ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 PRINTED ON 25 MAY 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/7* Money/ Companies/9* People/73* Terms & Conditions/109* * Containing all notices published online on 24 May 2016 ENVIRONMENT & INFRASTRUCTURE

• consequential variations to the wind turbine rotation speed and range of speeds at blade tip. ENVIRONMENT & Copies of the decision statement and related documentation can be obtained from: Marine Scotland Licensing Operations Team INFRASTRUCTURE Marine Laboratory PO Box 101 375 Victoria Road ENERGY Aberdeen, AB11 9DB Or by email from [email protected] or on the Marine ORE2543980 CATAPULT Scotland website NOTICE OF DECISION http://www.gov.scot/Topics/marine/Licensing/marine/scoping/ ELECTRICITY ACT 1989 (SECTION 36C) Mainstream-NeartnaGaoithe THE ELECTRICITY GENERATING STATIONS (APPLICATIONS Copies of the decision statement and related documentation have FOR VARIATION OF CONSENT) (SCOTLAND) REGULATIONS 2013 been made available to Fife Council, East Lothian Council, Angus THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Council, Dundee City Council and Scottish Borders Council, to be ASSESSMENT) (SCOTLAND) REGULATIONS 2000 made available for public inspection by being placed on the planning Further to the notice of an application by Arcus Consultancy Services, register. (2543978) on behalf of Samsung Heavy Industries UK to vary the consent granted under section 36 of the Electricity Act 1989 to construct and operate the Fife Energy Park Offshore Demonstration Wind Turbine (‘’FEPODWT’’) up to 196 metres above LAT (Lowest Astronomical Planning Tide) at the Fife Energy Park, Buckhaven, Fife. The section 36 consent was subsequently assigned by Samsung Heavy Industries UK to ORE TOWN PLANNING Catapult. ORE Catapult wished to continue the application to vary the consent granted under section 36 of the Electricity Act 1989. DEPARTMENT2544233 FOR TRANSPORT Notice is hereby given that the Scottish Ministers have granted a TOWN AND COUNTRY PLANNING ACT 1990 variation to the consent under section 36C of the Electricity Act 1989 The Secretary of State gives notice of an Order made under Section to permit: 247 of the above Act entitled “The Stopping up of Highway (East) (No. The variation of Condition 13 and Annex 3 of the FEPODWT section 13) Order 2016” authorising the stopping up of an irregular shaped 36 consent under section 36C(1) of the Electricity Act 1989 (variation southern part width of Hall Close comprising part of the southern leg of section 36 consents) in accordance with the Electricity Generating of the turning head at its cul-de-sac termination point at Bodham, Stations (Applications for Variation of Consent) (Scotland) Regulations Holt, in the District of North Norfolk to enable development as 2013, so that noise limits relate directly to background noise levels at permitted by North Norfolk District Council, reference PF/14/0859. the time of any noise compliance monitoring as described in ETSU- Copies of the Order may be obtained, free of charge, from the R-97. Secretary of State, National Transport Casework Team, Tyneside Copies of the decision letter and related documentation can be House, Skinnerburn Road, Newcastle Business Park, Newcastle upon obtained from: Tyne NE4 7AR or [email protected] (quoting Marine Scotland NATTRAN/E/S247/2243) and may be inspected during normal Marine Laboratory opening hours at Holt Library, 9 Church Street, Holt, NR25 6BB. 375 Victoria Road Any person aggrieved by or desiring to question the validity of or any Aberdeen provision within the Order, on the grounds that it is not within the AB11 9DB powers of the above Act or that any requirement or regulation made Or by email from [email protected] or on the Marine has not been complied with, may, within 6 weeks of 24 May 2016 Scotland website http://www.gov.scot/Topics/marine/Licensing/ apply to the High Court for the suspension or quashing of the Order marine/scoping/FifeEnergyPark or of any provision included. Copies of the decision letter and related documentation have been G Patrick, Casework Manager (2544233) made available to Fife Council, East Lothian Council and Edinburgh City Council to be made available for public inspection by being placed on the planning register. (2543980) FIFE2543979 COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND RELATED LEGISLATION NEART2543978 NA GAOITHE OFFSHORE WIND LIMITED The applications listed in the schedule may be viewed online at NOTICE OF DECISION www.fifedirect.org.uk/planning Public access computers are available ELECTRICITY ACT 1989 (SECTION 36C) in Local Libraries. Comments can be made online or in writing to Fife THE ELECTRICITY GENERATING STATIONS (APPLICATIONS Council, Economy, Planning and Employability Services, Kingdom FOR VARIATION OF CONSENT) (SCOTLAND) REGULATIONS 2013 House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT the date of this notice. ASSESSMENT) (SCOTLAND) REGULATIONS 2000 Proposal/Reference: Further to the notice of an application by Neart na Gaoithe Offshore 16/01604/LBC Wind Limited (“the Company”) to vary the consent granted under Address of Proposal: section 36 of the Electricity Act 1989 to construct and operate an 17B High Street offshore wind farm (“the Neart Na Gaoithe Offshore Wind Farm”) of up Newburgh to 450 MW comprising of up to 75 turbines with a maximum blade tip Cupar height of up to 197 meters above LAT (Lowest Astronomical Tide) in Fife the Outer Firth of Forth approximately 15.5 km East of Fife Ness. KY14 6AH Notice is hereby given that the Scottish Ministers have granted a Name and Address of Applicant: variation to the consent under section 36C of the Electricity Act 1989 Miss Makaisha Wallace to permit: Description of Proposal: • an increase in the maximum rated turbine capacity from 6MW to Listed building consent for internal alterations to dwellinghouse 7MW (the maximum generating capacity will continue to be limited to Proposal/Reference: 450MW); 16/01610/LBC • a change in maximum turbine hub height from 107.5m to 115m Address of Proposal: above lowest astronomical tide; 4 Pilmour Links • a change in maximum turbine platform height from 18m to 21m St Andrews above lowest astronomical tide; and Fife KY16 9JG

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: 2016/0144/LBC: Ardlui Railway Station, Ardlui, Argyll and Bute G83 Johnstons Of Elgin 7DT: Installation of 2No.CCTV cameras. (2543975) Description of Proposal: Alterations to signage including repainting of facade timberwork and replacement of ironmongery. (2543979) Property & land

2543976CLACKMANNANSHIRE COUNCIL PROPERTY DISCLAIMERS NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT NOTICE2544773 OF DISCLAIMER UNDER SECTION 1013 OF THE MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 COMPANIES ACT 2006 PLANNING APPLICATIONS DISCLAIMER OF WHOLE OF THE PROPERTY You can see the Planning Register with details of all planning T S ref: BV21605082/1/JJ applications on the Council’s website www.clacksweb.org.uk/ 1 In this notice the following shall apply: eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, Company Name: HANNAH JAMES AND CO LIMITED Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Company Number: 04421169 Bank Holidays). The applications listed below are likely to be of a Interest: freehold public interest. Title number: EGL397339 If you want the Council to take note of your views on any application Property: The Property situated at The benefit of a Third Charge you can comment online at the address above or write to the against 10 Strood Avenue, Romford RM7 0UX being the land Council’s Head of Development Services at Kilncraigs, Greenside comprised in the above mentioned title Street, Alloa, FK10 1EB within 14 days or e-mail Treasury : The Solicitor for the Affairs of Her Majesty's [email protected]. When you make a comment, your views will Treasury of PO Box 70165, London WC1A 9HG (DX 123240 be held on file and published on the Council’s website. Kingsway). You will be notified of the Council’s decision. If you need any advice, 2 In pursuance of the powers granted by Section 1013 of the please contact Clackmannanshire Council at Kilncraigs, Greenside Companies Act 2006, the Treasury Solicitor as nominee for the Street, Alloa FK10 1EB Tel: 01259 450000. Crown (in whom the property and rights of the Company vested Proposal/Reference: when the Company was dissolved) hereby disclaims the Crown`s 16/00107/FULL title (if any) in the property, the vesting of the property having Address of Proposal: come to his notice on 7 March 2016. 33 Church Street, Alloa, Clackmannanshire Assistant Treasury Solicitor Name and Address of Applicant: 19 May 2016 (2544773) NOT ENTERED Description of Proposal: Replacement of Existing Timber Frame Windows With uPVC Windows NOTICE2544689 OF DISCLAIMER UNDER SECTION 1013 OF THE Reason for Advertising: COMPANIES ACT 2006 Development in a Conservation Area DISCLAIMER OF WHOLE OF THE PROPERTY Proposal/Reference: T S ref: BV21605554/1/ESM 16/00111/LIST 1 In this notice the following shall apply: Address of Proposal: Company Name: SAPIANO'S LIMITED The Manse, Manse Road, Pool Of Muckhart, Clackmannanshire Company Number: 07330952 Name and Address of Applicant: Interest: Leasehold NOT ENTERED Title number: EX886080 Description of Proposal: Property: The Property situated at Ground Floor Shop, 158 Queens Internal Alterations, Installation Of 1 No. Rooflight To Front And 2 No. Road, Buckhurst Hill, IG9 5BD being the land comprised in the above Rooflights To Rear, And Alterations And Enlargement Of Window mentioned title Opening to Form Double Doors To Rear Of House Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Reason for Advertising: Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Listed Building Consent Kingsway). Proposal/Reference: 2 In pursuance of the powers granted by Section 1013 of the 16/00113/FULL Companies Act 2006, the Treasury Solicitor as nominee for the Address of Proposal: Crown (in whom the property and rights of the Company vested 12 Church Street, Alloa, Clackmannanshire when the Company was dissolved) hereby disclaims the Crown`s Name and Address of Applicant: title (if any) in the property, the vesting of the property having NOT ENTERED come to his notice on 21 March 216. Description of Proposal: Assistant Treasury Solicitor Re-Slating of Roof, Replacement of Existing Timber Frame Windows 19 May 2016 (2544689) with uPVC Windows at Front and Rear and Creation of French Doors to Rear of House Reason for Advertising: NOTICE2544688 OF DISCLAIMER UNDER SECTION 1013 OF THE Development in a Conservation Area (2543976) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21607823/1/DO LOCH2543975 LOMOND & THE TROSSACHS 1 In this notice the following shall apply: TOWN & COUNTRY PLANNING Company Name: HADFIELD COMMUNICATIONS LIMITED DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) Company Number: 01908129 REGULATIONS 2013 Previous Name of Company: Coliseum Investments Limited These application(s) may be examined online at http:// Interest: freehold www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Title number: SY622228 Carrochan Road, Balloch, G83 8EG, Tel: 01389 722024, between Property: The Property situated at Land on the South West Side of Mon-Fri 8:30am to 4:30pm. Woodroyd Avenue Horley, Surrey being the land comprised in the Written representations may be submitted through our online above mentioned title comments facility, by email to [email protected] or Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's by post to the above address, within 21 days of 24 May 2016. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2016/0142/LBC: Buchanan Home Farm Stables, Buchanan Castle Kingsway). Estate, Drymen, G63 0HU: Installation of replacement windows to dwellinghouse.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

2 In pursuance of the powers granted by Section 1013 of the 2. The effect of the Order would be to prohibit vehicles from entering Companies Act 2006, the Treasury Solicitor as nominee for the or proceeding on the sections of Eversley Road and Trenchard Street Crown (in whom the property and rights of the Company vested specified in the Schedule to this notice. The restrictions would apply when the Company was dissolved) hereby disclaims the Crown`s on one day every two weeks, between 3pm and 8pm, the day being title (if any) in the property, the vesting of the property having that specified in the Schedule to this Notice. come to his notice on 6 May 2016. 3. The Order provides that the prohibition would not apply to— Assistant Treasury Solicitor (a) any vehicle requiring access to a property within the closure areas; 19 May 2016 (2544688) (b) any vehicle being used for police, fire brigade or ambulance purposes, or for the purposes of a statutory undertaker in an emergency; or 2544683NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE (c) anything done with the permission or at the direction of a police COMPANIES ACT 2006 constable in uniform, a traffic warden or a civil enforcement officer. DISCLAIMER OF WHOLE OF THE PROPERTY 4. Further information may be obtained by telephoning Strategic T S ref: BV2013233/2/MPC Transportation on 020 8921 6024. 1 In this notice the following shall apply: 5. The Order and other documents giving more detailed particulars of Company Name: BEAMTOP LIMITED the Order are available for inspection during normal office hours until Company Number: 02405606 the end of six weeks from the date on which the Order was made, at Interest: freehold the Directorate of Regeneration, Enterprise and Skills, Strategic Title number: CB118656 Transportation, Royal Borough of Greenwich, The Woolwich Centre, Property: The Property situated at Cecil Pacey Court, Crown Street, 35 Wellington Street, SE18 6HQ. Peterborough being the land comprised in the above mentioned title 6. If any person wishes to question the validity of the Order or of any Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's of the provisions contained therein on the grounds that they are not Treasury of PO Box 70165, London WC1A 9HG (DX 123240 within the powers conferred by the Road Traffic Regulation Act 1984, Kingsway). or that any requirement of that Act or of any instrument made under 2 In pursuance of the powers granted by Section 1013 of the that Act has not been complied with, that person may, within six Companies Act 2006, the Treasury Solicitor as nominee for the weeks from the date on which the Order was made, apply for that Crown (in whom the property and rights of the Company vested purpose to the High Court. when the Company was dissolved) hereby disclaims the Crown`s Assistant Director, Strategic Transportation title (if any) in the property, the vesting of the property having The Woolwich Centre, 35 Wellington Street, SE18 6HQ come to his notice on 25 April 2016. Dated 24th May 2016 Assistant Treasury Solicitor SCHEDULE 19 May 2016 (2544683) Road Section Affected Day of closure Eversley Road Entire length Friday Trenchard Street Entire length Wednesday NOTICE2544653 OF DISCLAIMER UNDER SECTION 1013 OF THE (2544227) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY LONDON2544235 BOROUGH OF HAMMERSMITH AND FULHAM T S ref: BV2048044/5/SHD ROAD TRAFFIC REGULATION ACT 1984 1 In this notice the following shall apply: THE HAMMERSMITH AND FULHAM (WAITING AND LOADING Company Name: READ BROS (BUILDERS) LIMITED RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. *) Company Number: 453446 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Interest: freehold “A”) (AMENDMENT NO. *) ORDER 20** Conveyance: Conveyance dated and made between Freehold THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Coveyance of sale conveying unregistered freehold land to the said “I”) (AMENDMENT NO. *) ORDER 20** Read Bros (Builders) Limited THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Property: The Property situated at The land including garages and the “M”) (AMENDMENT NO. *) ORDER 20** Leavesden Estate situated at Trident Road, Watford, Hertfordshire THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE WD25 7AN being the land comprised in the above mentioned “U”) (AMENDMENT NO. *) ORDER 20** Conveyance THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's “O”) (AMENDMENT NO. *) ORDER 20** Treasury of PO Box 70165, London WC1A 9HG (DX 123240 THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Kingsway). “V”) (AMENDMENT NO. *) ORDER 20** 2 In pursuance of the powers granted by Section 1013 of the THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE Companies Act 2006, the Treasury Solicitor as nominee for the “F”) (AMENDMENT NO. *) ORDER 20** Crown (in whom the property and rights of the Company vested THE HAMMMERSMITH AND FULHAM (LONDON CYCLE HIRE when the Company was dissolved) hereby disclaims the Crown`s SCHEME)(AMENDMENT NO.) ORDER 20** title (if any) in the property, the vesting of the property having THE HAMMMERSMITH AND FULHAM (LOADING BAY) come to his notice on . (AMENDMENT NO. *) ORDER 20** Assistant Treasury Solicitor 1. NOTICE IS HEREBY GIVEN that the London Borough of 19 May 2016 (2544653) Hammersmith and Fulham propose to make the above-mentioned Orders under the powers granted by sections 6, 45, 46, 49 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984 as amended. Roads & highways 2. The general effect of the Hammersmith and Fulham (Waiting and Loading Restriction) (Consolidation) (Amendment No. **) Order 20** ROAD RESTRICTIONS would be to further amend the Hammersmith and Fulham (Waiting and Loading Restriction) (Consolidation) Order 2015 so that waiting ROYAL2544227 BOROUGH OF GREENWICH and/or loading restrictions would be amended and/or introduced THE GREENWICH (PLAY STREET RESTRICTIONS) (NO. 3) ORDER and/or revoked in certain lengths of Black’s Road, Becklow Road, 2016 Bloemfontein Road, Farm Lane, Parsons Green, Thaxton Road, 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Ravenscourt Road, Du Cane Road, Australia Road, Adie Road, Althea of Greenwich, on 23rd May 2016, has made the above mentioned Street, Hammersmith Grove, Goldhawk Road, Greenside Road, Wetje Order under section 29 to the Road Traffic Regulation Act 1984. The Road, Seagrave Road, Foxglove Street, Dorncliffe Road and Munden Order will come into force on 31st May 2016. Street.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The general effect of the above proposed Parking Places Zones A, 2. The general nature and effect of The Hammersmith and Fulham I, M, U, O, Z, V and F Orders would be to further amend each of their (Parking Places, Zone E) (Amendment No. 6) Order 2016, will be to parent orders in so far that parking places would be amended and/or make permanent, restrictions introduced as an experiment which introduced and/or revoked in certain lengths of Bute Gardens, introduced a ‘Phone and internet payment system in all areas of Becklow Road,Wetje Road,Dorncliffe Road, Hurlingham Road, parking places within Controlled Parking Zone E to accept and record Bloemfontien Road, Australia Road, Althea Street, Foxglove Street payments of charges on behalf of the council, through a nominated and Seagrave Road. third party. 4. The general effect of the Hammersmith and Fulham (London Cycle 3. A copy of the Orders and of documents giving more detailed Hire Scheme)(Amendment No. *) Order 20** would be to:— particulars of the Orders can be inspected during normal office hours a) bring the Order in line with the on-street London Cycle Hire on Mondays to Fridays inclusive from the date on which this notice is locations for all roads within the Borough for which the London published until the order ceases to have effect, at the offices of: Borough of Hammersmith and Fulham are the Highways Authority. Transportation Policy Group, Transport and Highways, Town Hall 5. The general effect of the Hammersmith and Fulham (Loading Bay) Extension, King Street, Hammersmith, W6 9JU (Amendment No. **) Order 20** would be to further amend the 4. Any person desiring to question the validity of the Orders or any of Hammersmith and Fulham (Loading Bay) (Consolidation) Order 2009 the provisions therein on the grounds that it is not within the powers so that a Loading Bay would be introduced on Goldhawk Road. of the Road Traffic Regulation Act 1984 or that any of the relevant 6. A copy of the proposed Orders, the Councils statement of reasons requirements thereof or of any regulations made thereunder, may, for proposing to make the Orders and documents giving more within 6 weeks of the Orders being made, make application for the detailed particulars of the proposed Orders, can be inspected during purpose to the High Court. normal office hours on Mondays to Fridays inclusive until the end of a Dated this 17th day of May 2016. period of 6 weeks beginning with the date on which the Orders are Nicholas Ruxton-Boyle made, or as the case may be, the Council decides not to make the Chief Transport Planner Orders Transport and Highways (2544230) 7. Any person wishing to object to the proposed Orders or make other representations should send a statement in writing to the following address: THE2544228 LONDON BOROUGH OF HAMMERSMITH AND FULHAM Transport and Technical Services Group, Highways and Engineering ROAD TRAFFIC REGULATION ACT 1984 Division, Environment Department, Town Hall Extension, King Street, THE HAMMERSMITH AND FULHAM (SULIVAN COURT HOUSING Hammersmith, W6 9JU until the expiration of 21 days from the date ESTATE) (OFF STREET CAR PARK) ORDER 2016 on which the notice is published. 1. NOTICE IS HEREBY GIVEN that the Council of the London Dated this 9th day of May 2016 Borough of Hammersmith and Fulham made the above Order under Nicholas Ruxton-Boyle section 32, 35 and 124 of and Part I to IV of schedule 9 of the Road Chief Transport Planner Traffic Regulation Act 1984 as amended. Transport and Highways (2544235) 2. The general effect of the Orders which will come into effect on 31 May 2016 will be to enable the parking places and restrictions on waiting by vehicles (yellow lines) on the Sulivan Court Estate to be 2544234KENT COUNTY COUNCIL enforced under the provisions of the Traffic Management Act 2004. HIGHWAYS ACT 1980 – SECTION 116 This means that Penalty Charge Notices can be issued by the STOPPING UP OF LAND AT UNDERHILL ROAD, DIBGATE CAMP, Council’s Civil Enforcement Officers to vehicles that contravene the SHORNCLIFFE, FOLKESTONE parking restrictions, and vehicles may be removed (towed away) or I AM GIVING NOTICE THAT The Kent County Council as Highway immobilised (clamped) in certain cases, in the same way as on the Authority for the County of Kent propose to make an application to public highway. The same rights of appeal to an adjudicator would the Magistrates’ sitting at Folkestone Magistrates’ Court on 5 July also apply. 2016 at 10:00 for an Order under Section 116 of the Highways Act 3. The parking restrictions on the Sulivan Court Estate will operate as 1980 to extinguish highway rights on the grounds that they are follows: unnecessary on land at Underhill Road, Dibgate Camp, Shorncliffe, (a) the parking restrictions to operate Monday to Saturday 9am – Folkestone as edged red on the plan on deposit. 5pm; A copy of the draft order and the plan referred to are on deposit, and (b) every vehicle must be parked wholly within a marked parking bay can be seen during normal office hours, at the main reception of The (vehicles are not permitted to park in any other areas on the estate, Kent County Council at Sessions House, County Hall, Maidstone, including footways); Kent ME14 1XQ. (c) parking permits to be issued in accordance with on street parking Any person to whom this Notice has been given or who uses the permit charges as set by the Council in respect of motor vehicles that highway specified or who would be aggrieved by the making of the is to say a passenger vehicle or goods carrying vehicle the overall Order may appear before the Magistrates’ Court to raise an objection height of which does not exceed 2.28 metres. or make a representation on the application. Any person intending to (d) only vehicles displaying a valid resident’s parking permit or an appear before the Magistrates’ Court at the hearing of the application valid contractor’s parking permit or a Sulivan Court business permit or is requested to inform David McKnight by post to Legal Services, The an activated SMART Visitor permit relating to the Sulivan Court Estate Kent County Council, Sessions House, County Hall, Maidstone, Kent would be permitted to park in a permit holders parking bay; ME14 1XQ or by email [email protected] before 25 June (f) resident’s parking permits and SMART visitor’s parking permits to 2016 quoting reference number LS/21/106057/608. be issued only to eligible residents of the Sulivan Court Estate; If you require further information or would like to discuss this matter, (g) resident’s permits would only be issued to residents who can show please contact David McKnight using the contact details shown that their vehicle is registered as kept at their home address on the above. Sulivan Court Estate; Roger Wilkin (h) A motorcycle, may be left in a parking bay free of charge, provided DIRECTOR OF HIGHWAYS, TRANSPORTATION AND WASTE the use of that part of the parking place is not closed or reserved by (2544234) order of the Council; (i) where a parking bay is indicated as being for the use of a disabled THE2544230 LONDON BOROUGH OF HAMMERSMITH AND FULHAM person’s vehicle, only a vehicle displaying a disabled person’s blue ROAD TRAFFIC REGULATION ACT 1984 badge may be left in that parking bay. THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE E) (j) where a bay is indicated as being for the use of loading only, a (AMENDMENT NO. 6) ORDER 2016 vehicle may wait for the purpose of delivering or collecting or loading 1. NOTICE IS HEREBY GIVEN that the Council of the London or unloading the vehicle at premises adjacent to the loading place in Borough of Hammersmith and Fulham intends to make the above which the vehicle is waiting for a period not exceeding twenty minutes Orders under sections 45, 46, 49 and 124 of, and Part IV of Schedule and not return to that loading bay within one hour. 9 to, the Road Traffic Regulation Act 1984 as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

(k) where a bay is indicated as being for the use of ‘Pay and Display’ only, a vehicle shall display on the inside of its windscreen either a valid ticket indicating that the parking charge has been paid and the date and time of expiry of the parking period in the case of a ticket, are readily visible from outside the vehicle and from the front or side of the vehicle. 4. For a period of 6 weeks from the day on which the Order was made, a copy of the Order and other relevant documents can be inspected during normal office hours at the Transport and Highways Group, Highways and Engineering Division, Environment Department, Town Hall Extension, King Street, Hammersmith, W6 9JU. 5. Any person desiring to question the validity of the Order or any of the provisions therein on the grounds that it is not within the powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any regulations made thereunder, may, within 6 weeks of the Order being made, make application for the purpose to the High Court. Dated this 18th day of May 2016 Nicholas Ruxton-Boyle Chief Transport Planner Transport and Highways (2544228)

2543977THE STIRLING COUNCIL The STIRLING COUNCIL made The Stirling Council (Various Roads, Footways and Footpaths) (Redetermination of Means of Exercise of Public Right of Passage) (Consolidation and Amendment No 10) Order 2016 under the Roads (Scotland) Act 1984 on 20-5-16. The Order will redetermine the following roads: Road over which Means of Exercise of Public Right of Passage is to be Redetermined (Shared Surface). Perth Road and Stirling Road, Dunblane as described in Schedule 2 to this Order, at present footways/footpaths, the right of passage being exercisable by manual wheelchair, electric wheelchair and foot only, shall become cycle tracks, the right of passage being exercisable by pedal cycle, manual wheelchair, electric wheelchair and foot only. A COPY of the Order, may be examined at the Council’s Offices, Housing and Environment Services, Endrick House, Kerse Road, Stirling, by quoting Ref No TM/6 – SRO/2016(84). Anyone wishing to question the validity of this Order, should write to the Court of Session within six weeks of 20-5-16. www.stirling.gov.uk or www.tellmescotland.gov.uk (2543977)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES 24 May 2016 (2544253) 2544257Absent Landlord WILLIAM ALAN BALES In2544253 the Matter of Registered proprietor of the freehold reversion of 32 Station Road, AXA ART INSURANCE PLC Walthamstow E17 8AA whose last known address is 50a Primrose and Road, South Woodford, London E18 1DE. If you know the In the Matter of whereabouts of the registered proprietor, please contact: Rebecca ALSTERHÖHE 8. V V AG (IN THE PROCESS OF CHANGING ITS Rinn of Streathers LLP (Tel: 020 7034 4200 / Email: NAME TO “AXA ART SERVICES AG”) [email protected]) (2544257) and In the Matter of COUNCIL REGULATION (EC) NO. 2157/2001 OF 8 OCTOBER 2001 TO2544244 WHOM IT MAY CONCERN Notice is hereby given that: 12th May 2016 (1) AXA ART Insurance plc (“AXA ART UK”), a public limited liability Does any persons / solicitors have any information regarding the last company incorporated in England under number 00293215 whose will of:- registered office is at Marlow House, 1A Lloyd’s Avenue, London, James Janes ( D.O.B. 7/3/1930) of Shirenewton Caravan Park CF3 EC3N 3AA, United Kingdom; and 2EE or Newport Rd, Cardiff. (2) Alsterhöhe 8. V V AG (“Alsterhöhe”), in the process of changing its Who died September 2013 at the University Hospital (Heath hospital) name to “AXA ART Services AG”, a stock corporation incorporated in Cardiff. Germany (registered with the Commercial Register of the Local Court Please reply either by Email to:- [email protected]. (Amtsgericht) Hamburg, Germany, under HRB 138907) having its Telephone/Text:- 07759919130. (2544244) registered office address at Heidenkampsweg 98, 20097 Hamburg, Germany, intend to form a European Company pursuant to Articles 2(1) and COMPLETION2544243 OF CROSS-BORDER MERGER 17(2)(a) of Council Regulation (EC) No. 2157/2001 of 8 October 2001 Notice is hereby given that a formal notification was received by me (the “SE Regulation”). confirming the completion of a cross-border merger under Directive The name of the European Company will be AXA ART Insurance SE 2005/56/EC. Details are as follows: (“AXA ART SE”) and its registered office will be in the United Date of receipt of notification: 14th May 2016 Kingdom at Marlow House, 1A Lloyd’s Avenue, London, EC3N 3AA. Effective date of Merger: 7th April 2016. The formation of AXA ART SE will occur in consequence of a merger Merging companies: between AXA ART UK and Alsterhöhe under which AXA ART UK will 1 – Werk Zwei Limited – Company Number 04959796 (England & acquire all the assets and liabilities of Alsterhöhe under universal Wales) succession of title and subsequently be re-registered as a European 2 – Werkzwei GmbH – Company number HRB 9076 (Germany) Company in the United Kingdom. New company: In accordance with Article 21 of the SE Regulation, the constitutional 3 – Werkzwei GmbH – Company number HRB 9076 (Germany) documents, annual accounts and other documents referred to in Tim Moss Article 3(3) of Directive 2009/101/EC (formerly Article 3(2) of Directive Registrar of Companies for England and Wales (2544243) 68/151/EEC) are filed: (1) in relation to AXA ART UK, with the Registrar of Companies, at Companies House, Crown Way, Maindy, Cardiff, CF14 3UZ (https:// COMPANY2544241 LAW SUPPLEMENT www.gov.uk/government/organisations/companies-house), under The Company Law Supplement details information notified to, or by, company registration number 00293215; and the Registrar of Companies. The Company Law Supplement to The (2) in relation to Alsterhöhe, with the Commercial Register of the Local London, Belfast and Edinburgh Gazette is published weekly on a Court (Amtsgericht) Hamburg, Germany, under HRB 138907. Tuesday. AXA ART UK will present two applications to the High Court of These supplements are available to view at https:// England and Wales pursuant to the SE Regulation: first, an application www.thegazette.co.uk/browse-publications. under Article 25 of the SE Regulation for a certificate conclusively Alternatively use the search and filter feature which can be found here attesting to the completion by AXA ART UK of the necessary pre- https://www.thegazette.co.uk/all-notices on the company number merger acts and formalities; and second, an application under Article and/or name. (2544241) 26 of the SE Regulation for an Order sanctioning the merger and the re-registration of AXA ART UK as AXA ART SE. AXA ART UK intends for the Article 25 application to be heard before DRIVER2544232 AND VEHICLE STANDARDS AGENCY a Registrar and the Article 26 application to be heard before a Judge GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS of the Chancery Division at The Rolls Building, 7 Rolls Buildings, 2001 (S.I 2001/3981), AS AMENDED BY Fetter Lane, London EC4A 1NL. The Article 25 application is expected THE GOODS VEHICLE (ENFORCEMENT POWERS) to be heard on or after 11 July 2016 and the Article 26 hearing is (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 expected to be heard during July 2016. REGULATIONS”) Any person who wishes to make representations in relation to the Notice is given that between 20:50 and 21:00 on 18 May 2016 at The merger or the re-registration may either: Port of Harwich, Essex, the Driver and Vehicle Standards Agency by (1) make written representations to International LLP virtue of powers under regulation 3 of the Goods Vehicles (reference: C4/NC/TJG), solicitors for AXA ART UK and Alsterhöhe, at (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) the address below; or detained the following vehicle: (2) appear at the time of the hearings for the applications in person or Registration number: 07WW2743 Type: 3 axle Scania HGV by Counsel. Any person who intends to so appear is requested to 06KE16159 Type: 3 axle Scania HGV give no less than five clear days’ notice prior to the hearing date in At the time the vehicles were detained they bore the livery of Cill writing of such intention and the reasons relating thereto to Hogan Mhantain and were carrying poultry fillets. Any person having a claim Lovells International LLP (reference: C4/NC/TJG) at the address to either of the vehicles is required to establish their claim in writing below. on or before 14 June 2016 by sending it by post to the Office of the No provisions requiring arrangements to be made regarding the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne, BN21 protection of creditors or minority shareholders are applicable. AXA 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or by the ART UK has not issued any bonds or securities, other than shares, to date given in this notice, no person has established that he is entitled which special rights attach. to the return of the vehicle, the Driver and Vehicle Standards Agency Hogan Lovells International LLP, Atlantic House, Holborn Viaduct, shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 London EC1A 2FG. Solicitors for AXA ART UK and Alsterhöhe. (Ref: of the 2009 Regulations). C4/NC/TJG).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 7 OTHER NOTICES

Any person having a claim to the contents of the above vehicles or any part thereof is also required to establish their claim in writing on or before 14 June 2016 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2544232)

2543983COMPANY 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. (2543983)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

and having its Registered Office at Attic Flat, 9 Brebner Court Castle Street, Aberdeen 5BQ to be restored to the Register of Companies in COMPANIES which Petition the Sheriff at Aberdeen by deliverance dated 16 May 2016 appointed Notice of the import of the Petition and deliverance to be advertised once in The Edinburgh Gazette and Press and CHANGES IN CAPITAL STRUCTURE Journal newspapers and appointed any person interested, if they intended to show cause why the Petition should not be granted, to NOTICE2544027 OF APPLICATION TO THE COURT lodge Answers thereto with the Sheriff Clerk at Aberdeen within eight In the Matter of STANDARD LIFE PLC days after such intimation, service or advertisement under Notice is hereby given that, on 17 May 2016, a Petition was presented certification; all of which Notice is hereby given. to the Court of Session in Edinburgh (the “Court”) by Standard Life Alan Turner Munro, Solicitor, TLT LLP, 140 West George Street, plc, a public company incorporated under the Companies Acts and Glasgow. Agent for the Petitioner (2544019) registered in Scotland under the company number SC286832 and with its registered office at Standard Life House, 30 Lothian Road, Edinburgh EH1 2DH (the “Company”), seeking an order confirming EUROPEAN ECONOMIC INTEREST GROUPING the cancellation of its capital redemption reserve (amounting to £488 million) (the “Reduction”), which was approved by a special THE2544673 EUROPEAN ECONOMIC INTEREST GROUPING resolution of the Company passed on 17 May 2016. On 19 May 2016, REGULATIONS 1989 the Court ordered (i) that the Petition be advertised once in each of Notice is hereby given pursuant to Regulation 15(1)(a) of the European The Edinburgh Gazette, The Scotsman and the Financial Times (UK Economic Interest Grouping Regulations 1989, of amendments in the edition), and (ii) that any person claiming an interest in the Reduction particulars of the contract for the formation of the undermentioned lodge Answers to the Petition, if so advised, at the offices of the European Economic Interest Grouping. Court, 2 Parliament Square, Edinburgh EH1 1RQ within 21 days of the Name of grouping: Burlingham EEIG publication of the last of those advertisements, which is expected to Registration number of grouping: GE000277 be on 25 May 2016. Any such person may wish to seek independent Date of registration of grouping: 25 July 2012 legal advice. In accordance with its practice, the Court is also likely to Place of registration of grouping: Companies House, Crown Way, consider any other objections which are made to it, in writing or in Cardiff CF14 3UZ person at the hearing of the Petition to confirm the Reduction. That Official address of grouping: hearing is expected to take place at the Court on 17 June 2016. The Apex Should that date change, the new date will be advertised on the 2 Sheriffs Orchard Standard Life plc website at www.standardlife.com/dotcom/investor- Coventry information/capital-redemption-reserve.page. A copy of this United Kingdom advertisement and of the Petition will also be available on that same CV1 3PP web page. Particulars of amendment to the contract for the formation of the LLP grouping: 50 Lothian Road Janet Caroline O’Connor has resigned as manager of the grouping Festival Square and Lisa Joanna Thompson has been appointed as manager of the Edinburgh grouping EH3 9WJ Tim Moss Solicitors to Standard Life plc (2544027) Chief Executive & Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ (2544673) COMPANIES RESTORED TO THE REGISTER

PETITION2544026 TO RESTORE ARMAC ENGINEERING COMPANY LIMITED TO THE REGISTER Corporate insolvency On 13 May 2016, a Petition for an Order in terms of s1029 of the Companies Act 2006 that the name of Armac Engineering Company NOTICES OF DIVIDENDS Limited (Company Number SC024381) be restored to the Register of Companies was presented to the Court of Session by John Corrigan, ACROPOLIS2544260 FLOORING COMPANY LIMITED 1 Collree Gardens, Glasgow, G34 9HF, in which Petition Lord Tyre by 02771056 Interlocutor dated 13 May 2016, granted an Order for intimation, Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX service and advertisement of the Petition and appointed any party Principal trading address: Unit M1, Innsworth Technology Park, claiming an interest to lodge Answers thereto at the Office of Court, Innsworth Lane, Gloucester GL3 1DL Court of Session, 2 Parliament Square, Edinburgh, EH1 1RQ within Notice is hereby given that I, Peter Frost of Hazlewoods LLP, seven days after such intimation, service or advertisement, all of Staverton Court, Staverton, Cheltenham GL50 0UX intend paying a which notice is hereby given. dividend to the unsecured creditors within 2 months from the last LLP 110 Queen Street, Glasgow, G1 3BX Solicitors for date for proving. Creditors who have not already proved should do so Petitioner (2544026) in writing to the Liquidator, at Staverton Court, Staverton, Cheltenham GL51 0UX, or by fax (01242) 680857, or e-mail to [email protected] by no later than 24 June 2016, the last BPI19982544022 LIMITED date for proving. A creditor who has not proven by the last date for A Petition to restore BPI1998 Limited to the Companies Register proving will be excluded from the dividend. under Sections 1029 and 1030 of the Companies Act 2006 has been Peter Frost, Liquidator present to the Court of Session at Edinburgh. Any interested parties (Licensed by the Insolvency Practitioners Association No 008935) should lodge answers to the petition within seven days of this 19 May 2016 (2544260) advertisement. Thompsons Solicitors and Solicitor , Berkeley House, 285 Bath Street, Glasgow, G2 4HQ (2544022) ARGENT2544250 ENGINEERING SERVICES LIMITED 03110750 Trading name/style: Argent Engineering Services Limited VAGABOND2544019 NOMAD LIMITED Registered office: Maclaren House, Skerne Road, Driffield, East Notice is hereby given that on 13 May 2016 a Petition was presented Yorkshire YO25 6PN to the Sheriff of Grampian, Highland and Islands at Aberdeen by Principal trading address: 52 Stockholm Road, Sutton Fields Royal Bank of Scotland plc, having its registered office at 36 St Industrial Estate, Hull Andrew Square, Edinburgh EH2 2YB, for the name of Vagabond Nomad Limited, a Company incorporated under the Companies Acts

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 9 COMPANIES

Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Note: This notice is formal: all known creditors have been paid or 1986, that it is my intention to declare a first dividend to the provided for in full. unsecured creditors of the above company, within the period of two J W Butler, Joint Liquidator months from the last date of proving. 16 May 2016 Creditors who have not done so are required, on or before 22 June Liquidators’ details: J W Butler and A J Nichols, Redman Nichols 2016, to send their proofs of debt to John William Butler and Andrew Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, DN15 9YG. T: 01724 230060. Office holder numbers: 9591 and 8367, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: Date of Appointment: 13 May 2016 (2544247) 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be I-KOS2544237 LIMITED necessary. 04069573 A creditor who has not proved his debt by the date specified will be Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ excluded from the dividend. Principal Trading Address: Unit G2, The Chandlery, 50 Westminster J W Butler, Joint Liquidator Bridge Road, London, SE1 7QY 17 May 2016 Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Rules 1986 (as amended), that the Liquidator intends to declare a first Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 and final dividend to creditors of the Company within two months of 6PN. T: 01377 257788. Office holder numbers: 9591 and 8367, Date the last date of proving specified below. Creditors who have not yet of Appointment: 28 May 2014 (2544250) done so must 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 Liquidator, Nedim Ailyan at 2544240PURSUANT TO RULE 11.2 Abbott Fielding, 142/148 Main Road, Sidcup, Kent, DA14 6NZ, to CAREER DEVELOPMENT CENTER LIMITED which creditors should send their proofs of debt by no later than 20 04480685 June 2016. Creditors who have not proved their debt by the last date Registered office: The Old Exchange, 234 Southchurch Road, for proving may be excluded from the benefit of this dividend or any Southend on Sea, Essex, SS1 2EG other dividend declared before their debt is proved. Principal trading address: 8 Bourne Court, Southend Road, Woodford Date of Appointment: 21 March 2013. Green, IG8 8HD Office Holder details: Nedim Ailyan (IP No. 9072) of Abbott Fielding, Dominik Thiel Czerwinke (IP Number: 009636) and Jamie Taylor (IP 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Number: 002748), both of Begbies Traynor (Central) LLP of The Old For further details contact: Lucy Azzopardi, Email: Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were [email protected] appointed as Joint Liquidators of the Company on 19 May 2015. Nedim Ailyan, Liquidator The joint liquidators intend to declare a First and Final dividend to the 18 May 2016 (2544237) preferential creditors of the Company who, not already having done so, are required on or before the 10 June 2016 (“the last date for proving”) to send their proofs of debt to the joint liquidators, at ML2544246 EXPERT CONSULTING LTD Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 08670350 Road, Southend on Sea SS1 2EG and, if so requested to provide Registered office: Hawkins Insolvency Limited, No 5 The Old such further details or produce such documentary or other evidence Parsonage, Redcroft, Redhill, North Somerset BS40 5SL as may appear to the liquidators to be necessary. Principal Trading Address: Fairview Bungalow, Parkhill, Whitecroft, A creditor who has not proved his debt by the last date for proving Lydney, Gloucestershire GL15 4PQ will be excluded from the dividend, which we intend to declare within Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency the period of 2 months of that date. Rules 1986 (as amended), that the Liquidator intends to declare an Any person who requires further information may contact the Joint unsecured dividend to the unsecured creditors of the Company within Liquidator by telephone on 01702 467255. Alternatively enquiries can two months of the last date for proving specified below. Creditors be made to Rebecca Mileham by e-mail at who have not yet done so must prove their debts by sending their full [email protected] or by telephone on 01702 names and addresses, particulars of their debts or claims, and the 467255. names and addresses of their solicitors (if any), to Samantha Hawkins Dominik Thiel-Czerwinke at Hawkins Insolvency Limited, No 5 The Old Parsonage, Redcroft, Joint Liquidator Redhill, North Somerset BS40 5SL by no later than the last date for 17 May 2016 (2544240) proving 17 June 2016. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. HORNER2544247 SOLUTIONS LIMITED Date of Appointment: 8 June 2015. 07215540 Office Holder details: Samantha Hawkins (IP No 12770) of Hawkins Trading name/style: Horner Solutions Limited Insolvency Limited, No 5 The Old Parsonage, Redcroft, Redhill, North Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, Somerset BS40 5SL. Scunthorpe DN15 9YG For further details contact: Samantha Hawkins, E-mail: Principal trading address: 63 Kealholme Road, Messingham, [email protected]. Alternative contact: Rachel Taplin. Scunthorpe DN17 3TA Samantha Hawkins, Liquidator Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 18 May 2016 (2544246) 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. PURSUANT2544254 TO RULE 11.2 Creditors who have not done so are required, on or before 1 July SPUTNIK ENGINEERING UK LIMITED 2016, to send their proofs of debt to John William Butler and Andrew 08775666 James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Trading Name: SolarMax Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 (T: 01724 230060), the joint liquidators of the above company and, if 4QZ so requested, to provide such further details or produce such Principal trading address: 2 Sheen Road, Richmond, TW9 1AE documentary or other evidence as may appear to them to be Neil Frank Vinnicombe (IP Number 009519) and Simon Robert Haskew necessary. (IP Number: 008988), both of Begbies Traynor (Central) LLP of A creditor who has not proved his debt by the date specified will be Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed excluded from the dividend. as Joint Liquidators of the Company on 22 December 2014.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

The joint liquidators intend to declare a First dividend to the non- The required proof of debt form, which must be lodged with me at the preferential creditors of the Company who, not already having done address below, is available on the Insolvency Service website so, are required on or before the 21 June 2016 (“the last date for (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). proving”) to send their proofs of debt to the joint liquidators, at Alternatively, you can contact my office at the address below to Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, supply a form. Bristol BS1 4QZ and, if so requested to provide such further details or Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich Suffolk produce such documentary or other evidence as may appear to the IP1 1YR, 01473 [email protected] liquidators to be necessary. Capacity: Liquidator (2544248) A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. THE2544255 POTTON BREWERY COMPANY LIMITED Any person who requires further information may contact the Joint 03436209 Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Registered office: Alma Park, Woodway Lane, Claybrooke Parva, be made to Caroline Priest by e-mail at caroline.priest@begbies- Lutterworth, Leicestershire, LE17 5FB traynor.com or by telephone on 0117 937 7136. Principal trading address: 10 Shannon Place, Potton, Sandy, Neil Vinnicombe Bedfordshire, SG19 2SP Joint Liquidator Notice is hereby given, pursuant to Rules 4.180(2) and 11.2(1)(a) of the 18 May 2016 (2544254) Insolvency Rules 1986, that I intend to declare a final dividend to non- preferential creditors within a period of 2 months from the last date of proving. 2544238STONEBRIDGE (ACTON) LIMITED The last date for receiving proofs is 17 June 2016. 08258065 Names of Insolvency Practitioners calling the meetings: Carolynn Jean Trading name/style: Stonebridge (Acton) Limited Best and Richard Frank Simms (IP Numbers: 9683, 9252), Alma Park, Registered office: 41 Greek Street, Stockport SK3 8AX Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Principal trading address: Chandos House, Oak Green Business Park, 5FB. Earl Road, Cheadle Hulme, Cheshire SK8 6QL Date of Appointment: 18 November 2013 I, Andrew M Bland, the Liquidator of the above, give notice that I Contact Name: Viera Navratilova Email Address; intend to pay a dividend to unsecured creditors, within two months of [email protected] Telephone Number 01455 555 444 15 June 2016 the last date for proving, and this will be a first and final Carolynn Jean Best - Joint Liquidator (IP Number: 9683) dividend. 20 May 2016 (2544255) Unsecured creditors who have not done so already should provide me with details of the claim, together with supporting documentation, by 15 June 2016 which is the last date for proving. Any creditor who OVERSEAS TERRITORIES & CROSS-BORDER does not provide claim details by this date may be excluded from this INSOLVENCIES and any future dividends. Andrew Bland, Liquidator, IP Number 9472, DMC Recovery Limited, NOTICE2544252 OF APPOINTMENT OF A LIQUIDATOR UNDER SECTION 41 Greek Street, Stockport, Cheshire SK3 8AX. Date of Appointment: 204 OF THE BVI BUSINESS COMPANY ACT. 25 July 2013 (2544238) LETHBRIDGE SERVICES LIMITED BC234702 In Voluntary Liquidation In2544245 the County Court at Exeter NOTICE is hereby given pursuant to Section 204, subsection (b) of the No 190 of 2014 BVI Business Companies Act, 2004 that the Company is in voluntary TEIGNMOUTH TILLY LIMITED liquidation. The voluntary liquidation commenced on 18 May 2016. 06668730 The Liquidator is Philip Mercer, with address at La Corvee House, La Trading Name: Eden Day Spa Corvee, Alderney GY9 3TQ. Registered office: 284 Clifton Drive South, Lytham St Annes, Dated: 18 May 2016. Lancashire FY8 1LH (Sgd.) Philip Mercer Principal trading address: 10a Guildhall Shopping Centre, Exeter EX4 Voluntary Liquidator (2544252) 3HJ The Insolvency Act 1986 Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is RE-USE OF A PROHIBITED NAME hereby given that the Liquidator intends to declare a first dividend within two months of the proving date specified. Notice is further RULE2544242 4.228 OF THE INSOLVENCY RULES 1986 given that creditors who have yet to submit a claim must notify the NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Liquidator at the address below no later than 15 June 2016 to be RE-USE OF A PROHIBITED NAME included in this distribution. PERFORM CONSTRUCTION UK LIMITED A creditor who has not proved his debt before the date mentioned 05714314 above is not entitled to disturb, by reason that he has not participated On 12 February 2016, the above named Company went into in it, the first dividend or any other dividend declared before his debt Liquidation. I, Christine Maria Burrows, was a Director of the above- is proved. named Company during the 12 months ending with the day before it Further details contact: Hazel Billington Tel: 01253 712231 went into Liquidation. I give notice that it is my intention to act in one J .R . Duckworth, IP No.: 1381, Liquidator, Freeman Rich, Chartered or more of the ways specified in Section 216(3) of the Insolvency Act Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire 1986 in connection with, or for the purposes of the carrying on of the FY8 1LH. Date of Liquidator’s Appointment: 21 April 2015 whole or substantially the whole of the business of the insolvent 18 May 2016 (2544245) company under the following name: Perform Construction (Essex) Limited. (2544242)

In2544248 the County Court at Wrexham No 17 of 2014 2544229RULE 4.228 OF THE INSOLVENCY RULES 1986 THE BRADFORD ARMS HOTEL NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Registered office: The Bradford Arms Hotel, LLANYMYNECH, Powys, REUSE OF A PROHIBITED NAME SY22 6EJ TANKER & GENERAL LIMITED Notice is hereby given that I intend to declare first and final dividend 06520058 of 1 p/£ to unsecured creditors within a period of 2 months from the On 26th April 2016 the above company went into Liquidation. last date of proving. I, Trevor John Underhill of 2 Rickling, Basildon, Essex SS16 4LN was Creditors who have not proved their debts must do so by 23 June a director of the insolvent company at the date it went into 2016 otherwise they will be excluded from the dividend. Liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 11 COMPANIES

Pursuant to Rule 4.228 of the INSOLVENCY RULES 1986, I give Francis Gavin Savage (IP No 009950), of Begbies Traynor (Central) notice that it is my intention to act in one or more ways specified in LLP, 8a Carlton Crescent, Southampton, SO15 2EZ and Julie Anne section 216(3 ) of the INSOLVENCY ACT 1986 in connection with, or Palmer (IP No 008835), of Begbies Traynor (Central) LLP, 8a Carlton for the purpose of, the carrying on of the whole or substantially the Crescent, Southampton, Hampshire, SO15 2EZ Any person who whole of the business of the insolvent company under the name requires further information may contact the Joint Administrator by T.A.L. Welding Limited t/a Lorryweld. (2544229) telephone on 023 8021 9820. Alternatively enquiries can be made to Shani Roche by email at [email protected] or by telephone on 023 8031 9820 (2544263) Administration In2544231 the High Court of Justice, Chancery Division APPOINTMENT OF ADMINISTRATORS Companies CourtNo 2400-CR of 2016 PENYARDS COUNTRY PROPERTIES (NEW FOREST) LIMITED 2544249In the High Court of Justice, Chancery Division (Company Number 07901188) Companies Court, LondonNo 2479 of 2016 Nature of Business: Estate Agency AUSTECRACING.COM LTD Registered office: 8a Carlton Crescent, Southampton, Hampshire, (Company Number 06743251) SO15 2EZ Nature of Business: Car garage Principal trading address: 21 Southgate Street, Winchester, SO23 Registered office: c/o ReSolve Partners Limited, One America Square, 9EB Crosswall, London EC3N 2LB Date of Appointment: 17 May 2016 Principal trading address: International Park, Priestly Way, Crawley, Francis Gavin Savage and Julie Anne Palmer (IP Nos 009950 and West Sussex RH10 9NT 008835), both of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Date of Appointment: 19 May 2016 Southampton, Hampshire, SO15 2EZ Any person who requires further Mark Supperstone and Simon Harris (IP Nos 9734 and 11372), both of information may contact the Joint Administrator by telephone on 023 ReSolve Partners Ltd, One America Square, Crosswall, London, 8021 9820. Alternatively enquiries can be made to Shani Roche by EC3N 2LB The Joint Administrators can be contacted by Email: email at [email protected] or by telephone on 023 [email protected] (2544249) 8021 9820 (2544231)

2544195In the High Court of Justice, Chancery Division MEETINGS OF CREDITORS Bristol District Registry No 164 of 2016 BALE GROUP LTD In2544175 the High Court of Justice, Chancery Division (Company Number 03256631) Birmingham District Registry No 8397 of 2015 The registered office of the Company is at 90 Durham Way, CAPARO ATLAS FASTENINGS LIMITED Heathpark Ind Estate, Honiton, EX14 1SQ. (Company Number 05817189) Ian Edward Walker (IP Number: 6537) and William John Kelly (IP Trading Name: Caparo Atlas Fastenings Number: 4857), both of Begbies Traynor (Central) LLP of Balliol Registered office: 7 More London Riverside, London SE1 2RT House, Southernhay Gardens, Exeter, EX1 1NP were appointed as Principal trading address: Heath Road, Darlaston, Wednesbury, West Joint Administrators of the Company on 20 May 2016. The nature of Midlands WS10 8XL the business of the Company is Haulage and Storage. NOTICE IS HEREBY GIVEN that the business of a meeting of Any person who requires further information may contact the Joint creditors is to be conducted by correspondence, the purpose of the Administrator by telephone on 01392 260800. Alternatively enquiries meeting is to put a resolution to the creditors for them to vote on. A can be made to Jonathan Trembath by e-mail at creditor wishing to vote must lodge with the administrators a [email protected] or by telephone on 01392 completed Form 2.25B together with details in writing of the debt that 260800. he claims to be due to him, not later than 12.00 noon on 18 June Dated: 23 May 2016 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 Ian Edward Walker , Joint Administrator (2544195) a person is entitled to submit a vote only if he has given to the Joint Administrators at 7 More London Riverside, London SE1 2RT, not later than 12.00 noon on the closing date, details in writing of the debt In2544251 the High Court of Justice, Chancery Division which he claims to be due to him from the Company, and the claim Companies CourtNo 2129 of 2016 has been duly admitted under Rule 2.38 or 2.39. LDH RESTAURANTS LIMITED Office Holder Details: Anthony Steven Barrell , David Matthew (Company Number 08251600) Hammond and Stephen Arthur Cave (IP numbers 9523, 9355 and Nature of Business: Licensed Restaurant 10730) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Registered office: c/o Menzies LLP, Lynton House, 7-12 Tavistock Street, Birmingham B3 2DT. Date of Appointment: 19 October 2015. Square, London, WC1H 9LT Further information about this case is available from the offices of Principal trading address: 77 South Street, Dorking, Surrey, RH4 2JU PricewaterhouseCoopers LLP on 020 7213 3362 or at Date of Appointment: 17 May 2016 [email protected]. David Robert Thurgood and Simon James Underwood (IP Nos 9170 Anthony Steven Barrell , David Matthew Hammond and Stephen and 2603), both of Menzies LLP, Lynton House, 7-12 Tavistock Arthur Cave , Joint Administrators (2544175) Square, London, WC1H 9LT For further details contact: Hayley Martinelli, Tel: 020 7456 1916 (2544251) In2544169 the High Court of Justice, Chancery Division Birmingham District Registry No 8386 of 2015 2544263In the High Court of Justice, Chancery Division CAPARO ENGINEERING LIMITED Companies CourtNo 2399-CR of 2016 (Company Number 03450375) PENYARDS COUNTRY LETTINGS LIMITED Trading Name: Clydesdale Jones, Caparo Forgings Europe, CMT (Company Number 09760907) Engineering Nature of Business: Lettings Registered office: 7 More London Riverside, London SE1 2RT Registered office: 8a Carlton Crescent, Southampton, SO15 2EZ Principal trading address: Neachells Lane, Willenhall, West Midlands Principal trading address: 21 Southgate Street, Winchester, WV13 3SN Hampshire, SO23 9EB NOTICE IS HEREBY GIVEN that the business of a meeting of Date of Appointment: 17 May 2016 creditors is to be conducted by correspondence, the purpose of the meeting is to put a resolution to the creditors for them to vote on. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 18 June

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

2016. A copy of Form 2.25B is available on request. Under Rule 2.38 Office Holder Details: Anthony Steven Barrell and David Matthew a person is entitled to submit a vote only if he has given to the Joint Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers Administrators at 7 More London Riverside, London SE1 2RT, not LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and later than 12.00 noon on the closing date, details in writing of the debt Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers which he claims to be due to him from the Company, and the claim LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of has been duly admitted under Rule 2.38 or 2.39. Appointment: 19 October 2015. Further information about this case is Office Holder Details: Anthony Steven Barrell , David Matthew available from the offices of PricewaterhouseCoopers LLP on 020 Hammond and Robert Jonathan Hunt (IP numbers 9523, 9355 and 7213 3362 or at [email protected]. 8597) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Anthony Steven Barrell , David Matthew Hammond and Stephen Street, Birmingham B3 2DT. Date of Appointment: 19 October 2015. Arthur Cave , Joint Administrators (2544173) Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected]. In2544180 the High Court of Justice, Chancery Division Anthony Steven Barrell , David Matthew Hammond and Robert Birmingham District Registry No 8391 of 2015 Jonathan Hunt , Joint Administrators (2544169) CAPARO VEHICLE TECHNOLOGIES LIMITED (Company Number 05755850) Trading Name: Caparo Vehicle Technologies 2544171In the High Court of Justice, Chancery Division formerly: Caparo AP Braking (until 20/4/15) Birmingham District Registry No 8394 of 2015 Registered office: 7 More London Riverside, London SE1 2RT CAPARO PRECISION TUBES LIMITED Principal trading address: Brake House, Tachbrook Road, Leamington (Company Number 05172071) Spa, Warwickshire CV31 3SF Trading Name: Caparo Precision Tubes Oldbury, Caparo Drawn NOTICE IS HEREBY GIVEN that the business of a meeting of Products and Hub le Bas creditors is to be conducted by correspondence, the purpose of the Registered office: 7 More London Riverside, London SE1 2RT meeting is to put a resolution to the creditors for them to vote on. A Principal trading address: PO Box 13, Oldbury, West Midlands B69 creditor wishing to vote must lodge with the administrators a 4PF completed Form 2.25B together with details in writing of the debt that NOTICE IS HEREBY GIVEN that the business of a meeting of he claims to be due to him, not later than 12.00 noon on 18 June creditors is to be conducted by correspondence, the purpose of the 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 meeting is to put a resolution to the creditors for them to vote on. A a person is entitled to submit a vote only if he has given to the Joint creditor wishing to vote must lodge with the administrators a Administrators at 7 More London Riverside, London SE1 2RT, not completed Form 2.25B together with details in writing of the debt that later than 12.00 noon on the closing date, details in writing of the debt he claims to be due to him, not later than 12.00 noon on 18 June which he claims to be due to him from the Company, and the claim 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 has been duly admitted under Rule 2.38 or 2.39. a person is entitled to submit a vote only if he has given to the Joint Office Holder Details: Anthony Steven Barrell and David Matthew Administrators at 7 More London Riverside, London SE1 2RT, not Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers later than 12.00 noon on the closing date, details in writing of the debt LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and which he claims to be due to him from the Company, and the claim Stephen Arthur Cave (IP number 10730) of PricewaterhouseCoopers has been duly admitted under Rule 2.38 or 2.39. LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR. Date of Office Holder Details: Anthony Steven Barrell and David Matthew Appointment: 19 October 2015. Further information about this case is Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers available from the offices of PricewaterhouseCoopers LLP on 020 LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and 7213 3362 or at [email protected]. Ross David Connock (IP number 9039) of Anthony Steven Barrell , David Matthew Hammond and Stephen PricewaterhouseCoopersLLP, 2 Glass Wharf, Bristol BS2 0FR. Date Arthur Cave , Joint Administrators (2544180) of Appointment: 19 October 2015. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected]. 2544170In the High Court of Justice, Chancery Division Anthony Steven Barrell , David Matthew Hammond and Ross David Birmingham District Registry No 8388 of 2015 Connock , Joint Administrators (2544171) MATERIAL MEASUREMENTS LIMITED (Company Number 00653121) Trading Name: Caparo Testing Technologies In2544173 the High Court of Justice, Chancery Division Registered office: 7 More London Riverside, London SE1 2RT Birmingham District Registry No 8387 of 2015 Principal trading address: Caparo House, 103 Baker Street, London CAPARO TUBE COMPONENTS LIMITED W1U 6LN (Company Number 06390121) NOTICE IS HEREBY GIVEN that the business of a meeting of Trading Name: Caparo Tube Components creditors is to be conducted by correspondence, the purpose of the Registered office: 7 More London Riverside, London SE1 2RT meeting is to put a resolution to the creditors for them to vote on. A Principal trading address: PO Box 14, Rood End Road, Oldbury, West creditor wishing to vote must lodge with the administrators a Midlands B69 4NN completed Form 2.25B together with details in writing of the debt that NOTICE IS HEREBY GIVEN that the business of a meeting of he claims to be due to him, not later than 12.00 noon on 18 June creditors is to be conducted by correspondence, the purpose of the 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 meeting is to put a resolution to the creditors for them to vote on. A a person is entitled to submit a vote only if he has given to the Joint creditor wishing to vote must lodge with the administrators a Administrators at 7 More London Riverside, London SE1 2RT, not completed Form 2.25B together with details in writing of the debt that later than 12.00 noon on the closing date, details in writing of the debt he claims to be due to him, not later than 12.00 noon on 18 June which he claims to be due to him from the Company, and the claim 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 has been duly admitted under Rule 2.38 or 2.39. a person is entitled to submit a vote only if he has given to the Joint Office Holder Details: Anthony Steven Barrell and David Matthew Administrators at 7 More London Riverside, London SE1 2RT, not Hammond (IP numbers 9523 and 9355) of PricewaterhouseCoopers later than 12.00 noon on the closing date, details in writing of the debt LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of which he claims to be due to him from the Company, and the claim Appointment: 19 October 2015. Further information about this case is has been duly admitted under Rule 2.38 or 2.39. available from the offices of PricewaterhouseCoopers LLP on 020 7213 3362 or at [email protected]. Anthony Steven Barrell and David Matthew Hammond , Joint Administrators (2544170)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 13 COMPANIES

In2544264 the High Court of Justice, Chancery Division In2544261 the York County Court Companies CourtNo 001754 of 2016 No 171 of 2016 SEDAC LIMITED WR, R AND TW WOOD (Company Number 01843231) Trading name/style: Bankburn Pig Farm (a partnership) Registered office: Prospect House, 11-13 Lonsdale Gardens, Principal trading address: Sand Lane, Wilberfoss, York YO41 5PB Tunbridge Wells, Kent, TN1 1NU Nature of appointment: Administration Principal trading address: Triple House, Whitehill Road, Crowborough, Date of appointment: 4 April 2016 East Sussex TN6 1JP Administrators’ names, address and telephone contact number: A J Notice is hereby given, pursuant to Rule 2.34(1) of the Insolvency Nichols and J W Butler, Redman Nichols Butler, Maclaren House, Rules 1986 (as amended), that the Joint Administrators have Skerne Road, Driffield YO25 6PN. Tel: 01377 257788 summoned an initial meeting of creditors of the Company to consider Office holder numbers: 8367 and 9591 their Proposals pursuant to paragraph 51(3) of Schedule B1 to the Time, date and venue of meeting: 10.30 am on 8 June 2016 at Insolvency Act 1986. The meeting will be held at the offices of Driffield Rugby Clubhouse, Kellythorpe, Driffield YO25 9DW Compass Financial Recovery & Insolvency Ltd, Prospect House, Meeting purpose: Initial creditors meeting under Paragraph 51 of 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 07 Schedule B1 of the Insolvency Act 1986. June 2016 at 2.30 pm. Under Rule 2.38 a person is entitled to vote at The following resolution will also be put to the meeting: That the pre- the meeting only if: he has given to the Joint Administrators at Administration professional costs, including those incurred by Compass Financial Recovery & Insolvency Ltd, Prospect House, Redman Nichols Butler and Wilkin Chapman, are to be treated as and 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU not later paid as an expense of the Administration. than 12.00 noon on the business day before the meeting date, details A proxy form should be completed and returned to me by the date of in writing of the debt which he claims to be due to him from the the meeting if you cannot attend and wish to be represented. In order Company; the claim has been duly admitted under Rule 2.38 or 2.39; to be entitled to vote under Rule 2.38 at the meeting you must give and there has been lodged with the Joint Administrators any proxy me not later than 12 noon on the business day before the day fixed which he intends to be used on his behalf. Date of Appointment: 4 for the meeting details in writing of your claim. April 2016. A J Nichols, Joint Administrator (2544261) Office Holder details: Mark Stephen Willis and Robert Leonard Harry Knight (IP Nos 9391 and 2231) both of Compass Financial Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU. Creditors' voluntary liquidation For further details contact: Mark Stephen Willis or Robert Leonard Harry Knight, E-mail: [email protected]. APPOINTMENT OF LIQUIDATORS Mark Stephen Willis and Robert Leonard Harry Knight, Joint Administrators Company2544396 Number: 09049161 18 May 2016 (2544264) Name of Company: 77 LEISURE LIMITED Trading Name: The Shakespeare Nature of Business: Public House In2544172 the High Court of Justice, Chancery Division Type of Liquidation: Creditors Companies Court No 8118 of 2016 Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB WATER UTILITY TESTING SERVICES LIMITED Principal trading address: 35 Beam Street, Nantwich, Cheshire CW5 (Company Number 05875169) 5NA Previous Name of Company: Eurofins Environmental Testing UK Vincent A Simmons, of BV Corporate Recovery & Insolvency Services Limited Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB. Registered office: c/o BDO LLP, Two Snowhill, Birmingham B4 6GA Office Holder Number: 8898. Principal trading address: I54 Business Park, Valiant Way, For further details contact: Vincent A Simmons, E-mail: Wolverhampton WV9 5GB [email protected], Tel: 0161 476 9000. Alternative contact: Mrs NOTICE IS HEREBY GIVEN pursuant to Paragraph 51 of Schedule Stephanie Adams, E-mail: [email protected], Tel: 0161 476 9000. B1 of the Insolvency Act 1986, that a meeting of the creditors of the Date of Appointment: 19 May 2016 above-named company will be held at Holiday Inn Birmingham North, By whom Appointed: Members and Creditors (2544396) Bridge Street, Cannock WS11 0DQ on 10 June 2016 at 10:30 hrs for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Company2544351 Number: 06374464 Administration and also to consider establishing and, if thought fit, to Name of Company: B J SCAFFOLDING LIMITED appoint a creditors' committee. Nature of Business: Erection of Scaffolding A person authorised under Section 323 of the Companies Act 2006 to Type of Liquidation: Creditors represent a corporation must produce to the Chairman of the meeting Registered office: Gateway House, Highpoint Business Village, a copy of the resolution from which their authority is derived. The Henwood, Ashford, Kent, TN24 8DH copy resolution must be under seal of the corporation, or certified by Principal trading address: 22 Dudley Road, Folkestone, Kent, CT19 the secretary or director of the corporation as a true copy. 6BZ Please note that a creditor is entitled to vote only if he has delivered Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint to the Administrators not later than 12:00 hrs on 9 June 2016 details Business Village, Henwood, Ashford, Kent, TN24 8DH. in writing of the debt claimed to be due from the company, and the Office Holder Number: 8924. claim has been duly admitted under the provisions of the Insolvency For further details contact: Ian Douglas Yerrill, E-mail: Rules 1986 and there has been lodged with the Administrators any [email protected], Tel: 01233 666280, Reference: CVL1408B. proxy which the creditor intends to be used on his behalf. Date of Appointment: 18 May 2016 The Administrators are Christopher Kim Rayment and Ian J Gould By whom Appointed: Members and Creditors (2544351) (office holder numbers 6775 and 7866) of BDO LLP, Two Snowhill, Birmingham B4 6GA. The Administrators were appointed on 5 April 2016. The Administrators may be contacted care of PURSUANT2543986 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected] quoting the reference WUTS/LF/KR/C1. Company Number: SC304769 Christopher Kim Rayment , Joint Administrator Name of Company: CALEDONIAN PARTNERSHIP LIMITED Dated 23 May 2016 (2544172) Nature of Business: Building and property maintenance Type of Liquidation: Creditors Voluntary Liquidation Registered office: Mirren Court One, 119 Renfrew Road, Paisley PA3 4EA Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX Office Holder Number: 9505.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 20 May 2016 Name2544403 of Company: CONSTRUCTION SMART LIMITED By whom Appointed: Creditors (2543986) Company Number: 08684950 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: Suite K, Whitegates Business Centre, 2544008Company Number: SC512229 Alexander Road, Hutton CM15 8QF Name of Company: CASTLEKIRK LIMITED Type of Liquidation: Creditors Nature of Business: Leisure & Entertainment Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Type of Liquidation: Creditors Telephone no: 0208 370 7250 and email address: [email protected]. Registered office: 75 Main Street, Ayr, KA8 8BU Alternative contact for enquiries on proceedings: Mark Wootton Principal trading address: 1 Arthur Street, Ayr, KA7 1QJ Office Holder Number: 002240. David K Hunter, of Campbell Dallas LLP, Titanium 1, King’s Inch Date of Appointment: 12 May 2016 Place, Renfrew, PA4 8WF. By whom Appointed: Members (2544403) Office Holder Number: 5186. Further details contact: Fiona MacFadyen, Email: [email protected] Name2544390 of Company: EKOPOD LIMITED Date of Appointment: 17 May 2016 Company Number: 08770724 By whom Appointed: Members (2544008) Registered office: First Floor Office, 22 Broad Street, Launceston, Cornwall, PL15 8AE Principal trading address: The Old Vicarage, St. Clether, Launceston, PURSUANT2543997 TO SECTION 109 OF THE INSOLVENCY ACT 1986 PL15 8QJ Company Number: SC391513 Nature of Business: Hotels and Similar Accommodation Name of Company: CENTRAL ENERGY SOLUTIONS LTD Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Other Service Activities Not Classified Lisa Alford and Chris Parkman, Purnells, Treverva Farm, Treverva, Type of Liquidation: Creditors Voluntary Liquidation Penryn, Near Falmouth, Cornwall TR10 9BL. For further details Registered office: 83 Princes Street, Edinburgh EH2 2ER contact: [email protected]. Annette Menzies, William Duncan (Business Recovery) Ltd, 2nd Floor, Office Holder Numbers: 9723 and 9588. 18 Bothwell Street, Glasgow, G2 6NU Date of Appointment: 13 May 2016 Office Holder Number: 9128. By whom Appointed: Shareholders and Creditors (2544390) Date of Appointment: 20 May 2016 By whom Appointed: Members and Creditors Further Contact Details: Jamie Carmichael – telephone 0141 535 3133 2544087Company Number: 07146890 or email [email protected] (2543997) Name of Company: ENGLISH AND CONTINENTAL (DERBY) LIMITED Nature of Business: Pub Company2544397 Number: 09096539 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: CLEAR REMOVALS LTD Registered office: 35A - D, Eagle Centre, Derby, DE1 2AZ Trading Name: Clear Removals Principal trading address: 35A - D, Eagle Centre, Derby, DE1 2AZ Nature of Business: Removals Liquidator's name and address: Lucinda Matkin of LM Insolvency & Type of Liquidation: Creditors Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 4EN Registered office: C/O Focus Insolvency Group, Skull House Lane, Office Holder Number: 14210. Appley Bridge, Wigan, WN6 9DW Date of Appointment: 16 May 2016 Principal trading address: Unit 2, Potter Place, Skelmersdale WN8 By whom Appointed: Members and Creditors 9PW Further information about this case is available from Lucinda Matkin Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, at the offices of LM Insolvency & Advisory Limited on 07972 928 153 Skull House Lane, Appley Bridge, Wigan, WN6 9DW. or at [email protected]. (2544087) Office Holder Numbers: 9506 and 14336. For further details contact: The Joint Liquidators, E-mail: [email protected], Tel: 01257 251319. Name2544389 of Company: FELLOWS TRANSPORT & SERVICE Alternative contact: Catherine Unsworth. MAINTENANCE LIMITED Date of Appointment: 16 May 2016 Company Number: 04756636 By whom Appointed: Members and Creditors (2544397) Registered office: 23 Rosalind Avenue, Woodsetton, Dudley, West Midlands, DY1 4JP Principal trading address: Unit 7a Castle Mill Works, Birmingham New Company2544534 Number: 07520474 Road, Dudley, West Midlands, DY1 4DA Name of Company: CONSTRUCTION CONTRACTING UK LIMITED Nature of Business: Other Transportation Support Activities Nature of Business: Other specialised construction activities not Type of Liquidation: Creditors elsewhere classified Rosalind Mary Hilton, Joint Liquidator, Adcroft Hilton Ltd, 269 Church Type of Liquidation: Creditors Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299 399, email Registered office: Suite 2, 105 London Street, Reading, Berks RG1 [email protected] Dulari Sharma, Joint Liquidator, 4QD Sharma & Co, 257 Hagley Road, Edgbaston, Birmingham, B16 9NA. Principal trading address: 190 Ashby Road, Hinckley, Leicestershire, Tel No 0121 454 2700, email [email protected] LE10 1SW Office Holder Numbers: 8604 and 9145. Peter Hughes-Holland and Frank Wessely, both of Quantuma LLP, 81 Date of Appointment: 16 May 2016 Station Road, Marlow, Buckinghamshire SL7 1NS. By whom Appointed: Members and Creditors (2544389) Office Holder Numbers: 1700 and 7788. For further details contact: Peter Hughes-Holland, Email: [email protected], Tel: 01628 478100. Alternative contact: Clive Jackson, Email: [email protected], Tel: 01628 478 100 Date of Appointment: 18 May 2016 By whom Appointed: Members and Creditors (2544534)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 15 COMPANIES

Company2544392 Number: 07461127 PURSUANT2543984 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: FRC MANCHESTER LIMITED Name of Company: GS CONTRACT SOLUTIONS LIMITED Trading Name: The Flat Roof Company Company Number: SC376482 Nature of Business: Flat Roof Specialist Nature of Business: Joiners and small works contractors Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Registered office: c/o Dow Schofield Watts Business Recovery LLP, Registered office: 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP 7400 Daresbury Park, Daresbury, Warrington WA4 4BS Principal trading address: 20 Claremout View, Coatbridge ML5 4GA Principal trading address: 1 Brereton Close, Bowdon, Altrincham, Ian William Wright, WRI Associates Limited, Third Floor, Turnberry Cheshire WA14 3AU House, 175 West George Street, Glasgow, G2 2LB Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow Office Holder Number: 9227. Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Date of Appointment: 20 May 2016 Daresbury, Warrington WA4 4BS. By whom Appointed: Members and Creditors Office Holder Numbers: 16370 and 9437. For further details contact Ishbel MacNeil For further details contact: The Joint Liquidators, Tel: 0844 7762740. Telephone: 0141 285 0910 Alternative contact: Alex Trust, E-mail: [email protected]. Email: [email protected] (2543984) Date of Appointment: 16 May 2016 By whom Appointed: Members and Creditors (2544392) Name2544406 of Company: HAIR LOUNGE KELVEDON LIMITED Company Number: 07950504 2544387Name of Company: FREEWAY DEVELOPMENTS LIMITED Trading Name: Hair Lounge Company Number: 03541829 Nature of Business: Hair Salon Trading Name: The Hadrian Lodge Hotel Type of Liquidation: Creditors Voluntary Liquidation Registered office: Hadrian Lodge Hotel, Hadrian Road, Wallsend, Registered office: 47 High Street, Kelvedon, Colchester, Essex, CO5 Tyne & Wear NE28 6HH 9AG Principal trading address: Hadrian Lodge Hotel, Hadrian Road, Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Wallsend, Tyne & Wear NE28 6HH 754 927, [email protected] Nature of Business: Hotels and Other Similar Accommodation Office Holder Number: 009667. Type of Liquidation: Creditors Date of Appointment: 19 May 2016 Simon Blakey and Martin Daley, Robson Laidler Accountants Limited, By whom Appointed: Members and Creditors (2544406) Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, telephone: 0191 2818191, email: [email protected] Company2544421 Number: 06447554 Office Holder Numbers: 12990 and 9563. Name of Company: HANCOCK & SONS LIMITED Date of Appointment: 13 May 2016 Nature of Business: Other business support service activities By whom Appointed: Members and Creditors (2544387) Type of Liquidation: Creditors Registered office: 21 East Street, Bromley, Kent, BR1 1QE Principal trading address: Greenwood, Bickley Park Road, Bromley, Name2544388 of Company: FUTURE ROUTE LIMITED Kent, BR1 2AT Company Number: 04289175 Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Nature of Business: Software development House, Warley Hill Business Park, The Drive, Brentwood, Essex, Type of Liquidation: Creditors Voluntary CM13 3BE. Registered office: C/o Quantuma LLP, 14th Floor Dukes Keep, 1 Office Holder Numbers: 8996 and 9314. Marsh Lane, Southampton, SO14 3EX Further details contact: The Joint Liquidators, Email: Principal trading address: 88-90 Hatton Garden Holborn London [email protected] EC1N 8PG Date of Appointment: 13 May 2016 Carl Jackson and Andrew Hosking, Joint Liquidators, Quantuma LLP, By whom Appointed: Members and Creditors (2544421) 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Alternative contact: Hannah Brookes, [email protected], 02380 336464. Name2544402 of Company: HUMMINGBIRD CAFE LIMITED Office Holder Numbers: 8860 and 9009. Company Number: 07317553 Date of Appointment: 10 May 2016 Registered office: HJS Recovery, 12-14 Carlton Place, Southampton By whom Appointed: Members and creditors (2544388) SO15 2EA Principal trading address: 1c Oaklands Grove, Shepherds Bush, London W12 0JD Company2544074 Number: 07710493 Nature of Business: Restaurants Name of Company: GROW & BLOOM LIMITED Type of Liquidation: Creditors Nature of Business: Retailers of horticultural products Shane Biddlecombe and Stephen Powell, HJS Recovery, 12-14 Type of Liquidation: Creditors' Voluntary Liquidation Carlton Place, Southampton SO15 2EA. Alternative person to contact Registered office: Construction House, Runwell Road, Wickford, with enquiries about the case: Karl Lovatt, telephone number: 02380 Essex SS11 7HQ 234222, email address: [email protected] Principal trading address: 4 Little Underbank, Stockport, Cheshire Office Holder Numbers: 9425 and 9561. SK1 1JT Date of Appointment: 12 May 2016 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery By whom Appointed: Members and Creditors (2544402) House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: 8760. Company2544404 Number: 09722108 Date of Appointment: 20 May 2016 Name of Company: LET'S PLAY COLNE LIMITED By whom Appointed: Members and Creditors Trading Name: Let’s Play Ltd Further information about this case is available from Julie Jackson at Nature of Business: Soft Play Centre the offices of Carter Clark on 020 8559 5086. (2544074) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 40 Hoghton Street, Southport, Merseyside, PR9 0PQ A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Office Holder Number: 008744.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Alisdair J Findlay, Email: By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 [email protected] Tel: 01242 576555 of the Insolvency Act 1986 (2544431) Date of Appointment: 13 May 2016 By whom Appointed: Members and Creditors (2544404) Company2544401 Number: 07334851 Name of Company: NAS LEGAL LTD 2544090Company Number: 06635706 Nature of Business: Regulated provider of specialist legal services Name of Company: LITEBULB CORPORATE LTD Type of Liquidation: Creditors Previous Name of Company: ILA Security Ltd Registered office: First Floor East, Tower House, Thornaby Place, Nature of Business: Management services to Litebulb Group Ltd and Teesdale South, Thornaby, Stockton on Tees, TS17 6SF its subsidiaries Principal trading address: First Floor East, Tower House, Thornaby Type of Liquidation: Creditors' Voluntary Liquidation Place, Teesdale South, Thornaby, Stockton on Tees, TS17 6SF Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, Eric Walls, of KSA Group Ltd, C12 Marquis Court, Marquis Way, Counterslip, Bristol, BS1 6BX Team Valley, Gateshead, NE11 0RU. Principal trading address: 3RD Floor, 220 Queenstown Road, London, Office Holder Number: 9113. SW8 4LP For further details contact: E Walls, Email: Liquidator's name and address: Simon Edward Jex Girling of BDO [email protected] or telephone 0191 482 3343 LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX Date of Appointment: 17 May 2016 and Shay Bannon of BDO LLP, 55 Baker Street, London W1U 7EU By whom Appointed: Members and Creditors (2544401) Office Holder Numbers: 9283 and 8777. Date of Appointment: 20 May 2016 By whom Appointed: Members and Creditors Name2544348 of Company: RTP CIVILS LIMITED Further information about this case is available from the offices of Company Number: 09165101 BDO LLP at [email protected] quoting SEG/JD/AB/00256806/ Registered office: 118 Collier Row Road, Romford, Essex RM5 2BB C7-00261766. (2544090) Principal trading address: Suite 4, Astra House, The Common, Cranleigh GU6 8RZ Nature of Business: Civil Engineering Company2544400 Number: 08361773 Type of Liquidation: Creditors’ Voluntary Liquidation Name of Company: MACHFAB STRUCTURAL INSTALLATIONS Lloyd Biscoe and Dominik Thiel Czerwinke both of Begbies Traynor LIMITED (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Nature of Business: Manufacture of metal structures and parts of on Sea SS1 2EG. structures Office Holder Numbers: 009141 and 009636. Type of Liquidation: Creditors Date of Appointment: 12 May 2016 Registered office: 37 Cathcart Street, Birkenhead, Merseyside, CH41 By whom Appointed: Members and Creditors 3JY Further details: Any person who requires further information may Principal trading address: 37 Cathcart Street, Birkenhead, contact the Joint Liquidator by telephone on 01702 467255. Merseyside, CH41 3JY Alternatively enquiries can be made to Robert Knight by e-mail at: Jason Mark Elliott and Craig Johns, both of Cowgill Holloway [email protected], or by telephone on 01702 Business Recovery LLP, Regency House, 45-53 Chorley New Road, 467255. (2544348) Bolton, BL1 4QR. Office Holder Numbers: 009496 and 013152. For further details contact: Amy Whitehead, Email: 2544003PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected], Tel: 0161 827 1200. Company Number: SC429059 Date of Appointment: 19 May 2016 Name of Company: SCOTT PROCESS ENGINEERING LIMITED By whom Appointed: Members and Creditors (2544400) Nature of Business: Business support service activities Type of Liquidation: Creditors Registered office: 41 Main Street, Upper Largo, Leven, Fife KY8 6EN Name2544393 of Company: MIND & BODY STUDIO LIMITED Graeme C Smith CA, The Vision Building, 20 Greenmarket, Dundee Company Number: SC289499 DD1 4QB Registered office: c/o Bridgestones, 125-127 Union Street, Oldham Date of Appointment: 17 May 2016 OL1 1TE By whom Appointed: Members (2544003) Principal trading address: 1-3 Kinghorn Road, Kirkcaldy, Fife, KY1 1SU Nature of Business: Other Sports Activities 2544337Company Number: 03713696 Robert Cooksey –MIPA, Bridgestones, 125-127 Union Street, Oldham Name of Company: SMEARCHECK LIMITED OL1 1TE. [email protected] 785 3700 Nature of Business: Other human health activities Office Holder Number: 9040. Type of Liquidation: Creditors Date of Appointment: 17 May 2016 Registered office: 235 Hunts Pond Road, Titchfield Common, By whom Appointed: Creditors and Members (2544393) Fareham, PO14 4PJ Principal trading address: 235 Hunts Pond Road, Titchfield Common, Fareham, PO14 4PJ Company2544431 Number: 04127659 Guy Charles David Harrison and Paul Anthony Higley, both of Price Name of Company: MWL REALISATIONS LIMITED Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, Nature of Business: Treatment and disposal of non-hazardous waste EC2M 1QS. Type of Liquidation: Creditors Office Holder Numbers: 8001 and 11910. Registered office: Vernon House, 23 Sicilian Avenue, London WC1A Further details contact: The Liquidators, Email: 2QS [email protected]. Alternative contact: Vedeena Principal trading address: Transfer Station, Horn Link Way, Haulkhory Greenwich, SE10 0RT Date of Appointment: 17 May 2016 Simon Bonney and Andrew Hosking, of Quantuma LLP, Vernon By whom Appointed: Members and Creditors (2544337) House, 23 Sicilian Avenue, London WC1A 2QS and Christopher Newell, of Quantuma LLP, 81 Station Road, Marlow, SL7 1NS. Office Holder Numbers: 9379, 9009 and 13690. For further details contact: James Varney, Email: [email protected] Date of Appointment: 16 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 17 COMPANIES

Name2544334 of Company: SOLA SATELLITE LIMITED Name2544573 of Company: SWIMEX LIMITED Company Number: 06323042 Company Number: 05344569 Nature of Business: Retail Sale Telecommunication Equipment Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Type of Liquidation: Creditors Voluntary Liquidation PE7 8HP Registered office: 17 Woodgrange Road, Forest Gate, London, E7 Principal trading address: Office 2-4 The Courthouse, Mill Road, 8BA Oundle PE8 4BW Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Nature of Business: Sale and installation of swimming pool covers 754 927, [email protected] and enclosures Office Holder Number: 009667. Type of Liquidation: Creditors’ Voluntary Liquidation Date of Appointment: 13 May 2016 Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, By whom Appointed: Members and Creditors (2544334) Hampton, Peterborough PE7 8HP Office Holder Number: 9339. Date of Appointment: 24 February 2016 2544329Company Number: 06432858 By whom Appointed: Creditors (following Administration) Name of Company: SOLINIUM LTD. James Arnott, (email): [email protected]. Telephone: Nature of Business: The provision of renewable energy systems 01733 569494 (2544573) Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Name2544454 of Company: TECHSWIM UK LIMITED Principal trading address: 2 The Valley Centre, Gordon Road, High Company Number: 06938001 Wycombe, Bucks, HP13 6EQ Former registered name of company within the past twelve months: E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Swimtech (UK) Limited Marquis Way, Team Valley, Gateshead, NE11 0RU. Previous Name of Company: None Office Holder Numbers: 9113 and 9703. Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough For further details contact: E Walls, Email: PE7 8HP [email protected] or telephone 0191 482 3343. Principal trading address: The Joinery Estate Yard Building, Eridge Date of Appointment: 16 May 2016 Road, Eridge Green, Tunbridge Wells, Kent TN3 9JR By whom Appointed: Members and Creditors (2544329) Nature of Business: Pool enclosure and rubber flooring installation and sevice Type of Liquidation: Creditors’ Voluntary Liquidation Name2544407 of Company: SOLIX EXTERNAL INSULATION LIMITED Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Company Number: 07851731 Hampton, Peterborough PE7 8HP. Nature of Business: Insulation installation Office Holder Number: 9339. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 12 May 2016 Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, By whom Appointed: Members and Creditors SO53 3TZ James Arnott, [email protected]. Telephone: 01733 Principal trading address: Orion House, Bessemer Road, Welwyn 569494 (2544454) Garden City, Herts, AL7 1HH Duncan Beat, of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB and Alexander Kinninmonth, of Name2544352 of Company: THE CONTEMPORARY DESIGN COMPANY RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers (UK) LIMITED Ford, Eastleigh SO53 3TZ. Company Number: 6374772 Office Holder Numbers: 8161 and 9019. Other name or style (other than its registered name): Kate Hamilton- Correspondence address and contact details of case manager: Hunter Studio Dom Chapman, RSM Restructuring Advisory LLP, Highfield Court, Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Tel: 02380 646 537. 9AG Name, address and contact details of Joint Liquidators: Principal trading address: 7 Station Business Park, Pensarn, Primary Office Holder: Abergele, Clwyd LL22 7PX Duncan Beat, (IP No. 8161) of RSM Restructuring Advisory LLP, 75 Nature of Business: Jewellers Springfield Road, Chelmsford, Essex CM2 6JB Type of Liquidation: Creditors Joint Office Holder: John P Fisher, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Alexander Kinninmonth, (IP No. 9019) of RSM Restructuring Advisory Further details of liquidator: E-mail address [email protected]; LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ. Telephone Number 0151 236 4331 Date of Appointment: 21 April 2016 Office Holder Number: 9420. By whom Appointed: Members and Creditors (2544407) Date of Appointment: 18 May 2016 By whom Appointed: Members and Creditors (2544352)

Company2544009 Number: SC322603 Name of Company: STAFF DEPOT LTD Company2544459 Number: 04587409 Nature of Business: Others - Not Reported Name of Company: TOUCHWOOD FIRE SURROUNDS & Type of Liquidation: Creditors FURNISHINGS LIMITED Registered office: Grove House, Kilmartin Place, Tannochside Park, Nature of Business: Retail of furniture in specialised stores Glasgow, G71 5PH Type of Liquidation: Creditors Principal trading address: Grove House, Kilmartin Place, Tannochside Registered office: 11 Clifton Moor Business Village, James Nicolson Park, Glasgow, G71 5PH Link, Clifton Moor, York, YO30 4XG. Fomerly: 231 York Road, Kenneth Robert Craig and Kenneth Wilson Pattullo, both of Begbies Hartlepool, TS26 9AD Traynor (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Principal trading address: 231 York Road, Hartlepool, TS26 9AD Glasgow G1 2PP. David Adam Broadbent and Rob Sadler, both of Begbies Traynor Office Holder Numbers: 008584 and 008368. (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Further details contact: The Joint Liquidators, Tel: 0141 222 2230 Clifton Moor, York, YO30 4XG. Date of Appointment: 17 May 2016 Office Holder Numbers: 009458 and 009172. By whom Appointed: Members and Creditors (2544009) Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternative contact: Ian Royle by email at [email protected] or by telephone on 01429 528 505. Date of Appointment: 17 May 2016 By whom Appointed: Members and Creditors (2544459)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2544496 Number: 06142509 Company2544460 Number: 08730477 Name of Company: TPG MEDIA LIMITED Name of Company: VICTUS RETAILING LTD Nature of Business: Media and publishing Trading Name: Pita Pit Type of Liquidation: Creditors Previous Name of Company: Pita Pit Trading Limited Registered office: Fergusson House, 124-128 City Road, London, Nature of Business: Take-away food shops and mobile food stands EC1V 2NJ Type of Liquidation: Creditors Principal trading address: Fergusson House, 124-128 City Road, Registered office: Bemin House, Cox Lane, Chessington, Surrey, KT9 London, EC1V 2NJ 1SG Colin Ian Vickers and Christopher David Stevens, both of FRP Principal trading address: Bemin House, Cox Lane, Chessington, Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, Surrey, KT9 1SG BN1 2RT. Christopher David Stevens and Colin Ian Vickers, both of FRP Office Holder Numbers: 008953 and 008770. Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, For further details contact: The Joint Liquidators, Email: Brighton, BN1 2RT. [email protected] Office Holder Numbers: 008770 and 008953. Date of Appointment: 18 May 2016 For further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors (2544496) [email protected], Tel: 01273 916666. Alternative contact: Donna Kirby. Date of Appointment: 13 May 2016 2544424Name of Company: V10 PHOTOGRAPHY LIMITED By whom Appointed: Members and Creditors (2544460) Company Number: 08087471 Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Name2544441 of Company: WOODLAND BARS LIMITED Principal trading address: 84 Kirkstall Road, Leeds LS3 1HS Company Number: 09099346 Nature of Business: Photography Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Type of Liquidation: Creditors West Yorkshire WF17 9EJ Christopher Brooksbank, O’Haras Limited, Moorend House, Snelsins Principal trading address: 1 Gowthorpe, Selby, North Yorkshire YO8 Lane, Cleckheaton BD19 3UE. [email protected] or telephone 01274 4HE 800380 Nature of Business: Bars Office Holder Number: 9658. Type of Liquidation: Creditors Date of Appointment: 12 May 2016 Peter O’Hara, Wesley House, Huddersfield Road, Birstall, Batley, By whom Appointed: Members and Creditors (2544424) West Yorkshire WF17 9EJ. For further details please contact Simon Weir, email [email protected], telephone number 01924 477449. PURSUANT2544007 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Office Holder Number: 6371. Name of Company: VB SCAFFOLDING LIMITED Date of Appointment: 12 May 2016 Company Number: SC324618 By whom Appointed: Members and Creditors (2544441) Nature of Business: Scaffolding Contractors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Third Floor, 65 Bath Street, Glasgow G2 2BX FINAL MEETINGS Derek A . Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow G2 2BX A12544535 CLUTCHES (POOLE) LIMITED Office Holder Number: 9505. (Company Number 04690937) Date of Appointment: 20 May 2016 In Liquidation By whom Appointed: Creditors (2544007) Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Principal trading address: 29 Pelican Mead Hightown, Ringwood, Company2544153 Number: 09431310 Hampshire BH24 3RH Name of Company: VERUS ASSOCIATES LIMITED Previous registered name(s) in the last 12 months: None Nature of Business: Management Consultancy Other trading (names) or style(s): None Type of Liquidation: Creditors' Voluntary Liquidation Nature of business: Maintenance and repair of motor vehicles Registered office: 3rd Floor Darkgate Buildings, Red Street, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Carmarthen SA31 1QL INSOLVENCY ACT 1986 (as amended), that a final general meeting of Principal trading address: 3rd Floor Darkgate Buildings, Red Street, the members of the above named company will be held at RSM, Carmarthen SA31 1QL Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 29 Liquidator's name and address: Simon Thomas Barriball and Helen July 2016 at 11:00 am, to be followed at 11:15 am by a final meeting Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St of creditors for the purpose of receiving an account showing the Helens Road, Swansea SA1 4AW manner in which the winding up has been conducted and the property Office Holder Numbers: 11950 and 9680. of the company disposed of, and of hearing any explanation that may Date of Appointment: 17 May 2016 be given by the Liquidators and to decide whether the liquidators By whom Appointed: Members and Creditors should be released in accordance with Section 173(2)(e) of the Further information about this case is available from Alun Evans at the Insolvency Act 1986. offices of McAlister & Co Insolvency Practitioners Ltd on 01792 A member or creditor entitled to vote at the above meetings may 459600 or at [email protected]. (2544153) 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 meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY, no later than noon on the preceding business day. Correspondence address & contact details of case manager Helen Arney02380646431 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth Appointed: 13 November 2014 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 19 COMPANIES

023 8064 6464 CAFE2544453 VERT LTD IP Number: 9019 (Company Number 07158150) Joint Office Holder: David James Green Formerly trading as Green Cuisine Appointed: 13 November 2014 Registered office: Langstone Gate, Solent Road, Havant, Hampshire RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers PO9 1TR Ford, Eastleigh SO53 3TY Principal trading address: 37 Rowlands Road, Worthing, West Sussex 023 8064 6464 BN11 3JJ IP Number: 10070 (2544535) Date of appointment of Liquidator: 8 May 2014 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final general meeting of the members 2544416ACTIVE SECURITY K9 LTD of the above named company will be held at the offices of J Casey & (Company Number 07272028) Co Ltd, Langstone Gate, Solent Road, Havant, Hampshire PO9 1TR Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, on 20 July 2016 at 11.00 am, to be followed at 11.30 am by a meeting SM1 4LA of creditors for the purposes of laying before each of the meetings an Principal trading address: 124 Baker Street, London, W1U 6TY account of the winding up, showing how it has been conducted and Notice is hereby given that the Liquidator has summoned final the company’s property disposed of and of receiving any explanation meetings of the Company’s members and creditors under Section that may be given by the Liquidator. 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid A member or creditor entitled to attend and vote at either of the above before them an account of the Liquidator’s acts and dealings and of meetings may appoint a proxy, who need not be a member or the conduct of the winding up, hearing any explanations that may be creditor, to attend and vote instead of them. Proxies to be used at the given by the Liquidator, and passing a resolution granting the release meetings must be lodged with the Liquidator at Langstone Gate, of the Liquidator. The meetings will be held at Allen House, 1 Solent Road, Havant, Hampshire PO9 1TR no later than 12.00 noon Westmead Road, Sutton, Surrey, SM1 4LA on 22 July 2016 at 10.00 on the preceding business day. am (members) and 10.15 am (creditors). In order to be entitled to vote Further details contact: Sue Casey (IP No 9278) Email: at the meetings, members and creditors must lodge their proxies with [email protected]. Tel 02392 492325 the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, S J Casey, Liquidator SM1 4LA by no later than 12 noon on the business day prior to the 18 May 2016 (2544453) day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 September 2014 CAVERSHAM2543962 CONSERVATIVE CLUB LIMITED Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP (Company Number IP04482R) No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Registered office: Park View House, 58 The Ropewalk, Nottingham Road, Sutton, Surrey, SM1 4LA. NG1 5DW For further details contact: Tel: 020 8661 7878, Email: Principal trading address: 371 Gosbrook Road, Caversham, Reading, [email protected]. Alternative contact: Natalie Stone. RG4 8ED Martin C Armstrong, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 19 May 2016 (2544416) 1986, that final meetings of members and creditors of the above named Company will be held at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 5DW on 20 July 2016 at 10.30 am for BATHROOM2544438 SOLUTIONS (BATH) LIMITED Creditors, for the purpose of having an account laid before them (Company Number 07690979) showing how the winding-up has been conducted and the company's Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND property disposed of and giving an explanation of it. Principal trading address: 57 Moorland Road, Bath, BA2 3PJ A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given in pursuance of Section 106 OF THE a proxy to attend and vote instead of him and such proxy need not INSOLVENCY ACT 1986 that Final Meetings of Members and also be a member or creditor. Proxy forms must be returned to Creditors of the above named Company will be held at the offices of Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG1 Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 19 5DW, no later than 12 noon on the business day before the meeting. July 2016 at 11.00 am and 11.15 am respectively, for the purpose of Office Holder Details: Scott Christian Bevan and Martin Dominic having an account laid before them, showing the manner in which the Pickard (IP numbers 9614 and 6833) of Mazars LLP , Park View winding-up has been conducted and the property of the Company House, 58 The Ropewalk, Nottingham NG1 5DW. Date of disposed of, and of hearing any explanation that may be given by the Appointment: 10 May 2012. Further information about this case is Liquidators. Any member or creditor entitled to attend and vote is available from Lee Sims at the offices of Mazars LLP on 0115 964 entitled to appoint a proxy to attend and vote instead of him/her, and 4752. such proxy need not also be a member or creditor. The proxy form Scott Christian Bevan and Martin Dominic Pickard , Joint Liquidators must be returned to above address by no later than 12.00 noon on (2543962) the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in 2544129CILMERI PROPERTY LLP relation to a meeting, provided that each proxy is appointed to (Company Number OC314957) exercise the rights attached to a different share or shares held by him, Trading Name: Kamigata Aveda or (as the case may be) to a different £10, or multiple of £10, of stock The registered office of the LLP is at 1st Floor North, Anchor Court, held by him. Keen Road, Cardiff, CF24 5JW and its principal trading address is 1 Date of Appointment: 27 May 2015 Grand Arcade, St Davids Dewi Sant, Cardiff, CF10 2ER. Office Holder details: Colin Prescott,(IP No. 9056) of Leonard Curtis, Stephen Wade (IP Number: 9682) and David Hill (IP Number: 6904), 2nd Floor, 30 Queen Square, Bristol, BS1 4ND and A H Beckingham, both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor (IP No. 8683) of Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint BS1 4ND. Liquidators of the Company on 11 February 2015. Further details contact: Colin Prescott, Email: Pursuant to Section 106 of the Insolvency Act 1986, final meetings of [email protected] Tel: 0117 929 4900 the members and creditors of the above named LLP will be held at Colin Prescott and Andy Beckingham, Joint Liquidators 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 23 18 May 2016 (2544438) September 2016 at 11.15 am and 11.30 am respectively, 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 LLP disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge COUNTY2544442 CATERERS LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 02457255) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: Eagle Point, Little Park Farm Road, Segensworth, LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no Fareham, Hampshire PO15 5TD later than 12 noon on the business day before the meeting. Please Principal trading address: Oak Park Estate, Northarbour Road, note that the joint liquidators and their staff will not accept receipt of Portsmouth, Hampshire, PO6 3TJ completed proxy forms by email. Submission of proxy forms by email Notice is hereby given, pursuant to Section 106 OF THE will lead to the proxy being held invalid and the vote not cast. INSOLVENCY ACT 1986 of final meetings of members and creditors Any person who requires further information may contact the Joint for the purpose of having an account laid before them and to receive Liquidator by telephone on 029 2089 4270. Alternatively enquiries can the report of the Liquidator showing how the winding-up of the be made to Shaun Healey by e-mail at shaun.healey@begbies- Company has been conducted and its property disposed of, and of traynor.com or by telephone on 029 2089 4270. hearing any explanation that may be given by the Liquidator. The Dated: 23 May 2016 meetings will be held at Eagle Point, Little Park Farm Road, Stephen Wade , Joint Liquidator (2544129) Segensworth, Fareham, Hampshire PO15 5TD on 21 July 2016 at 10.30 am and 10.45 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park 2544414CLAYTON WEST BUILDING SERVICES LTD Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later (Company Number 06293042) than 12.00 noon on the business day preceding the meeting. Previous Name of Company: Spring Build Ltd Date of Appointment: 08 October 2015 Registered office: 35 Park Row, Nottingham, NG1 6EE Office Holder details: Michael Robert Fortune,(IP No. 008818) and Principal trading address: Unit 2, Linfit Court, Colliers Way, Clayton Carl Derek Faulds,(IP No. 008767) both of Portland Business & West, Huddersfield, HD8 9WL Financial Solutions Limited, Eagle Point, Little Park Farm Road, Notice is hereby given, pursuant to Section 106 OF THE Segensworth, Fareham, Hampshire, PO15 5TD. INSOLVENCY ACT 1986 the Final General Meeting of the Members of For further details contact: The Joint Liquidators, Email: the Company will be held at the offices of Elwell Watchorn & Saxton [email protected], Tel: 01489 550 440.Alternative contact: Sandie LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 03 Williams, Email: [email protected] August 2016 at 10.00 am to be followed at 10.15 am by the Final Michael Robert Fortune, Joint Liquidator Meeting of the Creditors of the Company, to have an account laid 18 May 2016 (2544442) before them showing how the winding-up has been conducted and the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor CROWNBOND2544437 LIMITED entitled to attend and vote at the above meetings is entitled to Trading Name: The Rent Team appoint a proxy, who need not be a member/creditor of the company, (Company Number 05098878) to attend and vote instead of them. A form of proxy must be lodged Registered office: The Old Exchange, 234 Southchurch Road, together with proof of claim (unless previously submitted) at Southend on Sea SS1 2EG Cumberland House, 35 Park Row, Nottingham, NG1 6EE no later than Principal trading address: 54 London Road, Romford, Essex, RM7 12.00 noon on the 2 August 2016. 9QX Date of Appointment: 20 August 2014 Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) Number: 009945), both of Begbies Traynor (Central) LLP of The Old and Andrew J Cordon,(IP No. 9687) both of Elwell Watchorn & Saxton Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE. appointed as Joint Liquidators of the Company on 22 May 2015. In the event of any questions regarding the above please contact Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Andrew John Cordon on 0115 988 6035. meetings of the members and creditors of the above named J G M Sadler, Joint Liquidator Company will be held at The Old Exchange, 234 Southchurch Road, 19 May 2016 (2544414) Southend on Sea, Essex SS1 2EG on 25 July 2016 at 10:00 am and 10:15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the CORIOT2544410 LIMITED winding up has been conducted and the property of the Company (Company Number 07399718) disposed of, and of hearing any explanation that may be given by the Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary joint liquidators. Wharf, London, E14 4HD A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 431 Rue Grand Pan, 34984, Saint Dely du a proxy to attend and vote instead of him and such proxy need not Fesc, France also be a member or creditor. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY In order to be entitled to vote at the meeting, creditors must lodge ACT 1986, that a Final Meeting of the Members of the above-named their proofs of debt (unless previously submitted) and unless they are Company will be held at the offices of Geoffrey Martin & Co, 1 attending in person, proxies at the offices of Begbies Traynor (Central) Westferry Circus, Canary Wharf, London, E14 4HD, on 13 July 2016 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea at 11.00 am, to be followed at 11.15 am by a final meeting of SS1 2EG no later than 12.00 noon on the business day before the creditors’ for the purposes of: meeting. Please note that the joint liquidators and their staff will not (a) Having laid before them an account of the winding-up, showing accept receipt of completed proxy forms by email. Submission of how it has been conducted and the Company’s property disposed of, proxy forms by email will lead to the proxy being held invalid and the and of hearing any explanations that may be given by the Joint vote not cast. Liquidators. Any person who requires further information may contact the Joint (b) Determining whether the Joint Liquidators should have their Liquidator by telephone on 01702 467255. Alternatively enquiries can release under Section 173 of the INSOLVENCY ACT 1986. be made to George Langley by e-mail at george.langley@begbies- A member or creditor entitled to vote at the above meetings may traynor.com or by telephone on 01702 467255. appoint a proxy to attend and vote instead of him or her. A proxy Wayne Macpherson, Joint Liquidator need not be a member or creditor of the Company. Proxies for use at 18 May 2016 (2544437) the meetings must be lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD, no later than 12.00 noon on the business day before the meetings. DAVID2544445 WINN (BUILDERS) LIMITED Peter Hart, Joint Liquidator, (IP No. 13470). Date of Appointment: 11 (Company Number 04306837) March 2014. Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Further details contact: Dane O’Hara, Email: Falmouth, Cornwall, TR10 9BL [email protected], Tel: 020 7495 1100 Principal trading address: The Retreat, Falmouth Road, Helston, 17 May 2016 (2544410) Cornwall, TR13 8JT

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

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the In order to be entitled to vote at the meeting, creditors must lodge INSOLVENCY ACT 1986, that the final meetings of members and their proofs of debt (unless previously submitted) and unless they are creditors of the above named company, will be held on 26 July 2016 attending in person, proxies at the offices of Begbies Traynor (Central) at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the SS1 2EG no later than 12.00 noon on the business day before the purposes of: meeting. Please note that the joint liquidators and their staff will not 1. Having laid before them an account showing how the winding-up accept receipt of completed proxy forms by email. Submission of has been conducted and the company’s property disposed of; and proxy forms by email will lead to the proxy being held invalid and the 2. Hearing any explanations that may be given by the Liquidator. vote not cast. A Member or Creditor entitled to attend and vote at either of the Any person who requires further information may contact the Joint above meetings may appoint a proxy to attend and vote instead of Liquidator by telephone on 01702 467255. Alternatively enquiries can him/her. A proxy need not be a Member or Creditor of the company. be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Proxies for use at either of the meetings must be lodged at Purnells, traynor.com or by telephone on 01702 467255. Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Jamie Taylor, Joint Liquidator no later than 12noon on 25 July 2016. 11 May 2016 (2544413) Queries may be sent to: [email protected] or [email protected] Appointed: 2 April 2014 Alessandro Sidoli - Joint Liquidator - 14270 EIDER2544439 HOMES LIMITED Chris Parkman - Joint Liquidator - 9588 (Company Number 06913237) 17 May 2016 (2544445) Registered office: C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP Principal trading address: 8th Floor, Marble Arch Tower, 55 Bryanston 2544440DAVRO CONTRACT SERVICES LIMITED Street, London W1H 7AA (Company Number 04977101) Notice is hereby given, pursuant to Section 106 OF THE Registered office: C/O Capital Books (UK) Limited, 103 Scotney INSOLVENCY ACT 1986, that a final meeting of the members of the Gardens, St Peters Street, Maidstone, Kent, ME16 0GT above named Company will be held at the office of James Cowper Principal trading address: 20 Chestnut Glen, Hornchurch, Essex, Kreston, 1 Fetter Lane, London EC4A 1BR on 27 July 2016 at 10.00 RM12 4HL am to be followed at 10.15 am by a final meeting of creditors for the NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT purpose of: having laid before them an account showing how the 1986, that Final Meetings of the Members and Creditors of the above- winding up has been conducted and the Company’s property named Company will be held at 122 Hither Green Lane, Hither Green, disposed of and hearing any explanations that may be given by the London, SE13 6QA on 11 July 2016 at 11:00 am and 11:15 am Liquidators. A member or creditor entitled to attend and vote at the respectively, for the purpose of having an account laid before them above meetings is entitled to appoint another person as his or her showing the manner in which the winding-up of the Company has proxy holder to attend and vote instead of him or her. A proxy holder been conducted and the property disposed of, and of receiving any need not be a member or creditor of the Company. Proxies must be explanation that may be given by the Liquidator, and also determining duly completed and lodged with the Liquidators at James Cowper the manner in which the books, accounts and documents of the Kreston, 1 Fetter Lane, London EC4A 1BR no later than 12.00 noon company shall be disposed of. Any Member or Creditor is entitled to on the day preceding the meetings. and vote at the above Meetings and may appoint a proxy to attend Date of Appointment: 30 April 2014 instead of himself. A proxy holder need not be a Member or Creditor Office Holder details: Alan Peter Whalley,(IP No. 6588) of James of the Company. Proxies to be used at the Meetings must be lodged Cowper Kreston, 1 Fetter Lane, London EC4A 1BR and Sandra Lillian at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 Mundy,(IP No. 9441) of James Cowper Kreston, 1 Fetter Lane, noon on the business day preceding the Meetings. Where a proof of London EC4A 1BR. debt has not previously been submitted by a creditor, any proxy must For further details contact: Ioana Brutaru, Tel: 02380 221 222. be accompanied by such a completed proof. Sandra Mundy, Joint Liquidator Date of Appointment: 10 March 2015 19 May 2016 (2544439) Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Books, (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. Further details contact: Mansoor Mubarik Email: mail@capital- ENNOVOR2544611 TRADING III LTD books.co.uk Tel: 01622 754 927 (Company Number 08416050) Mansoor Mubarik, Liquidator Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 9 May 2016 (2544440) 1NS Principal trading address: Dock Road South, Wirral, Merseyside, CH62 4SH EASYDIRECT2544413 LTD Notice is hereby given, pursuant to Section 106 OF THE Trading Name: Easyloans Ltd INSOLVENCY ACT 1986 of a final general meeting of the Company (Company Number 06458556) and a final meeting of the creditors of the above named Company that Registered office: The Old Exchange, 234 Southchurch Road, will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS Southend on Sea SS1 2EG on 05 August 2016 at 10.30 am (members) and 10.45 am (creditors), Principal trading address: 48 Seymour Grove, Manchester, M16 0LN for the purpose of having an account laid before them and to receive Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP the report of the Joint Liquidators showing how the winding up of the Number: 009636), both of Begbies Traynor (Central) LLP of The Old Company has been conducted and its property disposed of, hearing Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were any explanation that may be given by the Joint Liquidators and to appointed as Joint Liquidators of the Company on 13 August 2015. determine the release from office of the Joint Liquidators. Proxies to Pursuant to Section 106 of the INSOLVENCY ACT 1986, final be used at the meeting must be lodged with the Joint Liquidators at meetings of the members and creditors of the above named 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on Company will be held at The Old Exchange, 234 Southchurch Road, 4 August 2016. Southend on Sea, Essex SS1 2EG on 15 July 2016 at 11:00 am and Date of Appointment: 20 November 2014 11:15 am respectively, for the purpose of having an account of the Office Holder details: Frank Wessely,(IP No. 007788) and Peter winding up laid before them, showing the manner in which the Hughes-Holland,(IP No. 001700) both of Quantuma LLP, 81 Station winding up has been conducted and the property of the Company Road, Marlow, Bucks, SL7 1NS. disposed of, and of hearing any explanation that may be given by the For further details contact: The Joint Liquidators, Tel: 01628 joint liquidators. 478100.Alternative contact: Nina Sellars, Email: A member or creditor entitled to attend and vote is entitled to appoint [email protected], Tel: 01628 478100 a proxy to attend and vote instead of him and such proxy need not Frank Wessely, Joint Liquidator also be a member or creditor. 18 May 2016 (2544611)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

FIRSTMODE2544433 ELECTRICAL CONTRACTORS LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 05045890) 1986, that a final meeting of the members of the above named Registered office: Leonard Curtis House, Elms Square, Bury New company will be held at Doncaster Business Innovation Centre, Ten Road, Whitefield, Greater Manchester, M45 7TA Pound Walk, Doncaster DN4 5HX on 18 July 2016 at 10.00 am, to be Principal trading address: 7 The Harridge, Rochdale, Lancashire, followed at 10.15 am by a final meeting of creditors for the purpose of OL12 7UX showing how the winding up has been conducted and the property of Notice is hereby given in pursuance of Section 106 OF THE the company disposed of, and of hearing an explanation that may be INSOLVENCY ACT 1986 that final meetings of members and creditors given by the Liquidator, and also of determining the manner in which of the above Company will be held at the offices of Leonard Curtis, the books, accounts and documents of the company and of the Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Liquidator shall be disposed of. Greater Manchester, M45 7TA on 18 July 2016 at 11.00 am and 11.15 Proxies and proof of debt forms must be lodged with the Liquidator at am respectively, for the purpose of having an account laid before Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster them, showing the manner in which the winding up has been DN4 5HX no later than 12 noon on the business day preceding the conducted and the property of the Company disposed of, and of meetings to entitle you to vote at the meetings (unless you are an hearing any explanation that may be given by the Liquidators. Any individual attending the meetings in person). A person entitled to member or creditor entitled to attend and vote is entitled to appoint a attend and vote at either of the above meetings may appoint a proxy proxy to attend and vote instead of him/her, and such proxy need not to attend and vote instead of him. A proxy need not be a member or also be a member or creditor. The proxy form must be returned to the creditor of the Company. above address by no later than 12.00 noon on the business day Any person who requires further information regarding the above may before the meeting. contact the Liquidator by telephone on 01302 554925. Alternatively, In the case of a Company having a share capital, a member may enquiries can be made to Elizabeth Sapsted by telephone on 01302 appoint more than one proxy in relation to a meeting, provided that 554925 or by e-mail to [email protected]. each proxy is appointed to exercise the rights attached to a different Claire Louise Foster, Liquidator share or shares held by him, or (as the case may be) to a different 13 May 2016 (2544411) £10, or multiple of £10, of stock held by him. Date of Appointment: 23 May 2014 Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP GLOBAL2543959 EXPRESS TRADING LIMITED No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms (Company Number 06935954) Square, Bury New Road, Whitefield, M45 7TA. Registered office: 311 High Road, Loughton, Essex IG10 1AH For further details contact: Martin Maloney, Email: Principal trading address: 36 Hampshire Avenue, Slough, London SL1 [email protected] or Tel: 0161 413 0930 3AQ Martin Maloney, Joint Liquidator Notice is hereby given pursuant to s106 of the Insolvency Act 1986, 19 May 2016 (2544433) that final meetings of the members and creditors of the above named Company will be held at 311 High Road, Loughton, Essex, IG10 1AH on 20 July 2016 at 10:00am and 10:15am respectively, for the 2544063FITZWILLIAM & WEST LIMITED purpose of having an account laid before them showing how the (Company Number 08222168) winding-up has been conducted and the property of the Company Trading Name: Fitzwilliam & West disposed of, and also determining whether the Liquidator should be Registered office: 4th Floor, Leopold Street Wing, The Fountain granted his release from office. Precinct, Sheffield S1 2JA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: Unit 3 The Plaza, 8 Fitzwilliam Street, a proxy to attend and vote instead of him and such proxy need not Sheffield S1 4JB also be a member or creditor. Proxy forms must be returned to the Notice is hereby given pursuant to section 106 of the Insolvency Act offices of ThorntonRones Limited, 311 High Road, Loughton, 1986, that final meetings of the members and creditors of the above Essex, IG10 1AH no later than 12.00 noon on the business day named Company will be held at the offices of Graywoods, 4th Floor, before the meeting. Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA, on 14 Office Holder Details: Richard Jeffrey Rones (IP number 8807) of July 2016 at 10:00 am and 10:15 am respectively, for the purpose of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. having an account laid before them showing how the winding-up has Date of Appointment: 15 May 2013. Further information about this been conducted and the property of the Company disposed of, and case is available from Sejal Solanki at the offices of ThorntonRones also determining whether the Liquidator should be granted his release Limited on 0208 418 9333. from office. Richard Jeffrey Rones , Liquidator A member or creditor entitled to attend and vote is entitled to appoint Dated 14 May 2016 (2543959) 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 Graywoods, 4th Floor, Leopold Street Wing, The Fountain HARKER2544082 RECRUITMENT LIMITED Precinct, Sheffield S1 2JA no later than 12.00 noon on the business (Company Number 06423291) day before the meeting. Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, 7BS 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA and Principal trading address: 88 Commercial Road, Swindon, Wiltshire Julian Nigel Richard Pitts (IP number 7851) of Begbies Traynor SN1 5PD (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: LS1 2HJ. Date of Appointment: 7 March 2014. Further information 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 about this case is available from Danielle Lockwood at the offices of Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- Graywoods on 0114 285 9500 or at Traynor.com were appointed as Joint Liquidators of the Company on [email protected]. 17 July 2014. Adrian Graham , Joint Liquidator Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Dated 12 May 2016 (2544063) the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 28 July 2016 at 11.00 am and 11.15 am respectively, for the purpose of FRESKO2544411 LIMITED having an account of the winding up laid before them, showing the (Company Number 06551683) manner in which the winding up has been conducted and the property Registered office: C/O Revive Business Recovery Limited, Doncaster of the Company disposed of, and of hearing any explanation that may Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX be given by the joint liquidators. · Principal trading address: Coventry Cottage, Holyport Street, A member or creditor entitled to attend and vote is entitled to appoint Maidenhead SL6 2JR a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 23 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge HIGHROYD2544065 CARE HOME LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 07592751) attending in person, proxies at the offices of Begbies Traynor (SY) Registered office: c/o Fergusson & Co Ltd, First Floor, 5-7 Northgate, LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Cleckheaton, West Yorkshire BD19 3HH [email protected] no later than 12 noon on the Principal trading address: Highroyd Lane, Mold Green, Huddersfield, business day before the meeting. Please note that the joint liquidators HD5 9DP and their staff will not accept receipt of completed proxy forms by Notice is hereby given, pursuant to Section 106 of the Insolvency Act email. Submission of proxy forms by email will lead to the proxy being 1986, that final meetings of members and creditors of the above held invalid and the vote not cast. named Company will be held at the offices of Fergusson & Co Ltd, Any person who requires further information may contact the Joint First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH Liquidator by telephone on 0114 275 5033. Alternatively enquiries can on 25 July 2016 at 10:00 am for Members and 10:15 am for Creditors, be made to Nick Hutton by e-mail at Sheffield.North@Begbies- for the purpose of having an account laid before them showing how Traynor.com or by telephone on 0114 275 5033. the winding-up has been conducted and the company's property Dated 20 May 2016 disposed of and giving an explanation of it. Gareth David Rusling , Joint Liquidator (2544082) 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 the 2544447HAVERTON REFINISHING CENTRE LIMITED offices of Fergusson & Co Ltd, First Floor, 5-7 Northgate, (Company Number 07097159) Cleckheaton, West Yorkshire, BD19 3HH, no later than 12 noon on Registered office: C/o Purnells, Trewoon, Poldhu Cove, Mullion, the business day before the meeting. Cornwall, TR12 7JB Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of Principal trading address: Scott Business Park, Haverton Hill Road, Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Billingham, TS23 1PY Yorkshire BD19 3HH. Date of Appointment: 21 September 2015. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Further information about this case is available from Andy Beeney at INSOLVENCY ACT 1986, that the final meetings of members and the offices of Fergusson & Co Ltd on 01274 876644 or at creditors of the above named company, will be held on 19 July 2016 [email protected]. at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Malcolm Edward Fergusson , Liquidator (2544065) Cornwall, TR10 9BL, at 1.45 pm and 2.00 pm respectively, for the purposes of: 1. Having laid before them an account showing how the winding-up INSCAPE2544444 DESIGN SERVICES LIMITED has been conducted and the company’s property disposed of; and (Company Number 04446268) 2. Hearing any explanations that may be given by the Liquidator. Registered office: Bishop Fleming, 2nd Floor, Stratus House, Emperor A Member or Creditor entitled to attend and vote at either of the Way, Exeter Business Park, Exeter, EX1 3QS above meetings may appoint a proxy to attend and vote instead of Principal trading address: The Bridewell, Dockacre Road, Launceston, him/her. A proxy need not be a Member or Creditor of the company. Cornwall, PL15 8YY Proxies for use at either of the meetings must be lodged at Purnells, Notice is hereby given, pursuant to Section 106 OF THE Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL INSOLVENCY ACT 1986 that a Final Meeting of the Members of the no later than 12noon on 18 July 2016. above-named Company will be held at Bishop Fleming, Stratus Queries may be sent to: [email protected] or [email protected]. House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS Appointed: 14 March 2012 on 22 July 2016 at 10.30 am to be followed at 11.00 am by a final Chris Parkman - Joint Liquidator - 9588 meeting of the Creditors, for the purpose of showing how the Lisa Alford - Joint Liquidator - 9723 winding-up has been conducted and the property of the Company 3 May 2016 (2544447) disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with me no later than 12.00 noon on the preceding HBS2544449 HARDWARE LTD business day. (Company Number 07423655) Date of Appointment: 22 May 2014 Registered office: Langley House, Park Road, East Finchley, London Office Holder details: Jeremiah Anthony O'Sullivan,(IP No. 8333) of N2 8EY Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter Principal trading address: 19 Fettiplace Close, Appleton, Abingdon, Business Park, Exeter, Devon, EX1 3QS. OX13 5LQ For further details contact: The Joint Liquidators, Email: Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT [email protected], Tel: 01392 448800. Fax: 01392 1986 that final meetings of members and creditors of the above 365536.Alternative contact: Luke Venner named Company will be held at Langley House, Park Road, East Jeremiah Anthony O’Sullivan, Liquidator Finchley, London N2 8EY on 30 August 2016 at 10.00 am and 10.30 19 May 2016 (2544444) am 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 disposed of, and also determining whether INTERNATIONAL2544452 TRAVEL CATERING ASSOCIATION LIMITED the Liquidator should be granted his release from office. A member or (Company Number 01571787) creditor entitled to attend and vote is entitled to appoint a proxy to Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge attend and vote instead of him and such proxy need not also be a House, 23 Duke Street, Reading RG1 4SA member or creditor. Proxy forms must be returned to the offices of Principal trading address: Wey Court West, Union Road, Farnham, AABRS Limited, Langley House, Park Road, East Finchley, London, Surrey GU9 7PT N2 8EY no later than 12.00 noon on the business day before the Notice is hereby given that the Joint Liquidators have summoned final meeting. meetings of the Company’s members and creditors under Section Date of Appointment: 28 March 2014 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Office Holder details: Alan S Bradstock,(IP No. 005956) of AABRS before them an account of the Joint Liquidators’ acts and dealings Limited, Langley House, Park Road, East Finchley, London N2 8EY. and of the conduct of the winding up, hearing any explanations that For further details contact: Alison Yarwood, Tel: 020 8444 2000 may be given by the Joint Liquidators, and passing a resolution Alan S Bradstock, Liquidator granting the release of the Joint Liquidators. The meetings will be held 18 May 2016 (2544449) at 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN on 20 July 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES must lodge their proxies with the Joint Liquidators at 1st Floor, Company having a share capital, a member may appoint more than Hedrich House, 14-16 Cross Street, Reading, RG1 1SN by no later one proxy in relation to a meeting, provided that each proxy is than 12.00 noon on the business day prior to the day of the meetings appointed to exercise the rights attached to a different share or (together, if applicable, with a completed proof of debt form if this has shares held by him, or (as the case may be) to a different £10, or not previously been submitted). multiple of £10, of stock held by him. Date of Appointment: 07 May 2014 Date of Appointment: 22 May 2013 Office Holder details: Paul Ellison,(IP No. 7254) of KRE Corporate Office Holder details: Conrad Beighton,(IP No. 9556) of Leonard Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading Curtis, Leonard Curtis House, Elms Square, Bury New Road, RG1 1SN and Bijal Shah,(IP No. 8717) of RE10 (South East) Ltd, 27 Whitefield, M45 7TA and Paul Masters,(IP No. 8262) of Leonard Church Street, Rickmansworth, Hertfordshire, WD3 1DE. Curtis, Leonard Curtis House, Elms Square, Bury New Road, For further details contact: E-mail: [email protected] or Tel: 01189 Whitefield, M45 7TA. 479090. Alternative contact: Chris Errington. For further details contact: Conrad Beighton, Email: Paul Ellison and Bijal Shah, Joint Liquidators [email protected] or Tel: 0161 413 0930 18 May 2016 (2544452) Conrad Beighton, Joint Liquidator 18 May 2016 (2544430)

2544451LIGHTNING CONSTRUCTION LIMITED (Company Number 03952326) METHOD2544494 DESIGN LAB LIMITED Registered office: Alma Park, Woodway Lane, Claybrooke Parva, (Company Number 07472703) Lutterworth, Leicestershire, LE17 5FB Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Principal trading address: 50 Redan Street LONDON W14 OAB Wharf, London, E14 4HD NOTICE IS HEREBY GIVEN that a final meeting of the members of Principal trading address: Squires House, 205A High Street, West Lightning Construction Limited will be held at 10:00 am on 19 July Wickham, Kent, BR4 0PH 2016, to be followed at 10:15 am on the same day by a meeting of the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY creditors of the company. ACT 1986, that a Final Meeting of the Members of the above-named The meetings will be held at Alma Park, Woodway Lane, Claybrooke Company will be held at the offices of Geoffrey Martin & Co, 1 Parva, Lutterworth, Leicestershire, LE17 5FB Westferry Circus, Canary Wharf, London, E14 4HD, on 13 July 2016 The meetings are called pursuant to Section 106 of the INSOLVENCY at 10.30 am, to be followed at 10.45 am by a final meeting of ACT 1986 for the purpose of receiving an account from the Joint creditors’ for the purposes of: Liquidators explaining the manner in which the winding-up of the (a) Having laid before them an account of the winding-up, showing company has been conducted and to receive any explanation that how it has been conducted and the Company’s property disposed of, they may consider necessary. and of hearing any explanations that may be given by the Joint A member or creditor entitled to attend and vote is entitled to appoint Liquidators. a proxy to attend and vote instead of him. A proxy need not be a (b) Determining whether the Joint Liquidators should have their member or creditor. release under Section 173 of the INSOLVENCY ACT 1986. The following resolutions will be considered at the creditors’ meeting: A member or creditor entitled to vote at the above meetings may 1. That the Joint Liquidators report and receipts and payments appoint a proxy to attend and vote instead of him or her. A proxy account be approved. need not be a member or creditor of the Company. Proxies for use at 2. That the Joint Liquidators be granted their release from office. the meetings must be lodged at the offices of Geoffrey Martin & Co, 1 Proxies to be used at the meetings along with a proof of debt form Westferry Circus, Canary Wharf, London, E14 4HD, no later than must be returned to the offices of F A Simms & Partners Limited, 12.00 noon on the business day before the meetings. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Peter Hart, Joint Liquidator, (IP No. 13470). Date of Appointment: 19 Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on September 2014. the working day immediately before the meetings. Further details contact: Dane O’Hara, Email: Names of Insolvency Practitioners calling the meetings: Carolynn Jean [email protected], Tel: 020 7495 1100 Best, Richard Frank Simms 17 May 2016 (2544494) Date of Appointment: 04 December 2012 Address of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United MICHAEL2544434 DEMPSEY IT CONTRACTS LIMITED Kingdom (Company Number 07389277) IP Numbers 9683, 9252 Registered office: The Old Exchange, 234 Southchurch Road, Contact Name: Gemma Tilley, Email Address: [email protected] Southend on Sea, SS1 2EG Telephone Number: 01455 555 444 Principal trading address: 193-195 Leigh Road, Leigh-on-Sea, Essex, 19 May 2016 (2544451) SS9 1JE Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP Number: 009636), both of Begbies Traynor (Central) LLP of The Old MARWEL2544430 CONVEYORS LIMITED Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were (Company Number 02714790) appointed as Joint Liquidators of the Company on 15 September Registered office: Leonard Curtis House, Elms Square, Bury New 2015. Road, Whitefield, Greater Manchester, M45 7TA Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Principal trading address: 108 Dudley Road East, Oldbury, West meetings of the members and creditors of the above named Midlands, B69 3EB Company will be held at The Old Exchange, 234 Southchurch Road, Notice is hereby given in pursuance of Section 106 OF THE Southend on Sea, Essex, SS1 2EG on 21 July 2016 at 10.00 am and INSOLVENCY ACT 1986 that final meetings of members and creditors 10.15 am respectively, for the purpose of having an account of the of the above company will be held at the offices of Leonard Curtis, winding up laid before them, showing the manner in which the Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 winding up has been conducted and the property of the Company 7TA on 18 July 2016 at 11.00 am and 11.15 am respectively for the disposed of, and of hearing any explanation that may be given by the purpose of having an account laid before them, showing the manner joint liquidators. in which the winding-up has been conducted and the property of the A member or creditor entitled to attend and vote is entitled to appoint Company disposed of, and of hearing any explanation that may be a proxy to attend and vote instead of him and such proxy need not given by the Liquidators. Any member or creditor entitled to attend also be a member or creditor. and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 25 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12 noon on the business day before the SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the proxy forms by email will lead to the proxy being held invalid and the vote not cast. vote not cast. Any person who requires further information may contact the Joint Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Alexandra Thurgood by e-mail at be made to Robert Knight by e-mail at robert.knight@begbies- [email protected] or by telephone on 01702 traynor.com or by telephone on 01702 467255. 467255. Dominik Thiel Czerwinke, Joint Liquidator Jamie Taylor, Joint Liquidator 17 May 2016 (2544436) 17 May 2016 (2544434)

PANEL2544443 N PAINT LIMITED 2544432MILNE COMMUNICATIONS LIMITED (Company Number 04592595) (Company Number 06155743) Registered office: 26-28 Bedford Row, London WC1R 4HE Registered office: Brentmead House, Britannia Road, London N12 Principal trading address: Unit 1-5 Gibbs Marsh Trading Estate, 9RU Stalbridge, Dorset DT20 2RY Principal trading address: 8A Studland Street, Hammersmith, London Notice is hereby given, pursuant to Section 106 OF THE W6 0JS INSOLVENCY ACT 1986, that Final Meetings of the Members and Notice is hereby given that a Final General Meeting of the Members of Creditors of the above-named Company will be held at the offices of the above-named Company will be held at the offices of Leigh Adams David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, Limited, Brentmead House, Britannia House, North Finchley, London, London N12 8LY on 04 August 2016 at 10.00 am and 10.15 am N12 9RU on 12th August 2016 at 11.00 am for the purpose of having respectively, for the purpose of having an account laid before them an account laid before them and to receive the Joint Liquidators’ showing how the winding-up of the Company has been conducted report, showing the manner in which the winding-up has been and its property disposed of, and of hearing any explanation that may conducted and its property disposed of and of hearing any be given by the Liquidator. Proxies to be used at either Meeting must explanation that may be given by the Joint Liquidators. The following be lodged with the Liquidator at Pearl Assurance House, 319 Ballards resolutions will be considered at the Meeting:- Lane, London N12 8LY, not later than 4.00 pm of the business day • That the Joint Liquidators’ Final Report and Receipts and Payments before the Meeting. Account be approved. Date of Appointment: 13 June 2011 A Member entitled to attend and vote at the Meeting may appoint a Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & proxy to attend and vote instead of him or her. A proxy need not be a Partners, 26 - 28 Bedford Row, London WC1R 4HE. Member of the Company. Proxy forms for use at the Meeting must be For further details contact: Stephen Katz, Tel: 020 8343 5900. returned to the offices of Leigh Adams Limited, Brentmead House, Alternative contact: Philip Kyprianou. Britannia Road, London, N12 9RU not later than 12.00 noon on 11th Stephen Katz, Liquidator August 2016 in order that a Member may be entitled to vote. 19 May 2016 (2544443) Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU were appointed PINEWOOD2544481 MULTISERVICES LIMITED Joint Liquidators of the above-named company on 31st March 2015. (Company Number 04100216) Alternative contact: - Further information is available from Zuzana IN LIQUIDATION Drengubiakova, Administrator, 020 8446 6767. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, 19th May 2016 (2544432) Hampshire SO53 3TZ Principal trading address: 15 Pinewood Avenue, Eastwood, Leigh-on- Sea, Essex SS9 5PH OXCGEN2544436 LIMITED Previous registered name(s) in the last 12 months: None (Company Number 07845326) Other trading (names) or style(s): None Registered office: The Old Exchange, 234 Southchurch Road, Nature of business: Plumbing Southend on Sea SS1 2EG NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Principal trading address: Suite 7, Lansdowne Place, Holdenhurst INSOLVENCY ACT 1986 (as amended), that a final general meeting of Road, Bournemouth, BH8 8EW the members of the above named company will be held at RSM Dominik Thiel Czerwinke (IP Number: 009636) and Louise Donna Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Baxter (IP Number: 009123), both of Begbies Traynor (Central) LLP of Eastleigh, Hampshire SO53 3TZ on 28 July 2016 at 11:00 am, to be The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 followed at 11:15 am by a final meeting of creditors for the purpose of 2EG were appointed as Joint Liquidators of the Company on 4 receiving an account showing the manner in which the winding up has February 2016. been conducted and the property of the company disposed of, and of Pursuant to Section 106 of the INSOLVENCY ACT 1986, final hearing any explanation that may be given by the Joint Liquidators meetings of the members and creditors of the above named and to decide whether the Joint Liquidators should be released in Company will be held at The Old Exchange, 234 Southchurch Road, accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. Southend on Sea, Essex SS1 2EG on 15 July 2016 at 11:00 am and A member or creditor entitled to vote at the above meetings may 11:15 am respectively, for the purpose of having an account of the appoint a proxy to attend and vote instead of him. A proxy need not winding up laid before them, showing the manner in which the be a member of the company. Proxies to be used at the meetings, winding up has been conducted and the property of the Company together with any hither to unlodged proof of debt, must be lodged disposed of, and of hearing any explanation that may be given by the with the Joint Liquidator at RSM Restructuring Advisory LLP, joint liquidators. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 A member or creditor entitled to attend and vote is entitled to appoint 3TZ, no later than 12 noon on the preceding business day. a proxy to attend and vote instead of him and such proxy need not Correspondence address & contact details of case manager also be a member or creditor. Helen Arney / 023 8064 6431 RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ Name, address & contact details of Joint Liquidators Primary Office Holder: Alexander Kinninmonth

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Appointed: 10 March 2015 In order to be entitled to vote at the meeting, creditors must lodge RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers their proofs of debt (unless previously submitted) and unless they are Ford, Eastleigh, SO53 3TZ attending in person, proxies at the offices of Begbies Traynor (Central) 023 8064 6408 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, IP Number: 9019 SS1 2EG no later than 12 noon on the business day before the Joint Office Holder: David Ronald Taylor meeting. Please note that the joint liquidators and their staff will not Appointed: 10 March 2015 accept receipt of completed proxy forms by email. Submission of RSM Restructuring Advisory LLP proxy forms by email will lead to the proxy being held invalid and the First Floor, Davidson House, The Forbury, Reading RG1 3EU vote not cast. 0118 953 0350 Any person who requires further information may contact the Joint IP Number: 13790 Liquidator by telephone on 01702 467255. Alternatively enquiries can 11 May 2016 (2544481) be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255. Lloyd Biscoe, Joint Liquidator 2544435PRINT ASIA LIMITED 13 May 2016 (2544417) (Company Number 05807398) Registered office: C/o Capital Books, 103 Scotney Gardens, St Peters Street, Maidstone, Kent, ME16 0GT ROCHLAND2544368 PROPERTIES LIMITED Principal trading address: Unit 15, Swan Business Park, Sandpit (Company Number 01833457) Road, Dartford, DA1 5ED Registered office: Silke & Co Ltd, 1st Floor, Consort House, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Waterdale, Doncaster, DN1 3HR INSOLVENCY ACT 1986, that Final Meetings of the Members and Principal trading address: (Formerly) 56 Grosvenor Street, Mayfair, Creditors of the above-named Company will be held at 66 Earl Street, London W1K 3HZ Maidstone, Kent, ME14 1PS on 12 July 2016 at 2:00 pm and 2:15 pm Notice is hereby given, pursuant to Section 106 OF THE respectively, for the purpose of having an account laid before them INSOLVENCY ACT 1986, that the Liquidator has summoned Final showing the manner in which the winding-up of the Company has Meetings of the Members and Creditors of the above-named been conducted and the property disposed of, and of receiving any Company which will be held at the offices of Silke & Co Ltd, 1st Floor, explanation that may be given by the Liquidator, and also determining Consort House, Waterdale, Doncaster, DN1 3HR on 27 July 2016 at the manner in which the books, accounts and documents of the 10.00 am and 10.15 am respectively, for the purpose of having an company shall be disposed of. Any Member or Creditor is entitled to account laid before them showing the manner in which the winding up and vote at the above Meetings and may appoint a proxy to attend of the Company has been conducted and its property disposed of, instead of himself. A proxy holder need not be a Member or Creditor and of receiving any explanation that may be given by the Liquidator, of the Company. and also determining the manner in which the books, accounts and Proxies to be used at the Meetings must be lodged at 66 Earl Street, documents of the Company shall be disposed of. A Member or Maidstone, Kent, ME14 1PS not later than 12.00 noon on the Creditor entitled to attend and vote is entitled to appoint a proxy to business day preceding the Meetings. Where a proof of debt has not attend and vote instead of him and such proxy need not also be a previously been submitted by a creditor, any proxy must be member or creditor. accompanied by such a completed proof. Proxies and unlodged proofs must be lodged with the Liquidator at Date of Appointment: 21 May 2014 Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital 3HR no later than 12.00 noon on the business day before the Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. meetings, in order to be entitled to vote at the meetings. Further details contact: Mansoor Mubarik Email: mail@capital- Date of Appointment: 09 July 2012 books.co.uk Tel: 01622 754 927 Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co Mansoor Mubarik, Liquidator Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. 12 May 2016 (2544435) Further details regarding this Company can be obtained by contacting Jane Burns on Tel: 01302 342875. Ian Michael Rose, Liquidator 2544417PROUD2 LIMITED 18 May 2016 (2544368) (Company Number 07460419) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG 2544369SEAHORSE JOINERY LIMITED Principal trading address: The 02, Peninsula Square, London, SE10 (Company Number 03245322) 0DX Registered office: Kings Business Centre, 90-92 King Edward Road, Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Nuneaton, Warwickshire CV11 4BB formerly Minerva Mill, Station Number: 009445), both of Begbies Traynor (Central) LLP of The Old Road, Alcester, Warwickshire B49 5ET Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Principal trading address: 7 Felspar Road, Amington Industrial Estate, appointed as Joint Liquidators of the Company on 22 November Tamworth, Staffs B77 4DP 2012. NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Pursuant to Section 106 of the INSOLVENCY ACT 1986, final INSOLVENCY ACT 1986, that Final Meetings of the Members and meetings of the members and creditors of the above named Creditors of the above-named company will be held at Pattinsons, Company will be held at The Old Exchange, 234 Southchurch Road, Kings Business Centre, 90-92 King Edward Road, Nuneaton, CV11 Southend on Sea, Essex, SS1 2EG on 20 July 2016 at 10.00 am and 4BB on Friday the 24th June 2016 at 11.00 am and 11.15 am 10.15 am respectively, for the purpose of having an account of the respectively for the purpose of showing how the winding-up has been winding up laid before them, showing the manner in which the conducted and the property of the company disposed of, and of winding up has been conducted and the property of the Company hearing any explanation that may be given by the Liquidator. It is disposed of, and of hearing any explanation that may be given by the intended that the Liquidator will be released from office at the joint liquidators. conclusion of the meetings. A member or creditor entitled to attend and vote is entitled to appoint Proxies to be used at the meetings together with any previously a proxy to attend and vote instead of him and such proxy need not unlodged proofs should be lodged with the Liquidator at Pattinsons also be a member or creditor. Insolvency Limited, Kings Business Centre, 90-92 King Edward Road, Nuneaton, Warwickshire CV11 4BB no later than 12 noon on the working day immediately before the meetings. Alternative contact: [email protected] Tel No: 02476 320120 Dated this the 18th day of May 2016 I Pattinson – Liquidator (IP No.4422) Appointed: 1st September 2008

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 27 COMPANIES

Address: Pattinsons Insolvency Limited, Kings Business Centre, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final 90-92 King Edward Road, Nuneaton, Warwickshire, CV11 4BB. meetings of the members and creditors of the above named 18 May 2016 (2544369) Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 21 July 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the 2544372STAFFORD L CANT LIMITED winding up laid before them, showing the manner in which the (Company Number 05481123) winding up has been conducted and the property of the Company Registered office: Enterprise House, 97 Alderley Road, Wilmslow, disposed of, and of hearing any explanation that may be given by the Cheshire, SK9 9PT joint liquidators. Principal trading address: Enterprise House, 97 Alderley Road, A member or creditor entitled to attend and vote is entitled to appoint Wilmslow, Cheshire, SK9 9PT a proxy to attend and vote instead of him and such proxy need not Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT also be a member or creditor. 1986, that Final Meetings of the Members and Creditors of the above- In order to be entitled to vote at the meeting, creditors must lodge named Company will be held at Cowgill Holloway Business Recovery their proofs of debt (unless previously submitted) and unless they are LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on attending in person, proxies at the offices of Begbies Traynor (Central) 29 July 2016 at 10.30 am and 11.00 am respectively, for the purpose LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, of having an account laid before them showing how the winding has SS1 2EG no later than 12 noon on the business day before the been conducted and the property of the Company disposed of, and meeting. Please note that the joint liquidators and their staff will not also determining whether the Joint Liquidators should be granted their accept receipt of completed proxy forms by email. Submission of release from office. A Member or Creditor entitled to attend and vote proxy forms by email will lead to the proxy being held invalid and the is entitled to appoint a proxy to attend and vote instead of him, and vote not cast. such proxy need not also be a Member or Creditor. Proxy forms must Any person who requires further information may contact the Joint be returned to the offices of Cowgill Holloway Business Recovery Liquidator by telephone on 01702 467255. Alternatively enquiries can LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no be made to George Langley by e-mail at george.langley@begbies- later than 12.00 noon on the business day before the Meetings. traynor.com or by telephone on 01702 467255. Date of Appointment: 21 May 2015 Lloyd Biscoe, Joint Liquidator Office Holder details: Jason Mark Elliott,(IP No. 9496) and Craig 17 May 2016 (2544648) Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. For further details contact: Kate Spencer, Email: SWISS2544461 GRILL LIMITED [email protected], Tel: 0161 827 1218 (Company Number 07465749) Jason Mark Elliott, Joint Liquidator Registered office: Singla & Co., Hamilton House, 1 Temple Avenue, 19 May 2016 (2544372) London EC4Y 0HA Principal trading address: Unit 8, The Gateway Centre, Cressex Business Park, Coronation Road, High Wycombe, Bucks. HP12 3SU 2544429STEEL HUNTER LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 106 of the (Company Number 02579173) INSOLVENCY ACT 1986 that the General Meetings of the Members Trading Name: Top Gear Recruitment and Creditors of the above-named company will be held at the offices Registered office: c/o Cowgill Holloway Business Recovery LLP, of Singla & Company, Chartered Accountants, Hamilton House, 1 Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Temple Avenue, London EC4Y 0HA, on 6 July 2016 at 11.00 am and Principal trading address: 8 Park Place, Manchester, M4 4EY 11.30 am respectively, to receive an account showing how the Notice is hereby given, pursuant to s106 OF THE INSOLVENCY ACT winding up of the Company has been conducted and its property 1986 that Final Meetings of the Members and Creditors of the above- disposed of,and to hear any explanation that may be furnished by the named Company will be held at Cowgill Holloway Business Recovery Liquidator, and to pass a Resolution as to the disposal of the books LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on and records of the company by the Liquidator. 28 July 2016 at 10.30 am and 11.00 am respectively, for the purpose A Member or Creditor entitled to attend and vote at either of the of receiving an account laid before them showing how the winding above meetings may appoint a proxy to attend and vote instead of has been conducted and the property of the Company disposed of, him or her. A proxy need not be a Member or Creditor of the and also determining whether the Joint Liquidators should be granted company. Proxies to be used at the meetings must be lodged at their release from office. A Member or Creditor entitled to attend and Singla & Company, Hamilton House, 1 Temple Avenue, London EC4Y vote is entitled to appoint a proxy to attend and vote instead of him, 0HA, telephone number 020 7353 6922 no later than 12.00 noon on 5 and such proxy need not also be a Member or Creditor. Proxy forms July 2016. must be returned to the offices of Cowgill Holloway Business Contact: Mr. S K Singla / Mrs. A Llanos Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 S K Singla 4QR, no later than 12.00 noon on the business day before the (IP No: 2521) Liquidator Meetings. 19 May 2016 (2544461) Date of Appointment: 20 May 2014 Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 2544068T2 INTERIORS LIMITED LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. (Company Number 05603468) For further details contact: Kate Spencer, Email: Registered office: 4th Floor, Leopold Street Wing, The Fountain [email protected] Tel: 0161 827 1218 Precinct, Sheffield S1 2JA Jason Mark Elliott, Joint Liquidator Principal trading address: Unit 3 Hathersage Park, Heather Lane, 19 May 2016 (2544429) Hathersage S32 1DP Notice is hereby given pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above STONES2544648 SCAFFOLDING LLP named Company will be held at the offices of Graywoods, 4th Floor, (Company Number OC335777) Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA, on 15 Registered office: The Old Exchange, 234 Southchurch Road, July 2016 at 10:00 am and 10:15 am respectively, for the purpose of Southend on Sea, SS1 2EG having an account laid before them showing how the winding-up has Principal trading address: Olivers Yard, Olivers Farm Industrial Estate, been conducted and the property of the Company disposed of, and Maldon Road, Witham, CM8 3HY also determining whether the Liquidator should be granted his release Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP from office. Number: 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 11 September 2013.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend and vote is entitled to appoint 20 May 2016 (2544572) 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 Graywoods, 4th Floor, Leopold Street Wing, The Fountain UNITED2544491 AUTO PARTS LONDON LTD Precinct, Sheffield S1 2JA no later than 12.00 noon on the business (Company Number 08337481) day before the meeting. Registered office: 84 Katherine Road, London, E6 1EN Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, Principal trading address: Star Business Centre, Unit C, Plot 13, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA and Marsh Way, Rainham, RM13 8RH Julian Nigel Richard Pitts (IP number 7851) of Begbies Traynor Notice is hereby given, pursuant to Section 106 OF THE (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds INSOLVENCY ACT 1986 that Final Meetings of the Members and LS1 2HJ. Date of Appointment: 30 July 2013. Further information Creditors of the above named Company will be held at 47/49 Green about this case is available from Danielle Lockwood at the offices of Lane, Northwood, Middlesex, HA6 3AE on 29 July 2016 at 11.00 am Graywoods on 0114 285 9500 or at and 11.30 am (Creditors) for the following purposes; to receive the [email protected]. report of the Liquidator showing how the winding-up of the Company Adrian Graham , Joint Liquidator has been conducted and to receive the Receipts and Payments Dated 12 May 2016 (2544068) Account including the Liquidator’s remuneration; to release the Liquidator from office with effect from the date of the final meeting; to approve that the books and accounts of the Company be disposed of 2544532THS RESOURCING LIMITED within six months of the final dissolution of the Company. Any (Company Number 03660952) Member or Creditor is entitled to attend and vote at the above Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Meetings may appoint a proxy to attend on his/her behalf. A proxy Wharf, London, E14 4HD holder need not be a Member or Creditor of the Company. Principal trading address: 1st Floor Warwick House, 64-65 Cowcross Proxies to be used at the meeting must be lodged with the Liquidator Street, London, EC1M 6EG no later than 1.00 pm on the business day before the meeting at Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. ACT 1986, that a Final Meeting of the Members of the above-named Date of Appointment: 30 November 2015 Company will be held at the offices of Geoffrey Martin & Co, 1 Office Holder details: Ashok Bhardwaj,(IP No. 4640) of Bhardwaj Westferry Circus, Canary Wharf, London, E14 4HD, on 13 July 2016 Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, at 10.00 am, to be followed at 10.15 am by a final meeting of HA6 3AE. creditors’ for the purposes of: Further information about this case is available at Bhardwaj (a) Having laid before them an account of the winding-up, showing Insolvency Practitioners on telephone 01923 820966 or email: how it has been conducted and the Company’s property disposed of, [email protected] and of hearing any explanations that may be given by the Joint Ashok Bhardwaj, Liquidator Liquidators. 17 May 2016 (2544491) (b) Determining whether the Joint Liquidators should have his release under Section 173 of the INSOLVENCY ACT 1986. A member or creditor entitled to vote at the above meeting may V.I.P.2544531 FINISH LIMITED appoint a proxy to attend and vote instead of him or her. A proxy (Company Number 07091381) need not be a member or creditor of the Company. Proxies for use at Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West the meeting must be lodged at the offices of Geoffrey Martin & Co, 1 Yorkshire, BD17 7DB Westferry Circus, Canary Wharf, London, E14 4HD, no later than Principal trading address: Unit 11 Monckton Industrial Estate, Denby 12.00 noon on the business day before the meeting. Dale Road, Wakefield, West Yorkshire, WF2 7AL Further details contact: Dane O’Hara, Email: NOTICE IS HEREBY GIVEN pursuant to Rule 4.126(1) of The [email protected], Tel: 020 7495 1100 INSOLVENCY RULES 1986 (as amended), and Section 106(2) of The Peter Hart, Joint Liquidator, (IP No. 13470). Date of Appointment: 11 INSOLVENCY ACT 1986, that a Final Meeting of the Members and a June 2013. Meeting of the Creditors of V. I. P. Finish Limited, will be held at 3 16 May 2016 (2544532) Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on Friday 24th June 2016 at 2.00 pm and 2.15 pm. Proxies to be used at the meeting must be lodged at Rushtons TOTTERTON2544572 CONSULTING LIMITED Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 (Company Number 08272326) 7DB, by 12.00 noon on the business day prior to the date of the Registered office: 3 The Courtyard, Harris Business Park, Hanbury meeting. Road, Stoke Prior, Bromsgrove, B60 4DJ Raymond Stuart Claughton (IP No. 119) of Rushtons Insolvency Principal trading address: 6 Totterton, Lydbury North, SY7 8AN Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was Notice is hereby given that the Joint Liquidators have summoned final appointed Liquidator of the Company on 5th July 2013. meetings of the Company’s members and creditors under Section Additional Contact: Further information about this case is available 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid from Ian Hawksworth at the offices of Rushtons Insolvency Limited on before them an account of the Joint Liquidators’ acts and dealings 01274 598585 or by email at [email protected] and of the conduct of the winding up, hearing any explanations that 20th May 2016 (2544531) may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 2544471VDL NETWORK UK LIMITED Bromsgrove B60 4DJ on 20 July 2016 at 10.00 am (members) and (Company Number 07624287) 10.15 am (creditors). In order to be entitled to vote at the meetings, Registered office: C/O Capital Books (UK) Limited, 66 Earl Street, members and creditors must lodge their proxies with the Joint Maidstone, Kent, ME14 1PS Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Principal trading address: 39-41, United House North Road, London, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the N7 9DP business day prior to the day of the meetings (together, if applicable, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the ACT with a completed proof of debt form if this has not previously been 1986, that Final Meetings of the Members and Creditors of the above- submitted). named Company will be held at 122 Hither Green Lane, Hither Green, Date of Appointment: 21 October 2014 London, SE13 6QA on 15 July 2016 at 11:00 am and 11:15 am Office Holder details: Nick Rimes,(IP No. 9533) and Adam Jordan,(IP respectively, for the purpose of having an account laid before them No. 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, showing the manner in which the winding-up of the Company has Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. been conducted and the property disposed of, and of receiving any The Joint Liquidators can be contacted on Tel: 01527 explanation that may be given by the Liquidator, and also determining 558410.Alternative contact: Kate Conneely. the manner in which the books, accounts and documents of the Nick Rimes and Adam Jordan, Joint Liquidators company shall be disposed of. Any Member or Creditor is entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 29 COMPANIES and vote at the above Meetings and may appoint a proxy to attend 2544457ALTITUDE WORLDWIDE LIMITED instead of himself. A proxy holder need not be a Member or Creditor (Company Number 06853430) of the Company. Proxies to be used at the Meetings must be lodged Registered office: Surrey House, 36-44 High Street, Redhill, Surrey, at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 RH1 1RH noon on the business day preceding the Meetings. Where a proof of Principal trading address: 39 Gatwick Road, Crawley, West Sussex, debt has not previously been submitted by a creditor, any proxy must RH10 9RB be accompanied by such a completed proof. By Order of the Board, notice is hereby given, pursuant to Section 98 Date of Appointment: 17 March 2015 OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital above named company, convened for the purposes of receiving the Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. directors' statement of affairs, appointing a liquidator and if the Further details contact: Mansoor Mubarik Email: mail@capital- creditors think fit appointing a liquidation committee. The meeting will books.co.uk Tel: 01622 754 927 be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 02 Mansoor Mubarik, Liquidator June 2016 at 2.15 pm. Creditors may attend and vote at the meeting 12 May 2016 (2544471) by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the 2544610WOODPECKER FLOORS LIMITED offices of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS, (Company Number 04833137) not later than 12.00 noon on 1 June 2016. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA The resolutions at the creditors’ meeting may include a resolution Principal trading address: 48 Uxbridge Road, Hampton, Middlesex specifying the terms on which the Liquidator’s remuneration and TW12 3AD disbursements are to be paid. The meeting may receive information Notice is hereby given, pursuant to Section 106 of the Insolvency Act about, or be asked to approve, the costs of preparing the statement 1986, that a final meeting of the members of the above named of affairs and convening the meeting. Simon Bonney (IP No. 9379) company will be held at 1 Kings Avenue, Winchmore Hill, London N21 and Peter Hughes-Holland (IP No. 1700) of Quantuma LLP, 81 Station 3NA on 28 July 2016 at 10.00 am, to be followed by a final meeting of Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency creditors at 10.30 am for the purpose of showing how the winding up Practitioners in relation to the Company and will provide creditors free has been conducted and the property of the company disposed of, of charge with such information concerning the company’s affairs as and of hearing explanations that may be given by the Liquidator. is reasonably required. Members and creditors can attend the meetings in person and vote. For further details contact: Thomas Stannett, Email: Creditors are entitled to vote if they have submitted a claim and the [email protected], Tel: 01628 478 100 claim has been accepted in whole or in part. If you cannot attend, or William Roff, Director do not wish to attend, but wish to vote at the meeting, you can 19 May 2016 (2544457) nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meeting, together with any un-lodged proofs, must be lodged with the Liquidator at his ARCHITECTURAL2544357 LIGHTING LIMITED registered office at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 03598029) 3NA, no later than 12 noon on the business day before the meetings. Registered office: 5 Giffard Court, Millbrook Close, Northampton, Note: a member or creditor entitled to vote at the meeting is entitled Northamptonshire NN5 5JF to appoint another person or persons as his proxy to attend and vote Principal trading address: F2 The 1927 Building, The Old Gas Works, instead of him and a proxy need not also be a member of the Michael Road, London SW6 2AD company. Notice is hereby given pursuant to Section 98 of the INSOLVENCY Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, ACT 1986 that a meeting of creditors of the above company will be Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and held at Regus, 2 Sheen Road, Richmond TW9 1AE on 9 June 2016 at email address: [email protected]. Date of Appointment: 4 June 2015. 12.15 pm, for the purpose provided for in sections 99, 100 and 101 of Alternative contact for enquiries on proceedings: Kerry Milsome the said Act. (2544610) If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. MEETINGS OF CREDITORS A list of names and addresses of the company’s creditors will be available for inspection free of charge at the offices of HJS Recovery, 2544363A SCAFFOLDING LIMITED 12-14 Carlton Place, Southampton SO15 2EA on 7 June 2016 and 8 (Company Number 06884412) June 2016 between the hours of 10.00 am and 4.00 pm. Registered office: 42 Lytton Road, Barnet, Hertfordshire EN5 5BY For further details contact Andy Barron, Tel: 023 8023 4222, Email: Principal trading address: Woodcroft Farm, Woodcroft Lane, [email protected] Waterlooville, Hampshire PO8 9QA Lynda Fussell, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 13 May 2016 (2544357) ACT 1986, that a Meeting of the Creditors of the above named company will be held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 9 June 2016 at 11.30 am. A ASBESTOS2544340 ANALYSIS SERVICES LTD statement of affairs of the company and a list of the creditors of the (Company Number 08032205) company and the estimated amount of their claims, will be presented Registered office: Sapphire Heights Courtyard, 31 Tenby Street North, at the meeting, and, if thought fit, a Liquidator may be nominated and Birmingham, B1 3ES a liquidation committee appointed. Principal trading address: The Dairies, Brockhill Court, Brockhill Lane, A list of the names and addresses of the Company’s Creditors may be Redditch, B97 6RB inspected, free of charge, between 10.00 am and 4.00 pm on the two Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY business days prior to the meeting at Leigh Adams Limited, 2nd Floor, ACT 1986 that a meeting of the creditors of the above named Brentmead House, Britannia Road, London N12 9RU. Company will be held at Best Western More Hall Hotel & Spa, Moore The resolutions taken at the creditors’ meeting may include a Hall Drive, Four Oaks, Sutton Coldfield, B75 6LN on 02 June 2016 at resolution specifying the terms on which the Liquidator is to be paid. 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of The meeting may receive information about, or be asked to approve, the said Act. Emma Bower and Lisa Jane Hogg (IP Nos 17650 and the costs of preparing the statement of affairs and convening the 9037) both of Wilson Field Limited, The Manor House, 260 Ecclesall meeting. Road South, Sheffield, S11 9PS are qualified to act as insolvency Alternative contact: Zuzana Drengubiakova (Administrator), practitioners in relation to the above. Notice is further given that a list [email protected], 020 8446 6767. of the names and addresses of the Company’s creditors may be By Order of the Board inspected, free of charge, at Wilson Field Limited, The Manor House, Adam Eastwood, Chairman 260 Ecclesall Road South, Sheffield, S11 9PS, on the two business 19 May 2016 (2544363) days preceding the date of the meeting stated above. For further details contact: Becci Woolhouse, Tel: 0114 2356780

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Bryan Fahy, Director names and addresses of the Company’s creditors will be available for 20 May 2016 (2544340) inspection, free of charge at the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG, on the 26 and 27 May 2016 between the hours of 10.00 am 2543995ATW HEATING & PLUMBING LTD and 4.00 pm. Previous Name of Company: AW Plumbing & Heating (Scotland) For further details contact: Tel: 0161 608 0000. Alternative contact: Limited Matthew Bannon. Company Number: SC404591 Anne Louise Hamilton, Director Registered Office: 13 Royal Crescent, Glasgow, G3 7SL 18 May 2016 (2544374) Principal trading address: 111 West George Street, Glasgow, G2 1QX NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above- BESPOKE2544370 CONTRACTORS MK LTD named company will be held within the offices of WRI Associates (Company Number 07520375) Limited, 3rd Floor, Turnberry House, 175 West George Street, Registered office: First Floor, Block A, Loversall Court, Clayfields, Glasgow, G2 2LB on 31 May 2016 at 11.00 am for the purposes Tickhill Road, Doncaster, DN4 8QG mentioned in Sections 99 to 101 of the said Act. Principal trading address: GPG House, Walker Avenue, Milton A list of names and addresses of the company’s creditors will be Keynes, MK12 5TW available for inspection, free of charge, at the above offices of WRI Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Associates Limited, 3rd Floor, Turnberry House, 175 West George ACT 1986 that a meeting of the creditors of the Company will be held Street, Glasgow, G2 2LB between on the two business days at the offices of Grasso Parker Green, GPG House, Walker Avenue, preceding the above meeting. Milton Keynes, MK12 5TW on 31 May 2016 at 3.45 pm for the Resolutions to be taken at the meeting of creditors may include a purposes mentioned in Sections 99, 100 and 101 of the said Act. A resolution specifying the terms on which the Liquidator is to be list of the names and addresses of the Company’s creditors will be remunerated, and the meeting may receive information about, or be available for inspection free of charge at the offices of Absolute called upon to approve, the costs of preparing the statement of affairs Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, and convening the meeting. Tickhill Road, Doncaster, DN4 8QG, on the two business days For further information: immediately preceding the date of the meeting between the hours of Email [email protected] 10.00 am and 4.00 pm. Telephone 0141 285 0910 Further details contact: Luke Blay, Tel: 01302 572701 By Order of the Board Leanne Braund, Director Anthony Wilson 11 May 2016 (2544370) Director 19 May 2016 (2543995) BUZZ2544165 ELECTRICAL PROJECTS LTD (Company Number 07362926) 2544373BACK TO BASICS PUB CO LIMITED Registered office: c/o Gate 3A Cornish Street, Sheffield, South (Company Number 08505087) Yorkshire, S6 3AA Trading name or style: The Royal Oak Principal trading address: Gate 3A Cornish Street, Sheffield, South Registered office: Alfa House, Molesey Road, Walton on Thames Yorkshire, S6 3AA KT12 3PD NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Principal trading address: 24 Watford Heath, Watford WD19 4EU Act 1986, that a Meeting of Creditors of the above named Company Notice is hereby given, pursuant to Section 98 of the INSOLVENCY will be held at Speedwell Mill, Old Coach Road, Tansley, DE4 5FY on ACT 1986, that a meeting of the creditors of the above named 13 June 2016 at 10.15am for the purposes mentioned in Section 99, Company will be held at WSM Marks Bloom LLP, 60/62 Old London 100 and 101 of the said Act, being to lay a statement of affairs before Road, Kingston upon Thames KT2 6QZ on 6 June 2016 at 10.45 am the creditors, appoint a liquidator and appoint a liquidation for the purposes mentioned in Sections 99, 100 and 101 of the said committee. Act. L R Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, The Resolutions at the meeting of creditors may include a resolution Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency specifying the terms on which the Liquidator is to be remunerated. practitioner in relation to the above and will furnish creditors, free of The meeting may receive information about, or be asked to approve, charge, with such information concerning the company’s affairs as is the cost of preparing the Statement of Affairs and convening the reasonably required. meeting. A list of the names and addresses of the Company’s creditors will be Creditors wishing to vote at the meeting must (unless they are available for inspection free of charge at the offices of WSM Marks individual creditors attending in person) ensure that their proxy form Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 and statement of claim is received at Seneca Insolvency Practitioners, 6QZ, on the two business days before the meeting between the hours Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY not later of 10.00 am and 4.00 pm. than 12.00 noon on the business day before the meeting. Proposed Liquidator: Lauren Rachel Cullen, IP number 18050. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Telephone number: 020 8939 8240. Alternative person to contact with creditors must, unless they surrender their security, lodge at the enquiries about the case: Adam Nakar Registered Office of the Company particulars of their, including the Paul Roomussaar, Director date when it was given and the value at which it is assessed. 16 May 2016 (2544373) 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 charge, at the offices of Seneca Insolvency Practitioners, Speedwell BEEHIVE2544374 INN (WHITEFIELD) LIMITED Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, on the two Trading Name: The Beehive business days prior to the day of the Meeting. (Company Number 06573901) John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, Registered office: The Beehive, 98 Bury Road, Whitefield, Speedwell Mill, old Coach Road, Tansley, Matlock, DE4 5FY is Manchester, M45 6AW qualified to act as insolvency practitioner in relation to the company, Principal trading address: The Beehive, 98 Bury Road, Whitefield, and may be contacted on 01629 761700 or by email to Manchester, M45 6AW [email protected]. Alternative contact: Ben Leaney. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BY ORDER OF THE BOARD ACT 1986 that a meeting of the creditors of the above-named Paul Malia , Chairman Company will be held at The Copper Room, Deva Centre, Trinity Way, Dated: 17 May 2016 (2544165) Manchester, M3 7BG on 31 May 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 31 COMPANIES

CANDY2544376 EXPERIENCE LIMITED CRYSTAL2544375 PALACE (CHELMSFORD) LTD Trading Name: Alcatraz, Sir John Barleycorn, The Hobler Inn, The Old (Company Number 08704201) Beams Inn Registered office: 1 Beauchamp Court, Victors Way, Barnet, (Company Number 07959121) Hertfordshire, EN5 5TZ Registered office: The Old Town Hall, 71 Christchurch Road, Principal trading address: 8/10 First Floor, Broomfield Road, Ringwood, BH24 1DH Chelmsford, Essex CM1 1SN Principal trading address: Head office: Unit 20, Cortry Close, Poole, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Dorset, BH12 4BQ; Alcatraz, 127 Old Christchurch Road, ACT 1986,that a meeting of the creditors of the above named Bournemouth, BH1 1EP; Alcatraz, 40-42 High Street, Poole, BH15 Company will be held at BBK Partnership, 1 Beauchamp Court, 1BT; Alcatraz, 39-41 Obelisk Way, Camberley, GU15 3SG; The Old Victors Way, Barnet, Hertfordshire, EN5 5TZ on 15 June 2016 at Beams Inn, Salisbury Road, Ibsley, Ringwood, BH24 3PP; Sir John 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 Barleycorn, Old Romsey Road, Cadnam, Hampshire, SO40 2NP; The of the said Act. Joylan Sunnassee, is qualified to act as an insolvency Hobler Inn, Southampton Road, Boldre, Lymington, Hampshire, SO41 practitioner in relation to the above and will furnish creditors, free of 8PT charge, with such information concerning the Company’s affairs as is Notice is hereby given, pursuant to Section 98(1) OF THE reasonably required. Creditors should lodge particulars of their claims INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors for voting purposes at BBK Partnership, 1 Beauchamp Court, Victors has been summoned for the purposes mentioned in Sections 99, 100 Way, Barnet, Herts, EN5 5TZ. Secured creditors should also lodge a and 101 of the said Act. The meeting will be held at The Old Town statement giving details of their security, the date(s) on which it was Hall, 71 Christchurch Road, Ringwood BH24 1DH on 17 June 2016 at given and the value at which it is assessed. Any creditor entitled to 11.45 am. In order to be entitled to vote at the meeting, creditors attend and vote at this meeting is entitled to do so either in person or must lodge their proxies at The Old Town Hall, 71 Christchurch Road, by proxy. Completed proxy forms must be lodged at BBK Ringwood, BH24 1DH by no later than 12.00 noon on the business Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 day prior to the day of the meeting, together with a completed proof 5TZ no later than 12.00 noon on the preceding working day of the of debt form. Mr David Patrick Meany (IP No. 9453) of Ashtons meeting. The resolutions to be taken at the meeting may include a Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 resolution specifying the terms on which the liquidator is to be Christchurch Road, Ringwood, BH24 1DH, is a person qualified to act remunerated, and the meeting may receive information about, or be as an insolvency practitioner in relation to the company who will, called upon to approve, the cost of preparing the statement of affairs during the period before the day on which the meeting is to be held, and convening the meeting. Notice is further given that a list of the furnish creditors free of charge with such information concerning the names and addresses of the Company’s creditors may be inspected, company’s affairs as they may reasonably require. free of charge at BBK Partnership, 1 Beauchamp Court, Victors Way, For further details contact: Email: [email protected], Tel: Barnet, Hertfordshire, EN5 5TZ, between 10.00 am and 4.00 pm on 01202 970430. Alternative contacts: Mike Manton/Tim Hollingsworth, the two business days preceding the date of the meeting stated. Tel: 01202 970430 For further details contact: Lila Saru, E-mail: [email protected], Paul Anthony Podvoiskis, Director Tel: 0208 216 2520. 19 May 2016 (2544376) Kenny Man, Director 18 May 2016 (2544375)

2544205COOKSON & CLEGG APPAREL LIMITED (Company Number 09520846) EDWARDS2544355 BAR AND DINING LIMITED Registered office: 3 Hardman Street, Spinningfields, Manchester, M3 Trading Name: Edwards Bar & Kitchen 3AT (Company Number 09098076) Principal trading address: Sovereign House, Lions Drive, Blackburn, Registered office: 20 Sansome Walk, Worcester, Worcestershire WR1 BB1 2QS 1LR Notice is hereby given, pursuant to Section 98 of the Insolvency Act Principal trading address: 100 High Street, Worcester WR1 2HW 1986 that a meeting of creditors of the above named Company will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY held at BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 ACT 1986,that a meeting of the creditors of the above Company will 3AT on 2 June 2016, at 11.00 am for the purposes mentioned in be held at The Holiday Inn Express Lichfield, One Lichfield South, Sections 99 to 101 of the said Act. Wall Island, Birmingham Road, Shenstone, Lichfield WS14 0QP on 03 Any Creditor entitled to attend and vote at this Meeting is entitled to June 2016 at 2.45 pm for the purposes mentioned in Section 99 to do so either in person or by proxy. Creditors wishing to vote at the 101 of the said Act. Creditors wishing to vote at the Meeting must Meeting must (unless they are individual creditors attending in person) lodge their proxy, together with a statement of their claim at the lodge their proxy at BDO LLP, 3 Hardman Street, Manchester M3 3AT offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, by no later than 12:00 on the business day preceding the date of the Doncaster, DN1 3HR, not later than 12.00 noon on 2 June 2016. A list meeting. of the names and addresses of the Company’s creditors may be Resolutions to be taken at the meeting may include a resolution inspected, free of charge, at the offices of Silke & Co Ltd, at the specifying the terms on which the Liquidator is to be remunerated and above address between 10.00 am and 4.00 pm on the two business the meeting may receive information about, or be called upon to days preceding the date of the meeting stated above. approve, the cost of preparing the statement of affairs and convening For further details contact: Silke & Co Ltd, Tel: 01302 342875. the meeting. Romano Mazzocchi, Director To appoint one or more liquidators to administer the liquidation of the 16 May 2016 (2544355) company, to establish a liquidation committee and, if no committee is established, to fix the basis of the liquidators remuneration. Kerry Franchina Bailey (IP number 8780) of BDO LLP, 3 Hardman ELICICOLTURA2544418 (CHORLEY) LIMITED Street, Manchester M3 3AT is qualified to act as an insolvency (Company Number 10023358) practitioner in relation to the company and, during the period before Registered office: 32 Chapel Hill, Longridge, Preston, Lancashire PR3 the day on which the meeting is to be held, will furnish creditors free 3JY of charge with such information concerning the company's affairs as Principal trading address: 32 Chapel Hill, Longridge, Preston, they may reasonably require. Further information about this case is Lancashire PR3 3JY available from the offices of BDO LLP on 0161 817 7500 or at Notice is hereby given pursuant to Section 98 of the Insolvency Act [email protected]. 1986 that a Meeting of the Creditors of the above named Company Patrick Grant , Director (2544205) will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 31 May 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Creditors wishing to vote at the Meeting must lodge their proxy, EXCEL2544360 EDUCATION CONSULTANT LTD together with a full statement of account at the offices of Marshall (Company Number 07788637) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Registered office: 102a 1st Floor, Ibic 2, Birmingham Science Park 5PA not later than 12 noon on the business day preceding the date of Aston, Holt Court South, Jennens Road, Birmingham, West Midlands, the meeting. B7 4EJ For the purposes of voting, a secured creditor is required (unless he Principal trading address: Unit 1, Holt Court South, Jennens Road, surrenders his security) to lodge at Marshall Peters Limited, Heskin Birmingham, West Midlands, B7 4EJ Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY a statement giving particulars of his security, the date when it was ACT 1986 that a meeting of the creditors of the above named given and the value at which it is assessed. Company will be held at The Holiday Inn Express Lichfield, One Resolutions to be taken at the meeting may include a resolution Lichfield South Wall Island, Birmingham Road, Shenstone, Lichfield, specifying the terms on which the liquidator is to be remunerated. The WS14 0QP on 03 June 2016 at 1.30 pm for the purposes mentioned meeting may receive information about, or be called upon to approve, in Section 99 to 101 of the said Act. Creditors wishing to vote at the the costs of preparing the statement of affairs and convening the Meeting must lodge their proxy, together with a statement of their meeting. claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Waterdale, Doncaster, DN1 3HR, not later than 12.00 noon on 2 June Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as 2016. A list of the names and addresses of the Company’s creditors Insolvency Practitioner in relation to the Company and, during the may be inspected, free of charge, at the offices of Silke & Co Ltd, at period before the day on which the meeting is to be held, will furnish the above address between 10.00 am and 4.00 pm on the two creditors free of charge with such information concerning the business days preceding the date of the meeting stated above. Company’s affairs as they may reasonably require. Further details contact: Silke & Co Ltd, Tel: 01302 342875 For further details contact: John Thompson, Tel: 01257 452021, Falis Abdulkadir Ibrahim, Director Email: [email protected] 09 May 2016 (2544360) Giuseppe Persico, Director 9 May 2016 (2544418) GDS2544367 RECRUITMENT SOLUTIONS LTD (Company Number 07109945) 2544358ENVIROTECH MANAGEMENT LIMITED Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, (Company Number 08228612) Essex, RM12 6RJ Registered office: 1B Haydock, Morecombe, LA3 1PP Principal trading address: Access House, Cray Avenue, Orpington, Principal trading address: 1B Haydock, Morecombe, LA3 1PP Kent, BR5 2QB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named ACT 1986 that a meeting of the creditors of the above-named Company will be held at CETAD Building, Bowland Avenue North, Company will be held at the offices of Aspect Plus Limited, 40a Lancaster University, Lancaster, Lancashire, LA1 4YW on 03 June Station Road, Upminster, Essex, RM14 2TR on 01 June 2016 at 2.00 2016 at 11.15 am for the purposes provided for in Sections 99, 100 pm for the purposes mentioned in Section 99 to 101 of the said Act. A and 101 of the said Act. A list of the names and addresses of the meeting of shareholders has been called and will be held prior to the Company’s creditors will be available for inspection free of charge at meeting of creditors to consider passing a resolution for voluntary the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City winding up of the Company. A list of the names and addresses of the Road East, Manchester, M15 4PN, between 1 June 2016 and 2 June Company’s creditors will be available for inspection free of charge at 2016 between the hours of 10.00 am and 4.00 pm. the offices of Aspect Plus Limited, 40a Station Road, Upminster, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two Manchester, M15 4PN, will during the period before the day on which business days preceding the date of the creditors meeting. Any the meeting is to be held, furnish creditors free of charge with such creditor entitled to attend and vote at the meeting is entitled to do so information concerning the Company’s affairs as they may reasonably either in person or by proxy. Creditors wishing to vote at the meeting require. must (unless they are individual creditors attending in person) lodge For further details contact: Tel: 0161 832 6221 Alternative contact: their proxy at the offices of Aspect Plus Limited, 40a Station Road, Adam Wells. Upminster, Essex, RM14 2TR no later than 12 noon on 31 May 2016. Robert Lee, Director Unless there are exceptional circumstances, a creditor will not be 19 May 2016 (2544358) 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. Whilst ESSENTIAL2544356 TRAINING SERVICES LIMITED such proofs may be lodged at any time before voting commences, (Company Number 09255004) creditors intending to vote at the meeting are requested to send them Registered office: The Hatchery, Pontefract Road, Hemsworth, West with their proxies. Unless they surrender their security, secured Yorkshire, WF9 5LW creditors must give particulars of their security, the date when it was Principal trading address: Unit 12, Waddington Way, Aldwarke, given and the estimated value at which it is assessed if they wish to Rotherham, S65 3SH vote at the meeting. The resolutions to be taken at the creditors’ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting may include a resolution specifying the terms on which the ACT 1986 that a meeting of the creditors of the above named Liquidator is to be remunerated, and the meeting may receive Company will be held at XL Business Solutions Limited, Premier information about, or be called upon to approve, the costs of House, Bradford Road, Cleckheaton, BD19 3TT on 08 June 2016 at preparing the Statement of Affairs and convening the meeting. 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of Name and address of Insolvency Practitioner: Darren Edwards (IP No. the said Act. J N Bleazard of XL Business Solutions Limited, Premier 10350), Aspect Plus Limited, 40a Station Road, Upminster, Essex, House, Bradford Road, Cleckheaton, BD19 3TT, will during the period RM14 2TR before the day on which the meeting is to be held, furnish creditors For further details contact: Chris Towler, Email: free of charge with such information concerning the Company’s [email protected], Tel: 01708 300170 affairs as they may reasonably require. Terry Clayton, Trustee Further details contact: J Bleazard, (IP No. 09354), E-mail: 20 May 2016 (2544367) [email protected], Tel: 01274 870101. T Rowley, Director 19 May 2016 (2544356) 2544405GOLF 1ST LTD (Company Number 07678867) Registered office: The Firs, Mill Hill Road, Hatfield, Doncaster, South Yorkshire, DN7 6BQ Principal trading address: The Firs, Mill Hill Road, Hatfield, Doncaster, South Yorkshire, DN7 6BQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 33 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of DCA Business Company will be held at Holiday Inn Express, First Point Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, Park, Bullrush Grove, Balby, Doncaster, DN4 8SJ on 01 June 2016 at United Kingdom between 10.00am and 4.00pm on the two business 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of days preceding the date of the creditors meeting. the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Any creditor entitled to attend and vote at this meeting is entitled to Woods, 79 Caroline Street, Birmingham B3 1UP, is qualified to act as do so either in person or by proxy. Creditors wishing to vote at the an insolvency practitioner in relation to the above and will furnish meeting must (unless they are individual creditors attending in person) creditors, free of charge, with such information concerning the lodge their proxy at the offices of DCA Business Recovery LLP, 2 company’s affairs as is reasonably required. Resolutions may also be Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom passed at this meeting with regard to the costs of convening the no later than 12 noon on the business day before the meeting. meeting. Unless there are exceptional circumstances, a creditor will not be For further details contact: Jon Cole, Email: jon.cole@butcher- entitled to vote unless his written statement of claim, (‘proof’), which woods.co.uk or Tel: 0121 236 6001 clearly sets out the name and address of the creditor and the amount David James Bradley, Director claimed, has been lodged and admitted for voting purposes. Whilst 18 May 2016 (2544405) such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. 2544359HAMPSHIRE GARDEN FURNITURE COMPANY LIMITED Unless they surrender their security, secured creditors must give (Company Number 03217783) particulars of their security, the date when it was given and the Registered office: MLG Associates, Unit 4 Sunfield Business Park, estimated value at which it is assessed if they wish to vote at the New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT meeting. Principal trading address: Unit B, 29 Central Way, Walworth Business The resolutions to be taken at the creditors’ meeting may include a Park, Andover, Hampshire SP10 5AN resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986 that a meeting of the creditors of the above named called upon to approve, the costs of preparing the statement of affairs Company will be held at Basepoint Business Centre, Stroudley Road, and convening the meeting. Basingstoke, Hampshire RG24 8UP on 06 June 2016 at 2.30 pm for Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: the purposes mentioned in section 99 to 101 of the said Act. A 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- meeting of shareholders has been called and will be held prior to the on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Luke meeting of creditors to consider passing a resolution for voluntary Cockerton, Email Address: [email protected], Telephone: winding up of the Company. A list of the names and addresses of the 01702 344558 Company’s creditors will be available for inspection free of charge at Henry Burgess the offices of MLG Associates, Unit 4 Sunfield Business Park, New 20 May 2016 (2544285) Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and 2544141INSTILLATION M G LTD. vote at this meeting is entitled to do so either in person or by proxy. (Company Number 09415556) Creditors wishing to vote at the meeting must (unless they are Registered office: c/o 55 Orchid Crest, Upton, Pontefract, West individual creditors attending in person) lodge their proxy at the Yorkshire WF9 1NT offices of MLG Associates, Unit 4 Sunfield Business Park, New Mill Principal trading address: 55 Orchid Crest, Upton, Pontefract, West Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, no later Yorkshire WF9 1NT than 12.00 noon on 3 June 2016. Unless there are exceptional NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency circumstances, a creditor will not be entitled to vote unless his written Act 1986, that a Meeting of Creditors of the above named Company statement of claim (”proof”) which clearly sets out the name and will be held at Speedwell Mill, Old Coach Road, Tansley DE4 5FY on 9 address of the creditor and the amount claimed, has been lodged and June 2016 at 10.15 am for the purposes mentioned in Section 99, 100 admitted for voting purposes. Proofs must be lodged by 12.00 noon and 101 of the said Act, being to lay a statement of affairs before the the business day before the meeting. Unless they surrender their creditors, appoint a liquidator and appoint a liquidation committee. security, secured creditors must give particulars of their security, the The Resolutions at the meeting of creditors may include a resolution date when it was given and the estimated value at which it is specifying the terms on which the Liquidator is to be remunerated. assessed if they wish to vote at the meeting. The resolutions to be The meeting may receive information about, or be asked to approve, taken at the creditors’ meeting may include a resolution specifying the the cost of preparing the Statement of Affairs and convening the terms on which the Liquidator is to be remunerated, and the meeting meeting. may receive information about, or be called upon to approve the Creditors wishing to vote at the meeting must (unless they are costs of preparing the statement of affairs and convening the individual creditors attending in person) ensure that their proxy form meeting. and statement of claim is received at Seneca Insolvency Practitioners, Names of Insolvency Practitioner calling the meeting: Mike Grieshaber Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY not later (IP No. 9539), MLG Associates, Unit 4 Sunfield Business Park, New than 12.00 noon on the business day before the meeting. Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Contact Email: [email protected] or Tel: 0118 973 7776. creditors must, unless they surrender their security, lodge at the Richard Wood, Director Registered Office of the Company particulars of their security, 13 May 2016 (2544359) including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses 2544285HYDE & BURGESS LIMITED of the Company's Creditors will be available for inspection, free of (Company Number 06322252) charge, at the offices of Seneca Insolvency Practitioners, Speedwell Trading Name: Henry Burgers Mill, Old Coach Road, Tansley, Matlock DE4 5FY, on the two Registered office: 20-21 Market Place, Southend on Sea, Essex,SS1 business days prior to the day of the Meeting. 1DA John Hedger (IP Number 9601) of Seneca Insolvency Practitioners, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY is INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above qualified to act as insolvency practitioner in relation to the company, named Company will be held at 2 Nelson Street, Southend, Essex, and may be contacted on 01629 761700 or by email to SS1 1EF on 10 June 2016 at 10.15 am for the purposes mentioned in [email protected]. Alternative contact: Ben Leaney. Section 99 to 101 of the said Act. By Order of the Board Mark Fletcher , Chairman Dated 17 May 2016 (2544141)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

JAMIESON2544286 VETERINARY SERVICES LTD In order to be entitled to vote at the meeting, creditors must lodge (Company Number 06840300) their proxies, together with a statement of their claim at the offices of Registered office: Unit 6, Heritage Business Centre, Belper, Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Derbyshire, DE56 1SW Exeter, EX1 1NP not later than 12 noon on 2 June 2016. Please note Principal trading address: 28-30 Lower Stanton Road, Ilkeston, DE7 that submission of proxy forms by email is not acceptable and will 4LN; 261 High Lane East, West Hallam, Ilkeston, DE7 6HZ; Bull Pit lead to the proxy being held invalid and the vote not cast. Lane, Derby Road, Duffield, DE56 4FQ A list of the names and addresses of the Company's creditors may be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY inspected, free of charge, at Begbies Traynor (Central) LLP at the ACT 1986 (AS AMENDED) that a meeting of the creditors of the above address between 10.00am and 4.00pm on the two business above-named company will be held at Pegasus Business Park, East days preceding the date of the meeting stated above. Midlands Airport, Castle Donington, Derby DE74 2TQ on 13 June Any person who requires further information may contact Jonathan 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and Trembath of Begbies Traynor (Central) LLP by e-mail at 101 of the said Act. Tony Mitchell and Brett Barton of Cranfield [email protected] or by telephone on 01392 Business Recovery Limited, Business Innovation Centre, Harry 260800. Weston Road, Coventry, CV3 2TX, are qualified to act as insolvency By Order of the Board practitioners in relation to the above. Tahir Ahmed Choudhury , Director (2544061) The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meetings. Notice is also hereby given, pursuant to Section 98(2) of the MAGNETIC2544354 ACTIVATION LIMITED Act, that a list of names and addresses of the Company’s creditors (Company Number 06727302) may be examined free of charge at Cranfield Business Recovery, Registered office: 30 Union Street, Southport, Merseyside, PR9 0QE Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX Principal trading address: Balmoral Drive, Southport, Merseyside, between 10.00 am and 4.00 pm on the two business days before the PR9 8PX meeting. Secured creditors (unless they surrender their security) must Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY give particulars of their security and its value if they wish to vote at the ACT 1986 that a meeting of the creditors of the above-named meeting. Company will be held at 20 Roundhouse Court, South Rings Business Further details contact: Tel: 02476 553700. Park, Bamber Bridge, Preston, PR5 6DA on 15 June 2016 at 10.15 am Christine Jamieson, Director for the purposes mentioned in Sections 99, 100 and 101 of the said 19 May 2016 (2544286) 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 Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber 2544288LAKE, POOL & POND MANAGEMENT LIMITED Bridge, Preston, PR5 6DA, between the hours of 10.00am and (Company Number 07450318) 4.00pm on the two business days preceding the meeting of creditors. Registered office: 2 Green-Yard Cottage, Munslow, Craven Arms, For further details contact: Mark Colman (IP No. 9721), Email: Shropshire, SY7 9EX [email protected] or Tel: 01772 646180 Principal trading address: 2 Green-Yard Cottage, Munslow, Craven Oliver Brown, Director Arms, Shropshire, SY7 9EX 19 May 2016 (2544354) Notice is hereby given, pursuant to Section 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 MILESTONE2544168 PLANT HIRE LIMITED and 101 of the said Act. The meeting will be held at 15 St Mary’s (Company Number 08563729) Street, Newport, Shropshire, TF10 7AF on 01 June 2016 at 11.30 am. Registered office: 27 Church Street, Rickmansworth, Hertfordshire In order to be entitled to vote at the meeting, creditors must lodge WD3 1DE their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Principal trading address: Alva House Valley Drive, Gravesend, Kent Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 DA12 5UE noon on the business day prior to the day of the meeting together NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency with a completed proof of debt form. Act 1986 that a Meeting of the Creditors of the above named Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Company will be held at 27 Church Street, Rickmansworth, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Hertfordshire, WD3 1DE on 9 June 2016 at 2:45 pm for the purposes Bromsgrove B60 4DJ are qualified to act as insolvency practitioners mentioned in Section 99 to 101 of the said Act. in relation to the above and a list of the names and addresses of the A meeting of shareholders has been called and will be held prior to Company’s creditors may be inspected free of charge at the offices of the meeting of creditors to consider passing a resolution for voluntary Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, winding up of the Company. Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on A list of the names and addresses of the Company's creditors will be the two business days prior to the meeting. available for inspection free of charge at the offices of RE10 (South Further details contact: The Joint Liquidators, Email: East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 [email protected] Tel: 01527 558410 1DE between 10.00 am and 4.00 pm on the two business days Philip Green, Director preceding the date of the creditors meeting. 18 May 2016 (2544288) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) MACSONS2544061 (UK) LTD lodge their proxy at the offices of RE10 (South East) Limited, 27 (Company Number 07954681) Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than The registered office of the Company is at 8 Barnfield Hill, Exeter, 12 noon on the business day immediately preceding the meeting. Devon, EX1 1SR Unless there are exceptional circumstances, a creditor will not be The trading address of the Company is at 130 Sidwell Street, Exeter, entitled to vote unless his written statement of claim, ('proof'), which Devon, EX4 6RY clearly sets out the name and address of the creditor and the amount Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a claimed, has been lodged and admitted for voting purposes. Proofs meeting of the creditors of the above named company will be held at must be lodged by noon the business day before the meeting. Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 3 June 2016 Unless they surrender their security, secured creditors must give at 10.45am. The purpose of the meeting, pursuant to Sections 99 to particulars of their security, the date when it was given and the 101 of the Act is to consider the statement of affairs of the Company estimated value at which it is assessed if they wish to vote at the to be laid before the meeting, to appoint a liquidator and, if the meeting. creditors think fit, to appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 35 COMPANIES

The resolutions to be taken at the creditors' meeting may include a Notice is hereby given, pursuant to Section 98(1) OF THE resolution specifying the terms on which the Liquidator is to be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors remunerated, and the meeting may receive information about, or be has been summoned for the purposes mentioned in Sections 99, 100 called upon to approve, the costs of preparing the statement of affairs and 101 of the said Act. The meeting will be held at Vernon House, 23 and convening the meeting. Sicilian Avenue, London WC1A 2QS on 27 May 2016 at 1.30 pm. In Names of Insolvency Practitioners calling the meetings: Bijal Shah order to be entitled to vote at the meeting, creditors must lodge their Address of Insolvency Practitioners: 27 Church Street, proxies at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Rickmansworth, Hertfordshire, WD3 1DE SL7 1NS, by no later than 12.00 noon on the business day prior to the IP Numbers: 8717 day of the meeting, together with a completed proof of debt form. Contact Name: Chloe Fortucci Andrew Hosking of Quantuma LLP, Vernon House, 23 Sicilian Email Address: [email protected] Avenue, London WC1A 2QS is a person qualified to act as an Telephone Number: 020 8315 7430 Insolvency Practitioner in relation to the Company who will, during the Dated 23 May 2016 period before the day on which the meeting is to be held, furnish Mr Manjit Singh , Director (2544168) creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further details contact: Andrew Hosking, Email: 2544177MILESTONE SITE SERVICES LIMITED [email protected] Alternative contact: Jodie Gilbert, (Company Number 07103642) Email: [email protected] Tel: 01628 478100. Registered office: 27 Church Street, Rickmansworth, Hertfordshire Muhammad Raihan Patel, Director WD3 1DE 23 May 2016 (2544456) Principal trading address: 10 Harmer Street, Gravesend, Kent, DA12 2AX NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 2544118PAUL CHAMBERS LIMITED Act 1986 that a Meeting of the Creditors of the above named (Company Number 04490222) Company will be held at 27 Church Street, Rickmansworth, Trading Name: Paul Chambers Angling Hertfordshire, WD3 1DE on 9 June 2016 at 2:15 pm for the purposes Previous Name of Company: Paul Chambers Leisure Centre Limited mentioned in Section 99 to 101 of the said Act. Registered office: 64-68 Station Lane, Featherstone, Pontefract, West A meeting of shareholders has been called and will be held prior to Yorkshire, WF7 5BB the meeting of creditors to consider passing a resolution for voluntary Principal trading address: 64-68 Station Lane, Featherstone, winding up of the Company. Pontefract, West Yorkshire, WF7 5BB A list of the names and addresses of the Company's creditors will be Notice is hereby given, pursuant to Section 98 of the Insolvency Act available for inspection free of charge at the offices of RE10 (South 1986 that a meeting of creditors of the above named Company will be East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 held at 8 Park Place, Leeds, LS1 2RU on 3 June 2016, at 10.15 am for 1DE between 10.00am and 4.00pm on the two business days the purposes mentioned in Sections 99 to 101 of the said Act. preceding the date of the creditors meeting. Any Creditor entitled to attend and vote at this Meeting is entitled to Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) meeting must (unless they are individual creditors attending in person) lodge their proxy at 8 Park Place, Leeds LS1 2RU by no later than lodge their proxy at the offices of RE10 (South East) Limited, 27 12:00 on the business day preceding the date of the meeting. Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than Resolutions to be taken at the meeting may include a resolution 12 noon on the business day immediately preceding the meeting. specifying the terms on which the Liquidator is to be remunerated and Unless there are exceptional circumstances, a creditor will not be the meeting may receive information about, or be called upon to entitled to vote unless his written statement of claim, ('proof'), which approve, the cost of preparing the statement of affairs and convening clearly sets out the name and address of the creditor and the amount the meeting. claimed, has been lodged and admitted for voting purposes. Proofs A list of the names and addresses of the company's creditors will be must be lodged by noon the business day before the meeting. available free of charge at 8 Park Place, Leeds, LS1 2RU during the Unless they surrender their security, secured creditors must give two business days preceding the above meeting, between the hours particulars of their security, the date when it was given and the of 10.00am and 4.00pm. estimated value at which it is assessed if they wish to vote at the Further information about this case is available from Libby Roberts at meeting. the offices of BWC on 01642 608 588. The resolutions to be taken at the creditors' meeting may include a Paul Chambers , Director (2544118) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs PREDICT2544419 MARKETING LIMITED and convening the meeting. (Company Number 09837379) Names of Insolvency Practitioners calling the meetings: Bijal Shah Registered office: 12-14 Carlton Place, Southampton, Hampshire, Address of Insolvency Practitioners: 27 Church Street, SO15 2EA Rickmansworth, Hertfordshire, WD3 1DE Principal trading address: Wessex House, Upper Market Street, IP Numbers: 8717 Eastleigh, Hampshire, SO50 9FD Contact Name: Chloe Fortucci NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY Email Address: [email protected] ACT 1986, that a meeting of creditors of the above-named company Telephone Number: 020 8315 7430 will be held on 9 June 2016, at 2.15 pm, for the purposes mentioned Dated: 23 May 2016 in Sections 99, 100 and 101 of the said Act. Mr Manjit Singh , Director (2544177) In accordance with Section 246A of the INSOLVENCY ACT 1986, it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact P2544456 M INSURE LTD Sonya Brannigan at Adcroft Hilton Limited, telephone number 01253 (Company Number 07209250) 299399 for the dial-in details to be used at the designated time. An Registered office: Atria House, Spa Road, Bolton, BL1 4AG unsecured creditor may, with the concurrence of 10% in value of the Principal trading address: Atria House, Spa Road, Bolton, BL1 4AG creditors (including the creditor in question), request that a physical meeting be held. Any request must be accompanied by a list of the creditors making or concurring with the request and the amounts of their respective debts. This request must be made within seven business days on which this notice has been sent.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is also hereby given that, for the purpose of voting, Secured Unless there are exceptional circumstances, a creditor will not be creditors are required, unless they surrender their Security, to lodge at entitled to vote unless his written statement of claim, (’proof’), which the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 clearly sets out the name and address of the creditor and the amount Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a claimed has been lodged and admitted for voting purposes. Whilst statement giving particulars of their Security, the date it was given such proofs may be lodged at any time before voting commences, and the value at which it is assessed. creditors intending to vote at the meeting are requested to send them Proxies must be lodged with Adcroft Hilton Limited, at 269 Church with their proxies. Unless they surrender their security, secured Street, Blackpool, Lancashire, FY1 3PB not later than 12 noon on 8 creditors must give particulars of their security, the date when it was June 2016. given and the estimated value at which it is assessed if they wish to In order to qualify for voting rights, proxies should be accompanied by vote at the meeting. The resolutions to be taken at the creditors’ a statement of claim, otherwise they will only be accepted for voting meeting may include a resolution specifying the terms on which the purposes at the discretion of the Chairman of the meeting. Liquidator is to be remunerated, and the meeting may receive Creditors should be aware that additional Resolutions may be passed information about, or be called upon to approve, the costs of at the meeting. These can include Resolutions approving the cost of preparing the Statement of Affairs and convening the meeting. Name preparing the Statement of Affairs and calling the meeting, and also and address of Insolvency Practioner calling the meeting: Darren fixing the basis of the Liquidator’s remuneration. A copy of the Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Guidance Notes on Liquidator’s Remuneration can be found at http:// Upminster, Essex, RM14 2TR . www.insolvency-practitioners.org.uk/regulation-and-guidance/guides- For further details contact: Chris Towler, Email: to-fees. [email protected] or Tel: 01708 300170 However, a hard copy can be provided upon request. A list of names Michael Elborough-Cook, Director and addresses of the company’s creditors will be available for 04 May 2016 (2544455) inspection, free of charge, at 12-14 Carlton Place, Southampton, SO15 2EA, on the two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: RENDACOAT2544092 COMMERCIAL LTD [email protected] tel: 01253 299399, alternative contact: (Company Number 08214068) Sonya Brannigan Registered office: Unit 7 Clayton Lane Clayton, Bradford, West Dated this 12 May 2016 Yorkshire, BD14 6RF Mr R A VernonDirector Principal trading address: Unit 8, Drumhill Works Clayton Lane, 12 May 2016 (2544419) Clayton, Bradford, West Yorkshire, BD14 6RF Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company 2544415RANGERS CREST (NW) LIMITED will be held at Walsh Taylor, Oxford Chambers, Oxford Road, (Company Number 07816898) Guiseley, Leeds, LS20 9AT on 2 June 2016 at 11:45am for the Registered office: Unit 6, Petre Road, Clayton Business Park, Clayton purposes mentioned in Sections 99, 100 and 101 of the said Act. le Moors, Accrington, BB5 5JB Kate Elizabeth Breese, 9730, is qualified to act as an insolvency Principal trading address: Unit 6, Petre Road, Clayton Business Park, practitioner in relation to the above. A list of names and addresses of Clayton le Moors, Accrington, BB5 5JB the company's creditors will be available for inspection free of charge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, ACT 1986 that a meeting of the creditors of the above named Guiseley, Leeds, LS20 9AT on 31 May 2016 and 1 June 2016 Company will be held at 20 Roundhouse Court, South Rings Business between the hours 10:00am and 4:00pm. Park, Bamber Bridge, Preston, PR5 6DA on 16 June 2016 at 10.15 am By Order of the Board for the purposes mentioned in Sections 99, 100 and 101 of the said Further information about this case is available from Kate Elizabeth Act. A list of the names and addresses of the Company’s creditors will Breese at the offices of Walsh Taylor on 0871 222 8308 or at be available for inspection free of charge at the offices of Leonard [email protected]. Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Richard Duttine , Director (2544092) Bridge, Preston, PR5 6DA, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: Mark Colman (IP No. 9721), Email: RF2544096 VENTURES LIMITED [email protected] or Tel: 01772 646180 (Company Number 09770660) Robert Taylor, Director Registered office: 29 Gordon Square, London Gordon House, 19 May 2016 (2544415) London, WC1H 0PP Principal trading address: 29 Gordon Square, London Gordon House, London, WC1H 0PP RAWMEC2544455 (EEC) LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 02562936) 1986 that a meeting of the creditors of the above-named Company Registered office: Rawmec Business Park, Plumpton Road, will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Hoddesdon, Hertfordshire, EN11 0EE Guiseley, LS20 9AT on 1 June 2016 at 11.45am for the purposes Principal trading address: Rawmec Business Park, Plumpton Road, mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Hoddesdon, Hertfordshire, EN11 0EE Breese, 009730, is qualified to act as an insolvency practitioner in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY relation to the above. A list of names and addresses of the company’s ACT 1986 that a meeting of the creditors of the above-named creditors will be available for inspection free of charge at the offices of Company will be held at the offices of Aspect Plus Limited, 40a Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Station Road, Upminster, Essex, RM14 2TR on 06 June 2016 at 2.00 9AT on 30 May 2016 and 31 May 2016 between the hours 10:00am pm for the purposes mentioned in Section 99 to 101 of the said Act. A and 4:00 pm. meeting of shareholders has been called and will be held prior to the By Order of the Board meeting of creditors to consider passing a resolution for the voluntary Further information about this case is available from Kate Breese at winding up of the Company. A list of the names and addresses of the the offices of Walsh Taylor on 0871 222 8308 or at Company’s creditors will be available for inspection free of charge at [email protected]. the offices of Aspect Plus Limited, 40a Station Road, Upminster, Arya Taware , Director (2544096) Essex, RM14 2TR, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so S2544395 WESTON GLAZING LIMITED either in person or by proxy. Creditors wishing to vote at the meeting (Company Number 06900963) must (unless they are individual creditors attending in person) lodge Registered office: 3 Staplow Road, Worcester WR5 2LZ their proxy at the offices of Aspect Plus Limited, 40a Station Road, Principal trading address: 42 Malvern Road, St Johns, Upminster, Essex, RM14 2TR no later than 12 noon on 3 June 2016. Worcestershire, WR2 4LG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 37 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2544398SOUTHERN ENERGY SOLUTIONS (INSULATION) LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08154638) Company will be held at Wild Wood Rooms Ltd, The Triangle, Wild Registered office: 1 Manor Court Barnes Wallis Road, Segensworth, Wood Drive, Worcester, WR5 2QX on 07 June 2016 at 12.00 noon for Fareham, Hampshire PO15 5TH the purposes mentioned in Section 99 to 101 of the said Act. In order Principal trading address: 34 Palmerston Business Park, Fareham, to be entitled to vote at the meeting, creditors must lodge their Hampshire PO14 1DJ proxies at 3 Staplow Road, Worcester WR5 2LZ by no later than 12 Notice is hereby given pursuant to Section 98 of the INSOLVENCY noon on the business day prior to the day of the meeting, together ACT 1986, that a meeting of the creditors of the above named with a completed proof of debt form. Carrie James and Andrew company will be held at Maple House, High Street, Potters Bar, Herts Stevens (IP Nos. 16570 and 9646) of SA Insolvency, 3 Staplow Road, EN6 5BS on 3 June 2016 at 2:30 pm for the purposes provided for in Worcester WR5 2LZ, give notice that they are qualified to act as sections 99,100 and 101 of the said Act. At the Meeting, Creditors insolvency practitioners in relation to this company, who, during the may be requested to consider a Resolution specifying the terms on period before the day on which the creditors meeting is to be held, which the Liquidator is to be remunerated and the Meeting may will furnish creditors free of charge with such information concerning receive information about, or be called upon to approve, the costs of the company’s affairs as they may reasonably require. preparing the Statement of Affairs and convening the Meeting. For further details contact: Carrie James, email: Creditors wishing to vote at the Meeting must lodge a full statement [email protected], Tel: 01905 354143. Alternative contact: of account (proof of debt) and (unless attending in person), a proxy at Andrew Stevens the offices of Arkin & Co, Maple House, High Street, Potters Bar, Shaun Weston, Director Herts EN6 5BS, no later than 12:00 noon on the business day 19 May 2016 (2544395) immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. 2544533S.H. & A.JAY LIMITED Notice is also hereby given pursuant to Section 98(2)(a) of the Trading Name: Jays Stores INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple (Company Number 00478362) House, High Street, Potters Bar, Herts EN6 5BS is a person qualified Registered office: 8 Elmstead Glade, Chislehurst, Kent, BR7 5DX to act as an Insolvency Practitioner in relation to the Company who Principal trading address: 130/132 Lower Road, Surrey Quays, will, during the period before the day on which the Meeting is to be London, SE16 2UG held, furnish creditors free of charge with such information concerning Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the Company’ affairs as they may reasonably require. ACT 1986 that a meeting of the creditors of the above named For further information contact M Arkin at [email protected] or 01707 Company will be held at 5 Stirling Court, Stirling Way, Borehamwood, 828683 Hertfordshire, WD6 2FX on 31 May 2016 at 3.15 pm for the purposes Mr C Hughes - Director mentioned in sections 99, 100 and 101 of the said Act. Avner 11 April 2016 (2544398) Radomsky of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and 2544386SOUTHERN ENERGY SOLUTIONS (PROPERTY SERVICES) addresses of the Company’s creditors may be inspected free of LIMITED charge, at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, (Company Number 09081095) Borehamwood, Hertfordshire, WD6 2FX between 10.00 am and 4.00 Registered office: 1 Manor Court Barnes Wallis Road, Segensworth, pm on the two business days preceding the date of the Meeting. Fareham, Hampshire PO15 5TH Further details contact: Avner Radomsky, Tel: 020 8343 3710. Principal trading address: 34B Palmerston Business Park, Fareham, Alternative contact: Elia Evagora Hampshire PO14 1DJ Ronald Jay, Director Notice is hereby given pursuant to Section 98 of the INSOLVENCY 18 May 2016 (2544533) ACT 1986, that a meeting of the creditors of the above named company will be held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 3 June 2016 at 4:00 pm for the purposes provided for in SHIRES2544347 OAK JOINERY LIMITED sections 99,100 and 101 of the said Act. At the Meeting, Creditors (Company Number 05407532) may be requested to consider a Resolution specifying the terms on Registered office: The Old Bakehouse, Sutton St Nicholas, Hereford, which the Liquidator is to be remunerated and the Meeting may HR1 3BN receive information about, or be called upon to approve, the costs of Principal trading address: The Old Bakehouse, Sutton St Nicholas, preparing the Statement of Affairs and convening the Meeting. Hereford, HR1 3BN Creditors wishing to vote at the Meeting must lodge a full statement Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY of account (proof of debt) and (unless attending in person), a proxy at ACT 1986 that a meeting of the creditors of the above named the offices of Arkin & Co, Maple House, High Street, Potters Bar, Company will be held at The Rural Enterprise Centre, Hereford, Herts EN6 5BS, no later than 12:00 noon on the business day Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE immediately prior to the Meeting. Secured creditors must, unless they on 31 May 2016 at 10.30 am for the purposes mentioned in Sections surrender their security, give particulars of their security and its 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & assessed value if they wish to vote at the Meeting. King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL, is Notice is also hereby given pursuant to Section 98(2)(a) of the qualified to act as an insolvency practitioner in relation to the above. INSOLVENCY ACT 1986, that Mehmet Arkin of Arkin & Co, Maple A list of names and addresses of the company creditors may be House, High Street, Potters Bar, Herts EN6 5BS is a person qualified inspected, free of charge at the offices of Griffin & King, 26-28 to act as an Insolvency Practitioner in relation to the Company who Goodall Street, Walsall, West Midlands WS1 1QL on the two business will, during the period before the day on which the Meeting is to be days before the date on which the meeting is to be held. Creditors held, furnish creditors free of charge with such information concerning wishing to vote at the meeting must (unless they are individual the Company’s affairs as they may reasonably require. creditors attending in person) ensure that their proxy form and For further information contact M Arkin at [email protected] or 01707 statement of claim is received at 26-28 Goodall Street, Walsall, West 828683. Midlands WS1 1QL not later than 12.00 noon on the business day Mr C Hughes - Director before the meeting is to be held. Secured creditors can only vote for 11 April 2016 (2544386) the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. Further details: Timothy Frank Corfield (IP No 8202), Email: 2544350SWIFT FIX LIMITED [email protected], Tel: 01922 722205 (Company Number 06305359) Andrew Michael Pugh, Director Registered office: The Mills, Canal Street, Derby, DE1 2RJ 18 May 2016 (2544347) Principal trading address: Unit 5, Barns Heath Enterprise Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire, Derby, DE12 7AJ

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A meeting of creditors has been summoned by the Liquidator under THE2544495 NEW CROWN INN LIMITED Rule 4.54 of the INSOLVENCY RULES 1986 for the purpose of: Trading Name: The Crown (1) To approve that the Liquidator’s remuneration shall be calculated (Company Number 07533187) by reference to the time properly given by the Liquidator and her staff Registered office: 28 High Street, Merthyr Tydfil, Wales, CF47 8DP in attending to matters arising in the liquidation under Rule 4.127(2)(b) Principal trading address: The New Crown, 28 High Street, Merthyr of the INSOLVENCY RULES 1986 as amended in 2015 Tydfil, Wales, CF47 8DP (2) To authorize the Liquidator to draw Category 2 Disbursements as Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and when incurred. ACT 1986 that a meeting of the creditors of the above named (3) To establish a Liquidation Committee (if thought fit). Company will be held at The New Crown, 28 High Street, Merthyr The Meeting will be held as follows:- Tydfil, Wales, CF47 8DP on 25 May 2016 at 11.15 am for the Date: Thursday 23 June 2016 purposes mentioned in Sections 99 to 101 of the said Act. Time: 1100 hours Resolutions to be taken at the meeting may include those agreeing a Place: The offices of Bates Weston LLP, The Mills, Canal Street, sale of the business or assets to a connected party, specifying the Derby, DE1 2RJ basis on which the Liquidator is to be remunerated and receiving Proxies to be used at the Meeting must be lodged with the Company information about or be called upon to approve the costs of preparing at its registered Office at the The Mills, Canal Street, Derby, DE1 2RJ the statement of affairs and convening the meeting. Creditors wishing not later than 1200 hours on the business day before the meeting to vote at the meeting must lodge their proxy, together with a full (together with a completed proof of debt form if you have not already statement of account at Bridgewood Financial Solutions Ltd, 13 lodged one) to entitle you to vote at the meeting. Regent Street, Nottingham NG1 5BS, not later than 12.00 noon on the Megan Wallis, FCCA, Liquidator (IP No 014290), Bates Weston LLP, last business day prior to the meeting. For the purposes of voting, a The Mills, Canal Street, Derby, De1 2RJ. Telephone 01332 365855, secured creditor is required (unless he surrenders his security) to [email protected]. Date of Appointment: 25 April 2016. lodge at the above address before the meeting, a statement giving 19 May 2016 (2544350) particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 2544385NOTICE OF MEETING OF CREDITORS PURSUANT TO SECTION 9659) of Bridgewood Financial Solutions Limited, 13 Regent Street, 98 OF THE INSOLVENCY ACT 1986 (AS AMENDED) Nottingham, NG1 5BS who is qualified to act in relation to the above T & L CONTRACTING SUPPORT LIMITED and will provide free of charge a list of the names and addresses of (Company Number 06370769) the Company’s creditors on the two business days preceding the Registered office: Kintyre House, 70 High Street, Fareham, date of the meeting stated above. Hampshire, PO16 7BB If you require further information regarding this matter please contact Principal trading address: Kintyre House, 70 High Street, Fareham, Mark Turner on Tel: 0115 871 2926, Fax: 0115 924 1565 or email: Hampshire, PO16 7BB [email protected] Other trading names or styles: T & L Contracting Support Jorge Dascensao, Director NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the 09 May 2016 (2544495) INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of the creditors of the above named company will be held at RSM, Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 1 June 2016 2544188THE WRIGHT BUILDING COMPANY LIMITED at 11.15 am for the purposes of dealing with Section 99 to 101 of the (Company Number 03743866) INSOLVENCY ACT 1986 (AS AMENDED). Registered office: Tudhoe House, 81 Tudhoe Village, Spennymoor, A shareholders’ meeting has been convened for 1 June 2016 to pass County Durham DL16 6LG a resolution for the winding up of the company. Principal trading address: Tudhoe House, 81 Tudhoe Village, Secured creditors (unless they surrender their security) must give Spennymoor, County Durham DL16 6LG particulars of their security and its value if they wish to vote at the Notice is hereby given, pursuant to Section 98 of the Insolvency Act meeting. 1986 that a meeting of creditors of the above named Company will be The resolutions to be taken at the meeting may include a resolution held at Dakota House, 25 Falcon Court, Preston Farm Business Park, specifying the terms on which the Joint Liquidators are to be Stockton-on-Tees TS18 3TX on 8 June 2016, at 10.15 am for the remunerated including the basis on which disbursements are to be purposes mentioned in Sections 99 to 101 of the said Act. recovered from the company’s assets and the meeting may receive Any Creditor entitled to attend and vote at this Meeting is entitled to information about, and be called upon to approve, the costs of do so either in person or by proxy. Creditors wishing to vote at the preparing the statement of affairs and convening the meeting. Meeting must (unless they are individual creditors attending in person) A creditor entitled to vote at the above meetings may appoint a proxy lodge their proxy at Dakota House, 25 Falcon Court, Preston Farm to attend and vote instead of him. Proxy forms to be used at the Business Park, Stockton on Tees TS18 3TX by no later than 12:00 on meetings, together with any hitherto unlodged proof of debt, must be the business day preceding the date of the meeting. lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Resolutions to be taken at the meeting may include a resolution Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 31 specifying the terms on which the Liquidator is to be remunerated and May 2016. the meeting may receive information about, or be called upon to A full list of the names and addresses of the company’s creditors may approve, the cost of preparing the statement of affairs and convening be examined free of charge at the offices of RSM Restructuring the meeting. Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh A list of the names and addresses of the company's creditors will be SO53 3TY between 10.00am and 4.00pm on the two business days available free of charge at Dakota House, 25 Falcon Court, Preston prior to the day of the meeting. Farm Business Park, Stockton-on-Tees TS18 3TX during the two A Guide to Liquidators’ Fees, which provides information for creditors business days preceding the above meeting, between the hours of in relation to the remuneration of a Liquidator, can be accessed at 10.00am and 4.00pm. https://rsm.insolvencypoint.com under ‘general information for Further information about this case is available from Libby Roberts at creditors’. A hard copy can be requested from my office by telephone, the offices of BWC on 01642 608588. email or in writing. Alternatively, a copy will be provided on written Patricia Dawn Wright , Director (2544188) request by Kirren Keegan, RSM Restructuring Advisory LLPHighfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Insolvency practitioners are bound by the Insolvency Code of Ethics TSD2544353 DISTRIBUTION LIMITED when carrying out all professional work relating to an insolvency (Company Number 08630216) appointment. Registered office: Unit 6 Parkway Link, Kettlebridge Road, Sheffield, Further details are available from Helen Arney, telephone number S9 3AJ 02380 646 431. Principal trading address: Unit 6 Parkway Link, Kettlebridge Road, Karim Moudi Sheffield, S9 3AJ Director 19 May 2016 (2544385)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 39 COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Solutions Limited, Resolution House, Crusader Road, Lincoln LN6 named Company will be held at Hart Shaw, Europa Link, Sheffield 7AS,, is qualified to act as an insolvency practitioner in relation to the Business Park, Sheffield, S9 1XU on 7 June 2016 at 11.30 am for the above and will furnish creditors, free of charge, with such information purposes mentioned in Section 99 to 101 of the said Act. The Meeting concerning the Company’s affairs as is reasonably required. will receive information about, and be called upon to approve, the For further details contact: Sarah Louise Burge, Tel: 01522 522430. costs of preparing the Statement of Affairs and convening the Alternative contact: Lindsey Weatherill, Email: Meeting. [email protected], Tel: 01522 522430 Creditors wishing to vote at the Meeting must lodge their proxy, Simon Sargeant, Director together with a full statement of account at the offices of Hart Shaw - 18 May 2016 (2544399) Europa Link, Sheffield Business Park, Sheffield S9 1XU not later than 12.00 noon on 6 June 2016. For the purposes of voting, a secured creditor is required (unless he WIFFWAFFBARS2544391 LIMITED surrenders his security) to lodge at Hart Shaw, Europa Link, Sheffield (Company Number 08873579) Business Park, Sheffield, S9 1XU before the meeting, a statement Trading Name: Wiff Waff Bar giving particulars of his security, the date when it was given and the Registered office: Llysteg, Llandre, Bow Street, SY24 5BS value at which it is assessed. Principal trading address: 10 Market Street, Aberystwyth, SY23 1DL Notice is further given that prior to the meeting of creditors Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Christopher Brown (IP No. 8973) and Emma Legdon (IP No. 10754) of ACT 1986 that a meeting of the creditors of the Company will be held Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU at 32 Queens Road, Aberystwyth, Ceredigion, SY23 2HN, on 1 June will provide creditors, free of charge, with such information 2016 at 11:30 am for the purposes mentioned in Sections 99, 100 and concerning the company’s affairs as they may reasonably require. 101 of the said Act. A list of the names and addresses of the They may be contacted on 011 4251 8850 or email: Company’s creditors will be available for inspection free of charge at [email protected]. the offices of Barringtons Corporate Recovery, The Rural Enterprise By Order of the Board. Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 27 May Tracey Staniland, Director 2016 and 31 May 2016 between the hours of 10.00 am and 4.00 pm. 17 May 2016 (2544353) Alternative Contact: Nick West - 01743 540145. BY ORDER OF THE BOARD Joshua Richard Martin-Williams, Director 2544394TWODOORSDOWN COFFEE LIMITED 17 May 2016 (2544391) Trading Name: Two Doors Down (Company Number 08991161) Registered office: 73 Kentish Town Road, London, NW1 8NY NOTICES TO CREDITORS Principal trading address: 73 Kentish Town Road, London, NW1 8NY Notice is hereby given pursuant to Section 98 of the INSOLVENCY 2544423CONSTRUCTION CONTRACTING UK LIMITED ACT 1986, that a Meeting of the Creditors of the above named (Company Number 07520474) Company will be held at Holiday Inn – London Camden Lock, 30 Registered office: Suite 2, 105 London Street, Reading, Berks RG1 Jamestown Road, London, NW1 7BYon 3 June 2016 at 11.30 am for 4QD the purpose of having a full statement of the position of the Principal trading address: 190 Ashby Road, Hinckley, Leicestershire, Company’s affairs, together with a List of the Creditors of the LE10 1SW Company and the estimated amount of their claims, laid before them, Notice is hereby given that the creditors of the above-named and for the purpose, if thought fit, of nominating a Liquidator and of Company, which is being voluntarily wound up, are invited to prove appointing a Liquidation Committee. In addition, resolutions to be their debts on or before 24 June 2016, by sending their names and taken at this meeting may include a resolution specifying the terms on addresses along with descriptions and full particulars of their debts or which the Liquidator is to be remunerated. claims and the names and addresses of the solicitors (if any) to Peter Forms of Proxy and proof of debt are available. Proxies and proofs to Hughes-Holland at 81 Station Road, Marlow, Bucks, SL7 1NS and, if be used that meeting must be lodged with the Company Care of so required by notice in writing from creditor of the company or by the Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, solicitors of the creditor, to come in and prove their debts or claims at TR10 9BL by 12.00 noon on the business day before the meeting. such time and place as shall be specified in such notice, or in default A list of the names and addresses of the Company’s Creditors will be thereof they will be excluded from the benefit of any dividend paid available for inspection, free of charge, at Holiday Inn – London before such debts/claims are proved. No further public advertisement Camden Lock, 30 Jamestown Road, London, NW1 7BY, being a of invitation to prove debts will be given. place in the relevant locality, on the two business days prior to the Date of Appointment: 18 May 2016. date of the meeting. Office Holder details: Peter Hughes-Holland (IP No. 1700) and Frank Notice is also given that, for the purpose of voting, Secured Creditors Wessely (IP No. 7788) both of Quantuma LLP, 81 Station Road, must (unless they surrender their security) lodge at the above address Marlow, Bucks, SL7 1NS before the meeting, a statement giving particulars of their Security, For further details contact: Peter Hughes-Holland, Email: the date when it was given, and the value at which it is assessed. [email protected], Tel: 01628 478100. Alternative Queries may be sent to: [email protected] or contact: Clive Jackson, Email: [email protected], Tel: [email protected] 01628 478 100 By order of the Board of Directors Peter Hughes-Holland, Joint Liquidator Richard Bernatt-Williams, Director 18 May 2016 (2544423) 18 May 2016 (2544394)

ENGLISH2544086 AND CONTINENTAL (DERBY) LIMITED TYRE2544399 & TECH LIMITED (Company Number 07146890) (Company Number 05222390) Registered office: 35A - D, Eagle Centre, Derby, DE1 2AZ Registered office: c/o Kingsbridge Corporate Solutions, Resolution Principal trading address: 35A - D, Eagle Centre, Derby, DE1 2AZ House, City Office Park, Crusader Road, Lincoln, LN6 7AS I, Lucinda Matkin of LM Insolvency & Advisory Limited, 3 Greenhill, Principal trading address: Landmark House, 1, Riseholme Road, Wirksworth, Matlock, Derbyshire, DE4 4EN, give notice that I was Lincoln, LN1 3SN appointed Liquidator of the above named company on 16 May 2016. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Email: [email protected] ACT 1986 that a meeting of creditors of the above named Company Telephone: 07972 928 153 will be held at Kingsbridge Corporate Solutions Limited, Resolution House, Crusader Road, Lincoln LN6 7AS on 14 June 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named A list of the names and addresses of the company’s creditors will be company which is being voluntarily wound up, are required, on or available for inspection, free of charge, within the offices of Messrs. before 17 June 2016 to prove their debts by sending to the Henderson Loggie CA, The Vision Building, 20 Greenmarket, Dundee undersigned Lucinda Matkin of LM Insolvency Limited, 3 Greenhill, DD1 4QG during the two business days preceding the above meeting. Wirksworth, Matlock, Derbyshire DE4 4EN the Liquidator of the By Order of the Board Company, written statements of the amounts they claim to be due to Nicholas Fleming them from the Company and, if so requested, to provide such further Director details or produce such documentary evidence as may appear to the 17 May 2016 (2544021) Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that SMEARCHECK2544462 LIMITED dividend or any other dividend declared before his debt was proved. (Company Number 03713696) (IP number 14210) Registered office: 235 Hunts Pond Road, Titchfield Common, Lucinda Matkin , Liquidator Fareham, PO14 4PJ Dated 20 May 2016 (2544086) Principal trading address: 235 Hunts Pond Road, Titchfield Common, Fareham, PO14 4PJ Notice is hereby given that creditors of the Company are required, on 2544091LITEBULB CORPORATE LTD or before 25 June 2016 to prove their debts by sending their full (Company Number 06635706) names and addresses, particulars of their debts or claims, and the Previous Name of Company: ILA Security Ltd names and addresses of their solicitors (if any), to the Joint Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Counterslip, Bristol, BS1 6BX Broad Street, London EC2M 1QS. If so required by notice in writing Principal trading address: 3RD Floor, 220 Queenstown Road, London, from the Joint Liquidators, creditors must, either personally or by their SW8 4LP solicitors, come in and prove their debts at such time and place as WE HEREBY GIVE NOTICE that Simon Edward Jex Girling (IP no. shall be specified in such notice, or in default thereof they will be 9283) and Shay Bannon (IP no. 8777) of BDO LLP, 5th Floor, excluded from the benefit of any distribution made before their debts Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX are proved. were appointed Joint Liquidators of the above named company on 20 Date of Appointment: 17 May 2016. May 2016. All debts and claims should be sent to us at the address Further details contact: The Liquidators, Email: above. [email protected]. Alternative contact: Vedeena Office Holder Details: Simon Edward Jex Girling (IP number 9283) of Haulkhory BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol Guy Charles David Harrison and Paul Anthony Higley, Joint BS1 6BX and Shay Bannon (IP number 8777) of BDO LLP, 55 Baker Liquidators Street, London W1U 7EU. Date of Appointment: 20 May 2016. Further 18 May 2016 (2544462) information about this case is available from the offices of BDO LLP at [email protected] quoting SEG/LJS/LH-00261766. Simon Edward Jex Girling and Shay Bannon , Joint Liquidators SOLINIUM2544425 LTD. 20 May 2016 (2544091) (Company Number 06432858) Registered office: 2 The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ NAS2544474 LEGAL LTD Principal trading address: 2 The Valley Centre, Gordon Road, High (Company Number 07334851) Wycombe, Bucks, HP13 6EQ Registered office: First Floor East, Tower House, Thornaby Place, In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison Teesdale South, Thornaby, Stockton on Tees, TS17 6SF both of KSA Group Limited, C12 Marquis Court, Marquis Way, Team Principal trading address: First Floor East, Tower House, Thornaby Valley, Gateshead, NE11 0RU, give notice that on 16 May 2016 we Place, Teesdale South, Thornaby, Stockton on Tees, TS17 6SF were appointed Joint Liquidators of Solinium Ltd by resolutions of In accordance with Rule 4.106A, I, Eric Walls of KSA Group Limited, members and creditors. Notice is hereby given that the creditors of C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 the above named Company, which is being voluntarily wound up, are 0RU, give notice that on 17 May 2016 I was appointed Liquidator of required, on or before 31 July 2016 to send in their full Christian and NaS Legal Ltd by resolutions of members and creditors. Notice is surnames, their addresses and descriptions, full particulars of their hereby given that the creditors of the above named company, which debts or claims, and the names and addresses of the Solicitors (if is being voluntarily wound up, are required, on or before 31 August any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 2016 to send in their full forenames and surnames, their addresses 9703) of KSA Group Limited, C12 Marquis Court, Marquis Way, Team and descriptions, full particulars of their debts or claims, and the Valley, Gateshead, NE11 0RU, the Liquidators of the said Company, names and addresses of their Solicitors (if any), to the undersigned and, if so required by notice in writing from the said Liquidators, are Eric Walls (IP No. 9113) of KSA Group Limited, C12 Marquis Court, personally or by their Solicitors, to come in and prove their debts or Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of claims at such time and place as shall be specified in such notice, or the said Company, and, if so required by notice in writing from the in default thereof they will be excluded from the benefit of any said Liquidator, are, personally or by their Solicitors, to come in and distribution. prove their debts or claims at such time and place as shall be For further details contact: E Walls, Email: specified in such notice, or in default thereof they will be excluded [email protected] or telephone 0191 482 3343. from the benefit of any distribution. E Walls, Joint Liquidator For further details contact: E Walls, Email: 19 May 2016 (2544425) [email protected] or telephone 0191 482 3343 E Walls, Liquidator 18 May 2016 (2544474) SWIFT2544428 FIX LIMITED (Company Number 06305359) Registered office: The Mills, Canal Street, Derby DE1 2RJ 2544021SCOTT PROCESS ENGINEERING LIMITED Principal trading address: Unit 5, Barns Heath Enterprise Park, Company Number: SC429059 Snarestone Road, Appleby Magna, Swadlincote, Derbyshire DE12 Registered Office: 41 Main Street, Upper Largo, Leven, Fife KY8 6EN 7AJ Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is hereby given that the Creditors of the above-named 1986 that a meeting of creditors of the above named company will be Company are required on or before the 23 June 2016 to send in their held within the offices of Henderson Loggie, The Vision Building, 20 names and addresses, with particulars of their debts or claims to the Greenmarket, Dundee DD1 4QB on 31 May 2016 at 2.00 pm for the undersigned Megan Wallis F.C.C.A. of Bates Weston LLP, Chartered purposes specified in Sections 99 to 101 of the said Act. Accountants, The Mills, Canal Street, Derby DE1 2RJ, the Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 41 COMPANIES of the Company and, if so required by notice in writing by the said At a General Meeting of the Members of the above-named Company, Liquidator either personally or by their Solicitors to come in and prove duly convened and held at 7 St Petersgate, Stockport, Cheshire, SK1 their said debts or claims at such time and place as shall be specified 1EB on 19 May 2016 the following Resolutions were duly passed, as a in such notice, or in default thereof they will be excluded from the Special Resolution and as an Ordinary Resolution respectively:- benefit of any distributions made before such debts are proven. “That it has been proved to the satisfaction of this Meeting that the Megan Wallis, Liquidator, (IP No. 014290), Bates Weston LLP, The Company cannot, by reason of its liabilities, continue its business, Mills, Canal Street, Derby DE1 2RJ, telephone: 01332 365855, email: and that it is advisable to wind up the same, and accordingly that the [email protected]. Date of Appointment: 25 April 2016. Company be wound up voluntarily, and that Vincent A Simmons, of 19 May 2016 (2544428) BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up.” 2544152VERUS ASSOCIATES LIMITED For further details contact: Vincent A Simmons, E-mail: (Company Number 09431310) [email protected], Tel: 0161 476 9000. Alternative contact: Mrs Registered office: 3rd Floor Darkgate Buildings, Red Street, Stephanie Adams, E-mail: [email protected], Tel: 0161 476 9000. Carmarthen SA31 1QL Ben Johnson, Chairman (2544315) Principal trading address: 3rd Floor Darkgate Buildings, Red Street, Carmarthen SA31 1QL Notice is hereby given that the creditors of the above named B2544316 J SCAFFOLDING LIMITED Company, which is being voluntarily wound up, are required to prove (Company Number 06374464) their debts on or before 17 August 2016, by sending their names and Registered office: 22 Dudley Road, Folkestone, Kent CT19 6BZ addresses along with descriptions and full particulars of their debts or Principal trading address: 22 Dudley Road, Folkestone, Kent CT19 claims and the names and addresses of their solicitors (if any), to the 6BZ Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 At a General Meeting of the members of the above named Company, 4AW and, if so required by notice in writing from the Joint Liquidators duly convened and held at Gateway House, Highpoint Business of the Company or by the Solicitors of the Joint Liquidators, to come Village, Henwood, Ashford, Kent, TN24 8DH on 18 May 2016 the in and prove their debts or claims, or in default thereof they will be following Resolutions as a Special Resolution and as an Ordinary excluded from the benefit of any distribution made before such debts Resolution, were proposed and duly passed: or claims are proved. “That it has been proved to the satisfaction of this meeting that the Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Company cannot, by reason of its liabilities, continue its business and (IP numbers 11950 and 9680) of McAlister & Co Insolvency that it is advisable to wind up the same, and accordingly that the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Company be wound up voluntarily and that Ian Douglas Yerrill, of Appointment: 17 May 2016. Further information about this case is Yerrill Murphy, Gateway House, Highpoint Business Village, available from Alun Evans at the offices of McAlister & Co Insolvency Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby Practitioners Ltd on 01792 459600 or at [email protected]. appointed Liquidator of the Company for the purposes of its voluntary Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators winding up.” (2544152) For further details contact: Ian Douglas Yerrill, E-mail: [email protected], Tel: 01233 666280, Reference: CVL1408B. VICTUS2544470 RETAILING LTD Andrew Jones, Chairman (2544316) (Company Number 08730477) Trading Name: Pita Pit Previous Name of Company: Pita Pit Trading Limited BLACKCROWN2544335 ESTATES LIMITED Registered office: Bemin House, Cox Lane, Chessington, Surrey, KT9 (Company Number 04416843) 1SG Registered office: Finchley House, c/o Spiro Neil, 707 High Road, Principal trading address: Bemin House, Cox Lane, Chessington, Finchley, London N12 0BT Surrey, KT9 1SG At a General Meeting of the Members of the above-named Company, Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules duly convened, and held at Mountview Court, 1148 High Road, 1986 (as amended) that the creditors of the above named Company, London N20 0RA, on 13 May 2016 the following Resolutions were which is being voluntarily wound up, are required on or before 17 duly passed. No 1 as a Special Resolution and No 2 as an Ordinary June 2016, to send their names and addresses along with Resolution. descriptions and full particulars of their debts or claims and the 1. That the Company be wound up voluntarily. names and addresses of their solicitors (if any), to Christopher David 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the Stevens at Suite 2, 2nd Floor, Phoenix House, 32 West Street, purposes of such Winding-up. Brighton, BH1 2RT and, if so required by notice in writing from the Contact details: Elizabeth Arakapiotis (IP No. 009209), Liquidator, Joint Liquidators of the Company or by the Solicitors of the Joint Kallis & Co, Mountview, Court, 1148 High Road, Whetstone, London Liquidators, to come in and prove their debts or claims at such time N20 0RA. Alternative contact: [email protected] 8446 6699. and place as shall be specified in such notice, or in default thereof M S Ambrus, Director (2544335) they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 13 May 2016. BLACKCROWN2544346 INVESTMENTS LIMITED Office holder details: Christopher David Stevens and Colin Ian Vickers (Company Number 04291421) (IP Nos 008770 and 008953) of FRP Advisory LLP, Suite 2, 2nd Floor, Registered office: Finchley House, c/o Spiro Neil, 707 High Road, Phoenix House, 32 West Street, Brighton, BH1 2RT Finchley, London N12 0BT For further details contact: The Joint Liquidators, Email: At a General Meeting of the Members of the above-named Company, [email protected], Tel: 01273 916666. Alternative contact: duly convened, and held at Mountview Court, 1148 High Road, Donna Kirby. London N20 0RA, on 13 May 2016 the following Resolutions were Christopher David Stevens, Joint Liquidator duly passed. No 1 as a Special Resolution and No2 as an Ordinary 19 May 2016 (2544470) Resolution. 1. That the Company be wound up voluntarily. 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the RESOLUTION FOR WINDING-UP purposes of such Winding-up. Contact details: Elizabeth Arakapiotis (IP No. 009209), Liquidator, 772544315 LEISURE LIMITED Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London (Company Number 09049161) N20 0RA. Alternative contact: [email protected] 8446 6699. Trading Name: The Shakespeare M S Ambrus, Director (2544346) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 35 Beam Street, Nantwich, Cheshire CW5 5NA

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

CASTLEKIRK2544005 LIMITED For further details contact: Peter Hughes-Holland, Email: Company Number: SC512229 [email protected], Tel: 01628 478100. Alternative Registered office: 75 Main Street, Ayr, KA8 8BU contact: Clive Jackson, Email: [email protected], Tel: Principal trading address: 1 Arthur Street, Ayr, KA7 1QJ 01628 478 100 At a general meeting of the above-named Company, duly convened, Tim Smith, Director (2544333) and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 17 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: CONSTRUCTION2544328 SMART LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08684950) Company cannot, by reason of its liabilities, continue its business and Registered office: Cambridge House, 27 Cambridge Park, Wanstead, that it is advisable to wind up the same and, accordingly, that the London E11 2PU Company be wound up voluntarily and that David K Hunter, of Principal trading address: Suite K, Whitegates Business Centre, Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Alexander Road, Hutton CM15 8QF 8WF, (IP No. 5186) be and is hereby appointed Liquidator for the Insolvency Act 1986 – section 84(1)(b) purposes of the winding up.” At a general meeting of the above named company, duly convened Further details contact: Fiona MacFadyen, Email: and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 12 [email protected] May 2016 the subjoined Special Resolution was passed: ‘That it has Debbie Cairns, Shareholder (2544005) 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 company be 2544001THE COMPANIES ACTS wound up voluntarily and that Ninos Koumettou be and is hereby CENTRAL ENERGY SOLUTIONS LTD appointed Liquidator of the company on 12 May 2016 for the Company Number: SC391513 purposes of such winding up.’ SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 At a General Meeting of the Members of the above named company 7250 and email address: [email protected]. Alternative contact for duly convened and held at 2nd Floor, 18 Bothwell Street, Glasgow, enquiries on proceedings: Mark Wootton G5 6NU on 20 May 2016, the following Special Resolution was duly Tommy Elms, Director/Chairman (2544328) 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 EKOPOD2544281 LIMITED that the Company be wound up voluntarily.”. (Company Number 08770724) Steven Sharpe McLean Registered office: First Floor Office, 22 Broad Street, Launceston, Chairman Cornwall PL15 8AE 20 May 2016 (2544001) Principal trading address: The Old Vicarage, St. Clether, Launceston, Cornwall PL15 8QJ At a General Meeting of the Members of the above named Company, CLEAR2544331 REMOVALS LTD duly convened and held at: Regus Plymouth, 4th Floor, Salt Quay (Company Number 09096539) House, Sutton Harbour, Plymouth PL4 0HP, on 13 May 2016, the Trading Name: Clear Removals following Resolutions were duly passed, number 1 as a Special Registered office: C/O Focus Insolvency Group, Skull House Lane, Resolution and number 2 as an Ordinary Resolution: Appley Bridge, Wigan, WN6 9DW 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: Unit 2, Potter Place, Skelmersdale WN8 Company cannot, by reason of its liabilities, continue its business, 9PW and that it is advisable to wind-up the same, and accordingly that the Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Company be wound up voluntarily, and that: 1986 (as amended), that the following resolutions were passed on 16 2. Lisa Alford (IP Number 9723) and Chris Parkman (IP Number 9588) May 2016 as a Special Resolution and as Ordinary Resolutions of Purnells,Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall respectively: TR10 9BL be and are hereby nominated Joint Liquidators for the “That the Company be wound up voluntarily and that Anthony Fisher purpose of the winding-up. Queries may be sent to: and Natalie Hughes, both of Focus Insolvency Group, Skull House [email protected] or [email protected]. Lane, Appley Bridge, Wigan, WN6 9DW, (IP Nos 9506 and 14336) be Linda Marie Higgins, Director (2544281) and are hereby nominated as Joint Liquidators for the purposes of the winding up.” At the subsequent meeting of creditors held on the same date, the appointment of Anthony Fisher and Natalie Hughes of Focus ENGLISH2544085 AND CONTINENTAL (DERBY) LIMITED Insolvency Group as Joint Liquidators was confirmed. (Company Number 07146890) For further details contact: The Joint Liquidators, E-mail: Registered office: 35A - D, Eagle Centre, Derby, DE1 2AZ [email protected], Tel: 01257 251319. Principal trading address: 35A - D, Eagle Centre, Derby, DE1 2AZ Alternative contact: Catherine Unsworth. At a General Meeting of the above named company duly convened Stephen John Birch, Director (2544331) and held at LM Insolvency & Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, Derbyshire DE4 4EN on 16 May 2016 at 10:00 am, the following resolutions were duly passed as a special and an ordinary CONSTRUCTION2544333 CONTRACTING UK LIMITED resolution respectively: (Company Number 07520474) 1. "That it has been proved to the satisfaction of this meeting that the Registered office: Suite 2, 105 London Street, Reading, Berks RG1 company cannot, by reason of its liabilities, continue its business, and 4QD that it is advisable to wind up the same and, accordingly, that the Principal trading address: 190 Ashby Road, Hinckley, Leicestershire, company be wound up voluntarily". LE10 1SW 2. "That Lucinda Matkin of LM Insolvency & Advisory Ltd, 3 Greenhill, At a general meeting of the above-named Company, duly convened Wirksworth, Matlock, Derbyshire, DE4 4EN, be and is hereby and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 18 May appointed liquidator of the company for purposes of the winding up". 2016 the following resolutions were passed as a Special Resolution At the subsequent meeting of creditors held at the same place on the and as an Ordinary Resolution: same date, the resolutions were ratified confirming the appointment of “That the Company be wound up voluntarily and that Peter Hughes- Lucinda Matkin as Liquidator. Holland and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and 7788) be appointed Joint Liquidators of the Company, and that they act jointly and severally.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 43 COMPANIES

Office Holder Details: Lucinda Matkin (IP number 14210) of LM Details of the joint liquidators: Simon Blakey and Martin Daley (IP Nos Insolvency & Advisory Ltd, 3 Greenhill, Wirksworth, Matlock, 12990 and 9563), Contact: Simon Blakey, telephone: 0191 2818191, Derbyshire DE4 4EN. Date of Appointment: 16 May 2016. Further email: [email protected] information about this case is available from Lucinda Matkin at the Raymond Phillips, Chairperson offices of LM Insolvency & Advisory Limited on 07972 928 153 or at 13 May 2016 (2544258) [email protected]. D Beckett , Chairman of both meetings (2544085) FUTURE2544336 ROUTE LIMITED (Company Number 04289175) 2544330FELLOWS TRANSPORT & SERVICE MAINTENANCE LIMITED Registered office: C/O Quantuma LLP, 14th Floor Dukes Keep, 1 (Company Number 04756636) Marsh Lane, Southampton, SO14 3EX Registered office: 23 Rosalind Avenue, Woodsetton, Dudley, West Principal trading address: 88-90 Hatton Garden Holborn London Midlands, DY1 4JP EC1N 8PG Principal trading address: Unit 7a, Castle Mill Works, Birmingham At a General Meeting of the Company, duly convened, and held at 6 New Road, Dudley, West Midlands, DY1 4DA Agar Street, London, WC2N 4HN on 10 May 2016 the following At a General Meeting of the Members of the above named company, resolutions were passed, No 1 as a Special Resolution and No 2 as an duly convened and held at 257 Hagley Road, Edgbaston, Ordinary Resolution: Birmingham, B16 9NA on 16 May 2016 the following resolutions were 1. “That the Company be wound up voluntarily”; and duly passed; No 1 as a special resolution and No 2 and No 3 as 2. “That Carl Jackson and Andrew Hosking, Licensed Insolvency ordinary resolutions: Practitioners, be appointed Joint Liquidators of the Company and that 1. “That the Company be wound up voluntarily” they be authorised to act jointly and severally”. 2. “That Gagen Dulari Sharma and Rosalind Hilton be and are hereby Contact details: Carl Jackson and Andrew Hosking, (IP Nos 8860 and appointed Joint Liquidators for the purposes of such a winding up”. 9009), Joint Liquidators, Quantuma LLP, 14th Floor Dukes Keep, 1 3. That the Liquidators be authorised to act jointly and severally in the Marsh Lane, Southampton, SO14 3EX. Alternative contact: Hannah Liquidation. Brookes, [email protected], 02380 336464. Contact details: Rosalind Mary Hilton, (IP No. 8604), Joint Liquidator, S Cohen, Chairman. (2544336) Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancs FY1 3PB, Tel No 01253 299399, email [email protected] and Gagen Dulari Sharma, (IP No. 9145), Joint Liquidator, Sharma & Co, 257 GROW2544073 & BLOOM LIMITED Hagley Road, Edgbaston, Birmingham, B16 9NA. Tel No 01214 (Company Number 07710493) 542700, email [email protected]. Registered office: Construction House, Runwell Road, Wickford, Mr J M Fellows (2544330) Essex SS11 7HQ Principal trading address: 4 Little Underbank, Stockport, Cheshire SK1 1JT FRC2544267 MANCHESTER LIMITED At an General Meeting of the members of the above named company, (Company Number 07461127) duly convened and held at Recovery House, Hainault Business Park, Trading Name: The Flat Roof Company 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 20 May 2016 the Registered office: c/o Dow Schofield Watts Business Recovery LLP, following resolutions were duly passed; No 1 as a special resolution 7400 Daresbury Park, Daresbury, Warrington WA4 4BS and No 2 as an ordinary resolution:- Principal trading address: 1 Brereton Close, Bowdon, Altrincham, 1. "That the Company be wound-up voluntarily". Cheshire WA14 3AU 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Notice is hereby given that the following resolutions were passed on Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he 16 May 2016 as a Special Resolution and an Ordinary Resolution is hereby appointed Liquidator for the purposes of the voluntary respectively: winding-up". “That the Company be wound up voluntarily and that Lisa Marie Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Moxon and Christopher Benjamin Barrett, both of Dow Schofield Recovery House, Hainault Business Park, 15-17 Roebuck Road, Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, Ilford, Essex IG6 3TU. Date of Appointment: 20 May 2016. Further Warrington WA4 4BS, (IP Nos 16370 and 9437) be appointed Joint information about this case is available from Julie Jackson at the Liquidators of the Company, and that they act jointly and severally.” offices of Carter Clark on 020 8559 5086. At the subsequent meeting of creditors held on 16 May 2016 the Alexander Buchanan-Cook , Director (2544073) appointment of Lisa Marie Moxon and Christopher Benjamin Barrett as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 0844 7762740. COMPANIES2544000 ACT 2006 Alternative contact: Alex Trust, E-mail: [email protected]. INSOLVENCY ACT 1986 Philip Moody, Chairman (2544267) COMPANY LIMITED BY SHARES RESOLUTIONS GS CONTRACT SOLUTIONS LIMITED FREEWAY2544258 DEVELOPMENTS LIMITED Company Number: SC376482 (Company Number 03541829) Registered Office: 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP Trading Name: The Hadrian Lodge Hotel Passed: 20 May 2016 Registered office: Hadrian Lodge Hotel, Hadrian Road, Wallsend, At a General Meeting of the Members of the above named company, Tyne & Wear NE28 6HH duly convened and held at Third Floor, Turnberry House, 175 West Principal trading address: Hadrian Lodge Hotel, Hadrian Road, George Street, Glasgow G2 2LB on 20 May 2016 at 10.30 am the Wallsend, Tyne & Wear NE28 6HH following Special Resolution was duly passed: At a General Meeting of the members of the above-named company, “That it has been proved to the satisfaction of the meeting that the duly convened and held at the offices of Robson Laidler Accountants company cannot by reason of its liabilities continue its business and Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle that it is advisable to wind up same and, accordingly, that the upon Tyne NE2 1TJ on 13 May 2016 the following Special Resolution company be wound up voluntarily.” was duly passed:- Thereafter, the following Ordinary Resolution was duly passed: “That the company be wound up voluntarily.” “That Ian William Wright, (IP No. 9227), Licensed Insolvency The following Ordinary Resolution was duly passed by the meeting:- Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, “That Simon Blakey and Martin Daley of Robson Laidler Accountants 175 West George Street, Glasgow, G2 2LB, be appointed liquidator Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle for the purposes of such winding up.” upon Tyne NE2 1TJ, be, and are hereby, appointed joint liquidators of For further details contact [email protected] or telephone the company for the purpose of the winding-up and that they be 0141 285 0910 authorised to act jointly and severally.” Steven Duncan Chairman of the Meeting

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Date: 20 May 2016 (2544000) LET'S2544345 PLAY COLNE LIMITED (Company Number 09722108) Trading Name: Let’s Play Ltd 2544420HAIR LOUNGE KELVEDON LIMITED Registered office: Findlay James, Saxon House, Saxon Way, (Company Number 07950504) Cheltenham GL52 6QX Trading Name: Hair Lounge Principal trading address: 40 Hoghton Street, Southport, Merseyside, Registered office: 47 High Street, Kelvedon, Colchester, Essex, CO5 PR9 0PQ 9AG At a General Meeting of the members of the above named Company, At a General Meeting of the members of the above-named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham duly convened and held at 122 Hither Green Lane, Hither Green, GL52 6QX on 13 May 2016 the following resolutions were passed as a London SE13 6QA on 19 May 2016 at 3:00 pm the following Special Resolution and as an Ordinary Resolution respectively: Resolutions were duly passed as a SPECIAL RESOLUTION and an “That it has been proved to the satisfaction of this meeting that the ORDINARY RESOLUTION respectively: Company cannot, by reason of its liabilities, continue its business, “THAT it has been proved to the satisfaction of this Meeting that the and that it is advisable to wind up the same, and accordingly that the Company cannot, by reason of its liabilities, continue its business, Company be wound up voluntarily and that Alisdair J Findlay, of and that it is advisable to wind up the same, and accordingly, that the Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP Company be wound up voluntarily.” No 008744) be and he is hereby appointed Liquidator for the “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of purposes of such winding up.” Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 For further details contact: Alisdair J Findlay, Email: 1PS be and is hereby appointed as Liquidator for the purposes of the [email protected] Tel: 01242 576555 winding up.” Michelle Appleton, Chairman (2544345) Contact details: Mansoor Mubarik (IP Number: 009667), Liquidator, Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS; [email protected], 01622 754927. LITEBULB2544089 CORPORATE LTD Araya Joraman, Chairperson (2544420) (Company Number 06635706) Previous Name of Company: ILA Security Ltd Registered office: c/o BDO LLP, Bridgewater House, Finzels Reach, HANCOCK2544378 & SONS LIMITED Counterslip, Bristol, BS1 6BX (Company Number 06447554) Principal trading address: 3RD Floor, 220 Queenstown Road, London, Registered office: 21 East Street, Bromley, Kent, BR1 1QE SW8 4LP Principal trading address: Greenwood, Bickley Park Road, Bromley, At a General Meeting of the above-named Company, duly convened, Kent, BR1 2AT and held at 55 Baker Street, London, W1U 7EU on the 20 May 2016 At a General Meeting of the above named Company, duly convened, the subjoined Special Resolution was duly passed, viz:- and held at FRP Advisory LLP, Jupiter House, Warley Hill Business RESOLUTION Park, The Drive, Brentwood, Essex, CM13 3BE on 13 May 2016 at THAT it has been proved to the satisfaction of this meeting that the 10.00am the following resolutions were duly passed as a Special company cannot by reason of its liabilities continue its business, it is Resolution and as Ordinary Resolutions: advisable to wind up the same and, accordingly, that the company be “That the Company be wound up voluntarily, that Glyn Mummery and wound up voluntarily, and that Simon Edward Jex Girling (9283) and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley Hill Shay Bannon (8777), Licensed Insolvency Practitioners, be and are Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos: hereby appointed Joint Liquidators for the purposes of such winding 8996 and 9314) be and are hereby appointed Joint Liquidators for the up, and are to act jointly and severally. purposes of such winding up and that anything required or authorised At a subsequent Meeting of Creditors, duly convened pursuant to to be done by the Liquidators be done by both or either of them.” Section 98 of the Insolvency Act, 1986, and held on the same day, the Further details contact: The Joint Liquidators, Email: appointment of Simon Edward Jex Girling (9283) and Shay Bannon [email protected] (8777) was confirmed. Dean Alfred Hancock, Chairman (2544378) Office Holder Details: Simon Edward Jex Girling (IP number 9283) of BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Shay Bannon (IP number 8777) of BDO LLP, 55 Baker HUMMINGBIRD2544383 CAFE LIMITED Street, London W1U 7EU. Date of Appointment: 20 May 2016. Further (Company Number 07317553) information about this case is available from the offices of BDO LLP at Registered office: HJS Recovery, 12-14 Carlton Place, Southampton [email protected] quoting SEG/JD/AB/00256806/C7-00261766. SO15 2EA Guy Pettigrew , Chairman of Meeting (2544089) Principal trading address: 1c Oaklands Grove, Shepherds Bush, London W12 0JD At a general meeting of the Company, duly convened and held at HJS MACHFAB2544349 STRUCTURAL INSTALLATIONS LIMITED Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 12 May (Company Number 08361773) 2016, the following Resolutions were passed as a Special Resolution Registered office: 37 Cathcart Street, Birkenhead, Merseyside, CH41 and an Ordinary Resolution respectively: 3JY “That the Company be wound up voluntarily, Principal trading address: 37 Cathcart Street, Birkenhead, that Shane Biddlecombe and Stephen Powell of HJS Recovery, 12-14 Merseyside, CH41 3JY Carlton Place, Southampton SO15 2EA, be and are hereby appointed At a General Meeting of the Company, duly convened, and held at the Joint Liquidators of the Company for the purposes of such winding offices of Cowgill Holloway Business Recovery LLP, 6th Floor, up, Sunlight House, Quay Street, Manchester, M3 3JZ on 19 May 2016 and that the joint liquidators be authorised to act jointly and severally the following Resolutions were passed, as a Special Resolution and in the liquidation.” as Ordinary Resolutions respectively: Date on which Resolutions were passed: Members: 12 May 2016 “That the Company be wound up voluntarily, and that Jason Mark Creditors: 12 May 2016 Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Liquidators’ details: Shane Biddlecombe, IP number: 9425 and LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP Stephen Powell, IP number: 9561, HJS Recovery, 12-14 Carlton Nos. 009496 and 013152) be and are hereby appointed Joint Place, Southampton SO15 2EA. Alternative person to contact with Liquidators of the Company for the purposes of such winding up and enquiries about the case: Karl Lovatt, telephone number: 02380 that the Joint Liquidators will act jointly and severally.” 234222, email address: [email protected] For further details contact: Amy Whitehead, Email: Brahim Tsoukila, Director and Chairman (2544383) [email protected], Tel: 0161 827 1200. Ian Hazlehurst, Director (2544349)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 45 COMPANIES

MIND2544384 & BODY STUDIO LIMITED COMPANIES2543990 ACT 2006 (Company Number SC289499) INSOLVENCY ACT 1986 Registered office: c/o Bridgestones 125-127 Union Street, Oldham SPECIAL RESOLUTION OF OL1 1TE SCOTT PROCESS ENGINEERING LIMITED Principal trading address: 1-3 Kinghorn Road, Kirkcaldy, Fife, KY1 Company Number: SC429059 1SU Registered Office: 41 Main Street, Upper Largo, Leven, Fife KY8 6EN At an extraordinary general meeting of the above named company, Passed: 17 May 2016 duly convened and held at The Sands Burntisland Hotel, Lochies Notice is hereby given that at a General Meeting of the Members duly Road, Burntisland, KY3 9JX on 17 May 2016 the following resolutions convened and held in the offices of Henderson Loggie, The Vision were passed, resolution 1 as a special resolution and resolution 2 as Building, 20 Greenmarket, Dundee DD1 4QB on 17 May 2016, the an ordinary resolution. following Special Resolution was passed that: (1) That the company be wound up voluntarily “Scott Process Engineering Limited cannot, by reason of its liabilities, (2) That Robert Cooksey of Bridgestones, 125-127 Union Street, continue its business and that it is advisable to wind up and that Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the accordingly it be wound up and that Graeme C Smith CA, The Vision company for the purposes of such winding up. Building, 20 Greenmarket, Dundee DD1 4QG be appointed Liquidator Contact details: Mr Keith Battle – Chairman for the purpose of such winding up.” Robert Cooksey –MIPA, Bridgestones, 125-127 Union Street, Oldham Valerie Fleming OL1 1TE; [email protected], 016 1785 3700 (Office Holder Chairman (2543990) Number – 9040). Robert Cooksey (2544384) SMEARCHECK2544343 LIMITED (Company Number 03713696) 2544365NAS LEGAL LTD Registered office: 235 Hunts Pond Road, Titchfield Common, (Company Number 07334851) Fareham, PO14 4PJ Registered office: First Floor East, Tower House, Thornaby Place, Principal trading address: 235 Hunts Pond Road, Titchfield Common, Teesdale South, Thornaby, Stockton on Tees, TS17 6SF Fareham, PO14 4PJ Principal trading address: First Floor East, Tower House, Thornaby Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Place, Teesdale South, Thornaby, Stockton on Tees, TS17 6SF 1986 (as amended), that the following resolutions were passed on 17 At a General Meeting of the members of the above named company, May 2016 as a Special Resolution and an Ordinary Resolution duly convened and held at Jury’s Inn Middlesbrough Hotel, Fry Street, respectively: Middlesbrough, TS1 1JH on 17 May 2016 the following resolutions “That the Company be wound up voluntarily and that Guy Charles were duly passed as a Special Resolution and as an Ordinary David Harrison and Paul Anthony Higley, both of Price Bailey LLP, 7th Resolution: Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, (IP “That it has been proved to the satisfaction of this meeting that the Nos 8001 and 11910) be and are hereby appointed Joint Liquidators Company cannot, by reason of its liabilities, continue its business, of the Company for the purposes of such winding-up.” At the and that it is advisable to wind up the same, and accordingly that the subsequent meeting of creditors held on 17 May 2016 the Company be wound up voluntarily and that E Walls, of KSA Group appointment of Guy Charles David Harrison and Paul Anthony Higley Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 as Joint Liquidators was confirmed. 0RU, (IP No 9113) be and are hereby appointed liquidator for the Further details contact: The Liquidators, Email: purpose of such winding up.” [email protected]. Alternative contact: Vedeena For further details contact: E Walls, Email: Haulkhory [email protected] or telephone 0191 482 3343 Brian Hallett, Director (2544343) Elizabeth Eagles, Chairman (2544365)

SOLA2544362 SATELLITE LIMITED RTP2544458 CIVILS LIMITED (Company Number 06323042) (Company Number 09165101) Registered office: 17 Woodgrange Road, Forest Gate, London, E7 “the Company” 8BA The registered office of the Company is at 118 Collier Row Road, At a General Meeting of the members of the above-named Company, Romford, Essex RM5 2BB, and the principal trading address of the duly convened and held at 17 Woodgrange Road, Forest Gate, Company is at Suite 4, Astra House, The Common, Cranleigh GU6 London E7 8BA on 13 May 2016 at 12:15 pm the following 8RZ. Resolutions were duly passed as a SPECIAL RESOLUTION and an At a General Meeting of the members of the above-named company, ORDINARY RESOLUTION respectively: duly convened and held at The Lloyds Club, 42 Crutched Friars, “THAT it has been proved to the satisfaction of this Meeting that the London EC3N 2AP on 12 May 2016 the following resolutions were Company cannot, by reason of its liabilities, continue its business, duly passed; as a Special Resolution and as an Ordinary Resolution and that it is advisable to wind up the same, and accordingly, that the respectively: Company be wound up voluntarily.” 1. “That the Company be wound up voluntarily.” “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of 2. “That Lloyd Biscoe (IP No. 009141) and Dominik Thiel Czerwinke (IP Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 No. 009636), of Begbies Traynor (Central) LLP, The Old Exchange, 1PS be and is hereby appointed as Liquidator for the purposes of the 234 Southchurch Road, Southend on Sea SS1 2EG, be and are winding up.” appointed Joint Liquidators of the Company for the purpose of the Contact details: Mansoor Mubarik (IP Number: 009667), Liquidator, voluntary winding-up, and any act required or authorised under any Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 enactment to be done by the Joint Liquidators may be done by all or 1PS; [email protected], 01622 754927. any one or more of the persons holding the office of liquidator from Irfan Ahmed, Chairman (2544362) time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can SOLINIUM2544377 LTD. be made to Robert Knight by e-mail at: robert.knight@begbies- (Company Number 06432858) traynor.com, or by telephone on 01702 467255. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Stuart Martin, Chairman. Way, Team Valley, Gateshead, NE11 0RU 12 May 2016 (2544458) Principal trading address: 2 The Valley Centre, Gordon Road, High Wycombe, Bucks, HP13 6EQ

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, Glasgow G1 2PP, (IP Nos. 008584 and 008368) be and are hereby duly convened and held at the offices of KSA Group Ltd, 99 appointed joint liquidators of the Company for the purpose of such Bishopsgate, London, EC2M 3XD on 16 May 2016 the following winding up; that any act required or authorised to be done by the joint resolutions were duly passed as a Special Resolution and as an liquidators may be performed by the joint liquidators for the time that Ordinary Resolution: they hold office.” “That it has been proved to the satisfaction of this meeting that the Further details contact: The Joint Liquidators, Tel: 0141 222 2230 Company cannot, by reason of its liabilities, continue its business, Angus McPhillips, on behalf of Staff Depot Ltd (2544004) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team TECHSWIM2544339 UK LIMITED Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are (Company Number 06938001) hereby appointed joint liquidators for the purposes of such winding Trading Name: None up. The liquidators are authorised to act jointly or severally in all Previous Name of Company: Swimtech (UK) Limited matters pertaining to the liquidation.” Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Peterborough For further details contact: E Walls, Email: PE7 8HP [email protected] or telephone 0191 482 3343. Principal trading address: The Joinery Estate Yard Building, Eridge Adam Borrie, Chairman (2544377) Road, Eridge Green, Tunbridge Wells, Kent TN3 9JR At a General Meeting of the members of the above-named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, 2544341In the Matter of the Insolvency Act 1986 (as amended) Peterborough PE7 8HP on 12 May 2016 at 10.15 am, the following and resolutions were duly passed; No. 1 as a Special Resolution and No. 2 In the Matter of as an Ordinary Resolution: SOLIX EXTERNAL INSULATION LIMITED 1. “That the Company be wound up voluntarily.” (Company Number 07851731) 2. “That Michael James Gregson Licensed Insolvency Practitioner, of In Liquidation Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh PE7 8HP, be and is hereby appointed Liquidator for the purposes of SO53 3TZ such Winding-up. Principal trading address: Orion House, Bessemer Road, Welwyn Michael James Gregson (IP No. 009141) Liquidator, of Bulley Davey, 4 Garden City, Herts, AL7 1HH Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP. Contact: Previous Name of Company: None [email protected]. Telephone: 01733 569494. Other trading (names) or style(s): None Christopher Duncan Elliot, Director (2544339) Nature of Business: Insulation Installation NOTICE IS HEREBY GIVEN that at a General Meeting of the above- named company, duly convened at RSM Restructuring Advisory, 2544321THE CONTEMPORARY DESIGN COMPANY (UK) LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 20 (Company Number 6374772) May 2016 the following special resolution was passed: Other name or style (other than its registered name): Kate Hamilton- That it has been proved to the satisfaction of this meeting that the Hunter Studio company cannot, by reason of its liabilities, continue its business, and Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 that it is advisable to wind up the company, and accordingly that the 9AG company be wound up voluntarily. Principal trading address: 7 Station Business Park, Pensarn, The Company also passed the following ordinary resolutions: Abergele, Clwyd LL22 7PX That Duncan Beat and Alexander Kinninmonth of RSM Restructuring Nature of Business: Jewellers Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh The Companies Act 2006 SO53 3TY be and are hereby appointed Joint Liquidators for the At a General Meeting of the above named Company, duly convened purposes of such winding up. and held at Conwy Business Centre, Junction Way, Llandudno That the Joint Liquidators are to act jointly and severally. Junction, Conwy LL31 9XX, at 11.45 am on 18 May 2016, the Further details are available from: following Resolutions were duly passed, as a Special Resolution and Correspondence address & contact details of case manager as an Ordinary Resolution, respectively:- Dom Chapman,02380 646537 1. That the Company be wound-up voluntarily. RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers 2. That John P Fisher (IP Number 9420) of Parkin S. Booth & Co., Ford, Eastleigh SO53 3TY Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is Name, address & contact details of Joint Liquidators hereby appointed Liquidator for the purpose of such winding-up. Primary Office Holder Further details of liquidator: Email address [email protected]; Duncan Beat (IP Number: 8161), RSM Restructuring Advisory LLP, 75 Telephone Number 0151 236 4331 Springfield Road, Chelmsford CM2 6JB K Hamilton-Hunter, Director (2544321) Joint Office Holder: Alexander Kinninmonth (IP Number: 9019), Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. (2544341) TOUCHWOOD2544366 FIRE SURROUNDS & FURNISHINGS LIMITED (Company Number 04587409) Registered office: 11 Clifton Moor Business Village, James Nicolson STAFF2544004 DEPOT LTD Link, Clifton Moor, York, YO30 4XG. Fomerly: 231 York Road, Company Number: SC322603 Hartlepool, TS26 9AD Registered office: Grove House, Kilmartin Place, Tannochside Park, Principal trading address: 231 York Road, Hartlepool, TS26 9AD Glasgow, G71 5PH At a General Meeting of the Members of the above-named Company, Principal trading address: Grove House, Kilmartin Place, Tannochside duly convened and held at Hub One, The Innovation Centre, Venture Park, Glasgow, G71 5PH Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 17 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 17 May 2016 the following Resolutions were duly passed, as a Special May 2016 the members of the Company passed the following Resolution and as an Ordinary Resolution respectively: resolutions as a Special Resolution and as Ordinary resolutions: “That the Company be wound up voluntarily and that David Adam “That it has been proved to the satisfaction of this meeting that the Broadbent and Rob Sadler, both of Begbies Traynor (Central) LLP, 11 Company is insolvent and that it is advisable to wind up the same, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, and, accordingly, that the Company be wound up voluntarily and that York, YO30 4XG, (IP Nos 009458 and 009172) be and hereby are Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor appointed Joint Liquidators of the Company for the purpose of the (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 47 COMPANIES

Any person who requires further information may contact the Joint VICTUS2544364 RETAILING LTD Liquidator by telephone on 01904 479801. Alternative contact: Ian (Company Number 08730477) Royle by email at [email protected] or by telephone on Trading Name: Pita Pit 01429 528 505. Previous Name of Company: Pita Pit Trading Limited Michael Anderson, Chairman (2544366) Registered office: Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG Principal trading address: Bemin House, Cox Lane, Chessington, 2544361TPG MEDIA LIMITED Surrey, KT9 1SG (Company Number 06142509) At a General Meeting of the above named Company, duly convened, Registered office: Fergusson House, 124-128 City Road, London, and held at Imperial Hotel, Russell Square, London, WC1B 5BB on 13 EC1V 2NJ May 2016 at 11.00 am the following resolutions were duly passed as Principal trading address: Fergusson House, 124-128 City Road, a special resolution and as ordinary resolutions respectively: London, EC1V 2NJ “That the Company be wound up voluntarily and that Christopher At a General Meeting of the above named Company, duly convened, David Stevens and Colin Ian Vickers, both of FRP Advisory LLP, Suite and held at 2nd Floor, 110 Cannon Street, London, EC4N 6EU 18 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, (IP May 2016 at 11.00 am, the following resolutions were duly passed as Nos 008770 and 008953) be and are hereby appointed Liquidators for a special and as an ordinary resolution respectively: the purposes of such winding up and that anything required or “That the Company be wound up voluntarily and that Colin Ian Vickers authorised to be done by the Liquidators be done by both or either of and Christopher David Stevens, both of FRP Advisory LLP, 2nd Floor, them.” At a subsequent meeting of creditors, duly convened pursuant Phoenix House, 32 West Street, Brighton, BN1 2RT, (IP Nos. 008953 to Section 98 of the Insolvency Act 1986, and held on the same day, and 008770) be and are hereby appointed Joint Liquidators for the the appointment of Christopher David Stevens and Colin Ian Vickers, purposes of such winding up.” At a subsequent meeting of creditors, was confirmed. duly convened pursuant to Section 98 of the Insolvency Act 1986 and For further details contact: The Joint Liquidators, Email: held on the same day, the appointment of Colin Ian Vickers and [email protected], Tel: 01273 916666. Alternative contact: Christopher David Stevens was confirmed. Donna Kirby. For further details contact: The Joint Liquidators, Email: Richard Wortley, Chairman (2544364) [email protected] Ramesh Sharma, Chairman (2544361) WOODLAND2544338 BARS LIMITED Company Limited by Shares V102544371 PHOTOGRAPHY LIMITED (Company Number 09099346) Company Limited by Shares Registered office: Wesley House, Huddersfield Road, Birstall, Batley, (Company Number 08087471) West Yorkshire WF17 9EJ Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Principal trading address: 1 Gowthorpe, Selby, North Yorkshire YO8 Cleckheaton BD19 3UE 4HE Principal trading address: 84 Kirkstall Road, Leeds LS3 1HS (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(b) The Companies Act 1985 and 100 of the Insolvency Act 1986) At an Extraordinary General Meeting of the above-named Company, At an Extraordinary General Meeting of the members of the above duly convened and held at Moorend House, Snelsins Lane, named Company, duly convened and held at O’Hara & Co, Wesley Cleckheaton BD19 3UE, on 12 May 2016 the following resolutions House, Huddersfield Road, Birstall, Batley WF17 9EJ, on 12 May were duly passed as a Special Resolution and as an Ordinary 2016 the following resolutions were duly passed; No 1 as a special Resolution respectively:- resolution and No 2 as an ordinary resolution:- “That it has been proved to the satisfaction of this meeting that the 1. “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the and that it is advisable to wind up the same, and accordingly that the Company be would up voluntarily and that Christopher Brooksbank of Company be would up voluntarily”. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, 3UE, be and is hereby appointed Liquidator for the purposes of such Huddersfield Road, Birstall, Batley WF17 9EJ, be and he is hereby winding up.” appointed Liquidator for the purposes of such winding up”. Jordan Tolson, Chairman/Director/Secretary (2544371) For further details please contact Simon Weir, email [email protected], telephone number 01924 477449. Matthew John Tyler, Chairman (2544338) VERUS2544151 ASSOCIATES LIMITED (Company Number 09431310) Registered office: 3rd Floor Darkgate Buildings, Red Street, Carmarthen SA31 1QL Liquidation by the Court Principal trading address: 3rd Floor Darkgate Buildings, Red Street, Carmarthen SA31 1QL APPOINTMENT OF LIQUIDATORS At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 May 2016 the following Resolutions In2544536 the County Court at Bradford were duly passed, as a Special Resolution and as an Ordinary No 31 of 2016 Resolution: BAKES AND LORD LIMITED "That the Company cannot, by reason of its liabilities, continue its (Company Number 01035859) business, and that it is advisable to wind up the same, and Registered office: Woodhead House, Beacon Road, Bradford, BD6 accordingly that the Company be wound up voluntarily." 3NB "That Simon Thomas Barriball and Helen Whitehouse be appointed as Principal Trading Address: Woodhead House, Beacon Road, Joint Liquidators for the purposes of such winding up." Bradford, BD6 3NB At the subsequent Meeting of Creditors held on 17 May 2016 the In accordance with Rule 4.106A we, Paul David Wood and Gilbert appointment of Simon Thomas Barriball and Helen Whitehouse as John Lemon, both of Smith & Williamson LLP, Portwall Place, Portwall Joint Liquidators was confirmed. Lane, Bristol, BS1 6NA, give notice that we were appointed Joint Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Liquidators of the Company on 11 May 2016. Creditors of the (IP numbers 11950 and 9680) of McAlister & Co Insolvency Company are required to send in their full names, their addresses and Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of descriptions, full particulars of their debts or claims and the names Appointment: 17 May 2016. Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at [email protected]. Ross Elliott , Director (2544151)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES and addresses of their solicitors (if any) to us at Smith & Williamson 4 Abbey Orchard Street, London SW1P 2HT LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA, and if so Meetings summoned by: Official Receiver required by notice in writing, to prove their debts or claims at such The Purpose of the Meetings: To appoint a liquidator in place of the time and place as shall be specified in such notice, or in default shall Official Receiver be excluded from the benefit of any distribution. Proofs and Proxies: In order to be entitled to vote at the meetings, Office Holder details: Paul David Wood (IP No: 9872) and Gilbert John creditors must lodge proxies and any previously unlodged proofs and Lemon (IP No: 9573), both of Smith & Williamson LLP, Portwall Place, contributories by 12.00 noon on 10th June 2016 at the Official Portwall Lane, Bristol, BS1 6NA Receiver’s address stated below Further details contact: Dave Bridge, Tel: 0117 376 2000. Karen Jackson, Official Receiver, London B, 4 Abbey Orchard Street, Paul David Wood and Gilbert John Lemon, Joint Liquidators London SW1P 2HT, 020 7637 6625London 11 May 2016 (2544536) [email protected] Capacity: Liquidator Date of Appointment: 19 October 2015 (2544500) 2544014BRIDGEFIELD LIMITED Company Number: SC347663 Registered office: 115 Bath Street, Glasgow, G2 2SZ CLIFTON2544018 FINANCIAL MANAGEMENT LTD Principal Trading Address: 443-451 Shields Road, Glasgow, G41 1NP In Liquidation I, Colin Anthony Fisher Hastings, of Hastings & Co, 82 Mitchell Street, Company Number: SC213260 Glasgow, G1 3NA, (IP No 5879) hereby give notice pursuant to Rule Registered Office: 3rd Floor, Turnberry House, 175 West George 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Street, Glasgow, G2 2LB Liquidator of the above Company at the First Meeting of Creditors Former Registered Office And Trading Address: 2 Clifton Street, held on 19 May 2016. No Liquidation Committee was established on Glasgow, G3 7LA that date. Accordingly, I give notice under Rule 4.18 of the Insolvency I, Ian William Wright (IP No. 9227), WRI Associates Limited, Third (Scotland) Rules 1986 that I do not intend to summon a meeting of Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, creditors for the sole purpose of establishing a Liquidation hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Committee. However, under the terms of Section 142(3) of the Rules 1986 that I was appointed liquidator of Clifton Financial Insolvency Act 1986 I am required to call such a meeting if requested Management Ltd by resolution of the First Meeting of Creditors held by one tenth in value of the Company’s creditors. on 19 May 2016. A liquidation committee was not established. Further details contact: Tel: 0141 221 5761. Accordingly, I hereby give notice that I do not intend to summon a Colin A F Hastings, Liquidator further meeting for the purpose of establishing a liquidation 19 May 2016 (2544014) committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with In2544649 the High Court of Justice me on or before 30 September 2016. No 2375 of 2015 Ian William Wright BROOKSON (5676H) LIMITED Liquidator (Company Number 06102584) WRI Associates Limited Registered office: 284 Clifton Drive South, Lytham St Annes, 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 Lancashire FY8 1LH. Previous Registered Office: c/o Paul James 2LB Limited, 24 Upper Road, London E13 0DH Glasgow Sheriff Court reference L51/16 Principal trading address: Flat 5, 19 Ringstead Road, Sutton, Surrey For further details contact: Ishbel MacNeil SM1 4SE Email: [email protected] In accordance with Rule 4.106A I, James Richard Duckworth, Telephone: 0141 285 0910 (2544018) Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above In2544537 the High Court of Justice matter on 16 May 2016. No 4165 of 2015 Creditors of the Company are required to send in their full names, GENESIS RARE DIAMONDS (U.K.) LTD. address and descriptions, full description of their debts or claims and (Company Number 06917077) the name and address of their Solicitors (if any) to the Liquidator of Registered office: Gladstone House, 77-79 High Street, Egham, the Company, and if so required in writing, to prove their debts or Surrey, TW20 9HY (Formerly) 1 Canada Square, 37th Floor, London, claims at such time and place as shall be specified in such notice, or E14 5AA in default shall be excluded from the benefit of any distribution. Principal Trading Address: N/A Notice is also hereby given that the Liquidator does not propose to Notice is hereby given in accordance with Rule 4.106A that I, Louise hold a general meeting of the Company’s creditors for the purpose of Mary Brittain, of Wilkins Kennedy LLP, Bridge House, London Bridge, establishing a liquidation committee. However, under Section 141(2) London, SE1 9QR, (IP No. 009000) was appointed Liquidator of the of the Insolvency Act 1986 a creditor may request that a meeting be Company on 10 May 2016. Creditors who have not yet proved their summoned if the request is made with the concurrence of at least debts must forward their proofs of debt to me. 10%, in value, of the Company’s creditors (including the creditor Further details contact: Louise Hodgson, Tel: 01784 435561. making the request). Louise Mary Brittain, Liquidator Further information on this case is available from Dawn Morris of 10 May 2016 (2544537) Freeman Rich, Tel: 01253 712231. J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 17 May 2016 (2544649) JANEFIELD2544017 PRIVATE DAY NURSERY LIMITED In Liquidation Company Number: SC244445 In2544500 the High Court of Justice Registered Office: 82 Renfrew Road, Paisley PA3 4BJ No 00565 of 2015 Principal trading address: 82a Renfrew Road, Paisley PA3 4BJ CARNA MEATS (UK) LIMITED I, Nicholas Robinson, Chartered Accountant, Practiser, PO Box (Company Number 07241695) 19518, Wemyss Bay PA18 6YF hereby give notice that on Tuesday, Registered office: Crusader House, 145-167 St John Street, London, 17 May 2016, I was appointed Liquidator of the above company by EC1V 4PY, United Kingdom resolution of the first meeting of creditors. No Liquidation Committee A General Meeting Of Creditors is to take place on: 13th June 2016 at was established. I was previously appointed interim liquidator by 11.00 am order of the Sheriff at Paisley on Wednesday, 23 March 2016. A General Meeting Of Contributories is to take place on: 13th June 2016 at 11:00 am Venue: At the Official Receiver’s office at the address stated below

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 49 COMPANIES

It is not my intention to hold a further meeting of creditors to establish A resolution at the meeting is passed if a majority in value of those a Liquidation Committee unless requested to do so by creditors voting have voted in favour of it. representing one tenth or more of the total value of the company’s A creditor will be entitled to vote at the meeting only if a claim has creditors in terms of Section 142(3) of the Insolvency Act 1986. been lodged at the meeting or lodged beforehand at the undernoted Nicholas Robinson, Liquidator address. For the purpose of formulating claims, creditors should note Practiser, PO Box 19518, Wemyss Bay PA18 6YF the date of commencement of the liquidation is 01 April 2016. Office Holder Number: 5205 Stewart MacDonald Telephone: 01475 529845 Interim Liquidator E-mail: [email protected] Office Holder Number: 8906 18 May 2016 (2544017) Scott-Moncrieff Restructuring & Insolvency 10 Ardross St, Inverness, IV3 5NS 2544013JANEFIELD PRIVATE DAY NURSERY LIMITED Further contact details: Melanie Cameron telephone 0141 567 4500 or In Liquidation via email [email protected] Company Number: SC244445 Inverness Court Reference: L5/16 Registered Office: 82 Renfrew Road, Paisley PA3 4BJ 20 May 2016 (2544012) Principal trading address: 82a Renfrew Road, Paisley PA3 4BJ I, Nicholas Robinson, Chartered Accountant, Practiser, PO Box 19518, Wemyss Bay PA18 6YF hereby give notice that on Tuesday 17 RYAN2544031 CONTRACTS LTD May 2016, I was appointed Liquidator of the above Company by In Liquidation resolution of the first meeting of creditors. No Liquidation Committee Company Number: SC442048 was established. I was previously appointed interim liquidator by Former Registered Office: Office 16 Block A Glenwood Business Park, order of the Sheriff at Paisley on Wednesday 23 March 2016. Glenwood Place, Glasgow, G45 9UG It is not my intention to hold a further meeting of creditors to establish I, Annette Menzies of William Duncan (Business Recovery) Ltd, 2nd a Liquidation Committee unless requested to do so by creditors Floor, 18 Bothwell Street, Glasgow, G2 6NU, hereby give notice that I representing one tenth or more of the total value of the company’s was appointed Interim Liquidator of Ryan Contracts Ltd on 27 April creditors in terms of Section 142(3) of the Insolvency Act 1986. 2016 by interlocutor of Glasgow Sheriff Court. Nicholas Robinson, Liquidator Notice is also given pursuant to Section 138 of the Insolvency Act Practiser, PO Box 19518, Wemyss Bay PA18 6YF 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the Office Holder Number: 5205 first Meeting of Creditors of the above company will be held within the Telephone: 01475 529845 offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Email: [email protected] Bothwell Street, Glasgow, G2 6NU on 07 June 2016 at 11.00am, for 18 May 2016 (2544013) the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has In2544144 the High Court of Justice, Chancery Division been lodged with me at or before the meeting. Voting must either be Manchester District Registry No 3329 of 2016 in person by the creditor or by form of proxy. To be valid, proxies NORTHERN REFUGEE CENTRE must either be lodged with me at the meeting or to my office at the (Company Number 03872439) above address prior to the meeting. Registered office: Exchange Brewery, 2 Bridge Street, Sheffield, Annette Menzies South Yorkshire, S3 8NS Interim Liquidator Principal trading address: 102 Sitwell Road, Sheffield, South Office-holder Number: 9128 Yorkshire, S7 1BG For further information please contact: Nature of business: Other Service Activities not elsewhere classified Jamie Carmichael Joint Liquidators appointed to the above company on: 13 May Senior Manager 2016 tel: 0141 535 3133 Capacity in which office holder acting: Joint Liquidator email: [email protected] (2544031) Correspondence address & contact details of case manager: Mark Knight, 0121 214 3000, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF THE2544015 JEWEL (CASTLE DOUGLAS) LIMITED Name, address & contact details of Joint Liquidators Company Number: SC390199 Primary Office Holder: Diana Frangou, RSM Restructuring Advisory Registered office: Crown Garage, 17 King Street, Castle Douglas, LLP, St Philips Point, Temple Row, Birmingham, B2 5AF, 0121 214 DG7 1AA 3329, IP Number: 9559 Principal Trading Address: Crown Garage, 17 King Street, Castle Joint Office Holder: Guy Mander, RSM Restructuring Advisory LLP, Douglas, DG7 1AA St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP I, Alison Anderson, of Armstrong Watson, 51 Rae Street, Dumfries Number: 8845 (2544144) DG1 1JD, (IP No. 9322) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of The Jewel (Castle Douglas) Limited, by resolution of the first PREP2544012 CATERING LTD (IN LIQUIDATION) meeting of creditors on 20 May 2016. A Liquidation Committee was Company Number: SC388197 not formed. I do not intend to summon another meeting to establish a Registered Office: 10 Ardross Street, Inverness, IV3 5NS Liquidation Committee unless requested to do so by one tenth, in Previous Registered Office: Brockies Lodge Hotel, Kiltarlity, Beauly, value, of the Company’s creditors. Inverness, IV4 7HW Further details contact: Steven Wright, Email: I, Stewart MacDonald, Chartered Accountant, 10 Ardross St, [email protected], Tel: 01387 269726. Inverness, IV3 5NS hereby give notice, pursuant to Rule 4.18 of the Alison Anderson, Liquidator Insolvency (Scotland) Rules 1986, that by Interlocutor of the Sheriff at 20 May 2016 (2544015) Inverness dated 06 May 2016 I was appointed Interim Liquidator of the above company. Notice is hereby given, pursuant to Section 138(34) of the Insolvency FINAL MEETINGS Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the first meeting of creditors of Prep Catering Ltd will be held within 2544517In the Brighton County Court the offices of Scott-Moncrieff, 10 Ardross St, Inverness, IV3 5NS on No 153 of 2014 14 June 2016 at 11.30 for the purpose of choosing a Liquidator and BELMONT HOMES LIMITED determining whether to establish a Liquidation Committee. The (Company Number 03544570) meeting may also consider other resolutions referred to in Rule 4.12(3) Registered office: Victory House, Quayside, Chatham Maritime, Kent, of the aforementioned rules. ME4 4QU

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Principal Trading Address: 2 The Bars, Guildford, Surrey GU1 4LP Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, 1986 that a final meeting of creditors of the Company has been Manchester M2 7PW. Date of Appointment: 24 March 2015. Further summoned by the Joint Liquidators under Section 146 of the information about this case is available from Andrew Walker at the Insolvency Act 1986 for the purpose of the Joint Liquidators offices of CG & Co on 0161 358 0210. presenting their final report and obtaining their release. The meeting Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators will be held at Moore Stephens LLP, Victory House, Quayside, Dated 23 May 2016 (2544095) Chatham Maritime, Kent, ME4 4QU on 5 August 2016 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, 2544492In the Taunton County Court Quayside, Chatham Maritime, Kent, ME4 4QU not later than 12.00 No 180 of 2013 noon on the business day preceding the meeting. SOUTH DRAGON HOUSE LIMITED Date of Appointment: 22 May 2014. (Company Number 06338645) Office Holder details: David Elliott, (IP No. 1141), of Moore Stephens Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Hampshire SO53 3TY Jeremy Willmont, (IP No. 9044), of Moore Stephens LLP, 150 Principal trading address: 13 Silver Street, Taunton, Somerset TA1 Aldersgate Street, London, EC1A 4AB and Diane Hill, (IP No. 8945), of 3HD CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 Previous registered name(s) in the last 12 months: None 4WU. Other trading (names) or style(s): None For further details contact: Manni Dhillon, E-mail: Nature of business: Hotels & Restaurants [email protected], Tel: 01634 895100, Reference: Who summoned the meeting: The Liquidator C70559. Purpose of meeting: To receive the Liquidator’s report of the winding David Elliott and Jeremy Willmont and Diane Hill, Joint Liquidators up and consider granting the Liquidator his release under Section 174 18 May 2016 (2544517) of the INSOLVENCY ACT 1986 (as amended) Venue fixed for meeting: RSM, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ 2544687In the Birmingham District Registry Date of Meeting: 26 July 2016 at 11:00 am No 6340 of 2013 Date and time by which proofs of debt and proxies and must be CHAPMANS TRAVEL LIMITED lodged: 12 noon on 25 July 2016 (Company Number 05288373) Place at which they must be lodged: Highfield Court, Tollgate, Registered office: c/o ReSolve Partners Limited, One America Square, Chandlers Ford, Eastleigh, Hampshire SO53 3TY Crosswall, London, EC3N 2LB Correspondence address & contact details of case manager Principal Trading Address: N/A Helen Arney A final meeting of creditors of the above named Company has been 023 8064 6431 summoned by the Joint Liquidator under section 146 of the RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Insolvency Act 1986 for the purpose of: “That the Joint Liquidator’s Ford, Eastleigh SO53 3TY final report and receipts an payments account be and are hereby Name, address & contact details of Liquidator approved and that the Joint Liquidators be granted their release under Primary Office Holder Section 174 of the Insolvency Act 1986. The meeting will be held on Alexander Kinninmonth 21 July 2016 at 11.30 am at One America Square, Crosswall, London, Appointed: 14 July 2014 EC3N 2LB. A proxy form must be lodged with me not later than 20 RSM Restructuring Advisory LLP July 2016 to entitle you to vote by proxy at the meeting, together with Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 a completed proof of debt form if you have not already lodged one. 3TY Date of Appointment: 22 May 2014 023 8064 6408 Office Holder details: Simon Harris, Cameron Gunn and Mark IP Number: 9019 (2544492) Supperstone (IP Nos. 11372, 9362 and 9734) all of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB Further details contact: Rupal Parmar, Email: MEETINGS OF CREDITORS [email protected], Tel: 020 3370 3126. Simon Harris, Joint Liquidator GLEN2544011 MAREE CONTRACTS LTD 19 May 2016 (2544687) Company Number: SC377427 Registered office: 35 Arrol Drive, Ayr, KA7 4AG Principal trading address: 35 Arrol Drive, Ayr, KA7 4AG Manchester2544095 District Registry No 3482 of 2014 I, Alison Anderson of Armstrong Watson, 51 Rae Street, Dumfries, MAYNE LEISURE MANAGEMENT LIMITED DG1 1JD hereby give notice that I was appointed Interim Liquidator of (Company Number 08378766) Glen Maree Contracts Ltd on 13 May 2016, by Interlocutor of the Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 Sheriff at Ayr Sheriff Court. Notice is hereby given pursuant to Section 7PW 138 OF THE INSOLVENCY ACT 1986 that the first meeting of Principal trading address: 34 Church Street, Littleborough, creditors of the above company will be held within 51 Rae Street, Lancashire, OL15 9AA Dumfries DG1 1JD, on 21 June 2016, at 10.00 am for the purpose of Notice is hereby given, pursuant to Section 146 of the Insolvency Act choosing a Liquidator and determining whether to establish a 1986, that the final meeting of the creditors of the above-named Liquidation Committee. A resolution at the meeting will be passed if a Company will be held at CG&Co, 17 St Ann's Square, Manchester, majority in value of those voting have voted in favour of it. A creditor M2 7PW on 21 July 2016 at 10.15am, for the purpose of having an will be entitled to vote at the meeting only if a claim has been lodged account laid before it showing how the winding-up has been with me at the meeting or before the meeting at my office and it has conducted and the property of the Company disposed of, and also been accepted for voting purposes in whole or in part. For the determining whether the Joint Liquidators should be granted their purpose of formulating claims, creditors should note that the date of release from office. commencement of the Liquidation is 11 April 2016. Proxies may also A creditor entitled to attend and vote is entitled to appoint a proxy to be lodged with me at the meeting or before the meeting at my office. attend and vote instead of him and such proxy need not also be a Further details contact: Jodie MacIntyre, Telephone No: 01387 creditor. Proxy forms must be returned to the offices of CG&Co, 17 St 955966, Email: jodie.macintyre@armstrongwatson. co.uk. Ann's Square, Manchester, M2 7PW no later than 12.00 noon on the Alison Anderson, Interim Liquidator business day before the meeting. 20 May 2016 (2544011)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 51 COMPANIES

2544020In the Edinburgh Sheriff Court Any person intending to appear on the hearing of the Petition No L28 of 2016 (whether to support or oppose it) must give notice of intention to do OPTIMUM IT SOLUTIONS PVT LIMITED so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Company Number: SC454757 Wednesday 8th June 2016 Registered office: Forsyth House, 93 George Street, Edinburgh, EH2 The Petitioner can be contacted at The Wolseley Center, PO Box 32, 3ES Boroughbridge Road, Ripon HG4 1UY telephone no: 01765 694648 Principal trading address: (Formerly) 4 Marine Esplanade, Edinburgh, quoting reference: AGF/165638/ EH6 7LU 18 May 2016 (2544475) I, Nicola Frances Williams, Insolvency Practitioner, of mlm Solutions, give notice that I was appointed Interim Liquidator of Optimum IT Solutions PVT Limited on 6 April 2016 by Interlocutor of the Sheriff at ACR2544029 SALES LIMITED Edinburgh Sheriff Court. Notice is also given that the first Meeting of Company Number: SC459277 Creditors of the Company will be held at Forsyth House, 93 George On 13 May 2016, a petition was presented to Glasgow Sheriff Court Street, Edinburgh, EH2 3ES, on 07 June 2016, at 3.00 pm, for the by the General for Scotland for and on behalf of the purposes of choosing a Liquidator and determining whether to Commissioners for Her Majesty’s Revenue and Customs craving the establish a Liquidation Committee. The Court extended the period to Court inter alia to order that ACR Sales Limited c/o Robb Ferguson summon a Meeting of Creditors due to the fact I was unaware of my Regent Court, 70 West Regent Street, Glasgow, United Kingdom, G2 appointment until 4 May 2016. Creditors whose claims are unsecured, 2QZ (registered office) (company registration number SC459277) be in whole or in part, are entitled to attend and vote in person or by wound up by the Court and to appoint a liquidator. All parties claiming proxy providing that their claims and proxies have been submitted an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton and accepted at the Meeting or lodged beforehand at the undernoted Place, Glasgow within 8 days of intimation, service and address. A Resolution will be passed when a majority in value of advertisement. those voting have voted in favour of it. For the purpose of formulating S Tait claims, creditors should note that the date of commencement of the Officer of Revenue & Customs Liquidation is 8 March 2016. Office Holder details: Nicola Frances HM Revenue & Customs Williams (IP No. 14370) of mlm Solutions, Forsyth House, 93 George Debt Management Street, Edinburgh EH2 3ES. Enforcement & Insolvency For further details please contact Adam Bullough on 0845 051 0210. 20 Haymarket Yards, Edinburgh Nicholas Frances Williams, Interim Liquidator for Petitioner 19 May 2016 (2544020) Ref: 623/1077970 CJW (2544029)

NOTICES TO CREDITORS In2544467 the High Court of Justice (Chancery Division) Companies CourtNo 2330 of 2016 2544514BAKES AND LORD LIMITED In the Matter of AEROTHERMAL LIMITED (Company Number 01035859) (Company Number 05881418) Registered office: Woodhead House, Beacon Road, Bradford, BD6 Principal trading address: Dawkins Road, Hamworthy, Poole, Dorset 3NB BH15 4JY Principal trading address: Woodhead House, Beacon Road, Bradford, and in the Matter of the INSOLVENCY ACT 1986 BD6 3NB CR-2016-2330 Notice is hereby given that creditors of the Company are required, on A Petition to wind up the above Company, Registration No: 05881418 or before 16 June 2016, to prove their debts by sending their full of 52 New Town, Uckfield, East Sussex TN22 5DE presented on 29 names and addresses, particulars of their debts or claims, and the April 2016 by CHROMALOX (UK) LIMITED whose registered office is names and addresses of their solicitors (if any), to the Liquidator at situate at AMP House, 2nd Floor, Dingwall Road, Croydon CR0 2LX Portwall Place, Portwall Lane, Bristol, BS1 6NA. claiming to be a creditor of the Company will be heard at The Royal If so requested by notice in writing from the Liquidator, creditors Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on must, either personally or by their solicitors, come in and prove their 13 June 2016 at 10.30 am (or as soon thereafter as the Petition can debts at such time and place as shall be specified in such notice, or in be heard). default thereof they will be excluded from the benefit of any Any person intending to appear on the hearing of the Petition distribution made before their debts are proved. (whether to support or oppose it) must give notice of intention to do Date of Appointment: 11 May 2016. Office Holder details: Paul David so to the Petitioner or its solicitors in accordance with Rule 4.16 by Wood (IP No: 9872) and Gilbert John Lemon (IP No: 9573), both of 1600 hours on 10 June 2016. Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 The Petitioner’s solicitors are Hewitson Moorhead, Kildare House, 3 6NA. Dorset Rise, London, EC4Y 8EN, Tel: 020 7831 8888 Fax: 020 7936 Further details contact: Dave Bridge, Tel: 0117 376 2000. 3635 DX: 288 London/Chancery Lane . (Ref: CM/JM/101823-0004-1.) Paul David Wood, Liquidator 19 May 2016 (2544467) 18 May 2016 (2544514)

In2544472 the High Court of Justice PETITIONS TO WIND-UP Birmingham District RegistryNo 6157 of 2016 In the Matter of APPLE ENERGY SOLUTIONS LTD In2544475 the High Court of Justice (Chancery Division) (Company Number 07911559) Birmingham District RegistryNo 6142 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of AA UTILITIES SPECIALISTS LTD A Petition to wind up the above-named company whose registered (Company Number 08285763) office and principal trading address is Unit 6 Swinnow Court 621 and in the Matter of the INSOLVENCY ACT 1986 Stanningley Road, Bramley, Leeds, West Yorkshire, LS13 4ER A petition to wind-up the above-named Company of Registered Office presented on the 20 April 2016 by REXEL UK LIMITED whose 47a Green Street Brockworth Gloucester GL3 4LU registered office is at 5th Floor, Maple House, Mutton Lane, Potters Presented on 8th April 2016 Bar, Herts EN6 5BS claiming to be a creditor of the company will be By WOLSELEY UK LTD whose registered office is situate at The heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 Wolseley Center, Harrison Way Leamington Spa CV31 3HH 6DS on the 9 June 2016 at 10.00 am (or as soon thereafter as the (Claiming to be a Creditor of the Company) will be heard at petition can be heard) Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, Any person intending to appear on the hearing of the petition (whether Date: Thursday 9th June 2016 to support or oppose it) must give notice of intention to do so to the Time: 10:00 am Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours (or as soon thereafter as the Petition can be heard) on the 8 June 2016.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Solicitor’s name: Coltman Warner Cranston LLP, Coltman Warner On 12 May 2016, a petition was presented to Glasgow Sheriff Court Cranston LLP, 3 The Innovation Village, Cheetah Road, Coventry CV1 by the Advocate General for Scotland for and on behalf of the 2TL. Telephone: 02476 627262, email: [email protected] Commissioners for Her Majesty’s Revenue and Customs craving the (Reference Number: C0130465.) Court inter alia to order that Front Row Personnel Ltd, Clyde Offices, 19 May 2016 (2544472) 2nd Floor, 48 West George Street, Glasgow, G2 1BP (registered office) (company registration number SC501452) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must 2544426In the High Court of Justice (Chancery Division) lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow, Birmingham District RegistryNo 6145 of 2016 G5 9DA within 8 days of intimation, service and advertisement. In the Matter of COOL2DAY LTD M . Hare (Company Number 09420200) Officer of Revenue & Customs and in the Matter of the INSOLVENCY ACT 1986 HM Revenue & Customs A petition to wind-up the above-named Company of Registered Office Debt Management Flat 6 Hetton House, 58 Station Road, Loughton, Essex IG10 4NP Enforcement & Insolvency Presented on 8th April 2016 20 Haymarket Yards, Edinburgh By WOLSELEY UK LTD whose registered office is situate at The for Petitioner Wolseley Center, Harrison Way Leamington Spa CV31 3HH Ref: 623/1076864 NAS (2544025) (Claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, Date: Thursday 9th June 2016 In2544479 the High Court of Justice (Chancery Division) Time: 10:00 am Companies CourtNo 002454 of 2016 (or as soon thereafter as the Petition can be heard) In the Matter of JC HEATING AND PLUMBING GREEN LTD Any person intending to appear on the hearing of the Petition (Company Number 07552787) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner in accordance with Rule 4.16 by 1600 hours on CR-2016-002454 Wednesday 8th June 2016 A Petition to wind up the above-named Company (registered no The Petitioner can be contacted at The Wolseley Center, PO Box 32, 07552787) of 13 Lewis St, Pontyclun, Mid Glamorgan, CF72 9AD, Boroughbridge Road, Ripon HG4 1UY telephone no: 01765 694648 presented on 5 May 2016 by OPTIONS RESOURCING LTD of c/o quoting reference: PR/168718 Wilkins Kennedy LLP, Bridge House, Borough High Street, London 19 May 2016 (2544426) SE1 9QR (the Petitioner), claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Monday 20 June 2016, at 10.30 am (or as soon 2544473In the High Court of Justice (Chancery Division) thereafter as the Petition can be heard). Companies CourtNo 002281 of 2016 Any person intending to appear on the hearing of the Petition In the Matter of ENVIROSOURCE (UK) LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 05993103) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on Friday 17 June 2016. A Petition to wind up the above-named Company of Unit 1A Bruce The Petitioner’s Solicitor is Howat Avraam LLP, 154-160 Fleet Street, Grove, Heron Industrial Estate, Russell Gardens, Wickford, Essex, London, EC4A 2DQ. (Ref MH/OPT001/00065.) SS11 8DB, presented on 27 April 2016 by BASILDON BOROUGH 19 May 2016 (2544479) COUNCIL of The Basildon Centre, St Martin’s Square, Basildon, Essex, SS14 1DL, claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls In2544427 the High Court of Justice (Chancery Division) Building, Fetter Lane, London EC4A 1NL, on 20 June 2016, at 10.30 Manchester District RegistryNo 2388 of 2016 am (or as soon thereafter as the Petition can be heard). In the Matter of MM MINUTES LIMITED Any person intending to appear on the hearing of the Petition (Company Number 08061716) (whether to support or oppose it) must give notice of intention to do and in the Matter of the INSOLVENCY ACT 1986 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by A Petition to wind up the above-named Company of MM Minutes 1600 hours on 17 June 2016. Limited (CRN. 08061716) of 28 Milford Road, Southall, Middlesex, The Petitioner’s Solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic UB1 3QQ presented on 19 April 2016 by The SECRETARY OF STATE House, Beecham Court, Wigan, WN3 6PR FOR BUSINESS, INNOVATION AND SKILLS, C/O DWF LLP, 1 Scott 19 May 2016 (2544473) Place, 2 Hardman Street, Manchester, M3 3AA, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 15 June 2016 at 12.30 In2544686 the Teesside County Court pm (or as soon thereafter as the Petition can be heard). Teesside Combined Court CentreNo 79 of 2016 Any person intending to appear on the hearing of the Petition In the Matter of FOUR WINDS HARTLEPOOL LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 09665358) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours on 14 June 2016. A Petition to wind up the above-named Company of Highnam Hall, The Petitioner’s Solicitor is Mrs M Moore, DWF LLP, 1 Scott Place, 2 Park Avenue, Hartlepool, Cleveland, TS26 0DZ, presented on 6 April Hardman Street, Manchester M3 3AA 2016 by DONNA WASS, of Highnam Hall, Park Avenue, Hartlepool, 17 May 2016 (2544427) Cleveland, TS26 0DZ, will be heard at Teesside County Court at Russell Street, Middlesbrough, TS1 2AE, on 2 June 2016, at 1430 hours (or as soon thereafter as the Petition can be heard). In2544466 the Slough County Court Any person intending to appear on the hearing of the Petition No 0068 of 2016 (whether to support or oppose it) must give notice of intention to do In the Matter of MURPHY SHIPPING AND COMMERCIAL so to the Petitioner or its Solicitor in accordance with Rule 4.16 by SERVICES LIMITED 1600 hours on 1 June 2016. (Company Number 02090667) The Petitioner’s Solicitor is Tilly Bailey & Irvine, 12 Evolution, Wynyard and in the Matter of the INSOLVENCY ACT 1986 Park, Wynyard TS22 5TB A Petition to wind up the above-named Company of 1st Floor, George 19 May 2016 (2544686) V Place, Thames Avenue, Windsor, Berkshire, United Kingdom, SL4 1QP, presented on 11 May 2016 by DAVID WATKISS, 7 Waborne Road, Bourne End, Bucks SL8 5LH, claiming to be a Creditor of the FRONT2544025 ROW PERSONNEL LTD Company, will be heard at Slough County Court at The Law Courts, Company Number: SC501452 Windsor Road, Slough, Berkshire SL1 2HE, on 24th June 2016, at 1000 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 53 COMPANIES

Any person intending to appear on the hearing of the Petition In2544463 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Birmingham District RegistryNo 6146 of 2016 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In the Matter of SWAY ENERGY LTD 1600 hours on 23 June 2016. (Company Number 09092334) The Petitioner’s Solicitor is Richard O’Hagan, Brittons Solicitors and in the Matter of the INSOLVENCY ACT 1986 Limited, 3a Station Parade, Beconsfield, Buckinghamshire HP9 2PB A petition to wind-up the above-named Company of Registered Office 20 May 2016 (2544466) Fairgate House 205 Kings Road Tyseley Birmingham West Midlands B11 2AA Presented on 8th April 2016 2544465In the High Court of Justice (Chancery Division) By WOLSELEY UK LTD whose registered office is situate at The Leeds District RegistryNo 389 of 2016 Wolseley Center, Harrison Way Leamington Spa CV31 3HH In the Matter of NEW MARK OF WILLERBY LIMITED (Claiming to be a Creditor of the Company) will be heard at (Company Number 04994129) Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, and in the Matter of the INSOLVENCY ACT 1986 Date: Thursday 9th June 2016 A PETITION to wind up the above named company whose Registered Time: 10:00 am Office is at 161 Kingston Road, Willerby, Hull, East Yorkshire HU10 (or as soon thereafter as the Petition can be heard) 6AL presented on 27th April 2016 by MAGEE CLOTHING UK LIMITED Any person intending to appear on the hearing of the Petition whose Registered Office is at Millenium Park, 25 Woodside Road (whether to support or oppose it) must give notice of intention to do Industrial Estate, Ballymena BT42 4QJ claiming to be the creditor of so to the Petitioner in accordance with Rule 4.16 by 1600 hours on the company will be heard at The High Court of Justice, Leeds District Wednesday 8th June 2016 Registry, The Court House, Oxford Row, Leeds LS1 3BG on the 12th The Petitioner can be contacted at The Wolseley Center, PO Box 32, July 2016 at 1030 hours (or as soon hereafter as the Petition can be Boroughbridge Road, Ripon HG4 1UY telephone no: 01765 694648 heard) quoting reference: PR/168721 Any person intending to appear on the hearing of the Petition 19 May 2016 (2544463) (whether to support or oppose it) must give Notice of Intention to do so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 hours on 11th July 2016 In2544464 the Bury County Court The Petitioner’s solicitors are C W Harwood & Co, Kimberley House, No 19 of 2016 11 Woodhouse Square, Leeds LS3 1AD. Tel: 0113 245 7027 Fax: In the Matter of TEXCO INDUSTRIES LIMITED 0113 242 1329 Email: [email protected] (Company Number 08511246) 19 May 2016 (2544465) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Texco Industries Limited, Registered Co. No. 08511246 of Fernhills Business Centre, PLASTECH2544010 INJECTION MOULDING LIMITED Foerster Chambers, Todd Street, Bury, Greater Manchester BL9 5BJ Company Number: SC449269 presented on 7 April 2016 by EMPIRE TAPES PLC of Houndhill Park, On 10 May 2016, a petition was presented to Kirkcaldy Sheriff Court Bolton Road, Rotherham S63 7LG, claiming to be a Creditor of the craving the Court that PLASTECH INJECTION MOULDING LIMITED, Company will be heard at Bury County Court, Tenters Street, Bury, incorporated under the Companies Acts (Company No. SC449269) Greater Manchester, BL9 0HX on 2 June 2016 at 1000 hours (or as and having its registered office at Plastech Group Ltd, Unit Q10 soon thereafter as the Petition can be heard). Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 Any person intending to appear on the hearing of the Petition 5PZ be wound up by the Court and an interim liquidator appointed; in (whether to support or oppose it) must give notice of intention to do which Petition, by interlocutor of 13 May 2016, the Sheriff appointed so to the Petitioner or its Solicitor in accordance with Rule 4.16 by all parties having an interest to lodge answers within 8 days after 1600 hours on 1 June 2016. intimation, advertisement and service, and in the meantime appointed The Petitioner’s Solicitor is Nelsons Solicitors Limited, Pennine Ian William Wright, WRI Associates Limited, 175 West George Street, House, 8 Stanford Street NG1 7BQ DX 10029 Nottingham1 (Ref: SPK/ Glasgow, G2 2LB to be provisional liquidator of the said company 254042.3.) with authority to exercise the powers contained in paragraphs 4 and 5 17 May 2016 (2544464) of Part 2 of Schedule 4 to the Insolvency Act 1986. Yvonne Morgan Morgan Legal TRIANGLE2544030 CORPORATE LIMITED 163 Bath Street, Glasgow G2 4SQ Company Number: SC452466 Solicitor for the Petitioner On 25 April 2016, a petition was presented to Edinburgh Sheriff Court 0141 258 4117 (2544010) by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Triangle Corporate Limited, Pavillion In2544468 the High Court of Justice (Chancery Division) Building, 40/37c Peffer Place, Edinburgh, EH16 4BB (registered office) Companies CourtNo 002041 of 2016 (company registration number SC452466) be wound up by the Court In the Matter of QUESTVIEW PROPERTIES LIMITED and to appoint a liquidator. All parties claiming an interest must lodge (Company Number 09571857) Answers with Edinburgh Sheriff Court, 27 Chambers Street, and in the Matter of the INSOLVENCY ACT 1986 Edinburgh, EH1 1LB within 8 days of intimation, service and CR-2016-002041 advertisement. A Petition to wind up the above-named Company of 83 Baker Street, K . Henderson London, W1U 6AG, presented on 15 April 2016 by FOXTONS Officer of Revenue & Customs LIMITED (LEGAL DEPARTMENT), Building One, Chiswick Business HM Revenue & Customs Park, 566 Chiswick High Road, London, W4 5BE (Ref: MK/ Debt Management 26Quebec), claiming to be a Creditor of the Company, will be heard at Enforcement & Insolvency The Companies Court, 1st Floor, 7 Rolls Building, Fetter Lane, 20 Haymarket Yards, Edinburgh London EC4A 1NL, on 13 June 2016, at 10.30 am (or as soon for Petitioner thereafter as the Petition can be heard). Ref: 623/1077753 NAS (2544030) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2544482 the High Court of Justice 1600 hours on Friday 10 June 2016. Leeds District RegistryNo 356 of 2016 The Petitioner’s Solicitor is Manjit Kataora, Foxtons Limited (Legal In the Matter of UK FITOUT LIMITED Department), Building One, Chiswick Business Park, 566 Chiswick (Company Number 08899652) High Road, London, W4 5BE and in the Matter of the INSOLVENCY ACT 1986 18 May 2016 (2544468)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company of 183 Station In the High Court Of Justice Lane, Hornchurch, Essex, RM12 6LL presented on 19th April 2016 by No 001519 of 2016 M.K.M. BUILDING SUPPLIES LIMITED, Stoneferry Road, Kingston Date of Filing Petition: 21 March 2016 upon Hull, HU8 8DE, claiming to be a Creditor of the Company, will Date of Winding-up Order: 9 May 2016 be heard at Leeds District Registry, Leeds Combined Court Centre, K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 14th June 2016, M1 3BN, telephone: 0161 234 8531, email: at 1030 hours (or as soon thereafter as the Petition can be heard. [email protected] Any person intending to appear on the hearing of the Petition Capacity of office holder(s): Official Receiver (whether to support or oppose it) must give notice of intention to do 9 May 2016 (2544476) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16:00 hours on 13th June 2016. Solicitor’s name: LCF Law Limited, One St James Business Park, CFL2544469 SOUTH LTD New Augustus Street, Bradford BD1 5LL. Telephone: 01274 386555, (Company Number 07072222) Fax: 01274 390644, email: [email protected] (Reference Number: Registered office: 7 Carew Road, THORNTON HEATH, CR7 7RF AMM.MKM1.571.) In the High Court Of Justice 19 May 2016 (2544482) No 00825 of 2016 Date of Filing Petition: 12 February 2016 Date of Winding-up Order: 9 May 2016 2544497In the High Court of Justice L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Leeds District RegistryNo 304 of 2016 1XN, telephone: 0208 681 5166 In the Matter of WOODSTONE PROPERTIES LIMITED Capacity of office holder(s): Liquidator (Company Number 03162700) 9 May 2016 (2544469) Principal trading address: 643 Watford Way, London, NW7 3JR and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Churchill House EVS2544507 PRESTIGE LTD Suite 301, 120 Bunns Lane, London, NW7 2AS presented on 29th Registered office: Unit 3 Olympia Trading Estate, Great Jacson Street, March 2016 by WILLIE HAIGH ENGINEERING LTD, Higher Fleets, Manchester, M15 4NP Fleets Lane, Rylstone, Skipton, BD23 6NA, claiming to be a Creditor In the Manchester District Registry of the Company, will be heard at Leeds District Registry, Leeds No 2323 of 2016 Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 Date of Filing Petition: 30 March 2016 3BG on 14th June 2016 at 10:30 hours (or as soon thereafter as the Date of Winding-up Order: 16 May 2016 Petition can be heard). Date of Resolution for Voluntary Winding-up: 16 May 2016 Any person intending to appear on the hearing of the Petition D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 (whether to support or oppose it) must give notice of intention to do 3BN, telephone: 0161 234 8500 so to the Petitioner or its Solicitors in accordance with Rule 4:16 by Capacity of office holder(s): Liquidator 16:00 on 13th June 2016. 16 May 2016 (2544507) Solicitor’s name: LCF Law Limited, One St James Business Park, New Augustus Street, Bradford BD1 5LL. Telephone: 01274 386555, Fax: 01274 390644, email: [email protected] (Reference Number: LONGCREST2544477 DEVELOPMENTS LTD AMM.WIL359.8.) (Company Number 08998280) 19 May 2016 (2544497) Registered office: 145-157 St. John Street, LONDON, EC1V 4PW In the Birmingham District Registry No 6022 of 2016 WINDING-UP ORDERS Date of Filing Petition: 13 January 2016 Date of Winding-up Order: 12 May 2016 254447824/7 SOLUTIONS LTD K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, (Company Number 09145405) telephone: 020 7637 1110 Registered office: Unit 21, Albany Park, Cabot Lane, POOLE, BH17 Capacity of office holder(s): Liquidator 7BX 12 May 2016 (2544477) In the High Court Of Justice No 009670 of 2015 Date of Filing Petition: 22 December 2015 LOWERFIELD2544422 PLUMBING & HEATING LTD Date of Winding-up Order: 8 February 2016 Registered office: Horley Green House, Horley Green Road, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Claremont, Halifax, HX3 6AS telephone: 0118 958 1931 In the Birmingham District Registry Capacity of office holder(s): Liquidator No 6105 of 2016 8 February 2016 (2544478) Date of Filing Petition: 11 March 2016 Date of Winding-up Order: 12 May 2016 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 AMI2544480 BUILDERS LIMITED 6000 (Company Number 08679573) Capacity of office holder(s): Liquidator Registered office: 39 Pentland Road, SLOUGH, SL2 1TL 12 May 2016 (2544422) In the High Court Of Justice No 0022 of 2016 Date of Filing Petition: 5 January 2016 LUTTRELL2544408 HOMES LIMITED Date of Winding-up Order: 22 February 2016 (Company Number 06611753) G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Registered office: Daw White Murrall, 1 George Street, telephone: 0118 958 1931 WOLVERHAMPTON, WV2 4DG Capacity of office holder(s): Liquidator In the Birmingham District Registry 22 February 2016 (2544480) No 6109 of 2016 Date of Filing Petition: 15 March 2016 Date of Winding-up Order: 12 May 2016 BAZAAR2544476 LIMITED K Read4th Floor, Cannon House, 18 The Priory Queensway, (Company Number 05670763) Birmingham, B4 6FD, telephone: 0121 698 4000 Registered office: A M P House, Dingwall Road, CROYDON, CR0 2LX Capacity of office holder(s): Liquidator 12 May 2016 (2544408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 55 COMPANIES

MIKAYAL2544409 HOLDINGS LIMITED (Company Number 09542759) Members' voluntary liquidation Registered office: 2 Tennyson Road, BIRMINGHAM, B10 0HB In the Birmingham District Registry APPOINTMENT OF LIQUIDATORS No 6090 of 2016 Date of Filing Petition: 11 March 2016 Company2544266 Number: 03020439 Date of Winding-up Order: 12 May 2016 Name of Company: A.G.C. PROPERTIES LIMITED K Read4th Floor, Cannon House, 18 The Priory Queensway, Nature of Business: Letting and Operating of Leased Real Estate Birmingham, B4 6FD, telephone: 0121 698 4000 Type of Liquidation: Members Capacity of office holder(s): Liquidator Registered office: Lameys, Envoy House, Longbridge Road, Plymouth 12 May 2016 (2544409) PL6 8LU Principal trading address: Higher Moor Farm, Morebath, Tiverton, Devon, EX16 9DF SEANELLA2544412 LIMITED Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, (Company Number 07657230) Longbridge Road, Plymouth PL6 8LU. Registered office: Unit 4, Vista Place, Coy Pond Business Park, Poole, Any person who requires further information may contact the BH12 1JY Liquidator by telephone on 01752 254912. Alternatively enquiries can In the High Court Of Justice be made to Julian Brailey by e-mail at [email protected] No 001317 of 2016 Date of Appointment: 19 May 2016 Date of Filing Petition: 9 March 2016 By whom Appointed: Members (2544266) Date of Winding-up Order: 25 April 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 PURSUANT2543992 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Capacity of office holder(s): Liquidator Name of Company: ABERPIPE LTD 25 April 2016 (2544412) Company Number: SC465099 Nature of Business: Support activities for petroleum and natural gas extraction SILO2544484 CAPITAL LIMITED Type of Liquidation: Members Voluntray Liquidation (Company Number 07561097) Registered office: Copper Quarry, Mintlaw, Peterhead, Scotland AB42 Registered office: 54 Alderton Hill, LOUGHTON, IG10 3JB 4JQ In the High Court Of Justice Principal trading address: Copper Quarry, Mintlaw, Peterhead, No 001208 of 2016 Scotland AB42 4JQ Date of Filing Petition: 4 March 2016 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Date of Winding-up Order: 9 May 2016 Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Office Holder Number: 9641. telephone: 020 7637 1110 Date of Appointment: 13 May 2016 Capacity of office holder(s): Liquidator By whom Appointed: Members 9 May 2016 (2544484) Contact person: Elle Kane Telephone: 01702 344558 Email Address: [email protected] (2543992) WHITEHORSE2544722 PROPERTIES LIMITED Registered office: 2nd Floor, O'Neal Marketing Associaties Blding, Wickham's Clay 11, PO Box 3174, Road Town, Tortola VG 1110 PURSUANT2543987 TO SECTION 109 OF THE INSOLVENCY ACT 1986 In the High Court Of Justice Name of Company: ANGUS PEARSON ENVIRONMENTAL LTD No 009542 of 2015 Company Number: SC312533 Date of Filing Petition: 15 December 2015 Nature of Business: Environmental & Consultancy Date of Winding-up Order: 9 May 2016 Type of Liquidation: Members K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Registered office: 28 High Street, Nairn IV12 4AU telephone: 020 7637 1110 William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Capacity of office holder(s): Liquidator 4AU 9 May 2016 (2544722) Office Holder Number: IP164. Date of Appointment: 19 May 2016 By whom Appointed: Members (2543987) WREKIN2544530 LANDSCAPES LTD (Company Number 07467850) Registered office: Church View, St. Lukes Road, Doseley, TELFORD, Company2544273 Number: 08518524 TF4 3BD Name of Company: ARINTOR LTD In the High Court Of Justice Nature of Business: Professional Services No 00390 of 2016 Type of Liquidation: Members Date of Filing Petition: 22 January 2016 Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Date of Winding-up Order: 9 May 2016 King Street, Manchester M2 4NG Date of Resolution for Voluntary Winding-up: 9 May 2016 Principal trading address: 32 The Woodlands, Esher, Surrey KT10 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8DB Birkenhead, CH41 6DU, telephone: 0151 666 0220 John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Capacity of office holder(s): Liquidator Pinnacle, 73 King Street, Manchester, M2 4NG. 9 May 2016 (2544530) Further details contact: Katie Dixon, Email: [email protected], Tel: + 44 (0161) 907 4044. Date of Appointment: 17 May 2016 By whom Appointed: Members (2544273)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2544299 Number: 02584450 Company2544296 Number: 07251362 Name of Company: AVIVA RISK MANAGEMENT SOLUTIONS UK Name of Company: COLLINSON HR CONSULTANCY LIMITED LIMITED Nature of Business: Management consultancy activities other than Nature of Business: Dormant company financial management Type of Liquidation: Members Type of Liquidation: Members Registered office: No.1 Dorset Street, Southampton, Hampshire, Registered office: 119 Loveday Road, Ealing, London, W13 9JU SO15 2DP Principal trading address: 119 Loveday Road, Ealing, London, W13 Principal trading address: 8 Surrey Street, Norwich, Norfolk NR1 3NG 9JU Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Steven John Parker,(IP No. 8989) of Opus Restructuring LLP, Street, Southampton, Hampshire, SO15 2DP. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 For further details contact: Cara Cox, E-mail: [email protected], 2EA and Trevor John Binyon,(IP No. 9285) of Opus Restructuring LLP, Tel: 023 8038 1137. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Date of Appointment: 16 May 2016 2EA. By whom Appointed: Members (2544299) For further details contact: Callum Kiernan, Email: [email protected] Alternative contact: Tel: 01908 30 60 90 Date of Appointment: 16 May 2016 2544294Company Number: 02044103 By whom Appointed: Members (2544296) Name of Company: BARCLAYS PHYSICAL TRADING LIMITED Previous Name of Company: Barclays Metals (Holdings) Limited; Barclays GTS Holdings Limited; Deak International (U.K. Holdings) Company2543981 Number: SC354977 Limited; Deak International Limited Name of Company: COWAL CONSULTING LIMITED Nature of Business: Holding company Nature of Business: Other engineering activities Type of Liquidation: Members Type of Liquidation: Members Registered office: 1 Churchill Place, London E14 5HP Registered office: c/o Thomas Barrie & Co LLP, Atlantic House, 1a Principal trading address: 1 Churchill Place, London E14 5HP Cadogan Street, Glasgow G2 6QE Stephen Roland Browne,(IP No. 009281) and Christopher Richard Principal trading address: Atlantic Chambers, 45 Hope Street, Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Glasgow, Lanarkshire G2 6AE Shoe Lane, London EC4A 3BQ. Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Stephen Roland Browne and Christopher Richard Frederick Day can Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534. G1 2PP Date of Appointment: 16 May 2016 Office Holder Numbers: 008368 and 008584. By whom Appointed: The Company (2544294) The Joint Liquidators can be contacted by Tel: 0141 222 2230. Alternative contact name: Alana Lyttle, Email: alana.lyttle@begbies- traynor.com Company2544302 Number: 06964921 Date of Appointment: 16 May 2016 Name of Company: BATTERSBY MANAGEMENT LIMITED By whom Appointed: Members (2543981) Nature of Business: Urban planning and landscape architectural activities Type of Liquidation: Members Company2544309 Number: 07049406 Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, Name of Company: FOLIOSHACK LIMITED London SW19 5EE Nature of Business: Computer Related Activities Principal trading address: 23 Caledonian Court, West Street, Watford, Type of Liquidation: Members Herts WD17 1RY Registered office: City Gate House, 39-45 Finsbury Square, London James Stephen Pretty,(IP No. 9065) of Beacon Licensed Insolvency EC2A 1PQ Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. Principal trading address: City Gate House, 39-45 Finsbury Square, For further details contact: James Stephen Pretty, E-mail: London EC2A 1PQ [email protected], Tel: 02380 651441. Stephen Roland Browne,(IP No. 009281) and Christopher Richard Date of Appointment: 10 May 2016 Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 By whom Appointed: Members (2544302) Shoe Lane, London EC4A 3BQ. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665. Name2544297 of Company: BILDEX LIMITED Date of Appointment: 11 May 2016 Company Number: 08015839 By whom Appointed: The Company (2544309) Registered office: 11 Kingfisher Court, Venny Bridge Pinhole, Exeter, Devon EX4 8JN Principal trading address: 14 The Village, Clyst St Mary, Exeter, Name2544290 of Company: HORNER SOLUTIONS LIMITED Devon EX5 1BQ Company Number: 07215540 Nature of Business: Other Building Completion and Finishing Trading name/style: Horner Solutions Limited Type of Liquidation: Creditors Voluntary Liquidation Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, Alessandro Sidoli & Chris Parkman, Purnells, Treverva Farm, Treverva, Scunthorpe DN15 9YG Penryn, near Falmouth, Cornwall TR10 9BL. For further details Principal trading address: 63 Kealholme Road, Messingham, contact: [email protected] Scunthorpe DN17 3TA Office Holder Numbers: 14270 and 9588. Nature of Business: Management Consultancy Activities Date of Appointment: 18 May 2016 Type of Liquidation: Members By whom Appointed: Shareholders and Creditors (2544297) John William Butler and Andrew James Nichols of Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. Tel: 01724 230060 Office Holder Numbers: 9591 and 8367. Date of Appointment: 13 May 2016 By whom Appointed: Members (2544290)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 57 COMPANIES

Company2544271 Number: 05443394 Company2544160 Number: 02270009 Name of Company: JEP PLANNING SERVICES LIMITED Name of Company: MEZZANINE MANAGEMENT UK LIMITED Nature of Business: IT Consultancy Nature of Business: Activities of other companies Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Coombe Corner, Highclere, Newbury, Berkshire, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary RG20 9NZ Wharf, London E14 4HD Principal trading address: 375 Lugtrout Lane, Catherine de Barnes, Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Solihull, B81 2TN London E14 4HD Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon House, Office Holder Number: 13470. Saxon Way, Cheltenham GL52 6QX. Date of Appointment: 18 May 2016 For further details contact: Alisdair J Findlay, Email: By whom Appointed: Members [email protected] or Tel: 01242 576 555 Further information about this case is available from Claire Kennedy at Date of Appointment: 17 May 2016 the offices of Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members (2544271) [email protected]. (2544160)

2544303Company Number: 06024351 Company2544034 Number: 06342419 Name of Company: LANDCARE FACILITIES MANAGEMENT Name of Company: MP GROUP HOLDINGS LIMITED LIMITED Previous Name of Company: Motorpoint Holdings Limited, Motorpoint Nature of Business: Business Support Service Activities Properties Limited Type of Liquidation: Members Nature of Business: The principal activity of the business is the sale of Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 motor vehicles 3WQ Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 28A Church Lane, Marple, Stockport, SK6 Registered office: Motorpoint Chartwell Drive, West Meadows 6DE Industrial Estate, Derby DE21 6BZ Stephen James Wainwright,(IP No. 5306) and Allan Christopher Principal trading address: Motorpoint Chartwell Drive, West Meadows Cadman,(IP No. 9522) both of Poppleton & Appleby, 16 Oxford Court, Industrial Estate, Derby DE21 6BZ Bishopsgate, Manchester M2 3WQ. Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, For further details contact: Stephen James Wainwright, Email: Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT [email protected], Tel: 0161 228 3028 or Allan Office Holder Numbers: 17450 and 9369. Christopher Cadman, Email: [email protected], Tel: Date of Appointment: 23 May 2016 0161 2228 3028 By whom Appointed: Members Date of Appointment: 16 May 2016 Further information about this case is available from Jo Ridley at the By whom Appointed: Members (2544303) offices of PricewaterhouseCoopers LLP on 0121 265 5895. (2544034)

Company2544304 Number: 03615454 PURSUANT2543998 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: MAGIAN UNDERWRITING AGENCY (1998) Name of Company: MYFORTH LTD LIMITED Company Number: SC463072 Nature of Business: Claims management company Nature of Business: Other engineering activities Registered office: St Mark’s Court, Chart Way, Horsham, West Type of Liquidation: Members Voluntray Liquidation Sussex, RH12 1XL Registered office: 7 Queen Margaret Close, Edinburgh EH10 7EE Principal trading address: St Mark’s Court, Chart Way, Horsham, Principal trading address: 7 Queen Margaret Close, Edinburgh EH10 West Sussex, RH12 1XL 7EE Company Number: 03276482 Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Name of Company: MARTELLO PROFESSIONAL RISKS LIMITED Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Previous Name of Company: P.I. Direct Limited; P.I. Direct Office Holder Number: 9641. Underwriting Agency Limited; Artcrest Limited Date of Appointment: 16 May 2016 Nature of Business: Insurance intermediary company By whom Appointed: Members Registered office: St Mark’s Court, Chart Way, Horsham, West Contact person: Laura Kenna Sussex, RH12 1XL Telephone: 01702 344558 Principal trading address: St Mark’s Court, Chart Way, Horsham, Email Address: [email protected] (2543998) West Sussex, RH12 1XL Company Number: 03068229 Name of Company: SATURN PROFESSIONAL RISKS LIMITED Company2544301 Number: 05718123 Nature of Business: Claims management company Name of Company: NSA TRAWLERS LIMITED Previous Name of Company: E.D.I. Professional Services Limited Nature of Business: Marine Fishing Registered office: Caveat House, 14 Lovat Lane, London, EC3R 8DZ Type of Liquidation: Members Principal trading address: Caveat House, 14 Lovat Lane, London, Registered office: Lameys, Envoy House, Longbridge Road, EC3R 8DZ Plymouth, PL6 8LU Stephen Roland Browne,(IP No. 009281) and Christopher Richard Principal trading address: Units 10-11 Torbay Trading Estate, New Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Road, Brixham, Devon, TQ5 8NF Shoe Lane, London EC4A 3BQ. Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Further details contact: Stephen Roland Browne and Christopher Longbridge Road, Plymouth PL6 8LU. Richard Frederick Day at Deloitte LLP on +44 (0) 20 7303 4534. For further details contact: Michelle Anne Weir, Tel: 01752 254912. Date of Appointment: 16 May 2016 Alternative contact: Julian Brailey, Email: [email protected] By whom Appointed: The Company (2544304) Date of Appointment: 19 May 2016 By whom Appointed: Members (2544301)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Company2544306 Number: 03870210 Company2543968 Number: 06954748 Name of Company: RSA CLAIMS MANAGEMENT LIMITED Name of Company: VOLCANO TECHNOLOGIES LIMITED Previous Name of Company: RSA General Insurance Services Limited Nature of Business: Information Technology Consultancy Activities Nature of Business: Provision of loss adjusting services Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: St Mark’s Court, Chart Way, Horsham, West St Albans, Herts AL1 5JN Sussex RH12 1XL Principal trading address: (Former): 230 High Street North, London Principal trading address: St Mark’s Court, Chart Way, Horsham, E12 6SB West Sussex RH12 1XL Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Stephen Roland Browne,(IP No. 009281) and Christopher Richard Road, St. Albans, Herts AL1 5JN Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Office Holder Number: 6055. Shoe Lane, London EC4A 3BQ. Date of Appointment: 18 May 2016 The Joint Liquidators can be contacted on Tel: 020 7303 4534. By whom Appointed: Members Date of Appointment: 17 May 2016 Further information about this case is available from the offices of By whom Appointed: The Company (2544306) Sterling Ford on 01727 811 161 or at [email protected]. (2543968)

2544305Company Number: 06435503 FINAL MEETINGS Name of Company: SIW HOLDINGS LIMITED Nature of Business: Activities of head offices BLUE2544342 DOE GOLD PLC Type of Liquidation: Members (Company Number 07914385) Registered office: Unit 210 Centennial Avenue, Centennial Park, Registered office: Sky View, Argosy Road, Castle Donington, Derby Elstree, Hertfordshire, WD6 3SJ DE74 2SA Principal trading address: N/A Principal trading address: Canterbury House, 7 Wretton Road, Stoke Simon Harris,(IP No. 11372) and Mark Supperstone,(IP No. 9734) both Ferry, Norfolk, PE33 95Q of ReSolve Partners Ltd, One America Square, Crosswall, London, Notice is hereby given, pursuant to Section 94 of the Insolvency Act EC3N 2LB. 1986, that a General Meeting of the Members of the above named For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Company will be held at the offices of PKF Cooper Parry Group Alternative contact: Evelyn Sanchez, Email: Limited, Sky View, Argosy Road, East Midlands Airport, Castle [email protected] Donington, Derby DE74 2SA on 30 June 2016 at 11.00 am, for the Date of Appointment: 16 May 2016 purpose of having an account laid before them and to receive the By whom Appointed: Members (2544305) Liquidator’s report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and of considering, Company2543993 Number: SC380210 and if thought fit, passing the following resolutions:- “That the Name of Company: T & R SHERANTIS LIMITED Liquidators be released following the final meeting of members and Nature of Business: Retail - General Retailers that the books, documents and records of the Company be retained Type of Liquidation: Members for 15 months after the final meeting of members and thereafter be Registered office: 1 Simonsburn Road, Kilmarnock, KA1 5LA destroyed.” Principal trading address: 1 The Knowe, Mauchline, Ayrshire, KA5 Any Member entitled to attend and vote at the above meeting is 5BY entitled to appoint a proxy to attend and vote instead of him, and Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies such proxy need not also be a Member. Members wishing to vote at Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow the meeting must (unless they are individual creditors attending in G1 2PP person) lodge their proofs and proxies at PKF Cooper Parry Group Office Holder Numbers: 008368 and 008584. Limited, Sky View, Argosy Road, East Midlands Airport, Castle Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Donington, Derby DE74 2SA no later than 12.00 noon on 20 June traynor.com 2016. Date of Appointment: 19 May 2016 Date of appointment: 20 June 2015 By whom Appointed: Members (2543993) Office Holder details: Tyrone Shaun Courtman, (IP No. 7237) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA Company2544268 Number: 07577227 For further details contact: Samantha Wetwood, Email: Name of Company: THE BYRE TEA ROOMS LTD [email protected] or Tel: 01332 411163 Nature of Business: Cafe Tyrone Shaun Courtman, Liquidator Type of Liquidation: Members 18 May 2016 (2544342) Registered office: 61 Brierydale Lane, Stainburn, Workington, Cumbria, CA14 4UH Principal trading address: Millstones Barn, Bootle, Millon, LA19 5TJ CANMORE2544006 PROJECT SERVICES LTD Ian McCulloch,(IP No. 18532) of Begbies Traynor (Central) LLP, 1 Company Number: SC395349 Winckley Court, Chapel Street, Preston, PR1 8BU and Dean Watson, Registered office: c/o SJD Insolvency Services Ltd, 1st Floor, 31 (IP No. 009661) of Begbies Traynor (Central) LLP, 340 Deansgate, Palmerston Place, Edinburgh, EH12 5AP (Formerly) 99 Hilton Avenue, Manchester, M3 4LY. Aberdeen, AB24 4RT Any person who requires further information may contact the Joint Principal trading address: 99 Hilton Avenue, Aberdeen, AB24 4RT Liquidator by telephone on 01772 202000. Alternatively enquiries can Notice is hereby given, pursuant to Section 94 of the Insolvency Act be made to Jessica Leeming by email at jessica.leeming@begbies- 1986 that a final meeting of the members of the above-named traynor.com or by telephone on 01772 202000. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Date of Appointment: 17 May 2016 24 June 2016 at 11.20 am, for the purpose of having an account laid By whom Appointed: Members (2544268) before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 59 COMPANIES

Date of Appointment: 2 October 2015. Office Holder details: Philip A member entitled to attend and vote at the meeting may appoint a Beck, (IP No. 8720) of SJD Insolvency Services Ltd, 1st Floor, 31 proxy, who need not be a member of the Company, to attend and Palmerston Place, Edinburgh, EH12 5AP vote instead of him/her. Proxies for use at the meeting must be For further details contact: Philip Beck, Email: lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 [email protected] or telephone 01442 275794 2NU, not later than 12.00 noon on the business day before the Philip Beck, Liquidator meeting. 19 May 2016 (2544006) Date of Appointment: 4 December 2015 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 2544379CENTURION SPORTS MANAGEMENT LIMITED HP1 1FW (Company Number 07086576) For further details contact: Philip Beck, Email: Registered office: The Granary, Hermitage Court, Hermitage Lane, [email protected] or telephone 01442 275794 Maidstone, Kent, ME16 9NT Philip Beck, Liquidator Principal trading address: N/A 19 May 2016 (2544381) Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the EQUIPMENT2544278 HIRE SERVICES LIMITED Insolvency Act 1986 for the purpose of receiving the Liquidators (Company Number 02923672) account showing how the winding-up has been conducted and the Registered office: Ship Canal House, 98 King Street, Manchester M2 property of the Company disposed of. The meeting will be held at 4WU Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Principal trading address: Admiral House, Parsons Street, Oldham, on 24 June 2016 at 10.00 am. In order to be entitled to vote at the Lancashire OL9 7AH meeting, members must lodge their proxies with the Liquidator at Nature of Business: Financial Leasing Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Notice is hereby given that a final meeting of the members of the Wells, Kent, TN1 2TU by no later than 12 noon on the business day company will be held at the offices of CLB Coopers, Ship Canal prior to the day of the meeting. House, 98 King Street, Manchester M2 4WU on 20 July 2016 at 10.30 Date of Appointment: 12 June 2015 am for the purposes of receiving a report and account by the Joint Office Holder details: David Thorniley, (IP No. 8307) of Traverse Liquidators showing the manner in which the winding-up of the Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, company has been conducted, the property of the company disposed TN1 2TU of and to receive any explanation regarding the conduct of the Further details contact: David Thorniley, Tel: 01892 704055. liquidation. Alternative contact: Julia Raeburn The following resolutions will be put to the meeting:- David Thorniley, Liquidator a) To accept the Joint Liquidators’ final report and account; 19 May 2016 (2544379) b) To approve the Joint Liquidators release from office. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy CHRISTOPHER2544323 COLEY LIMITED to be a member or creditor. Proxy forms must be returned to the (Company Number 03215414) offices of CLB Coopers at Ship Canal House, 98 King Street, Registered office: Staverton Court, Staverton, Cheltenham GL51 0UX Manchester M2 4WU by no later than 12 noon on the business day Principal trading address: The Weighing Room, Ian Coley Shooting before the meeting. School, Nr Andoversford, Cheltenham GL54 4AX Mark Terence Getliffe, IP No 008892 and Diane Elizabeth Hill, IP No Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 008945, Joint Liquidators of CLB Coopers, Ship Canal House, 98 ACT 1986, that a final meeting of the above Company will be held at King Street, Manchester M2 4WU. Telephone number: 0161 245 11.30 am on 1 July 2016 at the offices of Hazlewoods LLP, Staverton 1000. Date of Appointment: 9 February 2016. Alternative person to Court, Staverton, Cheltenham GL51 0UX, to receive an account contact with enquiries about the case: Phil Yarwood (2544278) showing the manner in which the winding up has been conducted and the property of the Company disposed of, hearing any explanations which may be given by the Liquidator and to consider whether the GROOMRIDGE2544314 LIMITED Liquidator be granted his release. A member who is entitled to attend (Company Number 01697276) and vote at the meeting is entitled to appoint a proxy to attend and Registered office: First Floor, 58 Hagley Road, Stourbridge, West vote instead of him. A proxy holder need not be a member of the Midlands, DY8 1QD company. Proxies must be lodged at the offices of Hazlewoods LLP, Principal trading address: 24 Lothians Road, Tettenhall, Staverton Court, Staverton, Cheltenham GL51 0UX by 12 noon on 30 Wolverhampton, West Midlands, WV6 9PN June 2016 Notice is hereby given that the Liquidator has summoned a final For further information please contact Peter Frost on 01242 680000, meeting of the Company’s members under Section 94 of the or by email at [email protected] Insolvency Act 1986 for the purpose of receiving the Liquidator’s Peter Frost, Liquidator (IP No 008935) account showing how the winding up has been conducted and the 20 May 2016 (2544323) property disposed of. The meeting will be held at the offices of John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD on 14 July 2016 at 10.30 am. In order to be CORPROCESS2544381 LIMITED entitled to vote at the meeting, members must lodge their proxies with (Company Number 06306837) the Liquidator at the offices of John D Travers & Company, First Floor, Registered office: c/o SJD Insolvency Services Ltd, KD Tower, 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD by no later Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 56 than 12.00 noon on the business day prior to the day of the meeting. Stanton Lane, Stanton on the Wolds, Nottingham, NG12 5BG Date of appointment: 25 August 2015. Principal trading address: 56 Stanton Lane, Stanton on the Wolds, Office Holder details: John David Travers, (IP No. 003492) of John D Nottingham, NG12 5BG Travers & Company, First Floor, 58 Hagley Road, Stourbridge, DY8 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1QD 1986 that a final meeting of the members of the above-named For further details contact: Tel: 01384 374000. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on John David Travers, Liquidator 24 June 2016 at 11.50 am, for the purpose of having an account laid 25 May 2016 (2544314) before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

INFINITY2544283 GLOBAL MARKETS LIMITED A member entitled to attend and vote at the meeting may appoint a (Company Number 03931926) proxy, who need not be a member of the Company, to attend and Previous Name of Company: First New York Securities Limited vote instead of him/her. Proxies for use at the meeting must be (changed on 02/06/2008); First New York Limited (changed on lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 27/06/2000 2NU, not later than 12.00 noon on the business day before the Registered office: 25 Moorgate, London, EC2R 6AY meeting. Principal trading address: 80 Coleman Street, 1st Floor, London, Date of Appointment: 3 December 2015 EC2R 5BJ Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given that the Joint Liquidators have summoned a Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, final meeting of the Company’s members under Section 94 of the HP1 1FW Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ For further details contact: Philip Beck, Email: account showing how the winding-up has been conducted and the [email protected] or telephone 01442 275794 property of the Company disposed of. The meeting will be held at 25 Philip Beck, Liquidator Moorgate, London, EC2R 6AY on 23 June 2016 at 11.00am. 19 May 2016 (2544322) In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day MACGREGOR2543991 STEVEN SECURITIES LIMITED of the meeting. Company Number: SC065650 Date of Appointment: 14 January 2015 Notice is hereby given pursuant to Section 94 of the Insolvency Act Office Holder details: Henry Shinners, (IP No. 9280) and Mark Ford 1986, that a Final General Meeting of the Members of the above both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY named Company will be held at the offices of Armstrong Watson, 51 Further details contact: The Joint Liquidators, Tel: 020 7131 4422 Rae Street, Dumfries, DG1 1JD on 1 July 2016 at 10.00 am, for the Henry Shinners and Mark Ford, Joint Liquidators purposes of having an account laid before the meeting and to receive 18 May 2016 (2544283) the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled 2544277JONATHAN HARVEY PROPERTIES LIMITED to attend and vote at the above mentioned meeting is entitled to (Company Number 05804264) appoint a proxy to attend and vote instead of him, and such proxy Registered office: One Euston Square, 40 Melton Street, London, need not also be a member. The Liquidator will seeking her release at NW1 2FD the meeting. Principal trading address: One Euston Square, 40 Melton Street, Further details contact: Alison Anderson, Tel: 01387 269726. London, NW1 2FD Alison Anderson, Liquidator Notice is hereby given that a final meeting of the Members of 20 May 2016 (2543991) Jonathan Harvey Properties Limited will be held at 11.00 am on 24 June 2016. The meeting will be held at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, MPS2544327 GLOBAL SECURITIES (EUROPE) LLP Milton Keynes, MK9 2EA. The meeting is called pursuant to Section (Company Number OC354360) 94 of the Insolvency Act 1986 for the purpose of receiving an account Registered office: 25 Moorgate, London, EC2R 6AY showing the manner in which the winding-up of the Company has Principal trading address: 80 Coleman Street, 1st Floor, London, been conducted and the property of the Company disposed of, and EC2R 5BJ to receive any explanation that may be considered necessary. Any Notice is hereby given that the Joint Liquidators have summoned a Member entitled to attend and vote at the meeting is entitled to final meeting of the Partnership’s members under Section 94 of the appoint a proxy to attend and vote on their behalf. A proxy need not Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ be a member of the Company. account showing how the winding-up has been conducted and the The following resolutions will be considered at the meeting: That the property of the Company disposed of. The meeting will be held at 25 Joint Liquidators’ final report and receipts and payments account be Moorgate, London, EC2R 6AY on 23 June 2016 at 10.30am. In order approved and that the Joint Liquidators receive their release and to be entitled to vote at the meeting, members must lodge their discharge. Proxies to be used at the meeting must be returned to the proxies with the Joint Liquidators at Smith & Williamson LLP, 25 offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Moorgate, London, EC2R 6AY by no later than 12.00 noon on the Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the business day prior to the day of the meeting. working day immediately before the meeting. In order to be entitled to vote at the meeting, members must lodge Date of Appointment: 28 November 2014. their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R Office Holder details: Steven John Parker, (IP No. 8989) and Trevor 6AY by no later than 12.00 noon on the business day prior to the day John Binyon, (IP No. 9285) both of Opus Restructuring LLP, of the meeting. Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Date of Appointment: 14 January 2015. 2EA Office Holder details: Henry Shinners, (IP No. 9280) and Mark Ford (IP For further details contact: Tom Smith, Email: No: 9521), both of Smith & Williamson LLP, 25 Moorgate, London [email protected], Tel: 01908 306090 EC2R 6AY Steven John Parker, Joint Liquidator Further details contact: The Joint Liquidators, Tel: 020 7131 4422 17 May 2016 (2544277) Henry Shinners and Mark Ford, Joint Liquidators 18 May 2016 (2544327)

LONG2544322 FINANCIAL IT LIMITED (Company Number 09013062) MUCKLOW2544064 BROS. HOLDINGS LIMITED Registered office: c/o SJD Insolvency Services Limited, KD Tower, (Company Number 02224585) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 34 Registered office: 15 Colmore Row, Birmingham, B3 2BH Waratah Drive, Chislehurst, Kent, BR7 5FR Principal trading address: Mucklow Works, Narrow Lane, Halesowen, Principal trading address: 34 Waratah Drive, Chislehurst, Kent, BR7 West Midlands, B62 9PA 5FR NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Insolvency Act 1986 that a GENERAL MEETING of the above named 1986 that a final meeting of the members of the above-named company will be held at Dains LLP, 15 Colmore Row, Birmingham B3 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 2BH on 20 July 2016 at 10:00am for the purpose of having an 24 June 2016 at 11.40 am, for the purpose of having an account laid account laid before the members showing the manner in which the before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 61 COMPANIES winding up has been conducted and the property of the Company PORTSKERRA2544325 COMPUTING LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 08196073) Joint Liquidator, and also of determining by resolution the manner in Registered office: c/o SJD Insolvency Services Ltd, KD Tower, which the books, accounts and documents of the Company and of Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 145 the Joint Liquidator shall be disposed of. Daws Heath Road, Rayleigh, Essex, SS6 7QT A member entitled to attend and vote at the above meeting may Principal trading address: 11 Algers Mead, Loughton, Essex, IG10 appoint a proxy or proxies to attend and vote instead of him. A proxy 4NJ need not be a member of the Company. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 1986 that a final meeting of the members of the above-named and 9184) of Dains LLP, 15 Colmore Row, Birmingham B3 2BH. Date Company will be held at 41 Kingston Street, Cambridge CB1 2NU on of Appointment: 1 December 2014. Further information about this 24 June 2016 at 11.10 am, for the purpose of having an account laid case is available from Rashpal Sandhu at the offices of Dains LLP at before them showing how the winding up has been conducted and [email protected]. the property of the Company disposed of and to hear any MFP Smith and NJ Hawksley , Joint Liquidators explanations that may be given by the Liquidator. 19 May 2016 (2544064) A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be 2544319NELSON5 LIMITED lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 (Company Number 08372334) 2NU, not later than 12.00 noon on the business day before the Registered office: c/o SJD Insolvency Services Limited, KD Tower, meeting. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 6 Date of Appointment: 4 August 2015 Aveley Lane, Farnham, Surrey, GU9 8PN Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: 6 Aveley Lane, Farnham, Surrey, GU9 8PN Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Notice is hereby given, pursuant to Section 94 of the Insolvency Act HP1 1FW 1986 that a final meeting of the members of the above-named For further details contact: Philip Beck, Email: Company will be held at 41 Kingston Street, Cambridge CB1 2NU on [email protected] or telephone 01442 275794 24 June 2016 at 11.30 am, for the purpose of having an account laid Philip Beck, Liquidator before them showing how the winding up has been conducted and 19 May 2016 (2544325) the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a PROSPECT2544382 EDUCATIONAL SERVICES LIMITED proxy, who need not be a member of the Company, to attend and (Company Number 08703137) vote instead of him/her. Proxies for use at the meeting must be Registered office: 20 Prospect, Corsham, Wiltshire, SN13 9AF lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Principal trading address: 20 Prospect, Corsham, Wiltshire, SN13 9AF 2NU, not later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986, that a Final Meeting of the Members of the Company will be Date of Appointment: 27 November 2015. held at Wilson Field Limited, The Manor House, 260 Ecclesall Road Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency South, Sheffield, S11 9PS on 24 June 2016 at 11.00 am, for the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, purpose of having an account laid before them and to receive the HP1 1FW Joint Liquidators’ final report, showing how the winding-up of the For further details contact: Philip Beck, Email: Company has been conducted and its property disposed of, and of [email protected] or telephone 01442 275794 hearing any explanation that may be given by the Liquidators. Philip Beck, Liquidator Any Member entitled to attend and vote at the above meeting is 19 May 2016 (2544319) entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by PEDIGREE2544282 INVESTMENTS LIMITED 12 noon on 22 June 2016 in order that the member be entitled to (Company Number 02975356) vote. Registered office: Geoffrey Martin and Co, 1 Westferry Circus, Canary Date of Appointment: 26 March 2015 Wharf, London E14 4HD Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 INSOLVENCY ACT 1986, that a FINAL MEETING of the member of Ecclesall Road South, Sheffield, S11 9PS the above-named Company will be held at the offices of Geoffrey For further details contact: The Joint Liquidators, Tel: 0114 2356780. Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Alternative contact: Charlotte Smith on 27 June 2016 at 11.00 am, for the purposes of: Joanne Wright, Joint Liquidator (a) Having laid before them an account of the winding-up, showing 18 May 2016 (2544382) how it has been conducted and the Company’s property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the Liquidator should have his release under RAGNAR2544332 CAPITAL LIMITED Section 173 of the INSOLVENCY ACT 1986. (Company Number 06633644) A member entitled to vote at the above meeting may appoint a proxy Registered office: 100-102, St James Road, Northampton, NN5 5LF to attend and vote instead of him or her. A proxy need not be a Principal trading address: Chaucer House, 38 Bow Lane, London, member of the Company. Proxies for use at the meeting must be EC4M 9AY lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Notice is hereby given pursuant to Section 94 of the Insolvency Act Canary Wharf, London E14 4HD no later than 12 noon on the 1986 that a final Meeting of members of the above Company will be business day before the meeting. held at BRI Business Recovery and Insolvency, 100 St James Road, Date of Appointment: 3 July 2015 Northampton, NN5 5LF on 26 July 2016 at 10.00 am. The purpose of Further details contact: Claire Kennedy Email: the meeting is for the Liquidators’ account to be laid down before the [email protected] Tel: 020 7495 1100 meetings, showing how the winding up has been conducted and the Stephen Goderski, Liquidator (IP No: 8731) Company’s property disposed of, together with any further 16 May 2016 (2544282) explanations that may be given. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at its registered office at 100-102 St James Road, Northampton, NN5 5LF not later than 12.00 noon on 25 July 2016. Date of Appointment: 22 March 2013

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Peter John Windatt, (IP No. 008611) of BRI (b) Determining whether the Liquidator should have his release under Business Recovery and Insolvency, 100-102 St James Road, Section 173 of the INSOLVENCY ACT 1986. Northampton NN5 5LF A member entitled to vote at the above meeting may appoint a proxy For further details contact: Lauren Auburn, Tel: 01604 754352 to attend and vote instead of him or her. A proxy need not be a Peter John Windatt, Liquidator member of the Company. Proxies for use at the meeting must be 18 May 2016 (2544332) lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD no later than 12 noon on the business day before the meeting. 2544279SMB CONSULTING SOLUTIONS LTD Date of Appointment: 3 July 2015 (Company Number 07912531) Further details contact: Claire Kennedy Email: Registered office: c/o SJD Insolvency Services Limited, KD Tower, [email protected] Tel: 020 7495 1100 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 65 Stephen Goderski, Liquidator (IP No: 8731) Collingwood Court, The Strand, Brighton Marina, Brighton BN2 5WJ) 16 May 2016 (2544326) Principal trading address: 65 Collingwood Court, The Strand, Brighton Marina, Brighton BN2 5WJ Notice is hereby given, pursuant to Section 94 of the Insolvency Act THE2544324 PAYMENTS PRACTICE LIMITED 1986 that a final meeting of the members of the above-named (Company Number 09339141) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Registered office: c/o SJD Insolvency Services Ltd, KD Tower, 24 June 2016 at 12.20 pm, for the purpose of having an account laid Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly before them showing how the winding up has been conducted and Achor, Summerfield Road, Bath, BA1 5QB) the property of the Company disposed of and to hear any Principal trading address: Achor, Summerfield Road, Bath, BA1 5QB explanations that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the Insolvency Act A member entitled to attend and vote at the meeting may appoint a 1986 that a final meeting of the members of the above-named proxy, who need not be a member of the Company, to attend and Company will be held at 41 Kingston Street, Cambridge CB1 2NU on vote instead of him/her. Proxies for use at the meeting must be 24 June 2016 at 12.10 pm, for the purpose of having an account laid lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 before them showing how the winding up has been conducted and 2NU, not later than 12.00 noon on the business day before the the property of the Company disposed of and to hear any meeting. explanations that may be given by the Liquidator. A member entitled Date of Appointment: 7 January 2016. to attend and vote at the meeting may appoint a proxy, who need not Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency be a member of the Company, to attend and vote instead of him/her. Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Proxies for use at the meeting must be lodged with the Liquidator at HP1 1FW 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Further details contact: Philip Beck, Email: on the business day before the meeting. [email protected] or Tel: 01442 275794. Date of Appointment: 21 January 2016 Philip Beck, Liquidator Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 20 May 2016 (2544279) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW For further details contact: Philip Beck, Email: STANDARD2544318 SOAP COMPANY LIMITED [email protected] or telephone 01442 275794. (Company Number 03081008) Philip Beck, Liquidator Registered office: The Zenith Building, 26 Spring Gardens, 19 May 2016 (2544324) Manchester, M2 1AB Principal trading address: Derby Road, Ashby-De-La-Zouch, Leicestershire, LE65 2HG VEHICLE2544317 SURGEON CAR SALES LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 06985939) 1986, that a Final General Meeting of the Members of the above Trading Name: Vehicle Surgeon Car Sales named Company will be held at The Zenith Building, 26 Spring Registered office: C/O Wood Page Allen Limited, Unit 7 Trust Court, Gardens, Manchester M2 1AB on 1 July 2016 at 10.00 am for the Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW purpose of having an account laid before them and to receive the Principal trading address: Grundisburgh Road, Hasketon, Joint Liquidators’ report, showing how the winding up of the Woodbridge, Suffolk, IP13 6HJ Company has been conducted and its property disposed of, and of Notice is hereby given, pursuant to Section 94 of the Insolvency Act hearing any explanation that may be given by the Joint Liquidators. 1986, that a Final Meeting of the Members of the above-named Any Member entitled to attend and vote at the above meeting is Company will be held at 5th Floor, The Union Building, 51-59 Rose entitled to appoint a proxy to attend and vote instead of him, and Lane, Norwich, NR1 1BY on 30 June 2016 at 11.00am, for the such proxy need not also be a Member. purpose of having an account laid before them showing how the Date of Appointment: 8 May 2015 winding-up of the Company has been conducted and the property Office Holder details: A C O'Keefe, (IP No. 008375) and A G Palmer, disposed of, and of receiving any explanation that may be given by (IP No. 009447) both of AlixPartners, The Zenith Building, 26 Spring the Liquidator. Gardens, Manchester, M2 1AB Any member entitled to attend and vote at the above meeting is For further details contact: Sean Ronald, Email: entitled to appoint a proxy to attend and vote instead of him, and [email protected] Tel: 0161 838 4507 such proxy need not also be a member. Proxies must be lodged at A C O’Keefe, Joint Liquidator 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY 19 May 2016 (2544318) by 12.00 noon on 29 June 2016 in order that the member be entitled to vote. Date of Appointment: 1 August 2014 THE2544326 GADA GROUP LIMITED Office Holder details: Richard Cacho, (IP No. 11012) of Parker (Company Number 05280132) Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Registered office: Geoffrey Martin and Co, 1 Westferry Circus, Canary Norwich, Norfolk, NR1 1BY Wharf, London E14 4HD For further details contact: Richard Cacho, Tel: 01603 284284. NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Alternative contact: Rhys Calder INSOLVENCY ACT 1986, that a FINAL MEETING of the member of Richard Cacho, Liquidator the above-named Company will be held at the offices of Geoffrey 19 May 2016 (2544317) Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 27 June 2016 at 11.30 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Company’s property disposed of, and of hearing any explanations that may be given by the Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 63 COMPANIES

WELLESLEY2544140 FARM SOLUTIONS LIMITED Any person who requires further information may contact the (Company Number 04732256) Liquidator by telephone on 01752 254912. Alternatively enquiries can Registered office: Winchester House, Deane Gate Avenue Taunton be made to Julian Brailey by e-mail at [email protected] Somerset TA1 2UH Michelle Weir, Liquidator Principal trading address: 21 High Street Wellington TA21 8QS 20 May 2016 (2544287) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Winchester House, Deane Gate Avenue, IN2543996 THE MATTER OF THE INSOLVENCY ACT 1986 Taunton TA1 2UH on 27 June 2016 at 11:00 AM, for the purpose of ABERPIPE LTD having an account laid before them and to receive the Liquidator's Company Number: SC465099 final report, showing how the winding-up of the Company has been In Members’ Voluntary Liquidation conducted and its property disposed of, and of hearing any I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson explanation that may be given by the Liquidator. Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give Any Member entitled to attend and vote at the above meeting is notice that I was appointed liquidator of the above named company entitled to appoint a proxy to attend and vote instead of him, and on 13 May 2016 by a resolution of members. such proxy need not also be a Member. NOTICE IS HEREBY GIVEN that the creditors of the above named Office Holder Details: Timothy Alexander Close (IP number 8023) of company which is being voluntarily wound up, are required, on or Milsted Langdon LLP, Winchester House, Deane Gate Avenue, before 24 June 2016 to prove their debts by sending to the Taunton, Somerset TA1 2UH. Date of Appointment: 5 May 2015. undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Further information about this case is available from Paul Royal at the 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom offices of Milsted Langdon LLP on 01823 445 566 or at the Liquidator of the company, written statements of the amounts [email protected]. they claim to be due to them from the company and, if so requested, Timothy Alexander Close , Liquidator to provide such further details or produce such documentary 23 May 2016 (2544140) evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the 2544320WOOD CONSULTANTS LTD distribution of that dividend or any other dividend declared before his (Company Number 07572152) debt was proved. Registered office: c/o SJD Insolvency Services Limited, KD Tower, THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 33 CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Fingal Street, Greenwich, London, SE10 0JL Deborah Ann Cockerton Principal trading address: 33 Fingal Street, Greenwich, London, SE10 Liquidator 0JL 19 May 2016 (2543996) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on ARINTOR2544274 LTD 24 June 2016 at 12.00 noon, for the purpose of having an account (Company Number 08518524) laid before them showing how the winding up has been conducted Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 and the property of the Company disposed of and to hear any King Street, Manchester M2 4NG explanations that may be given by the Liquidator. Principal trading address: 32 The Woodlands, Esher, Surrey KT10 A member entitled to attend and vote at the meeting may appoint a 8DB proxy, who need not be a member of the Company, to attend and Notice is hereby given that the creditors of the above-named vote instead of him/her. Proxies for use at the meeting must be Company are required on or before 16 June 2016 to send their names lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 and addresses and particulars of their debts or claims and the names 2NU, not later than 12.00 noon on the business day before the and addresses of the solicitors (if any) to John Paul Bell, Liquidator of meeting. the said Company at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Date of Appointment: 15 December 2015 King Street, Manchester M2 4NG and if so required by notice in Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency writing from the Liquidator, by their Solicitors or personally, to come Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, in and prove their said debts or claims at such time and place as shall HP1 1FW be specified in such notice, or in default thereof they will be excluded For further details contact: Philip Beck, Email: from the benefit of any such distribution made before such debts are [email protected] or telephone 01442 275794 proved. Philip Beck, Liquidator Note: This notice is purely formal. All known creditors have been, or 19 May 2016 (2544320) shall be paid in full. Date of Appointment: 17 May 2016 Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell NOTICES TO CREDITORS Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. A.G.C.2544287 PROPERTIES LIMITED Further details contact: Katie Dixon, Email: (Company Number 03020439) [email protected], Tel: + 44 (0161) 907 4044. Registered office: Millennium House, Roundswell Business Park, John Paul Bell, Liquidator Barnstaple, Devon, EX31 3TD 18 May 2016 (2544274) Principal trading address: Higher Moor Farm, Morebath, Tiverton, Devon, EX16 9DF Notice is hereby given that the creditors of the above-named AVIVA2544291 RISK MANAGEMENT SOLUTIONS UK LIMITED Company, which is being voluntarily wound up, are required by 17 (Company Number 02584450) June 2016 to send their full names and addresses (and those of their Registered office: No.1 Dorset Street, Southampton, Hampshire, solicitors, if any) together with full particulars of their debts or claims SO15 2DP to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, Principal trading address: 8 Surrey Street, Norwich, Norfolk NR1 3NG Longbridge Road, Plymouth, PL6 8LU. If so required by notice from The liquidator intends to make a first and final distribution to creditors the Liquidator, creditors must come in and prove their debts or claims under Rule 4.182A of the Insolvency Rules 1986. The last date for at such time and place as shall be specified in such notice. If they proving is 30 June 2016 by which date claims must be sent to Sean K default in providing such proof they will be excluded from the benefit Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, of any distribution made before such debts are proved. Hampshire, SO15 2DP the liquidator of the Company. After 30 June Date of Appointment: 19 May 2016 2016, the liquidator may make that distribution without regard to the Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES claim of any person in respect of a debt not already proved. The Office Holder details: James Stephen Pretty,(IP No. 9065) of Beacon liquidator intends that, after paying or providing for a distribution to Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, creditors who have proved their debts by the above date, the assets Hampshire SO50 9DR. remaining in the hands of the liquidator will be distributed to For further details contact: James Stephen Pretty, E-mail: shareholders absolutely. [email protected], Tel: 02380 651441. This notice refers to company number 02584450 which is solvent and James Stephen Pretty, Liquidator dormant. 18 May 2016 (2544293) Date of Appointment: 16 May 2016 Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. COLLINSON2544269 HR CONSULTANCY LIMITED For further details contact: Cara Cox, E-mail: [email protected], (Company Number 07251362) Tel: 023 8038 1137. Registered office: 119 Loveday Road, Ealing, London, W13 9JU Sean K Croston, Liquidator Principal trading address: 119 Loveday Road, Ealing, London, W13 17 May 2016 (2544291) 9JU Notice is hereby given that the creditors of the Company are required, on or before 24 June 2016 to prove their debts by sending their full 2544289BARCLAYS PHYSICAL TRADING LIMITED names and addresses, particulars of their debts or claims, and the (Company Number 02044103) names and addresses of their solicitors (if any), to Steven John Parker Previous Name of Company: Barclays Metals (Holdings) Limited; at Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 Barclays GTS Holdings Limited; Deak International (U.K. Holdings) 2EA. If so required by notice in writing from the Joint Liquidators, Limited; Deak International Limited creditors must, either personally or by their solicitors, come in and Registered office: 1 Churchill Place, London E14 5HP prove their debts at such time and place as shall be specified in such Principal trading address: 1 Churchill Place, London E14 5HP notice, or in default thereof they will be excluded from the benefit of The Company was placed into Members’ Voluntary Liquidation on 16 any distribution made before their debts are proved. May 2016 when Stephen Roland Browne and Christopher Richard Note: The Directors of the Company have made a Declaration of Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, solvency and it is expected that all creditors will be paid in full. EC4A 3BQ were appointed Joint Liquidators. The Company is able to Date of Appointment: 16 May 2016 pay all known creditors in full. Notice is hereby given, pursuant to Office Holder details: Steven John Parker,(IP No. 8989) of Opus Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators Restructuring LLP, Exchange House, 494 Midsummer Boulevard, of the Company intend making a final distribution to creditors. Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Creditors of the company are required to prove their debts, before 30 Opus Restructuring LLP, Exchange House, 494 Midsummer June 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Boulevard, Milton Keynes, MK9 2EA. Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements For further details contact: Callum Kiernan, Email: of the amount they claim to be due to them from the Company. They [email protected] Alternative contact: Tel: 01908 30 60 90 must also, if so requested, provide such further details or produce Steven John Parker, Joint Liquidator such documentary or other evidence as may appear to the Joint 18 May 2016 (2544269) Liquidators to be necessary. A creditor who has not proved his debt before 30 June 2016 or who increases the claim in his proof after that date, will not be entitled to FOLIOSHACK2544292 LIMITED disturb the intended final distribution. The Joint Liquidators may make (Company Number 07049406) the intended distribution without regard to the claim of any person in Registered office: City Gate House, 39-45 Finsbury Square, London respect of a debt not proved or claim increased by that date. The EC2A 1PQ Joint Liquidators intend that, after paying or providing for a final Principal trading address: City Gate House, 39-45 Finsbury Square, distribution in respect of the claims of all creditors who have proved London EC2A 1PQ their debts, the funds remaining in the hands of the Joint Liquidators The Company was placed into Members’ Voluntary Liquidation on 11 shall be distributed to shareholders absolutely. May 2016 when Stephen Roland Browne and Christopher Richard Office Holder details: Stephen Roland Browne,(IP No. 009281) and Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte EC4A 3BQ were appointed Joint Liquidators. The Company is able to LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. pay all its known creditors in full. Notice is hereby given, pursuant to Stephen Roland Browne and Christopher Richard Frederick Day can Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534. of the Company intend making a final distribution to creditors. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Creditors of the Company are required to prove their debts before 24 Liquidators June 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, 19 May 2016 (2544289) Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce BATTERSBY2544293 MANAGEMENT LIMITED such documentary or other evidence as may appear to the Joint (Company Number 06964921) Liquidators to be necessary. A creditor who has not proved his debt Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, before 24 June 2016 or who increases the claim in his proof after that London SW19 5EE date, will not be entitled to disturb the intended final distribution. The Principal trading address: 23 Caledonian Court, West Street, Watford, Joint Liquidators may make the intended distribution without regard Herts WD17 1RY to the claim of any person in respect of a debt not proved or claim Notice is hereby given that the Creditors of the above named increased by that date. Company are required, on or before 30 June 2016 to send their The Joint Liquidators intend that, after paying or providing for a final names and addresses and particulars of their debts or claims and the distribution in respect of the claims of all creditors who have proved names and addresses of their solicitors (if any) to James Stephen their debts, the funds remaining in the hands of the Joint Liquidators Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh shall be distributed to shareholders absolutely. Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Office Holder details: Stephen Roland Browne,(IP No. 009281) and Company, and, if so required by notice in writing from the said Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte Liquidator, by their solicitors or personally, to come in and prove their LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. debts or claims at such time and place as shall be specified in any The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 such notice, or in default thereof, they will be excluded from the 5665. benefit of any distribution made before such debts are proved. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Note: This notice is purely formal. All known creditors have been or Liquidators will be paid in full. 19 May 2016 (2544292) Date of Appointment: 10 May 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 65 COMPANIES

JEP2544239 PLANNING SERVICES LIMITED 17 May 2016 (2544284) (Company Number 05443394) Registered office: 2 Coombe Corner, Highclere, Newbury, Berkshire, RG20 9NZ MEZZANINE2544161 MANAGEMENT UK LIMITED Principal trading address: 375 Lugtrout Lane, Catherine de Barnes, (Company Number 02270009) Solihull, B81 2TN Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Notice is hereby given that the Creditors of the above-named Wharf, London E14 4HD Company are required, on or before 14 June 2016 to send their Notice is hereby given that the creditors of the above named names and addresses and particulars of their debts or claims and the Company, which is being voluntarily wound up, are required to prove names and addresses of their solicitors (if any) to Alisdair James their debts on or before 23 June 2016, by sending their names and Findlay at Findlay James, Saxon House, Saxon Way, Cheltenham addresses along with descriptions and full particulars of their debts or GL52 6QX the Liquidator of the said Company, and, if so required by claims and the names and addresses of their solicitors (if any), to the notice in writing from the Liquidator, by their solicitors or personally, Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, to come in and prove their debts or claims at such time and place as London E14 4HD and, if so required by notice in writing from the shall be specified in any such notice, or in default thereof they will be Liquidator of the Company or by the Solicitors of the Liquidator, to excluded from the benefit of any distribution made before such debts come in and prove their debts or claims, or in default thereof they will are proved. Note: This notice is purely formal. All known creditors be excluded from the benefit of any distribution made before such have been or will be paid in full. debts or claims are proved. Date of Appointment: 17 May 2016 All creditors that prove their debts on or before the date specified Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay above and whose claims are admitted by the undersigned Stephen James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Goderski will be paid in full. For further details contact: Alisdair J Findlay, Email: Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin [email protected] or Tel: 01242 576 555 & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Alisdair J Findlay, Liquidator Appointment: 18 May 2016. Further information about this case is 18 May 2016 (2544239) available from Claire Kennedy at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. Peter Hart , Liquidator (2544161) 2544284MAGIAN UNDERWRITING AGENCY (1998) LIMITED (Company Number 03615454) Registered office: St Mark’s Court, Chart Way, Horsham, West MP2544032 GROUP HOLDINGS LIMITED Sussex, RH12 1XL Previous Name of Company: Motorpoint Holdings Limited, Motorpoint Principal trading address: St Mark’s Court, Chart Way, Horsham, Properties Limited West Sussex, RH12 1XL (Company Number 06342419) MARTELLO PROFESSIONAL RISKS LIMITED On 23 May 2016 the above-named company, which traded as sales (Company Number 03276482) of motor vehicles whose registered office is at Motorpoint Chartwell Previous Name of Company: P.I. Direct Limited; P.I. Direct Drive, West Meadows Industrial Estate, Derby, DE21 6BZ, was placed Underwriting Agency Limited; Artcrest Limited into members’ voluntary liquidation and Emma Cray (office holder no: Registered office: St Mark’s Court, Chart Way, Horsham, West 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Sussex, RH12 1XL Liquidators. The company is presently expected to be able to pay its Principal trading address: St Mark’s Court, Chart Way, Horsham, known liabilities in full. West Sussex, RH12 1XL NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency SATURN PROFESSIONAL RISKS LIMITED Rules 1986, that it is the intention of the Joint Liquidators to declare a (Company Number 03068229) first distribution to creditors in respect of the above-named company Previous Name of Company: E.D.I. Professional Services Limited of 100 pence in the pound within the period of 2 months from the last Registered office: Caveat House, 14 Lovat Lane, London, EC3R 8DZ date for proving specified below. Creditors who have not yet done so Principal trading address: Caveat House, 14 Lovat Lane, London, are required, on or before 24 June 2016 (the last date for proving), to EC3R 8DZ send their proofs of debt in writing to the undersigned Emma Cray of The Companies were placed into Members’ Voluntary Liquidation on PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, 16 May 2016 when Stephen Roland Browne and Christopher Richard Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, requested, to provide such further details or produce such EC4A 3BQ were appointed Joint Liquidators. The Companies are able documentary or other evidence as may appear to the Joint to pay all known creditors in full. Notice is hereby given, pursuant to Liquidators to be necessary. Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators It should be noted that, after the last date for proving, the Joint of the Companies intend making a final distribution to creditors. Liquidators intend to declare a distribution to the members, and will Creditors of the companies are required to prove their debts, before do so without further regard to creditors’ claims which were not 21 June 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte proved by that date. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written Further information about this case is available from Jo Ridley at the statements of the amount they claim to be due to them from the above office of PricewaterhouseCoopers LLP on 0121 265 5895. Companies. They must also, if so requested, provide such further Emma Cray , Joint Liquidator details or produce such documentary or other evidence as may Dated 23 May 2016 (2544032) appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 21 June 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended IN2543994 THE MATTER OF THE INSOLVENCY ACT 1986 final distributions. The Joint Liquidators may make the intended MYFORTH LTD distributions without regard to the claim of any person in respect of a Company Number: SC463072 debt not proved or claim increased by that date. The Joint Liquidators In Members’ Voluntary Liquidation intend that, after paying or providing for final distributions in respect I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson of the claims of all creditors who have proved their debts, the assets Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give remaining in the hands of the Joint Liquidators shall be distributed to notice that I was appointed liquidator of the above named company shareholders absolutely. on 16 May 2016 by a resolution of members. Office Holder details: Stephen Roland Browne,(IP No. 009281) and NOTICE IS HEREBY GIVEN that the creditors of the above named Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte company which is being voluntarily wound up, are required, on or LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. before 24 June 2016 to prove their debts by sending to the Further details contact: Stephen Roland Browne and Christopher undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Richard Frederick Day at Deloitte LLP on +44 (0) 20 7303 4534. 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Stephen Roland Browne and Christopher Richard Frederick Day, Joint the Liquidator of the company, written statements of the amounts Liquidators they claim to be due to them from the company and, if so requested,

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES to provide such further details or produce such documentary SIW2544380 HOLDINGS LIMITED evidence as may appear to the liquidator to be necessary. A creditor (Company Number 06435503) who has not proved this debt before the declaration of any dividend is Registered office: Unit 210 Centennial Avenue, Centennial Park, not entitled to disturb, by reason that he has not participated in it, the Elstree, Hertfordshire, WD6 3SJ distribution of that dividend or any other dividend declared before his Principal trading address: N/A debt was proved. Notice is hereby given that the creditors of the Company are required, THIS NOTICE IS PURELY FORMAL AND ALL KNOWN on or before 24 June 2016 to send their names and addresses and CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. particulars of their debts or claims, and the names and addresses of Deborah Ann Cockerton their solicitors (if any), to Mark Supperstone and Simon Harris, of One Liquidator America Square, Crosswall, London, EC3N 2LB the Joint Liquidators 18 May 2016 (2543994) of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be 2544344NSA TRAWLERS LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 05718123) from the benefit of any distribution made before their debts are Registered office: Units 10-11 Torbay Trading Estate, New Road, proved. Note: This notice is purely formal. All known creditors have Brixham, Devon, TQ5 8NF been or will be paid in full. Principal trading address: Units 10-11 Torbay Trading Estate, New Date of Appointment: 16 May 2016 Road, Brixham, Devon, TQ5 8NF Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Notice is hereby given that the creditors of the above-named Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America Company, which is being voluntarily wound up, are required by 17 Square, Crosswall, London, EC3N 2LB. June 2016 to send their full names and addresses (and those of their For further details contact: The Joint Liquidators, Tel: 020 3051 2055. solicitors, if any) together with full particulars of their debts or claims Alternative contact: Evelyn Sanchez, Email: to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, [email protected] Longbridge Road, Plymouth, PL6 8LU. If so required by notice from Mark Supperstone, Joint Liquidator the Liquidator, creditors must come in and prove their debts or claims 23 May 2016 (2544380) 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 benefit of any distribution made before such debts are proved. SORBO2544280 NINE LIMITED Note: This notice is purely formal. All known creditors have been or (Company Number 00236706) will be paid in full. SIEBE SERVICES LIMITED Date of Appointment: 19 May 2016 (Company Number 00699127) Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, RUBBER BONDERS LIMITED Envoy House, Longbridge Road, Plymouth PL6 8LU. (Company Number 00197664) For further details contact: Michelle Anne Weir, Tel: 01752 254912. GREENGATE & IRWELL LIMITED Alternative contact: Julian Brailey, Email: [email protected] (Company Number 00160288) Michelle Weir, Liquidator Registered office: (All) 9 The Elms, Church Road, Esher, Surrey, KT10 20 May 2016 (2544344) 0JT Principal trading address: (All) N/A Notice is hereby given that the Creditors of the above-named RSA2544313 CLAIMS MANAGEMENT LIMITED Companies are required on or before the 23 June 2016 to send in (Company Number 03870210) their names and addresses and particulars of their debts or claims Previous Name of Company: RSA General Insurance Services Limited and the names and addresses of their Solicitors to me, the Liquidator Registered office: St Mark’s Court, Chart Way, Horsham, West of the said companies at R A Ellis & Co, 9 The Elms, Church Road, Sussex RH12 1XL Claygate, Surrey KT10 0JT and, if so required by notice in writing by Principal trading address: St Mark’s Court, Chart Way, Horsham, the said Liquidator are by their Solicitors or personally to come in and West Sussex RH12 1XL prove their debts or claims at such time and place as shall be The Company was placed into Members’ Voluntary Liquidation on 17 specified in such notice, or in default thereof will be excluded from the May 2016 when Stephen Roland Browne and Christopher Richard benefit of any distribution made before such debts are proved. This Frederick Day (IP Nos 009281 and 008072) of Deloitte LLP, Athene notice is purely formal and all known Creditors have been, or will be, Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint paid in full. Liquidators. The Company is able to pay all its known creditors in full. Date of Appointment: 16 January 2014 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Office Holder details: Robin A. Ellis,(IP No. 2932) of Robin A. Ellis & Rules 1986, that the Joint Liquidators of the Company intend making Co, 9 The Elms, Church Road, Claygate, Surrey, KT10 0JT. a final distribution to creditors. Creditors of the Company are required For further details contact: Tel: 01372 465025. to prove their debts before 21 June 2016 by sending to C R F Day, Robin A. Ellis, Liquidator Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London 19 May 2016 (2544280) EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence T2544002 & R SHERANTIS LIMITED as may appear to the Joint Liquidators to be necessary. A creditor Company Number: SC380210 who has not proved his debt before 21 June 2016 or who increases Registered office: 1 Simonsburn Road, Kilmarnock, KA1 5LA the claim in his proof after that date, will not be entitled to disturb the Principal trading address: 1 The Knowe, Mauchline, Ayrshire, KA5 intended final distribution. The Joint Liquidators may make the 5BY intended distribution without regard to the claim of any person in I, Kenneth Pattullo of Begbies Traynor (Central) LLP of Finlay House, respect of a debt not proved or claim increased by that date. The 10-14 West Nile Street, Glasgow, G1 2PP give notice that on 19 May Joint Liquidators intend that, after paying or providing for a final 2016, Kenneth Craig and I were appointed Joint Liquidators by written distribution in respect of the claims of all creditors who have proved resolution of the members. Notice is hereby given that the creditors of their debts, the funds remaining in the hands of the Joint Liquidators the above named company, which is being voluntarily wound up, are shall be distributed to shareholders absolutely. required, on or before 19 August 2016 to submit their claim to me, the Office Holder details: Stephen Roland Browne,(IP No. 009281) and Joint Liquidator of the said Company at Begbies Traynor (Central) LLP Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte of Finlay House,10-14 West Nile Street, Glasgow, G1 2PP. LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Note: This notice is purely formal. All creditors have been or will be The Joint Liquidators can be contacted on Tel: 020 7303 4534. paid in full. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Office Holder details: Kenneth Pattullo and Kenneth Craig (IP Nos. Liquidators 008368 and 008584) both of Begbies Traynor (Central) LLP of Finlay 17 May 2016 (2544313) House,10-14 West Nile Street, Glasgow, G1 2PP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 67 COMPANIES

Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- At a General Meeting of the members of A.G.C. Properties Limited traynor.com held on 19 May 2016, the following Resolutions were passed as a Kenneth Pattullo, Joint Liquidator Special Resolution and as an Ordinary Resolution respectively: 20 May 2016 (2544002) “That the Company be wound up voluntarily and that Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU be and is hereby appointed as liquidator for the 2544300THE BYRE TEA ROOMS LTD purposes of such winding up and that any power conferred on her by (Company Number 07577227) law or by this resolution, may be exercised.” Registered office: 61 Brierydale Lane, Stainburn, Workington, Any person who requires further information may contact the Cumbria, CA14 4UH Liquidator by telephone on 01752 254912. Alternatively enquiries can Principal trading address: Millstones Barn, Bootle, Millon, LA19 5TJ be made to Julian Brailey by e-mail at [email protected] The Company was placed into members’ voluntary liquidation on 17 Neil Coles, Director May 2016 and on the same date, Ian McCulloch and Dean Watson, 19 May 2016 (2544256) both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above- ABERPIPE2543982 LTD named Company are required on or before 20 June 2016 to send in Company Number: SC465099 their names and addresses, particulars of their debts or claims and Registered Office: Copper Quarry, Mintlaw, Peterhead AB42 4JQ the names and addresses of their Solicitors (if any) to the Principal trading address: Copper Quarry, Mintlaw, Peterhead AB42 undersigned, Ian McCulloch of Begbies Traynor (Central) LLP, 1 4JQ Winckley Court, Chapel Street, Preston, PR1 8BU the Joint Liquidator At a General Meeting of the above-named Company, duly convened of the Company and, if so required by notice in writing to prove their and held at Copper Quarry, Mintlaw, Peterhead AB42 4JQ on 13 May debts or claims at such time and place as shall be specified in such 2016 the following resolutions were duly passed as special and notice, or in default thereof shall be excluded from the benefit of any ordinary resolutions: distribution made before such debts are proved. 1. A special resolution that the company be wound up voluntarily. This notice is purely formal, the Company is able to pay all its known 2. An ordinary resolution that Deborah Ann Cockerton of DCA creditors in full. Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Office Holder details: Ian McCulloch,(IP No. 18532) of Begbies SS1 1EF, United Kingdom be and hereby is appointed liquidator of Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 the company. 8BU and Dean Watson,(IP No. 009661) of Begbies Traynor (Central) 3. An ordinary resolution that the remuneration of the liquidator be LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU. fixed by reference to the time properly given by the liquidator and her Any person who requires further information may contact the Joint staff in attending to matters arising in the winding up, to be fixed at Liquidator by telephone on 01772 202000. Alternatively enquiries can £1,680 inclusive of VAT, plus disbursements which are to be capped be made to Jessica Leeming by email at jessica.leeming@begbies- at £280 inclusive of VAT and drawn from recoverable VAT. traynor.com or by telephone on 01772 202000. 4. A special resolution that the liquidator be and hereby is authorised Ian McCulloch, Joint Liquidator to distribute among the members in specie or in kind the whole or any 19 May 2016 (2544300) part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton VOLCANO2543969 TECHNOLOGIES LIMITED Office Holder Number: 9641 (Company Number 06954748) Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- Registered office: (Former): 230 High Street North, London E12 6SB Sea, Essex, SS1 1EF Principal trading address: (Former): 230 High Street North, London Alternative Contact: Elle Kane E12 6SB Email Address: [email protected] NOTICE IS HEREBY GIVEN that the Creditors of the above-named Telephone: 01702 344558 Company in Liquidation, are required, on or before the 24th day of Fax: 01702 330012 June 2016, to send in their full Forenames and Surnames, their Mr Terry John Findlay, Chairman (2543982) addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, INSOLVENCY2543985 ACT 1986 Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the RESOLUTION OF Liquidator of the said estate and, if so required by notice in writing ANGUS PEARSON ENVIRONMENTAL LTD from the said Liquidator, are personally or by their solicitors, to come Company Number: SC312533 in and prove their debts or claims at such times and places as shall Registered in Scotland be specified in such notice, or in default thereof they will be excluded Passed from the benefit of any distribution made before such debts are At an Extraordinary General Meeting of the above-named Company proved. duly convened and held at Upper Cultie, Gorthleck, Inverness on 19 Date of Appointment: 18 May 2016. May 2016 the following resolutions were passed as Special This notice is purely formal and it is anticipated that all creditors will Resolutions: be paid in full. 1. That the Company be wound up voluntarily and William Leith Any person who requires further information may contact the Young of Ritson Young, Chartered Accountants, 28 High Street, Liquidator's office by telephone on 01727 811 161 or by email at Nairn, be appointed as Liquidator for the purposes of such winding [email protected]. up. DATED THIS 18 MAY 2016 2. That the Liquidator be and is hereby authorised to divide among Phillip Anthony Roberts , Liquidator (2543969) the Members in specie or kind the whole or any part of the assets of the Company. Mr A Pearson, Director RESOLUTION FOR VOLUNTARY WINDING-UP 19 May 2016 (2543985)

A.G.C.2544256 PROPERTIES LIMITED (Company Number 03020439) ARINTOR2544259 LTD Registered office: Millennium House, Roundswell Business Park, (Company Number 08518524) Barnstaple, Devon, EX31 3TD Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Principal trading address: Higher Moor Farm, Morebath, Tiverton, King Street, Manchester M2 4NG Devon, EX16 9DF Principal trading address: 32 The Woodlands, Esher, Surrey KT10 8DB

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above named Company, duly convened Richard McEllistrum, Director and held at 32 The Woodlands, Esher, Surrey KT10 8DB, on 17 May 18 May 2016 (2544265) 2016, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: “That the Company be wound up voluntarily and John Paul Bell,(IP 2544272PURSUANT TO SECTION 378 (1) OF THE COMPANIES ACT 1985 No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 Street, Manchester, M2 4NG be and is hereby appointed Liquidator BILDEX LIMITED for the purposes of such winding up.” (Company Number 08015839) Further details contact: Katie Dixon, Email: Registered office: 11 Kingfisher Court, Venny Bridge Pinhole, Exeter, [email protected], Tel: + 44 (0161) 907 4044. Devon, EX4 8JN Richard Barker, Director Principal trading address: 14 The Village, Clyst St Mary, Exeter, 17 May 2016 (2544259) Devon, EX5 1BQ At a General Meeting of the Members of the above named Company, duly convened and held at: 2544236AVIVA RISK MANAGEMENT SOLUTIONS UK LIMITED Regus - Exeter, 1 Emperor Way, Exeter Business Park, Exeter, EX1 (Company Number 02584450) 3QS on 18 May 2016 the following Resolutions were duly passed, Registered office: No.1 Dorset Street, Southampton, Hampshire, number 1 as a Special Resolution and number 2 as an Ordinary SO15 2DP Resolution: Principal trading address: 8 Surrey Street, Norwich, Norfolk NR1 3NG 1. That it has been proved to the satisfaction of this meeting that the Notice is hereby given, pursuant to Chapter 2 of Part 13 of the Company cannot, by reason of its liabilities, continue its business, Companies Act 2006, that the following resolution was passed by the and that it is advisable to wind-up the same, and accordingly that the sole member on 16 May 2016, as a special written resolution: Company be wound up voluntarily, and that: “That the Company be wound up voluntarily and that Sean K Croston, 2. Alessandro Sidoli (IP Number 14270) and Chris Parkman (IP (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Number 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Southampton, Hampshire, SO15 2DP be appointed liquidator of the Falmouth, Cornwall, TR10 9BL be and are hereby nominated Joint Company for the purposes of the voluntary winding up.” Liquidators for the purpose of the winding-up. For further details contact: Cara Cox, E-mail: [email protected], Queries may be sent to: [email protected] or Tel: 023 8038 1137. [email protected] David Rose, Director Robert Nicholas Fellows, Director (2544272) 18 May 2016 (2544236)

2544308COLLINSON HR CONSULTANCY LIMITED 2544262BARCLAYS PHYSICAL TRADING LIMITED (Company Number 07251362) (Company Number 02044103) Registered office: 119 Loveday Road, Ealing, London, W13 9JU Previous Name of Company: Barclays Metals (Holdings) Limited; Principal trading address: 119 Loveday Road, Ealing, London, W13 Barclays GTS Holdings Limited; Deak International (U.K. Holdings) 9JU Limited; Deak International Limited Notice is hereby given that the following resolutions were passed on Registered office: 1 Churchill Place, London E14 5HP 16 May 2016, as a Special Resolution and as an Ordinary Resolution Principal trading address: 1 Churchill Place, London E14 5HP respectively: Notification of written resolutions of the Company proposed by the “That the Company be wound up voluntarily and that Steven John directors and having effect as special and ordinary resolutions of the Parker,(IP No. 8989) of Opus Restructuring LLP, Exchange House, Company pursuant to the provisions of part 13 of the Companies Act 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John 2006. Circulation Date: 16 May 2016. Effective Date: on 16 May 2016, Binyon,(IP No. 9285) of Opus Restructuring LLP, Exchange House, I, the undersigned being a director of the Company hereby certify that 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be appointed the following written resolutions were circulated to the sole member Joint Liquidators for the purposes of such voluntary winding up.” of the Company on the Circulation Date and that the written For further details contact: Callum Kiernan, Email: resolutions were passed on the Effective Date: [email protected] Alternative contact: Tel: 01908 30 60 90 “That the Company be wound up voluntarily and tha Stephen Roland Steven John Parker, Joint Liquidator Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP 18 May 2016 (2544308) No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the COWAL2543988 CONSULTING LIMITED Company’s affairs and that any act required or authorised under any Company Number: SC354977 enactment or resolution of the Company to be done by them, may be Registered office: c/o Thomas Barrie & Co LLP, Atlantic House, 1a done by them jointly or by each of them alone.” Cadogan Street, Glasgow G2 6QE Stephen Roland Browne and Christopher Richard Frederick Day can Principal trading address: Atlantic Chambers, 45 Hope Street, be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 4534. Glasgow, Lanarkshire G2 6AE Murali Krishna, Director Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 16 May 2016 (2544262) following written resolutions were passed on 16 May 2016, as Special Resolutions and as Ordinary Resolutions: “That the Company be wound up voluntarily and that the Joint BATTERSBY2544265 MANAGEMENT LIMITED Liquidators be and are hereby authorised to divide among the (Company Number 06964921) shareholders of the Company in specie or in kind the whole or any Registered office: Unit 1 Rowan Court, 56 High Street, Wimbledon, part of the assets of the Company and that Kenneth Pattullo and London SW19 5EE Kenny Craig, both of Begbies Traynor (Central) LLP, Third Floor, Principal trading address: 23 Caledonian Court, West Street, Watford, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos. 8368 Herts WD17 1RY and 8584) be and are hereby appointed as Joint Liquidators of the At a General Meeting of the above named Company, duly convened Company for the purpose of the winding up and that any act required and held at 23 Caledonian Court, West Street, Watford, Herts WD17 or authorised to be done by the joint liquidators may be performed by 1RY, on 10 May 2016, the following resolutions were passed as a either of the joint liquidators for the time that they hold office.” Special Resolution and an Ordinary Resolution respectively: The Joint Liquidators can be contacted by Tel: 0141 222 2230. “That the Company be wound up voluntarily and that James Stephen Alternative contact name: Alana Lyttle, Email: alana.lyttle@begbies- Pretty,(IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, traynor.com 99 Leigh Road, Eastleigh, Hampshire SO50 9DR be appointed Brian Penman, Director Liquidator for the purposes of such winding up.” 20 May 2016 (2543988) For further details contact: James Stephen Pretty, E-mail: [email protected], Tel: 02380 651441.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 69 COMPANIES

FOLIOSHACK2544311 LIMITED LANDCARE2544312 FACILITIES MANAGEMENT LIMITED (Company Number 07049406) (Company Number 06024351) Registered office: City Gate House, 39-45 Finsbury Square, London Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 EC2A 1PQ 3WQ Principal trading address: City Gate House, 39-45 Finsbury Square, Principal trading address: 28A Church Lane, Marple, Stockport, SK6 London EC2A 1PQ 6DE Notification of written resolutions of the company proposed by the At a Special General Meeting of the above named Company duly directors and having effect as special and ordinary resolutions of the convened and held at 28 Church Lane, Marple, Stockport, SK6 6DE, Company pursuant to the provisions of part 13 of the Companies Act on 16 May 2016, at 10.30 am, the subjoined Special Resolution was 2006. Circulation Date: on 11 May 2016, Effective Date: on 11 May duly passed: 2016. “That the Company be wound up voluntarily and that Stephen James I, the undersigned being a director of the Company hereby certify that Wainwright,(IP No. 5306) and Allan Christopher Cadman,(IP No. 9522) the following written resolutions were circulated to the sole member both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, of the Company on the Circulation Date and that the written Manchester M2 3WQ be and are hereby appointed Joint Liquidators resolutions were passed on the Effective Date: “That the Company be of the Company for the purposes of such winding up and any act wound up voluntarily and that Stephen Roland Browne,(IP No. required or authorised under any enactment to be done by the Joint 009281) and Christopher Richard Frederick Day,(IP No. 008072) both Liquidators is to be done by all or any one or more of the persons for of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ the time being holding office.” (together the “Joint Liquidators”) be and are hereby appointed For further details contact: Stephen James Wainwright, Email: liquidators for the purposes of winding up the Company’s affairs and [email protected], Tel: 0161 228 3028 or Allan that any act required or authorised under any enactment or resolution Christopher Cadman, Email: [email protected], Tel: of the Company to be done by them, may be done by them jointly or 0161 2228 3028 by each of them alone.” Michael Jones, Director The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 19 May 2016 (2544312) 2553. Michael Edwards, Director 11 May 2016 (2544311) MAGIAN2544298 UNDERWRITING AGENCY (1998) LIMITED (Company Number 03615454) Registered office: St Mark’s Court, Chart Way, Horsham, West 2544270HORNER SOLUTIONS LIMITED Sussex, RH12 1XL (Company Number 07215540) Principal trading address: St Mark’s Court, Chart Way, Horsham, Trading name/style: Horner Solutions Limited West Sussex, RH12 1XL Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, MARTELLO PROFESSIONAL RISKS LIMITED Scunthorpe DN15 9YG (Company Number 03276482) Principal trading address: 63 Kealholme Road, Messingham, Previous Name of Company: P.I. Direct Limited; P.I. Direct Scunthorpe DN17 3TA Underwriting Agency Limited; Artcrest Limited Companies Act 2006 and Insolvency Act 1986 Registered office: St Mark’s Court, Chart Way, Horsham, West At a general meeting of the above-named company duly convened Sussex, RH12 1XL and held at 63 Kealholme Road, Messingham, Scunthorpe DN17 3TA Principal trading address: St Mark’s Court, Chart Way, Horsham, at 10.30 am on 13 May 2016, the following resolutions were passed: West Sussex, RH12 1XL No. 1 as a special resolution and No. 2 as an ordinary resolution:- SATURN PROFESSIONAL RISKS LIMITED 1 That the company be wound up voluntarily. (Company Number 03068229) 2 That John William Butler and Andrew James Nichols of Redman Previous Name of Company: E.D.I. Professional Services Limited Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 Registered office: Caveat House, 14 Lovat Lane, London, EC3R 8DZ 9YG be and are hereby appointed joint liquidators for the purpose of Principal trading address: Caveat House, 14 Lovat Lane, London, such winding up and that the joint liquidators may act jointly and EC3R 8DZ severally in all matters relating to the conduct of the liquidation of the Notification of written resolutions of the companies proposed by the company. directors and having effect as special and ordinary resolutions of the P J Horner, Chairman Companies pursuant to the provisions of part 13 of the Companies 13 May 2016 Act 2006. Circulation Date: on 11 May 2016, Effective Date: on 16 Liquidators’ Details: John William Butler and Andrew James Nichols of May 2016. I, the undersigned being a director of the Companies Redman Nichols Butler, Normanby Gateway, Lysaghts Way, hereby certify that the following written resolutions were circulated to Scunthorpe DN15 9YG. T: 01724 230 060 the sole member of the Companies on the Circulation Date and that Office Holder Numbers: 9591 and 8367 (2544270) the written resolutions were passed on the Effective Date: “That the Companies be wound up voluntarily and that Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick JEP2544276 PLANNING SERVICES LIMITED Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe (Company Number 05443394) Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are Registered office: 2 Coombe Corner, Highclere, Newbury, Berkshire, hereby appointed liquidators for the purposes of winding up the RG20 9NZ Companies affairs and that any act required or authorised under any Principal trading address: 375 Lugtrout Lane, Catherine de Barnes, enactment or resolution of the Companies to be done by them, may Solihull, B81 2TN be done by them jointly or by each of them alone.” At a General Meeting of the Members of the above-named Company, Further details contact: Stephen Roland Browne and Christopher duly convened and held at 2 Coombe Corner, Highclere, Newbury, Richard Frederick Day at Deloitte LLP on +44 (0) 20 7007 0312. Berkshire, RG20 9NZ, on 17 May 2016, the following Resolutions Jon Hancock, Director were passed as a Special Resolution and as an Ordinary Resolution 16 May 2016 (2544298) respectively: “That the Company be placed into Members Voluntary Liquidation, that Alisdair James Findlay,(IP No. 8744) of Findlay James, Saxon MEZZANINE2544159 MANAGEMENT UK LIMITED House, Saxon Way, Cheltenham GL52 6QX be and is hereby (Company Number 02270009) appointed Liquidator for the purpose of the winding-up of the Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Company.” Wharf, London E14 4HD For further details contact: Alisdair J Findlay, Email: At a General Meeting of the Members of the above-named Company, [email protected] or Tel: 01242 576 555 duly convened, and held on 18 May 2016 the following Resolutions John Edward Phelan, Chairman were duly passed, as a Special Resolution and as an Ordinary 17 May 2016 (2544276) Resolution: "That the Company be wound up voluntarily."

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE COMPANIES

"That Peter Hart of Geoffrey Martin & Co, 1 Westferry Circus, Canary NSA2544310 TRAWLERS LIMITED Wharf, London E14 4HD be appointed Liquidator of the Company for (Company Number 05718123) the purposes of the voluntary winding-up." Registered office: Units 10-11 Torbay Trading Estate, New Road, Office Holder Details: Peter Hart (IP number 13470) of Geoffrey Martin Brixham, Devon, TQ5 8NF & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Date of Principal trading address: Units 10-11 Torbay Trading Estate, New Appointment: 18 May 2016. Further information about this case is Road, Brixham, Devon, TQ5 8NF available from Claire Kennedy at the offices of Geoffrey Martin & Co At a General Meeting of the members of NSA Trawlers Limited held on 020 7495 1100 or at [email protected]. on 19 May 2016, the following Resolutions were passed as a Special Roderick Brooks , Director (2544159) Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, 2544033MP GROUP HOLDINGS LIMITED Plymouth PL6 8LU be and is hereby appointed as liquidator for the (Company Number 06342419) purposes of such winding up and that any power conferred on her by Previous Name of Company: Motorpoint Holdings Limited, Motorpoint law or by this resolution, may be exercised.” Properties Limited For further details contact: Michelle Anne Weir, Tel: 01752 254912. Registered office: Motorpoint Chartwell Drive, West Meadows Alternative contact: Julian Brailey, Email: [email protected] Industrial Estate, Derby DE21 6BZ Neil Norris, Director Principal trading address: Motorpoint Chartwell Drive, West Meadows 19 May 2016 (2544310) Industrial Estate, Derby DE21 6BZ Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 23 RSA2544295 CLAIMS MANAGEMENT LIMITED May 2016 to wind up the Company and appoint Liquidators as (Company Number 03870210) follows: Previous Name of Company: RSA General Insurance Services Limited Special resolution Registered office: St Mark’s Court, Chart Way, Horsham, West 1 ‘THAT the Company be wound up voluntarily.’ Sussex RH12 1XL Ordinary resolution Principal trading address: St Mark’s Court, Chart Way, Horsham, 2 ‘THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers West Sussex RH12 1XL LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and Notification of written resolutions of the company proposed by the are hereby appointed Joint Liquidators of the Company for the directors and having effect as special and ordinary resolutions of the purposes of such winding up, and any act required or authorised Company pursuant to the provisions of part 13 of the Companies Act under any enactment to be done by the Joint Liquidators is to be 2006. Circulation Date: on 11 May 2016, Effective Date: on 17 May done by all or any one or more of the persons for the time being 2016. I, the undersigned being a director of the Company hereby holding office.’ certify that the following written resolutions were circulated to the sole Office Holder Details: Emma Cray and Karen Lesley Dukes (IP member of the Company on the Circulation Date and that the written numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall resolutions were passed on the Effective Date: Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: “That the Company be wound up voluntarily and that Stephen Roland 23 May 2016. Further information about this case is available from Jo Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, 5895. (2544033) London EC4A 3BQ (together the “Joint Liquidators”) be and are hereby appointed liquidators for the purposes of winding up the Company’s affairs and that any act required or authorised under any MYFORTH2543989 LTD enactment or resolution of the Company to be done by them, may be Company Number: SC463072 done by them jointly or by each of them alone.” Registered Office: 7 Queen Margaret Close, Edinburgh EH10 7EE The Joint Liquidators can be contacted on Tel: 020 7007 0312. Principal trading address: 7 Queen Margaret Close, Edinburgh EH10 Ian Currie, Director 7EE 17 May 2016 (2544295) At a General Meeting of the above-named Company, duly convened and held at 7 Queen Margaret Close, Edinburgh EH10 7EE on 16 May 2016 the following resolutions were duly passed as special and SIW2544307 HOLDINGS LIMITED ordinary resolutions: (Company Number 06435503) 1. A special resolution that the company be wound up voluntarily. Registered office: Unit 210 Centennial Avenue, Centennial Park, 2. An ordinary resolution that Deborah Ann Cockerton of DCA Elstree, Hertfordshire, WD6 3SJ Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Principal trading address: N/A SS1 1EF, United Kingdom be and hereby is appointed liquidator of Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act the company. 1986 (as amended), that the following resolutions were passed on 16 3. An ordinary resolution that the remuneration of the liquidator be May 2016, as a Special Resolution and as an Ordinary Resolution fixed by reference to the time properly given by the liquidator and her respectively: staff in attending to matters arising in the winding up, to be fixed at “That the Company be wound up voluntarily and that Mark £1,680 inclusive of VAT, plus disbursements which are to be capped Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of at £280 inclusive of VAT and drawn from recoverable VAT. ReSolve Partners Ltd, One America Square, Crosswall, London, 4. A special resolution that the liquidator be and hereby is authorised EC3N 2LB are hereby appointed as Joint Liquidators of the Company to distribute among the members in specie or in kind the whole or any and any such acts may be done by all or either of them.” part of the assets of the company and to determine how such For further details contact: The Joint Liquidators, Tel: 020 3051 2055. divisions shall be carried out as between the members. Alternative contact: Evelyn Sanchez, Email: Names of Insolvency Practitioner: Deborah Ann Cockerton [email protected] Office Holder Number: 9641 Timothy Haines, Director Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- 23 May 2016 (2544307) Sea, Essex, SS1 1EF Alternative Contact: Laura Kenna Email Address: [email protected] T2543999 & R SHERANTIS LIMITED Telephone: 01702 344558 Company Number: SC380210 Fax: 01702 330012 Registered office: 1 Simonsburn Road, Kilmarnock, KA1 5LA Mr Alastair Blyth, Chairman (2543989) Principal trading address: 1 The Knowe, Mauchline, Ayrshire, KA5 5BY Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, on 19 May 2016, the members of the Company passed the following resolutions as a Special and as an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 71 COMPANIES

“That the Company be wound up voluntarily and that Kenneth Pattullo PENTANGLE2544645 DENTAL TRANSFORMATIONS and Kenneth Craig, both of Begbies Traynor (Central) LLP, 3rd Floor, Notice is hereby given that on 12 April 2016 the partnership between Finlay House, 10-14 West Nile Street, Glasgow G1 2PP, (IP Nos. Mr Robert Oretti and Stephen E.B. Jones Limited that existed 008368 and 008584) be and are hereby appointed as joint liquidators between them carrying on the dental practice business known as of the Company for the purpose of such winding up.” Pentangle Dental Transformations at Unit 3, The Pentangle, Park Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- Street, Newbury, RG14 1EA was dissolved. (2544645) traynor.com Raghbir Dhinsa, Director 19 May 2016 (2543999) 2544028LIMITED PARTNERSHIPS ACT 1907 ASF V-B MONTANA CO-INVESTMENT L.P. REGISTERED IN SCOTLAND NUMBER SL12553 2544275THE BYRE TEA ROOMS LTD Notice is hereby given, that ASF V-B Montana Co-Investment L.P., a (Company Number 07577227) limited partnership registered in Scotland with number SL12553 (the Registered office: 61 Brierydale Lane, Stainburn, Workington, “Partnership”) was dissolved with effect from 23:59 on 20 May 2016. Cumbria, CA14 4UH (2544028) Principal trading address: Millstones Barn, Bootle, Millon, LA19 5TJ At a General Meeting of the members of the above named Company LIMITED2544024 PARTNERSHIPS ACT 1907 held on 17 May 2016, the following Resolutions were passed as a ASF VI REAL ESTATE L.P. special resolution and as an Ordinary Resolution respectively: REGISTERED IN SCOTLAND NUMBER SL13651 “That the Company be wound up voluntarily and that Ian McCulloch, Notice is hereby given, that ASF VI Real Estate L.P., a limited (IP No. 18532) of Begbies Traynor (Central) LLP, 1 Winkley Court, partnership registered in Scotland with number SL13651 (the Chapel Street, Preston, PR1 8BU and Dean Watson,(IP No. 009661) of “Partnership”) was dissolved with effect from 23:59 on 20 May 2016. Begbies Traynor (Central) LLP, 1 Winkley Court, Chapel Street, (2544024) Preston, PR1 8BU be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that any power conferred on TRANSFER OF INTEREST them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may NOTICE2544667 OF CHANGE OF PARTNER be done by them jointly or by each of them alone.” LIMITED PARTNERSHIPS ACT 1907 Any person who requires further information may contact the Joint Notice is hereby given, pursuant to section 10 of the Limited Liquidator by telephone on 01772 202000. Alternatively enquiries can Partnerships Act 1907, that Fundexi Europe II LLC transferred to be made to Jessica Leeming by email at jessica.leeming@begbies- Trevise Investissements 100% of the interest held by it in EQT V (No. traynor.com or by telephone on 01772 202000. 2) Limited Partnership being a limited partnership registered in Linda Leece, Chairman England and Wales with number LP011509 (the “Partnership”), and 17 May 2016 (2544275) consequently, Trevise Investissements became a limited partner of the Partnership and Fundexi Europe II LLC ceased to be a limited partner of the Partnership. (2544667) VOLCANO2543967 TECHNOLOGIES LIMITED (Company Number 06954748) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 2544023LIMITED PARTNERSHIPS ACT 1907 St Albans, Herts AL1 5JN ASF VI L.P. Principal trading address: (Former): 230 High Street North, London REGISTERED IN SCOTLAND NUMBER SL13647 E12 6SB Notice is hereby given, pursuant to Section 10 of the Limited Passed: 18th May 2016 Partnerships Act 1907, that, with effect, as between the parties, from At a General Meeting of the above named Company, duly convened, 4 April 2016, Mr Boustantchi has transferred his entire interest in ASF and held on 18th May 2016 at 230 High Street North, London, E12 VI L.P., a limited partnership registered in Scotland with number 6SB, the subjoined RESOLUTIONS were duly passed, viz:- SL13647 (the “Partnership”) to Lombard International Assurance SA RESOLUTIONS: policy 1603-125790 PCP 50992. Mr Boustantchi has ceased to be a 1. As a Special Resolution, "THAT the Company be wound up limited partner of the Partnership and Lombard International voluntarily". Assurance SA policy 1603-125790 PCP 50992 has been admitted as 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of a limited partner of the Partnership. (2544023) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1st July 2015". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 18 May 2016. Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. Deepa Thirunarayanan , Director (2543967)

Partnerships

DISSOLUTION OF PARTNERSHIP

Notice2544779 is given that the limited partnership Oxford Street Property Fund Limited Partnership (incorporated in England and Wales with registered number LP012271) carrying on business as the Oxford Street Property Fund Limited Partnership has closed and been wound up as from 1st January 2016 following the disposal of its sole asset. (2544779)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

RAHMAN,2544598 MAINUL HASAN 926 Ashton New Road, MANCHESTER, M11 4GT PEOPLE MAINUL HASAN RAHMAN of 929 Ashton New Road Manchester M11 4GT, lately of 5 Berkeley Avenue Manchester M14 5DN, a waiter, lately a Company Director CHANGES OF NAME OR ARMS Also known as: MIANUL HASAN RAHMAN of 5 Berkeley Avenue, Manchester, M14 5DN a Company Director 2544682Notice is hereby given that a Deed Poll dated 16 March 2016 and In the County Court at Manchester enrolled in the Senior Courts of England and Wales on 3 May 2016, No 1188 of 2015 Angela Paulette Charley, 3 Victoria Road, Harpenden, Hertfordshire Bankruptcy order date: 7 March 2016 AL5 4EA Married/Civil Partnership and a British Citizen, under section D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 11(1) of the British Nationality Act 1981 abandoned the name of 3BN, telephone: 0161 234 8500 Angela Carty and assumed the name of Angela Paulette Charley. Capacity of office holder(s): Official Receiver 16 March 2016 (2544682) 19 May 2016 (2544598)

WATERFIELD,2544590 SHARON HELEN SIAN Personal insolvency 15a Duncombe Avenue, PLYMOUTH, PL5 2JR Birth details: 5 October 1971 AMENDMENT OF TITLE OF PROCEEDINGS SHARON HELEN SIAN WATERFIELD, A Special Needs Teacher's Assistant, residing at 15a Duncombe Avenue, Plymouth, Devon, PL5 2544606HAMBLING, MAX JOHN 2JR, lately residing at 64 Pomphlett Close, Plymstock, Plymouth, PL9 218 Grimsby Road, CLEETHORPES, DN35 7EY 7QU Birth details: 30 January 1944 Also known as: SHARON HELEN SIAN WATERFIELD, Occupation MAX JOHN HAMBLING currently a tipster of and carrying on Unknown, residing at 64 Pomphlett Close, Plymstock, Plymouth, PL9 business, under the style www.safebetwinners.co.uk, from 218 7QU Grimsby Road, Cleethorpes, South Humberside DN35 7AY. In the County Court at Plymouth Also known as: MAX JOHN HAMBLING currently a tipster of 218 No 149 of 2015 Grimsby Road, Cleethorpes,South Humberside DN35 7AY Bankruptcy order date: 5 February 2016 In the County Court at Great Grimsby C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 No 22 of 2016 1UG, telephone: 01392 889650 Bankruptcy order date: 4 March 2016 Capacity of office holder(s): Official Receiver T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 5 February 2016 (2544590) 6000 Capacity of office holder(s): Receiver and Manager 4 March 2016 (2544606) APPOINTMENT AND RELEASE OF TRUSTEES

In2544601 the High Court of Justice LEE,2544567 PHILIP DAVID IAN No 760 of 2013 TOP FLAT, THE MANOR HOUSE, BARTON HARTSHORN, CHESTER CLAUDE BAILEY BUCKINGHAMSHIRE, MK18 4JU 69 Moffat Road, Thornton Heath, Surrey CR7 8PY Birth details: 16 August 1982 Birth details: 1 April 1962 PHILIP DAVID IAN LEE, A self employed Production Co-ordinator Painter and Decorator trading as DARK ROOM DESIGN of Top Flat, The Manor House, I, Tony James Thompson of Piper Thompson, Mulberry House, 53 Barton, Hartshorn, Buckinghamshire, MK18 4JU previously residing at Church Street, Weybridge, Surrey KT13 8DJ hereby give notice that 105 Melbourne Drive, Mildenhall, Bury St Edmunds, IP28 7BP and 9 following my appointment as Trustee in Bankruptcy of the estate of Coltsfoot Close, Cambridge, CB1 9YH Chester Claude Bailey on 24 September 2013, any creditors of the Also known as: DAVID IAN LEE CURRENTLY A PRODUCTION Bankrupt are required to send in their full names, address and full COORDINATOR OF TOP FLAT, THE MANOR HOUSE, BARTON particulars of their debts or claims against the Bankrupt to myself, ARTSHORN, BUCKINGHAMSHIRE, MK18 4JU Tony James Thompson, the Trustee of Chester Claude Bailey, within In the County Court at Central London twenty one days of this notice and if so required by notice in writing, No 9 of 2016 to prove their debts or claims at such time and place as shall be Bankruptcy order date: 24 February 2016 specified in such notice, or in default shall be excluded from any K Read4th Floor, Cannon House, 18 The Priory Queensway, distributions to creditors. Birmingham, B4 6FD, telephone: 0121 698 4000 Tony James Thompson, Office Holder Number: 5280, Trustee, Piper Capacity of office holder(s): Receiver and Manager Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey 24 February 2016 (2544567) KT13 8DJ. Date of Appointment: 24 September 2013. (2544601)

LIN,2544564 YIDI In2544174 the Nottingham County Court Flat 2, Quantock Court, East Street, Ilminster, Somerset, TA19 0AL No 90 of 2016 Birth details: 22 October 1977 MATTHEW HOWARD HURST YIDI LIN, a Chef, residing at Flat 2, Quantock Court, East Street, In Bankruptcy ILMINSTER, Somerset, TA19 0AL and lately carrying on business as Residential Address: 79 Constance Street, New Basford, Nottingham Dragon Palace at 9 East Street, Ilminster, Somerset, TA19 0AL, as a NG7 7BH . Date of Birth: 14 October 1968. Occupation: Public Chinese takeaway. Relations Consultant. Also known as: YIDI LIN, CHEF residing at Flat 2, Quantock Court, NOTICE IS HEREBY GIVEN pursuant to section 296 of the Insolvency East Street, ILMINSTER, Somerset, TA19 0AL Act 1986, that Dean Anthony Nelson and Nicholas Charles Osborn In the County Court at Yeovil Lee have been appointed Joint Trustees of the above by the No 23 of 2016 Secretary of State. Bankruptcy order date: 22 February 2016 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Official Receiver 22 February 2016 (2544564)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 73 PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt ABUSIBAH,2544490 AHMED HAMID will be held at 2 Lace Market Square, Nottingham NG1 1PB on 1 July 158 Broadway, GILLINGHAM, ME8 6DR 2016 at 10.30 am for the purposes of establishing a creditors' AHMED HAMID ABUSIBAH CURRENTLY A PAEDIATRICIAN OF 158 committee and if no committee is formed fixing the basis of the Joint BROADWAY, GILLINGHAM, KENT ME8 6DR Trustees' remuneration and allocated disbursements. In order to be In the County Court at Central London entitled to vote at the meeting creditors must ensure that any proxies No 4051 of 2015 and hitherto unlodged proofs are lodged at 2 Lace Market Square, Date of Filing Petition: 25 November 2015 Nottingham NG1 1PB by 12.00 noon on the business day preceding Bankruptcy order date: 13 May 2016 the day of the meeting. Time of Bankruptcy Order: 11:18 Office Holder Details: Dean Anthony Nelson (IP number 9443) of Whether Debtor's or Creditor's PetitionCreditor's Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and Name and address of petitioner: The Commissioners for HMRCSouth Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 West Wing, Bush House, Strand, London, WC2B 4RD Edmund Street, Birmingham B3 2HB. Date of Appointment: 12 May A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 2016. Further information about this case is available from the offices Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 of Smith Cooper at [email protected] or Capacity of office holder(s): Receiver and Manager [email protected] . 13 May 2016 (2544490) Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Trustees (2544174) ALI,2544486 KUBILAY Flat 19, Lowry Lodge, Hamer Drive, Manchester, M16 9AJ 2544178In the office of the Adjudicator Birth details: 18 August 1962 No 5000160 of 2016 Kubilay Ali, Self Employed, of Flat 19, Lowry Lodge, Hamer Drive, NICHOLAS CRAIG SHEARD Manchester, M16 9AJ, of 35 Fulford Street, Old Trafford, Manchester, In Bankruptcy M16 9PX, and formerly of 124 Dorset Street, Bolton, Lancashire, BL2 Residential Address: 9 Birch Fold, Goostrey, Crewe, Cheshire CW4 1HR, England and carrying on business as Kubilay Ali from Falt 19 8NR. Date of Birth: 18 September 1960. Occupation: Employed and Lowry Lodge, Old Trafford, Manchester, M16 9AJ Self Employed. In the Office of the Adjudicator NOTICE IS HEREBY GIVEN pursuant to section 296 of the Insolvency No 5002296 of 2016 Act 1986, that Dean Anthony Nelson and Nicholas Charles Osborn Date of Filing Petition: 17 May 2016 Lee have been appointed Joint Trustees of the above by the Bankruptcy order date: 17 May 2016 Secretary of State. Time of Bankruptcy Order: 00:00 Notice is further given that a meeting of the creditors of the bankrupt Whether Debtor's or Creditor's PetitionDebtor's will be held at 2 Lace Market Square, Nottingham NG1 1PB on 6 July H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2016 at 10.30 am for the purposes of establishing a creditors' Birkenhead, CH41 6DU, telephone: 0151 666 0220 committee and if no committee is formed fixing the basis of the Joint Capacity of office holder(s): Receiver and Manager Trustees' remuneration and allocated disbursements. In order to be 17 May 2016 (2544486) entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at 2 Lace Market Square, Nottingham NG1 1PB by 12.00 noon on the business day preceding ALLEN,2544518 STEPHEN the day of the meeting. Flat, Bank Buildings, High Street, Settle, BD24 9EX Office Holder Details: Dean Anthony Nelson (IP number 9443) of Birth details: 26 June 1971 Smith Cooper, St Helen's House, King Street, Derby DE1 3EE and Stephen Allen, Self Employed, of Flat 1, Bank Buildings, High Street, Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Settle, North Yorkshire, BD24 9EX formerly of 3 Clapham Road, Edmund Street, Birmingham B3 2HB. Date of Appointment: 5 May Austwick, Lancaster, LA2 8BE and carrying on business as Stephen 2016. Further information about this case is available from the offices Allen from Flat 1, Bank Buildings, High Street, Settle, North Yorkshire, of Smith Cooper at [email protected] or BD24 9EX [email protected] . In the Office of the Adjudicator Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint No 5001902 of 2016 Trustees (2544178) Date of Filing Petition: 11 May 2016 Bankruptcy order date: 18 May 2016 Whether Debtor's or Creditor's PetitionDebtor's BANKRUPTCY ORDERS D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: MCKEATING,2544529 HAZEL ELAINE [email protected] Dockray Cottage, WIGTON, Cumbria, CA7 0ER Capacity of office holder(s): Receiver and Manager HAZEL ELAINE MCKEATING cafe owner of Dockray Cottage, Wigton, 11 May 2016 (2544518) Cumbria, CA7 0ER In the County Court at West Cumbria No 9 of 2016 ANDREWS,2544522 LUKE DAVID Date of Filing Petition: 21 March 2016 Bridles View, Byes Lane, Silchester, READING, RG7 2QB Bankruptcy order date: 5 May 2016 Luke David Andrews. Currently residing at Bridles View, Byles Lane, Time of Bankruptcy Order: 10:30 Silchester, Reading, BErks, RG7 2QB. Occupation Unknown. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Reading Name and address of petitioner: INQUESTA LIMITED 11-15 New No 44 of 2016 Road, Radcliffe, MANCHESTER, M26 1LS Date of Filing Petition: 26 February 2016 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Bankruptcy order date: 16 May 2016 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Time of Bankruptcy Order: 10:15 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: Lloyds Bank Commercial 5 May 2016 (2544529) FinanceFinance House, Beaumont Road, Banbury, OX16 1RB G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 16 May 2016 (2544522)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

ANDREWS,2544513 ALEXANDRA LOUISE BURNS,2544528 LANCE ROBERT Bridles View, Byes Lane, Silchester, READING, RG7 2QB Flat 23, Kingfisher Court, Bridge Road, EAST MOLESEY, Surrey, KT8 Alexandra Louise Andrews. Currently residing at Bridles View, Byes 9HL Lanes, Silchsester, Reading, Berks, RG7 2QB. Occupation Unknown. Birth details: 16 January 1962 In the County Court at Reading LANCE ROBERT BURNS occupation unknown, residing at 23 No 45 of 2016 Kingfisher Court, Bridge Road, East Molesey, Surrey KT8 9HL Date of Filing Petition: 26 February 2016 In the County Court at Kingston-upon-Thames Bankruptcy order date: 16 May 2016 No 31 of 2016 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 15 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 May 2016 Name and address of petitioner: Lloyds Bank Commercial Time of Bankruptcy Order: 10:40 FinanceFinance House, Beaumont Road, Banbury, OX16 1RB Whether Debtor's or Creditor's PetitionCreditor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Name and address of petitioner: RBS Invoice FinancePO Box 50, telephone: 0118 958 1931 Smith House, FELTHAM, TW13 7QD Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 16 May 2016 (2544513) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544528) 2544516AUSTIN, JULIE ELIZABETH 49 Dart Avenue, Torquay, TQ2 7NG Birth details: 3 February 1963 BURTON,2544527 ROBIN ALAN Julie Elizabeth Austin, Employed, formerly known as Julie Clark, of 49 14 Morelands Road, WATERLOOVILLE, Hampshire, PO7 5PT Dart Avenue, Torquay, Devon, TQ2 7NG. Birth details: 22 December 1944 In the Office of the Adjudicator Robin Alan Burton, an electrician and former company director, of 14 No 5002306 of 2016 Morelands Road, Purbrook, Waterlooville Hampshire, PO7 5PT, Date of Filing Petition: 17 May 2016 England and formerly of 14 Padwick Avenue, Cosham, Hampshire Bankruptcy order date: 17 May 2016 PO6 2JL. Time of Bankruptcy Order: 00:00 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 329 of 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Date of Filing Petition: 10 March 2016 telephone: 01223 324480 Bankruptcy order date: 25 April 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:36 17 May 2016 (2544516) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH BARKES,2544755 ROBERT GRAHAM G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 2 Hutton Park Cottages, Catterlen, PENRITH, Cumbria, CA11 0BN telephone: 0118 958 1931 Robert Graham Barkes OF 2 Hutton Park Cottages, Catterlen, Capacity of office holder(s): Receiver and Manager PENRITH, CA11 0BN CURRENTLY A LANDSCAPER 25 April 2016 (2544527) In the High Court Of Justice No 346 of 2016 Date of Filing Petition: 20 March 2016 BAINBRIDGE,2544489 LISA JACQUELINE Bankruptcy order date: 3 May 2016 222 St. Anthonys Road, Walker, Newcastle Upon Tyne, NE6 2NJ Time of Bankruptcy Order: 10:30 Birth details: 8 November 1977 Whether Debtor's or Creditor's PetitionCreditor's Lisa Jacqueline Bainbridge, also known as Lisa Gorman and formerly Name and address of petitioner: Commissioners for HM Revenue & known as Lisa Chadaway, Employed, of 222 St. Anthonys Road, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Walker, Newcastle upon Tyne, Tyne and Wear, NE6 2NJ H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5002276 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 17 May 2016 3 May 2016 (2544755) Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's BOTTOMLEY,2544521 DAVID JOHN J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 5 Hinton Close, LONDON, SE9 4SE telephone: 01223 324480 Birth details: 28 October 1946 Capacity of office holder(s): Receiver and Manager DAVID JOHN BOTTOMLEY CURRENTLY A CONSULTANT OF 5 17 May 2016 (2544489) HINTON CLOSE ELTHAM GREATER LONDON SE9 4SE In the County Court at Central London No 183 of 2016 BAMFORD,2544515 TREVOR EDWIN Date of Filing Petition: 25 January 2016 46 Watnall Road, Hucknall, Nottingham, NG15 7LE Bankruptcy order date: 12 May 2016 Birth details: 5 September 1960 Time of Bankruptcy Order: 11:09 Trevor Edwin Bamford, Employed, of 46 Watnall Road, Hucknall, Whether Debtor's or Creditor's PetitionCreditor's Nottingham, Nottinghamshire, NG15 7LE, formerly of 17 Annesley Name and address of petitioner: The Commissioners for HMRCSouth Road, Hucknall, Nottinghamshire, NG15 7AD West Wing, Bush House, Strand, London, WC2B 4RD In the Office of the Adjudicator L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 No 5002334 of 2016 1XN, telephone: 0208 681 5166 Date of Filing Petition: 17 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 May 2016 12 May 2016 (2544521) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND-ON-SEA, SS99 1AA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544515)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 75 PEOPLE

BASHIR,2544509 KASHAF BUSHBY,2544506 IAN JOHN 7 Alnmouth Drive, Newcastle Upon Tyne, NE3 1YF 7 Stapleford Road, Netherfields, Middlesbrough, TS3 0QW Birth details: 4 February 1982 Birth details: 10 October 1991 Kashaf Bashir, Director, of 7 Alnmouth Drive, Newcastle upon Tyne, Ian John Bushby, Currently not working, of 7 Stapleford Road, Tyne and Wear, NE3 1YF. Netherfields, Middlesbrough, North Yorkshire, TS3 0QW In the Office of the Adjudicator In the Office of the Adjudicator No 5002326 of 2016 No 5002220 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 16 May 2016 Bankruptcy order date: 18 May 2016 Bankruptcy order date: 17 May 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 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1UG, telephone: 01392 889650 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544509) 17 May 2016 (2544506)

2544488BLACKMORE, SARAH JANE CHIGWANDA,2544510 TAPUDA 8 Recreation Road, Plymouth, PL2 3NA 24 Beaumont Walk, LEICESTER, LE4 0PQ Birth details: 3 March 1975 Birth details: 11 March 1982 Sarah Jane Blackmore, Currently not working, of 8 Recreation Road, TAPUDA CHIGWANDA of 24 Beaumont Walk, LEICESTER, LE4 0PQ Plymouth, Devon, PL2 3NA, formerly of 4 The Green, Higher St currently a Locum Pharmacist Budeaux, Plymouth, Devon, PL5 2HN, and formerly of Kirkland In the High Court Of Justice Cottage, Kirkland Close, Woolwell, Plymouth, Devon, PL6 7QD No 156 of 2016 In the Office of the Adjudicator Date of Filing Petition: 2 February 2016 No 5001696 of 2016 Bankruptcy order date: 16 May 2016 Date of Filing Petition: 6 May 2016 Time of Bankruptcy Order: 11:17 Bankruptcy order date: 18 May 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 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8QH, telephone: 0191 260 4600, email: 0115 852 5000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 16 May 2016 (2544510) 18 May 2016 (2544488)

CATLIN,2544571 MELANIE LOUISE BLAKE,2544524 STUART JOHN 50 Martins Road, Bromley, BR2 0EF 149 Whitecross Road, Hereford, HR4 9BX Birth details: 24 February 1974 Birth details: 25 February 1964 Melanie Louise Catlin, Currently not working, of 50 Martins Road, Stuart John Blake, A Recruitment Consultant of 149 Whitecross Road, Bromley, Kent, BR2 0EF, United Kingdom Hereford, HR4 9BX, lately a Company Director. In the Office of the Adjudicator In the County Court at Hereford No 5002242 of 2016 No 0012 of 2016 Date of Filing Petition: 16 May 2016 Date of Filing Petition: 6 April 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: TIMOTHY FRANK CORFIELD26-28 Birkenhead, CH41 6DU, telephone: 0151 666 0220 GOODALL STREET, WALSALL, WEST MIDLANDS, WS1 1QL Capacity of office holder(s): Receiver and Manager M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 17 May 2016 (2544571) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544524) CHRZANOWSKI,2544508 SZCZEPAN 46 Waterfront Way, Walsall, WS2 9NH Birth details: 8 February 1984 BOSHER,2544526 MARK ANDREW Szczepan Chrzanowski, Employed, of 46 Waterfront Way, Walsall, 10 Vancouver Drive, Langley Green, Crawley, RH11 7UR West Midlands, WS2 9NH, formerly of 12 Bridgeside Close, Walsall, Birth details: 28 July 1968 West midlands, WS8 7BN, and formerly of 80 Burnfields Way, Mark Andrew Bosher, Employed, of 10 Vancouver Drive, Langley Aldridge, West Midlands, WS9 8BE. Green, Crawley, West Sussex, RH11 7UR In the Office of the Adjudicator In the Office of the Adjudicator No 5002178 of 2016 No 5002148 of 2016 Date of Filing Petition: 15 May 2016 Date of Filing Petition: 15 May 2016 Bankruptcy order date: 16 May 2016 Bankruptcy order date: 16 May 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 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2036 8700 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 16 May 2016 (2544508) 16 May 2016 (2544526)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

DEVANE,2544512 PETER MARTIN EVENDEN,2544493 DANIEL GORDON 56 Pickford Lane, Dukinfield, SK16 4TF 23 Appleby Road, Sunderland, SR3 3HD Birth details: 4 June 1981 Birth details: 13 June 1985 Peter Martin Devane, Employed, of 56 Pickford Lane, Dukinfield, Daniel Gordon Evenden, Employed, of 23 Appleby Road, Sunderland, Greater Manchester, SK16 4TF. Tyne and Wear, SR3 3HD, formerly of 37 Vale Street, Sunderland, In the Office of the Adjudicator SR4 7NB, and formerly of 84, Sunderland, SR3 4AZ, and formerly of 9 No 5002360 of 2016 Aysgarth Avenue, Sunderland, SR2 9RT Date of Filing Petition: 17 May 2016 In the Office of the Adjudicator Bankruptcy order date: 18 May 2016 No 5002380 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 18 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 May 2016 J GoodeEastbrook, Shaftbury 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): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 18 May 2016 (2544512) telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544493) 2544519DIXON, SUSAN 73 Winrose Hill, Leeds, LS10 3AN Birth details: 5 September 1964 EYDMANN,2544446 CARL Susan Dixon, Employed, of 73 Winrose Hill, Leeds, West Yorkshire, 211 Brook Street, Erith, DA8 1EB LS10 3AN. Birth details: 18 January 1963 In the Office of the Adjudicator Carl Eydmann, Currently not working, of 211 Brook Street, Erith, DA8 No 5002316 of 2016 1EB. Date of Filing Petition: 17 May 2016 In the Office of the Adjudicator Bankruptcy order date: 17 May 2016 No 5002328 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 17 May 2016 (2544519) [email protected] Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544446) DRIVER,2544558 RICKY SIMON JASON 29 Brownhills Road, Newton Abbot, TQ12 1TU Birth details: 12 April 1976 FIHOSY,2544448 ANTHONY VICTOR Ricky Simon Jason Driver, Employed, of 29 Brownhills Road, Newton Flat 4, Exeter House, Friary Estate, London, SE15 1RL Abbot, Devon, TQ12 1TU Birth details: 20 December 1937 In the Office of the Adjudicator Anthony Victor Fihosy, Retired, of Flat 4, Exeter House, Friary Estate, No 5002264 of 2016 London, SE15 1RL Date of Filing Petition: 16 May 2016 In the Office of the Adjudicator Bankruptcy order date: 17 May 2016 No 5002278 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 May 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0191 260 4600, email: 17 May 2016 (2544558) [email protected] Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544448) EDWARDS,2544511 NICHOLAS LEWIS 38 High Street, Wollaston, Stourbridge, DY8 4NJ Birth details: 12 February 1974 FLANAGAN,2544450 EMILY LOUISE ROSANNE Nicholas Lewis Edwards, Employed, of 38 High Street, Wollaston, 10 Coombe View, Teignmouth, TQ14 9UY Stourbridge, West Midlands, DY8 4NJ, formerly of The Fox Inn, Birth details: 6 March 1980 Bridgnorth Road, Stourton, DY7 5BL. Emily Louise Rosanne Flanagan,Currently not working, of 10 Coombe In the Office of the Adjudicator View, Teignmouth, Devon, TQ14 9UY No 5002288 of 2016 In the Office of the Adjudicator Date of Filing Petition: 17 May 2016 No 5002172 of 2016 Bankruptcy order date: 17 May 2016 Date of Filing Petition: 15 May 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 17 May 2016 (2544511) Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544450)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 77 PEOPLE

GUINNESS,2544609 GARY HAYES,2544608 ROBERT 6 Merecroft Avenue, WALLASEY, Merseyside, CH44 4BJ 100 Warwick Road, SCUNTHORPE, South Humberside, DN16 1EU Gary Guinness of 29a Grosvenor Street, Wallasey, CH44 1AW Birth details: 27 September 1982 In the County Court at Birkenhead ROBERT HAYES of 100 Warwick Road, Scunthorpe, DN16 1EU No 19 of 2016 In the County Court at Scunthorpe Date of Filing Petition: 24 February 2016 No 15 of 2016 Bankruptcy order date: 19 April 2016 Date of Filing Petition: 29 February 2016 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 16 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: DEBT FOCUS BUSINESS Name and address of petitioner: TRAVIS PERKINS TRADING RECOVERY INSOLVENCYSkull House Lane, Appley Bridge, WIGAN, COMPANYLODGE WAY HOUSE, LODGE WAY, HARLESTONE WN6 9DW ROAD, NORTHAMPTON, NN5 7UG, DX, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 19 April 2016 (2544609) 16 May 2016 (2544608)

2544505GANT, GLYN HODGSON,2544754 PAUL ANDREW 19 Albert Street, Biddulph, Stoke-On-Trent, ST8 6DT 67 Birchfield Road, NORTHAMPTON, NN1 4RF Birth details: 4 June 1969 Birth details: 27 April 1976 Glyn Gant, Employed, of 19 Albert Street, Biddulph, Stoke-on-Trent, PAUL ANDREW HODGSON CURRENTLY A HAIRDRESSER OF 67 Staffordshire, ST8 6DT formerly trading as Glyn Grant from 19 Albert BIRCHFIELD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 Street, Biddulph, Stoke-on-Trent, Staffordshire, ST8 6DT 4RF In the Office of the Adjudicator In the County Court at Central London No 5002356 of 2016 No 618 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 17 March 2016 Bankruptcy order date: 18 May 2016 Bankruptcy order date: 11 May 2016 Time of Bankruptcy Order: 15:06 Time of Bankruptcy Order: 10:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: The Commissioners for HMRCSouth 0115 852 5000 West Wing, Bush House, Strand, London, WC2B 4RD Capacity of office holder(s): Receiver and Manager K Read4th Floor, Cannon House, 18 The Priory Queensway, 18 May 2016 (2544505) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 11 May 2016 (2544754) GARDNER,2544767 KARL BRIAN 26 Beehive Street, Retford, DN22 6JE Birth details: 21 February 1989 HARWOOD,2544721 RYAN Karl Brian Gardner,Employed, of 26 Beehive Street, Retford, 27 Pymont Drive, Woodlesford, Leeds, LS26 8WA Nottinghamshire, DN22 6JE formerly of 2 Millbridge Close, Birth details: 8 January 1992 Nottinghamshire, DN22 6FE and formerly of 32 John Street, Ryan Harwood, Employed, of 27 Pymont Drive, Woodlesford, Leeds, Nottinghamshire, S80 1TG West Yorkshire, LS26 8WA In the Office of the Adjudicator In the Office of the Adjudicator No 5002104 of 2016 No 5002302 of 2016 Date of Filing Petition: 13 May 2016 Date of Filing Petition: 17 May 2016 Bankruptcy order date: 16 May 2016 Bankruptcy order date: 17 May 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 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 May 2016 (2544721) 16 May 2016 (2544767)

HAWES,2544568 SHARON JOY GREGORY,2544538 LEO 15 Church Road, Hatfield Peverel, Chelmsford, CM3 2LA 12 Oldfield Road, London, SW19 4SD Birth details: 19 June 1956 Birth details: 22 November 1978 Sharon Joy Hawes, Employed, formerly known as Sharon Tooke, of Leo Gregory, Director and Self Employed, of 12 Oldfield Road, 15 Church Road, Hatfield Peverel, Chelmsford, Essex, CM3 2LA London, SW19 4SD, formerly of 50 Dorset Road, London, SW19 3HB formerly of 3 Cromwell Close, Boreham, Essex, CM3 3JU In the Office of the Adjudicator In the Office of the Adjudicator No 5002298 of 2016 No 5000946 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 22 April 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 25 April 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 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 1UG, telephone: 01392 889650 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544538) 25 April 2016 (2544568)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

HAZELL,2544548 CAROLINE VICTORIA KARARI,2544501 TAJINDER SINGH 35 Oakridge, Thornhill, Caerdydd, CF14 9BT 99 Longwood Gardens, ILFORD, IG5 0EE Birth details: 4 March 1979 Birth details: 2 August 1976 Caroline Victoria Hazell,Employed, of 35 Oakridge, Thornhill, TAJINDER SINGH KARARI Occupation unknown of 99 Longwood Caerdydd, CF14 9BT formerly of 11 Clos Y Wiwer, Thornhill, Cardiff, Gardens Ilford Essex IG5 0EE CF14 9ET In the County Court at Central London In the Office of the Adjudicator No 3017 of 2015 No 5002228 of 2016 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 16 May 2016 Bankruptcy order date: 11 May 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 11:08 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: Commissioners for HM Revenue & H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birkenhead, CH41 6DU, telephone: 0151 666 0220 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: 17 May 2016 (2544548) [email protected] Capacity of office holder(s): Receiver and Manager 11 May 2016 (2544501) 2544499IGOCHE, JAMES 72 Hadley Grange, HARLOW, ESSEX, Essex, CM17 9PQ Birth details: 20 January 1966 KRUCK,2544504 DANIELLA MR JAMES IGOCHE occupation unknown residing at 72 Hadley 8 The Glebe, LEYLAND, PR26 7TG Grange, Harlow, Essex CM17 9PO Birth details: 18 October 1979 In the County Court at Chelmsford DANIELLA KRUCK Residing at 8 The Glebe, Leyland, Lancs, PR26 No 181 of 2014 7TG Previously residing at Rahmer -Strasse 62, 44369, Dortmund Date of Filing Petition: 14 November 2014 Germany And Winterfeldt - Strasse 2, 44141, Dortmund, Germany Bankruptcy order date: 10 May 2016 In the County Court at Preston Time of Bankruptcy Order: 11:03 No 41 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 March 2016 Name and address of petitioner: SINCLAIR TAYLOR DEBT Bankruptcy order date: 22 March 2016 MANAGEMENTTRILLIUM HOUSE, FIRST FLOOR, 32 NEW STREET, Time of Bankruptcy Order: 10:30 ST. NEOTS CAMBS, PE19 1AJ Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, ON-SEA, SS99 1AA, telephone: 01702 602570, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 22 March 2016 (2544504) 10 May 2016 (2544499)

LACKEN,2544547 DAVID HARRY JOHNSON,2544551 DENIS RICHARD 53 Boundary Road, Huyton, LIVERPOOL, L36 0SN 26 The Elms, Clayton-le-Woods, CHORLEY, PR6 7TU CURRENTLY A BUILDER OF 53 BOUNDARY DENIS RICHARD JOHNSON CURRENTLY A WINDOW CLEANER OF ROAD,HUYTON,LIVERPOOL,MERSEYSIDE,L36 0SN 26 THE ELMS,CLAYTON LE WOODS,CHORLEY,LANCASHIRE,PR6 In the County Court at Central London 7TU No 3852 of 2015 In the County Court at Central London Date of Filing Petition: 3 November 2015 No 478 of 2016 Bankruptcy order date: 29 April 2016 Date of Filing Petition: 25 February 2016 Time of Bankruptcy Order: 10:30 Bankruptcy order date: 12 May 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:30 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsInsolvency Claims Handling Unit, Benton Park View, Name and address of petitioner: The Commissioners for HMRCSouth Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ West Wing, Bush House, Strand, London, WC2B 4RD H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 29 April 2016 (2544547) 12 May 2016 (2544551)

LAILEY,2544552 RICHARD KALAFATIS,2544539 SAKIE YANI 146 The Crescent, Woodlands, Doncaster, DN6 7NL 48 Springfield Road Trent Vale, 48 Springfield Road Trent Vale, Stoke Birth details: 30 January 1967 On Trent, ST46RZ Richard Lailey, also known as Rikkie Lailey, Currently not working, of Birth details: 17 June 1979 146 The Crescent, Woodlands, Doncaster, South Yorkshire, DN6 7NL, Sakie Yani Kalafatis,Employed, of 48 Springfield Road, Trent vale, formerly of 19 Braithwell Road, Bentley, Doncaster, South Yorkshire, Stoke on Trent, Staffordshire, ST4 6RZ DN5 0JS In the Office of the Adjudicator In the Office of the Adjudicator No 5002272 of 2016 No 5002140 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 14 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 18 May 2016 Time of Bankruptcy Order: 13:50 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0117 9279515 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 May 2016 (2544539) 18 May 2016 (2544552)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 79 PEOPLE

LALL,2544549 TARLOCK SINGH LIGHT,2544770 ANDREW ROBERT 24A Windsor Street, Chertsey, KT16 8AS 25 Stour Close, West End, Southampton, SO18 3LL Birth details: 12 January 1962 Birth details: 30 May 1980 Tarlock Singh Lall,Currently not working, of 24A Windsor Street, Andrew Robert Light, Employed, of 25 Stour Close, West End, Chertsey, Surrey, KT16 8AS, formerly of 30 Hannibal Road, Stanwell, Southampton, Hampshire, SO18 3LL. Middlesex, TW19 7HH In the Office of the Adjudicator In the Office of the Adjudicator No 5002248 of 2016 No 5002284 of 2016 Date of Filing Petition: 16 May 2016 Date of Filing Petition: 17 May 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 17 May 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 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 01223 324480 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 17 May 2016 (2544770) 17 May 2016 (2544549)

METCALF,2544542 LESTER 2544544LALL, NAVJEET 10 Church Brow, Walton-le-Dale, PRESTON, PR5 4BB 24A Windsor Street, Chertsey, KT16 8AS Birth details: 20 May 1948 Birth details: 8 September 1975 LESTER METCALF CURRENTLY A QUANTITY SURVEYOR OF 10 Navjeet Lall,Currently not working, formerly known as Navjeet Kaur, of CHURCH BROW, WALTON LE DALE, PRESTON, LANCASHIRE, PR5 24A Windsor Street, Chertsey, Surrey, KT16 8AS, 30 Hannibal Road, 4BB Stanwell, Middlesex, TQ19 7HH In the County Court at Central London In the Office of the Adjudicator No 4092 of 2015 No 5002280 of 2016 Date of Filing Petition: 30 November 2015 Date of Filing Petition: 17 May 2016 Bankruptcy order date: 15 March 2016 Bankruptcy order date: 17 May 2016 Time of Bankruptcy Order: 10:30 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: Commissioners for HM Revenue & G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, CustomsInsolvency Claims Handling Unit, Benton Park View, telephone: 0118 958 1931 Longbenton, NEWCASTLE UPON TYNE, NE98 1ZZ Capacity of office holder(s): Official Receiver H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 17 May 2016 (2544544) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 15 March 2016 (2544542) LAYZELL,2544502 LISA JANE 10 Ridgestone Avenue, Hemsworth, Pontefract, WF9 4JH Birth details: 28 July 1969 MILES,2544545 WESLEY PAUL Lisa Jane Layzell, Employed, of 10 Ridgestone Avenue, Hemsworth, 59 Jumpers Road, CHRISTCHURCH, BH23 2JS Pontefract, West Yorkshire, WF9 4JH. Birth details: 26 August 1980 In the Office of the Adjudicator Wesley Paul Miles Currently a Labourer of 59 Jumpers Road, No 5002362 of 2016 Christchrch, Dorset, BH23 2JS Date of Filing Petition: 17 May 2016 In the County Court at Central London Bankruptcy order date: 18 May 2016 No 203 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 27 January 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 May 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Time of Bankruptcy Order: 11:15 telephone: 0118 958 1931 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: The Commissioners for HMRCSouth 18 May 2016 (2544502) West Wing, Bush House, Strand, London, WC2B 4RD G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: LEADBEATER,2544550 NICHOLAS JAMES [email protected] Harbour Lodge, Harbeck Drive, Harden, BINGLEY, West Yorkshire, Capacity of office holder(s): Receiver and Manager BD16 1JG 13 May 2016 (2544545) Nicholas James Leadbeater, a solicitor, of Harbour Lodge, Harbeck Drive, Harden, BINGLEY, BD16 1JG. In the County Court at Bradford MAITLAND,2544556 STEVEN PETER No 12 of 2016 24 The Avenue, Totland Bay, PO39 0DL Date of Filing Petition: 27 January 2016 Birth details: 26 February 1982 Bankruptcy order date: 17 May 2016 Steven Peter Maitland, Employed, of 24 The Avenue, Totland Bay, Isle Whether Debtor's or Creditor's PetitionCreditor's of Wight, PO39 0DL formerly of Flat 6, 36 Victoria St, Ventnor, Isle of Name and address of petitioner: KINGSLEY ASSET FINANCESterling Wight, PO38 1ES House, 4 Mill Lane, Whittle-le-Woods, CHORLEY, PR6 7LX In the Office of the Adjudicator T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5002206 of 2016 6000 Date of Filing Petition: 16 May 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 18 May 2016 17 May 2016 (2544550) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544556)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

MCCRYSTAL,2544503 HAYDN MURRAY,2544560 ANDREW Flat 13, Richmond Square, Hicks Road, St. Albans, AL3 8FL East View, Southsea Road, Flamborough, Bridlington, YO15 1NG Birth details: 13 May 1986 Birth details: 4 August 1957 Haydn Mccrystal, Employed, of Flat 13, Richmond Square, Hicks Andrew Murray, Currently not working, of East View, Southsea Road, Road, St. Albans, Hertfordshire, AL3 8FL, formerly of 16, Chaffinches Flamborough, Bridlington, East Riding of Yorkshire, YO15 1NG, Green, Hemel Hempstead, HP3 8JW formerly of Marsh Whinn House, Royd Moor Lane, Pontefract, West In the Office of the Adjudicator yorkshire, WF9 5LR, and formerly of Marsh Bar Cottage, Royd Moor No 5002274 of 2016 Lane, Pontefract, West yorkshire, WF9 5LR Date of Filing Petition: 17 May 2016 In the Office of the Adjudicator Bankruptcy order date: 17 May 2016 No 5002266 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 17 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 17 May 2016 H Cosgrove2nd 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 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, 17 May 2016 (2544503) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544560) 2544543MCDOUGALL, JOHN ANDREW Flat 10, Henley Lodge, 37 Rydens Road, Walton-On-Thames, KT12 3AF NAZIR,2544574 TANVEER Birth details: 14 April 1969 59 Hoxton Street, BRADFORD, BD8 9NQ John Andrew Mcdougall, Currently not working, of Flat 10, Henley Birth details: 22 April 1968 Lodge, 37 Rydens Road, Walton-on-Thames, Surrey, KT12 3AF, TANVEER NAZIR OCCUPATION UNKNOWN OF 59 HOXTON formerly of 4 Templemere, Weybridge, Surrey, KT13 9PB STREET, BRADFORD, WEST YORKSHIRE, BD9 9NQ LATELY OF 9 In the Office of the Adjudicator SUNDOWN AVENUE, BRADFORD, WEST YORKSHIRE, BD7 4BS No 5002370 of 2016 In the County Court at Central London Date of Filing Petition: 18 May 2016 No 3932 of 2014 Bankruptcy order date: 18 May 2016 Date of Filing Petition: 17 October 2014 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 11 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: The Commissioners for HMRCSouth ON-SEA, SS99 1AA, telephone: 01702 602570, email: West Wing, Bush House, Strand, London, WC2B 4RD [email protected] T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 18 May 2016 (2544543) Capacity of office holder(s): Receiver and Manager 11 May 2016 (2544574)

MORRIS,2544540 DEBRA JANE 32 The Square, Dringhouses, YORK, YO24 1ER NEWMAN,2544555 BARRY ANTHONY Birth details: 17 April 1959 72 Quedgeley Park, Greenhill Drive, Tuffley, Gloucester, GL4 0LP DEBRA JANE MORRIS of 32 The Square, Dringhouses, York YO24 Birth details: 12 April 1957 1YR Barry Anthony Newman, Currently not working, of 72 Quedgeley Park, In the High Court Of Justice Greenhill Drive, Tuffley, Gloucester, Gloucestershire, GL4 0LP, No 3194 of 2015 formerly of 180 Tuffley Lane, Gloucester, Gloucestershire, GL4 0PB Date of Filing Petition: 24 September 2015 In the Office of the Adjudicator Bankruptcy order date: 11 May 2016 No 5002222 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 May 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 17 May 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor's 6000 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 11 May 2016 (2544540) Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544555)

MURFITT,2544541 STEPHEN JAMES 86B Peckham Rye, London, SE15 4HA OLAKANPO,2544557 TOLULOPE IYABO Birth details: 19 December 1978 10 Romsey Gardens, Dagenham, RM9 6BH Stephen James Murfitt,Employed, Director and Self Employed, of 86b Birth details: 5 April 1967 Peckham Rye, London, SE15 4HA formerly of 86a Peckham Rye, Tolulope Iyabo Olakanpo,Employed and formerly a Company Director, London of 10 Romsey Gardens, Dagenham, RM9 6BH, formerly of 123 A In the Office of the Adjudicator Westminster Drive, Southend on Sea, SS0 9SQ, UK and formerly of No 5002252 of 2016 98 Lower Mardyke Avenue, Rainham, RM13 8PR Date of Filing Petition: 16 May 2016 In the Office of the Adjudicator Bankruptcy order date: 17 May 2016 No 5001686 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 6 May 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 18 May 2016 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:01 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 17 May 2016 (2544541) 6000 Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544557)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 81 PEOPLE

ONONIWU,2544553 NNAMDI POTTER,2544498 MICHAEL STUART Third Floor Flat, 147D Ledbury Road, London, W11 1HR 48 Edgworth Close, Heywood, OL10 4XW Birth details: 17 December 1971 Birth details: 24 June 1973 Nnamdi Ononiwu, Currently not working, of Third Floor Flat, 147d Michael Stuart Potter, Currently not working, of 48 Edgworth Close, Ledbury Road, London, W11 1HR, United Kingdom Heywood, Greater Manchester, OL10 4XW In the Office of the Adjudicator In the Office of the Adjudicator No 5002330 of 2016 No 5002378 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 18 May 2016 Bankruptcy order date: 18 May 2016 Bankruptcy order date: 18 May 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 O'HareApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 0115 852 5000 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 18 May 2016 (2544553) Capacity of office holder(s): Receiver and Manager 18 May 2016 (2544498)

2544546PEARCE, ALLAN Flat 5, Osborn House, Edward Street, Dunstable, LU6 1HE POWELL,2544483 LEANNE RACHEL Birth details: 12 January 1953 Amorise, Hill Farm, Stratford Road, Henley-In-Arden, B95 6DE Allan Pearce, Currently not working, of Flat 5, Osborn House, Edward Birth details: 5 November 1982 Street, Dunstable, Bedfordshire, LU6 1HE Leanne Rachel Powell, also known as Leanne Adams, Employed, of In the Office of the Adjudicator Amorise, Hill Farm, Stratford Road, Henley-in-Arden, B95 6DE, No 5002184 of 2016 formerly of 18 Lindridge Close, Winyates Green, Redditch, Date of Filing Petition: 16 May 2016 Worcestershire, B98 0QJ Bankruptcy order date: 16 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5002312 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 May 2016 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankruptcy order date: 17 May 2016 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Official Receiver S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 16 May 2016 (2544546) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager PLATTS,2544584 ALAN CRAIG 17 May 2016 (2544483) 14 Westerdale Drive, Banks, SOUTHPORT, Merseyside, PR9 8DG Birth details: 6 May 1971 Alan Platts T/as Platinum Property Services an Electrical contractor, RODNEY,2544485 MICHAEL KEVIN both residing and carrying on business as Platinum Property Services 18 Blinco Lane, George Green, Slough, SL3 6RQ at 14 Westerdale Drive BAnks Southport PR9 8dg Birth details: 17 September 1958 In the County Court at Liverpool Michael Kevin Rodney, Currently not working, of 18 Blinco Lane, No 181 of 2016 George Green, Slough, SL3 6RQ, formerly of 11 Brook Crescent, Date of Filing Petition: 21 March 2016 Slough, Berkshire, SL1 6LJ Bankruptcy order date: 3 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:30 No 5001684 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 6 May 2016 Name and address of petitioner: REXEL UK LTD5TH FLOOR, MAPLE Bankruptcy order date: 9 May 2016 HOUSE, MUTTON LANE, POTTERS BAR, HERTS, EN6 5BS Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 3 May 2016 (2544584) Capacity of office holder(s): Receiver and Manager 9 May 2016 (2544485)

POLLARD,2544554 BARRIE JOHN 73 Higher Reedley Road, Brierfield, NELSON, Lancashire, BB9 5EY RONALD,2544487 BENJAMIN JAMES Barrie John Pollard of 73 Higher Reedley Road, Brierfield, Nelson, 318 Calmore Road, Calmore, Southampton, SO40 2RH Lancashire BB9 5EY, occupation unknown Birth details: 23 October 1983 In the County Court at Burnley Benjamin James Ronald, Employed, of 318 Calmore Road, Calmore, No 14 of 2016 Southampton, Hampshire, SO40 2RH formerly of 318A Calmore Date of Filing Petition: 15 March 2016 Road, Southampton, Hampshire, SO402RH Bankruptcy order date: 29 April 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:30 No 5002218 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 16 May 2016 Name and address of petitioner: Valley Metals Limited47-49 Duke Bankruptcy order date: 17 May 2016 Street, DARLINGTON, DL3 7SD Time of Bankruptcy Order: 00:00 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 29 April 2016 (2544554) Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544487)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

SPENDLEY,2544607 MARGARET LOUISE TREANOR,2544723 MANDY 18 Cobb Close, Datchet, SLOUGH, SL3 9QZ Flat 7, 15 Barrow Brook Close, Barrow, CLITHEROE, Lancashire, BB7 Margaret Louise Spendley Also known as Margaret Louise Berry also 9UQ Margaret Louise White also Margaret Louise Downton. Currently MANDY TREANOR of Flat 7, 15 Barrow Brook Close, Barrow, residing at 18 Cobb Close, Datchet, Berks, SL3 9QZ Lately residing at Clitheroe BB7 9UQ 29 Hambledon Court, Harmans Water, Bracknell, Berks, RG12 9QZ In the County Court at Blackburn Also 23 Lincolnshire Gardens, Warfield, Bracknell, Bracknell, Berks, No 24 of 2016 RG42 3XB Also 23 Land Society Lane, Earlshilton, Leics, LE9 7LT Date of Filing Petition: 2 March 2016 Currently Unemployed Bankruptcy order date: 27 April 2016 In the County Court at Slough Time of Bankruptcy Order: 10:30 No 226 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 December 2015 Name and address of petitioner: The Royal Bank of Scotland 36 St. Bankruptcy order date: 22 April 2016 Andrew Square, EDINBURGH, EH2 2YB Time of Bankruptcy Order: 11:09 H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Capacity of office holder(s): Receiver and Manager telephone: 0118 958 1931 27 April 2016 (2544723) Capacity of office holder(s): Receiver and Manager 22 April 2016 (2544607) TREANOR,2544577 STEPHEN JOHN Flat 7, 15 Barrow Brook Close, Barrow, CLITHEROE, Lancashire, BB7 STOREY,2544612 BRIAN 9UQ Low Dubwath, Kirklinton, CARLISLE, CA6 6EF STEPHEN JOHN TREANOR of Flat 7, 15 Barrow Brook Close, Brian Storey of Low Dubwath, Kirklinton, Carlisle CA6 6EF Barrow, Clitheroe BB7 9UQ In the County Court at Carlisle In the County Court at Blackburn No 4 of 2016 No 25 of 2016 Date of Filing Petition: 6 January 2016 Date of Filing Petition: 2 March 2016 Bankruptcy order date: 2 March 2016 Bankruptcy order date: 27 April 2016 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: ARMSTRONG WATSON Name and address of petitioner: The Royal Bank Of Scotland PLC36 ACCOUNTATNS15 Victoria Place, CARLISLE, CA1 1EW St. Andrew Square, EDINBURGH, EH2 2YB H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 2 March 2016 (2544612) 27 April 2016 (2544577)

SCARLETT,2544561 JULIE ANNE UGALDE,2544613 WILLIAM DANIEL 3 Salop Street, BISHOPS CASTLE, Shropshire, SY9 5BW 2 Bowling Green, Menheniot, Liskeard, PL14 3RX Julie Anne Scarlett Gardener of 3 Salop Street. Bishops Castle, Birth details: 11 May 1980 Shropshire, SY9 5BW lately residing at Rocke Cottage, Abcott, William Daniel Ugalde, Employed, of 2 Bowling Green, Menheniot, Clungunford, Craven Arms SY7 0PX and lately carrying on business Liskeard, Cornwall, PL14 3RX as Rocke Cottage Tearooms In the Office of the Adjudicator In the County Court at Telford No 5002294 of 2016 No 41 of 2016 Date of Filing Petition: 17 May 2016 Date of Filing Petition: 29 March 2016 Bankruptcy order date: 17 May 2016 Bankruptcy order date: 4 May 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, H Cosgrove2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 01223 324480 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544613) 4 May 2016 (2544561)

WANLESS,2544597 ROBERT RUSSELL SCOTT,2544772 MARK PHILIP 72 Sandfields Road, Port Talbot, SA12 6LR Flat 8, Merrion Court, 55 Bournemouth Road, Poole, BH14 0EN Birth details: 6 July 1965 Birth details: 6 February 1973 Robert Russell Wanless, Employed, formerly known as Rob Wanless, Mark Philip Scott, Student, of Flat 8, Merrion Court, 55 Bournemouth of 72 Sandfields Road, Port Talbot, Castell-nedd Port Talbot, SA12 Road, Poole, BH14 0EN, formerly of Flat 1, 71 Alumhurst Road, 6LR, United Kingdom formerly of Parcmawr, Talley, Llandeilo, Westbourne, Poole, Dorset, BH48HP, and formerly of Flat 14, Ancrum Carmarthenshire, SA19 7BZ, Wales Lodge, 54-56 Western Road, Poole, Dorset, BH13 6EY, and formerly In the Office of the Adjudicator of Flat 133, Dorchester House, 138b Holdenhurst Road, No 5002232 of 2016 Bournemouth, Dorset, BH8 8GJ, and formerly of 43 Farley Dell, Date of Filing Petition: 16 May 2016 Coleford, Radstock, Somerset, BA3 5PN Bankruptcy order date: 17 May 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5002292 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 17 May 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 17 May 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 17 May 2016 (2544597) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 17 May 2016 (2544772)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 83 PEOPLE

WHITWORTH,2544771 ROSEANNE Alternatively, contact Patricia Muir at [email protected] or Tel: 01625 44 Albany Road, Great Yarmouth, NR31 0ET 469151. Birth details: 28 December 1989 Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP Roseanne Whitworth, Employed, of 44 Albany Road, Great Yarmouth, numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Norfolk, NR31 0ET, formerly of 162 King Street, Great Yarmouth, House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of NR30 2PA, and formerly of 56 Northgate Street, Great Yarmouth, Appointment: 13 February 2013. NR30 1BJ Mark Beesley and Tracy Mary Clowry , Joint Trustees In the Office of the Adjudicator 20 May 2016 (2544071) No 5002062 of 2016 Date of Filing Petition: 13 May 2016 Bankruptcy order date: 17 May 2016 In2544632 the County Court at Swindon Time of Bankruptcy Order: 00:00 No 76 of 2015 Whether Debtor's or Creditor's PetitionDebtor's EDANA HOYLAND J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, In Bankruptcy telephone: 01223 324480 Bankrupt’s residential address at the date of the bankruptcy order: 29 Capacity of office holder(s): Receiver and Manager Priory Street, Corsham, Wiltshire, SN13 0AS. Bankrupt’s date of birth: 17 May 2016 (2544771) 10/06/1959.Bankrupt’s occupation: Unemployed. The joint trustees in bankruptcy have summoned a final meeting of creditors to be held on 21 July 2016 at 11.45 am at Grant Thornton 2544569WILSON, LEE UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT for 14 Orchard Grove, Waterlooville, PO8 8TP the purpose of receiving the joint trustees’ report of their Birth details: 14 August 1981 administration of the bankrupt’s estate and determining whether the Lee Wilson, Employed, of 14 Orchard Grove, Waterlooville, joint trustees should have their release. To be entitled to vote at the Hampshire, PO8 8TP. meeting, a creditor must lodge with the joint trustee in bankruptcy at In the Office of the Adjudicator their postal address given below, not later than 12.00 noon on the No 5002314 of 2016 business day before the date fixed for the meeting, a proof of debt (if Date of Filing Petition: 17 May 2016 not previously lodged in the proceedings) and (if the creditor is not Bankruptcy order date: 17 May 2016 attending in person) a proxy. Time of Bankruptcy Order: 00:00 Office Holder details: Richard J Hicken (IP No. 10890) of Grant Whether Debtor's or Creditor's PetitionDebtor's Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 6FT and Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Finsbury Square, London EC2P 2YU. Date of Appointment: 11 Capacity of office holder(s): Receiver and Manager November 2015. Further details contact: Benjamin Malcolm, Email: 17 May 2016 (2544569) [email protected] Tel: 0117 305 7692. Richard J Hicken and Nicholas S Wood, Joint Trustees 20 May 2016 (2544632) WOODWARD,2544591 VICKI GEORGINA 38 Cae Collen, Coed-Duon, NP12 1FF Birth details: 30 March 1988 In2544622 the Warwick County Court Vicki Georgina Woodward, Employed, of 38 Cae Collen, Coed-Duon, No 41 of 2015 NP12 1FF JAMES MERVYN WILLIAMS In the Office of the Adjudicator In Bankruptcy No 5002386 of 2016 Current residential address: 79 Olton Road, Shirley, Solihull B90 3NG. Date of Filing Petition: 18 May 2016 Former residential address: 2221 The Cube, 197 Wharfside Street, Bankruptcy order date: 18 May 2016 Birmingham B1 1PQ. Occupation: Unemployed. Date of birth: 10 Time of Bankruptcy Order: 00:00 January 1981. Whether Debtor's or Creditor's PetitionDebtor's A meeting of creditors has been summoned by the Trustee pursuant C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 to section 331 of the Insolvency Act 1986 for the purposes of 1UG, telephone: 01392 889650 receiving his report on his administration and to determine whether Capacity of office holder(s): Receiver and Manager the Trustee should have his release pursuant to section 299 of the 19 May 2016 (2544591) Insolvency Act 1986. The meeting will be held at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 9 August 2016 at 10.00 am. A proxy form is available which must be lodged at FINAL MEETINGS my offices 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no later than 12.00 noon on the business day prior to the meeting being In2544071 the Hereford County Court held to entitle you to vote by proxy at the meeting (together with a No 55 of 2005 completed proof of debt form if you have not already lodged one). A CHRISTOPHER BIDDLE creditor entitled to attend and vote at the above meeting may appoint In Bankruptcy a proxy to attend and vote instead of him or her. A proxy need not be Residential Address: 2 New Road, Kimbolton, Herefordshire, HR6 a creditor of the bankrupt. Date of appointment: 30 June 2015. Office OHF. Date of Birth: 17 May 1948. Occupation: Unemployed and lately holder details: Arvindar Singh-Sall (IP No. 11070) of FRP Advisory carrying on business as Chris Biddle as a haulage contractor. LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. Notice is hereby given that the Joint Trustees have summoned a Final Further details contact: Mei France on email: Meeting of creditors under Section 331 of the Insolvency Act 1986 (as [email protected]. amended), for the purpose of receiving the Trustees' report of the Arvindar Singh-Sall, Trustee in Bankruptcy administration of the Bankrupt's estate and determining whether the 16 May 2016 (2544622) Joint Trustees should have their release. The meeting will be held at Astute House, Wilmslow Road, Handforth Cheshire SK9 3HP on Thursday, 30 June 2016 at 10:30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at Astute House, Wilmslow Road, Handforth Cheshire SK9 3HP by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). For further details, contact the Trustees at the address below, Tel: 01625 544795 or email: [email protected] or [email protected]

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

MEETING OF CREDITORS bankrupt under Rule 6.81 of the INSOLVENCY RULES 1986 to take place at the offices of Grant Thornton UK LLP, No 1 Whitehall In2544042 the Peterborough County Court Riverside, Whitehall Road, Leeds LS1 4BN on 17 June 2016, at 10.30 No 129 of 2014 am for the purpose of fixing the basis of the remuneration of the ABDUL SHAHID CHOUDHURY trustees in bankruptcy and their entitlement to charge disbursements. In Bankruptcy To be entitled to vote at the meeting, a creditor must lodge with the Residential Address: 21 Broadway, St Ives, Cambridgeshire, PE27 trustees in bankruptcy at their postal address, not later than 12.00 5BX. Date of Birth: Unknown. Occupation: Unknown. noon on the business day before the date fixed for the meeting, a Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman proof of debt (if not previously lodged in the proceedings) and (if the LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee in creditor is not attending in person) a proxy. Bankruptcy of Abdul Shahid Choudhury 23 October 2014. The Office Holder details: Amanda Wade (IP No. 9442) of Grant Thornton Trustee in Bankruptcy has convened a meeting of the creditors of the UK LLP, 30 Finsbury Square, London EC2P 2YU and Stephen Hunt of bankrupt to take place at The Hall, Lairgate, Beverley, HU17 8HL at Griffins, Tavistock House South, Tavistock Square, London WC1H 11.00am on 14 June 2016 for the purpose of seeking an increase in 9LG. Contact Tel: 0113 200 2629. Alternative contact: Sian the cap on the level of the remuneration of the Trustee in Bankruptcy. Barraclough. Note: To be entitled to vote at the meeting, a creditor must lodge with Amanda Wade and Stephen Hunt, Joint Trustees the Trustee in Bankruptcy at his postal address, not later than 12:00 20 May 2016 (2544660) noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. In2544633 the Stoke on Trent County Court Office Holder Details: Christopher Charles Garwood (IP number 5829) No 187 of 2015 of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date DAVID WILLIAM FRANKS of Appointment: 23 October 2014. Further information about this case In Bankruptcy is available from Debbie Garrett at the offices of Wilkin Chapman LLP Residential address: 4 Fifth Avenue, Kidsgrove, Stoke on Trent, ST7 on 01482 398 378. 1DA. Date of birth: 19 March 1965 unconfirmed. Occupation: Christopher Charles Garwood , Trustee Unknown. 19 May 2016 (2544042) Notice is hereby given that a meeting of the creditors of the Debtor will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 21 June 2544016In the Newcastle-upon-Tyne County Court 2016, at 10.30 am in order to consider the following resolution: That No 559 of 2015 the remuneration of the joint trustees in bankruptcy be fixed as below: PAUL LAIDLER That the joint trustees in bankruptcy remuneration be fixed by In Bankruptcy reference to the Moore Stephens Schedule of Office Holders Residential Address: 128 AUCKLAND, WHITEHILL PARK, CHESTER Disbursements and Charge Out Rates and the time properly given by LE STREET, DH2 2TU. Date of Birth: 25 January 1967. Occupation: them and their staff in attending to matters arising in the bankruptcy Unemployed. in accordance with Rule 6.138(2)(b) of the Insolvency Rules 1986. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Creditors wishing to vote at the meeting must lodge their proxy, LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was together with a completed proof of debt form at Moore Stephens, 6 appointed Trustee in Bankruptcy of Paul Laidler on the 17 November Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 2015. The Trustee in Bankruptcy has convened a meeting of the 5TL not later than 12 noon on the business day preceding the creditors of the Bankrupt to take place at the offices of Wilkin meeting. Date of Appointment: 4 February 2016. Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00am on Office Holder details: Mustafa Abdulali (IP No 07837) and Neil Dingley the 22 June 2016 for the purposes of fixing the basis of the (IP No 09210), both of Moore Stephens, 6 Ridge House, Ridgehouse remuneration of the Trustee in Bankruptcy and that of his agents and Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: solicitors. James Smith, Tel: 01782 406721, Email: Note: To be entitled to vote at the meeting, a creditor must lodge with [email protected], Ref: FRA1911. the Trustee in Bankruptcy at his postal address, not later than 12:00 Mustafa Abdulali and Neil Dingley, Joint Trustees noon on the business day before the date fixed for the meeting, a 18 May 2016 (2544633) proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Note: A meeting will not be summoned for the purposes of In2544145 the Leeds County Court establishing a creditor’s committee but the Trustee will summon a No 911 of 2012 meeting if requested to do so by a creditor of the Bankrupt and the MICHAEL HEBDON request is made with the concurrence of not less than one-tenth in Formerly in Bankruptcy value of the Bankrupt’s creditors (including the creditor making the Residential Address: 10 Fieldhead Road, Guiseley, Leeds, LS20 8DT. request) Such a request must be made in writing to the Trustee. Date of Birth: 26 September 1953. Occupation: Care Home Manager. Office Holder Details: Christopher Charles Garwood (IP number 5829) NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL. Date Rules 1986, that a general meeting of the creditors of the bankrupt of Appointment: 17 November 2015. Further information about this will be held at The Pinnacle, 160 Midsummer Boulevard, Milton case is available from Laura Smart at the offices of Wilkin Chapman Keynes MK9 1FF on 9 June 2016 at 12.00 pm. The meeting has been LLP on 01482 398 392. summoned by the Joint Trustee for the purposes of establishing a Christopher Charles Garwood , Trustee creditors’ committee and if no committee is formed, fixing the basis of 23 May 2016 (2544016) the Trustee’s remuneration and calculation of allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged In2544660 the Oldham County Court at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF No 365 of 2010 by 12.00 noon on the business day before the day of the meeting. ASIF GHAFOOR ARAIN Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In Bankruptcy numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Bankrupt’s residential address at the date of the bankruptcy order: 7 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Stonehill Drive, Rochdale, Lancashire OL12 7JN. Bankrupt’s date of Appointment: 4 February 2013. Further information about this case is birth: 1 January 1967. Bankrupt’s Occupation: Refrigeration Engineer. available from Ashley De Ville Oliver at the offices of Mazars LLP on Amanda Wade of Grant Thornton UK LLP, 30 Finsbury Square, 01908 257 148. London EC2P 2YU was appointed joint trustee in bankruptcy of Asif Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2544145) Ghafoor Arain with Stephen Hunt of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG on 20 March 2015. The joint trustee in bankruptcy has convened a meeting of the creditors of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 85 PEOPLE

In2544149 the Kingston-upon-Hull County Court Trustee in Bankruptcy being fixed in accordance with the time No 154 of 2015 properly spent by the Trustee and his staff in properly attending to DAVID JACKSON matter arising in the bankruptcy and that payments of remuneration In Bankruptcy be made on a periodical basis; considering and, if thought fit, passing Residential Address: 239 Summergangs Road, Kingston upon Hull a resolution approving category 2 disbursements of the Trustee in HU8 8LD. Date of Birth: 15 March 1976. Occupation: Joiner. Bankruptcy being fixed in accordance with the attached guide to fees. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency A proxy form must be lodged with me not later than 12.00 noon on Rules 1986, that a general meeting of the creditors of the bankrupt the day before the meeting to entitle a creditor to vote at the meeting. will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Date of Appointment: 1 March 2016. Keynes MK9 1FF on 8 June 2016 at 11:00 am. The meeting has been Office Holder details: Peter John Windatt (IP No: 8611), of BRI summoned by the Joint Trustee for the purposes of establishing a Business Recovery and Insolvency, 100 St James Road, creditors’ committee and if no committee is formed, fixing the basis of Northampton, NN5 5LF. Further details contact: Vivienne Finch, Tel: the Trustee’s remuneration and calculation of allocated 01604 595609. disbursements. In order to be entitled to vote at the meeting creditors Peter John Windatt, Joint Liquidator must ensure that any proxies and hitherto unlodged proofs are lodged 18 May 2016 (2544559) at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP In2544562 the County Court at Medway numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 No 267 of 2015 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of MARIANNE SARAH MARTIN Appointment: 14 January 2016. Further information about this case is In Bankruptcy available from Louise Follner at the offices of Mazars LLP on 01908 Residential address: 51 Horsham Road, Bexleyheath, Kent, DA6 7HU. 257 239. Date of birth: 27 March 1970. Occupation: Unknown. Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2544149) Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU were 2544575In the Liverpool County Court appointed Joint Trustees in Bankruptcy of Marianne Sarah Martin on No 752 of 2015 10 May 2016. The Joint Trustee in Bankruptcy has convened a STEPHEN JOYCE meeting of the Creditors of the Bankrupt under Rule 6.81 of the In Bankruptcy INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Date of Birth: Not Known. Occupation: Commercial Property Victoria Street, Bristol, BS1 6FT on 21 June 2016, at 11.00 am for the Landlord. Residential Address: The Bungalow, Ballymoe, Galway, purpose of fixing the basis of the remuneration of the joint trustees in Ireland. bankruptcy and their entitlement to charge disbursements. To be Notice is hereby given pursuant to Rule 6.129 of the Insolvency Rules entitled to vote at the meeting, a creditor must lodge with the joint 1986 that a meeting of creditors of the Debtor will be held at Moore trustees in bankruptcy at their postal address, not later than 12.00 Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, noon on the business day before the date fixed for the meeting, a Hatters Lane, Watford, WD18 8YH on 14 June 2016, at 10.00 am for proof of debt (if not previously lodged in the proceedings) and (if the the purpose of removing Michael Finch of Moore Stephens LLP, Suite creditor is not attending in person) a proxy. 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, Date of Appointment: 10 May 2016. Office Holder details: Richard J WD18 8YH, from office as trustee in bankruptcy and for the Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell House, appointment of Stephen L Conn and Jonathan E Avery-Gee of CG & 55-61 Victoria Street, Bristol, BS1 6FT and Nicholas S Wood (IP No. Co, 17 St Anns Square, Manchester, M2 7PW, as joint trustees in 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P bankruptcy in his place. Where a trustee in bankruptcy who has been 2YU. Further details contact: The Joint Trustees, Tel: 0117 305 7721. removed from office by a general meeting of the debtor’s creditors Alternative contact: Hayley A Dunk. that has not resolved against his release, the trustee in bankruptcy will Richard J Hicken, Joint Trustee have his release when notice is given to the Court. Where creditors 19 May 2016 (2544562) have resolved against his release, the trustee in bankruptcy will have his release at such time as the Secretary of State may determine. In addition a resolution will be sought that the remuneration of the In2544563 the Birmingham County Court trustee in bankruptcy be fixed in accordance with Rule 6.138. No 48 of 2015 Creditors wishing to vote at the meeting must lodge their proxy, MICHAEL DAVID MOSELEY together with a completed proof of debt form (If this has not In Bankruptcy previously been submitted) at Suite 17, Building 6, Croxley Green Date of Birth: 26 June 1959. Occupation: Unemployed. Residential Business Park, Hatters Lane, Watford, WD18 8YH no later than 12 Address: Flat 18 Kings Court, 26 Bridge Street, Birmingham, B1 2JR. noon on the business day preceding the meeting. Notice is given that a meeting of the creditors of the Debtor will be Date of Appointment: 16 March 2016. Office holder details: Michael held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Finch (IP No 9672) of Moore Stephens LLP, Suite 17, Building 6, Park, Stoke-on-Trent, ST1 5TL on 22 June 2016, at 10.30 am in order Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH. to consider the following resolution: That the remuneration of the Joint Further details contact: Michael Finch, Tel: 01923 236622, Fax: 01923 Trustees in Bankruptcy be fixed as below: That the joint trustees in 245660. Email: [email protected] Bankruptcy remuneration be fixed by reference to the Moore Michael Finch, Trustee Stephens Schedule of Office Holders Disbursements and Charge Out 18 May 2016 (2544575) Rates and the time properly given by them and their staff in attending to matters arising in the bankruptcy in accordance with Rule 6.138(2) (b) of the Insolvency Rules 1986. Creditors wishing to vote at the In2544559 the Northampton County Court meeting must lodge their proxy, together with a completed Proof of No 281 of 2015 Debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, MICHAEL PETER LEGGETT Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on In Bankruptcy the business day preceding the meeting. Current Address: 62 Hill Street, Raunds, Wellingborough, Northants, Date of Appointment: 25 January 2016. Office holder details: Mustafa NN9 6NN. Occupation: Unemployed. Previously trading as Impress Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Printers. Trading Address: Fosse Road, Oakley Hay Ind Est, Corby, Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Northants, NN18 9QB. Trent, ST1 5TL. Further details contact: James Smith, Tel: 01782 Notice is hereby given that a General Meeting of Creditors of the 406721. Email: [email protected], Ref: MOS1915. Bankrupt will be held at 100 St James Road, Northampton, NN5 5LF Mustafa Abdulali, Joint Trustee on 07 June 2016, at 10.30 am. The meeting has been summoned by 19 May 2016 (2544563) the Trustee in Bankruptcy for the purpose of; considering and, if thought fit, passing a resolution approving the remuneration of the

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

2544639In the High Court of Justice NOTICES OF DIVIDENDS No 2982 of 2015 ANTHONY PALMER In2544630 the Manchester Court 45 Hawthorn Road, Huyton, Liverpool L36 9TS No 1302 of 2009 Birth details: 14 December 1969 MRS BEVERLEY ANN PEARSON Legal Consultant Bankrupt Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, Individual’s Addresses: First and Final Dividend - Beverley Ann that a Meeting of Creditors of the above-named Debtor will be held at Pearson a state registered nurse of 13 Broadoak Drive, Wythenshawe, the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Manchester M22 8FW lately residing at 14 Ninfield Road, Newall Street, Liverpool L3 9AG, on 16 June 2016 at 10.30 am, for the Green, Manchester M23 2ZG. NOTE: the above-named was purposes of considering whether a creditors’ committee be discharged from the proceedings and may no longer have a established and agreeing the basis of the Trustee’s remuneration. connection with the addresses listed. John P Fisher (IP Number 9420) – appointed Trustee on 27 April 2016 Birth details: 2 February 1964 - of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Nurse Liverpool L3 9AG, is a person qualified to act as an Insolvency Notice is hereby given that I intend to declare a Dividend to Practitioner in relation to the Debtor who will, during the period before unsecured Creditors herein within a period of 4 months from the last the day of the Meeting, furnish Creditors, free of charge, with such date of proving. Last date for receiving proofs: 29 June 2016. information concerning the Debtor’s affairs as they may reasonably Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground require. Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, A Creditor entitled to attend and vote at the Meeting is entitled to Kent, ME4 4AF, 01634 894700, [email protected] appoint a Proxy to attend and vote instead of him/her. Creditors 18 May 2016 (2544630) wishing to vote must lodge their (unless they are attending in person) proxies with me at the address shown above not later than 12 noon on the business day before the meeting. In2544595 the Colchester County Court E-mail address [email protected]; Telephone Number 0151 236 No 478 of 2009 4331 MR PRINCE CHRISTOPHER ASUEN John P . Fisher, Trustee in Bankruptcy 18 May 2016 (2544639) Individual’s Addresses: First and Final Dividend - Prince Christopher Asuen; a Technician, who at the date of the bankruptcy order, 19/05/2009, resided at 12A Dean Rogers Place, BRAINTREE, in the 2544780In the Bury County Court County of Essex. NOTE: the above-named was discharged from the No 19 of 2015 proceedings and may no longer have a connection with the addresses PETRA SCHIFFER listed. In Bankruptcy Birth details: 9 July 1962 Residential address: 9 The Crescent, Prestwich, Manchester, M25 a Technician 1FL. Date of birth: 27 July 1967. Occupation: Retailer. Name or style Notice is hereby given that I intend to declare a Dividend to under which bankrupt carried on business and under which any debt unsecured Creditors herein within a period of 4 months from the last was incurred: Spruced Goose. Previous trading address(es) 164 Bury date of proving. Last date for receiving proofs: 22 June 2016. New Road, Whitefield, Manchester, M45 6AD. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that a Meeting of Creditors has been 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, summoned by the Trustee under Section 301 of the INSOLVENCY [email protected] ACT 1986 (AS AMENDED) for the purpose of forming a creditors’ 19 May 2016 (2544595) committee, or in the alternative, to fix the basis of the Trustee’s remunderation and disbursements. The meeting will be held at Baker Tilly Creditor Services LLP, Springfield House, 76 Wellington Street, In2544566 the County Court at Central London Leeds, LS1 2AY on 17 June 2016, at 10.30 am. To be entitled to vote No 2501 of 2011 at the Meeting, creditors must lodge completed proxies and hitherto MRS MARYANNE BANNERMAN unlodged proofs of debt at Baker Tilly Creditor Services LLP, 4th In Bankruptcy Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no Individual’s Addresses: First & Final Dividend - Maryanne Bannerman; later than 12.00 noon on 16 June 2016. who at the date of the bankruptcy order, 19/04/2011, a chef, resided Date of Appointment: 11 May 2015. Office Holder details: Alec at Flat 16, Dorrit House, Henry Dickens Court, London, W11 4DR. Pillmoor (IP No. 007243) of Baker Tilly Creditor Services LLP, Two NOTE: the above-named was discharged from the proceedings and Humber Quays, Wellington Street West, Hull HU1 2BN. For further may no longer have a connection with the addresses listed. information contact: Alec Pillmoor, Tel: 01482 607200. Birth details: 9 March 1961 Correspondence address & contact details of case manager: Wendy- chef Jay Jerome, Baker Tilly Creditor Services LLP, 4th Floor, Springfield Notice is hereby given that I intend to declare a Dividend to House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5254 unsecured Creditors herein within a period of 2 months from the last Alec Pillmor, Trustee date of proving. Last date for receiving proofs: 22 June 2016. 19 May 2016 (2544780) Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 18 May 2016 (2544566)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 87 PEOPLE

In2544592 the Birmingham County Court In2544565 the Banbury County Court No 1696 of 2010 No 146 of 2010 MS KIM MURIEL BENTLEY MR SIMON BILLERS in Bankruptcy in Bankruptcy Individual’s Addresses: First and Final Dividend - Kim Muriel Bentley; Individual’s Addresses: First and Final Dividend - Simon Billers; a self- Unemployed, who at the date of the bankruptcy order, 17/08/2010, employed herdsman, who at the date of the bankruptcy order, resided at 36 Alwold Road, Weoley Castle, Birmingham, B29 5RT. 07/09/2010, resided at 2 The Hollies, Queen Street, Farthinghoe, NOTE: the above-named was discharged from the proceedings and Northamptonshire, NN13 5NY, lately residing at 1 Stud Farm may no longer have a connection with the addresses listed. Cottages, Pitsford Road, Moulton, Northamptonshire, NN3 7QL, and Birth details: 20 September 1961 carrying on business as Simon Billers, 2 The Hollies, Queen Street, Unemployed Far Northamptonshire, NN13 5NY. NOTE: the above-named was Notice is hereby given that I intend to declare a Dividend to discharged from the proceedings and may no longer have a unsecured Creditors herein within a period of 2 months from the last connection with the addresses listed. date of proving. Last date for receiving proofs: 22 June 2016. Birth details: 23 February 1957 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box a self-employed herdsman 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 19 May 2016 (2544592) date of proving. Last date for receiving proofs: 22 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2544775 the Plymouth County Court [email protected] No 275 of 2012 19 May 2016 (2544565) MR MARK JOHN BEVIN in bankruptcy Individual’s Addresses: First and Final Dividend. Mark John Bevin; In2544602 the Birmingham County Court unemployed, who at the date of the bankruptcy order, 20/08/2012 No 2614 of 2009 resided at 100 Underwood Road, Plympton, Plymouth, PL7 1TA. MISS NICOLA JANE BOTT Lately residing at 3 Venn Crescent Hartley, Plymouth PL3 5PJ. NOTE: In bankruptcy the above-named was discharged from the proceedings and may no Individual’s Addresses: Hillview Cottage, Abbotts Salford, near longer have a connection with the addresses listed. Evesham, Worcestershire, WR11 8UT. First and Final Dividend Birth details: 21 January 1968 Birth details: 25 March 1981 Unemployed General Nursery Worker 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: 23 June 2016. date of proving. Last date for receiving proofs: 29 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 0161 234 8750, [email protected] 19 May 2016 (2544775) 18 May 2016 (2544602)

In2544586 the Slough County Court In2544603 the Nottingham Court No 99 of 2013 No 1150 of 2010 SATVINDER BHOGAL MR EDWARD BAINES BRIGHT In Bankruptcy In bankruptcy Formerly residing at 5 St Peters Road, Southall, Middlesex, London, Individual’s Addresses: First and Final Dividend - EDWARD BAINES UB1 2TL. BRIGHT, Unemployed, Apartment Four, Manor Court, Wharf Lane, Birth details: 24 September 1976 Radcliffe-on-Trent, Nottingham, NG12 2AN,lately carrying on Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency business as E.B Bright (Engineering Sales),Unit 1 Tennis Court, Little Rules 1986, that it is my intention to declare a first and final dividend Tennis Street, NottinghamNG2 4EW. NOTE: the above-named was to creditors of the above-named estate no later than two months from discharged from the proceedings and may no longer have a the last date for proving. Creditors who have not yet done so are connection with the addresses listed. required, on or before 30 June 2016, to send their proofs of debt to Birth details: 20 April 1947 Joanne Wright of Begbies Traynor (Central) LLP, 340 Deansgate, Unemployed Manchester, M3 4LY, (IP Number: 009236), the Joint Trustee in Notice is hereby given that I intend to declare a Dividend to Bankruptcy of the above individual who was appointed on 25 March unsecured Creditors herein within a period of 2 months from the last 2014 and, if so requested, to provide such further details or produce date of proving. Last date for receiving proofs: 30 June 2016. such documentary or other evidence as may appear to the Joint Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Trustee to be necessary. A creditor who has not proved his debt Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, before the date specified will be excluded from the dividend. Kent, ME4 4AF, 01634 894700, [email protected] Any person who requires further information may contact the Joint 19 May 2016 (2544603) Trustee in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries can be made to Curt Smith by e-mail at [email protected] or by telephone on 0161 837 1700. Joanne Wright, Joint Trustee 17 May 2016 (2544586)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2544600 the County Court at Burnley In2544583 the COUNTY COURT AT SOUTHEND No 77 of 1995 No 116 of 1999 MR JAMES EDWARD BROMLEY MR PETER JOHN COUTTS In bankruptcy IN BANKRUPTCY Individual’s Addresses: JAMES EDWARD BROMLEY; who at the date Individual’s Addresses: RE : PETER JOHN COUTTS, Unemployed at of the bankruptcy order, 27/04/1995 resided at Rochester Close, the time of bankruptcy order date 30/03/1999, residing at 73 Winifred OL13 8RN trading as James Bromley Footwear Services, a footwear Road, Pitsea, Basildon, Essex, lately self-employed as a service assembler at Unit S, Toll Bar Business Park, Newchurch Road, engineer trading under the style of ALLTECH PRINT SERVICES and StacksteadsOL13 0NA, both addresses in Bacup, Lancashire. NOTE: lately residing at 27 Ashfields, Pitsea, Essex, formerly employed as a the above-named was discharged from the proceedings and may no service engineer and formerly residing at 144Eastbrooks Mews, longer have a connection with the addresses listed. final dividend. Pitsea, Essex, previously residing at 4Wheelers Cross, Barking, Essex Bankrupt’s date of birth: unknown - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named footwear assembler was discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 11 October 1955 date of proving. Last date for receiving proofs: 29 June 2016. UNKNOWN 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 (02920 380137) [email protected], date of proving. Last date for receiving proofs: 29 June 2016. Tel: 02920 368750, Fax: 029 20 381318 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 18 May 2016 (2544600) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 19 May 2016 (2544583) 2544605In the The County Court at Salford No 183 of 2010 MRS SUSAN LESLEY BROOK In2544647 the County Court at Croydon In Bankruptcy No 401 of 1993 Individual’s Addresses: First and Final Dividend - SUSAN LESLEY MR ROBERT TERENCE CRAWFORD BROOK a homecarer of 18 Chepstow Road Swinton Manchester M27 deceased 8QQ lately residing at 43 Hamilton StreetSwinton Manchester M27 Individual’s Addresses: ROBERT TERENCE CRAWFORD; who at the 9XL. Note: The above named was discharged from the proceedings date of the bankruptcy order, 23 Hartley House, Longfield Estate, and may no longer have a connection with the addresses listed. Bermondsey, London. NOTE: the above-named was discharged from Bankrupt’s date of birth: NOT ENTERED the proceedings and may no longer have a connection with the homecarer addresses listed. final dividend Notice is hereby given that I intend to declare a Dividend to Birth details: 2 December 1934 unsecured Creditors herein within a period of 2 months from the last unknown date of proving. Last date for receiving proofs: 29 June 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground unsecured Creditors herein within a period of 4 months from the last Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, date of proving. Last date for receiving proofs: 29 June 2016. Kent, ME4 4AF Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 18 May 2016 (2544605) Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 In2544604 the Croydon Court 19 May 2016 (2544647) No 741 of 2009 MR PHILIP CHARLES CARDY IN BANKRUPTCY In2544587 the County Court at Truro Individual’s Addresses: Final intended dividend. PHILIP CHARLES No 445 of 1994 CARDY, a Bakers Operative, who at the date of the bankruptcy order MR IAN JOHN CROW 29/05/2009, resided at 2 CrundaleTower,Tintagel Road, Orpington, In bankruptcy Kent BR5 4LE. NOTE: the above-named was discharged from the Individual’s Addresses: IAN JOHN CROW; who at the date of the proceedings and may no longer have a connection with the addresses bankruptcy order, 14/04/1994 resided at 25 Tredanck Close, Bodmin, listed. Cornwall PL31 2JP, and lately residing at 65 Wickham Hill, Birth details: 24 May 1966 Hurstpierpoint BN6 9NR. NOTE: the above-named was discharged NOT ENTERED from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. final dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 21 June 1951 date of proving. Last date for receiving proofs: 23 June 2016. Unemployed Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 29 June 2016. 19 May 2016 (2544604) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 19 May 2016 (2544587)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 89 PEOPLE

In2544585 the Gloucester County Court In2544637 the County Court at Croydon No 653 of 2009 No 930 of 2009 MS SHIRLEY PATRICIA DALLOW MR FERNANDO EMIDIO FERREIRA SIMOES in Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend - Shirley Patricia Individual’s Addresses: First & Final Dividend - Fernando Emidio Dallow; a Home Helper, who at the date of the bankruptcy order, Ferreira Simoes; who at the date of the bankruptcy order, 10/07/2009, 18/08/2009, resided at 37 Rudhall View, Lea, HR9 7ND, and lately an Estimator, resided at 19 Banbury Court, Grange Road, Sutton SM2 residing at 3 Llanwrithy, Llangrove, HR9 6EF, both in Ross-on-Wye, 6SZ, lately of 25 Bedford Terrace, 40 Cedar Road, Sutton SM2 5DS, Herefordshire. NOTE: the above-named was discharged from the formerly of Flat 14, 48 St James Road, Sutton SM1 2TR. NOTE: the proceedings and may no longer have a connection with the addresses above-named was discharged from the proceedings and may no listed. longer have a connection with the addresses listed. Birth details: 6 July 1960 Birth details: 22 December 1975 a Home Helper Estimator Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 June 2016. date of proving. Last date for receiving proofs: 22 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 [email protected] 383535, [email protected] 19 May 2016 (2544585) 18 May 2016 (2544637)

2544589In the COUNTY COURT AT MILTON KEYNES In2544588 the Reading County Court No 176 of 1994 No 669 of 2011 MR ROY EVANS MR RICHARD CHARLES FORDHAM IN BANKRUPTCY in Bankruptcy Individual’s Addresses: RE : Roy Evans of 16 Clydesdale Place, a Individual’s Addresses: First and Final Dividend - Richard Charles builder at the time of bankruptcy order date 26/08/1994, residing at Fordham; a Director, who at the date of the bankruptcy order, Downsbarn, Milton Keynes, MK14 7LD, lately carrying on business as 20/12/2011, resided at c/o Thursden House, Upton Grey, Hants, “Roy Evans Scaffolding”, 16 Clydesdale Place, Downsbarn MK14 7LD RG25 2RE, lately residing at Flat 1, 38 St Stephens Gardens, London, - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named W2 5NJ and carrying on business as director of RCF Associates Ltd was discharged from the proceedings and may no longer have a (a consultancy firm working for local authorities) of 57-59 Goldney connection with the addresses listed. Road, London, W9 2AR and lately carrying on business as Richard Birth details: 16 June 1953 Fordham and Company (a sole trader carrying out consultancy to UNKNOWN local authorities. NOTE: the above-named was discharged from the Notice is hereby given that I intend to declare a Dividend to proceedings and may no longer have a connection with the addresses unsecured Creditors herein within a period of 4 months from the last listed. date of proving. Last date for receiving proofs: 29 June 2016. Birth details: 3 May 1942 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, a Director Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Notice is hereby given that I intend to declare a Dividend to CF14 3ZA (02920 380178) [email protected] unsecured Creditors herein within a period of 2 months from the last 18 May 2016 (2544589) date of proving. Last date for receiving proofs: 22 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, In2544599 the COUNTY COURT AT SHEFFIELD [email protected] No 225 of 1992 19 May 2016 (2544588) MR BARRIE MICHAEL FAIRHEAD IN BANKRUPTCY Individual’s Addresses: RE : FAIRHEAD, Barrie Michael, c/o 73 High In2544570 the Peterborough County Court Street, Hampton-in-Arden, Warwickshire, a Structural Engineer at the No 688 of 2009 time of bankruptcy order date 06/07/1992, lately residing at 73 MR DARREN RICHARD FYFFE Tullibardine Road, Sheffield, and carrying on business as Fairhead in bankruptcy Associates, at the Old Squash Court, Broomgrove Crescent, Sheffield Individual’s Addresses: First and Final Dividend. Darren Richard Fyffe; S10 2LQ - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the Sales & Marketing Manager who at the date of the bankruptcy order, above-named was discharged from the proceedings and may no 26/06/2009 resided at 48 Snowley Park, Whittlesey, Peterborough, longer have a connection with the addresses listed. PE7 1JQ and lately residing at 47 St Pauls Road, Peterborough,PE1 Birth details: 16 February 1945 3DN. NOTE: the above-named was discharged from the proceedings UNKNOWN and may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 18 August 1971 unsecured Creditors herein within a period of 4 months from the last Sales & Marketing Manager date of proving. Last date for receiving proofs: 29 June 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 22 June 2016. CF14 3ZA (02920 380178) [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 18 May 2016 (2544599) 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 18 May 2016 (2544570)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2544520 the Hereford County Court In2544582 the COUNTY COURT AT WIGAN No 423 of 2009 No 39 of 1987 MR IAN HALES MR DONALD HENRYS In bankruptcy IN BANKRUPTCY Individual’s Addresses: Final Intended Dividend - IAN HALES; trading Individual’s Addresses: RE : Donald HENRYS, of 71 Stout Street, as a Carpenter under the style of IAN HALES who at the date of the Leigh, Lancashire, occupation unknown at the time of bankruptcy bankruptcy order, 22 October 2009 resided at Wicketts End, order date 09/10/1987, and lately residing at 27 Warlow Drive, Leigh, Crosskeys, Withington, Hereford, Herefordshire, HR1 3NN. NOTE: the Lancashire and lately carrying on business as Star Service Station at above-named was discharged from the proceedings and may no 219 Leigh Road, Leigh, Lancashire as a RETAILER - NOTICE OF longer have a connection with the addresses listed. FINAL INTENDED DIVIDEND. NOTE: the above-named was Birth details: 7 February 1952 discharged from the proceedings and may no longer have a NOT ENTERED connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 31 May 1946 unsecured Creditors herein within a period of 2 months from the last UNKNOWN date of proving. Last date for receiving proofs: 23 June 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 29 June 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 19 May 2016 (2544520) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 18 May 2016 (2544582) 2544523In the County Court at Carmarthen No 47 of 1994 MR CHRISTOPHER JAMES HALPIN In2544777 the Plymouth Court In bankruptcy No 661 of 2009 Individual’s Addresses: CHRISTOPHER JAMES HALPIN; who at the MR KEVIN MICHAEL HOOPER date of the bankruptcy order, 01/06/1994 resided at 38 Brewery In Bankruptcy Road, Carmarthen, Dyfed and carried on business as CJ Halpin. Individual’s Addresses: First and Final Dividend - KEVIN MICHAEL NOTE: the above-named was discharged from the proceedings and HOOPER, Taxi Driver, residing at 116 Renown Street, Keyham, may no longer have a connection with the addresses listed. final Plymouth. Lately residing at Faunstone Farm, Plympton, Plymouth, dividend PL7 5EW and lately carrying on business as Plymouth Taxi, 116 Birth details: 17 December 1948 Renown Street, Keyham, Plymouth, PL2 2DE. NOTE: the above- BUILDER named was discharged from the proceedings and may no longer have Notice is hereby given that I intend to declare a Dividend to a connection with the addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 18 January 1961 date of proving. Last date for receiving proofs: 29 June 2016. Taxi Driver Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 3ZA (02920 380137) [email protected], date of proving. Last date for receiving proofs: 30 June 2016. Tel: 02920 368750, Fax: 029 20 381318 Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 19 May 2016 (2544523) Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 19 May 2016 (2544777) In2544525 the County Court at Romford No 555 of 2012 JASON DOUGLAS HARRIS In2544614 the County Court at Salford In Bankruptcy No 245 of 2009 Residential address: 9 Urswick Gardens, Dagenham, Essex, RM9 MRS JANE LOUISE HOPKINSON 6EB. Date of birth: Unknown.. In Bankruptcy Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Individual’s Addresses: 3 Cashel Court 555 Manchester Road given that the Joint Trustee proposes to declare a final dividend to the WardleyManchester M27 9BA and lately residing at 50 The unsecured creditors of the above named bankrupt. The last date for GatewaysSwinton Manchester M27 6LA. First and Final Dividend proving debts is 1 July 2016, by which date claims must be sent to Birth details: 16 March 1974 the undersigned, of BDO LLP, 1 Bridgewater Place, Water Lane, Lab Technician Leeds, LS11 5RU. The Joint Trustee intends declaring a final dividend Also known as: Jane Louise Wright with 2 months of the last date for proving. Date of Appointment: 17 Notice is hereby given that I intend to declare a Dividend to September 2015. Office Holder details: Susan Berry (IP No. 12010) unsecured Creditors herein within a period of 4 months from the last and Matthew Chadwick (IP No 9311) both of BDO LLP, 1 Bridgewater date of proving. Last date for receiving proofs: 29 June 2016. Place, Water Lane, Leeds, LS11 5RU. For further details contact: Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, Susan Berry, Tel: 0113 2443 839.. 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, Susan Berry, Joint Trustee 0161 234 8618, [email protected] 19 May 2016 (2544525) 18 May 2016 (2544614)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 91 PEOPLE

In2544685 the COUNTY COURT AT OLDHAM In2544684 the High Court of Justice No 15 of 1997 No 357 of 1995 MR MARTIN HUDSON MR MARK EDWARD JESSETT IN BANKRUPTCY bankruptcy Individual’s Addresses: RE : MARTIN HUDSON, UNEMPLOYED at the Individual’s Addresses: MARK EDWARD JESSETT; who at the date of time of bankruptcy order date 18/02/1997, residing at 4 Lyon Street, the bankruptcy order, 13/01/1995, resided at and TRADING FROM Shaw, Oldham, OL2 7RU lately trading in partnership with another 16-19 POWIS MEWS,LONDON Wll UN AS A GRAPHIC DESIGNER, under the style Anvil Welding & Fabrications from Unit B, Westwood LATELY OF 135WESTBOURNE PARK ROAD, LONDON W2. NOTE: Industrial Estate, Arkwright Street, Oldham, OL9 9LZ - NOTICE OF the above-named was discharged from the proceedings and may no FINAL INTENDED DIVIDEND. NOTE: the above-named was longer have a connection with the addresses listed. Final Dividend. discharged from the proceedings and may no longer have a Bankrupt’s date of birth: unknown connection with the addresses listed. graphic designer Birth details: 17 December 1948 Notice is hereby given that I intend to declare a Dividend to UNKNOWN unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 29 June 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 29 June 2016. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, CF14 3ZA (02920 380137) [email protected], Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Tel: 02920 368750, Fax: 029 20 381318 CF14 3ZA (02920 380178) [email protected] 19 May 2016 (2544684) 19 May 2016 (2544685)

In2544624 the Preston County Court 2544766In the County Court at Chester No 745 of 2010 No 58 of 1996 MR NIGEL LORING JONES MR BRIAN HUGHES In Bankruptcy bankruptcy 4a Naze Lane, Freckleton, Preston PR4 1RH. First and Final Dividend Individual’s Addresses: [BRIAN HUGHES; who at the date of the Birth details: 27 August 1958 bankruptcy order, 17/06/1996 resided at 155 Park Avenue, Bryn-y- Graphic Designer Baal, Mold, Flintshire CH7 6TR and carrying on business as BRIAN Notice is hereby given that I intend to declare a Dividend to HUGHES BUILDING CONTRACTOR, 155 Park Avenue, Bryn-y-Baal, unsecured Creditors herein within a period of 2 months from the last Mold, Flintshire CH7 6TR. NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 29 June 2016. from the proceedings and may no longer have a connection with the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 addresses listed. Final Dividend Piccadilly Place, London Road, Manchester, M1 3BN, Birth details: 1 December 1948 [email protected] building contractor 18 May 2016 (2544624) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 29 June 2016. In2544774 the COUNTY COURT AT EASTBOURNE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 331 of 1992 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff MR IVAN JOHN JOSEPH CF14 3ZA (02920 380137) [email protected], IN BANKRUPTCY Tel: 02920 368750, Fax: 029 20 381318 Individual’s Addresses: RE : IVAN JOHN JOSEPH, Occupation 19 May 2016 (2544766) Unknown at the time of bankruptcy order date 29/12/1992, residing at Windover, Milton Street, Polegate, lately trading with another as a hotel proprietor at the Riverdale Hotel, Seaford Road, Alfriston, both In2544644 the County Court at Liverpool in the County of East Sussex, previously a company director, No 2903 of 2009 currently employed as a PROJECT MANAGER - NOTICE OF FINAL MR ALEXANDER DEREK INGLIS INTENDED DIVIDEND. NOTE: the above-named was discharged from In Bankruptcy the proceedings and may no longer have a connection with the Individual’s Addresses: First & Final Dividend - Alexander Derek Inglis; addresses listed. who at the date of the bankruptcy order, 16/10/2009, Unemployed, Birth details: 23 May 1942 resided at 7 Walter Grove, Sutton, St.Helens, Merseyside WA9 4WL, UNKNOWN lately residing at 37 Abbotts Ann Road, Harstock, Winchester, Notice is hereby given that I intend to declare a Dividend to Hampshire, SQ22 6NB, previously residing at 29 Broadchalk Down, unsecured Creditors herein within a period of 4 months from the last Bridgers Farm, Winchester, Hampshire SD22 4LR. NOTE: the above- date of proving. Last date for receiving proofs: 29 June 2016. named was discharged from the proceedings and may no longer have Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, a connection with the addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 19 September 1978 CF14 3ZA (02920 380178) [email protected] unemployed 19 May 2016 (2544774) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 23 June 2016. In2544576 the County Court at Sunderland Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, No 276 of 2010 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 PAUL JOSEPH LEACH 383535, [email protected] in Bankruptcy 19 May 2016 (2544644) Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 29 June 2016. Any creditor who has not lodged a proof of debt in the above matter must do so by 29 June 2016 or will be excluded from this dividend. Creditors should send their claims to: Kenneth Webster Marland, Payplan Partnership Limited, Totemic House, Caunt Road, Grantham, Lincolnshire NG31 7FZ Kenneth Webster Marland, Joint Trustee 18 May 2016 (2544576)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2544615 the County Court at Colchester Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 131 of 1996 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR JOHN ROBERT MCCLUNG 0161 234 8618, [email protected] In bankruptcy 18 May 2016 (2544623) Individual’s Addresses: JOHN ROBERT McCLUNG; who at the date of the bankruptcy order, 12/06/1996 resided at 33 Remercie Road, Mistley in the county of Essex, lately carrying on business as J & S In2544631 the Aylesbury County Court Transport. NOTE: the above-named was discharged from the No 932 of 2009 proceedings and may no longer have a connection with the addresses MISS NATALIE JOAN OSBORNE listed. final dividend in bankruptcy Birth details: 24 May 1945 Individual’s Addresses: First and Final Dividend. Natalie Joan haulage contractor Osborne; Operations Manager, who at the date of the bankruptcy Notice is hereby given that I intend to declare a Dividend to order, 01/12/2009 resided at 6a Lane End Road, Sands, High unsecured Creditors herein within a period of 4 months from the last Wycombe, Bucks, HP12 4JF, lately residing at 1 Pinewood Road, date of proving. Last date for receiving proofs: 29 June 2016. Sands, High Wycombe, Bucks, HP12 4DA. NOTE: the above-named Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, was discharged from the proceedings and may no longer have a Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff connection with the addresses listed CF14 3ZA (02920 380137) [email protected], Birth details: 29 May 1976 Tel: 02920 368750, Fax: 029 20 381318 Operations Manager 19 May 2016 (2544615) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 23 June 2016. 2544578In the Cardiff County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 33 of 2012 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, MS NICOLA DORIS MCKINNON [email protected] in bankruptcy 19 May 2016 (2544631) Individual’s Addresses: First and Final Dividend. Nicola Doris McKinnon, also known as Nicola Doris Seaton; Clerical Officer, who at the date of the bankruptcy order, 01/02/2012 resided at 7 In2544620 the County Court at Brighton Philadelphia Close, Cadoxton, Barry, Vale of Glamorgan, CF63 2AQ. No 761 of 1992 NOTE: the above-named was discharged from the proceedings and MR ANTHONY ALBERTO PAPOTTO may no longer have a connection with the addresses listed. In bankruptcy Birth details: 1 January 1971 Individual’s Addresses: ANTHONY ALBERTO PAPOTTO; who at the Clerical Offiicer date of the bankruptcy order, 02/09/1992 resided at Arbor House Also known as: Nicola Doris Seaton (previously known as Rose and Apple Cottages), West Chiltington Notice is hereby given that I intend to declare a Dividend to Lane, Itchingfield, Near Horsham, West Sussex, lately residing at 9 St unsecured Creditors herein within a period of 2 months from the last Simons Avenue, Putney, London SW15 6DU and lately carrying on date of proving. Last date for receiving proofs: 22 June 2016. business in partnership with another as G B Entertainment at Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Alphacom House, Oakhill Road, Horsham, West Sussex providing 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, special and exotic telegrams, now unemployed. NOTE: the above- [email protected] named was discharged from the proceedings and may no longer have 18 May 2016 (2544578) a connection with the addresses listed. final dividend Birth details: 20 October 1954 UNEMPLOYED In2544581 the County Court at Haverfordwest Notice is hereby given that I intend to declare a Dividend to No 5 of 1996 unsecured Creditors herein within a period of 4 months from the last MR BRIAN CHRISTOPHER MOSELEY date of proving. Last date for receiving proofs: 29 June 2016. bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: BRIAN CHRISTOPHER MOSELEY; who at the Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff date of the bankruptcy order, 02/02/1996, resided at 38 Amphion CF14 3ZA (02920 380137) [email protected], Court, Pembroke Dock, Dyfed, SA72 6RL. NOTE: the above-named Tel: 02920 368750, Fax: 029 20 381318 was discharged from the proceedings and may no longer have a 18 May 2016 (2544620) connection with the addresses listed. Final Dividend Birth details: 5 February 1959 unemployed In2544625 the Coventry County Court Notice is hereby given that I intend to declare a Dividend to No 841 of 2010 unsecured Creditors herein within a period of 4 months from the last MR STUART JAMES PEARCE date of proving. Last date for receiving proofs: 29 June 2016. In Bankruptcy Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual’s Addresses: First and Final Dividend Payment - 4 Crescent Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff House,Lutterworth, Leicester, LE17 4PE. CF14 3ZA (02920 380137) [email protected], Birth details: 27 April 1951 Tel: 02920 368750, Fax: 029 20 381318 Security officer 19 May 2016 (2544581) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 June 2016. In2544623 the County Court at Chester Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, No 286 of 2010 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, MR BRENDAN RALPH NYSS 0161 234 5000, [email protected] In Bankruptcy 18 May 2016 (2544625) Individual’s Addresses: Ingleside, Churton Road,Farndon, Cheshire, CH3 6QPAnd lately residing at Sandy Lane Cottage, Hamton Heath,Malpas, SY14 8LT. First and Final Dividend Birth details: 8 May 1951 Pharmacist Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 29 June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 93 PEOPLE

In2544579 the County Court at Guildford In2544778 the Gloucester & Cheltenham County Court No 293 of 1994 No 168 of 2013 MR RALPH LESLIE PHILLIPS DAVID SCOTT bankruptcy In Bankruptcy Individual’s Addresses: Ralph Leslie Phillips; who at the date of the Current residential address: Unknown. Former residential address: 11 bankruptcy order, 24/08/1994 a Builder of and trading from The Elmbridge Road, Gloucester, GL2 0NY and 28 Sidney Street, Annex, Surrey GU16 6PQ as RLP BUILDERS, formerly a Company Gloucester, GL1 4DB. Occupation: Lorry Driver. Date of Birth: 4 Director. NOTE: the above-named was discharged from the March 1971. Bankruptcy Description: David Scott of 11 Elmbridge proceedings and may no longer have a connection with the addresses Road, Gloucester, Gloucestershire, GL2 0NY. listed. Final Dividend Notice is hereby given, that I, Paul Atkinson, the Trustee in Birth details: 13 February 1946 Bankruptcy of the above named Bankrupt, intend to declare a first builder and final dividend to unsecured creditors of the above named Notice is hereby given that I intend to declare a Dividend to Bankrupt within a period of two months from the last date for proving unsecured Creditors herein within a period of 4 months from the last mentioned below. All creditors of the Bankrupt are required, on or date of proving. Last date for receiving proofs: 29 June 2016. before 15 June 2016, which is the last date for proving, to prove their Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, debts by sending to the undersigned, Paul Atkinson at FRP Advisory Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, CF14 3ZA (02920 380137) [email protected], BN1 2RT, the Trustee in Bankruptcy of the Bankrupt, a written Tel: 02920 368750, Fax: 029 20 381318 statement of the amount they claim to be due from the Bankrupt, and 19 May 2016 (2544579) if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled 2544628In the Southend Court to disturb, by reason that he has not participated in the dividend, the No 1829 of 2009 distribution of that dividend or any any other dividend declared before MS DEBORAH BETTY PULSFORD his debt is proved. Date of Appointment: 6 January 2014. Office in bankruptcy Holder details: Paul Atkinson (IP No. 9314) of FRP Advisory LLP, Suite Individual’s Addresses: First & Final Dividend - DEBORAH BETTY 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT. PULSFORD; who at the date of the bankruptcy order, 7th October Further details contact: Paul Atkinson, Email: 2009 resided at 7 Upper Lambricks, Rayleigh, Essex, SS6 8BP, lately [email protected].. residing at 23 Cordelia Crescent, Rayleigh, Essex, SS6 9JJ. NOTE: Paul Atkinson, Trustee in Bankruptcy the above-named was discharged from the proceedings and may no 18 May 2016 (2544778) longer have a connection with the addresses listed. Birth details: 5 July 1970 Travel Claims Adjuster In2544635 the County Court at Luton Notice is hereby given that I intend to declare a Dividend to No 204 of 1996 unsecured Creditors herein within a period of 4 months from the last MR DAVID JOHN SMITH date of proving. Last date for receiving proofs: 22 June 2016. deceased Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Individual’s Addresses: DAVID JOHN SMITH; who at the date of the Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 bankruptcy order, [29/10/1996 resided at 5 Whitchurch Close, Luton, 383535, [email protected] Beds LU2 9RH and carried on business as D J SMITH, BUTCHER 18 May 2016 (2544628) from [25 Lyneham Road, Luton, Beds LU2 9TJ. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend In2544636 the County Court at Medway Birth details: 5 August 1944 No 728 of 2011 butcher TIMOTHY ERNEST ROBINSON Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 4 months from the last Residential address at the date of the bankruptcy order: 63 Layfield date of proving. Last date for receiving proofs: 29 June 2016. Road, Gillingham, Kent, ME7 2QY Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Publican Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Birth details: 5 April 1951 CF14 3ZA (02920 380137) [email protected], An interim dividend is intended to be declared in the above matter Tel: 02920 368750, Fax: 029 20 381318 within 2 months of 24 June 2016. Creditors who have not lodged a 20 May 2016 (2544635) proof of debt by 24 June 2016 will be excluded from this dividend. Creditors should send their claims to Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH. In2544619 the COUNTY COURT AT BRISTOL Tim Mayner (IP No 7702) was appointed trustee of the bankruptcy No 363 of 1994 estate with effect from 20 October 2014. MR PHILLIP SMITH Further information about this case is available from the office of IN BANKRUPTCY Brachers LLP on 01622 690691 or email [email protected]. Individual’s Addresses: RE : PHILLIP SMITH, Occupation and Tim Mayner residence Unknown at the time of bankruptcy order date 19/07/1994, Trustee lately carrying on business as Marble Archat 22, Countisbury Avenue, 19 May 2016 (2544636) Llanromney, Cardiff as a ladies airdresser - NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23 September 1955 UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 29 June 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected] 19 May 2016 (2544619)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

In2544618 the Medway County Court In2544616 the County Court at Southend No 577 of 2011 No 498 of 1994 MR ROBIN KENNETH SMITH MR PAULINE LESLEY TULLY in Bankruptcy bankruptcy Individual’s Addresses: First and Final Dividend - Robin Kenneth Individual’s Addresses: PAULINE LESLEY TULLY; who at the date of Smith; a Lorry Driver, who at the date of the bankruptcy order, the bankruptcy order, 104/10/1994 resided at 80, Eastwood 29/09/2011, resided at 67 Medhurst Gardens, Gravesend, Kent, DA12 Road,Leigh-on-Sea, Essex SS9 3AD, lately residing at 231, 4HF. NOTE: the above-named was discharged from the proceedings LittleWakering Road, Little Wakering, Essex SS3 0JW. NOTE: the and may no longer have a connection with the addresses listed. above-named was discharged from the proceedings and may no Birth details: 12 October 1959 longer have a connection with the addresses listed. Final Dividend. a Lorry Driver Bankrupt’s date of birth: unknown Notice is hereby given that I intend to declare a Dividend to secretary 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: 22 June 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date of proving. Last date for receiving proofs: 29 June 2016. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, [email protected] Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 19 May 2016 (2544618) CF14 3ZA (02920 380137) [email protected], Tel: 02920 368750, Fax: 029 20 381318 18 May 2016 (2544616) In2544580 the Croydon County Court No 1166 of 2012 PAULINE SMITH In2544617 the County Court at Brighton In Bankruptcy No 946 of 1994 Residential address: 1 Castledine Road, London, SE20 8PL. Date of MR ROBERT FREDERICK WARD Birth: 27 January 1968. Bankrupt’s Occupation: Not known.. In bankruptcy Take notice that the Trustee of the above named bankrupt’s estate, Individual’s Addresses: ROBERT FREDERICK WARD; who at the date intends to make a distribution to unsecured creditors. Creditors of the of the bankruptcy order, 14/09/1994 resided at 5 Northfield Close, above Debtor are required to send in their name and address and Seaford, East Sussex, and lately residing at and carrying on business particulars of their claim to the Trustee at the below address, by 21 as a licensed victualler at the Hampden Arms, Heighton Road, South June 2016. Any creditor who does not prove their debt by that date Height on East Sussex BN9 0JJ, and also lately residing at 5 Seaview, may be excluded from the dividend. It is the intention of the Trustee South Heighton, East Sussex. NOTE: the above-named was that the distribution will be made within 2 months of the last date for discharged from the proceedings and may no longer have a proving claims, given above. As it is possible that the rate of dividend connection with the addresses listed. final dividend will reach 100 pence in the pound, creditors who do not prove their Birth details: 2 March 1948 debt by the date specified should be aware that if they do not Unemployed participate in the dividend, remaining funds will be used to pay Notice is hereby given that I intend to declare a Dividend to statutory interest to the proved creditors. Date of appointment: 11 unsecured Creditors herein within a period of 4 months from the last April 2013 Correspondence address and contact details of case date of proving. Last date for receiving proofs: 29 June 2016. manager: Kevin Welch, Baker Tilly Creditor Services LLP, Highfield Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. Tel: 023 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff 80646535. Office Holder details: Nigel Fox, (IP No. 8891), of Baker CF14 3ZA (02920 380137) [email protected], Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Tel: 02920 368750, Fax: 029 20 381318 Eastleigh SO53 3TY. Tel: 023 80646421.. 19 May 2016 (2544617) Nigel Fox, Trustee 18 May 2016 (2544580) In2544638 the Maidstone County Court No 122 of 2009 In2544621 the Wakefield County Court MR TIMOTHY DAVID WESTLAKE No 87 of 2011 in bankruptcy MRS JANE MARGARET TATE Individual’s Addresses: First and Final Dividend. Timothy David In Bankruptcy Westlake; Delivery Driver, who at the date of the bankruptcy order, Individual’s Addresses: Final Intended Dividend - Jane Margaret Tate; 06/05/2009 resided at 117 Roseholme, Maidstone, Kent, ME16 8DU, A Catering Manager, who at the date of the bankruptcy order lately of 112 Marina House, John Street, Rochester, ME1 1YW. NOTE: 31/03/2011 resided at ADDRESS WITHHELD. NOTE: the above- the above-named was discharged from the proceedings and may no named was discharged from the proceedings and may no longer have longer have a connection with the addresses listed. a connection with the addresses listed. Birth details: 26 February 1973 Birth details: 25 April 1966 Delivery Driver A Catering Manager Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 22 June 2016. date of proving. Last date for receiving proofs: 23 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: LTADTNorth, Dividend Team, Ground Floor, Copthall 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, House, King Street, Newcastle Under Lyme, ST5 1UE [email protected] 19 May 2016 (2544621) 18 May 2016 (2544638)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 95 PEOPLE

In2544650 the Colchester Court No 2001 of 2009 MR STEVEN LEE WOOD in Bankruptcy Individual’s Addresses: First & Final Dividend - STEVEN LEE WOOD; who at the date of the bankruptcy order, 13th October 2009 resided at 17 Paget Road, Wivenhoe, Colchester in the County of Essex and lately residing at 2 Nursery Cottages, Weeley Heath aforesaid and lately carrying on business as Steven Lee Wood trading as Knick Knacks at 6 Cavendish Drive, Clacton on Sea. NOTE: the above- named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 27 April 1967 Manager Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 23 June 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 20 May 2016 (2544650)

2544634In the Wigan County Court No 504 of 2009 MR JOSEPH EDWARD WOODWARD in bankruptcy Individual’s Addresses: First and Final Dividend. Joseph Edward Woodward; unemployed, who at the date of the bankruptcy order, 29/06/2009 resided at 64 SuttonAvenue, Culcheth, Warrington, Cheshire, WA3 4LN, andpreviously residing at 69 Woodlands Park, Wash lane,Allstock, Cheshire, WA16 9LG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 15 January 1949 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 23 June 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 19 May 2016 (2544634)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ADAMSON , Gemini, Lanham Lane, Wilmot & Co Solicitors LLP, 38 Castle Street, 25 July 2016 (2544643) Margaret Winchester SO22 5JS. 12 March Cirencester, Gloucestershire GL7 1QH. 2016 (Theresa Adamson)

ANDERTON , 21 Bradfield Close, North Hayes + Storr Solicitors, Burnham House, 5 August 2016 (2544640) James Walter Walsham, Norfolk NR28 0HL. 17 57-63 Station Road, Sheringham NR26 8RG. March 2016 (Richard Paul Hewitt)

ASHWORTH , 2 Amie Lane, Birmingham B43 The Co-operative Legal Services Limited, 5 August 2016 (2544674) Kathleen Patricia 7AF. 3 April 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

AUSTIN , Neil Ivy Cottage, 271 North Road, Rutters Solicitors, Spring Corner, High Street, 5 August 2016 (2544666) Stoke Gifford, Bristol BS34 8PW. Gillingham, Dorset SP8 4AW. (Margaret Mary 16 March 2016 Austin and Duncan Peter Weir)

BAIRD , Ellen Flax Cottages, 1 Fernlea Drive, Treethorpe Limited, 9 Caxton House, Broad 25 July 2016 (2544677) Scotland Gate, Choppington, Street, Cambridge CB23 6JN. (William Northumberland. 28 December Robertson (Cousin).) 2014

BARRETT , Mrs PENLEIGH, PORTHKEA, TRURO, Ben Middleton, APPLEDORE, BOX VIEW, 25 July 2016 (2543390) Frances Betty CORNWALL, TR3 6AL. 12 COLERNE, CHIPPENHAM, WILTSHIRE, SN14 February 2016 8DH.

BARTON , Arthur 8 Rushmoor Close, The Co-operative Legal Services Limited, 5 August 2016 (2544672) Lennox Rickmansworth, Hertfordshire Aztec 650, Aztec West, Almondsbury, Bristol WD3 1NA. 5 July 2014 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BECKINSALE , 10 ALMA COURT, Adlington Law Limited, 58 CHORLEY NEW 26 July 2016 (2544069) Mr Philip Charles HORNBUCKLE CLOSE, ROAD, BOLTON, Greater Manchester, HARROW, HA2 0YE. 5 October England, BL1 4AP. 2015

BENDER , Hillel Philip Cussins House, 33 Linden Samuel Phillips , Gibb Chambers, 52 5 August 2016 (2544642) Road, Gosforth, Newcastle upon Westgate Road, Newcastle upon Tyne NE1 Tyne NE3 4EY formerly of 5XU. Peartree Cottage, Sandy Lane Road, Charlton Kings, Cheltenham, Gloucestershire GL53 9DA . 16 November 2015

BENNETT , June 15 Hollinton Drive, Stoke on Tinsdills Solicitors, 15-19 Marsh Parade, 1 August 2016 (2541796) Trent ST6 6TZ. Retail Supervisor Newcastle under Lyme, Staffordshire ST5 (Retired). 1 April 2016 1BT. Ref: SL/030656-3

BIRD , Bessie 40 Thievesdale Lane, Worksop, Ilett and Clark Solicitors, 86 Bridge Street, 5 August 2016 (2544668) Nottinghamshire S81 0NF. 6 Worksop, Nottinghamshire S80 1JA. November 2015

BLUNDELL , Kenwith Castle Nursing Home, Slee Blackwell Solicitors LLP, 10 Cross Street, 5 August 2016 (2544783) Shirley Ann Abbotsham, Bideford, Devon Barnstaple, Devon EX31 1BA. (Kenneth Law EX39 5BE. 19 March 2016 and Janet Law)

BLYTH , Brian 25 Forest Ridge, Beckenham, PJH Solicitors, Kelsey House, 77 High Street, 5 August 2016 (2544662) Gledstanes Kent BR3 3NH. 4 August 2015 Beckenham, Kent BR3 1AN. (Stewart Michael Hinds and Andrew Ransley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 97 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

BRADWELL , Jim 9 Ash Crescent, Deepcar, The Co-operative Legal Services Limited, 5 August 2016 (2544641) Sheffield, S36 2PB. 11 February Aztec 650, Aztec West, Almondsbury, Bristol 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BROWN , Carole 4 Dalston Court, Ormsby, The Co-operative Legal Services Limited, 29 July 2016 (2544678) Melanie Middlesbrough TS7 9NA formerly Aztec 650, Aztec West, Almondsbury, Bristol of 79 Brooms Landing, Marine BS32 4SD. (The Co-operative Trust Parade, Saltburn By The Sea, Corporation as attorney for the personal Cleveland TS12 1EL . 28 representative(s)) November 2015

BUTLER , 27 Bowford Avenue, Kings Court Trust Ltd, Kings Court, Bath BA1 5 August 2016 (2544679) Christine Mary Bexleyheath, Kent DA7 4ST. 10 1ER. (Kings Court Trust Ltd) March 2016

BUTTERFIELD , Mateo Monserrat Llucmajor Gardner Leader LLP, White Hart House, 5 August 2016 (2544676) Thomas Wayne Baleares Spain and Cawdreys Market Place, Newbury, Berkshire RG14 5BA. Farm House, Sunton, (Priscilla Jade Spendlove) Collinbourne Ducis, Marlborough, Wiltshire SN8 3DY . 26 December 2015

CAMPBELL , The Spinney, 11 Prescott, Cogent Law, Renaissance, 12 Dingwall Road, 5 August 2016 (2544681) Margaret Langdon Hills, Basildon, Essex Croydon CR0 2NA. (Brian Charles SS16 6LZ. 15 March 2015 Crudgington)

CHADWICK , 31 Lockstile Way, Goring-on- Field Seymour Parkes, No 1 London Street, 5 August 2016 (2544680) John Peter Thames, Reading RG8 0AL. 15 Reading, Berkshire RG1 4PN. (Michelle December 2015 Joanne Mann)

CHUBB , John 2 Monica Drive, Cheltenham, Willans LLP, 28 Imperial Square, Cheltenham 5 August 2016 (2544659) Norman Gloucestershire GL50 4NQ. 19 GL50 1RH. (Patricia Jane Chubb and James December 2015 Alexander Grigg)

CONNELL , Flat 49, Wakefield House, Dodd Lewis Solicitors, 18 Tranquil Vale, 5 August 2016 (2544720) Norma Goldsmith Road, London SE15 Blackheath, London SE3 0AZ. 5ST. 17 September 2014

COOK , Alan 111 Southview Rise, Alton, Bookers and Bolton, 6 High Street, Alton, 5 August 2016 (2544663) Frederick Sidney Hampshire GU34 2AR. 29 March Hampshire GU34 1BT. (Alison Dombrick) 2016

COOKE , Valerie 38 Weavers Croft, Harleston, Sprake & Kingsley, 16 Broad Street, Bungay, 5 August 2016 (2544661) Eva Norfolk IP20 9PZ. 22 April 2016 Suffolk NR35 1EN.

COPLEY , 41 Timberland, Bottesford, Lloyds Bank Private Banking, PO Box 800, 25 July 2016 (2544665) Gwendoline Scunthorpe DN16 3QD. 10 April 234 High Street, Exeter, Devon EX1 9UR. 2016 (Lloyds Bank PLC)

COUSINS , Jane Phoenix Care Centre, Ancaster Sandersons Solicitors, 187 Queen Street, 25 July 2016 (2544675) Muir Avenue, Chapel St Leonards, Withernsea, East Yorkshire HU19 2JR. (David Skegness PE24 5SN formerly of Richard Macnamara) 2 Banks Close, Easington, East Yorkshire HU12 0SY . 17 April 2016

COWIE , Eirlys Three Wells, Llandissilio, Eaton-Evans & Morris, Solicitors, 12 High 26 July 2016 (2544710) Ann Clynderwen, Pembrokeshire, Street, Haverfordwest, Pembrokeshire SA61 SA66 7TJ. 23 February 2016 2DB

COWIE , Robert Three Wells, Llandissilio, Eaton-Evans & Morris, Solicitors, 12 High 26 July 2016 (2544664) Sinclair Clynderwen, Pembrokeshire, Street, Haverfordwest, Pembrokeshire SA61 SA66 7TJ. 23 February 2016 2DB

CULLEN , Sarah 27 Barwell Road, Bury St Ashtons Legal, 81 Guildhall Street, Bury St 5 August 2016 (2544646) Elizabeth Edmunds, Suffolk IP33 1AF. 30 Edmunds, Suffolk IP33 1PZ. (Camilla Rose August 2015 Kinton and Margaret Teresa Claire Hemsworth)

DEE , Mrs Phyllis Walstead Place Care home, Stephen Hugh Minett Dee, The London 1 August 2016 (2543398) Louisa Walstead Place, Scaynes Hill Gazette (1787), PO Box 3584, Norwich, NR7 Road, Walstead, Haywards 7WD. Heath, West Sussex, England, RH16 2QG. 25 January 2016

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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

DOUGHTY , Sycamore House, 700 Mansfield Shakespeare Martineau, Waterfront House, 5 August 2016 (2544594) Eileen Mary Road, Mansfield, Sherwood NG5 Waterfront Plaza, 35 Station Street, 3FW. 14 April 2016 Nottingham NG2 3DQ.

DOWD , John 80 Penny Park Lane, Coventry Band Hatton Button, 25 Warwick Road, 5 August 2016 (2544593) CV6 2GT. 20 March 2016 Coventry CV1 2EZ. (Margaret Mary Anderson and Michael John Dowd)

DRYSDALE , Pitcombe Farm House, MacLachlan Solicitors, Long Street, 5 August 2016 (2544596) Andrew Watt Pitcombe, Bruton BA10 0PE. 3 Sherborne DT9 3BS. (Gary Nigel Bishop) September 2015

DUNSTAN , Leslie Jays Killigrew, Chapelfields, Hine Downing Solicitors, 8/14 Berkeley Vale, 5 August 2016 (2544658) Steven Tywardreath Highway, Par, Falmouth, Cornwall TR11 3PH. (Sandra Gilbert Cornwall PL24 2RN. 9 April 2016 and Luke Samuel Roberts)

EDMONDSON , 1a Windsor Road, Chorley PR7 Kevills Solicitors, Astley House, 5 Park Road, 5 August 2016 (2544784) Margaret Mary 1LN. 3 October 2015 Chorley PR7 1QS. (Catherine Margaret Mary Helen Robinson)

EGALTON , Whitstable Nursing Home, The Pocock’s Solicitors, Elizabeth House, 63 5 August 2016 (2544690) Patricia Elizabeth Old Vicarage, 27-28 West Cliff, Oxford Street, Whitstable, Kent CT5 1DA. Whitstable, Kent CT5 1DN (Joyce Metcalf) formerly of 78 Fitzroy Road, Tankerton, Whitstable, Kent CT5 2LE . 19 February 2016

ELLISON , 4 Duncan Avenue, Sandal, Disken & Co, 20 Bond Street, Dewsbury WF13 5 August 2016 (2544753) Thomas Clifford Wakefield WF2 6AE. 2 March 1AT. 2016

ELTRINGHAM , 8 Hunstanton Court, Low Fell, The Co-operative Legal Services Limited, 5 August 2016 (2544776) Arthur Gateshead, Tyne and Wear NE9 Aztec 650, Aztec West, Almondsbury, Bristol 6LA. 21 January 2016 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ENGLISH , 9 Durrell Way, Shepperton, Rigby Golding, 57 Staines Road West, 28 July 2016 (2544717) Marjorie Middlesex TW17 8HR. Sunbury Cross, Sunbury on Thames, Housewife. 6 October 2015 Middlesex TW16 7AU. Telephone Number: 01932 765741, Email Address: [email protected]. (Maxine Lesley Moore and Maxwell John English.)

EUSTACE , Arthur 2 Alan Close, Leicester LE4 Richard Knight & Company Solicitors, 1331 25 July 2016 (2544752) John 7QW. 10 March 2015 Melton Road, Syston, Leicester LE7 2EP

FANNING , The Granary, 26 East Street, Withy King LLP, North Bailey House, New Inn 5 August 2016 (2544700) Florence Audrey Milborne Port, Sherborne, Dorset Hall Street, Oxford OX1 2EA. DT9 5DR. 20 September 2015

FLETCHER , Ann 69 Railway View, Portsmouth, Churchers Bolitho Way, 12 High Street, 5 August 2016 (2544782) Hampshire PO1 1LE. 15 January Fareham, Hampshire PO16 7BL. 2016

FOOT , Robert Sevington Farm, Tichborne, Dutton Gregory, Trussell House, 23 St Peter 5 August 2016 (2544652) Arthur Alresford, Hampshire SO24 0NF. Street, Winchester, Hampshire SO23 8BT. 26 May 2015 (Brian Foot and Robert John Bolwell)

FRASER , Simon Alfriston, 65 Elm Grove, Mayo Wynne Baxter LLP, 3 Bell Lane, Lewes, 5 August 2016 (2544703) Legassicke Barnham, Bognor Regis, West East Sussex BN7 1JU. (Peter Malcolm Jones) Stewart Sussex PO22 0HJ. 28 February 2016

FREEMAN , 32 Arnsby Crescent, Moulton, Shoosmiths LLP, 1st Floor Witan Gate House, 5 August 2016 (2544691) Margaret Gillian Northampton NN3 7SL. 17 March 500-600 Witan Gate West, Milton Keynes MK9 (Gillian Margaret 2016 1SH. Freeman)

FYVIE , Edna 194 Blackshots Lane, Grays, Sanders Solicitors, 18-20 Broadway, 5 August 2016 (2544654) Olive Essex RM16 2LL. 12 August Rainham, Essex RM13 9YW. (Sheila Whittaker 2015 and Iain William Fyvie)

GARDNER , 67 Withy Hill Road, Sutton Roskell Davies & Company Solicitors, 661/665 25 July 2016 (2544657) Malcolm Vance Coldfield, West Midlands B75 Kingstanding Road, Kingstanding, 6HP. Administrator (Retired). 1 Birmingham B44 9RH. (IR.KJP.Gardner March 2016 G1493.1) (Keith Alfred Davies and James Roskell.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 99 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

GARNHAM , Joan 20 Milton Close, Mickleover, The Co-operative Legal Services Limited, 5 August 2016 (2544699) Rita Derby DE3 0QN. 10 March 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GEORGE , Bryan White Lodge Bungalow, Ulnes Singleton Day Solicitors, 685 Ormskirk Road, 5 August 2016 (2544704) Henry Walton Lane, Leyland PR5 3LT. Pemberton, Wigan, Lancashire WN5 8AQ. 15 January 2016

GEORGE , Peggy White Lodge Bungalow, Ulnes Singleton Day Solicitors, 685 Ormskirk Road, 5 August 2016 (2544696) Mahala Walton Lane, Leyland PR5 3LT. Pemberton, Wigan, Lancashire WN5 8AQ. 27 January 2016

GLENN , Mr Cecil 36 LAMBTON DRIVE, BISHOP Deborah Jane Glenn, 3 LEGER CLOSE, 31 July 2016 (2543396) (Mickey Glenn) AUCKLAND, DL14 6LF. CHURCH CROOKHAM, FLEET, GU52 0XD. Chartered Accountant (Retired). 6 April 2016

GLOVER , 33 Swannington Road, Coalville, Brutton & Co, West End House, 288 West 1 August 2016 (2541815) Desmond James Leicestershire LE67 3NF. Iron Street, Fareham, Hampshire PO16 0AJ. Ref: Fettler (Retired). 19 February AR/Glover/20408.1.4 (Rachael Jayne Clarke.) 2016

HAMMETT , Mary Leolyn, 63-65 Pevensey Road, Brookfield, Churchill, Axminster, Devon EX13 31 July 2016 (2544701) Christine Jennifer St. Leonards-on-Sea, Sussex, 7LZ. (Samuel Grabham.) UK TN38 0LE. 31 July 2015

HARDING , Flat 3, Charles Court, 27 Valued Estates Ltd, Suite 204, Mill Studio, 25 July 2016 (2544655) Ronald Frederick Canterbury Road, Westgate-On- Crane Mead, Ware, Hertfordshire, SG12 9PY. Sea-Kent CT8 8JS. Private (Valued Estates Ltd.) Health Hospital Porter (Retired). 14 April 2016

HARRISON , 81 Ashenden Road, London E10 Hutchins & Co, 85 Lower Clapton Road, 5 August 2016 (2544702) Cleveland Guy 7JF. 23 October 2015 London E5 0NP. (Keith David Harrison) (Cleveland Guy Alexander Harrison)

HART , Susan 4 Brady and Martin Court, The Co-operative Legal Services Limited, 5 August 2016 (2544787) Christine Northumberland Road, Aztec 650, Aztec West, Almondsbury, Bristol Newcastle upon Tyne, Tyne and BS32 4SD. (The Co-operative Trust Wear NE1 8SG . 24 January 2016 Corporation as attorney for the personal representative(s))

HARTUP , 22 Nansen Road, Holland on Thompson Smith and Puxon, 39/41 Station 25 July 2016 (2544708) Patricia Mary Sea, Essex CO15 5EE. 28 Road, Clacton on Sea, Essex CO15 1RN. September 2015 (Darren Scott Blake, Richard Seymour Porter and Steven John Webb)

HENLEY , Pamela 30 Exbury Road, Catford, PJH Solicitors, Kelsey House, 77 High Street, 5 August 2016 (2544656) Audrey London SE6 4ND. 3 July 2015 Beckenham, Kent BR3 1AN. (Stewart Michael Hinds and Andrew Ransley)

HILL , Joan Risedale at Aldingham, St Harrison Drury & Co, Bridge Mills Business 5 August 2016 (2544695) Shirley Cuthbert’s Nursing Home, Centre, Stramongate, Kendal LA9 4BD. (Jan Aldingham, Bardsea, Ulverston Wright) LA12 9RT . 25 November 2015

INSLEY , Charles 217 Fairway Road South, Crane and Walton LLP Solicitors, 30 South 5 August 2016 (2544694) Kenneth Shepshed, Loughborough, Street, Ashby de la Zouch, Leicestershire Leicestershire LE12 9HA. 17 LE65 1BT. (Joyce Susan Thompson) March 2016

JACKSON , Peter 20 Eastfield Court, Badger Hill, Harrowells Limited, 1 St Saviourgate, York 5 August 2016 (2544697) York YO10 5JA. 17 February YO1 8ZQ. (Robert Paul Onyett) 2016

JARDINE , Lisa Flat 51 Bedford Court Mansions, Thrings LLP, 6 Drakes Meadow, Penny Lane, 5 August 2016 (2544692) Anne Bedford Avenue, London WC1B Swindon SN3 3LL. (John Robert Hare and 3AA. 25 October 2015 Geoffrey Leonard Shute)

JOHNSON , Wren Corner, Nunton Lane, The Co-operative Legal Services Limited, 5 August 2016 (2544693) Judith Gay Cairns Nunton, Salisbury SP5 4HZ. 21 Aztec 650, Aztec West, Almondsbury, Bristol December 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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

KNOWLES , Peter 13 Gloucester Grove, Edgware, The Co-operative Legal Services Limited, 5 August 2016 (2544711) Alfred Middlesex HA8 0ER. 14 Aztec 650, Aztec West, Almondsbury, Bristol November 2015 BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAWTON , Harriet Princess Alexandra Home for the Blackburn & Co Solicitors, 7 Crescent East, 5 August 2016 (2544724) Blind, Bosworth Place, Thornton Cleveleys FY5 3LN. (Anthony Blackpool, Lancashire. 28 Michael O’Brien and Douglas Reginald Green) January 2016

LEESE , Dennis 76 Long Valley Road, Gillow Walters & Plaskitt Solicitors, Bews Corner, 2 25 July 2016 (2544707) Heath, Stoke on Trent, County of Westport Road, Burslem, Stoke on Trent ST6 Stafford ST8 6QZ. 18 March 4AW 2016

LOADER , Aldersmead Care Home, 17/19 The Owen Kenny Partnership, Old Market 5 August 2016 (2544709) Ingeborg Upper Bognor Road, Bognor House, Market Avenue, Chichester PO19 1JR. Hannelore Regis, West Sussex PO21 1JA. 6 (The Owen Kenny Partnership Ltd) (Ingeborg January 2016 Hannelore Luckhurst)

LOCK , Mr 4 NEVILL CLOSE, BEACON Adlington Law Limited, 58 CHORLEY NEW 25 July 2016 (2544072) Michael John ROAD, CROWBOROUGH, TN6 ROAD, BOLTON, Greater Manchester, 1UW. 21 October 2015 England, BL1 4AP.

LOVELL , Clarice 92 Congreve Road, Worthing, Miller Parris Solicitors, 3-9 Cricketers Parade, 5 August 2016 (2544705) Georgina Manley West Sussex BN14 8EW. 10 May Broadwater, Worthing BN14 8JB. (Martin 2016 David Troy)

MASKELL , Marie 38 Curzon Street, Maidstone, Martin Tolhurst Partnership, 7 Wrotham Road, 29 July 2016 (2544698) Sybil Kent ME14 5BB. 27 March 2016 Gravesend, Kent DA11 0PD.

MCCOLGAN , The Limes Residential Home, Bemrose Legal LLP, 30 St Peter’s 25 July 2016 (2544706) Ellen Mickleover, Derby DE3 0DB and Churchyard, Derby DE1 1NR. (John Kirby and prior to that Lilac Cottage, Christine Kirby) Church Lane, Kirk Langley, Derby . 27 June 2015

MCKENNA , Jack Apartment 8, The Courtyard, 329 Brighouses Solicitors, Clarendon House, St 5 August 2016 (2544651) Lord Street, Southport, George’s Place, Lord Street, Southport, Merseyside PR8 1NH. 12 Merseyside PR9 0AJ. February 2016

MCCLURE , 55 Columbia Crescent, Mount Lester Aldridge LLP, Russell House, Oxford 25 July 2016 (2544731) Timothy John Edgecombe Country Club Estate Road, Bournemouth BH8 8EX. (Oliver Charles Theo 5, Durban, South Africa. 4 July Phipps.) 2014

MEARS , Muriel 33 Highfields, Barrow Upon Soar, Moss Solicitors, 80/81 Woodgate, 5 August 2016 (2544626) Loughborough, Leicestershire Loughborough, Leicestershire LE11 2XE. LE12 8HS. 1 May 2016 (Christine Margaret Squire and Mervyn Frederick Sharpe)

MEEARS , Ronald 11 Mallets Close, Stony Allan Jay Paine Limited, 273 Green Lanes, 25 July 2016 (2544627) Alan Stratford, Milton Keynes, Palmers Green, London N13 4XE. (Amanda Buckinghamshire MK11 1DQ. 11 Meears and Suzy Meears) March 2016

MEHMET , Fatma 160 Verdant Lane, London SE6 APS Legal & Associates, The Worksop 25 July 2016 (2544629) Necati 1LJ. 15 November 2015 Turbine, Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock and Tony Maxfield)

MESSHAM , 38 Prenton Village Road, Kirwans Solicitors, 363 Woodchurch Road, 5 August 2016 (2544712) Catherine Prenton, Wirral CH43 0SZ. 14 Prenton, Wirral CH42 8PE. Margaret April 2016

MONTEITH , Bexhill-on-Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill on 5 August 2016 (2544788) Evelyn Valerie Housewife. 30 November 2015 Sea, East Sussex TN40 1EY. (Ref: JRF.RJO.MON045656.004) (Richard John Ostle.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 101 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

MORELAND , Pensby Hall Residential Home, Kirwans Solicitors, 236-238 Hoylake Road, 5 August 2016 (2544751) Florence 347 Pensby Road, Pensby, Wirral Moreton, Wirral CH46 6AD. (Kirwans CH61 9NE previous address 8 Solicitors) Pensby Close, Thingwall, Wirral CH61 9QH . 10 March 2016

MORRIS , Myfyr Holyhead Road, Llangollen, Solicitors, Hodge House, 5 August 2016 (2544756) Alon Denbighshire LL20 7PR. 16 114-116 St Mary Street, Cardiff CF10 1DY. February 2016

MURPHY , 35 Parklands, Totnes, Devon Wollen Michelmore LLP, 10 The Quay, 5 August 2016 (2544781) Robert John Brett TQ9 5HZ. 1 February 2016 Dartmouth, Devon TQ6 9PT. (Shirley Joy Tull)

NAYLOR , Jean 5 Sullivan Way, Scholes, Wigan Singleton Day Solicitors, 685 Ormskirk Road, 5 August 2016 (2544726) WN1 3TB. 29 March 2016 Pemberton, Wigan WN5 8AQ.

NEWBY , Mark Upstairs Flat, 399A Grimsby Wilkin Chapman LLP, St Mary’s Chambers, 25 July 2016 (2544757) Road, Cleethorpes, North East Grimsby, North East Lincolnshire DN31 1LD. Lincolnshire DN35 7LB. 4 April 2016

NICKS , Joseph 38 Mount Gould Avenue, Wolferstans, 7 Radford Park Road, Plymstock, 25 July 2016 (2543471) Plymouth PL4 9HA. 16 April 2016 Plymouth PL9 9DG. Ref: EJO/NICKS/ 126927-1 (Roy Packer and Jennifer Devey.)

NOTON , John Coach House Nursing Home, Nelsons Solicitors Ltd, Sterne House, Lodge 5 August 2016 (2544741) Derby Road, Milford care of 24 Lane, Derby DE1 3WD. (Andrew John Noton) Woodlands Lane, Quarndon, Derby . 4 April 2016

ORTON , Marion 63 Oregon Square, Orpington, Assured Probate Services, The Worksop 5 August 2016 (2544785) Dorothy Kent BR6 8BE. 27 November Turbine Centre, Shireoaks Triangle Business 2015 Park, Coach Close, Worksop, Nottinghamshire S81 8AP. (Erica Louise Hancock)

OSBOURNE , Flat 2, 2 Wesley Road, Poole, Harold G Walker, 196A/200A The Broadway, 5 August 2016 (2544718) Pamela Ann Dorset BH12 3BL. 10 May 2016 Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and Nicola Anne Lowe)

PAVEY , Donald 30 Wayside, East Sheen, London Randall & Phillips LLP, 20 Mortlake High 5 August 2016 (2544738) Adair SW14 7LN. 10 May 2015 Street, London SW14 8JN.

PETERS , Frank 125 Manners Road, Southsea, Glanvilles, West Wing, Cams Hall, Fareham, 5 August 2016 (2544750) Hugh Joffre Hampshire PO4 0BD. 30 October Hampshire PO16 8AB. (Sonia Marie Green (Hugh Peters) 2015 and Nicola Crookes-West)

PETO , Rosina Westview House, Ward Road, Harris & Harris, 11 Stony Street, Frome, 5 August 2016 (2544716) Mildred Totland Bay, Isle of Wight PO30 Somerset BA11 1BU. 0BD formerly of 5 Dall Square, Freshwater, Isle of Wight PO40 9AR . 7 February 2016

POND , Winifred 3 Malthouse Court, Harleston, Ashtons Legal, Trafalgar House, Meridian 5 August 2016 (2544713) Evelyn Norfolk IP20 9BU. 24 October Way, Norwich, Norfolk NR7 0TA. 2015

PORTER , 8 Chestnut Rise, Barrow-Upon- Larcomes LLP, 168 London Road, North End, 5 August 2016 (2544742) Geoffrey Alan Humber, North Lincolnshire Portsmouth, Hampshire PO2 9DN. (Lynda DN19 7SG. 6 February 2016 Valerie Birtles)

POTTER , Mary 47 Vicarage Close, Halling, Chorus Law Ltd, Heron House, Timothy’s 25 July 2016 (2544737) Olive Rochester, Kent ME2 1BH. Bridge Road, Stratford-upon-Avon CV37 9BX Doctor’s Receptionist (Retired). 5 01789 777 346 April 2016

PRITCHARD , 2 Gaywood House, North Street, Wards Solicitors, Hynam Court, Eclipse Office 25 July 2016 (2544745) Kenneth John Bedminster, Bristol BS3 3BA. 5 Park, 20 High Street, Staple Hill, Bristol BS16 Smethurst March 2016 5EL. (Jenny Pierce and Rebecca Elizabeth Ellen Parkman)

REYNOLDS , 14 Rockland Drive, Stetchford, Roskell Davies & Company Solicitors, 661/665 25 July 2016 (2544740) Herbert John Birmingham B33 9DJ. Car worker Kingstanding Road, Kingstanding, (Retired). 12 February 2016 Birmingham B44 9RH. (Ann Cluley and Alan Reynolds.)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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

RICHARDSON , Larchfield Manor, Leadhall Lane, Bywaters Topham Phillips, 17 Hornbeam 5 August 2016 (2544715) Dorothy Leadhall Grove, Harrogate, North Square South, Hornbeam Business Park, Yorkshire HG2 9NN. 2 May 2016 Harrogate HG2 8NB.

RIGGS , Patrick 43 Newlands, Blackhill, Consett, Swinburne Snowball & Jackson Solicitors, 2 5 August 2016 (2544739) Christopher County Durham DH8 0JZ. 27 Edith Street, Consett, County Durham DH8 January 2016 5DW. (Joseph Robert Anderson and Verity Jane Dobbie)

ROCHELLE , Ann 27 Olde Hall Lane, Great Wyrley, Hugh James Solicitors, 114-116 St Mary 5 August 2016 (2544790) Walsall WS6 6LL. 26 December Street, Cardiff CF10 1DY. 2015

RUSTON , 4 Rosedale Rise, Boston Spa, Bywaters Topham Phillips, 17 Hornbeam 5 August 2016 (2544733) Norman Wetherby LS23 6PZ. 18 April Square South, Hornbeam Business Park, 2016 Harrogate HG2 8NB.

SCHICK , Garden Flat, 34a Tite Street, Coutts & Co, 6th Floor, Trinity Quay 2, Avon 1 August 2016 (2539384) Stephen Michael London SW3 4JA. Lloyds Street, Bristol BS2 0PT. Ref: 1/SW/66253156 Underwriter. 5 April 2016 (Coutts & Co.)

SEATON , Derek Hamden Hall Care Centre, Kidd Rapinet LLP, Walker House, George 5 August 2016 (2544714) Thomas Tamarisk Way, Aylesbury, Street, Aylesbury, Buckinghamshire HP20 Buckinghamshire HP22 5ZB and 2HU. 17 High Street, North Marston, Buckinghamshire MK18 3PD . 15 November 2015

SEVERNS , 23 Dale Park Avenue, Kilburn, Simpson Solicitors, 16 Stanier Way, Wyvern 5 August 2016 (2544746) Matthew Alfred Belper DE56 0PR. 27 April 2016 Business Park, Derby DE21 6BF.

SHERMAN , Ringwood. 12 January 2016 Trethowans LLP, London Road Office Park, 5 August 2016 (2544747) Christopher London Road, Salisbury, Wiltshire SP1 3HP. Harold

SINGH , Harjinder 18 Rosemary Avenue, Mills & Reeve LLP, 78-84 Colmore Row, 5 August 2016 (2544744) Wolverhampton. 2 December Birmingham B3 2AB. 2015

SMITH , George 39 LANGLEY AVENUE, ARNOLD, Ian Smith, 3 SHAKESPEARE AVENUE, 29 July 2016 (2544051) Alan NOTTINGHAM, NG5 6NL. 26 RAYLEIGH, ESSEX, SS6 8YD. April 2016

SMITH , Mr Brian 72 PHEASANT WAY, Lesley Bayston, The London Gazette (1790), 25 July 2016 (2543401) Harold CIRENCESTER, GL7 1BL. PO Box 3584, Norwich, NR7 7WD. Finance Director. 11 April 2016

SOUTHWORTH , 66 Fields Farm Road, Hattersly, Hugh James Solicitors, 114-116 St Mary 5 August 2016 (2544749) Edna Hyde, Cheshire SK14 3NR. 6 Street, Cardiff CF10 1DY. March 2016

SPELMAN , Colin 39 Charles Avenue, Wroxham, Hatch Brenner LLP, 4 Theatre Street, Norwich 5 August 2016 (2544748) Edgar Norfolk NR12 8TU. 29 March NR2 1QY. 2016

SPINK , Ian Arthur 42 Broadway, Grimsby, North John Barkers Solicitors, 9-11 Bethlehem 5 August 2016 (2544730) East Lincolnshire DN34 5RN. 24 Street, Grimsby, North East Lincolnshire DN31 March 2016 1JN. (Jonathan Arthur Spink and Stephanie Spink)

STIGBERG , John 26 Cranbourne Road, Northwood Hanney Dawkins and Jones Solicitors, 21 5 August 2016 (2544765) Kevin Hills, Middlesex HA6 1JY. 24 Bridge Street, Pinner, Middlesex HA5 3HX. January 2016 (Ann Stigberg)

STOREY , Ian 22 Holmsley Avenue, South Liberty Probate Services, The Chambers, 13 29 July 2016 (2544734) Kirkby, Pontefract. 12 May 2016 Shoemarket, Pontefract WF8 1AP.

STUDHAM , 16 Ashbrook Close, Allestree, Irvings Solicitors, 21 Ashbourne Road, Derby 5 August 2016 (2544732) Thomas Michael Derby DE22 2NS. 8 April 2016 DE22 3FQ. (Stephen Nicholas Studham and Robert Andrew Studham)

TABRETT , Alan 1 South Lodge Close, Tankerton LLP, Riverside East, 2 Millsands, 1 August 2016 (2541814) Roy Road, Whitstable, Kent CT5 2AD. Sheffield S3 8DT. Ref: HCM/MycroftH/ Hospital Transport Driver. 25 05203176-00000001 (Mrs Karen Tabrett, Rory September 2015 Craig McDonald.)

TANDY , Jeffrey 53 Dunbar Road, Wood Green, Thrings LLP, 2 Queen Square, Bath BA1 2HQ. 5 August 2016 (2544736) Robert London N22 5BG. 8 October 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 103 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

TAYLOR , John 17 Anthony Way, Slough, Colemans Solicitors LLP, 21 Marlow Road, 29 July 2016 (2544743) Robert Berkshire SL1 5PG. 8 August Maidenhead, Berkshire SL6 7AA. (Stephen 2015 Geoffrey Smith)

TAYLOR , Mrs 26 BARBROOK LANE, TIPTREE, John Andrew Taylor, 40 BLUE ROAD, 25 July 2016 (2543491) Olive May COLCHESTER, Essex, England, TIPTREE, COLCHESTER, Essex, England, CO5 0ED. Housewife. 10 January CO5 0TX. 2016

THEAKER , John 28 Drakes Close, Bridgwater, Ash Clifford, 14 Northgate, Bridgwater, 5 August 2016 (2544763) Kenneth Somerset TA6 3TD. 13 February Somerset TA6 3EU. (Ian Robert Parker and 2016 Nigel James Yeo)

THOMPSON , 33 Rydal Avenue, Fleetwood, Blackburn & Co Solicitors, 7 Crescent East, 5 August 2016 (2544735) Adrian Lancashire. 14 March 2016 Thornton Cleveleys, Lancashire FY5 3LN. (Anthony Michael O’Brien and Douglas Reginald Green)

THOMPSON , 306 Droylsden Road, Newton Nelsons Solicitors Limited, Pennine House, 8 5 August 2016 (2544719) Maureen Heath, Manchester M40 1GF. 23 Stanford Street, Nottingham NG1 7BQ. April 2016

TREMAIN , Woodhaven, Tylers Way, Yorkley Pitman Blackstock White, 6 Cavendish 5 August 2016 (2544671) Minnie Gladys Slade, Lydney, Gloucestershire Buildings, Hill Street, Lydney, Gloucestershire GL15 5QS. 6 March 2016 GL15 5HD.

TURNER , Susan 5 Spruce Rise, Barrow-in- Brown Barron, 65 Duke Street, Barrow in 25 July 2016 (2544670) Margaret Furness, Cumbria, LA13 0RW. 26 Furness, Cumbria LA14 1RW January 2016

TURTON , William Bracknell Forest Borough Treethorpe Limited, 9 Caxton House, Broad 25 July 2016 (2544669) Harold Council, Time Square Bracknell Street, Cambridge CB23 6JN. Louise Berkshire. 23 May 2015 Alexandra Turton (Daughter).)

TYRELL , Beryl 63 Cock Lane, Fetcham, TWM Solicitors LLP, Sweech House, Gravel 5 August 2016 (2544729) Jean Leatherhead, Surrey KT22 9UH. Hill, Leatherhead, Surrey KT22 7HF. (Nigel 12 January 2016 Paul Harding and Mark Andrew Stevenson)

WALKER , Wilfred 10 Willow Green, Weaverham, mosshaselhurst Solicitors, 2 Castle Street, 1 August 2016 (2544791) Northwich, Cheshire CW8 3DQ. Northwich, Cheshire CW8 1AB. 26 March 2016

WALSH , 91 Woodside Gardens, Dunston, Knights Professional Services Ltd, Midland 25 July 2016 (2544758) Christopher Tyne & Wear NE11 9RB. 6 July House, West Way, Botley, Oxford OX2 0PH. Brockhill 2014 (Trust Inheritance)

WATERS , 99 Essex Road, Romford, Essex The Co-operative Legal Services Limited, 28 July 2016 (2544769) Stanley Maurice RM7 8BB. 13 January 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WATTS , Mr TREMORA TREHERNE CARE & TREETHORPE LTD, Tina Stocks, UNIT 9, 25 July 2016 (2544158) Stephen David CONSULTANCY LTD, CAXTON HOUSE, BROAD STREET, LLANABER, BARMOUTH, LL42 CAMBRIDGE, CB23 6JN. 1AJDEVONIA , ST. MARKS ROAD, BINFIELD, BRACKNELL, BERKSHIRE, RG42 4AT. 31 December 2003

WESTMACOTT , 6 Queens Parade, Tenby, Chorus Law Ltd, Heron House, Timothy’s 25 July 2016 (2544786) Margery Betty Pembrokeshire, UNITED Bridge Road, Stratford-upon-Avon CV37 9BX KINGDOM SA70 7EH. Full Time 01789 777 346 Mother. 13 April 2016

WHEELER , 2 St Mary’s Street, Malmesbury, Penningtons Manches LLP, 9400 Garsington 5 August 2016 (2544764) Geoffrey Vincent Wiltshire SN16 0BJ and 76 Road, Oxford Business Park, Oxford OX4 Triangle, Malmesbury, Wiltshire 2HN. SN16 0AH . 2 December 2015

WHITE , Miss 7A Zion Place, Thornton Heath The London Gazette, PO Box 3584, Norwich 1 August 2016 (2544768) Alice Mary CR7 8RR, previous address: 30 NR7 7WD. (1756) (Christine Susan Halloway.) Whitworth Road, London SE25 6XH . (Retired). 29 October 2015

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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

WHITE , Frances 21 West Leake Lane, Kingston- Crane and Walton LLP Solicitors, 21-25 3 August 2016 (2544761) Eleanor on-Soar, Nottinghamshire NG11 London Road, Coalville, Leicestershire LE67 0DN. 8 April 2016 3JB. (Joyce Elizabeth Shepherd, John Travers and Michael Patrick Lester)

WHITEHEAD , 26 Santolina Drive, Oakwood, The Co-operative Legal Services Limited, 5 August 2016 (2544789) William Joseph Derby DE21 2DQ. 4 March 2016 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS , 108 Clissold Street, Hockley, Kenneth Curtis & Co, 88 Aldridge Road, Perry 5 August 2016 (2544725) Norma Veronica Birmingham B18 7HJ. 23 March Barr, Birmingham B42 2TP. (Lorna Marie 2014 Richards)

WILLIAMS , Mrs LAUREN COURT, SHELLEY Bartletts Solicitors inc Matthews Lewis, Nina 25 July 2016 (2544186) Joan Elizabeth ROAD, CHESTER, CH1 Elaine Sperring, 31 HOOLE ROAD, CHESTER, 5USPOULTON COTTAGE, CH2 3NF. STRAIGHT MILE, CHESTER, CH4 9EQ. Dress Maker. 1 June 2015

WILLIS , Jeffrey 18 Glista Mill, Broughton Road, QualitySolicitors Mewies, Clifford House, 31 July 2016 (2544762) Skipton, North Yorkshire BD23 Keighley Road, Skipton BD23 2NB. (Ref: CCJ 1FL. Company Director (Retired). \CEA\11088-2) (Christopher Charles Jackson 11 February 2016 and Pauline Mary Johnson.)

WILSON , Diana 10 Frith Road, Bognor Regis, The Owen Kenny Partnership, Old Market 5 August 2016 (2544759) Elizabeth West Sussex PO21 5LL. 15 April House, Market Avenue, Chichester PO19 1JR. 2016 (Judith Rosemary Harvey)

WOODS , William 38 Burroway Road, Slough, Chorus Law Ltd, Heron House, Timothy’s 25 July 2016 (2544727) Derrick Berkshire, UNITED KINGDOM Bridge Road, Stratford-upon-Avon CV37 9BX SL3 8EN. 26 June 1999 01789 777 346

WRIGHT , Sheila 4 Walton Heath, Yate, Bristol Wards, 19 West Walk, Yate BS37 4AX. (Jenny 29 July 2016 (2544760) Ann BS37 4DR. 2 October 2015 Pierce)

WRIGHT , Edwin Chiddingstone, Hazler Road, Lanyon Bowdler, 32-35 Broad Street, 5 August 2016 (2544728) Denis Church Stretton, Shropshire SY6 Hereford HR4 9AR. (Gavin William Wright, 7AQ. 16 November 2015 Colin Michael Spanner and Lucinda Auger Small)

DECEASED ESTATES – EDINBURGH EDITION

DECEASED ESTATES FOR UNCLAIMED ESTATES

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

BARSKY , Mr Bohdan 1 March 2012 Government Legal Department (BV), PO BOX 26 July 2016 (2544132) 70165, London, WC1A 9HG.

BLEASDALE , Miss Marion 27 September 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544138) 70165, London, WC1A 9HG.

BRANCH-JOHNSON , Mr 13 April 2013 Government Legal Department (BV), PO BOX 26 July 2016 (2544115) Stephen 70165, London, WC1A 9HG.

BULWER , Mr Aidan Earle 9 September 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544110) 70165, London, WC1A 9HG.

CONWAY , Mr Peter 27 February 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544137) Reginald 70165, London, WC1A 9HG.

DAVIDSON , Mr Harold 17 May 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544109) Windham 70165, London, WC1A 9HG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 105 PEOPLE

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

FLETCHER , Mr Michael 19 July 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544136) Anthony 70165, London, WC1A 9HG.

FREWIN , Mr Robert 18 October 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544103) 70165, London, WC1A 9HG.

HARRIS , Mrs Anne 26 March 2013 Government Legal Department (BV), PO BOX 26 July 2016 (2544130) 70165, London, WC1A 9HG.

HODOWANYJ , Mr John 5 November 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544099) 70165, London, WC1A 9HG.

HOLT , Mr Pedro Duke 13 June 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544101) 70165, London, WC1A 9HG.

HOWELL , Mr David Francis 12 May 2005 Government Legal Department (BV), PO BOX 26 July 2016 (2544111) 70165, London, WC1A 9HG.

KARAN , Mrs Martha Helena 10 November 2009 Government Legal Department (BV), PO BOX 26 July 2016 (2544116) 70165, London, WC1A 9HG.

LANCASTER , Mrs Sheila 19 May 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544114) 70165, London, WC1A 9HG.

LANG , Ms Doris Charlotte 2 September 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544107) 70165, London, WC1A 9HG.

LEWIS , Mr George William 20 August 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544113) 70165, London, WC1A 9HG.

LLOYD , Mr Robert Michael 9 July 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544106) 70165, London, WC1A 9HG.

MARSHALL , Mr John 6 September 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544100) 70165, London, WC1A 9HG.

MCNAB , Mr Douglas 2 December 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544104) 70165, London, WC1A 9HG.

MORGAN , Mr Frank 29 September 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544134) 70165, London, WC1A 9HG.

NORTH , Mr Harold 6 January 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544108) 70165, London, WC1A 9HG.

ORCHARD , Mr James 18 September 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544105) Anthony 70165, London, WC1A 9HG.

PRICE , Mr George 24 June 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544133) 70165, London, WC1A 9HG.

SHERWIN , Mr Peter 15 June 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544135) Wallace 70165, London, WC1A 9HG.

SULLY , Mr Justin David 8 October 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544098) 70165, London, WC1A 9HG.

SWANN , Mrs Averill Joan 4 November 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544097) 70165, London, WC1A 9HG.

TOOLEY , Mr Victor 27 July 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544112) 70165, London, WC1A 9HG.

TURNBULL , Ms Veronica 8 January 2015 Government Legal Department (BV), PO BOX 26 July 2016 (2544131) 70165, London, WC1A 9HG.

WELLS , Mr Edward 20 May 2014 Government Legal Department (BV), PO BOX 26 July 2016 (2544102) Jonathan 70165, London, WC1A 9HG.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | 107 108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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 24 MAY 2016 | 109 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 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 24 MAY 2016 | 111 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 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

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 24 MAY 2016 | ALL NOTICES GAZETTE