Poulshot, In accordance with Rule 4.106A Andrew James Hawksworth (IP No Devizes, Wiltshire SN10 1RY 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, NOTICE IS HEREBY GIVEN that the Creditors of the above named Kent CT1 2AN gives notice that on 16 September 2016 he was company are required, on or before 28 October 2016 to send their appointed Liquidator of the Company by the members and creditors. names and addresses and particulars of their debts or claims and the Notice is hereby given that Creditors of the above named Company, names and addresses of their solicitors (if any) to Victor Henry Ellaby which is being voluntarily wound up, are required before 31 October of Hazlewoods LLP, Suite B1, White House Business Centre, Forest 2016, to send in their full names, their addresses and descriptions, full Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said particulars of their debts or claims and the names and addresses of company, and, if so required by notice in writing from the said their solicitors (if any) to the undersigned Andrew James Hawksworth Liquidator, by their solicitors or personally, to come in and prove their of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 debts or claims at such time and place as shall be specified in any 2AN the Liquidator of the Company, and if so required by notice in such notice, or in default thereof they will be excluded from the writing, to prove their debts or claims at such time and place as shall benefit of any distribution made before such debts are proved. be specified in such notice, or in default shall be excluded from the Further Details: Gina Clare [email protected] 947 benefit of any distribution. 5747 For further details contact: Philip Moore, Tel: 01227 643049, Email: Victor Henry Ellaby (Office Holder Number 008020), Liquidator, Suite [email protected] B1, White House Business Centre, Forest Road, Kingswood, Bristol Andrew James Hawksworth, Liquidator BS15 8DH. Date of Appointment: 13 September 2016 (2616130) 16 September 2016 (2616122)

PRESSTEC2616092 LIMITED THINK2616117 CLAIM LIMITED (Company Number 05618759) (Company Number 9337647) Registered office: C/O Unit 17, Basepoint Business Centre, Bridge Registered office: 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ Road, Haywards Heath, West Sussex, RH16 1UA Principal trading address: 37-38 Kingsway Centre, The Kingsway, Principal trading address: Unit B4, The Modern Molds Business Swansea, SA1 5LF Centre, Commerce Way, Lancing, BN15 8TA Notice is hereby given that Gary Stones, Chartered Certified Notice is hereby given that the creditors of the Company are required, Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 on or before 17 October 2016, to prove their debts by sending their Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the full names and addresses, particulars of their debts or claims, and the above-named company on 16th September 2016. names and addresses of their solicitors (if any), to the Liquidator at Creditors are required on or before 16th October 2016 to send in their Solvency Solutions (South East) LLP, Unit 17, Basepoint Business names and addresses, particulars of their debts or claims, and the Centre, Bridge Road, Haywards Heath, West Sussex, RH16 1UA. names and addresses of their solicitors (if any) to me, the Liquidator If so required by notice in writing from the Liquidator, creditors must, of the said Company, and if so required by notice in writing from me, either personally or by their solicitors, come in and prove their debts are personally or by their solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or in or claims at such time and place as shall be specified in such notice, default thereof they will be excluded from the benefit of any or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. distribution made before such debts are proved. Date of Appointment: 23 August 2016. Office Holder details: Fiona Alternative contact: Gareth Stones, Stones & Co., 63 Walter Road, Monson (IP No. 8704) of Solvency Solutions (South East) LLP, Unit Swansea, SA1 4PT (Tel. 01792 654607 / e-mail 17, Basepoint Business Centre, Bridge Road, Haywards Heath, West [email protected]) Sussex, RH16 1UA. Gary Stones, Liquidator (I.P. No. 6609) For further details contact: Fiona Monson, Email: 16 September 2016 (2616117) [email protected] Fiona Monson, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 43 COMPANIES

2616079WARM SERVE LTD Contact details: Lloyd Edward Hinton (IP Number 9516) Liquidator, of (Company Number 08227790) Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Principal trading address: Business Services Bromley, Burrell Row, Joanne Underwood, [email protected], 020 7495 Beckenham, Kent, BR3 1AT 2348 I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 S Johnson - Director (2615874) Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was appointed liquidator of the above named company on 24 February 2016. BALGORES2615910 ROOFING LIMITED NOTICE IS HEREBY GIVEN that the creditors of the above named (Company Number 04891040) company which is being voluntarily wound up, are required, on or Registered office: 406 Global House, Ashley Avenue, Epsom, Surrey, before 14 October 2016 to prove their debts by sending to the KT18 5AD undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, Principal trading address: TMS House, Cray Avenue, Orpington, BR5 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the 3QB company, written statements of the amounts they claim to be due to At a General Meeting of the members of the above named company, them from the company and, if so requested, to provide such further duly convened and held at The Old Exchange, 234 Southchurch details or produce such documentary evidence as may appear to the Road, Southend on Sea, SS1 2EG on 13 September 2016 the liquidator to be necessary. A creditor who has not proved this debt following resolutions were duly passed; as a Special Resolution and before the declaration of any dividend is not entitled to disturb, by as an Ordinary Resolution respectively: reason that he has not participated in it, the distribution of that 1. “That the Company be wound up voluntarily”. dividend or any other dividend declared before his debt was proved. 2. “That Louise Donna Baxter and Dominik Thiel Czerwinke of Begbies Names of Insolvency Practitioner: Isobel Susan Brett (IP Numbers: Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, 9643) Southend on Sea, SS1 2EG be and hereby are appointed Joint Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Liquidators of the Company for the purpose of the voluntary winding- Kent, DA12 1EY up, and any act required or authorised under any enactment to be Date of Appointment: 24 February 2016 done by the Joint Liquidators may be done by all or any one or more Alternative Contact: Victoria Edwards, Email Address: of the persons holding the office of liquidator from time to time.” [email protected], Telephone: 01474 532862 Louise Donna Baxter (IP Number: 009123) and Dominik Thiel 16 September 2016 (2616079) Czerwinke (IP Number: 009636). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquires can RESOLUTION FOR WINDING-UP be made to Zoe Bonham by e-mail at zoe.bonham@begbies- traynor.com or by telephone on 01702 467255. ALTER2615864 EGO HAIR AND BEAUTY UK LIMITED Keith Butler, Chairman (Company Number 08973759) 13 September 2016 (2615910) Registered office: The Coach House, 25 Rhosddu Road, Wrexham, LL1 1EB Principal trading address: Unit 7, Mile Oak Industrial Estate, Maesbury BEACON2615901 DESIGN AND CONTRACTING SERVICES LIMITED Road, SY10 8GA (Company Number 04878897) At a General Meeting of the Members of the above-named Company, Registered office: 15a Anchor Road, Aldridge, West Midlands, WS9 duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 8PT 13 September 2016 the following resolutions were duly passed, as a Principal trading address: Suite 50, Beacon Buildings, Leighswood Special Resolution and as an Ordinary Resolution respectively: Road, Aldridge, WS9 8AA “That the Company be wound up voluntarily and that Dean Watson At a General Meeting of the members of the above-named Company, and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 duly convened and held at Aston House, 5 Aston Road North, Aston, Deansgate, Manchester, M3 4LY, (IP Nos. 9661 and 9204) be and Birmingham, B6 4DS on 14 September 2016 the following resolutions hereby are appointed Joint Liquidators of the Company for the were passed as a Special Resolution and as an Ordinary resolution: purpose of the voluntary winding-up, and any act required or “That the company be wound up voluntarily and that Michael Patrick authorised under any enactment to be done by the Joint Liquidators Durkan, of Durkan Cahill, 17 Berkeley Mews, 29 High Street, may be done by all or any one or more of the persons holding the Cheltenham, GL50 1DY, (IP No. 9583) be and he is hereby appointed office of Liquidator from time to time.” Liquidator for the purposes of such winding up.” Any person who requires further information may contact the Joint For further details contact: M P Durkan, Email: Liquidators by telephone on 0161 837 1700. Alternatively enquiries [email protected] Tel: 01242 250811. can be made to David Jones by e-mail at david.jones@begbies- Mark Donald Brindley, Chairman (2615901) traynor.com or by telephone on 0161 837 1700. Anthony Cripps, Chairman (2615864) BEAN2615880 BAG PLANET WORLDWIDE LIMITED (Company Number 09759828) AVANT-PREMIERE2615874 LTD At a General Meeting of the members of the above named company, (Company Number 08401649) duly convened and held at 37 Walter Road, Swansea, SA1 5NW on 9 Registered office: 4th Floor Allan House, 10 John Princes Street, August 2016 the following resolutions were duly passed as a special London W1G 0AH resolution and as an ordinary resolution respectively: Principal trading address: 2 Union Terrace, Barnstaple, Devon EX32 1. “That it has been resolved by special resolution that the company 9AB be wound up voluntarily”. At a GENERAL MEETING of the above-named Company, duly 2. “That Stephen John Burkinshaw of BPO Insolvency Ltd, 37 Walter convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 Road, Swansea, SA1 5NW, United Kingdom be appointed liquidator John Princes Street, London W1G 0AH on 16 September 2016, the of the Company for the purposes of the voluntary winding-up”. subjoined SPECIAL RESOLUTION was duly passed, viz:- At the subsequent meeting of creditors held at the same place on the “That it has been proved to the satisfaction of this meeting that the same date, the resolutions were ratified confirming the appointment of company cannot by reason of its liabilities continue its business, and Stephen John Burkinshaw as liquidator. that it is advisable to wind up the same, and accordingly that the Stephen John Burkinshaw, Chairman of both meetings (2615880) company be wound up voluntarily, and that Lloyd Edward Hinton (IP No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up.” At a subsequent meeting of creditors held on the same day, the member’s nominee was confirmed as Liquidator.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

BIRMINGHAM2615618 PUMP SUPPLIES LIMITED CATERING2615915 EQUIPMENT DISPOSAL LIMITED (Company Number 03360865) Company Limited by Shares Registered office: 158 Edmund Street, Birmingham, B3 2HB (Company Number 07187845) Principal trading address: Unit 7, Network Park, Birmingham, West Registered office: Kates Cabin Farm, Great North Road, Midlands B8 1AU Peterborough, Cambridgeshire PE7 3UD At a General Meeting of the Members of the above-named Company, Principal trading address: Kates Cabin Farm, Great North Road, duly convened, and held on 19 September 2016 the following Chesterton, Peterborough, Cambridgeshire PE7 3UD Resolutions were duly passed, as a Special Resolution and as an Section 85(1), Insolvency Act 1986 Ordinary Resolution: Resolution to Wind Up: That it has been proved to the satisfaction of That it has been proven to the satisfaction of this meeting that the this meeting that the company cannot, by reason of its liabilities, company cannot by reason of its liabilities continue its business and continue its business, and that it is advisable to wind up the same, that it is advisable to wind up the same and that accordingly the and accordingly that the Company be wound up voluntarily. company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Claire Louise That Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Foster of Revive Business Recovery Limited, Doncaster Business Cooper, be and are hereby appointed Joint Liquidators of the Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX, be and is company for the purposes of such voluntary winding-up and that the hereby appointed liquidator for the purposes of such winding up. Joint Liquidators are to act jointly and severally. Creditors appointment Confirmation: The appointment of Claire At the subsequent Meeting of Creditors held on 19 September 2016 Louise Foster was confirmed by the creditors. the appointment of Nicholas Charles Osborn Lee and Dean Anthony Date of which Resolutions were passed: 15 September 2016 Nelson as Joint Liquidators was confirmed. Dominic Ricciardi, Director Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069) Office Holder: Claire Louise Foster, IP number: 9423, Revive Business of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB and Dean Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Anthony Nelson (IP number 9443) of Smith Cooper, St Helen's House, Walk, Doncaster DN4 5HX. Telephone number: 01302 554925. King Street, Derby DE1 3EE. Date of Appointment: 19 September Alternative person to contact: Elizabeth Sapsted (2615915) 2016. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at [email protected]. CBS2615903 GROUP (NW) LIMITED Nicholas Charles Osborn Lee , Joint Liquidator (2615618) (Company Number 7151495) Previous Name of Company: Custom Building Services Limited Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 2615905BUBBLE & KICK RACING LIMITED 9AG Company Limited by Shares Principal trading address: Five Crosses Point, Five Crosses Industrial (Company Number 07406367) Estate, Minera, Wrexham LL11 3RD Registered office: 4 Capricorn Centre, Cranes Farm Road, Basildon, Nature of Business: Construction Services Essex SS14 3JJ The Companies Act 2006 Principal trading address: Unit 19 Buckwins Square, Burnt Mills At a General Meeting of the above named Company, duly convened Industrial Estate, Basildon, Essex SS13 1BJ and held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Chapel Street, Liverpool L3 9AG, at 11.45 am on 14 September 2016, and 100 of the Insolvency Act 1986). the following Resolutions were duly passed, as a Special Resolution At a General Meeting of the members of the above named company, and as an Ordinary Resolution, respectively:- duly convened and held at 23 Hanover Square, Mayfair, London W1S 1. That the Company be wound-up voluntarily. 1JB on 8 September 2016 at 11.00 am the following resolutions were 2. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., duly passed; No 1 as a special resolution and No 2 as an ordinary Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is resolution:- hereby appointed Liquidator for the purpose of such winding-up. 1. “That it has been proved to the satisfaction of this meeting that the Further details of liquidator: Email address [email protected]; company cannot, by reason of its liabilities, continue its business, and Telephone Number 0151 236 4331 that it is advisable to wind up the same, and accordingly that the Mrs J Nuzum, Director (2615903) Company be wound up voluntarily”. 2. “That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up”. CLARITY2615868 WILLS LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 08109485) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Registered office: Suite 2 Victoria House, South Street, Farnham, Administrator: Lee Morris. Contact Details: 01257 452021 Surrey, GU9 7QU Nicolo Ferrari, Director (2615905) Principal trading address: 2 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX At a general meeting of the above named Company duly convened C.E.M.2615908 MANAGEMENT SERVICES LIMITED and held at 14 Butts Road, Alton, GU34 1ND on 13 September 2016 (Company Number 07124824) the subjoined Special Resolution was duly passed: Registered office: C/o Silke & Co Ltd, 1st Floor, Consort House, “That it has been proved to the satisfaction of this meeting that the Waterdale, Doncaster, DN1 3HR, Company cannot by reason of its liabilities continue its business, and Principal trading address: Unit 6, Denbigh Enterprise Centre, that it is advisable to wind up the same, and accordingly that the Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TA Company be wound up voluntarily, and that James Stephen Pretty At a General Meeting of the members of the above named Company, and Matthew Anthony Reeds, both of Beacon Licensed Insolvency duly convened and held at The Holiday Inn Chester - South, Wrexham Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, Road, Chester, CH4 9DL on 14 September 2016 at 11.30 am the (IP Nos. 9065 and 18510) be and are hereby appointed Joint following resolutions were duly passed as a Special Resolution and as Liquidators for the purposes of such winding-up.” an Ordinary Resolution respectively: Further details contact: Matthew Anthony Reeds, Email: “That the Company be wound up voluntarily and that Ian Michael [email protected] Tel: 02380 651441 Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, Amanda Jane Aumonier, Director (2615868) Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos: 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act E2615879 F DECOR LIMITED jointly and severally.” (Company Number 08064838) Further details contact: The Joint Liquidators, Tel: 01302 342875 Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Andrew Godfrey, Chairman (2615908) Wilmslow Road, Didsbury, Manchester M20 5PG Principal trading address: 377 Billinge Road, Pemberton, Wigan, WN3 6BJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 45 COMPANIES

At a General Meeting of the Members of the above-named Company, appointed as Joint Liquidators for the purposes of such voluntary duly convened, and held at Jones Lowndes Dwyer LLP, 4 The winding up, and they are both to act jointly and separately on all Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 15 matters.” At the subsequent meeting of creditors held on 15 September 2016 the following Resolutions were duly passed, as a September 2016 the appointment of Andrew Stevens and Carrie Special Resolution and as an Ordinary Resolution respectively: James as Joint Liquidators was confirmed. “That the Company be wound up voluntarily and that Claire L Dwyer, For further details contact: The Joint Liquidators, E-mail: of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, [email protected], Tel: 0800 999 4995. Alternative contact: Didsbury, Manchester M20 5PG, (IP No 9329) be and is hereby Andrew Stevens. appointed Liquidator for the purposes of such winding up.” Wesley Hughes, Director (2615907) For further details contact: Claire L Dwyer, Tel: 0161 438 8555, Email: [email protected] Stephen Haselden, Director (2615879) EVOKON2615902 LIMITED (Company Number 09168990) Registered office: Carrwood Park, Selby Road, Leeds, LS15 4LG 2615906EDGEBURY PROPERTIES LIMITED Principal trading address: Carrwood Park, Selby Road, Leeds, LS15 (Company Number 04555329) 4LG Registered office: 96 Seymour Place, London, W1H 1NB 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 31st Floor, 40 Bank Street, London, E14 and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows 5NR on 12 September 2016 the following resolutions were duly Herne, Bushey, Hertfordshire, WD23 1FL, on 13 September 2016, the passed; as a Special Resolution and as an Ordinary Resolution following resolutions were duly passed as a special and an ordinary respectively: resolution, respectively: 1. “That the Company be wound up voluntarily”. 1. “That it has been resolved by special resolution that the company 2. “That Louise Donna Baxter and Jamie Taylor of Begbies Traynor be wound up voluntarily”. (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of House, Hampton Mews, 191-195 Sparrows Herne, Bushey, the Company for the purpose of the voluntary winding-up, and any Hertfordshire, WD23 1FL be appointed liquidator of the company for act required or authorised under any enactment to be done by the the purposes of the winding-up”. Joint Liquidators may be done by all or any one or more of the At the subsequent meeting of creditors held at the same place on the persons holding the office of liquidator from time to time.” same date, the resolutions were ratified confirming the appointment of Louise Donna Baxter (IP Number: 009123) and Jamie Taylor (IP Nicholas Barnett as liquidator. Number: 002748). Contact details: Nicholas Barnett, 9731, Liquidator, Libertas Any person who requires further information may contact the Joint Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Liquidator by telephone on 01702 467255. Alternatively enquires can Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, be made to George Langley by e-mail at george.langley@begbies- [email protected], 020 8634 5599. Alternative traynor.com or by telephone on 01702 467255. contact: Valma Pipi, Email address: [email protected] Steven Curry, Chairman Mr J . Pereira, Chairman (2615906) 9 September 2016 (2615902)

EMECH2615913 CONSULTANTS LIMITED FARM2615878 GAS POWER LIMITED (Company Number 03453953) (Company Number 08311221) Registered office: 2nd Floor Carrwood House, 109 Shaw Heath, Registered office: Bourne Works, Collingbourne Ducis, Marlborough, Stockport SK2 6QH Wiltshire, SN8 3EQ Principal trading address: 2nd Floor Carrwood House, 109 Shaw Principal trading address: Bourne Works, Collingbourne Ducis, Heath, Stockport SK2 6QH Marlborough, Wiltshire, SN8 3EQ At a General Meeting of the above-named Company, duly convened Notice is hereby given pursuant to Section 85(1) of the Insolvency Act and held at The Holiday Inn, Woolston Grange Avenue, Warrington, 1986 (as amended) that the following resolutions were passed on 14 Cheshire WA1 4PX on 16 September 2016 at 10.00 am the following September 2016 as a special resolution and an ordinary resolution resolutions were duly passed as a Special Resolution and as an respectively: Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Avner “That the Company be wound up voluntarily, and that Richard Ian Radomsky, of Valentine & Co, 5 Stirling Court, Stirling Way, Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca Borehamwood, Hertfordshire, WD6 2FX, (IP No. 12290) be appointed House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 Liquidator of the Company for the purposes of the voluntary winding 2FF, (IP No. 8013) be appointed Liquidator for the purpose of such up.” The appointment of Avner Radomsky of Valentine & Co, 5 Stirling winding up.” At the subsequent meeting of creditors held on the same Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX was day the appointment of Richard Ian Williamson as Liquidator was confirmed by the creditors on the same day. confirmed. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Further details contact: Richard Ian Williamson, Email: Alternative contact: Izbel Mengal [email protected] or Tel: 01253 349331. Alternative Lee John Morphy, Director (2615878) contact: Francesca Vivace, [email protected] Keith Beaman, Chairman (2615913) GARCIA2615932 & SYKES LIMITED (Company Number 07198953) 2615907ENERGY SAVE UK BROKERAGE LTD Registered office: 340 Deansgate, Manchester, M3 4LY (Company Number 09306383) Principal trading address: Malakoff Works, Malakoff Street, Registered office: 47 Ryton Way, Hilton, Derbyshire DE65 5GY Stalybridge, SK15 1TD Principal trading address: Unit W4 Winchester Avenue, Blaby At a General Meeting of the Members of the above-named Company, Industrial Park, Blaby, Leicester LE8 4GZ duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on Notice is hereby given that the following resolutions were passed on 15 September 2016 the following resolutions were duly passed, as a 15 September 2016 as a Special Resolution and an Ordinary Special Resolution and as an Ordinary Resolution respectively: Resolution respectively: “That the 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 Andrew Stevens and Carrie James, both of SA Insolvency, 47 Ryton Way, Hilton, Derbyshire DE65 5GY, (IP Nos 9646 and 16570) be

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Paul W Barber “That the Company be wound up voluntarily and that Ian William and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Deansgate, Manchester, M3 4LY, (IP Nos. 9469 and 9204) be and Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be hereby are appointed Joint Liquidators of the Company for the appointed Liquidator of the Company.” purpose of the voluntary winding-up, and any act required or For further details contact: Paul Kings, Email: [email protected] authorised under any enactment to be done by the Joint Liquidators Tel: 0191 404 6836. may be done by all or any one or more of the persons holding the Michael Gibson, Director (2615922) office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries 2615931K P & H SERVICES LIMITED can be made to Catherine Heap by e-mail at (Company Number 06577319) [email protected] or by telephone on 0161 837 Registered office: 830B Garratt Lane, Tooting, London, SW17 0NA 1700. Principal trading address: 830B Garratt Lane, Tooting, London, SW17 Gareth Sykes, Chairman (2615932) 0NA At a General Meeting of the members of the above named Company, duly convened and held at 30 Percy Street, London, W1T 2DB on 13 2616014GOSFORTH TIMBER HARVESTING LIMITED September 2016 the following Special and Ordinary Resolutions were (Company Number 07549464) proposed and duly passed respectively: Registered office: 43 Coniscliffe Road, Darlington, County Durham, “That it has been proved to the satisfaction of this meeting that the DL3 7EH Company cannot, by reason of its liabilities, continue its business and Principal trading address: 43 Coniscliffe Road, Darlington, County that it is advisable to wind up the same, and accordingly that the Durham, DL3 7EH Company be wound up voluntarily and that Ian Douglas Yerrill, of Notice is hereby given that at a General Meeting of the above-named Yerrill Murphy, Gateway House, Highpoint Business Village, Company duly convened at RSM Restructuring Advisory LLP, 1 St Henwood, Ashford, Kent, TN24 8DH, (IP No. 8924) be and is hereby James’ Gate, Newcastle Upon Tyne, NE1 4AD on 08 September 2016 appointed Liquidator of the Company for the purposes of its voluntary the following Special and Ordinary Resolutions were duly passed: winding up.” “That it has been proved to the satisfaction of this meeting that the For further details contact the Liquidator at email: Company cannot, by reason of its liabilities, continue its business, [email protected] or telephone 01233 666280. Ref: CVL1427K and that it is advisable to wind up the Company, and accordingly that Shane Kerr, Chairman (2615931) the Company be wound up voluntarily and that Steven Philip Ross and Allan David Kelly, both of RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos: 9503 and 2615958LITTLEBROOK POWER SERVICES LIMITED 9156) be and are hereby appointed Joint Liquidators for purposes of (Company Number 03103621) such winding up and that the Joint Liquidators are to act jointly and Registered office: C/o Freeths LLP Reuteco Office Park Davy Avenue severally.” Knowlhill Milton Keynes, MK5 8HJ Correspondence address and contact details of case manager: Principal trading address: 1 Platt Industrial Estate Maidstone Road Steven Brown of RSM Restructuring Advisory LLP, 1 St James’ Gate, Sevenoaks Kent TN15 8JL Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details At a General Meeting of the above named Company, duly convened contact: The Joint Liquidators, Tel: 0191 255 7000. and held at Alma Park, Woodway Lane, Claybrooke Parva, Ian Lewis, Chairman (2616014) Lutterworth, Leicestershire, LE17 5FB on 16 September 2016 the following resolutions were duly passed as a special and ordinary resolutions respectively: HAMILTON2615926 RENEWABLES LIMITED 1. “That it has been resolved by special resolution that the company Company Limited by Shares be wound up voluntarily.” (Company Number 08164208) 2. “That Martin Richard Buttriss and Richard Frank Simms both of F A Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Cleckheaton BD19 3UE Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom, be Principal trading address: Wooler Street, Darlington DL1 1RQ and are hereby appointed joint liquidators of the company for the The Companies Act 1985 purposes of the winding up.” At an Extraordinary General Meeting of the above-named Company, 3. “That any act required under any enactment to be done by the duly convened, and held at Moorend House, Snelsins Lane, Liquidators is to be done by one or more of the Joint Liquidators. Cleckheaton BD19 3UE, on 9 September 2016 the following Contact details: For further details contact: Maria Navratilova, Tel: resolutions were duly passed as a Special Resolution and as an 01455 555 444, E-mail: [email protected]. Ordinary Resolution respectively: Clifford Douglas Robson North, Chairman (2615958) “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the LIVE2615934 AND LET LIVE (HERTFORDSHIRE) LLP Company be wound up voluntarily and that Christopher Brooksbank (Company Number OC376315) of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Registered office: 10 Town Quay Wharf, Abbey Road, Barking, Essex, BD19 3UE, be and is hereby appointed Liquidator for the purposes of IG11 7BZ such winding up.” Principal trading address: Pegsdon Way, Pegsdon, Bedfordshire, SG5 Anthony Muxworthy, Chairman/Director/Secretary (2615926) 3JX At a General Meeting of the above – named Limited Liability Partnership, duly convened, and held at 601 High Road Leytonstone, JANARD2615922 TRAINING AND ASSESSMENT CENTRE LIMITED London, E11 4PA, on 14 September 2016, the following Resolutions (Company Number 04863982) were passed, as a Special Resolution and as an Ordinary Resolution Registered office: The Axis Building, Maingate, Team Valley Trading respectively: Estate, Gateshead NE11 0NQ As a Special Resolution Principal trading address: DBH Tees Valley, Belasis Hall Technology “The Limited Liability Partnership determined that it be wound up Park, Coxwold Way, Billingham, TS23 4EA voluntarily.” At a General Meeting of the above-named Company, duly convened As an Ordinary Resolution and held at The Axis Building, Kingsway North, Maingate, Team Valley “That Harjinder Johal and George Michael, both of Ashcrofts, 601 Trading Estate, Gateshead NE11 0NQ on 31 August 2016 at 2.30 pm, High Road Leytonstone, London E11 4PA, be and are hereby the following resolutions were passed as a Special Resolution and appointed Joint Liquidators for the purposes of such winding – up.” Ordinary Resolution respectively: As an Ordinary Resolution “Any act required or authorised to be done by the Liquidator can be undertaken by either one of them acting independently.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 47 COMPANIES

Contact details: Harjinder Johal and George Michael, IP Nos 9175 and NEWMAFRUIT2615613 RESEARCH LLP 9230, Joint Liquidators, Ashcrofts, 601 High Road Leytonstone, Registered office: PKF Geoffrey Martin & Co, 1 Westferry Circus, London, E11 4PA. Alternative contact: Amrit Johal, Canary Wharf, London E14 4HD [email protected], 020 8556 2888. Principal trading address: Howfield Farm, Howfield Lane, Chartham, Thomas Martin Duggan, Chairman (2615934) Kent CT4 7HQ LLP Number: OC345965 At a General Meeting of the Members of the above-named LLP, duly 2615928MAHER FASHIONS LIMITED convened, and held on 19 September 2016 the following Resolutions (Company Number 09120329) were duly passed, as a Special Resolution and as an Ordinary Registered office: 149 Harrison Road, Leicester, LE4 6NP Resolution: Principal trading address: 149 Harrison Road, Leicester, LE4 6NP "That the LLP be wound up voluntarily." At a General Meeting of the above named Company, duly convened, "That Stephen Goderski of the firm of Geoffrey Martin & Co, 1 and held at Castle Acres, Everard Way, Leicester, LE19 1BY on 08 Westferry Circus, Canary Wharf, London E14 4HD be and is September 2016 at 10.30 am the following resolutions were duly appointed as Liquidator of the LLP." passed as a Special Resolution and as an Ordinary Resolution Creditors present and represented confirmed the appointment of respectively: Stephen Goderski as Liquidator. “That the Company be wound up voluntarily and that Christopher Office Holder Details: Stephen Goderski (IP number 8731) of PKF John Stirland and John Anthony Lowe, both of FRP Advisory LLP, Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY, (IP 4HD. Date of Appointment: 19 September 2016. Further information Nos. 9368 and 9513) be and are hereby appointed Joint Liquidators about this case is available from Grant Kirkwood at the offices of PKF for the purposes of such winding up.” Geoffrey Martin & Co on 020 7495 1100 or at For further details contact: Email: [email protected] [email protected]. Ramesh Acharya, Chairman (2615928) Melvyn Newman , Designated Member (2615613)

2615662MANCHESTER ALE HOUSES LIMITED O'HALLORAN2615930 SUPPLIES LIMITED (Company Number 08874251) (Company Number 09605187) Trading Name: The Lass O' Gowrie Registered office: 48-52 Penny Lane, Liverpool L18 1DG Registered office: 2 Wakefield Street, Manchester, Lancashire M1 Principal trading address: Unit 1C, Yardley Road, Knowsley Industrial 5NE Estate, Kirkby, Liverpool L33 7SS Principal trading address: 36 Charles Street, Manchester, Lancashire At a general meeting of the above-named Company duly convened M1 7DB and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, At a General Meeting of the Members of the above-named Company, Liverpool L2 3YL on 16 September 2016 the following resolutions duly convened, and held on 20 September 2016 the following were passed as a Special Resolution and as an Ordinary Resolution: Resolutions were duly passed, as a Special Resolution and as an “That the Company be wound up voluntarily and that David Moore Ordinary Resolution: and John Titley, both of Leonard Curtis, 6th Floor, Walker House, "That the Company be wound up voluntarily" Exchange Flags, Liverpool L2 3YL, (IP Nos. 7510 and 8617) be and "That Steven George Hodgson and Andrew John Waudby of BHP are hereby appointed as Joint Liquidators for the purposes of such Clough Corporate Solutions LLP, New Chartford House, Centurion winding up.” Way, Cleckheaton, West Yorkshire BD19 3QB be appointed as Joint The Joint Liquidators can be contacted by Email: Liquidators for the purposes of such winding up." [email protected] or Tel: 0151 556 2790 At the subsequent Meeting of Creditors held on 20 September 2016 Andrew Stephen O’Halloran, Director (2615930) the appointment of Steven George Hodgson and Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB be OHMICRON2616052 LIMITED appointed as Joint Liquidators was confirmed. (Company Number 01446730) Office Holder Details: Steven George Hodgson and Andrew John Registered office: The Old Town Hall, 71 Christchurch Road, Waudby (IP numbers 13550 and 14390) of BHP Clough Corporate Ringwood BH24 1DH Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, Principal trading address: Unit 6, Blackhill Road West, Holton Heath West Yorkshire BD19 3QB. Date of Appointment: 20 September 2016. Trading Park, Poole BH16 6LW Further information about this case is available from Michelle Pashley Notice is hereby given that the following resolutions were passed on at the offices of BHP Clough Corporate Solutions LLP on 0333 456 13 September 2016 as a Special Resolution and an Ordinary 0078 or at [email protected]. Resolution respectively: Mathew James Muszynski , Chairman (2615662) “That the 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 David MATT2616051 ENGLAND PLUMBING & HEATING LTD Patrick Meany, of Ashtons Business Recovery Ltd t/a Ashtons, The (Company Number 08000818) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH, (IP No. Registered office: Harscombe House, 1 Darklake View, Estover, 9453) be appointed as Liquidator for the purposes of such voluntary Plymouth PL6 7TL winding-up.” At the subsequent meeting of creditors held on 13 Principal trading address: Unit 19 250 Embankment Road, Plymouth September 2016 the appointment of David Patrick Meany as PL4 9JH Liquidator was confirmed. At a General Meeting of the Members of MATT ENGLAND PLUMBING Further details contact: David Patrick Meany, Email: & HEATING LTD duly convened and held at the offices of Lameys, [email protected] Tel: 01202 970430. Alternative contact: Envoy House, Longbridge Road, Plymouth, PL6 8LU on 14 T Hollingsworth, Email: [email protected] Tel: 01202 September 2016 at 11.00 am the following resolutions were duly 970430 passed as a Special Resolution and as an Ordinary Resolution Robert Milliner, Director (2616052) respectively:- “That the Company be wound up voluntarily and that Michelle Anne Weir, of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 2616013OLIVIA'S OF SHERINGHAM LIMITED 8LU, (IP No. 9107), be and is hereby appointed as Liquidator of the (Company Number 04847700) Company for the purpose of the voluntary winding up.” Registered office: 23 Station Road, Sheringham, Norfolk NR26 8RF For further details contact: Michelle Weir, Liquidator or Julian Brailey, Principal trading address: 24 Church Street, Sheringham, Norfolk Email: [email protected] Tel: 01752 254912. NR26 8QS Matthew England, Director (2616051)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

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 King Street House, 15 Upper King Street, and held at Suite B1, White House Business Centre, Forest Road, Norwich, NR3 1RB on 15 September 2016 the following Special and Kingswood, Bristol BS15 8DH on 13 September 2016 the following Ordinary Resolutions were duly passed: resolutions were passed: “That the Company be wound up voluntarily and that Andrew 1. That the Company be wound up voluntarily; and Anderson Kelsall and Lee Anthony Green, both of Larking Gowen, 2. That Victor Henry Ellaby of Hazlewoods LLP, Suite B1, White King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB, House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH (IP Nos 009555 and 015610) be appointed Joint Liquidators of the be and is hereby appointed Liquidator, for the purposes of such Company and that they act either jointly or separately.” winding-up. For further details contact: Andrew Kelsall, E-mail: Further Details: Victor Henry Ellaby, 008020, 01179475747, [email protected], Tel: 01603 624181 or Lee [email protected] Green, E-mail: [email protected], Tel: 01603 624181. Mr Ivor Sault, Director Alternative contact: Becca Smith, E-mail: becca.smith@larking- Date of Appointment: 13 September 2016 (2615977) gowen.co.uk, Tel: 01603 624181. Olive Kinsley, Director and Chairman (2616013) PRESSTEC2615938 LIMITED (Company Number 05618759) 2615624OUR PLANET LIMITED Registered office: C/O Unit 17, Basepoint Business Centre, Bridge (Company Number 08314274) Road, Haywards Heath, West Sussex, RH16 1UA Trading Name: Our Planet Principal trading address: Unit B4, The Modern Molds Business Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB Centre, Commerce Way, Lancing, BN15 8TA Principal trading address: 75 Springfield Road, Chelmsford, Essex Notice is hereby given that the following resolutions were passed on CM2 6JB 23 August 2016 as a special resolution and an ordinary resolution At a General Meeting of the members of the above-named company respectively: duly convened and held at Swindon West, M4 “That the Company cannot, by reason of its liabilities, continue its Junction 16 Frankland Road, Blagrove, Swindon, SN5 8UD on 15 business, and that it is advisable to wind up the same, and September 2016, the following special and ordinary resolutions were accordingly that the Company be wound up voluntarily and that Fiona duly passed: Monson, of Solvency Solutions (South East) LLP, Unit 17, Basepoint Special Resolution Business Centre, Bridge Road, Haywards Heath, RH16 1UA, (IP No. That it has been proved to the satisfaction of this meeting that the 8704) be appointed as Liquidator for the purposes of such voluntary Company cannot, by reason of its liabilities, continue its business, winding up.” At the subsequent meeting of creditors held on 6 and that it is advisable to wind up the Company, and accordingly that September 2016 the appointment of Fiona Monson as Liquidator was the Company be wound up voluntarily. confirmed. Ordinary Resolution For further details contact: Fiona Monson, Email: That Brendan Doyle of Doyle Davies, 6 Ynys Bridge Court, Gwaelod- [email protected] y-Garth, Cardiff CF15 9SS be and is hereby appointed Liquidator for Simon Rye, Director (2615938) the purposes of such winding up. Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. QUANTUM2615973 MARKETING (U.K.) LIMITED Date of Appointment: 15 September 2016. Further information about (Company Number 04501830) this case is available from the offices of Doyle Davies on 02920 Registered office: The Old Town Hall, 71 Christchurch Road, 820340 or at [email protected]. Ringwood BH24 1DH James Doyle , Chairman (2615624) Principal trading address: 101 West Hill Road, Bournemouth BH2 5PQ Notice is hereby given that the following resolutions were passed on OWEN2615924 PUB ENTERPRISES LIMITED 15 September 2016 as a special resolution and an ordinary resolution (Company Number 08810353) respectively: Trading Name: Kings Arms “That the Company cannot, by reason of its liabilities, continue its Registered office: C/O Silke & Co Ltd, 1st Floor, Consort House, business, and that it is advisable to wind up the same, and Waterdale, Doncaster, DN1 3HR accordingly that the Company be wound up voluntarily, and that Principal trading address: Stifford Clays Road, Grays, Orsett, RM16 David Patrick Meany, of Ashtons Business Recovery Ltd T/A Ashtons, 3LJ The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH, (IP At a General Meeting of the members of the above named Company, No 9453) be appointed as Liquidator for the purposes of such duly convened and held at The Holiday Inn Brentwood, M25, Jct 28, voluntary winding-up.” At a subsequent meeting of creditors held on Brook Street, Brentwood CM14 5NF on 12 September 2016 the 15 September 2016 the appointment of David Patrick Meany as following resolutions were duly passed as a Special Resolution and as Liquidator was confirmed. an Ordinary Resolution respectively: For further details contact: David Patrick Meany, E-mail: “That the Company be wound up voluntarily and that Ian Michael [email protected], Tel: (01202) 970430. Alternative Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, contact: T Hollingsworth, E-mail: [email protected], Tel: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and (01202) 970430. 9144) are appointed Joint Liquidators of the Company for the purpose Marc Binnington, Director (2615973) of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally.” For further details telephone: Weronika Charubin, Tel: 01302 342875 2615670R. L. DISTRIBUTION LIMITED Emma Owen, Chairman (2615924) (Company Number 03582667) Registered office: c/o Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY 2615977PIPPIN CONSTRUCTION LIMITED Principal trading address: c/o Symington's Ltd, Thornes Farm (Company Number 02119409) Business Park, Pontefract Lane, Leeds, LS9 0DN Trading Name: Pippin Construction Passed - 20 September 2016 Registered office: Unit 2 Manor House Yard, Poulshot, Devizes, At a General meeting of the above named company, duly convened Wiltshire, SN10 1RY and held at Clark Business Recovery Limited, 26 York Place, Leeds Principal trading address: Unit 2 Manor House Yard, Poulshot, LS1 2EY on 20 September 2016 at 10.00 A.M. the following Devizes, Wiltshire, SN10 1RY resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "that the company be wound-up voluntarily;" and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 49 COMPANIES

2. "that Dave Clark of Clark Business Recovery Limited, 26 York TGPC2615962 LIMITED Place, Leeds LS1 2EY, be and is hereby appointed liquidator of the (Company Number 07123782) company for the purposes of such winding-up." Trading Name: The Compasses at Pattiswick Office Holder Details: Dave Clark (IP number 9565) of Clark Business Registered office: Compasses Road, Pattiswick, Braintree, Essex, Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of CM77 8BG Appointment: 20 September 2016. Further information about this case Principal trading address: Compasses Road, Pattiswick, Braintree, is available from Phil Clark at the offices of Clark Business Recovery Essex, CM77 8BG on 0113 243 8617 or at [email protected]. At a General Meeting of the above named Company, duly convened, Rodney Lilley , Chairman (2615670) and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 13 September 2016 at 11.00 am the following resolutions were duly passed as a Special Resolution and as 2615969RAPHAEL'S FURNITURE LIMITED an Ordinary Resolution: (Company Number 08653668) “That the Company be wound up voluntarily and that Martin Weller Registered office: 9 Sterling Centre, Eastern Road, Bracknell, and Glyn Mummery, both of FRP Advisory LLP, Jupiter House, Warley Berkshire, RG12 2PW Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos Principal trading address: 9 Sterling Centre, Eastern Road, Bracknell, 9419 and 8996) be and are hereby appointed Joint Liquidators for the Berkshire, RG12 2PW purposes of such winding up.” At a General Meeting of the Members of the above-named Company, For further details contact: The Joint Liquidators, Email: duly convened and held at 47/49 Green Lane, Northwood, Middlesex [email protected] HA6 3AE on 16 September 2016 at 9.30 am the following Special Jonathan Edward Clark, Chairman (2615962) Resolution was duly passed: “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and THE2615912 BUTCHERS CHOP LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 09755023) Company be wound up voluntarily, and that Ashok K Bhardwaj, of Registered office: Summerdale, Head Dyke Lane, Pilling, Preston PR3 Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, 6SJ Middlesex, HA6 3AE, (IP No: 4640) be and is hereby nominated Principal trading address: 50 Market Street, Lancaster LA1 1HS Liquidator for the purpose of the winding up.” At a General Meeting of the above named Company, duly convened, Further information about this case is available at Bhardwaj and held at Summerdale, Head Dyke Lane, Pilling, Preston PR3 6SJ Insolvency Practitioners on telephone number 01923 820966 or email on 13 September 2016 at 10.00 am, the following resolutions were [email protected] duly passed as a Special Resolution and as an Ordinary Resolution: Jake Nazer, Director (2615969) “That the Company be wound up voluntarily and that Lila Thomas and David Thornhill, both of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU, (IP Nos 9608 and 8840) SALMA2615964 CUISINE LIMITED be and are hereby appointed Liquidators for the purposes of such (Company Number 05168198) winding up.” At a subsequent meeting of creditors, duly convened Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN pursuant to section 98 of the Insolvency Act 1986, and held on the Principal trading address: 45 High Street, Wingham, Kent, CT3 1AB same day, the appointment of Lila Thomas and David Thornhill was At a General Meeting of the above named Company convened and confirmed. held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent For further details contact: The Joint Liquidators, Tel: 0161 833 3344. CT1 2AN on 16 September 2016 the following Special and Ordinary Jonthan Ingleby, Chairman (2615912) resolutions were duly passed: “That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and THE2615927 FOX INN (ODDINGTON) LIMITED that the Company be wound up voluntarily and that Andrew James (Company Number 09604239) Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, Registered office: Kenton House, Oxford Street, Moreton-in-Marsh, Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of Gloucestershire, GL56 0LA the Company for the purposes of the voluntary winding-up.” Principal trading address: The Fox Inn, Lower Oddington, Moreton-in- For further details contact: Philip Moore, Tel: 01227 643049, Email: Marsh, GL56 0UR [email protected] Passed on 5 September 2016 Moynoor Rashid, Chairman (2615964) At a General Meeting of the above named Company, duly convened and held at Kenton House, Oxford Street, Moreton-in-Marsh, Gloucestershire, GL56 0LA on 5 September 2016 the following SELECTROTECHNICAL2615925 SERVICES LTD Special Resolution was duly passed: (Company Number 08942147) “That the Company be wound up voluntarily.” Trading Name: Selectrotech William Antony Batty of Antony Batty & Company LLP, 3 Field Court, Registered office: 145-157 St Johns Street, London, EC1V 4PW Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Principal trading address: 145-157 St Johns Street, London, EC1V IKG MacKenzie, Chairman 4PW Liquidator’s name: William Antony Batty, Insolvency Practitioner At a general meeting of the Company duly convened and held at the Number: 8111 offices of M1 Insolvency, Cumberland House, 35 Park Row, Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Nottingham, NG1 6EE on 15 September 2016 the following WC1R 5EF resolutions were duly passed as a Special Resolution and as an Telephone: 020 7831 1234 Fax: 020 7430 2727 Ordinary Resolution: Email: [email protected] “That the Company be wound up voluntarily and that Michael Rose, of Office contact: tania (2615927) M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, (IP No. 8928) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” THE2615933 WATER AND ENERGY EXCHANGE LIMITED For further details contact: Michael Rose of M1 Insolvency, (Company Number 07596644) Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Tel: 0115 Registered office: C/O Silke & Co Limited, 1st Floor, Consort House, 988 6288, Email: [email protected], Alternative person to Waterdale, Doncaster, DN1 3HR contact with enquiries about the case: Mrs Susan Emerson. Principal trading address: 2nd Floor, 16 Crucifix Lane, London, SE1 Matthew Rialas, Director (2615925) 3JW

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named Company, WOODCRAFT2615963 MANUFACTURING LIMITED duly convened and held at The London Gatwick, North Company Limited by Shares Terminal, Gatwick Airport, West Sussex, RH6 0PH on 12 September (Company Number 08025756) 2016 at 12.30 pm, the following resolutions were duly passed as a Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Special Resolution and as an Ordinary Resolution respectively: Cleckheaton BD19 3UE “That the Company be wound up voluntarily and that Ian Michael Principal trading address: Beckside Mills, Beckside Lane, Bradford Rose and Catherine Lee-Baggaley, both of Silke & Co Limited, 1st BD7 2JX Floor, Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9144 The Companies Act 1985 and 9534) are appointed Joint Liquidators of the Company for the At an Extraordinary General Meeting of the above-named Company, purpose of the voluntary winding up, and that the Joint Liquidators duly convened, and held at Moorend House, Snelsins Lane, are to act jointly and severally.” Cleckheaton BD19 3UE, on 8 September 2016 the following For further details contact: Emily Stokell, Tel: 01302 342 875. resolutions were duly passed as a Special Resolution and as an Mark Barker, Chairman (2615933) Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and 2615921THINK CLAIM LIMITED that it is advisable to wind up the same and, accordingly, that the (Company Number 9337647) Company be wound up voluntarily and that Christopher Brooksbank Registered office: 53 Rehoboth Road, Five Roads, Llanelli, SA15 5DJ of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton Principal trading address: 37-38 Kingsway Centre, The Kingsway, BD19 3UE, be and is hereby appointed Liquidator for the purposes of Swansea, SA1 5LF such winding up.” At a meeting of the above-named company duly convened and held Barry Schofield, Chairman/Director/Secretary (2615963) on 16 September 2016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609) of YORKSHIRE2615972 CHIPPY LIMITED Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, (Company Number 09827314) SA1 4PT, be appointed Liquidator for the purpose of the winding up Registered office: 143 Westgate, Heckmondwike, WF16 0EW Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Principal trading address: 143 Westgate, Heckmondwike, WF16 0EW Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail Notice is hereby given that on 14 September 2016 the following [email protected]) resolutions were passed: At a subsequent Meeting of Creditors, duly convened pursuant to “That the Company be wound up voluntarily and that Joanne Wright Section 98 of the INSOLVENCY ACT 1986, and held on the same day, and Robert Neil Dymond, both of Wilson Field Limited, The Manor the appointment of Gary Stones was confirmed. House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 1550 J D Wilshire, Director and Chairman of the Meeting (2615921) and 10430), be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Joanne Wright and Robert Neil Dymond were confirmed by the creditors on the same WARSASH2615920 MOTORS LIMITED date. (Company Number 07032781) Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Registered office: C/o CVR Global LLP, 5 Prospect House, Meridians Alternative contact: Bradley Sanderson. Cross, Ocean Way, Southampton, SO14 3TJ Jad Choudhury, Director (2615972) Principal trading address: The Workshop Vero Park, Greenaway Lane, Warsash, Southampton, Hampshire, SO31 9HT At a General Meeting of the members of the above named company, duly convened and held at CVR Global LLP, 5 Prospect House, Liquidation by the Court Meridians Cross, Ocean Way, Southampton, SO14 3TJ on 14 September 2016 the following resolutions were duly passed as a APPOINTMENT OF LIQUIDATORS special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Simon Lowes In2616123 the High Court of Justice and Matthew Fox, both of CVR Global LLP, 5 Prospect House, No 002694 of 2016 Meridians Cross, Ocean Way, Southampton, SO14 3TJ, (IP Nos: 9194 OPENIT (UK) LIMITED and 9325) be and are hereby appointed as Joint Liquidators for the (Company Number 04595305) purposes of such winding up and that the Joint Liquidators are to act In Liquidation jointly and severally.” Registered office: 44-45 The Market Place, Chippenham, Wilts SN15 Further details contact: Ryan Goldingay, Email: 3HU [email protected], Tel: 023 8017 1503 Principal trading address: 44-45 The Market Place, Chippenham, Richard Bevis, Chairman (2615920) Wilts SN15 3HU Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 WITLODGE2615923 LIMITED 1PG, was appointed Liquidator on 7 September 2016 of OpenIT (UK) (Company Number 01335043) Limited by meeting of creditors / the secretary of state and hereby Registered office: Morgan Reach House, 136 Hagley Road, gives notice pursuant to Rule 4.54 of the INSOLVENCY RULES 1986, Birmingham B16 9NX that a Meeting of Creditors of the above named company will be held Principal trading address: 28 Ivyhouse Lane, Bilston, West Midlands at Oury Clark, Herschel House, 58 Herschel Street, Slough, SL1 1PG WV14 9JU on: At a general meeting of the members of the above named company, Date: 5 December 2016 duly convened and held at 257 Hagley Road, Edgbaston, Time: 11.00 am Birmingham, B16 9NA on 24 August 2016 the following resolutions Resolutions proposed at the meeting will include a resolution were duly passed as a special resolution and as an ordinary specifying the terms on which the Liquidator is to be remunerated. resolution: A creditor entitled to vote at the above meeting may appoint a proxy “That the Company be wound up voluntarily and that Matthew holder to attend and vote instead of him. A proxy holder need not be Thomas Colbourne Frayne, of Phoenix Corporate Recovery, Morgan a Member or Creditor of the Company. Proxies to be used at the Reach House, 136 Hagley Road, Birmingham, B16 9NX, (IP No. 9158), Meetings must be lodged with the Liquidator at Oury Clark, Herschel be and is hereby appointed Liquidator for the purposes of such a House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than winding up.” 12.00 noon on the day before the Meeting. For further details contact the Liquidator on Tel: 0121 289 3554. Enquiries can be pursued via the following email address: SM Greenhill, Director (2615923) [email protected] or alternatively telephoning 01753 551 111 to speak to Georgia Fisher. E H Green, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 51 COMPANIES

16 September 2016 (2616123) Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 24 October 2016. FINAL MEETINGS Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the 2616083In the Leeds District Registry Insolvency Act 1986, that a final meeting of creditors of the above No 693 of 2009 named Company will take place in accordance with this notice, for the AUTHENTIC BUILDERS LIMITED purposes of receiving an account showing the manner in which (Company Number 04805025) winding-up has been conducted, the property of the Company Registered office: CMB Partners UK Limited, 37 Sun Street, London, disposed of and hearing any explanation that may be given by the EC2M 2PL Liquidators on the conduct of the administration of the Company. Principal Trading Address: 487 Roman Road, London E3 5LX Furthermore, it will be determined whether the Liquidator should have Notice is hereby given, pursuant to Section 146 of the Insolvency Act their release under the provisions of Section 174 of the Insolvency Act 1986, that the final meeting of the creditors of the above named 1986. Company will be held at the offices of CMB Partners, 37 Sun Street, All creditors entitled to vote at the meeting may appoint a proxy to London, EC2M 2PL on 26 October 2016 at 10.00 am, for the purpose attend and vote instead of him or her. A proxy need not be a creditor of having an account laid before it showing how the winding-up has of the Company. Proxies for use at the meeting must be lodged at the been conducted and the property of the Company disposed of, and above address by no later than 12 noon on the business day prior to also determining whether the Liquidator should be granted his release the meeting, together with a completed proof of debt form if you have from office. not already lodged one. A creditor entitled to attend and vote is entitled to appoint a proxy to Date of Appointment: 16 December 2013 attend and vote instead of him and such proxy need not also be a Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of creditor. Proxy forms must be returned to the offices of CMB Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Partners, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon Telephone: 020 7184 4300. on the business day before the meeting. For further information contact Jackie Stringer at the offices of Grant Date of Appointment: 30 November 2011. Thornton UK LLP on 0117 305 7642, or [email protected]. Office Holder Details: Lane Bednash (IP No. 8882) of CMB Partners 14 September 2016 (2616120) UK Limited, 37 Sun Street, London, EC2M 2PL. For further details contact: Adam Boyle, Tel: 020 7377 4370, E-mail: [email protected]. 2616113In the Brighton County Court Lane Bednash, Liquidator No 983 of 2011 15 September 2016 (2616083) FREESTYLE DIRECT LIMITED (Company Number 06394483) Registered office: 284 Clifton Drive South, Lytham St Annes, 2616072In the High Court of Justice Lancashire FY8 1LH No 004247 of 2012 Principal trading address: Unit 12, Portfield Trade Centre, Bognor CAVALLIAN ESTATES LIMITED Road, Chichester PO19 8NS (Company Number 04378342) Notice is hereby given pursuant to Section 146 of the Insolvency Act Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, 1986, that a Final Meeting of Creditors of the above named Company Brighton BN1 3XB will be held at the offices of Freeman Rich, Chartered Accountants, Principal Trading Address: 7-18 West Cliff Terrace Mansions, Pegwell 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 23 Road, Ramsgate, Kent CT11 0QL November 2016 at 10.00 am for the purpose of having an account laid Notice is hereby given that a Final Meeting of Creditors, summoned before them and to receive the report of the Liquidator showing how by the Liquidator, will be held at 3rd Floor, 37 Frederick Place, the winding up of the Company has been conducted and its property Brighton, East Sussex BN1 3XB on 11 November 2016 at 11.00 am disposed of and determining whether the Liquidator should obtain his for the purposes of receiving an account of how the winding up has release under Section 174 of the Insolvency Act 1986. Proxies to be been conducted and the Company’s property disposed of, hearing used for the meeting must be lodged with the Liquidator at 284 Clifton any explanations that may be given by the Liquidator and determining Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 the release of the Liquidator. A creditor entitled to attend and vote at noon on the business day before the meeting, (together with a the meeting may appoint a proxy to attend and vote instead of them. completed Proof of Debt if you have not already lodged one). A proxy need not be a creditor of the Company. Proxies for use at the Further details contact: Mrs Houston Tel: 01253 712231 meeting must be lodged at Quantuma LLP, 3rd Floor, 37 Frederick J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Place, Brighton, East Sussex BN1 3XB no later than 12.00 noon on 10 Appointment: 24 September 2013 November 2016 to entitle you to vote by proxy at the meeting 14 September 2016 (2616113) (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 20 September 2012. 2616119In the Bristol County Court Office Holder details: Ian Cadlock and Garry Lock (IP Nos 8174 and No 943 of 2010 12670) both of Quantuma LLP, 3rd Floor, 37 Frederick Place, H A L COMPUTER SYSTEMS LIMITED Brighton, East Sussex BN1 3XB. (Company Number 02319538) For further details contact: Ian Cadlock or Garry Lock, E-mail: Registered office: CMB Partners LLP, 37 Sun Street, London, EC2M [email protected], Tel: +44 (0)1273 322400. Alternative 2PL contact: Tom Burton, E-mail: [email protected], Tel: 01273 Principal Trading Address: 4 Osprey Court, Hawkfield Way, Bristol, 322400. BS14 0BB Ian Cadlock and Garry Lock, Joint Liquidators Notice is hereby given, pursuant to Section 146 of the Insolvency Act 15 September 2016 (2616072) 1986, that the final meeting of the creditors of the above named Company will be held at the offices of CMB Partners, 37 Sun Street, London, EC2M 2PL on 26 October 2016 at 10.00 am, for the purpose In2616120 the High Court of Justice Chancery Division, of having an account laid before it showing how the winding-up has No 6654 of 2013 been conducted and the property of the Company disposed of, and DALTEL EUROPE LIMITED also determining whether the Liquidator should be granted his release (Company Number 04453267) from office. Registered office: 30 Finsbury Square, London, EC2P 2YU A creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: 66 WIGMORE STREET, LONDON, W1H attend and vote instead of him and such proxy need not also be a 0HQ creditor. Proxy forms must be returned to the offices of CMB Nature of Business: Other business support service activities n.e.c.. Partners, Third Floor, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meeting.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 30 November 2011 Notice is hereby given pursuant to Section 146 of the Insolvency Act Office Holder Details: Lane Bednash (IP No. 8882) of CMB Partners 1986, that a Final Meeting of Creditors of the above named Company UK Limited, 37 Sun Street, London, EC2M 2PL will be held at the offices of Freeman Rich, Chartered Accountants, Further details contact: Adam Boyle, Email: [email protected], Tel: 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 10 020 7377 4370. January 2017 at 10.00 am for the purpose of having an account laid Lane Bednash, Liquidator before them and to receive the report of the Liquidator showing how 13 September 2016 (2616119) the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be 2616124In the High Court of Justice used for the meeting must be lodged with the Liquidator at 284 Clifton No 17654 of 2009 Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 MORTGAGE MARKETPLACE LIMITED noon on the business day before the meeting, (together with a (Company Number 04360408) completed Proof of Debt if you have not already lodged one). Registered office: Griffins, Tavistock House South, Tavistock Square, Further details contact: Andrea Eddleston Tel: 01253 712231 London, WC1H 9LG J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Principal Trading Address: 33 The Clarendon Centre, Salisbury Appointment: 13 July 2010 Business Park, Dairy Meadow Lane, Salisbury SP1 2TJ 15 September 2016 (2616100) Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s In2616095 the Northampton Combined Court Centre, report of the winding-up and to determine whether the Liquidator No 10 of 2006 should be given their release. The meeting will be held at Griffins, UNA LEEVA COLD STORAGE LTD Tavistock House South, Tavistock Square, London, WC1H 9LG on 4 (Company Number 04280417) November 2016 at 1.00 pm. Registered office: 1 Washington Street, Kings Thorpe, NN2 6N In order to be entitled to vote at the meeting, creditors must lodge Previous Name of Company: Brixworth Cold Storage Ltd their proxies with the Liquidator at Griffins, Tavistock House South, Principal trading address: Unit C, Old Harborough Road, Brixworth, Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Northants NN6 9BX the business day prior to the day of the meeting (together with a Nature of Business: Cold Storage. completed proof of debt form if this has not previously been Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 submitted). 6FT. Date of Appointment: 15 May 2012. Date of meeting: 1 November 2016. Office Holder details: Stephen Hunt (IP No 9183) of Griffins, Tavistock Time of meeting: 10:00 am. House South, Tavistock Square, London, WC1H 9LG. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the For further details contact: Stephen Hunt, Tel: 020 7554 9600. Insolvency Act 1986, that a final meeting of creditors of the above Alternative contact: E-mail: [email protected]. named Company will take place in accordance with this notice, for the Stephen Hunt, Liquidator purposes of receiving an account showing the manner in which 15 September 2016 (2616124) winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Liquidators on the conduct of the administration of the Company. In2616073 the Norwich County Court Furthermore, it will be determined whether the Liquidator should have No 1996 of 2009 their release under the provisions of Section 174 of the Insolvency Act S. BARRON (TECHNICAL SERVICES) LIMITED 1986. (Company Number 05953387) All creditors entitled to vote at the meeting may appoint a proxy to Registered office: CMB Partners UK Limited, 37 Sun Street, London attend and vote instead of him or her. A proxy need not be a creditor EC2M 2PL of the Company. Proxies for use at the meeting must be lodged at the Principal Trading Address: East Coast House, Galahad Road, Great above address by no later than 12 noon on the business day prior to Yarmouth, NR30 2PQ the meeting, together with a completed proof of debt form if you have Notice is hereby given, pursuant to Section 146 of the Insolvency Act not already lodged one. 1986, that the final meeting of the creditors of the above named Date of Appointment: 10 April 2006 Company will be held at CMB Partners, 37 Sun Street, London, EC2M Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of 2PL on 26 October 2016 at 10.00 am, for the purpose of having an Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. account laid before it showing how the winding-up has been Telephone: 020 7184 4300. conducted and the property of the Company disposed of, and also For further information contact Jackie Stringer at the offices of Grant determining whether the Liquidator should be granted his release Thornton UK LLP on 0117 305 7642, or [email protected]. from office. A creditor entitled to attend and vote is entitled to appoint 15 September 2016 (2616095) a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of CMB Partners, 37 Sun Street, London, EC2M 2PL no later than 12.00 PETITIONS TO WIND-UP noon on the business day before the meeting. Date of Appointment: 30 September 2011. In2614315 the High Court of Justice (Chancery Division) Office Holder details: Lane Bednash (IP No. 8882) of CMB Partners Companies Court No 004652 of 2016 UK Limited, 37 Sun Street, London EC2M 2PL. In the Matter of 24-7 LIGHTING MAINTENANCE LTD Further details contact: Adam Boyle, Email: [email protected] Tel: (Company Number 05043841) 020 7377 4370. and in the Matter of the INSOLVENCY ACT 1986 Lane Bednash, Liquidator A Petition to wind up the above-named Company, Registration 16 September 2016 (2616073) Number 05043841, of ,118 Hawthorne Avenue, Long Eaton, Nottingham, NG10 3NJ, presented on 9 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2616100In the Newcastle District Registry West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be No 602 of 2010 Creditors of the Company, will be heard at the High Court, Royal UMBRELLA FINANCE COMPANY LIMITED Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (Company Number 04297823) 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Registered office: Floor D, Milburn House, Dean Street, Newcastle can be heard). upon Tyne NE1 1LE Any persons intending to appear on the hearing of the Petition Principal trading address: 15 Banks Road, Darlington, County Durham (whether to support or oppose it) must give notice of intention to do DL1 1YF so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 53 COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1829620/G.) SLR1842103/A.) 21 September 2016 (2614315) 21 September 2016 (2614356)

2614283In the High Court of Justice (Chancery Division) 2614305In the High Court of Justice (Chancery Division) Companies Court No 3082 of 2016 Companies Court No 004808 of 2016 In the Matter of 4HIRE (SOUTH WEST) LIMITED In the Matter of AA SOFTWARE SOLUTIONS LIMITED (Company Number 05899088) (Company Number 06719649) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05899088, of ,c/o GPD Accounting, 3-4 Westbourne Grove, Number 06719649, of ,35 Lineacre Close, Grange Park, Swindon, Hove, East Sussex, BN3 5PJ, presented on 6 June 2016 by the Wiltshire, SN5 6DA, presented on 12 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1850135/W.) SLR1855370/Z.) 21 September 2016 (2614283) 21 September 2016 (2614305)

In2614267 the High Court of Justice (Chancery Division) In2614378 the High Court of Justice (Chancery Division) Companies Court No 004813 of 2016 Companies Court No 3155 of 2016 In the Matter of 69ERS LIMITED In the Matter of AFRIKIKO LIMITED (Company Number 06088346) (Company Number 07743362) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06088346, of ,c/o Zaheer Ahmed, 26 Bedford Square, Number 07743362, of ,871 Old Kent Road, London, SE15 1NX, Houghton Regis, Dunstable, Bedfordshire, LU5 5ES, presented on 12 presented on 8 June 2016 by the COMMISSIONERS FOR HM August 2016 by the COMMISSIONERS FOR HM REVENUE AND REVENUE AND CUSTOMS, of South West Wing, Bush House, CUSTOMS, of South West Wing, Bush House, Strand, London, Strand, London, WC2B 4RD,, claiming to be Creditors of the WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company, will be heard at the High Court, Royal Courts of Justice, 7 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as 1030 hours (or as soon thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1828352/U.) SLR1844036/U.) 21 September 2016 (2614378) 21 September 2016 (2614267)

In2614323 the High Court of Justice (Chancery Division) In2614356 the High Court of Justice (Chancery Division) Companies Court No 004811 of 2016 Companies Court No 4690 of 2016 In the Matter of ALLERNA THERAPEUTICS LIMITED In the Matter of A & C BAILIFFS LTD (Company Number 05901236) (Company Number 07459065) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07459065, of ,33 Cockton Hill Road, Bishop Auckland, Co. Number 05901236, of ,c/o Tony Down Limited, Venture House, Durham, England, DL14 6HS, presented on 10 August 2016 by the Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 4SN, presented on 1 August 2016 by the COMMISSIONERS FOR HM West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be REVENUE AND CUSTOMS, of South West Wing, Bush House, Creditors of the Company, will be heard at the High Court, Royal Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 .

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2614295In the High Court of Justice (Chancery Division) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies Court No 4851 of 2016 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In the Matter of APPLETREE CARDIFF BAY LTD SLR1832867/G.) (Company Number 07152172) 21 September 2016 (2614323) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07152172, of ,Basepoint Business Centre, Beaufort Park 2614327In the High Court of Justice (Chancery Division) Way, Chepstow, Gwent, Wales, NP16 5UH, presented on 15 August Companies Court No 4771 of 2016 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, In the Matter of ALORDIA PROMOTIONS LIMITED of South West Wing, Bush House, Strand, London, WC2B 4RD,, (Company Number 07669694) claiming to be Creditors of the Company, will be heard at the High and in the Matter of the INSOLVENCY ACT 1986 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, A Petition to wind up the above-named Company, Registration EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Number 07669694, of ,c/o Ray Ankrah & Associates, Bruce Grove, the Petition can be heard). London, England, N17 6UR, presented on 12 August 2016 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (whether to support or oppose it) must give notice of intention to do West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Creditors of the Company, will be heard at the High Court, Royal by 1600 hours on 30 September 2016 . Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on The Petitioners` Solicitor is the Solicitor to, HM Revenue and 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush can be heard). House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Any persons intending to appear on the hearing of the Petition SLR1855776/G.) (whether to support or oppose it) must give notice of intention to do 21 September 2016 (2614295) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and 2616075In the High Court of Justice, Chancery Division Customs,Solicitor's Office & Legal Services, South West Wing, Bush Companies CourtNo 004849-CR of 2016 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In the Matter of ARC MECHANICAL LIMITED SLR1821869/G.) (Company Number 09590883) 21 September 2016 (2614327) and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above named Company of The Masters House, 92a Arundel Street, Sheffield, S1 4RE, presented on 15 In2614307 the High Court of Justice (Chancery Division) August 2016, by HSS HIRE SERVICE GROUP LIMITED, 25 Willow Companies Court No 004657 of 2016 Lane, Mitcham, Surrey, CR4 4TS, claiming to be a Creditor of the In the Matter of ANDREW KERR LIMITED Company will be heard at, The Companies Court, 7 Rolls Buildings, (Company Number 05823881) Fetter Lane, London, EC4A 1NL, on 03 October 2016 at 10.30 am (or and in the Matter of the INSOLVENCY ACT 1986 as soon thereafter as the Petition can be heard). A Petition to wind up the above-named Company, Registration Any person intending to appear on the Hearing of the Petition Number 05823881, of ,6 Clinton Avenue, Nottingham, (whether to support or oppose it) must give Notice of Intention to do Nottinghamshire, NG5 1AW, presented on 8 September 2016 by the so to the Petitioner or their Solicitors in accordance with Rule 4.16 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 16.00 hours on 30 September 2016. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioner's Solicitor is Abrahams Dresden LLP, 111 Creditors of the Company, will be heard at the High Court, Royal Charterhouse Street, London, EC1M 6AW - Ref: TH/33070. Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 September 2016 (2616075) 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2614311 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 004759 of 2016 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of ARTISAM LIMITED by 1600 hours on 30 September 2016 . (Company Number 08314851) The Petitioners` Solicitor is the Solicitor to, HM Revenue and and in the Matter of the INSOLVENCY ACT 1986 Customs,Solicitor's Office & Legal Services, South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Number 08314851, of ,3A Blue Sky Way, Monkton Business Park SLR1863190/W.) South, Hebburn, Tyne and Wear, Great Britain, NE31 2EQ (formerly at 21 September 2016 (2614307) 8 Highworth Drive, Newcastle Upon Tyne, NE7 7FB) presented on 11 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, 2616115In the High Court of Justice (Chancery Division) WC2B 4RD,, claiming to be Creditors of the Company, will be heard Bristol District RegistryNo 225 of 2016 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter In the Matter of APHRODITE BRIDES LIMITED Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as (Company Number 06528279) soon thereafter as the Petition can be heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Aphrodite Brides (whether to support or oppose it) must give notice of intention to do Limited (Registered No 06528279) of 24 Glanvilles Mill, Ivybridge, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Devon PL21 9PS, presented on 20 July 2016 by APHRODITE BRIDES by 1600 hours on 30 September 2016 . LIMITED of 24 Glanvilles Mill, Ivybridge, Devon PL21 9PS, claiming to The Petitioners` Solicitor is the Solicitor to, HM Revenue and be a Creditor of the Company, will be heard at Bristol District Registry Customs,Solicitor's Office & Legal Services, South West Wing, Bush at 2 Redcliff Street, Bristol BS1 6GR, on 29 September 2016, at 10.00 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref am (or as soon thereafter as the Petition can be heard). SLR1862346/U.) Any person intending to appear on the hearing of the Petition 21 September 2016 (2614311) (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 28 September 2016. 2614280In the High Court of Justice (Chancery Division) The Petitioner’s Solicitor is Natasha Kirsten Bliss, Metcalfes Solicitors, Companies Court No 4686 of 2016 46-48 Queen Square, Bristol BS1 4LY, DX 7835 BRISTOL. In the Matter of BARDENS CONTRACTS LTD 19 September 2016 (2616115) (Company Number 07850702) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 55 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07850702, of ,9 Poppy Close, Pilgrims Hatch, Brentwood, Number 08049938, of ,48 Malthouse Road, Stoke-on-Trent, ST2 9HY, Essex, CM15 9QJ, presented on 10 August 2016 by the presented on 11 August 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1834091/G.) SLR1826130/A.) 21 September 2016 (2614296) 21 September 2016 (2614280)

In2614312 the High Court of Justice (Chancery Division) 2616074In the High Court of Justice, Chancery Division Companies Court No 4832 of 2016 Companies CourtNo 004745-CR of 2016 In the Matter of CABOT DEVELOPMENTS LTD In the Matter of BISHOP PLUMBING AND HEATING LIMITED (Company Number 06766357) (Company Number 08096817) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above named Company whose resgistered Number 06766357, of ,Unit 6, Cherrytree Farm, Blackmore End Road, office is situate 50 Priory Road, Campton, Shefford, SG17 5SG, and Sible Hedingham, Halstead, Essex, England, CO9 3LZ, presented on whose last known trading address is 14 Cropton Rise, Emerson 15 August 2016 by the COMMISSIONERS FOR HM REVENUE AND Valley, Milton Keynes, MK4 2GG presented on 11 August 2016, by CUSTOMS, of South West Wing, Bush House, Strand, London, LTD, Saint-Gobain House, Binley Business Park, Coventry, WC2B 4RD,, claiming to be Creditors of the Company, will be heard CV3 2TT, claiming to be a Creditor of the Company will be heard at, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter The Royal Courts of Justice, The Rolls Building, Fetter Lane, London, Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as EC4A 1NL, on 03 October 2016 at 10.30 am (or as soon thereafter as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give Notice of Intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or their Solicitors in accordance with Rule 4.16 by by 1600 hours on 30 September 2016 . 16.00 hours on 30 September 2016. The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref BISP043.. SLR1839823/Z.) 15 September 2016 (2616074) 21 September 2016 (2614312)

2614325In the High Court of Justice (Chancery Division) In2614358 the High Court of Justice (Chancery Division) Companies Court No 4845 of 2016 Companies Court No 4826 of 2016 In the Matter of BROMLEY CLADDING LIMITED In the Matter of CADENCE INSTALLATIONS LIMITED (Company Number 09341706) (Company Number 06836366) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 09341706, of ,16 Evershed Way, Burton-on-Trent, A Petition to wind up the above-named Company, Registration Staffordshire, DE14 3LU, presented on 15 August 2016 by the Number 06836366, of ,John Phillips & co Ltd, 81 Centaur Court, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be presented on 15 August 2016 by the COMMISSIONERS FOR HM Creditors of the Company, will be heard at the High Court, Royal REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1865479/W.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 21 September 2016 (2614325) SLR1823356/A.) 21 September 2016 (2614358)

In2614296 the High Court of Justice (Chancery Division) Companies Court No 004751 of 2016 2614271In the High Court of Justice (Chancery Division) In the Matter of BS PATTERN MAKERS LIMITED Companies Court No 4837 of 2016 (Company Number 08049938) In the Matter of CATERPLUS LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 05882556) Principal trading address: 35 Entry Hill, Bath, BA2 5LY and in the Matter of the INSOLVENCY ACT 1986

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05882556, of ,6 Charlotte Street, Bath, BA1 2NE, presented Number 08424321, of ,105 Rossmore Court, London, NW1 6XZ, on 15 August 2016 by the COMMISSIONERS FOR HM REVENUE presented on 9 August 2016 by the COMMISSIONERS FOR HM AND CUSTOMS, of South West Wing, Bush House, Strand, London, REVENUE AND CUSTOMS, of South West Wing, Bush House, WC2B 4RD,, claiming to be Creditors of the Company, will be heard Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1868500/U.) SLR1828316/W.) 21 September 2016 (2614271) 21 September 2016 (2614293)

2614326In the High Court of Justice (Chancery Division) In2614320 the High Court of Justice (Chancery Division) Companies Court No 004814 of 2016 Companies Court No 4761 of 2016 In the Matter of CENTRAL BUILDING CONSULTANTS LIMITED In the Matter of CHRIS STAWARD ROOFING SERVICES LIMITED (Company Number 07989789) (Company Number 08929338) Principal trading address: Flat 10, Hungerford House, 22 Napier and in the Matter of the INSOLVENCY ACT 1986 Place, London, W14 8LY A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08929338, of ,3 Homefield Park, Bodmin, Cornwall, PL31 A Petition to wind up the above-named Company, Registration 1DJ, presented on 11 August 2016 by the COMMISSIONERS FOR Number 07989789, of ,32 Basement, Woodstock Grove, London, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, W12 8LE, presented on 11 August 2016 by the COMMISSIONERS Strand, London, WC2B 4RD,, claiming to be Creditors of the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Company, will be heard at the High Court, Royal Courts of Justice, 7 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1854260/W.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 21 September 2016 (2614320) SLR1855906/U.) 21 September 2016 (2614326) In2614299 the High Court of Justice (Chancery Division) Companies Court No 004750 of 2016 In2614338 the High Court of Justice (Chancery Division) In the Matter of CONCRETE FLOORING UK LIMITED Companies Court No 004802 of 2016 (Company Number 08544698) In the Matter of CHINEWOOD DEVELOPMENTS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03971801) A Petition to wind up the above-named Company, Registration Principal trading address: Not Known Number 08544698, of ,Portland House, 11-13 Station Road, and in the Matter of the INSOLVENCY ACT 1986 Kettering, Northants, NN15 7HH, presented on 11 August 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 03971801, of ,Old Library House, 4 Dean Park Crescent, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Bournemouth, Dorset, BH1 1LY, presented on 12 August 2016 by the Creditors of the Company, will be heard at the High Court, Royal COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Creditors of the Company, will be heard at the High Court, Royal can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 3 October 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 30 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1867319/W.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 21 September 2016 (2614299) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1862708/A.) 21 September 2016 (2614338) In2614291 the High Court of Justice (Chancery Division) Companies Court No 4859 of 2016 In the Matter of CRG PUBLICATIONS PLUS LTD In2614293 the High Court of Justice (Chancery Division) (Company Number 05854023) Companies Court No 4665 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CHOICE CONTRACTING LIMITED (Company Number 08424321) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 57 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05854023, of ,73 Park Lane, Croydon, CR0 1JG, presented Number 07054853, of ,The White & Company Group, 6th Floor on 16 August 2016 by the COMMISSIONERS FOR HM REVENUE Blackfriars House, Parsonage, Manchester, M3 2JA, presented on 15 AND CUSTOMS, of South West Wing, Bush House, Strand, London, August 2016 by the COMMISSIONERS FOR HM REVENUE AND WC2B 4RD,, claiming to be Creditors of the Company, will be heard CUSTOMS, of South West Wing, Bush House, Strand, London, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter WC2B 4RD,, claiming to be Creditors of the Company, will be heard Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter soon thereafter as the Petition can be heard). Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as Any persons intending to appear on the hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1858231/A.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 21 September 2016 (2614291) SLR1864167/G.) 21 September 2016 (2614266)

2614289In the High Court of Justice (Chancery Division) Companies Court No 4591 of 2016 In2614331 the High Court of Justice (Chancery Division) In the Matter of CURA SOFTWARE UK LTD Companies Court No 4620 of 2016 (Company Number 06322688) In the Matter of DMAC HEALTH PHYSICS AND and in the Matter of the INSOLVENCY ACT 1986 DECOMMISSIONING SERVICES LIMITED A Petition to wind up the above-named Company, Registration (Company Number 07540462) Number 06322688, of ,Office 123 Berkeley Square House, Berkeley and in the Matter of the INSOLVENCY ACT 1986 Square, London, United Kingdom, W1J 6BD, presented on 5 August A Petition to wind up the above-named Company, Registration 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Number 07540462, of ,49 Dunkirk Road, Burnham-on-Crouch, CM0 of South West Wing, Bush House, Strand, London, WC2B 4RD,, 8LG, presented on 8 August 2016 by the COMMISSIONERS FOR HM claiming to be Creditors of the Company, will be heard at the High REVENUE AND CUSTOMS, of South West Wing, Bush House, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Strand, London, WC2B 4RD,, claiming to be Creditors of the EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Company, will be heard at the High Court, Royal Courts of Justice, 7 the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1829049/G.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 21 September 2016 (2614289) SLR1828371/A.) 21 September 2016 (2614331)

In2614341 the High Court of Justice (Chancery Division) Companies Court No 4797 of 2016 In2614297 the High Court of Justice (Chancery Division) In the Matter of D M HAMMOND LIMITED Companies Court No 004748 of 2016 (Company Number 07033576) In the Matter of DRUMMOND CONTROLS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08751047) A Petition to wind up the above-named Company, Registration Principal trading address: Unknown Number 07033576, of ,8 Peartree Court, Haigh Road, Aspull, Wigan, and in the Matter of the INSOLVENCY ACT 1986 WN2 1RH, presented on 12 August 2016 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Number 08751047, of ,Lynch Lane Offices, Egdon Hall, Lynch Lane, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Weymouth, Dorset, DT4 9EU, presented on 11 August 2016 by the Company, will be heard at the High Court, Royal Courts of Justice, 7 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1030 hours (or as soon thereafter as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 3 October 2016 at 1030 hours (or as soon thereafter as the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 can be heard). by 1600 hours on 30 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref by 1600 hours on 30 September 2016 . SLR1860435/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614341) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1827312/W.) In2614266 the High Court of Justice (Chancery Division) 21 September 2016 (2614297) Companies Court No 4831 of 2016 In the Matter of DAVID SHEPHERD MEDICAL LTD (Company Number 07054853) In2614360 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4839 of 2016 In the Matter of ECOHOME NORTH WEST LIMITED (Company Number 08275783) and in the Matter of the INSOLVENCY ACT 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08275783, of ,15 Charlton Street, Charlton Street, Number 07984924, of ,22 Nicholas Street, Chester, Cheshire, CH1 Warrington, England, WA4 1LX, presented on 15 August 2016 by the 2NX, presented on 10 August 2016 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1863264/G.) SLR1854300/Z.) 21 September 2016 (2614350) 21 September 2016 (2614360)

In2614290 the High Court of Justice (Chancery Division) 2614298In the High Court of Justice (Chancery Division) Companies Court No 4631 of 2016 Companies Court No 4694 of 2016 In the Matter of EXTRANSYS LIMITED In the Matter of ERS RECOVERY LIMITED (Company Number 07110522) (Company Number 07341215) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: The Control Centre, Rhos Sommon, A Petition to wind up the above-named Company, Registration Llanymynech, Powys, SY22 6RN Number 07110522, of ,Winton House, Winton Square, Basingstoke, and in the Matter of the INSOLVENCY ACT 1986 Hampshire, RG21 8EN, presented on 8 August 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 07341215, of ,Enfield Cottage, Rhos Common, Llanymynech, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Powys, United Kingdom, SY22 6RN, presented on 10 August 2016 by Creditors of the Company, will be heard at the High Court, Royal the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Creditors of the Company, will be heard at the High Court, Royal can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 3 October 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 30 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1826475/A.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 21 September 2016 (2614290) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1862024/W.) 21 September 2016 (2614298) In2614258 the High Court of Justice (Chancery Division) Companies Court No 4740 of 2016 In the Matter of FOUR WINDS CARE LIMITED In2614278 the High Court of Justice (Chancery Division) (Company Number 09073091) Companies Court No 4742 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ETAF MANAGEMENT LTD A Petition to wind up the above-named Company, Registration (Company Number 08484904) Number 09073091, of ,Greystones, Elwick Road, Hartlepool, TS26 and in the Matter of the INSOLVENCY ACT 1986 0DL, presented on 11 August 2016 by the COMMISSIONERS FOR A Petition to wind up the above-named Company, Registration HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 08484904, of ,22A Cross Hayes, Malmesbury, Wiltshire, Strand, London, WC2B 4RD,, claiming to be Creditors of the SN16 9BG, presented on 11 August 2016 by the COMMISSIONERS Company, will be heard at the High Court, Royal Courts of Justice, 7 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 30 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1838717/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 21 September 2016 (2614258) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1855895/W.) 21 September 2016 (2614278) In2614336 the High Court of Justice (Chancery Division) Companies Court No 4790 of 2016 In the Matter of FREEDOM HOMECARE LTD In2614350 the High Court of Justice (Chancery Division) (Company Number 07596852) Companies Court No 4685 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ETHICOR PHARMA LTD (Company Number 07984924) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 59 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07596852, of ,8 Blue Chip Business Centre, Atlantic Street, Number 06457613, of ,11 Sherbourne Place, Paddock Hall Road, Broadheath, Altrincham, Cheshire, WA14 5DD, presented on 12 Haywards Heath, West Sussex, RH16 1HL, presented on 12 August August 2016 by the COMMISSIONERS FOR HM REVENUE AND 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, CUSTOMS, of South West Wing, Bush House, Strand, London, of South West Wing, Bush House, Strand, London, WC2B 4RD,, WC2B 4RD,, claiming to be Creditors of the Company, will be heard claiming to be Creditors of the Company, will be heard at the High at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1850245/A.) SLR1860689/U.) 21 September 2016 (2614336) 21 September 2016 (2614343)

2614319In the High Court of Justice (Chancery Division) 2614281In the High Court of Justice (Chancery Division) Companies Court No 004812 of 2016 Companies Court No 4917 of 2016 In the Matter of FRESH PROPERTY CONTRACTS LTD In the Matter of GENREN LIMITED (Company Number 09007706) (Company Number 05688508) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 09007706, of ,Unit 1 Breezehurst Farm, Crouch House Road, Number 05688508, of ,Marigolds, Northiam Road, Staplecross, Edenbridge, Kent, TN8 5LF, presented on 12 August 2016 by the Robertsbridge, TN32 5QH, presented on 17 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1869992/G.) SLR1865273/W.) 21 September 2016 (2614319) 21 September 2016 (2614281)

In2614285 the High Court of Justice (Chancery Division) In2614273 the High Court of Justice (Chancery Division) Companies Court No 4858 of 2016 Companies Court No 4623 of 2016 In the Matter of GEMINI PROPERTIES (NORTHERN) LIMITED In the Matter of GM FOOD & NUTRITION LIMITED (Company Number 07773324) (Company Number 07630508) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 11-12 Bridge Street, Stafford, ST16 2HL A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07773324, of ,38 Canalside West, Newport, Brough, East A Petition to wind up the above-named Company, Registration Yorkshire, HU15 2RN, presented on 16 August 2016 by the Number 07630508, of ,3 Waterglades Close, Stoke-on-Trent, ST1 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 5GE, presented on 8 August 2016 by the COMMISSIONERS FOR HM West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be REVENUE AND CUSTOMS, of South West Wing, Bush House, Creditors of the Company, will be heard at the High Court, Royal Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1854186/W.) SLR1837584/U.) 21 September 2016 (2614285) 21 September 2016 (2614273)

In2614343 the High Court of Justice (Chancery Division) In2614318 the High Court of Justice (Chancery Division) Companies Court No 4776 of 2016 Companies Court No 4683 of 2016 In the Matter of GEMINI SECURITY UK LIMITED In the Matter of GRANGE DEVELOPMENTS (SHROPSHIRE) (Company Number 06457613) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 03841596) and in the Matter of the INSOLVENCY ACT 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03841596, of ,Dodecote Grange, Dodecote Drive, Childs Number 08881407, of ,9 Albert Embankment, London, SE1 7SP, Ercall, Market Drayton, Salop, TF9 2DN, presented on 10 August 2016 presented on 8 August 2016 by the COMMISSIONERS FOR HM by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of REVENUE AND CUSTOMS, of South West Wing, Bush House, South West Wing, Bush House, Strand, London, WC2B 4RD,, Strand, London, WC2B 4RD,, claiming to be Creditors of the claiming to be Creditors of the Company, will be heard at the High Company, will be heard at the High Court, Royal Courts of Justice, 7 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as 1030 hours (or as soon thereafter as the Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1829350/Z.) SLR1863316/A.) 21 September 2016 (2614309) 21 September 2016 (2614318)

In2616087 the High Court of Justice (Chancery Division) 2614329In the High Court of Justice (Chancery Division) Manchester District RegistryNo 2738 of 2016 Companies Court No 4920 of 2016 (Company Number 05453812) In the Matter of GROUNDRAIL LIMITED In the Matter of HATCHMERE PARK LIMITED (Company Number 08687730) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named company 05453812, TOWER A Petition to wind up the above-named Company, Registration HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW presented on Number 08687730, of ,3 Beversbrook Cottage, The Garages, Calne 12 August 2016 by E.ON UK PLC OF WESTWOOD WAY, Road, Hilmarton, Wiltshire, SN11 8RX, presented on 17 August 2016 WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG claiming to be by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of a creditor of the company will be heard at Manchester District South West Wing, Bush House, Strand, London, WC2B 4RD,, Registry, 1 Bridge Street West, Manchester, M60 9DJ claiming to be Creditors of the Company, will be heard at the High Date: 3 October 2016 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Time: 1000 hours EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as (or as soon thereafter as the petition can be heard) the Petition can be heard). Any person intending to appear on the hearing of the petition (whether Any persons intending to appear on the hearing of the Petition to support or oppose it) must give notice of intention to do so to the (whether to support or oppose it) must give notice of intention to do petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours so to the Petitioners or to their Solicitor in accordance with Rule 4.16 on 30 September 2016. by 1600 hours on 30 September 2016 . The petitioner’s solicitor is: TLT LLP, 3 Hardman Square, Manchester, The Petitioners` Solicitor is the Solicitor to, HM Revenue and M3 3EB, (Ref: JG29/49381.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 16 September 2016 (2616087) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1859404/G.) 21 September 2016 (2614329) In2614286 the High Court of Justice (Chancery Division) Companies Court No 4853 of 2016 In the Matter of HM OPERATIONS LTD In2614260 the High Court of Justice (Chancery Division) (Company Number 07720444) Companies Court No 004749 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of HALO TRADING LIMITED A Petition to wind up the above-named Company, Registration (Company Number 08362969) Number 07720444, of ,144-146 Buckingham Palace Road, London, and in the Matter of the INSOLVENCY ACT 1986 SW1W 9TR, presented on 15 August 2016 by the COMMISSIONERS A Petition to wind up the above-named Company, Registration FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Number 08362969, of ,Unit V1 Willments Industrial Estate, Hazel House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Road, Southampton, England, SO19 7HS, presented on 11 August Company, will be heard at the High Court, Royal Courts of Justice, 7 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at of South West Wing, Bush House, Strand, London, WC2B 4RD,, 1030 hours (or as soon thereafter as the Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Petition can be heard). by 1600 hours on 30 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref by 1600 hours on 30 September 2016 . SLR1841977/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614286) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR6000741/U.) In2614313 the High Court of Justice (Chancery Division) 21 September 2016 (2614260) Companies Court No 4672 of 2016 In the Matter of INTERGUIDE INVESTMENT HOLDINGS LIMITED (Company Number 05379238) In2614309 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4639 of 2016 In the Matter of HAMILTON EXHIBITIONS AND EVENTS LTD (Company Number 08881407) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 61 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05379238, of ,New Bury Farm, Mill Road, Slapton, Leighton Number 07914713, of ,10 Dacre Street, Bootle, Merseyside, L20 8DN, Buzzard, Beds, LU7 9BT, presented on 9 August 2016 by the presented on 10 August 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1863978/Z.) SLR1864383/U.) 21 September 2016 (2614330) 21 September 2016 (2614313)

In2614301 the High Court of Justice (Chancery Division) 2614340In the High Court of Justice (Chancery Division) Companies Court No 4755 of 2016 Companies Court No 4782 of 2016 In the Matter of K.J RAIL LIMITED In the Matter of INTOUCH COMMUNICATIONS (RETAIL) LIMITED (Company Number 06443905) (Company Number 04165092) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06443905, of ,Unit 1 Stephens Way, Warrington Road Number 04165092, of ,102 Hough Lane, Leyland, Preston, Industrial Estate, Wigan, Lancashire, WN3 6PH, presented on 11 Lancashire, PR5 2WP, presented on 12 August 2016 by the August 2016 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South CUSTOMS, of South West Wing, Bush House, Strand, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be WC2B 4RD,, claiming to be Creditors of the Company, will be heard Creditors of the Company, will be heard at the High Court, Royal at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as 3 October 2016 at 1030 hours (or as soon thereafter as the Petition soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1730279/A.) SLR8000105/G.) 21 September 2016 (2614301) 21 September 2016 (2614340)

2614261In the High Court of Justice (Chancery Division) In2614345 the High Court of Justice (Chancery Division) Companies Court No 4633 of 2016 Companies Court No 4764 of 2016 In the Matter of K.Y. TRADING LTD In the Matter of IQSYS LIMITED (Company Number 04037752) (Company Number 08032871) Principal trading address: 18 Atlas Business Centre, Oxgate Lane, and in the Matter of the INSOLVENCY ACT 1986 Staples Corner, London, NW2 7HJ A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08032871, of ,Basepoint Business Centre, Metcalf Way, A Petition to wind up the above-named Company, Registration Crawley, West Sussex, United Kingdom, RH11 7XX, presented on 11 Number 04037752, of ,44 Worship Street, 44 Worship Street, London, August 2016 by the COMMISSIONERS FOR HM REVENUE AND EC2A 2EA, presented on 8 August 2016 by the COMMISSIONERS CUSTOMS, of South West Wing, Bush House, Strand, London, FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush WC2B 4RD,, claiming to be Creditors of the Company, will be heard House, Strand, London, WC2B 4RD,, claiming to be Creditors of the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Company, will be heard at the High Court, Royal Courts of Justice, 7 Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1855247/W.) SLR1863470/U.) 21 September 2016 (2614345) 21 September 2016 (2614261)

In2614330 the High Court of Justice (Chancery Division) 2616077In the High Court of Justice, Chancery Division Companies Court No 4696 of 2016 Companies CourtNo 004747-CR of 2016 In the Matter of J T C CONTRACTS LTD In the Matter of L.K.F. LIMITED (Company Number 07914713) (Company Number 01098261) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the THE INSOLVENCY ACT 1986

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above named Company whose registered Any persons intending to appear on the hearing of the Petition office is situate 35 Jackson Court, Hazlemere, Buckinghamshire, (whether to support or oppose it) must give notice of intention to do HP15 7TZ, presented on 11 August 2016, by JEWSON LTD, Saint- so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Gobain House, Binley Business Park, Coventry, CV3 2TT, claiming to by 1600 hours on 30 September 2016 . be a Creditor of the Company will be heard at, The Royal Courts of The Petitioners` Solicitor is the Solicitor to, HM Revenue and Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 03 Customs,Solicitor's Office & Legal Services, South West Wing, Bush October 2016 at 10.30 am (or as soon thereafter as the Petition can House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref be heard). SLR6000740/Z.) Any person intending to appear on the Hearing of the Petition 21 September 2016 (2614259) (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 16.00 hours on 30 September 2016 2614353In the High Court of Justice (Chancery Division) The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Companies Court No 4799 of 2016 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ In the Matter of LLOYD-REILLY DECORATIVE CONCRETE UK LTD. LKFL002.. (Company Number 09095537) 15 September 2016 (2616077) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 09095537, of ,10 Carr Lane, Hambleton, Poulton-le-Fylde, 2616116In the High Court of Justice (Chancery Division) Lancashire, England, FY6 9AZ, presented on 12 August 2016 by the Companies CourtNo 005567 of 2016 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In the Matter of LAKHANI HOLDINGS LIMITED West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (Company Number 08407935) Creditors of the Company, will be heard at the High Court, Royal and in the Matter of the INSOLVENCY ACT 1986 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on CR-2016-005567 3 October 2016 at 1030 hours (or as soon thereafter as the Petition A Petition to wind up the above-named company of 08407935, Argyle can be heard). House, 3rd Floor Northside, Joel Street, Northwood Hills, HA6 1NW Any persons intending to appear on the hearing of the Petition presented on 9 September 2016 by SIGMA PHARMACEUTICALS (whether to support or oppose it) must give notice of intention to do PLC claiming to be a creditor of the company will be heard at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, by 1600 hours on 30 September 2016 . London, EC4A 1NL The Petitioners` Solicitor is the Solicitor to, HM Revenue and Date: 31 October 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Time: 1030 hours House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref (or as soon thereafter as the petition can be heard) SLR1864108/Z.) Any person intending to appear on the hearing of the petition (whether 21 September 2016 (2614353) to support or oppose it) must give notice of intention to do so to the petitioner’s solicitor in accordance with Rule 4.16 by 16.00 hours on 28 October 2016. In2616071 the High Court of Justice, Chancery Division The petitioner’s solicitor is Binal Shah, Everatt’s Solicitors, First Floor Companies CourtNo CR-004997 of 2016 Offices, 17 St Ann’s Road, Harrow, Middlesex, HA1 1JU In the Matter of LOGIC ELECTRICAL AND LIGHTING LTD 16 September 2016 (2616116) (Company Number 07123997) Registered office: 4 Chase Road, London, NW10 6HZ Principal Trading Address: 4 Chase Road, London, NW10 6HZ In2616125 the High Court of Justice (Chancery Division) and in the Matter of the THE INSOLVENCY ACT 1986 Birmingham District RegistryNo 6326 of 2016 A Petition to wind up the above named Company whose registered In the Matter of LDN CAPITAL LTD office is situate at 4 Chase Road, London, NW10 6HZ, and whose last (Company Number 08813897) known trading address is 4 chase Road, London NW10 6HZ and in the Matter of the INSOLVENCY ACT 1986 presented on 19 August 2016, by MYERS CLARK LIMITED, Egale 1, A Petition to wind up the above-named Company of 9 Wimpole 80 St Albans Road, Watford, Hertfordshire, WD17 1DL, claiming to be Street, London W1G 9SR, presented on 19 August 2016 by HAO SHI a Creditor of the Company will be heard at, The Royal Courts of (AKA STEVE SHI) of FLAT 13 SHEPHERD COURT, 2 ANNABEL Justice, The Rolls Building, Fetter Lane, London, EC4A 1NL, on 03 CLOSE, LONDON E14 6DP, claiming to be a Creditor of the Company October 2016 at 10.30 am (or as soon thereafter as the Petition can will be heard at Birmingham District Registry at The Priory Courts, 33 be heard). Bull Street, Birmingham, on 3 October 2016, at 1000 hours, (or as Any person intending to appear on the Hearing of the Petition soon thereafter as the Petition can be heard). (whether to support or oppose it) must give Notice of Intention to do Any person intending to appear on the hearing of the Petition so to the Petitioner or their Solicitors in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on 30 September 2016. so to the Petitioner or his Solicitor in accordance with Rule 4.16 by The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 1600 hours on 30 September 2016. Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966, Ref: BB/ The Petitioner’s Solicitor is Shakespeare Martineau LLP, No 1 261054.. Colmore Square, Birmingham B4 6AA. (Ref TES/991409.1/TS.) 20 September 2016 (2616071) 19 September 2016 (2616125)

In2614362 the High Court of Justice (Chancery Division) 2614259In the High Court of Justice (Chancery Division) Companies Court No 4936 of 2016 Companies Court No 4673 of 2016 In the Matter of LSEC LIMITED In the Matter of LEAMA WORLDWIDE TRADE LIMITED (Company Number 08713375) (Company Number 04873193) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08713375, of ,30-34 North Street, Hailsham, East Sussex, Number 04873193, of ,25 Belgrave Avenue, Watford, WD18 7UF, BN27 1DW, presented on 18 August 2016 by the COMMISSIONERS presented on 9 August 2016 by the COMMISSIONERS FOR HM FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush REVENUE AND CUSTOMS, of South West Wing, Bush House, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 63 COMPANIES

Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref by 1600 hours on 30 September 2016 . SLR1822944/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614359) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1812357/A.) In2614324 the High Court of Justice (Chancery Division) 21 September 2016 (2614362) Companies Court No 4803 of 2016 In the Matter of MCLEOD BUILDING CONSULTANCY LIMITED (Company Number 05460576) 2614348In the High Court of Justice (Chancery Division) Principal trading address: 4 Woodside, Ashford, Kent, TN23 5LQ Companies Court No 3814 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of LYNX GARAGE (HAMPSHIRE) LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06208606) Number 05460576, of ,Suite 10, The Thorne Business Park, Forge Hill, and in the Matter of the INSOLVENCY ACT 1986 Bethersden, Ashford, Kent, TN26 3AF, presented on 12 August 2016 A Petition to wind up the above-named Company, Registration by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Number 06208606, of ,Unit 19 Brockhampton Lane, Havant, South West Wing, Bush House, Strand, London, WC2B 4RD,, Hampshire, PO9 1JT, presented on 6 July 2016 by the claiming to be Creditors of the Company, will be heard at the High COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Creditors of the Company, will be heard at the High Court, Royal the Petition can be heard). Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Any persons intending to appear on the hearing of the Petition 3 October 2016 at 1030 hours (or as soon thereafter as the Petition (whether to support or oppose it) must give notice of intention to do can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 30 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 30 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1826539/U.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 21 September 2016 (2614324) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1826763/G.) 21 September 2016 (2614348) In2614304 the High Court of Justice (Chancery Division) Companies Court No 004662 of 2016 In the Matter of MECHSTYLE LIMITED In2614316 the High Court of Justice (Chancery Division) (Company Number 05655655) Companies Court No 4828 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of MAINSTONE MONITORING LIMITED A Petition to wind up the above-named Company, Registration (Company Number 06477715) Number 05655655, of ,108 Bromley Lane, Kingswinford, West and in the Matter of the INSOLVENCY ACT 1986 Midlands, DY6 8LR, presented on 9 August 2016 by the A Petition to wind up the above-named Company, Registration COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 06477715, of ,4 Market Place, Berkeley, Gloucestershire, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be GL13 9BB, presented on 15 August 2016 by the COMMISSIONERS Creditors of the Company, will be heard at the High Court, Royal FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, Strand, London, WC2B 4RD,, claiming to be Creditors of the 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1836546/G.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 21 September 2016 (2614304) SLR1849443/Z.) 21 September 2016 (2614316) In2616121 the High Court of Justice No 004115 of 2016 In2614359 the High Court of Justice (Chancery Division) In the Matter of MELARS GROUP LIMITED Companies Court No 4854 of 2016 (Company Number C73465) In the Matter of MAPLE PAYROLL LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04633881) A Petition to wind up the above named Company of 7A Sir Luigi and in the Matter of the INSOLVENCY ACT 1986 Camilleri Street, Sliema SLM 1843, Malta presented on 19th July 2016 A Petition to wind up the above-named Company, Registration by EAST-WEST LOGISTICS LLP, 24 International House, Holborn Number 04633881, of ,83 Friar Gate, Derby, Derbyshire, DE1 1FL, Viaduct, London EC1A 2NB, claiming to be a creditor of the presented on 16 August 2016 by the COMMISSIONERS FOR HM Company, will be heard at The Rolls Building, 7 Rolls Buildings, REVENUE AND CUSTOMS, of South West Wing, Bush House, London EC4A 1NL on 3rd October 2016 at 10:30 am (or as soon Strand, London, WC2B 4RD,, claiming to be Creditors of the thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any person intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any persons intending to appear on the hearing of the Petition 16.00 hours on 30th September 2016. (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 .

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Solicitor’s name: Gentium Law Group, 115 Temple Chambers, 3-7 21 September 2016 (2614262) Temple Avenue, London EC4Y0DA, Telephone: +44 20 3290 0996, email: [email protected] Reference Number: MQP/VVK/0227/5 In2614265 the High Court of Justice (Chancery Division) 19th September 2016 (2616121) Companies Court No 4589 of 2016 In the Matter of MORSECURITY LIMITED (Company Number 08789951) 2614264In the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4741 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of MERCHANTS GLOBAL LIMITED Number 08789951, of ,Andil House, Court Street, Trowbridge, (Company Number 08257480) Wiltshire, BA14 8BR, presented on 5 August 2016 by the Principal trading address: Unknown COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 08257480, of ,BaileyHouse, 4-10 Barttelot Road, Horsham, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on RH12 1DQ, presented on 11 August 2016 by the COMMISSIONERS 3 October 2016 at 1030 hours (or as soon thereafter as the Petition FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush can be heard). House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1030 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 30 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref by 1600 hours on 30 September 2016 . SLR1856257/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614265) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1827240/Z.) In2614282 the High Court of Justice (Chancery Division) 21 September 2016 (2614264) Companies Court No 3502 of 2016 In the Matter of MULTI METAL ROOFING LIMITED (Company Number 07876401) In2616114 the High Court of Justice, Chancery Division and in the Matter of the INSOLVENCY ACT 1986 Companies CourtNo 004840-CR of 2016 A Petition to wind up the above-named Company, Registration In the Matter of MFL DECORATING LTD Number 07876401, of ,21-23 Croydon Road, Caterham, Surrey, CR3 (Company Number 06036805) 6PA, presented on 22 June 2016 by the COMMISSIONERS FOR HM and in the Matter of the THE INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above named Company whose Registered Strand, London, WC2B 4RD,, claiming to be Creditors of the Office is situate 28 West Street, Dunstable, Bedfordshire, LU6 1TA, Company, will be heard at the High Court, Royal Courts of Justice, 7 and whose last known trading address is 40-42 Harmill Industrial Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4FF 1030 hours (or as soon thereafter as the Petition can be heard). presented on 15 August 2016, by JEWSON LTD, Saint-Gobain House, Any persons intending to appear on the hearing of the Petition Binley Business Park, Coventry, CV3 2TT, claiming to be a Creditor of (whether to support or oppose it) must give notice of intention to do the Company will be heard at, The Royal Courts of Justice, The Rolls so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Building, Fetter Lane, London, EC4A 1NL, on 03 October 2016 at by 1600 hours on 30 September 2016 . 10.30 am (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any person intending to appear on the Hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give Notice of Intention to do House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref so to the Petitioner or their Solicitors in accordance with Rule 4.16 by SLR1848399/G.) 16.00 hours on 30 September 2016. 21 September 2016 (2614282) The Petitioners Solicitors are J.E. Baring & Co, First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: AJH/ MFLD001. In2616118 the County Court at Slough 15 September 2016 (2616114) No 0068 of 2016 In the Matter of MURPHY SHIPPING AND COMMERCIAL SERVICES LIMITED In2614262 the High Court of Justice (Chancery Division) (Company Number 02090667) Companies Court No 4757 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of MITOTRANS LTD A Petition to wind up the above-named Company, Company No. (Company Number 06651751) 02090667, Registered Address 1st Floor, George V Place, Thames and in the Matter of the INSOLVENCY ACT 1986 Avenue, Windsor, Berkshire SL4 1QP, presented on 7 September A Petition to wind up the above-named Company, Registration 2016 by HSBC BANK PENSION TRUST (UK) LIMITED (Company No. Number 06651751, of ,559 Dallow Road, Luton, Bedfordshire, LU1 00489775), 8 Canada Square, London E14 5HQ, claiming to be a 1UW, presented on 11 August 2016 by the COMMISSIONERS FOR Creditor of the Company, will be heard at Slough County Court at HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Slough County Court and Family Court Hearing Centre, The Law Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts, Windsor Road, Slough, Berkshire SL1 2HE, on 30 September Company, will be heard at the High Court, Royal Courts of Justice, 7 2016, at 10.00 am (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any person intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner or its Solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 1600 hours on 29 September 2016. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioner’s Solicitor is Gowling WLG (UK) LLP, Two Snowhill, by 1600 hours on 30 September 2016 . Birmingham, West Midlands B4 6WR. The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2616118) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1854178/A.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 65 COMPANIES

In2614276 the High Court of Justice (Chancery Division) In2614270 the High Court of Justice (Chancery Division) Companies Court No 4756 of 2016 Companies Court No 4860 of 2016 In the Matter of NIALCO LTD In the Matter of ON TIME LOGISTICS LTD (Company Number 08113824) (Company Number 08882581) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08113824, of ,53 Bewick Crescent, Newton Aycliffe, County A Petition to wind up the above-named Company, Registration Durham, DL5 5LJ, presented on 11 August 2016 by the Number 08882581, of ,81 Cwrt Sart, Neath, West Glamorgan, Wales, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South SA11 2SR, presented on 16 August 2016 by the COMMISSIONERS West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Creditors of the Company, will be heard at the High Court, Royal House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1840494/G.) SLR1865819/U.) 21 September 2016 (2614276) 21 September 2016 (2614270)

2614279In the High Court of Justice (Chancery Division) In2614339 the High Court of Justice (Chancery Division) Companies Court No 4850 of 2016 Companies Court No 4752 of 2016 In the Matter of NIJJAR SKIP HIRE LTD In the Matter of ONYX EUROPE LTD (Company Number 06709609) (Company Number 05273617) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06709609, of ,27 Crowland Avenue, Hayes, Middlesex, UB3 A Petition to wind up the above-named Company, Registration 4JW, presented on 15 August 2016 by the COMMISSIONERS FOR Number 05273617, of ,79 Higher Bore Street, Bodwin, Cornwall, PL31 HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 1JT, presented on 11 August 2016 by the COMMISSIONERS FOR Strand, London, WC2B 4RD,, claiming to be Creditors of the HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Company, will be heard at the High Court, Royal Courts of Justice, 7 Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Company, will be heard at the High Court, Royal Courts of Justice, 7 1030 hours (or as soon thereafter as the Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Any persons intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1854154/Z.) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 21 September 2016 (2614279) SLR1863880/Z.) 21 September 2016 (2614339)

In2614322 the High Court of Justice (Chancery Division) Companies Court No 4637 of 2016 In2614332 the High Court of Justice (Chancery Division) In the Matter of NTS SHOPS LIMITED Companies Court No 4593 of 2016 (Company Number 08427429) In the Matter of OUTLAWS PRODUCTIONS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 8146500) A Petition to wind up the above-named Company, Registration Principal trading address: The Manor House, Eastbourne, Midhurst, Number 08427429, of ,9 Ormerod Gardens, Mitcham, Surrey, West Sussex, GU29 0AG England, CR4 2LP, presented on 8 August 2016 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 8146500, of ,1&2 The Barn, Oldwick, West Stoke Road Creditors of the Company, will be heard at the High Court, Royal Lavant, Chichester, West Sussex, PO18 9AA, presented on 5 August Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, 3 October 2016 at 1030 hours (or as soon thereafter as the Petition of South West Wing, Bush House, Strand, London, WC2B 4RD,, can be heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Petition can be heard). by 1600 hours on 30 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref by 1600 hours on 30 September 2016 . SLR1857522/A.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614322) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1871597/W.) 21 September 2016 (2614332)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2614288 the High Court of Justice (Chancery Division) In2614306 the High Court of Justice (Chancery Division) Companies Court No 004663 of 2016 Companies Court No 4789 of 2016 In the Matter of OXFORD DISCO SERVICES LIMITED In the Matter of PIXEL BOMB GAMES LTD (Company Number 02037630) (Company Number 07696240) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02037630, of ,Excelsior House High Street, Colnbrook, Number 07696240, of ,Chichester House, Chichester Street, Slough, Berkshire, SL3 0JZ, presented on 9 August 2016 by the Rochdale, Lancashire, United Kingdom, OL16 2AX, presented on 12 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South August 2016 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1857713/Z.) SLR1865725/A.) 21 September 2016 (2614288) 21 September 2016 (2614306)

2614334In the High Court of Justice (Chancery Division) In2614300 the High Court of Justice (Chancery Division) Companies Court No 004796 of 2016 Companies Court No 4775 of 2016 In the Matter of PARK GREEN LIMITED In the Matter of PLATINUM CAR HIRE UK LTD (Company Number 05637293) (Company Number 06561227) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05637293, of ,Onslow Hall, Little Green, Richmond, Surrey Number 06561227, of ,21-23 Boulton Road, Reading, Berkshire, RG2 England, TW9 1QS, presented on 12 August 2016 by the 0NH, presented on 12 August 2016 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1807271/U.) SLR1581090/A.) 21 September 2016 (2614300) 21 September 2016 (2614334)

In2614354 the High Court of Justice (Chancery Division) In2614287 the High Court of Justice (Chancery Division) Companies Court No 4687 of 2016 Companies Court No 4830 of 2016 In the Matter of POP CONTRACTORS LTD In the Matter of PGA ADJUSTERS LIMITED (Company Number 08711027) (Company Number 06956024) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08711027, of ,22 Chamberlayne Avenue, Wembley, Number 06956024, of ,34 Admiralty Way, Marchwood, Hampshire, Middlesex, England, HA9 8SR, presented on 10 August 2016 by the SO40 4AQ, presented on 15 August 2016 by the COMMISSIONERS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1831600/Z.) SLR1863928/A.) 21 September 2016 (2614287) 21 September 2016 (2614354)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 67 COMPANIES

In2614342 the High Court of Justice (Chancery Division) In2614337 the High Court of Justice (Chancery Division) Companies Court No 4847 of 2016 Companies Court No 4590 of 2016 In the Matter of PRO-TEST CONSULTANCY LTD In the Matter of ROBBIE ELECTRICAL LIMITED (Company Number 07893101) (Company Number 8855742) Principal trading address: Unknown Principal trading address: 73 Howard Road, Upminster, RM14 2UG and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07893101, of ,11 Park Meadow Close, Barton-le-Clay, Number 8855742, of ,18 Roneo Corner, Romford, Essex, RM12 4TN, Bedfordshire, MK45 4SB, presented on 15 August 2016 by the presented on 5 August 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1869994/U.) SLR1843637/G.) 21 September 2016 (2614337) 21 September 2016 (2614342)

In2614277 the High Court of Justice (Chancery Division) 2614351In the High Court of Justice (Chancery Division) Companies Court No 4654 of 2016 Companies Court No 4619 of 2016 In the Matter of ROWAN EXECUTIVE TRANSPORT LTD In the Matter of QGBD LTD (Company Number 07323371) (Company Number 09060361) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07323371, of ,Rowan Garage, 13 Rowanhill, Whelley, Wigan, Number 09060361, of ,The Anchor, 46 High Street, Storrington, West Lancashire, WN1 3NZ, presented on 3 October 2016 by the Sussex, RH20 4DU (formerly at 145-157 St John Street, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South EC1V 4PW) presented on 8 August 2016 by the COMMISSIONERS West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Creditors of the Company, will be heard at the High Court, Royal House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1860554/A.) SLR1854211/W.) 21 September 2016 (2614277) 21 September 2016 (2614351)

In2614272 the High Court of Justice (Chancery Division) In2614344 the High Court of Justice (Chancery Division) Companies Court No 4703 of 2016 Companies Court No 4632 of 2016 In the Matter of S BARRETT CONSTRUCTION LIMITED In the Matter of RAILWAY TAVERN LIMITED (Company Number 04687114) (Company Number 07483125) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04687114, of ,Ashwood Head Farm, Stafford Road, Number 07483125, of ,3rd Floor The Pinnacle, 73 King Street, Knightley, Stafford, Staffordshire, ST20 0JR, presented on 10 August Manchester, M2 4NG (formerly at The Railway, Derwen Road, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Bridgend, Mid Glamorgan, CF31 1LH) presented on 8 August 2016 by of South West Wing, Bush House, Strand, London, WC2B 4RD,, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on the Petition can be heard). 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1820144/U.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 21 September 2016 (2614272) SLR1867121/W.) 21 September 2016 (2614344)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2614308 the High Court of Justice (Chancery Division) In2614275 the High Court of Justice (Chancery Division) Companies Court No 4857 of 2016 Companies Court No 4763 of 2016 In the Matter of S. LOCKWOOD AND SON LIMITED In the Matter of SECURITY MAINTENANCE SOLUTIONS LIMITED (Company Number 01898365) (Company Number 07161345) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: Unknown A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 01898365, of ,Fenay Bridge Nurseries, Fenay Bridge, A Petition to wind up the above-named Company, Registration Huddersfield, HD8 0AR, presented on 16 August 2016 by the Number 07161345, of ,Midtherm House, The Sling, Dudley, DY2 9AJ, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South presented on 11 August 2016 by the COMMISSIONERS FOR HM West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be REVENUE AND CUSTOMS, of South West Wing, Bush House, Creditors of the Company, will be heard at the High Court, Royal Strand, London, WC2B 4RD,, claiming to be Creditors of the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Company, will be heard at the High Court, Royal Courts of Justice, 7 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1815963/W.) SLR1854113/W.) 21 September 2016 (2614308) 21 September 2016 (2614275)

2614321In the High Court of Justice (Chancery Division) In2614347 the High Court of Justice (Chancery Division) Companies Court No 4785 of 2016 Companies Court No 4588 of 2016 In the Matter of SALEH LTD In the Matter of SEKHON LTD (Company Number 05409871) (Company Number 08120962) Principal trading address: 42 Trueway Road, Leicester, LE5 5UG Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05409871, of ,24 Jellicoe Road, Leicester, LE5 4FN, Number 08120962, of ,Unit 4 Old Steel Works, Crown Street, presented on 12 August 2016 by the COMMISSIONERS FOR HM Wolverhampton, West Midlands, WV1 1PX, presented on 5 August REVENUE AND CUSTOMS, of South West Wing, Bush House, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Strand, London, WC2B 4RD,, claiming to be Creditors of the of South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 1030 hours (or as soon thereafter as the Petition can be heard). EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1864379/G.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 21 September 2016 (2614321) SLR1834229/U.) 21 September 2016 (2614347)

In2614292 the High Court of Justice (Chancery Division) Companies Court No 4592 of 2016 In2614310 the High Court of Justice (Chancery Division) In the Matter of SCIOTEX LIMITED Companies Court No 4772 of 2016 (Company Number 9465369) In the Matter of SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED Principal trading address: 506 Alum Rock Road, Birmingham, B8 3HX (Company Number 09426433) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 14A George Street, St Albans, A Petition to wind up the above-named Company, Registration Hertfordhsire, AL3 4ER Number 9465369, of ,Keys Court, 82-84 Moseley Street, Birmingham, and in the Matter of the INSOLVENCY ACT 1986 B12 0RT, presented on 5 August 2016 by the COMMISSIONERS FOR A Petition to wind up the above-named Company, Registration HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 09426433, of ,2nd Floor, 32-33 Gosfield Street, Fitzrovia, Strand, London, WC2B 4RD,, claiming to be Creditors of the London, United Kingdom, W1W 6HL, presented on 12 August 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at South West Wing, Bush House, Strand, London, WC2B 4RD,, 1030 hours (or as soon thereafter as the Petition can be heard). claiming to be Creditors of the Company, will be heard at the High Any persons intending to appear on the hearing of the Petition Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, (whether to support or oppose it) must give notice of intention to do EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Petition can be heard). by 1600 hours on 30 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref by 1600 hours on 30 September 2016 . SLR6000738/G.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 21 September 2016 (2614292) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1869286/G.) 21 September 2016 (2614310)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 69 COMPANIES

In2614355 the High Court of Justice (Chancery Division) In2614349 the High Court of Justice (Chancery Division) Companies Court No 004655 of 2016 Companies Court No 4793 of 2016 In the Matter of SMALLEY PIPE STRESS ANALYSIS LIMITED In the Matter of STONEWOOD CONSTRUCTION LIMITED (Company Number 06126065) (Company Number 03845740) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06126065, of ,First Floor, 2 City Road, Chester, CH1 3AE, Number 03845740, of ,7 Hatherley Road, Manchester, M20 4RN, presented on 9 August 2016 by the COMMISSIONERS FOR HM presented on 12 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1718261/U.) SLR1865513/A.) 21 September 2016 (2614355) 21 September 2016 (2614349)

2614314In the High Court of Justice (Chancery Division) In2614303 the High Court of Justice (Chancery Division) Companies Court No 4706 of 2016 Companies Court No 4767 of 2016 In the Matter of SOW AND PIGS LIMITED In the Matter of TMP CARPENTRY & CONSTRUCTION LIMITED (Company Number 05438069) (Company Number 08301462) Principal trading address: The Sow and Pigs, Cambridge Road, and in the Matter of the INSOLVENCY ACT 1986 Thundridge, Ware, SG12 0ST A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08301462, of ,6 Bedford Road, Barton-le-Clay, Bedford, A Petition to wind up the above-named Company, Registration Bedfordshire, MK45 4JU, presented on 12 August 2016 by the Number 05438069, of ,69 Knowl Piece, Wilbury Way, Hitchin, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Hertfordshire, England, SG4 0TY, presented on 10 August 2016 by West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on can be heard). 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1859348/U.) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref 21 September 2016 (2614303) SLR1390821/G.) 21 September 2016 (2614314) In2614328 the High Court of Justice (Chancery Division) Companies Court No 4707 of 2016 In2614263 the High Court of Justice (Chancery Division) In the Matter of TOTAL CONCEPT BUILDING SERVICES LTD Companies Court No 4667 of 2016 (Company Number 07183081) In the Matter of STAG'S HEAD NORTHAMPTON LTD Principal trading address: Unknown (Company Number 05625384) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07183081, of ,Unit 12 Hurricane Way, North Weald Airfield, Number 05625384, of ,Harborough Road, Maidwell, Northampton, North Weald, Epping, Essex, CM16 6AA, presented on 10 August Northamptonshire, NN6 9JA, presented on 3 October 2016 by the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South of South West Wing, Bush House, Strand, London, WC2B 4RD,, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be claiming to be Creditors of the Company, will be heard at the High Creditors of the Company, will be heard at the High Court, Royal Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as 3 October 2016 at 1030 hours (or as soon thereafter as the Petition the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1837018/Z.) SLR1863179/A.) 21 September 2016 (2614328) 21 September 2016 (2614263)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2614302 the High Court of Justice (Chancery Division) In2614352 the High Court of Justice (Chancery Division) Companies Court No 004791 of 2016 Companies Court No 004815 of 2016 In the Matter of TRANSITION23 LIMITED In the Matter of TURNTIDE SYSTEMS LIMITED (Company Number 08413853) (Company Number 05174864) Principal trading address: The Stagger Inn, Long Lane, Stainton With Principal trading address: 2A Beta House, Culpeper Close, Laser Adgarley, Barrow In Furness, LA13 0NN Quay, Rochester, ME2 4HU and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08413853, of ,58 Scott Street, Barrow in Furness, Cumbria, Number 05174864, of ,32 Station Road, Rainham, Kent, ME8 7PH, England, LA14 1QE, presented on 12 August 2016 by the presented on 11 August 2016 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3 October 2016 at 1030 hours (or as soon thereafter as the Petition 1030 hours (or as soon thereafter as the Petition can be heard). can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . by 1600 hours on 30 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1852969/U.) SLR1860753/Z.) 21 September 2016 (2614352) 21 September 2016 (2614302)

In2614269 the High Court of Justice (Chancery Division) 2614294In the High Court of Justice (Chancery Division) Companies Court No 4704 of 2016 Companies Court No 4674 of 2016 In the Matter of VRI LIMITED In the Matter of TURNER BROS BUILDERS & CONTRACTORS (Company Number 04612861) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 06589442) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 04612861, of ,Unit 8 Kwickform Buildings, Rowleys Green A Petition to wind up the above-named Company, Registration Lane, Coventry, Warwickshire, CV6 6AT, presented on 10 August Number 06589442, of ,Birch House, Hen Lon Parcwr, Ruthin, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Denbighshire, LL15 1NA, presented on 9 August 2016 by the of South West Wing, Bush House, Strand, London, WC2B 4RD,, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on the Petition can be heard). 3 October 2016 at 1030 hours (or as soon thereafter as the Petition Any persons intending to appear on the hearing of the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 30 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 30 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1869700/W.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 21 September 2016 (2614269) SLR1833424/W.) 21 September 2016 (2614294) In2614357 the High Court of Justice (Chancery Division) Companies Court No 004805 of 2016 In2616112 the Royal Courts of Justice In the Matter of WCG PIPETEC LIMITED Companies CourtNo 004625 of 2016 (Company Number 08660215) In the Matter of TURNERS GROUNDWORKS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08734027) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08660215, of ,Ashfield House, Illingworth Street, Ossett, CR-2016-004625 United Kingdom, WF15 8AL (formerly at Wasteclean House, Unit 1-4, A Petition to wind up the above-named Company of Grosvenor Jubilee Way, Shipley, West Yorkshire, BD18 1QG) presented on 12 House, 16-18 South Parade, Weston Super Mare BS23 1JN, August 2016 by the COMMISSIONERS FOR HM REVENUE AND presented on 8 August 2016 by TOR MULTIMIX LTD of Unit 10, CUSTOMS, of South West Wing, Bush House, Strand, London, Thomas Way, Glastonbury BA6 9LU, claiming to be a Creditor will be WC2B 4RD,, claiming to be Creditors of the Company, will be heard heard at the Royal Courts of Justice, Companies Court, The Rolls at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as Date: 3 October 2016 soon thereafter as the Petition can be heard). Time: 10.30 am Any persons intending to appear on the hearing of the Petition (or as soon thereafter as the Petition can be heard). Any person (whether to support or oppose it) must give notice of intention to do intending to appear on the hearing of the Petition (whether to support so to the Petitioners or to their Solicitor in accordance with Rule 4.16 or oppose it) must give notice of intention to do so to the Petitioner or by 1600 hours on 30 September 2016 . its Solicitor in accordance with Rule 4.16 by 1600 hours on 30 The Petitioners` Solicitor is the Solicitor to, HM Revenue and September 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s Solicitor is Pitmans LLP of 47 Castle Street, Reading, House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Berkshire RG1 7SR. (Ref NXR.) (2616112) SLR1863460/Z.) 21 September 2016 (2614357)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 71 COMPANIES

In2614333 the High Court of Justice (Chancery Division) ARISE2613844 BROADCASTING LIMITED Companies Court No 4773 of 2016 (Company Number 08273611) In the Matter of WEBSTER AND LONG LTD Registered office: New Zealand House, 80 Haymarket, LONDON, (Company Number 07260952) SW1Y 4TQ and in the Matter of the INSOLVENCY ACT 1986 In the Leeds District Registry A Petition to wind up the above-named Company, Registration No 448 of 2016 Number 07260952, of ,Webster & Long Advantage Business Centre, Date of Filing Petition: 16 May 2016 132-134 Great Ancoats Street, Manchester, M4 6DE, presented on 12 Date of Winding-up Order: 13 September 2016 August 2016 by the COMMISSIONERS FOR HM REVENUE AND A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, CUSTOMS, of South West Wing, Bush House, Strand, London, telephone: 020 7637 1110 WC2B 4RD,, claiming to be Creditors of the Company, will be heard Capacity of office holder(s): Liquidator at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 13 September 2016 (2613844) Lane, London, EC4A 1NL on 3 October 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition BASSO2613881 & BROOKE LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 05269108) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Registered office: 76 Bushey Hill Road, LONDON, SE5 8QJ by 1600 hours on 30 September 2016 . In the High Court Of Justice The Petitioners` Solicitor is the Solicitor to, HM Revenue and No 004097 of 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Date of Filing Petition: 18 July 2016 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Date of Winding-up Order: 12 September 2016 SLR1870052/W.) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 21 September 2016 (2614333) telephone: 020 7637 1110 Capacity of office holder(s): Official Receiver 12 September 2016 (2613881) In2614268 the High Court of Justice (Chancery Division) Companies Court No 4641 of 2016 In the Matter of WEST HAMPSTEAD BUILDING CO LTD BISHOPS2613878 MEADOW LIMITED (Company Number 06887360) (Company Number 04633322) Principal trading address: Unknown Registered office: C/O KING MORTER PROUD, KINGS ARMS and in the Matter of the INSOLVENCY ACT 1986 VAULTS, THE WATTON, BRECON, LD3 7EF A Petition to wind up the above-named Company, Registration In the High Court Of Justice Number 06887360, of ,231 Webheath, Netherwood Street, London, No 004273 of 2016 NW6 2JX, presented on 8 August 2016 by the COMMISSIONERS Date of Filing Petition: 25 July 2016 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Date of Winding-up Order: 12 September 2016 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Date of Resolution for Voluntary Winding-up: 12 September 2016 Company, will be heard at the High Court, Royal Courts of Justice, 7 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 October 2016 at 3ZA, telephone: 029 2036 8700 1030 hours (or as soon thereafter as the Petition can be heard). Capacity of office holder(s): Liquidator Any persons intending to appear on the hearing of the Petition 12 September 2016 (2613878) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2016 . BRIERLEY2613882 HILL ESTATES LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 05337991) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Registered office: The Corn Exchange, Brunswick Street, House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref LIVERPOOL, L2 0PJ SLR1863392/Z.) In the High Court Of Justice 21 September 2016 (2614268) No 004247 of 2016 Date of Filing Petition: 22 July 2016 Date of Winding-up Order: 12 September 2016 WINDING-UP ORDERS C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 A.U2613851 PUBLISHERS LTD Capacity of office holder(s): Liquidator (Company Number 07138029) 12 September 2016 (2613882) Registered office: 21 Upper Fourth Avenue, FRINTON-ON-SEA, CO13 9JS In the High Court Of Justice C.2613870 & M.B. HOLDINGS LIMITED No 4032 of 2016 (Company Number 01316822) Date of Filing Petition: 14 July 2016 Registered office: Millpool House, 1 Union Place, TRURO, TR1 1EP Date of Winding-up Order: 12 September 2016 In the High Court Of Justice M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, No 004177 of 2016 telephone: 01223 324480 Date of Filing Petition: 20 July 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 12 September 2016 12 September 2016 (2613851) Date of Resolution for Voluntary Winding-up: 12 September 2016 D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 0191 260 4600, email: ARDE2613856 EXHIBITION LTD [email protected] (Company Number 08944288) Capacity of office holder(s): Official Receiver Registered office: 132a Boundary Road, LONDON, NW8 0RH 12 September 2016 (2613870) In the High Court Of Justice No 004094 of 2016 Date of Filing Petition: 18 July 2016 DATA2613857 PEOPLE (STAFFING) LIMITED Date of Winding-up Order: 12 September 2016 (Company Number 09150403) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 6 CAMBRIDGE COURT, 210 SHEPHERDS BUSH telephone: 020 7637 1110 ROAD, LONDON, W6 7NJ Capacity of office holder(s): Liquidator 12 September 2016 (2613856)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice 13 September 2016 (2613848) No 004116 of 2016 Date of Filing Petition: 19 July 2016 Date of Winding-up Order: 12 September 2016 INNER2613869 PROJECT LIMITED A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (Company Number 07248470) telephone: 020 7637 1110 Registered office: Unit 5A AND 5B, Atlas Business Centre, Oxgate Capacity of office holder(s): Liquidator Lane, LONDON, NW2 7HJ 12 September 2016 (2613857) In the High Court Of Justice No 004162 of 2016 Date of Filing Petition: 20 July 2016 2613854ELECTRICSPEC LIMITED Date of Winding-up Order: 12 September 2016 (Company Number 08150728) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: Nash House, Pym Street, LEEDS, LS10 1PG telephone: 020 7637 1110 In the High Court Of Justice Capacity of office holder(s): Liquidator No 004036 of 2016 12 September 2016 (2613869) Date of Filing Petition: 14 July 2016 Date of Winding-up Order: 12 September 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 2613872JAMES WILTON LTD 6000 (Company Number 07922142) Capacity of office holder(s): Liquidator Registered office: 12 Southfield, WELWYN GARDEN CITY, AL7 4ST 12 September 2016 (2613854) In the High Court Of Justice No 4185 of 2016 Date of Filing Petition: 20 July 2016 EMIC2613846 LIMITED Date of Winding-up Order: 12 September 2016 (Company Number 08542230) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Registered office: Priory Cottage, Gravel Walk, CULLOMPTON, EX15 telephone: 01223 324480 1DA Capacity of office holder(s): Official Receiver In the High Court Of Justice 12 September 2016 (2613872) No 4121 of 2016 Date of Filing Petition: 19 July 2016 Date of Winding-up Order: 12 September 2016 JORDAN'S2613886 BARN LTD Date of Resolution for Voluntary Winding-up: 12 September 2016 (Company Number 06823713) D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Registered office: SPC House, Atlas Works, Norwich Road, Lenwade, 1UG, telephone: 0191 260 4600, email: NORWICH, NR6 5SN [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 4093 of 2016 12 September 2016 (2613846) Date of Filing Petition: 18 July 2016 Date of Winding-up Order: 12 September 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, FRAMEQUEST2613855 SOLUTIONS LTD telephone: 01223 324480 (Company Number 08819237) Capacity of office holder(s): Official Receiver Registered office: Unit 76 Spa Fields Ind. Estate, New Street, 12 September 2016 (2613886) Slaithwaite, HUDDERSFIELD, HD7 5BB In the High Court Of Justice No 004067 of 2016 MENTMORE2613845 HOLDINGS LIMITED Date of Filing Petition: 15 July 2016 (Company Number 06706020) Date of Winding-up Order: 12 September 2016 Registered office: 59 Union Street, DUNSTABLE, LU6 1EX T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the High Court Of Justice 6000 No 002213 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 22 April 2016 12 September 2016 (2613855) Date of Winding-up Order: 12 September 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 GREEN2613850 SUSTAINABILITY LTD Capacity of office holder(s): Liquidator (Company Number 07452426) 12 September 2016 (2613845) Registered office: Unit 305 E1 Business Centre, 3-15 Whitechappel Road, London, E1 1DU In the High Court Of Justice MOBILITY2613876 DOCTOR LTD No 003875 of 2016 (Company Number 08307700) Date of Filing Petition: 8 July 2016 Registered office: 66-68 Devonport Road, PLYMOUTH, PL3 4DF Date of Winding-up Order: 5 September 2016 In the High Court Of Justice A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, No 4044 of 2016 telephone: 020 7637 1110 Date of Filing Petition: 14 July 2016 Capacity of office holder(s): Official Receiver Date of Winding-up Order: 12 September 2016 5 September 2016 (2613850) Date of Resolution for Voluntary Winding-up: 12 September 2016 D Elliott 3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 0191 260 4600, email: GREGORY2613848 JAMES LTD [email protected] (Company Number 7210969) Capacity of office holder(s): Official Receiver Registered office: 1027a Garratt Lane, London, SW17 0LN 12 September 2016 (2613876) In the Leeds District Registry No 559 of 2016 Date of Filing Petition: 20 June 2016 MOONSTONE2613849 ENTERTAINMENTS LIMITED Date of Winding-up Order: 13 September 2016 (Company Number 09583568) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 14 Church Road, East Wittering, CHICHESTER, telephone: 020 7637 1110 PO20 8PS Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 73 COMPANIES

In the Leeds District Registry 12 September 2016 (2613875) No 615 of 2016 Date of Filing Petition: 8 July 2016 Date of Winding-up Order: 13 September 2016 SCALA2613873 TEX LTD Date of Resolution for Voluntary Winding-up: 13 September 2016 (Company Number 09804207) G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Registered office: 88 KINGSWAY, HOLBORN, LONDON, WC2B 6AA 0115 852 5000 In the High Court Of Justice Capacity of office holder(s): Liquidator No 004187 of 2016 13 September 2016 (2613849) Date of Filing Petition: 20 July 2016 Date of Winding-up Order: 12 September 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, 2613885MRBANKZ ENTERTAINMENT LIMITED telephone: 020 7637 1110 (Company Number 07642887) Capacity of office holder(s): Liquidator Registered office: 100 Chepstow Road, LONDON, W2 5QP 12 September 2016 (2613873) In the High Court Of Justice No 004046 of 2016 Date of Filing Petition: 14 July 2016 2613887SHAMAC LIMITED Date of Winding-up Order: 12 September 2016 (Company Number 06931324) A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 59 Wintringham Way, Purley on Thames, READING, telephone: 020 7637 1110 RG8 8BH Capacity of office holder(s): Official Receiver In the High Court Of Justice 12 September 2016 (2613885) No 004253 of 2016 Date of Filing Petition: 22 July 2016 Date of Winding-up Order: 12 September 2016 PETECOM2613884 CONSULTANTS LTD G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, (Company Number 06659330) telephone: 0118 958 1931 Registered office: 6 Manor Mews, Bridge Street, ST. IVES, PE27 5UW Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2613887) No 4095 of 2016 Date of Filing Petition: 18 July 2016 Date of Winding-up Order: 12 September 2016 SITYWIDE2613853 COMPUTING SOLUTIONS LTD M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, (Company Number 07820281) telephone: 01223 324480 Registered office: c/o: Taxassist Accountants, 41a Park Road, Capacity of office holder(s): Official Receiver PETERBOROUGH, PE1 2TH 12 September 2016 (2613884) In the High Court Of Justice No 4019 of 2016 Date of Filing Petition: 14 July 2016 PHOENIX2613868 INSTALLATIONS (YORKSHIRE) LTD Date of Winding-up Order: 12 September 2016 (Company Number 08389800) M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Registered office: 15A HALLGATE, DONCASTER, SOUTH telephone: 01223 324480 YORKSHIRE, DN1 3NA Capacity of office holder(s): Official Receiver In the High Court Of Justice 12 September 2016 (2613853) No 004140 of 2016 Date of Filing Petition: 19 July 2016 Date of Winding-up Order: 12 September 2016 T2613880 G FIRE SAFETY LIMITED T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 (Company Number 04259769) 6000 Registered office: Unit 8, Magna Way, ROTHERHAM, S60 1FE Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2613868) No 004047 of 2016 Date of Filing Petition: 14 July 2016 Date of Winding-up Order: 12 September 2016 PJ'S2613871 MINI MART LTD T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 (Company Number 08157903) 6000 Registered office: 40 Rimmer Close, MANCHESTER, M11 3AD Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2613880) No 004167 of 2016 Date of Filing Petition: 20 July 2016 Date of Winding-up Order: 12 September 2016 UKILAW2613874 LIMITED C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, (Company Number 06972316) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Registered office: c/o BC&A 161 Elm Grove, SOUTHSEA, PO5 1LU Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2613871) No 004198 of 2016 Date of Filing Petition: 20 July 2016 Date of Winding-up Order: 12 September 2016 PRESTIGE2613875 CARPENTRY GROUP LIMITED Date of Resolution for Voluntary Winding-up: 12 September 2016 (Company Number 08445561) G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Registered office: UNIT 18, Station Road, Exminster, EXETER, EX6 telephone: 0118 958 1931 8DZ Capacity of office holder(s): Liquidator In the High Court Of Justice 12 September 2016 (2613874) No 004224 of 2016 Date of Filing Petition: 21 July 2016 Date of Winding-up Order: 12 September 2016 WES2613879 BUILD LTD Date of Resolution for Voluntary Winding-up: 12 September 2016 (Company Number 07775775) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Registered office: 5 WESTBROOK COURT, SHARROWVALE ROAD, 8QH, telephone: 0191 260 4600, email: SHEFFIELD, SOUTH YORKSHIRE, S11 8YZ [email protected] Capacity of office holder(s): Official Receiver

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Company Number: 04319675 No 004243 of 2016 Name of Company: BIRSE INTEGRATED SOLUTIONS LIMITED Date of Filing Petition: 22 July 2016 Nature of Business: Construction of Water Projects Date of Winding-up Order: 12 September 2016 Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Principal trading address: N/A 6000 Company Number: 04319679 Capacity of office holder(s): Liquidator Name of Company: SERVICES LIMITED 12 September 2016 (2613879) Nature of Business: Management consultancy activities Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A Company Number: 03078430 Members' voluntary liquidation Name of Company: COWLIN MANAGEMENT LIMITED Nature of Business: Investment Company APPOINTMENT OF LIQUIDATORS Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A 2615859Company Number: 08407820 Company Number: 01981677 Name of Company: CARO CONSULTING LIMITED Name of Company: BIRSE CONSTRUCTION LIMITED Nature of Business: Finance Contracting Nature of Business: Defence Activities Type of Liquidation: Members Type of Liquidation: (All) Members Registered office: 2 Stamford Square, London, SW15 2BF Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A Principal trading address: N/A David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Guy Robert Thomas Hollander,(IP No. 009233) and Simon David Camden Road, Tunbridge Wells, Kent, TN1 2QP. Chandler,(IP No. 008822) both of Mazars LLP, Tower Bridge House, For further details contact: David Thorniley, Email: St Katharine’s Way, London, E1W 1DD. [email protected], Alternative contact: Chris Maslin The Joint Liquidators can be contacted by Tel: 0207 063 4465. Date of Appointment: 13 September 2016 Alternative contact: Sophie Jones. By whom Appointed: Members (2615859) Date of Appointment: 06 September 2016 By whom Appointed: Members (2615853)

2615853Company Number: 02375426 Name of Company: DEAN & DYBALL INVESTMENTS LIMITED Company2615897 Number: 08219918 Nature of Business: Activities of a head office Name of Company: EDWARD BORNER LIMITED Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Nature of Business: Other Business Activities - Business and Principal trading address: N/A management consultancy Company Number: 02148326 Type of Liquidation: Members Name of Company: MANSELL NORTH EAST LIMITED Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton Nature of Business: Dormant Keynes, MK9 1BP Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: Chandos House, School Lane, Principal trading address: N/A Buckingham, MK18 1HD Company Number: 01531651 Graham Bushby,(IP No. 8736) and Nicholas Edwards,(IP No. 9005) Name of Company: ENGINEERING both of RSM Restructuring Advisory LLP, The Pinnacle, 170 SOLUTIONS LIMITED Midsummer Boulevard, Milton Keynes MK9 1BP. Nature of Business: Construction of Water Projects Correspondence address & contact details of case manager: Liz Burt Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Principal trading address: N/A Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687800. Further Company Number: 00338492 details contact: The Joint Liquidators, Tel: 01908 687800. Name of Company: KIRBY MACLEAN LIMITED Date of Appointment: 16 September 2016 Nature of Business: Painting By whom Appointed: Members (2615897) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A Company Number: 02386409 2615855Name of Company: GOLWG-Y-MYNDD LIMITED Name of Company: WILLIAM COWLIN (HOLDINGS) LIMITED Company Number: 04340848 Nature of Business: Administration Registered office: Haines Watts, 7 Neptune Court, Vanguard Way, Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Cardiff CF24 5PJ Principal trading address: N/A Principal trading address: McDonalds, New Inn, Pontypool, Torfaen Company Number: 00265178 NP4 0XB Name of Company: MANSELL PLC Nature of Business: Restaurant Nature of Business: Administration Type of Liquidation: Members’ Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Principal trading address: N/A Newport, South Wales NP20 5NT. Company Number: 04233033 Office Holder Number: 9386. Name of Company: DEAN & DYBALL LIMITED Date of Appointment: 16 September 2016 Nature of Business: Administration By whom Appointed: Shareholders (2615855) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A Company Number: 01641833 Company2615898 Number: 01849607 Name of Company: BRANLOW LIMITED Name of Company: HARMONY SOHO LTD Nature of Business: Specialised construction activities Nature of Business: Retail Registered office: Pavilion C, Ashwood Park, Ashwood Way, Type of Liquidation: Members Basingstoke, RG23 8BG Registered office: 17 Hanover Square, London W1S 1BN Principal trading address: N/A Principal trading address: 222-228 Maybank Road, London E18 1ET Company Number: 01668204 Robert Horton,(IP No. 8922) of Auria Recovery LLP, 17 Hanover Name of Company: BIRSE PROPERTIES LIMITED Square, London, W1S 1BN. Nature of Business: Buying and selling of own real estate For further details contact: Robert Horton, Tel: 0207 291 1050. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Alternative contact: Andrew Darling. Principal trading address: N/A Date of Appointment: 08 September 2016 By whom Appointed: Members (2615898)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 75 COMPANIES

Company2615860 Number: 08676311 Further information about this case is available from Shailesh Patel at Name of Company: HARRIS & HARRIS CONSULTING LIMITED the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Nature of Business: Financial management 459600 or at [email protected]. (2615678) Type of Liquidation: Members Registered office: 26 Cavendish Road, London, N4 1RT Principal trading address: 26 Cavendish Road, London, N4 1RT Company2615862 Number: 06205645 Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. Name of Company: MEDICAL LEGAL CONSULTANCY LIMITED 9285) both of Opus Restructuring LLP, Exchange House, 494 Nature of Business: Legal medical expert witness services Midsummer Boulevard, Milton Keynes, MK9 2EA. Type of Liquidation: Members For further details contact: The Joint Liquidators, Email: Registered office: 24 St. Marys Way, Burghfield Common, Reading, [email protected] Tel: 01908 30 60 90. RG7 3YR Date of Appointment: 13 September 2016 Principal trading address: N/A By whom Appointed: Members (2615860) David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: 2615849Company Number: 05535075 [email protected], Alternative contact: Chris Maslin Name of Company: HATBY LIMITED Date of Appointment: 09 September 2016 Nature of Business: Design Consultant By whom Appointed: Members (2615862) Type of Liquidation: Members Registered office: Willowdale, The Fairway, Weybridge, Surrey, KT13 0RZ Company2615896 Number: 07429140 Principal trading address: N/A Name of Company: MELLEM LTD David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Nature of Business: Accounting and auditing services Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members For further details contact: David Thorniley, Email: Registered office: Jubilee House East Beach, Lytham St Annes, [email protected], Alternative contact: Chris Maslin. Lancashire, FY8 5FT Date of Appointment: 15 September 2016 Principal trading address: Jubilee House East Beach, Lytham St By whom Appointed: Members (2615849) Annes, Lancashire, FY8 5FT Donald Iain McNaught,(IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Company2615767 Number: 08582275 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Name of Company: ISG HOLDINGS 2 LIMITED Alternative contact: Emily Muir. Previous Name of Company: Wollamai Holdings (UK) Limited Date of Appointment: 14 September 2016 Nature of Business: Holding Company By whom Appointed: Members (2615896) Type of Liquidation: Members' Voluntary Liquidation Registered office: National Avenue, Hull HU5 4JB Principal trading address: National Avenue, Hull HU5 4JB Company2615892 Number: 02956248 Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Name of Company: OAK TREE INVESTMENTS LIMITED Hill, Leeds LS1 5DQ Nature of Business: Construction of Commercial Buildings Office Holder Number: 8735. Type of Liquidation: Members Date of Appointment: 16 September 2016 Registered office: Lameys, Envoy House, Longbridge Road, By whom Appointed: Members Plymouth, PL6 8LU Further information about this case is available from David Render at Principal trading address: 22 Warborough Road, Churston, Devon, the offices of Chamberlain & Co on 0113 242 0808 or at TQ5 0JY [email protected]. (2615767) Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU. Any person who requires further information may contact the Company2615899 Number: 09096503 Liquidator by telephone on 01752 254912. Alternatively enquiries can Name of Company: KDAVANTE LTD be made to Julian Brailey by e-mail at [email protected] Nature of Business: Financial Management Date of Appointment: 16 September 2016 Type of Liquidation: Members By whom Appointed: Members (2615892) Registered office: Flat 6 Knights Court, 85 Kings Hall Road, Beckenham, Kent, BR3 1LR Principal trading address: Flat 6 Knights Court, 85 Kings Hall Road, Company2615887 Number: 03041245 Beckenham, Kent, BR3 1LR Name of Company: PEARSON AMSTERDAM FINANCE LIMITED Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Nature of Business: Activities of other holding companies not Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. elsewhere classified Further details contact: Philip Beck, Email: Type of Liquidation: Members [email protected], Tel: 01442 275794. Registered office: 80 Strand, London, WC2R 0RL Date of Appointment: 12 September 2016 Principal trading address: 80 Strand, London, WC2R 0RL By whom Appointed: Members (2615899) David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Further details contact: The Joint Liquidators, Email: Company2615678 Number: 04596755 [email protected] Tel: 020 7874 7971. Alternative contact: Mark Name of Company: M & M GARLAND LIMITED Adams, Email: [email protected] Nature of Business: Retail in non-specialised stores with food, Date of Appointment: 12 September 2016 beverages By whom Appointed: Members (2615887) Type of Liquidation: Members' Voluntary Liquidation Registered office: 10 St Helens Road, Swansea SA1 4AW Principal trading address: 2 Southall Street, Brynna, Pontyclun, Mid Glamorgan CF72 9QH Helen Whitehouse and Simon Thomas Barriball of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 9680 and 11950. Date of Appointment: 20 September 2016 By whom Appointed: Members

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2615850 Number: 02911143 By whom Appointed: Members (2615858) Name of Company: PEARSON FUNDING ONE LIMITED Previous Name of Company: Pearson Funding One Plc Nature of Business: Activities of other holding companies not FINAL MEETINGS elsewhere classified Type of Liquidation: Members A2B2615870 CONTRACT HIRE LIMITED Registered office: 80 Strand, London, WC2R 0RL (Company Number 05929292) Principal trading address: 80 Strand, London, WC2R 0RL Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of King Street, Manchester, M2 4NG Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Principal trading address: 6-8 Vicarage View, Redditch, Worcs, B97 For further details contact: Mark Adams, Email: 4RF [email protected] Tel: 020 7874 7971. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 12 September 2016 1986, that a Final meeting of members will be held on 2 November By whom Appointed: Members (2615850) 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the 2615885Company Number: 09308629 report of the Liquidator showing how the winding up of the company Name of Company: PERTECH IT SOLUTIONS LTD has been conducted and its property disposed of, and hearing any Nature of Business: Computer Audit Consultancy explanations that may be given by the Liquidator. Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Any member entitled to attend and vote at the above meeting is London E14 9XQ entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 85 Tamar Way, Wokingham, Berkshire, proxy need not also be a member. Proxies to be used at the meeting RG41 3UB must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign The Pinnacle, 73 King Street, Manchester, M2 4NG no later than House, Admirals Way, Marsh Wall, London E14 9XQ. 12.00 noon on the business day preceding the meeting. For further details contact: Robert Welby, Tel: 020 7538 2222. Date of Appointment: 26 April 2016 Alternative contact: Catherine Harrison. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Date of Appointment: 09 September 2016 Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG By whom Appointed: Members (2615885) For further details contact: Lynne O’Grady, Email: [email protected] Tel: 0161 907 4044. John Paul Bell, Liquidator Company2615846 Number: 08526461 16 September 2016 (2615870) Name of Company: PRECOM ENGINEERING & MANAGEMENT LTD Nature of Business: Engineering design activities for industrial ADAM2615865 COOPER LIMITED processes (Company Number 03949199) Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG King Street, Manchester M2 4NG Principal trading address: 6 St Helens Road, Norbury, London, SW16 Principal trading address: The Arches, 35 Southerton Road, 4LB Hammersmith, London W6 0PJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The 1986, that a Final meeting of members will be held on 1 November Pinnacle, 73 King Street, Manchester, M2 4NG. 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, For further details contact: Katie Dixon, Email: 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the [email protected], Tel: + 44 (0161) 907 4044. purpose of having an account laid before them, and to receive the Date of Appointment: 15 September 2016 report of the Liquidator showing how the winding up of the company By whom Appointed: Members (2615846) has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is Company2615845 Number: 07743024 entitled to appoint a proxy to attend and vote instead of him and such Name of Company: SHIVIK CONSULTING LTD proxy need not also be a member. Proxies to be used at the meeting Nature of Business: Computer Consultancy must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Type of Liquidation: Members The Pinnacle, 73 King Street, Manchester, M2 4NG no later than Registered office: KD Tower, Cotterells, Hemel Hempstead, 12.00 noon on the business day preceding the meeting. Hertfordshire, HP1 1FW Date of Appointment: 10 February 2016 Principal trading address: 8 Venus Close, Wokingham, Berkshire, Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell RG41 3GG Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, For further details contact: Lynne O’Grady, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. [email protected] Tel: 0161 907 4044. For further details contact: Philip Beck, Email: John Paul Bell, Liquidator [email protected], Tel: 01442 275794. 16 September 2016 (2615865) Date of Appointment: 18 September 2016 By whom Appointed: Members (2615845) ADF2615936 SOLUTIONS LIMITED (Company Number 05192799) Name2615858 of Company: TZERO TECHNOLOGIES LIMITED Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Company Number: 08831015 King Street, Manchester, M2 4NG Registered office: 69 Clay Lane, Oldbury, West Midlands B69 4TH Principal trading address: 18 Glenfield Terrace, London, W13 9JF Principal trading address: 69 Clay Lane, Oldbury, West Midlands B69 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 4TH 1986, that a Final meeting of members will be held on 1 November Nature of Business: Information Technology Consultancy Activities 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Type of Liquidation: Members Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, purpose of having an account laid before them, and to receive the Heskin PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 report of the Liquidator showing how the winding up of the company 452021 has been conducted and its property disposed of, and hearing any Office Holder Number: 8820. explanations that may be given by the Liquidator. Date of Appointment: 12 September 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 77 COMPANIES

Any member entitled to attend and vote at the above meeting is Notice is hereby given, pursuant to Section 94 of the Insolvency Act entitled to appoint a proxy to attend and vote instead of him and such 1986, that a Final meeting of members will be held on 2 November proxy need not also be a member. Proxies to be used at the meeting 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the The Pinnacle, 73 King Street, Manchester, M2 4NG no later than purpose of having an account laid before them, and to receive the 12.00 noon on the business day preceding the meeting. report of the Liquidator showing how the winding up of the company Date of appointment: 12 February 2016 has been conducted and its property disposed of, and hearing any Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell explanations that may be given by the Liquidator. Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Any member entitled to attend and vote at the above meeting is For further details contact: Lynne O’Grady, Email: entitled to appoint a proxy to attend and vote instead of him and such [email protected] Tel: 0161 907 4044. proxy need not also be a member. Proxies to be used at the meeting John Paul Bell, Liquidator must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, 16 September 2016 (2615936) The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 22 June 2015 2615871AINTREE PROPERTIES (SPENCER) LIMITED Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 00645696) Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 For further details contact: Lynne O’Grady, Email: King Street, Manchester, M2 4NG [email protected] Tel: 0161 907 4044. Principal trading address: 26 Regent Avenue, Lytham St Annes, John Paul Bell, Liquidator Lancashire FY8 4AB 16 September 2016 (2615866) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of the members will be held on 2 November 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, 3rd BREEZE2615916 AIR CONDITIONING LIMITED Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the (Company Number 04665471) purpose of having an account laid before them, and to receive the Registered office: 3rd Floor, Princess Caroline House, 1 High Street, report of the Liquidator showing how the winding up of the Company Southend on Sea, Essex, SS1 1JE has been conducted and its property disposed of, and hearing any Principal trading address: 7 Trinity Road, Rayleigh, Essex SS6 8QD explanations that may be given by the Liquidator. Notice is hereby given that the Liquidator has summoned a final Any member entitled to attend and vote at the above meeting is meeting of the Company’s members under Section 94 of the entitled to appoint a proxy to attend and vote instead of him, and Insolvency Act 1986 for the purpose of receiving the Liquidator’s such proxy need not also be a member. Proxies to be used at the account showing how the winding-up has been conducted and the meetings must be lodged with the Liquidator at Clarke Bell Limited, property of the Company disposed of. The meeting will be held at 3rd 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later Floor, Princess Caroline House, 1 High Street, Southend on Sea, than 12.00 noon on the business day preceding the meeting. Essex, SS1 1JE on 1 December 2016 at 10.30 am. Date of appointment: 13 May 2016. In order to be entitled to vote at the meeting, members must lodge Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell their proxies with the Liquidator at 3rd Floor, Princess Caroline Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG House, 1 High Street, Southend on Sea, Essex, SS1 1JE by no later For further details contact: Lynne O’Grady, E-mail: than 12.00 noon on the business day prior to the day of the meeting. [email protected], Tel: + 44 (0161) 907 4044. Date of appointment: 18 March 2016. John Paul Bell, Liquidator Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency 15 September 2016 (2615871) Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE, For further details contact: Darren Wilson, Tel: 01702 338 923. 2615875B & A IMAGING LIMITED Alternative contact: Katie Ballam. (Company Number 06950036) Darren Wilson, Liquidator Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 15 September 2016 (2615916) SM1 4LA Principal trading address: 38 Hocroft Road, London, NW2 2BL Notice is hereby given, pursuant to Rule 4.126(A) of the Insolvency BURLEIGH2615863 ESTATES (SILVERTHORNE) LIMITED Rules 1986 (as amended), that the Joint Liquidators have summoned (Company Number 05315580) a final meeting of the Company’s members under Section 94 of the Registered office: 24 Old Burlington Street, London W1S 3AW Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Principal trading address: 24 Old Burlington Street, London W1S 3AW account showing how the winding-up has been conducted and the Notice is hereby given that the Joint Liquidators have summoned a property of the Company disposed of. The meeting will be held at final meeting of the Company’s members under Section 94 of the Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA on 24 Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ November 2016 at 10.00 am. In order to be entitled to vote at the account showing how the winding up has been conducted and the meeting, members must lodge their proxies with the Joint Liquidators property of the Company disposed of. The meeting will be held at the at Allen House, 1 Westmead Road, Sutton,Surrey, SM1 4LA by no offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford later than 12 noon on the business day prior to the day of the Road, Maidstone, Kent, ME14 5FA on 21 November 2016 at 10.00 meeting. am. Date of Appointment: 5 February 2015. In order to be entitled to vote at the meeting, members must lodge Office Holder details: James E Patchett FCCA FABRP, (IP No. 9345) their proxies with the Joint Liquidators at MHA MacIntyre Hudson, and Martin C Armstrong FCCA FABRP FIPA MBA, (IP No. 006212) Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, no later than 12.00 noon on the business day prior to the day of the Sutton, Surrey, SM1 4LA meeting. For further details contact: The Joint Liquidators, Tel: 020 8661 7878, Date of Appointment: 26 March 2015. Email: [email protected]. Alternative contact: Natalie Stone. Office Holder details: Adrian Paul Dante, (IP No. 9600) of MHA James E Patchett, Joint Liquidator MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, 16 September 2016 (2615875) Kent, ME14 5FA and Paul Michael Davis, (IP No. 7805) of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ BECKOM2615866 LIMITED For further details contact: The Joint Liquidators, E-mail: (Company Number 07959209) [email protected], Tel: 01622 754033. Alternative contact: Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Katherine Everitt. King Street, Manchester, M2 4NG Adrian Paul Dante and Paul Michael Davis, Joint Liquidators Principal trading address: 63 Ash Road, Westerham, TN16 1EJ 15 September 2016 (2615863)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

CARR2615672 COTTAGES LIMITED IP Numbers: 9291, 9252 (Company Number 07022825) Contact Name: Kirsty Taylor, Email Address: [email protected] Previous Name of Company: Todaysure Limited Telephone Number: 01455 555 444 Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Martin Richard Buttriss, Joint Liquidator SK9 3HP (Former Registered Office: 328 Hyde Road, Denton, 15 September 2016 (2615869) Manchester M34 3EH) Principal trading address: 328 Hyde Road, Denton, Manchester M34 3EH CONOR2615976 MAYNARD TOURING LTD Date of Liquidation & Date of Appointment of Joint Liquidators: (Company Number 07922768) 31 October 2013 Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, NOTICE IS GIVEN, PURSUANT TO section 94 of The Insolvency Act Borehamwood, Hertfordshire, WD6 2FX 1986 that a Final Meeting of Members will be held at the offices of Principal trading address: 64 New Cavendish Street, London, W1G Beesley Corporate Solutions, Astute House, Wilmslow Road, 8TB Handforth, Cheshire SK9 3HP on Wednesday, 30 November 2016 at Notice is hereby given, pursuant to Section 94 of the Insolvency Act 11.15 am for the purposes of receiving an account showing the 1986, that a General Meeting of the Members of the Company will be manner in which the winding up has been conducted, and the held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, property of the company has been disposed of, and of hearing any Borehamwood, Hertfordshire, WD6 2FX on 17 November 2016 at explanation given by the Joint Liquidators, and determining the Joint 10.30 am, for the purpose of having an account laid before them and Liquidators' release. to receive the Liquidator’s final report, showing how the winding up of A member entitled to attend and vote at the above meeting may the Company has been conducted and its property disposed of, and appoint a proxy to vote and attend in his place. It is not necessary for of hearing any explanation that may be given by the Liquidator. the proxy to be a member. Proxy forms must be lodged at the offices Any Member entitled to attend and vote at the above meeting is of Beesley Corporate Solutions, Astute House, Wilmslow Road, entitled to appoint a proxy to attend and vote instead of him, and Handforth, Cheshire SK9 3HP by no later than 12 noon on Tuesday, such proxy need not also be a Member. Proxies must be lodged at 29 November 2016. the offices of Valentine & Co, 5 Stirling Court, Stirling Way, The following resolutions will be considered at the meeting: Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 16 1. That the Joint Liquidators' report and receipts & payments account November 2016 in order that the member be entitled to vote. be approved. Date of Appointment:13 October 2015 2. That the books and records of the company be destroyed 12 Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & months after the company has been dissolved. Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 3. That the Joint Liquidators be granted their release from office. 2FX Any enquiries regarding the above should be directed to For further details contact: Mark Reynolds, Tel: 020 8343 3710. [email protected] or [email protected] or telephone: 01625 Alternative contact: Izbel Mengal 544 795. Mark Reynolds, Liquidator Alternatively, contact: Gareth Hunt on 01625 469 155 or email 15 September 2016 (2615976) [email protected] Mark Beesley (IP No: 8739) and Tracy Mary Clowry (IP No: 9562) - Joint Liquidators DENBY2615867 INVESTMENT (UK) LIMITED Beesley Corporate Solutions, Astute House, Wilmslow Road, (Company Number 02217532) Handforth, Cheshire, SK9 3HP Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Dated: 20 September 2016 (2615672) Principal trading address: 17 Linford Forum, Rockingham, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LY Notice is hereby given, that a final meeting of the members of the 2615869CHARLTON ASSOCIATES LIMITED above named company will be held at 1 Kings Avenue, Winchmore (Company Number 07751305) Hill, London N21 3NA on 23 November 2016 at 10.00 am for the Registered office: Alma Park, Woodway Lane, Claybrooke Parva, purpose of showing how the winding up has been conducted and the Lutterworth, Leicestershire, LE17 5FB property of the company disposed of, and of hearing explanations Principal trading address: The Old School, 30 Charlton Village, that may be given by the Liquidator. Andover, Hants SP10 4AJ Members can attend the meeting in person and vote. If you cannot NOTICE IS HEREBY GIVEN that a final meeting of the members of attend, or do not wish to attend, but wish to vote at the meeting, you Charlton Associates Limited will be held at 10:00 am on 26 October can nominate the chairman of the meeting, who will be the Liquidator, 2016. The meeting will be held at the offices of F A Simms & Partners to vote on your behalf. Proxies to be used at the meeting must be Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, lodged with the Liquidator at his registered office at 1 Kings Avenue, Leicestershire, LE17 5FB, United Kingdom. Winchmore Hill, London N21 3NA, no later than 12 noon on the The meeting is called pursuant to Section 94 of the INSOLVENCY business day before the meeting. ACT 1986 for the purpose of receiving an account showing the Any member entitled to attend and vote at the above meeting is manner in which the winding-up of the company has been conducted entitled to appoint another person or persons as his proxy to attend and the property of the company disposed of, and to receive any and vote instead of him and such proxy need not also be a member of explanation that may be considered necessary. Any member entitled the company. to attend and vote at the meeting is entitled to appoint a proxy to Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, attend and vote on their behalf. A proxy need not be a member of the Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and company. email address: [email protected]. Date of Appointment: 18 January The following resolutions will be considered at the meeting: 2016. Alternative contact for enquiries on proceedings: Sanna Khwaja 1. That the joint liquidators’ final report and receipts and payments (2615867) account be approved. 2. That the joint liquidators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of F EMERALD2615975 ONE LIMITED A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke (Company Number 08150206) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Trading name or style: Emerald One Limited later than 12 noon on the working day immediately before the Registered office: 76 New Cavendish Street, London W1G 9TB meeting. Principal trading address: 14 Kingsway, London SW14 7HS Names of Insolvency Practitioners calling the meetings: Martin Nature of Business: Business Support Services Richard Buttriss, Richard Frank Simms Date of Appointment: 28 January 2016 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 79 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act GOLDCREST2615974 CONSTRUCTION (CAMBRIDGE) LIMITED 1986, that a Final Meeting of the Members of the Company will be (Company Number 05569728) held at 76 New Cavendish Street, London W1G 9TB on 2 November Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 2016 at 11.00 am, for the purpose of having an account laid before Tunsgate, Guildford, Surrey, GU1 3QT them and to receive the Liquidator’s final report, showing how the Principal trading address: 10 Jesus Lane, Cambridge, CB5 8BA winding-up of the Company has been conducted and its property Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act disposed of, and of hearing any explanation that may be given by the 1986, of a Final Meeting of members for the purpose of having an Liquidator. account laid before them and to receive the report of the Liquidators Any Member entitled to attend and vote at the above meeting is showing how the winding up of the Company has been conducted entitled to appoint a proxy to attend and vote instead of him, and and its property disposed of, and of hearing any explanation that may such proxy need not also be a Member. Proxies must be lodged at 76 be given by the Liquidator. The meeting will be held at the offices of New Cavendish Street, London W1G 9TB by 12 noon on 1 November MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, 2016 in order that the member be entitled to vote. Surrey GU1 3QT on 28 October 2016 at 10.00 am. Mark Levy, Liquidator (IP number: 6329), Berley Chartered Proxies to be used at the meeting must be lodged with the Accountants, 76 New Cavendish Street, London W1G 9TB. Email Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey address: [email protected]. / telephone number: 020 7636 9094. Date GU1 3QT no later than 12.00 noon on the business day preceding the of appointment: 23 March 2016. Alternative person to contact with meeting. enquiries about the case: Stephen Silver (2615975) Date of Appointment: 7 August 2015. Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw 2615937FOREMOST DEVELOPMENTS LIMITED House, 3 Tunsgate, Guildford, Surrey, GU1 3QT (Company Number 06582349) Further details contact: The Joint Liquidators, Email: Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA [email protected] Tel: 0845 310 2776. Alternative contact: Principal trading address: Suite 10 Stuart House, Eskmills, Shaun Walker Musselburgh EH21 7PB Michael Bowell and Dermot Coakley, Joint Liquidators Notice is hereby given, that a final meeting of the members of the 16 September 2016 (2615974) above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 November 2016 at 10.00 am for the purpose of showing how the winding up has been conducted and the HORSEVIEW2615935 LIMITED property of the company disposed of, and of hearing explanations (Company Number 02139015) that may be given by the Liquidator. Trading Name: Horseview Limited Members can attend the meeting in person and vote. If you cannot Registered office: 1 Market Avenue, Chichester, West Sussex, P019 attend, or do not wish to attend, but wish to vote at the meeting, you 1JU can nominate the chairman of the meeting, who will be the Liquidator, Principal trading address: 3 Elthiron Road, London, SW6 4BN to vote on your behalf. Proxies to be used at the meeting must be Notice is hereby given, pursuant to Section 106 of the INSOLVENCY lodged with the Liquidator at his registered office at 1 Kings Avenue, ACT 1986, that the Final Meeting of Members of the above-named Winchmore Hill, London N21 3NA, no later than 12 noon on the Company will be held at 1st Floor, 4 Meadow Court, 41-43 High business day before the meeting. Street, Witney, OX28 6ER on 18th November 2016 at 11.00 am, for Any member entitled to attend and vote at the above meeting is the purpose of having an account laid before them showing the entitled to appoint another person or persons as his proxy to attend manner in which the winding-up of the Company has been conducted and vote instead of him and such proxy need not also be a member of and the property disposed of, and of receiving any explanation that the company. may be given by the Liquidator. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Further Details: Anthony Broom. 01243 839000. [email protected] Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Eric John Stonham (Office Holder Number: 6486), Liquidator, 1st email address: [email protected]. Date of Appointment: 6 March 2014. Floor, 4 Meadow Court, 41-43 High Street, Witney, OX28 6ER Alternative contact for enquiries on proceedings: Sanna Khwaja (2615935) (2615937) LONGFELLOW2615900 INVESTMENTS LIMITED G2615873 M PARTNERSHIP LIMITED (Company Number 00730272) (Company Number 07341654) Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Registered office: Francis Clark LLP, Ground Floor, Vantage Point, Principal trading address: Unit H Ver House, London Road, Markyate, Woodwater Park, Pynes Hill, Exeter EX2 5FD St. Albans, Hertfordshire, AL3 8JP Principal trading address: Sigma House, Oak View Close, Edginswell Notice is hereby given, pursuant to Section 94 of the Insolvency Act Park, Torquay TQ2 7FF 1986, that a Final General Meeting of the members of the above Nature of Business: Construction of Commercial Buildings named Company will be held at 81 Station Road, Marlow, Bucks, SL7 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1NS on 30 November 2016 at 10.30am, for the purpose of having an 1986, that a Final Meeting of the Members of the Company will be account laid before them and to receive the Joint Liquidators’ report, held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD showing how the winding-up of the Company has been conducted on 27 October 2016 at 3.00 pm for the purpose of having an account and its property disposed of, and of hearing any explanation that may laid before them and to receive the Liquidator’s final report, showing be given by the Joint Liquidators. how the winding-up of the Company has been conducted and its Any member entitled to attend and vote at the above meeting may property disposed of, and of hearing any explanation that may be appoint a proxy to attend and vote instead of him, and such proxy given by the Liquidator. need not also be a member. To enable voting, proxies must be lodged Any Member entitled to attend and vote at the above meeting is at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by entitled to appoint a proxy to attend and vote instead of him, and 12.00 noon on 29 November 2016. such proxy need not also be a Member. Proxies must be lodged at Date of Appointment: 18 March 2016 Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Office Holder details: Simon James Bonney, (IP No. 9379) and Peter EX2 5FD by 12 noon on 26 October 2016 in order that the member be Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station entitled to vote. Road, Marlow, Bucks, SL7 1NS Stephen Hobson, Liquidator, IP No: 006473 of Francis Clark LLP, For further details contact: Simon Bonney, Tel: 01628 478100 and Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Peter Hughes-Holland, Tel: 01628 472629. Alternative contact: Nina Telephone number: 01392 667000. Date of appointment 22 March Sellars, Email: [email protected] or Tel: 01628 478100 2016. Alternative person to contact with enquiries about the case: Simon James Bonney, Joint Liquidator Scott Bebbington (2615873) 16 September 2016 (2615900)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

MBLC2615904 LIMITED Date of appointment: Steven Philip Ross (17 June 2015) and Allan (Company Number 02894677) David Kelly (16 December 2015). Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Office Holder details: Steven Philip Ross and Allan David Kelly, (IP Street, Darlington, DL3 7SD Nos. 9503 and 9156) of RSM Restructuring Advisory LLP, 1 St James’ Principal trading address: Suite 1, Marple House, 39 Stockport Road, Gate, Newcastle upon Tyne, NE1 4AD Marple, Stockport, SK6 6BD Correspondence address & contact details of case manager: Louise Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Mills of RSM Restructuring Advisory LLP, 1 St James’ Gate, ACT 1986, that a final meeting of the Members of the above named Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details Company will be held at the offices of Robson Scott Associates contact: The Joint Liquidators, Tel: 0191 255 7000. Limited, 47/49 Duke Street, Darlington, DL3 7SD on 22 November Steven Philip Ross, Joint Liquidator 2016 at 10.30 am and 10.45 am respectively, for the purpose of 16 September 2016 (2615872) receiving an account of the winding up and also of determining the manner in which the books and records of the Company shall be disposed of. A Member entitled to attend and vote is entitled to PROJECT2615667 SLOANE LIMITED appoint a proxy to attend and vote instead of him, and such proxy (Company Number 03822739) need not also be a Member. Registered office: 15 Canada Square, London E14 5GL Proxies to be used at the Meeting should be lodged with the Principal trading address: 50 Carnwath Road, London, SW6 3JX Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, In Members' Voluntary Liquidation Darlington, DL3 7SD, no later than 12.00 noon on the business day In the matter of the Insolvency Act 1986 before the Meeting. Notice is hereby given, pursuant to section 94 of the Insolvency Act Further information regarding this case is available from the offices of 1986, that the final meeting of the members of the above-named Robson Scott Associates Limited on 01325 365 950. company will be held at 10.00 am on 21 October 2016 at KPMG LLP, Christopher David Horner, Liquidator 15 Canada Square, London E14 5GL for the purpose of receiving an 15 September 2016 (2615904) account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. 2615909MOREBEST LIMITED Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada (Company Number 02850255) Square, London E14 5GL by no later than 12.00 noon on 20 October Registered office: The Old Post Office, 63 Saville Street, North 2016. Shields, Tyne & Wear, NE30 1AY Office Holder Details: John David Thomas Milsom and Allan Watson Principal trading address: The Coach House, Kitty Frisk, Hexham, Graham (IP numbers 9241 and 8719) of KPMG LLP, 15 Canada Northumberland, NE46 1UN Square, London E14 5GL. Date of Appointment: 23 May 2016. Further Notice is hereby given pursuant to Section 94 of the Insolvency Act information about this case is available from Laura Williamson at the 1986, that a Final General Meeting of the members of the above offices of KPMG LLP on 020 7311 8208 or at named Company will be held at The Old Post Office, 63 Saville Street, [email protected]. North Shields, Tyne & Wear, NE30 1AY on 27 October 2016 at 10.00 John David Thomas Milsom , Joint Liquidator (2615667) am for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and hearing PSE2615638 ACQCO LIMITED any explanation that may be given by the liquidator. (Company Number 06096384) Any member entitled to attend an vote is entitled to appoint a proxy to PSE NEWCO II LIMITED attend and vote instead of him and such proxy need not also be a (Company Number 07248807) member. In order to be entitled to vote at the meeting members must PSE NEWCO LIMITED lodge their proxies at the offices of Hawdon Bell & Co, The Old Post (Company Number 07244537) Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY no PUBLIC SAFETY EQUIPMENT PENSIONS LIMITED later that 12.00 noon on 26 October 2016. (Company Number 07225927) Date of appointment: 20 March 2015 PUBLIC SAFETY EQUIPMENT (INTL) LIMITED Office Holder details: John Bell, (IP No. 5534) of Hawdon Bell & Co, (Company Number 03929791) The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear Registered office: Britax, Bessingby Industrial Estate, Bridlington, NE30 1AY North Humberside YO16 4SJ For further details contact: John Bell, Email: [email protected] Notice is hereby given, as required by Section 94 of the Insolvency Tel: 0191 2577113. Act 1986, that the final meeting of members of the above named John Bell, Liquidator companies will be held at the offices of PricewaterhouseCoopers LLP, 15 September 2016 (2615909) Central Square, 29 Wellington Street, Leeds LS1 4DL on 26 October 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing NJ2615872 COMMERCIAL DEVELOPMENTS LIMITED how each winding-up has been conducted and the property of each (Company Number 05686510) company disposed of, and hearing any explanation that may be given Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD by the Liquidator. Principal trading address: 6th Floor 338 Euston Road, London, NW1 A member entitled to attend and vote at the meetings may appoint a 3BG proxy, who need not be a member, to attend and vote instead of him/ Notice is hereby given, pursuant to Section 94 of the Insolvency Act her. Proxies must be lodged with us at the meeting address given 1986 (as amended), that a final general meeting of the members of the above by not later than 12.00 hours on 25 October 2016. above named Company will be held at RSM Restructuring Advisory Office Holder Details: Timothy Gerard Walsh and Karen Lesley Dukes LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 2 (IP numbers 8371 and 9369) of PricewaterhouseCoopers LLP, Central December 2016 at 11.00 am, for the purpose of receiving an account Square, 29 Wellington Street, Leeds LS1 4DL. Date of Appointment: showing the manner in which the winding up has been conducted and 10 September 2015. Further information about this case is available the property of the Company disposed of, and of hearing any from Tineke Roth at the offices of PricewaterhouseCoopers on 0113 explanation that may be given by the Liquidators and to consider 289 4934. whether the Liquidators should be released in accordance with Timothy Gerard Walsh and Karen Lesley Dukes , Joint Liquidators Section 173(2)(d) of the Insolvency Act 1986. (2615638) Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 81 COMPANIES

ROMAR2615911 CONSULTING LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency (Company Number 08526602) Act 1986, that a Final General Meeting of the Members of the above Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 named Company will be held at the offices of BDO LLP, 55 Baker King Street, Manchester, M2 4NG Street, London W1U 7EU, on 27 October 2016 at 10:00 hrs, for the Principal trading address: 38 Cleveland Drive, Little Sutton, Ellesmere, purposes of having accounts laid before the meeting and to receive Cheshire, CH66 4XY the Liquidator's report, showing how the winding-up of the Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act has been conducted and its property disposed of and of hearing any 1986, that a Final meeting of members will be held on 1 November explanation that may be given by the Liquidator. Any member entitled 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd to attend and vote at the above mentioned meeting is entitled to Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the appoint a proxy to attend and vote instead of him, and such proxy purpose of having an account laid before them, and to receive the need not also be a member. report of the Liquidator showing how the winding up of the company The Liquidator may be contacted care of [email protected] has been conducted and its property disposed of, and hearing any quoting 7/SMB/shanks explanations that may be given by the Liquidator. Dated: 20 September 2016 Any member entitled to attend and vote at the above meeting is Malcolm Cohen , Liquidator (2615647) entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, SOUTH2615876 ESSEX EYE LIMITED The Pinnacle, 73 King Street, Manchester, M2 4NG no later than In Members’ Voluntary Liquidation 12.00 noon on the business day preceding the meeting. (Company Number 07226458) Date of Appointment: 29 January 2016 Registered office: Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG ACT 1986 that a final general meeting of Members will be held at the For further details contact: Lynne O’Grady, Email: offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 20 October [email protected] Tel: 0161 907 4044. 2016 at 10.30 am for the purpose of having a final account laid before John Paul Bell, Liquidator it by the Liquidator, showing the manner in which the winding-up has 15 September 2016 (2615911) been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a 2615639SHANKS & MCEWAN (ENVIRONMENTAL SERVICES) LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 01954243) member of the Company. Proxies for the meeting must be lodged at Previous Name of Company: Rechem Environmental Services Limited the above address no later than 12.00 noon on the last working day - 13/4/1993; Rechem Environmental Services PLC - 8/1/1992 preceding the meeting. SHANKS CAPITAL INVESTMENT LIMITED David Kirk (IP No. 8830) Liquidator (Company Number 04391813) Kirks, 5 Barnfield Crescent, Exeter EX1 1QT LOTHIAN LIMITED Contact: Daniel Jeeves Tel: 01392 474303 Email: [email protected] (Company Number 02470362) 16 September 2016 (2615876) Previous Name of Company: Lothian Public Limited Company - 23/10/2006; Assetnet Public Limited Company - 14/6/1990 ATLAS CLENSOL LIMITED WEBVISION2615679 INTERACTIVE LIMITED (Company Number 00220112) (Company Number 03383280) Previous Name of Company: Clensol - 30/12/1986 Registered office: 35 Ludgate Hill, Birmingham B3 1EH WASTECOM LIMITED Principal trading address: 12th Floor, Lyndon House, 58-62 Hagley (Company Number 05356245) Road, Birmingham B16 8PE The Companies' registered office is 55 Baker Street, London, W1U Date of Appointment: 29 October 2013 7EU. NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of The Companies' trading address and former registered office is the above named Company has been summoned by me, M T Coyne, Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Office Holder Number 6575 the Liquidator of the above Company, Buckinghamshire, MK1 1BU. under Section 94 of the Insolvency Act 1986. The Meeting will be held The Companies have no other trading styles. at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Birmingham B3 1EH telephone number 0121 200 2962 on 26 October Act 1986, that Final General Meetings of the Members of the above 2016 at 15:30 pm, for the purposes of having a final account laid named Companies will be held concurrently at the offices of BDO before them by the Liquidator, showing the manner in which the LLP, 55 Baker Street, London, W1U 7EU, on 27 October 2016 at winding-up of the said Company has been conducted, and the 10:00 hrs, for the purposes of having accounts laid before the property of the Company disposed of and of hearing any explanation meetings and to receive the Liquidator's reports, showing how the that may be given by the Liquidator. winding-up of the Companies has been conducted and their property Members can also contact Kate Jones on 0121 200 2962 or via email disposed of and of hearing any explanation that may be given by the at the following address, [email protected]. Liquidator. Any member entitled to attend and vote at the above Any proof or proxy to be used at this meeting should be forwarded to mentioned meetings are entitled to appoint a proxy to attend and vote the above address by 12:00 noon on 25 October 2016. instead of him, and such proxy need not also be a member. Dated 20 September 2016 The Liquidator may be contacted care of [email protected] Martin Thomas Coyne , Liquidator (2615679) quoting 7/SMB/shanks. Dated: 20 September 2016 Date of Appointment: 14 December 2015. ZENOBIA2615877 CONSULTING LIMITED Malcolm Cohen , Liquidator (2615639) (Company Number 05582662) Registered office: C/O Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD. Former Registered Office: 2nd Floor, SHANKS2615647 CHEMICAL SERVICES (SCOTLAND) LIMITED Grove House, 774-780 Wilmslow Road, Didsbury, Manchester M20 Company Number: SC009392 2DR Previous Name of Company: Lothian Chemical Company Limited Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Registered office: 70 York Street, Glasgow G2 8JX (formerly 16 ACT 1986, that a final meeting of the Members of the above named Charlotte Square, Edinburgh EH2 4DF) Company will be held at the offices of Robson Scott Associates Principal trading address: formerly Dunedin House, Auckland Park, Limited, 47/49 Duke Street, Darlington, DL3 7SD on 21 November Mount Farm, Milton Keynes, Buckinghamshire MK1 1BU 2016 at 10.30 am and 10.45 am respectively, for the purpose of

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES receiving an account of the winding up and also of determining the BIRSE PROPERTIES LIMITED manner in which the books and records of the Company shall be (Company Number 01668204) disposed of. A Member entitled to attend and vote is entitled to Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU appoint a proxy to attend and vote instead of him, and such proxy Principal trading address: N/A need not also be a Member. BIRSE INTEGRATED SOLUTIONS LIMITED Proxies to be used at the Meetings should be lodged with the (Company Number 04319675) Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Darlington, DL3 7SD, no later than 12.00 noon on the business day Principal trading address: N/A before the Meetings. BIRSE GROUP SERVICES LIMITED Further information regarding this case is available from the offices of (Company Number 04319679) Robson Scott Associates Limited on 01325 365 950. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Michael Leslie Reeves, Liquidator Principal trading address: N/A 15 September 2016 (2615877) COWLIN MANAGEMENT LIMITED (Company Number 03078430) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU NOTICES TO CREDITORS Principal trading address: N/A BIRSE CONSTRUCTION LIMITED 2615848CARO CONSULTING LIMITED (Company Number 01981677) (Company Number 08407820) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Registered office: 2 Stamford Square, London, SW15 2BF Principal trading address: N/A Principal trading address: N/A In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander Notice is hereby given that the creditors of the Company, which is and Simon David Chandler give notice that on 6 September 2016 being voluntarily wound up, are required to prove their debts by 25 were appointed Joint Liquidators of the above Companies by October 2016 by sending to the undersigned David Thorniley of MVL resolution of the members. Notice is hereby given that the creditors Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, are required, on or before the 20 October 2016 to send in their full Kent, TN1 2QP the Liquidator of the Company, written statements of names and addresses, full particulars of their debts or claims, and the the amounts they claim to be due to them from the Company and, if names and addresses of their solicitors (if any) to us at Mazars LLP, so requested, to provide such further details or produce such Tower Bridge House, St Katharine’s Way, London, E1W 1DD and, if documentary evidence as may appear to the Liquidator to be so required by notice in writing from us, are personally or by their necessary. solicitors, to come in and prove their debts or claims at such time and A creditor who has not proved this debt before the declaration of any place as shall be specified in such notice, or in default thereof they dividend is not entitled to disturb, by reason that he has not will be excluded from the benefit of any distribution made before such participated in it, the distribution of that dividend or any other debts are proved. dividend declared before his debt was proved. Note: This notice is The Directors of the Companies have made a Declaration of Solvency, purely formal. All known creditors have been or will be paid in full. and the Companies are being wound up for the purposes of being Date of Appointment: 13 September 2016 able to pay their creditors in full, including statutory interest from the Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, date of the liquidations to the date of payment, within 12 months. The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) For further details contact: David Thorniley, Email: and Simon David Chandler,(IP No. 008822) both of Mazars LLP, [email protected], Alternative contact: Chris Maslin Tower Bridge House, St Katharine’s Way, London, E1W 1DD. David Thorniley, Liquidator The Joint Liquidators can be contacted by Tel: 0207 063 4465. 16 September 2016 (2615848) Alternative contact: Sophie Jones. Guy Robert Thomas Hollander and Simon David Chandler, Joint Liquidators DEAN2615886 & DYBALL INVESTMENTS LIMITED 16 September 2016 (2615886) (Company Number 02375426) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A EDWARD2615895 BORNER LIMITED MANSELL NORTH EAST LIMITED (Company Number 08219918) (Company Number 02148326) Registered office: Chandos House, School Lane, Buckingham, MK18 Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU 1HD Principal trading address: N/A Principal trading address: Chandos House, School Lane, BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Buckingham, MK18 1HD (Company Number 01531651) Notice is hereby given that the creditors of the above named Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU company, which is being voluntarily wound up, who have not already Principal trading address: N/A proved their debt are required, on or before 28 October 2016 the last KIRBY MACLEAN LIMITED day for proving to send in their names and addresses and to submit (Company Number 00338492) their proof of debt to the undersigned at RSM Restructuring Advisory Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 Principal trading address: N/A 1BP and, if so requested by the Joint Liquidators, to provide such WILLIAM COWLIN (HOLDINGS) LIMITED further details or produce such documentary or other evidence as (Company Number 02386409) may appear to be necessary. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU A creditor who has not proved his debt before the declaration of any Principal trading address: N/A dividend is not entitled to disturb, by reason that he has not MANSELL PLC participated in it, the distribution of that dividend or any other (Company Number 00265178) dividend before his debt was proved. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Date of Appointment: 16 September 2016 Principal trading address: N/A Office Holder details: Graham Bushby,(IP No. 8736) and Nicholas DEAN & DYBALL LIMITED Edwards,(IP No. 9005) both of RSM Restructuring Advisory LLP, The (Company Number 04233033) Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Correspondence address & contact details of case manager: Liz Burt Principal trading address: N/A of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer BRANLOW LIMITED Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. Further (Company Number 01641833) details contact: Graham Bushby, Tel: 01908 687826 or Nick Edwards, Registered office: Pavilion C, Ashwood Park, Ashwood Way, Tel: 01908 687841. Basingstoke, RG23 8BG Graham Bushby, Joint Liquidator Principal trading address: N/A 16 September 2016 (2615895)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 83 COMPANIES

GOLWG-Y-MYNDD2615842 LIMITED HATBY2615888 LIMITED (Company Number 04340848) (Company Number 05535075) Susan Purnell of Purnells, 5 & 6 Waterside Court, Albany Street, Registered office: Willowdale, The Fairway, Weybridge, Surrey, KT13 Newport, South Wales NP20 5NT, was appointed Liquidator of the 0RZ above named company, by the members on 16 September 2016. Principal trading address: N/A Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the Company, which is company, which is being voluntarily wound up, are required, on or being voluntarily wound up, are required to prove their debts by 27 before 31 October 2016 to send their full names and addresses to the October 2016 by sending to the undersigned David Thorniley of MVL above named Liquidator, together with a note of their claims or in Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, default thereof they will be excluded from the benefit of any dividend Kent, TN1 2QP the Liquidator of the Company, written statements of paid before such debts are proved. the amounts they claim to be due to them from the Company and, if Email [email protected], tel 01633 214712. so requested, to provide such further details or produce such This notice is purely formal. All known creditors have documentary evidence as may appear to the Liquidator to be been, or will be paid in full. necessary. A creditor who has not proved this debt before the declaration of any Susan Purnell FABRP, FCCA, MAAT, Liquidator dividend is not entitled to disturb, by reason that he has not Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales participated in it, the distribution of that dividend or any other NP20 5NT dividend declared before his debt was proved. Note: This notice is 19 September 2016 (2615842) purely formal. All known creditors have been or will be paid in full. Date of Appointment: 15 September 2016 Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, HARMONY SOHO LTD 2615891 The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. (Company Number 01849607) For further details contact: David Thorniley, Email: Registered office: 17 Hanover Square, London W1S 1BN [email protected], Alternative contact: Chris Maslin. Principal trading address: 222-228 Maybank Road, London E18 1ET David Thorniley, Liquidator Notice is hereby given that the Creditors of the above named 16 September 2016 (2615888) Company are required, on or before 15 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Robert Horton of ISG HOLDINGS 2 LIMITED Auria Recovery LLP, 17 Hanover Square, London W1S 1BN the 2615768 (Company Number 08582275) Liquidator of the Company, and, if so required by notice in writing Previous Name of Company: Woolamai Holdings (UK) Limited from the Liquidator, by their solicitors or personally, to come in and Registered office: National Avenue, Hull HU5 4JB prove their debts or claims at such time and place as shall be Principal trading address: National Avenue, Hull HU5 4JB specified in any such notice, or in default thereof they will be excluded Notice is hereby given that the creditors of the above named from the benefit of any distribution made before such debts are Company, which is being voluntarily wound up, are required to prove proved. The Directors have made a Declaration of Solvency, and the their debts on or before 26 October 2016, by sending their names and Company is being wound up as the Company has ceased to trade. addresses along with descriptions and full particulars of their debts or Note: This notice is purely formal. All known creditors have been or claims and the names and addresses of their solicitors (if any), to the will be paid in full. Liquidator at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds Date of Appointment: 08 September 2016 LS1 5DQ and, if so required by notice in writing from the Liquidator of Office Holder details: Robert Horton,(IP No. 8922) of Auria Recovery the Company or by the Solicitors of the Liquidator, to come in and LLP, 17 Hanover Square, London, W1S 1BN. prove their debts or claims, or in default thereof they will be excluded For further details contact: Robert Horton, Tel: 0207 291 1050. from the benefit of any distribution made before such debts or claims Alternative contact: Andrew Darling. are proved. Robert Horton, Liquidator Note: It is anticipated that all known Creditors will be paid in full. 15 September 2016 (2615891) Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 16 September 2016. Further information about HARRIS & HARRIS CONSULTING LIMITED 2615884 this case is available from David Render at the offices of Chamberlain (Company Number 08676311) & Co on 0113 242 0808 or at [email protected]. Registered office: 26 Cavendish Road, London, N4 1RT Michael Chamberlain , Liquidator (2615768) Principal trading address: 26 Cavendish Road, London, N4 1RT Notice is hereby given that the creditors of the company are required, on or before 21 October 2016 to prove their debts by sending their full KDAVANTE LTD names and address of their solicitors (if any), to Steven John Parker at 2615882 (Company Number 09096503) Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Registered office: Flat 6 Knights Court, 85 Kings Hall Road, 2EA. If so required by notice in writing from the Joint Liquidators, Beckenham, Kent, BR3 1LR creditors must, either personally or by their solicitors, come in and Principal trading address: Flat 6 Knights Court, 85 Kings Hall Road, prove their debts at such time and place as shall be specified in such Beckenham, Kent, BR3 1LR notice, or in default thereof they will be excluded from the benefit of Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, any distribution made before their debts are proved. Note: The Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- Directors of the Company have made a Declaration of solvency and it named Company on 12 September 2016 by a resolution of the is expected that all creditors will be paid in full. Company. Notice is hereby given that the Creditors of the above- Date of Appointment: 13 September 2016 named Company are required on or before 20 October 2016 to send Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. in their names and addresses with particulars of their debts or claims, 9285) both of Opus Restructuring LLP, Exchange House, 494 to the Liquidator and if so required by notice in writing from the said Midsummer Boulevard, Milton Keynes, MK9 2EA. Liquidator, personally or by their solicitors, to come in and prove their For further details contact: The Joint Liquidators, Email: said debts or claims at such time and place as shall be specified in [email protected] Tel: 01908 30 60 90. such notice, or in default thereof they will be excluded from the Steven John Parker, Joint Liquidator benefit of any distribution made before such debts are proved. 16 September 2016 (2615884) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Further details contact: Philip Beck, Email: [email protected], Tel: 01442 275794. Philip Beck, Liquidator 18 September 2016 (2615882)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

M2615677 & M GARLAND LIMITED Michelle Weir, Liquidator (Company Number 04596755) 16 September 2016 (2615854) Registered office: 10 St Helens Road, Swansea SA1 4AW Principal trading address: 2 Southall Street, Brynna, Pontyclun, Mid Glamorgan CF72 9QH PEARSON2615843 AMSTERDAM FINANCE LIMITED Notice is hereby given that the creditors of the above named (Company Number 03041245) Company, which is being voluntarily wound up, are required to prove Registered office: 80 Strand, London, WC2R 0RL their debts on or before 19 December 2016, by sending their names Principal trading address: 80 Strand, London, WC2R 0RL and addresses along with descriptions and full particulars of their Notice is hereby given that the Creditors of the above named debts or claims and the names and addresses of their solicitors (if Company are required, on or before 14 November 2016 to send their any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, names and addresses and particulars of their debts or claims and the Swansea SA1 4AW. or [email protected] and, if so names and addresses of their solicitors (if any) to David Birne and required by notice in writing from the Joint Liquidators of the Brian Johnson of Fisher Partners, 11-15 William Road, London NW1 Company or by the Solicitors of the Joint Liquidators, to come in and 3ER the Joint Liquidators of the Company, and, if so required by prove their debts or claims, or in default thereof they will be excluded notice in writing from the Joint Liquidators, by their solicitors or from the benefit of any distribution made before such debts or claims personally, to come in and prove their debts or claims at such time are proved. and place as shall be specified in any such notice, or in default Note: It is anticipated that all known Creditors will be paid in full. thereof they will be excluded from the benefit of any distribution made Office Holder Details: Helen Whitehouse and Simon Thomas Barriball before such debts are proved. (IP numbers 9680 and 11950) of McAlister & Co Insolvency Note: This notice is purely formal. All known creditors have been or Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of will be paid in full. The Directors have made a Declaration of Appointment: 20 September 2016. Further information about this case Solvency, and the Company is being wound up for the purposes of is available from Shailesh Patel at the offices of McAlister & Co distributing its assets to shareholders. Insolvency Practitioners Ltd on 01792 459600 or at Date of Appointment: 12 September 2016 [email protected]. Office Holder details: David Birne,(IP No. 9034) and Brian Johnson,(IP Helen Whitehouse and Simon Thomas Barriball , Joint Liquidators No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, (2615677) London NW1 3ER. Further details contact: The Joint Liquidators, Email: 2615893MEDICAL LEGAL CONSULTANCY LIMITED [email protected] Tel: 020 7874 7971. Alternative contact: Mark (Company Number 06205645) Adams, Email: [email protected] Registered office: 24 St. Marys Way, Burghfield Common, Reading, David Birne and Brian Johnson, Joint Liquidators RG7 3YR 16 September 2016 (2615843) Principal trading address: N/A Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 21 PEARSON2615890 FUNDING ONE LIMITED October 2016 by sending to the undersigned David Thorniley of MVL (Company Number 02911143) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Previous Name of Company: Pearson Funding One Plc Kent, TN1 2QP the Liquidator of the Company, written statements of Registered office: 80 Strand, London, WC2R 0RL the amounts they claim to be due to them from the Company and, if Principal trading address: 80 Strand, London, WC2R 0RL so requested, to provide such further details or produce such Notice is hereby given that the Creditors of the above named documentary evidence as may appear to the Liquidator to be Company are required, on or before 14 November 2016 to send their necessary. A creditor who has not proved this debt before the names and addresses and particulars of their debts or claims and the declaration of any dividend is not entitled to disturb, by reason that he names and addresses of their solicitors (if any) to David Birne and has not participated in it, the distribution of that dividend or any other Brian Johnson of Fisher Partners, Acre House, 11-15 William Road, dividend declared before his debt was proved. Note: This notice is London NW1 3ER the Joint Liquidators of the Company, and, if so purely formal. All known creditors have been or will be paid in full. required by notice in writing from the Joint Liquidators, by their Date of Appointment: 09 September 2016 solicitors or personally, to come in and prove their debts or claims at Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, such time and place as shall be specified in any such notice, or in The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. default thereof they will be excluded from the benefit of any For further details contact: David Thorniley, Email: distribution made before such debts are proved. [email protected], Alternative contact: Chris Maslin The Directors have made a Declaration of Solvency, and the David Thorniley, Liquidator Company is being wound up for the purposes of distributing its 16 September 2016 (2615893) assets to shareholders. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 September 2016 OAK2615854 TREE INVESTMENTS LIMITED Office Holder details: David Birne,(IP No. 9034) and Brian Johnson,(IP (Company Number 02956248) No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, Registered office: 22 Warborough Road, Churston, Devon, TQ5 0JY London NW1 3ER. Principal trading address: 22 Warborough Road, Churston, Devon, For further details contact: Mark Adams, Email: TQ5 0JY [email protected] Tel: 020 7874 7971. Notice is hereby given that the creditors of the above-named David Birne, Joint Liquidator Company, which is being voluntarily wound up, are required by 15 12 September 2016 (2615890) October 2016 to send their full names and addresses (and those of their solicitors, if any) together with full particulars of their debts or claims to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, PERTECH2615883 IT SOLUTIONS LTD Longbridge Road, Plymouth, PL6 8LU. If so required by notice from (Company Number 09308629) the Liquidator, creditors must come in and prove their debts or claims Registered office: 85 Tamar Way, Wokingham, Berkshire, RG41 3UB at such time and place as shall be specified in such notice. If they Principal trading address: 85 Tamar Way, Wokingham, Berkshire, default in providing such proof they will be excluded from the benefit RG41 3UB of any distribution made before such debts are proved. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Note: This notice is purely formal. All known creditors have been or 1986 that Robert Welby (IP No. 6228), of SFP Restructuring Limited, 9 will be paid in full. Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was Date of Appointment: 16 September 2016 appointed Liquidator of the above named company on 9 September Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, 2016 by a resolution passed by the members. Notice is hereby given Envoy House, Longbridge Road, Plymouth PL6 8LU. that the creditors of the above named company, which is being For further information contact Julian Brailey, Email: voluntarily wound up, are required, on or before 20 September 2016 [email protected] Tel: 01752 254912. (the last date for proving) to prove their debts by sending to Robert

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 85 COMPANIES

Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Marsh Wall, London E14 9XQ written statements of the amounts they I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, claim to be due to them from the Company and, if so requested, to Heskin, Preston, give notice that on 12 September 2016 I was provide such further details or produce such documentary evidence appointed Liquidator by resolutions of members. as may appear to the Liquidator to be necessary. Notice is hereby given that the creditors of the above named A creditor who has not proved their debt before the last date for company, which is being voluntarily wound up, are required, on or proving is not entitled to disturb, by reason that they have not before 5 October 2016 to send in their full christian and surnames, participated in it, the distribution or any other distribution paid before their addresses and descriptions, full particulars of their debts or their debt was proved. The Liquidator intends to make the only and claims and the names and addresses of their Solicitors (if any), to the final distribution in full to any creditors after the last date for proving. undersigned Clive Morris of Marshall Peters Limited, Heskin Hall For further details contact: Robert Welby, Tel: 020 7538 2222. Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Alternative contact: Catherine Harrison. company, and, if so required by notice in writing from the said Robert Welby, Liquidator Liquidator, are, personally or by their Solicitors, to come in and prove 15 September 2016 (2615883) 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 benefit of any distribution. 2615889PRECOM ENGINEERING & MANAGEMENT LTD Note: This notice is purely formal. All creditors have been or will be (Company Number 08526461) paid in full. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, King Street, Manchester M2 4NG Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Principal trading address: The Arches, 35 Southerton Road, Administrator: Lee Morris. Contact Details: 01257 452021 Hammersmith, London W6 0PJ 12 September 2016 (2615844) Notice is hereby given that the creditors of the above-named Company are required on or before 13 October 2016 to send their names and addresses and particulars of their debts or claims, and the RESOLUTION FOR VOLUNTARY WINDING-UP names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said Company, at Clarke Bell Limited, 3rd Floor, The CARO2615840 CONSULTING LIMITED Pinnacle, 73 King Street, Manchester M2 4NG and if so required by (Company Number 08407820) notice in writing from the Liquidator, by their Solicitors or personally, Registered office: 2 Stamford Square, London, SW15 2BF to come in and prove their said debts or claims at such time and Principal trading address: N/A place as shall be specified in such notice, or in default thereof they Notice is hereby given that the following resolutions were passed on will be excluded from the benefit of any such distribution made before 13 September 2016, as a special resolution and an ordinary resolution such debts are proved. respectively: Note: This notice is purely formal. All known creditors have been, or “That the Company be wound up voluntarily and that David Thorniley, shall be paid in full. (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Date of Appointment: 15 September 2016 Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell purposes of such winding up.” Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 For further details contact: David Thorniley, Email: 4NG. [email protected], Alternative contact: Chris Maslin For further details contact: Katie Dixon, Email: Caroline Mcaloney, Chairman [email protected], Tel: + 44 (0161) 907 4044. 13 September 2016 (2615840) John Paul Bell, Liquidator 15 September 2016 (2615889) DEAN2615833 & DYBALL INVESTMENTS LIMITED (Company Number 02375426) SHIVIK2615894 CONSULTING LTD Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU (Company Number 07743024) Principal trading address: N/A Registered office: KD Tower, Cotterells, Hemel Hempstead, MANSELL NORTH EAST LIMITED Hertfordshire, HP1 1FW (Company Number 02148326) Principal trading address: 8 Venus Close, Wokingham, Berkshire, Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU RG41 3GG Principal trading address: N/A Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- (Company Number 01531651) named Company on 18 September 2016 by a resolution of the Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Company. Notice is hereby given that the Creditors of the above- Principal trading address: N/A named Company are required on or before 20 October 2016 to send KIRBY MACLEAN LIMITED in their names and addresses with particulars of their debts or claims, (Company Number 00338492) to the Liquidator and if so required by notice in writing from the said Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Liquidator, personally or by their solicitors, to come in and prove their Principal trading address: N/A said debts or claims at such time and place as shall be specified in WILLIAM COWLIN (HOLDINGS) LIMITED such notice, or in default thereof they will be excluded from the (Company Number 02386409) benefit of any distribution made before such debts are proved. Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Principal trading address: N/A Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, MANSELL PLC HP1 1FW. (Company Number 00265178) For further details contact: Philip Beck, Email: Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU [email protected], Tel: 01442 275794. Principal trading address: N/A Philip Beck, Liquidator DEAN & DYBALL LIMITED 18 September 2016 (2615894) (Company Number 04233033) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU Principal trading address: N/A TZERO2615844 TECHNOLOGIES LIMITED BRANLOW LIMITED (Company Number 08831015) (Company Number 01641833) Registered office: 69 Clay Lane, Oldbury, West Midlands B69 4TH Registered office: Pavilion C, Ashwood Park, Ashwood Way, Principal trading address: 69 Clay Lane, Oldbury, West Midlands B69 Basingstoke, RG23 8BG 4TH Principal trading address: N/A

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

BIRSE PROPERTIES LIMITED “That the company be wound up voluntarily and that Susan Purnell (IP (Company Number 01668204) No 9386) of Purnells, 5&6 Waterside Court, Albany Street, Newport, Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU South Wales NP20 5NT, be and is hereby appointed Liquidator for the Principal trading address: N/A purpose of such winding up.” BIRSE INTEGRATED SOLUTIONS LIMITED Email [email protected], tel 01633 214712. (Company Number 04319675) Francis Stanton, Director Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU 16 September 2016 (2615818) BIRSE GROUP SERVICES LIMITED (Company Number 04319679) Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU HARMONY2615824 SOHO LTD Principal Trading Address: N/A (Company Number 01849607) COWLIN MANAGEMENT LIMITED Registered office: 17 Hanover Square, London W1S 1BN (Company Number 03078430) Principal trading address: 222-228 Maybank Road, London E18 1ET Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU At a General Meeting of the Company, duly convened and held at 17 Principal Trading Address: N/A Hanover Square, London W1S 1BN, on 08 September 2016, the BIRSE CONSTRUCTION LIMITED following resolutions were passed as a Special Resolution and (Company Number 01981677) Ordinary Resolution respectively: Registered office: 5 Churchill Place, Canary Wharf, London E14 5HU “That the Company be wound up voluntarily and that Robert Horton, Principal Trading Address: N/A (IP No. 8922) of Auria Recovery LLP, 17 Hanover Square, London, Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act W1S 1BN be and is hereby appointed Liquidator of the Company for 1986 (as amended), that the following resolutions were passed on 06 the purposes of such winding-up.” September 2016, as a Special Resolution and an Ordinary Resolution For further details contact: Robert Horton, Tel: 0207 291 1050. respectively: Alternative contact: Andrew Darling. “That the Companies be wound up voluntarily and that Guy Robert Steven Elvins, Director Thomas Hollander,(IP No. 009233) of Mazars LLP, Tower Bridge 15 September 2016 (2615824) House, St Katharine’s Way, London, E1W 1DD and Simon David Chandler,(IP No. 008822) of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD be appointed as Joint HARRIS2615829 & HARRIS CONSULTING LIMITED Liquidators of the Companies for the purposes of the voluntary (Company Number 08676311) windings-up and that they be authorised to act jointly and severally.” Registered office: 26 Cavendish Road, London, N4 1RT The Joint Liquidators can be contacted by Tel: 0207 063 4465. Principal trading address: 26 Cavendish Road, London, N4 1RT Alternative contact: Sophie Jones. Notice is hereby given that the following resolutions were passed on Andrew Astin, Director, For and on behalf of the Companies 13 September 2016, as a Special Resolution and as an Ordinary 16 September 2016 (2615833) Resolution respectively: “That the Company be wound up voluntarily and that Steven John Parker,(IP No. 8989) and Trevor John Binyon,(IP No. 9285) both of 2615827EDWARD BORNER LIMITED Opus Restructuring LLP, Exchange House, 494 Midsummer (Company Number 08219918) Boulevard, Milton Keynes, MK9 2EA be appointed Joint Liquidators Registered office: Chandos House, School Lane, Buckingham, MK18 for the purposes of such voluntary winding up.” 1HD For further details contact: The Joint Liquidators, Email: Principal trading address: Chandos House, School Lane, [email protected] Tel: 01908 30 60 90. Buckingham, MK18 1HD Tim Harris, Director Notice is hereby given that at a general meeting of the above-named 16 September 2016 (2615829) Company, duly convened at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, on 16 September 2016, the following special resolution and ordinary HATBY2615841 LIMITED resolution were passed: (Company Number 05535075) “That the Company be wound up voluntarily and that Joint Registered office: Willowdale, The Fairway, Weybridge, Surrey, KT13 Liquidators be appointed for the purposes of such winding up and 0RZ that Graham Bushby,(IP No. 8736) and Nicholas Edwards,(IP No. Principal trading address: N/A 9005) both of RSM Restructuring Advisory LLP, The Pinnacle, 170 Notice is hereby given that the following resolutions were passed on Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby 15 September 2016, as a special resolution and an ordinary resolution appointed Joint Liquidators to the Company, to act on a joint and respectively: several basis.” “That the Company be wound up voluntarily and that David Thorniley, Correspondence address & contact details of case manager: Liz Burt (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. Further purposes of such winding up.” details contact: Graham Bushby, Tel: 01908 687826 or Nick Edwards, For further details contact: David Thorniley, Email: Tel: 01908 687841. [email protected], Alternative contact: Chris Maslin. Edward Borner, Director Philip Chrysostomou, Chairman 16 September 2016 (2615827) 16 September 2016 (2615841)

GOLWG-Y-MYNDD2615818 LIMITED ISG2615766 HOLDINGS 2 LIMITED (Company Number 04340848) (Company Number 08582275) Registered office: Haines Watts, 7 Neptune Court, Vanguard Way, Previous Name of Company: Wollamai Holdings (UK) Limited Cardiff CF24 5PJ Registered office: National Avenue, Hull HU5 4JB Principal trading address: McDonalds, New Inn, Pontypool, Torfaen Principal trading address: National Avenue, Hull HU5 4JB NP4 0XB At a General Meeting of the Members of the above-named Company, At a General Meeting of the company duly convened and held at duly convened, and held on 16 September 2016 the following Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales Resolutions were duly passed, as a Special Resolution and as an NP20 5NT, on 16 September 2016, at 2.00 pm, the following Ordinary Resolution: resolutions were passed as a Special Resolution and Ordinary "That the Company be wound up voluntarily." Resolution respectively: "That Michael Chamberlain be appointed as Liquidator for the purposes of such winding up."

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 87 COMPANIES

Office Holder Details: Michael Chamberlain (IP number 8735) of MELLEM2615821 LTD Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. (Company Number 07429140) Date of Appointment: 16 September 2016. Further information about Registered office: Jubilee House East Beach, Lytham St Annes, this case is available from David Render at the offices of Chamberlain Lancashire, FY8 5FT & Co on 0113 242 0808 or at [email protected]. Principal trading address: Jubilee House East Beach, Lytham St Phillippe Joel Maurice Redon , Director (2615766) Annes, Lancashire, FY8 5FT Special and Ordinary Resolutions of Mellem Ltd were passed on 14 September 2016, by written resolution of the sole member of the 2615830KDAVANTE LTD company: (Company Number 09096503) “That pursuant to Section 84(1)(b) of the Insolvency At 1986 the Registered office: Flat 6 Knights Court, 85 Kings Hall Road, Company be wound up voluntarily and that pursuant to Sections 84(1) Beckenham, Kent, BR3 1LR and 91 of the Insolvency Act 1986 Donald Iain McNaught,(IP No. Principal trading address: Flat 6 Knights Court, 85 Kings Hall Road, 9359) of Johnston Carmichael LLP, 227 West George Street, Beckenham, Kent, BR3 1LR Glasgow, G2 2ND be appointed Liquidator of the Company for the I, the undersigned, being the sole member of the Company having the purposes of winding up the Company’s affairs and distributing its right to vote at general meetings or authorised agents of such assets.” members, pass the special written resolution on 12 September 2016, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. set out below pursuant to Chapter 2 of Part 13 of the Companies Act Alternative contact: Emily Muir. 2006 to the effect that such resolution shall be deemed to be as Melanie Horne, Director effective as if it had been passed at a general meeting of the 16 September 2016 (2615821) Company duly convened and held: “That the Company be wound up voluntarily and that Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, OAK2615852 TREE INVESTMENTS LIMITED Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby (Company Number 02956248) appointed Liquidator for the purposes of the winding-up.” Registered office: 22 Warborough Road, Churston, Devon, TQ5 0JY Further details contact: Philip Beck, Email: Principal trading address: 22 Warborough Road, Churston, Devon, [email protected], Tel: 01442 275794. TQ5 0JY Kevin Dixon, Member At a General Meeting of the members of Oak Tree Investments 12 September 2016 (2615830) Limited held on 16 September 2016, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: M2615676 & M GARLAND LIMITED “That the Company be wound up voluntarily and that Michelle Anne (Company Number 04596755) Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Registered office: 10 St Helens Road, Swansea SA1 4AW Plymouth PL6 8LU be and is hereby appointed as liquidator for the Principal trading address: 2 Southall Street, Brynna, Pontyclun, Mid purposes of such winding up and that any power conferred on her by Glamorgan CF72 9QH law or by this resolution, may be exercised.” At a General Meeting of the Members of the above-named Company, Any person who requires further information may contact the duly convened, and held on 20 September 2016 the following Liquidator by telephone on 01752 254912. Alternatively enquiries can Resolutions were duly passed, as a Special Resolution and as an be made to Julian Brailey by e-mail at [email protected] Ordinary Resolution: Alan George, Director "That the Company be wound up voluntarily." 16 September 2016 (2615852) "That Helen Whitehouse and Simon Barriball, be appointed by the company to act as Joint Liquidators for the purposes of such winding up." PEARSON2615857 AMSTERDAM FINANCE LIMITED Office Holder Details: Helen Whitehouse and Simon Thomas Barriball (Company Number 03041245) (IP numbers 9680 and 11950) of McAlister & Co Insolvency Registered office: 80 Strand, London, WC2R 0RL Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Principal trading address: 80 Strand, London, WC2R 0RL Appointment: 20 September 2016. Further information about this case The following resolutions were passed in writing on 12 September is available from Shailesh Patel at the offices of McAlister & Co 2016, pursuant to the provisions of Section 288 of the Companies Act Insolvency Practitioners Ltd on 01792 459600 or at 2006 as a Special Resolution and an Ordinary Resolutions [email protected]. respectively: Menna Garland-Ellis , Director (2615676) “That the Company be wound up voluntarily and that David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER be and are MEDICAL2615837 LEGAL CONSULTANCY LIMITED hereby appointed Joint Liquidators of the Company for the purposes (Company Number 06205645) of the voluntary winding up.” Registered office: 24 St. Marys Way, Burghfield Common, Reading, Further details contact: The Joint Liquidators, Email: RG7 3YR [email protected] Tel: 020 7874 7971. Alternative contact: Mark Principal trading address: N/A Adams, Email: [email protected] Notice is hereby given that the following resolutions were passed on Keith Proffitt, Chairman 09 September 2016, as a special resolution and an ordinary resolution 16 September 2016 (2615857) respectively: “That the Company be wound up voluntarily and that David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, PEARSON2615861 FUNDING ONE LIMITED Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the (Company Number 02911143) purposes of such winding up.” Previous Name of Company: Pearson Funding One Plc For further details contact: David Thorniley, Email: Registered office: 80 Strand, London, WC2R 0RL [email protected], Alternative contact: Chris Maslin Principal trading address: 80 Strand, London, WC2R 0RL Dipak Kanabar, Chairman The following written resolutions were passed on 12 September 2016, 09 September 2016 (2615837) pursuant to Section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolutions respectively: “That the Company be wound up voluntarily and that David Birne,(IP No. 9034) and Brian Johnson,(IP No. 9288) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.”

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, Email: At a General Meeting of the above named company, duly convened, [email protected] Tel: 020 7874 7971. Alternative contact: Mark and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Adams. Heskin, Preston PR7 5PA on 12 September 2016 at 11.00 am the Keith Proffitt, Chairman following resolutions were duly passed. 16 September 2016 (2615861) SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the 2615851PERTECH IT SOLUTIONS LTD Company in settlement of the outstanding liabilities of the Company (Company Number 09308629) among the members of the Company in specie, the whole or part of Registered office: 83 Eastern Avenue, Reading, Berkshire, RG1 5SQ the assets of the Company. Also, the Liquidator is authorised sanction Principal trading address: 83 Eastern Avenue, Reading, Berkshire, of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. RG1 5SQ ORDINARY RESOLUTIONS At a General Meeting of the members of the above named company, 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, duly convened and held at 83 Eastern Avenue, Reading, Berkshire, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed RG1 5SQ, on 09 September 2016, the following resolutions were duly Liquidator for the purposes of such winding up. passed as a special resolution and as an ordinary resolution: 2. That Marshall Peters fees in connection with their pre-liquidation “That the Company be wound up voluntarily and that Robert Welby, time costs in respect of assisting the directors with the preparation of (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals the Declaration of Solvency and the convening of the necessary Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as meetings, and the Liquidator’s remuneration as such be together Liquidator for the purpose of the voluntary winding up.” fixed at £1,495 plus disbursements (including Category 2 For further details contact: Robert Welby, Tel: 020 7538 2222. disbursements) and VAT. Category 2 disbursements are to be Alternative contact: Catherine Harrison. charged by reference to Marshall Peters standard charging and Prasanna Ganesan, Director disbursement rates tariff. 16 September 2016 (2615851) Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA. Administrator: Lee Morris. Contact Details: 01257 452021 PRECOM2615847 ENGINEERING & MANAGEMENT LTD Jason Cheung, Chairman (Company Number 08526461) 12 September 2016 (2615881) Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG Principal trading address: The Arches, 35 Southerton Road, Hammersmith, London W6 0PJ Partnerships At a General Meeting of the above named Company, duly convened and held at The Arches, 35 Southerton Road, Hammersmith, London TRANSFER OF INTEREST W6 0PJ, on 15 September 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: NOTICE2616283 OF CHANGE OF PARTNER “That the Company be wound up voluntarily and John Paul Bell,(IP LIMITED PARTNERSHIPS ACT 1907 No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Notice is hereby given, pursuant to section 10 of the Limited Street, Manchester, M2 4NG be and is hereby appointed Liquidator Partnership Act 1907, that on 25 May 2016, Standard Life Trustee Co for the purposes of such winding up.” Ltd D1024683000/Walsh/K transferred to Barnett Waddingham For further details contact: Katie Dixon, Email: Trustees Limited and Dominic Walsh, Kieran Walsh and Justin Walsh [email protected], Tel: + 44 (0161) 907 4044. the interest held by him, in The Stellar Leeds Hotel Limited Ashish Garg, Director Partnership, being a limited partnership registered in England & Wales 15 September 2016 (2615847) with the number LP015531 (the “Partnership”) and on the 25 May 2016 Barnett Waddingham Trustees Limited and Dominic Walsh, Kieran Walsh and Justin Walsh was admitted as a limited partner of SHIVIK2615856 CONSULTING LTD the Partnership and Standard Life Trustee Co Ltd D1024683000/ (Company Number 07743024) Walsh/K ceased to hold any participations in the Partnership. Registered office: KD Tower, Cotterells, Hemel Hempstead, Signed by THE STELLAR LEEDS HOTEL LIMITED PARTNERSHIP Hertfordshire, HP1 1FW acting by its general partner STELLAR LEEDS (GENERAL PARTNER) Principal trading address: 8 Venus Close, Wokingham, Berkshire, LIMITED acting by one director RG41 3GG J M Gain (2616283) I, the undersigned, being a member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 18 September 2016, set out WINDING-UP ORDER below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if JONATHON2613858 SMITH & CHRISTINE SMITH it had been passed at a general meeting of the Company duly THE ROSE AND CROWN 132 Knowl Road, Golcar, HUDDERSFIELD, convened and held: HD7 4AN “That the Company be wound up voluntarily and that Philip Beck,(IP In the High Court Of Justice No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, No 004261 of 2016 Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Date of Filing Petition: 25 July 2016 appointed Liquidator for the purposes of the winding-up.” Date of Winding-up Order: 12 September 2016 For further details contact: Philip Beck, Email: T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 [email protected], Tel: 01442 275794. 6000 Rahul Tak, Member Capacity of office holder(s): Liquidator 18 September 2016 (2615856) 12 September 2016 (2613858)

2615881TZERO TECHNOLOGIES LIMITED (Company Number 08831015) Registered office: 69 Clay Lane, Oldbury, West Midlands B69 4TH Principal trading address: 69 Clay Lane, Oldbury, West Midlands B69 4TH (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 89 PEOPLE

BABIANSKAS,2613905 DANAS 63 Renfrew Close, London, E6 5PQ PEOPLE Birth details: 24 February 1986 Danas Babianskas, Self Employed of 63 Renfrew Close, London, E6 5PQ, formerly of 63 Northumberland Road, London, E6 5RN and formerly of 10 Bracken close, London, E6 5XE and lately trading as Personal insolvency Danas Babianskas from 21 Stokes Road, East Ham, London, E63SD In the Office of the Adjudicator AMENDMENT OF TITLE OF PROCEEDINGS No 5010082 of 2016 Date of Filing Petition: 14 September 2016 2613931THOMSON, ANDREW ANTHONY GRANT Bankruptcy order date: 15 September 2016 47 Fawkham Avenue, Longfield, DA3 7HS Time of Bankruptcy Order: 00:00 Birth details: 16 February 1975 Whether Debtor's or Creditor's PetitionDebtor's Andrew Anthony Grant Thomson, Employed, of 47 Fawkham Avenue, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Longfield, Kent, DA3 7HS, United Kingdom formerly of 20 8QH, telephone: 0191 260 4600, email: Christianfields Ave, Gravesend, Kent, DA12 5NF, United Kingdom [email protected] formerly a company director Capacity of office holder(s): Receiver and Manager Also known as: Andrew Anthony Grant Thomson,Employed, of 47 15 September 2016 (2613905) Fawkham Avenue, Longfield, Kent, DA3 7HS, United Kingdom formerly of 20 Christianfields Ave, Gravesend, Kent, DA12 5NF, united kingdom BHIKHA,2613941 DHARMESH In the Office of the Adjudicator 29 Haddon Road, Luton, LU2 0JB No 5007496 of 2016 Birth details: 29 October 1965 Bankruptcy order date: 3 August 2016 Dharmesh Bhikha, Employed, of 29 Haddon Road, Luton, A Stanley 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bedfordshire, LU2 0JB Birkenhead, CH41 6DU, telephone: 01634 894700 In the Office of the Adjudicator Capacity of office holder(s): Trustee No 5010030 of 2016 3 August 2016 (2613931) Date of Filing Petition: 13 September 2016 Bankruptcy order date: 14 September 2016 Time of Bankruptcy Order: 00:00 BANKRUPTCY ORDERS Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 2613929ADU-KINGSLEY, RODNEY telephone: 0118 958 1931 Flat 10, Qualia House, 137 Sanderstead Road, SOUTH CROYDON, Capacity of office holder(s): Official Receiver Surrey, CR2 0FA 14 September 2016 (2613941) Birth details: 15 August 1975 RODNEY ADU-KINGSLEY, of Flat 10, Qualia House, 137 Sanderstead Road, South Croydon, Greater London CR2 0FA, England, currently COLIN,2613866 DARREN unknown Warren Chase Cottage, Berins Hill, Ipsden, WALLINGFORD, In the High Court Of Justice Oxfordshire, OX10 6QX No 669 of 2016 Darren Colin T/as Darren Colin Property Services, occupation Date of Filing Petition: 25 May 2016 unknown, of Warren Chase Cottage, Berrins Hill, Ipsden, Wallingford, Bankruptcy order date: 13 September 2016 Oxfordshire, OX10 6QX Time of Bankruptcy Order: 11:31 In the County Court at Oxford Whether Debtor's or Creditor's PetitionCreditor's No 75 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 21 June 2016 Customs3rd Floor, North Spur, South West Wing, Bush House, Bankruptcy order date: 19 August 2016 Strand, London, WC2B 4RD Time of Bankruptcy Order: 14:50 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Whether Debtor's or Creditor's PetitionCreditor's 1XN, telephone: 0208 681 5166 Name and address of petitioner: GRAFTON MERCHANTING GB Capacity of office holder(s): Receiver and Manager LTDGEMINI HOUSE, 5520 JOHN SMITH DRIVE, OXFORD BUSINESS 13 September 2016 (2613929) PARK SOUTH, OXFORD, OX4 9JF G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 ALI,2613924 AHMOD Capacity of office holder(s): Receiver and Manager 22 Calton Street, Keighley, BD21 1HG 19 August 2016 (2613866) Birth details: 15 December 1980 Ahmod Ali, Currently not working, of 22 Calton Street, Keighley, West Yorkshire, BD21 1HG. COLIN,2613862 ALISON JANE In the Office of the Adjudicator 6 Lisa Head Avenue, DIDCOT, Oxfordshire, OX11 6BJ No 5010094 of 2016 Birth details: 14 July 1984 Date of Filing Petition: 14 September 2016 Alison Jane Colin, unemployed, of 6 Lisa Head Avenue, Didcot, Oxon, Bankruptcy order date: 15 September 2016 OX11 6BJ, lately employed as an accountant, previously of and Time of Bankruptcy Order: 00:00 trading at 1 Dart Drive, Didcot, Oxfordshire OX11 7XX, as Darren Whether Debtor's or Creditor's PetitionDebtor's Colin Property Services as a property maintenance firm. G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the County Court at Oxford 0115 852 5000 No 74 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 21 June 2016 15 September 2016 (2613924) Bankruptcy order date: 19 August 2016 Time of Bankruptcy Order: 14:46 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: GRAFTON MERCHANTING GB LTDGEMINI HOUSE, 5520 JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

19 August 2016 (2613862) 2613904CLARK, BRIAN RALPH 86 Grove Road, Norwich, NR1 3RW Birth details: 7 May 1959 2613890CAKE, DANIEL CHRISTOPHER Brian Ralph Clark, Employed, of 86 Grove Road, Norwich, Norfolk, 3 Hereward Close, Toller Porcorum, DORCHESTER, DT2 0FA NR1 3RW. Birth details: 1 October 1976 In the Office of the Adjudicator Daniel Christopher Cake. Currently a sub-Contractor of 3 Hereward No 5010116 of 2016 Close, Toller Porcorum, Dorchester, West Dorset, DT2 0FA Date of Filing Petition: 14 September 2016 In the County Court at Central London Bankruptcy order date: 15 September 2016 No 1330 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 8 July 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 August 2016 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 10:50 6000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Commissioners for HM Revenue & 15 September 2016 (2613904) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 COOK,2613903 SIMON JOHN Capacity of office holder(s): Receiver and Manager C/o Brenhaze, 3 The Mount, Frome, Somerset, BA11 5EA 24 August 2016 (2613890) Birth details: 2 March 1968 Simon John Cook a self-employed builder of Brenhaze, The Mount, Frome, Somerset, BA11 5EA CARTER-2613944 DYETT, LEE In the County Court at Bath 43 Rectory Avenue, Portsmouth, PO6 1AL No 36 of 2016 Birth details: 24 July 1970 Date of Filing Petition: 28 July 2016 Lee Carter-Dyett, Currently not working, formerly known as Lee Bankruptcy order date: 12 September 2016 Carter, of 43 Rectory Avenue, Portsmouth, Hampshire, PO6 1AL, Time of Bankruptcy Order: 10:38 formerly of 9, Mortimer Close, Southampton, SO40 2QE Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Nicholas Timothy PayneKempton No 5010136 of 2016 House, Dysart Road, GRANTHAM, NG31 7LE Date of Filing Petition: 14 September 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 15 September 2016 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 12 September 2016 (2613903) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] CROWE,2613926 JOSEPH WILLIAM Capacity of office holder(s): Receiver and Manager 36 Mayfield Road, Yeovil, BA21 5LP 15 September 2016 (2613944) Birth details: 5 March 1978 Joseph William Crowe, Employed, of 36 Mayfield Road, Yeovil, Somerset, BA21 5LP. CHESTERTON,2613883 JILL In the Office of the Adjudicator 102 Tennyson Way, Kidderminster, DY10 3YA No 5010084 of 2016 Birth details: 4 March 1938 Date of Filing Petition: 14 September 2016 Jill Chesterton, Retired, of 102 Tennyson Way, Kidderminster, DY10 Bankruptcy order date: 15 September 2016 3YA Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010106 of 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 14 September 2016 telephone: 01223 324480 Bankruptcy order date: 15 September 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 15 September 2016 (2613926) Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 DENBY,2613897 MARK ALLAN Capacity of office holder(s): Official Receiver 18 Burrows Lane, Middle Stoke, ROCHESTER, Kent, ME3 9RN 15 September 2016 (2613883) Birth details: 20 October 1968 Mark Allan Denby OF 18 Burrows Lane, Middle Stoke, ROCHESTER, ME3 9RN 2613925CHRISTIAN, OLGA In the High Court Of Justice Flat 59, Barrington Court, Lamble Street, London, NW5 4AT No 22 of 2016 Birth details: 17 July 1972 Date of Filing Petition: 6 January 2016 Olga Christian, Currently not working, also known as Olga Kasparova, Bankruptcy order date: 12 September 2016 of Flat 59, Barrington Court, Lamble Street, London, NW5 4AT. Time of Bankruptcy Order: 11:45 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionCreditor's No 5010110 of 2016 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 14 September 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 15 September 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 00:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 12 September 2016 (2613897) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 15 September 2016 (2613925)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 91 PEOPLE

DUCCAINE,2613912 SIALYSE GARDNER,2613895 JULIE ANN Flat 8, Spencer Park, Molesey Park Road, EAST MOLESEY, Surrey, 19 Russell Close, Malvern, WR14 2QR KT8 0DB Birth details: 26 May 1974 Birth details: 13 July 1979 Julie Ann Gardner, Currently not working of 19 Russell Close, SIALYSE DUCCAINE, occupation unknown, residing at 8 Spencer Malvern, Worcestershire, WR14 2QR and formerly of 15 Russell Park, Moseley Park Road, East Molesey KT8 0DB Close, Malvern, Worcester, WR14 2QR In the County Court at Kingston-upon-Thames In the Office of the Adjudicator No 89 of 2016 No 5010112 of 2016 Date of Filing Petition: 3 August 2016 Date of Filing Petition: 14 September 2016 Bankruptcy order date: 13 September 2016 Bankruptcy order date: 15 September 2016 Time of Bankruptcy Order: 10:43 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: HAMPTON COURT HOUSE D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 LIMITEDHampton Court House, Hampton Court Road, EAST 8QH, telephone: 0191 260 4600, email: MOLESEY, KT8 9BS [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 15 September 2016 (2613895) Capacity of office holder(s): Receiver and Manager 13 September 2016 (2613912) HADFIELD,2613934 URSULA LOUISE 44 Marsham, Orton Goldhay, Peterborough, PE2 5RN 2613902DIMITROVA, YANITSA LYUBENOVA Birth details: 16 April 1980 Flat 32, Morland House, Marsham Street, London, SW1P 4JH Ursula Louise Hadfield, Employed, formerly known as Ursula Birth details: 14 March 1986 Lottering, of 44 Marsham, Orton Goldhay, Peterborough, Yanitsa Lyubenova Dimitrova also known as Yanitsa Stefanova, Cambridgeshire, PE2 5RN Currently not working of Flat 32, Morland House, Marsham Street, In the Office of the Adjudicator London, SW1P 4JH No 5010162 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 September 2016 No 5010098 of 2016 Bankruptcy order date: 15 September 2016 Date of Filing Petition: 14 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 15 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Official Receiver Birkenhead, CH41 6DU, telephone: 0151 666 0220 15 September 2016 (2613934) Capacity of office holder(s): Receiver and Manager 15 September 2016 (2613902) HADFIELD,2613930 COLIN TONY 44 Marsham, Orton Goldhay, Peterborough, PE2 5RN EGGLETON,2613891 ANNE MARIE Birth details: 5 May 1976 12 Church Close, Crockham Heath, Newbury, RG20 0JX Colin Tony Hadfield, Employed, of 44 Marsham, Orton Goldhay, Birth details: 26 August 1970 Peterborough, Cambridgeshire, PE2 5RN Anne Marie Eggleton, Employed, of 12 Church Close, Crockham In the Office of the Adjudicator Heath, Newbury, Berkshire, RG20 0JX, formerly of 3 Monks Lane, No 5010160 of 2016 Newbury, Berkshire, RG14 7HD. Date of Filing Petition: 14 September 2016 In the Office of the Adjudicator Bankruptcy order date: 15 September 2016 No 5010128 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 14 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 15 September 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 00:00 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 15 September 2016 (2613930) 6000 Capacity of office holder(s): Receiver and Manager 15 September 2016 (2613891) HOYTE,2613893 CHRISTOPHER MICHAEL 42 Caistor Road, London, SW12 8PZ Birth details: 8 April 1980 FOSTER,2613913 LUKE JAMES Christopher Michael Hoyte, Director, of 42 Caistor Road, London, 9 Brierey Close, Darton, Barnsley, S75 5QL SW12 8PZ, formerly carrying on business as Christopher Hoyte Birth details: 8 September 1985 trading as Chris Essence from 42 Caistor Road, London, SW12 8PZ. Luke James Foster,Employed, of 9 Brierey Close, Darton, Barnsley, In the Office of the Adjudicator South Yorkshire, S75 5QL, formerly of 8, Longdale Croft, Barnsley, No 5010124 of 2016 South Yorkshire, S71 2QT, formerly of 28 St Helens Avenue, Barnsley, Date of Filing Petition: 14 September 2016 South Yorkshire, S71 2AX and formerly of 43 Rimmington Road, Bankruptcy order date: 15 September 2016 barnsley, S73 8DQ Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010080 of 2016 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Date of Filing Petition: 14 September 2016 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order date: 15 September 2016 [email protected] Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 15 September 2016 (2613893) A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver 15 September 2016 (2613913)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

HUSSAIN,2613864 ALYAS KNOTT,2613918 JOHN DAVID 9 Market Street, Paddock, HUDDERSFIELD, HD1 4RT 51 Antonine Crescent, Exeter, EX4 1SP Birth details: 26 February 1957 Birth details: 1 October 1952 ALYAS HUSSAIN, Occupation Unknown, residing at 9 Market Street, John David Knott, Employed, of 51 Antonine Crescent, Exeter, Devon, Paddock, Huddersfield, HD1 4RT EX4 1SP In the County Court at Huddersfield In the Office of the Adjudicator No 44 of 2016 No 5010088 of 2016 Date of Filing Petition: 16 June 2016 Date of Filing Petition: 14 September 2016 Bankruptcy order date: 8 September 2016 Bankruptcy order date: 15 September 2016 Time of Bankruptcy Order: 10:35 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: NATIONAL WESTMINSTER BANK T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 PLC135 BISHOPSGATE, LONDON, EC2M 3UR 6000 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 15 September 2016 (2613918) Capacity of office holder(s): Receiver and Manager 8 September 2016 (2613864) LYLES,2613919 ALAN TREVOR 177 Soothill Lane, BATLEY, West Yorkshire, WF17 6EX 2613860JONES, ALISTAIR STUART Birth details: 9 December 1964 10 Meadow Road, HENLEY-ON-THAMES, Oxfordshire, RG9 1BE ALAN LYLES T/A ALAN LYLES INTERNATIONAL, Occupation Birth details: 8 May 1960 Unknown, and lately residing at 177 Soothill Lane, Batley, West Alistair Stuart Jones. Currently residing at Star Court, Thames Street, Yorkshire, WF17 6EX Sonning-on-Thames, Berks, RG4 6UR. Lately residing at 88 Victoria In the County Court at Huddersfield Road, Summertown, Oxford, OX2 7QE. Occupation unknown No 54 of 2016 In the County Court at Reading Date of Filing Petition: 26 July 2016 No 61 of 2016 Bankruptcy order date: 8 September 2016 Date of Filing Petition: 24 March 2016 Time of Bankruptcy Order: 10:40 Bankruptcy order date: 15 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:32 Name and address of petitioner: BRS LtdHoughton Hall Park, Whether Debtor's or Creditor's PetitionCreditor's Houghton Regis, DUNSTABLE, LU5 5FT Name and address of petitioner: LEWIS SILKIN LLP5 CHANCERY T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 LANE, CLIFFORD`S INN, LONDON, EC4A 1BL 6000 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 8 September 2016 (2613919) Capacity of office holder(s): Receiver and Manager 15 August 2016 (2613860) LIEPAJNIEKS,2613867 ARTURS 37 Hudson Place, London, SE18 7SJ JENKINS,2613928 RHIDIAN ARWEL DAVID Birth details: 6 July 1986 20 Maes Y Bwlch, Llanelli, SA15 2ER Arturs Liepajnieks,Director and Self Employed of 37 Hudson place, Birth details: 13 November 1978 London, SE18 7SJ and carrying on business as Willubemy Limited Rhidian Arwel David Jenkins, Currently not working, of 20 Maes Y from 37 Hudson Place, Woolwich, SW18 7SJ Bwlch, Llanelli, Sir Gaerfyrddin, SA15 2ER, formerly of 21 James In the Office of the Adjudicator Street, Llanelli, Carmarthenshire, SA15 1DU. No 5010138 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 September 2016 No 5009870 of 2016 Bankruptcy order date: 15 September 2016 Date of Filing Petition: 9 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Official Receiver telephone: 0118 958 1931 15 September 2016 (2613867) Capacity of office holder(s): Receiver and Manager 12 September 2016 (2613928) MACARTNEY,2613945 ROBERT JAMES 8 Willow Bank, Woking, GU22 9PD KNOTT,2613920 CAROL ANN Birth details: 16 September 1975 51 Antonine Crescent, Exeter, EX4 1SP Robert James Macartney, Director, of 8 Willow Bank, Woking, Surrey, Birth details: 24 December 1954 GU22 9PD, formerly of 31 Selwood Way, Downley, HP13 5XR and Carol Ann Knott, A Full-Time Carer, also known as Carol Hawkins, of formerly of 78 Pheasant Drive, Downley, HP13 5JL and formerly of 51 Antonine Crescent, Exeter, Devon, EX4 1SP. Sport City Road, Doha, 2086, Qatar In the Office of the Adjudicator In the Office of the Adjudicator No 5010090 of 2016 No 5009998 of 2016 Date of Filing Petition: 14 September 2016 Date of Filing Petition: 12 September 2016 Bankruptcy order date: 15 September 2016 Bankruptcy order date: 13 September 2016 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 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 6000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 September 2016 (2613920) 13 September 2016 (2613945)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 93 PEOPLE

MANN,2613915 TRACY ANNE MORGAN-PETERS,2613910 MARTIN 212 St. Teilo Street, Pontarddulais, Abertawe, SA4 8LQ 210 Kings Avenue, ELY, CB7 4PJ Birth details: 21 August 1967 Birth details: 28 November 1972 Tracy Anne Mann, Currently not working, formerly known as Tracy MARTIN MORGAN-PETERS occupation UNKNOWN of 210 Kings Farr, of 212 St. Teilo Street, Pontarddulais, Abertawe, SA4 8LQ, Avenue, ELY, Cambridgeshire, CB7 4PJ formerly of 22 Stafford Road, Weston-Super-Mare, BS23 3BW, and In the County Court at Central London formerly of 2B Clifton Road, Weston-Super-Mare BS23 1BL No 1385 of 2016 In the Office of the Adjudicator Date of Filing Petition: 29 July 2016 No 5009774 of 2016 Bankruptcy order date: 14 September 2016 Date of Filing Petition: 8 September 2016 Time of Bankruptcy Order: 12:00 Bankruptcy order date: 9 September 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, telephone: 0118 958 1931 telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 September 2016 (2613915) 14 September 2016 (2613910)

2613909MAYHEW, MARK DAVID MUGHAL,2613916 ZAFAR IQBAL 25 Rushmere Road, Carlton Colville, NR33 8DA 34 Gloucester Road, Dudley, DY2 9RU Birth details: 21 September 1973 Birth details: 1 June 1975 Mark David Mayhew, Currently not working, of 25 Rushmere Road, Zafar Iqbal Mughal, Employed, Self Employed, of 34 Gloucester Road, Carlton Colville, Suffolk, NR33 8DA. Dudley, West Midlands, DY2 9RU, formerly of Trafalgar House, In the Office of the Adjudicator Horton Road, Horton, Berkshire, SL3 9NU, and formerly of 253 No 5010102 of 2016 Wordsworth Way, West Drayton, Hillingdon, UB7 9HT, and carrying Date of Filing Petition: 14 September 2016 on business as Zafarx from 34 Gloucester Road, Dudley, West Bankruptcy order date: 15 September 2016 Midlands, DY2 9RU, formerly a Director. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010096 of 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 14 September 2016 telephone: 01223 324480 Bankruptcy order date: 15 September 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 00:00 15 September 2016 (2613909) Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: MCGARVIE,2613938 STEVEN ALEXANDER [email protected] 13 Amberey Road, Weston-Super-Mare, BS23 3QJ Capacity of office holder(s): Receiver and Manager Birth details: 19 October 1983 15 September 2016 (2613916) Steven Alexander Mcgarvie, Currently not working, of 13 Amberey Road, Weston-super-Mare, BS23 3QJ In the Office of the Adjudicator OATLEY,2613948 PENELOPE ANNE No 5010072 of 2016 14 Alfred Road, Lake, Sandown, PO36 9HU Date of Filing Petition: 13 September 2016 Birth details: 3 October 1970 Bankruptcy order date: 14 September 2016 Penelope Anne Oatley, Employed, of 14 Alfred Road, Lake, Sandown, Time of Bankruptcy Order: 00:00 Isle of Wight, PO36 9HU Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 5009922 of 2016 0115 852 5000 Date of Filing Petition: 11 September 2016 Capacity of office holder(s): Official Receiver Bankruptcy order date: 12 September 2016 14 September 2016 (2613938) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 MIAH,2613933 ZAHED 3ZA, telephone: 029 2036 8700 Flat 44, Bredel House, St. Pauls Way, London, E14 7AS Capacity of office holder(s): Official Receiver Birth details: 15 June 1979 12 September 2016 (2613948) Zahed Miah, Employed, of Flat 44, Bredel House, St. Pauls Way, London, E14 7AS In the Office of the Adjudicator PAULING,2613861 STEVE No 5010046 of 2016 Manor Lodge, Manor Road, Sandford St. Martin, CHIPPING Date of Filing Petition: 13 September 2016 NORTON, Oxfordshire, OX7 7AG Bankruptcy order date: 14 September 2016 Steve Pauling of Manor Lodge, Manor Road, CHIPPING NORTON, Time of Bankruptcy Order: 00:00 Oxfordshire, OX7 7AG, Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Banbury M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, No 9 of 2016 telephone: 0117 9279515 Date of Filing Petition: 22 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 6 September 2016 14 September 2016 (2613933) Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Aylesbury Vale District CouncilThe Gateway, Gatehouse Road, AYLESBURY, HP19 8FF K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 16 September 2016 (2613861)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

POMERANCE,2613911 STEPHEN 13 September 2016 (2613947) 6 Regency Apartments, 114-118 Manor Road, Chigwell, IG7 5PW Birth details: 4 June 1955 Stephen Pomerance, Director, of 6 Regency Apartments, 114-118 RULE,2613894 VINCENT MALCOLM Manor Road, Chigwell, Essex, IG7 5PW, formerly of 16 Fallowfields, 17 Chaddiford Lane, Pilton, Barnstaple, EX31 1RE Loughton, Essex, IG10 4QP Birth details: 5 May 1966 In the Office of the Adjudicator Vincent Malcolm Rule, Self Employed, also known as Vince Rule, of No 5010092 of 2016 17 Chaddiford Lane, Pilton, Barnstaple, Devon, EX31 1RE, and Date of Filing Petition: 14 September 2016 carrying on business as V M Rule from 17 Chaddiford Lane, Pilton, Bankruptcy order date: 15 September 2016 Barnstaple, Devon, EX31 1RE, formerly trading from 36 Linden Close, Time of Bankruptcy Order: 00:00 Sticklepath, Barnstaple, Devon, EX31 2HD, formerly trading from Whether Debtor's or Creditor's PetitionDebtor's Rose Cottage, Codden Farm, Bishops Tawton, Barnstaple, Devon, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, EX32 0BU, formerly trading from Welcombe, Boode Road, Braunton, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Devon, EX33 2NW, and formerly trading from 27 South Street, Capacity of office holder(s): Receiver and Manager Braunton, Devon, EX33 2AA. 15 September 2016 (2613911) In the Office of the Adjudicator No 5010134 of 2016 Date of Filing Petition: 14 September 2016 2613896PULSFORD, ALAN JOHN Bankruptcy order date: 15 September 2016 19 Courtlands Close, Ruislip, HA4 8AX Time of Bankruptcy Order: 00:00 Birth details: 15 February 1961 Whether Debtor's or Creditor's PetitionDebtor's Alan John Pulsford, Self Employed, of 19 Courtlands Close, Ruislip, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Middlesex, HA4 8AX, formerly of 166A White Lion Road, Amersham, telephone: 01223 324480 Buckinghamshire, HP7 9NL, formerly of Flat 20 Sovereign Court, 72A Capacity of office holder(s): Official Receiver Pinner Road, Northwood, Middlesex, HA6 1SB, and carrying on 15 September 2016 (2613894) business as Mercedesdriven from 19 Courtlands Close, Ruislip, Middlesex, HA4 8AX, formerly trading from 166A White Lion Road, Amersham, Buckinghamshire, HP7 9NL, and formerly trading from 20 RYAN,2613907 LANIA Sovereign Court, 72A Pinner Road, Northwood, Middlesex, HA6 1SB. Flat 8, 7 Grosvenor Road, Weymouth, DT4 7QL In the Office of the Adjudicator Birth details: 15 June 1983 No 5010122 of 2016 Lania Ryan, Currently not working, of Flat 8, 7 Grosvenor Road, Date of Filing Petition: 14 September 2016 Weymouth, Dorset, DT4 7QL Bankruptcy order date: 15 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5010114 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 14 September 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 15 September 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 15 September 2016 (2613896) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] RILEY,2613936 DANIEL ANDREW Capacity of office holder(s): Receiver and Manager 7 Beverley Street, Derby, DE24 8WG 15 September 2016 (2613907) Birth details: 28 September 1985 Daniel Andrew Riley, Self Employed, of 7 Beverley Street, Derby, Derbyshire, DE24 8WG, formerly of 11 Windmill Meadow, Spondon, SEX,2613863 SEAN JAMES Derby, Derbyshire, DE21 7SZ, and carrying on business as Daniel Flat 3, 19 Peter McCaig Way, Quorn, LOUGHBOROUGH, LE12 8FP Riley from 7 Beverly Street, Wilmorton, Derby, Derbyshire, DE24 SEAN JAMES SEX, OCCUPATION UNKNOWN LATELY A PAINTER 8WG, and previously carrying on business from 11 Windmill Meadow, AND DECORATOR OF FLAT 3, 19 PETER MCCAIG WAY, QUORN, Spondon, Derby, Derbyshire, DE21 7SZ. LOUGHBOROUGH, LEICESTERSHIRE LE12 8FP In the Office of the Adjudicator In the County Court at Central London No 5010150 of 2016 No 755 of 2016 Date of Filing Petition: 14 September 2016 Date of Filing Petition: 7 April 2016 Bankruptcy order date: 15 September 2016 Bankruptcy order date: 14 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:32 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 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 15 September 2016 (2613936) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 14 September 2016 (2613863) ROBINSON,2613947 DAWN MARGARET ELIZABETH FRANCIS 276 Briercliffe Road, Burnley, BB10 2DH Birth details: 1 May 1969 Dawn Margaret Elizabeth Francis Robinson, Employed, also known as Dawn Beauchamp, also known as Dawn Parkinson, of 276 Briercliffe Road, Burnley, Lancashire, BB10 2DH. In the Office of the Adjudicator No 5009958 of 2016 Date of Filing Petition: 12 September 2016 Bankruptcy order date: 13 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 95 PEOPLE

SANDERS,2613932 BRIAN GERALD SMITH,2613898 HANNAH JAYNE 3 The Paddock, Scholes, Rotherham, S61 2XA 102 Cilfynydd Road, Pontypridd, CF37 4NF Birth details: 28 February 1963 Birth details: 17 May 1983 Brian Gerald Sanders, Currently not working, of 3 The Paddock, Hannah Jayne Smith, Currently not working, formerly known as Scholes, Rotherham, South Yorkshire, S61 2XA, formerly of The Hannah Rowe and formerly known as Hannah Jones, of 102 Cilfynydd Parish Oven, Worksop Road, Thorpe Salvin, Worksop, South Road, Pontypridd, Rhondda Cynon Taff, CF37 4NF Yorkshire, S80 3JU, and formerly of 33 Moorgate Road, Rotherham, In the Office of the Adjudicator South Yorkshire, S60 2AC, formerly of Sitwell Arms, Pleasley Road, No 5010130 of 2016 Whiston, Rotherham, South Yorkshire, S60 4HQ, and formerly of 69 Date of Filing Petition: 14 September 2016 Saville Road, Whiston, Rotherham, South Yorkshire, S60 4DZ, Bankruptcy order date: 15 September 2016 formerly trading in partnership with another. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5010146 of 2016 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Date of Filing Petition: 14 September 2016 telephone: 0118 958 1931 Bankruptcy order date: 15 September 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 15 September 2016 (2613898) Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 SNELL,2613899 FREDERICK JOHN Capacity of office holder(s): Receiver and Manager Flat 1, Lingdale Court, Shrewsbury Road, Prenton, CH43 8SR 15 September 2016 (2613932) Birth details: 3 August 1941 Frederick John Snell, Retired, formerly known as John Snell, of Flat 1, Lingdale Court, Shrewsbury Road, Prenton, Merseyside, CH43 8SR, SAUNDERS,2613950 DARREN JAMIE formerly of 5 Boundary Road Prenton Wirral, Birkenhead, Merseyside, 14 Thurnmill Road, Long Lawford, Rugby, CV23 9DR CH437PB Birth details: 25 June 1977 In the Office of the Adjudicator Darren Jamie Saunders, Employed, of 14 Thurnmill Road, Long No 5010126 of 2016 Lawford, Rugby, CV23 9DR Date of Filing Petition: 14 September 2016 In the Office of the Adjudicator Bankruptcy order date: 15 September 2016 No 5009974 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 12 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 September 2016 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 15 September 2016 (2613899) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 13 September 2016 (2613950) SUFFIELD,2613939 JOHN FREDERICK 20 Woodleigh, Drakes Broughton, Pershore, WR10 2AN Birth details: 19 March 1943 SAUNDERS,2613921 DAVID PHILIP John Frederick Suffield, Retired, of 20 Woodleigh, Drakes Broughton, 17 Christmas Lane, High Halstow, Rochester, ME3 8SN Pershore, Worcestershire, WR10 2AN, formerly of 7 Mill Lane, Birth details: 23 June 1974 Camblesforth, Selby, North Yorkshire, YO8 8HW David Philip Saunders, Employed, of 17 Christmas Lane, High In the Office of the Adjudicator Halstow, Rochester, Kent, ME3 8SN. No 5010154 of 2016 In the Office of the Adjudicator Date of Filing Petition: 14 September 2016 No 5009840 of 2016 Bankruptcy order date: 15 September 2016 Date of Filing Petition: 9 September 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 12 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Capacity of office holder(s): Receiver and Manager telephone: 0117 9279515 15 September 2016 (2613939) Capacity of office holder(s): Receiver and Manager 9 September 2016 (2613921) THOMAS,2613935 DAVID PAUL 17 Brook Terrace, Brook Street, Llangollen, LL20 8LS SLADER,2613900 BABARA ANN Birth details: 10 December 1968 40 Meadow Way, Dorney Reach, Maidenhead, SL6 0DS David Paul Thomas, Currently not working, of 17 Brook Terrace, Birth details: 10 November 1944 Brook Street, Llangollen, Denbighshire, LL20 8LS, formerly of 4 Bro Babara Ann Slader, Retired, of 40 Meadow Way, Dorney Reach, Deg, Wrexham, Wrexham County Borough, LL113DL and formerly of Maidenhead, SL6 0DS Appartment 17, Plas Derwen, Llangollen, Denbighshire, LL20 8EF In the Office of the Adjudicator In the Office of the Adjudicator No 5010118 of 2016 No 5010148 of 2016 Date of Filing Petition: 14 September 2016 Date of Filing Petition: 14 September 2016 Bankruptcy order date: 15 September 2016 Bankruptcy order date: 15 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 0118 958 1931 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 15 September 2016 (2613900) Capacity of office holder(s): Receiver and Manager 15 September 2016 (2613935)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WILD,2613942 LEILA MICHELLE Proxy forms must be lodged with us at the above address by 12.00 21 Hartley Brook Road, 21 Hartley Brook Road, Sheffield, S5 0JA noon on the business day before the meeting to entitle creditors to Birth details: 20 October 1976 vote by proxy at the meeting. Please note that our staff will not accept Leila Michelle Wild, Currently not working, of 21 Hartley Brook Road, receipt of completed proxy forms by email. Submission of proxy Sheffield, S5 0JA. forms by email will lead to the proxy being held invalid and the vote In the Office of the Adjudicator not cast. No 5010050 of 2016 Any person who requires further information may contact the Joint Date of Filing Petition: 13 September 2016 Trustee by telephone on 01702 467255. Alternatively, enquiries can Bankruptcy order date: 14 September 2016 be made to Laura Bodgi by e-mail at laura.bodgi@begbies- Time of Bankruptcy Order: 00:00 traynor.com or by telephone on 01702 467255. Whether Debtor's or Creditor's PetitionDebtor's Jamie Taylor, Joint Trustee S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 15 September 2016 (2616110) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver 14 September 2016 (2613942) In2616136 the Bristol County Court No 382 of 2008 BRENDA MARGERY BUSH 2613922WILLIAMS, LAURA MARIE Address: 25 Deerhurst, Yate, South Gloucestershire, BS37 4JR 32 Lanchard Road, Liskeard, PL14 4HU Birth details: 10 December 1948 Birth details: 3 July 1980 Unemployed Laura Marie Williams also known as Laura Penney, Currently not Formerly trading As: The Royal Archer. Former Trading Address: 5 working, of 32 Lanchard Road, Liskeard, Cornwall, PL14 4HU Lees Hill, Bristol, BS15 4TL In the Office of the Adjudicator Notice is hereby given pursuant to Rule 6.137(1A) of the No 5009720 of 2016 INSOLVENCY RULES 1986 (as amended) that the Trustee has Date of Filing Petition: 7 September 2016 summoned a final meeting of the bankrupt’s creditors under Section Bankruptcy order date: 8 September 2016 331 of the INSOLVENCY ACT 1986 for the purpose of receiving the Time of Bankruptcy Order: 00:00 Trustee’s report of the administration of the bankrupt’s estate and Whether Debtor's or Creditor's PetitionDebtor's determining whether the Trustee should be given his release. The G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, meeting will be held on 25 October 2016 at 10.00 am at Robson Scott telephone: 0118 958 1931 Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Capacity of office holder(s): Receiver and Manager In order to be entitled to vote at the meeting, creditors must lodge 8 September 2016 (2613922) their proxies and unlodged proofs of debt with the Trustee by 12.00 noon on 24 October 2016 to our offices in Darlington. Date of appointment: 10 October 2008. Office Holder details: Michael WILSON,2613859 MARK Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke 4 Somercoates Close, BARNET, Hertfordshire, EN4 9ED Street, Darlington, Co. Durham, DL3 7SD. Further details contact: Birth details: 22 September 1960 Daniel Harrison, Tel: 01325 365 950, Reference: IB796 MARK WILSON OCCUPATION UNKNOWN OF 4 SOMERCOATES Michael Leslie Reeves, Trustee in Bankruptcy CLOSE NORTHFIELD ROAD NEW BARNET HERTFORDSHIRE EN4 13 September 2016 (2616136) 9ED In the County Court at Central London No 2701 of 2015 In2615659 the High Court of Justice, Chancery Division Date of Filing Petition: 13 August 2015 Companies Court No 5710 of 2010 Bankruptcy order date: 24 August 2016 TERENCE BRIAN BUTTS Time of Bankruptcy Order: 12:35 In Bankruptcy Whether Debtor's or Creditor's PetitionCreditor's Residential Address: 288 Fulham Road, Chelsea, London SW10 9EU. Name and address of petitioner: THE LONDON BOROUGH OF Date of Birth: 10 September 1952. Occupation: Secondary Ticket TOWER HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE Sales. Trading names or styles: Durban Vienna Limited in Liquidation. CRESCENT, LONDON, E14 2BG Purpose of meeting: A meeting of creditors has been summoned by L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 the Trustee under section 331 of the Insolvency Act 1986 (as 1XN, telephone: 0208 681 5166 amended) for the purposes of receiving the trustee's report of the Capacity of office holder(s): Receiver and Manager administration of the bankrupt's estate and consideration of granting 24 August 2016 (2613859) the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). Date of Meeting: 6 December 2016 at 10.00 am FINAL MEETINGS Date and time by which proofs of debt and proxies and must be lodged: 12.00 pm on 5 December 2016 In2616110 the High Court of Justice Place at which they must be lodged: 25 Farringdon Street, London No 1385 of 2015 EC4A 4AB STUART HOWARD BENSON Correspondence address & contact details of case manager: In Bankruptcy Karen Adams, 020 3201 8349, RSM Restructuring Advisory LLP, 25 Residing at C/O 18B Pindock Mews, Greater London, W9 2PY Farringdon Street, London EC4A 4AB Date of Birth: Unknown Name, address & contact details of Trustee NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Primary Office Holder: Alec Pillmoor, Appointed: 30 April 2013, INSOLVENCY ACT 1986 that a final meeting of creditors of the above Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington has been summoned by us, Jamie Taylor (IP Number: 002748) and Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 Gary Paul Shankland (IP Number: 009587), both of Begbies Traynor (2615659) (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG appointed as Joint Trustees in Bankruptcy of the In2616143 the Central London County Court above on 04 April 2016. The meeting will be held at our offices (as No 665 of 2014 stated above) on 22 November 2016 at 10.00 am for the purposes of: MARTIN CHAMBERS having an account laid before it showing the manner in which the Formerly In Bankruptcy bankruptcy has been conducted and the property of the Debtor Date of birth: 8 March 1968. Occupation: Surveyor. Residential disposed of and of hearing any explanation that may be given by the address: 56d Kilmacrew Road, Banbridge, County Down, BT32 4EP Joint Trustees, determining whether the Joint Trustees should have their release under Section 299 of the INSOLVENCY ACT 1986.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 97 PEOPLE

Notice is hereby given that the Joint Trustees have summoned a final 2616134In the Luton County Court meeting of the Bankrupt’s creditors under Section 331 of the No 64 of 2007 Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ MO PEPE GRAIN report of the administration of the Bankrupt’s estate and determining Formerly Known As: Mohammad Ben Grain, Mohammed Grain, whether the Joint Trustees should be given their release. The meeting Moses Grain will be held at Bridge House, London Bridge, London, SE1 9QR on 8 Address: 12 Liley Way, Slough, Berkshire, SL1 5UQ. Former Address: November 2016 at 10.00 am. In order to be entitled to vote at the 56 Coopers Way, Dunstable, Bedfordshire, LU5 5US meeting, creditors must lodge their proxies with the Joint Trustees at Birth details: 20 May 1970 Bridge House, London Bridge, London, SE1 9QR by no later than Team Leader 12.00 noon on the business day prior to the day of the meeting Notice is hereby given pursuant to Rule 6.137(1A) of the (together with a completed proof of debt form if this has not INSOLVENCY RULES 1986 (as amended) that the Trustee has previously been submitted). summoned a final meeting of the bankrupt’s creditors under Section Date of appointment: 16 September 2015. Office holder details: 331 of the INSOLVENCY ACT 1986 for the purpose of receiving the Stephen Paul Grant and Anthony Malcolm Cork (IP Nos. 8929 and Trustee’s report of the administration of the bankrupt’s estate and 9401) both of Wilkins Kennedy LLP, Bridge House, London Bridge, determining whether the Trustee should be given his release. The London, SE1 9QR. Further details contact: Lloyd Lyesam, Email: meeting will be held on 26 October 2016 at 10.00 am at Robson Scott [email protected], Tel: 0207 403 1877. Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Stephen Paul Grant, Joint Trustee In order to be entitled to vote at the meeting, creditors must lodge 16 September 2016 (2616143) their proxies and unlodged proofs of debt with the Trustee by 12.00 noon on 25 October 2016 to our offices in Darlington. Date of appointment: 4 September 2007. Office Holder details: 2616139In the High Court of Justice Michael Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 No 2275 of 2013 Duke Street, Darlington, Co. Durham, DL3 7SD. Further details MICHAEL JOHN EDWARDS contact: Daniel Harrison, Tel: 01325 365 950, Reference: IB751 In Bankruptcy Michael Leslie Reeves, Trustee in Bankruptcy Current address: 26 Hamilton House, Bennett Street, London, W3 13 September 2016 (2616134) 2AJ. Former address: Keepers Cottages, Wood Lane, Butleigh, Somerset, BA6 8TR. Date of birth: 11 May 1959. Occupation: Storage Contractor. In2616098 the Swansea County Court Notice is hereby given in pursuance of Section 331 of the Insolvency No 327 of 2010 Act 1986 (as amended) that a Final meeting of creditors has been NIGEL WYN HAMER convened by the Trustee, Ian Yerrill (IP No. 8924). The meeting will be Discharged held at the offices of Yerrill Murphy, Gateway House, Highpoint Current Address: Tanygraig Farm, Felinfoel, Llanelli, SA15 4PA. Business Village, Henwood, Ashford, Kent, TN24 8DH on 25 October Former Address: 28 Biddulph Estate, Llanelli SA15 2BU 2016 at 11.00 am for the purpose of receiving the Trustee’s report on Birth details: 1 November 1963 the administration of the Debtor’s Estate and determining whether the Construction Worker Trustee should have his release under Section 299 of the Insolvency Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Act 1986 (as amended). A form of proxy is required for use at the RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held meeting, which if intended to be used must be completed and at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 returned to the above address, together with a Proof of debt if not Blagrave Street, Reading, RG1 1PW on 17 November 2016, at 10.45 already lodged, by no later than 12.00 noon on 24 October 2016. am for the purpose of considering the Trustee in Bankruptcy’s final Date of appointment: 18 June 2013 Further details contact: Hayley report and granting his release. To be entitled to vote at the Meeting, Sheather, Tel: 01233 666 280. a Creditor must give written details of his debt (including the amount) I D Yerrill, Trustee in Bankruptcy and lodge any necessary form of proxy at Harrisons Business 14 September 2016 (2616139) Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW, no later than 12.00 noon on 16 November 2016. Further Details: Contact: Lucy Garner Email: In2616145 the Tunbridge Wells County Court [email protected] Telephone: 0118 951 0798 Case code: No 87 of 2012 HAMER002 THOMAS DANIEL GORMAN David Clements, Trustee in Bankruptcy. Date of Appointment: 15 In Bankruptcy September 2016 (2616098) Residential address: 16 Dry Hill Road, Tonbridge, Kent, TN9 1LX. Date of Birth: 7 December 1966. Occupation: Company Director. Notice is hereby given that the Trustee has summoned a final meeting In2616109 the Croydon County Court of the Bankrupt’s creditors under Section 331 of the Insolvency Act No 0718 of 2014 1986 for the purpose of receiving the Trustees’ report of the MARTIN HERSHEL-JONES administration of the Bankrupt’s estate and determining whether the In Bankruptcy Trustee should be given their release. The meeting will be held at Residing at Coulsdon Manor Hotel, Coulsdon Court Road, MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, COULSDON, Surrey, CR5 2LL Maidstone, Kent, ME14 5FA on 13 December 2016 at 10.00 am. In Birth details: 2 May 1943 order to be entitled to vote at the meeting, creditors must lodge their NOTICE IS HEREBY GIVEN pursuant to Section 331 of the proxies with the Trustee at MHA MacIntyre Hudson, Victoria Court, INSOLVENCY ACT 1986 that a final meeting of creditors of the above 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later than has been summoned by us, Jamie Taylor (IP Number: 002748) and 12.00 noon on the business day prior to the day of the meeting Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor (together with a completed proof of debt form is this has not (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend previously been submitted). on Sea, SS1 2EG appointed as Joint Trustees in Bankruptcy of the Date of Appointment: 17 October 2013. Office Holder details: Adrian above on 15 October 2014. The meeting will be held at our offices (as Paul Dante (IP No. 9600) of MHA MacIntyre Hudson, Victoria Court, stated above) on 22 November 2016 at 10.00 am for the purposes of: 17-21 Ashford Road, Maidstone, Kent, ME14 5FA. Further details having an account laid before it showing the manner in which the contact: Katherine Everitt, Email: [email protected] or Tel: bankruptcy has been conducted and the property of the Debtor 01622 754033 disposed of and of hearing any explanation that may be given by the Adrian Paul Dante, Trustee Joint Trustees, determining whether the Joint Trustees should have 15 September 2016 (2616145) their release under Section 299 of the INSOLVENCY ACT 1986.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Proxy forms must be lodged with us at the above address by 12.00 Notice is hereby given that the Trustee has summoned a final meeting noon on the business day before the meeting to entitle creditors to of the Bankrupt’s creditors under Section 331 of the Insolvency Act vote by proxy at the meeting. Please note that our staff will not accept 1986 for the purpose of receiving the Trustee’s report of the receipt of completed proxy forms by email. Submission of proxy administration of the Bankrupt’s estate and determining whether the forms by email will lead to the proxy being held invalid and the vote Trustee should be given his release. The meeting will be held at MHA not cast. MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Any person who requires further information may contact the Joint Kent, ME14 5FA on 16 November 2016 at 10.00 am. In order to be Trustee by telephone on 01702 467255. Alternatively, enquiries can entitled to vote at the meeting, creditors must lodge their proxies with be made to Laura Bodgi by e-mail at laura.bodgi@begbies- the Trustee at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford traynor.com or by telephone on 01702 467255. Road, Maidstone, Kent, ME14 5FA by no later than 12.00 noon on the Jamie Taylor, Joint Trustee business day prior to the day of the meeting (together with a 15 September 2016 (2616109) completed proof of debt form is this has not previously been submitted). Date of Appointment: 23 December 2015. Office Holder details: Adrian Paul Dante (IP No: 9600) of MHA 2616137In the Middlesbrough County Court MacInyre Hudson, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA. No 345 of 2011 Further details contact: Adrian Paul Dante, Tel: 01622 754033. ANDREW CRAIG HOBSON Alternative contact: Katherine Everitt, Email: In Bankruptcy [email protected] Residential address: 11 Lunebeck Walk, Thornaby, Stockton-on-Tees, Adrian Paul Dante, Trustee TS17 9RE. Date of birth: 28 August 1964. Occupation: Not Known. 16 September 2016 (2616138) 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 2616133STEVEN LEE estate and consideration of granting the Trustee his release under In Bankruptcy Section 299 of the Insolvency Act 1986 (as amended). The meeting A meeting of creditors has been summoned by the Trustee under will be held on 16 November 2016 at 11.00 am at Baker Tilly Creditor section 331 of the Insolvency Act 1986 for the purpose of: Receiving Services LLP, 4th Floor, Springfield House, 76 Wellington Street, the Trustee’s report on the administration of the Bankruptcy estate; Leeds LS1 2AY. Proofs of debt and proxies must be lodged at Baker Determining whether the Trustee should have her release under Tilly Creditor Services LLP, 4th Floor, Springfield House, 76 section 299. The meeting will be held on 16 November 2016 at 11.00 Wellington Street, Leeds LS1 2AY by 12.00 noon on 15 November am at Dunion and Co Limited, Boulevard House, 160 High Street, 2016. Tunstall, Stoke-on-Trent, ST6 5TT. A proxy form is available which Date of appointment: 19 June 2015. Office Holder details: Alec must be lodged with me by 12.00 noon on 15 November 2016 at Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Two 12.00 noon to entitle you to vote by proxy at the meeting together Humber Quays, Wellington Street West, Hull HU1 2BN. with a completed proof of debt form if you have not already lodged Correspondence address & contact details of case manager: Andrea one. Williams of Baker Tilly Creditor Services LLP, 4th Floor, Springfield Diane Grace Dunion, Trustee House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5237. 13 September 2016 (2616133) Further details contact: Alec Pilmoor, Tel: 01482 607200. Alec Pilmoor, Trustee 16 September 2016 (2616137) In2615602 the Wrexham County Court No 14 of 2013 SHIRLEY STAR ROBERTS In2616144 the Halifax County Court Formerly in Bankruptcy No 393 of 2008 Residential Address: 30 Cherry Tree Drive, St Martins, Oswestry SY11 LESLIE HORNE 3EQ . Date of Birth: 1 February 1967. Occupation: UNEMPLOYED. Address: 5/6 West Bottom, Norland, Sowerby Bridge, West Yorkshire, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency HX6 3QL Rules 1986, that the Trustee has summoned a final general meeting of Builder the creditors of the above named which shall receive the Trustee's Date of Birth: Unknown report of the administration of the bankrupt's estate, and shall Notice is hereby given pursuant to Rule 6.137(1A) of the determine whether the Trustee should have their release under INSOLVENCY RULES 1986 (as amended) that the Trustee has section 299 of the Insolvency Act 1986. The meeting will be held at 10 summoned a final meeting of the bankrupt’s creditors under Section St Helens Road, Swansea SA1 4AW on 14 November 2016 at 11.00 331 of the INSOLVENCY ACT 1986 for the purpose of receiving the am. Proxies must be lodged at 10 St Helens Road, Swansea SA1 Trustee’s report of the administration of the bankrupt’s estate and 4AW by 12.00 noon on the business day before the meeting to entitle determining whether the Trustee should be given his release. The creditors to vote by proxy at the meeting. meeting will be held on 27 October 2016 at 10.00 am at Robson Scott Office Holder Details: Helen Whitehouse (IP number 9680) of Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, In order to be entitled to vote at the meeting, creditors must lodge Swansea SA1 4AW. Date of Appointment: 16 April 2015. Further their proxies and unlodged proofs of debt with the Trustee by 12.00 information about this case is available from the offices of McAlister & noon on 26 October 2016 to our offices in Darlington. Co Insolvency Practitioners Ltd on [email protected]. Date of appointment: 5 January 2009. Office Holder details: Michael Helen Whitehouse , Trustee (2615602) Leslie Reeves (IP No 7882) of Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Further details contact: Daniel Harrison, Tel: 01325 365 950, Reference: IH785 In2616108 the Central London County Court Michael Leslie Reeves, Trustee in Bankruptcy No 185 of 2013 12 September 2016 (2616144) JOSEPH ADAM SWASH In Bankruptcy Residing at 85 Whipps Cross Road, LONDON, E11 1NJ In2616138 the Canterbury County Court Birth details: 20 January 1982 No 135 of 2015 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the JOHN ARTHUR KING INSOLVENCY ACT 1986 that a final meeting of creditors of the above In Bankruptcy has been summoned by us, Jamie Taylor (IP Number: 002748) and Any other name bankrupt known by: John Arthur Burrett. Residential Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor address: Sea Glympse, Frith Road, Aldington, Kent, TN25 7DQ. Date (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend of birth: 23 October 1947. Occupation: Retired. on Sea, SS1 2EG appointed as Joint Trustees in Bankruptcy of the above on 03 April 2013. The meeting will be held at our offices (as stated above) on 22 November 2016 at 10.00 am for the purposes of:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 99 PEOPLE having an account laid before it showing the manner in which the 16 September 2016 (2616162) bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Joint Trustees, determining whether the Joint Trustees should have In2616285 the County Court at Sunderland their release under Section 299 of the INSOLVENCY ACT 1986. No 503 of 2010 Proxy forms must be lodged with us at the above address by 12.00 JOHN JOSEPH WHEATMAN noon on the business day before the meeting to entitle creditors to In Bankruptcy vote by proxy at the meeting. Please note that our staff will not accept Date of birth: 29 July 1967. Occupation: Property Development and receipt of completed proxy forms by email. Submission of proxy management. Residential address: 8 Valebrooke Avenue, Sunderland, forms by email will lead to the proxy being held invalid and the vote SR2 7HS. Trading names or styles: JW Services (UK) Ltd. not cast. Notice is hereby given that the Trustee has summoned a final meeting Any person who requires further information may contact the Joint of the Bankrupt’s creditors under Section 331 of the Insolvency Act Trustee by telephone on 01702 467255. Alternatively, enquiries can 1986 for the purpose of receiving the Trustee’s report of the be made to Laura Bodgi by e-mail at laura.bodgi@begbies- administration of the Bankrupt’s estate and determining whether the traynor.com or by telephone on 01702 467255. Trustee should be given his release. The meeting will be held at Jamie Taylor, Joint Trustee Griffins, Tavistock House South, Tavistock Square, London, WC1H 15 September 2016 (2616108) 9LG on 18 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at Griffins, Tavistock House South, Tavistock Square, London, WC1H 2616157In the High Court of Justice 9LG by no later than 12.00 noon on the business day prior to the day No 2798 of 2011 of the meeting (together with a completed proof of debt form if this GREGSON LESLIE THORNTON-SCOTT has not previously been submitted). Formerly In Bankruptcy Date of appointment: 15 May 2012. Office holder details: Stephen Date of birth: 31 May 1962. Occupation: Unemployed. Residential: 15 Hunt, (IP No. 9183) of Griffins, Tavistock House South, Tavistock Ashburnham Drive, Mayals, Swansea, SA3 5DS. Trading address: 43 Square, London, WC1H 9LG. Further details contact: Stephen Hunt, Neath Road, Briton Ferry, Neath, Swansea, SA11 2DX Tel: 020 7554 9600. Alternative contact: Email: Notice is hereby given that the Trustee has summoned a final meeting [email protected] of the Bankrupt’s creditors under Section 331 of the Insolvency Act Stephen Hunt, Trustee 1986 for the purpose of receiving the Trustee’s report of the 16 September 2016 (2616285) administration of the Bankrupt’s estate and determining whether the Trustee should be given their release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H MEETING OF CREDITORS 9LG on 30 November 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Trustee at In2616156 the County Court at Warrington and Runcorn Griffins, Tavistock House South, Tavistock Square, London, WC1H No 28 of 2014 9LG by no later than 12.00 noon on the business day prior to the day PHILLIP MARTIN HINCHCLIFFE of the meeting (together with a completed proof of debt form if this In Bankruptcy has not previously been submitted). Residential address: 14 East View, Grappenhall, Warrington, WA4 Date of appointment: 8 March 2013 Office holder details: Stephen 2QH. Date of birth: 25 January 1970. Hunt (IP No. 9183) of Griffins, Tavistock House South, Tavistock The trustee in bankruptcy has convened a meeting of creditors of the Square, London, WC1H 9LG Further details contact: Stephen Hunt, bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take Tel: 020 7554 9600. Alternative contact: Email: place plact at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT [email protected] on 26 October 2016, at 10.00 am for the purpose of fixing the basis of Stephen Hunt, Trustee the remuneration of the trustee in bankruptcy and his entitlement to 16 September 2016 (2616157) charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the business day before the In2616162 the High Court of Justice date fixed for the meeting, a proof of debt (if not previously lodged in No 3324 of 2014 the proceedings) and (if the creditor is not attending in person) a THEODORE WILLIAM RIGGALL WEST proxy. In Bankruptcy Date of appointment: 27 August 2014. Office holder details: Richard J Residing at 77 Cadogan Square, London SW1X 0DY Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, Birth details: 2 March 1946 55-61 Victoria Street, Bristol, BS1 6FT. Further details contact: NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Richard J Hicken, Tel: 0117 305 7714. Alternative contact: Ian R INSOLVENCY ACT 1986 that a final meeting of creditors of the above Wiggins. has been summoned by us, Jamie Taylor (IP Number: 002748) and Richard J Hicken, Trustee Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor 19 September 2016 (2616156) (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG appointed as Joint Trustees in Bankruptcy of the above on 01 October 2014. The meeting will be held at our offices (as NOTICES OF DIVIDENDS stated above) on 24 November 2016 at 10.00 am for the purposes of: having an account laid before it showing the manner in which the In2616101 the Taunton County Court bankruptcy has been conducted and the property of the Debtor No 146 of 2011 disposed of and of hearing any explanation that may be given by the GAYNOR DIANE BOND Joint Trustees, determining whether the Joint Trustees should have In Bankruptcy their release under Section 299 of the INSOLVENCY ACT 1986. Individual’s Address: Orchard Cottage, River Lane, Upper Dunwear Proxy forms must be lodged with us at the above address by 12.00 Farm, Dunwear, Bridgwater, Somerset, TA7 0AD. First and Final noon on the business day before the meeting to entitle creditors to Dividend vote by proxy at the meeting. Please note that our staff will not accept Birth details: 14 October 1964 receipt of completed proxy forms by email. Submission of proxy Post Office Manager forms by email will lead to the proxy being held invalid and the vote Any other name: also known as Daina Bond and Gaynor Oliver not cast. Notice is hereby given that I intend to declare a Dividend to Any person who requires further information may contact the Joint unsecured Creditors herein within a period of 2 months from the last Trustee by telephone on 01702 467255. Alternatively, enquiries can date of proving. Last date for receiving proofs: 21 October 2016. be made to Laura Bodgi by e-mail at laura.bodgi@begbies- Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 traynor.com or by telephone on 01702 467255. Piccadilly Place, London Road, Manchester, M1 Jamie Taylor, Joint Trustee [email protected]

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

16 September 2016 (2616101) In2616099 the Great Grimsby County Court No 103 of 2011 JANETTE ANN GARBUTT 2616105In the County court of Wakefield In Bankruptcy No 568 of 2009 First and Final Dividend. JANETTE ANN GARBUTT unemployed, RICHARD CLEMMIT residing at 6 Top Road, South Killingholme, North East Lincolnshire In bankruptcy DN40 3JD and lately carrying on business under the style of CROSS First & Final Dividend. RICHARD CLEMMIT, who at the date of the KEYS PUBLIC HOUSE, 6 Top Road, South Killingholme, North East bankruptcy order, 9th July 2009, resided at 37 Bradford Road, St Lincolnshire DN40 3JD. NOTE: the above-named was discharged Johns, Wakefield, WF1 2RS, lately residing at 8 Sunnydale Road, from the proceedings and may no longer have a connection with the Ossett, Wakefield, WF5 0QT, both in the county of West Yorkshire. addresses listed. NOTE: the above-named was discharged from the proceedings and Birth details: 26 January 1959 may no longer have a connection with the addresses listed. Unemployed Birth details: 10 May 1965 Notice is hereby given that I intend to declare a Dividend to HGV Driver unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 24 October 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground date of proving. Last date for receiving proofs: 21 October 2016. Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 01634 894700, [email protected] Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 19 September 2016 (2616099) 383535, [email protected] 16 September 2016 (2616105) In2616093 the Great Grimsby County Court No 104 of 2011 2616096In the Hereford Court ALAN CLIVE GARBUTT No 156 of 2009 In Bankruptcy KEVIN BRIAN DODD First and Final Dividend. ALAN CLIVE GARBUTT unemployed, IN BANKRUPTCY residing at 6 Top Road, South Killingholme, North East Lincolnshire A FINAL DIVIDEND. KEVIN BRIAN DODD, a Highways Manager, who DN40 3JD and lately carrying on business under the style of CROSS at the date of the Bankruptcy Order on 16/04/2009 was lately of 14 KEYS PUBLIC HOUSE from 6 Top Road, South Killingholme, North Burwarton, Burwarton, Bridgnorth, WV16 6QG, lately residing at East Lincolnshire DN40 3JD. NOTE: the above-named was 5,Bramwell Close, St Georges, Telford, TF3 9PS both in discharged from the proceedings and may no longer have a Shropshire.NOTE: the above-named was discharged from the connection with the addresses listed. proceedings and may no longer have a connection with the addresses Birth details: 13 March 1957 listed. Unemployed Birth details: 3 January 1959 Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 24 October 2016. date of proving. Last date for receiving proofs: 21 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 01634 894700, [email protected] [email protected] 19 September 2016 (2616093) 16 September 2016 (2616096)

In2616282 the Reading Court In2616146 the Court No 200 of 1993 No 240 of 1998 PETER GEORGE HALE DAVID ROBERT GALTRESS IN BANKRUPTCY IN BANRUPTCY RE : Peter George Hale, Painter and Decorator, at the time of RE : DAVID ROBERT GALTRESS, unemployed, at the time of bankruptcy order date 30/3/1993, residing at 69 Lexington Grove, bankruptcy order date 28/9/1998, residing at 36 Beach View, Hutton Whitley Wood, Reading Berkshire, and lately residing at 19 Churchill Cranswick, East Riding of Yorkshire YO25 9QQ, and formerly trading Crescent, Sonning Common, Berkshire-NOTICE OF FINAL INTENDED from Unit 5, Spacemade Park, 122 Stoneferry Road in the City and DIVIDEND. NOTE: the above-named was discharged from the County of Kingston upon Hull under the style of KINGSTON BOTTLE proceedings and may no longer have a connection with the addresses GAS SUPPLIES as a Bottled Gas Supplier-NOTICE OF FINAL listed. INTENDED DIVIDEND. NOTE: the above-named was discharged from Notice is hereby given that I intend to declare a Dividend to the proceedings and may no longer have a connection with the unsecured Creditors herein within a period of 4 months from the last addresses listed. date of proving. Last date for receiving proofs: 19 October 2016. Birth details: 28 October 1959 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920380178) [email protected] date of proving. Last date for receiving proofs: 19 October 2016. 16 September 2016 (2616282) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380178) [email protected] In2615657 the Huddersfield County Court 16 September 2016 (2616146) No 0223 of 2014 MARK STEVEN HERBERTSON In Bankruptcy Residential Address: 192 Church Lane, Birtall, Batley WF17 9NX. Date of Birth: 10 February 1960. Occupation: Self Employed Builder. We, Philip David Nunney (IP Number: 9507) and Nicola Jane Kirk (IP Number 8899), authorised by Association Chartered Certified Accountants, both of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW were appointed Trustees in bankruptcy on 9 January 2015 of Mark Steven Herbertson.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 101 PEOPLE

Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS Creditors of the above estate are required to send in their name and HEREBY GIVEN that the Trustees in Bankruptcy propose to declare a address and particulars of their claim to the Trustee at the above dividend to unsecured creditors of the above named bankrupt. address, by 18 October 2016 and, if so requested by me, to provide The last date for proving debts is 20 October 2016, by which date such further details or produce such documentary or other evidence claims must be sent to the undersigned, Philip David Nunney and as may appear to be necessary. Nicola Jane Kirk, the Trustees in Bankruptcy, a written statement of Any creditor who does not prove their debt by that date may be the amount they claim to be due from the Bankrupt, and if so excluded from the dividend. requested, to provide such further details or produce such It is the intention of the Trustee that the distribution will be made documentary evidence as may appear to the Trustees in Bankruptcy within 4 months of the last date for proving claims, given above. to be necessary. Dated: 20 September 2016 Notice is further given that the Trustees in Bankruptcy intend Office Holder Details: Andrew Appleyard of Baker Tilly Creditor declaring a first and final dividend within 2 months of the last date for Services LLP, Two Humber Quays, Wellington Street West, Hull HU1 proving. 2BN. Date of Appointment: 22 June 2010. (Alec Pillmoor (IP Number Any creditor who has not proved his debt by this date will be 7243) was appointed as sole Trustee by Order of the High Court of excluded from the first and final dividend and is not entitled to disturb, Justice on 19 June 2015, in place of Mr Appleyard, following his by the reason that he has not participated in the dividend, the departure from the firm). Further information about this case is distribution of that dividend or any other dividend declared before his available from the offices of Baker Tilly Creditor Services LLP on debt is proved. 01482 607200 . Further information about this case is available from Joe Horan at the Alec D Pillmoor , Trustee in Bankruptcy (2615776) offices of Abbey Taylor Limited or by telephone on 0114 292 2402. Dated: 20 September 2016 Philip David Nunney and Nicola Jane Kirk , Trustees in Bankruptcy In2616280 the County Court Address: Blades Enterprise Centre, John Street, Sheffield S2 4SW Newcastle Upon TyneNo 311 of 2014 (2615657) JOHN MCELDERRY In Bankruptcy 2616097In the County Court Individual’s Address: First and Final Dividend Payment. 91 Harey BlackburnNo 206 of 2010 Dene, Newbiggin Hall, Northumberland, NE5 4QH KENNETH HOLDEN Birth details: 4 September 1973 In Bankruptcy Chef Individual’s Address: First and Final Dividend Payment. 18 Burnley Notice is hereby given that I intend to declare a Dividend to Close, Blackburn, BB1 3HL unsecured Creditors herein within a period of 2 months from the last Birth details: 3 July 1943 date of proving. Last date for receiving proofs: 21 October 2016. Unemployed Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 21 October 2016. 16 September 2016 (2616280) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, RTLU.NW@insolvency 2616103In the Blackburn County Court 16 September 2016 (2616097) No 61 of 2011 STEPHEN JOHN MILBURN In Bankruptcy In2616281 the High Court First and Final Dividend. STEPHEN JOHN MILBURN of 106 Harwood No 12544 of 1992 Road, Rishton, Blackburn with Darwen, BB1 4DZ, trading at Unit 2 SHEK CHUEN LAM Norden Court, Alan Ramsbottom Way, Heys Industrial Estate, Bankruptcy Blackburn with Darwen, BB6 7UR as a Clothing Manufacturer. NOTE: Shek Chuen Lam; who at the date of the bankruptcy order, the above-named was discharged from the proceedings and may no 08/03/1993 resided at and carrying on business as New Yu Fung longer have a connection with the addresses listed. Chinese Restaurant at 72 Monks Avenue, New Barnett, Herts EN5 Birth details: 18 November 1952 1DD as Restaurateur. NOTE: the above-named was discharged from Clothing Manufacturer the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 29 November 1950 date of proving. Last date for receiving proofs: 24 October 2016. Restaurateur Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, unsecured Creditors herein within a period of 4 months from the last 01634 894700, [email protected] date of proving. Last date for receiving proofs: 26 October 2016. 19 September 2016 (2616103) Contact details: - Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) ADRIAN2616104 OLIVER [email protected], Tel: 029 2036 8750, Fax: Married 029 20 381318 Current Address: 64 Newquay Road, St Columb, Cornwall TR9 6SW 19 September 2016 (2616281) Restaurateur Trading Names & Address: 11 Duke Street, Padstow, Cornwall PL28 8AB In2615776 the Birmingham County Court Trading Partners: Julie Oliver T/A Margots Bistro No 460 of 2009 Notice is hereby given that I, Peter Richard James Frost, Supervisor in MARCOS HENRY FRANK LARKHAM the IVA of the above named, intend to declare a first and final In Bankruptcy dividend to creditors within 2 months from 19 October 2016. Residential Address: 33 Moseley Gate, Moseley, Birmingham B13 Creditors who have not yet lodged a Proof of Debt, in the IVA must do 8JJ. so by 18 October 2016, the last date for proving, failing which they Take notice that I, Alec Pillmoor, of Baker Tilly Creditor Services LLP, will be excluded from the dividend. Claims should be sent to PRJ Two Humber Quays, Wellington Street West, Hull HU1 2BN, the Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Trustee of the above estate, intend to declare and distribute a first GL51 0UX and final dividend to unsecured creditors. Further Details: Gina [email protected]. 0117 947 5747

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

Peter Richard James Frost (Office Holder Number: 8935), Supervisor, In2616132 the High Court Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. 15 IO 2015 Date of Appointment: 24 March 2014 (2616104) MRS RENUKA NATWARBHAI PATEL Individual Voluntary Arrangement Notice is hereby given that, I, Devdutt Patel, (IP No 8668), the 2616141JULIE OLIVER Supervisor of the above-named individual intend to declare and Married distribute a first final dividend to creditors within the period of 2 Current Address: 64 Newquay Road, St Columb, Cornwall TR9 6SW months from the last date of proving mentioned below. Restaurateur Every person claiming to be a creditor of the above-named individual Trading Names & Address: 11 Duke Street, Padstow, Cornwall PL28 is required, on or before 14 October 2016, which is the last date for 8AB proving, to submit his proof of debt to the Supervisor of the above- Trading Partners: Adrian Oliver T/A Margots Bistro named individual at First Floor, Merritt House, Hill Avenue, Amersham Notice is hereby given that I, Peter Richard James Frost, Supervisor in HP6 5BQ and, if so requested, to provide such further details or the IVA of the above named, intend to declare a first and final produce such documentary or other evidence as may appear to the dividend to creditors within 2 months from 19 October 2016. Supervisor to be necessary. Creditors who have not yet lodged a Proof of Debt, in the IVA must do A creditor who has not proved his debt before the last date of proving so by 18 October 2016, the last date for proving, failing which they mentioned above is not entitled to disturb, by reason that he has not will be excluded from the dividend. Claims should be sent to PRJ participated in the dividend, the distribution of that dividend or any Frost of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, other dividend declared before his debt is proved. GL51 0UX A creditor who has already had his debt rejected or otherwise Further Details: Gina [email protected]. 0117 947 expunged need not apply. 5747 For further details contact: Devdutt Patel, Baltic House, 4-5 Baltic Peter Richard James Frost (Office Holder Number: 8935), Supervisor, Street East, London EC1Y 0UJ Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Telephone Number: 020 7430 9697 Email: Date of Appointment: 24 March 2014 (2616141) [email protected]; [email protected] D M Patel, Supervisor of the Individual Voluntary Arrangement 16 September 2016 (2616132) In2615772 the Central London County Court No 1883 of 2013 ALBERT OPOKU-FRIMPONG In2616166 the County Court Formerly in Bankruptcy NorthamptonNo 51 of 2012 Residential Address: 10 Saratoga Road, Clapton, London, E5 0SJ. MARGARET MARY RANCE Date of Birth: 17 September 1958. Occupation: Interior Design and In Bankruptcy Web Developer. Individual’s Address: First and Final Dividend Payment, 39 Hocknell Take notice that the Trustee of the above named debtor's estate, Close, WOOTTON, Northampton, NN4 6AZ intends to make a first and final distribution to unsecured creditors. Birth details: 24 May 1954 Creditors of the above bankrupt are required to send in their name HELP DESK ADMINISTRATOR and address and particulars of their claim to the Trustee at the Any other name: MARGARET MARY SCURRY address below, by 19 October 2016. Any creditor who does not prove Notice is hereby given that I intend to declare a Dividend to their debt by that date may be excluded from the dividend. It is the unsecured Creditors herein within a period of 2 months from the last intention of the Trustee that the distribution will be made within 2 date of proving. Last date for receiving proofs: 24 October 2016. months of the last date for proving claims, given above. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Correspondence address & contact details of case manager: Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Leanne Skipworth, 01482 607200, Baker Tilly Creditor Services LLP, [email protected] Two Humber Quays, Wellington Street West, Hull HU1 2BN 19 September 2016 (2616166) Name, address & contact details of Trustee: Primary Office Holder: Alec Pillmoor, Appointed: 19 June 2015, Baker Tilly Creditor Services LLP, Two Humber Quays, Wellington In2616131 the Yeovil County Court Street West, Hull HU1 2BN, 01482 607200, IP Number: 7243 No 34 of 2012 (2615772) MARTIN ROBERT SCOTT In Bankruptcy In2616204 the Bury St Edmunds County court First and Final Dividend. MARTIN ROBERT SCOTT a self-employed No 114 of 2009 carpenter of 26 Bushy Coome Gardens, Glastonbury, Somerset, BA6 FIONA CLAIRE PARKER 8JT and lately trading as ‘VELLOWS CARPENTRY’ from 3 Higher In bankruptcy Vellow, Williton, Taunton, Somerset, TA4 4JH. NOTE: the above- Final Intended Dividend: FIONA CLAIRE PARKER also known as named was discharged from the proceedings and may no longer have FIONA CLAIRE HARTLEY; who at the date of the bankruptcy order, a connection with the addresses listed. 29/04/2009 unemployed resided at 106 Hepworth Road, Stanton, Birth details: 12 June 1951 Bury St Edmunds, Suffolk IP31 2AE. NOTE: the above-named was Self employed carpenter discharged from the proceedings and may no longer have a Trading As: Vellows Carpentry connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1 February 1980 unsecured Creditors herein within a period of 2 months from the last Unemployed date of proving. Last date for receiving proofs: 24 October 2016. Any other name: FIONA CLAIRE HARTLEY Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Notice is hereby given that I intend to declare a Dividend to Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, unsecured Creditors herein within a period of 4 months from the last 01634 894700, [email protected] date of proving. Last date for receiving proofs: 21 October 2016. 19 September 2016 (2616131) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 16 September 2016 (2616204)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 103 PEOPLE

In2616135 the High Court of Justice Notice is further given that the Joint Trustee in Bankruptcy intends No 348 of 2012 declaring a first and final dividend within 2 months of the last date for ROGER GALILEO SQUIRE proving. Further details contact: Susan Berry and Matthew James Formerly In Bankruptcy Chadwick, Email, care of: [email protected] quoting ref: Current Address: Unknown. Former Address: 203 Thornton Avenue, SXB/MJC/KM/LW 00182927 or by telephone on 0113 290 6186.. Carshalton SM5 1NG. Date of birth: 23 May 1973. Occupation: Susan Berry, Joint Trustee Courier. 15 September 2016 (2616106) Notice is hereby given that I, R L H Knight, the Trustee of the above named debtor’s estate intend to declare a first and final dividend to unsecured creditors within a period of two months from the last date In2616142 the Hastings County Court of proving. Any creditor who does not prove their debt by that date No 133 of 2012 may be excluded from the dividend. Last date for proving - 14 EVELYN TYSOM October 2016. Creditors are required to send in their name and In Bankruptcy address and submit a proof of debt form together with such Formerly of Handsel House, Junction Road, Staplecross, documentary evidence in support of their claim as necessary to the Robertsbridge, East Sussex TN32 5SH. Date of birth: 21 March 1943.. Trustee at the address below by the last date of proving. Office I, Susan Berry authorised by the Insolvency Practitioners Association Holder details: Robert Leonard Harry Knight (IP No. 002231) of (IP No. 12010) together with Matthew James Chadwick authorised by Compass FRI, Global House, 1 Ashley Avenue, Epsom, KT18 5AD. the Insolvency Practitioners Association (IP No. 9311), both of BDO Date of Appointment: 9 August 2012. Further details contact: Bob LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were Knight, Email: [email protected] Tel: 01372 822828.. appointed Joint Trustees on 6 December 2012 of Evelyn Tysom - In R L H Knight, Trustee Bankruptcy. Pursuant to Rule 11.2 of the Insolvency Rules 1986, 20 September 2016 (2616135) notice is hereby given that the Joint Trustee in Bankruptcy proposes to declare a dividend to unsecured creditors of the above named bankrupt. The last date for proving debts is 14 October 2016, by 2616140In the County Court which date claims must be sent to the undersigned, Susan Berry and ChelmsfordNo 291 of 2012 Matthew James Chadwick of BDO LLP, 1 Bridgewater Place, Water ANDREW WILLIAM SUTTON Lane, Leeds, LS11 5RU the Joint Trustees in Bankruptcy. Notice is In Bankruptcy further given that the Joint Trustee in Bankruptcy intends declaring a First and Final Dividend Payment. 18 Higham View, North Weald, first and final dividend within 2 months of the last date for proving. Epping, Essex, CM16 6DD Further details contact: Susan Berry and Matthew James Chadwick, Birth details: 3 October 1964 Email, care of: [email protected] quoting ref: Provider of freight transport SXB/MJC/KM/LW 00183028 or by telephone on 0113 290 6186.. Notice is hereby given that I intend to declare a Dividend to Susan Berry, Joint Trustee unsecured Creditors herein within a period of 2 months from the last 15 September 2016 (2616142) date of proving. Last date for receiving proofs: 24 October 2016. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In2616107 the Southampton Court [email protected] No 187 of 1996 19 September 2016 (2616140) DAVID ANTHONY VANE Bankruptcy David Anthony Vane; who at the date of the bankruptcy order, In2616102 the County Court 30/08/2016 resided at 21 Saxholm Way, Bassett, Southampton, SO6 WhitehavenNo 111 of 2009 5GX, lately residing at 19 Southview Road, Shirley, Southampton, KENNETH THROUGHTON previously residing at 27 Cobbett Road, Bitterne Park, Southampton, In Bankruptcy formerly of 74 Bridge Street, Titchfield and 9 Silverdale Road, First and Final Dividend Payment. 2 Simpson Close, Moota, Bannister Park, Southampton. Previously carrying on business as a Cockermouth Cumbria, CA13 0QB self employed life assurance salesman. NOTE: the above-named was Birth details: 2 September 1951 discharged from the proceedings and may no longer have a Shift supervisor connection with the addresses listed. Final Dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 5 October 2016 unsecured Creditors herein within a period of 4 months from the last Internet Consultant date of proving. Last date for receiving proofs: 24 October 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 unsecured Creditors herein within a period of 4 months from the last Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, date of proving. Last date for receiving proofs: 26 October 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 19 September 2016 (2616102) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 In2616106 the Hastings County Court 19 September 2016 (2616107) No 132 of 2012 GRAHAM JOHN TYSOM In Bankruptcy In2616094 the County Court Formerly of Handsel House, Junction Road, Staplecross, East Sussex SheffieldNo 191 of 2013 TN32 5SH. Date of birth: 23 July 1941.. MICHAEL LEONARD WILSON I, Susan Berry authorised by the Insolvency Practitioners Association In Bankruptcy (IP No. 12010) together with Matthew James Chadwick authorised by Individual’s Address: First and Final Dividend Payment. 5 Pheasant the Insolvency Practitioners Association (IP No. 9311), both of BDO Lane, Bolsterstone, Sheffield, South Yorkshire, S36 4ZE LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU were Birth details: 21 June 1955 appointed Joint Trustees on 6 December 2012 of Graham John Electrical installations Tysom - In Bankruptcy. Pursuant to Rule 11.2 of the Insolvency Rules Notice is hereby given that I intend to declare a Dividend to 1986, notice is hereby given that the Joint Trustee in Bankruptcy unsecured Creditors herein within a period of 2 months from the last proposes to declare a dividend to unsecured creditors of the above date of proving. Last date for receiving proofs: 21 October 2016. named bankrupt. The last date for proving debts is 14 October 2016, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 by which date claims must be sent to the undersigned Susan Berry Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, and Matthew James Chadwick of BDO LLP, 1 Bridgewater Place, [email protected] Water Lane, Leeds, LS11 5RU the Joint Trustees in Bankruptcy. 16 September 2016 (2616094)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

2616279In the Hastings County Court No 48 of 2014 ALAN CHAMBERLAIN Formerly In Bankruptcy Home Address: Prinkle Farm, Dallington, Heathfield, East Sussex, TN21 9JN. Date of Birth: 16 January 1949. Occupation: Builder, Trading as: A E Construction. Notice is hereby given that the creditors of the Bankrupt’s estate are required, on or before 21 October 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Trustees, Paul Cooper and Paul Appleton, at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. If so required by notice in writing from the Joint Trustees, 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 excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 23 September 2014. Office Holder details: Paul Cooper and Paul Appleton (IP Nos. 15452 and 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE. Further details contact: Darren Ellis, Tel: 020 7400 7900 Paul Cooper, Joint Trustee 20 September 2016 (2616279)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 105 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 Names addresses and descriptions of Date before which Deceased of death of Deceased Persons to whom notices of claims are to notice of claims to be (Surname first) be given and names, in parentheses, of given Personal Representatives

ADYE , Erika (Erica 96 Sutherland Road, Southsea, Saulet Townsend Ltd, Froddington House, 2 December 2016 (2616154) Adye) Portsmouth PO4 0EZ. 13 May Cumberland Business Centre, 2016 Northumberland Road, Portsmouth PO5 1DS.

ALLAN , Barbara 191 Ruskin Park House, Hunt & Hunt, Blackburn House, 22-26 22 November 2016 (2615651) Emily Champion Hill, London, SE5 Eastern Road, Romford, Essex RM1 3LT. 8TN. Accountancy Manager Ref: LAW/ALL233/1 (Alan John Butler and (retired). 16 June 2016 Bahadir Ustaoglu.)

ANCELL , David 66 Hunter Street, Northampton DFA Law LLP, 6 Cheyne Walk, Northampton 2 December 2016 (2616207) Alexander NN1 3QB. 29 July 2016 NN1 5PT. (Helen Ruth Da Costa Cooper)

ASKEW , Audrey White Gates, Manor Park Road, Woolsey Morris & Kennedy, 100 Station 29 November 2016 (2612924) Mabel Hilda Chislehurst, Kent, BR7 5PY. Road, Sidcup, Kent DA15 7DT. Ref: IJE/ Housewife. 25 June 2016 A00226/3 (Miss Susan Christine Askew and Isabel Jane Elliott.)

BARDSLEY , John Flat 33, Royle Court, Royle Co-op Legal Services Limited, Aztec 650, 2 December 2016 (2616169) Alfred Street, Manchester M14 6RP. 9 Aztec West, Almondsbury, Bristol BS32 4SD. May 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

BARNBY , Paula 1 College Street, Grasmere, Silverman Sherliker LLP, 7 Bath Place, 22 November 2016 (2616203) Cumbria LA22 9AZ. 6 December London EC2A 3DR. (Hector Albert 1998 Birchwood)

BARTLEY , Kay 24 Heol Llethryd, Pontyberem, Red Kite Law LLP, 14-15 Spilman Street, 2 December 2016 (2616199) Marcia Llanelli SA15 5EW. 29 July 2016 Carmarthen, West Wales SA31 1SR. (John Lewis Griffiths)

BASTON , Arthur 53 Harlington Avenue, Grove, Michelle Thomas, Charles Lucas & Marshall, 2 December 2016 (2616194) Harold Wantage, Oxfordshire OX12 Brooklands, 48 Newbury Street, Wantage, 7NQ. 29 April 2016 Oxfordshire OX12 8DF. (David James Thomas)

BECKETT , Lesley Hall Cottage, Brook Road, Hill & Abbott, 9-10 Market Road, Chelmsford 2 December 2016 (2616155) Ann Aldham, Colchester CO6 3RW. CM1 1XH. (John Michael Melvin and Aidan 2 March 2016 Albert Julian Royle)

BENHAM , Phyllis Tusker House, 57 Pine Avenue, Barry & Co, Bay Terrace, Pevensey Bay, East 22 November 2016 (2616192) Maud Hastings, East Sussex TN34 Sussex BN24 6EE. (Jonathan Barry) 3PP. 29 August 2016

BLACKBURN , 24 Newfield Avenue, Ison Harrison Solicitors, Lexmith Chambers, 2 December 2016 (2616151) Alwyne Glasshoughton, Castleford, Bradley Street, Castleford WF10 1HP. West Yorkshire WF10 4BH. 3 September 2016

BRADLEY , Helen Yoakley House, Drapers Homes, Kingsley Napley LLP, 14 St John’s Lane, 2 December 2016 (2616163) Elisabeth St Peters Road, Margate CT9 London EC1M 4AJ. (Anthony Wilfred Bradley, 4AH. 15 June 2016 Charlotte Kate Bradley and Elizabeth Caroline Bradley)

BRADLEY , Carlton Nursing Home, Carlton, Actons, 20 Regent Street, Nottingham NG1 2 December 2016 (2616150) Eleonore Ida Nottingham NG4 1JA formerly of 5BQ. Augusta 28 Bramble Court, Carnarvon Grove, Gedling, Nottingham NG4 3HX . 15 May 2016

BRATT , Lorna 1 Meadow Close, Leigh, Dootsons LLP, 23 Jackson Avenue, 2 December 2016 (2616153) Lancashire WN7 3LR. 8 June Culcheth, Warrington WA3 4EJ. 2016

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BRAYNE , Michael 129B Wallasey Road, Wallasey, Haworth & Gallagher, 37-39 Wallasey Road, 29 November 2016 (2612935) John CH44 2AB. Seaman (retired). 4 Wallasey CH45 4NN. Ref: CK/Brayne (Mr R N July 2016 Warrington.)

BUCKLEY , Rose Fairlights, Boskerris Crescent, Coodes LLP, 49/50 Morrab Road, Penzance, 2 December 2016 (2616193) Carbis Bay, St Ives, Cornwall Cornwall TR18 4EX. (Mrs E S Taylor) TR26 2NL. 8 April 2016

BURDON , Mahala The White Doves Residential Smith Partnership, 4th Floor, Celtic House, 2 December 2016 (2616202) Putt Home, 32/34 Renals Street, Friary Street, Derby DE1 1LS. (Smith Derby DE23 6SH (formerly of 17 Partnership) Renfrew Street, Derby DE21 6GB) . 11 June 2016

BUSHNELL , Irene Gordon Lodge Rest Home, 43 Boys & Maughan, 83 Station Road, 22 November 2016 (2616147) Westgate Bay Avenue, Westgate Birchington CT7 9RB. on Sea, Kent CT8 8AH formerly of 42 Cross Road, Birchington, Kent . 15 April 2016

BUXTON , Jack 24A Lockton Avenue, Heanor Simpson Solicitors, 16 Stanier Way, Wyvern 2 December 2016 (2616198) DE75 7EQ. 25 August 2016 Business Park, Derby DE21 6BF.

CARPENTER , Cirencester. 10 January 2016 Sewell Mullings Logie LLP, 7 Dollar Street, 2 December 2016 (2616191) Robert Joseph Cirencester, Gloucestershire GL7 2AS. (Nicholas John Walter Parsons and Carol Winsome Dawn Morris)

CHALMERS , David 4 Dudley Avenue, Fulwell, Lloyds Bank Private Banking, Exeter Estates 22 November 2016 (2616195) Sunderland, Tyne and Wear SR6 Office, PO Box 800, 234 High Street, Exeter, 8HD. 27 July 2016 Devon EX1 9UR. (Lloyds Bank Plc)

CHALUPNIK , 94 Cardigan Road, Reading Blandy & Blandy LLP, One Friar Street, 29 November 2016 (2612385) Hryhorij (Hryhory RG1 5QW. Machine Operator Reading, Berkshire RG1 1DA. Ref: Chalupnik Hyhorij (Retired). 8 August 2016 PMB/CHA/422/1 (Jonathan Brian Gater.) Chalupnik)

CLARK , Hubert 21 Anthea Drive, Huntington Langleys Solicitors LLP, Queens House, 2 December 2016 (2616189) Roy Road, York YO31 9DB. 18 May Micklegate, York YO1 6WG. (Colin Best and 2016 Christopher Mark Day)

CLIFT , Donald 48 Cambridge Road, Fulbourn, Miller Sands, Regent House, 133 Station 2 December 2016 (2616200) Philip Cambridge CB21 5EG. 23 June Road, Impington, Cambridge CB24 9NP. 2016 (William Philip Clift and Donald Stephen Clift)

COOK , Alan The Beacon Bungalow, Sea Chorus Law Ltd, Heron House, Timothy’s 22 November 2016 (2616159) George Bank Road, Chapel St Bridge Road, Stratford-upon-Avon, CV37 Leonards, Skegness, PE24 5QU. 9BX, 01789 777 346 Garage Proprietor (retired). 13 August 2016

COOPER , Stephen “Jalna”, 26 Oakleigh Park North, Parkes Wilshire Johnson, 59 Church Hill 2 December 2016 (2616148) (Ivor Mansell London N20 9AR also of 4 Road, East Barnet, Hertfordshire EN4 8SY. Stephen Cooper) Parkhurst Road, Horley RH6 8HB . 16 July 2016

CORY-DIXON , 9 Pengilly House, Horseshoe Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616197) Margaret Mona Lane East, Guildford GU1 2QN. Abbotsfield House, 43 High Street, Housewife. 12 June 2016 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

COTTINGHAM , 96 Queens Park Road, Brighton, Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616190) Mavis Barbara East Sussex BN2 0GL. Retail Abbotsfield House, 43 High Street, Manager, (Retired). 10 July 2016 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

CREASER , Joan Fair-Lee, Liverpool Road, Blain Boland & Co, 102 Whitby Road, 29 November 2016 (2612946) Catherine Neston, Cheshire, CH64 3RF. Ellesmere Port, Cheshire CH65 0AB. Ref: EP/ Post Mistress (retired). 2 W3850-1 (Karl Creaser.) January 2016

CUNLIFFE , Ms 7 MALDON CLOSE, LONDON, Margaret Cunliffe, The London Gazette 22 November 2016 (2613664) Anne SE5 8DD. 19 August 2016 (2392), PO Box 3584, Norwich, NR7 7WD.

CYRUS , Neville 33A Lime Avenue, Luton LU4 Machins Solicitors LLP, Victoria Street, Luton 2 December 2016 (2616196) Osmond 0EG. 24 March 2015 LU1 2BS. (Jacqueline Ann Palmer and Janice James)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 107 PEOPLE

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

DAKIN , Phyllis 13 Alexander Court, St Marks Gaby Hardwicke, 2 Eversley Road, Bexhill on 2 December 2016 (2616201) Close, Bexhill on Sea, East Sea, East Sussex TN40 1EY. (Ref Sussex TN39 4PN. Retired. 5 EJM.NJT.DAK035793.008.) (Richard John April 2016 Ostle.)

DESMOND , Amerind Grove Nursing Home, Wards Solicitors, 52 Broad Street, Bristol 29 November 2016 (2612326) Patrick (Bob) 124-132 Raleigh Road, Ashton, BS1 2EP. Ref: 279056 (Jenny Pierce and Bristol, BS3 1QN formerly of 2 David James Sheridan.) Murray Street, Bedminster, Bristol, BS3 1AE . 17 February 2016

DEVLIN , Peggy 32 Oak Wood Grove, Pitsea, Co-op Legal Services Limited, Aztec 650, 2 December 2016 (2616149) Dorothy Essex SS13 3HT. 21 June 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DEXTER , David 49 Leyshon Road, Gwaun Cae D R James & Son, 3/4 Dynevor Terrace, 22 November 2016 (2616177) John Gurwen, Ammanford SA18 1EN. Pontardawe, Swansea SA8 4HY. (Wynford 28 February 2016 Howard Arthur and Jan Elizabeth Perkins)

DICK , Gordon 14 Park Close, Timperley WA14 Birkett Long Solicitors, Essex House, 42 2 December 2016 (2616172) Donald 5AG. 10 August 2015 Crouch Street, Colchester Essex CO3 3HH. (Dianne Carr)

DICKINS , Daphne First Floor, 93 Sydney Place, BLB Solicitors, 1 Edgar Buildings, George 2 December 2016 (2616288) Heather Bath BA2 6NE. 9 August 2015 Street, Bath BA1 2DU. (Henry Stow and Richard Davies)

DODD , Patricia 103 Sycamore Avenue, Burnley, Baldwin Wyatt Solicitors, 24 Hammerton 2 December 2016 (2616178) Joyce Lancashire. 10 May 2016 Street, Burnley, Lancashire BB11 1NA. (Alex Leo Dodd and Barry Rodney Griffiths)

DOYLE , John Colin 15 Arbury Avenue, Coventry Ward & Rider Ltd, 2 Manor Yard, New Union 2 December 2016 (2616182) CV6 6FD. 26 October 2015 Street, Coventry CV1 2PF. (Irene Wanjiru Martin and Patricia Collette Doyle)

ELPHEE , Mary 146 CHURCH ROAD, Brian Elphee, 27 ANSTEY LANE, ALTON, 25 November 2016 (2613638) Elizabeth BRADMORE, GU34 2NF. WOLVERHAMPTON, WV3 7EJ. School Teacher (Retired). 5 March 2016

EVANS , Kathleen Court Drive, Shillingford. Slade Legal, 7 St Martin's Street, Wallingford, 29 November 2016 (2612396) Mary Teacher (retired). 14 June 2016 Oxon OX10 0AN. Ref: SCT/H3447.1 (Lisa Marie McQueen and Jeremy Hodson.)

FINCH , Anita Mary 310 Aylesdene Court, Osborne Mander Hadley, 39-41 Warwick Road, 2 December 2016 (2616173) Road, Earlsdon, Coventry CV5 Kenilworth, Warwickshire CV8 1HN. (David 6SB (formerly of 31 Crossway Murcott Webb, Carl Andrew Jones and Jill Road, Green Lane, Finham, Elsie Summers) Coventry CV3 6JN) . 6 July 2016

FLETCHER , Hilda 50 Keir Hardie Avenue, Bootle, Co-op Legal Services Limited, Aztec 650, 2 December 2016 (2616223) Mary Liverpool, Merseyside L20 0DW. Aztec West, Almondsbury, Bristol BS32 4SD. 9 July 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOWLER , Flat 17, Hargrave House, 103 Tees Law, Stonebridge House, Stonebridge 2 December 2016 (2616170) Elizabeth Cambridge Road, Stansted, Walk, High Street, Chelmsford, Essex CM1 Essex CM24 8BY. 6 November 1EY. (Nicola Jane Trigg and Graeme Ross 2015 Atkinson)

FREWIN , Geoffrey 28 Oak Grove, Sunbury on Rigby Golding, 57 Staines Road West, 24 November 2016 (2616176) Thames, Middlesex TW16 5BW. Sunbury Cross, Sunbury on Thames, Maintenance Engineer (Retired). Middlesex TW16 7AU, email 4 March 2016 [email protected], tel 01932 765741. (Steven Frewin and Sandra Alison Connell.)

FURMANOVSKY , 8 Greyfell Close, Stanmore HA7 Bolt Burdon, Providence House, Providence 2 December 2016 (2616290) Eva Erika 3DQ. 21 June 2015 Place, London N1 0NT. (Jill Furmanovsky)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

GAHAN , Honoria 18B Melrose Avenue, London, Chorus Law Ltd, Heron House, Timothy’s 22 November 2016 (2616174) Mary UNITED KINGDOM, NW2 4JS, Bridge Road, Stratford-upon-Avon, CV37 Previous Address: Victoria Care 9BX, 01789 777 346 Centre, Acton Lane, London, UNITED KINGDOM, NW10 7BR . Radiographer (retired). 16 November 2015

GALE , Timothy 15 Spruce Close, Basildon, Co-op Legal Services Limited, Aztec 650, 2 December 2016 (2616291) James Essex SS15 4DF. 3 June 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GALLAGHER , Mrs 21 CANDLEFORD COURT, Paul Rogers, Kirkstone, 7 MANOR LANE, 25 November 2016 (2616299) Dorothy (Rogers/ CANDLEFORD CLOSE, FARTHINGHOE, BRACKLEY, NN13 5XT. Pickering) BRACKLEY, NN13 6JW. Retired. 31 August 2016

GAMMON , Barry 43 Dean Park Road, Plymstock, The Will Centre, 37 Devonport Road, Stoke, 2 December 2016 (2616289) Howard Plymouth PL9 7NY. 22 Plymouth PL3 4DL. September 2015

GILLHAM , 1A Meadway Gardens, Ruislip, Chorus Law Ltd, Heron House, Timothy’s 22 November 2016 (2616180) Margaret Patricia HA4 7QP. Housewife. 28 April Bridge Road, Stratford-upon-Avon, CV37 2016 9BX, 01789 777 346

GODFREY , Bill 247 Coventry Road, Hinckley, Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616270) Leicestershire LE10 0NE. Abbotsfield House, 43 High Street, Counterman, (Retired). 30 March Kenilworth, Warwickshire CV8 1RU. 2013 (Countrywide Tax & Trust Corporation Ltd.)

GOODY , Gloria 8 Godolphin Close, Bury St Greene & Greene, 80 Guildhall Street, Bury St 29 November 2016 (2612395) Joy (Gloria Joy Edmunds, Suffolk IP33 2HY. Edmunds, Suffolk IP33 1QB. Ref: D/183/128/ Fuller) Sales Negotiator (Retired). 31 GOO117-1 March 2016

GRAVES , Patrine River View Nursing Home, Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616242) Ann Rodway Road, Reading, Abbotsfield House, 43 High Street, Berkshire RG30 6TP. Previously Kenilworth, Warwickshire CV8 1RU. of: 69 Northcourt Avenue, (Countrywide Tax & Trust Corporation Ltd.) Reading, Berkshire RG2 7HF . Secretary, (Retired). 3 January 2015

HAAS , Annemarie Flat 3, 72 Peckham Road, The Executor of the Estate of the late 22 November 2016 (2616208) Camberwell, London SE5 8PU. Annemarie Haas, PO Box 370, Stevenage 5 August 2016 SG1 9BB.

HADFIELD , Alan 2 Birchside Avenue, Glossop, Aspinall Wright, 65 High Street West, 2 December 2016 (2616212) Derbyshire SK13 7BW. 25 May Glossop, Derbyshire SK13 8AZ. (Carol Ann 2016 Crowshaw)

HADLAND , Ronald 47 Springfield, Erdington, Roskell Davies & Company Solicitors, 22 November 2016 (2616217) Dennis Birmingham B23 6AT; St 661-665 Kingstanding Road, Kingstanding, Clements Nursing Home, Birmingham B44 9RH. (Elsie Beryl Fisher.) Stanley Road, Nechells, Birmingham . Track Worker – Automotive Company (Retired). 15 July 2016

HAINES , June 23 North Boundary Road, Roger Richards Solicitors, 10 Churston 2 December 2016 (2616179) Brixham, Devon TQ5 8LH. 30 Broadway, Paignton, Devon TQ4 6LE. May 2016 (Caroline Jane Thompson and Susan Jane Pitman)

HALL , Beryl 16 Cob Walk, Gossops Green, Lewis & Dick, 443 Kingston Road, Ewell, 29 November 2016 (2613684) Crawley, West Sussex, RH11 Surrey KT19 0DG. Ref: HB.Hall.0141712.002 8DZ. Clerical Officer (retired). 25 (Jonathan Glyn Owens and James Peter March 2016 Winfield.)

HARDWICK , Betty 3 Forest Close, Annesley Skipton Trustees Limited, Clayton Wood 29 November 2016 (2612513) Woodhouse, Nottingham NG17 Close, West Park Ring Road, Leeds LS16 9HF. 30 June 2016 6QE. Ref: 540960 (Skipton Trustees Limited.)

HARRIS , Trevor Flat 1, 16 Bushell Place, Gowlings, 13 Lune Street, Preston PR1 2JU. 2 December 2016 (2616219) John Preston. 9 August 2016 (Nugent Peter Harris)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 109 PEOPLE

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

HOBSON , Hilda 22 Perigree Road, Sheffield S9 Taylor Bracewell, 17-23 Thorne Road, 2 December 2016 (2616183) Mary 0NE. 15 July 2016 Doncaster DN1 2RP. (Louis David Hobson, Peter Harold Caswell and Sharon Margaret Beck)

HOCKEY , Valerie 42 Bowles Street, Bootle, Dee Villa, Holway Road, Holywell, Flintshire 22 November 2016 (2616184) Kathleen Merseyside L20 4QF. Market CH8 7NN. (Sylvia Louise Lowery and Shirley Researcher. 21 December 2015 Roberta Hockey.)

HODGES , David Medura, Middle Street, Stokes Partners LLP, Kingfisher House, 2 December 2016 (2616171) Sidney Misterton, Crewkerne, Market Square, Crewkerne, Somerset TA18 Somerset. 25 July 2016 7LH. (Natalie Hodges)

HOLDEN , Robert 4 Marlowe Close, East Borneo Martell Turner Coulston, 29 Billing 2 December 2016 (2616181) Bruce Hunsbury, Northampton NN4 Road, Northampton NN1 5DQ. (Eleanor Mary 0QQ. 23 June 2016 Quennell)

HOLLINGTON , 33 Chestnut Crescent, March, Taylor Rose TTKW Ltd, Northminster House, 22 November 2016 (2615628) Richard Kenneth Cambridgeshire, PE15 9TG. 14 Northminster, Peterborough PE1 1YN. Ref: February 2016 JJ1/HOL074/001 (Peter John Dormer and Kim Dormer.)

HOPKINS , Broad Oak Manor Care Home, Chorus Law Ltd, Heron House, Timothy’s 22 November 2016 (2616218) Gwendoline Doris Broad Oak Close, Off Arnolds Bridge Road, Stratford-upon-Avon, CV37 Lane, Sutton At Hone, Dartford, 9BX, 01789 777 346 Kent, UNITED KINGDOM, DA4 9HF . Housewife & Mother. 15 August 2016

HORTON , Lynne 86 Wendover Drive, Bedford, Chorus Law Ltd, Heron House, Timothy’s 22 November 2016 (2616209) MK41 9QU. Previous Address: Bridge Road, Stratford-upon-Avon, CV37 16 Salcombe Close, Devon 9BX, 01789 777 346 Park, Bedford, UNITED KINGDOM, MK40 3BA . Office Administrator (retired). 26 August 2016

HOUGH , Elsie 29 Taunton Lawns, Ashton- Garratts Solicitors, King Street Buildings, 39 22 November 2016 (2616187) under-Lyne OL7 9EL. Company Manchester Street, Oldham OL8 1DH Director (Retired). 13 March 2016

ILEY , Sylvia May St Margaret’s Nursing Home, St Coates Solicitors, 62-64 High Street, 23 November 2016 (2616213) Margaret’s Garth, Durham City Mosborough, Sheffield S20 5AE. DH1 4DS. 19 October 2015

ISITT , Audrey Tregwillym Lodge Residential Everett Tomlin Lloyd & Pratt, 19 Gold Tops, 22 November 2016 (2616220) Joyce Mary Home, 150 Tregwillym Road, Newport NP20 4PH. (Kirsten Louise Tuck and Rogerstone, Newport, South Ashley William Harkus) Wales formerly of 15 Firbank Avenue, St Julians, Newport, South Wales NP19 7QS . 9 May 2016

ISON , Florence 221 Bishopton Road West, Hewitts, 207 Newgate Street, Bishop 2 December 2016 (2616216) Audrey Stockton on Tees TS19 7LU. 10 Auckland DL14 7EL. April 2016

JACKSON , Lynette 56 East Witton, Leyburn, North Newtons Solicitors Ltd, 7 Railway Street, 2 December 2016 (2616222) (Lynette Jackson- Yorkshire DL8 4SL previously of Leyburn, North Yorkshire DL8 5EH. Wilde) Jasmine House, Middleham, Leyburn, North Yorkshire . 29 April 2016

JOHNSON , Hugh 70 Beckbury Road, Coventry, Wright Hassall LLP, Olympus House, 2 December 2016 (2616211) Cecil Warwickshire CV2 2DY. 23 Olympus Avenue, Leamington Spa, August 2016 Warwickshire CV34 6BF. (Robert James Lee and Peter Lowe)

JONES , Glenys Guyscliffe, 79-81 Conwy Road, Bone & Payne LLP t/a Guest Pritchard & Co, 29 November 2016 (2613690) Colwyn Bay, Conwy, LL29 7LN. 333 Abergele Road, Old Colwyn, Colwyn 2 September 2016 Bay, Conwy, LL29 9PG. Ref: MS/51570/ Jones (Mark Stuart Sandham.)

KEMP , James 225 Webheath, Netherwood Fraser & Fraser, 39 Hatton Garden, London 22 November 2016 (2615668) Street, London, NW6 2JU. 8 EC1N 8EH. Ref: 42711/ASF/BC/[ASF]/YM August 2014 (Andrew Fraser.)

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

KERR , Brian 22 Canterbury Close, Poulton- Fylde Law, 325 Clifton Drive South, Lytham 2 December 2016 (2616175) Le-Fylde FY6 7UU. 3 July 2016 St Annes FY8 1HN. (Stephen Kerr)

KERRY , Maria Ann 19 Colville Road, Lowestoft, Norton Peskett Solicitors, 148 London Road 2 December 2016 (2616186) Suffolk NR33 9QX. 20 August North, Lowestoft, Suffolk NR32 1HF. (Norton 2016 Peskett Solicitors)

KILFORD , Wendy 118 Cleverly Estate, Wormholt Co-op Legal Services Limited, Aztec 650, 2 December 2016 (2616214) Bell Road, London W12 0LZ. 11 Aztec West, Almondsbury, Bristol BS32 4SD. February 2016 (The Co-operative Trust Corporation as attorney for the personal representative(s))

KNAPP , Janet 20 Chelford Road, Bromley, Co-op Legal Services Limited, Aztec 650, 22 November 2016 (2616221) Kent BR1 5QT. 26 August 2016 Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAWREY , Harry Hillview Care Centre, Chafes Solicitors LLP, Hesketh House, 16 2 December 2016 (2616215) Crankshaw Street, Rawtenstall Alderley Road, Wilmslow, Cheshire SK9 1JX. BB4 7RA formerly of Flat 6, (Robert Adrian Brindley) Albert Court, 75 Albert Road, Southport, Merseyside PR9 9LW . 8 May 2016

LEATHAM , George Wakefield. 20 January 2016 Eaton Smith LLP, 14 High Street, 2 December 2016 (2616210) Henry Huddersfield HD1 2HA.

LESTER , Marie Osokosi, Bailey Hill, Yorkley, Pitman Blackstock White Solicitors, 6 2 December 2016 (2616185) Gwenthena Near Lydney, Gloucestershire Cavendish Buildings, Hill Street, Lydney, GL15 4RT. 30 September 2015 Gloucestershire GL15 5HD. (Haydn Charles Lester)

LEVELL CLARKE , 34 Tor View Court, 7 Somerton Acorn Solicitors, 126 High Street, Street, 2 December 2016 (2616234) Theresa Mary Road, Street, Somerset BA16 Somerset BA16 0ER. (The Executor c/o 0FE. 13 June 2016 Acorn Solicitors)

LIPSCOMBE , 52 Walton Gardens, Hutton, Claire Flood Solicitors, 162 Rayleigh Road, 2 December 2016 (2616239) Christine Elizabeth Brentwood, Essex CM13 1EL. Hutton, Brentwood, Essex CM13 1PN. (Claire 31 May 2016 Eugenie Flood)

LIST , Allan Bernard 5 Constable Road, Bury St Rudlings Wakelam Solicitors, 14 Woolhall 2 December 2016 (2616292) Edmunds, Suffolk IP33 3UQ. 1 Street, Bury St Edmunds, Suffolk IP33 1LA. September 2016 (Rudlings Wakelam Solicitors)

LYONS , Michael 20 The Ridings, Camberley, Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616233) John Surrey GU16 9RA. Buildings and Abbotsfield House, 43 High Street, Ground Maintenance Manager, Kenilworth, Warwickshire CV8 1RU. (Retired). 13 June 2016 (Countrywide Tax & Trust Corporation Ltd)

MARSHALL , Frank 30 Shortwood Avenue, Hucknall, Sheltons Solicitors LLP, Belmont House, 2 December 2016 (2616229) Nottingham NG15 6DA. 27 July Station Road, Hucknall, Nottingham NG15 2016 7UE. (Sheltons Solicitors LLP)

MATTHEWS , 49 Thorntree Lane, Branston, Anthony Collins Solicitors LLP, 134 Edmund 2 December 2016 (2616238) Christopher James Staffordshire DE14 3FU also of Street, Birmingham B3 2ES. (Lee Deon Bow) Swindon, Wiltshire. 17 February 2016

MCCARTHY , 8 Ellsmere Road, London E3 Waterfields Solicitors, 445 Roman Road, 22 November 2016 (2616254) Joseph 5QX. Widower and Brewery London E3 5LX. (Ref WIL/SU/MGJ/15/2448.) Driver (Retired). 26 August 2016 (Maureen Georgina Jeffries.)

MCGRATH , Sir Hill Green House, Hill Green, Harcus Sinclair LLP, 3 Lincoln's Inn Fields, 29 November 2016 (2612389) Brian Henry Leckhampstead, Newbury, London WC2A 3AA. Attn: Keith Bruce-Smith Berkshire. Royal Enquerry Ref: KBS/AEW/2887.1 (Charles McGrath and (Retired). 4 June 2016 Patrick McGrath.)

MCLARTY , 2 Cyprus Terrace, Wallasey, Haworth & Gallagher, 37-39 Wallasey Road, 29 November 2016 (2612957) Margaret Mary Wirral, Mersyside, CH45 1JL. 30 Wallasey CH45 4NN. Ref: CK/MCL026.02 May 2016 (Catherine Mary Kehoe.)

MELVILLE , Mollie Avon Lea Nursing Home, 66 Redferns, 15 Easton Street, Portland, Dorset 2 December 2016 (2616241) Patricia Dorchester Road, Weymouth DT5 1BS. (Joline de Ste Croix) DT4 7JZ formerly of 50 New Street, Portland, Dorset DT5 1HH . 7 August 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 111 PEOPLE

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

MEREDITH , Brian 14 Copse Way, Highcliffe BH23 Aldridge Brownlee, 277 Lymington Road, 2 December 2016 (2616235) 4ND. 26 April 2016 Highcliffe BH23 5EB. (Andrew Paul Lilley)

MITCHELL , 44 Westdean Avenue, Lee, Breeze & Wyles Solicitors Limited, 2nd Floor, 29 November 2016 (2612393) Sandrene Arlene London, SE12 9NL. Probation Stag House, Old London Road, Hertford (Sandrene Arlene Service Administrator. 22 SG13 7LA. Ref: PXL.MITC84.1 (Breeze & Vanier) November 2015 Wyles Solicitors Limited.)

MORRISON , West Pathfield, Stockton Hill, Crosse Wyatt Solicitors, 7 East Street, South 2 December 2016 (2616294) Judith Dawlish, Devon EX7 0DP. 25 Molton, Devon EX36 3BX. (Melanie December 2015 Waterworth and John Charles Spencer White)

MORSE , John 14 Priory Court, Westbury-On- Veale Wasbrough Vizards LLP, Narrow Quay 2 December 2016 (2616237) Markham Trym, Bristol BS9 4DE. 11 House, Narrow Quay, Bristol BS1 4QA. (Nigel February 2016 Robert Puddicombe)

MOTTASHED , Venn House, Lamerton, Foot Anstey LLP, Senate Court, Southernhay 2 December 2016 (2616295) Patricia Anne Tavistock, Devon PL19 8RX. 20 Gardens, Exeter, Devon EX1 1NT. (Judith April 2016 Claire Brookes and Simon Hugh Gregory)

MURRAY , Mrs 24 Anderwood Drive, Sway, Steven Lee Jalban, 57 COBDEN STREET, 22 November 2016 (2598023) Jacqueline Ann hants, uk, SO41 6AW. GOSPORT, HANTS, UK, PO12 4QH. unemployed. 19 July 2016

NEWBY , Hazel Clarendon Hall, 19 Church John Barkers Solicitors, 9/11 Bethlehem 2 December 2016 (2616293) Avenue, Humberston, North Street, Grimsby, North East Lincolnshire East Lincolnshire DN36 4DA DN31 1JN. (John Barkers Solicitors) formerly of 1 Charles Street, Cleethorpes, North East Lincolnshire DN35 8QB . 3 April 2016

NICHOLSON , Joan 3 Highcross Road, Marden Farm Reed Ryder & Meikle, 19 Northumberland 26 November 2016 (2616231) Estate, Cullercoats, Tyne and Square, North Shields, Tyne and Wear NE30 Wear NE30 3JG. Widow. 12 1QD. (Dr Colin Gordon Nicholson and William September 2016 John Scott.)

OFFIELD , Ronald 93 Bankside Drive, Thames & Co Solicitors, Thames House, 77A 1 December 2016 (2616273) Richard Ditton, Surrey KT7 0AL. Office High Street, Esher, Surrey KT10 9QA. (Shirley Keeper, Inland Revenue Ann Dodd.) (Retired). 28 April 2016

OPIE-SMITH , Peter 57 High Drive, New Malden, Punch Robson Solicitors, 34 Myton Road, 2 December 2016 (2616245) Surrey. 18 July 2016 Ingleby Barwick, Stockton on Tees TS17 0WG.

ORPIN , Joan 17 Drumlanrig Terrace, Green Hook & Partners, 92-98 High Street, Canvey 2 December 2016 (2616269) Frances Elizabeth Lane, Gosport, Hampshire PO12 Island, Essex SS8 7SU. 4LP. 30 April 2015

OTWELL , Daniel The Headington Care Home, Blake Morgan LLP Solicitors, Seacourt 2 December 2016 (2616265) Roosevelt Drive, Headington, Tower, West Way, Oxford OX2 0FB. (Steve Oxford formerly of 200 Howard David Otwell) Street, Oxford . 1 July 2016

PARSONS , 18 Kingsmead, Biggin Hill, Mayo Wynne Baxter LLP, 3 Bell Lane, Lewes, 22 November 2016 (2616260) Geoffrey Roy Westerham, Kent TN16 3UB. 17 East Sussex BN7 1JU. (Georgina Louise June 2004 Parsons)

PAWSEY , Hugh 7 Laxfield House, Cundys Lane, Birkett Long Solicitors, Essex House, 42 2 December 2016 (2616232) Rodney Brent, Eleigh, Sudbury, Suffolk Crouch Street, Colchester, Essex CO3 3HH. CO10 9PL. 23 February 2016 (Alastair Charles Pawsey and Anthony Hazelwood Frost)

PENFOLD , Patricia c/o 15 St Bernards Road, Warners Solicitors, Bank House, Bank Street, 2 December 2016 (2616258) Tonbridge, Kent TN10 3NL also Tonbridge, Kent TN9 1BL. (Susan Ann of Little Court Nursing Home, 26 Deason Miles) Roopers, Speldhurst, Tunbridge Wells, Kent TN3 0QL . 21 June 2016

PERKS , Leslie 117 Buckley Road, Leamington 69 Northcourt Avenue, Reading, Berkshire, 22 November 2016 (2616228) William Spa CV32 7QJ. Fitter, (Retired). RG2 7HF. (Countrywide Tax & trust 30 May 2016 Corporation Ltd.)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

POTTER , Marian 16 Rochester Way, Rhos-on- Bone & Payne LLP, 55 Madoc Street, 29 November 2016 (2612405) Sea, Colwyn Bay, LL28 4NJ. Llandudno LL30 2TW. Ref: RG/M POTTER Secretary (retired). 10 August DEC'D (Edmund Parry and Betty Ann Parry.) 2016

POWELL , Margaret Cwmnant House, Ystradfellte, Hutchinson Thomas, Pendrill Court, 119 2 December 2016 (2616227) Aberdare CF44 9JE. 8 August London Road, Neath SA11 1LF. (Partners of 2016 Hutchinson Thomas)

RANDELL , Eileen 75 Wychall Lane, Kings Norton, David Warren Jones, 23 Sycamore Road, 2 December 2016 (2616240) Yvonne Birmingham B38 8TB. 22 April Bournville, Birmingham B30 2AA. (John 2016 Edward Randell)

RATCLIFFE , Ernest 16 Goodwood Crescent, C/O The London Gazette, PO Box 3584, 22 November 2016 (2616230) Gravesend, Kent, DA12 5EL. Norwich, NR7 7WD – Quote Ref: ABHB Wholesale Greengrocer. 11 June 2016

RAWBONE , Sheila Ridgeway Manor, Barrow Green, Ormerods, Suite 4, Chapter House, 33 29 November 2016 (2612931) Oxted, Surrey. Managing London Road, Reigate, Surrey RH2 9HZ. Ref: Secretary (retired). 18 March 8/66/hw/Orm.Rawbone/18768.441 2016 (Jacqueline Marie Taylor and Peter Michael Woods.)

RAYMENT , Innage Grange, Innage Lane, Williams & Co Solicitors, 29 East Castle 22 November 2016 (2616259) Dorothy May Bridgnorth, Shropshire WV16 Street, Bridgnorth, Shropshire WV16 4AN. 4HN formerly of 1 Wyken Lodge, (Jeanette Tidswell and Alison Russell) Worfield, Bridgnorth, Shropshire WV15 5NS . 3 August 2016

REDDIE , Edward Burcot Grange, Greenhill, Thomas Horton LLP, Strand House, 70 The 22 November 2016 (2616268) Graham Bromsgrove, Worcestershire. 20 Strand, Bromsgrove B61 8DQ. (Thomas January 2016 Matthew Horton, Richard Anthony Hull and John Christopher Reddie)

REDDING , Wendy Fenwick House, 4 Watts Naval Moss & Coleman, 170-180 High Street, 2 December 2016 (2616224) County School, North Elmham, Hornchurch, Essex RM12 6JP. (Martin Norwich NR20 5LT. 25 July Andrew Redding and Varian Rolfe Charles 2016 Bush)

RILEY , David Corner Cottage, Mucklestone, Bowcock & Pursaill LLP, 54 St Edward 24 November 2016 (2616264) Market Drayton, Shropshire TF9 Street, Leek, Staffordshire ST13 5DJ. 4DN. 4 August 2016 (Andrew Charles Riley and Ian Christopher Naylor)

ROE , William John The Old Rectory, The Green, Greene & Greene, 80 Guildhall Street, Bury St 29 November 2016 (2612399) Shelland, Stowemarket, Suffolk Edmunds, Suffolk IP33 1QB. Ref: D/183/ IP14 3JE. Sound Engineer. 16 ROE16-1 September 2015

ROWLANDS , Eva 52c Hatherley Road, Sidcup, Woolsey Morris & Kennedy, 100 Station 29 November 2016 (2614425) Raward Kent, DA14 4AS. Insurance Road, Sidcup, Kent DA15 7DT. Ref: IJE/ Official/Personal Assistant R00215/8 (Isabel Elliott.) (retired). 16 June 2016

RUSSELL , Joanna Bidlake Farm, Germansweek, Wansbroughs Solicitors, Northgate House, 2 December 2016 (2616257) Hazel Beaworthy EX21 5PB. 11 Devizes, Wiltshire SN10 1JX. (Richard James January 2016 Drury, Simon John Gillespie Wood and John Erskine)

RUSSELL , Mrs 29 SYLMOND GARDENS, C/O Sloan Plumb Wood LLP, Sloan Plumb 23 November 2016 (2613680) Margaret Florence RUSHDEN, Northamptonshire, Wood LLP, Apollo House, Isis Way, Minerva (Margaret Florence U.K., NN10 9EJ. Shop Assistant Business Park, Lynch Wood, Peterborough, Coldwell) (retired). 5 May 2016 Cambridgeshire, U.K., PE2 6QR.

SCHUSTER , Peter Sixpenny Cottage, Clapton on Kendall & Davies, 7 Sheep Street, Burford, 2 December 2016 (2616261) Jonathan the Hill, Cheltenham, Oxfordshire OX18 4LS. (Emma Mary Gloucestershire GL54 2LG. 26 Schuster) December 2015

SCHWABL , Jean Humfrey Lodge, Rochelle Close, Tees Law, Stonebridge House, Stonebridge 2 December 2016 (2616255) Thaxted, Essex CM6 2PX. 3 Walk, High Street, Chelmsford, Essex CM1 April 2016 1EY. (Graeme Ross Atkinson and David Brian Perry)

SCOTT , Albert 3 Hopper Hill, Crosby Gaynham King & Mellor Solicitors, 2 Mason 2 December 2016 (2616266) Edward Ravensworth, Cumbria CA10 Court, Gillan Way, Penrith CA11 9GR. (Kevin 3JN. 12 June 2016 Anthony Lowther and Mark Stephen Graham)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 113 PEOPLE

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

SEGALL , Arnold Central and Cecil Housing Trust, Cogent Law, Renaissance, 12 Dingwall Road, 22 November 2016 (2615623) Link House, 15 Blenheim Road, Croydon, Surrey CR0 2NA. Ref: London, SW20 9BA. 31 LB07/486849/1 (Malcolm Maurice Segall.) December 2014

SENDELL , Colin Briar Bank, Lon Y Winci, Cardiff Emyr Pierce Solicitors, 1 Heol Y Deri, 22 November 2016 (2616236) Anthony CF14 6UG. Branch Manager – Rhiwbina, Cardiff CF14 6HA. Financial (Retired). 30 July 2016

SHAKESHAFT , 3 Averly Close, Wellington, Parry Carver Solicitors, 7 Church Street, 22 November 2016 (2616225) Elizabeth Marjorie Shropshire TF1 3AT. 8 August Wellington, Telford, Shropshire TF1 1BX. Owen 2016 (William Geoffrey Owen)

SHAW , Jacqueline 8 Brook Place, Penryn, Cornwall Alexander Scott Chetwynd-Chatwin, 9 30 November 2016 (2616263) Hope TR10 8LJ. Secretary. 10 August Brimmond Crescent, Westhill AB32 6RD, 2016 email [email protected]

SMART , Michael 5 Hillview Gardens, Shurdington, Willans LLP, 28 Imperial Square, Cheltenham 2 December 2016 (2616256) William George Cheltenham GL51 4TW. 12 GL50 1RH. (Bridget Louise Redmond and February 2016 Ann Patricia Smart)

SMITH , Olive 16 Cambridge Avenue, Marton, Thorp Parker Newtons, Martin House, 13 2 December 2016 (2616267) Alfreda Middlesbrough TS7 8EJ. 17 May High Street, Stokesley, North Yorkshire TS9 2016 5AD. (Yvonne Patricia Steele)

SMITH , Beryl 67 Moor View Drive, Scott Richards, Newfoundland House, 4 2 December 2016 (2616262) Teignmouth, Devon TQ14 9UR. Regent Street, Teignmouth, Devon TQ14 28 July 2016 8SL. (Susan Jane Dayment)

SMITH , Veronica 94 Abbey Road, Blackpool, FY4 Countrywide Tax & Trust Corporation Ltd, 22 November 2016 (2616226) Eileen 2JZ. Hotelier, (Retired). 16 June Abbotsfield House, 43 High Street, 2016 Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

SNOOKES , 16 Areley Court, Stourport on Talbots Law Ltd, Salford House, 29 Bridge 2 December 2016 (2616251) Jennifer Severn, Worcestershire DY13 Street, Stourport on Severn, Worcestershire 0AR. 2 December 2015 DY13 8UR.

STERLING , Longford Care Home, 37 Edge Feld McKay and Donner, 160 Oldham Road, 2 December 2016 (2616247) Kathleen Lane, Chorlton, Manchester Rochdale OL11 1AG. (Terrie Siddique) M21 9JU. 2 October 2015

STOCKEN , Quay Court, Squares Quay, Beers LLP Solicitors, 29 Fore Street, 24 November 2016 (2616296) Rosemary Sylvia Kingsbridge, Devon. Midwife Kingsbridge, Devon TQ7 1AA (Retired). 5 July 2016

STRANGE , David 5 Lydalls Close, Didcot, Slade Legal, The Old Bank, 137 Broadway, 29 November 2016 (2612506) Oxfordshire. Motor Mechanic Didcot, Oxfordshire OX11 8RQ. Ref: (retired). 12 June 2016 JS.JS.S3452.1

TAYLOR , Rita 41 Springfield Drive, Stafford, Mark Redler & Co, 23 Greengate Street, 29 November 2016 (2612337) Lilian ST17 9LG. 25 June 2016 Stafford ST16 2HS. Ref: LM/TAY.049.03 (Mark Redler and Leslie James Taylor.)

THOMPSON , 7 Aigburth Hall Road, Liverpool. Guy Williams Layton LLP, Pacific Chambers, 2 December 2016 (2616252) Doreen Mary 14 October 2014 11/13 Victoria Street, Liverpool L2 5QQ. (Peter Anthony Thompson)

THOMPSON , Wynland House, Head Dyke Coupe Bradbury Solicitors, The Chapel 29 November 2016 (2612983) Barbara Marie Lane, Pilling, Preston, House, Bath Street, Lytham, Lancashire FY8 Lancashire, PR3 6SJ. 5ES. Ref: JEP/6266-2 (Colin David McGlue.) Accountant (retired). 4 June 2016

TURNER , Doreen The Firs, Green Lane, Biscoes Law Ltd, 62/68 Kingston Crescent, 2 December 2016 (2616253) May Hambledon, Hampshire PO7 North End, Portsmouth, Hampshire PO2 4SX. 31 October 2015 8AQ. (Timothy Ian Gamester)

VENABLES , John 50 North Road, Telford, Parry Carver Solicitors, 7 Church Street, 22 November 2016 (2616248) William Shropshire TF1 3ED. 15 July Wellington, Telford, Shropshire TF1 1BX. 2016 (Sue McGibbon and Sue Tudor)

WEALL , MRS The Old Chapel , High Street, MARK ATTWOOD, Martin L. Grove Solicitor, 1 December 2016 (2616306) VALERIE Lythe, Whitby, North Yorkshire, 81 High Street, Skelton In Cleveland, TS12 United Kingdom, YO21 3RT. 6 2DY. May 2016

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

WAGER , Olive 15 Stuart House, Grace Walk, Hardmans Solicitors, 4-6 Park Street, Deal, 2 December 2016 (2616274) Marjorie Deal, Kent CT14 9RS. 4 April Kent CT14 6AQ. (Catherine Alexandra 2016 Hobson and Eleanore Amanda Plews)

WALKER , Florence 95A Ombersley Close, Redditch, Kerwoods, 7 Church Road, Redditch, 2 December 2016 (2616246) Elizabeth Worcestershire B98 7UT. 11 Worcestershire B97 4AD. (Janet Dianne June 2016 Thompson and Ifor Glyn Hughes)

WEBSTER , Joan Dudwell St Mary Nursing Home, Gaby Hardwicke, 2 Eversley Road, Bexhill on 2 December 2016 (2616250) Gladys Etchingham Road, Burwash, Sea, East Sussex TN40 1EY. (Ref East Sussex TN19 7BE. EJM.NJT.WEB036984.028.) (Richard John Housewife. 27 February 2016 Ostle.)

WHITE , Leslie 22 The Reddings, Mill Hill, Silverman Sherliker LLP, 7 Bath Place, 22 November 2016 (2616297) London NW7 4JN. 16 November London EC2A 3DR. (Hector Albert 1987 Birchwood)

WHITTAKER , April Court Care Home, St Fraser & Fraser, 39 Hatton Garden, London 22 November 2016 (2615664) Josephine Helens Road, Swansea, SA1 EC1N 8EH. Ref: 48325 (Andrew Fraser.) 4DE. 13 December 2015

WILSHER , Vera Seaview Rest Home, 67 Festing Howard Green LLP, The Attic, 10 Victoria 2 December 2016 (2616249) Maud Grove, Southsea, Hampshire Road South, Southsea PO5 2DA. (Sara previously of 35 Warren Avenue, Louise Green and Anne-Marie Howard) Milton, Hampshire . 8 May 2016

YORK , Mrs Brenda 4 DUNLEY WAY, Andrew Leslie York, 6 LANCASTER CLOSE, 22 November 2016 (2614445) Doris LUTTERWORTH, LE17 4NP. LUTTERWORTH, LE17 4BH. Retired. 1 June 2015

YOUNG , Stuart 39A Dowlans Road, Bookham, Atkins & Co Solicitors, Thames House, 77A 30 November 2016 (2616298) Graham Leatherhead, Surrey KT23 4LF. High Street, Esher, Surrey KT10 9QA. Charity Chief Executor Officer & (Rosemary Georgina Margaret Joynson and Optician. 2 April 2016 Juliet Alice Cecilia Joynson.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 115 116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 21 SEPTEMBER 2016 | 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 21 SEPTEMBER 2016 | 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 21 SEPTEMBER 2016 | 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 21 SEPTEMBER 2016 | 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 2016 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 template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [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 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 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 £20.60 £58.25 £79.40 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 £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 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 21 SEPTEMBER 2016 | ALL NOTICES GAZETTE