ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 PRINTED ON 12 APRIL 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/3* Honours & Awards/ Church/4* Environment & infrastructure/5* Health & medicine/ Other Notices/7* Money/8* Companies/9* People/118* Terms & Conditions/154* * Containing all notices published online on 11 April 2016 STATE STATE

STATE APPOINTMENTS

DEPUTY2519355 LIEUTENANT COMMISSIONS LIEUTENANCY OF NOTTINGHAMSHIRE The Lord-Lieutenant of Nottinghamshire, Sir John Peace, has appointed the following new Deputy Lieutenants for Nottinghamshire: Michael John BURROWS Dame Elizabeth FRADD Mark Peter GOLDBY Susan Mary GORHAM Mohinder ‘Peter’ Singh JOHAL Edwin MAXWELL MBE His Honour Judge Michael George Thomas STOKES QC Robin Keith WILSON A May Clerk of the Lieutenancy 24 March 2016 (2519355)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PARLIAMENT & ASSEMBLIES PARLIAMENT & ASSEMBLIES

LEGISLATION & TREATIES

2519384THE SCOTTISH PARLIAMENT THE SCOTTISH PARLIAMENT (LETTERS PATENT AND PROCLAMATIONS) ORDER 1999 The following Letter Patent was signed by Her Majesty The Queen on the 5 April 2016 in respect of the Health (Tobacco, Nicotine etc. and Care) (Scotland) Bill ASP 14. ELIZABETH THE SECOND by the Grace of God of the United Kingdom of Great Britain and Northern Ireland and of Our other Realms and Territories Queen Head of the Commonwealth Defender of the Faith To Our trusty and well beloved the members of the Scottish Parliament GREETING: FORASMUCH as a Bill has been passed by the Scottish Parliament and has been submitted to Us for Our Royal Assent by the Presiding Officer of the Scottish Parliament in accordance with the Scotland Act 1998 the short Title of which Bill is set forth in the Schedule hereto but that Bill by virtue of the Scotland Act 1998 does not become an Act of the Scottish Parliament nor have effect in the Law without Our Royal Assent signified by Letters Patent under Our Scottish Seal (that is Our Seal appointed by the Treaty of Union to be kept and used in Scotland in place of the Great Seal of Scotland) signed with Our own hand and recorded in the Register of the Great Seal We have therefore caused these Our Letters Patent to be made and have signed them and by them do give Our Royal Assent to that Bill COMMANDING ALSO the Keeper of Our Scottish Seal to seal these Our Letters with that Seal. IN WITNESS WHEREOF we have caused these Our Letters to be made Patent. WITNESS Ourself at Buckingham Palace the Fifth day of April in the sixty-fifth year of Our Reign. By The Queen Herself Signed with Her Own Hand. SCHEDULE Health (Tobacco, Nicotine etc. and Care) (Scotland) Bill ASP 14 (2519384)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 3 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2519364 building certified for worship named Power House International Ministries, Unit 3 and 4, 280 Oxlow Lane, Dagenham, Essex, in the registration district of Barking and Dagenham in the London Borough of Barking and Dagenham was on 18th March 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Cheryl Davis, Superintendent Registrar 30 March 2016 (2519364)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 ENVIRONMENT & Kingsway). 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the INFRASTRUCTURE Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 21 March 2016. Property & land Assistant Treasury Solicitor 6 April 2016 (2520029) PROPERTY DISCLAIMERS

NOTICE2520042 OF DISCLAIMER UNDER COMMON LAW NOTICE2520015 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21605202/1/BL DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV976291/16/DO Company Name: NEXUM PROPERTIES LIMITED 1 In this notice the following shall apply: Company Number: 04883782 Company Name: GENERAL HOUSING COMPANY LIMITED Interest: leasehold Company Number: 00242387 Title number: NT261195 Interest: freehold Property: The Property situated at Mezzanine Basement abd Ground Title number: MX20966 Floors, Barrasford House, 1 Goldsmith Street, Nottingham, NG1 5JS Property: The Property situated at Fern Cottage, Fern Lane, and Land being the land comprised in the above mentioned title and Buildings on the North Side of Fern Lane and the East Side of Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's North Hyde being the land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 The Treasury Solicitor as nominee for the Crown (in whom the Kingsway). property and rights of the Company vested when the Company 2 In pursuance of the powers granted by Section 1013 of the was dissolved) hereby disclaims the Crown`s title (if any) in the Companies Act 2006, the Treasury Solicitor as nominee for the property, the vesting of the property having come to his notice on Crown (in whom the property and rights of the Company vested 14 March 2016. when the Company was dissolved) hereby disclaims the Crown`s Assistant Treasury Solicitor title (if any) in the property, the vesting of the property having 6 April 2016 (2520042) come to his notice on 17 February 2016. Assistant Treasury Solicitor 6 April 2016 (2520015) 2520039NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE2520004 OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21512418/1/MPC COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: QUIREASTRO LIMITED T S ref: BV21514409/1/MPC Company Number: 01750073 1 In this notice the following shall apply: Interest: freehold Company Name: S.H. ABINGTON LIMITED Title number: TY155353 Company Number: 579032 Property: The Property situated at land lying to the North of The Oval, Interest: freehold Benton being the land comprised in the above mentioned title Title number: NN26369 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Property: The Property situated at The site of a garage and forecourt Treasury of PO Box 70165, London WC1A 9HG (DX 123240 on the North-West side of Elmhurst Avenue, Northampton being the Kingsway). land comprised in the above mentioned title 2 In pursuance of the powers granted by Section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006, the Treasury Solicitor as nominee for the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Crown (in whom the property and rights of the Company vested Kingsway). when the Company was dissolved) hereby disclaims the Crown`s 2 In pursuance of the powers granted by Section 1013 of the title (if any) in the property, the vesting of the property having Companies Act 2006, the Treasury Solicitor as nominee for the come to his notice on 27 July 2015. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor when the Company was dissolved) hereby disclaims the Crown`s 6 April 2016 (2520039) title (if any) in the property, the vesting of the property having come to his notice on 27 August 2015. Assistant Treasury Solicitor NOTICE2520029 OF DISCLAIMER UNDER SECTION 1013 OF THE 6 April 2016 (2520004) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21605558/1/BL NOTICE2519352 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: M AND C FASHIONS LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 07389673 1. In this Notice the following shall apply: Interest: leasehold Company Name: ROSEWOOD INTERIORS & SHOPFITTING Lease: Lease dated 22 November 2013 and made between Legal and LIMITED General Property Partners (Industrial Fund) Limited and Legal and Company Number: 07274553 General Property Partners (Industrial) Nominees Limited (1) and M and Property: Any interest the company may have in goods and chattels C Fashions Limited (2) which may be held within Unit 10, Humber Street Industrial Estate, Property: The Property situated at Unit 11A Crusader Industrial Goole, East Riding of Yorkshire, or elsewhere, a list of which is held Estate, Hermitage Road, Haringey, London, N4 1LZ being the land for inspection with the Bona Vacantia Division of the Government comprised in and demised by the above mentioned Lease Legal Department, One Kemble Street, London WC2B 4TS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Anyone wishing to question the validity of the Order or any of its Treasury of PO Box 70165, London WC1A 9HG (DX 123240 provisions on the grounds that it is not within the powers contained in Kingsway). the above Act, or any requirement of the above Act or any instrument 2. In pursuance of the powers granted by section 1013 of the made under it has not been complied with, may apply to the High Companies Act 2006 the Treasury Solicitor as nominee for the Crown Court before Tuesday 24 May 2016 to suspend or quash the Order or (in whom the property and rights of the company vested when the any part of it. Company was dissolved) hereby disclaims the Crown’s title (if any) in The contact for any information about this notice is Jill Thornhill, the Property the vesting of the Property having come to his notice on telephone: 0300 4702593, e-mail: [email protected] 7 March 2016. Michael Morgan Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Highways England (2519382) 31 March 2016 (2519352)

Roads & highways

ROAD RESTRICTIONS

2519356HIGHWAYS ENGLAND ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1)(A) THE M4 MOTORWAY (JUNCTION 22) TEMPORARY PROHIBITION OF TRAFFIC ORDER 2016 NOTICE IS HEREBY GIVEN that the Secretary of State for Transport has made an Order on 7 April 2016 for the M4 motorway in South Gloucestershire to allow barrier re-tensioning, maintenance of movement joints, WIM system maintenance and carriageway surfacing to be carried out in safety. The works are expected to take place over two nights (8.00pm – 6.00am), commencing on or after 13 April 2016 and 4 June 2016. The effect of the Order would be to close: (i) the westbound carriageway of the M4 at Junction 22 between the exit slip road and the entry slip road (ii) the eastbound carriageway of the M4 at Junction 22 between the exit slip road and the entry slip road; (iii) the westbound entry slip road at M4 Junction 22; (iv) the eastbound exit slip road at M4 Junction 22 The latest information on the M4 crossing can be found on Severn River Crossing’s website at www.severnbridge.co.uk. During the closures described at (i) and (ii) above, westbound and eastbound traffic would be diverted by their respective exit and entry slip roads to re-join the M4 at the same junction. During the closures described at (iii) and (iv) above, traffic would be diverted via M5 junction 15. The carriageway closures, slip road closure and diversion routes would be clearly indicated by traffic signs and would only apply when works are being carried out. The Order would come into force on 11 April 2016 and have a maximum duration of 18 months. COPIES of the Statutory Instrument entitled “The M4 Motorway (Junction 22) (Temporary Prohibition of Traffic) Order 2016” can be purchased either through booksellers or direct from Government bookshops (The Stationery Office). G Patrick, Department for Transport Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR (2519356)

HIGHWAYS2519382 ENGLAND COMPANY LIMITED ROAD TRAFFIC REGULATION ACT 1984 THE A63 TRUNK ROAD (POOL BANK LAYBY, WELTON) (PROHIBITION OF WAITING) ORDER NOTICE IS HEREBY GIVEN that Highways England Company Limited has made an Order under Sections 1(1) and 2(1) and (2) of the Road Traffic Regulation Act 1984, on the A63 Trunk Road in the East Riding of Yorkshire, which comes into force on Tuesday 12 April 2016. The effect of the Order is as described in issue number 61491 of the London Gazette dated 4 February 2016 (ref: 2472442). A copy of the Order and plan have been deposited at Welton Parish Council, Welton Village Memorial Hall, 33 Cowgate, Welton, Brough HU15 1ND, or may be seen at, or obtained by application from, the office of the Director, Network Delivery and Development (Yorkshire & North East), Highways England, 3rd Floor South, Lateral, 8 City Walk, Leeds, LS11 9AT, quoting the above Order title.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE OTHER NOTICES

If you are interested in responding to this ITT, please email [email protected] with the reference of the ITT you require, OTHER NOTICES your company details and a nominated email contact before 5pm on 15th April 2016. The email address you provide must be capable of being used for the whole ITT process and be personal to a member of COMPANY2519362 LAW SUPPLEMENT staff within your company. Please also include your company The Company Law Supplement details information notified to, or by, registration number within your initial email. the Registrar of Companies. The Company Law Supplement to The Please note that a vetting process will be undertaken by INEOS London, Belfast and Edinburgh Gazette is published weekly on a Upstream on receipt of any request for a copy of the ITT and those Tuesday. from any party not registered as a company within the field of These supplements are available to view at https:// expertise sought will not be responded to or acknowledged. (2519359) 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 DRIVER2519357 & VEHICLE STANDARDS AGENCY and/or name. (2519362) GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) 2519361KEISON INTERNATIONAL LIMITED (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 (Company Number 01964559) REGULATIONS”) At an Extraordinary Meeting of the above-named Company, duly Notice is given that at 10:02 on Tuesday 5 April 2016, DVSA Check convened and held at 32 Writtle Road, Chelmsford, Essex on March Site, Mamby Road, Immingham, the Driver & Vehicle Standards 4th 2016, a Special Resolution was duly passed: Agency, by virtue of powers under regulation 3 of the Goods Vehicles “That this Meeting duly informs whomsoever it may concern, that LB (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) GROUP LIMITED (Co. No. 02796741) and RICHARD TUFNELL detained the following vehicle: LIMITED (Co. No. 09516765) no longer represent KEISON Registration number: 72BHB1 Make: 3 axle Scania INTERNATIONAL LIMITED, as of February 29th 2016.” At the time the vehicle was detained it bore the livery Post Kogeko, K . Argent, Director (2519361) and was carrying bacon. Any person having a claim to the vehicle is required to establish their claim in writing on or before 2 May 2016 by sending it by post to the Office of the Traffic Commissioner, Hillcrest 2519359 House, 386 Harehills Lane, Leeds, LS9 6NF (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or INVITATION TO TENDER before 2 May 2016 by sending it by post to the address given above. APPOINTMENT OF SERVICES ON BEHALF OF INEOS UPSTREAM If on or by the date given in this notice, no person has established COVERAGE – ENGLAND that he is entitled to the return of the contents, the Driver & Vehicle INEOS Upstream Ltd has been formally offered 21 Petroleum Standards Agency shall dispose of them as it thinks fit (regulations 16 Exploration and Development Licences in the recent onshore licence and 17 of the 2009 Regulations). (2519357) award announced by DECC in December 2015. This award, in addition to previously held licences, places INEOS as the leading acreage holder in the exploration and development of UK shale gas THE2519354 LEASEHOLD REFORM, HOUSING AND URBAN with over 1 million acres. As part of this award INEOS is looking to DEVELOPMENT ACT 1993 invest up to £640 million into the exploration of UK shale. PROPERTY ADDRESS - 67 HAMMOND SQUARE, SOUTHALL, INEOS Upstream aims to investigate and develop the resource MIDDLESEX UB2 4EQ through a process involving seismic activities, exploration wells, We act for the parties whom intend to exercise their right to buy the science and horizontal hydraulically fractured wells. freehold of the above property pursuant to the provisions of the We are looking to appoint the following roles: Leasehold Reform, Housing and Urban Development Act 1993. We 1. Managing Land Agent to provide land management & land are endeavouring to trace the present freeholder owner or any acquisition service to manage, prepare, advise, negotiate and deliver Landlord of the above premises. If anyone claims to have such an land management and acquisition programme to enable the interest please write to Ringley Legal, Ringley House, 349 Royal exploration and development of shale gas to proceed. Quote College Street, London, NW1 9QS, reference 20021940a within 14 REF:A100; days from the date of this notice to present any supporting evidence. 2. Seismic Permitting Land Agent to co-ordinate and negotiate (2519354) gaining access to and achieving seismic access permits. Quote REF:A101; KEISON2519353 INTERNATIONAL LIMITED 3. Planning Consultant to provide a planning service to manage, (Company Number 01964559) prepare, advise, negotiate and deliver planning consents to enable At an Extraordinary Meeting of the above-named Company, duly the exploration and development of shale gas to proceed. Quote convened and held at 32 Writtle Road, Chelmsford, Essex on REF:A102; December 3rd 2015, a Special Resolution was duly passed: 4. Environmental Consultant to scope and prepare environmental “That this Meeting duly informs whomsoever it may concern, that the reports and information required for the planning & consenting Company has accepted the resignation of Alexis Edward Argent as process. Including EIAs, ERAs etc. Quote REF:A103; and Director effective from 27th October 2015.” 5. Environmental Permitting to scope and prepare environmental K . Argent, Director (2519353) permits and information required for the consenting process with the Environment Agency. Including, Standard Rules, & Bespoke permitting, wastes, and ground water activites etc. Quote REF:A104. TO2517813 MR COSTAS PAMBOS ECONOMIDES AND MRS LINDA The companies responding to these ITTs need to be capable of MARGARET ECONOMIDES FORMERLY OF 47A CUNNINGHAM simultaniously co-ordinating and delivering multiple large complex PARK, HARROW, MIDDLESEX, HA1 4QW. projects, supporting information, management and have experience in Would Costas Pambos Economides and Linda Margaret Economides unconventional onshore oil & gas development and regulation. (or anyone with knowledge of their whereabouts) contact Bishop & Sewell LLP Solicitors (Tel: 020 7631 4141) quoting reference RM/ R1281.2 regarding 47 Cunningham Park, Harrow, Middlesex, HA1 4QW. (2517813)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 7 MONEY MONEY

PENSIONS

NOTICE2520016 UNDER THE TRUSTEE ACT 1925 IMPRESS METAL PACKAGING (1998) PENSION PLAN (“THE PLAN”) NOTICE is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustee of the Plan is winding up the Defined Contribution (DC) section of the Plan. The DC section of the Plan was opened in April 2005 and available to eligible employees of Impress Metal Packaging UK Limited (now called Ardagh Metal Packaging UK Limited), Impress Merthyr Tydfil Limited and Impress Sutton Limited from 6 April 2005 onwards. Any person who believes that he or she was a member of the DC section of the Plan but who has not already received or transferred his or her benefits out of the Plan, or who has not been contacted by either Aon Hewitt or the Trustee in connection with the wind up is requested to write to: Mr Jonathan Craven Secretary to the Trustee Impress Metal Packaging (Trustee) Limited Aon Hewitt Limited 3 The Embankment Sovereign Street Leeds LS1 4BJ to make a claim for benefits, setting out the particulars of their claim. If any person believes they have a claim against or an interest in the DC section of the Plan, they are requested to write to the address above setting out the particulars of their claim before the expiry of two months from the date of this Notice. Claimants should provide their full name, address, date of birth and details of when they worked for the company that participated in the Plan. The Trustee will then consider all claims received. After the expiry of two months from the date of this Notice, the Trustee will take steps to secure benefits for any remaining beneficiaries having regard only to the claims and interest of which they have prior notice and will not be liable to any person for a claim for which they do not by then have notice. Issued on behalf of Impress Metal Packaging (Trustee) Limited 11 April 2016 (2520016)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: John Russell and Gareth David Rusling (IP numbers 5544 and 9481) of Begbies Traynor (SY) LLP, Kendal House, COMPANIES 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 27 March 2015. Further information about this case is available from John Russell at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at [email protected]. Corporate insolvency John Russell and Gareth David Rusling , Joint Liquidators (2519060)

NOTICES OF DIVIDENDS In2519358 the Preston District Registry ALOCASIA2519105 LIMITED No 206 of 2014 In Creditors’ Voluntary Liquidation DYNAMO SPORTIV LIMITED 4582906 08029514 Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU Registered office: The Barn, 16 Church Street, Oakham, Rutland, Principal trading address: Treviot House, 186-192 High Road, Ilford, LE15 6AA Essex, IG1 1LR Notice is hereby given that I intend to declare first and final dividend I, James Money, Liquidator in this matter, of BDO LLP, 55 Baker of 5 p/£ to unsecured creditors within a period of 2 months from the Street, London, W1U 7EU, hereby give notice that a second and final last date of proving. dividend is intended to be declared in the above named matter. If Creditors who have not proved their debts must do so by 11 May creditors do not prove their debt by 13 May 2016 you will be excluded 2016 otherwise they will be excluded from the dividend. from this dividend which is to be declared within two months from the The required proof of debt form, which must be lodged with me at the last date for proving. address below, is available on the Insolvency Service website The Liquidators may be contacted c/o Robert Ferne on 020 7893 (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). 3562. Alternatively, you can contact my office at the address below to Dated 6 April 2016 supply a form. Office Holder Details: James Money (IP number 8999) of BDO LLP, 55 Mr D Gibson, Official Receiver, LTADT, PO Box 490, Ipswich Suffolk. Baker Street, London W1U 7EU. Date of Appointment: 29 November IP1 1YR, Tel: 01473 383535 Email: 2011. [email protected] James Money , Liquidator (2519105) Capacity: Liquidator (2519358)

2519363BROADLEAZE TRANSPORT LIMITED FRAMES2519379 DIRECT LIMITED 03910666 04710676 Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 Registered office: Unit D, Eskdale Road, Uxbridge, Middlesex UB8 4QZ 2RT Principal trading address: Hangar F2 Site F, Kemble Airfield, Kemble, Principal trading address: Concorde House, Grenville Place, Mill Hill, GL7 6BA London NW7 3SA Simon Robert Haskew (IP Number: 008988) and Neil Frank The Insolvency Act 1986 Vinnicombe (IP Number: 009519), both of Begbies Traynor (Central) Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were given that it is my intention to declare a final Dividend to unsecured appointed as Joint Liquidators of the Company on 10 February 2011. Creditors of the above named Company. Creditors who have not yet The joint liquidators intend to declare a First and Final dividend to the done so, are required, on or before 3 May 2016, to send their proofs non-preferential creditors of the Company who, not already having of debt to the undersigned, Jeffrey Mark Brenner, of Concorde done so, are required on or before 13 May 2016 (“the last date for House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator, proving”) to send their proofs of debt to the joint liquidators, at and, if so requested, to provide such further details or produce such Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, documentary or other evidence as may appear to the Liquidator to be Bristol BS1 4QZ and, if so requested to provide such further details or necessary. A creditor who has not proved his debt by the date produce such documentary or other evidence as may appear to the specified will be excluded from the Dividend. The final Dividend will liquidators to be necessary. be declared within two months from 3 May 2016. A creditor who has not proved his debt by the last date for proving J M Brenner, Liquidator, Concorde House, Grenville Place, Mill Hill, will be excluded from the dividend, which we intend to declare within London NW7 3SA. Tel: 020 8906 7730 the period of 2 months of that date. 4 April 2016 (2519379) Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies- HALF2519267 PINT LIMITED traynor.com or by telephone on 0117 937 7136. In Creditors’ Voluntary Liquidation Simon Haskew, Joint Liquidator 08029721 6 April 2016 (2519363) Trading Name: The Two Rivers Registered office: Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 4SW DANUBE2519060 EXPRESS LIMITED Principal trading address: c/o Firkin Management Limited, Omega In Creditors’ Voluntary Liquidation House, 6 Buckingham Place, Bellfield Road, High 06064594 Wycombe,Buckinghamshire, HP13 5HW Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 7BS 1986 that the Joint Liquidators intend to declare a first and final The Joint Liquidators intend to declare a First and Final dividend to dividend to the unsecured creditors within a period of 2 months from the non-preferential creditors of the Company who, not already the last date for proving. having done so, are required on or before the 3 May 2016 ("the last Creditors must send their full names and addresses (and those of date for proving") to send their proofs of debt to the Joint Liquidators, their Solicitors, if any), together with full particulars of their debts or at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, claims to the Joint Liquidators at Abbey Taylor Limited, Blades Sheffield S3 7BS and, if so requested to provide such further details Enterprise Centre, John Street, Sheffield, 52 4SW by 12 May 2016 or produce such documentary or other evidence as may appear to the ("the last date for proving"). If so required by notice from the Joint liquidators to be necessary. Liquidators, either personally or by their Solicitors, Creditors must A creditor who has not proved his debt by the last date for proving come in and prove their debts at such time and place as shall be will be excluded from the dividend, which we intend to declare within specified in such notice. If they default in providing such proof, they the period of 2 months of that date. will be excluded from the benefit of any distribution made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 9 COMPANIES

Office Holder Details: Tracy Ann Taylor and Philip David Nunney (IP Office holder details: Myles Jacobson (IP No. 11590) of Streets SPW, numbers 8899 and 9507) of Abbey Taylor Limited, Blades Enterprise Gable House, 239 Regents Park Road, London N3 3LF Centre, John Street, Sheffield S2 4SW. Date of Appointment: 12 For further details contact: Myles Jacobson, Email: February 2015. Further information about this case is available from [email protected], Tel: 020 8371 5000. Alternative Joseph Horan at the offices of Abbey Taylor Limited at contact: [email protected] [email protected]. Myles Jacobson, Liquidator Tracy Ann Taylor and Philip David Nunney , Joint Liquidators 07 April 2016 (2519366) (2519267)

2519391In the High Court of Justice SILVER2519154 MOON PROPERTIES LIMITED No 007398 of 2011 In Members’ Voluntary Liquidation MANNERWILD LIMITED 8919646 03640747 Registered office: Recovery House, 15-17 Roebuck Road, Hainault Registered office: Villa Drinks Ltd, Riverside Ind Est Riverside Road, Business Park, Ilford, Essex, IG6 3TU Southwick, Sunderland, United Kingdom, SR5 3JG Principal trading address: Unit 9, Swinbourne Court, Burnt Mills Principal trading address: C/o Villa Drinks Ltd, Riverside Ind Est Industrial Estate, Basildon, Essex, SS13 1QA Riverside Road, Southwick, Sunderland, United Kingdom, SR5 3JG NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Notice is hereby given that I intend to declare first and final dividend Insolvency Act 1986 that I intend to declare a dividend to non of 3 p/£ to unsecured creditors within a period of 2 months from the preferential creditors within the period of two months from the last last date of proving. date of proving being 31 May 2016. Creditors who have not proved their debts must do so by 19 May All Creditors who have not yet done so are required, on or before this 2016 otherwise they will be excluded from the dividend. date, to submit details of their claims, with evidence supporting the The required proof of debt form, which must be lodged with me at the amount claimed to the undersigned, Alan Clark of Carter Clark address below, is available on the Insolvency Service website Insolvency Practitioners, Recovery House, Hainault Business Park, (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the Alternatively, you can contact my office at the address below to company. supply a form. Creditors who do not prove their claims by the final date of proving Mr D Gibson, Official Receiver, LTADT Ipswich, PO Box 490, Ipswich will be excluded from the benefit of such distribution and be unable to Suffolk. IP1 1YR, Tel: 01473 383535 Email: disturb its payment by reason of their non-participation. Ryan Sinclair, [email protected] who can be contacted on 020 8559 5092, will be able to assist with Capacity: Liquidator (2519391) any enquiries. Last date of proving: 31 May 2016 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, MSSR2519383 LIMITED Recovery House, Hainault Business Park, 15-17 Roebuck Road, 02398730 Ilford, Essex IG6 3TU. Date of Appointment: 24 March 2016. Further Registered office: C/O Armstrong Watson, 10 South Parade, Leeds, information about this case is available from Ryan Sinclair at the LS1 5QS offices of Carter Clark on 020 8559 5092. Principal Trading Address: Canklow House, Bawtry Road, Rotherham, Alan J Clark , Liquidator S60 5DN 7 April 2016 (2519154) Pursuant to Rule 2.95 of the Insolvency Rules 1986, notice is hereby given that the Administrator proposes to make a distribution to the preferential creditors of the Company. The last date for proving debts THE2519371 GLENWOOD TREE COMPANY LIMITED against the Company is 3 May 2016, by which date claims must be 5736629 sent to the undersigned, of Armstrong Watson, 10 South Parade, Registered office: 68 Ship Street, Brighton BN1 1AE Leeds, LS1 5QS, the Administrators of the Company. Notice is further Principal trading address: Way House Cottage, 31 Wheelers Lane, given that the Administrators will declare a first and final dividend Brockham RH3 7LA within 2 months of the last date for proving. Pursuant to Rule 11.2 of the Insolvency Rules 1986, notice is hereby Date of Appointment: 28 April 2014. given that a first dividend is intended to be declared in the above Office Holder details: Michael Kienlen and Mark Ranson (IP Nos. 9367 matter within two months of 30th April 2016. and 9299) both of Armstrong Watson, 10 South Parade, 3rd Floor, All creditors who have not yet done so are required, on or before this Leeds, LS1 5QS date, to submit details of their claims, with evidence supporting the For further details contact: The Joint Administrators, Tel: 0113 221 amount claimed to the undersigned, William Jeremy Jonathan Knight 1300. Alternative Tel: 0113 2211345 of Jeremy Knight & Co LLP, 68 Ship Street, Brighton BN1 1AE, the Michael Kienlen, Joint Administrator Liquidator of the company. 05 April 2016 (2519383) Notice is hereby given that creditors who do not prove their claims by 30th April 2016 will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non- PGM2519366 SIGNS LIMITED participation. 03698950 Mr Farhan Syed who can be contacted on 01273 203654, will be able Registered office: Gable House, 239 Regents Park Road, London, N3 to assist with any enquiries. 3LF Last date of proving: 30th April 2016 Principal Trading Address: Unit 9, New Mill End Farm, Chiltern Green W J J Knight – Liquidator (IP no. 2236). Appointed: 30th June 2011 Road, Luton, LU1 3TS Mr Farhan Syed, Jeremy Knight & Co LLP, 68 Ship Street, Brighton Notice is hereby given, that I, Myles Jacobson, the Liquidator of the BN1 1AE. Telephone number: 01273 203654, Email address: above-named Company, intend making a first and final distribution of [email protected]. (Ref: IO546/FS.) the prescribed part to unsecured creditors within two months of the 1st April 2016 (2519371) last date for proving specified below. The prescribed part is £3,729.09, before taking into account the costs of agreeing claims and distributing the money to creditors. Creditors who have not WESTMEAD2519370 CONSULTANCY LIMITED already proved are required, on or before 3 May 2016, the last date 05342811 for proving, to submit their proof of debt to me at Streets SPW, Gable Trading name/style: Westmead Consultancy Limited House, 239 Regents Park Road, London, N3 3LF, and, if so requested Registered office: Maclaren House, Skerne Road, Driffield, East by me to provide such further details or produce such documentary or Yorkshire YO25 6PN other evidence as may appear to be necessary. A creditor who has Principal trading address: 76 Stallingborough Road, Healing, Grimsby not proved his debt before the date specified above is not entitled to DN41 7QL disturb the dividend because he/she has not participated in it. Date of Appointment: 16 August 2013

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Jason Daniel Baker (IP No 009644), of FRP Advisory LLP, 2nd Floor, 1986, that it is my intention to declare a first and final dividend to the 110 Cannon Street, London, EC4N 6EU and Miles Needham (IP No unsecured creditors of the above company, within the period of two 14372), of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St months from the last date of proving. Albans, Hertfordshire For further details contact: Charlie Dagworthy, Creditors who have not done so are required, on or before 13 May Tel: 0203 0054151 (2519368) 2016, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN (T: In2519360 the High Court of Justice, Chancery Division 01377 257788), the joint liquidators of the above company and, if so Companies CourtNo 001754 of 2016 requested, to provide such further details or produce such SEDAC LIMITED documentary or other evidence as may appear to them to be (Company Number 01843231) necessary. Nature of Business: Building Contractor A creditor who has not proved his debt by the date specified will be Registered office: Prospect House, 11-13 Lonsdale Gardens, excluded from the dividend. Tunbridge Wells, Kent, TN1 1NU (Formerly Triple House, Whitehill Note: This notice is formal: all known creditors have been paid or Road, Crowborough, East Sussex, TN6 1JP) provided for in full. Principal trading address: Triple House, Whitehill Road, Crowborough, J W Butler, Joint Liquidator East Sussex, TN6 1JP 22 March 2016 Date of Appointment: 04 April 2016 Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Mark Stephen Willis and Robert Leonard Harry Knight (IP Nos 9391 Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 and 2231), both of Compass Financial Recovery & Insolvency Limited, 6PN. T: 01377 257788. Office holder numbers: 9591 and 8367, Date Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, of appointment: 22 March 2016 (2519370) TN1 1NU For further details contact: Email: [email protected]. Alternative contact: Nick Coulter, Email: [email protected]. Tel: 01892 530600 (2519360) RE-USE OF A PROHIBITED NAME

2519369RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Creditors' voluntary liquidation RE-USE OF A PROHIBITED NAME M&B PRECISION ENGINEERING (LEICESTER) LIMITED APPOINTMENT OF LIQUIDATORS 06783575 On 29 March 2016 the above named company entered Company2519053 Number: 09544329 administration. Name of Company: AFS FISH MONGERS LIMITED I, Richard Gregg of 2 Lime Avenue, Groby, Leicester, Leicestershire, Nature of Business: Fish Mongers LE6 0YE was a director of the above-named company on the day it Type of Liquidation: Creditors' Voluntary Liquidation entered administration. I give notice that I am acting and intend to Registered office: 71 Mitcham Road, Tooting, London, SW17 9BP continue to act in one or more of the ways to which section 216(3) of Principal trading address: 71 Mitcham Road, Tooting, London, SW17 the INSOLVENCY ACT 1986 would apply if the above-named 9BP company were to go into insolvent liquidation in connection with, or Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, for the purposes of, the carrying on of the whole or substantially the 46 Vivian Avenue, Hendon Central, London NW4 3XP whole of the business of the above-named company under the name Office Holder Number: 9067. M & B Engineering (Leicester) Limited. (2519369) Date of Appointment: 6 April 2016 By whom Appointed: Members and Creditors Further information about this case is available from D Leigh at the Administration offices of Sinclair Harris on 020 8203 3344. (2519053)

APPOINTMENT OF ADMINISTRATORS Company2519793 Number: 09576921 Name of Company: APE CIVILS & SURFACING LIMITED In2519372 the High Court of Justice, Chancery Division Nature of Business: Construction - Infrastruction Construction Companies CourtNo 001815 of 2016 Type of Liquidation: Creditors EUROPEAN ENVIRONMENTAL MARKETS PLC Registered office: 2 Longsight Road, Holcolme Brook, Bury, BL0 9TD (Company Number 08894117) Principal trading address: Hatters Farm, Stott Lane, Middleton M24 Nature of Business: Environmental Commodity Broker & Exchange 6XL Operator Jason Dean Greenhalgh and Paul Stanley, both of Begbies Traynor Registered office: 4th Floor, 50 Mark Lane, London, EC3R 7QR (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Principal trading address: 1 Fore Street, London, EC2Y 9DT Office Holder Numbers: 009271 and 008123. Date of Appointment: 04 April 2016 Any person who requires further information may contact the Joint Timothy John Edward Dolder and Colin David Wilson (IP Nos 9008 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can and 9478), both of Opus Restructuring LLP, Exchange House, 494 be made to Anthony Bailey by e-mail at Anthony.Bailey@begbies- Midsummer Boulevard, Milton Keynes, MK9 2EA For further details traynor.com or by telephone on 0161 837 1700. contact: Ashleigh Sillitoe, Email: [email protected], Tel: Date of Appointment: 04 April 2016 01908 306 100 (2519372) By whom Appointed: Members and Creditors (2519793)

In2519368 the High Court of Justice No 001753 of 2016 H2 ENERGY GROUP LTD (Company Number 08584587) Nature of Business: Activities of head offices Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: 33 Dunes Way, Wellington Park South, Liverpool, Merseyside, L5 9RJ Date of Appointment: 31 March 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 11 COMPANIES

2519254Company Number: 08923183 Further information about this case is available at Bhardwaj Name of Company: BED DECOR LIMITED Insolvency Practitioners on telephone number 01923 820966 or email Trading Name: BD Wood Recycling [email protected] Nature of Business: Wholesale of furniture, carpets and lighting Date of Appointment: 05 April 2016 equipment By whom Appointed: Members and Creditors (2519781) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 24 Conduit Place, London W2 1EP Principal trading address: Newbury Works, Coleford, Radstock BA3 Company2520008 Number: 09149743 5RX Name of Company: BRAE FARM FINE FOODS LTD Liquidator's name and address: Jeremy Karr and Ian Franses of Nature of Business: Manufacture of food products Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP Type of Liquidation: Creditors Office Holder Numbers: 9540 and 2294. Registered office: 37 Sun Street, London, EC2M 2PL Date of Appointment: 5 April 2016 Principal trading address: The Old Dairy, Fishers’s Industrial Estate, By whom Appointed: Members and Creditors Wiggenhall Road, Watford, WD18 0FE Further information about this case is available from Elliot Segal at the Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at EC2M 2PL. [email protected]. (2519254) Office Holder Number: 8882. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack 2520118Name of Company: BETA 2 LIMITED Date of Appointment: 06 April 2016 Company Number: 06430966 By whom Appointed: Members and Creditors (2520008) Registered office: 1 Bentinck Street, London W1U 2ED Nature of Business: Security and Commodity Contracts Dealing Activities Company2519773 Number: 08338189 Type of Liquidation: Creditors Name of Company: C&S HEATING SPARES LIMITED Robert Melvyn Woolfson, 1 Bentinck Street, London W1U 2ED. Nature of Business: Wholesale of Hardware Plumbing and Heating Office Holder Number: 5940. Equipment and Supplies Date of Appointment: 1 April 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2520118) Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: Unit 1, Expressway Ind. Est, Pimlico Road, Company2519081 Number: OC384827 Runcorn, Cheshire, WA7 4US Name of Company: BLT STORIES LLP Alan S. Bradstock, of AABRS Limited, Langley House, Park Road, Nature of Business: Catering East Finchley, London N2 8EY. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 5956. Registered office: Recovery House, 15-17 Roebuck Road, Hainault For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Business Park Ilford, Essex, IG6 3TU Alternative contact: Harshal Savla Principal trading address: 1 Gatesborough Street, London, EC2A 4NS Date of Appointment: 31 March 2016 Liquidator's name and address: Alan J Clark of Carter Clark, Recovery By whom Appointed: Members and Creditors (2519773) House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU Office Holder Number: 8760. Name2519782 of Company: CAMERONS OUTSIDE LIMITED Date of Appointment: 6 April 2016 Company Number: 09540868 By whom Appointed: Members and Creditors Registered office: 32-34 Church Road, Tarleton, Lancashire PR4 6UR Further information about this case is available from Alice Rowbottom Principal trading address: Masonic Hall, Cunliffe Street, Chorley, at the offices of Carter Clark on 0208 559 5082 (case reference Lancashire, PR7 2BD BLT3016). (2519081) Nature of Business: Restaurant and Outside Catering Type of Liquidation: Creditors Voluntary Liquidation Stephen Allen Clark, Harbour Business Group Limited, 32-34 Church Company2519814 Number: 05219655 Road, Tarleton, Lancashire PR4 6UR, 03306 60027, [email protected]. Name of Company: BLUE BOAR INTERNATIONAL LIMITED Office Holder Number: 8782. Nature of Business: Other Information Technology service activities Date of Appointment: 30 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2519782) Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Principal trading address: Heol Cerrig, Gatefach, St Clears, Name2519780 of Company: CGD CONTRACTORS LIMITED Carmarthenshire SA22 4EX Company Number: 07972666 Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Ltd, Registered office: The Manor, Main Street, Tur Langton, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. Leicestershire LE8 0PJ Office Holder Numbers: 9191 and 6769. Principal trading address: The Manor, Main Street, Tur Langton, For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Leicestershire LE8 0PJ Alternative contact: Claire Jackson. Nature of Business: Landscaping, Groundwork and Drainage Date of Appointment: 01 April 2016 Contractors By whom Appointed: Members and Creditors (2519814) Type of Liquidation: Creditors Voluntary Liquidation Michael James Gregson of Bulley Davey, Corby, Enterprise Centre, London Road, Corby NN17 5EU. Alternative contact: Paul Ward, Company2519781 Number: 07002971 [email protected], telephone: 01733 569494. Name of Company: BLUE TUB BATHROOMS LIMITED Office Holder Number: 9339. Nature of Business: Bathroom Fitters Date of Appointment: 24 March 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2519780) Registered office: Manor Place, Albert Road, Braintree, Essex, CM7 3JE Principal trading address: 3 Walkers Close, Chelmsford, CM1 6UW Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. Office Holder Number: 4640.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519118 Number: 09268979 Company2519804 Number: 08801935 Name of Company: CHASETOWN GARAGE LTD Name of Company: CUTTING EDGE PRODUCTS LIMITED Nature of Business: Maintenance and repair of motor vehicles Nature of Business: Fishing bait manufacturer Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 12 Queen Street, Chasetown, Burntwood WS7 4QH Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Principal trading address: 12 Queen Street, Chasetown, Burntwood on-Trent, ST6 5TT WS7 4QH Principal trading address: Unit 20, King Street Industrial Estate, Liquidator's name and address: Neil Charles Money of CBA, 39 Castle Middlewich, Cheshire, CW10 9LF Street, Leicester LE1 5WN Diane Grace Dunion, of Dunion & Co Limited, Boulevard House, 160 Office Holder Number: 8900. High Street, Tunstall, Stoke-on-Trent, ST6 5TT. Date of Appointment: 6 April 2016 Office Holder Number: 9292. By whom Appointed: Members and Creditors Further details contact: Diane Grace Dunion, Email: Further information about this case is available from Steven Glanvill at [email protected], Tel: 01782 828 733. the offices of CBA on 0116 262 6804 or at leics@cba- Date of Appointment: 30 March 2016 insolvency.co.uk. (2519118) By whom Appointed: Members and Creditors (2519804)

2519126Company Number: 06820746 Company2519788 Number: 06719797 Name of Company: CHRISTOPHER JENNER LIMITED Name of Company: DECORIUM LIMITED Previous Name of Company: Special Projekt Limited Trading Name: Decorium Luxury; Decorium Trade Nature of Business: Management consultancy activities other than Nature of Business: Supplier of Natural Stone financial management Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 72 Temple Chambers, Temple Avenue, London, Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, EC4Y 0HP Canary Wharf, London E14 4HD Principal trading address: 661 North Circular Road, London, NW2 Principal trading address: 16 The Vale, London W3 7SB 7AX Liquidator's name and address: James Earp and Peter Hart of Simon Harris and Mark Supperstone, both of ReSolve Partners Ltd, Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 One America Square, Crosswall, London, EC3N 2LB. 4HD Office Holder Numbers: 11372 and 9734. Office Holder Numbers: 8554 and 13470. For further details contact: James Reeves, Email: Date of Appointment: 31 March 2016 [email protected] Tel: 020 3372 2804. Alternative By whom Appointed: Members and Creditors contact: 020 7702 9775 Further information about this case is available from Dane O'Hara at Date of Appointment: 31 March 2016 the offices of Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Creditors (2519788) [email protected]. (2519126)

Name2519807 of Company: DOME TRADING LIMITED Company2519811 Number: 08617550 Company Number: 08276419 Name of Company: CLASSIC MEDICARE (SUFFOLK) LIMITED Previous Name of Company: Rhodes @ The Dome Trading Ltd Previous Name of Company: Classic Care Services (Suffolk) Limited Registered office: Plymouth Dome, Hoe Road, Plymouth, Devon PL1 Nature of Business: Healthcare 2NZ Type of Liquidation: Creditors Principal trading address: Plymouth Dome, Hoe Road, Plymouth, Registered office: Townshend House, Crown Road, Norwich NR1 3DT Devon PL1 2NZ Principal trading address: Suite 2, 5 Three Rivers Business Centre, Nature of Business: Licensed Restaurant Felixtowe Road, Foxhall, Ipswich, IP10 0BH Type of Liquidation: Creditors Voluntary Liquidation Chris Williams, of McTear Williams & Wood, Townshend House, Chris Parkman and Lisa Alford, Purnells, Treverva Farm, Treverva, Crown Road, Norwich NR1 3DT. Penryn, Near Falmouth, Cornwall TR10 9BL. For further details Office Holder Number: 008772. contact: [email protected] Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder Numbers: 9588 and 9723. House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw- Date of Appointment: 30 March 2016 w.com (office: 01603 877540, Fax: 01603 877549) By whom Appointed: Shareholders and Creditors (2519807) Date of Appointment: 05 April 2016 By whom Appointed: Members and Creditors (2519811) Company2519808 Number: 03207291 Name of Company: DOWNTREE CONSULTANTS LIMITED Company2519806 Number: 06954484 Trading Name: Upgrove Properties (Finland) Limited Name of Company: CONTROL LEEDS LIMITED Previous Name of Company: Upgrove Properties (Finland) Limited Previous Name of Company: Evolution Leeds Limited Nature of Business: Property Rental Nature of Business: Other Business Support Service Activiites Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 150 Aldersgate Street, London, EC1A 4AB Registered office: Gable House, 239 Regents Park Road, London, N3 Principal trading address: Palladium House, 104 Argyll Street, 3LF London, W1F 7LD Principal trading address: Unit 8, Cardigan Fields Leisure Park, Kirstall Jeremy Willmont and Emma Sayers, both of Moore Stephens LLP, Road, Leeds, LS4 2DG 150 Aldersgate Street, London, EC1A 4AB. H J Sorsky and S Davis, both of Streets SPW, Gable House, 239 Office Holder Numbers: 9044 and 9695. Regents Park Road, London N3 3LF. For further details contact: Andrew Morris, Email: Office Holder Numbers: 5398 and 9585. [email protected]. Tel: 020 7334 9191. Reference: Further details contact: Grant Meadows, Email: [email protected], H L86252 J Sorsky, Email: [email protected] or S Davis, Email: Date of Appointment: 29 March 2016 [email protected], Tel: 020 8371 5000. By whom Appointed: Meeting of creditors convened under Section Date of Appointment: 05 April 2016 171 of the Insolvency Act 1986 replacing John Paylor of Guardian By whom Appointed: Members and Creditors (2519806) Business Recovery (2519808)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 13 COMPANIES

2519101Company Number: 07065902 2519809 Name of Company: EMERALD KNIGHT LTD Name of Company: FUTURE-WIZE LIMITED Nature of Business: Business Support Services Company Number: 03770428 Type of Liquidation: Creditors' Voluntary Liquidation Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Registered office: C/O Guardian Business Recovery, 72 Temple 2BB Chambers, Temple Avenue, London EC4Y 0HP Principal trading address: Barnsley Business & Innovation Centre, Principal trading address: Citypoint, 1 Ropemaker Street, London Syndale Road, Cudworth, Barnsley, S72 8RP EC2Y 9AW Nature of Business: Training Provider Liquidator's name and address: John Edmund Paylor of Guardian Type of Liquidation: Creditors' Voluntary Business Recovery, 72 Temple Chambers, Temple Avenue, London Date of Appointment: 6 April 2016 EC4Y 0HP By whom Appointed: Members & Creditors Office Holder Number: 9517. Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Date of Appointment: 6 April 2016 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 By whom Appointed: Creditors 215999. Further information about this case is available from Ian Mussett at For further information contact Michelle Dennis at the offices of the offices of Guardian Business Recovery on 020 7002 7830 or at Gibson Booth on 01226 233906, or [email protected]. [email protected]. (2519101) 6 April 2016 (2519809)

2519810Name of Company: EPL WEB SOLUTIONS LIMITED Company2519076 Number: 08210986 Company Number: 07505998 Name of Company: GAPPLE LIMITED Previous Name of Company: Easy Payday Loans Limited Nature of Business: Construction - Building Construction Registered office: 145-147 St John Street, London EC1V 4PW Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Suite 7, Lansdowne Place, Holdenhurst Registered office: Unit 5, Llys Caer Felin, Felinfach, Swansea SA5 Road, Bournemouth BH8 8EW 4HH Nature of Business: Business Services – Financial Services Principal trading address: Unit 5, Llys Caer Felin, Felinfach, Swansea Type of Liquidation: Creditors’ Voluntary Liquidation SA5 4HH Dominik Thiel Czerwinke and Lloyd Biscoe, of Begbies Traynor Liquidator's name and address: Stephen Wade and David Hill of (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen on Sea SS1 2EG. Further Details – Any person who requires further Road, Cardiff CF24 5JW information may contact the Joint Liquidators by telephoning on Office Holder Numbers: 9682 and 6904. 01702 467255. Alternatively enquiries can be made to Robert Knight Date of Appointment: 31 March 2016 by e-mail at [email protected] or by telephone on By whom Appointed: Members and Creditors 01702 467255. Further information about this case is available from Ceri Kwei at the Office Holder Numbers: 009636 and 009141. offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at Date of Appointment: 24 March 2016 [email protected]. (2519076) By whom Appointed: Members and Creditors (2519810)

Company2519774 Number: 02955753 Company2519812 Number: 06863902 Name of Company: GBI LIMITED Name of Company: FIRST FLIGHT COURIERS (EUROPE) LIMITED Nature of Business: Activities of head offices Nature of Business: Courier service Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 Registered office: Unit 3, Alice Way, Hounslow Business Park, 2PQ Hounslow, Middlesex TW9 3UD Principal trading address: Unit 2, Spencer Business Centre, Factory Principal trading address: Unit 3, Alice Way, Hounslow Business Park, Street, Dudley Hill, Bradford, BD4 9NW Hounslow, Middlesex TW9 3UD David Frederick Wilson, of DFW Associates, 29 Park Square West, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Leeds, LS1 2PQ. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Office Holder Number: 1445. 4LA. For further details contact: Kate Blakeway, Tel: 0113 390 7940 Office Holder Number: 6212. Date of Appointment: 05 April 2016 The Liquidator can be contacted by Email: [email protected] or Tel: By whom Appointed: Members and Creditors (2519774) 020 8661 7878. Alternative contact: Seb Elledge. Date of Appointment: 21 March 2016 By whom Appointed: Members and Creditors (2519812) Name2519786 of Company: GOLDFISH MARKETING LIMITED Company Number: 07885751 Registered office: Suite 7, Lansdowne Place, Holdenhurst Road, Company2519799 Number: 09785563 Bournemouth BH8 8EW Name of Company: FUTURE WHEELS FULFILMENT LTD Principal trading address: Suite 7, Lansdowne Place, Holdenhurst Nature of Business: Retail Road, Bournemouth BH8 8EW Type of Liquidation: Creditors Nature of Business: Advertising Agencies Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Type of Liquidation: Creditors’ Voluntary Liquidation Spinningfields, Manchester, M3 3EB Dominik Thiel Czerwinke and Lloyd Biscoe, of Begbies Traynor Principal trading address: La Route Des Quennevais, St Brelade, (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Jersey, JE3 8FP on Sea SS1 2EG. Further Details – Any person who requires further Jason Bell and Alan Roberts, both of Grant Thornton UK LLP, 4 information may contact the Joint Liquidators by telephoning on Hardman Square, Spinningfields, Manchester M3 3EB. 01702 467255. Alternatively enquiries can be made to Robert Knight Office Holder Numbers: 17912 and 8968. by e-mail at [email protected] or by telephone on For further details contact: The Joint Liquidators, Tel: 0161 953 6334. 01702 467255. Alternative contact: Paula Martin Office Holder Numbers: 009636 and 009141. Date of Appointment: 29 March 2016 Date of Appointment: 24 March 2016 By whom Appointed: Members and Creditors (2519799) By whom Appointed: Members and Creditors (2519786)

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519203 Number: 04029292 Company2519791 Number: 08316767 Name of Company: KINGTEX LIMITED Name of Company: MEDIA UMBRELLA LTD Nature of Business: Import and export of textiles Trading Name: Nextbet Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Sports Tipping Company Registered office: Suite 7, Claremont House, 22-24 Claremont Road, Type of Liquidation: Creditors Surbiton KT6 4QU Registered office: C/O Dow Schofield Watts Business Recovery LLP, Principal trading address: 20 Rustington Walk, Morden, Surrey SM4 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS 5QR Principal trading address: Suite 20, Vale Park Enterprise Centre, Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Moorland Road, Burslem, Stoke on Trent, Staffordshire, ST6 1DY House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow IG6 3TU Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Office Holder Number: 8760. Daresbury, Warrington WA4 4BS. Date of Appointment: 1 April 2016 Office Holder Numbers: 16370 and 9437. By whom Appointed: Members and Creditors For further details contact: Tel: 0844 7762740. Alternative contact: Further information about this case is available from Ryan Sinclair at Alex Trust, Email: [email protected] the offices of Carter Clark on 020 8559 5092. (2519203) Date of Appointment: 04 April 2016 By whom Appointed: Members and Creditors (2519791)

2519113Company Number: 06575660 Name of Company: LIME SEARCH LIMITED Company2519792 Number: 06312737 Nature of Business: Recruitment Name of Company: MIB FACADES UK LIMITED Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Renewable Energies Registered office: Milsted Langdon LLP, 46-48 East Smithfield, Type of Liquidation: Creditors London E1W 1AW Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Principal trading address: 3 Mayfields, Top Street, Bolney RH17 5PH 3WQ Liquidator's name and address: Simon Ashley Rowe of Milsted Principal trading address: Unit D, Doddington Park Farm, Bridgemere, Langdon LLP, 46-48 East Smithfield, London E1W 1AW Nantwich, Cheshire, CW5 7PU Office Holder Number: 9577. Allan Christopher Cadman and Stephen James Wainwright, both of Date of Appointment: 6 April 2016 Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 By whom Appointed: Members and Creditors 3WQ. Further information about this case is available from Jenny Young at Office Holder Numbers: 9522 and 5306. the offices of Milsted Langdon LLP on 0117 945 2500 Ref: LIMEPOST Further details contact: Allan Christopher Cadman, Email: or at [email protected]. (2519113) [email protected] or Stephen James Wainwright, Email: [email protected], Tel: 0161 228 3028. Date of Appointment: 31 March 2016 Company2519801 Number: 04980115 By whom Appointed: Members and Creditors (2519792) Name of Company: MAGICFLY LIMITED Nature of Business: Organisers of Events Type of Liquidation: Creditors Company2519798 Number: 07460685 Registered office: The Stable, 6 Bainbrigge Road, Headingly, Leeds, Name of Company: MISTEEQ LTD LS6 3AD Trading Name: Missteeq Principal trading address: The Stable, 6 Bainbrigge Road, Headingly, Nature of Business: Indian Ladieswear Leeds, LS6 3AD Type of Liquidation: Creditors H J Sorsky and S Davis, both of Streets SPW, Gable House, 239 Registered office: Findlay James, Saxon House, Saxon Way, Regents Park Road, London N3 3LF. Cheltenham GL52 6QX Office Holder Numbers: 5398 and 9585. Principal trading address: 1 Alders Road, Edgware, Middlesex, HA8 Further details contact: Neil Barry, Email: [email protected], H J 9QG Sorsky, Email: [email protected] or S Davis, Email: A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham [email protected], Tel: 020 8371 5000. GL52 6QX. Date of Appointment: 05 April 2016 Office Holder Number: 008744. By whom Appointed: Members and Creditors (2519801) Further details contact: Alisdair James Findlay, Email: [email protected] Tel: 01242 576555 Date of Appointment: 23 March 2016 Company2519803 Number: 06949051 By whom Appointed: Members and Creditors (2519798) Name of Company: MANCHESTER TRADE FRAMES LIMITED Trading Name: Mr Glassman Nature of Business: Installation and Supply of Windows and Doors Company2519130 Number: 01648406 Type of Liquidation: Creditors Name of Company: MOOR PROPERTIES & FINANCE LTD Registered office: c/o Cowgill Holloway Business Recovery LLP, Nature of Business: Property Investment Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: Unit 39 Ardent Way, Mountheath Industrial Registered office: c/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity Park, Prestwich, M25 9WB House, 128-136 High Street, Edgware, Middx HA8 7TT Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Principal trading address: 2 Hobbs House, Harrovian Business Business Recovery LLP, Regency House, 45-53 Chorley New Road, Village, Bessborough Road, Harrow, Middx HA1 3EX Bolton, BL1 4QR. Liquidator's name and address: Melvyn Laurence Rose of Elliot Office Holder Numbers: 009496 and 013152. Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, For further details contact: Tanya Lemon, Email: Edgware, Middlesex HA8 7TT [email protected], Tel: 0161 827 1200. Office Holder Number: 2561. Date of Appointment: 01 April 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members and Creditors (2519803) By whom Appointed: Members and Creditors Further information about this case is available from the offices of Elliot Woolfe & Rose on 0208 952 0707 (ref: MLR/MLR/5627) or at [email protected]. (2519130)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 15 COMPANIES

2519179Company Number: 07647662 Company2519794 Number: 06352108 Name of Company: MULBERRY HALL LIMITED Name of Company: SALLY MORGAN ENTERPRISES LTD Nature of Business: Retailer of china, crystal, cutlery and cookware Nature of Business: Other business support services activities Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: Mulberry Hall, 17-19 Stonegate, York, YO1 8ZW Registered office: Aissela, 46 High Street, Esher, Surrey, KT10 9QY Principal trading address: 15-17 Stonegate, York, YO1 8ZW 2 & 4 Principal trading address: 7-11 Reigate Business Centre, High Street, Lower Stonegate, York, North Yorkshire, YO1 8AX Reigate, Surrey, RH2 9AA Liquidator's name and address: Christopher Wood and Andrew John Glyn Mummery and Paul Atkinson, both of FRP Advisory LLP, Jupiter Waudby of BHP Clough Corporate Solutions LLP, New Chartford House, Warley Hill Business Park, The Drive, Brentwood, Essex, House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB CM13 3BE. Office Holder Numbers: 9571 and 14390. Office Holder Numbers: 8996 and 9314. Date of Appointment: 5 April 2016 For further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors [email protected] Further information about this case is available from Michelle Pashley Date of Appointment: 04 April 2016 at the offices of BHP Clough Corporate Solutions LLP on 01274 By whom Appointed: Members (2519794) 868970 or at [email protected]. (2519179)

Company2519802 Number: 09488588 2519795Company Number: 08457852 Name of Company: SAVE ENERGY DIRECT LIMITED Name of Company: OUR BAKERY NUMBER THREE LTD Nature of Business: Marketing of renewable energy equipment Nature of Business: Licensed restaurants Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 35 Wessex Trade Centre, Ringwood Road, Poole, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Dorset, BH12 3PG Principal trading address: Flat 1, Rousdon Village Bakery, Lyme Principal trading address: Winston House, Dollis Park, London, N3 Regis, Dorset, DT7 3XW 1HF David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, 1QT. Armitage Road, London, NW11 8RQ. Office Holder Number: 8830. Office Holder Number: 006029. For further details contact: Daniel Jeeves, Email: [email protected], Tel: For further details contact: Mrs P Housden, Tel: 020 8731 6807, 01392 474303. Email: [email protected] Date of Appointment: 04 April 2016 Date of Appointment: 05 April 2016 By whom Appointed: Members and Creditors (2519795) By whom Appointed: Members and Creditors (2519802)

Name2519800 of Company: PEARLTONE LIMITED Company2519805 Number: 07119376 Company Number: 06036497 Name of Company: SAVE ENERGY MARKETING LTD Trading Name: The Wordsworth Hotel Nature of Business: Marketing of Renewable Energy Equipment Registered office: 31 Grange Court, Upper Park, Loughton IG10 4QY Type of Liquidation: Creditors Principal trading address: 43 Main Street, Cockermouth, Cumbria Registered office: Wessex House, St Leonards Road, Bournemouth, CA13 9JS Dorset, BH8 8QS Nature of Business: Leisure - Bars and Restaurants Principal trading address: Wessex House, St Leonards Road, Type of Liquidation: Creditors’ Voluntary Liquidation Bournemouth, Dorset, BH8 8QS Louise Donna Baxter and Dominik Thiel Czerwinke, of Begbies Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Armitage Road, London, NW11 8RQ. Southend on Sea SS1 2EG. Further Details – Any person who requires Office Holder Number: 006029. further information may contact the Joint Liquidators by telephoning For further details contact: Mrs P Housden, Email: on 01702 467255. Alternatively enquiries can be made to Zoe [email protected], Tel: 020 8731 6807. Bonham by e-mail at [email protected] or by Date of Appointment: 05 April 2016 telephone on 01702 467255. By whom Appointed: Members and Creditors (2519805) Office Holder Numbers: 009123 and 009636. Date of Appointment: 24 March 2016 By whom Appointed: Members and Creditors (2519800) Company2519797 Number: 05147396 Name of Company: SHABANEH LIMITED Trading Name: Coffea; Deli Dogs Company2519198 Number: 06107221 Nature of Business: Coffee Shop Name of Company: Q24 LIMITED Type of Liquidation: Creditors Nature of Business: Consultancy Services Registered office: 117 Merton Road, Wimbledon, London SW19 1ED Type of Liquidation: Creditors' Voluntary Liquidation Principal trading address: 21 Thames Street, Windsor, Berkshire SL4 Registered office: 311 High Road, Loughton, Essex IG10 1AH 1PL; 49 High Street, Windsor, Berkshire SL4 1LR Principal trading address: 6b Parkway, Porters Wood, St. Albans, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Hertfordshire AL3 6PA Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Liquidator's name and address: Richard Jeffrey Rones of 4LA. ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH Office Holder Number: 6212. Office Holder Number: 8807. Further details contact: Martin C Armstrong, Email: Date of Appointment: 1 April 2016 [email protected] or Tel: 020 8661 7878. Alternative contact: By whom Appointed: Members and Creditors Matthew Crosland. Further information about this case is available from Robert Cogan at Date of Appointment: 01 April 2016 the offices of ThorntonRones Limited on 020 8418 9333. (2519198) By whom Appointed: Members and Creditors (2519797)

Name2520046 of Company: SOULMATEFOODS CAFES LIMITED Company Number: 09512616 Registered office: Unit 5 Hugh Business Park, Waterfoot, Rossendale, Lancashire, BB4 7BT Nature of Business: Event Catering Activites Type of Liquidation: Creditors Voluntary Liquidation

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Kevin Lucas, Lucas Johnson Limited, 32 Stamford Street, Altrincham, Company2519789 Number: 06125056 Cheshire, WA14 1EY. 016 1929 8666 Name of Company: VIRGO DISTRIBUTION LTD. Office Holder Number: 9485. Nature of Business: Non-specialised wholesale trade Date of Appointment: 5 April 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2520046) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Unit 2 Fleetsbridge Business Centre, Upton 2519813Company Number: 06994113 Road, Poole, Dorset, BH17 7AF Name of Company: SWITCH GAS AND ELECTRIC LIMITED Michael Robert Fortune and Carl Derek Faulds, both of Portland Nature of Business: Call Centre Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Type of Liquidation: Creditors Road, Segensworth, Fareham, Hampshire PO15 5TD. Registered office: 90 Kirkstall Road, Leeds, LS3 1LT Office Holder Numbers: 008818 and 008767. Principal trading address: SGE House, Burley Hill Trading Estate, Further details contact the Joint Liquidators Email: Burley Road, Leeds, LS24 2PU [email protected], Tel: 01489 550 440. Alternative contact: Email: Sarah Long and Antony Denham, both of DL Partnership (UK) Limited, [email protected]. DLP House, 46 Prescott Street, Halifax, HX1 2QW. Date of Appointment: 06 April 2016 Office Holder Numbers: 9615 and 9613. By whom Appointed: Members and Creditors (2519789) Further details contact: Sarah Long of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW, Email: [email protected] FINAL MEETINGS Date of Appointment: 05 April 2016 By whom Appointed: Members and Creditors (2519813) AIP2519069 ENGINEERING LIMITED (Company Number 06386458) Registered office: 59 Worcester Road, Bromsgrove B61 7DN Company2519785 Number: 08762950 Principal trading address: 30 Withy Hill Road, Sutton Coldfield B75 Name of Company: THE FLYFORD ARMS LIMITED 6HS Nature of Business: Public House Notice is hereby given, pursuant to Section 106 of the Insolvency Act Type of Liquidation: Creditors 1986, that final meetings of members and creditors of the above Registered office: 13 Regent Street, Nottingham NG1 5BS named Company will be held at Meryll House, 57 Worcester Road, Principal trading address: The Flyford Arms, Old Hill, Flyford Flavell, Bromsgrove B61 7DN on 7 June 2016 at 10.00 am for Members and Worcester, Worcestershire, WR7 4DA 10.15 am for Creditors, for the purpose of having an account laid Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 13 before them showing how the winding-up has been conducted and Regent Street, Nottingham NG1 5BS. the company's property disposed of and giving an explanation of it. Office Holder Number: 9659. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Anthony Sargeant, Tel: 0115 871 2940. a proxy to attend and vote instead of him and such proxy need not Date of Appointment: 29 March 2016 also be a member or creditor. Proxy forms must be returned to Meryll By whom Appointed: Members (2519785) House, 57 Worcester Road, Bromsgrove B61 7DN, no later than 12 noon on the business day before the meeting. Office Holder Details: Timothy James Heaselgrave (IP number 9193) of Company2519790 Number: 07581953 The Timothy James Partnership Limited, 59 Worcester Road, Name of Company: THE WAREHOUSE LEEDS LIMITED Bromsgrove B61 7DN. Date of Appointment: 12 September 2014. Nature of Business: Operators of a Nightclub Further information about this case is available from the offices of Type of Liquidation: Creditors Timothy James Partnership at [email protected]. Registered office: The Stable, 6 Bainbrigge Road, Headingly, Leeds, Timothy James Heaselgrave , Liquidator (2519069) LS6 3AD Principal trading address: 19-21 Somers Street, Leeds, LS1 2RG H J Sorsky and S Davis, both of Streets SPW, Gable House, 239 AJS2519066 M&E (MIDLANDS) LIMITED Regents Park Road, London N3 3LF. (Company Number 05319334) Office Holder Numbers: 5398 and 9585. Registered office: 27 Church Street, Rickmansworth, Hertfordshire Further details contact: Neil Barry, Email: [email protected], H J WD3 1DE Sorsky, Email: [email protected], S Davis, Email: Principal trading address: 3 Blandford Avenue, Kettering, [email protected] Tel: 020 8371 5000. Northampstonshire NN16 9AR Date of Appointment: 05 April 2016 NOTICE IS HEREBY GIVEN that a final meeting of the members of By whom Appointed: Members and Creditors (2519790) AJS M&E (Midlands) Limited will be held at 1:00pm on 7 June 2016, to be followed at 1:15pm on the same day by a meeting of the creditors of the company. The meetings will be held at 27 Church Name2519787 of Company: TWC RECYCLING LIMITED Street, Rickmansworth, Hertfordshire, WD3 1DE. Company Number: 9699695 The meetings are called pursuant to Section 106 of the Insolvency Act Registered office: 43 Coniscliffe Road, Darlington DL3 7EH 1986 for the purpose of receiving an account from the Liquidator Nature of Business: Plastic Recycling explaining the manner in which the winding-up of the company has Type of Liquidation: Creditors been conducted and to receive any explanation that they may William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth HD9 consider necessary. A member or creditor entitled to attend and vote 1HN. is entitled to appoint a proxy to attend and vote instead of him. A Office Holder Number: 8100. proxy need not be a member or creditor. Date of Appointment: 24 March 2016 The following resolutions will be considered at the creditors' meeting: By whom Appointed: Members and Creditors (2519787) 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Bijal Shah (IP number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE. Date of Appointment: 11 February 2014. Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 17 COMPANIES

Bijal Shah , Liquidator Notice is hereby given, pursuant to Section 106 OF THE Date: 7 April 2016 (2519066) INSOLVENCY ACT 1986 that Final Meetings of Members and Creditors of the above-named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 11 May 2016 at 10.45 am and 2520181ARK STORES (UK) LTD 11.00 am respectively, for the purpose of having an account laid (Company Number 07425179) before them showing the manner in which the winding up of the Registered office: The Old Town Hall, 71 Christchurch Road, Company has been conducted and the property disposed of, and of Ringwood BH24 1DH receiving any explanation that may be given by the Liquidator, and Principal trading address: 101a Aviation Business Park, Bournemouth also determining the manner in which the books, accounts and International Airport, Christchurch BH23 6NW documents of the Company shall be disposed of. Notice is hereby given that the Liquidator has summoned final Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding meetings of the Company’s members and creditors under Section Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Further details contact: Nedim Ailyan Tel: 0208 302 4344 or 01323 before them an account of the Liquidator’s acts and dealings and of 413 403, Email: [email protected] the conduct of the winding up, hearing any explanations that may be Nedim Ailyan, Liquidator given by the Liquidator and passing a resolution granting the release 07 April 2016 (2519840) of the Liquidator. The meetings will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 08 June 2016 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote C2520165 P GREEN TRANSPORTATION LIMITED at the meetings, members and creditors must lodge their proxies with (Company Number 06983189) the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood Registered office: Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 BH24 1DH by no later than 12.00 noon on the business day prior to 5JL the day of the meeting (together, if applicable, with a completed proof Principal trading address: Fern Cottage Causeway, Wyberton, of debt form is this has not previously been submitted). Boston, Lincolnshire, PE21 7AR Date of Appointment: 03 July 2015 Notice is hereby given in pursuance of Section 106 OF THE Office Holder details: David Patrick Meany,(IP No. 9453) of Ashtons INSOLVENCY ACT 1986 that final meetings of members and creditors Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 of the above Company will be held at the offices of Leonard Curtis, Christchurch Road, Ringwood BH24 1DH. Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 For further details contact: David Patrick Meany, E-mail: 7TA on 03 June 2016 at 11.00 am and 11.15 am respectively for the [email protected], Tel: (01202) 970430. Alternative purpose of having an account laid before them, showing the manner contact: T Hollingsworth, E-mail: [email protected], Tel: in which the winding-up has been conducted and the property of the (01202) 970430. Company disposed of, and of hearing any explanation that may be David Patrick Meany, Liquidator given by the Liquidators. Any member or creditor entitled to attend 06 April 2016 (2520181) 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 BIG2519837 PICTURE BUSINESS PROMOTIONS LIMITED 12.00 noon on the business day before the meeting. (Company Number 07266450) In the case of a Company having a share capital, a member may Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appoint more than one proxy in relation to a meeting, provided that Principal trading address: 5 Hillhay Workshops, Passage Lane, each proxy is appointed to exercise the rights attached to a different Fowey, Cornwall PL23 1JS share or shares held by him, or (as the case may be) to a different Notice is hereby given, pursuant to Section 106 of the Insolvency Act £10, or multiple of £10, of stock held by him. 1986, that a final meeting of the members of the above named Date of Appointment: 07 April 2015 company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Office Holder details: Sean Williams,(IP No. 11270) of Leonard Curtis, 3NA on 14 June 2016 at 10.00 am, to be followed by a final meeting 6th Floor, 36 Park Row, Leeds, LS1 5JL and Phil Deyes,(IP No. 9089) of creditors at 10.30 am for the purpose of showing how the winding of Leonard Curtis, 6th Floor, 36 Park Row, Leeds, LS1 5JL. up has been conducted and the property of the company disposed For further details contact: Sean Williams, Email: of, and of hearing explanations that may be given by the Liquidator. [email protected]. Tel: 0113 323 8890 Members and creditors can attend the meetings in person and vote. Sean Williams, Joint Liquidator Creditors are entitled to vote if they have submitted a claim and the 05 April 2016 (2520165) claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to 2519819CASTLE MOUNTAIN & MOOR LIMITED vote on your behalf. Proxies to be used at the meetings, together with (Company Number 04115448 ) any unlodged proofs, must be lodged with the Liquidator at his Registered office: Cumberland House, 35 Park Row, Nottingham NG1 registered office at 1 Kings Avenue, Winchmore Hill, London N21 6EE 3NA, no later than 12 noon on the business day before the meetings. Principal trading address: 40-46 Maid Marian Way, Nottingham, NG1 Note: a member or creditor entitled to vote at the meetings is entitled 6GF to appoint another person or persons as his proxy to attend and vote Notice is hereby given that, pursuant to Section 106 OF THE instead of him and a proxy need not also be a member of the INSOLVENCY ACT 1986 the Final General Meeting of the members of company. the Company will be held at the offices of Elwell Watchorn & Saxton Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 09 Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and June 2016 at 10.00 am to be followed at 10.15 am by the Final email address: [email protected]. Date of Appointment: 28 November Meeting of the Creditors of the Company, to have an account laid 2014. Alternative contact for enquiries on proceedings: Mark Wootton before them showing how the winding-up has been conducted and (2519837) the property of the Company disposed of, and to hear any explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to C2519840 & T BUILDERS (LONDON) LIMITED appoint a proxy, who need not be a member/creditor of the company, (Company Number 04772615) to attend and vote instead of them. A form of proxy together with Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ proof of claim (unless previously submitted) must be lodged at Principal trading address: 74 Faircross Avenue, Collier Row, Romford, Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than Essex, RM5 3UB 12.00 noon on 8 June 2016. Date of Appointment: 17 April 2014 Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

In the event of any questions regarding the above please contact Notice is hereby given, pursuant to Section 106 OF THE Andrew John Cordon on Tel: 0115 988 6035 INSOLVENCY ACT 1986 that a final meeting of the members and J G M Sadler, Joint Liquidator creditors of the above named Company will be held at Wilson Field 06 April 2016 (2519819) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 17 June 2016 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding 2519852CREATIVE LEAD FINDERS LTD up has been conducted and the property of the company disposed of (Company Number 07008377) and for the purpose of laying the account before the meetings and Previous Name of Company: Christies Luxury Furniture Ltd giving an explanation of it. A member or creditor entitled to attend and Registered office: West Lancashire Investment Centre, Maple View, vote is entitled to appoint a proxy to attend and vote instead of him White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG and such proxy need not also be a member or creditor. Proxy forms Principal trading address: (Formerly) Unit 9 Kings Court, King Street, must be returned to the offices of Wilson Field Limited, The Manor Leyland, Lancs, PR25 2LE House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Notice is hereby given, pursuant to Section 106 OF THE 12.00 noon on the business day before the meetings. INSOLVENCY ACT 1986 that the final meeting of the members of the Date of Appointment: 15 May 2014 above named Company will be held at Refresh Recovery Limited, Office Holder details: Fiona Grant,(IP No. 9444) and Robert Neil West Lancashire Investment Centre, Maple View, White Moss Dymond,(IP No. 10430) both of Wilson Field Ltd, The Manor House, Business Park, Skelmersdale, Lancashire, WN8 9TG on 24 June 2016 260 Ecclesall Road South, Sheffield, S11 9PS. at 10.45 am to be followed at 11.00 am by the final meeting of Further details contact: The Joint Liquidators, Tel: 0114 2356780. creditors for the purpose of showing how the winding up has been Alternative contact: Joe Fox conducted and the property of the Company disposed of, and of Fiona Grant and Robert Neil Dymond, Joint Liquidators hearing an explanation that may be given by the Liquidator, and also 05 April 2016 (2519784) of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the FIX-IT2519064 MAN LIMITED Liquidator at Refresh Recovery Limited, West Lancashire Investment (Company Number 04969828) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. 9AA Date of Appointment: 05 September 2013 Principal trading address: 4 Challoner Crescent, London, W14 9LE Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery NOTICE IS HEREBY GIVEN that a final meeting of the members of Limited, West Lancashire Investment Centre, Maple View, White Moss Fix-It Man Limited will be held at 11:00 am on 7 June 2016, to be Business Park, Skelmersdale, Lancashire, WN8 9TG. followed at 11:15 on the same day by a meeting of the creditors of the For further details contact: Email: [email protected]. Tel: company. The meetings will be held at Hayes House, 6 Hayes Road, 01695 711200 Bromley, Kent, BR2 9AA Gordon Craig, Liquidator The meetings are called pursuant to Section 106 of the Insolvency Act 05 April 2016 (2519852) 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may DERITA2520087 LIMITED consider necessary. A member or creditor entitled to attend and vote (Company Number 07522883) is entitled to appoint a proxy to attend and vote instead of him. A Trading Name: Nick Fashions proxy need not be a member or creditor. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA The following resolutions will be considered at the creditors' meeting: Principal trading address: Unit 2B, The Mews, Truro Road, London 1. That the Liquidator's final report and receipts and payments N22 8EL account be approved. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2. That the Liquidator be released and discharged. 1986, that a final meeting of the members of the above named Proxies to be used at the meetings must be returned to the offices of company will be held at 1 Kings Avenue, Winchmore Hill, London N21 RJC Financial Management Limited, Hayes House, 6 Hayes Road, 3NA on 20 June 2016 at 11.00 am, to be followed by a final meeting Bromley, Kent, BR2 9AA no later than 12 noon on the working day of creditors at 11.30 am for the purpose of showing how the winding immediately before the meetings. up has been conducted and the property of the company disposed Office Holder Details: Robert Cundy (IP number 9495) of RJC of, and of hearing explanations that may be given by the Liquidator. Financial Management Limited, Hayes House, 6 Hayes Road, Members and creditors can attend the meetings in person and vote. Bromley, Kent BR2 9AA. Date of Appointment: 22 July 2014. Further Creditors are entitled to vote if they have submitted a claim and the information about this case is available from Craig Stevens at the claim has been accepted in whole or in part. If you cannot attend, or offices of RJC Financial Management Limited on 020 8315 7430 or at do not wish to attend, but wish to vote at the meetings, you can [email protected]. nominate the chairman of the meetings, who will be the Liquidator, to Robert Cundy , Liquidator vote on your behalf. Proxies to be used at the meetings, together with Date: 6 April 2016 (2519064) any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. FONE2519084 VENTURE LIMITED Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 07248452) to appoint another person or persons as his proxy to attend and vote Registered office: Morgan Hemp & Co, 104 Walter Road, Swansea, instead of him and a proxy need not also be a member of the SA1 5QF company. Principal trading address: 40-44 Orchard Business Centre, Orchard Yiannis Koumettou, IP number: 001813, Liquidator, 1 Kings Avenue, House, Orchard Street, Swansea, SA1 5AS Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Notice is hereby given, pursuant to Section 106 of the Insolvency Act email address: [email protected]. Date of Appointment: 8 April 2015. 1986, that final meetings of members and creditors of the above Alternative contact for enquiries on proceedings: Sanna Khwaja named Company will be held at 10 St Helens Road, Swansea, SA1 (2520087) 4AW on 7 June 2016 at 10.30 for Members and 10.45 for Creditors, for the purpose of having an account laid before them showing how EVELATE2519784 LIMITED the winding-up has been conducted and the company's property (Company Number 05235205) disposed of and giving an explanation of it. Previous Name of Company: H & E Scaffolding Limited A member or creditor entitled to attend and vote is entitled to appoint Registered office: Wilson Field, The Manor House, 260 Ecclesall Road a proxy to attend and vote instead of him and such proxy need not South, Sheffield, S11 9PS also be a member or creditor. Proxy forms must be returned to Principal trading address: Yard 16, Sommerfield Road, Trench Lock 2, McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW, no later than Telford, TF1 5SW 12 noon on the business day before the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 19 COMPANIES

Office Holder Details: Sandra McAlister (IP number 9375) of McAlister Notice is hereby given, pursuant to Section 106 OF THE & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 INSOLVENCY ACT 1986 that the final meeting of the members of the 4AW. Date of Appointment: 9 February 2011. Further information above named Company will be held at Refresh Recovery Limited, about this case is available from Linda Tolley at the offices of West Lancashire Investment Centre, Maple View, White Moss McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at Business Park, Skelmersdale, Lancashire, WN8 9TG on 21 June 2016 [email protected]. at 10.45 am to be followed at 11.00 am by the final meeting of Sandra McAlister , Liquidator (2519084) creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also 2519177GAW5713 LIMITED of determining the manner in which the books, accounts and (Company Number 06969520) documents of the Company and of the Liquidator shall be disposed Previous Name of Company: Drivenlower Limited of. Proxies to be used at the meetings must be lodged with the Registered office: C/o James Cowper Kreston, 2 Chawley Park, Liquidator at Refresh Recovery Limited, West Lancashire Investment Cumnor Hill, Oxford OX2 9GG Centre, Maple View, White Moss Business Park, Skelmersdale, Principal trading address: Milton House, Station Yard, Thame, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Oxfordshire OX9 3UH Date of Appointment: 28 April 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Gordon Craig,(IP No. 7983) of Refresh Recovery 1986, that a final meeting of the members of the above named Limited, West Lancashire Investment Centre, Maple View, White Moss company will be held at The White Building, 1-4 Cumberland Place, Business Park, Skelmersdale, Lancashire, WN8 9TG. Southampton SO15 2NP on 8 June 2016 at 10.30 am, to be followed For further details contact: The Case Administrator Michael Bimpson, at 10.45 am by a final meeting of creditors for the purpose of: Email: [email protected]. Tel: 01695 711200 (a) having laid before them an account showing how the winding up Gordon Craig, Liquidator has been conducted and the company's property disposed of; and 06 April 2016 (2519853) (b) hearing any explanations that may be given by the liquidator. A member or creditor entitled to attend and vote at the above meetings is entitled to appoint another person as his or her proxy HOUSING2519159 ACTION LTD holder to attend and vote instead of him or her. A proxy holder need (Company Number 05396505) not be a member or creditor of the company. Proxies must be duly Registered office: 25 Farringdon Street, London EC4A 4AB completed and lodged with the joint liquidators at The White Building, Principal trading address: 43 High Street, Saxmundham, Suffolk, IP17 1-4 Cumberland Place, Southampton SO15 2NP no later than 12 1AJ noon on the day preceding the meetings. Nature of business: Social Work with Accommodation Office Holder Details: Sandra Lillian Mundy and Susan Rosemary NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Staunton (IP numbers 9441 and 8372) of James Cowper Kreston, 2 Insolvency Act 1986 (as amended), that a final general meeting of the Chawley Park, Cumnor Hill, Oxford OX2 9GG. Date of Appointment: 7 members of the above named company will be held at 25 Farringdon June 2014. Further information about this case is available from Ian Street, London, EC4A 4AB on 17 June 2016 at 10:00 AM, to be Robinson at the offices of James Cowper Kreston on 023 8022 1222. followed at 10:30 AM by a final meeting of creditors for the purpose of Sandra Lillian Mundy and Susan Rosemary Staunton , Joint receiving an account showing the manner in which the winding up has Liquidators been conducted and the property of the company disposed of, and of Dated 7 April 2016 (2519177) hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2(e) of the Insolvency Act 1986. 2519851GLOW INTERNATIONAL LIMITED A member or creditor entitled to vote at the above meetings may (Company Number 03873141) appoint a proxy to attend and vote instead of him. A proxy need not Registered office: BDO LLP, 55 Baker Street, London W1U 7EU; be a member of the company. Proxies to be used at the meetings, (Formerly) Dalton House, 60 Windsor Avenue, London SW19 2RR together with any hither to unlodged proof of debt, must be lodged Principal trading address: (Formerly) Hattrick Farm, Bridge of Weir, with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Renfrewshire PA11 3ST Street, London EC4A 4AB, no later than 12 noon on the preceding Notice is hereby given, pursuant to Section 106 OF THE business day. INSOLVENCY ACT 1986, that General Meetings of Contributories and Correspondence address & contact details of case manager: Creditors of the above named Company will be held at the offices of Karen Spears, 0203 201 8421, RSM Restructuring Advisory LLP, 25 BDO LLP, Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD on Farringdon Street, London EC4A 4AB 12 May 2016 at 12.00 noon and 12.30 pm respectively, for the Name, address & contact details of Joint Liquidators purpose of considering the final progress report showing the manner Primary Office Holder: Nigel Millar, Appointed: 17 April 2012, RSM in which the winding up has been conducted and the property of the Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Company disposed of and of hearing any explanation that may be Edmunds IP32 7FA, 01284 763311, IP Number: 7896 given by the Liquidators. Joint Office Holder: Mark Wilson, Appointed: 17 April 2012, RSM Office Holder details: Bryan A Jackson,(IP No. 5194) of BDO LLP, Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, Citypoint, 65 Haymarket Terrace, Edinburgh EH12 5HD and Anne 0203 201 8662, IP Number: 8612 Buchanan,(IP No. 9302) of BDO LLP, Citypoint, 65 Haymarket Dated: 8 April 2016 (2519159) Terrace, Edinburgh EH12 5HD. For further details contact: Duncan Raggett, E-mail: [email protected], Tel: 0131 347 0402. IBEX2519822 INTERIORS LIMITED Bryan A Jackson and Anne Buchanan, Joint Liquidators (Company Number 02099985) 05 April 2016 (2519851) Registered office: 3 Rivergate, Temple Quay, Bristol, BS2 6GD Principal trading address: John Doyle House, Little Burrow, Welwyn Garden City, Herts, AL7 4SP 2519853HIGH STREET VENTURES LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 08560530) INSOLVENCY ACT 1986 that meetings of the members and creditors Trading Name: The Market Restaurant of the above Company will be held at Deloitte LLP, 3 Rivergate, Registered office: West Lancashire Investment Centre, Maple View, Temple Quay, Bristol, BS2 6GD on 07 June 2016 at 10.30 am and White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG 11.00 am respectively, for the purpose of laying before the meetings Principal trading address: The Market Restaurant, 104 High Street, an account of the Joint Liquidator’s acts and dealings of an account Manchester, M4 1HQ of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than noon on the business day before the meetings.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 13 June 2013 M.W.2519089 HEWITT LIMITED Office Holder details: Richard Michael Hawes,(IP No. 008954) and (Company Number 04931841) Dominic Lee Zoong Wong,(IP No. 009232) both of Deloitte LLP, 5 Registered office: Kendal House, 41 Scotland Street, Sheffield S3 Callaghan Square, Cardiff, CF10 5BT. 7BS Please contact Jessica Hough on Email: [email protected]. Tel: Principal trading address: Norwood Cottage Farm, Cinder Lane, 0121 695 5723 for further information Killamarsh, Sheffield, South Yorkshire S21 2AT Richard Michael Hawes, Joint Liquidator In the Schedule B1 p.83(7) of The IA1986 (Case Number: 544 of 2011) 05 April 2016 (2519822) John Russell (IP Number: 5544) and Gareth David Rusling (IP Number: 9481), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- 2519829JCC DESIGN LIMITED Traynor.com were appointed as Joint Liquidators of the Company on (Company Number 08513909) 11 April 2012. Previous Name of Company: Avena Carpets Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, the members and creditors of the above named Company will be held Huddersfield, West Yorkshire, HD3 4TG at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 23 June Principal trading address: Bankfield Mill, Haley Hill, Halifax, HX3 6UD 2016 at 10.30 am and 10.45 am respectively, for the purpose of Notice is hereby given, pursuant to Section 106 OF THE having an account of the winding up laid before them, showing the INSOLVENCY ACT 1986 that a final meeting of the members of the manner in which the winding up has been conducted and the property above named Company will be held at Unit 11, Dale Street Mills, Dale of the Company disposed of, and of hearing any explanation that may Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 07 be given by the joint liquidators. June 2016 at 10.00 am to be followed at 10.15 am on the same day A member or creditor entitled to attend and vote is entitled to appoint by a meeting of the creditors of the Company. The meetings are a proxy to attend and vote instead of him and such proxy need not called for the purpose of receiving an account from the Liquidator also be a member or creditor. explaining the manner in which the winding-up of the Company has In order to be entitled to vote at the meeting, creditors must lodge been conducted and to receive any explanation that they may their proofs of debt (unless previously submitted) and unless they are consider necessary. A member or creditor entitled to attend and vote attending in person, proxies at the offices of Begbies Traynor (SY) is entitled to appoint a proxy to attend and vote instead of him. A LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, proxy need not be a member or creditor. The following resolutions will [email protected] no later than 12 noon on the be considered at the creditor’s meeting: That the Liquidator’s final business day before the meeting. Please note that the joint liquidators report and receipts and payments account be approved; that the and their staff will not accept receipt of completed proxy forms by Liquidator receives his release and that the books and records of the email. Submission of proxy forms by email will lead to the proxy being Company be destroyed twelve months after the final meetings. held invalid and the vote not cast. Proxies to be used at the meetings must be returned to the offices of Any person who requires further information may contact the Joint Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on be made to John Russell by e-mail at Sheffield.North@Begbies- the working day immediately before the meetings. Traynor.com or by telephone on 0114 275 5033. Date of Appointment: 13 May 2014 Gareth David Rusling , Joint Liquidator Office Holder details: Jonathan Paul Philmore,(IP No. 9098) of Dated 7 April 2016 (2519089) Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG. Further details contact: Diane Kinder, Email: MARENDA-LINDSEY2519330 LIMITED [email protected], Tel: 01484 461959. (Company Number 01126989) Jonathan Paul Philmore, Liquidator Registered office: c/o Harrisons, Totemic House, Springfield Business 06 April 2016 (2519829) Park, Caunt Road, Grantham NG31 7FZ Principal trading address: Station Road, South Willingham, Lincoln LN8 6JQ M2519845 ARNOLD CONSULTANCY LTD NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 08515437) Insolvency Act 1986 as amended, that a final meeting of the members Trading Name: The Railway Inn of the above named company will be held at Harrisons, Totemic Registered office: Station House, Midland Drive, Sutton Coldfield, House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ West Midlands B72 1TU on Friday 24th June 2016 at 10:00am, to be followed at 10:15am by a Principal trading address: The Railway Inn Public House, 4 Main final meeting of creditors for the purpose of showing how the winding Street, Lichfield, Staffordshire WS14 0LZ up has been conducted and the property of the company disposed NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of, and hearing any explanation that may be given by the Joint INSOLVENCY ACT 1986, that Final Meetings of Members and Liquidators. Creditors of the above-named Company will be held at the office of Proxies, together with Proof of Debt to be used at the meetings must Irwin & Company, Station House, Midland Drive, Sutton Coldfield, be lodged with the Joint Liquidators, Kenneth Webster Marland (IP No West Midlands B72 1TU, on Thursday 12th May 2016 at 10.00 am 008917) and John Neil Harrison (IP No 005474) at Harrisons, Totemic and 10.15 am, respectively for the purpose of having an account laid House, Springfield Business Park, Caunt Road, Grantham NG31 7FZ before them showing the manner in which the winding-up has been no later than 12 noon on the business day preceding the meeting. conducted and the property of the Company disposed of and of In the event of any questions concerning this case, please contact the hearing any explanations that may be given by the Liquidator. Joint Liquidators or Andrew Smith on Any person entitled to attend and vote is entitled to appoint a Proxy to [email protected] or 01476 574149. attend and vote instead of him and such Proxy need not also be a Kenneth Webster Marland , Joint Liquidator Member or Creditor. (Date of Appointment: 3rd April 2013) Gerald Irwin (Office Holder Number: 8753), Liquidator, Irwin & Dated: 1st April 2016 (2519330) Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, Telephone Number: 0121 321 1700, Email: [email protected] METROPOLIS2519826 MAINTENANCE SERVICES LTD Date of Appointment: 13th March 2015 (Company Number 06153243) Gerald Irwin, Liquidator Registered office: Wilson Field Limited, The Manor House, 260 11 March 2016 (2519845) Ecclesall Road South, Sheffield, S11 9PS Principal trading address: Unit 2C-2D Palmersvale Business Centre, Barry, Vale of Glamorgan, CF63 2YZ

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

Notice is hereby given, pursuant to Section 106 OF THE 1. To accept the Liquidators’ report and final receipts and payments INSOLVENCY ACT 1986 that a final meeting of the members and account. creditors of the above named Company will be held at Wilson Field 2. To authorise the release of the Liquidator from office Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 A proxy form is enclosed which must be lodged with the Liquidator at 9PS on 08 June 2016 at 10.00 am, to be followed at 10.15 am by a Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 final meeting of creditors for the purpose of showing how the winding New Road, Manchester, M26 1LS no later than 12 noon on the up has been conducted and the property of the company disposed of preceding working day of the meeting. and for the purpose of laying the account before the meetings and Date of Appointment: 11 March 2015 giving an explanation of it. A member or creditor entitled to attend and Steven Wiseglass, Liquidator (Office Holder Number: 9525), Inquesta vote is entitled to appoint a proxy to attend and vote instead of him Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New and such proxy need not also be a member or creditor. Proxy forms Road, Manchester, M26 1LS must be returned to the offices of Wilson Field Limited, The Manor 5 April 2016 (2519823) House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 07 February 2012 PRINCIPAL2519183 LEASEHOLD PROPERTIES LTD Office Holder details: Gemma Louise Roberts,(IP No. 9701) and Lisa (Company Number 04450326) Jane Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor Registered office: c/o BDO LLP, 55 Baker Street, London, W1U 7EU House, 260 Ecclesall Road South, Sheffield, S11 9PS. In Creditors' Voluntary Liquidation For further details contact: The Joint Liquidators, Tel: 0114 235 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 6780.Alternative contact: Shelley Mallett Insolvency Act, 1986, that General Meetings of Contributories and Gemma Louise Roberts, Joint Liquidator Creditors of the Company will be held at the offices of BDO LLP, 55 06 April 2016 (2519826) Baker Street, London, W1U 7EU on 22 April 2016 at 11.00am and 11.30am respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has 2519825MODERN PROJECTS ( SHETLAND ) LIMITED been conducted and the property of the Company disposed of and of (Company Number 08116847) hearing any explanation that may be given by the Liquidators. Registered office: West Lancashire Investment Centre, Maple View, The Liquidators may be contacted care of [email protected]. White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Dated: 11 April 2016 Principal trading address: (formerly) Toll Clock Shopping Centre, Office Holder Details: James Money and Martha Hanora Thompson (IP Lerwick, Shetland, ZE1 0DE numbers 8999 and 8678) of BDO LLP, 55 Baker Street, London W1U Notice is hereby given, pursuant to Section 106 OF THE 7EU. Date of Appointment: 12 September 2012 (James Money) and INSOLVENCY ACT 1986 that the final meeting of the members of the 13 December 2013 (Martha Thompson). Further information about this above named Company will be held at Refresh Recovery Limited, case is available from the offices of BDO LLP on 020 7486 5888. West Lancashire Investment Centre, Maple View, White Moss James Money and Martha Hanora Thompson , Joint Liquidators Business Park, Skelmersdale, Lancashire, WN8 9TG on 06 June 2016 (2519183) at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been QUEENS2519821 ROAD BUILDING COMPANY LIMITED conducted and the property of the Company disposed of, and of (Company Number 07646965) hearing an explanation that may be given by the Liquidator, and also Registered office: C/o Station House, Midland Drive, Sutton Coldfield, of determining the manner in which the books, accounts and West Midlands B72 1TU documents of the Company and of the Liquidator shall be disposed Principal trading address: 48 Queens Road, Coventry, West Midlands of. Proxies to be used at the meetings must be lodged with the CV1 3EH Liquidator at Refresh Recovery Limited, West Lancashire Investment NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Centre, Maple View, White Moss Business Park, Skelmersdale, INSOLVENCY ACT 1986 that Final Meetings of Members and Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Creditors of the above-named Company will be held at the offices of Date of Appointment: 08 April 2015 Irwin & Company, Station House, Midland Drive, Sutton Coldfield, Office Holder details: Peter John Harold,(IP No. 10810) of Refresh B72 1TU, on Wednesday 1 June 2016 at 10.00 am and 10.15 am Recovery Limited, West Lancashire Investment Centre, Maple View, respectively for the purpose of having an account laid before them White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. showing the manner in which the winding-up has been conducted Further details: Peter John Harold, Email: [email protected] and the property of the Company disposed of and of hearing any Alternative contact: Jessica Hodgson, Case Administrator, by Tel: explanations that may be given by the Liquidator. 01695 711200. Any person entitled to attend and vote is entitled to appoint a Proxy to Peter John Harold, Liquidator attend and vote instead of him and such Proxy need not also be a 06 April 2016 (2519825) Member or Creditor. Gerald Irwin (Office Holder Number: 8753), Liquidator, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West 2519823NEWDALE TRADING LIMITED Midlands B72 1TU, Telephone Number: 0121 321 1700 (Company Number 08892789) Date of Appointment: 21 May 2015 Registered office: C/o Inquesta Corporate Recovery & Insolvency, St Gerald Irwin, Liquidator John’s Terrace, 11-15 New Road, Manchester, M26 1LS 30 March 2016 (2519821) Principal trading address: 49 Station Road, Polegate, BN26 6EA NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that at 11:00 am on the Tuesday 7 June RANDOM2519848 MOTHERSHIP LIMITED 2016 a final meeting of members will be held, followed by a meeting (Company Number 07345716) of creditors of the above company at 11:15 am on the same day. The Trading Name: HOTHOT events meetings will be held at the offices of Inquesta Corporate Recovery & Registered office: 40A Station Road, Upminster, Essex, RM14 2TR Insolvency. St John’s Terrace, 11-15 New Road, Manchester, M26 Principal trading address: 11 Queens Road, Brentwood, Essex, CM14 1LS. 4HE The meetings are held for the purpose of receiving an account from Notice is hereby given, pursuant to Section 106 OF THE the Liquidator explaining the manner in which the winding up of the INSOLVENCY ACT 1986 that a final meeting of the members of company has been conducted, how the company’s property has been Random Mothership Limited will be held at the offices of Aspect Plus disposed of, and to receive any explanation that the Liquidator gives. Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 14 June A member or creditor entitled to attend and vote is entitled to appoint 2016 at 10.00 am to be followed at 10.30 am on the same day by a a proxy to attend and vote instead of him. A proxy need not be a meeting of creditors of the Company. The meetings are called for the member or creditor. purpose of receiving an account from the Liquidator explaining the The following resolutions will be considered at the meeting:- manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES member or creditor entitled to attend and vote is entitled to appoint a SELECT2519824 FINANCIAL MANAGEMENT LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 04282316) member or creditor. The following resolutions will be considered at Registered office: 20 Roundhouse Court, South Rings Business Park, the creditors’ meeting: That the Liquidator’s final report and receipts Bamber Bridge, Preston, PR5 6DA and payments account be approved and that the Liquidator receives Principal trading address: The Watermark, 9-15 Ribbleton Lane, his release. Proxies to be used at the meetings must be returned to Preston, Lancashire, PR1 5EZ the offices of Aspect Plus Limited, 40a Station Road, Upminster, Notice is hereby given, pursuant to Section 106 OF THE Essex, RM14 2TR no later than 12.00 noon on the working day INSOLVENCY ACT 1986 that final meetings of members and creditors immediately before the meetings. of the above Company will be held at the offices of Leonard Curtis, 20 Date of Appointment: 21 April 2015 Roundhouse Court, South Rings Business Park, Bamber Bridge, Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Preston, PR5 6DA on 01 July 2016 at 10.15 am and 10.30 am Limited, 40a Station Road, Upminster, Essex, RM14 2TR. respectively, for the purpose of having an account laid before them, For further details contact: Darren Tapsfield, email: showing the manner in which the winding up has been conducted and [email protected] or Tel: 01708 300170. the property of the Company disposed of, and of hearing any Darren Edwards, Liquidator explanation that may be given by the Liquidators. Any member or 06 April 2016 (2519848) creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above 2519834RIO SANDS LIMITED address by no later than 12.00 noon on the business day before the (Company Number 03688848) meetings. Previous Name of Company: Complete Service Group Limited In the case of a Company having a share capital, a member may Registered office: XL Business Solutions Ltd, Premier House, appoint more than one proxy in relation to a meeting, provided that Bradford Road, Cleckheaton, BD19 3TT each proxy is appointed to exercise the rights attached to a different Principal trading address: Devonshire House, Devonshire Green, share or shares held by him, or (as the case may be) to a different Ripon, North Yorkshire £10, or multiple of £10, of stock held by him. Notice is hereby given, pursuant to Rule 4.126(1) OF THE Date of Appointment: 21 May 2014 INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Office Holder details: Mark Colman,(IP No. 9721) and John Titley,(IP summoned final meetings of the Company’s members and creditors No. 8617) both of Leonard Curtis, 20 Roundhouse Court, South Rings under Section 106 of the Insolvency Act 1986 for the purpose of Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. receiving the Liquidator’s account showing how the winding up has For further details contact: Mark Colman, Email: been conducted and the property of the Company disposed of. The [email protected]. Tel: 01772 646180 meetings will be held at XL Business Solutions Limited, Premier Mark Colman, Joint Liquidator House, Bradford Road, Cleckheaton, BD19 3TT on 07 June 2016 at 05 April 2016 (2519824) 10.00 am (members) and 10.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier SMALLBURN2519783 (EDINBURGH NO. 01) LIMITED House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 (Company Number 08550522) noon on the business day prior to the day of the meeting (together, if Trading Name: La Lanterna applicable, with a completed proof of debt form if this has not Registered office: Bulman House, Regent Centre, Gosforth, previously been submitted). Newcastle upon Tyne NE3 3LS Date of Appointment: 25 January 2012 Principal trading address: 83 Hanover Street, Edinburgh, EH2 1EE Office Holder details: J N Bleazard,(IP No. 009354) of XL Business We hereby give notice that Final Meetings of Members and Creditors Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 3TT. at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, For further details contact: J N Bleazard, Email: [email protected], Newcastle upon Tyne NE3 3LS on 13 June 2016 at 10.45 am and Tel: 01274 870101Alternative contact: Graham Harsley 11.00am respectively for the purpose of laying before the meeting an J N Bleazard, Liquidator account showing how the winding up has been conducted; the 05 April 2016 (2519834) Company’s property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to SADBOROW2519058 FARMS LIMITED attend and vote is entitled to appoint a proxy to attend and vote (Company Number 04674395) instead of him and such proxy need not also be a member or creditor. Registered office: Park View House, 58 The Ropewalk, Nottingham, Proofs and Proxies must be lodged with us by 12.00 noon on the NG1 5DW business day before the meetings at Bulman House, Regent Centre, Principal trading address: Home Farm, Sadborow Lane, Thorncombe, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are Chard, TA20 4PW exceptional circumstances, creditors will not be entitled to vote Notice is hereby given, pursuant to Section 106 of the Insolvency Act unless their proofs have been lodged and admitted for voting 1986, that final meetings of members and creditors of the above purposes. named Company will be held at Park View House, 58 The Ropewalk, Date of Appointment: 23 September 2015 Nottingham, NG1 5DW on 7 June 2016 at 10:45 am for Members and Office Holder details: Andrew David Haslam,(IP No. 9551) and Gordon 11:00 am for Creditors, for the purpose of having an account laid Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman House, before them showing how the winding-up has been conducted and Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. the company's property disposed of and giving an explanation of it. Further Details: Andrew David Haslam and Gordon Smythe Goldie, A member or creditor entitled to attend and vote is entitled to appoint Email: [email protected], Tel: 0191 285 0321. a proxy to attend and vote instead of him and such proxy need not Andrew David Haslam and Gordon Smythe Goldie, Joint Liquidators also be a member or creditor. Proxy forms must be returned to 06 April 2016 (2519783) Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW, no later than 12 noon on the business day before the meeting. Office Holder Details: Roderick John Weston (IP number 8730) of SPORTEC2519847 LONDON LIMITED Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes (Company Number 07656827) MK9 1FF and Guy Robert Thomas Hollander (IP number 9233) of Registered office: 26-28 Bedford Row, London WC1R 4HE Mazars LLP, Tower Bridge House, St Katharine's Way, London E1W Principal trading address: Unit 17a, Ealing Broadway Shopping 1DD. Date of Appointment: 18 March 2015. Further information about Centre, London, W5 5JY; 102-105 Whitechapel High St, London, E1 this case is available from Andrew Rule at the offices of Mazars LLP 7RA; 10-11 Northways Parade, Finchley Road, London, NW5 5EN; on 0115 964 4751. Walworth Road, London, SE17 1RL; 110 High St, Barnet, London, Roderick John Weston and Guy Robert Thomas Hollander , Joint EN5 5XQ; 59-61 The Broadway, Mill Hill, London, NW7 3DA; 248 Liquidators (2519058) Upper Street, Islington, London, N1 1RU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 23 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Joseph Gordon Maurice Sadler,(IP No. 9048) of INSOLVENCY ACT 1986 that Final Meetins of the Members and Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Creditors of the above-named Company will be held at the offices of Leicestershire, LE12 7NN. David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, In the event of any questions regarding the above please contact London N12 8LY on 10 June 2016 at 10.00 am and 10.15 am Andrew John Cordon, Tel: 0115 988 6035 respectively, for the purpose of having an account laid before them J G M Sadler, Joint Liquidator showing how the winding-up of the Company has been conducted 06 April 2016 (2519830) and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards SUPERIOR2519285 SHUTTERS & DOORS LIMITED Lane, London N12 8LY, not later than 4.00 pm of the business day (Company Number 04832645) before the Meeting. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Date of Appointment: 21 May 2012 Cheshire WA14 1EZ Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Principal trading address: Unit 1A, Balmoral Trading Estate, Stuart Partners, 26 - 28 Bedford Row, London WC1R 4HE. Road, Bredbury, Stockport SK6 2SR For further details contact: Stephen Katz. Alternative contact: Philip Pursuant to Section 106 of the Insolvency Act 1986, Neil Henry (I.P. Kyprianou, Tel: 020 8343 5900 No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, Stephen Katz, Liquidator 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, 05 April 2016 (2519847) telephone number 0161 929 1905, who were appointed Joint Liquidators of said Company on 20th September 2012, hereby give notice that final meetings of the members and creditors of the above 2519832STELLEX LIMITED named Company will be held at the offices of Lines Henry Limited, 5 (Company Number 00329753) Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 24th Registered office: 8 High Street, Yarm, TS15 9AE June 2016 at 11.30 am and 11.45 am respectively to receive an Principal trading address: Unit 2, Hadston Industrial Estate, Hadston, account of the winding up, showing how it has been conducted and NE65 9YG the Company's property has been disposed of and to determine Notice is hereby given, pursuant to Section 106 OF THE whether the Joint Liquidators should have their release under Section INSOLVENCY ACT 1986 as amended, that a final general meeting of 173 of the Insolvency Act 1986. Please contact Lesley Darbyshire of the members of the above named Company will be held at Rowlands, Lines Henry Limited should you require any further assistance. 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 02 June 2016 at Michael Simister , Joint Liquidator 3.00 pm to be followed at 3.15 pm by a final meeting of creditors for Dated this 8th day of April 2016 (2519285) the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the THE2519818 BOLITHO SCHOOL FOUNDATION Liquidators and to decide whether the Liquidators should be released (Company Number 03088645) in accordance with Section 173(2)(e) of the Insolvency Act 1986. A Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, member or creditor entitled to vote at the above meetings may Spinningfields, Manchester M3 3EB appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: Penzance, Cornwall TR18 4JR be a member of the Company. Proxies to be used at the meetings, A meeting of the Company and meeting of the creditors under together with any hitherto unlodged proof of debt, must be lodged Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant with the Liquidator at Rowlands Restructuring & Insolvency, 8 High Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Street, Yarm, Stockton on Tees TS15 9AE, no later than 12.00 noon 3EB on 12 May 2016 at 10.30 am and 11.00 am for the purpose of on the preceding business day. receiving the liquidators’ account of the winding up and of hearing Date of Appointment: 29 March 2012 any explanation that may be given by the liquidators. To be entitled to Office Holder details: Peter William Gray,(IP No. 009405) of Rowlands vote at the meetings, a creditor must lodge with the liquidator at his Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, postal address, not later than 12.00 noon on the business day before TS15 9AE and Andrew Little,(IP No. 009668) of Rowlands the date fixed for the meetings, a proof of debt (if not previously Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, lodged in the proceedings) and (if the creditor is not attending in TS15 9AE. person) a proxy. For further details contact the Joint Liquidators Tel: 01642 790790. Date of Appointment: 27 June 2013 Alternative contact: Michelle Fegan Tel: 01642 790790. Office Holder details: Alistair Wardell,(IP No. 9498) of Grant Thornton Peter William Gray, Joint Liquidator UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP 05 April 2016 (2519832) and Nigel Morrison,(IP No. 8938) of Grant Thornton UK LLP, 11-13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. The Joint Liquidators can be contacted by Tel: 0161 953 6431. 2519830STRATEGIC TAX SOLUTIONS LIMITED Alternative contact: Zoe Culbert. (Company Number 03735941) Alistair Wardell and Nigel Morrison, Joint Liquidators Registered office: Cumberland House, 35 Park Row, Nottingham NG1 08 April 2016 (2519818) 6EE Principal trading address: 3 Yew Close, Private Road, Sherwood, Nottingham, NG5 4EL THE2519827 INSTANT SERVICE PARTNERSHIP LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 04706410) INSOLVENCY ACT 1986 the Final General Meeting of the members of Registered office: The Old Exchange, 234 Southchurch Road, the Company will be held at the offices of Elwell Watchorn & Saxton Southend on Sea, SS1 2EG LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE on 15 Principal trading address: 29 Boston Road, Hanwell, London, W7 3SH June 2016 at 10.00 am to be followed at 10.15 am by the Final Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Meeting of the Creditors of the Company, to have an account laid 009141), both of Begbies Traynor (Central) LLP of The Old Exchange, before them showing how the winding-up has been conducted and 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed the property of the Company disposed of, and to hear any as Joint Liquidators of the Company on 6 August 2012. explanations that may be given by the Liquidator. A member/creditor entitled to attend and vote at the above meetings is entitled to appoint a proxy, who need not be a member/creditor of the company, to attend and vote instead of them. A form of proxy together with proof of claim (unless previously submitted) must be lodged at Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE no later than 12.00 noon on the 14 June 2016. Date of Appointment: 24 April 2015

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

Pursuant to Section 106 of the INSOLVENCY ACT 1986, final to attend and vote is entitled to appoint a proxy to attend and vote meetings of the members and creditors of the above named instead of him/her, and such proxy need not also be a member or Company will be held at The Old Exchange, 234 Southchurch Road, creditor, but must be returned to the offices of Milner Boardman & Southend on Sea, Essex, SS1 2EG on 7 June 2016 at 10.00 am and Partners, at the above address by no later than 12.00 noon on the 10.15 am respectively, for the purpose of having an account of the business day before the Meeting. winding up laid before them, showing the manner in which the Date of Appointment: 08 February 2016 winding up has been conducted and the property of the Company Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner disposed of, and of hearing any explanation that may be given by the Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, joint liquidators. Cheshire, WA15 9SQ. A member or creditor entitled to attend and vote is entitled to appoint For further details contact: Darren Brookes, Email: a proxy to attend and vote instead of him and such proxy need not [email protected], Tel: 0161 927 7788.Alternative also be a member or creditor. contact: Anna Rayson, Email: [email protected] In order to be entitled to vote at the meeting, creditors must lodge Darren Brookes, Liquidator their proofs of debt (unless previously submitted) and unless they are 06 April 2016 (2519841) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the WML2519086 ENGINEERING LIMITED meeting. Please note that the joint liquidators and their staff will not (Company Number 01135069) accept receipt of completed proxy forms by email Submission of Registered office: Unit 23 Crofty Industrial Estate Penclawdd proxy forms by email will lead to the proxy being held invalid and the Swansea SA4 3RS vote not cast. Principal trading address: Unit 23 Crofty Industrial Estate Penclawdd Any person who requires further information may contact the Joint Swansea SA4 3RS Liquidator by telephone on 01702 467255. Alternatively enquiries can Notice is hereby given, pursuant to Section 106 of the Insolvency Act be made to Zoe Bonham by e-mail at zoe.bonham@begbies- 1986, that final meetings of members and creditors of the above traynor.com or by telephone on 01702 467255. named Company will be held at 10 St Helens Road Swansea SA1 Jamie Taylor, Joint Liquidator 4AW on 2 June 2016 at 10.30 am for Members and 10.45 am for 29 March 2016 (2519827) Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. 2519842TIG CONSULTANCY LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 06782044) a proxy to attend and vote instead of him and such proxy need not Registered office: Armstrong Watson, 3rd Floor, 10 South Parade, also be a member or creditor. Proxy forms must be returned to 10 St Leeds, LS1 5QS Helens Road Swansea SA1 4AW, no later than 12 noon on the Principal trading address: 5 Jupiter House, Calleva Park, business day before the meeting. Aldermaston, Reading, RG7 8NN Office Holder Details: Sandra McAlister (IP number 9375) of McAlister Notice is hereby given, pursuant to Section 106 OF THE & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 INSOLVENCY ACT 1986 that final meetings of the members and 4AW. Date of Appointment: 1 February 2012. Further information creditors of the above named Company will be held at Armstrong about this case is available from Linda Tolley at the offices of Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS on 17 June McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at 2016 at 10.00 am and 10.15 am respectively, for the purpose of [email protected]. having an account laid before them showing how the winding-up has Sandra McAlister , Liquidator (2519086) been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote XTRADA2519835 LIMITED is entitled to appoint a proxy to attend and vote instead of him and (Company Number 05522575) such proxy need not also be a member or creditor. Proxy forms must Registered office: Wilson Field Limited, The Manor House, 260 be returned to the offices of Armstrong Watson, 3rd Floor, 10 South Ecclesall Road South, Sheffield, S11 9PS Parade, Leeds, West Yorkshire LS1 5QS no later than 12 noon on the Principal trading address: 42 Westbourne Road, Birkdale, Southport, business day before the meetings. PR8 2JB Date of Appointment: Mark N Ranson - 2 February 2015 and Michael Notice is hereby given, pursuant to Section 106 OF THE C Kienlen - 17 September 2013 INSOLVENCY ACT 1986 that a final meeting of the members and Office Holder details: Mark N Ranson,(IP No. 9299) of Armstrong creditors of the above named Company will be held at Wilson Field Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS and Michael C Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Kienlen,(IP No. 9367) of Armstrong Watson, 3rd Floor, 10 South 9PS on 07 June 2016 at 10.00 am to be followed at 10.15 am by a Parade, Leeds, LS1 5QS. final meeting of creditors for the purpose of showing how the winding For further details contact: Mark Barlow, Tel:0113 2211345 up has been conducted and the property of the company disposed of Mark N Ranson, Joint Liquidator and for the purpose of laying the account before the meetings and 05 April 2016 (2519842) giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms TIMETURN2519841 LIMITED must be returned to the offices of Wilson Field Limited, The Manor (Company Number 03804171) House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, 12.00 noon on the business day before the meeting. WA15 9SQ Date of Appointment: 28 July 2011 Principal trading address: 11 Crown Ind Estate, Canal Road, Office Holder details: Lisa Jane Hogg,(IP No. 9037) and Fiona Grant, Timperley, WA14 1TF (IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 Notice is hereby given, pursuant to Section 106 OF THE Ecclesall Road South, Sheffield, S11 9PS. INSOLVENCY ACT 1986 that General Meetings of Members and Further details contact: The Liquidators, Tel: 0114 235 6780. Creditors of the above named Company will be held at the offices of Alternative contact: Shelley Mallett Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire, Lisa Jane Hogg and Fiona Grant, Joint Liquidators WA15 9SQ on 03 June 2016 at 10.00 am and 10.15 am respectively, 06 April 2016 (2519835) for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 25 COMPANIES

MEETINGS OF CREDITORS AURORA2519708 1993 LTD (Company Number 08876626) 25197762020 INNOVATION GROUP LIMITED Registered office: XL Business Solutions Limited, Premier House, (Company Number 03522740) Bradford Road, Cleckheaton, BD19 3TT Registered office: Unit 16G, Top Barn Business Centre, Worceseter, Principal trading address: Wellington Street, Barnsley WR6 6NH Notice is hereby given, pursuant to Section 98(1) OF THE Principal trading address: Unit 16G, Top Barn Business Centre, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the Worceseter, WR6 6NH creditors of the above-named Company will be held at XL Business NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 INSOLVENCY ACT 1986, that a meeting of the creditors of the 3TT on 19 April 2016 at 10.15 am. In order to be entitled to vote at the Company will be held at Novotel Birmingham Airport, Birmingham meeting, creditors must lodge their proxies at XL Business Solutions Airport, Birmingham, B26 3QL on 18 April 2016 at 11.00 am for the Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT, by purposes of receiving the directors’ Statement of Affairs, appointing a no later than 12.00 noon on the business day prior to the day of the liquidator and, if the creditors think fit, appointing a Liquidation meeting, together with a completed proof of debt form. J N Bleazard Committee. of XL Business Solutions Ltd, Premier House, Bradford Road, Creditors may attend and vote at the meeting by proxy or in person. Cleckheaton, BD19 3TT, is a person qualified to act as an insolvency In order to be entitled to vote at the meeting, creditors must lodge practitioner in relation to the Company who will, during the period their proxies (unless they are individual creditors attending in person), before the day on which the meeting is to be held, furnish creditors together with a statement of their claim at the offices of Quantuma free of charge with such information concerning the company’s affairs LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX as they may reasonably require. not later than 12 noon on 15 April 2016. For further details contact: J Bleazard, Email: [email protected]. The meeting may receive information about, or be asked to approve Alternative contact: Graham Harsley resolutions relating to the costs of convening the meeting and E Smith, Director assisting the Directors in preparing the Statement of Affairs and report 07 April 2016 (2519708) for presentation at the meeting. Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, BAILIE2519775 DEVELOPMENTS LIMITED SO14 3EX are qualified to act as Insolvency Practitioners in relation to (Company Number 06517402) the Company and will provide creditors free of charge with such Registered office: 39 Somerset Road, Edmonton, London N18 1HH information concerning the Company’s affairs as is reasonably Principal trading address: 39 Somerset Road, Edmonton, London N18 required. 1HH Alternative contact: Alison Hughes, [email protected], Notice is hereby given pursuant to Section 98 of the INSOLVENCY 02380 336464 ACT 1986, that a meeting of the creditors of the above named By Order of the Board company will be held at Maple House, High Street, Potters Bar, Herts Oliver Mark Weber-Brown EN6 5BS on 21 April 2016 at 2:30 pm for the purposes provided for in 6 April 2016 (2519776) sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may 2519933ASIAN BAR AND KITCHEN LIMITED receive information about, or be called upon to approve, the costs of Trading Name: Tuk Tuk Asian Bar and Kitchen preparing the Statement of Affairs and convening the Meeting. (Company Number 08724546) Creditors wishing to vote at the Meeting must lodge a full statement Registered office: Imperial Centre Grange Road, Darlington, County of account (proof of debt) and (unless attending in person), a proxy at Durham, DL1 5NQ the offices of Arkin & Co, Maple House, High Street, Potters Bar, Principal trading address: N/A Herts EN6 5BS, no later than 12:00 noon on the business day Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY immediately prior to the Meeting. Secured creditors must, unless they ACT 1986 (AS AMENDED)that a meeting of the creditors of the above surrender their security, give particulars of their security and its named Company will be held at Rowlands, 8 High Street, Yarm, assessed value if they wish to vote at the Meeting. Stockton on Tees, TS15 9AE on 22 April 2016 at 10.30 am for the Notice is also hereby given pursuant to Section 98(2)(a) of the purposes of dealing with Sections 99 to 101 of the Insolvency Act Insolvency Act 1986, that Mehmet Arkin of Arkin & Co, Maple House, 1986, as amended. The resolutions to be taken at the meeting may High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as include a resolution specifying the terms on which the Joint an Insolvency Practitioner in relation to the Company who will, during Liquidators are to be remunerated including the basis on which the period before the day on which the Meeting is to be held, furnish disbursements are to be recovered from the company’s assets and creditors free of charge with such information concerning the the meeting may receive information about, and be called upon to Company’s affairs as they may reasonably require. approve, the costs of preparing the statement of affairs and For further information contact M Arkin at [email protected] or 01707 convening the meeting. A full list of the names and addresses of the 828683. company’s creditors may be examined free of charge at the offices of Mr D Gillick - Director Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton 10 March 2016 (2519775) on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, BCS2519777 WIRRAL LIMITED together with a proof of debt at 8 High Street, Yarm, Stockton on Trading Name: Bebington Car Sales Tees, TS15 9AE not later than 12.00 noon on the business day before (Company Number 09061082) the meeting. For the purpose of voting a secured creditor is required Registered office: 95 Greendale Road, Port Sunlight, Wirral, (unless he surrenders his security) to lodge at 8 High Street, Yarm, Merseyside, CH62 4XE Stockton on Tees, TS15 9AE before the meeting, a statement giving Principal trading address: 234 Bebington Road, Birkenhead, particulars of his security, the date when it was given and the value at Merseyside, CH42 4QF which it is assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Contact details: Peter William Gray and Iain Townsend (IP Nos. ACT 1986 that a meeting of the creditors of the above named 009405 and 015850), both of Rowlands Restructuring & Insolvency, 8 Company will be held at Leonard Curtis, 6th Floor, Walker House, High Street, Yarm, Stockton on Tees, TS15 9AE. Contact Tel: 01642 Exchange Flags, Liverpool L2 3YL on 15 April 2016 at 10.30 am for 790790. Alternative contact: Jonathan Dunn, Tel: 01642 790790 the purposes mentioned in Sections 99, 100 and 101 of the said Act. Martin Quinn, Director A list of names and addresses of the Company’s creditors will be 01 April 2016 (2519933) available for inspection free of charge at the offices of Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: David Moore (IP No 007510) Email: Liquidator Andrew James Hawksworth (IP No 9582) of Augusta Kent [email protected] Tel: 0151 556 2790 Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN, not later Martyn Edward Doyle, Director than 12.00 noon on 20 April 2016. The proxy form and statement may 07 April 2016 (2519777) be posted or sent by fax to 01227 643047. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of 2519746BED LIMITED the names and addresses of the Company’s creditors will be available Trading Name: Burnsey Eat & Drink for inspection free of charge at the offices of Augusta Kent Limited, (Company Number 04409952) 32-33 Watling Street, Canterbury, Kent CT1 2AN on 19 April 2016 and Registered office: The Courtyard, Oakwood Park Business Centre, 20 April 2016 between the hours of 10.00 am and 4.00 pm. If no Fountains Road, Bishop Thornton, Harrogate, HG3 3BF liquidation committee is formed, a resolution may be taken specifying Principal trading address: 24 King’s Road, Harrogate, HG1 5JW the terms on which the liquidator is to be remunerated. The meeting Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY will receive information about, or be called upon to approve, the costs ACT 1986 that a meeting of the creditors of the above named of preparing the statement of affairs and convening the meeting. Company will be held at Regus, No 2, Wellington Place, Leeds, LS1 For further details contact: Philip Moore, E-mail: 4AP on 27 April 2016 at 12.30 pm for the purposes mentioned in [email protected], Tel: 01227 643049. Sections 99, 100 and 101 of the said Act. Sajid Sattar of Greenfield Chris Rawlinson, Director Recovery Limited, One Victoria Square, Birmingham, B1 1BD, is 01 April 2016 (2519753) qualified to act as an insolvency practitioner in relation to the above and a list of names and addresses of the company’s creditors will be available for inspection free of charge at One Victoria Square, 2519172CHRISTOPHER JENNER LIMITED Birmingham B1 1BD between 10.00 am and 4.00 pm during the two (Company Number 06820746) business days preceding the date of the meeting. Resolutions to be Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, taken at the meeting may include a resolution to approve a fixed fee Canary Wharf, London E14 4HD in consideration of the costs of arranging the meetings of members Principal trading address: 16 The Vale, London W3 7SB and creditors and preparing the Statement of Affaris and associated Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules documents. Approval will also be sought for the recovery of the 1986 that a meeting of Creditors has been summoned by the the category 2 expenses. Liquidator to consider two resolutions for approval of the basis of the Creditors wishing to vote at the meeting must lodge their proxy Joint Liquidators' fees and disbursements. The meeting will be held at together with a proof of debt at Greenfield Recovery Limited, One the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on London E14 4HD on 26 April 2016 at 10:00 am. the business day before the meeting, this being 12.00 noon on 26 In order to be entitled to vote at the meeting. creditors must lodge April 2016. Name and address of Insolvency Practitioner calling the proxies and hitherto unlodged proofs at the offices of Geoffrey Martin meeting: Sajid Sattar (IP No. 15590) of Greenfield Recovery Limited, & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 One Victoria Square, Birmingham B1 1BD. hours on the business day before the date fixed for the meeting. Further details contact: Michael Royce, Email: Office Holder Details: James Earp and Peter Hart (IP numbers 8554 [email protected] or telephone 0113 302 1470 and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary David Stuart Burns, Director Wharf, London E14 4HD. Date of Appointment: 31 March 2016. 06 April 2016 (2519746) Further information about this case is available from Dane O'Hara at the offices of Geoffrey Martin & Co on 020 7495 1100. James Earp and Peter Hart , Joint Liquidators (2519172) BLUE2519751 BOAR INTERNATIONAL LIMITED Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ 2519111CONSTRUCTA D LIMITED Principal trading address: Heol Cerrig, Gatefach, St Clears, (Company Number 08026794) Carmarthenshire SA22 4EX Registered office: 25 St Pauls Close, London, W5 3JQ Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Principal trading address: 7 Godolphin Place, Acton, London, W3 RULES 1986,that a meeting of creditors of the above named 7NB Company will be held at the offices of Jones Giles & Clay, The Notice is hereby given, pursuant to Section 98 of the Insolvency Act Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 04 May 2016 at 1986 that a meeting of creditors of the above named Company will be 10.30 am for the purpose of fixing the basis of the joint liquidators’ held at 46 Vivian Avenue, Hendon Central, London, NW4 3XP on 19 remuneration, receiving an estimate thereof and the approval of April 2016, at 12.15pm for the purposes mentioned in Sections 99 to payment of estimated disbursements to be incurred in administering 101 of the said Act. the liquidation. Resolutions to be taken at the meeting will include a Any Creditor entitled to attend and vote at this Meeting is entitled to resolution specifying the terms on which the liquidator is to be do so either in person or by proxy. Creditors wishing to vote at the remunerated. Susan Clay and W Vaughan Jones (IP Nos 9191 and Meeting must (unless they are individual creditors attending in person) 6769) of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, lodge their proxy at 46 Vivian Avenue, Hendon Central, London NW4 Cardiff, CF24 5EZ, were appointed Joint Liquidators of the Company 3XP by no later than 12:00 on the business day preceding the date of on 1 April 2016. the meeting. For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Resolutions to be taken at the meeting may include a resolution Alternative contact: Claire Jackson. specifying the terms on which the Liquidator is to be remunerated and Susan Clay, Joint Liquidator the meeting may receive information about, or be called upon to 06 April 2016 (2519751) approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be BUILDING2519753 & LANDSCAPE SERVICES LIMITED available free of charge at Sinclair Harris, 46 Vivian Avenue, Hendon (Company Number 06785304) Central, London, NW4 3XP during the two business days preceding Registered office: Unit 13, CT3 Business Park, Cooting Road, the above meeting, between the hours of 10.00am and 4.00pm. Aylesham, Canterbury, Kent CT3 3EP Further information about this case is available from the offices of Principal trading address: Unit 13, CT3 Business Park, Cooting Road, Sinclair Harris on 020 8203 3344. Aylesham, Canterbury, Kent CT3 3EP Dusko Sumenic , Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY DATED: 6 April 2016 ACT 1986,that a meeting of creditors of the above Company will be BY ORDER OF THE BOARD (2519111) held at 32-33 Watling Street, Canterbury, Kent CT1 2AN on 21 April 2016 at 10.30 am for the purposes provided for in Sections 99 and 101 of the Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, to the nominated

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 27 COMPANIES

2519098CURVELO LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 09029872) ACT 1986,that a Meeting of the Creditors of the above-named Trading Name: Giorgio's Italian Restaurant Company will be held at Olympia House, Armitage Road, London, Registered office: 427-429 Sheffield Road, Chesterfield, Derbyshire NW11 8RQ on 04 May 2016 at 11.00 am for the purposes mentioned S41 8LT in Section 99 to 101 of the said Act. A Meeting of Shareholders has Principal trading address: 427-429 Sheffield Road, Chesterfield, been called and will be held prior to the Meeting of Creditors to Derbyshire S41 8LT consider passing a resolution for the voluntary winding up of the Notice is hereby given, pursuant to the insolvency legislation, that a Company. A list of the names and addresses of the Company’s meeting of the creditors of the above named company will be held at creditors will be available for inspection free of charge at the offices of Blades Enterprise Centre (Regus), John Street, Sheffield, S2 4SW on Panos Eliades Franklin & Co, Olympia House, Armitage Road, 18 April 2016 at 11.30am. The purpose of the meeting is to consider London, NW11 8RQ, between 10.00 am and 4.00 pm on the two passing resolutions for the winding up of the Company and the business days preceding the date of the Creditors’ Meeting. Any appointment of liquidators, for the director to lay before the meeting a Creditor entitled to attend and vote at this Meeting is entitled to do so Statement of Affairs, and the appointment of a liquidation committee. either in person or by proxy. Creditors wishing to vote at the Meeting Creditors wishing to vote at the meeting must lodge their proxy, must (unless they are individual creditors attending in person) lodge together with a proof of debt, to Abbey Taylor Ltd at the Blades their proxy at the offices of Panos Eliades Franklin & Co, Olympia Enterprise Centre, John Street, Sheffield, 52 4SW not later than 12 House, Armitage Road, London, NW11 8RQ no later than 12.00 noon noon on the business day preceding the meeting. on 3 May 2016. Unless there are exceptional circumstances, a Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No 9696) of Creditor will not be entitled to vote unless his written statement of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 claim (’proof’), which clearly sets out the name and address of the 4SW are qualified to act as Insolvency Practitioners in relation to the Creditor and the amount claimed, has been lodged and admitted for above and will furnish creditors free of charge with such information voting purposes. Proofs must be lodged by 12.00 noon the business concerning the company's affairs as is reasonably required. Philip day before the Meeting. Unless they surrender their security, Secured Nunney and Nicola Kirk are duly qualified, regulated and bound by the Creditors must give particulars of their security, the date when it was Insolvency Code of Ethics when carrying out all professional work given and the estimated value at which it is assessed if they wish to relating to an insolvency appointment. Abbey Taylor Ltd can be vote at the Meeting. The resolutions to be taken at the Creditors’ contacted on 0114 292 2402 or [email protected]. Meeting may include a resolution specifying the terms on which the The resolutions sought at the creditors' meeting may include a Liquidator is to be remunerated, and the Meeting may receive resolution specifying the basis on which the liquidators are to be information about, or be called upon to approve, the costs of remunerated. The meeting may also receive information about, and be preparing the Statement of Affairs and convening the Meeting. asked to approve, the costs of preparing the Statement of Affairs and Name and address of Insolvency Practitioner calling the meeting: convening the meeting. Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Further information about this case is available from the offices of Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Abbey Taylor Limited at [email protected]. Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. Steven Zsirai , Director Michael Roy Farrant, Director 4 April 2016 (2519098) 05 April 2016 (2519750)

2519769D B AUTOS (ROMFORD) LIMITED ELITE2519749 ALLOY WHEEL REPAIR LIMITED (Company Number 08003135) (Company Number 06969744) Registered office: Suite 3, 75 St Helens Road, Westcliff on Sea, Essex Registered office: c/o Bridgestones 125-127 Union Street, Oldham SS0 7LF OL1 1TE Principal trading address: 72E Brentwood Road, Romford, Essex Principal trading address: Unit 5 New Cravengate, Hunslet, Leeds, RM1 2EP LS11 5NF By Order of the Board, Notice is hereby given, pursuant to Section 98 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY OF THE INSOLVENCY ACT 1986that a meeting of creditors will be ACT 1986, that a Meeting of Creditors of the above named Company held at 3rd Floor, Princess Caroline House, 1 High Street, Southend will be held at Leeds Marriott Hotel, 4 Trevelyan Square, Boar Lane, on Sea, Essex, SS1 1JE on 20 April 2016 at 10.15 am for the Leeds, LS1 6ET on 28 April 2016 at 11:00 am for the purposes purposes mentioned in sections 99, 100 and 101 of the said Act. mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution Pursuant to Section 98 (2) of the Act, lists of the names and specifying the terms on which the Liquidators are to be remunerated addresses of the Company’s creditors will be available for inspection and the meeting may receive information about, or be called upon to free of charge at the offices of Bridgestones, 125-127 Union Street, approve, the costs of preparing the statement of affairs and Oldham, OL1 1TE, on the two business days calling next before the convening of the meeting. A proof of debt and proxy form which, if day of the meeting. intended to be used for voting at the meeting must be duly completed By Order of the Board and lodged with the Company at 3rd Floor, Princess Caroline House, M Moore – Chairman 1 High Street, Southend on Sea, Essex, SS1 1JE, by 12 noon on the Dated this 6th day of April 2016 business day prior to the day of the meeting. Jonathan Lord - MIPA Darren Wilson of 3rd Floor, Princess Caroline House, 1 High Street, 6th April 2016 (2519749) Southend on Sea, Essex, SS1 1JE is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish ESENTUAL2519747 LIMITED creditors free of charge with such information concerning the (Company Number 08099726) company’s affairs as they may reasonably require. Registered office: 26 - 28 Bedford Row, London WC1R 4HE For further details contact: Darren Wilson, Tel: 01702 333105 Principal trading address: 5th Floor, Hampton By Hilton, 42-50 David Baker, Director Kimpton Road, Luton LU2 0FP 05 April 2016 (2519769) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a Meeting of the Creditors of the above named Company will be held at 26 - 28 Bedford Row, London WC1R 4HE on DELUXE2519750 PRINT LIMITED 22 April 2016 at 12.00 noon for the purpose mentioned in Section 99 (Company Number 08119124) to 101 of the said Act. Resolutions may also be passed at this Registered office: Unit 44 Horndon Industrial Park, Station Road, meeting with regard to the Liquidator’s remuneration and the costs of West Horndon, Brentwood, Essex CM13 3XL preparing the Statement of Affairs and convening the Meeting. Principal trading address: Unit 44B Horndon Industrial Park, Station Proxies to be used at the Meeting must be lodged with the Company Road, West Horndon, Brentwood, Essex CM13 3XL at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE, not later than 12.00 noon on the business day before the Meeting. Paul Appleton FCA (IP No. 8883) of David Rubin & Partners is a

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES person qualified to act as an Insolvency Practitioner in relation to the FLYING2519758 CAT COACHWORKS LIMITED Company who will, during the period before the day of the Meeting, (Company Number 09007049) furnish creditors free of charge with such information concerning the Registered office: Unit 1B Focus Four, Fourth Avenue, Letchworth, Company’s affairs as they may reasonably require. Paul Appleton or Hertfordshire SG6 2TU alternatively Glyn Middleton may be contacted on telephone number Principal trading address: Lower Road, Croydon, Nr Royston SG8 020 7400 7900. Notice is also given that, for the purpose of voting, 0EG Secured Creditors must (unless they surrender their security) lodge at NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the said Registered Office of the Company before the Meeting, a INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Statement giving particulars of their Security, the date when it was named Company will be held at Second Floor, Exchange Building, 16 given, and the value at which it is assessed. St. Cuthbert’s Street, Bedford MK40 3JG on 15 April 2016 at 12.15 Liam Fynn, Director pm for the purposes mentioned in Section 99 to 101 of the said Act. 05 April 2016 (2519747) Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office – Robert Day and Company Limited, The Old Library, The Walk, 2519745EUROCANDLE LAMPS LIMITED Winslow, Buckingham MK18 3AJ not later than 12.00 Noon on 14 (Company Number 03833130) April 2016. Registered office: Grant Thornton UK LLP, 30 Finsbury Square, For the purposes of voting, a secured creditor is required (unless he London, EC2P 2YU surrenders his security) to lodge at Robert Day and Company Limited, Principal trading address: Unit 4 Brunel Buildings, Brunel Road, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Newton Abbot, Devon, TQ12 4PB the meeting, a statement giving particulars of his security, the date A creditors meeting under Rule 4.54 OF THE INSOLVENCY RULES when it was given and the value at which it is assessed. 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, The resolutions to be taken at the meeting may include a resolution Spinningfields, Manchester M3 3EB on 10 May 2016 at 10.00 am for specifying the terms on which the Liquidator is to be remunerated, the purpose of considering the following resolution: “That the basis of and the meeting may receive information about, or be called upon to the Joint Liquidators’ remuneration be agreed by reference to the time approve the cost of preparing the statement of affairs and convening properly given by the Joint liquidators and their staff in attending to the meeting. matters arising in the Liquidation.” Proofs and proxies must be lodged Robert Day (IP No. 9142) of Robert Day and Company Limited, The at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Manchester M3 3EB, or at the below email address, not later than 12 226 7331, E-mail: [email protected], is qualified to act as an noon on 9 May 2016 to entitled creditors to vote. insolvency practitioner in relation to the above company and will Date of appointment: 20 March 2015. Relevent Date: 25 February furnish creditors free of charge with such information concerning the 2011. Office Holder details: Amanda Wade (IP No. 9442) of Grant company’s affairs as is reasonably required. Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 For the purpose of Section 183(2)(a) of the Insolvency Act 1986 I 3EB and Stephen Hunt (IP No. 9183) of Griffins, Tavistock House would confirm that a general meeting of the members of the company South, Tavistock Square, London, WC1H 9LG has been called at which a resolution for voluntary winding up is to be For further details contact: Kim Edwards, Email: proposed. [email protected] or Tel: 0161 953 6490 R J White, Chairman Amanda Wade, Joint Liquidator 23 March 2016 (2519758) 05 April 2016 (2519745)

FUDGE2519748 CAFE & RESTAURANT LIMITED FABRIK2519772 DEVELOPMENTS LTD (Company Number 05291364) (Company Number 09148519) Registered office: 112 Anlaby Road, Hull, East Yorkshire, HU3 2JL Registered office: Suite 2, Specialist House, 679 High Road, Benfleet, Principal trading address: 93 Princes Avenue, Hull, East Yorkshire, Essex, SS7 5SF HU5 3QP Principal trading address: 323a London Road, Hadleigh, Benfleet, Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Essex, SS7 2BT a meeting of the creditors of the above-named Company will be held By Order of the Board, notice is hereby given, pursuant to Section 98 at the offices of Begbies Traynor, Unit 8B, Marina Court, Castle OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Street, Hull, HU1 1TJ on 26 April 2016 at 2.30 pm. The purpose of the above-named Company will be held at FRP Advisory LLP, Jupiter meeting, pursuant to Sections 99 to 101 of the Act is to consider the House, Warley Hill Business Park, The Drive, Brentwood, Essex, statement of affairs of the Company to be laid before the meeting, to CM13 3BE on 19 April 2016 at 11.30 am for the purposes mentioned appoint a liquidator and if the creditors think fit, to appoint a in sections 99, 100 and 101 of the said Act. Resolutions to be taken at liquidation committee. In order to be entitled to vote at the meeting, the meeting may include a resolution specifying the terms on which creditors must lodge their proxies, together with a statement of their the Liquidators are to be remunerated and the meeting may receive claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina information about, or be called upon to approve, the costs of Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 25 preparing the statement of affairs and convening of the meeting. A April 2016. Please note that submission of proxy forms by email is not proof of debt and proxy form which, if intended to be used for voting acceptable and will lead to the proxy being held invalid and the vote at the meeting must be duly completed and lodged with the Company not cast. A list of the names and addresses of the Company’s at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, creditors may be inspected, free of charge, at Begbies Traynor Essex CM13 3BE not later than 12.00 noon on the business day (Central) LLP at the above address between 10.00 am and 4.00 pm on preceding the date of the meeting. In accordance with section 98(2)(b) the two business days preceding the date of the meeting stated a list of names and addresses of the Company’s creditors will be above. available for inspection, free of charge, at FRP Advisory LLP, Jupiter Any person who requires further information may contact Frazer House, Warley Hill Business Park, The Drive, Brentwood, Essex, Ulrick of Begbies Traynor (Central) LLP by Email at: CM13 3BE, on the two business days preceding the date of the [email protected] or by telephone on 01482 483060. meeting, between the hours of 10.00 am and 4.00 pm. Rosie Goodman, Director For further details contact: Sarah Lazarou, Tel: 01277 503341. 04 April 2016 (2519748) Matthew James Harper-Penman, Director 07 April 2016 (2519772)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 29 COMPANIES

2519090GREENFINGER LIMITED insolvency practitioner in relation to the above. A list of the names and (Company Number 04488324) addresses of the company's creditors will be available for inspection Registered office: 163 Herne Hill, London, SE24 9LR free of charge at the offices of Walsh Taylor, Oxford Chambers, Principal trading address: Unit 38 Silicon Business Centre, 28 Oxford Road, Guiseley, Leeds, LS20 9AT on 19 April 2016 and 20 Wandsworth Road, Perivale, Middlesex, UB6 7JZ and Unit 59 T April 2016 between the hours 10:00 am and 4:00 pm. Marchant Estate, 42-72 Verney Road, South Bermondsey, SE16 6DH By Order of the Board and Unit 34 Adams Industrial Estate, St John’s Road, New Malden, Further information about this case is available from Kate Elizabeth Surrey, KT3 3RZ Breese at the offices of Walsh Taylor on 0871 222 8308 or at Notice is hereby given, pursuant to Section 98 of the Insolvency Act [email protected]. 1986 that a meeting of creditors of the above named Company will be Stephen Barry Walters , Director (2519325) held at Jurys Inn London Croydon, Wellesley Road, Croydon, CR0 9XY on 18 April 2016, at 11.15am for the purposes mentioned in Sections 99 to 101 of the said Act. PURSUANT2519763 TO SECTION 98 OF THE INSOLVENCY ACT 1986 Any Creditor entitled to attend and vote at this Meeting is entitled to ICONICFUTURE LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 08434508) Meeting must (unless they are individual creditors attending in person) “the Company” lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS Registered office: 10-14 Acommodation Road, Golders Green, by no later than 12:00 on the business day preceding the date of the London NW11 8ED meeting. Principal trading address: 22 Upper Ground, Southbank, London SE1 Resolutions to be taken at the meeting may include a resolution 9PD specifying the terms on which the Liquidator is to be remunerated and Pursuant to Section 98 of THE INSOLVENCY ACT 1986 (“the Act”), a the meeting may receive information about, or be called upon to meeting of the creditors of the above named company will be held at approve, the cost of preparing the statement of affairs and convening The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 15 April the meeting. 2016 at 12:00 noon. The purpose of the meeting, pursuant to A list of the names and addresses of the company's creditors will be Sections 99 to 101 of the Act is to consider the statement of affairs of available free of charge at 257B Croydon Road, Beckenham, Kent the Company to be laid before the meeting, to appoint a liquidator BR3 3PS during the two business days preceding the above meeting, and, if the creditors think fit, to appoint a liquidation committee. between the hours of 10.00am and 4.00pm. In order to be entitled to vote at the meeting, creditors must lodge Further information about this case is available from Chris Hilbert at their proxies, together with a statement of their claim at the offices of the offices of Bailey Ahmad Business Recovery on 0208 662 6070. Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Natalie Piper , Director (2519090) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 14 April 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote HKD2519072 FOODS LIMITED not cast. (Company Number 09068467) Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Registered office: 8 Witley Industrial Estate, Witley Gardens, Southall a qualified Insolvency Practitioner who will furnish creditors free of UB2 4EZ charge with such information concerning the Company’s affairs as Principal trading address: Units 3 & 4 Great Western Close, Winson they may reasonably require during the period before the day on Green, Birmingham B18 4QF which the meeting is to be held. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Any person who requires further information may contact Robert 1986 that a meeting of creditors of the above named Company will be Knight of Begbies Traynor (Central) LLP by e-mail at held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on 4 [email protected] or by telephone on 01702 May 2016, at 1:30pm for the purposes mentioned in Sections 99 to 467255. 101 of the said Act. By Order of the Board Any Creditor entitled to attend and vote at this Meeting is entitled to Johanne -Philipp Berendes, Director do so either in person or by proxy. Creditors wishing to vote at the 17 March 2016 (2519763) Meeting must (unless they are individual creditors attending in person) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by no later than 12:00 on the business day preceding the date of the IMPROVING2519707 SALES LTD meeting. (Company Number 08212012) Resolutions to be taken at the meeting may include a resolution Registered office: Express Buildings, George Leigh Street, specifying the terms on which the Liquidator is to be remunerated and Manchester, M4 5DL the meeting may receive information about, or be called upon to Principal trading address: Express Buildings, George Leigh Street, approve, the cost of preparing the statement of affairs and convening Manchester, M4 5DL the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the company's creditors will be ACT 1986 that a meeting of the creditors of the above named available free of charge at Heath Clark, 1st Floor Spire Walk, Company will be held at Focus Insolvency Group, Centurion House, Chesterfield S40 2WG during the two business days preceding the 129 Deansgate, Manchester, M3 3WR on 20 April 2016 at 10.30 am above meeting, between the hours of 10.00am and 4.00pm. for the purposes mentioned in section 99 to 101 of the said Act. Further information about this case is available from the offices of Resolutions to be taken at the meeting may include a resolution Heath Clark at [email protected]. specifying the terms on which the Liquidators are to be remunerated. Major Singh , Director (2519072) In addition the meeting may be called upon to approve the costs of preparing the statement of affairs and convening the meetings. A proof of debt and proxy form which, if intended to be used for voting HUNTER2519325 MACDONALD RESOURCING LIMITED at the meeting, must be duly completed and lodged with the (Company Number 07330413) Company at Focus Insolvency Group, Skull House Lane, Appley Registered office: 1st Floor, 2 Woodberry Grove, North Finchley, Bridge, Wigan, Lancs, WN6 9EU, not later than 12.00 noon on the London, N12 ODR business day preceding the meeting. Pursuant to section 98(2)(b) of Principal trading address: 1st Floor, 2 Woodberry Grove, North the Act, a list of names and addresses of the Company’s creditors will Finchley, London, N12 ODR be available for inspection, free of charge, at the offices of Focus Notice is hereby given, pursuant to Section 98 of the Insolvency Act Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, 1986 that a meeting of the creditors of the above-named Company WN6 9DW between 10.00 am and 4.00 pm on the two business days will be held at Edinburgh Conference House, Conference House, 152 preceding the date of the meeting. Morrison Street, The Exchange, Edinburgh, EH3 8EB on 21 April 2016 For further information please contact Natalie Hughes (IP No. 14336) at 12:45 pm for the purposes mentioned in Sections 99, 100 and 101 at [email protected], Tel: 01257 251319. of the said Act. Kate Elizabeth Breese, 9730, is qualified to act as an David James Cockett, Director 05 April 2016 (2519707)

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

IRLAM2519771 COMMERCIALS LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 02679236) 1986 that a meeting of the creditors of the Company will be held at Registered office: Unit 1, Preistley Road, Wardley Industrial Estate, CG&Co, 17 St Ann's Square, Manchester M2 7PW on 21 April 2016 at Worsley, Manchester, M28 2LX 12 noon for the purposes mentioned in Sections 99, 100 and 101 of Principal trading address: Unit 1, Preistley Road, Wardley Industrial the said Act. Estate, Worsley, Manchester, M28 2LX 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 available for inspection free of charge at the offices of CG&Co, 17 St ACT 1986 that a meeting of the creditors of the above named Ann's Square, Manchester M2 7PW on the two business days prior to Company will be held at Cowgill Holloway Business Recovery LLP, the meeting of creditors between the hours of 10.00 am and 4.00 pm. 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ on 26 Further information about this case is available from the offices of April 2016 at 11.00 am for the purposes mentioned in Section 99, 100 CG&Co on 0161 358 0210. and 101 of the said Act. A list of the names and addresses of the By Order of the Board Company’s creditors will be available for inspection free of charge at Mordecai Halpern , Director the offices of Cowgill Holloway Business Recovery LLP, Regency Dated 07 April 2016 (2519268) House, 45-53 Chorley New Road, Bolton, BL1 4QR, on 22 April 2016 and 25 April 2016 between 10.00 am and 4.00 pm. For further details contact: Charles Everitt, Tel: 0161 827 1209 JAYMAR2519251 HR SERVICES LIMITED Paul Neale, Director (Company Number 07087074) 31 March 2016 (2519771) Registered office: 32-36 Winders Way, Salford, M6 6AR Principal trading address: 32-36 Winders Way, Salford, M6 6AR Notice is hereby given, pursuant to Section 98 of the Insolvency Act 2519756IVY LEAF CONSTRUCTION LLP 1986 that a meeting of the creditors of the Company will be held at (Company Number OC351606) CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 21 April 2016 Registered office: The Sharman Law Building, 1 Harpur Street, at 1:00pm for the purposes mentioned in Sections 99, 100 and 101 of Bedford, MK40 1PF the said Act. A list of the names and addresses of the Company's Principal trading address: The Sharman Law Building, 1 Harpur creditors will be available for inspection free of charge at the offices of Street, Bedford, MK40 1PF CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two Notice is hereby given, pursuant to Section 98 and Section 246A OF business days prior to the meeting of creditors between the hours of THE INSOLVENCY ACT 1986 that a meeting of the creditors of the 10.00 am and 4.00 pm. above named Company will be held at Cornerstone Business Further information about this case is available from Emma Verity at Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 19 April the offices of CG&Co on 0161 358 0210 . 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of Mordecai Halpern , Director the said Act. The purpose of the meeting is for the appointment of DATED: 07 April 2016 Liquidator of the Company, and if the creditors so wish, the BY ORDER OF THE BOARD (2519251) appointment of a Liquidation Committee. Resolutions to be taken at this meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may PURSUANT2519755 TO SECTION 98 OF THE INSOLVENCY ACT 1986 receive information about, or be called upon to approve, the costs of JUST TAXIS RETAIL LIMITED preparing the Company’s statement of affairs and convening the (Company Number 07570712) meeting of creditors. Creditors wishing to vote at the Meeting must “the Company” lodge their proxy, together with a full statement of account at the Registered office: Charter House, 103-105 Leigh Road, Leigh-on-Sea, office of Cornerstone Business Recovery, 136 Hertford Road, Enfield, Essex SS9 1JL Middlesex EN3 5AX, not later than 12.00 noon on the business day Principal trading address: Parsons Road, Manor Trading Estate, preceding the date of the meeting stated above. Benfleet. Essex SS7 4PY In accordance with Section 246A of the Insolvency Act 1986, it is Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a proposed that this meeting be held remotely and any creditor wishing meeting of the creditors of the above named company will be held at to exercise their right to speak or vote in this way should contact The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, Cornerstone Business Recovery for the dial in details to be used at SS1 2EG on 26 April 2016 at 10.30 am. The purpose of the meeting, the designated time. pursuant to Sections 99 to 101 of the Act is to consider the statement For the purposes of voting, a secured creditor is required (unless he of affairs of the Company to be laid before the meeting, to appoint a surrenders his security) to lodge at Cornerstone Business Recovery, liquidator and, if the creditors think fit, to appoint a liquidation 136 Hertford Road, Enfield, Middlesex EN3 5AX before the meeting, a committee. statement giving particulars of his security, the date when it was given In order to be entitled to vote at the meeting, creditors must lodge and the value at which it is assessed. Notice is further given that a list their proxies, together with a statement of their claim at the offices of of the names and addresses of the Company’s creditors may be Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch inspected, free of charge, at Cornerstone Business Recovery, 136 Road, Southend on Sea SS1 2EG not later than 12 noon on . Please Hertford Road, Enfield, Middlesex EN3 5AX between 11.00 am and note that submission of proxy forms by email is not acceptable and 4.00 pm on the two business days preceding the date of the meeting will lead to the proxy being held invalid and the vote not cast. stated above. The resolutions at the creditors’ meeting may include a Louise Donna Baxter of Begbies Traynor (Central) LLP at the above resolution specifying the terms on which the liquidator is to be address is a qualified Insolvency Practitioner who will furnish creditors remunerated. The meeting may receive information about, or be free of charge with such information concerning the Company’s asked to approve, the costs of preparing the statement of affairs and affairs as they may reasonably require during the period before the convening the meeting. day on which the meeting is to be held. For further information please contact Engin Faik of Cornerstone Any person who requires further information may contact Jodie Business Recovery on 020 3793 3338 or Thompson of Begbies Traynor (Central) LLP by e-mail at [email protected] [email protected] or by telephone on 01702 Christopher Poulter, Designated LLP Member 467255. 04 April 2016 (2519756) By Order of the Board Graham Hogg, Director 21 March 2016 (2519755) JAYMAR2519268 ESTATES LIMITED (Company Number 02335357) Registered office: c/o Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester M3 2LG Principal trading address: 16 Winders Way, Salford M6 6AR

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 31 COMPANIES

2519752PURSUANT TO SECTION 98 OF THE INSOLVENCY ACT 1986 Resolutions to be considered at the meeting may include a resolution KITCHENS, BATHROOMS & BEDROOMS BY VICTORIA LIMITED specifying the terms on which the liquidator is to be remunerated. The (Company Number 08680001) meeting may receive information about, or be called upon to approve, “the Company” the costs of preparing the statement of affairs and convening the Registered office: 10 Cannon Park Way, Cannon Park, Middlesbrough meeting. TS1 5JU Creditors wishing to vote at the meeting must lodge their proxy, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a together with a full statement of account at the registered office – meeting of the creditors of the above named company will be held at O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Hub One, The Innovation Centre, Venture Court, Queens Meadow 3UE not later than 12 noon on the business day prior to the date of Business Park, Hartlepool TS25 5TG on 14 April 2016 at 2.30 pm. The this meeting. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is For the purposes of voting, a secured creditor is required (unless he to consider the statement of affairs of the Company to be laid before surrenders his security) to lodge at O’Haras Limited, Moorend House, the meeting, to appoint a liquidator and, if the creditors think fit, to Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a appoint a liquidation committee. statement giving particulars of his security, the date when it was given In order to be entitled to vote at the meeting, creditors must lodge and the value at which it is assessed. their proxies, together with a statement of their claim at the offices of Notice is further given that a list of the names and addresses of the Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, company’s creditors may be inspected, free of charge, at O’Haras Queens Meadow Business Park, Hartlepool TS25 5TG not later than Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE 12.00 noon on 13 April 2016. Please note that submission of proxy between 10.00 am and 4.00 pm on the two business days preceding forms by email is not acceptable and will lead to the proxy being held the date of the meeting stated above. invalid and the vote not cast. If necessary please contact Christopher Brooksbank (IP 9658), of A list of the names and addresses of the Company’s creditors may be O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 inspected, free of charge, at Begbies Traynor (Central) LLP at the 3UE, telephone: 01274 800 380, email: [email protected]. above address between 10.00am and 4.00pm on the two business By Order of the Board. days preceding the date of the meeting stated above. Gemma Bowser -McAndrews, Director Any person who requires further information may contact Ian Royle of 7 April 2016 (2519754) Begbies Traynor (Central) LLP by e-mail at ian.royle@begbies- traynor.com or by telephone on 01429 528505. By Order of the Board M2519766 & S SUPPLIES LIMITED Stephen Andrew James Hogg, Director (Company Number 04691046) 23 March 2016 (2519752) Registered office: Unit 4 Green Industrial Estate, Station Road, Hednesford, Cannock WS12 0QS Principal trading address: Unit 4 Green Industrial Estate, Station 2519333LINCOLN REFINISHING SUPPLIES LIMITED Road, Hednesford, Cannock WS12 0QS (Company Number 08171124) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: Unit 4, Monks Road Industrial Estate, Monks Way, ACT 1986 that a meeting of the creditors of the above named Lincoln, Lincolnshire, LN2 5LN Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, Principal trading address: Unit 4, Monks Road Industrial Estate, West Midlands, WS1 1QL on 27 April 2016 at 12.30 pm for the Monks Way, Lincoln, Lincolnshire, LN2 5LN purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, 1986 that a meeting of creditors of the above named Company will be West Midlands, WS1 1QL, is qualified to act as an insolvency held at The Offices of BHP Clough Corporate Solutions LLP, 2 practitioner in relation to the above. A list of names and addresses of Rutland Park, Sheffield, S10 2PD on 25 April 2016, at 11.00 am for the the company creditors may be inspected, free of charge at the offices purposes mentioned in Sections 99 to 101 of the said Act. of Griffin & King, 26-28 Goodall Street, Walsall, WS1 1QL on the two Any Creditor entitled to attend and vote at this Meeting is entitled to business days before the date on which the meeting is to be held. do so either in person or by proxy. Creditors wishing to vote at the Creditors wishing to vote at the meeting must (unless they are Meeting must (unless they are individual creditors attending in person) individual creditors attending in person) ensure that their proxy form lodge their proxy at 2 Rutland Park, Sheffield S10 2PD by no later and statement of claim is received at 26-28 Goodall Street, Walsall, than 12:00 on the business day preceding the date of the meeting. WS1 1QL not later than 12.00 noon on the business day before the Resolutions to be taken at the meeting may include a resolution meeting is to be held. specifying the terms on which the Liquidator is to be remunerated and Secured creditors can only vote for the balance of their debt that will the meeting may receive information about, or be called upon to not be recovered by enforcement of their security, unless they agree approve, the cost of preparing the statement of affairs and convening not to enforce their security at all. the meeting. Further details contact: Timothy Frank Corfield (IP No. 8202), Email: A list of the names and addresses of the company's creditors will be [email protected] Tel: 01922 722205 available free of charge at 2 Rutland Park, Sheffield, S10 2PD during Mark John Smallman, Director the two business days preceding the above meeting, between the 06 April 2016 (2519766) hours of 10.00am and 4.00pm. Further information about this case is available from Oliver Adams at the offices of BHP Clough Corporate Solutions LLP on 01274 868 970 MDE2519765 (MEDICAL) LIMITED or at [email protected]. (Company Number 07173385) Stephen Hill , Director (2519333) Previous Name of Company: Gardenshade Limited Registered office: 61 Stanley Road, Bootle, Liverpool, L20 7BZ Principal trading address: 129 New Court Way, Ormskirk, L39 2YT LITTLEWORTH2519754 DESIGN LIMITED In pursuance of the provisions of Section 98 of the INSOLVENCY ACT (Company Number 09494101) 1986 Notice is hereby given that a meeting of creditors of the above- Principal trading address: 3 Hallgate, Doncaster, DN1 3LU named Company will be held 2nd Floor, 19 Castle Street, Liverpool, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the L2 4SX on Thursday 28 April 2016 at 11.00 am. INSOLVENCY ACT 1986 that a meeting of the creditors of the above- A list of names and addresses of the above company’s creditors can named company will be held at: O’Haras Limited, Moorend House, be inspected at the offices of Rooney Associates, 2nd Floor, 19 Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 21 April Castle Street, Liverpool, L2 4SX on the two business days preceding 2016 at 10:15 am for the purposes mentioned in Sections 99 to 101 of the meeting of creditors. the said Act. G K Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX IP number: 7529. Tel: 0151 236 9999 T C Robinson, Director 6 April 2016 (2519765)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

MNM2519759 SURVEYING LIMITED offices of McTear Williams & Wood, Townshend House, Crown Road, (Company Number 07543811) Norwich NR1 3DT, (fax: 01603 877549). The proxy form must be Registered office: Arrans RM209, Pacific House, Relay Point, lodged not later than 12.00 noon on 21 April 2016 and the proof of Tamworth, B77 5PA debt can be lodged at any time up to the commencement of the Principal trading address: 83 Winterton Rise, Nottingham NG5 5NY meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is further given that Anthony Davidson (IP No 026649) and ACT 1986, that a meeting of the creditors of the above-named Andrew McTear (IP 007242), of McTear Williams & Wood, 26 Bedford company will be held at Arrans, Pacific House, Relay Point, Tamworth Square, London WC1B 3HP, will make available a list of the names B77 5PA on 22 April 2016 at 12.15 pm for the purposes mentioned in and addresses of the Company’s creditors which may be inspected, Sections 99 101 of the said Act. free of charge, at the offices of McTear Williams & Wood, 26 Bedford Resolutions may also be passed at this Meeting with regard to the Square, London WC1B 3HP between 10.00 am and 4.00 pm on the Liquidator’s remuneration and the costs of convening the Meeting. two business days preceding the date of the meeting. In order to be entitled to vote at the meeting, creditors must lodge Enquiries should be sent to McTear Williams & Wood, Townshend their proxies, together with a statement of their claim at the offices of House, Crown Road, Norwich NR1 3DT, Email: hayleywatson@mw- Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire w.com, Tel: 01603 877540, fax: 01603 877549. B77 5PA not later than 12.00 noon on 21 April 2016. Natalie Campbell, Director Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of 05 April 2016 (2519762) Arrans Limited, Pacific House, Relay Point, Tamworth, Staffordshire B77 5PA will, furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. NORTHSIDE2519757 DISTRIBUTION LTD Alternative contact: R Cutts, [email protected] 60020 (Company Number 09037791) J M Kiruthi, Director Registered office: 206 Smallshaw Lane, Ashton-Under-Lyne, OL6 8RJ 1 April 2016 (2519759) Principal trading address: 206 Smallshaw Lane, Ashton-Under-Lyne, OL6 8RJ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2519168MODERN TELEPHONES LIMITED ACT 1986that a meeting of the creditors of the Company will be held (Company Number 06882839) at Kay Johnson Gee, Griffin Court, 201 Chapel Street, Manchester M3 Trading Name: Modern Telephones Limited 5EQ on 18 April 2016 at 11.15 am for the purposes mentioned in Registered office: Unit 18 The Metro Centre, Dwight Road, Watford Sections 99 and 101 of the said Act. A list of the names and WD18 9SB addresses of the Company’s creditors will be available for inspection Principal trading address: 7 Shafford Cottages, Lower Road, Nash free of charge at the offices of Kay Johnson Gee, Corporate Recovery Mills, Hemel Hempstead HP3 8RT Limited, Griffin Court, 201 Chapel Street, Manchester M3 5EQ, on 14 Notice is hereby given, pursuant to Section 98 of the Insolvency Act and 15 April 2016 between the hours of 10.00 am and 4.00 pm. 1986 that a meeting of creditors of the above named Company will be For further details contact: Steven Mason, Tel: 0161 832 6221 held at Heath Clark, 1st Floor Spire Walk, Chesterfield S40 2WG on Irfan Ahmed, Director 20 April 2016, at 10.30am for the purposes mentioned in Sections 99 05 April 2016 (2519757) to 101 of the said Act. 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 PURSUANT2519760 TO SECTION 98 OF THE INSOLVENCY ACT 1986 Meeting must (unless they are individual creditors attending in person) ORNATE DEVELOPMENTS LIMITED lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by (Company Number 09361452) no later than 12:00 on the business day preceding the date of the “the Company” meeting. Registered office: 1 Royal Terrace, Southend-on-Sea, Essex, SS1 Resolutions to be taken at the meeting may include a resolution 1EA specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 31 Arundel Way, Billericey, CM12 0FL the meeting may receive information about, or be called upon to Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a approve, the cost of preparing the statement of affairs and convening meeting of the creditors of the above named company will be held at the meeting. The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, A list of the names and addresses of the company's creditors will be SS1 2EG on 22 April 2016 at 11.00 am. The purpose of the meeting, available free of charge at Heath Clark, 1st Floor Spire Walk, pursuant to Sections 99 to 101 of the Act is to consider the statement Chesterfield S40 2WG during the two business days preceding the of affairs of the Company to be laid before the meeting, to appoint a above meeting, between the hours of 10.00am and 4.00pm. liquidator and, if the creditors think fit, to appoint a liquidation Further information about this case is available from the offices of committee. Heath Clark at [email protected]. In order to be entitled to vote at the meeting, creditors must lodge Andrew Turner , Director (2519168) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 21 NATIONAL2519762 COUNCIL FOR VOLUNTARY YOUTH SERVICES April 2016. Please note that submission of proxy forms by email is not (Company Number 04385383) acceptable and will lead to the proxy being held invalid and the vote Registered office: 49-51 East Road, London N1 6AH not cast. Principal trading address: 49-51 East Road, London N1 6AH 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,that a meeting of the creditors of the above named above address between 10.00am and 4.00pm on the two business Company will be held at 26 Bedford Square, London WC1B 3HP on days preceding the date of the meeting stated above. 22 April 2016 at 10.45 am for the purposes provided for in Sections Any person who requires further information may contact Zoe 99 to 101 of the said Act. Resolutions to be considered at the meeting Bonham of Begbies Traynor (Central) LLP by e-mail at may include a resolution specifying the terms on which the liquidator [email protected] or by telephone on 01702 467255. is to be remunerated. The meeting may receive information about, or By Order of the Board be called upon to approve, the costs of preparing the statement of Joanne Pardoe, Director affairs and convening the meeting. A creditors’ guide to liquidators 22 March 2016 (2519760) fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 33 COMPANIES

2519088PHASE CONSTRUCTION & ENGINEERING LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07113633) their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Trading Name: Phase Consulting & Phase Engineering Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 Registered office: 4 Bloors Lane, Rainham, Gillingham, ME8 7EG noon on the business day prior to the day of the meeting together Principal trading address: 3rd Floor, The Pinnacle, Central Court, with a completed proof of debt form. Station Way, Crawley, RN10 1JH Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Notice is hereby given, pursuant to Section 98 of the Insolvency Act Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 1986 that a meeting of creditors of the above named Company will be Bromsgrove B60 4DJ are qualified to act as insolvency practitioners held at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 in relation to the above and a list of the names and addresses of the 4AE on 5 May 2016, at 11.30am for the purposes mentioned in Company’s creditors may be inspected free of charge at the offices of Sections 99 to 101 of the said Act. Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Any Creditor entitled to attend and vote at this Meeting is entitled to Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on do so either in person or by proxy. Creditors wishing to vote at the the two business days prior to the meeting. Meeting must (unless they are individual creditors attending in person) For further details contact: Deborah Morgan, Email: lodge their proxy at McCabe Ford Williams, Bank Chambers, 1 [email protected], Tel: 01527 558410 Central Avenue, Sittingbourne, Kent ME10 4AE by no later than 12:00 David Supple, Director on the business day preceding the date of the meeting. 06 April 2016 (2519744) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to SALCOMBE2519770 SECURITY SOLUTIONS LIMITED approve, the cost of preparing the statement of affairs and convening (Company Number 07503334) the meeting. Registered office: 45 Round Berry Drive, Salcombe, Devon TQ8 8LY Amanda Janice Ireland (IP number 9274) of McCabe Ford Williams, Principal trading address: 45 Round Berry Drive, Salcombe, Devon Bank Chambers, 1 Central Avenue, Sittingbourne, Kent ME10 4AE is TQ8 8LY qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company and, during the period before the day on which the meeting ACT 1986,that a meeting of the creditors of the above named is to be held, will furnish creditors free of charge with such information Company will be held at Portwall Place, Portwall Lane, Bristol, BS1 concerning the company's affairs as they may reasonably require. 6NA on 20 April 2016 at 3.15 pm for the purposes mentioned in Further information about this case is available from Alison Collier at Sections 99, 100 and 101 of the said Act. Gilbert John Lemon and the offices of McCabe Ford Williams on 01795 479111. Paul David Wood (IP Nos 9573 and 9872) of Smith & Williamson LLP, Peter Rous , Director (2519088) Portwall Place, Portwall Lane, Bristol, BS1 6NA, are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms RMB2519971 & SON CONSTRUCTION LIMITED on which the joint liquidators are to be remunerated. The meeting may (Company Number 07481951) receive information about, or be called upon to approve, the costs of Registered office: 8 Church Green East, Redditch, Worcestershire, preparing the Statement of Affairs and convening the meeting. A list B98 8BP of the names and addresses of the Company’s creditors will be Principal trading address: The Cart Barn, Thorn Farm House, available for inspection free of charge at the offices of Smith & Evesham Road, Inkberrow, WR7 4LJ Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 6NA on 18 Notice is hereby given, pursuant to Section 98(1) OF THE April 2016 and 19 April 2016 between the hours of 10.00 am and 4.00 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors pm. has been summoned for the purposes mentioned in Sections 99, 100 For further details contact: The Joint Liquidators, Tel: 0117 376 2000. and 101 of the said Act. The meeting will be held at 3 The Courtyard, Alternative contact: Helen Blews. Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Russell Bothwick, Director 4DJ on 25 April 2016 at 10.30 am. In order to be entitled to vote at the 07 April 2016 (2519770) meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, by no later than 12 noon on the business day SIMON2519768 UPSON HAIRDRESSING LTD prior to the day of the meeting together with a completed proof of (Company Number 08261693) debt form. Registered office: MLG Associates, Unit 4 Sunfield Business Park, Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Principal trading address: 11 Carlton Place, Southampton, Bromsgrove B60 4DJ are qualified to act as insolvency practitioners Hampshire, SO15 2EA in relation to the above and a list of the names and addresses of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s creditors may be inspected free of charge at the offices of ACT 1986 a meeting of the creditors of the above-named Company Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, will be held at Basepoint Business Centre, Anderson Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on Southampton, Hampshire, SO14 5FE on 27 April 2016 at 3.15 pm for the two business days prior to the meeting. the purposes mentioned in sections 99 to 101 of the said Act. A For further details contact: Ansar Mahmood, Email: meeting of shareholders has been called and will be held prior to the [email protected]. Tel: 01527 558410 meeting of creditors to consider passing a resolution for voluntary Geraldine Bailey, Director winding up of the Company. A list of the names and addresses of the 06 April 2016 (2519971) Company’s creditors will be available for inspection free of charge at the offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, ROTANA2519744 PROJECTS LTD between 10.00 am and 4.00 pm on the two business days preceding (Company Number 09180761) the date of the creditors meeting. Registered office: 19 Deer Park Drive, Newport, Shropshire, TF10 Any creditor entitled to attend and vote at this meeting is entitled to 7HB do so either in person or by proxy. Creditors wishing to vote at the Principal trading address: 19 Deer Park Drive, Newport, Shropshire, meeting must (unless they are individual creditors attending in person) TF10 7HB lodge their proxy at the offices of MLG Associates, Unit 4, Sunfield Notice is hereby given, pursuant to Section 98(1) OF THE Business Park, New Mill Road, Frinchampstead, Wokingham, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Berkshire, RG40 4QT no later than 12.00 noon on 26 April 2016. has been summoned for the purposes mentioned in Sections 99, 100 Unless there are exceptional circumstances, a creditor will not be and 101 of the said Act. The meeting will be held at 15 St Mary’s entitled to vote unless his written statement of claim (proof) which Street, Newport, Shropshire TF10 7AF on 18 April 2016 at 11.30 am. clearly sets out the name and address of the creditor and the amount

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES claimed, has been lodged and admitted for voting purposes. Proofs TECHNICAL2519163 NETWORKS LIMITED must be lodged by noon the business day before the meeting. Unless (Company Number 07710601) they surrender their security, secured creditors must give particulars Registered office: 14 Greenwood Court, Taylor Business Park, Risley, of their security, the date when it was given and the estimated value Warrington, WA3 6DD at which it is assessed if they wish to vote at the meeting. Principal trading address: 14 Greenwood Court, Taylor Business Park, The resolutions to be taken at the creditors’ meeting may include a Risley, Warrington, WA3 6DD resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Section 98 of the Insolvency Act remunerated, and the meeting may receive information about, or be 1986 that a meeting of creditors of the above named Company will be called upon to approve, the costs of preparing the statement of affairs held at Regus, Cinnamon House, Cinnamon Park, Crab Lane, and convening the meeting. Fearnhead, Warrington, WA2 0XP on 19 April 2016, at 11.30 for the For further details contact: Mike Grieshaber (IP No. 9539) of MLG purposes mentioned in Sections 99 to 101 of the said Act. Associates, Unit 4, Sunfield Business Park, New Mill Road, Any Creditor entitled to attend and vote at this Meeting is entitled to Finchampstead, Wokingham, Berkshire, RG40 4QT, Email: do so either in person or by proxy. Creditors wishing to vote at the [email protected], Tel: 0118 973 7776 Meeting must (unless they are individual creditors attending in person) Simon Upson, Liquidator lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St 05 April 2016 (2519768) Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution 2519097SPILSOLV UK LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 08734883) the meeting may receive information about, or be called upon to Registered office: Unit 5 Sturmi Way, Village Farm Industrial Estate, approve, the cost of preparing the statement of affairs and convening Pyle, Bridgend CF33 0SN the meeting. Principal trading address: Unit 5 Sturmi Way, Village Farm Industrial Simon Thomas Barriball (IP number 11950) of McAlister & Co Estate, Pyle, Bridgend CF33 0SN Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Notice is hereby given, pursuant to Section 98 of the Insolvency Act is qualified to act as an insolvency practitioner in relation to the 1986 that a meeting of creditors of the above named Company will be company and, during the period before the day on which the meeting held at 10 St Helens Road, Swansea SA1 4AW on 19 April 2016, at is to be held, will furnish creditors free of charge with such information 11.30 am for the purposes mentioned in Sections 99 to 101 of the concerning the company's affairs as they may reasonably require. said Act. Further information about this case is available from Linda Tolley at Any Creditor entitled to attend and vote at this Meeting is entitled to the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 do so either in person or by proxy. Creditors wishing to vote at the 459600 or at [email protected]. Meeting must (unless they are individual creditors attending in person) James Pender , Director (2519163) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. THE2519166 WYCOLLER LLP Resolutions to be taken at the meeting may include a resolution (Company Number OC315916) specifying the terms on which the Liquidator is to be remunerated and Registered office: Green Lane Farm, Heywood Old Road, Middleton, the meeting may receive information about, or be called upon to Manchester, M24 4SD approve, the cost of preparing the statement of affairs and convening Principal trading address: Green Lane Farm, Heywood Old Road, the meeting. Middleton, Manchester, M24 4SD Simon Thomas Barriball (IP number 11950) of McAlister & Co Notice is hereby given, pursuant to Section 98 of the Insolvency Act Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW 1986 that a meeting of the creditors of the LLP will be held at CG&Co, is qualified to act as an insolvency practitioner in relation to the 17 St Ann's Square, Manchester, M2 7PW on 22 April 2016 at 11.30 company and, during the period before the day on which the meeting am for the purposes mentioned in Sections 99, 100 and 101 of the is to be held, will furnish creditors free of charge with such information said Act. A list of the names and addresses of the LLP's creditors will concerning the company's affairs as they may reasonably require. be available for inspection free of charge at the offices of CG&Co, 17 Further information about this case is available from Linda Tolley at St Ann's Square, Manchester, M2 7PW on the two business days the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 prior to the meeting of creditors between the hours of 10.00 am and 459600 or at [email protected] . 4.00 pm. Kay Carpanini , Director (2519097) Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. DATED: 7 April 2016 2519767TEAM GROUP HOLDINGS LIMITED BY ORDER OF THE BOARD (Company Number 04213939) Anthony Martin Showman (2519166) Registered office: c/o Baker Tilly, 25 Farringdon Street, London EC4A 4AB Principal trading address: Acorn Business Centre, Oaks Drive, THOMPSONS2520149 DISCOUNT ELECTRICAL LIMITED Newmarket, Suffolk CB8 7SX (Company Number 01603405) Notice is hereby given pursuant to Section 98 of the INSOLVENCY Registered office: Perrywood Trading Park, Wylds Lane, Worcester ACT 1986 that a meeting of creditors of the above company will be WR5 1DZ held at HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: Perrywood Trading Park, Wylds Lane, on 13 April 2016 at 11.15 am, for the purpose provided for in sections Worcester WR5 1DZ and City Arcade, The Shambles, Worcester WR1 99, 100 and 101 of the said Act. 2QJ and 6 Mill Lane, Bromsgrove, Worcestershire B61 8AG If no liquidation committee is formed, a resolution may be taken Notice is hereby given, pursuant to Section 98(1) OF THE specifying the terms on which the liquidator is to be remunerated. INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors A list of names and addresses of the company’s creditors will be has been summoned for the purposes mentioned in Sections 99, 100 available for inspection free of charge at the offices of HJS Recovery, and 101 of the said Act. The meeting will be held at 3 The Courtyard, 12-14 Carlton Place, Southampton SO15 2EA on 11 April 2016 and Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 12 April 2016 between the hours of 10.00 am and 4.00 pm. 4DJ on 19 April 2016 at 11.30 am. In order to be entitled to vote at the For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: meeting, creditors must lodge their proxies at Rimes & Co, 3 The [email protected] Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Alan Marsden, Director (2519767) Bromsgrove B60 4DJ, by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ are qualified to act as insolvency

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 35 COMPANIES practitioners in relation to the above and a list of the names and Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE addresses of the Company’s creditors may be inspected free of ACT"),a meeting of the creditors of the above-named Company will charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business be held at the offices of Begbies Traynor, Unit 8B, Marina Court, Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between Castle Street, Hull, HU1 1TJ on 19 April 2016 at 11.30 am. The 10.00 am and 4.00 pm on the two business days prior to the meeting. purpose of the meeting, pursuant to Sections 99 to 101 of the Act is For further details contact: The Joint Liquidators, E-mail: to consider the statement of affairs of the Company to be laid before [email protected], Tel: 01527 558410. the meeting, to appoint a liquidator and if the creditors think fit, to Carl Thompson, Director appoint a liquidation committee. In order to be entitled to vote at the 06 April 2016 (2520149) meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ, not later than 12.00 noon 2519796TRISIANS RESTAURANT LIMITED on 18 April 2016. Please note that submission of proxy forms by email (Company Number 05483420) is not acceptable and will lead to the proxy being held invalid and the Registered office: Grant Thornton UK LLP, 30 Finsbury Square, vote not cast. A list of the names and addresses of the Company’s London EC2P 2YU creditors may be inspected, free of charge, at Begbies Traynor Principal trading address: Preston New Road, Mellorbrook, (Central) LLP at the above address between 10.00 am and 4.00 pm on Blackburn, BB2 7VS the two business days preceding the date of the meeting stated A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES above. 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Any person who requires further information may contact Frazer Spinningfields, Manchester M3 3EB on 10 May 2016 at 10.00 am for Ulrick by e-mail at [email protected] or by telephone the purpose of considering the following resolution:- “That the basis on 01482 483060. of the joint liquidators’ remuneration be agreed by reference to the Graham Ross, Director time properly given by the joint liquidators and their staff in attending 07 April 2016 (2519815) to matters arising in the liquidation.” Proofs and proxies must be lodged at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB, or at the email address below, not later than NOTICES TO CREDITORS 12.00 noon on 9 May 2016 to entitled creditors to vote.” Date of appointment: 3 March 2010. BETA2519838 2 LIMITED Office Holder details: Amanda Wade (IP No. 9442) of Grant Thornton (Company Number 06430966) UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB and In accordance with Rule 4.106 , I Robert M Woolfson FCA FCCA Stephen Hunt (IP No. 9183), of Griffins, Tavistock House South, FABRP of The Lawrence Woolfson Partnership, 1 Bentinck Street, Tavistock Square, London, WC1H 9LG London, W1U 2ED give notice that on 1st April 2016, I was appointed For further details contact: Jenna Warburton, Email: Liquidator of Beta 2 Limited by Resolutions of Members and [email protected] or 0161 953 6477. Creditors. Amanda Wade and Stephen Hunt, Joint Liquidators NOTICE IS HEREBY GIVEN that the Creditors of the above named 06 April 2016 (2519796) company which is being voluntarily wound up, are required, on or before 1st May 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or TRWELDINGSEVICES2519279 LIMITED claims and the names and addresses of their solicitors, if any, to the (Company Number 08726791) undersigned, Robert Melvyn Woolfson of The Lawrence Woolfson Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds Partnership, 1 Bentinck Street, London, W1U 2ED, the Liquidator of LS20 9AT the said company and, if so required by notice in writing from the said Notice is hereby given, pursuant to Section 98 of the Insolvency Act Liquidator, are personally or by their solicitors, to come in and prove 1986 that a meeting of creditors of the above named Company will be their debts or claims at such time and place as shall be specified in held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, such notice, or in default thereof they will be excluded from the Leeds LS20 9AT on 18 April 2016, at 11.15 am for the purposes benefit of any distribution made before such debts are proved. mentioned in Sections 99 to 101 of the said Act. Robert Melvyn Woolfson, FCA FCCA FABRP, Liquidator Any Creditor entitled to attend and vote at this Meeting is entitled to 1 April 2016 (2519838) do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Oxford Chambers, Oxford Road, Guiseley, Leeds 2519833BLUE BOAR INTERNATIONAL LIMITED LS20 9AT by no later than 12:00 on the business day preceding the Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East date of the meeting. Tyndall Street, Cardiff, CF24 5EZ Resolutions to be taken at the meeting may include a resolution Principal trading address: Heol Cerrig, Gatefach, St Clears, specifying the terms on which the Liquidator is to be remunerated and Carmarthenshire SA22 4EX the meeting may receive information about, or be called upon to Notice is hereby given that creditors of the Company are required, on approve, the cost of preparing the statement of affairs and convening or before 4 May 2016, to prove their debts by sending their full names the meeting. and addresses, particulars of their debts or claims, and the names A list of the names and addresses of the company's creditors will be and addresses of their solicitors (if any) to the Joint Liquidators at available free of charge at Walsh Taylor, Oxford Chambers, Oxford Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff Road, Guiseley, Leeds LS20 9AT during the two business days CF24 5EZ. preceding the above meeting, between the hours of 10.00am and If so required by notice in writing from the Joint Liquidators, creditors 4.00pm. must, either personally or by their solicitors, come in and prove their Further information about this case is available from Robert Barker at debts at such time and place as shall be specified in such notice, or in the offices of Walsh Taylor at [email protected]. default thereof they will be excluded from the benefit of any Terry Rooney , Director (2519279) distribution made before their debts are proved. Date of Appointment: 1 April 2016. Office Holder details: Susan Clay and W Vaughan Jones (IP Nos 9191 and 6769) both of Jones Giles & 2519815UPH (UK) LIMITED Clay Limited, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. (Company Number 07806623) For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Registered office: 6 Hawthorne Avenue, Waddington, Lincoln, Alternative contact: Claire Jackson. Lincolnshire LN5 9BH Susan Clay and W Vaughan Jones, Joint Liquidators Principal trading address: 6 Hawthorne Avenue, Waddington, Lincoln, 06 April 2016 (2519833) Lincolnshire LN5 9BH

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

BLUE2519839 TUB BATHROOMS LIMITED CLASSIC2519836 MEDICARE (SUFFOLK) LIMITED (Company Number 07002971) (Company Number 08617550) Registered office: Manor Place, Albert Road, Braintree, Essex, CM7 Previous Name of Company: Classic Care Services (Suffolk) Limited 3JE Registered office: Suite 2, 5 Three Rivers Business Centre, Felixtowe Principal trading address: 3 Walkers Close, Chelmsford, CM1 6UW Road, Foxhall, Ipswich, IP10 0BH Notice is hereby given that the Creditors of the above-named Principal trading address: Suite 2, 5 Three Rivers Business Centre, Company are required, on or before 31 May 2016 to send their names Felixtowe Road, Foxhall, Ipswich, IP10 0BH and addresses with particulars of their debts or claims, and the Notice is hereby given that I, Chris Williams (IP No. 008772) of McTear names and address of their Solicitor(s) (if any), to Ashok Bhardwaj (IP Williams & Wood, Townshend House, Crown Road, Norwich, NR1 No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, 3DT was appointed liquidator of the above named Company by Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; members and creditors on 5 April 2016. and, if so required by notice in writing by the said Liquidator, are, by All creditors of the above named Company are required on or before their Solicitors or personally, to come and prove their said debts or 3 May 2016 to send in their names and addresses with particulars of claims at such time and place as shall be specified in such notice, or their debts or claims to the liquidator and if so required by notice in in default thereof they will be excluded from the benefit of any writing by the said liquidator personally, or their solicitors, to come in distribution, made before such debts are proved. and prove their said debts or claims at such time and place as shall Ashok Bhardwaj (IP No 4640), of Bhardwaj Insolvency Practitioners be specified in such notice or in default thereof they will be excluded was appointed as Liquidator of the above company on 5 April 2016 form the benefit of any distribution made before such debts are and further information about this case is available at proved. [email protected], Tel: 01923 820966. Enquiries should be sent to McTear Williams & Wood, Townshend Ashok Bhardwaj, Liquidator House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw- 05 April 2016 (2519839) w.com (office: 01603 877540, Fax: 01603 877549) Chris Williams, Liquidator 05 April 2016 (2519836) 2519831BUSINESS TRANSPORT RESOURCES LIMITED (Company Number 04342590) Registered office: Bamfords Trust House, 85-89 Colmore Row, FIRST2520048 FLIGHT COURIERS (EUROPE) LIMITED Birmingham, B3 2BB (Company Number 06863902) Principal trading address: Helios, Gillsmans Hill, St Leonards-on-Sea, Registered office: Unit 3, Alice Way, Hounslow Business Park, East Sussex, TN38 0SP Hounslow, Middlesex TW9 3UD Notice is hereby given that the creditors of the above-named Principal trading address: Unit 3, Alice Way, Hounslow Business Park, Company are required on or before 3 May 2016 to send their names Hounslow, Middlesex TW9 3UD and addresses and particulars of their debts or claims and the names Notice is hereby given that creditors of the Company are required, on and addresses of their Solicitors (if any) to C A Beighton and P D or before 4 May 2016, to prove their debts by sending their full names Masters the Joint Liquidators of the said Company, at Leonard Curtis, and addresses, particulars of their debts or claims, and the names Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and addresses of their solicitors (if any), to the Liquidator at Allen and, if so required by notice in writing from the said Liquidators, by House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. If so required by their solicitors or personally, to come in and prove their said debts or notice in writing from the Liquidator, creditors must, either personally claims at such time and place as shall be specified in such notice, or or by their solicitors, come in and prove their debts at such time and in default thereof they will be excluded from the benefit of any place as shall be specified in such notice, or in default thereof they distribution made before such debts are proved. No further will be excluded from the benefit of any distribution made before their advertisement of invitation to prove debts will be given. debts are proved. Date of Appointment: 21 March 2016. Date of Appointment: 8 June 2015 Office Holder details: Martin Armstrong FCCA FABRP FIPA MBA (IP For further details contact: C A Beighton, Email: No. 6212) of Turpin Barker Armstrong, Allen House, 1 Westmead [email protected]. Tel: 0121 200 2111 Road, Sutton, Surrey, SM1 4LA C A Beighton, Joint Liquidator The Liquidator can be contacted by Email: [email protected] or Tel: 01 April 2016 (2519831) 020 8661 7878. Alternative contact: Seb Elledge. Martin Armstrong, Liquidator 06 April 2016 (2520048) CAMERONS2519828 OUTSIDE LIMITED (Company Number 09540868) Registered office: 32-34 Church Road, Tarleton, Lancashire, PR4 6UR GAPPLE2519077 LIMITED Principal trading address: Masonic Hall, Cunliffe Street, Chorley, (Company Number 08210986) Lancashire, PR7 2BD Registered office: Unit 5, Llys Caer Felin, Felinfach, Swansea SA5 In accordance with Rule 4.106 , I Stephen Allen Clark give notice that 4HH on 30 March 2016 I was appointed Liquidator of the above named Principal trading address: Unit 5, Llys Caer Felin, Felinfach, Swansea company by resolutions of members and creditors. Notice is hereby SA5 4HH given that the creditors of the above named company, which is being Creditors of the Company are required on or before 13 May 2016 to voluntarily wound up, are required to, on or before the 30 June 2016 send their names and addresses and particulars of their debts or to send in their full forenames and surnames, their addresses and claims and the names and addresses of the solicitors (if any) to the descriptions, full particulars of their debts or claims, and the name joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, and address of their solicitors (if any), to the undersigned Stephen Anchor Court, Keen Road, Cardiff, CF24 5JW and, if so required by Allen Clark, Harbour Business Group Limited, 32-34 Church Road, notice in writing from the joint liquidators, by their solicitors or Tarleton, Lancashire, PR4 6UR. Contact Stephen Clark, personally, to come in and prove their said debts or claims at such [email protected], 0330 660 0027, the liquidator of the said company, time and place as shall be specified in such notice, or in default and, if so required by notice in writing from the said liquidator, are, thereof they will be excluded from the benefit of any distribution made personally or by their solicitors to come in and prove their debts or before such debts are proved. claims at such time and place as shall be specified in such notice, or Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 in default thereof they will be excluded from the benefits of any and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor distribution made before such debts are proved. Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 31 March Stephen Allen Clark (IP 8782) Liquidator, appointed 30 March 2016 2016. Further information about this case is available from Ceri Kwei 6 April 2016 (2519828) at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at [email protected]. Stephen Wade and David Hill , Joint Liquidators 4 April 2016 (2519077)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 37 COMPANIES

2519820LETCOMBE HOUSE LIMITED Office Holder Details: Melvyn Laurence Rose (IP number 2561) of (Company Number 04398141) Elliot Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, Registered office: Eagle Point, Little Park Farm Road, Segensworth, Edgware, Middlesex HA8 7TT. Date of Appointment: 1 April 2016. Fareham, Hampshire, PO15 5TD Further information about this case is available from the offices of Principal trading address: 8 New Lane, Havant, Hampshire, PO9 2JH Elliot Woolfe & Rose on 0208 952 0707 (ref: MLR/MLR/5627) or at Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules [email protected]. 1986 (as amended), that the creditors of the above named Company, Melvyn Laurence Rose , Liquidator (2519129) which is being voluntarily wound up, are required on or before 6 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses OUR2519846 BAKERY NUMBER THREE LTD of their solicitors (if any), to James Richard Tickell at Eagle Point, Little (Company Number 08457852) Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT if so required by notice in writing from the Joint Liquidators of the Principal trading address: Flat 1, Rousdon Village Bakery, Lyme Company or by the Solicitors of the Joint Liquidators, to come in and Regis, Dorset, DT7 3XW prove their debts or claims at such time and place as shall be In accordance with Rule 4.106A, I, David Gerard Kirk (IP No 8830) of specified in such notice, or in default they will be excluded from the Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, give notice that benefit of any dividend paid before such debts/claims are proved. A on 4th April 2016 I was appointed Liquidator of Our Bakery Number second and final dividend is intended to be paid to creditors within 2 Three Ltd by Resolutions of Members and Creditors. Notice is hereby months of the final date for proving. Date of Appointment: 3 January given that the Creditors of the above-named Company, which is being 2008. voluntarily wound up, are required, on or before 3 June 2016, to send Office Holder details: James Richard Tickell and Carl Derek Faulds, in their full forenames and surnames, their addresses and (IP Nos.008125 and 008767), of Portland Business & Financial descriptions, full particulars of their debts or claims, and the names Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, and addresses of their Solicitors (if any), to the undersigned David Fareham, Hampshire, PO15 5TD. Gerard Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon EX1 1QT, For further details contact: The Joint Liquidators on email: the Liquidator of the said Company, and, if so required by notice in [email protected], Tel: 01489 550 440. Alternative contact: Email: writing from the said Liquidator, are, personally or by their Solicitors, [email protected] to come in and prove their debts or claims at such time and place as James Richard Tickell, Joint Liquidator shall be specified in such notice, or in default thereof they will be 06 April 2016 (2519820) excluded from the benefit of any distribution. For further details contact: Daniel Jeeves, Email: [email protected], Tel: 01392 474303. 2519112LIME SEARCH LIMITED David Gerard Kirk, Liquidator (Company Number 06575660) 05 April 2016 (2519846) Registered office: Milsted Langdon LLP, 46-48 East Smithfield, London E1W 1AW Principal trading address: 3 Mayfields, Top Street, Bolney RH17 5PH TWC2519844 RECYCLING LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 9699695) Company are required on or before the 23 May 2016 to send their Registered office: 43 Coniscliffe Road, Darlington, DL3 7EH names and addresses and particulars of their debts or claims and the Principal trading address: Unit 12, Towngate Business Park, names and addresses of the solicitors (if any) to Simon Ashley Rowe Leeholme Road, Billingham, TS23 3TA the liquidator of the said company, at Milsted Langdon 46-48 East NOTICE IS HEREBY GIVEN that the Creditors of the above named Smithfield, London, E1W 1AW and, if so required by notice in writing Company which is being voluntarily wound up, are requested on or from the said liquidator, by their solicitors or personally, to come in before 31 May 2016 to send in their names and addresses together and prove their said debts or claims at such time and place as shall with particulars of their debts or claims to the undersigned WILLIAM be specified in such notice, or in default thereof they will be excluded CLIVE SWINDELL of YORKSHIRE HOUSE, 7 SOUTH LANE, from the benefit of any distribution made before such debts are HOLMFIRTH, HUDDERSFIELD, HD9 1HN and if so required by notice proved. in writing from the said Liquidator either personally or by their Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted solicitors to come in and prove their said debts or claims at such time Langdon LLP, 46-48 East Smithfield, London E1W 1AW. Date of and place as shall be specified in such notice, or in default thereof Appointment: 6 April 2016. Further information about this case is they will be excluded from any benefit of any distribution made before available from Jenny Young at the offices of Milsted Langdon LLP on such debts are proved. 0117 945 2500 ref: LIMEPOST or at [email protected]. William Clive Swindell (Office Holder No: 8100) Liquidator Simon Ashley Rowe , Liquidator (2519112) Contact: [email protected] Tel: 01484 688344 Appointed: 24th March 2016 31 March 2016 (2519844) MOOR2519129 PROPERTIES & FINANCE LTD (Company Number 01648406) Registered office: c/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity RESOLUTION FOR WINDING-UP House, 128-136 High Street, Edgware, Middx HA8 7TT Principal trading address: 2 Hobbs House, Harrovian Business AFS2519052 FISH MONGERS LIMITED Village, Bessborough Road, Harrow, Middx HA1 3EX (Company Number 09544329) Notice is hereby given that the creditors of the above named Registered office: 71 Mitcham Road, Tooting, London, SW17 9BP Company, which is being voluntarily wound up, are required to prove Principal trading address: 71 Mitcham Road, Tooting, London, SW17 their debts on or before 31 May 2016, by sending their names and 9BP addresses along with descriptions and full particulars of their debts or At a general meeting of the Company, duly convened and held at 46 claims and the names and addresses of their solicitors (if any), to the Vivian Avenue, London, NW4 3XP on 6 April 2016, the following Liquidator at Melvyn L Rose, Elliot, Woolfe & Rose, 1st Floor Equity Resolutions were passed as a Special Resolution and an Ordinary House, 128-136 High Street, Edgware, Middx HA8 7TT and, if so Resolution respectively: required by notice in writing from the Liquidator of the Company or by "That the Company be wound up voluntarily and that Jonathan the Solicitors of the Liquidator, to come in and prove their debts or Sinclair FCA FABRP MIPA of Sinclair Harris, 46 Vivian Avenue, claims, or in default thereof they will be excluded from the benefit of Hendon Central, London, NW4 3XP, be and is hereby appointed any distribution made before such debts or claims are proved. Liquidator of the Company for the purposes of such winding up."

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Des Quelch, [email protected], 0207 224 5451 Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of Lane Clark, Chairman (2519730) Appointment: 6 April 2016. Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. BLT2519080 STORIES LLP AZEEM MAHMOOD , Chairman (Company Number OC384827) Date: 6 April 2016 (2519052) Registered office: 43 Mornington Road, Chingford, London, E4 7DT Principal trading address: 1 Gatesborough Street, London, EC2A 4NS Passed 6 April 2016 2519735APE CIVILS & SURFACING LIMITED At a General Meeting of the members of the above named LLP, duly (Company Number 09576921) convened and held at Recovery House, Hainault Business Park, 15-17 Registered office: 2 Longsight Road, Holcolme Brook, Bury, BL0 9TD Roebuck Road, Ilford, Essex, IG6 3TU on 6 April 2016 the following Principal trading address: Hatters Farm, Stott Lane, Middleton M24 resolutions were duly passed; No 1 as a special resolution and No 2 6XL as an ordinary resolution:- At a General Meeting of the Members of the above-named Company, 1. "That the LLP be wound-up voluntarily". duly convened and held at 340 Deansgate, Manchester, M3 4LY, on 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault 04 April 2016 the following resolutions were duly passed, as a Special Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. Resolution and as an Ordinary Resolution respectively: 8760) be and he is hereby appointed Liquidator for the purposes of “That the Company be wound up voluntarily and that Jason Dean the voluntary winding-up". Greenhalgh and Paul Stanley, both of Begbies Traynor (Central) LLP, Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, 340 Deansgate, Manchester, M3 4LY, (IP Nos. 009271 and 008123) Recovery House, Hainault Business Park, 15-17 Roebuck Road, be and hereby are appointed Joint Liquidators of the Company for the Ilford, Essex IG6 3TU. Date of Appointment: 6 April 2016. Further purpose of the voluntary winding-up, and any act required or information about this case is available from Alice Rowbottom at the authorised under any enactment to be done by the Joint Liquidators offices of Carter Clark on 0208 559 5082 (case reference BLT3016). may be done by all or any one or more of the persons holding the Jacqueline Rees , Member (2519080) office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can BLUE2519728 BOAR INTERNATIONAL LIMITED be made to Anthony Bailey by e-mail at Anthony.Bailey@begbies- Registered office: c/o Jones Giles & Clay Ltd, The Maltings, East traynor.com or by telephone on 0161 837 1700. Tyndall Street, Cardiff, CF24 5EZ Jaclyn Mizon, Chairman (2519735) Principal trading address: Heol Cerrig, Gatefach, St Clears, Carmarthenshire SA22 4EX Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act BED2519255 DECOR LIMITED 1986 (as amended) that the following resolutions were passed on 01 (Company Number 08923183) April 2016 as a Special Resolution and an Ordinary Resolution Trading Name: BD Wood Recycling respectively: Registered office: The Stables, Shipton Bridge Farm, Saffron Walden, “That the Company cannot, by reason of its liabilities, continue its Essex CB11 3SU business, and that it is advisable to wind up the same, and Principal trading address: Newbury Works, Coleford, Radstock BA3 accordingly that the Company be wound up voluntarily and that 5RX Susan Clay and W Vaughan Jones, both of Jones Giles & Clay Ltd, At a General Meeting of the members of the above named company, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, (IP Nos 9191 duly convened and held at 24 Conduit Place, London W2 1EP on 5 and 6769) be appointed as Joint Liquidators for the purposes of such April 2016 the following resolutions were duly passed; as a Special voluntary winding up.” At the subsequent meeting of creditors held on Resolution and as an Ordinary Resolution respectively:- 1 April 2016 the appointment of Susan Clay and W Vaughan Jones as 1. "That the Company be wound up voluntarily". Joint Liquidators was confirmed. 2. "That Jeremy Karr and Ian Franses of Begbies Traynor (Central) For further details contact: The Joint Liquidators, Tel: 029 2035 1490. LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Alternative contact: Claire Jackson. Joint Liquidators of the Company for the purpose of the voluntary William Penry Higginson, Chairman (2519728) 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." BLUE2519712 TUB BATHROOMS LIMITED Jeremy Karr (IP Number: 009540) and Ian Franses (IP Number: (Company Number 07002971) 002294). Registered office: Manor Place, Albert Road, Braintree, Essex, CM7 Any person who requires further information may contact the joint 3JE liquidators by telephone on 020 7262 1199. Alternatively enquiries can Principal trading address: 3 Walkers Close, Chelmsford, CM1 6UW be made to Elliot Segal by e-mail at [email protected] At a General Meeting of the Members of the above-named Company, or by telephone on 020 7262 1199. duly convened and held at 47/49 Green Lane, Northwood, Middlesex Jason Newman , Chairman HA6 3AE on 05 April 2016 at 9.30 am the following Special Resolution Dated 5 April 2016 (2519255) was duly passed:- “That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and BETA2519730 2 LIMITED that it is advisable to wind up the same, and accordingly that the (Company Number 06430966) Company be wound up voluntarily, and that Ashok K Bhardwaj, of Passed 1 April 2016 Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, At a General Meeting of the Members of the above named company, Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated duly convened and held at 1 Bentinck Street, London W1U 2ED on 1 Liquidator for the purpose of the winding up.” April 2016 the following Special Resolution was duly passed: Further information about this case is available at Bhardwaj “That the Company be wound up voluntarily” Insolvency Practitioners on telephone number 01923 820966 or email And as an Ordinary Resolution: [email protected] “That Robert Melvyn Woolfson FCA FCCA FABRP of The Lawrence Paul Barden, Director (2519712) Woolfson Partnership, Chartered Accountants, 1 Bentinck Street, London W1U 2ED, be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up and that he BRAE2519731 FARM FINE FOODS LTD may act jointly and severally.” (Company Number 09149743) “That any act required or authorised under any enactment to be done Registered office: 37 Sun Street, London, EC2M 2PL by the Liquidator, is to be done by all or any one of the persons for Principal trading address: The Old Dairy, Fishers’s Industrial Estate, the time being holding the office of the Liquidator.” Wiggenhall Road, Watford, WD18 0FE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 39 COMPANIES

At a General Meeting of the Company, duly convened, and held at 37 2519117CHASETOWN GARAGE LTD Sun Street, London, EC2M 2PL on 06 April 2016 the following (Company Number 09268979) resolutions were passed as a special resolution and ordinary Registered office: 12 Queen Street, Chasetown, Burntwood WS7 4QH resolution respectively: Principal trading address: 12 Queen Street, Chasetown, Burntwood “That the Company be wound up voluntarily and that Lane Bednash, WS7 4QH of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP At a GENERAL MEETING of the above named Company held by No. 8882) be and is hereby appointed liquidator of the Company for conference call on 6 April 2016 the following resolutions were duly the purposes of such winding-up.” passed: For further details contact: Lane Bednash, Tel: 020 7377 4370. As a Special Resolution: Alternative contact: Lisa Pollack 1 THAT the Company be wound up voluntarily. Andrea June Paul, Director (2519731) As Ordinary Resolutions: 2 THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN be and is hereby appointed 2519732C&S HEATING SPARES LIMITED Liquidator for the purpose of such winding-up. (Company Number 08338189) Office Holder Details: Neil Charles Money (IP number 8900) of CBA, Registered office: Langley House, Park Road, East Finchley, London, 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 6 April N2 8EY 2016. Further information about this case is available from Steven Principal trading address: Unit 1, Expressway Ind. Est, Pimlico Road, Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- Runcorn, Cheshire, WA7 4US insolvency.co.uk. At a General Meeting of the Company, duly convened and held at Dated this 6 April 2016 Crown Plaza Manchester City Centre, 70 Shudehill, Manchester, M4 Ryan Davies , Director (2519117) 4AF, on 31 March 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan S. CHRISTOPHER2519125 JENNER LIMITED Bradstock, of AABRS Limited, Langley House, Park Road, East (Company Number 06820746) Finchley, London N2 8EY, (IP No. 5956) be and is hereby appointed Previous Name of Company: Special Projekt Limited Liquidator of the Company for the purposes of such winding up.” Registered office: c/o Geoffrey Martin & Co, 1 Westferry Circus, For further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Canary Wharf, London E14 4HD Alternative contact: Harshal Savla Principal trading address: 16 The Vale, London W3 7SB Steven Mark Dean, Director (2519732) At a General Meeting of the Members of the above-named Company, duly convened, and held on 31 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary CAMERONS2519734 OUTSIDE LIMITED Resolution: (Company Number 09540868) "That the Company be wound up voluntarily." Registered office: 32-34 Church Road, Tarleton, Lancashire, PR4 6UR "That James Earp and Peter Hart of the firm of Geoffrey Martin & Co, Principal trading address: Masonic Hall, Cunliffe Street, Chorley, 1 Westferry Circus, Canary Wharf, London E14 4HD be and are Lancashire, PR7 2BD appointed as Joint Liquidators of the Company." At an Extraordinary General Meeting of the above-named Company, At the subsequent Meeting of Creditors held on 31 March 2016 the duly convened and held at 32-34 Church Road, Tarleton, Lancashire, appointment of James Earp and Peter Hart as Joint Liquidators was PR4 6UR, on 30 March 2016, at 11.00 am, the following Resolutions confirmed. were duly pass, No 1 as a Special Resolution and No 2 as an Ordinary Office Holder Details: James Earp and Peter Hart (IP numbers 8554 Resolution: and 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary 1 That the company be wound up voluntarily. Wharf, London E14 4HD. Date of Appointment: 31 March 2016. 2 That Stephen Allen Clark, be and is hereby appointed Liquidator for Further information about this case is available from Dane O'Hara at the purposes of such winding-up the offices of Geoffrey Martin & Co on 020 7495 1100 or at Contact details: Stephen Allen Clark (IP 8782) Liquidator, Harbour [email protected]. Business Group Limited, 32-34 Church Road, Tarleton, Lancashire, Christopher Jenner , Director (2519125) PR4 6UR. Stephen Clark, [email protected], 0330 660 027 Christopher Cameron (2519734) CLASSIC2519736 MEDICARE (SUFFOLK) LIMITED (Company Number 08617550) Previous Name of Company: Classic Care Services (Suffolk) Limited THE2519722 INSOLVENCY ACT 1986 Registered office: Suite 2, 5 Three Rivers Business Centre, Felixtowe CGD CONTRACTORS LIMITED Road, Foxhall, Ipswich, IP10 0BH “THE COMPANY” Principal trading address: Suite 2, 5 Three Rivers Business Centre, (Company Number 07972666) Felixtowe Road, Foxhall, Ipswich, IP10 0BH Registered office: The Manor, Main Street, Tur Langton, At a General Meeting of the members of the above-named Company, Leicestershire, LE8 0PJ duly convened, and held at 19 Silent Street, Ipswich, IP1 1TF on 05 Principal trading address: The Manor, Main Street, Tur Langton, April 2016 at 10.30 am the following Resolutions were duly passed, as Leicestershire, LE8 0PJ a Special Resolution and as an Ordinary Resolution respectively: At a General Meeting of the Members of the above named company, “That the company be wound up voluntarily and that Chris Williams, duly convened and held at Corby Enterprise Centre, London Road, of McTear Williams & Wood, Townshend House, Crown Road, Corby NN17 5EU, on 24 March 2016 at 10:00 am the following Norwich NR1 3DT, (IP No. 008772) be and he is hereby appointed Resolutions were duly passed, No 1 as a Special Resolution and No. Liquidator for the purposes of such winding up.” 2 as an Ordinary Resolution respectively: Enquiries should be sent to McTear Williams & Wood, Townshend 1. That the Company be wound up voluntarily. House, Crown Road, Norwich, NR1 3DT. Email: hayleywatson@mw- 2. That Michael James Gregson, Licensed Insolvency Practitioner, of w.com (office: 01603 877540, Fax: 01603 877549) Bulley Davey, Corby Enterprise Centre, London Road, Corby, NN17 Loraine Williams, Director (2519736) 5EU be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, Corby CONTROL2519709 LEEDS LIMITED Enterprise Centre, London Road, Corby NN17 5EU. (Company Number 06954484) Contact: Paul Ward, [email protected] Telephone 01733 Previous Name of Company: Evolution Leeds Limited 569494 Registered office: Gable House, 239 Regents Park Road, London, N3 Mr Jeremy Higgs, Director (2519722) 3LF Principal trading address: Unit 8, Cardigan Fields Leisure Park, Kirstall Road, Leeds, LS4 2DG

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above-named Company, duly convened, At a General Meeting of the members of the above named company, and held at Gable House, 239 Regents Park Road, London N3 3LF, duly convened and held at 31st Floor, 40 Bank Street, London E14 on 05 April 2016 at 3.00 pm, the subjoined Special Resolution was 5NR on 24 March 2016 the following resolutions were duly passed, as duly passed: a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the 1. “That the Company be wound up voluntarily.” company cannot, by reason of its liabilities, continue its business, and 2. “That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies that it is advisable to wind up the same, and accordingly that the Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Company be wound up voluntarily and that H J Sorsky and S Davis, Southend on Sea SS1 2EG be and hereby are appointed Joint both of Streets SPW, Gable House, 239 Regents Park Road, London Liquidators of the Company for the purpose of the voluntary winding- N3 3LF, (IP Nos: 5398 and 9585) be and are hereby appointed Joint up, and any act required or authorised under any enactment to be Liquidators of the Company for the purposes of such winding-up and done by the Joint Liquidators may be done by all or any one or more that any act required or authorised under any enactment to be done of the persons holding the office of liquidator from time to time.” by the Joint Liquidators may be done by all or any one or more of the Dominik Thiel Czerwinke (IP No. 009636) and Lloyd Biscoe (IP No. persons at the time being holding office as Liquidator.” 009141). Further details contact: Grant Meadows, Email: [email protected], H Any person who requires further information may contact the Joint J Sorsky, Email: [email protected] or S Davis, Email: Liquidator by telephone on 01702 467255. Alternatively enquiries can [email protected], Tel: 020 8371 5000. be made to Robert Knight by e-mail at robert.knight@begbies- James Albentosa, Director (2519709) traynor.com or by telephone on 01702 467255. Lucy Mason, Chairman (2519733)

2519723CUTTING EDGE PRODUCTS LIMITED (Company Number 08801935) FIRST2519698 FLIGHT COURIERS (EUROPE) LIMITED Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- (Company Number 06863902) on-Trent, ST6 5TT Registered office: Unit 3, Alice Way, Hounslow Business Park, Principal trading address: Unit 20, King Street Industrial Estate, Hounslow, Middlesex TW9 3UD Middlewich, Cheshire, CW10 9LF Principal trading address: Unit 3, Alice Way, Hounslow Business Park, At a general meeting of the above-named Company, duly convened, Hounslow, Middlesex TW9 3UD and held at the offices of Dunion & Co Limited, Boulevard House, 160 Notice is hereby given that the following resolutions were passed on High Street, Tunstall, Stoke-on-Trent, ST6 5TT at 10.15 am on 30 21 March 2016 as a Special Resolution and as an Ordinary Resolution March 2016 the following Special and Ordinary Resolutions were duly respectively: passed: “That the Company be wound up voluntarily and that Martin C “That it has been proved to the satisfaction of this meeting that the Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Company cannot, by reason of its liabilities, continue its business and Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. it is advisable to wind up the same and, accordingly that the 6212) be appointed Liquidator for the purposes of such winding up.” Company be wound up voluntarily and that Diane Grace Dunion, of The Liquidator can be contacted by Email: [email protected] or Tel: Dunion & Co Limited, Boulevard House, 160 High Street, Tunstall, 020 8661 7878. Alternative contact: Seb Elledge. Stoke-on-Trent, ST6 5TT, (IP No. 9292) be appointed Liquidator for Om Prakesh Saboo, Chairman (2519698) the purposes of such winding up.” Further details contact: Diane Grace Dunion, Email: [email protected], Tel: 01782 828 733. FUTURE2519725 WHEELS FULFILMENT LTD Philip John Davey, Chairman (2519723) (Company Number 09785563) Registered office: C/O Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB PURSUANT2519737 TO SECTION 378 (1) OF THE COMPANIES ACT 1985 Principal trading address: La Route Des Quennevais, St Brelade, AND SECTION 84 (1) (B) OF THE INSOLVENCY ACT 1986 Jersey, JE3 8FP DOME TRADING LIMITED At a general meeting of the above named Company convened and (Company Number 08276419) held at 4 Hardman Square, Spinningfields, Manchester, M3 3EB on 29 Registered office: Plymouth Dome, Hoe Road, Plymouth, Devon, PL1 March 2016 at 3.30 pm the following Special Resolution and Ordinary 2NZ Resolution were passed: Principal trading address: Plymouth Dome, Hoe Road, Plymouth, “That it has been proved to the satisfaction of the meeting that the Devon PL1 2NZ company cannot by reason of its liabilities continue its business and At a General Meeting of the Members of the above named Company, that the company be wound up voluntarily and that Jason Bell and duly convened and held at Regus - Plymouth Sutton Harbour, 4th Alan John Roberts, both of Grant Thornton UK LLP, 4 Hardman Floor, Salt Quay House, 6 North East Quay, Sutton Harbour, Square, Spinningfields, Manchester M3 3EB, (IP Nos. 17912 and Plymouth, PL4 0HP on 30 March 2016, the following Resolutions were 8968) be appointed Liquidators of the Company for the purposes of duly passed, number 1 as a Special Resolution and number 2 as an the voluntary winding-up.” Ordinary Resolution respectively: For further details contact: The Joint Liquidators, Tel: 0161 953 6334. 1. That it has been proved to the satisfaction of this meeting that the Alternative contact: Paula Martin Company cannot, by reason of its liabilities, continue its business, Jonathan Ruff, Chairman (2519725) and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Chris Parkman (IP Number 9588) and Lisa Alford (IP Number 9723) FUTURE-WIZE2519727 LIMITED of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, (Company Number 03770428) Cornwall, TR10 9BL be and are hereby nominated Joint Liquidators Registered office: C/o Gibson Booth, 15 Victoria Road, Barnsley, S70 for the purpose of the winding-up. Queries may be sent to: 2BB [email protected] or [email protected] Principal trading address: Barnsley Business & Innovation Centre, John Francis Steven, Director (2519737) Syndale Road, Cudworth, Barnsley, S72 8RP Nature of Business: Training Provider. Type of Liquidation: Creditors' Voluntary. EPL2519733 WEB SOLUTIONS LIMITED Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, (Company Number 07505998) Barnsley, S70 2BB. Registered office: 145-147 St John Street, London EC1V 4PW Date of meeting: 6 April 2016. Principal trading address: Suite 7, Lansdowne Place, Holdenhurst Notice is given that at a General Meeting of the Company, duly Road, Bournemouth BH8 8EW convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 41 COMPANIES

Date of Appointment: 6 April 2016 Any person who requires further information may contact the Joint Liquidator's Name and Address: Edward Christopher Wetton (IP No. Liquidator by telephone on 01702 467255. Alternatively enquiries can 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South be made to Robert Knight by e-mail at robert.knight@begbies- Yorkshire, S70 2BB. Telephone: 01226 215999. traynor.com or by telephone on 01702 467255. For further information contact Michelle Dennis at the offices of Lucy Mason, Chairman (2519716) Gibson Booth on 01226 233906, or [email protected]. 6 April 2016 (2519727) KINGTEX2519202 LIMITED (Company Number 04029292) 2519075GAPPLE LIMITED Registered office: Suite 7, Claremont House, 22-24 Claremont Road, (Company Number 08210986) Surbiton KT6 4QU Registered office: Unit 5, Llys Caer Felin, Felinfach, Swansea SA5 Principal trading address: 20 Rustington Walk, Morden, Surrey SM4 4HH 5QR Principal trading address: Unit 5, Llys Caer Felin, Felinfach, Swansea Passed 1 April 2016 SA5 4HH At an 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 Recovery House, Hainault Business Park, duly convened and held at 1st Floor North, Anchor Court, Keen Road, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 1 April 2016 the Cardiff CF24 5JW on 31 March 2016 the following resolutions were following resolutions were duly passed; No 1 as a special resolution duly passed; as a Special Resolution and as an Ordinary Resolution and No 2 as an ordinary resolution:- respectively;- 1. "That the Company be wound-up voluntarily". 1. That the Company be wound up voluntarily. 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault 2. That Stephen Wade and David Hill of Begbies Traynor (Central) Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW be is hereby appointed Liquidator for the purposes of the voluntary and hereby are appointed Joint Liquidators of the Company for the winding-up". purpose of the voluntary winding-up, and any act required or Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, authorised under any enactment to be done by the Joint Liquidators Recovery House, Hainault Business Park, 15-17 Roebuck Road, may be done by all or any one or more of the persons holding the Ilford, Essex IG6 3TU. Date of Appointment: 1 April 2016. Further office of liquidator from time to time. information about this case is available from Ryan Sinclair at the Office Holder Details: Stephen Wade and David Hill (IP numbers 9682 offices of Carter Clark on 020 8559 5092. and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Mr Byung Hwa Chun , Director (2519202) Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: 31 March 2016. Further information about this case is available from Ceri Kwei at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at LIME2519114 SEARCH LIMITED [email protected]. (Company Number 06575660) Jonathan D Price , Chairman (2519075) Registered office: Milsted Langdon LLP, 46-48 East Smithfield, London E1W 1AW Principal trading address: 3 Mayfields, Top Street, Bolney RH17 5PH GBI2519715 LIMITED At a General Meeting of the Company convened and held at 46-48 (Company Number 02955753) East Smithfield, London E1W lAW on 6 April 2016 at 11.00am the Registered office: 29 Park Square West, Leeds, West Yorkshire, LS1 following special resolution numbered one and ordinary resolution 2PQ numbered two were passed: Principal trading address: Unit 2, Spencer Business Centre, Factory 1. That the Company be wound up voluntarily. Street, Dudley Hill, Bradford, BD4 9NW 2. That Simon Ashley Rowe of Milsted Langdon LLP, 46-48 East At a General Meeting of the members of the above named Company, Smithfield, London, E1W 1AW be appointed liquidator of the duly convened and held at DFW Associates, 29 Park Square West, Company for the purposes of the voluntary winding-up. Leeds, LS1 2PQ on 05 April 2016 the following resolutions were duly Office Holder Details: Simon Ashley Rowe (IP number 9577) of Milsted passed as a special resolution and ordinary resolution respectively: Langdon LLP, 46-48 East Smithfield, London E1W 1AW. Date of “That the Company be wound up voluntarily and that David Frederick Appointment: 6 April 2016. Further information about this case is Wilson, of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ, available from Jenny Young at the offices of Milsted Langdon LLP on (IP No. 1445) be and hereby appointed as Liquidator of the Company 0117 945 2500 Ref: LIMEPOST or at [email protected]. for the purposes of the voluntary winding up.” Emma Jarmaine , Chairman For further details contact: Kate Blakeway, Tel: 0113 390 7940 6 April 2016 (2519114) June Gardner, Chairman (2519715)

2519719MAGICFLY LIMITED GOLDFISH2519716 MARKETING LIMITED (Company Number 04980115) (Company Number 07885751) Registered office: The Stable, 6 Bainbrigge Road, Headingly, Leeds, Registered office: Suite 7, Lansdowne Place, Holdenhurst Road, BH8 LS6 3AD 8EW Principal trading address: The Stable, 6 Bainbrigge Road, Headingly, Principal trading address: Suite 7, Lansdowne Place, Holdenhurst Leeds, LS6 3AD Road, BH8 8EW At the General Meeting of the members of the above-named At a General Meeting of the members of the above named company, Company, duly convened, and held at Gable House, 239 Regents duly convened and held at 31st Floor, 40 Bank Street, London E14 Park Road, London N3 3LF, on 05 April 2016 the following resolutions 5NR on 24 March 2016 the following resolutions were duly passed, as were duly passed: a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the 1. “That the Company be wound up voluntarily.” Company cannot, by reason of its liabilities, continue its business, 2. “That Dominik Thiel Czerwinke and Lloyd Biscoe of Begbies and that it is advisable to wind up the same, and accordingly that the Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Company be wound up voluntarily and that H J Sorsky and S Davis, Southend on Sea SS1 2EG be and hereby are appointed Joint both of Streets SPW, Gable House, 239 Regents Park Road, London Liquidators of the Company for the purpose of the voluntary winding- N3 3LF, (IP Nos: 5398 and 9585) be and they are hereby appointed up, and any act required or authorised under any enactment to be Joint Liquidators for the purposes of such winding-up.” done by the Joint Liquidators may be done by all or any one or more Further details contact: Neil Barry, Email: [email protected], H J of the persons holding the office of liquidator from time to time.” Sorsky, Email: [email protected] or S Davis, Email: Dominik Thiel Czerwinke (IP No. 009636) and Lloyd Biscoe (IP No. [email protected], Tel: 020 8371 5000. 009141). J V Albentosa, Director (2519719)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

MANCHESTER2519724 TRADE FRAMES LIMITED MISTEEQ2519729 LTD (Company Number 06949051) (Company Number 07460685) Trading Name: Mr Glassman Trading Name: Missteeq Registered office: c/o Cowgill Holloway Business Recovery LLP, Registered office: Findlay James, Saxon House, Saxon Way, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Cheltenham GL52 6QX Principal trading address: Unit 39 Ardent Way, Mountheath Industrial Principal trading address: 1 Alders Road, Edgware, Middlesex, HA8 Park, Prestwich, M25 9WB 9QG At a General Meeting of the Company, duly convened, and held at At a General Meeting of the members of the above named Company, Cowgill Holloway Business Recovery LLP, Sunlight House, Quay duly convened and held at Suite G15, The Saturn Centre, Spring Street, Manchester, M3 3JZ on 01 April 2016 the following Road, Ettingshall, Wolverhampton, WV4 6JX on 23 March 2016 the Resolutions were passed, as a Special Resolution and as Ordinary following resolutions were passed as a Special Resolution and as an Resolutions respectively: Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Jason Mark “That it has been proved to the satisfaction of this meeting that the Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Company cannot, by reason of its liabilities, continue its business, LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP and that it is advisable to wind up the same, and accordingly that the Nos. 009496 and 013152) be and are hereby appointed Joint Company be wound up voluntarily and that Alisdair J Findlay, of Liquidators of the Company for the purposes of such winding up and Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP that the Joint Liquidators will act jointly and severally.” No. 008744), be and he is hereby appointed Liquidator for the For further details contact: Tanya Lemon, Email: purposes of such winding up.” [email protected], Tel: 0161 827 1200. Further details contact: Alisdair James Findlay, Email: Michael Goodman, Director (2519724) [email protected] Tel: 01242 576555 Mahmuda Mirza, Chairman (2519729)

MEDIA2519718 UMBRELLA LTD (Company Number 08316767 ) MOOR2519128 PROPERTIES & FINANCE LTD Trading Name: Nextbet (Company Number 01648406) Registered office: C/O Dow Schofield Watts Business Recovery LLP, Registered office: c/o Messrs Elliot, Woolfe & Rose, 1st Floor Equity 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS House, 128-136 High Street, Edgware, Middx HA8 7TT Principal trading address: Suite 20, Vale Park Enterprise Centre, Principal trading address: 2 Hobbs House, Harrovian Business Moorland Road, Burslem, Stoke on Trent, Staffordshire, ST6 1DY Village, Bessborough Road, Harrow, Middx HA1 3EX Notice is hereby given that the following resolutions were passed on At a General Meeting of the Members of the above-named Company, 04 April 2016 as a Special Resolution and an Ordinary Resolution duly convened, and held on 1 April 2016 the following Resolutions respectively: were duly passed, as a Special Resolution and as an Ordinary “That the Company be wound up voluntarily and that Lisa Marie Resolution: Moxon and Christopher Benjamin Barrett, both of Dow Schofield "That the Company be wound up voluntarily (Special Resolution)" Watts Business Recovery LLP, 7400 Daresbury Park, Daresbury, "Melvyn L. Rose FCA MABRP of Messrs. Elliot, Woolfe & Rose, 1st Warrington WA4 4BS, (IP Nos. 16370 and 9437) be appointed joint Floor Equity House, 128/136 High Street, Edgware, Middlesex HA8 liquidators of the Company and that they act jointly and severally.” At 7TT be and he is hereby appointed Liquidator for the purposes of the subsequent meeting of creditors held on 4 April 2016 the such winding-up (Ordinary Resolution)" appointment of Lisa Marie Moxon and Christopher Benjamin Barrett At a Meeting of the Creditors of the Company Melvyn L Rose FCA was confirmed. MABRP of Messrs. Elliot, Woolfe & Rose, 1st Floor Equity House, For further details contact: Tel: 0844 7762740. Alternative contact: 128/136 High Street, Edgware, Middlesex HA8 7TT having provided a Alex Trust, Email: [email protected] written statement that he is qualified to act as an Insolvency David Mollart, Chairman (2519718) Practitioner in relation to the above named Company under the provisions of the Insolvency Act 1986 and that he consents so to act, was appointed Liquidator of the Company. MIB2519726 FACADES UK LIMITED Office Holder Details: Melvyn Laurence Rose (IP number 2561) of (Company Number 06312737) Elliot Woolfe & Rose, 1st Floor, Equity House, 128/136 High Street, Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Edgware, Middlesex HA8 7TT. Date of Appointment: 1 April 2016. 3WQ Further information about this case is available from the offices of Principal trading address: Unit D, Doddington Park Farm, Bridgemere, Elliot Woolfe & Rose on 0208 952 0707 (ref: MLR/MLR/5627) or at Nantwich, Cheshire, CW5 7PU [email protected]. At a General Meeting of the members of the above-named Company, Mrs S M Caplan , Director (2519128) duly convened, and held at Best Western Plus Stoke-on-Trent, Etruria Hall, Festival Way, Stoke-on-Trent, Staffordshire, ST1 5BQ on 31 March 2016 the following resolutions were duly passed as a Special MULBERRY2519178 HALL LIMITED Resolution and as an Ordinary Resolution respectively: (Company Number 07647662) “That the Company be wound up voluntarily and that Allan Registered office: Mulberry Hall, 17-19 Stonegate, York, YO1 8ZW Christopher Cadman and Stephen James Wainwright, both of Principal trading address: 15-17 Stonegate, York, YO1 8ZW 2 & 4 Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 Lower Stonegate, York, North Yorkshire, YO1 8AX 3WQ, (IP No: 9522 and 5306) be and are hereby appointed Joint At a General Meeting of the Company duly convened, and held at 86 Liquidators of the Company for the purpose of the voluntary winding- Mickelgate, York, North Yorkshire, YO1 6LQ on 5 April 2016, the up, and any act required or authorised under any enactment to be following resolutions were passed as a special and an ordinary done by the Joint Liquidators may be done by all or any one or more resolution, respectively: of the persons holding the office of Liquidator from time to time.” 1. That the Company be wound up voluntarily. Further details contact: Allan Christopher Cadman, Email: 2. That Christopher Wood and Andrew John Waudby of BHP Clough [email protected] or Stephen James Wainwright, Corporate Solutions LLP, New Chartford House, Centurion Way, Email: [email protected], Tel: 0161 228 3028. Cleckheaton, West Yorkshire, BD19 3QB be appointed Joint David Andrew Hales, Chairman (2519726) liquidators of the Company for the purposes of the winding-up. Office Holder Details: Christopher Wood and Andrew John Waudby (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. Date of Appointment: 5 April 2016. Further information about this case is available from Michelle Pashley at the offices of BHP Clough Corporate Solutions LLP on 01274 868970 or at [email protected]. Adam Michael Sinclair , Chairman (2519178)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 43 COMPANIES

2519721OUR BAKERY NUMBER THREE LTD At a General Meeting of the above named Company, duly convened, (Company Number 08457852) and held at FRP Advisory LLP, 110 Cannon Street, London, EC4N Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 6EU on 04 April 2016 at 12.00 noon the following resolutions were Principal trading address: Flat 1, Rousdon Village Bakery, Lyme duly passed as a Special Resolution and as an Ordinary Resolution: Regis, Dorset, DT7 3XW “That the Company be wound up voluntarily and that Glyn Mummery At a General Meeting of the Members of the above-named Company, and Paul Atkinson, both of FRP Advisory LLP, Jupiter House, Warley duly convened, and held at 5 Barnfield Crescent, Exeter, Devon, EX1 Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, (IP Nos 1QT on 04 April 2016 the following Resolutions were duly passed, as 8996 and 9314) be and are hereby appointed Joint Liquidators for the a Special Resolution and as an Ordinary Resolution respectively: purposes of such winding up.” “That it has been proved to the satisfaction of this Meeting that the For further details contact: The Joint Liquidators, Email: Company cannot, by reason of its liabilities, continue its business, [email protected] and that the Company be wound up voluntarily, and that David Kirk, Sally Morgan, Chairman (2519711) of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, (IP No 8830) be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up.” At a meeting of creditors held on 4 April 2016 SAVE2519713 ENERGY DIRECT LIMITED the creditors confirmed the appointment of David Kirk as liquidator. (Company Number 09488588) For further details contact: Daniel Jeeves, Email: [email protected], Tel: Registered office: 35 Wessex Trade Centre, Ringwood Road, Poole, 01392 474303. Dorset, BH12 3PG Clive Cobb, Director (2519721) Principal trading address: Winston House, Dollis Park, London, N3 1HF At a general meeting of the above named Company duly convened 2519893PEARLTONE LIMITED and held at Olympia House, Armitage Road, London NW11 8RQ on (Company Number 06036497) 05 April 2016 the following resolutions were duly passed as a Special Trading Name: The Wordsworth Hotel Resolution and as an Ordinary Resolution respectively: Registered office: 31 Grange Court, Upper Park, Loughton IG10 4QY “That it has been proved to the satisfaction of this meeting that the Principal trading address: Wordsworth Hotel, 43 Main Street, Company cannot, by reason of its liabilities, continue its business and Cockermouth, Cumbria CA13 9JS that it is advisable to wind up the same and, accordingly, that the At a General Meeting of the members of the above named company, Company resolves by Special Resolution that it be wound up duly convened and held at 31st Floor, 40 Bank Street, London E14 voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, 5NR on 24 March 2016 the following resolutions were duly passed, as Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) a Special Resolution and as an Ordinary Resolution respectively: be and is hereby appointed Liquidator of the Company for the 1. “That the Company be wound up voluntarily.” purposes of the winding-up.” At the subsequent meeting of creditors 2. “That Louise Donna Baxter and Dominik Thiel Czerwinke of held at the same place on the same date, the resolutions were ratified Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch confirming the appointment of Stephen Franklin as Liquidator was Road, Southend on Sea SS1 2EG be and hereby are appointed Joint confirmed. Liquidators of the Company for the purpose of the voluntary winding- For further details contact: Mrs P Housden, Tel: 020 8731 6807, up, and any act required or authorised under any enactment to be Email: [email protected] done by the Joint Liquidators may be done by all or any one or more Stephen John White, Chairman (2519713) of the persons holding the office of liquidator from time to time.” Louise Donna Baxter (IP No. 009123) and Dominik Thiel Czerwinke (IP No. 009636). SAVE2519714 ENERGY MARKETING LTD Any person who requires further information may contact the Joint (Company Number 07119376) Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: Wessex House, St Leonards Road, Bournemouth, be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Dorset, BH8 8QS traynor.com or by telephone on 01702 467255. Principal trading address: Wessex House, St Leonards Road, Beverley Conoley, Chairman (2519893) Bournemouth, Dorset, BH8 8QS At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on Q242519199 LIMITED 05 April 2016 the following resolutions were duly passed as a Special (Company Number 06107221) Resolution and as an Ordinary Resolution respectively: Registered office: 311 High Road, Loughton, Essex IG10 1AH “That it has been proved to the satisfaction of this meeting that the Principal trading address: 6b Parkway, Porters Wood, St. Albans, Company cannot, by reason of its liabilities, continue its business and Hertfordshire AL3 6PA that it is advisable to wind up the same and, accordingly, that the At a general meeting of the Company, duly convened and held at 311 Company resolves by Special Resolution that it be wound up High Road, Loughton, Essex IG10 1AH on 1 April 2016, the following voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Resolutions were passed as a Special Resolution and an Ordinary Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) Resolution respectively: be and is hereby appointed Liquidator of the Company for the "That the Company be wound up voluntarily and that Richard Rones purposes of the winding-up.” At the subsequent meeting of creditors of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 held at the same place on the same date, the appointment of Stephen 1AH, be and is hereby appointed Liquidator of the Company for the Franklin as Liquidator was confirmed. purposes of such winding up." For further details contact: Mrs P Housden, Email: At the subsequent Meeting of Creditors held on 1 April 2016 the [email protected], Tel: 020 8731 6807. appointment of Richard Jeffrey Rones as Liquidator was confirmed. Stuart Barry East, Chairman (2519714) Office Holder Details: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Date of Appointment: 1 April 2016. Further information about this SHABANEH2520088 LIMITED case is available from Robert Cogan at the offices of ThorntonRones (Company Number 05147396) Limited on 020 8418 9333. Trading Name: Coffea; Deli Dogs Mr Daryl Bowler , Director (2519199) Registered office: 117 Merton Road, Wimbledon, London SW19 1ED Principal trading address: 21 Thames Street, Windsor, Berkshire SL4 1PL; 49 High Street, Windsor, Berkshire SL4 1LR SALLY2519711 MORGAN ENTERPRISES LTD Notice is hereby given that the following resolutions were passed on (Company Number 06352108) 01 April 2016 as a Special Resolution and as an Ordinary Resolution Registered office: Aissela, 46 High Street, Esher, Surrey, KT10 9QY respectively: Principal trading address: 7-11 Reigate Business Centre, High Street, Reigate, Surrey, RH2 9AA

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Martin C THE2519743 WAREHOUSE LEEDS LIMITED Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, (Company Number 07581953) Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. Registered office: The Stable, 6 Bainbrigge Road, Headingly, Leeds, 6212) be appointed Liquidator for the purposes of such winding up.” LS6 3AD Further details contact: Martin C Armstrong, Email: Principal trading address: 19-21 Somers Street, Leeds, LS1 2RG [email protected] or Tel: 020 8661 7878. Alternative contact: At a General Meeting of the members of the above-named Company, Matthew Crosland. duly convened, and held at Gable House, 239 Regents Park Road, Fred Yaghoubi, Chairman (2520088) London N3 3LF, on 05 February 2016 the following resolutions were duly passed: “That it has been proved to the satisfaction of this meeting that the 2519761SOULMATEFOODS CAFES LIMITED company cannot, by reason of its liabilities, continue its business, and (Company Number 09512616) that it is advisable to wind up the same, and accordingly that the Registered office: Unit 5 Hugh Business Park, Waterfoot, Rossendale, Company be wound up voluntarily and that H J Sorsky and S Davis, Lancashire, BB4 7BT both of Streets SPW, Gable House, 239 Regents Park Road, London Principal trading address: NOT ENTERED N3 3LF, (IP Nos: 5398 and 9585) be and they are hereby appointed At a GENERAL MEETING of the above-named Company, duly Joint Liquidators for the purposes of such winding-up.” convened and held at 32 Stamford Street, Altrincham, Cheshire, Further details contact: Neil Barry, Email: [email protected], H J WA14 1EY, on 05 April 2016 at 10.00 am the following Resolutions Sorsky, Email: [email protected], S Davis, Email: were duly passed as a Special Resolution and an Ordinary Resolution [email protected] Tel: 020 8371 5000. respectively: J V Albentosa, Director (2519743) That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that TWC2519764 RECYCLING LIMITED accordingly the company be wound up voluntarily and that Kevin (Company Number 9699695) Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, Registered office: 43 Conisliffe Road, Darlington DL3 7EH WA14 1EY be and is hereby appointed Liquidator of the company for Principal trading address: Unit 12, Towngate Business Park, the purposes of the winding up. Leeholme Road, Billingham TS23 3TA Contact details: Kevin Lucas, 9485, Liquidator, Lucas Johnson At a General Meeting of the above named company, duly convened Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY. and held at Yorkshire House, 7 South Lane, Holmfirth HD9 1HN on 24 Alternative contact: Adrian Yip, 32 Stamford Street, Altrincham, March 2016 the following resolutions were passed as a Special Cheshire, WA14 1EY. 0161 929 8666 Resolution and an Ordinary Resolution respectively: Christian Coates, Chairman (2519761) 1. That the Company be wound up voluntarily and 2. That William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth HD9 1HN, be and is hereby appointed Liquidator for the SWITCH2519742 GAS AND ELECTRIC LIMITED purposes of such winding up. (Company Number 06994113) For further details contact Tel: 01484 688344, Fax 01484 685034, Registered office: 90 Kirkstall Road, Leeds, LS3 1LT email [email protected] Principal trading address: SGE House, Burley Hill Trading Estate, J Crookes, Chairman (2519764) Burley Road, Leeds, LS24 2PU At a General Meeting of the members of the above-named Company, duly convened, and held at the offices of DL Partnership (UK) Limited, VIRGO2520047 DISTRIBUTION LTD. DLP House, 46 Prescott Street, Halifax, HX1 2QW on 05 April 2016 at (Company Number 06125056) 11.00 am the following Resolutions were duly passed, as a Special Registered office: Eagle Point, Little Park Farm Road, Segensworth, Resolution and as Ordinary Resolutions respectively: Fareham, Hampshire PO15 5TD “That it has been proved to the satisfaction of this Meeting that the Principal trading address: Unit 2 Fleetsbridge Business Centre, Upton Company cannot, by reason of its liabilities, continue its business, Road, Poole, Dorset, BH17 7AF and that it is advisable to wind up the same, and accordingly that the At a general meeting of the members of the above-named Company Company be wound up voluntarily, and that Sarah Long and Antony duly convened and held at Discovery Court Business Centre, 551-553 Denham, both of DL Partnership (UK) Limited, DLP House, 46 Wallisdown Road, Poole, BH12 5AG on 06 April 2016 the following Prescott Street, Halifax, HX1 2QW, (IP Nos. 9615 and 9613) be and resolutions were duly passed:- are hereby appointed Joint Liquidators of the Company for the “That the Company be wound up voluntarily and that Michael Robert purposes of such winding up.” Fortune and Carl Derek Faulds, both of Portland Business & Financial Further details contact: Sarah Long of DL Partnership (UK) Limited, Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, DLP House, 46 Prescott Street, Halifax, HX1 2QW, Email: Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are [email protected] hereby appointed Joint Liquidators of the Company and that any act Sally Hill, Chairman (2519742) required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office.” Further details contact the Joint Liquidators Email: THE2519710 FLYFORD ARMS LIMITED [email protected], Tel: 01489 550 440. Alternative contact: Email: (Company Number 08762950) [email protected]. Registered office: 13 Regent Street, Nottingham NG1 5BS Brian Groves, Chairman (2520047) Principal trading address: The Flyford Arms, Old Hill, Flyford Flavell, Worcester, Worcestershire, WR7 4DA At a General Meeting of the members of the above named Company, duly convened and held at Red Lion Hotel, 99 Long Street, Liquidation by the Court Atherstone, CV9 1BB on 29 March 2016 the following resolutions were duly passed as a Special and as an Ordinary Resolution APPOINTMENT OF LIQUIDATORS respectively: “That it has been resolved by a special resolution that the Company In2519882 the County Court at Croydon be wound up voluntarily and that Anthony John Sargeant, of No 9 of 2016 Bridgewood Financial Solutions Ltd, 13 Regent Street, Nottingham DIXON FLOORING CONTRACTORS LIMITED NG1 5BS, (IP No 9659) be and is hereby appointed Liquidator for the (Company Number 05042674) purposes of such winding up.” Registered office: 284 Clifton Drive South, Lytham St Annes, For further details contact: Anthony Sargeant, Tel: 0115 871 2940. Lancashire FY8 1LH Deborah Parish, Chairman (2519710) Principal trading address: 12 Hatherley Road, Sidcup, Kent DA14 4DT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 45 COMPANIES

In accordance with Rule 4.106A I, James Richard Duckworth, The Petitioner’s Solicitor is Tyndallwoods Solicitors of 29 Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Woodbourne Road, Edgbaston, Birmingham, B17 8BY, telephone: Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 0121 693 2222 (Ref: JR/98459.1.) give notice that I have been appointed as Liquidator in the above 31 March 2016 (2519888) matter on 1 April 2016. Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and FINAL MEETINGS the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or 2519864In the High Court of Justice claims at such time and place as shall be specified in such notice, or No 8294 of 2011 in default shall be excluded from the benefit of any distribution. DREWAY LIMITED Notice is also hereby given that the Liquidator does not propose to (Company Number 05173768) hold a general meeting of the Company’s creditors for the purpose of Trading Name: Italian Frozen Foods establishing a liquidation committee. However, under Section 141(2) Registered office: Griffins, Tavistock House South, Tavistock Square, of the Insolvency Act 1986 a creditor may request that a meeting be London, WC1H 9LG summoned if the request is made with the concurrence of at least Principal Trading Address: Not known 10%, in value, of the Company’s creditors (including the creditor Notice is hereby given that the Liquidator has summoned a final making the request). meeting of the Company’s creditors under Section 146 of the Further information on this case is available from Dawn Morris of Insolvency Act 1986 for the purpose of receiving the Liquidator’s Freeman Rich, Tel: 01253 712231. report of the winding-up and to determine whether the Liquidator J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 should be given their release. The meeting will be held at Griffins, 4 April 2016 (2519882) Tavistock House South, Tavistock Square, London, WC1H 9LG on 7 June 2016 at 11.00am. In order to be entitled to vote at the meeting, creditors must lodge 2519880In the County Court at Manchester their proxies with the Liquidator at Griffins, Tavistock House South, No 3331 of 2016 Tavistock Square, London, WC1H 9LG by no later than 12 noon on THE LACAMANDA GROUP LTD the business day prior to the day of the meeting (together with a (Company Number 03919750) completed proof of debt form if this has not previously been Registered office: 340 Deansgate, Manchester, M3 4LY submitted). Principal Trading Address: 201 Chapel Street, Salford, M3 5EQ Date of appointment: 29 February 2012 In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, Office Holder details: Stephen Hunt (IP No. 9183) of Griffins, Tavistock notice is hereby given that Gary N Lee and Dean Watson, both of House South, Tavistock Square, London, WC1H 9LG Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, For further details contact: Tel: 020 7554 9600. Altenative contact: were appointed as Joint Liquidators of the Company on 29 March email: [email protected] 2016, by the Secretary of State. Stephen Hunt, Liquidator Any person who requires information may contact the Joint Liquidator 06 April 2016 (2519864) by telephone on 0161 837 1700. Alternatively enquiries can be made to Ashley Horsfall by email at [email protected] or by telephone on 0161 837 1700. 2519883In the HIGH COURT OF JUSTICE, LONDON Gary N Lee, Joint Liquidator No 7929 of 2010 29 March 2016 (2519880) EDWARD ST JOHN SMYTH & CO SOLICITORS Registered office: 45 Hazelwood Road, Northampton, Northamptonshire NN1 1LG DISMISSAL OF WINDING-UP PETITION Principal trading address: 45 Hazelwood Road, Northampton, Northamptonshire NN1 1LG In2519886 the High Court of Justice (Chancery Division) Notice is hereby given, pursuant to Section 146 of the INSOLVENCY Manchester District RegistryNo 2126 of 2016 ACT 1986, that a Final Meeting of Creditors of the above named In the Matter of BROAD ENVIRONMENTAL LIMITED partnership will be held at the offices of Bulley Davey, 4 Cyrus Way, (Company Number 8703034) Cygnet Park, Hampton, Peterborough PE7 8HP on 3rd June 2016 at and in the Matter of the INSOLVENCY ACT 1986 11.00 am for the purpose of having an account laid before them and A Petition to Wind Up the above-named Company of Chancery Place, to receive the report of the Liquidator showing how the winding up 50 Brown Street, Manchester M2 2JG, was presented on 5 February has been conducted and the property of the partnership has been 2016 by CORY ENVIRONMENTAL (CENTRAL) LIMITED of 3-6 disposed of, and determining whether the Liquidator should obtain his Greyfriars Business Park, Frank Foley Way, Stafford, ST16 2ST was release under Section 174 of the INSOLVENCY ACT 1986. Proxies to heard on 4 April 2016 and was dismissed by the Court. be used at the meeting should be lodged at Bulley Davey, 4 Cyrus Notice of the Petition previously appeared in TheLondon Gazette of Way, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 15 March 2016 12.00 noon on 2nd June 2016. Knights Professional Services Limited, The Brampton, Newcastle Alternative contact: Paul Ward, [email protected] - under Lyme, Staffordshire ST5 0QW. (DEBT/KDAV/COR 161/163.) telephone 01733 569494. (2519886) Michael James Gregson (IP No 9339), Liquidator of Edward St John Smyth & Co Solicitors In2519888 the High Court of Justice (Chancery Division) Appointed 15 March 2011 Companies CourtNo 9238 of 2015 30 March 2016 (2519883) In the Matter of CENTRAL HALL DEVELOPMENTS LIMITED (Company Number 06856579) and in the Matter of the INSOLVENCY ACT 1986 In2519884 the High Court A Petition to wind up the above-named Company, Registration No 0053 of 2014 Number 06856579) presented on 1 December 2015 by SHOOSMITHS SPIRO BENTLEY LLP LLP of Rutland House, 148 Edmund Street, Birmingham, B3 2FD (Company Number OC307884) claiming to be Creditors of the Company was advertised in The Registered office: Concorde House, Grenville Place, Mill Hill, London London Gazette on 23 December 2015. Monopro Limited of 4 Carlos NW7 3SA Place, Mayfair, London, W1K 3AW was substituted as Petitioner by Principal trading address: 454-458 1st Floor, Chiswick High Road, Order dated 29 February 2016 and the Petition was heard at the London W4 5TT Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 21 March 2016. The Petition was dismissed.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 146 of the Insolvency Act A petition to wind up the above named company of P Dean Builders & 1986, that Final Meetings of the Members and Creditors of the above- Groundworks Limited, Unit 8, Bridge Street Mills, MACCLESFIELD, named Company will be held at Concorde House, Grenville Place, Mill SK11 6QG presented on 21 March 2016 by M. K. M. BUILDING Hill, London NW7 3SA, on 14 June 2016 at 3.00 pm and 3.05 pm, for SUPPLIES LIMITED, Stoneferry Road, Hull, HU8 8DE claiming to be a the purpose of having an account laid before it showing how the creditor of the company will be heard at Leeds District Registry, The winding-up of the Company has been conducted and the property Courthouse, Oxford Row, Leeds on 10 May 2016 at 10.30 am (or as disposed of, and also determining whether the Liquidator should be soon thereafter as the petition can be heard). granted his release from office. Any person intending to appear on the hearing of the petition (whether A creditor entitled to attend and vote is entitled to appoint a proxy to to support or oppose it) must give notice of intention to do so to the attend and vote instead of him and such proxy need not also be a Petitioning creditor/Petitioner or its solicitor in accordance with Rule creditor. Proxy forms must be returned to the offices of B&C 4.16 by 4.00 pm on 9 May 2016 Associates Limited, Concorde House, Grenville Place, Mill Hill, The Petitioning creditor’s/Petitioner’s solicitors are Weightmans LLP, London NW7 3SA no later than 12 noon on the business day before Westgate Point, Westgate, Leeds, LS1 2AX, reference: NJO/ the meeting. 34485/205/PRA Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates 7 April 2016 (2519891) Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. Date of Appointment: 16 April 2014. Alternative person to 2519869In the County Court at Bristol contact with enquiries about the case: Rachel Brewester No 84 of 2016 5 April 2016 (2519884) In the Matter of REGENT WEALTH LIMITED (Company Number 05580214) and in the Matter of the THE INSOLVENCY ACT 1986 PETITIONS TO WIND-UP A Petition to wind up the above-named company Reg. No. 05580214, The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, 2519843In the High Court of Justice (Chancery Division) Bristol, BS9 3BY, presented on 2 March 2016 by PREMIUM CREDIT Companies CourtNo 1292 of 2016 LIMITED, Premium Credit House, 60 East Street, Epsom, Surrey KT17 In the Matter of BROADBRIDGES CONSULTING LIMITED 1HB claiming to be a creditor of the company will be heard at the (Company Number 07597948) County Court at Bristol, 2 Redcliff Street, Bristol, BS1 6GR on 5 May and in the Matter of the INSOLVENCY ACT 1986 2016 at 10.00 am (or so soon thereafter as the Petition can be heard) A Petition to wind up the above-named company (registered number Any person intending to appear on the hearing of the Petition 07597948) of 53 Redcliffe Road, London, SW10 9NQ (the “company”) (whether to support or oppose it) must give notice of intention to do presented on 10 March 2016 by FRIENDLY PENSIONS LIMITED (in so to the Petitioner or its Solicitor in accordance with Rule 4.16 by creditors’ voluntary liquidation) acting by its joint liquidators, Michael 1600 hours on 4th May 2016. Thomas Leeds and Nicholas Stewart Wood, both of GRANT The Petitioner’s Solicitor is Chivers Easton Brown, 381 Ewell Road, THORNTON UK LLP of 30 Finsbury Square, London EC2P 2YU (the Surbiton, KT6 7DF. DX 57505 Tolworth. Ref:-VMA/16533 “petitioner”) claiming to be a creditor of the company will be heard at 1 April 2016 (2519869) The Rolls Building, Fetter Lane, London EC4A 1NL on Monday 25 April 2016 at 1030 hours (or as soon thereafter as the petition can be heard) In2520174 the High Court of Justice (Chancery Division) Any person intending to appear on the hearing of the petition (whether Companies CourtNo 001208 of 2016 to support or oppose it) must give notice of intention to do so to the In the Matter of SILO CAPITAL LIMITED petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 (Company Number 07561097) hours on Friday 22 April 2016 and in the Matter of the INSOLVENCY ACT, 1988 The petitioner’s solicitors are Pinsent Masons LLP of 30 Crown Place, CR – 2016 – 001208 Earl Street, London EC2A 4ES (ref: GK05\JI04\30359.07158) A Petition to wind up the above-named company of 54 Alderton Hill, 1 April 2016 (2519843) Loughton, Essex IG10 3JB presented on 4 March 2016 by LANDRE INVESTMENTS LIMITED of Suite 7, Wilsons Corner, 1-5 Ingrave Road, Brentwood, Essex CM15 8AP claiming to be a creditor of the 2520189In the Bristol District Registry company will be heard at The Royal Courts of Justice, 7 Rolls Chancery DivisionNo 83 of 2016 Building, Fetter Lane, London, EC4A 1NL on 25 April 2016 at 1030 In the Matter of DREW PARTNERSHIP LIMITED hours (or as soon thereafter as the Petition can be heard) (Company Number 04689928) Any person intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company of 92 Church Hill so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by Road, Cheam, Sutton, Surrey, SM3 8LJ presented on 4 March 2016 1600 hours on 22 April 2016 by SIG TRADING LIMITED whose registered office address is situate Contact for Petitioner: Legal Resolutions Limited, Suite 7, Wilsons, at Hillsborough Works, Langsett Road, Sheffield, South Yorkshire, S6 Corner, 1-5 Ingrave Road, Brentwood, Essex CM15 8AP 2LW claiming to be a creditor of the Company will be heard at the 6 April 2016 (2520174) Bristol District Registry sitting at 2 Redcliff Street, Bristol, BS1 6GR on Thursday, 28 April 2016 at 1000 hours (or as soon as the Petition can be heard). 2519872In the High Court of Justice, Chancery Division Any person intending to appear on the Hearing of the Petition Leeds District RegistryNo 1184 of 2015 (whether to support or oppose it) must give notice of intention to do In the Matter of THE INTERIORS GROUP LIMITED so to the undersigned in accordance with Rule 4.16 by 1600 hours on (Company Number 02971656) Wednesday, 27 April 2016. and in the Matter of the INSOLVENCY ACT 1986 Blaser Mills LLP, Rapid House, 40 Oxford Road, High Wycombe, A Petition to wind up the above-named Company of Mount Manor Buckinghamshire HP11 2EE. Reference: GPB/CFSSIG006868 House, 16 The Mount, Guildford, Surrey, GU2 4HN presented on 29 Solicitors for the Petitioner (2520189) December 2015 by IM MECHANICAL & ELECTRICAL SERVICES LTD of 7 Merley Court, Church Lane, London, NW9 8JT, claiming to be a creditor of the Company, will be heard at Leeds District Registry, The In2519891 the Leeds District Registry Courthouse, 1 Oxford Row, Lees, LS1 3BG, on 10 May 2016 at 1030 No 276 of 2016 hours (or as soon thereafter as the Petition can be heard). In the Matter of P DEAN BUILDERS & GROUNDWORKS LIMITED Any person intending to appear on the hearing of the Petition (Company Number 07851306) (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 16:00 hours on 9 May 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 47 COMPANIES

Knights Professional Services Limited, Midland House, West Way, JAM2519856 TRANSPORT LIMITED Botley, Oxford OX2 0PH. Telephone: 01865 811273, email: (Company Number 06112609) [email protected]. Reference Number: KWAR1/ Registered office: 7 St. Johns Road, HARROW, HA1 2EY IMM12/1 In the High Court Of Justice 5 April 2016 (2519872) No 00584 of 2016 Date of Filing Petition: 1 February 2016 Date of Winding-up Order: 21 March 2016 WINDING-UP ORDERS K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, telephone: 020 7637 1110 2519890ATLANTA CAPITAL PLC Capacity of office holder(s): Liquidator (Company Number 07460630) 21 April 2016 (2519856) Registered office: Avanta Serviced Office Group Plc, 48 Warwick Street, LONDON, W1B 5AW In the Birmingham District Registry MASTERTECH2519887 GARAGE SERVICES LIMITED No 6059 of 2016 (Company Number 07383680) Date of Filing Petition: 12 February 2016 Registered office: 312 Charminster Road, Charminster, Bournemouth, Date of Winding-up Order: 31 March 2016 BH8 9RT K Jackson2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, In the High Court Of Justice telephone: 020 7637 1110 No 00191 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 12 January 2016 31 March 2016 (2519890) Date of Winding-up Order: 29 February 2016 Date of Resolution for Voluntary Winding-up: 29 February 2016 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, BALBY2519857 ROAD RECREATION CLUB telephone: 0118 958 1931 Registered office: 81 Balby Road, DONCASTER, DN4 0RE Capacity of office holder(s): Liquidator In the High Court Of Justice 29 February 2016 (2519887) No 00647 of 2016 Date of Filing Petition: 4 February 2016 Date of Winding-up Order: 21 March 2016 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Members' voluntary liquidation 200 6000 Capacity of office holder(s): Liquidator APPOINTMENT OF LIQUIDATORS 21 March 2016 (2519857) RULE2519558 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: 20/20 FITNESS LIMITED DESIGN2520150 EIGHTY EIGHT EIGHT LIMITED Company Number: 05068021 (Company Number 04672124) Registered office: Unit 1, Office 1 Tower Lane Business Park Tower Registered office: Alfrick Court, Alfrick, WORCESTER, WR6 5ET Lane Warmley Bristol BS30 8XT In the High Court Of Justice Principal trading address: 20 Cliff Court Drive Frenchay Bristol BS16 No 00652 of 2016 1LP Date of Filing Petition: 4 February 2016 Victor Henry Ellaby, Suite B1 White House Business Centre, Forest Date of Winding-up Order: 21 March 2016 Road, Kingswood, Bristol BS15 8DH, Tel No.: 0117 9475747 and G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Email: [email protected]. Alternative contact for enquiries Birmingham, B4 6FD, telephone: 0121 698 4000 on proceedings: Gina Clare; 0117 9475747; Capacity of office holder(s): Liquidator [email protected] 21 March 2016 (2520150) Office Holder Number: 008020. Date of Appointment: 4 April 2016 Victor Henry Ellaby was appointed Liquidator of 20/20 Fitness Ltd on FRESH2519849 PREPARED LIMITED 4 April 2016 by Members (2519558) (Company Number 07711595) Registered office: Rouen House, Rouen Road, NORWICH, NR1 1RB In the Manchester District Registry Company2519503 Number: 07177264 No 2144 of 2016 Name of Company: A J S BUSINESS RECOVERY LIMITED Date of Filing Petition: 9 February 2016 Nature of Business: Insolvency Practitioner Date of Winding-up Order: 4 April 2016 Type of Liquidation: Members K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, Registered office: Enterprise Business Centre, Enterprise House, M1 3BN, telephone: 0161 234 8531, email: Carlton Road, Worksop, S81 7QF [email protected] Principal trading address: 108 Ranby Road, Sheffield, S11 7AL Capacity of office holder(s): Liquidator Jonathan Amor,(IP No. 17770) of A.M. Insolvency Limited, The 4 April 2016 (2519849) Portergate, Ecclesall Road, Sheffield, S11 8NX. Further details contact: Jonathan Amor, Fax: 0114 209 6001, Email: [email protected] JA2519858 SANDERSON LIMITED Date of Appointment: 29 March 2016 (Company Number 8546842) By whom Appointed: Members (2519503) Registered office: GROUND FLOOR 54B, HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BG In the Birmingham District Registry Company2519505 Number: 04137380 No 6040 of 2016 Name of Company: ABSOLUTE ENTERPRISES LIMITED Date of Filing Petition: 2 February 2016 Nature of Business: Engineering Design Activities Date of Winding-up Order: 31 March 2016 Type of Liquidation: Members Date of Resolution for Voluntary Winding-up: 2 February 2016 Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Tunsgate, Guildford, Surrey, GU1 3QT SO15 1EG, telephone: 023 8083 1600, email: Principal trading address: 8 The Paddocks, Stapleford Abbotts, Essex [email protected] RM4 1HG Capacity of office holder(s): Liquidator Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both 31 March 2016 (2519858) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

The Joint Liquidators can be contacted by Email: Name2519494 of Company: ANDREW BARTON CONSULTANTS (UK) LLP [email protected] or Tel: 0845 310 2776. Alternative contact: Company Number: OC373652 Shaun Walker. Nature of Business: Hair Consultancy and the sale of Hair Products Date of Appointment: 30 March 2016 Type of Liquidation: Members’ Voluntary Liquidation By whom Appointed: Members (2519505) Registered office: 141 Parrock Street, Gravesend, Kent DA12 1EY Principal trading address: 75 Wells Road, 2nd Floor, London W1T 3QH 2519478Name of Company: AEOLE REGI LIMITED Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Company Number: 06404949 Street, Gravesend, Kent DA12 1EY Previous Name of Company: Aeole Limited Office Holder Number: 9643. Nature of Business: Consultancy Date of Appointment: 31 March 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 3 London Wall Buildings, London, EC2M 5PD Contact person: Rijimon Gopinathan Graham Irvine Born, 3 London Wall Buildings, London EC2M 5PD Telephone Number: 01474532862 Office Holder Number: 5746. Email Address: [email protected] (2519494) Date of Appointment: 26 March 2016 By whom Appointed: Members (2519478) Company2519496 Number: 07126816 Name of Company: ANTIVA THERAPEUTICS LIMITED Company2519492 Number: 08657360 Nature of Business: Other research and experimental development on Name of Company: AESS UK LTD natural sciences and engineering Nature of Business: Electrician Type of Liquidation: Members Type of Liquidation: Members Registered office: 7th Floor, 90 High Holborn, London WC1V 6XX Registered office: 13 Regent Street, Nottingham NG1 5BS Principal trading address: N/A Principal trading address: Fairways, Beech Hill Crescent, Mansfield Michael David Rollings,(IP No. 8107) and Steven Edward Butt,(IP No. NG19 7EW 9108) both of Rollings Oliver LLP, 6 Snow Hill, London, EC1A 2AY. Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial The Joint Liquidators can be contacted by Tel: 020 7002 7960. Solutions Limited, 13 Regent Street, Nottingham NG1 5BS. Alternative contact: Josie Pennicott. Further details contact: Anthony Sargeant, Email: Date of Appointment: 04 April 2016 [email protected], Tel: 0115 871 2940. By whom Appointed: Members (2519496) Date of Appointment: 30 March 2016 By whom Appointed: Members (2519492) Company2519484 Number: 08097065 Name of Company: ARMSTRONG CAVENDISH LTD Name2519502 of Company: AHK MEDICAL SERVICES LIMITED Nature of Business: IT Consultancy Services Company Number: 08304600 Type of Liquidation: Members Registered office: 34 Balsam Road, West Timperley, Altrincham, Registered office: Ascot Sinclair Associates, Avondale House, 262 Cheshire WA14 5DR Uxbridge Road, Hatch End, HA4 4HS Principal trading address: 34 Balsam Road, West Timperley, Principal trading address: The Beeches, Oriole Close, Abbots Altrincham, Cheshire WA14 5DR Langley, Hertfordshire, WD5 0GH Nature of Business: Other Human Health Activities Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Type of Liquidation: Members The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, For further details contact the Liquidator Tel: 01603 284284. Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Alternative contact: Rhys Calder Lawrence, [email protected], 0161 413 0997 Date of Appointment: 31 March 2016 Office Holder Number: 8820. By whom Appointed: Members (2519484) Date of Appointment: 29 March 2016 By whom Appointed: Members (2519502) Company2519485 Number: 04100374 Name of Company: ATRIUM COMMERCIAL INTERIORS LIMITED 2519467Name of Company: ALDER 6 LIMITED Nature of Business: Construction Company Company Number: 08341906 Type of Liquidation: Members Nature of Business: Investments Company Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Type of Liquidation: Members Colchester, Essex CO3 3AD Registered office: Linkside House, Forest Lane Head, Harrogate, Principal trading address: Unit 10, Decimus Park, Kingstanding Way, North Yorkshire, HG2 7TE Tunbridge Wells, Kent, TN2 3GP Principal trading address: Linkside House, Forest Lane Head, Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Harrogate, North Yorkshire, HG2 7TE Balkerne Hill, Colchester, Essex CO3 3AD and Bai Cham,(IP No. Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 18052) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, London, EC4A 1AA. Telephone: 01274 598585. For further details contact: Julian Purser, Email: [email protected] Office Holder Number: 0119. Tel: 01206 217900 Date of Appointment: 4 April 2016 Date of Appointment: 04 April 2016 By whom Appointed: The Members of the Company (2519467) By whom Appointed: Members (2519485)

Name2519479 of Company: ALEC MORRIS ASSOCIATES LTD Company Number: 08202018 Nature of Business: Consultancy Type of Liquidation: Members Registered office: 99 Hadlow Road, Tonbridge, Kent TN9 1QE Carolynn Jean Best and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9683 and 9252. Date of Appointment: 31 March 2016 (2519479)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 49 COMPANIES

2519491Company Number: 03598475 Company2519495 Number: 04791537 Name of Company: AUSTIN HEALEY (SPORTING CONSULTANTS) Name of Company: BEST WAYS LIMITED LIMITED Nature of Business: Development of building projects Nature of Business: Other business support activities not elsewhere Type of Liquidation: Members classified Registered office: The Old Vicarage, Lower Road, Mackworth, Derby, Type of Liquidation: Members DE22 4NG Registered office: c/o Rouse Partners LLP, 55 Station Road, Principal trading address: The Old Vicarage, Lower Road, Mackworth, Beaconsfield, Buckinghamshire HP9 1QL Derby, DE22 4NG Principal trading address: N/A John-Paul O'Hara,(IP No. 9621) of JPO Restructuring, Genesis Paul David Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. Centre, North Staffs Business Park, Innovation Way, Stoke on Trent, 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge ST6 4BF. Street, London, SE1 9SG. Further details contact: John-Paul O’Hara, Email: The Joint Liquidators can be contacted on Tel: 020 7089 4700. [email protected] Tel: 01782 366485. Alternative contact: Alternative contact: Matthew Mills, Email: Lisa O’Hara, Email: [email protected], Tel: 01782 366485. [email protected] Date of Appointment: 05 April 2016 Date of Appointment: 04 April 2016 By whom Appointed: Members (2519495) By whom Appointed: Members (2519491)

Company2519498 Number: 02543991 Name2519488 of Company: AUSTIN NEWPORT LIMITED Name of Company: BOLTON RETIREMENT DEVELOPMENTS Company Number: 03069986 LIMITED Registered office: 264 Banbury Road, Oxford OX2 7DY Nature of Business: Buying & selling of own real estate Nature of Business: Building Project Managers Type of Liquidation: Members Type of Liquidation: Members Registered office: Eagle Point, Little Park Farm Road, Segensworth, Clive Everitt, Shaw Gibbs ICR LLP, 264 Banbury Road, Oxford OX2 Fareham, Hampshire PO15 5TD 7DY Principal trading address: Telegraph House, Compton, West Sussex, Office Holder Number: 007828. PO18 9QL Date of Appointment: 21 March 2016 Nicola Elaine Layland,(IP No. 017652) of Portland Business & Financial By whom Appointed: Members Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Further details contact Clive Everitt, tel 01865 292200 or email Fareham, Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. [email protected]. 008767) of Portland Business & Financial Solutions Limited, Eagle Alternative contact for enquiries on these proceedings: Linda Field, tel Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, 01865 292257, email [email protected] (2519488) PO15 5TD. Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01489 550 440. Alternative contact: Email: Company2519493 Number: 07904032 [email protected] Name of Company: AVENSYS CONSULTING LIMITED Date of Appointment: 01 April 2016 Nature of Business: IT Consultancy Services By whom Appointed: Members (2519498) Type of Liquidation: Members Registered office: Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Company2519490 Number: 03048065 Principal trading address: 41 Church Road, Harefield, UB9 6DW Name of Company: BOLTON RETIREMENT HOMES LIMITED Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Nature of Business: Other letting and operator of own or leased real The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. estate For further details contact: Richard Cacho, Tel: 01603 284 284. Type of Liquidation: Members Alternative contact: Rhys Calder. Registered office: Eagle Point, Little Park Farm Road, Segensworth, Date of Appointment: 31 March 2016 Fareham, Hampshire PO15 5TD By whom Appointed: Members (2519493) Principal trading address: Telegraph House, Compton, West Sussex, PO18 9QL Nicola Elaine Layland,(IP No. 017652) of Portland Business & Financial Name2519487 of Company: BAD ROBOT (LONDON) LIMITED Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Company Number: 07150936 Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of Registered office: 4 Calder Court, Shorebury Point, Amy Johnson Portland Business & Financial Solutions, Eagle Point, Little Park Farm Way, Blackpool FY4 2RH Road, Segensworth, Fareham, Hampshire, PO15 5TD. Principal trading address: 28 Woodfield Way, St Albans, Hertfordshire Further details contact: The Joint Liquidators, Email: AL4 9RX [email protected] Tel: 01489 550 440 Nature of Business: Information Technology Consultancy Activities Date of Appointment: 01 April 2016 Type of Liquidation: Members By whom Appointed: Members (2519490) Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Administrator: John Thompson. Contact Details: 01257 452021. Contact information for Liquidator: Philip Company2519511 Number: 02859432 Lawrence, [email protected], 0161 413 0997 Name of Company: BOLTON RETIREMENT LTD Office Holder Number: 8820. Nature of Business: Other letting & operating of own leased real Date of Appointment: 24 March 2016 estate By whom Appointed: Members (2519487) Type of Liquidation: Members Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Principal trading address: Telegraph House, Compton, West Sussex, PO18 9QL Nicola Elaine Layland,(IP No. 017652) and Carl Derek Faulds,(IP No. 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01489 550 440. Alternative contact: Email: [email protected] Date of Appointment: 01 April 2016

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2519511) Name2519627 of Company: BSMH BUILDING SURVEYING SERVICES LIMITED Company Number: 07822026 2519506Company Number: 06938511 Nature of Business: Other professional, scientific and technical Name of Company: BRADIN TRUBSHAW LIMITED activities Nature of Business: Solicitors Type of Liquidation: Members’ Voluntary Liquidation Type of Liquidation: Members Registered office: 150 High Street, Huntingdon, Cambridgeshire, Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West PE29 3YH Midlands WS1 2NE Principal trading address: 150 High Street, Huntingdon, Principal trading address: 36 Lichfield Street, Walsall WS1 1TJ Cambridgeshire, PE29 3YH Eileen T F Sale FIPA,(IP No. 008738) of Sale Smith & Co Limited, Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 Hampton, Peterborough PE7 8HP. Alternative contact: Paul Ward, 2NE. [email protected] - Telephone: 01733 569494. For further details contact: Eileen T F Sale, Tel: 01922 624777. Office Holder Number: 9339. Date of Appointment: 30 March 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members (2519506) By whom Appointed: Members (2519627)

Name2519480 of Company: BRASS HAT FILM SLATE IV LLP Name2519531 of Company: BYARD & GREEN LIMITED Company Number: OC316685 Company Number: 02490001 Registered office: C/o Mazars LLP, Tower Bridge House, St Type of Liquidation: Members Katharine’s Way, London E1W 1DD Registered office: The Mills, Canal Street, Idridgehay, Derbyshire Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 DE56 2SF 5JP Principal trading address: Oakhurst, Old Lane, Idridgehay, Derbyshire Nature of Business: Other Business Support Service Activities N.E.C DE56 2SF Type of Liquidation: Members Megan Wallis, Bates Weston LLP, The Mills, Canal Street, Derby DE1 Guy Robert Thomas Hollander and Simon David Chandler, Mazars 2RJ LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD. Office Holder Number: 14290. Telephone number: 0121 232 9578. Alternative person to contact with Date of Appointment: 4 April 2016 enquiries about the case: Dan Carr By whom Appointed: Members Office Holder Numbers: 009233 and 008822. For further details please contact Megan Wallis, Bates Weston LLP, Date of Appointment: 30 March 2016 The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 By whom Appointed: Members (2519480) email [email protected] (2519531)

2519482Name of Company: BRASS HAT FILM SLATE V LIMITED LIABILITY Name2519512 of Company: CABLE CONTRACTORS LIMITED PARTNERSHIP Previous Name of Company: Cage Cable Contractors Ltd Company Number: OC317651 Company Number: 05509901 Registered office: C/o Mazars LLP, Tower Bridge House, St Nature of Business: Specialised construction activities not elsewhere Katharine’s Way, London E1W 1DD classified Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 Type of Liquidation: Members Voluntary Liquidation 5JP Registered office: 9/10 The Crescent, Wisbech, Cambridgeshire, Nature of Business: Motion Picture Production Activities PE13 1EH Type of Liquidation: Members Principal trading address: Evolution Business Centre, Algores Way, Guy Robert Thomas Hollander and Simon David Chandler, Mazars Wisbech, Cambridgeshire, PE13 2TQ LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD. Michael James Gregson, Bulley Davey, 4 Cyrus Way, Cygnet Park, Telephone number: 0121 232 9578. Alternative person to contact with Hampton, Peterborough PE7 8HP. Alternative contact: Paul Ward, enquiries about the case: Dan Carr [email protected] - Telephone: 01733 569494. Office Holder Numbers: 009233 and 008822. Office Holder Number: 9339. Date of Appointment: 30 March 2016 Date of Appointment: 29 March 2016 By whom Appointed: Members (2519482) By whom Appointed: Members (2519512)

Company2519483 Number: 06164430 2519534Company Number: 08625801 Name of Company: BROUGHTONWALKER MEDICAL LIMITED Name of Company: CALVI INVESTMENTS LIMITED Nature of Business: Other business support services Nature of Business: Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 9 Thorne Road, Doncaster, DN1 2HJ Registered office: Prospect House, 11-13 Lonsdale Gardens, Principal trading address: 9 Thorne Road, Doncaster, DN1 2HJ Tunbridge Wells, Kent, TN1 1NU (formerly 240 Brox Road, Ottershaw, Antony Denham,(IP No. 9613) and Sarah Long,(IP No. 9615) both of Chertsey, Surrey KT16 0RA) DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, Principal trading address: 240 Brox Road, Ottershaw, Chertsey, HX1 2QW. Surrey KT16 0RA For further details contact: Sarah Long, Email: Mark Stephen Willis,(IP No. 9391) and Robert Leonard Harry Knight,(IP [email protected] No. 2231) both of Compass Financial Recovery & Insolvency Ltd, Date of Appointment: 01 April 2016 Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 By whom Appointed: Members (2519483) 1NU. Further details contact: Mark Willis, Email: [email protected] or Tel: 01892 530600 Date of Appointment: 05 April 2016 By whom Appointed: Members (2519534)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 51 COMPANIES

2519665Company Number: 07345684 Date of Appointment: 24 March 2016 Name of Company: CAPTECH INVESTMENTS AND CONSULTING By whom Appointed: Members (2519477) LIMITED Nature of Business: Computer Consultancy Type of Liquidation: Members Company2519545 Number: 06842647 Registered office: 183 Fraser Road, Sheffield, S8 0JP Name of Company: D J MACHINERY LIMITED Principal trading address: 74 Hatfield House, 6 Merryweather Place, Nature of Business: Window Machinery Repairs and Maintenance London Type of Liquidation: Members Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial Registered office: The Counting House, Tower Buildings, Wade Solutions Limited, 13 Regent Street, Nottingham NG1 5BS. House Road, Shelf, Halifax, HX3 7PB For further details contact: Anthony Sargeant, Email: Principal trading address: Avoca House, Workhouse Lane, Greetland, [email protected], or by fax to 0115 924 1565. Halifax, HX4 8BS Date of Appointment: 17 March 2016 J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, By whom Appointed: Members (2519665) Premier House, Bradford Road, Cleckheaton, BD19 3TT. For further details contact: J N Bleazard, Email: [email protected], Tel: 01274 870101. Alternative contact: Graham Harsley. 2519513Company Number: 03967323 Date of Appointment: 01 April 2016 Name of Company: CASTELL INTERNATIONAL LIMITED By whom Appointed: Members (2519545) Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members Company2519547 Number: 07161372 Registered office: Jones Giles & Clay, The Maltings, East Tyndall Name of Company: DAVID LIPKIN LIMITED Street, Cardiff, CF24 5EZ Nature of Business: General medical practice activities Principal trading address: Garth Works, Garth Estate, Taffs Well, Type of Liquidation: Members Cardiff CF15 7YF Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB Susan Clay,(IP No. 9191) and W Vaughan Jones,(IP No. 6769) both of Principal trading address: 6th Floor, 25 Farringdon Street, London, Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 EC4A 4AB 5EZ. Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, One The Joint Liquidators can be contacted by Tel: 029 2035 1490. Euston Square, 40 Melton Street, London, NW1 2FD and Trevor John Date of Appointment: 04 April 2016 Binyon,(IP No. 9285) of Opus Restructuring LLP, One Euston Square, By whom Appointed: Members (2519513) 40 Melton Street, London, NW1 2FD. For further details contact: Tom Smith, Email: [email protected]. Tel: 01908 306090 Company2519546 Number: 06380941 Date of Appointment: 30 March 2016 Name of Company: CHERRYMAX LTD By whom Appointed: Members (2519547) Nature of Business: Information technology consultancy activities Type of Liquidation: Members Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Company2519516 Number: 08368219 Uxbridge Road, Hatch End, HA5 4HS Name of Company: EATON KERSFIELD (LITFIELD PLACE) Principal trading address: 38 Abbey Road, Westbury On Trym, Bristol LIMITED BS9 3QW Trading Name: Kersfield Developments Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Nature of Business: Development of building projects The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Type of Liquidation: Members Further details contact: Richard Cacho, Tel: 01603 284284. Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 Alternative contact: Rhys Calder. 4NT Date of Appointment: 30 March 2016 Principal trading address: 1 Queen Square, Bath, BA1 2HS; 28 Old By whom Appointed: Members (2519546) Church Street, London, SW3 5BY Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Name2519550 of Company: COBRACOMMS LIMITED For further details contact: Jonathan Mark Williams, Tel: 0117 Company Number: 08878703 9100250, Fax: 0117 9100252. Email: Nature of Business: Information Technology Consultancy Activities [email protected]. Alternative contact: Jack Callow. Type of Liquidation: Members Date of Appointment: 01 April 2016 Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near By whom Appointed: Members (2519516) Falmouth, Cornwall, TR10 9BL Principal trading address: 21 Kerrfield, Winchester, Hampshire, SO22 5EX Company2519521 Number: 08079339 Lisa Alford and Chris Parkman both of Purnells, Treverva Farm, Name of Company: EJR SOLUTIONS LTD Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Nature of Business: Management Consultancy Office Holder Numbers: 9723 and 9588. Type of Liquidation: Members Date of Appointment: 1 April 2016 Registered office: 1 Vincent Square, London SW1P 2PN By whom Appointed: Shareholders (2519550) Principal trading address: 1 Whitehall Road, Harrow, London HA1 3AL Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Company2519477 Number: 07864505 House, 30-34 New Bridge Street, London, EC4V 6BJ. Name of Company: CRANE AND ACCESS EXPORT LIMITED For further details contact the Joint Liquidators, Email: Nature of Business: Manufacture of accessories for motor vehicles [email protected] Tel: 0207 429 4100. Alternative contact: Type of Liquidation: Members Scott Parish, Email: [email protected], Tel: 0207 429 4188. Registered office: 100 St James Road, Northampton NN5 5LF Date of Appointment: 31 March 2016 Principal trading address: 34B Telford Way, Kettering, By whom Appointed: Members (2519521) Northamptonshire NN16 8UN Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. Further details contact: Bob McDonald, Email: [email protected] or Tel: 01604 595611.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519523 Number: 07962575 Company2519194 Number: 04807551 Name of Company: EMRS HOUGHAM LTD Name of Company: FOX ESTATES HOLDINGS LIMITED Nature of Business: Consultancy Nature of Business: Other Business Activities Type of Liquidation: Members Type of Liquidation: Members' Voluntary Liquidation Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, 1EE Nottingham, NG1 5FS Principal trading address: Black Swan Manor, Crooks Court Lane, Principal trading address: Langstone Technology Park, Langstone West Hougham, Dover, Kent CT15 7BN Road, Havant, Hampshire, P09 1SA Mark Newman,(IP No. 8723) and Vincent John Green,(IP No. 9416) Patrick Ellward of RSM Restructuring Advisory LLP, Suite A, 7th Floor, both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Duncan Wells, Kent, TN1 1EE. Robert Beat of RSM Restructuring Advisory LLP, 75 Springfield Road, Further details contact: Hannah Wilby, Email: Chelmsford CM2 6JB [email protected] or Tel: 01892 700200. Office Holder Numbers: 8702 and 8161. Date of Appointment: 31 March 2016 Date of Appointment: 4 April 2016 By whom Appointed: Members (2519523) By whom Appointed: Members Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 2519539Company Number: 06811456 964 4467. (2519194) Name of Company: ENA HOLDINGS LIMITED Nature of Business: Activities of Head Offices Type of Liquidation: Members Company2519519 Number: 06061719 Registered office: 73 Cornhill, London, EC3V 3QQ Name of Company: FPGA DESIGNS LTD Principal trading address: N/A Nature of Business: Engineering related scientific and technical Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, consulting activities Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. Type of Liquidation: Members For further details contact: The Liquidator, Tel: 020 8343 3710. Registered office: The Axis Building, Maingate, Team Valley Trading Alternative contact: Izbel Mengal Estate, Gateshead, NE11 0NQ Date of Appointment: 01 April 2016 Principal trading address: 66 Southgate, Urmston, Manchester, M41 By whom Appointed: Members (2519539) 9EG Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Company2519520 Number: 07511017 0NQ. Name of Company: FLEXMODE LIMITED For further details contact: Ian William Kings, Alternative contact: Paul Nature of Business: Other information service activities not elsewhere Kings, Email: [email protected], Tel: 0191 404 6836 classified Date of Appointment: 11 March 2016 Type of Liquidation: Members By whom Appointed: Members (2519519) Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 31 Shepherds Way, Rickmansworth, Company2519306 Number: 04824812 Hertfordshire WD3 7NN Name of Company: FREDERICA STUDIO LIMITED Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Nature of Business: Portrait Photographic Activities The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Type of Liquidation: Members' Voluntary Liquidation Further details contact: Richard Cacho, Tel: 01603 284284. Registered office: 311 High Road, Loughton, Essex, IG10 1AH Alternative contact: Rhys Calder. Principal trading address: 11 Frederica Road, London, E4 7AL Date of Appointment: 30 March 2016 Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, By whom Appointed: Members (2519520) Loughton, Essex IG10 1AH Office Holder Number: 8807. Date of Appointment: 29 March 2016 RULE2519560 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) By whom Appointed: Members Name of Company: FOREST ROAD DEVELOPMENT LTD Further information about this case is available from Jennifer Munday Company Number: 07279908 at the offices of ThorntonRones Limited on 0208 418 9333. (2519306) Registered office: Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT Principal trading address: Unit 1, Office 1, Tower Lane Business Park, Company2519517 Number: 08600443 Warmley, Bristol, BS30 8XT Name of Company: FRITHWOOD LTD Victor Henry Ellaby, Suite B1 White House Business Centre, Forest Nature of Business: Other business support service activities not Road, Kingswood, Bristol, BS15 8DH. Tel: 0117 9475747 and Email: elsewhere classified [email protected] Type of Liquidation: Members Office Holder Number: 008020. Registered office: 111 Simpson, Simpson, Milton Keynes, MK6 3AL Date of Appointment: 4 April 2016 Principal trading address: 111 Simpson, Simpson, Milton Keynes, By whom Appointed: Members MK6 3AL Alternative contact for enquiries on proceedings: Gina Clare Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire Victor Henry Ellaby was appointed Liquidator of Forest Road House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. Development Ltd on 4 April 2016 by Members. (2519560) For further details contact: D Coutts, Email: [email protected], Tel: 020 3475 3900. Date of Appointment: 01 April 2016 By whom Appointed: Members (2519517)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 53 COMPANIES

2519515Company Number: 07326749 Company2519054 Number: 06147321 Name of Company: G & J T CONSULTING LTD Name of Company: GOLDVENT SERVICES LIMITED Nature of Business: Management consultancy activities other than Nature of Business: Plumbing, heat and air-conditioning installation financial management Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: The Maltings, Rosemary Lane, Halstead, Essex Registered office: The Barn House, Duton Hill, Dunmow, Essex, CM6 CO9 1HZ 2DT Principal trading address: 5 Hawkwood Road, Sible Hedingham, Principal trading address: The Barn House, Duton Hill, Dunmow, Halstead, Essex CO9 3JL Essex, CM6 2DT Ian Robert of Kingston Smith & Partners LLP, 105 St Peter's Street, St Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both Albans, Hertfordshire AL1 3EJ of ReSolve Partners Ltd, One America Square, Crosswall, London, Office Holder Number: 8706. EC3N 2LB. Date of Appointment: 1 April 2016 Further details contact: Claire Chadwick, Email: By whom Appointed: Members [email protected], Tel: 020 7702 9775. Further information about this case is available from Ross Welham at Date of Appointment: 29 March 2016 the offices of Kingston Smith & Partners LLP on 01727 896015 or at By whom Appointed: Members (2519515) [email protected]. (2519054)

2519542Name of Company: GERALD MORAN INTERIORS LIMITED Company2519518 Number: 07510620 Company Number: 02241214 Name of Company: GORDON KELLY LTD Registered office: Goulding House, 85 Heath Street, London NW3 Nature of Business: Consultancy 6UG Type of Liquidation: Members Principal trading address: Goulding House, 85 Heath Street, London Registered office: The Axis Building, Maingate, Team Valley Trading NW3 6UG Estate, Gateshead NE11 0NQ Nature of Business: Interior Designers Principal trading address: Flat E, 95 Philbeach Gardens, London SW5 Type of Liquidation: Members 9ET Lauren Rachel Cullen, WSM Marks Bloom LLP, 60/62 Old London Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Alternative person to contact with enquiries about the case: Adam 0NQ. Nakar Further details contact: Paul Kings, Email: [email protected] or Office Holder Number: 18050. Tel: 0191 404 6836. Date of Appointment: 16 March 2016 Date of Appointment: 10 March 2016 By whom Appointed: Members (2519542) By whom Appointed: Members (2519518)

Company2519265 Number: 04475773 Company2519476 Number: 07252287 Name of Company: GLIDEX LIMITED Name of Company: GRAND TOURING COMPANY LIMITED Nature of Business: The supply of specialised fasteners Nature of Business: Support activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 4 Warren Gardens, Kingswinford, Stourbridge, West Registered office: 19 Portland Place, London, W1B 1PX Midlands DY6 9QR Principal trading address: 45 Cranley Gradens, London, N10 3AB Principal trading address: Unit 14 Lye Business Centre, Enterprise Nicholas Simmonds,(IP No. 9570) and Peter Hughes-Holland,(IP No. Drive, Lye, Dudley DY9 8QH 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St 1NS. Andrews Road, Droitwich, Worcestershire WR9 8DJ For further details contact: The Joint Liquidators, Tel: 01628 478100, Office Holder Number: 8711. Email: [email protected]. Alternative contact: Clive Date of Appointment: 1 April 2016 Jackson, Email: [email protected], Tel: 01628 478100. By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from Justin Brown at By whom Appointed: Members (2519476) the offices of MB Insolvency on 01905 776771 or at justinbrown@mb- i.co.uk. (2519265) Company2519062 Number: 07128456 Name of Company: GRANGE REPORTING LIMITED Company2519528 Number: 08580899 Nature of Business: Medical Professionals Name of Company: GO CONSULTANTS (SUSSEX) LTD Type of Liquidation: Members' Voluntary Liquidation Nature of Business: Information Technology Registered office: 100A High Street, Hampton, Middlesex TW12 2ST Type of Liquidation: Members Christopher Wood and Andrew John Waudby of BHP Clough Registered office: 65 St. Edmunds Church Street, Salisbury, Wiltshire Corporate Solutions LLP, New Chartford House, Centurion Way, SP1 1EF Cleckheaton, West Yorkshire BD19 3QB Principal trading address: Appledram Barns, Birdham Road, Office Holder Numbers: 9571 and 14390. Chichester, West Sussex PO20 7EQ Date of Appointment: 4 April 2016 Julie Anne Palmer,(IP No. 8835) and Sally Richards,(IP No. 18250) By whom Appointed: Members both of Begbies Traynor Central LLP, 65 St. Edmunds Church Street, Further information about this case is available from Emma Wilby at Salisbury, Wiltshire SP1 1EF. the offices of BHP Clough Corporate Solutions LLP on 01274 868970 Further details: Any person who requires further information may or at [email protected]. (2519062) contact the Joint Liquidators by telephone on 01722 435190. Alternative enquries can be made to Neil Allen by e-mail at [email protected] or by telephone on 01722 435194. Company2519541 Number: 06173362 Date of Appointment: 04 April 2016 Name of Company: GROWFOLD LIMITED By whom Appointed: Members (2519528) Nature of Business: Management Consultancy Type of Liquidation: Members Registered office: Hopkilns, Wanborough, Guildford, Surrey GU3 2JF Principal trading address: N/A Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: Company2519092 Number: 08974001 [email protected] Name of Company: HEXHAM COMMUNICATIONS LIMITED Date of Appointment: 01 April 2016 Nature of Business: Management consultancy activities other than By whom Appointed: Members (2519541) financial management Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 2519526Name of Company: H BOSTOCK CONSULTANCY LIMITED St Albans, Herts AL1 5JN Company Number: 08280364 Principal trading address: (Former): 334 Old Street, Unit 2, London Registered office: 7 St Paul’s Yard, Silver Street, Newport Pagnell, EC1V 9DR Bucks MK16 0EG Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Nature of Business: Pharmaceutical Consultancy Road, St. Albans, Herts AL1 5JN Type of Liquidation: Members Office Holder Number: 6055. Paul Adam Weber and Martin Henry Linton, Leigh Adams Limited, Date of Appointment: 4 April 2016 Brentmead House, Britannia Road, London N12 9RU By whom Appointed: Members Office Holder Numbers: 9400 and 5998. Further information about this case is available from the offices of Date of Appointment: 1 April 2016 Sterling Ford on 01727 811 161 or at [email protected]. By whom Appointed: Members (2519092) Tel 0208 446 6767, email [email protected] (2519526) Company2519529 Number: 06219148 Name of Company: I.DICKINSON ENGINEERING LIMITED Company2519524 Number: 00877409 Nature of Business: Consultancy Name of Company: H. CATT & SON LIMITED Type of Liquidation: Members Nature of Business: Rental of land and buildings Registered office: The Axis Building, Maingate, Team Valley Trading Type of Liquidation: Members Estate, Gateshead NE11 0NQ Registered office: Bridge House, London Bridge, London SE1 9QR Principal trading address: 2 Saltwick Avenue, Newcastle upon Tyne, Principal trading address: Salts Farm, East Guldeford, Rye, Kent TN31 NE13 9AW 7PA Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Anthony Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 No. 008929) both of Wilkins Kennedy LLP, Bridge House, London 0NQ. Bridge, London SE1 9QR. For further details contact: Ian William Kings, Tel: 0191 404 6836. Further information can be obtained by contacting Chloe Alternative contact: Paul Kings, Email: [email protected] Charlesworth at [email protected] or on 0207 Date of Appointment: 10 March 2016 403 1877. By whom Appointed: Members (2519529) Date of Appointment: 31 March 2016 By whom Appointed: Members (2519524) 2519532Company Number: 06914892 Name of Company: IAN WOODLEY LIMITED Company2519536 Number: 06412018 Nature of Business: Business support Name of Company: HARP & GLASS LTD Type of Liquidation: Members Nature of Business: Management Consultancy Registered office: 35 Horton Road, Datchet, Slough, Berks, SL3 9EN Type of Liquidation: Members Principal trading address: 35 Horton Road, Datchet, Slough, Berks, Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, SL3 9EN Borehamwood, Hertfordshire, WD6 2FX Christopher Newell,(IP No. 13690) and Peter James Hughes-Holland, Principal trading address: N/A (IP No. 001700) both of Quantuma LLP, 81 Station Road, Marlow, Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, Bucks, SL7 1NS. Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. For further details contact: The Joint Liquidators, Tel: 01628 478100, Further details contact: Mark Reynolds, Tel: 020 8343 3710. Email: [email protected]. Alternative contact: Clive Alternative contact: Izbel Mengal. Jackson, Tel: 01628 478100, Email: [email protected] Date of Appointment: 01 April 2016 Date of Appointment: 04 April 2016 By whom Appointed: Members (2519536) By whom Appointed: Members (2519532)

2519535Company Number: 07362993 Name2519527 of Company: IMI TALBOT SOLUTIONS LIMITED Name of Company: HERITABLE INVESTMENTS LIMITED Company Number: 06477536 Nature of Business: Buying and selling of own real estate Nature of Business: Management consultancy services Type of Liquidation: Members Registered office: Glebe Cottage, Church Hill, Whitchurch, Tavistock, Registered office: 97 Old Brompton Road, London, SW7 3LD PL19 9EL Principal trading address: N/A Principal trading address: Glebe Cottage, Church Hill, Whitchurch, Julie Swan,(IP No. 9168) and Mark Phillips,(IP No. 9320) both of PCR Tavistock, PL19 9EL (London) LLP, St Martin’s House, The Runway, South Ruislip, Stephen James Hobson, Francis Clark LLP, Vantage Point, Middlesex, HA4 6SE. Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel: 01392 667000 For further details contact: the Joint Liquidators, Tel: 020 8841 5252. Office Holder Number: 006473. Alternative contact: Hannah Gardner Date of Appointment: 24 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members By whom Appointed: Members (2519535) Alternative person to contact with enquiries about the case: Chris Medway - Tel no 01392 667000 (2519527)

Name2519533 of Company: IMPLICIT RESEARCH LIMITED Company Number: 06813788 Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: Olympic House, 317-321 Latimer Road, London W10 6RA Nature of Business: Market Research Type of Liquidation: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 55 COMPANIES

Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Company2519514 Number: 02871144 Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Name of Company: JOBYSE MANAGEMENT LIMITED Alternative person to contact with enquiries about the case: Adam Nature of Business: Hotels and similar accommodation Nakar Type of Liquidation: Members Office Holder Number: 8726. Registered office: The Devonshire Suite, Ringwood Hall Hotel, Date of Appointment: 4 April 2016 Brimington, Chesterfield, Derbyshire, S43 1DQ By whom Appointed: Members (2519533) Principal trading address: N/A David Birne,(IP No. 9034) and Abigail Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. 2519525Company Number: 07662590 Further Details: Tel: 020 7874 7971, Email: [email protected]. Name of Company: JAMES BURR LIMITED Alternative contact: Lauren Swithenbank, Tel: 020 7874 7971 Nature of Business: Specialised design activities Date of Appointment: 30 March 2016 Type of Liquidation: Members By whom Appointed: Members (2519514) Registered office: 40 Downshire Hill, London, NW3 1NU Principal trading address: 40 Downshire Hill, London, NW3 1NU Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, Company2519142 Number: 07610113 (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Name of Company: JON SHARPE CONSULTING LIMITED House, 30-34 New Bridge Street, London, EC4V 6BJ. Nature of Business: Consultancy For further details contact: The Joint Liquidators, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected]. Alternative contact: James Mackie, Email: Registered office: Ground Floor, Taunton House, Waterside Court, [email protected], Tel: 020 7429 3496 Medway City Estate, Rochester, Kent ME2 4NZ Date of Appointment: 04 April 2016 Principal trading address: 3 Powis Villas, Brighton, East Sussex BN1 By whom Appointed: Members (2519525) 3HD Adelle Patricia Firestone of Firestones, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ Company2519522 Number: 06150845 Office Holder Number: 8804. Name of Company: JAMES JOBSON ENG LIMITED Date of Appointment: 30 March 2016 Nature of Business: Specialised design activities By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from the offices of Registered office: The Axis Building, Maingate, Team Valley Trading Firestones on 01634 724 440. (2519142) Estate, Gateshead NE11 0NQ Principal trading address: 18 Brookside, Dudley, Cramlington, NE23 7DL Company2519096 Number: 08746736 Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Name of Company: JUST PAPERWORK LIMITED Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Nature of Business: Admin 0NQ. Type of Liquidation: Members' Voluntary Liquidation Further details contact: Paul Kings, Email: [email protected] or Registered office: 28 Dudley Street, Grimsby, North East Lincolnshire, Tel: 0191 404 6836 DN31 2AB Date of Appointment: 10 March 2016 Principal trading address: c/o 28 Dudley Street, Grimsby, North East By whom Appointed: Members (2519522) Lincolnshire, DN31 2AB Charles Howard Ranby-Gorwood of CRG Insolvency & Financial Recovery, Alexandra Dock Business Centre, Fishermans Wharf, Company2519530 Number: 08375217 Grimsby DN31 1UL Name of Company: JASMINE TEA LIMITED Office Holder Number: 9129. Nature of Business: Legal Services Date of Appointment: 1 April 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: New Bridge Street House, 30-34 New Bridge Further information about this case is available from Mark Fletcher at Street, London, EC4V 6BJ the offices of CRG Insolvency & Financial Recovery on 01472 250001. Principal trading address: 7 Old Park Lane, London, W1K 1QR (2519096) Georgina Marie Eason,(IP No. 9688) and Michael Colin John Sanders, (IP No. 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Company2519540 Number: 08355063 For further details contact: The Joint Liquidators, Email: Name of Company: KERSFIELD DEVELOPMENTS (ST JOHNS) [email protected]. Alternative contact: James Mackie. LIMITED Date of Appointment: 04 April 2016 Trading Name: Kersfield Developments By whom Appointed: Members (2519530) Nature of Business: Development of building projects Type of Liquidation: Members Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 Name2519587 of Company: JCPM CONSULTANCY LIMITED 4NT Company Number: 06920061 Principal trading address: 1 Queen Square, Bath, BA1 2HA; 28 Old Registered office: 38-42 Newport Street, Swindon SN1 3DR Church Street, London, SW3 5BY Principal trading address: 5 Manor Avenue, Woodend Fields, Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Gloucestershire GL11 5JF Queen Square, Bristol, BS1 4NT. Nature of Business: Management systems for financial services sector For further details contact: Jonathan Mark Williams, Tel: 0117 Type of Liquidation: Members’ Voluntary Liquidation 9100250, Fax: 0117 9100252, Email: Steve Elliott, Monahans, 38-42 Newport Street, Swindon SN1 3DR, [email protected]. Alternative contact: Jack Callow Tel: 01793 818300, email [email protected] Date of Appointment: 01 April 2016 Office Holder Number: 11110. By whom Appointed: Members (2519540) Date of Appointment: 31 March 2016 By whom Appointed: Members (2519587)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519538 Number: 06996027 Company2519567 Number: 09186267 Name of Company: KSG ENGINEERING LIMITED Name of Company: LIMEHOUSE LOFTS LIMITED Nature of Business: Structural Engineering Consultant Nature of Business: Property Development Type of Liquidation: Members Type of Liquidation: Members Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Registered office: C/O John Harlow Insolvency & Corporate Recovery, Admirals Way, Marsh Wall, London E14 9XQ 29 New Walk, Leicester, LE1 6TE Principal trading address: 52 Whitehorse Drive, Epsom, Surrey, KT18 Principal trading address: 65 Ashburnham Road, Northampton, NN1 7LY 4QY Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 John Harlow,(IP No. 8319) of John Harlow Insolvency and Corporate Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Recovery, 29 New Walk, Leicester, LE1 6TE. For further details contact: Robert Welby or Catherine Harrison, For further details contact: Lynda Butcher, Email: telephone number 020 7538 2222. [email protected], Tel: 0116 275 5021. Date of Appointment: 24 March 2016 Date of Appointment: 04 April 2016 By whom Appointed: Members (2519538) By whom Appointed: Members (2519567)

2519537Company Number: 04978897 Company2519586 Number: 09644624 Name of Company: L & A CROUCHER LIMITED Name of Company: LINEA HA8 LTD Previous Name of Company: JSC (Holdings) Limited; DWCO 2 Nature of Business: Property Developer Limited Type of Liquidation: Members Nature of Business: Consultancy Services Registered office: Edelman House, 1238 High Road, Whetstone, Type of Liquidation: Members London N20 0LH Registered office: The Exchange Station Parade, Harrogate, North Principal trading address: 7 Lodge Lane, London, N12 8JG Yorkshire, HG1 1TS Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Principal trading address: The Exchange Station Parade, Harrogate, Accountants, Edelman House, 1238 High Road, Whetstone, London North Yorkshire, HG1 1TS N20 0LH. William Duncan,(IP No. 6440) and Keith Marshall,(IP No. 9745) both of For further details contact: Bernard Hoffman, Email: RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 [email protected] Wellington Street, Leeds, LS1 2AY. Date of Appointment: 05 April 2016 Correspondence address & contact details of case manager: William By whom Appointed: Members (2519586) Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidators, Tel: 0113 285 5285 Company2519564 Number: 07318695 Date of Appointment: 31 March 2016 Name of Company: LLD MUSIC LIMITED By whom Appointed: Members (2519537) Nature of Business: Support activities to performing arts Type of Liquidation: Members Registered office: Clay Barn Ipsley Court, Berrington Close, Redditch, Name2519702 of Company: LAWLOR RAIL SIGNALLING LIMITED B98 0TD Company Number: 08622955 Principal trading address: Clay Barn Ipsley Court, Berrington Close, Registered office: C/o Mazars LLP, Park View House, 58 The Redditch, B98 0TD Ropewalk, Nottingham NG2 1RT Andrew Stephen McGill,(IP No. 9350) and Gilbert John Lemon,(IP No. Principal trading address: 71 Harcourt Crescent, Nuthall, Nottingham 9573) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, NG16 1AZ Birmingham, B3 2BJ. Nature of Business: Technical Testing and Analysis For further details contact: Joint Liquidators, Tel: 0121 710 5200. Type of Liquidation: Members Alternative contact: Chris Allen, Email: Simon David Chandler and Scott Christian Bevan, Mazars LLP, Park [email protected] View House, 58 The Ropewalk, Nottingham NG2 1RT. Telephone Date of Appointment: 04 April 2016 number: 0121 232 9578. Alternative person to contact with enquiries By whom Appointed: Members (2519564) about the case: Dan Carr Office Holder Numbers: 008822 and 009614. Date of Appointment: 1 April 2016 Company2519740 Number: 08088991 By whom Appointed: Members (2519702) Name of Company: LONDON AND SURREY EYE SURGERY LIMITED Previous Name of Company: Sanjay Shah Eye Surgery Limited Company2519186 Number: 08525441 Nature of Business: Specialise medical practice activities Name of Company: LIEBEL FINANCIAL LIMITED Type of Liquidation: Members Nature of Business: Business and Management Consultancy Registered office: 24 Old Bond Street, London W1S 4AP Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 24 Old Bond Street, London W1S 4AP Registered office: 49 Gloucester Street, London SW1V 4DX Guy Charles David Harrison,(IP No. 8001) and Paul Anthony Higley,(IP Principal trading address: 49 Gloucester Street, London SW1V 4DX No. 11910) both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Old Broad Street, London, EC2M 1QS. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ The Joint Liquidators can be contacted via Email: Office Holder Numbers: 9091 and 6064. [email protected] Alternative contact: Vedeena Date of Appointment: 3 April 2016 Haulkhory. By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from Kelly Walford at By whom Appointed: Members (2519740) the offices of Frost Group Limited on 01202 651305 or at [email protected]. (2519186)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 57 COMPANIES

2519585Company Number: 08072317 Name2519626 of Company: MARKSDANES LIMITED Name of Company: LUMEDIA PUBLISHING LIMITED Company Number: 05119232 Nature of Business: New Agency Activities Nature of Business: Car Restoration Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Imperial House, 8th Floor, 15-19 Kingsway, London Registered office: Vallis House, 57 Vallis Road, Frome, Somerset WC2B 6UN BA11 3EG Principal trading address: C/O Wesley Pemberton LLP, 373 Principal trading address: Evercreech Junction, Evercreech, Shepton Carterhatch Lane, Enfield, Middlesex EN1 4AN Mallet BA4 6NA H J Sorsky,(IP No. 5398) and Stella Davis,(IP No. 9585) both of Streets Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies SPW, Gable House, 239 Regents Park Road, London N3 3LF. Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, For further details contact: Email: [email protected] Tel: 020 8371 BS1 4QZ 5000. Office Holder Numbers: 008988 and 0095189. Date of Appointment: 05 April 2016 Date of Appointment: 1 April 2016 By whom Appointed: Members (2519585) By whom Appointed: Members Further Details Any person who requires further information may contact the joint 2519552Company Number: 09050964 liquidators by telephone on 0117 937 7130. Alternatively enquiries can Name of Company: LUMOS PROFESSIONAL LIMITED be made to Caroline Priest by e-mail at caroline.priest@begbies- Nature of Business: Medical Practice traynor.com or by telephone on 0117 937 7136. (2519626) Type of Liquidation: Members Registered office: c/o Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX Company2519543 Number: 04700168 Principal trading address: Leytonstone House, Leytonstone, London, Name of Company: MARY DIXON MANAGEMENT LTD E11 1GA Nature of Business: Support activities to performing arts Engin Faik,(IP No. 9635) of Cornerstone Business Turnaround and Type of Liquidation: Members Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. Registered office: The Axis Building, Maingate, Team Valley Trading For further details contact: Engin Faik, Email: Estate, Gateshead, NE11 0NQ [email protected], Tel: 020 3793 3338 Principal trading address: 58 Hedley Street, Newcastle Upon Tyne, Date of Appointment: 31 March 2016 NE3 1DL By whom Appointed: Members (2519552) Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ. Company2519182 Number: 07255842 For further details contact: Ian William Kings, Email: Name of Company: MAD SCAFFOLDING SERVICES (NORTHERN) [email protected], Tel: 0191 404 6836. Alternative contact: Paul LIMITED Kings Nature of Business: Scaffolding contractor Date of Appointment: 09 March 2016 Type of Liquidation: Members' Voluntary Liquidation By whom Appointed: Members (2519543) Registered office: c/o Clark Business Recovery Limited, 26 York Place, Leeds, LS1 2EY Principal trading address: 1200 Century Way, Thorpe Park Business Name2519553 of Company: MAXWELL WALLACE HOMES LIMITED Park, Colton, Leeds, LS15 8ZA Company Number: 02953325 Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds Nature of Business: Development of building projects LS1 2EY Registered office: The Laurels, 14 Playford Road, Rushmere St Office Holder Number: 9565. Andrew, Ipswich IP4 5RH Date of Appointment: 7 April 2016 Principal trading address: The Laurels, 14 Playford Road, Rushmere By whom Appointed: Members St Andrew, Ipswich IP4 5RH Further information about this case is available from Phil Clark at the Mark Upton and David Scrivener both of Ensors Accountants LLP, offices of Clark Business Recovery Limited at [email protected]. Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT, (2519182) [email protected] Office Holder Number: 9594. Company2519288 Number: 08391535 Date of Appointment: 1 April 2016 Name of Company: MANGO ISLAND LIMITED By whom Appointed: Members Nature of Business: MANAGEMENT CONSULTANCY ACTIVITIES Alternative person to contact with enquiries about the case: Scott OTHER THAN FINANCIAL MANAGEMENT Earrey - [email protected], 01473 220005 (2519553) Type of Liquidation: Members' Voluntary Liquidation Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Name2519551 of Company: MISA CONTRACTS LIMITED Principal trading address: Trident Court, 1 Oakcroft Road, Company Number: 07233761 Chessington, Surrey, KT9 1BD Nature of Business: Information Technology Consultants Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Registered office: Mikandras, Mill Lane, Felbridge, West Sussex RH19 Office Holder Number: 6055. 2PE Date of Appointment: 4 April 2016 Carolynn Jean Best and Richard Frank Simms both of F A Simms & By whom Appointed: Members Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Further information about this case is available from the offices of Lutterworth, Leicestershire LE17 5FB. Sterling Ford on 01727 811 161 or at [email protected]. Office Holder Numbers: 9683 and 9252. (2519288) Date of Appointment: 1 April 2016 By whom Appointed: Members (2519551)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519582 Number: 07565055 Company2519575 Number: 07977363 Name of Company: NEIL BRENER LIMITED Name of Company: OMKAR SHIVA LIMITED Nature of Business: Medical practice activities Nature of Business: IT Consultancy Services Type of Liquidation: Members Type of Liquidation: Members Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB Registered office: Avondale House, 262 Uxbridge Road, Hatch End, Principal trading address: 6th Floor, 25 Farringdon Street, London, Middlesex HA5 4HS EC4A 4AB Principal trading address: 7 Queens Court, Queens Road, London Joanne Kim Rolls,(IP No. 8867) of Opus Restructuring LLP, 494 TW10 6LA Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Binyon,(IP No. 9285) of Opus Restructuring LLP, 494 Midsummer The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Boulevard, Milton Keynes, MK9 2EA. Further details contact: Richard Cacho, Tel: 01603 284284. For further details contact: Tom Smith, Email: Alternative contact: Rhys Calder. [email protected]. Tel: 01908 306090 Date of Appointment: 31 March 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members (2519575) By whom Appointed: Members (2519582)

Name2519559 of Company: OPAI DEVELOPMENTS LIMITED 2519308Company Number: 08160805 Company Number: 07616182 Name of Company: NEWCAV TRADING LIMITED Registered office: 3rd Floor, 33 Lowndes Street, Belgravia, London Nature of Business: DEVELOPMENT OF BUILDING PROJECTS SW1X 9HX Type of Liquidation: Members' Voluntary Liquidation Principal trading address: 3rd Floor, 33 Lowndes Street, Belgravia, Registered office: C/0 STERLING FORD, CENTURION COURT, 83 London SW1X 9HX CAMP ROAD, ST ALBANS HERTS AL1 5JN Nature of Business: Property Development Principal trading address: Treviot House, 186-192 High Road, IIford, Type of Liquidation: Members Essex, IGI JLR Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Road, St. Albans, Herts AL1 5JN Lawrence, [email protected], 0161 413 0997 Office Holder Number: 6055. Office Holder Number: 8820. Date of Appointment: 1 April 2016 Date of Appointment: 30 March 2016 By whom Appointed: Members By whom Appointed: Members (2519559) Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. (2519308) Company2519578 Number: 07207430 Name of Company: OSCAR 1 LIMITED Company2519295 Number: 08455641 Nature of Business: Buying and selling of own real estate Name of Company: NORBURY MEDICAL LIMITED Type of Liquidation: Members Nature of Business: General Medical Practice Activities Registered office: 52 High Street, Harrow on the Hill, Middlesex, HA1 Type of Liquidation: Members' Voluntary Liquidation 3LL Registered office: 786 London Road, Thornton Heath, Surrey CR7 Principal trading address: 52 High Street, Harrow on the Hill, 6JB Middlesex, HA1 3LL Principal trading address: 2B Pollards Hill North, Norbury SW16 4NL Julie Swan,(IP No. 9168) and Mark Phillips,(IP No. 9320) both of PCR Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost (London) LLP, St Martin’s House, The Runway, South Ruislip, Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Middlesex, HA4 6SE. Office Holder Numbers: 9091 and 6064. Further details contact: The Liquidators, Tel: 0208 841 5252. Date of Appointment: 4 April 2016 Alternative contact: Swedana Lobo By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from Linda Golding at By whom Appointed: Members (2519578) the offices of Frost Group Limited on 0845 260 0101 or at [email protected]. (2519295) Name2519579 of Company: OSS VENTURES LIMITED Company Number: 08817554 Company2519577 Number: 07642058 Registered office: Springfield House, Springfield Road, Horsham Name of Company: NSR INVESTMENTS LIMITED RH12 2RG Nature of Business: Management consultancy activities other than Principal trading address: 35A Pembroke Square, London W8 6PD financial management Nature of Business: Consultancy Services Type of Liquidation: Members Type of Liquidation: Members Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Stephen James Hobson of Francis Clark LLP, Vantage Point, Way, Stevenage, Herts, SG1 2XD Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: Principal trading address: 233-237 Old Marylebone Road, London 01392 667000. Alternative person to contact with enquiries about the NW1 5QT case: Scott Bebbington – Tel no 01392 667000 Norman Cowan,(IP No. 001884) and Panos Papas,(IP No. 008035) Office Holder Number: 006473. both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Date of Appointment: 30 March 2016 Stevenage, Herts, SG1 2XD. By whom Appointed: Members (2519579) The Joint Liquidators can be contacted by Tel: 01438 847200. Date of Appointment: 30 March 2016 By whom Appointed: Members (2519577) Company2519581 Number: 07719442 Name of Company: P & M INTELLECTUAL CAPITAL LIMITED Nature of Business: Management consultancy activities other than financial management Type of Liquidation: Members Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Principal trading address: Ashcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 59 COMPANIES

For further details contact: The Joint Liquidators, E-mail: Company2519544 Number: 08146427 [email protected], Tel: 0845 310 2776. Alternative contact: S Name of Company: PRODUCT POINT TECHNOLOGIES LTD Chan. Nature of Business: Information technology consultancy activities Date of Appointment: 05 April 2016 Type of Liquidation: Members By whom Appointed: Members (2519581) Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 Uxbridge Road, Hatch End, HA5 4HS Principal trading address: Flat 91, Hermitage Court, Knighten Street, 2519583Company Number: 04386459 London E1W 1PW Name of Company: P MAC PROPERTIES LIMITED Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Nature of Business: Buying and selling of own real estate The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Type of Liquidation: Members Further details contact: Richard Cacho, Tel: 01603 284284. Registered office: Ground Floor, 30 City Road, London, EC1Y 2AB Alternative contact: Rhys Calder. Principal trading address: Ground Floor, 30 City Road, London, EC1Y Date of Appointment: 31 March 2016 2AB By whom Appointed: Members (2519544) Mark Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB. Name2519557 of Company: PROPERTY DIRECTION LIMITED For further details contact: Claire Chadwick, Email: Company Number: 05697216 [email protected]. Tel: 020 7702 9775 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Date of Appointment: 29 March 2016 Principal trading address: Solar House, 282 Chase Road, London N14 By whom Appointed: Members (2519583) 6HA Type of Liquidation: Members Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Company2519556 Number: 05845043 Telephone no: 020 8370 7250. Alternative contact for enquiries on Name of Company: PES REALISATIONS LIMITED proceedings: Sanna Khwaja Trading Name: Professional Engineering Services Limited Office Holder Number: 002240. Previous Name of Company: Professional Engineering Services Date of Appointment: 1 April 2016 Limted By whom Appointed: Members (2519557) Nature of Business: Other business support service activities Type of Liquidation: Members Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Name2519572 of Company: PTARMIGAN COMMUNICATIONS LTD 1EE Company Number: 08626471 Principal trading address: Henwood House, Henwood, Ashford, Kent, Nature of Business: Consultancy Services TN24 8DH Type of Liquidation: Members Voluntary Liquidation Vincent John Green,(IP No. 9416) and Mark Newman,(IP No. 8723) Registered office: 3 London Wall Buildings, London EC2M 5PD both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge United Kingdom Wells, Kent, TN1 1EE. Principal trading address: The Orchard, London Road, Southborough, For further details contact: Blyss Nicholls, Email: Kent, TN4 0RJ, United Kingdom [email protected]. Tel: 01892 700200 Graham Irvine Born, Born & Co. Insolvency Services, 3 London Wall Date of Appointment: 14 March 2016 Buildings, London EC2M 5PD By whom Appointed: Members (2519556) Office Holder Number: 5746. Date of Appointment: 21 March 2016 By whom Appointed: Members Company2519570 Number: 08544545 Contact person: Graham Born Name of Company: PETSIFY LIMITED Telephone Number: 020 7631 0554 Nature of Business: Retail sale via mail order houses or via internet Email Address: [email protected] (2519572) Type of Liquidation: Members Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: 49 Station Road, Polegate, East Sussex, Company2519107 Number: 08201758 BN26 6EA Name of Company: QUARK LIMITED Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Nature of Business: Management consultancy activities other than of BM Advisory, 82 St John Street, London, EC1M 4JN. financial management Further details: Alternative contact: Calum Leslie, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 04 April 2016 St Albans, Herts AL1 5JN By whom Appointed: Members (2519570) Principal trading address: (Former): Three Winds North Road, Goudhurst, Kent, TN17 1HU Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Company2519580 Number: 05985647 Road, St. Albans, Herts AL1 5JN Name of Company: PHILLIP LUCITT LIMITED Office Holder Number: 6055. Nature of Business: Dental Practice Date of Appointment: 1 April 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: The Media Centre, 7 Northumberland Street, Further information about this case is available from the offices of Huddersfield, HD1 1RL Sterling Ford on 01727 811 161 or at [email protected]. Principal trading address: 30 Cleveland Road, Marsh, Huddersfield, (2519107) HD1 4PW Charles Brook,(IP No. 9157) of Brook Business Recovery Limited, The Company2519562 Number: 05121269 Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL. Name of Company: QUARTERFIELD LIMITED For further details contact: Charles Brook, Email: Nature of Business: Letting and operating of own or leased real estate [email protected]. Alternative contact: Michelle Type of Liquidation: Members Chatterton Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Date of Appointment: 04 April 2016 Midlands WS1 2NE By whom Appointed: Members (2519580) Principal trading address: N/A Eileen T F Sale,(IP No. 008738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. For further details contact: Eileen T F Sale, Tel: 01922 624777. Date of Appointment: 30 March 2016

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members (2519562) For further details contact: Email: [email protected], or Fax: 0115 924 1565 Date of Appointment: 30 March 2016 2519261Company Number: 06830240 By whom Appointed: Members (2519566) Name of Company: QUEVA LIMITED Nature of Business: Other information technology service activities Type of Liquidation: Members' Voluntary Liquidation Company2519571 Number: 04548551 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Name of Company: RESARCIO LTD St Albans, Herts AL1 5JN Trading Name: Rainbow International Principal trading address: (Former): 66 Hill Rise, Cuffley, Hertfordshire, Nature of Business: Other business support activities not elsewhere EN6 4RG classified Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Office Holder Number: 6055. 1EE Date of Appointment: 1 April 2016 Principal trading address: 7-9 Ormside Way, Holmethorpe Industrial By whom Appointed: Members Estate, Redhill, Surrey, RH1 2LW Further information about this case is available from the offices of Jonathan James Beard,(IP No. 009552) and John Walters,(IP No. Sterling Ford on 01727 811 161 or at [email protected]. 009315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, (2519261) Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Company2519563 Number: 07217466 Liquidator by telephone on 01273 322 960. Alternatively enquiries can Name of Company: R.F.S. ASSOCIATES LTD be made to Sara Page by email at [email protected] or Nature of Business: Consultancy by telephone on 01273 322960. Type of Liquidation: Members Date of Appointment: 06 April 2016 Registered office: The Axis Building, Maingate, Team Valley Trading By whom Appointed: Members (2519571) Estate, Gateshead NE11 0NQ Principal trading address: 6 Rectory Road, Gosforth, Newcastle Upon Tyne NE3 1XR Company2519565 Number: 07016712 Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Name of Company: RICHLAND GROUP LIMITED Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Nature of Business: Development of Building Projects 0NQ. Type of Liquidation: Members Further details contact: Paul Kings, Email: [email protected] or Registered office: C/O Johnsons Solicitors, 21 Arlington Street, Tel: 0191 404 6836. London, SW1A 1RN Date of Appointment: 11 March 2016 Principal trading address: C/O Johnsons Solicitors, 21 Arlington By whom Appointed: Members (2519563) Street, London, SW1A 1RN Brian Murphy,(IP No. GBNI069) and John Young,(IP No. 9347) both of BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast, Company2519291 Number: 08067735 BT1 5BN, Northern Ireland. Name of Company: R.I.MCE CONSULTING LIMITED For further details contact the Joint Liquidators on Nature of Business: Defence Activities [email protected], [email protected] or Tel: 02890 Type of Liquidation: Members' Voluntary Liquidation 439009 Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Date of Appointment: 05 April 2016 St Albans, Herts AL1 5JN By whom Appointed: Members (2519565) Principal trading address: (Former): Manor House, Othery, Bridgewater, Somerset, TA7 0PX Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Name2519573 of Company: RIDGEWOOD (TORQUAY) LIMITED Road, St. Albans, Herts AL1 5JN Company Number: 09053092 Office Holder Number: 6055. Registered office: The Puffins, Porthpean Beach Road, St Austell Date of Appointment: 29 March 2016 PL26 6AU By whom Appointed: Members Nature of Business: Construction of Commercial Buildings Further information about this case is available from the offices of Type of Liquidation: Members Sterling Ford on 01727 811 161 or at [email protected]. David Gerard Kirk and Lisa Ann Thomas, Buckland House, 12 William (2519291) Prance Road, Plymouth International Business Park, Plymouth PL6 5WR Name2519569 of Company: RALSTON CONSULTANTS LIMITED Office Holder Numbers: 8830 and 9704. Company Number: 08954371 Date of Appointment: 1 April 2016 Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 By whom Appointed: Members (2519573) 1RG Nature of Business: 82990 – Other business support service activities not elsewhere classified Company2519162 Number: 08533834 Type of Liquidation: Members Name of Company: RJL ASSOCIATES LIMITED Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Nature of Business: Financial Accounting Systems Consultants 8HB Type of Liquidation: Members' Voluntary Liquidation Office Holder Number: 9381. Registered office: C/o Coppersun Suite, 204-226 Imperial Drive, Date of Appointment: 6 April 2016 Harrow, Middlesex, HA2 7HH By whom Appointed: Members (2519569) Principal trading address: 204-226 Imperial Drive, Harrow, Middlesex, HA2 7HH Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Company2519566 Number: 09516286 Group Limited, Airport House, Purley Way, Croydon CR0 0XZ Name of Company: REME CONSULTING LIMITED Office Holder Numbers: 9091 and 6064. Nature of Business: Consultancy Services Date of Appointment: 4 April 2016 Type of Liquidation: Members By whom Appointed: Members Registered office: 13 Regent Street, Nottingham Further information about this case is available from Kelly Walford at Principal trading address: 1 Dundonald Close, London, E6 5RU the offices of Frost Group Limited on 01202 651 305 or at Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial [email protected]. (2519162) Solutions Limited, 13 Regent Street, Nottingham NG1 5BS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 61 COMPANIES

2519576Company Number: 04350512 Company2519145 Number: 08447463 Name of Company: RME & A LIMITED Name of Company: RSD CONSULTANCY LTD Previous Name of Company: Goaloffice Limited Nature of Business: IT Consultancy Nature of Business: Interior Designer Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 86 Howards Drive, Letchworth, Herts SG6 2DG Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: 86 Howards Drive, Letchworth, Herts SG6 Principal trading address: 36 Albemarle Street, London, W1S 4JE 2DG Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost of BM Advisory, 82 St John Street, London, EC1M 4JN. Group Limited, Airport House, Purley Way, Croydon CR0 0XZ For further details contact: Claire Gould, Email: claire.gould@bm- Office Holder Numbers: 9091 and 6064. advisory.com Date of Appointment: 4 April 2016 Date of Appointment: 31 March 2016 By whom Appointed: Members By whom Appointed: Members (2519576) Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651305 or at [email protected]. (2519145) 2519568Company Number: 05399207 Name of Company: ROCKBANKS LIMITED Nature of Business: Other letting and operating of own or leased real Company2519561 Number: 09244894 estate Name of Company: SCG RISK CONSULTANCY LIMITED Type of Liquidation: Members Nature of Business: Management consultancy activities other than Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, financial activities Leeds, LS1 5QS Type of Liquidation: Members Principal trading address: 69 South Accommodation Road, Leeds, Registered office: Acre House, 11-15 William Road, London NW1 3ER West Yorkshire, LS10 1NQ Principal trading address: N/A Mark N Ranson,(IP No. 9299) and Michael C Kienlen,(IP No. 9367) Richard Andrew Segal,(IP No. 2685) of Fisher Partners, 11-15 William both of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 Road, London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher 5QS. Partners, 11-15 William Road, London NW1 3ER. For further details contact the Joint Liquidators on 0113 2211 300. Further details contact: The Joint Liquidators, Email: Alternative contact: Alex Weil [email protected] Tel: 020 7874 7971. Alternative contact: Date of Appointment: 05 April 2016 Elizabeth Parker, Tel: 0207 874 1173 By whom Appointed: Members (2519568) Date of Appointment: 04 April 2016 By whom Appointed: Members (2519561)

Company2519589 Number: 08690699 Name of Company: ROSS D MANAGEMENT LTD Company2519779 Number: 06940639 Nature of Business: Support activities to performing arts Name of Company: SERENE LIMITED Type of Liquidation: Members Nature of Business: Management consultancy activities other than Registered office: The Axis Building, Maingate, Team Valley Trading financial management Estate, Gateshead, NE11 0NQ Type of Liquidation: Members Principal trading address: 58a Hedley Street, Newcastle Upon Tyne, Registered office: 24 Jesmond Way, Stanmore, Middx, HA7 4QR NE3 1DL Principal trading address: 24 Jesmond Way, Stanmore, Middx, HA7 Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis 4QR Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire 0NQ. House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. For further details contact: Ian William Kings, Email For further details contact: D Coutts, Email: [email protected], Tel: 0191 404 6836. Alternative contact: Paul [email protected], Tel: 020 3475 3900 Kings Date of Appointment: 01 April 2016 Date of Appointment: 09 March 2016 By whom Appointed: Members (2519779) By whom Appointed: Members (2519589)

Company2519609 Number: 09321636 Company2519584 Number: 07788393 Name of Company: SIDDHIVINAYAKA CONSULTANCY LTD Name of Company: RPM TRADING LTD Nature of Business: Other information technology service activities Nature of Business: Management consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: 49 Highcross Place, Chertsey, Surrey, KT16 9FN Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Principal trading address: 49 Highcross Place, Chertsey, Surrey, KT16 Way, Stevenage, Herts, SG1 2XD 9FN Principal trading address: N/A Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire Norman Cowan,(IP No. 001884) and Panos Papas,(IP No. 008035) House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Further details contact: D Coutts, Email: [email protected] Stevenage, Herts, SG1 2XD. Tel: 020 3475 3900. For further details contact: The Joint Liquidators, Tel: 01438 847200. Date of Appointment: 01 April 2016 Alternative contact: Panos Papas. By whom Appointed: Members (2519609) Date of Appointment: 30 March 2016 By whom Appointed: Members (2519584)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519156 Number: 8919646 PURSUANT2519574 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SILVER MOON PROPERTIES LIMITED Name of Company: ST. JOHN’S CONSULTING LIMITED Nature of Business: Property investment Company Number: 04792848 Type of Liquidation: Members' Voluntary Liquidation Previous Name of Company: St. John’s House Tax & Consulting Registered office: Recovery House, 15-17 Roebuck Road, Hainault CoTrading as: St. John’s Consulting Limited Business Park, Ilford, Essex, IG6 3TU Nature of Business: Management consultancy activities other than Principal trading address: Unit 9, Swinbourne Court, Burnt Mills finan Industrial Estate, Basildon, Essex, SS13 1QA Type of Liquidation: Members Voluntary Liquidation Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Registered office: Armcon Business Park, London Road, South 15-17 Roebuck Road, Ilford, Essex IG6 3TU Poynton, Stockport, Cheshire, SK12 1LQ Office Holder Number: 8760. Principal trading address: Suite 213, 76 King Street Manchester, M2 Date of Appointment: 24 March 2016 4NH By whom Appointed: Members Jeremy Paul Oddie and Paul Anthony Palmer both of Mitchell Further information about this case is available from Ryan Sinclair at Charlesworth, Centurion House 129 Deansgate Manchester M3 3WR. the offices of Carter Clark on 020 8559 5092. (2519156) Telephone: 0161 817 6100 Office Holder Numbers: 008918 and 009657. Date of Appointment: 5 April 2016 2519590Company Number: 07649442 By whom Appointed: Members Name of Company: SM3 DIGITAL LTD Alternative contact name and telephone number: Kenzie Mancier, Nature of Business: Information technology consultancy activities 0161 817 6100 (2519574) Type of Liquidation: Members Registered office: 5 Maswell Park Road, Hounslow, London TW3 2DL Principal trading address: 5 Maswell Park Road, Hounslow, London Company2519817 Number: 03921547 TW3 2DL Name of Company: STEAMDREAM LIMITED Farheen Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire Nature of Business: Renting and leasing of other machinery, House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS. equipment and tangible goods not elsewhere classified Further details contact: D Coutts, Email: [email protected] or Type of Liquidation: Members Tel: 020 3475 3900. Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Date of Appointment: 01 April 2016 3 Tunsgate, Guildford, Surrey, GU1 3QT By whom Appointed: Members (2519590) Principal trading address: Carters Yard, Grove Park, White Waltham, Nr Maidenhead, Berkshire, SL6 3LW Dermot Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both Company2519612 Number: 10024942 of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Name of Company: SMARTER SHOWS 2016 LIMITED Guildford, Surrey, GU1 3QT. Nature of Business: Industry exhibitions For further details contact the Joint Liquidators on Tel: 0845 310 Type of Liquidation: Members 2776, Email: [email protected] Alternative contact: S Chan Registered office: 132 Queens Road, Brighton, East Sussex, BN1 Date of Appointment: 04 April 2016 3WB By whom Appointed: Members (2519817) Principal trading address: 132 Queens Road, Brighton, East Sussex, BN1 3WB Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Name2519591 of Company: STIDDICOMBE LIMITED of BM Advisory, 82 St John Street, London, EC1M 4JN. Company Number: 08398437 Further information is available from Michael Solomons and Andrew Registered office: Lowin House, Tregolls Road, Truro TR1 2NA Pear or Alex Bellamy on 020 7549 2932 by email at alex.bellamy@bm- Principal trading address: Lowin House, Tregolls Road, Truro TR1 advisory.com or by post to BM Advisory, 82 St John Street, London, 2NA EC1M 4JN Nature of Business: Other Business Support Date of Appointment: 04 April 2016 Type of Liquidation: Members By whom Appointed: Members (2519612) Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: 01392 667000. Alternative person to contact with enquiries about the Company2519277 Number: 05987969 case: Nick Harris – Tel no 01392 667000 Name of Company: SMARTSECURE LIMITED Office Holder Number: 006473. Nature of Business: OTHER INFORMATION TECHNOLOGY SERVICE Date of Appointment: 31 March 2016 ACTIVITIES By whom Appointed: Members (2519591) Type of Liquidation: Members' Voluntary Liquidation Registered office: C/0 STERLING FORD, CENTURION COURT, 83 CAMP ROAD, ST ALBANS HERTS AL1 5JN Company2519624 Number: 03363459 Principal trading address: Evergreen House, Bakers Lane Redmile, Name of Company: STRATTON & HOLBOROW LIMITED Nottingham, Nottinghamshire, NG13 OGA Nature of Business: Property Company Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Office Holder Number: 6055. Colchester, Essex CO3 3AD Date of Appointment: 4 April 2016 Principal trading address: Stuart House, City Road, Peterborough, By whom Appointed: Members Cambs, PE1 1QF Further information about this case is available from the offices of Lee De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Sterling Ford on 01727 811 161 or at [email protected]. Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone,(IP No. (2519277) 9146) of CVR Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA. Further details contact: Julian Purser, Email: [email protected] Tel: 01206 217900. Date of Appointment: 04 April 2016 By whom Appointed: Members (2519624)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 63 COMPANIES

2519302Company Number: 08852978 Company2519625 Number: 09069879 Name of Company: SYNTHESOS LIMITED Name of Company: VERTUL SERVICES LIMITED Nature of Business: Information Technology Consultancy Activities Nature of Business: IT Consultancy Services Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Registered office: Avondale House, 262 Uxbridge Road, Pinner, St Albans, Herts AL1 5JN Middlesex HA5 4HS Principal trading address: (Former): 10 Beach House, 77 Philbeach Principal trading address: 7 Queens Court, Queens Road, London Gardens, London SW5 9EX TW10 6LA Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Richard Cacho,(IP No. 11012) of Parker Andrews Limited, 5th Floor, Road, St. Albans, Herts AL1 5JN The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY. Office Holder Number: 6055. Further details contact: Richard Cacho, Tel: 01603 284284. Date of Appointment: 1 April 2016 Alternative contact: Rhys Calder. By whom Appointed: Members Date of Appointment: 31 March 2016 Further information about this case is available from the offices of By whom Appointed: Members (2519625) Sterling Ford on 01727 811 161 or at [email protected]. (2519302) Company2519046 Number: 08608643 2519703Company Number: 03951059 Name of Company: WAGSTAFF & ASSOCIATES LIMITED Name of Company: TGA CONSULT LTD Nature of Business: Management Consultancy Nature of Business: Quantity Surveyors Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 78 Nacton Road, Ipswich IP3 0NR Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Principal trading address: 78 Nacton Road, Ipswich IP3 0NR Colchester, Essex CO3 3AD Ian Robert of Kingston Smith & Partners LLP, 105 St Peter's Street, St Principal trading address: Unit 10 Decimus Park, Kingstanding Way, Albans, Hertfordshire AL1 3EJ Tunbridge Wells, Kent, TN2 3GP Office Holder Number: 8706. Lee Michael De'ath,(IP No. 9316) of CVR Global LLP, Town Wall Date of Appointment: 4 April 2016 House, Balkerne Hill, Colchester, Essex CO3 3AD and Bai Cham,(IP By whom Appointed: Members No. 18052) of CVR Global LLP, New Fetter Place West, 55 Fetter Further information about this case is available from Ross Welham at Lane, London, EC4A 1AA. the offices of Kingston Smith & Partners LLP on 01727 896015 or at For further details contact: Julian Purser, Tel: 01206 217900, Email: [email protected]. (2519046) [email protected] Date of Appointment: 04 April 2016 By whom Appointed: Members (2519703) Name2519601 of Company: WESTMEAD CONSULTANCY LIMITED Company Number: 05342811 Trading name/style: Westmead Consultancy Limited Company2519555 Number: 07640823 Registered office: Maclaren House, Skerne Road, Driffield, East Name of Company: TOUCH PATTINGHAM LIMITED Yorkshire YO25 6PN Nature of Business: Letting and operating of own leased Principal trading address: 76 Stallingborough Road, Healing, Grimsby Type of Liquidation: Members DN41 7QL Registered office: 3 Century Court, Torpits Lane, Watford, WD18 9PU Nature of Business: Management Consultancy Principal trading address: 3 Century Court, Torpits Lane, Watford, Type of Liquidation: Members WD18 9PU John William Butler and Andrew James Nichols of Redman Nichols Nicholas Simmonds,(IP No. 9570) and Christopher Newell,(IP No. Butler, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 6PN. T: 01377 257788 1NS. Office Holder Numbers: 9591 and 8367. For further details contact: The Joint Liquidators, Tel: 01628 478100, Date of Appointment: 22 March 2016 Email: [email protected]. Alternative contact: Clive By whom Appointed: Members (2519601) Jackson, Tel: 01628 478 100. Email: [email protected] Date of Appointment: 30 March 2016 By whom Appointed: Members (2519555) Company2519594 Number: 00562554 Name of Company: WEST’S GARAGE (CAMBRIDGE) LIMITED Nature of Business: Wholesale & Retail Trade; Repair Motor Vehicles, Company2519623 Number: 00290957 Motorcycles & Personal & Household Goods Name of Company: VAN HOR PROPERTY INVESTMENT Type of Liquidation: Members COMPANY LIMITED(THE) Registered office: Scania Way, Hardwick Industrial Estate, King’s Nature of Business: Property Investment Lynn, Norfolk, PE30 4LP Type of Liquidation: Members Principal trading address: 217 Newmarket Road, Cambridge, Registered office: 71 Queen Victoria Street, London, EC4V 4BE Cambridgeshire, CB5 8HD Principal trading address: 71 Queen Victoria Street, London, EC4V Steven Law,(IP No. 8727) and Nigel Millar,(IP No. 7896) both of RSM 4BE Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both Edmunds, IP32 7FA. of BM Advisory, 82 St John Street, London, EC1M 4JN. Correspondence address & contact details of case manager: Louise Further details contact: The Joint Liquidators, Tel: 020 7549 8050. Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, Alternative contact: Claire Gould Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 Date of Appointment: 01 April 2016 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 By whom Appointed: Members (2519623) 763311. Date of Appointment: 31 March 2016 By whom Appointed: Members (2519594)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company2519599 Number: 08669390 FINAL MEETINGS Name of Company: WEST’S GARAGE (H) (CAMBRIDGE) LIMITED Nature of Business: Holding Company ADEEEH2519679 TECHNICAL LOSS ADJUSTING LIMITED Type of Liquidation: Members (Company Number 06359812) Registered office: Scania Way, Hardwick Industrial Estate, King’s Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Lynn, Norfolk, PE30 4LP Southend on Sea, Essex, SS1 1JE Principal trading address: 217 Newmarket Road, Cambridge, Principal trading address: 40-42 High Street, Maldon, Essex, CM9 Cambridgeshire, CB5 8HD 5PN Steven Law,(IP No. 8727) and Nigel Millar,(IP No. 7896) both of RSM Notice is hereby given, pursuant to Section 94 of the Insolvency Act Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St 1986, that the final meeting of the above named Company will be held Edmunds, IP32 7FA. at 3rd Floor, Princess Caroline House, 1 High Street, Southend on Correspondence address & contact details of case manager: Louise Sea, Essex, SS1 1JE on 7 July 2016 at 10.00am, for the purpose of Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, laying before the meeting an account showing how the winding up Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 has been conducted and the Company’s property disposed of and 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 hearing any explanation that may be given by the Liquidator and to 763311. determine whether the Liquidator should have his release. Date of Appointment: 31 March 2016 A shareholder entitled to attend and vote at the above meeting may By whom Appointed: Members (2519599) appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at 3rd Floor, Princess Caroline House, 1 High 2519617Company Number: 04911641 Street, Southend on Sea, Essex, SS1 1JE no later than 12.00 noon on Name of Company: WOODBURY HOMES LIMITED the business day preceding the date of the meeting. Nature of Business: Property Development Date of Appointment: 19 August 2015 Type of Liquidation: Members Office Holder details: Darren Wilson, (IP No. 9518) of DKF Insolvency Registered office: Sherwood House, 41 Queens Road, Farnborough, Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend Hants, GU14 6JP on Sea, Essex, SS1 1JE Principal trading address: Greenwood, The Covert, Sunninghill, SL5 For further details contact: Darren Wilson, 9JS Email:[email protected] Mark Reynolds,(IP No. 008838) of Valentine & Co, 5 Stirling Court, D Wilson, Liquidator Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. 07 April 2016 (2519679) For further details contact Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Izbel Mengal Date of Appointment: 01 April 2016 ARORA2519676 CAPITAL LIMITED By whom Appointed: Members (2519617) (Company Number 07004978) Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY, United Kingdom Company2519598 Number: 05023812 Principal trading address: 282 Baring Road, London, SE12 0DS Name of Company: YORKSHIRE KARTING LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of Nature of Business: Go Karting Activities Arora Capital Limited will be held at 3:00 pm on 14 June 2016. The Type of Liquidation: Members meeting will be held at the offices of Bretts Business Recovery Registered office: C/O Armstrong Watson, 3rd Floor, 10 South Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY. Parade, Leeds, West Yorkshire LS1 5QS The meeting is called pursuant to Section 94 of the INSOLVENCY Principal trading address: 69 South Accommodation Road, Leeds, ACT 1986 for the purpose of receiving an account showing the West Yorkshire, LS10 1NQ manner in which the winding-up of the company has been conducted Mark N Ranson,(IP No. 9299) and Michael C Kienlen,(IP No. 9367) and the property of the company disposed of, and to receive any both of Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 explanation that may be considered necessary. Any member entitled 5QS. to attend and vote at the meeting is entitled to appoint a proxy to For further details contact the Joint Liquidators on 0113 2211 300 attend and vote on their behalf. A proxy need not be a member of the Alternative contact: Alex Weil company. Date of Appointment: 05 April 2016 The following resolutions will be considered at the meeting: By whom Appointed: Members (2519598) 1. That the liquidator’s final report and receipts and payments account be approved. 2. That the liquidator be released and discharged. Company2519135 Number: 06867979 Proxies to be used at the meeting must be returned to the offices of Name of Company: ZAGUS LIMITED Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Nature of Business: Information Technology Consultancy Activities Kent, DA12 1EY no later than 12 noon on the working day Type of Liquidation: Members' Voluntary Liquidation immediately before the meeting. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Name of Insolvency Practitioner calling the meeting: Isobel Susan St Albans, Herts AL1 5JN Brett (IP Numbers 9643), 141 Parrock Street, Gravesend, Kent, DA12 Principal trading address: (Former): 18 Goldsdown Road, Enfield, EN3 1EY 7QZ Contact Name: Joanne Bryant, Email Address: Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp [email protected], Telephone Number: 01474 532862 Road, St. Albans, Herts AL1 5JN Isobel Susan Brett, Liquidator Office Holder Number: 6055. 4 April 2016 (2519676) Date of Appointment: 4 April 2016 By whom Appointed: Members Further information about this case is available from the offices of ATOM2519684 HEART LTD Sterling Ford on 01727 811 161 or at [email protected]. (Company Number 03479177) (2519135) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD Principal trading address: 1 Coastguard Cottages, 1 Military Road, Ventnor, Isle of Wight, PO38 2LW Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members to be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 26 May 2016 at 10.30 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 65 COMPANIES winding-up of the Company has been conducted and its property Office Holder Details: Neil Henry and Michael Simister (IP numbers disposed of, and of hearing any explanation that may be given by the 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Liquidator. Proxies to be used at the meeting must be lodged with the Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 22 Liquidator at Eagle Point, Little Park Farm Road, Segensworth, September 2015. Hampshire, PO15 5TD no later than 12.00 noon on the business day Neil Henry and Michael Simister , Joint Liquidators preceding the meeting. 8 April 2016 (2519327) Date of Appointment: 26 March 2015. Office Holder details: James Richard Tickell, (IP No. 008125) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial DAME2519668 TARTINE LIMITED Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, (Company Number 07214172) Fareham, Hampshire, PO15 5TD Registered office: 4 Cyrus Way, Cygnet Park, Hampton, For further details contact: The Joint Liquidators on Email: Peterborough, PE7 8HP [email protected], Tel: 01489 550 440. Alternative contact: Email: Principal trading address: 2-8 Lime Hill Road, Tunbridge Wells, Kent, [email protected] TN1 1BE James Richard Tickell, Joint Liquidator Notice is hereby given, pursuant to Section 94 of the INSOLVENCY 07 April 2016 (2519684) ACT 1986, that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on 7th June 2016 at 2519816BAKER PROPERTY DEVELOPMENTS LIMITED 10:00 am, for the purpose of showing how the winding up has been (Company Number 01918060) conducted and the property of the company disposed of, and to hear Registered office: First Floor, Unit 2 Leavers Industrial Estate, any explanation that may be given by the Liquidator. Proxies to be Chiddingstone Causeway, Tonbridge, Kent, TN11 8JU used at the meeting should be lodged at Bulley Davey, 4 Cyrus Way, Principal trading address: First Floor, Unit 2 Leavers Industrial Estate, Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12.00 Chiddingstone Causeway, Tonbridge, Kent, TN11 8JU noon on 7th June 2016. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Alternative contact: Laurie Hodgkins, Rules 1986 (as amended), that the Liquidator has summoned a final [email protected] - telephone: 01733 569494. meeting of the Company’s members under Section 94 of the Michael James Gregson (IP No 9339) Liquidator of Dame Tartine Insolvency Act 1986 for the purpose of receiving the Liquidators Limited Appointed 20th June 2014 account showing how the winding-up has been conducted and the 30 March 2016 (2519668) property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 17 May 2016 at 10.00 am. DR2519694 JOHN WINTER LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 04706063) their proxies with the Liquidator at Traverse Advisory, Calverley Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no 9AG later than 12 noon on the business day prior to the day of the Principal trading address: 29 Drake Close, Aughton, Ormskirk, meeting. Lancashire L39 5QL Date of Appointment: 20 August 2015 Nature of Business: General Medical Practice Office Holder details: David Thorniley, (IP No. 8307) of Traverse Notice is hereby given, pursuant to Section 94 of the Insolvency Act Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, 1986 that a General Meeting of the Members of the above-named TN1 2TU Company will be held at the offices of Parkin S. Booth & Co., Contact information for Liquidator: Tel: 01892 704055. Alternative Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 June contact: Julia Raeburn. 2016 at 10.00 am, for the purpose of having an account laid before David Thorniley, Liquidator the Meeting and giving an explanation of it. 05 April 2016 (2519816) The following resolution is to be considered:- To approve the Liquidator’s final report together with his receipts and payments account. BUSINESS2519327 SOLUTIONS MANAGEMENT LIMITED A Proxy Form must be lodged with me not later than 12 noon on 21 (Company Number 08272994) June 2016 to entitle you to vote at the Meeting. Registered office: 5 Tabley Court, Victoria Street, Altrincham, John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 Cheshire WA14 1EZ Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: Principal trading address: 160 Woodside Avenue South, Coventry 25 July 2014. E-mail address: [email protected]. Telephone CV3 6BG Number: 0151 236 4331 The Company was placed into Members' Voluntary Liquidation on 22 30 March 2016 (2519694) September 2015 when Neil Henry (I.P. No: 8622) and Michael Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ were appointed as Joint Liquidators EASTWOOD2519067 HOUSE LIMITED of the Company. (Company Number 07121204) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Registered office: 93 Queen Street, Sheffield S1 1WF Act 1986 that a final meeting of the members of the above named Principal trading address: Eastwood House, Church Bank, Company will be held at the offices of Lines Henry Limited, 5 Tabley Hathersage, Hope Valley, Derbyshire, S32 1AJ Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 24 June NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency 2016 at 11.00 a.m. for the purpose of having an account laid before Act 1986 that a General Meeting of the members of the above-named the Members and to receive the Joint Liquidators' report, showing company will be held at the offices of Begbies Traynor (SY) LLP at how the winding up of the Company has been conducted and its Kendal House, 41 Scotland Street, Sheffield S3 7BS on 17 May 2016 property disposed of, and of hearing any explanation that may be at 10.00am for the purpose of having an Account laid before the given by the Joint Liquidators. Members, and to receive the joint liquidators' report, showing how the Any member entitled to attend and vote at the above meeting may winding up of the Company has been conducted and its property appoint a proxy, who need not be a member of the Company, to disposed of, and of hearing any explanation that may be given by the attend and vote instead of the member. In order to be entitled to vote liquidators. proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Correspondence address and contact details of case manager: Lesley Darbyshire, Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ, Tel: 0161 9291905 Email: [email protected].

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

NOTE: Any member entitled to attend and vote at the above meeting NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency may appoint a proxy, who need not be a member of the Company, to Act 1986 that a General Meeting of the members of the above-named attend and vote instead of the member. Proxies must be lodged with company will be held at the offices of Begbies Traynor (SY) LLP at the joint liquidators at their office address above no later than 12 noon Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 May 2016 on the business day prior to the meeting. Please note that the joint at 10.00 am for the purpose of having an Account laid before the liquidators and their staff will not accept receipt of completed proxy Members, and to receive the joint liquidators' report, showing how the forms by email. Submission of proxy forms by email will lead to the winding up of the Company has been conducted and its property proxy being held invalid and the vote not cast. disposed of, and of hearing any explanation that may be given by the Office Holder Details: Gareth David Rusling and John Russell (IP liquidators. numbers 9481 and 5544) of Begbies Traynor (SY) LLP, Kendal House, NOTE: Any member entitled to attend and vote at the above meeting 41 Scotland Street, Sheffield S3 7BS. Date of Appointment: 20 April may appoint a proxy, who need not be a member of the Company, to 2015. Further information about this case is available from the offices attend and vote instead of the member. Proxies must be lodged with of Begbies Traynor (SY) LLP on 0114 2755033. the joint liquidators at their office address above no later than 12 noon Gareth David Rusling , Joint Liquidator, for and behalf of Eastwood on the business day prior to the meeting. Please note that the joint House Limited liquidators and their staff will not accept receipt of completed proxy Dated: 7 April 2016 (2519067) forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Further information about this case is available from the offices of 2519692EXGREX LIMITED Begbies Traynor (SY) LLP on 0114 275 5033 or at (Company Number 04533511) [email protected]. Registered office: c/o HJS Recovery, 12-14 Carlton Place, Gareth David Rusling , Joint Liquidator for and on behalf of Firefinch Southampton SO15 2EA (2519091) Principal trading address: 8 Wharf Hill, Winchester, Hampshire SO23 9NQ FORESEE2519691 CHANGE LIMITED Nature of Business: Consultancy and Advisory Services (Company Number 08732008) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 1986, that a Final Meeting of the Members of the Company will be The Parsonage, Manchester M3 2HW held at HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire Principal trading address: 21 Edinburgh Close, Southwater, Horsham, SO15 2EA on 12 May 2016 at 10.00 am, for the purpose of having an West Sussex, RH13 9XB account laid before them and to receive the Liquidators’ final report, Notice is hereby given, pursuant to Section 94 of the Insolvency Act showing how the winding-up of the Company has been conducted 1986, that a Final meeting of members will be held on 11 May 2016 at and its property disposed of, and of hearing any explanation that may 2.00 pm. The meeting will be held at Clarke Bell Limited, Parsonage be given by the Liquidators. Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of Any Member entitled to attend and vote at the above meeting is having an account laid before them, and to receive the report of the entitled to appoint a proxy to attend and vote instead of him, and Liquidator showing how the winding up of the company has been such proxy need not also be a Member. Proxies must be lodged at conducted and its property disposed of and hearing any explanations 12-14 Carlton Place, Southampton, Hampshire SO15 2EA by 12 noon that may be given by the Liquidator. on the business day before the meeting in order that the member be Any member entitled to attend and vote at the above meeting may entitled to vote. appoint a proxy to attend and vote instead of him and such proxy Stephen Powell, IP no 9561, and Gordon Johnston, IP no 8616, Joint need not also be a member. Proxies to be used at the meeting must Liquidators of HJS Recovery, 12-14 Carlton Place, Southampton, be lodged with the Liquidator at Clarke Bell Limited, Parsonage Hampshire SO15 2EA. Date of appointment: 24 September 2015. Chambers, 3 The Parsonage, Manchester M3 2HW no later than Email address: Stephen Powell, [email protected]. 12.00 noon on the business day preceding the meeting. Alternative person to contact with enquiries about the case: Carol Date of Appointment: 14 September 2015 Haines, [email protected] (2519692) Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW FAIRFIELD2519192 CONSULTANTS LTD For further details contact: Katie Dixon, Email: (Company Number 04948960) [email protected]. Tel: +44 (0161) 907 4044 Registered office: C/o CG&Co, 17 St Ann's Square, Manchester, M2 John Paul Bell, Liquidator 7PW 06 April 2016 (2519691) Principal trading address: Fairfield, West Hill, Oxted, RH8 9JD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be FULCARE2520009 LIMITED held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 8 June (Company Number 02652287) 2016 at 10.00am, for the purpose of having an account laid before Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West them and to receive the Joint Liquidators' final report, showing how Yorkshire, BD17 7DB the winding-up of the Company has been conducted and its property The Company was placed into member’s voluntary liquidation on 27th disposed of, and of hearing any explanation that may be given by the April 2015 when Raymond Stuart Claughton (IP No. 119) of Rushtons Joint Liquidators. Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, West Any Member entitled to attend and vote at the above meeting is Yorkshire, BD17 7DB was appointed as Liquidator of the Company. entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given pursuant to Section 94 of the INSOLVENCY such proxy need not also be a Member. Proxies must be lodged at ACT 1986, that a General meeting of the members of the Company CG&Co, 17 St Ann's Square, Manchester, M2 7PW by 12.00 Noon on will be held at the offices of Rushtons Insolvency Limited, 3 7 June 2016 in order that the member be entitled to vote. Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP on Friday 27th April 2016 at 11.30 am for the purposes of having an numbers 1762 and 1549) of CG&Co, 17 St Ann's Square, Manchester account laid before the members and to receive the Liquidator’s M2 7PW. Date of Appointment: 9 April 2015. Further information report, showing how the winding up of the Company has been about this case is available from Andrew Walker at the offices of conducted and its property disposed of, and of hearing any CG&Co on 0161 358 0210. explanation that may be required to be given by the Liquidator and Stephen L Conn and Jonathan E Avery-Gee , Joint Liquidators the vacation of office of the Liquidator. (2519192) Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to FIREFINCH2519091 attend and vote instead of the member. In order to be entitled to vote, (Company Number 08601347) proxies must be lodged with the Liquidator no later than 12 noon on Registered office: Kendal House, 41 Scotland Street, Sheffield S3 the business day prior to the meeting. 7BS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 67 COMPANIES

Any person who requires further information may contact the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidator by telephone on 01274 598585. Alternatively enquiries can 1986, that a Final meeting of members will be held on 11 May 2016 at be made to Ian Hawksworth by e-mail at 10.00 am. The meeting will be held at Clarke Bell Limited, Parsonage [email protected]. Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of Raymond Stuart Claughton, Liquidator, (IP Number 119) having an account laid before them, and to receive the report of the 30 March 2016 (2520009) Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend 2519316GRANITCH CONSULTING LIMITED and vote at the above meeting may appoint a proxy to attend and (Company Number 06168393) vote instead of him and such proxy need not also be a member. Registered office: 5 Tabley Court, Victoria Street, Altrincham, Proxies to be used at the meeting must be lodged with the Liquidator Cheshire WA14 1EZ at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Principal trading address: The Grange, Marton Road, Long Itchington, Manchester M3 2HW no later than 12.00 noon on the business day Southam, Warwickshire CV47 9QA preceding the meeting. The Company was placed into Members' Voluntary Liquidation on Date of Appointment: 30 June 2015 11th September 2014 when Neil Henry (I.P. No: 8622) and Michael Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Simister (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Victoria Street, Altrincham, Cheshire WA14 1EZ were appointed as 2HW Joint Liquidators of the Company. Further details contact: Millie Baker, Email: NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency [email protected], Tel: +44 (0161) 907 4044. Act 1986 that a final meeting of the members of the above named John Paul Bell, Liquidator Company will be held at the offices of Lines Henry Limited, 5 Tabley 05 April 2016 (2519717) Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 24th June 2016 at 11.15 a.m. for the purpose of having an account laid before the Members and to receive the Joint Liquidators' report, showing LSR2519970 ASSET MANAGEMENT LIMITED how the winding up of the Company has been conducted and its (Company Number 06717730) property disposed of, and of hearing any explanation that may be LSR GRESHAM ASSET ADVISERS LIMITED given by the Joint Liquidators. (Company Number 07962357) Any member entitled to attend and vote at the above meeting may LSR GRESHAM INVESTMENTS LIMITED appoint a proxy, who need not be a member of the Company, to (Company Number 07962345) attend and vote instead of the member. In order to be entitled to vote Registered office: (All) Jones, Giles & Clay Ltd, The Maltings, East proxies must be lodged with the Joint Liquidators no later than 12 Tyndall Street, Cardiff, CF24 5EZ noon on the business day prior to the meeting. Principal trading address: (All) 65 Grosvenor Street, London, W1K 3JH Correspondence address and contact details of case manager: Lesley Notice is hereby given pursuant to Section 94 of the Insolvency Act Darbyshire, Lines Henry Limited, 5 Tabley Court, Victoria Street, 1986 the final general meetings of the Companies will be held at Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: Jones, Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, [email protected]. CF24 5EZ on 6 May 2016 at 11.15 am, 11.30 am and 11.45 am Neil Henry and Michael Simister , Joint Liquidators respectively to have an account laid before them showing how the Dated this 8th day of April 2016 (2519316) windings up have been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. HARRIS2519720 LIPMAN CORPORATE PARTNER LIMITED Proxies to be used at the meetings must be returned to the offices of (Company Number 06974146) Jones, Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, Registered office: 11 Coopers Yard, Curran Road, Cardiff, CF10 5NB CF24 5EZ no later than 12 noon on the working day immediately prior Principal trading address: 2 Mountview Court, 310 Friern Lane, to the meetings. Whetstone, London, N20 0YZ Date of Appointment: 23 May 2014. Notice is hereby given that pursuant to Section 94 of the Insolvency Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan Act 1986 the Final General Meeting of the Company will be held at Clay, (IP No. 9191) both of Jones, Giles & Clay, The Maltings, East Jones, Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, Tyndall Street, Cardiff, CF24 5EZ CF24 5EZ on 6 June 2016 at 10 am to have an account laid before For further details contact: Vaughan Jones, Email: them showing how the winding up has been conducted and the [email protected], Tel: 029 2035 1490. property of the Company has been disposed of and to hear any W Vaughan Jones, Joint Liquidator explanation that may be given by the Joint Liquidators. 08 April 2016 (2519970) Proxies to be used at the meeting must be returned to the offices of Jones, Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ no later than 12 noon on the working day immediately prior LYNNE2519738 LAWRENCE FLOWER DECORATION LIMITED to the meeting. (Company Number 02939390) Date of Appointment: 3 December 2013 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Office Holder details: W Vaughan Jones, (IP No. 6769) and Susan The Parsonage, Manchester M3 2HW Clay, (IP No. 9191) both of Jones Giles & Clay, The Maltings, East Principal trading address: 21 Russell Gardens Mews, London, W14 Tyndall Street, Cardiff, CF24 5EZ 8EU For further details contact: Vaughan Jones, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. Tel: 029 2035 1490 1986, that a Final meeting of members will be held on 11 May 2016 at W Vaughan Jones, Joint Liquidator 11.00 am. The meeting will be held at Clarke Bell Limited, Parsonage 06 April 2016 (2519720) Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been JSL2519717 MARINE ASSOCIATES LIMITED conducted and its property disposed of and hearing any explanations (Company Number 06210138) that may be given by the Liquidator. Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Any member entitled to attend and vote at the above meeting is The Parsonage, Manchester M3 2HW entitled to appoint a proxy to attend and vote instead of him and such Principal trading address: 8 Morgan Close, Guildford, Surrey, GU3 proxy need not also be a member. Proxies to be used at the meeting 3EJ must be lodged with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 2 September 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell The Company was placed into Members' Voluntary Liquidation on Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 26th June 2015 when Neil Henry (I.P. No: 8622) and Michael Simister 2HW (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, For further details contact: Millie Baker, Email: Altrincham, Cheshire, WA14 1EZ were appointed as Joint Liquidators [email protected]. Tel: +44 (0161) 907 4044 of the Company. John Paul Bell, Liquidator NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency 05 April 2016 (2519738) Act 1986 that a final meeting of the members of the above named Company will be held at the offices of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ on 24th June 2519705MOMENTUM CLOTHING LIMITED 2016 at 10.03 a.m. for the purpose of having an account laid before (Company Number 03170853) the Members and to receive the Joint Liquidators' report, showing Registered office: c/o Robson Laidler Accountants Limited, Fernwood how the winding up of the Company has been conducted and its House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ property disposed of, and of hearing any explanation that may be Principal trading address: Centenary House, Centenary Way, Salford, given by the Joint Liquidators. Manchester M50 1RF Any member entitled to attend and vote at the above meeting may Notice is hereby given in accordance with Section 94 of the appoint a proxy, who need not be a member of the Company, to Insolvency Act 1986 that a Final Meeting of the Members of the above attend and vote instead of the member. In order to be entitled to vote named Company will be held at the offices of Robson Laidler proxies must be lodged with the Joint Liquidators no later than 12 Accountants Limited, Fernwood House, Fernwood Road, Jesmond, noon on the business day prior to the meeting. Newcastle upon Tyne NE2 1TJ on 27 May 2016 at 10.00 am, for the Correspondence address and contact details of case manager: Lesley purpose of having an account laid before the Members showing the Darbyshire, Lines Henry Limited, 5 Tabley Court, Victoria Street, manner in which the winding-up has been conducted and the Altrincham, Cheshire, WA14 1EZ, Tel: 0161 9291905, Email: property of the Company disposed of, and to hear any explanation [email protected]. that may be given by the Joint Liquidator and if necessary Dated this 5th day of April 2016 determining the manner in which the books, accounts and documents Michael Simister , Liquidator (2519165) of the Company and of the Joint Liquidators shall be disposed of. A Member entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies must be P2519697 & N BREAKERS HIRE LIMITED lodged with me not later than 12 noon on the business day before the (Company Number 04551652) meeting to entitle you to vote by proxy at the meeting. A proxy need Registered office: c/o HJS Recovery, 12-14 Carlton Place, not be a Member of the Company. Southampton SO15 2EA Simon Blakey and Martin Daley (IP Nos: 12990 and 9563), Joint Principal trading address: Cambridge Industrial Estate, Elton Street, Liquidators. Appointed 28 September 2015. Robson Laidler Salford, Manchester M7 9TJ Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Nature of Business: Hydraulic Hammer Specialists Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], tel 0191 2818191. 1986, that a Final Meeting of the Members of the Company will be Simon Blakey, Joint Liquidator held at HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire 5 April 2016 (2519705) SO15 2EA on 12 May 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators’ final report, showing how the winding-up of the Company has been conducted NATURAL2519931 WHITE (UK) LIMITED and its property disposed of, and of hearing any explanation that may (Company Number 04606958) be given by the Liquidators. Registered office: Fernwood House, Fernwood Road, Jesmond, Any Member entitled to attend and vote at the above meeting is Newcastle upon Tyne NE2 1TJ entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: Centenary House, Centenary Way, Salford, such proxy need not also be a Member. Proxies must be lodged at Manchester M50 1RF 12-14 Carlton Place, Southampton, Hampshire SO15 2EA by 12 noon Notice is hereby given in accordance with Section 94 of the on the business day before the meeting in order that the member be Insolvency Act 1986 that a Final Meeting of the Members of the above entitled to vote. named Company will be held at the offices of Robson Laidler Stephen Powell, IP no 9561, and Gordon Johnston, IP no 8616, Joint Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Liquidators of HJS Recovery, 12-14 Carlton Place, Southampton, Newcastle upon Tyne NE2 1TJ on 27 May 2016 at 10.05 am, for the Hampshire SO15 2EA. Date of appointment: 17 December 2014. purpose of having an account laid before the Members showing the Email address: Stephen Powell, [email protected]. manner in which the winding-up has been conducted and the Alternative person to contact with enquiries about the case: Carol property of the Company disposed of, and to hear any explanation Haines, [email protected] (2519697) that may be given by the Joint Liquidator and if necessary determining the manner in which the books, accounts and documents of the Company and of the Joint Liquidators shall be disposed of. A 2519706STOCKBRIDGE MANAGEMENT SERVICES LIMITED Member entitled to attend and vote at the above Meeting may appoint (Company Number 06079158) a proxy to attend and vote instead of him or her. Proxies must be Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 lodged with me not later than 12 noon on the business day before the The Parsonage, Manchester M3 2HW meeting to entitle you to vote by proxy at the meeting. A proxy need Principal trading address: Stockbridge House, 4 Newnham Park, not be a Member of the Company. Hook, Hampshire, RG27 9QL Simon Blakey and Martin Daley (IP Nos: 12990 and 9563), Joint Notice is hereby given, pursuant to Section 94 of the Insolvency Act Liquidators. Appointed 28 September 2015. Robson Laidler 1986, that a Final meeting of members will be held on 11 May 2016 at Accountants Limited, Fernwood House, Fernwood Road, Jesmond, 1.00 pm. The meeting will be held at Clarke Bell Limited, Parsonage Newcastle upon Tyne NE2 1TJ. Contact: Simon Blakey, Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of [email protected], tel 0191 2818191. having an account laid before them, and to receive the report of the Simon Blakey, Joint Liquidator Liquidator showing how the winding up of the company has been 5 April 2016 (2519931) conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may NRJ2519165 & CO CONSULTANTS LIMITED appoint a proxy to attend and vote instead of him and such proxy (Company Number 07628544) need not also be a member. Proxies to be used at the meeting must Registered office: 5 Tabley Court, Victoria Street, Altrincham, be lodged with the Liquidator at Clarke Bell Limited, Parsonage Cheshire WA14 1EZ Chambers, 3 The Parsonage, Manchester M3 2HW no later than Principal trading address: Jubilee House, East Beach, Lytham St. 12.00 noon on the business day preceding the meeting. Annes, Lancashire FY8 5FT Date of appointment: 13 June 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 69 COMPANIES

Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 1986 that a General Meeting of the Members of the above-named 2HW Company will be held at the offices of Parkin S. Booth & Co., For further details contact: Millie Baker, Email: Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 22 June [email protected]. Tel: +44 (0161) 907 4044 2016 at 10.30 am, for the purpose of having an account laid before John Paul Bell, Liquidator the Meeting and giving an explanation of it. 05 April 2016 (2519706) The following resolution is to be considered:- To approve the Liquidator’s final report together with his receipts and payments account. 2519158TEACHIT (UK) LIMITED A Proxy Form must be lodged with me not later than 12 noon on 21 (Company Number 04194997) June 2016 to entitle you to vote at the Meeting. Registered office: Aqa, Devas Street, Manchester, M15 6EX John P Fisher, IP Number: 9420, Liquidator, Yorkshire House, 18 Tim Walsh and Peter Greaves were appointed liquidators of the above Chapel Street, Liverpool L3 9AG. Date of Appointment of Liquidator: company on 29 May 2015. 12 December 2014. E-mail address: [email protected]. Notice is hereby given, as required by Section 94 of the Insolvency Telephone Number: 0151 236 4331 Act 1986, that the final meeting of members of the above named 5 April 2016 (2519704) Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 13 May 2016 commencing at 10.00am for the purpose of having an account laid NOTICES TO CREDITORS before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing 20/202519597 FITNESS LIMITED any explanation that may be given by the Liquidator. (Company Number 05068021) A member entitled to attend and vote at the meeting may appoint a Trading Name: 20/20 Fitness proxy, who need not be a member, to attend and vote instead of him/ Registered office: Unit 1, Office 1 Tower Lane Business Park, Tower her. Proxies must be lodged with us at the meeting address given Lane, Warmley, Bristol BS30 8XT above by not later than 12.00 hours on 12 May 2016 – one business Principal trading address: 20 Cliff Court Drive, Frenchay, Bristol BS16 day prior to meeting. 1LP Office Holder Details: Timothy Gerard Walsh and Peter James NOTICE IS HEREBY GIVEN that Creditors of the above named Greaves (IP numbers 8371 and 11050) of PricewaterhouseCoopers company are required, on or before 6 May 2016 to prove their debts LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP. Date of by sending their full names and addresses, particulars of their debts Appointment: 29 May 2015. Further information about this case is or claims and the names and addresses of their solicitors (if any) to available from Tineke Roth at the offices of PricewaterhouseCoopers Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House on 0113 289 4934. Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators Liquidator of the said company. (2519158) If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts THE2519739 JAMES ANTONY CONSULTANCY (UK) LIMITED at such time and place as shall be specified in any such notice, or in (Company Number 07889579) default thereof they will be excluded from the benefit of any Registered office: c/o HJS Recovery, 12-14 Carlton Place, distribution made before such debts are proved. Southampton SO15 2EA Note: The directors of the company have made a declaration of Principal trading address: 9 Mariners Way, Warsash, Southampton solvency and it is expected that all creditors will be paid in full. SO31 9FN Victor Henry Ellaby (IP Number 8020), Liquidator, Hazlewoods LLP, Nature of Business: Management Consultancy Activities Suite B1 White House Business Centre, Forest Road, Kingswood, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Bristol BS15 8DH. Contact details: 0117 947 5747 1986, that a Final Meeting of the Members of the Company will be Date of Appointment: 4 April 2016 held at HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire Further Details: Gina Clare [email protected] 0117 SO15 2EA on 12 May 2016 at 11.00 am, for the purpose of having an 9475747 (2519597) account laid before them and to receive the Liquidators’ final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may ABSOLUTE2519595 ENTERPRISES LIMITED be given by the Liquidators. (Company Number 04137380) Any Member entitled to attend and vote at the above meeting is Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 entitled to appoint a proxy to attend and vote instead of him, and Tunsgate, Guildford, Surrey, GU1 3QT such proxy need not also be a Member. Proxies must be lodged at Principal trading address: 8 The Paddocks, Stapleford Abbotts, Essex 12-14 Carlton Place, Southampton, Hampshire SO15 2EA by 12 noon RM4 1HG on the business day before the meeting in order that the member be Notice is hereby given, pursuant to Rule 4.182A of the Insolvency entitled to vote. Rules 1986 (as amended), that the Liquidators intend to make a Stephen Powell, IP no 9561, and Gordon Johnston, IP no 8616, Joint distribution to the creditors of the above named Company, which is Liquidators of HJS Recovery, 12-14 Carlton Place, Southampton, being voluntarily wound up, and that creditors who have not already Hampshire SO15 2EA. Date of appointment: 10 July 2015. Email submitted claims or proved their debts against the Company are address: Stephen Powell, [email protected]. required on or before 13 May 2016 to send their names and Alternative person to contact with enquiries about the case: Carol addresses along with descriptions and full particulars of their debts or Haines, [email protected] (2519739) claims, to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an TOURISM2519704 PARTNERSHIP NORTH WALES – PARTNERIAETH only or final distribution to creditors who have submitted claims by 13 TWRISTIAETH GOGLEDD CYMRU May 2016. A creditor who has not proved his debt before the Company Limited by Guarantee declaration of any dividend is not entitled to disturb, by reason that he (Company Number 04406398) has not participated in it, that distribution or any other distribution Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 made before his debt was proved. No further public advertisement of 9AG invitation to prove debts will be given. Note: The Directors of the Principal trading address: Suite 6 Carlton Court, 56 Ffordd William Company have made a Statutory Declaration of Solvency and all Morgan, St Asaph Business Park, St Asaph LL17 0JG known creditors have been or will be paid in full. Nature of Business: Welsh Tourism Agency Date of Appointment: 30 March 2016 Office Holder details: Michael Bowell,(IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT.

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

The Joint Liquidators can be contacted by Email: We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners [email protected] or Tel: 0845 310 2776. Alternative contact: Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Shaun Walker. Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP Michael Bowell and Dermot Coakley, Joint Liquidators No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway 06 April 2016 (2519595) Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 31 March 2016 by a resolution of 2519593AHK MEDICAL SERVICES LIMITED members. (Company Number 08304600) NOTICE IS HEREBY GIVEN that the creditors of the above named Registered office: 34 Balsam Road, West Timperley, Altrincham, company which is being voluntarily wound up, are required, on or Cheshire WA14 5DR before Friday 13 May 2016 to prove their debts by sending to the Principal trading address: 34 Balsam Road, West Timperley, undersigned Carolynn Jean Best of F A Simms & Partners Limited, Altrincham, Cheshire WA14 5DR Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, company, written statements of the amounts they claim to be due to Heskin, Preston, give notice that on 29 March 2016 I was appointed them from the company and, if so requested, to provide such further Liquidator by resolutions of members. details or produce such documentary evidence as may appear to the Notice is hereby given that the creditors of the above named liquidator to be necessary. A creditor who has not proved this debt company, which is being voluntarily wound up, are required, on or before the declaration of any dividend is not entitled to disturb, by before 25 April 2016 to send in their full christian and surnames, their reason that he has not participated in it, the distribution of that addresses and descriptions, full particulars of their debts or claims dividend or any other dividend declared before his debt was proved. and the names and addresses of their Solicitors (if any), to the Contact person: Viera Navratilova Telephone no.: 01455 555 444 e- undersigned Clive Morris of Marshall Peters Limited, Heskin Hall mail address: [email protected] Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN company, and, if so required by notice in writing from the said CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Liquidator, are, personally or by their Solicitors, to come in and prove Carolynn Jean Best and Richard Frank Simms, Joint Liquidators their debts or claims at such time and place as shall be specified in 31 March 2016 (2519606) such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be 2519596ANDREW BARTON CONSULTANTS (UK) LLP paid in full. (Company Number OC373652) Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Partnership Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY Contact information for Liquidator: Philip Lawrence, Principal trading address: 75 Wells Road, 2nd Floor, London, W1T [email protected], 0161 413 0997 3QH 29 March 2016 (2519593) NOTICE IS HEREBY GIVEN that the creditors of the above named Partnership which is being voluntarily wound up, are required, on or before 6 May 2016 to prove their debts by sending to the undersigned 2519620ALDER 6 LIMITED Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock (Company Number 08341906) Street, Gravesend, Kent, DA12 1EY the Liquidator of the Partnership, Registered office: Linkside House, Forest Lane Head, Harrogate, written statements of the amounts they claim to be due to them from North Yorkshire, HG2 7TE the Partnership and, if so requested, to provide such further details or Principal trading address: Linkside House, Forest Lane Head, produce such documentary evidence as may appear to the liquidator Harrogate, North Yorkshire, HG2 7TE to be necessary. A creditor who has not proved this debt before the NOTICE IS HEREBY GIVEN that the Creditors of the above-named declaration of any dividend is not entitled to disturb, by reason that he Company, which is being voluntarily wound up, are required on or has not participated in it, the distribution of that dividend or any other before 31 May 2016 to send in their full names and addresses with full dividend declared before his debt was proved. particulars of their debts or claims and the names and addresses of Name of Insolvency Practitioner: Isobel Susan Brett (IP Number: their Solicitors (if any) to the undersigned Raymond Stuart Claughton, 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY. Date of (IP Number 119) Rushtons Insolvency Limited, 3 Merchant’s Quay, Appointment: 31 March 2016 Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone 01274 Alternative Contact: Rijimon Gopinathan, Email Address: 598585 the Liquidator of the said Company who was appointed on [email protected] Telephone: 01474532862 4th April 2016 and if so required by notice in writing from the said Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Liquidator, are personally or by their Solicitors, to come in and prove CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. their debts or claims at such time and place as shall be specified in Isobel Susan Brett, Liquidator such notice, or in default thereof they will be excluded from the 1 April 2016 (2519596) benefit of any distribution made before such debts are proved. R S Claughton F.I.P.A., F.A.B.R.P. Liquidator This Notice is purely formal. All known Creditors have been or will be, ANTIVA2519554 THERAPEUTICS LIMITED paid in full. (Company Number 07126816) For further details contact: [email protected] Registered office: 7th Floor, 90 High Holborn, London WC1V 6XX 4 April 2016 (2519620) Principal trading address: N/A Notice is hereby given that creditors of the Company are required, on or before 13 May 2016 to prove their debts by sending their full ALEC2519606 MORRIS ASSOCIATES LTD names and addresses, particulars of their debts or claims, and the (Company Number 08202018) names and addresses of their solicitors (if any), to the Joint Registered office: 99 Hadlow Road, Tonbridge, Kent TN9 1QE Liquidators at 6 Snow Hill, London EC1A 2AY. If so required by notice Principal trading address: 99 Hadlow Road, Tonbridge, Kent TN9 1QE in writing from the Joint Liquidators, creditors must, either personally Nature of business: Consultancy or by their solicitors, come in and prove their debts at such time and Type of Liquidation: Members Voluntary Liquidation place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 71 COMPANIES

Office Holder details: Michael David Rollings,(IP No. 8107) of Rollings Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, the Oliver LLP, 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt, Liquidator of the said company, and, if so required by notice in writing (IP No. 9108) of Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. from the said Liquidator, are, personally or by their Solicitors, to come The Joint Liquidators can be contacted by Tel: 020 7002 7960. in and prove their debts or claims at such time and place as shall be Alternative contact: Josie Pennicott. specified in such notice, or in default thereof they will be excluded Michael David Rollings and Steven Edward Butt, Joint Liquidators from the benefit of any distribution. 06 April 2016 (2519554) Note: This notice is purely formal. All creditors have been, or will be, paid in full. Contact details for Clive Everitt are: telephone number: 01865 2519619ATRIUM COMMERCIAL INTERIORS LIMITED 292200, email address: [email protected]. (Company Number 04100374) Alternative contact for enquiries on proceedings are: Linda Field, Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, 01865 292257, [email protected] Colchester, Essex CO3 3AD Clive Everitt, Liquidator Principal trading address: Unit 10, Decimus Park, Kingstanding Way, 22 March 2016 (2519345) Tunbridge Wells, Kent, TN2 3GP In accordance with Rule 4.106A, we, Lee De’ath and Bai Cham of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex BAD2519602 ROBOT (LONDON) LIMITED CO3 3AD give notice that on 4 April 2016 we were appointed Joint (Company Number 07150936) Liquidators of the above Company by resolution of the members. Registered office: 4 Calder Court, Shorebury Point, Amy Johnson Notice is hereby given that the creditors are required, on or before 16 Way, Blackpool FY4 2RH May 2016 to send in their full names and addresses, full particulars of Principal trading address: 28 Woodfield Way, St Albans, Hertfordshire their debts or claims, and the names and addresses of their Solicitors AL4 9RX (if any) to us and, if so required by notice in writing from us, are In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, personally or by their solicitors, to come in and prove their debts or I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, claims at such time and place as shall be specified in such notice, or Heskin, Preston, give notice that on 24 March 2016 I was appointed in default thereof they will be excluded from the benefit of any Liquidator by resolutions of members. distribution made before such debts are proved. This notice is purely Notice is hereby given that the creditors of the above named formal and all known creditors have been, or will be paid in full. company, which is being voluntarily wound up, are required, on or Office Holder details: Lee De'ath,(IP No. 9316) and Bai Cham,(IP No. before 29 April 2016 to send in their full christian and surnames, their 18052) both of CVR Global LLP, Town Wall House, Balkerne Hill, addresses and descriptions, full particulars of their debts or claims Colchester, Essex CO3 3AD. and the names and addresses of their Solicitors (if any), to the For further details contact: Julian Purser, Email: [email protected] undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Tel: 01206 217900 Farm, Wood Lane, Heskin, Preston, the Liquidator of the said Lee De'ath, Joint Liquidator company, and, if so required by notice in writing from the said 06 April 2016 (2519619) Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the AUSTIN2519604 HEALEY (SPORTING CONSULTANTS) LIMITED benefit of any distribution. (Company Number 03598475) Note: This notice is purely formal. All creditors have been or will be Registered office: c/o Rouse Partners LLP, 55 Station Road, paid in full. Beaconsfield, Buckinghamshire HP9 1QL Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Principal trading address: N/A Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Creditors are invited to prove their debts on or before 05 May 2016 by Administrator: John Thompson. Contact Details: 01257 452021. sending their names and addresses along with descriptions and full Contact information for Liquidator: Philip Lawrence, particulars of their debts or claims to Paul David Williams at Duff & [email protected], 0161 413 0997 Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG 24 March 2016 (2519602) and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded 2519614BEST WAYS LIMITED from the benefit of any dividend paid before such debts/claims are (Company Number 04791537) proved. Registered office: The Old Vicarage, Lower Road, Mackworth, Derby, No further public advertisement of invitation to prove debts will be DE22 4NG given. Principal trading address: The Old Vicarage, Lower Road, Mackworth, Date of Appointment: 04 April 2016. Derby, DE22 4NG Office Holder details: Paul David Williams,(IP No. 9294) and Benjamin Notice is hereby given that creditors of the Company are required, on John Wiles,(IP No. 10670) both of Duff & Phelps Ltd, The Shard, 32 or before 06 May 2016 the last date for proving, to send their names London Bridge Street, London, SE1 9SG. and addresses and particulars of their debts or claims to John-Paul The Joint Liquidators can be contacted on Tel: 020 7089 4700. O’Hara of JPO Restructuring Limited, the Liquidator of the said Alternative contact: Matthew Mills, Email: Company, and is so requested by the Liquidator to prove such further [email protected] details or produce such documentary or other evidence as may Paul David Williams and Benjamin John Wiles, Joint Liquidators appear to the Liquidator to be necessary. A creditor who has not 06 April 2016 (2519604) proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before the debt was proved. In2519345 the Matter of the Insolvency Act and Rules 1986 No further public advertisement of invitation to prove debts will be and In the Matter of given. Please note that this is a solvent liquidation and all known AUSTIN NEWPORT LIMITED creditors have been or will be paid in full. (Company Number 03069986) Date of Appointment: 05 April 2016 Registered office: 264 Banbury Road, Oxford OX2 7DY Office Holder details: John-Paul O'Hara,(IP No. 9621) of JPO Principal trading address: 9 Greenfield Crescent, Birmingham, B15 Restructuring, Genesis Centre, North Staffs Business Park, Innovation 3AU Way, Stoke on Trent, ST6 4BF. Notice is hereby given that the creditors of the above-named Further details contact: John-Paul O’Hara, Email: company, which is being voluntarily wound up, are required, on or [email protected] Tel: 01782 366485. Alternative contact: before the 31 May 2016 to send in their full forenames and surnames, Lisa O’Hara, Email: [email protected], Tel: 01782 366485. their addresses and descriptions, full particulars of their debts or John-Paul O'Hara, Liquidator claims and the names and addresses of their Solicitors (if any), to the 06 April 2016 (2519614) undersigned Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency &

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

BOLTON2519613 RETIREMENT DEVELOPMENTS LIMITED 06 April 2016 (2519610) (Company Number 02543991) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD BRASS2519605 HAT FILM SLATE IV LLP Principal trading address: Telegraph House, Compton, West Sussex, (Company Number OC316685) PO18 9QL Registered office: C/o Mazars LLP, Tower Bridge House, St Notice is hereby given that the creditors of the above-named Katharine’s Way, London E1W 1DD Company who have not yet already submitted their claims to me, are Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 required to do so by no later than 10 May 2016 or in default thereof 5JP they will be excluded from the benefit of any distribution made. Date of appointment: 30 March 2016 Claims should be sent to me at Portland Business & Financial Date by which Creditors must submit their claims: 10 May 2016 Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Address to which Creditors must submit their claims: Mazars LLP, Fareham, Hampshire PO15 5TD. Tower Bridge House, St Katharine’s Way, London E1W 1DD All creditors have been or will be paid in full. Explanatory note to the effect that Creditors will be paid in full: Note: Date of Appointment: 01 April 2016 All known Creditors have been, or will be, paid in full Office Holder details: Nicola Elaine Layland,(IP No. 017652) of Explanatory note to the effect that the Partnership is solvent and the Portland Business & Financial Solutions Ltd, Eagle Point, Little Park purpose of the MVL: The Designated members of the partnership Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl have made a declaration of solvency and the partnership is being Derek Faulds,(IP No. 008767) of Portland Business & Financial wound up for the purpose of making a distribution of all assets to the Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, members. Fareham, Hampshire, PO15 5TD. Name, IP number, firm and address of Office Holder 1: Guy Robert Further details contact: The Joint Liquidators, Email: Thomas Hollander (IP No. 009233) Mazars LLP, Tower Bridge House, [email protected] Tel: 01489 550 440. Alternative contact: Email: St Katharine’s Way, London E1W 1DD [email protected] Name, IP number, firm and address of Office Holder 2: Simon David Nicola Elaine Layland and Carl Derek Faulds, Joint Liquidators Chandler (IP No. 008822) Mazars LLP, Tower Bridge House, St 06 April 2016 (2519613) Katharine’s Way, London E1W 1DD Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Dan Carr 2519607BOLTON RETIREMENT HOMES LIMITED (2519605) (Company Number 03048065) Registered office: Eagle Point, Little Park Farm Road, Segensworth, BRASS2519611 HAT FILM SLATE V LIMITED LIABILITY PARTNERSHIP Fareham, Hampshire PO15 5TD (Company Number OC317651) Principal trading address: Telegraph House, Compton, West Sussex, Registered office: C/o Mazars LLP, Tower Bridge House, St PO18 9QL Katharine’s Way, London E1W 1DD Notice is hereby given that the creditors of the above-named Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 Company who have not yet already submitted their claims to me, are 5JP required to do so by no later than 10 May 2016 or in default thereof Date of appointment: 30 March 2016 they will be excluded from the benefit of any distribution made. Date by which Creditors must submit their claims: 10 May 2016 Claims should be sent to me at Eagle Point, Little Park Farm Road, Address to which Creditors must submit their claims: Mazars LLP, Segensworth, Fareham, Hampshire PO15 5TD. Tower Bridge House, St Katharine’s Way, London E1W 1DD All creditors have been or will be paid in full. Explanatory note to the effect that Creditors will be paid in full: Note: Date of Appointment: 01 April 2016 All known Creditors have been, or will be, paid in full Office Holder details: Nicola Elaine Layland,(IP No. 017652) of Explanatory note to the effect that the Partnership is solvent and the Portland Business & Financial Solutions, Eagle Point, Little Park Farm purpose of the MVL: The Designated members of the partnership Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek have made a declaration of solvency and the partnership is being Faulds,(IP No. 008767) of Portland Business & Financial Solutions, wound up for the purpose of making a distribution of all assets to the Eagle Point, Little Park Farm Road, Segensworth, Fareham, members Hampshire, PO15 5TD. Name, IP number, firm and address of Office Holder 1: Guy Robert Further details contact: The Joint Liquidators, Email: Thomas Hollander (IP No. 009233) Mazars LLP, Tower Bridge House, [email protected] Tel: 01489 550 440 St Katharine’s Way, London E1W 1DD Nicola Elaine Layland and Carl Derek Faulds, Joint Liquidators Name, IP number, firm and address of Office Holder 2: Simon David 06 April 2016 (2519607) Chandler (IP No. 008822) Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD Telephone number: 0121 232 9578 BOLTON2519610 RETIREMENT LTD Alternative person to contact with enquiries about the case: Dan Carr (Company Number 02859432) (2519611) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD BROUGHTONWALKER2519603 MEDICAL LIMITED Principal trading address: Telegraph House, Compton, West Sussex, (Company Number 06164430) PO18 9QL Registered office: 9 Thorne Road, Doncaster, DN1 2HJ Notice is hereby given that the creditors of the above-named Principal trading address: 9 Thorne Road, Doncaster, DN1 2HJ Company who have not yet already submitted their claims to me, are Notice is hereby given that Antony Denham and Sarah Long of DL required to do so by no later than 10 May 2016 or in default thereof Partnership LLP, 46 Prescott Street, Halifax, HX1 2QW were they will be excluded from the benefit of any distribution made. appointed Joint Liquidators of the above company on 1 April 2016. Claims should be sent to me at Portland Business & Financial Creditors are required to send their names and addresses and Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, particulars of their claims to the Joint Liquidators on or before 13 May Fareham, Hampshire PO15 5TD. 2016 and if so required, by notice in writing from the Joint Liquidators, All creditors have been or will be paid in full. personally or by their solicitor, creditors must come in and prove their Date of Appointment: 01 April 2016 debts at such time and place as shall be specified in such notice. If Office Holder details: Nicola Elaine Layland,(IP No. 017652) and Carl they default in providing such proof, they will be excluded from the Derek Faulds,(IP No. 008767) both of Portland Business & Financial benefit of any distribution made before such debts are proved. NOTE: Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, This notice is purely formal. All known creditors have been or will be Fareham, Hampshire PO15 5TD. paid in full but if a creditor considers it has a claim against the Further details contact: The Joint Liquidators, Email: company he should send in his claim forthwith. [email protected] Tel: 01489 550 440. Alternative contact: Email: Date of Appointment: 01 April 2016 [email protected] Nicola Elaine Layland and Carl Derek Faulds, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 73 COMPANIES

Office Holder details: Antony Denham,(IP No. 9613) and Sarah Long, NOTICE IS HEREBY GIVEN that the creditors of the above named (IP No. 9615) both of DL Partnership (UK) Limited, DLP House, 46 company, which is being voluntarily wound up, are required, on or Prescott Street, Halifax, HX1 2QW. before the 30 April 2016 to send in their names and addresses and For further details contact: Sarah Long, Email: particulars of their debts or claims and of any security held by them, [email protected] and the names and addresses of their Solicitors (if any) to the Sarah Long, Joint Liquidator undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, 01 April 2016 (2519603) Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or 2519350BSMH BUILDING SURVEYING SERVICES LIMITED personally, to come in and prove their debts or claims and establish (Company Number 07822026) any title they may have to priority, at such time and place as shall be Registered office: 150 High Street, Huntingdon, Cambridgeshire, specified in such Notice or in default thereof they will be excluded PE29 3YH from the benefit of any distribution made before such debts are Principal trading address: 150 High Street, Huntingdon, proved, or such priority is established, or as the case may be, from Cambridgeshire, PE29 3YH objecting to such distribution. Any other name or style under which the company carried on Alternative contact: Paul Ward, [email protected] - business or incurred a debt to a creditor: None Telephone: 01733 569494. NOTICE IS HEREBY GIVEN that the creditors of the above named Michael James Gregson, Liquidator company, which is being voluntarily wound up, are required, on or This Notice is purely formal. All creditors of the before the 29th April 2016 to send in their names and addresses and company have been, or will be, paid in full. particulars of their debts or claims and of any security held by them, 30 March 2016 (2519348) and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder CALVI INVESTMENTS LIMITED number: 9339), the Liquidator of the said Company, and if so required 2519608 (Company Number 08625801) by notice in writing from the Liquidator, are, by their Solicitors or Registered office: Prospect House, 11-13 Lonsdale Gardens, personally, to come in and prove their debts or claims and establish Tunbridge Wells, Kent, TN1 1NU (formerly 240 Brox Road, Ottershaw, any title they may have to priority, at such time and place as shall be Chertsey, Surrey KT16 0RA) specified in such Notice or in default thereof they will be excluded Principal trading address: 240 Brox Road, Ottershaw, Chertsey, from the benefit of any distribution made before such debts are Surrey KT16 0RA proved, or such priority is established, or as the case may be, from Notice is hereby given that the Creditors of the above named objecting to such distribution. Company are required, on or before the 29 April 2016 to send their Alternative contact: Paul Ward, [email protected] - names and addresses and particulars of their debts and claims and Telephone: 01733 569494. the names and addresses of their solicitors (if any) to Mark Willis and Michael James Gregson, Liquidator Robert Knight, Compass Financial Recovery & Insolvency Limited, This Notice is purely formal. All creditors of the Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, company have been, or will be, paid in full. TN1 1NU the Joint Liquidators of the said Company, and, if so 30 March 2016 (2519350) 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 specified in any such notice, or in 2519600BYARD & GREEN LIMITED default thereof they will be excluded from the benefit of any (Company Number 02490001) distribution made before such debts are proved. Note: This notice is Registered office: The Mills, Canal Street, Derby, DE1 2RJ purely formal. All known creditors have been or will be paid in full. Principal trading address: Oakhurst, Old Lane, Idridgehay, Derbyshire Date of Appointment: 05 April 2016 DE56 2SF Office Holder details: Mark Stephen Willis,(IP No. 9391) and Robert NOTICE is HEREBY GIVEN that the Creditors of the above-named Leonard Harry Knight,(IP No. 2231) both of Compass Financial Company are required on or before 14 May 2016 to send in their Recovery & Insolvency Ltd, Prospect House, 11-13 Lonsdale names and addresses, with particulars of their debts or claims, to the Gardens, Tunbridge Wells, Kent TN1 1NU. undersigned Megan Wallis of Bates Weston LLP, Chartered Further details contact: Mark Willis, Email: Accountants, The Mills, Canal Street, Derby DE1 2RJ, the Liquidator [email protected] or Tel: 01892 530600 of the Company and, if so required by notice in writing by the said Mark Stephen Willis and Robert Leonard Harry Knight, Joint Liquidator either personally or by their Solicitors to come in and prove Liquidators their said debts or claims at such time and place as shall be specified 06 April 2016 (2519608) in such notice, or in default thereof they will be excluded from the benefit of any distributions made before such debts are proven. Note: This Notice is purely formal as all known creditors have been or CASTELL2519664 INTERNATIONAL LIMITED will be paid in full. (Company Number 03967323) Liquidator’s Name and Address: Megan Wallis (Office Holder Number Registered office: Jones Giles & Clay, The Maltings, East Tyndall 014290), Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, Street, Cardiff, CF24 5EZ Telephone 01332 365855, Email [email protected] Principal trading address: Garth Works, Garth Estate, Taffs Well, Date of Appointment: 4 April 2016 Cardiff CF15 7YF Megan Wallis, Liquidator Notice is hereby given that creditors of the Company are required, on 5 April 2016 (2519600) or before 06 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint 2519348CABLE CONTRACTORS LIMITED Liquidators at Jones Giles & Clay Ltd, The Maltings, East Tyndall Previous Name of Company: Cage Cable Contractors Ltd Street, Cardiff CF24 5EZ. If so required by notice in writing from the (Company Number 05509901) Joint Liquidators, creditors must, either personally or by their Registered office: 9/10 The Crescent, Wisbech, Cambridgeshire, solicitors, come in and prove their debts at such time and place as PE13 1EH shall be specified in such notice or in default thereof they will be Principal trading address: Evolution Business Centre, Algores Way, excluded from the benefit of any distribution made before their date Wisbech, Cambridgeshire PE13 2TQ are proved. Any other name or style under which the company carried on Note: The Directors of the Company have made a declaration of business or incurred a debt to a creditor: None solvency and it is expected that all creditors will be paid in full.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Susan Clay,(IP No. 9191) and W Vaughan Jones, thereof they will be excluded from the benefit of any distribution made (IP No. 6769) both of Jones Giles & Clay, The Maltings, East Tyndall before such debts are proved. The Directors have made a Declaration Street, Cardiff, CF24 5EZ. of Solvency, and the Company is being wound up for the purposes of The Joint Liquidators can be contacted by Tel: 029 2035 1490. making a distribution to the shareholders. Note: This notice is purely Susan Clay and W Vaughan Jones, Joint Liquidators formal. All known creditors have been or will be paid in full. 06 April 2016 (2519664) Date of Appointment: 01 April 2016 Office Holder details: J N Bleazard,(IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 2519592COBRACOMMS LIMITED 3TT. (Company Number 08878703) For further details contact: J N Bleazard, Email: [email protected], Lisa Alford and Chris Parkman of, Purnells, Treverva Farm, Treverva, Tel: 01274 870101. Alternative contact: Graham Harsley. Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint J N Bleazard, Liquidator Liquidators of the above named Company, by the members on 1st 05 April 2016 (2519616) April 2016. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or 2519615DAVID LIPKIN LIMITED before 1st June 2016 to send their full names and addresses to the (Company Number 07161372) above named Liquidators, together with a note of their claims or in Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB default thereof they will be excluded from the benefit of any dividend Principal trading address: 6th Floor, 25 Farringdon Street, London, paid before such debts are proved. EC4A 4AB Email: [email protected] Tel: 01326 340579 Fax: 01326 340461 We, Joanne Kim Rolls of Opus Restructuring LLP, Exchange House, Note: This Notice is purely formal. All known Creditors have been, or 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John will be paid in full. Binyon of Opus Restructuring LLP, One Euston Square, 40 Melton Lisa Alford - MABRP, MIPA and Chris Parkman - BSC HONS, Street, London NW1 2FD give notice that we were appointed Joint MABRP, MIPA, ACCA, Joint Liquidators, Purnells, Treverva Farm, Liquidators of the above named Company on 30 March 2016 by a Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL resolution of members. Pursuant to Rule 4.182A of the Insolvency 5 April 2016 (2519592) Rules 1986, Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 10 May 2016 to prove their debts by sending to the CRANE2519618 AND ACCESS EXPORT LIMITED undersigned Joanne Kim Rolls of Opus Restructuring LLP, Exchange (Company Number 07864505) House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the Registered office: 100 St James Road, Northampton NN5 5LF Liquidator of the Company, written statements of the amounts they Principal trading address: 34B Telford Way, Kettering, claim to be due to them from the Company and, if so requested, to Northamptonshire NN16 8UN provide such further details or produce such documentary evidence Notice is hereby given that Peter John Windatt and John William as may appear to the Liquidator to be necessary. Rimmer of BRI Business Recovery and Insolvency, 100 St James A creditor who has not proved this debt before the declaration of any Road, Northampton, NN5 5LF, were appointed Joint Liquidators of dividend is not entitled to disturb, by reason that he has not the above Company by the Members on 24 March 2016. Notice is participated in it, the distribution of that dividend or any other also hereby given that the creditors of the above named Company are dividend declared before his debt was proved. The Joint Liquidators required on or before 29 April 2016 to send their names and intend, that after paying or providing for a final distribution in respect addresses with particulars of their debt to the undersigned Peter John of claims of all creditors who have proved their claims by the above Windatt and John William Rimmer of BRI Business Recovery and date, the assets remaining in the hands of the Joint Liquidators shall Insolvency, 100 St James Road, Northampton NN5 5LF the Joint be distributed to the shareholders absolutely. This notice is purely Liquidators of the said Company and, if so required, by notice in formal and all known creditors have been or will be paid in full. writing by the said Joint Liquidators, to prove their debts and claims Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus at such time and place as shall be specified in such notice or, in Restructuring LLP, Exchange House, 494 Midsummer Boulevard, default thereof, they will be excluded from the benefit of any Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of distribution made before such debts are proved. Opus Restructuring LLP, One Euston Square, 40 Melton Street, This notice is purely formal and all known creditors have been, or will London NW1 2FD. be, paid in full. For further details contact: Tom Smith, Email: Office Holder details: Peter John Windatt,(IP No. 008611) of BRI [email protected]. Tel: 01908 306090 Business Recovery and Insolvency, 100 St James Road, Northampton Trevor John Binyon, Joint Liquidator NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business 05 April 2016 (2519615) Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF. Further details contact: Bob McDonald, Email: EATON2519854 KERSFIELD (LITFIELD PLACE) LIMITED [email protected] or Tel: 01604 595611. (Company Number 08368219) Peter John Windatt and John William Rimmer, Joint Liquidators Trading Name: Kersfield Developments 06 April 2016 (2519618) Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT Principal trading address: 1 Queen Square, Bath, BA1 2HA; 28 Old D2519616 J MACHINERY LIMITED Church Street, London, SW3 5BY (Company Number 06842647) Notice is hereby given that Creditors of the above named Company, Registered office: The Counting House, Tower Buildings, Wade which is being voluntarily wound up, are required before 31 May 2016 House Road, Shelf, Halifax, HX3 7PB to send in their full names, their addresses and descriptions, full Principal trading address: Avoca House, Workhouse Lane, Greetland, particulars of their debts or claims and the names and addresses of Halifax, HX4 8BS their solicitors (if any) to the undersigned Jonathan Mark Williams of Notice is hereby given that the Creditors of the above named Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT the Company are required, on or before 30 April 2016 to send their names Liquidator of the Company, and if so required by notice in writing, to and addresses and particulars of their debts or claims and the names prove their debts or claims at such time and place as shall be and addresses of their solicitors (if any) to J N Bleazard of XL specified in such notice, or in default shall be excluded from the Business Solutions Limited, Premier House, Bradford Road, benefit of any distribution. Note: This notice is purely formal. All Cleckheaton, BD19 3TT the Liquidator of the Company, and, if so known creditors have been or will be paid in full. required by notice in writing from the Liquidator, by their solicitors or Date of Appointment: 01 April 2016. personally, to come in and prove their debts or claims at such time Office Holder details: Jonathan Mark Williams,(IP No. 13070) of and place as shall be specified in any such notice, or in default Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 75 COMPANIES

For further details contact: Jonathan Mark Williams, Tel: 0117 Notice is hereby given that the Creditors of the above named 9100250, Fax: 0117 9100252. Email: Company, are required on or before 31 July 2016 to send their names [email protected]. Alternative contact: Jack Callow and addresses and particulars of their debts or claims and the names Jonathan Mark Williams, Liquidator and addresses of their solicitors (if any) to Mark Reynolds of Valentine 06 April 2016 (2519854) & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally, 2519644EJR SOLUTIONS LTD to come in and prove their debts or claims at such time and place as (Company Number 08079339) shall be specified in such notice, or in default thereof they will be Registered office: 1 Vincent Square, London SW1P 2PN excluded from the benefit of any distribution made before such debts Principal trading address: 1 Whitehall Road, Harrow, London HA1 3AL are proved. The Director has made a Declaration of Solvency, and the Notice is hereby given that the Creditors of the above named Company is being wound up, having ceased trading. Company are required, on or before 05 May 2016 to prove their debts Note: This notice is purely formal. All known creditors have been or by sending their full names and addresses, particulars of their debts will be paid in full. or claims, and the names and addresses of their solicitors (if any) to Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & the Joint Liquidators at MHA MacIntyre Hudson, 30-34 New Bridge Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 Street, London, EC4V 6BJ. If so required by notice in writing from the 2FX. Joint Liquidators, creditors must, either personally or by their For further details contact: The Liquidator, Tel: 020 8343 3710. solicitors, come in and prove their debts at such time and place as Alternative contact: Izbel Mengal shall be specified in any such notice, or in default thereof they will be Mark Reynolds, Liquidator excluded from any distribution made before such debts are proved. 05 April 2016 (2519641) Note: The Director of the Company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 31 March 2016. FOREST2519892 ROAD DEVELOPMENT LIMITED Office Holder details: Michael Colin John Sanders,(IP No. 8698) and (Company Number 07279908) Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Trading Name: Forest Road Development New Bridge Street House, 30-34 New Bridge Street, London, EC4V Registered office: Unit 1, Office 1, Tower Lane Business Park, Tower 6BJ. Lane, Warmley, Bristol BS30 8XT For further details contact the Joint Liquidators, Email: Principal trading address: Unit 1, Office 2, Tower Lane Business Park, [email protected] Tel: 0207 429 4100. Alternative contact: Tower Lane, Warmley, Bristol BS30 8XT Scott Parish, Email: [email protected], Tel: 0207 429 4188. NOTICE IS HEREBY GIVEN that Creditors of the above named Michael Colin John Sanders and Georgina Marie Eason, Joint company are required, on or before 6 May 2016 to prove their debts Liquidators by sending their full names and addresses, particulars of their debts 31 March 2016 (2519644) or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP, Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH, the EMRS2519663 HOUGHAM LTD Liquidator of the said company. (Company Number 07962575) If so required by notice in writing from the Liquidator, creditors must, Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 either personally or by their solicitors, come in and prove their debts 1EE at such time and place as shall be specified in any such notice, or in Principal trading address: Black Swan Manor, Crooks Court Lane, default thereof they will be excluded from the benefit of any West Hougham, Dover, Kent CT15 7BN distribution made before such debts are proved. We hereby give notice that we, Mark Newman and Vincent John Note: The directors of the company have made a declaration of Green, licensed insolvency practitioners of CCW Recovery Solutions, solvency and it is expected that all creditors will be paid in full. 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were Victor Henry Ellaby (IP Number 8020), Liquidator, Hazlewoods LLP, appointed Joint Liquidators of the above named Company at a Suite B1 White House Business Centre, Forest Road, Kingswood, General Meeting of the Company held on 31 March 2016 . We give Bristol BS15 8DH. Contact details: 0117 947 5747 notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Date of Appointment: 4 April 2016 creditors of the Company must send details in writing of any claim Further Details: Gina Clare [email protected] 0117 against the company to us at CCW Recovery Solutions, 4 Mount 9475747 (2519892) Ephraim Road, Tunbridge Wells, Kent TN1 1EE by 6 May 2016, which is the last date for proving. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who FOX2519195 ESTATES HOLDINGS LIMITED have submitted claims and the distribution will be made without (Company Number 04807551) regard to the claim of any person in respect of a debt not already Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, proved. No further public advertisement of invitation to prove debts Nottingham, NG1 5FS will be given. Principal trading address: Langstone Technology Park, Langstone It should be noted that the director of the Company has made a Road, Havant, Hampshire, P09 1SA Statutory Declaration of Solvency and all creditors have been or will NOTICE IS HEREBY GIVEN that the creditors of the above-named be paid in full. company, which is being voluntarily wound up, who have not already Office Holder details: Mark Newman,(IP No. 8723) and Vincent John proved their debt are required, on or before 09 May 2016, the last day Green,(IP No. 9416) both of CCW Recovery Solutions, 4 Mount for proving to send in their names and addresses and to submit their Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. proof of debt to the undersigned at RSM Restructuring Advisory LLP, Further details contact: Hannah Wilby, Email: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 [email protected] or Tel: 01892 700200. 5FS and, if so requested by the Joint Liquidators, to provide such Mark Newman and Vincent John Green, Joint Liquidators further details or produce such documentary or other evidence as 06 April 2016 (2519663) may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not 2519641ENA HOLDINGS LIMITED participated in it, the distribution of that dividend or any other (Company Number 06811456) dividend before his debt was proved. Registered office: 73 Cornhill, London, EC3V 3QQ Principal trading address: N/A

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Patrick Ellward (IP number 8702) of RSM solicitors or personally, to come in and prove their debts or claims at Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, such time and place as shall be specified in any such notice, or in Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP default thereof they will be excluded from the benefit of any number 8161) of RSM Restructuring Advisory LLP, 75 Springfield distribution made before such debts are proved. Note: This notice is Road, Chelmsford CM2 6JB. Date of Appointment: 4 April 2016. purely formal. All known creditors have been or will be paid in full. Further information about this case is available from Louise Date of Appointment: 01 April 2016 Carrington at the offices of RSM Restructuring Advisory LLP on 0115 Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty 964 4467. Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, Patrick Ellward and Duncan Robert Beat , Joint Liquidators (2519195) HA7 1JS. For further details contact: D Coutts, Email: [email protected], Tel: 020 3475 3900. 2519662FPGA DESIGNS LTD Farheen Qureshi, Liquidator (Company Number 06061719) 06 April 2016 (2519629) Registered office: The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ Principal trading address: 66 Southgate, Urmston, Manchester, M41 G2519778 & J T CONSULTING LTD 9EG (Company Number 07326749) Notice is hereby given that creditors of the Company are required, on Registered office: The Barn House, Duton Hill, Dunmow, Essex, CM6 or before 29 April 2016 to prove their debts by sending their full 2DT names and addresses, particulars of their debts or claims, and the Principal trading address: The Barn House, Duton Hill, Dunmow, names and addresses of their solicitors (if any), to the Liquidator at Essex, CM6 2DT KRE (North East) Limited, The Axis Building, Maingate, Team Valley Notice is hereby given that the creditors of the Company are required, Trading Estate, Gateshead NE11 0NQ. If so required by notice in on or before 06 May 2016 to send their names and addresses and writing from the Liquidator, creditors must, either personally or by particulars of their debts or claims, and the names and addresses of their solicitors, come in and prove their debts at such time and place their solicitors (if any), to Mark Supperstone or Simon Harris, of One as shall be specified in such notice, or in default thereof they will be America Square, Crosswall, London, EC3N 2LB the Joint Liquidators excluded from the benefit of any distribution made before their debts of the said company, and, if so required by notice in writing from the are proved. said Joint Liquidators, by their solicitors or personally, to come in and Note: The Directors of the Company have made a declaration of prove their debts or claims at such time and place as shall be solvency and it is expected that all creditors will be paid in full. specified in any such notice, or in default thereof they will be excluded Date of Appointment: 11 March 2016 from the benefit of any distribution made before their debts are Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North proved. East) Limited, The Axis Building, Maingate, Team Valley Trading Note: This notice is purely formal. All known creditors have been or Estate, Gateshead, NE11 0NQ. will be paid in full. For further details contact: Ian William Kings, Alternative contact: Paul Date of Appointment: 29 March 2016 Kings, Email: [email protected], Tel: 0191 404 6836 Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Ian William Kings, Liquidator Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America 05 April 2016 (2519662) Square, Crosswall, London, EC3N 2LB. Further details contact: Claire Chadwick, Email: [email protected], Tel: 020 7702 9775. 2519305FREDERICA STUDIO LIMITED Mark Supperstone and Simon Harris, Joint Liquidators (Company Number 04824812) 05 April 2016 (2519778) Registered office: 311 High Road, Loughton, Essex, IG10 1AH Principal trading address: 11 Frederica Road, London, E4 7AL NOTICE IS HEREBY GIVEN that the Creditors of the above named GERALD2519621 MORAN INTERIORS LIMITED company are required, on or before 6 May 2016 to send their names (Company Number 02241214) and addresses and particulars of their debts or claims and the names Registered office: Goulding House, 85 Heath Street, London NW3 and addresses of their solicitors (if any) to Richard Rones, 6UG ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, Principal trading address: Goulding House, 85 Heath Street, London the Liquidator of the company, and, if so required by notice in writing NW3 6UG from the Liquidator, by their solicitors or personally, to come in and Nature of Business: Interior Designers prove their debts or claims at such time and place as shall be Notice is hereby given that the Creditors of the Company are specified in any such notice, or in default thereof they will be excluded required, on or before 2 May 2016 to send their names and addresses from the benefit of any distribution made before such debts are and particulars of their debts or claims and the names and addresses proved. of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks NOTE: This notice is purely formal. All known creditors have been or Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 will be paid in full. 6QZ, the Liquidator of the company, and, if so required by notice in Office Holder Details: Richard Jeffrey Rones (IP number 8807) of writing from the Liquidator, by their solicitors or personally, to come in ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. and prove their debts or claims at such time and place as shall be Date of Appointment: 29 March 2016. Further information about this specified in any such notice, or in default thereof they will be excluded case is available from Jennifer Munday at the offices of from the benefit of any distribution made before such debts are ThorntonRones Limited on 0208 418 9333. proved. Richard Jeffrey Rones , Liquidator (2519305) NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of FRITHWOOD2519629 LTD Solvency, and the Company is being wound up for the purposes of (Company Number 08600443) distribution of surplus assets to shareholders. Registered office: 111 Simpson, Simpson, Milton Keynes, MK6 3AL Lauren Rachel Cullen, IP no 18050, Liquidator, WSM Marks Bloom Principal trading address: 111 Simpson, Simpson, Milton Keynes, LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: MK6 3AL 020 8939 8240. Date of Appointment: 16 March 2016. Alternative Notice is hereby given that the Creditors of the above named person to contact with enquiries about the case: Adam Nakar Company are required, on or before 29 April 2016 to send their names (2519621) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 77 COMPANIES

2519264GLIDEX LIMITED Date of Appointment: 10 March 2016 (Company Number 04475773) Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North Registered office: 4 Warren Gardens, Kingswinford, Stourbridge, West East) Limited, The Axis Building, Maingate, Team Valley Trading Midlands DY6 9QR Estate, Gateshead, NE11 0NQ. Principal trading address: Unit 14 Lye Business Centre, Enterprise Further details contact: Paul Kings, Email: [email protected] or Drive, Lye, Dudley DY9 8QH Tel: 0191 404 6836. Notice is hereby given that the creditors of the above named Ian William Kings, Liquidator Company, which is being voluntarily wound up, are required to prove 06 April 2016 (2519630) their debts on or before 5 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the GRAND2519628 TOURING COMPANY LIMITED Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, (Company Number 07252287) Droitwich, Worcestershire WR9 8DJ and, if so required by notice in Registered office: 19 Portland Place, London, W1B 1PX writing from the Liquidator of the Company or by the Solicitors of the Principal trading address: 45 Cranley Gradens, London, N10 3AB Liquidator, to come in and prove their debts or claims, or in default Notice is hereby given that the creditors of the Company are required, thereof they will be excluded from the benefit of any distribution made on or before 06 May 2016 to prove their debts by sending their full before such debts or claims are proved. names and addresses, particulars of their debts or claims, and the Note: It is anticipated that all known Creditors will be paid in full. names and addresses of their solicitors (if any), to the Joint Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Liquidators at Quantuma LLP, 81 Station Road, Marlow, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Buckinghamshire SL7 1NS. Worcestershire WR9 8DJ. Date of Appointment: 1 April 2016. Further If so required by notice in writing from the Joint Liquidators, creditors information about this case is available from Justin Brown at the must either personally or by their solicitors, come in and prove their offices of MB Insolvency on 01905 776771 or at justinbrown@mb- debts at such time and place as shall be specified in such notice, or in i.co.uk. default thereof they will be excluded from the benefit of any Mark Elijah Thomas Bowen , Liquidator (2519264) distribution made before their debts are proved. Date of Appointment: 31 March 2016 Office Holder details: Nicholas Simmonds,(IP No. 9570) and Peter 2519056GOLDVENT SERVICES LIMITED Hughes-Holland,(IP No. 1700) both of Quantuma LLP, 81 Station (Company Number 06147321) Road, Marlow, Bucks, SL7 1NS. Registered office: The Maltings, Rosemary Lane, Halstead, Essex For further details contact: The Joint Liquidators, Tel: 01628 478100, CO9 1HZ Email: [email protected]. Alternative contact: Clive Principal trading address: 5 Hawkwood Road, Sible Hedingham, Jackson, Email: [email protected], Tel: 01628 478100. Halstead, Essex CO9 3JL Nicholas Simmonds, Joint Liquidator NOTICE IS HEREBY GIVEN that the Creditors of the above named 06 April 2016 (2519628) company are required, on or before 5 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith GRANGE2519063 REPORTING LIMITED & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 (Company Number 07128456) 3EJ, the Liquidator of the company, and, if so required by notice in Registered office: 100A High Street, Hampton, Middlesex TW12 2ST writing from the Liquidator, by their solicitors or personally, to come in Notice is hereby given that Christopher Wood and Andrew John and prove their debts or claims at such time and place as shall be Waudby of BHP Clough Corporate Solutions LLP, New Chartford specified in any such notice, or in default thereof they will be excluded House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB, were from the benefit of any distribution made before such debts are appointed Joint Liquidators of the Company by the members on 4 proved. April 2016. NOTE: This notice is purely formal. All known creditors have been or NOTICE IS HEREBY GIVEN that the creditors of the Company which will be paid in full. is being voluntarily wound up, are required, on or before 13 May 2016 The Directors have made a Declaration of Solvency, and the to prove their debts by sending to the undersigned, Christopher Company is being wound up for the purposes of an orderly winding Wood of BHP Clough Corporate Solutions LLP, New Chartford down of the Company's operations. House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB, the Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Joint Liquidator of the Company, written statements of the amounts & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 they claim to be due to them from the Company and, if so requested, 3EJ. Date of Appointment: 1 April 2016. Further information about this to provide such further details or produce such documentary case is available from Ross Welham at the offices of Kingston Smith & evidence as may appear to the Joint Liquidators to be necessary. A Partners LLP on 01727 896015 or at [email protected]. creditor who has not proved their debt before the declaration of any Ian Robert , Liquidator dividend is not entitled to disturb, by reason that they have not Dated 7 April 2016 (2519056) participated in it, the distribution of that dividend or any other dividend declared before their debt was proved. THIS NOTICE IS PURELY FORMAL AS ALL KNOWN CREDITORS GORDON2519630 KELLY LTD HAVE BEEN OR WILL BE PAID IN FULL. (Company Number 07510620) Office Holder Details: Christopher Wood and Andrew John Waudby Registered office: The Axis Building, Maingate, Team Valley Trading (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions Estate, Gateshead NE11 0NQ LLP, New Chartford House, Centurion Way, Cleckheaton, West Principal trading address: Flat E, 95 Philbeach Gardens, London SW5 Yorkshire BD19 3QB. Date of Appointment: 4 April 2016. Further 9ET information about this case is available from Emma Wilby at the Notice is hereby given that creditors of the Company are required, on offices of BHP Clough Corporate Solutions LLP on 01274 868970 or or before 29 April 2016 to prove their debts by sending their full at [email protected]. names and addresses, particulars of their debts or claims, and the Christopher Wood , Joint Liquidator (2519063) names and addresses of their solicitors (if any), to the Liquidator at KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. If so required by notice in GROWFOLD2519659 LIMITED writing from the Liquidator, creditors must, either personally or by (Company Number 06173362) their solicitors, come in and prove their debts at such time and place Registered office: Hopkilns, Wanborough, Guildford, Surrey GU3 2JF as shall be specified in such notice, or in default thereof they will be Principal trading address: N/A excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

We, Peter Kubik and Michael Kiely both of UHY Hacker Young LLP, Date of Appointment: 01 April 2016 Quadrant House, 4 Thomas More Square, London, E1W 1YW give Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & notice that we were appointed Joint Liquidators of the above named Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 company on 1 April 2016 by a resolution of members. Notice is 2FX. hereby given that the creditors of the above named Company which is Further details contact: Mark Reynolds, Tel: 020 8343 3710. being voluntarily wound up, are required on or before 05 May 2016 to Alternative contact: Izbel Mengal prove their debts by sending to the undersigned Peter Kubik of UHY Mark Reynolds, Liquidator Hacker Young LLP, Quadrant House, 4 Thomas More Square, 05 April 2016 (2519652) London, E1W 1YW the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or HERITABLE2519636 INVESTMENTS LIMITED produce such documentary evidence as may appear to the (Company Number 07362993) Liquidators to be necessary. A creditor who has not proved this debt Registered office: 97 Old Brompton Road, London, SW7 3LD before the declaration of any dividend is not entitled to disturb, by Principal trading address: N/A reason that he is not participated in it, the distribution of that dividend Notice is hereby given that creditors of the Company are required, on or any other dividend declared before the debt was proved. or before 09 May 2016 to prove their debts by sending their full Office Holder details: Peter Kubik,(IP No. 9220) and Michael Kiely,(IP names and addresses, particulars of their debts or claims, and the No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 names and addresses of their solicitors (if any) to the Joint Liquidators Thomas More Square, London, E1W 1YW. at PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: Middlesex, HA4 6SE. If so required by notice in writing from the Joint [email protected] Liquidators, creditors must, either personally or by their solicitors, Peter Kubik, Liquidator come in and prove their debts at such time and place as shall be 05 April 2016 (2519659) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved 2519654H. CATT & SON LIMITED Note: The Directors of the Company have made a declaration of (Company Number 00877409) solvency and it is expected that all creditors will be paid in full. Registered office: Bridge House, London Bridge, London SE1 9QR Date of Appointment: 31 March 2016 Principal trading address: Salts Farm, East Guldeford, Rye, Kent TN31 Office Holder details: Julie Swan,(IP No. 9168) and Mark Phillips,(IP 7PA No. 9320) both of PCR (London) LLP, St Martin’s House, The Runway, We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins South Ruislip, Middlesex, HA4 6SE. Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give For further details contact: the Joint Liquidators, Tel: 020 8841 5252. notice that we were appointed Joint Liquidators of the above-named Alternative contact: Hannah Gardner Company on 31 March 2016 by a resolution of members. Notice is Julie Swan, Joint Liquidator hereby given that the Creditors of the above-named Company, which 05 April 2016 (2519636) is being voluntarily wound up, are required, on or before 03 May 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London HEXHAM2519094 COMMUNICATIONS LIMITED SE1 9QR the Joint Liquidator of the Company, written statements of (Company Number 08974001) the amounts they claim to be due to them from the Company, and, if Registered office: (Former): 334 Old Street, Unit 2, London EC1V 9DR so requested, to provide such further details or produce such Principal trading address: (Former): 334 Old Street, Unit 2, London documentary evidence as may appear to the Liquidator to be EC1V 9DR necessary. A creditor who has not proved this debt before the NOTICE IS HEREBY GIVEN that the Creditors of the above-named declaration of any dividend is not entitled to disturb, by reason that he Company in Liquidation, are required, on or before the 4th day of May has not participated in it, the distribution of that dividend or any other 2016, to send in their full Forenames and Surnames, their addresses dividend declared before the debt was proved. and descriptions, full particulars of their debts or claims, and the This notice is purely formal. All known creditors, have been or will be names and addresses of their solicitors (if any) to the undersigned, paid in full. Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Office Holder details: Anthony Malcolm Cork,(IP No. 009401) and Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Stephen Paul Grant,(IP No. 008929) both of Wilkins Kennedy LLP, estate and, if so required by notice in writing from the said Liquidator, Bridge House, London Bridge, London SE1 9QR. are personally or by their solicitors, to come in and prove their debts Further information can be obtained by contacting Chloe or claims at such times and places as shall be specified in such Charlesworth at [email protected] or on 0207 notice, or in default thereof they will be excluded from the benefit of 403 1877. any distribution made before such debts are proved. Anthony Malcolm Cork and Stephen Paul Grant, Joint Liquidators Date of Appointment: 4 April 2016. 31 March 2016 (2519654) This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the HARP2519652 & GLASS LTD Liquidator's office by telephone on 01727 811 161 or by email at (Company Number 06412018) [email protected]. Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, DATED THIS 4 APRIL 2016 Borehamwood, Hertfordshire, WD6 2FX Phillip Anthony Roberts , Liquidator (2519094) Principal trading address: N/A Notice is hereby given that the Creditors of the above named Company are required on or before 31 July 2016 to send their names I.DICKINSON2519655 ENGINEERING LIMITED and addresses and particulars of their debts or claims and the names (Company Number 06219148) and addresses of their solicitors (if any) to Mark Reynolds of Valentine Registered office: The Axis Building, Maingate, Team Valley Trading & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, Estate, Gateshead NE11 0NQ WD6 2FX the Liquidator of the Company, and, if so required by notice Principal trading address: 2 Saltwick Avenue, Newcastle upon Tyne, in writing from the Liquidator, by their solicitors or personally to come NE13 9AW in and prove their debts or claims at such time and place as shall be Notice is hereby given that creditors of the Company are required, on specified in such notice, or in default thereof they will be excluded or before 29 April 2016 to prove their debts by sending their full from the benefit of any distribution made before such debts are names and addresses, particulars of their debts or claims, and the proved. The Director has made a Declaration of Solvency and the names and addresses of their solicitors (if any), to the Liquidator at Company is being wound up, having ceased trading. KRE (North East) Limited, The Axis Building, Maingate, Team Valley Note: This notice is purely formal. All known creditors have been or Trading Estate, Gateshead NE11 0NQ. will be paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 79 COMPANIES

If so required by notice in writing from the Liquidator, creditors must, IMPLICIT2519658 RESEARCH LIMITED either personally or by their solicitors, come in and prove their debts (Company Number 06813788) at such time and place as shall be specified in such notice, or in Registered office: 60/62 Old London Road, Kingston upon Thames default thereof they will be excluded from the benefit of any KT2 6QZ distribution made before their debts are proved. Note: The Directors Principal trading address: Olympic House, 317-321 Latimer Road, of the Company have made a declaration of solvency and it is London W10 6RA expected that all creditors will be paid in full. Nature of Business: Market Research Date of Appointment: 10 March 2016 Notice is hereby given that the Creditors of the Company are Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North required, on or before 31 May 2016 to send their names and East) Limited, The Axis Building, Maingate, Team Valley Trading addresses and particulars of their debts or claims and the names and Estate, Gateshead, NE11 0NQ. addresses of their solicitors (if any) to Andrew John Whelan of WSM For further details contact: Ian William Kings, Tel: 0191 404 6836. Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames Alternative contact: Paul Kings, Email: [email protected] KT2 6QZ, the Liquidator of the company, and, if so required by notice Ian William Kings, Liquidator in writing from the Liquidator, by their solicitors or personally, to come 06 April 2016 (2519655) in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are 2519656IAN WOODLEY LIMITED proved. (Company Number 06914892) NOTE: This notice is purely formal. All known creditors have been or Registered office: 35 Horton Road, Datchet, Slough, Berks, SL3 9EN will be paid in full. Principal trading address: 35 Horton Road, Datchet, Slough, Berks, Explanatory Reason: The Directors have made a Declaration of SL3 9EN Solvency, and the Company is being wound up for the purposes of Notice is hereby given that the creditors of the Company are required, distribution of surplus assets to shareholders. on or before 09 May 2016 to prove their debts by sending their full Andrew John Whelan, IP no 8726, Liquidator, WSM Marks Bloom names and addresses, particulars of their debts or claims, and the LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: names and addresses of their solicitors (if any), to the Joint 020 8939 8240. Date of Appointment: 4 April 2016. Alternative person Liquidators at Quantuma LLP, 81 Station Road, Marlow, to contact with enquiries about the case: Adam Nakar (2519658) Buckinghamshire SL7 1NS SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their 2519660JAMES BURR LIMITED debts at such time and place as shall be specified in such notice, or in (Company Number 07662590) default thereof they will be excluded from the benefit of any Registered office: 40 Downshire Hill, London, NW3 1NU distribution made before their debts are proved. Principal trading address: 40 Downshire Hill, London, NW3 1NU Date of Appointment: 04 April 2016 Notice is hereby given that Creditors of the Company are required, on Office Holder details: Christopher Newell,(IP No. 13690) and Peter or before 05 May 2016 to prove their debts by sending their full James Hughes-Holland,(IP No. 001700) both of Quantuma LLP, 81 names and addresses, particulars of their debts or claims and the Station Road, Marlow, Bucks, SL7 1NS. names and addresses of their solicitors (if any) to the Joint Liquidators For further details contact: The Joint Liquidators, Tel: 01628 478100, at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Email: [email protected]. Alternative contact: Clive Bridge Street, London, EC4V 6BJ. If so required by notice in writing Jackson, Tel: 01628 478100, Email: [email protected] from the Joint Liquidators, creditors must, either personally or by their Christopher Newell, Joint Liquidator solicitors, come in and prove their debts at such time and place as 06 April 2016 (2519656) shall be specified in such notice, or in default thereof they will be excluded from any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of 2519351IMI TALBOT SOLUTIONS LIMITED solvency and it is expected that all creditors will be paid in full. (Company Number 06477536) Date of Appointment: 04 April 2016 Registered office: Glebe Cottage, Church Hill, Whitchurch, Tavistock, Office Holder details: Michael Colin John Sanders,(IP No. 8698) and PL19 9EL Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Principal trading address: Glebe Cottage, Church Hill, Whitchurch, New Bridge Street House, 30-34 New Bridge Street, London, EC4V Tavistock, PL19 9EL 6BJ. Nature of Business: Management consultancy services For further details contact: The Joint Liquidators, Email: Date of Appointment: 24 March 2016 [email protected]. Alternative contact: James Mackie, Email: NOTICE IS HEREBY GIVEN that the Creditors of the above named [email protected], Tel: 020 7429 3496 company are required, on or before 29 April 2016 to send their names Michael Colin John Sanders, Joint Liquidator and addresses and particulars of their debts or claims and the names 05 April 2016 (2519660) and addresses of their solicitors (if any) to Stephen James Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so required by notice JAMES2519633 JOBSON ENG LIMITED in writing from the Liquidator, by their solicitors or personally, to come (Company Number 06150845) in and prove their debts or claims at such time and place as shall be Registered office: The Axis Building, Maingate, Team Valley Trading specified in any such notice, or in default thereof they will be excluded Estate, Gateshead NE11 0NQ from the benefit of any distribution made before such debts are Principal trading address: 18 Brookside, Dudley, Cramlington, NE23 proved. 7DL Note: This notice is purely formal. All known creditors have been or Notice is hereby given that creditors of the Company are required, on will be paid in full. or before 29 April 2016 to prove their debts by sending their full Stephen James Hobson (IP No 006473), Liquidator, of Francis Clark names and addresses, particulars of their debts or claims, and the LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, names and addresses of their solicitors (if any), to the Liquidator at telephone number: 01392 667000 KRE (North East) Limited, The Axis Building, Maingate, Team Valley Alternative person to contact with enquiries about the case: Chris Trading Estate, Gateshead NE11 0NQ. If so required by notice in Medway (2519351) writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 10 March 2016

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North JEJUNARY2519657 25 LIMITED East) Limited, The Axis Building, Maingate, Team Valley Trading (Company Number 07622962) Estate, Gateshead, NE11 0NQ. Previous Name of Company: Hodge Roofing Contractors Limited Further details contact: Paul Kings, Email: [email protected] or Registered office: Mary Street House, Mary Street, Taunton, Somerset Tel: 0191 404 6836 TA1 3NW Ian William Kings, Liquidator Principal trading address: 11 Warne Park, Weston-Super-Mare, North 06 April 2016 (2519633) Somerset BS23 3TP On 4 April 2016 the above company was placed in members’ voluntary liquidation and Laurence Russell (IP No. 9199), of Albert 2519647JASMINE TEA LIMITED Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset (Company Number 08375217) TA1 3NW was appointed liquidator. The company is able to pay all its Registered office: New Bridge Street House, 30-34 New Bridge known creditors in full. Street, London, EC4V 6BJ NOTICE IS HEREBY GIVEN that the creditors of the above-named Principal trading address: 7 Old Park Lane, London, W1K 1QR company are required, on or before 11 May 2016, to prove their debts Notice is hereby given that the Creditors of the above named by sending the undersigned, L Russell, of Albert Goodman LLP, Mary Company are required, on or before 11 May 2016 to prove their debts Street House, Mary Street, Taunton, Somerset TA1 3NW, the by sending their full names and addresses, particulars of their debts liquidator of the company, written statements of the amounts they or claims, and the names and addresses of their solicitors (if any) to claim to be due to them from the company and, if so requested, to the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street provide such further details or produce such documentary or other House, 30-34 New Bridge Street, London EC4V 6BJ. evidence as may appear to the liquidator to be necessary. A creditor If so required by notice in writing from the Joint Liquidators, creditors who has not proved his debt before the declaration of any dividend is must, either personally or by their solicitors, come in and prove their not entitled to disturb, by reason that he has not participated in it, the debts at such time and place as shall be specified in any such notice, distribution of that dividend or any other dividend declared before his or in default thereof they will be excluded from the benefit of any debt was proved. distribution made before their debts are proved. Note: The Director of The liquidator intends that, after paying or providing for the claims of the Company have made a declaration of solvency and it is expected all creditors who have proved their debts, the funds remaining in the that all creditors will be paid in full. Date of hands of the liquidator shall be distributed to shareholders absolutely. Date of Appointment: 04 April 2016 Further details contact: Ray Cleave Tel: 01823 250797 Email: Office Holder details: Georgina Marie Eason,(IP No. 9688) and Michael [email protected] Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, Laurence Russell, Liquidator New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6 April 2016 (2519657) 6BJ. For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: James Mackie. JOBYSE2519622 MANAGEMENT LIMITED Georgina Marie Eason, Joint Liquidator (Company Number 02871144) 07 April 2016 (2519647) Registered office: The Devonshire Suite, Ringwood Hall Hotel, Brimington, Chesterfield, Derbyshire, S43 1DQ Principal trading address: N/A JCPM2519346 CONSULTANCY LIMITED Notice is hereby given that the Creditors of the above named (Company Number 06920061) Company are required, on or before 13 May 2016 to send their names Registered office: 38-42 Newport Street, Swindon, SN1 3DR and addresses and particulars of their debts or claims and the names Principal trading address: 5 Manor Avenue, Woodend Fields, and addresses of their solicitors (if any) to David Birne and Abigail Gloucestershire, GL11 5JF Jones of Fisher Partners, Acre House, 11-15 William Road, London Date of Appointment: 31 March 2016 NW1 3ER the Joint Liquidators of the Company, and, if so required by Nature of Business: Management systems for financial services sector notice in writing from the Joint Liquidators, by their solicitors or Office Holder, Firm and Address: Steve Elliott (11110), Monahans, personally, to come in and prove their debts or claims at such time 38-42 Newport Street, Swindon, SN1 3DR. Tel: 01793 818300 and place as shall be specified in any such notice, or in default NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 thereof they will be excluded from the benefit of any distribution made Newport Street, Swindon SN1 3DR, was appointed Liquidator of the before such debts are proved. The Directors have made a Declaration above-named Company following a General Meeting held on 31st of Solvency, and the Company is being wound up for the purposes of March 2016. distributing its assets to shareholders. This notice is purely formal. All The Liquidator gives notice that the Creditors of the Company must known creditors have been or will be paid in full. send details in writing of any claim against the Company to the Date of Appointment: 30 March 2016 Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, Office Holder details: David Birne,(IP No. 9034) and Abigail Jones,(IP by 28th April 2016. No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, Notice is also given that the Liquidator intends to make a distribution London NW1 3ER. to Creditors who have submitted claims by 28th April 2016; Further Details: Tel: 020 7874 7971, Email: [email protected]. otherwise, a distribution will be made without regard to the claim of Alternative contact: Lauren Swithenbank, Tel: 020 7874 7971 any person in respect of a debt not already proven. No further public David Birne, Joint Liquidator advertisement of invitation to prove debts will be given. It should be 30 March 2016 (2519622) noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be JON2519143 SHARPE CONSULTING LIMITED able to pay its debts in full within a period of 12 months from the (Company Number 07610113) commencement of the winding-up. Registered office: Ground Floor, Taunton House, Waterside Court, For further information, please contact Steve Elliott of Monahans on Medway City Estate, Rochester, Kent ME2 4NZ 01793 818300 or at [email protected] Principal trading address: 3 Powis Villas, Brighton, East Sussex BN1 Steve Elliott, Liquidator 3HD 31st March 2016 (2519346) In accordance with Rule 4.106 of the Insolvency Rules 1986, I, Adelle Firestone, of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, office holder number 8804, give notice that, on 30 March 2016, I was appointed Liquidator of Jon Sharpe Consulting Ltd by a Resolution of the Members.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 81 COMPANIES

Notice is hereby given that the Creditors of the above-named Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate Company, which is being voluntarily wound up, are required, on or Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, before 10 May 2016, to send in their full names, their addresses and London E14 9XQ. descriptions, full particulars of their debts or claims, and the names For further details contact: Robert Welby or Catherine Harrison, and addresses of their solicitors (if any), to the undersigned, Adelle telephone number 020 7538 2222. Firestone of Firestones Corporate Recovery & Insolvency, Ground Robert Welby, Liquidator Floor, Taunton House, Waterside Court, Medway City Estate, 07 April 2016 (2519649) Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally, or by their solicitors, to come in and prove their debts or L2519651 & A CROUCHER LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 04978897) in default thereof they will be excluded from the benefit of any Previous Name of Company: JSC (Holdings) Limited; DWCO 2 distribution. Limited Note: This notice is purely formal. All creditors have been or will be Registered office: The Exchange Station Parade, Harrogate, North paid in full. Yorkshire, HG1 1TS Office Holder Details: Adelle Patricia Firestone (IP number 8804) of Principal trading address: The Exchange Station Parade, Harrogate, Firestones, Ground Floor, Taunton House, Waterside Court, Medway North Yorkshire, HG1 1TS City Estate, Rochester, Kent ME2 4NZ. Date of Appointment: 30 Notice is hereby given that the Creditors of the above-named March 2016. Further information about this case is available from the Company, which is being voluntarily wound up, are required, on or offices of Firestones on 01634 724 440. before 09 May 2016 the last date for proving, to send in their names Adelle Patricia Firestone , Liquidator and addresses and to submit their proof of debt to the undersigned at 1 April 2016 (2519143) RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other 2519634KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED evidence as may appear to be necessary. (Company Number 08355063) A Creditor who has not proved his debt before the declaration of any Trading Name: Kersfield Developments Dividend is not entitled to disturb, by reason that he has not Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 participated in it, the distribution of that Dividend or any other 4NT Dividend declared before his debt was proved. Principal trading address: 1 Queen Square, Bath, BA1 2HA; 28 Old Date of Appointment: 31 March 2016 Church Street, London, SW3 5BY Office Holder details: William Duncan,(IP No. 6440) and Keith Notice is hereby given that Creditors of the above named Company, Marshall,(IP No. 9745) both of RSM Restructuring Advisory LLP, 4th which is being voluntarily wound up, are required before 31 May 2016 Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. to send in their full names, their addresses and descriptions, full Correspondence address & contact details of case manager: William particulars of their debts or claims and the names and addresses of Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield their solicitors (if any) to the undersigned Jonathan Mark Williams, the House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint Liquidator of Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT Liquidators, Tel: 0113 285 5285 the Liquidator of the Company, and if so required by notice in writing, William Duncan, Joint Liquidator to prove their debts or claims at such time and place as shall be 05 April 2016 (2519651) specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. 2519639LAWLOR RAIL SIGNALLING LIMITED Date of Appointment: 01 April 2016. (Company Number 08622955) Office Holder details: Jonathan Mark Williams,(IP No. 13070) of Registered office: C/o Mazars LLP, Park View House, 58 The Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Ropewalk, Nottingham NG2 1RT For further details contact: Jonathan Mark Williams, Tel: 0117 Principal trading address: 71 Harcourt Crescent, Nuthall, Nottingham 9100250, Fax: 0117 9100252, Email: NG16 1AZ [email protected]. Alternative contact: Linda Lyons Date of appointment: 1 April 2016 Jonathan Mark Williams, Liquidator Date by which Creditors must submit their claims: 10 May 2016 05 April 2016 (2519634) Address to which Creditors must submit their claims: Mazars LLP, Park View House, 58 The Ropewalk, Nottingham NG2 1RT Explanatory note to the effect that Creditors will be paid in full: Note: KSG2519649 ENGINEERING LIMITED All known Creditors have been, or will be, paid in full (Company Number 06996027) Explanatory note to the effect that the Company is solvent and the Registered office: 10 Stadium Court, Stadium Road, Bromborough, purpose of the MVL: The Directors of the Company have made a Wirral, CH62 3RP Declaration of Solvency, and the Company is being wound up for the Principal trading address: 52 Whitehorse Drive, Epsom, Surrey, KT18 purposes of making a distribution of all assets to the members. 7LY Name, IP number, firm and address of Office Holder 1: Simon David Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Chandler (IP No. 008822) Mazars LLP, Park View House, 58 The 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign Ropewalk, Nottingham NG2 1RT House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Name, IP number, firm and address of Office Holder 2: Scott Christian Liquidator of the above named company on 24 March 2016 by a Bevan (IP No. 009614) Mazars LLP, Park View House, 58 The resolution passed by the members. Notice is hereby given that the Ropewalk, Nottingham NG2 1RT creditors of the above named company which is being voluntarily Telephone number: 0121 232 9578 wound up, are required on or before 12 May 2016 (”the last date for Alternative person to contact with enquiries about the case: Dan Carr proving”) to prove their debts by sending to Robert Welby of SFP (2519639) Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim 2519187LIEBEL FINANCIAL LIMITED to be due to them from the company and, if so requested to provide (Company Number 08525441) such further details or produce such documentary evidence as may Registered office: 49 Gloucester Street, London SW1V 4DX appear to the Liquidator to be necessary. A creditor who has not Principal trading address: 49 Gloucester Street, London SW1V 4DX proved their debt before the last date for proving is not entitled to The Company was placed into Member's Voluntary Liquidation on 3 disturb, by reason they they have not participated in it, the distribution April 2016 and is able to pay all its known creditors in full. Pursuant to or any other distribution paid before their debt was proved. The Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Liquidator intends to make the only and final distribution in full to any GIVEN that the Joint Liquidators intend to make a first and final creditors after the last date for proving. distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Company, which is being voluntarily wound up, is 10 May 2016. liquidator of the said company, and if so required by notice in writing Claims must be sent to the undersigned, Jeremy Charles Frost and from the said Liquidator, are, personally or by their solicitors, to come Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, in and prove their debts or claims at such time and place as shall be Airport House, Purley Way, Croydon CR0 0XZ, the Joint Liquidator of specified in such notice, or in default thereof they will be excluded the Company. from the benefit of any distribution. This notice is purely formal and all After 10 May 2016, the Joint Liquidators may make that distribution known Creditors have been, or will be, paid in full. without regard to the claim of any person in respect of a debt not Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald already proved. Edelman Chartered Accountants, Edelman House, 1238 High Road, The Joint Liquidators intend that after paying or providing for a final Whetstone, London N20 0LH. distribution in respect of the claims of all creditors who have proved For further details contact: Bernard Hoffman, Email: their debts by the above date, the assets remaining in the hands of [email protected] the Joint Liquidators shall be distributed to the shareholders Bernard Hoffman, Liquidator absolutely. 05 April 2016 (2519646) Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 3 April LLD2519643 MUSIC LIMITED 2016. Further information about this case is available from Kelly (Company Number 07318695) Walford at the offices of Frost Group Limited on 01202 651305 or at Registered office: Clay Barn Ipsley Court, Berrington Close, Redditch, [email protected]. B98 0TD Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Principal trading address: Clay Barn Ipsley Court, Berrington Close, Liquidators Redditch, B98 0TD Dated 3 April 2016 (2519187) Notice is hereby given that the Creditors of the above named company are required, on or before 06 May 2016 to send their names and addresses and particulars of their debts or claims and the names 2519640LIMEHOUSE LOFTS LIMITED and addresses of their solicitors (if any) to Andrew Stephen McGill (Company Number 09186267) and Gilbert John Lemon of Smith & Williamson LLP, 3rd Floor, 9 Registered office: 65 Ashburnham Road, Northampton, NN1 4QY Colmore Row, Birmingham, B3 2BJ the Liquidators of the company, Principal trading address: 65 Ashburnham Road, Northampton, NN1 and, if so required by notice in writing from the Liquidators, by their 4QY solicitors or personally, to come in and prove their debts or claims at The Company was placed into Members Voluntary Liquidation on 04 such time and place as shall be specified in any such notice, or in April 2016 when John Philip Walter Harlow of John Harlow Insolvency default thereof they will be excluded from the benefit of any & Corporate Recovery, 29 New Walk, Leicester, LE1 6TE was distribution made before such debts are proved. appointed as Liquidator under the provisions of the Insolvency Act Note: This notice is purely formal. All known creditors have been or 1986. The Company is able to pay all its known creditors in full. will be paid in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Date of Appointment: 04 April 2016 Rules 1986, that the Liquidator intends to make a first and final Office Holder details: Andrew Stephen McGill,(IP No. 9350) and distribution to creditors. Creditors of the Company are required to Gilbert John Lemon,(IP No. 9573) both of Smith & Williamson LLP, 3rd prove their debts before 31 May 2016 by sending to John Harlow at Floor, 9 Colmore Row, Birmingham, B3 2BJ. John Harlow Insolvency & Corporate Recovery, 29 New Walk, For further details contact: Joint Liquidators, Tel: 0121 710 5200. Leicester, LE1 6TE written statements of the amount they claim to be Alternative contact: Chris Allen, Email: due to them from the Company. They must also, if so requested, [email protected] provide such further details or produce such documentary or other Andrew Stephen McGill and Gilbert John Lemon, Joint Liquidators evidence as may appear to the Liquidator to be necessary. A creditor 05 April 2016 (2519643) who has not proved his debt before 31 May 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended LONDON2519648 AND SURREY EYE SURGERY LIMITED distribution without regard to the claim of any person in respect of a (Company Number 08088991) debt not proved or claim increased by that date. The Liquidator Previous Name of Company: Sanjay Shah Eye Surgery Limited intends that, after paying or providing for a final distribution in respect Registered office: 24 Old Bond Street, London W1S 4AP of the claims of all creditors who have proved their debts, the funds Principal trading address: 24 Old Bond Street, London W1S 4AP remaining in the hands of the Liquidator shall be distributed to Notice is hereby given that creditors of the Company are required, on shareholders absolutely. or before 10 May 2016 to prove their debts by sending their full Office Holder details: John Harlow,(IP No. 8319) of John Harlow names and addresses, particulars of their debts or claims, and the Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 names and addresses of their solicitors (if any), to the Joint 6TE. Liquidators at Price Bailey LLP, 7th Floor Dashwood Place, 69 Old For further details contact: Lynda Butcher, Email: Broad Street, London EC2M 1QS. If so required by notice in writing [email protected], Tel: 0116 272 5021. from the Joint Liquidator creditors must, either personally or by their John Phillip Walter Harlow, Liquidator solicitors, come in and prove their debts at such time and place as 06 April 2016 (2519640) shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. LINEA2519646 HA8 LTD Date of Appointment: 31 March 2016. (Company Number 09644624) Office Holder details: Guy Charles David Harrison,(IP No. 8001) and Registered office: Edelman House, 1238 High Road, Whetstone, Paul Anthony Higley,(IP No. 11910) both of Price Bailey LLP, 7th London N20 0LH Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Principal trading address: 7 Lodge Lane, London, N12 8JG The Joint Liquidators can be contacted via Email: In accordance with Rule 4.106A, I, Bernard Hoffman of Gerald [email protected] Alternative contact: Vedeena Edelman Chartered Accountants, Edelman House, 1238 High Road, Haulkhory. Whetstone, London, N20 0LH give notice that on 05 April 2016 I was Guy Charles David Harrison and Paul Anthony Higley, Joint appointed Liquidator of Linea HA8 Ltd by resolutions of members. Liquidators Notice is hereby given that the creditors of the above named 06 April 2016 (2519648) Company, which is being wound up voluntarily, are required, on or before 5 July 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 83 COMPANIES

2519642LUMOS PROFESSIONAL LIMITED Office Holder Details: Phillip Anthony Roberts (IP number 6055) of (Company Number 09050964) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Registered office: c/o Cornerstone Business Recovery, 136 Hertford 5JN. Date of Appointment: 4 April 2016. Further information about this Road, Enfield, Middlesex, EN3 5AX case is available from the offices of Sterling Ford on 01727 811 161 or Principal trading address: Leytonstone House, Leytonstone, London, at [email protected]. E11 1GA Phillip Anthony Roberts , Liquidator In accordance with Rule 4.106A, I, Engin Faik of Cornerstone 4 April 2016 (2519289) Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX give notice that on 31 March 2016 was appointed Liquidator of the above Company by resolution of members. Notice is hereby given MARKSDANES2519650 LIMITED that the creditors of Lumos Professional Limited are required, on or (Company Number 05119232) before 29 January 2015 to send in their full names and addresses, full Registered office: Vallis House, 57 Vallis Road, Frome BA11 3EG particulars of their debts or claims and the names and addresses of Principal trading address: Evercreech Junction, Evercreech, Shepton their solicitors (if any) to Engin Faik at Cornerstone Business Mallet, BA4 6NA Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX and, if so The Company was placed into members’ voluntary liquidation on 1 required by notice in writing from the Liquidator, are personally or by April 2016 when Simon Robert Haskew (IP Number: 008988) and Neil their solicitors, to come in and prove their debts or claims at such Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor time and place as shall be specified in such notice, or in default (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ thereof they will be excluded from the benefit of any distribution made were appointed as Joint Liquidators of the Company. The Company is before such debts are proved. able to pay all its known creditors in full. This notice is purely formal and all known creditors have been or will NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the be paid in full. INSOLVENCY RULES 1986, that the Joint Liquidators of the Date of Appointment: 31 March 2016 Company intend to make first and final distribution to creditors. Office Holder details: Engin Faik,(IP No. 9635) of Cornerstone Creditors of the Company are required, on or before 18 May 2016, to Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX. prove their debts by sending to Simon Robert Haskew of Begbies For further details contact: Engin Faik, Email: Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, [email protected], Tel: 020 3793 3338 BS1 4QZ, the Joint Liquidator of the Company, written statements of Engin Faik, Liquidator the amount they claim to be due to them from the Company. They 05 April 2016 (2519642) must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt MAD2519181 SCAFFOLDING SERVICES (NORTHERN) LIMITED before 18 May 2016, or who increases the claim in his proof after that (Company Number 07255842) date, will not be entitled to disturb, by reason that he has not Registered office: c/o Clark Business Recovery Limited, 26 York participated in it, the intended distribution or any other distribution Place, Leeds, LS1 2EY declared before his debt is proved. Principal trading address: 1200 Century Way, Thorpe Park Business The Joint Liquidators intend that, after paying or providing for a first Park, Colton, Leeds, LS15 8ZA and final distribution in respect of the claims of all creditors who have NOTICE IS HEREBY GIVEN that Dave Clark (IP number 9565) of Clark proved their debts by the above date, the funds remaining in the Business Recovery Limited, 26 York Place, Leeds LS1 2EY, was hands of the Joint Liquidators shall be distributed to shareholders appointed Liquidator of the above Company on 7 April 2016. absolutely. Creditors are required on or before the 23 May 2016, to send their Any person who requires further information may contact the Joint names and addresses with particulars of their debts or claims, to the Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Liquidator, and if so required by notice in writing from the Liquidator, be made to Caroline Priest by e-mail at caroline.priest@begbies- personally or by their solicitors, to come in and prove their debts as traynor.com or by telephone on 0117 937 7136. such time and place as shall be specified in such notice, or in default Simon Haskew, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 6 April 2016 (2519650) before such debts are proven. For further details please contact Phil Clark, E-mail: [email protected], Tel 0113 243 8617. Dated this: 7 April 2016 MARY2519653 DIXON MANAGEMENT LTD Dave Clark , Liquidator (2519181) (Company Number 04700168) Registered office: The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ MANGO2519289 ISLAND LIMITED Principal trading address: 58 Hedley Street, Newcastle Upon Tyne, (Company Number 08391535) NE3 1DL Registered office: Trident Court, I Oakcroft Road, Chessington, Notice is hereby given that creditors of the Company are required, on Surrey, KT9 1BD. or before 29 April 2016 to prove their debts by sending their full Principal trading address: Trident Court, 1 Oakcroft Road, names and addresses, particulars of their debts or claims, and the Chessington, Surrey, KT9 1BD names and addresses of their solicitors (if any), to the Liquidator at NOTICE IS HEREBY GIVEN that the Creditors of the above-named KRE (North East) Limited, The Axis Building, Maingate, Team Valley Company in Liquidation, are required, on or before the 6 May 2016, to Trading Estate, Gateshead NE11 0NQ. If so required by notice in send in their full Forenames and Surnames, their addresses and writing from the Liquidator, creditors must, either personally or by descriptions, full particulars of their debts or claims, and the names their solicitors, come in and prove their debts at such time and place and addresses of their solicitors (if any) to the undersigned, Phillip A as shall be specified in such notice, or in default thereof they will be Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp excluded from the benefit of any distribution made before their debts Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, are proved. if so required by notice in writing from the said Liquidator, are Note: The Directors of the Company have made a declaration of personally or by their solicitors, to come in and prove their debts or solvency and it is expected that all creditors will be paid in full. claims at such times and places as shall be specified in such notice, Date of Appointment: 09 March 2016 or in default thereof they will be excluded from the benefit of any Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North distribution made before such debts are proved. East) Limited, The Axis Building, Maingate, Team Valley Trading Date of Appointment: 4 April 2016. Estate, Gateshead, NE11 0NQ. This notice is purely formal and it is anticipated that all creditors will For further details contact: Ian William Kings, Email: be paid in full. [email protected] Tel: 0191 404 6836. Alternative contact: Paul Kings Paul Kings, Liquidator 05 April 2016 (2519653)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

MAXWELL2519645 WALLACE HOMES LIMITED We, Joanne Kim Rolls of Opus Restructuring LLP, Exchange House (Company Number 02953325) 494, Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor Registered office: The Laurels, 14 Playford Road, Rushmere St John Binyon of Opus Restructuring LLP, 1 Euston Square, 40 Melton Andrew, Ipswich IP4 5RH Street, London NW1 2FD give notice that we were appointed Joint Principal trading address: The Laurels, 14 Playford Road, Rushmere Liquidators of the above named Company on 31 March 2016 by a St Andrew, Ipswich IP4 5RH resolution of members. Pursuant to Rule 4.182A of the Insolvency Nature of Business Development of building projects Rules 1986, notice is hereby given that the creditors of the above NOTICE IS HEREBY GIVEN that the Creditors of the above named named Company, which is being voluntarily wound up, are required company are required, on or before 6 May 2016 to send their names on or before 10 May 2016 to prove their debts by sending to the and addresses and particulars of their debts or claims and the names undersigned Joanne Kim Rolls of Opus Restructuring LLP, Exchange and addresses of their solicitors (if any) to Mark Upton and David House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the Scrivener of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Liquidator of the Company, written statements of the amounts they Street, Ipswich, IP1 1TT the Joint Liquidators of the company, and, if claim to be due to them from the Company and, if so requested, to so required by notice in writing from the Joint Liquidators, by their provide such further details or produce such documentary evidence solicitors or personally, to come in and prove their debts or claims at as may appear to the Liquidator to be necessary. A creditor who has such time and place as shall be specified in any such notice, or in not proved this debt before the declaration of any dividend is not default thereof they will be excluded from the benefit of any entitled to disturb, by reason that he has not participated in it, the distribution made before such debts are proved. distribution of that dividend or any other dividend declared before his Note: This notice is purely formal. All known creditors have been or debt was proved. The Joint Liquidators intend, that after paying or will be paid in full. providing for a final distribution in respect of claims of all creditors Date of Appointment: 1 April 2016 who have proved their claims by the above date, the assets remaining Explanatory Reason: The Directors have made a Declaration of in the hands of the Joint Liquidators shall be distributed to the Solvency, and the Company is being wound up for the purposes of shareholders absolutely. concluding its affairs Office Holder details: Joanne Kim Rolls,(IP No. 8867) of Opus Mark Upton (IP No. 9594) and David Scrivener (IP No. 1560), Joint Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Liquidators of Ensors Accountants LLP, Cardinal House, 46 St Milton Keynes, MK9 2EA and Trevor John Binyon,(IP No. 9285) of Nicholas Street, Ipswich, IP1 1TT, email address: Opus Restructuring LLP, Exchange House, 494 Midsummer [email protected] Boulevard, Milton Keynes, MK9 2EA. Alternative person to contact with enquiries about the case: Scott For further details contact: Tom Smith, Email: Earrey - [email protected] 220005 [email protected]. Tel: 01908 306090 6 April 2016 (2519645) Trevor John Binyon, Joint Liquidator 04 April 2016 (2519661)

2519741MISA CONTRACTS LIMITED (Company Number 07233761) NEWCAV2519309 TRADING LIMITED Registered office: Mikandras, Mill Lane, Felbridge, West Sussex RH19 (Company Number 08160805) 2PE Registered office: Treviot House, 186-192 High Road, IIford, Essex, Principal trading address: Mikandras, Mill Lane, Felbridge, West IG1 1LR Sussex RH19 2PE Principal trading address: Treviot House, 186-192 High Road, IIford, Nature of Business: Information Technology Consultants Essex, IG1 1LR Type of Liquidation: Members Voluntary Liquidation NOTICE IS HEREBY GIVEN that the Creditors of the above-named We, Carolynn Jean Best (IP No. 9683) of F A Simms & Partners Company in Liquidation, are required, on or before the 6 May 2016, to Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, send in their full Forenames and Surnames, their addresses and Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP descriptions, full particulars of their debts or claims, and the names No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway and addresses of their solicitors (if any) to the undersigned, Phillip A Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp United Kingdom give notice that we were appointed joint liquidators Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, of the above named company on 1 April 2016 by a resolution of if so required by notice in writing from the said Liquidator, are members. personally or by their solicitors, to come in and prove their debts or NOTICE IS HEREBY GIVEN that the creditors of the above named claims at such times and places as shall be specified in such notice, company which is being voluntarily wound up, are required, on or or in default thereofthey will be excluded from the benefit of any before 20 May 2016 to prove their debts by sending to the distribution made before such debts are proved. undersigned Carolynn Jean Best of F A Simms & Partners Limited, Date of Appointment: 1 April 2016. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, This notice is purely formal and it is anticipated that all creditors will Leicestershire, LE17 5FB, United Kingdom the Liquidator of the be paid in full. company, written statements of the amounts they claim to be due to Office Holder Details: Phillip Anthony Roberts (IP number 6055) of them from the company and, if so requested, to provide such further Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 details or produce such documentary evidence as may appear to the 5JN. Date of Appointment: 1 April 2016. Further information about this liquidator to be necessary. A creditor who has not proved this debt case is available from the offices of Sterling Ford on 01727 811 161 or before the declaration of any dividend is not entitled to disturb, by at [email protected]. reason that he has not participated in it the distribution of that Phillip Anthony Roberts , Liquidator dividend or any other dividend declared before his debt was proved. 1 April 2016 (2519309) Contact person: Adrienne Savidge, Telephone no.: 01455 555 444, e- mail address: [email protected] Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN NORBURY2519296 MEDICAL LIMITED CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. (Company Number 08455641) Carolynn Jean Best - Joint Liquidator Registered office: 786 London Road, Thornton Heath, Surrey CR7 1 April 2016 (2519741) 6JB Principal trading address: 2B Pollards Hill North, Norbury SW16 4NL The Company was placed into Members' Voluntary Liquidation on 4 NEIL2519661 BRENER LIMITED April 2016 and is able to pay all its known creditors in full. Pursuant to (Company Number 07565055) Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB GIVEN that the Joint Liquidators intend to make a first and final Principal trading address: 6th Floor, 25 Farringdon Street, London, distribution to remaining creditors of the above-named Company and EC4A 4AB

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 85 COMPANIES that the last date for proving debts against the above-named Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Company, which is being voluntarily wound up, is 9 May 2016. Claims Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. must be sent to the undersigned, Jeremy Charles Frost and Stephen Contact information for Liquidator: Philip Lawrence, Patrick Jens Wadsted of Frost Group Limited,Airport House, Purley [email protected], 0161 413 0997 Way, Croydon CR0 0XZ, the Joint Liquidator of the Company. 30 March 2016 (2519637) After 9 May 2016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. OSCAR2519638 1 LIMITED The Joint Liquidators intend that after paying or providing for a final (Company Number 07207430) distribution in respect of the claims of all creditors who have proved Registered office: 52 High Street, Harrow on the Hill, Middlesex, HA1 their debts by the above date, the assets remaining in the hands of 3LL the Joint Liquidators shall be distributed to the shareholders Principal trading address: 52 High Street, Harrow on the Hill, absolutely. Middlesex, HA1 3LL Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Notice is hereby given that creditors of the Company are required, on Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport or before 17 May 2016 to prove their debts by sending their full House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April names and addresses, particulars of their debts or claims, and the 2016. Further information about this case is available from Linda names and addresses of their solicitors (if any) to the Joint Liquidators Golding at the offices of Frost Group Limited on 0845 260 0101 or at at PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, [email protected]. Middlesex HA4 6SE. If so required by notice in writing from the Joint Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Liquidators, creditors must, either personally or by their solicitors, Liquidators come in and prove their debts at such time and place as shall be Dated 4 April 2016 (2519296) specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 2519635NSR INVESTMENTS LIMITED Note: The Directors of the Company have made a declaration of (Company Number 07642058) solvency and it is expected that all creditors will be paid in full. Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Office Holder details: Julie Swan,(IP No. 9168) and Mark Phillips,(IP Way, Stevenage, Herts, SG1 2XD No. 9320) both of PCR (London) LLP, St Martin’s House, The Runway, Principal trading address: 233-237 Old Marylebone Road, London South Ruislip, Middlesex, HA4 6SE. NW1 5QT Further details contact: The Liquidators, Tel: 0208 841 5252. Notice is hereby given that the creditors of the above named Alternative contact: Swedana Lobo Company are required, on or before 30 May 2016 to send their names Julie Swan and Mark Phillips, Joint Liquidators and addresses and particulars of their debts or claims and the names 05 April 2016 (2519638) and addresses of their solicitors (if any) to Norman Cowan and Panos Papas of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, 2519932OSS VENTURES LIMITED and, if so required by notice in writing from the Joint Liquidators, by (Company Number 08817554) their solicitors or personally, to come in and prove their debts or Registered office: Springfield House, Springfield Road, Horsham claims at such time and place as shall be specified in any such notice, RH12 2RG or in default thereof they will be excluded from the benefit of any Principal trading address: 35A Pembroke Square, London W8 6PD distribution made before such debts are proved. Nature of Business: Consultancy Services The Director has made a Declaration of Solvency, and the Company Notice is hereby given that the Creditors of the above named is being wound up because it has stopped trading. Note: This notice company are required, on or before 1 June 2016 to send their names is purely formal. All known creditors have been or will be paid in full. and addresses and particulars of their debts or claims and the names Date of Appointment: 30 March 2016 and addresses of their solicitors (if any) to Stephen James Hobson of Office Holder details: Norman Cowan,(IP No. 001884) and Panos Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Papas,(IP No. 008035) both of Wilder Coe LLP, Oxford House, EX2 5FD, the Liquidator of the company, and, if so required by notice Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. in writing from the Liquidator, by their solicitors or personally, to come The Joint Liquidators can be contacted by Tel: 01438 847200. in and prove their debts or claims at such time and place as shall be Norman Cowan and Panos Papas, Joint Liquidators specified in any such notice, or in default thereof they will be excluded 06 April 2016 (2519635) from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or OPAI2519637 DEVELOPMENTS LIMITED will be paid in full. (Company Number 07616182) Stephen James Hobson, IP No 006473, Liquidator of Francis Clark Registered office: 3rd Floor, 33 Lowndes Street, Belgravia, London LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. SW1X 9HX Date of Appointment: 30 March 2016. Telephone number: 01392 Principal trading address: 3rd Floor, 33 Lowndes Street, Belgravia, 667000. Alternative person to contact with enquiries about the case: London SW1X 9HX Scott Bebbington (2519932) In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 30 March 2016 I was appointed P2519685 & M INTELLECTUAL CAPITAL LIMITED Liquidator by resolutions of members. (Company Number 07719442) Notice is hereby given that the creditors of the above named Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 company, which is being voluntarily wound up, are required, on or Tunsgate, Guildford, Surrey, GU1 3QT before 29 April 2016 to send in their full christian and surnames, their Principal trading address: Ashcombe Court, Woolsack Way, addresses and descriptions, full particulars of their debts or claims Godalming, Surrey GU7 1LQ and the names and addresses of their Solicitors (if any), to the Notice is hereby given, pursuant to Rule 4.182A of the Insolvency undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Rules 1986 (as amended), that the Liquidators intend to make a Farm, Wood Lane, Heskin, Preston, the Liquidator of the said distribution to the creditors of the above named Company, which is company, and, if so required by notice in writing from the said being voluntarily wound up, and that creditors who have not already Liquidator, are, personally or by their Solicitors, to come in and prove submitted claims or proved their debts against the above named their debts or claims at such time and place as shall be specified in Company are required on or before 11 May 2016 to send their names such notice, or in default thereof they will be excluded from the and addresses along with descriptions and full particulars of their benefit of any distribution. debts or claims, to the Liquidators at MBI Coakley Limited, 2nd Floor, Note: This notice is purely formal. All creditors have been or will be Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The paid in full. Liquidators also give notice as required by Rule 4.182A(6) that they

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES intend to make an only or final distribution to creditors who have Vincent John Green, Joint Liquidator submitted claims by 11 May 2016. A creditor who has not proved his 07 April 2016 (2519688) debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public 2519894PETSIFY LIMITED advertisement of invitation to prove debts will be given. Note: The (Company Number 08544545) Directors of the Company have made a Statutory Declaration of Registered office: 82 St John Street, London, EC1M 4JN Solvency and all known creditors have been or will be paid in full. Principal trading address: 49 Station Road, Polegate, East Sussex, Date of Appointment: 05 April 2016 BN26 6EA Office Holder details: Dermot Coakley,(IP No. 6824) and Michael Notice is hereby given that creditors of the company are required, on Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw or before 10 May 2016 to prove their debts by sending to their full House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. names and addresses, particulars of their debts or claims, and the For further details contact: The Joint Liquidators, E-mail: names and addresses of their solicitors (if any), to the Joint [email protected], Tel: 0845 310 2776. Alternative contact: S Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN. If Chan. so required by notice in writing from the Joint Liqudiators, creditors Dermot Coakley and Michael Bowell, Joint Liquidators must, either personally or by their solicitors, to come in and prove 06 April 2016 (2519685) their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. 2519666P MAC PROPERTIES LIMITED Note: The Directors of the Company have made a declaration of (Company Number 04386459) solvency and it is expected that all creditors will be paid in full. Registered office: Ground Floor, 30 City Road, London, EC1Y 2AB Date of Appointment: 04 April 2016. Principal trading address: Ground Floor, 30 City Road, London, EC1Y Office Holder details: Michael Solomons,(IP No. 9043) and Andrew 2AB Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Notice is hereby given that the creditors of the Company are required, EC1M 4JN. on or before 06 May 2016 to send their names and addresses and Further details: Alternative contact: Calum Leslie, Email: particulars of their debts or claims, and the names and addresses of [email protected] their solicitors (if any), to Mark Supperstone or Simon Harris of One Michael Solomons, Joint Liquidator America Square, Crosswall, London, EC3N 2LB the Joint Liquidators 04 April 2016 (2519894) 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 2519667PHILLIP LUCITT LIMITED specified in any such notice, or in default thereof they will be excluded (Company Number 05985647) from the benefit of any distribution made before their debts are Registered office: The Media Centre, 7 Northumberland Street, proved. Note: This notice is purely formal. All known creditors have Huddersfield, HD1 1RL been or will be paid in full. Principal trading address: 30 Cleveland Road, Marsh, Huddersfield, Date of Appointment: 29 March 2016 HD1 4PW Office Holder details: Mark Supperstone,(IP No. 9734) and Simon Notice is hereby given that the creditors of the Company are required, Harris,(IP No. 11372) both of ReSolve Partners Ltd, One America on or before 13 May 2016 to prove their debts by sending their full Square, Crosswall, London, EC3N 2LB. names and addresses and particulars of their debts or claims and the For further details contact: Claire Chadwick, Email: names and addresses of their solicitors (if any) to the Liquidator at [email protected]. Tel: 020 7702 9775 Brook Business Recovery Limited, The Media Centre, 7 Mark Supperstone, Joint Liquidator Northumberland Street, Huddersfield, HD1 1RL. If so required by 06 April 2016 (2519666) notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they PES2519688 REALISATIONS LIMITED will be excluded from the benefit of any distribution made before their (Company Number 05845043) debts are proved. Trading Name: Professional Engineering Services Limited Note: The Directors of the Company have made a declaration of Previous Name of Company: Professional Engineering Services solvency and it is expected that all creditors will be paid in full. Limted Date of Appointment: 04 April 2016 Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Office Holder details: Charles Brook,(IP No. 9157) of Brook Business 1EE Recovery, The Media Centre, 7 Northumberland Street, Huddersfield, Principal trading address: Henwood House, Henwood, Ashford, Kent, HD1 1RL. TN24 8DH For further details contact: Charles Brook, Email: We hereby give notice that we, Vincent John Green and Mark [email protected]. Alternative contact: Michelle Newman licensed insolvency practitioners of CCW Recovery Chatterton Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE Charles Brook, Liquidator were appointed Joint Liquidators of the above named Company at a 05 April 2016 (2519667) General Meeting of the Company held on 14 March 2016 We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim PROPERTY2519700 DIRECTION LIMITED against the company to us at the above address by 29 April 2016 (Company Number 05697216) which is the last date for proving. We also give notice as required by Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Rule 4.182A(6) that we intend to make a final distribution to creditors Principal trading address: Solar House, 282 Chase Road, London N14 who have submitted claims and the distribution will be made without 6HA regard to the claim of any person in respect of a debt not already Notice is hereby given that the creditors of the above-named proved. No further public advertisement of invitation to prove debts Company are invited to prove their debts. Any person claiming to be a will be given. It should be noted that the director of the Company has creditor of the above-named Company and wishing to recover his made a Statutory Declaration of Solvency and all creditors have been debt in whole or in part should submit the claim in writing to the or will be paid in full. Liquidator at Alexander Lawson Jacobs Limited, 1 Kings Avenue, Date of Appointment: 14 March 2016 Winchmore Hill, London N21 3NA. Forms of proof of debt can be Office Holder details: Vincent John Green,(IP No. 9416) and Mark obtained on application during normal business hours to the liquidator Newman,(IP No. 8723) both of CCW Recovery Solutions, 4 Mount at the address above or 0208 370 7251. Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. The winding up is a members’ voluntary winding up and it is For further details contact: Blyss Nicholls, Email: anticipated that all debts will be paid. [email protected]. Tel: 01892 700200

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 87 COMPANIES

Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, estate and, if so required by notice in writing from the said Liquidator, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 are personally or by their solicitors, to come in and prove their debts 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja or claims at such times and places as shall be specified in such 1 April 2016 (2519700) notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 April 2016. 2519108QUARK LIMITED This notice is purely formal and it is anticipated that all creditors will (Company Number 08201758) be paid in full. Registered office: (Former): CAS, Suite 4, 2 Mannin Way, Lancaster Any person who requires further information may contact the Business Park, Caton Road, Lancaster, LA1 3SU Liquidator's office by telephone on 01727 811 161 or by email at Principal trading address: (Former): Three Winds North Road, [email protected]. Goudhurst, Kent, TN17 1HU DATED THIS 1 APRIL 2016 NOTICE IS HEREBY GIVEN that the Creditors of the above-named Phillip Anthony Roberts , Liquidator (2519262) Company in Liquidation, are required, on or before the 4th day of May 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the R.F.S.2519632 ASSOCIATES LTD names and addresses of their solicitors (if any) to the undersigned, (Company Number 07217466) Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Registered office: The Axis Building, Maingate, Team Valley Trading Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Estate, Gateshead NE11 0NQ estate and, if so required by notice in writing from the said Liquidator, Principal trading address: 6 Rectory Road, Gosforth, Newcastle Upon are personally or by their solicitors, to come in and prove their debts Tyne NE3 1XR or claims at such times and places as shall be specified in such Notice is hereby given that creditors of the Company are required, on notice, or in default thereof they will be excluded from the benefit of or before 29 April 2016 to prove their debts by sending their full any distribution made before such debts are proved. names and addresses, particulars of their debts or claims, and the Date of Appointment: 1 April 2016. names and addresses of their solicitors (if any), to the Liquidator at This notice is purely formal and it is anticipated that all creditors will KRE (North East) Limited, The Axis Building, Maingate, Team Valley be paid in full. Trading Estate, Gateshead NE11 0NQ. If so required by notice in Any person who requires further information may contact the writing from the Liquidator, creditors must, either personally or by Liquidator's office by telephone on 01727 811 161 or by email at their solicitors, come in and prove their debts at such time and place [email protected] as shall be specified in such notice, or in default thereof they will be DATED THIS 1 APRIL 2016 excluded from the benefit of any distribution made before their debts Phillip Anthony Roberts , Liquidator (2519108) are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. QUARTERFIELD2519855 LIMITED Date of Appointment: 11 March 2016 (Company Number 05121269) Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West East) Limited, The Axis Building, Maingate, Team Valley Trading Midlands WS1 2NE Estate, Gateshead, NE11 0NQ. Principal trading address: N/A Further details contact: Paul Kings, Email: [email protected] or Notice is hereby given that the Creditors of the above named Tel: 0191 404 6836. Company are required, on or before 04 May 2016 to send their names Ian William Kings, Liquidator and addresses and particulars of their debts or claims and the names 06 April 2016 (2519632) and addresses of their solicitors (if any) to Mrs E Sale of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE the Liquidator of the said Company, and, if so R.I.MCE2519292 CONSULTING LIMITED required by notice in writing from the Liquidator, by their solicitors or (Company Number 08067735) personally, to come in and prove their debts or claims at such time Registered office: (Former): C/O 14a Albany Road, Granby Industrial and place as shall be specified in any such notice, or in default Estate, Weymouth, Dorset DT4 9TH thereof they will be excluded from the benefit of any distribution made Principal trading address: (Former): Manor House, Othery, before such debts are proved. Bridgewater, Somerset, TA7 0PX This notice is purely formal and all known creditors have been, or will NOTICE IS HEREBY GIVEN that the Creditors of the above-named be, paid in full. Company in Liquidation, are required, on or before the 6th day of May Date of Appointment: 30 March 2016 2016, to send in their full Forenames and Surnames, their addresses Office Holder details: Eileen T F Sale,(IP No. 008738) of Sale Smith & and descriptions, full particulars of their debts or claims, and the Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West names and addresses of their solicitors (if any) to the undersigned, Midlands WS1 2NE. Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 For further details contact: Eileen T F Sale, Tel: 01922 624777. Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Eileen T F Sale, Liquidator estate and, if so required by notice in writing from the said Liquidator, 06 April 2016 (2519855) are, personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of QUEVA2519262 LIMITED any distribution made before such debts are proved. (Company Number 06830240) Date of Appointment: 29 March 2016. Registered office: (Former): 66 Hill Rise, Cuffley, Hertfordshire, EN6 This notice is purely formal and it is anticipated that all creditors will 4RG be paid in full. Principal trading address: (Former): 66 Hill Rise, Cuffley, Hertfordshire, Any person who requires further information may contact the EN6 4RG Liquidator's office by telephone on 01727 811 161 or by email at NOTICE IS HEREBY GIVEN that the Creditors of the above-named [email protected]. Company in Liquidation, are required, on or before the 6th day of May DATED THIS 29 MARCH 2016 2016, to send in their full Forenames and Surnames, their addresses Phillip Anthony Roberts , Liquidator (2519292) 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, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

RALSTON2519699 CONSULTANTS LIMITED For further details contact the Joint Liquidators on (Company Number 08954371) [email protected], [email protected] or Tel: 02890 Registered office: Brunel House, 340 Firecrest Court, Warrington WA1 439009 1RG Brian Murphy, Joint Liquidator Principal trading address: 20 St Mary’s Place, Saltcoats, Ayrshire, 05 April 2016 (2519670) KA21 5NY In accordance with Rule 4.106(A) of the INSOLVENCY RULES 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Glasgow, RIDGEWOOD2519675 (TORQUAY) LIMITED G3 8HB, give notice that on 6 April 2016, I was appointed Liquidator (Company Number 09053092) of the above company by a Resolution of Members. Registered office: The Puffins, Porthpean Beach Road, St Austell, Note: This notice is purely formal. All known Creditors have been, or PL26 6AU will be, paid in full. And in the Matter of the Insolvency Act and Rules 1986 Further contact details: Craig Allison on telephone number 0141 271 On 1st April 2016 the above named company was placed into 3925 or email [email protected] Members’ Voluntary Liquidation and Lisa Thomas and David Kirk of Brian Milne (Office-holder Number: 9381) Liquidator, French Duncan Neville and Co, Buckland House, 12 William Prance Road, Plymouth LLP International Business Park, Plymouth, PL6 5WR were appointed 6 April 2016 (2519699) liquidators by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named 2519701RESARCIO LTD company, which is being voluntarily wound up, are required, on or (Company Number 04548551) before 27th May 2016 to send in their full names, address and Trading Name: Rainbow International descriptions, full particulars of their debts or claims, and the names Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 and addresses of their solicitors (if any), to the undersigned Lisa 1EE Thomas of Neville and Co, the liquidator of the said company, and, if Principal trading address: 7-9 Ormside Way, Holmethorpe Industrial so required by notice in writing from the said liquidator, are, Estate, Redhill, Surrey, RH1 2LW personally or by their solicitors, to come in and prove their debts or The Company was placed into members’ voluntary liquidation on 6 claims at such time and place as shall be specified in such notice, or April 2016 when Jonathan James Beard and John Walters both of in default thereof they will be excluded from the benefit of any Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East distribution. Sussex, BN1 1EE were appointed as Joint Liquidators of the Further enquiries contact: Joanne Burgess, Tel 01752 786800, Email: Company. The Company is able to pay all its known liabilities in full. [email protected] Notice is hereby given that the Creditors of the above-named Lisa Thomas and David Kirk (IP Nos 9704 and 8830) Company are required on or before 06 May 2016 to send in their Lisa Thomas, Liquidator (IP No. 9704 names and addresses, particulars of their Debts or Claims and the 1 April 2016 (2519675) names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company RJL2519161 ASSOCIATES LIMITED and, if so required by notice in writing to prove their debts or claims at (Company Number 08533834) such time and place as shall be specified in such notice, or in default Registered office: C/o Coppersun Suite, 204-226 Imperial Drive, shall be excluded from the benefit of any distribution made before Harrow, Middlesex, HA2 7HH such debts are proved. Principal trading address: 204-226 Imperial Drive, Harrow, Middlesex, Office Holder details: Jonathan James Beard,(IP No. 009552) and HA2 7HH John Walters,(IP No. 009315) both of Begbies Traynor (Central) LLP, The Company was placed into Member's Voluntary Liquidation on 4 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. April 2016 and is able to pay all its known creditors in full. Pursuant to Any person who requires further information may contact the Joint Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Liquidator by telephone on 01273 322 960. Alternatively enquiries can GIVEN that the Joint Liquidators intend to make a first and final be made to Sara Page by email at [email protected] or distribution to remaining creditors of the above-named Company and by telephone on 01273 322960. that the last date for proving debts against the above-named J J Beard, Joint Liquidator Company, which is being voluntarily wound up, is 10 May 2016. 06 April 2016 (2519701) Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CRO OXZ, the Joint Liquidator of the Company. RICHLAND2519670 GROUP LIMITED After 10 May 2016, the Joint Liquidators may make that distribution (Company Number 07016712) without regard to the claim of any person in respect of a debt not Registered office: C/O Johnsons Solicitors, 21 Arlington Street, already proved. London, SW1A 1RN The Joint Liquidators intend that after paying or providing for a final Principal trading address: C/O Johnsons Solicitors, 21 Arlington distribution in respect of the claims of all creditors who have proved Street, London, SW1A 1RN their debts by the above date, the assets remaining in the hands of Notice is hereby given that the Creditors of the above named the Joint Liquidators shall be distributed to the shareholders company are required on or before the 12 May 2016 to prove their absolutely. debts by sending their full names and addresses, particulars of their Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens debts or claims and the names and addresses of their solicitors (if Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport any) to the Joint Liquidators at BDO Northern Ireland, Lindsay House, House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April 10 Callender Street, Belfast, BT1 5BN. If so required by notice in 2016. Further information about this case is available from Kelly writing from the said Joint Liquidators, creditors must, either Walford at the offices of Frost Group Limited on 01202 651 305 or at personally or by their solicitors come in and prove their debts at such [email protected]. time and place as shall be specified in any such notice, or in default Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint thereof they will be excluded from the benefit of any distribution made Liquidators before such debts are proved. 4 April 2016 (2519161) Note: The Directors of the Company have made a Declaration of Solvency and it is expected that all creditors will be paid in full. Date of Appointment: 05 April 2016. RME2519677 & A LIMITED Office Holder details: Brian Murphy,(IP No. GBNI069) and John (Company Number 04350512) Young,(IP No. 9347) both of BDO Northern Ireland, Lindsay House, 10 Previous Name of Company: Goaloffice Limited Callender Street, Belfast, BT1 5BN, Northern Ireland. Registered office: 82 St John Street, London, EC1M 4JN Principal trading address: 36 Albemarle Street, London, W1S 4JE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 89 COMPANIES

Notice is hereby given that creditors of the company are required, on Norman Cowan, Joint Liquidator or before 07 June 2016 to prove their debts by sending their full 05 April 2016 (2519674) names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN. If RSD2519144 CONSULTANCY LTD so required by notice in writing from the Joint Liquidators, creditors (Company Number 08447463) must, either personally or by their solicitors, to come in and prove Registered office: 86 Howards Drive, Letchworth, Herts SG6 2DG their debts at such time and place as shall be specified in such notice, Principal trading address: 86 Howards Drive, Letchworth, Herts SG6 or in default thereof they will be excluded from the benefit of any 2DG distribution made before their debts are proved. Note: The Directors The Company was placed into Member's Voluntary Liquidation on 4 of the Company have made a declaration of solvency and it is April 2016 and is able to pay all its known creditors in full. Pursuant to expected that all creditors will be paid in full. Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY Date of Appointment: 31 March 2016 GIVEN that the Joint Liquidators intend to make a first and final Office Holder details: Michael Solomons,(IP No. 9043) and Andrew distribution to remaining creditors of the above-named Company and Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, that the last date for proving debts against the above-named EC1M 4JN. Company, which is being voluntarily wound up, is 9 May 2016. Claims For further details contact: Claire Gould, Email: claire.gould@bm- must be sent to the undersigned, Jeremy Charles Frost of Frost advisory.com Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, the Michael Solomons, Joint Liquidator Joint Liquidator of the Company. 05 April 2016 (2519677) After 9 May 2016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. 2519693ROSS D MANAGEMENT LTD The Joint Liquidators intend that after paying or providing for a final (Company Number 08690699) distribution in respect of the claims of all creditors who have proved Registered office: The Axis Building, Maingate, Team Valley Trading their debts by the above date, the assets remaining in the hands of Estate, Gateshead, NE11 0NQ the Joint Liquidators shall be distributed to the shareholders Principal trading address: 58a Hedley Street, Newcastle Upon Tyne, absolutely. NE3 1DL Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Notice is hereby given that creditors of the Company are required, on Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport or before 29 April 2016 to prove their debts by sending their full House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April names and addresses, particulars of their debts or claims, and the 2016. Further information about this case is available from Kelly names and addresses of their solicitors (if any), to the Liquidator at Walford at the offices of Frost Group Limited on 01202 651305 or at KRE (North East) Limited, The Axis Building, Maingate, Team Valley [email protected]. Trading Estate, Gateshead NE11 0NQ. If so required by notice in Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint writing from the Liquidator, creditors must, either personally or by Liquidators their solicitors, come in and prove their debts at such time and place Dated 4 April 2016 (2519144) as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. SCG2519673 RISK CONSULTANCY LIMITED Note: The Directors of the Company have made a declaration of (Company Number 09244894) solvency and it is expected that all creditors will be paid in full. Registered office: Acre House, 11-15 William Road, London NW1 3ER Date of Appointment: 09 March 2016 Principal trading address: N/A Office Holder details: Ian William Kings,(IP No. 7232) of KRE (North Notice is hereby given that the Creditors of the above named East) Limited, The Axis Building, Maingate, Team Valley Trading Company are required, on or before 11 May 2016 to send their names Estate, Gateshead, NE11 0NQ. and addresses and particulars of their debts or claims and the names For further details contact: Ian William Kings, Email and addresses of their solicitors (if any) to Richard Andrew Segal and [email protected], Tel: 0191 404 6836. Alternative contact: Paul Abigail Jones of Fisher Partners, 11-15 William Road, London NW1 Kings 3ER the Joint Liquidators of the Company, and, if so required by Ian William Kings, Joint Liquidator notice in writing from the Joint Liquidators, by their solicitors or 05 April 2016 (2519693) personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made RPM2519674 TRADING LTD before such debts are proved. The Directors have made a Declaration (Company Number 07788393) of Solvency, and the Company is being wound up for the purposes of Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton distributing its assets to shareholders. Way, Stevenage, Herts, SG1 2XD Note: This notice is purely formal. All known creditors have been or Principal trading address: N/A will be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 04 April 2016 Company are required, on or before 30 May 2016 to send their names Office Holder details: Richard Andrew Segal,(IP No. 2685) of Fisher and addresses and particulars of their debts or claims and the names Partners, 11-15 William Road, London, NW1 3ER and Abigail Jones, and addresses of their solicitors (if any) to Norman Cowan or Panos (IP No. 10290) of Fisher Partners, 11-15 William Road, London, NW1 Papas at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, 3ER. Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, Further details contact: The Joint Liquidators, Email: and, if so required by notice in writing from the Joint Liquidators, by [email protected] Tel: 020 7874 7971. Alternative contact: their solicitors or personally, to come in and prove their debts or Elizabeth Parker, Tel: 0207 874 1173 claims at such time and place as shall be specified in any such notice, Richard Andrew Segal and Abigail Jones, Joint Liquidators or in default thereof they will be excluded from the benefit of any 06 April 2016 (2519673) distribution made before such debts are proved. The director has made Declaration of Solvency, and the Company is being wound up as it has ceased to trade. Note: This notice is purely formal. All known SERENE2519671 LIMITED creditors have been or will be paid in full. (Company Number 06940639) Date of Appointment: 30 March 2016 Registered office: 24 Jesmond Way, Stanmore, Middx, HA7 4QR Office Holder details: Norman Cowan,(IP No. 001884) and Panos Principal trading address: 24 Jesmond Way, Stanmore, Middx, HA7 Papas,(IP No. 008035) both of Wilder Coe LLP, Oxford House, 4QR Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD. For further details contact: The Joint Liquidators, Tel: 01438 847200. Alternative contact: Panos Papas.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the above named SMARTER2519682 SHOWS 2016 LIMITED Company are required, on or before 29 April 2016 to send their names (Company Number 10024942 ) and addresses and particulars of their debts or claims and the names Registered office: 132 Queens Road, Brighton, East Sussex, BN1 and addresses of their solicitors (if any) to Farheen Qureshi of Parker 3WB Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Principal trading address: 132 Queens Road, Brighton, East Sussex, Middlesex, HA7 1JS, the Liquidator of the said Company, and, if so BN1 3WB required by notice in writing from the said Liquidator, by their We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John solicitors or personally, to come in and prove their debts or claims at Street, London, EC1M 4JN, give notice that we were appointed joint such time and place as shall be specified in any such notice, or in liquidators of the above named company on 4 April 2016, by a default thereof they will be excluded from the benefit of any resolution of members. Notice is hereby given that the creditors of the distribution made before such debts are proved. company are required, on or before 09 May 2016 to prove their debts Note: This notice is purely formal. All known creditors have been or by sending their full names and addresses, particulars of their debts will be paid in full. of claims and the names and addresses of their solicitors (if any) to Date of Appointment: 01 April 2016 the Joint Liquidators at BM Advisory, 82 St John Street, London, Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty EC1M 4JN. If so required by notice in writing from the Joint Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, Liquidators, creditors must, either personally or by their solicitors, HA7 1JS. come in and prove their debts at such time and place as shall be For further details contact: D Coutts, Email: specified in such notice, or in default thereof they will be excluded [email protected], Tel: 020 3475 3900 from the benefit of any distribution made before their debts are Farheen Qureshi, Liquidator proved. 04 April 2016 (2519671) The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Michael Solomons,(IP No. 9043) and Andrew 2519669SIDDHIVINAYAKA CONSULTANCY LTD Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, (Company Number 09321636) EC1M 4JN. Registered office: 49 Highcross Place, Chertsey, Surrey, KT16 9FN Further information is available from Michael Solomons and Andrew Principal trading address: 49 Highcross Place, Chertsey, Surrey, KT16 Pear or Alex Bellamy on 020 7549 2932 by email at alex.bellamy@bm- 9FN advisory.com or by post to BM Advisory, 82 St John Street, London, Notice is hereby given that the Creditors of the above named EC1M 4JN Company are required, on or before 29 April 2016 to send their names Michael Solomons and Andew Pear, Joint Liquidators and addresses and particulars of their debts or claims and the names 04 April 2016 (2519682) and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS the Liquidator of the said Company, and, if so SMARTSECURE2519278 LIMITED required by notice in writing from the said Liquidator, by their (Company Number 05987969) solicitors or personally, to come in and prove their debts or claims at Registered office: Trident Court, I Oakcroft Road, Chessington, such time and place as shall be specified in any such notice, or in Surrey, KT9 1BD default thereof they will be excluded from the benefit of any Principal trading address: Evergreen House, Bakers Lane Redmile, distribution made before such debts are proved. Nottingham, Nottinghamshire, NG13 OGA Note: This notice is purely formal. All known creditors have been or NOTICE IS HEREBY GIVEN that the Creditors of the above-named will be paid in full. Company in Liquidation, are required, on or before the 6 May 2016, to Date of Appointment: 01 April 2016 send in their full Forenames and Surnames, their addresses and Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty descriptions, full particulars of their debts or claims, and the names Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, and addresses of their solicitors (if any) to the undersigned, Phillip A HA7 1JS. Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Further details contact: D Coutts, Email: [email protected] Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, Tel: 020 3475 3900. if so required by notice in writing from the said Liquidator, are Farheen Qureshi, Liquidator personally or by their solicitors, to come in and prove their debts or 06 April 2016 (2519669) claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SM32519696 DIGITAL LTD Date of Appointment: 4 April 2016. (Company Number 07649442) This notice is purely formal and it is anticipated that all creditors will Registered office: 5 Maswell Park Road, Hounslow, London TW3 2DL be paid in full. Principal trading address: 5 Maswell Park Road, Hounslow, London Office Holder Details: Phillip Anthony Roberts (IP number 6055) of TW3 2DL Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Notice is hereby given that the Creditors of the above named 5JN. Date of Appointment: 4 April 2016. Further information about this Company are required, on or before 29 April 2016 to send their names case is available from the offices of Sterling Ford on 01727 811 161 or and addresses and particulars of their debts or claims and the names at [email protected]. and addresses of their solicitors (if any) to Farheen Qureshi of Parker Phillip Anthony Roberts , Liquidator Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, 4 April 2016 (2519278) Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at ST.2519672 JOHN’S CONSULTING LIMITED such time and place as shall be specified in any such notice, or in (Company Number 04792848) default thereof they will be excluded from the benefit of any Previous Name of Company: St John’s House Tax & Consultant Co distribution made before such debts are proved. Registered office: Armcon Business Park, London Road, South Note: This notice is purely formal. All known creditors have been or Poynton, Stockport, Cheshire, SK12 1LQ will be paid in full. Principal trading address: Suite 213, 76 King Street, Manchester, M2 Date of Appointment: 01 April 2016 4NH Office Holder details: Farheen Qureshi,(IP No. 11392) of Parker Getty and Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, in the matter of the Insolvency Act 1986 and the Insolvency Rules HA7 1JS. 1986 Further details contact: D Coutts, Email: [email protected] or Tel: 020 3475 3900. Farheen Qureshi, Liquidator 06 April 2016 (2519696)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 91 COMPANIES

Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY STIDDICOMBE2519695 LIMITED RULES 1986, that the Joint Liquidators of the Company intend to (Company Number 08398437) make a first and final distribution to creditors. Creditors are required Registered office: Lowin House, Tregolls Road, Truro TR1 2NA to prove their debts on or before 20 May 2016 by sending full details Principal trading address: Lowin House, Tregolls Road, Truro TR1 of their claims to the Joint Liquidator at Mitchell Charlesworth, 2NA Centurion House, 129 Deansgate, Manchester, M3 3WR. Creditors Nature of Business: Other Business Support must also, if so requested by the Joint Liquidator, provide such Notice is hereby given that the Creditors of the above named further details and documentary evidence to support their claims as company are required, on or before 31 May 2016 to send their names the Joint Liquidator deem necessary. and addresses and particulars of their debts or claims and the names The intended distribution is a final distribution and may be made and addresses of their solicitors (if any) to Stephen James Hobson of without regard to any claims not proved by 20 May 2016. Any creditor Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter who has not proved his debt by that date, or who increases the claim EX2 5FD, the Liquidator of the company, and, if so required by notice in his proof after that date, will not be entitled to disturb the intended in writing from the Liquidator, by their solicitors or personally, to come final distribution. The Joint Liquidator intend that after paying the final in and prove their debts or claims at such time and place as shall be distribution to creditors who have proved their claims, all funds specified in any such notice, or in default thereof they will be excluded remaining in the Joint Liquidator hands following the final distribution from the benefit of any distribution made before such debts are shall be distributed to the shareholders of the Company absolutely. proved. The Company is able to pay all its known liabilities in full. NOTE: This notice is purely formal. All known creditors have been or Telephone number through which office holders may be contacted will be paid in full. 0161 817 6100 Stephen James Hobson, IP No 006473, Liquidator of Francis Clark Alternative contact name and telephone number Kenzie Mancier 0161 LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. 817 6100 Date of Appointment: 31 March 2016. Telephone number: 01392 About the Company 667000. Alternative person to contact with enquiries about the case: Company Name: St. John’s Consulting Limited Nick Harris (2519695) Company Number: 04792848 Registered office address: Armcon Business Park, London Road, South Poynton, Stockport, Cheshire, SK12 1LQ STRATTON2519680 & HOLBOROW LIMITED Principal trading address if different from above: Suite 213, 76 King (Company Number 03363459) Street, Manchester, M2 4NH Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Any other name(s) registered as in 12 months prior to commencement Colchester, Essex CO3 3AD of proceedings: St John’s House Tax & Consultant Co Principal trading address: Stuart House, City Road, Peterborough, Any name or style under which traded or incurred credit: N/a Cambs, PE1 1QF Office holder(s) acting in the proceedings In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone IP Name(s) & No(s).: Jeremy Paul Oddie008918 both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Paul Anthony Palmer009657 Essex CO3 3AD give notice that on 4 April 2016 we were appointed Telephone number through which office holders may be contacted: Joint Liquidators of the above Company by resolution of the 0161 817 6100 members. Notice is hereby given that the creditors are required, on or Alternative contact name and telephone number: Kenzie Mancier before 16 May 2016 to send in their full names and addresses, full 0161 817 6100 particulars of their debts or claims, and the names and addresses of Paul A Palmer their Solicitors (if any) to us and, if so required by notice in writing Joint Liquidator from us, are personally or by their solicitors, to come in and prove 5 April 2016 (2519672) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This 2519631STEAMDREAM LIMITED notice is purely formal and all known creditors have been, or will be (Company Number 03921547) paid in full. Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Office Holder details: Lee De'ath,(IP No. 9316) and Richard Toone,(IP 3 Tunsgate, Guildford, Surrey, GU1 3QT No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Principal trading address: Carters Yard, Grove Park, White Waltham, Colchester, Essex CO3 3AD. Nr Maidenhead, Berkshire, SL6 3LW Further details contact: Julian Purser, Email: [email protected] Tel: Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 01206 217900. Rules 1986 (as amended), that the Liquidators intend to make a L M De'ath, Joint Liquidator distribution to the creditors of the above named company, which is 06 April 2016 (2519680) being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 10 May 2016 to send their names SUNHAVEN2519678 INVESTMENTS LIMITED and addresses along with descriptions and full particulars of their (Company Number 02059235) debts or claims to the Liquidators at the address shown below. The Trading Name: Sunhaven Liquidators also give notice as required by Rule 4.182A(6) that they Registered office: King Street House, 15 Upper King Street, Norwich, intend to make an only or final distribution to creditors who have Norfolk NR3 1RB submitted claims by 10 May 2016. A creditor who has not proved his Principal trading address: Old Sale Yard, Forncett St Peter, Norwich debt before the declaration of any dividend is not entitled to disturb, NR16 1JB by reason that he has not participated in it, the distribution or any Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency other distribution made before his debt was proved. No further public Rules 1986 (as amended), that the Liquidator intends to declare a first advertisement of invitation to prove debts will be given. and final distribution to creditors of the company within two months of Note: The Directors of the Company have made a Statutory the last date for proving specified below. Creditors who have not yet Declaration of Solvency and all known creditors have been or will be done so must prove their debts by sending their full names and paid in full. addresses, particulars of the debts or claims, and the names and Date of Appointment: 04 April 2016. address of their solicitiors (if any), to the Liquidator at King Street Office Holder details: Dermot Coakley,(IP No. 6824) and Michael House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later Bowell,(IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw than 03 May 2016 (the last date for proving). Creditors who have not House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. yet proved their debt by the last date for proving may be excluded For further details contact the Joint Liquidators on Tel: 0845 310 from the benefit of this distribution. Note: The Directors of the 2776, Email: [email protected] Alternative contact: S Chan Company have made a declaration of solvency and it is expected that Dermot Coakley and Michael Bowell, Joint Liquidators all creditors will be paid in full. 04 April 2016 (2519631) Date of Appointment: 01 April 2008.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Nigel Whitehead,(IP No. 008334) of Notice is hereby given that the creditors of the above named Larking Gowen, King Street House, 15 Upper King Street, Norwich, Company, which is being voluntarily wound up, are invited to prove NR3 1RB. their debts on or before 25 April 2016 by sending their names and For further details contact: Anne-Marie Harding, Email: anne- addresses along with descriptions and full particulars of their debts or [email protected] Tel: 01603 624181Alternative claims and the names and addresses of their solicitors (if any), to Nick contact: Lee Green, Tel: 01603 624181, Email: lee.green@larking- Simmonds at 81 Station Road, Marlow, Buckinghamshire SL7 1NS gowen.co.uk and, if so required by notice in writing from the creditor of the David Nigel Whitehead, Liquidator company or by the Solicitors of the creditor, to come in and prove 06 April 2016 (2519678) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No 2519301SYNTHESOS LIMITED further public advertisement of invitation to prove debts will be given. (Company Number 08852978) Date of Appointment: 30 March 2016 Registered office: (Former): 10 Beach House, 77 Philbeach Gardens, Office Holder details: Nicholas Simmonds,(IP No. 9570) and London SW5 9EX Christopher Newell,(IP No. 13690) both of Quantuma LLP, 81 Station Principal trading address: (Former): 10 Beach House, 77 Philbeach Road, Marlow, Bucks, SL7 1NS. Gardens, London SW5 9EX For further details contact: The Joint Liquidators, Tel: 01628 478100, NOTICE IS HEREBY GIVEN that the Creditors of the above-named Email: [email protected]. Alternative contact: Clive Company in Liquidation, are required, on or before the 6th day of May Jackson, Tel: 01628 478 100. Email: [email protected] 2016, to send in their full Forenames and Surnames, their addresses Nick Simmonds, Joint Liquidator and descriptions, full particulars of their debts or claims, and the 05 April 2016 (2519689) names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said VAN2519683 HOR PROPERTY INVESTMENT COMPANY LIMITED(THE) estate and, if so required by notice in writing from the said Liquidator, (Company Number 00290957) are personally or by their solicitors, to come in and prove their debts Registered office: 71 Queen Victoria Street, London, EC4V 4BE or claims at such times and places as shall be specified in such Principal trading address: 71 Queen Victoria Street, London, EC4V notice, or in default thereof they will be excluded from the benefit of 4BE any distribution made before such debts are proved. Notice is hereby given that creditors of the company are required, on Date of Appointment: 1 April 2016 or before 02 June 2016 to prove their debts by sending their full This notice is purely formal and it is anticipated that all creditors will names and addresses, particulars of their debts or claims, and the be paid in full. names and addresses of their solicitors (if any), to the Joint Any person who requires further information may contact the Liquidators at BM Advisory, 82 St John Street, London EC1M 4JN. If Liquidator's office by telephone on 01727 811 161 or by email at so required by notice in writing from the Joint Liqudiators, creditors [email protected]. must, either personally or by their solicitors, come in and prove their DATED THIS 1 APRIL 2016 debts at such time and place as shall be specified in such notice, or in Phillip Anthony Roberts , Liquidator (2519301) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of TGA2519690 CONSULT LTD solvency and it is expected that all creditors will be paid in full. (Company Number 03951059) Date of Appointment: 01 April 2016 Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Office Holder details: Michael Solomons,(IP No. 9043) and Andrew Colchester, Essex CO3 3AD Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, Principal trading address: Unit 10 Decimus Park, Kingstanding Way, EC1M 4JN. Tunbridge Wells, Kent, TN2 3GP Further details contact: The Joint Liquidators, Tel: 020 7549 8050. In accordance with Rule 4.106A, we, Lee De’ath and Bai Cham both Alternative contact: Claire Gould of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Michael Solomons and Andrew Pear, Joint Liquidators Essex CO3 3AD give notice that on 04 April 2016 we were appointed 06 April 2016 (2519683) Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 May 2016 to send in their full names and addresses, full WAGSTAFF2519047 & ASSOCIATES LIMITED particulars of their debts or claims, and the names and addresses of (Company Number 08608643) their Solicitors (if any) to us and, if so required by notice in writing Registered office: 78 Nacton Road, Ipswich IP3 0NR from us, are personally or by their solicitors, to come in and prove Principal trading address: 78 Nacton Road, Ipswich IP3 0NR their debts or claims at such time and place as shall be specified in NOTICE IS HEREBY GIVEN that the Creditors of the above named such notice, or in default thereof they will be excluded from the company are required, on or before 5 May 2016 to send their names benefit of any distribution made before such debts are proved. This and addresses and particulars of their debts or claims and the names notice is purely formal and all known creditors have been, or will be and addresses of their solicitors (if any) to Ian Robert, Kingston Smith paid in full. & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 Date of Appointment: 04 April 2016 3EJ, the Liquidator of the company, and, if so required by notice in Office Holder details: Lee Michael De'ath,(IP No. 9316) and Bai Cham, writing from the Liquidator, by their solicitors or personally, to come in (IP No. 18052) both of CVR Global LLP, Town Wall House, Balkerne and prove their debts or claims at such time and place as shall be Hill, Colchester, Essex CO3 3AD. specified in any such notice, or in default thereof they will be excluded For further details contact: Julian Purser, Tel: 01206 217900, Email: from the benefit of any distribution made before such debts are [email protected] proved. Lee De'ath, Joint Liquidator NOTE: This notice is purely formal. All known creditors have been or 06 April 2016 (2519690) will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of an orderly winding TOUCH2519689 PATTINGHAM LIMITED down of the Company's operations. (Company Number 07640823) Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Registered office: 3 Century Court, Torpits Lane, Watford, WD18 9PU & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 Principal trading address: 3 Century Court, Torpits Lane, Watford, 3EJ. Date of Appointment: 4 April 2016. Further information about this WD18 9PU case is available from Ross Welham at the offices of Kingston Smith & Partners LLP on 01727 896015 or at [email protected]. Ian Robert , Liquidator Dated 7 April 2016 (2519047)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 93 COMPANIES

2519686WEST’S GARAGE (CAMBRIDGE) LIMITED in writing from the Liquidator, by their solicitors or personally to come (Company Number 00562554) in and prove their debts or claims at such time and place as shall be Registered office: Scania Way, Hardwick Industrial Estate, King’s specified in any such notice, or in default thereof they will be excluded Lynn, Norfolk, PE30 4LP from the benefit of any distribution made before such debts are Principal trading address: 217 Newmarket Road, Cambridge, proved. Cambridgeshire, CB5 8HD Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the creditors of the above-named will be paid in full. Company, which are being voluntarily wound up, are required on or Date of Appointment: 01 April 2016. before 04 May 2016 the last day for proving to send in their names Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & and addresses and to submit their proof of debt to the undersigned at Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 RSM Restructuring Advisory LLP, Abbotsgate House Hollow Road, 2FX. Bury St Edmunds, Suffolk, IP32 7FA and, if so requested by the Joint For further details contact Mark Reynolds, Tel: 020 8343 3710. Liquidators, to provide such further details or produce such Alternative contact: Izbel Mengal documentary or other evidence as may appear to be necessary. A Mark Reynolds, Liquidator creditor who has not proved his debt before the declaration of any 06 April 2016 (2519687) dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. ZAGUS2519134 LIMITED Date of Appointment: 31 March 2016 (Company Number 06867979) Office Holder details: Steven Law,(IP No. 8727) and Nigel Millar,(IP Registered office: (Former): 18 Goldsdown Road, Enfield, EN3 7QZ No. 007896) both of RSM Restructuring Advisory LLP, Abbotsgate Principal trading address: (Former): 18 Goldsdown Road, Enfield, EN3 House, Hollow Road, Bury St Edmunds, IP32 7FA. 7QZ Correspondence address & contact details of case manager: Louise NOTICE IS HEREBY GIVEN that the Creditors of the above-named Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, Company in Liquidation, are required, on or before the 4th day of May Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 2016, to send in their full Forenames and Surnames, their addresses 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 and descriptions, full particulars of their debts or claims, and the 763311. names and addresses of their solicitors (if any) to the undersigned, Steven Law and Nigel Millar, Joint Liquidators Phillip A Roberts (IP No. 6055), of Sterling Ford, Centurion Court, 83 05 April 2016 (2519686) Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts 2519681WEST’S GARAGE (H) (CAMBRIDGE) LIMITED or claims at such times and places as shall be specified in such (Company Number 08669390) notice, or in default thereof they will be excluded from the benefit of Registered office: Scania Way, Hardwick Industrial Estate, King’s any distribution made before such debts are proved. Lynn, Norfolk, PE30 4LP Date of Appointment: 4 April 2016. Principal trading address: 217 Newmarket Road, Cambridge, This notice is purely formal and it is anticipated that all creditors will Cambridgeshire, CB5 8HD be paid in full. Notice is hereby given that the creditors of the above-named Any person who requires further information may contact the Company, which is being voluntarily wound up, who have not already Liquidator's office by telephone on 01727 811 161 or by email at proved their debt are required, on or before 04 May 2016 the last day [email protected]. for proving to send in their names and addresses and to submit their DATED THIS 4 APRIL 2016 proof of debt to the undersigned at RSM Restructuring Advisory LLP, Phillip Anthony Roberts , Liquidator (2519134) Abbotsgate House Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may RESOLUTION FOR VOLUNTARY WINDING-UP appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by 20/202519390 FITNESS LIMITED reason that he has not participated in it, the distribution of that (Company Number 05068021) dividend or any other dividend before his debt was proved. Trading Name: 20/20 Fitness Date of Appointment: 31 March 2016 Registered office: Unit 1, Office 1 Tower Lane Business Park Tower Office Holder details: Steven Law,(IP No. 8727) of RSM Restructuring Lane Warmley Bristol BS30 8XT Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Principal trading address: 20 Cliff Court Drive Frenchay Bristol BS16 Suffolk, IP32 7FA and Nigel Millar,(IP No. 7896) of RSM Restructuring 1LP Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Notice is hereby given that the following resolutions were passed on 4 Suffolk, IP32 7FA. April 2016, as a special resolution and an ordinary resolution Correspondence address & contact details of case manager: Louise respectively: Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, “That the company be wound up voluntarily”; and Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 “That Victor Henry Ellaby be appointed as Liquidator for the purposes 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 of such voluntary winding up.” 763311. Victor Henry Ellaby, Liquidator, Hazlewoods LLP Authorised by the Steven Law and Nigel Millar, Joint Liquidators ICAEW No. 8020, Suite B1 White House Business Centre, Forest 06 April 2016 (2519681) Road, Kingswood, Bristol BS15 8DH, 0117 9475747 Date of Appointment: 4 April 2016 Other Contact Details: Gina Clare [email protected] 0117 WOODBURY2519687 HOMES LIMITED 9475747 (Company Number 04911641) Vernon Lye Registered office: Sherwood House, 41 Queens Road, Farnborough, Director (2519390) Hants, GU14 6JP Principal trading address: Greenwood, The Covert, Sunninghill, SL5 9JS A2519374 J S BUSINESS RECOVERY LIMITED Notice is hereby given that the Creditors of the above named (Company Number 07177264) Company, are required on or before 31 July 2016 to send their names Registered office: 108 Ranby Road, Sheffield, S11 7AL and addresses and particulars of their debts or claims and the names Principal trading address: 108 Ranby Road, Sheffield, S11 7AL and addresses of their solicitors (if any) to Mark Reynolds of Valentine At a general meeting of the members of the above named company, & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, duly convened and held at The Portergate, Ecclesall Road, Sheffield WD6 2FX the Liquidator of the Company, and if, so required by notice S11 8NX, on 29 March 2016, at 11.00 am, the following resolutions were passed as a special resolution and as an ordinary resolution:

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily by the members and that 1. That the Company be wound up voluntarily Jonathan Amor,(IP No. 17770) of A.M. Insolvency Limited, The 2. That the Liquidator is authorised to distribute the assets of the Portergate, Ecclesall Road, Sheffield, S11 8NX be and is hereby Company in settlement of the outstanding liabilities of the Company appointed liquidator for the purposes of such winding up.” among the members of the Company in specie, the whole or part of Further details contact: Jonathan Amor, Fax: 0114 209 6001, Email: the assets of the Company. Also, the Liquidator is authorised sanction [email protected] of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Anthony Sargeant, Director Ordinary Resolution 05 April 2016 (2519374) 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. 2519378ABSOLUTE ENTERPRISES LIMITED Office Holder: Clive Morris, Office Holder Number: 8820, Marshall (Company Number 04137380) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Registered office: c/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 PR7 5PA. Contact information for Liquidator: Philip Lawrence, Tunsgate, Guildford, Surrey, GU1 3QT [email protected], 0161 413 0997 Principal trading address: 8 The Paddocks, Stapleford Abbotts, Essex Ali Haroon Khan, Chairman RM4 1HG 29 March 2016 (2519387) By Written Resolution of the members dated on 30 March 2016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: 2519452PURSUANT TO SECTION 282 & 283 OF THE COMPANIES ACT “That the Company be wound up voluntarily and that Michael Bowell, 2006 AND 84(1)(B) OF THE INSOLVENCY ACT 1986 (IP No. 7671) and Dermot Coakley,(IP No. 6824) both of MBI Coakley ALDER 6 LIMITED Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 (Company Number 08341906) 3QT be and are hereby appointed Joint Liquidators for the purposes Registered office: Linkside House, Forest Lane Head, Harrogate, of such winding up, to act jointly and severally.” North Yorkshire, HG2 7TE The Joint Liquidators can be contacted by Email: Principal trading address: Linkside House, Forest Lane Head, [email protected] or Tel: 0845 310 2776. Alternative contact: Harrogate, North Yorkshire, HG2 7TE Shaun Walker. Passed this 4 April 2016 Barry Evans, Chairman At a General Meeting of the Members of the above-named Company 30 March 2016 (2519378) duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB on 4 April 2016, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. AEOLE2519342 REGI LIMITED “That the Company be wound up voluntarily, and that Raymond (Company Number 06404949) Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, The following written resolutions were duly passed as special and Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby ordinary resolutions by the members of the company on 26 March appointed Liquidator for the purposes of such winding-up”. 2016: John Timothy Hulbert Special Resolution Director (2519452) i. “That the company be wound up voluntarily.” Ordinary Resolution: i. “That Graham Irvine Born of Born & Co. Insolvency Services, 3 ALEC2519375 MORRIS ASSOCIATES LTD London Wall Buildings, London EC2M 5PD be and is hereby (Company Number 08202018) appointed liquidator of the company”. At a General Meeting of the members of the above named company, M A Kalas, Director (2519342) duly convened and held at 99 Hadlow Road, Tonbridge, Kent, TN9 1QE on 31 March 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: AESS2519381 UK LTD 1. “That the company be wound up voluntarily.” (Company Number 08657360) 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms Registered office: Fairways, Beech Hill Crescent, Mansfield NG19 & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, 7EW Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Principal trading address: Fairways, Beech Hill Crescent, Mansfield hereby appointed joint liquidators of the company for the purposes of NG19 7EW the winding up” At a General Meeting of the members of the above Company, duly Mr Peter Nicholas James convened, and held at 13 Regent Street, Nottingham NG1 5BS, on 30 Chairman of the meeting (2519375) March 2016, at 3.30 pm, the following resolutions were passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily by members and that ANDREW2519388 BARTON CONSULTANTS (UK) LLP Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial (Company Number OC373652) Solutions Limited, 13 Regent Street, Nottingham NG1 5BS be and is At a General Meeting of the members of the above-named hereby appointed liquidator for the purposes of such winding up.” partnership, duly convened and held at Mutual House, 70 Conduit Further details contact: Anthony Sargeant, Email: Street, London W1S 2GF on 31 March 2016 the following resolutions [email protected], Fax: 0115 924 1565. were duly passed as a special and an ordinary resolution respectively: Peter Hindley, Director 1. “That the Partnership be wound up voluntarily.” 06 April 2016 (2519381) 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent DA12 1EY, is hereby appointed liquidator of the Partnership for the purposes of the winding up.” 2519387AHK MEDICAL SERVICES LIMITED Andrew Barton, Chairman (2519388) (Company Number 08304600) Registered office: 34 Balsam Road, West Timperley, Altrincham, Cheshire WA14 5DR ANTIVA2519373 THERAPEUTICS LIMITED Principal trading address: 34 Balsam Road, West Timperley, (Company Number 07126816) Altrincham, Cheshire WA14 5DR Registered office: 7th Floor, 90 High Holborn, London WC1V 6XX (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Principal trading address: N/A Companies Act 2006) Notice is hereby given that the following resolutions were passed on At a General Meeting of the above named company, duly convened, 04 April 2016, as a special resolution and an ordinary resolution and held at Queens Court, 24 Queen Street, Manchester M2 5HX on respectively: 29 March 2016 at 3.45 pm the following resolutions were duly passed. Special Resolutions

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 95 COMPANIES

“That the Company be wound up voluntarily and that Michael David NOTICE NOTICE IS HEREBY GIVEN pursuant to Section 85 of the Rollings,(IP No. 8107) of Rollings Oliver LLP, 6 Snow Hill, London, INSOLVENCY ACT 1986 (as amended) that at a General Meeting of EC1A 2AY and Steven Edward Butt,(IP No. 9108) of Rollings Oliver the Shareholders of the above named company, duly convened and LLP, 6 Snow Hill, London, EC1A 2AY be appointed as Joint held on 21 March 2016 at 264 Banbury Road, Oxford OX2 7DY, the Liquidators for the purposes of such voluntary winding up.” following resolutions were passed: Numbers 1 and 2 as Special The Joint Liquidators can be contacted by Tel: 020 7002 7960. Resolutions and Numbers 3 and 4 as Ordinary Resolutions:— Alternative contact: Josie Pennicott. RESOLUTIONS Stephen Gerard Donnelly, Chairman 1. “THAT the company be wound up voluntarily.” 06 April 2016 (2519373) 2. That the company and the Liquidator be authorised to make a distribution in specie to the shareholders in respect of the overdrawn directors’ loan account. The value in the company accounts is to be 2519389ARMSTRONG CAVENDISH LTD used for the purposes of the distribution. (Company Number 08097065) 3. “THAT Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & Registered office: Ascot Sinclair Associates, Avondale House, 262 Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, an Uxbridge Road, Hatch End, HA4 4HS Insolvency Practitioner, duly qualified under the Insolvency Act 1986, Principal trading address: The Beeches, Oriole Close, Abbots be and is hereby appointed the Liquidator of the company for the Langley, Hertfordshire, WD5 0GH purpose of such winding up.” The following written resolutions were passed pursuant to the 4. “That the Liquidator’s remuneration be fixed in accordance with provisions of Section 288 of the Companies Act 2006 on 31 March Rule 4.148A of THE INSOLVENCY RULES 1986 (AS AMENDED) by 2016, as a special and ordinary resolution respectively: reference to the time properly given by the Liquidator and his staff in “That the Company be wound up voluntarily and that Richard Cacho, attending to matters arising in the winding-up and to be drawn from (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union time to time, as appropriate, and at the discretion of the Liquidator.” Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Contact details for Clive Everitt are: telephone number: 01865 hereby appointed Liquidator of the Company for the purposes of such 292200, email address: [email protected]. winding up.” Alternative contact for enquiries on proceedings are Linda Field, For further details contact the Liquidator Tel: 01603 284284. 01865 292257, [email protected]. Alternative contact: Rhys Calder Gary Newport Duncan Radford, Director Chairman 31 March 2016 (2519389) 21 March 2015 (2519376)

ATRIUM2519380 COMMERCIAL INTERIORS LIMITED AVENSYS2519367 CONSULTING LIMITED (Company Number 04100374) (Company Number 07904032) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Registered office: Ascot Sinclair Associates, Avondale House, 262 Colchester, Essex CO3 3AD Uxbridge Road, Hatch End, HA5 4HS Principal trading address: Unit 10, Decimus Park, Kingstanding Way, Principal trading address: 41 Church Road, Harefield, UB9 6DW Tunbridge Wells, Kent, TN2 3GP The following written resolutions were passed pursuant to the The following resolutions were duly passed by the members on 04 provisions of Section 288 of the Companies Act 2006 on 31 March April 2016, in writing as a Special Resolution and Ordinary Resolution: 2016, as a special and ordinary resolution respectively: “That the Company be wound up voluntarily and that Lee De'ath,(IP “That the Company be wound up voluntarily and that Richard Cacho, No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Colchester, Essex CO3 3AD and Bai Cham,(IP No. 18052) of CVR Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 hereby appointed Liquidator of the Company for the purposes of such 3AD be and are hereby appointed as Joint Liquidators for the winding up.” purposes of such winding up and that the Joint Liquidators are to act For further details contact: Richard Cacho, Tel: 01603 284 284. jointly and severally.” Alternative contact: Rhys Calder. For further details contact: Julian Purser, Email: [email protected] Kausik Pal, Director Tel: 01206 217900 07 April 2016 (2519367) James Coleman, Director 04 April 2016 (2519380) BAD2519365 ROBOT (LONDON) LIMITED (Company Number 07150936) AUSTIN2519377 HEALEY (SPORTING CONSULTANTS) LIMITED Registered office: 4 Calder Court, Shorebury Point, Amy Johnson (Company Number 03598475) Way, Blackpool FY4 2RH Registered office: c/o Rouse Partners LLP, 55 Station Road, Principal trading address: 28 Woodfield Way, St Albans, Hertfordshire Beaconsfield, Buckinghamshire HP9 1QL AL4 9RX Principal trading address: N/A (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the We, the undersigned, being the members of the Company for the time Companies Act 2006) being having a right to attend and vote at General Meetings, hereby At a General Meeting of the above named company, duly convened, pass the following Resolutions on 04 April 2016, as a Special and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Resolution and as an Ordinary Resolution: Heskin, Preston PR7 5PA on 24 March 2016 at 11.00 am the following “That the Company be wound up voluntarily and that Paul David resolutions were duly passed. Williams,(IP No. 9294) and Benjamin John Wiles,(IP No. 10670) both of Special Resolutions Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 1. That the Company be wound up voluntarily 9SG be and are hereby appointed Joint Liquidators of the Company.” 2. That the Liquidator is authorised to distribute the assets of the The Joint Liquidators can be contacted on Tel: 020 7089 4700. Company in settlement of the outstanding liabilities of the Company Alternative contact: Matthew Mills, Email: among the members of the Company in specie, the whole or part of [email protected] the assets of the Company. Also, the Liquidator is authorised sanction Austin Sean Healey, Member of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. 04 April 2016 (2519377) Ordinary Resolutions 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed AUSTIN2519376 NEWPORT LIMITED Liquidator for the purposes of such winding up. (Company Number 03069986) Registered office: 9 Greenfield Crescent, Birmingham, B15 3AU Principal trading address: 9 Greenfield Crescent, Birmingham, B15 3AU

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2. That Marshall Peters fees in connection with their pre-liquidation “That the Company be wound up voluntarily and that Nicola Elaine time costs in respect of assisting the directors with the preparation of Layland,(IP No. 017652) of Portland Business & Financial Solutions, the Declaration of Solvency and the convening of the necessary Eagle Point, Little Park Farm Road, Segensworth, Fareham, meetings, and the Liquidator’s remuneration as such be together Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of fixed at £1,495 plus disbursements (including Category 2 Portland Business & Financial Solutions, Eagle Point, Little Park Farm disbursements) and VAT. Category 2 disbursements are to be Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed charged by reference to Marshall Peters standard charging and Joint Liquidators of the Company. Any act required or authorised to disbursement rates tariff. be done by the Liquidators can be done by either of them acting Office Holder: Clive Morris, Office Holder Number: 8820, Marshall alone.” Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Further details contact: The Joint Liquidators, Email: 5PA. Administrator: John Thompson. Contact Details: 01257 452021. [email protected] Tel: 01489 550 440 Contact information for Liquidator: Philip Lawrence, Bronwen Rolt, Director [email protected], 0161 413 0997 06 April 2016 (2519385) Toby Weston – Chairman 24 March 2016 (2519365) BOLTON2519396 RETIREMENT LTD (Company Number 02859432) 2519392BEST WAYS LIMITED Registered office: Eagle Point, Little Park Farm Road, Segensworth, (Company Number 04791537) Fareham, Hampshire PO15 5TD Registered office: The Old Vicarage, Lower Road, Mackworth, Derby, Principal trading address: Telegraph House, Compton, West Sussex, DE22 4NG PO18 9QL Principal trading address: The Old Vicarage, Lower Road, Mackworth, By way of Written Resolution of the shareholders of the Company the Derby, DE22 4NG following Resolution was duly passed on 01 April 2016, as a Special At a General Meeting of the above named Company, duly convened Resolution: and held at JPO Restructuring, Genesis Centre, North Staffs Business “That the Company be wound up voluntarily and that Nicola Elaine Park, Innovation Way, Stoke on Trent, ST6 4BF on 05 April 2016, the Layland,(IP No. 017652) of Portland Business & Financial Solutions following resolutions were passed as a special resolution and as an Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, ordinary resolution respectively: Hampshire PO15 5TD and Carl Derek Faulds,(IP No. 008767) of “That the Company be wound up voluntarily and that John-Paul Portland Business & Financial Solutions Limited, Eagle Point, Little O'Hara,(IP No. 9621) of JPO Restructuring, Genesis Centre, North Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD are Staffs Business Park, Innovation Way, Stoke on Trent, ST6 4BF be appointed Joint Liquidators of the Company. Any act required or appointed Liquidator of the Company.” authorised to be done by the Liquidators can be done by either of Further details contact: John-Paul O’Hara, Email: them acting alone.” [email protected] Tel: 01782 366485. Alternative contact: Further details contact: The Joint Liquidators, Email: Lisa O’Hara, Email: [email protected], Tel: 01782 366485. [email protected] Tel: 01489 550 440. Alternative contact: Email: Andrew Delve, Director [email protected] 06 April 2016 (2519392) Bronwen Rolt, Director 06 April 2016 (2519396)

2519386BOLTON RETIREMENT DEVELOPMENTS LIMITED (Company Number 02543991) BRADIN2519413 TRUBSHAW LIMITED Registered office: Eagle Point, Little Park Farm Road, Segensworth, (Company Number 06938511) Fareham, Hampshire PO15 5TD Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: Telegraph House, Compton, West Sussex, Midlands WS1 2NE PO18 9QL Principal trading address: 36 Lichfield Street, Walsall WS1 1TJ By way of Written Resolution of the shareholders of the Company the At a Special Meeting of the above named Company, duly convened following Resolutions were duly passed on 01 April 2016, as a Special and held at the offices of Sale Smith & Co Limited, Carmella House, 3 Resolution and as an Ordinary Resolution: & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, on 30 March “That the Company be wound up voluntarily and that Nicola Elaine 2016, at 11.30 am, the following Resolutions were passed as a Layland,(IP No. 017652) of Portland Business & Financial Solutions Special Resolution and as an Ordinary Resolution: Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, “That the Company be wound up voluntarily and that Eileen T F Sale Hampshire, PO15 5TD and Carl Derek Faulds,(IP No. 008767) of FIPA,(IP No. 008738) of Sale Smith & Co Limited, Carmella House, 3 & Portland Business & Financial Solutions Limited, Eagle Point, Little 4 Grove Terrace, Walsall, West Midlands WS1 2NE be and is hereby Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD are appointed Liquidator for the purpose of such winding up.” appointed Joint Liquidators of the Company. Any act required or For further details contact: Eileen T F Sale, Tel: 01922 624777. authorised to be done by the Liquidators can be done by either of Lee J Trubshaw, Chairman them acting alone.” 30 March 2016 (2519413) Further details contact: The Joint Liquidators, Email: [email protected] Tel: 01489 550 440. Alternative contact: Email: [email protected] BRASS2519432 HAT FILM SLATE IV LLP Bronwen Rolt, Director (Company Number OC316685) 06 April 2016 (2519386) Registered office: C/o Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 BOLTON2519385 RETIREMENT HOMES LIMITED 5JP (Company Number 03048065) Section 85(1), Insolvency Act 1986 Registered office: Eagle Point, Little Park Farm Road, Segensworth, Determination to Wind Up: That the partnership be wound up Fareham, Hampshire PO15 5TD voluntarily. Principal trading address: Telegraph House, Compton, West Sussex, Determination by Members to appoint Liquidators: That Guy Robert PO18 9QL Thomas Hollander and Simon David Chandler of Mazars LLP, Tower By way of Written Resolution of the shareholders of the Company the Bridge House, St Katharine’s Way, London E1W 1DD, be appointed following Resolutions were duly passed on 01 April 2016, as a Special as joint liquidators of the partnership for the purposes of the voluntary Resolution and as an Ordinary Resolution: winding-up and that they be authorised to act jointly and severally. Date on which Determined: 30 March 2016 Christelle Conan, authorised representative of B.H.F. Nominees No.1 Limited - Designated Member

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 97 COMPANIES

Name, IP number, firm and address of Office Holder 1: Guy Robert IN2519430 THE MATTER OF THE COMPANIES ACT 2006 Thomas Hollander (IP No. 009233) Mazars LLP, Tower Bridge House, (PURSUANT TO CHAPTER 2 OF PART 13) AND St Katharine’s Way, London E1W 1DD IN THE MATTER OF THE INSOLVENCY ACT 1986 Name, IP number, firm and address of Office Holder 2: Simon David (PURSUANT TO SECTION 85(1)) Chandler (IP No. 008822) Mazars LLP, Tower Bridge House, St BYARD & GREEN LIMITED Katharine’s Way, London E1W 1DD (Company Number 02490001) Telephone number: 0121 232 9578 Registered office: Oakhurst, Old Lane, Idridgehay, Derbyshire DE56 Alternative person to contact with enquiries about the case: Dan Carr 2SF (2519432) RESOLUTIONS Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006 the 2519410BRASS HAT FILM SLATE V LIMITED LIABILITY PARTNERSHIP following resolutions were passed on 4 April 2016. No. 1 and No. 3 as (Company Number OC317651) Special Resolutions and No. 2 as an Ordinary Resolution. Registered office: C/o Mazars LLP, Tower Bridge House, St 1. THAT the Company be wound up voluntarily. Katharine’s Way, London E1W 1DD 2. THAT Megan Wallis, Licensed Insolvency Practitioner, of Bates Principal trading address: 31 Fleece Road, Long Ditton, Surbiton KT6 Weston LLP, The Mills, Canal Street, Derby DE1 2RJ be and is hereby 5JP appointed Liquidator for the purpose of such winding up. Determination to Wind Up: That the partnership be wound up 3. THAT in accordance with the provisions of the Company’s Articles voluntarily. of Association, the Liquidator be and is hereby authorised to divide Determination by Members to appoint Liquidator: That Guy Robert among the Members in specie all or any part of the Company’s Thomas Hollander and Simon David Chandler of Mazars LLP of Tower assets. Bridge House, St Katharine’s Way, London E1W 1DD, be appointed For further details please contact Megan Wallis, Bates Weston LLP, as joint liquidators of the partnership for the purposes of the voluntary The Mills, Canal Street, Derby DE1 2RJ Telephone 01332 365855 winding-up and that they be authorised to act jointly and severally. email [email protected] or Megan Wallis at Bates Date on which Determined: 30 March 2016 Weston LLP on 01332 365855 Name, IP number, firm and address of Office Holder 1: Guy Robert John Byard Thomas Hollander (IP No. 009233) Mazars LLP, Tower Bridge House, Director St Katharine’s Way, London E1W 1DD 4 April 2016 (2519430) Name, IP number, firm and address of Office Holder 2: Simon David Chandler (IP No. 008822) Mazars LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD CABLE2519347 CONTRACTORS LIMITED Telephone number: 0121 232 9578 (Company Number 05509901) Alternative person to contact with enquiries about the case: Dan Carr Previous Name of Company: Cable Contractors Limited (2519410) Registered office: 9/10 The Crescent, Wisbech, Cambridgeshire PE13 1EH BROUGHTONWALKER2519433 MEDICAL LIMITED Principal trading address: Evolution Business Centre, Algores Way, (Company Number 06164430) Wisbech, Cambridgeshire PE13 2TQ Registered office: 9 Thorne Road, Doncaster, DN1 2HJ Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Principal trading address: 9 Thorne Road, Doncaster, DN1 2HJ following resolutions were passed by the shareholders of the At a General Meeting of the members of the above named Company, Company on 29 March 2016 as special and ordinary written duly convened and held at the offices of DL Partnership (UK) Limited, resolutions, respectively: 46 Prescott Street, Halifax, HX1 2QW, on 01 April 2016, at 10.30 am, 1. That the Company be wound up voluntarily. the following resolutions were duly passed as a Special resolution and 2. That Michael James Gregson, Licensed Insolvency Practitioner, of as an ordinary resolution respectively: Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough “That the Company be wound up voluntarily and that Antony Denham, PE7 8HP, be and is hereby appointed Liquidator for the purposes of (IP No. 9613) of DL Partnership (UK) Limited, DLP House, 46 Prescott winding up the Company. Street, Halifax, HX1 2QW and Sarah Long,(IP No. 9615) of DL Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, 4 Partnership (UK) Limited, 46 Prescott Street, Halifax, HX1 2QW be Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP and are hereby appointed Joint Liquidators of the Company for the Contact: Paul Ward, [email protected] – Telephone 01733 purpose of the voluntary winding-up.” 569494 For further details contact: Sarah Long, Email: Kevin Cage, Director (2519347) [email protected] Dr Sian Rebecca Walker, Chairman 01 April 2016 (2519433) 2519431CALVI INVESTMENTS LIMITED (Company Number 08625801) Registered office: Prospect House, 11-13 Lonsdale Gardens, 2519344BSMH BUILDING SURVEYING SERVICES LIMITED Tunbridge Wells, Kent, TN1 1NU (formerly 240 Brox Road, Ottershaw, (Company Number 07822026) Chertsey, Surrey KT16 0RA) Registered office: 150 High Street, Huntingdon, Cambridgeshire PE29 Principal trading address: 240 Brox Road, Ottershaw, Chertsey, 3YH Surrey KT16 0RA Principal trading address: 150 High Street, Huntingdon, At a general meeting of the above named Company, duly convened Cambridgeshire PE29 3YH and held at The Vineyard, Horsell Common, Woking, Surrey GU21 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 4XY on 05 April 2016, the following Resolutions were passed as a following resolutions were passed by the shareholders of the Special Resolution and as an Ordinary Resolution respectively: Company on 30 March 2016 as special and ordinary written “That the Company be wound up voluntarily and that Mark Stephen resolutions, respectively: Willis,(IP No. 9391) of Compass Financial Recovery & Insolvency Ltd, 1. That the Company be wound up voluntarily. Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 2. That Michael James Gregson, Licensed Insolvency Practitioner, of 1NU and Robert Leonard Harry Knight,(IP No. 2231) of Compass Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough Financial Recovery & Insolvency Ltd, Prospect House, 11-13 PE7 8HP, be and is hereby appointed Liquidator for the purposes of Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU be appointed winding up the Company. Joint Liquidators of the Company for the purposes of the voluntary Michael James Gregson (IP No. 9339), Liquidator, Bulley Davey, 4 winding up with power to act jointly or severally.” Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Further details contact: Mark Willis, Email: Contact: Paul Ward, [email protected] – Telephone 01733 [email protected] or Tel: 01892 530600 569494 Mark Simon Dickinson, Director David Park, Director (2519344) 06 April 2016 (2519431)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

CAPTECH2519398 INVESTMENTS AND CONSULTING LIMITED CRANE2519423 AND ACCESS EXPORT LIMITED (Company Number 07345684) (Company Number 07864505) Registered office: 183 Fraser Road, Sheffield, S8 0JP Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: 183 Fraser Road, Sheffield, S8 0JP Principal trading address: 34B Telford Way, Kettering, At a general meeting of the members of the above Company, duly Northamptonshire NN16 8UN convened and held at 183 Fraser Road, Sheffield, S8 0JP on 17 At a General Meeting of the Members of the above-named Company, March 2016, at 11.00 am, the following resolutions were passed as a duly convened, and held at Thorpe House, 93 Headlands, Kettering, special resolution and as an ordinary resolution: Northamptonshire NN15 6BL on 24 March 2016, the following Special “That the Company be wound up voluntarily and that Anthony John Resolution was duly passed: Sargeant,(IP No. 9659) of Bridgewood Financial Solutions Limited, 13 “That the Company be wound up voluntarily and that Peter John Regent Street, Nottingham NG1 5BS be and is hereby appointed Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, liquidator for the purposes of such winding up.” 100 St James Road, Northampton NN5 5LF and John William For further details contact: Anthony Sargeant, Email: Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 [email protected], or by fax to 0115 924 1565. St James Road, Northampton NN5 5LF be and they are hereby Mr M Yin-Mun Wong, Director appointed Joint Liquidators for the purpose of the winding up and 05 April 2016 (2519398) that they may act jointly and severally.” Further details contact: Bob McDonald, Email: [email protected] or Tel: 01604 595611. CASTELL2519395 INTERNATIONAL LIMITED Mrs M Viviani Murphy, Director (Company Number 03967323) 06 April 2016 (2519423) Registered office: Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ Principal trading address: Garth Works, Garth Estate, Taffs Well, D2519421 J MACHINERY LIMITED Cardiff CF15 7YF (Company Number 06842647) Notice is hereby given that the following resolutions were passed on Registered office: The Counting House, Tower Buildings, Wade 04 April 2016, as a Special Resolution and an Ordinary Resolution House Road, Shelf, Halifax, HX3 7PB respectively: Principal trading address: Avoca House, Workhouse Lane, Greetland, “That the Company be wound up voluntarily and that W Vaughan Halifax, HX4 8BS Jones,(IP No. 6769) and Susan Clay,(IP No. 9191) both of Jones Giles At a General Meeting of the above named Company convened and & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be held at Premier House, Bradford Road, Cleckheaton, BD19 3TT on 01 appointed as Joint Liquidators for the purposes of such voluntary April 2016, at 11.30 am, the following resolutions were passed as a winding up.” special resolution and as an ordinary resolution respectively: The Joint Liquidators can be contacted by Tel: 029 2035 1490. “That the Company be wound up voluntarily and that J N Bleazard,(IP Roger Arnold Meacham, Director No. 009354) of XL Business Solutions Limited, Premier House, 06 April 2016 (2519395) Bradford Road, Cleckheaton, BD19 3TT be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” For further details contact: J N Bleazard, Email: [email protected], CHERRYMAX2519393 LTD Tel: 01274 870101. Alternative contact: Graham Harsley. (Company Number 06380941) D Jones, Chairman Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 01 April 2016 (2519421) Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 38 Abbey Road, Westbury On Trym, Bristol BS9 3QW DAVID2519405 LIPKIN LIMITED The following written resolutions were passed pursuant to the (Company Number 07161372) provisions of Section 288 of the Companies Act 2006 on 30 March Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB 2016, as a Special and Ordinary Resolution respectively: Principal trading address: 6th Floor, 25 Farringdon Street, London, “That the Company be wound up voluntarily and that Richard Cacho, EC4A 4AB (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is requisite majority of members of the Company who (at the date of this hereby appointed Liquidator of the Company for the purposes of such resolution) on 30 March 2016, would have been entitled to vote upon winding up.” the written resolutions set out below had they been proposed at a Further details contact: Richard Cacho, Tel: 01603 284284. general meeting of the Company at which they were present, passed Alternative contact: Rhys Calder. the following Special and Ordinary Resolutions: Nigel Watson, Director “That the Company be wound up voluntarily and that Joanne Kim 06 April 2016 (2519393) Rolls,(IP No. 8867) and Trevor John Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint COBRACOMMS2519399 LIMITED Liquidators of the Company and they be empowered to act jointly or (Company Number 08878703) severally in matters relating to the winding-up.” Registered office: Stafford House, 10 Prince Of Wales Road, For further details contact: Tom Smith, Email: Dorchester, Dorset, DT1 1PW [email protected]. Tel: 01908 306090 Principal trading address: 21 Kerrfield, Winchester, Hampshire, SO22 David Lipkin, Director 5EX 30 March 2016 (2519405) At a General Meeting of the company duly convened and held at 21 Kerrfield, Winchester, SO22 5EX, on the 1 April 2016, the following resolutions were passed as a Special Resolution and Ordinary EATON2519424 KERSFIELD (LITFIELD PLACE) LIMITED Resolution respectively: (Company Number 08368219) “That the Company be wound up voluntarily and that Lisa Alford (IP Trading Name: Kersfield Developments No: 9723) and Chris Parkman (IP No: 9588) of Purnells, Treverva Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and 4NT are hereby appointed Joint Liquidators for the purpose of such Principal trading address: 1 Queen Square, Bath, BA1 2HS; 28 Old winding up.” Church Street, London, SW3 5BY For further details contact: [email protected] At a General Meeting of the above named Company convened and Tel: 01326 340579 Fax: 01326 340461 held at 22 Gay Street, Bath, BA1 2PD on 01 April 2016, at 2.30 pm, Paul John Wybrow - Director the following special resolution and ordinary resolution were passed: 1 April 2016 (2519399)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 99 COMPANIES

“That the Company be wound up voluntarily and that Jonathan Mark The following written resolutions were passed pursuant to the Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, provisions of Section 288 of the Companies Act 2006 on 30 March Bristol, BS1 4NT be appointed Liquidator of the Company for the 2016, as a Special and Ordinary Resolution respectively: purposes of the voluntary winding-up.” “That the Company be wound up voluntarily and that Richard Cacho, For further details contact: Jonathan Mark Williams, Tel: 0117 (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union 9100250, Fax: 0117 9100252. Email: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is [email protected]. Alternative contact: Linda Lyons hereby appointed Liquidator of the Company for the purposes of such David Charles Oyler, Director winding up.” 06 April 2016 (2519424) Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. Jake Bender, Director 2519425EJR SOLUTIONS LTD 06 April 2016 (2519402) (Company Number 08079339) Registered office: 1 Vincent Square, London SW1P 2PN Principal trading address: 1 Whitehall Road, Harrow, London HA1 3AL FOREST2519416 ROAD DEVELOPMENT LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07279908) 31 March 2016, as a Special Resolution and an Ordinary Resolution Trading Name: Forest Road Development respectively: Registered office: Unit 1, Office 1, Tower Lane Business Park, Tower “That the Company be wound up voluntarily and that the winding up Lane, Warmley, Bristol BS30 8XT proceed as a Members’ Voluntary Liquidation and that Michael Colin Principal trading address: Unit 1, Office 1, Tower Lane Business Park, John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) Tower Lane, Warmley, Bristol BS30 8XT both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 Notice is hereby given that the following resolutions were passed on 4 New Bridge Street, London, EC4V 6BJ be appointed Joint Liquidators April 2016, as a special resolution and an ordinary resolution of the Company and that they act either jointly or separately.” respectively: For further details contact the Joint Liquidators, Email: “That the company be wound up voluntarily”, and [email protected] Tel: 0207 429 4100. Alternative contact: “That Victor Henry Ellaby be appointed as Liquidator for the purposes Scott Parish, Email: [email protected], Tel: 0207 429 4188. of such voluntary winding up.” Edward Royan, Director Office Holder name, firm and number: Victor Henry Ellaby, 06 April 2016 (2519425) Hazlewoods LLP, Authorised by the ICAEW. No 8020. Address of Office Holder: Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH EMRS2519427 HOUGHAM LTD Date of Appointment: 4 April 2016 (Company Number 07962575) Capacity: Liquidator Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 IP Contact Details: 01179 475747 1EE Other Contact Details: Gina Clare, [email protected], Principal trading address: Black Swan Manor, Crooks Court Lane, 01179 475747 West Hougham, Dover, Kent CT15 7BN Pierre Andre Land, Director (2519416) At a general meeting of the above named Company duly convened and held at Black Swan Manor, Crooks Court Lane, West Hougham, Dover, Kent CT15 7BN on 31 March 2016, at 10.15 am, the following FOX2519193 ESTATES HOLDINGS LIMITED resolutions were duly passed: (Company Number 04807551) “That the Company be wound up voluntarily and that Mark Newman, Registered office: Suite A, 7th Floor, City Gate East, Tollhouse Hill, (IP No. 8723) and Vincent John Green,(IP No. 9416) both of CCW Nottingham, NG1 5FS Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Principal trading address: Langstone Technology Park, Langstone TN1 1EE be and are hereby appointed Joint Liquidators for the Road, Havant, Hampshire, P09 1SA purpose of the winding-up.” NOTICE IS HEREBY GIVEN that by written resolution of the members Further details contact: Hannah Wilby, Email: of the above-named Company, on 04 April 2016 the following special [email protected] or Tel: 01892 700200. resolution was passed: Danielle Suzanne Tobin, Chairman That the Company be wound up voluntarily and that Joint Liquidators 31 March 2016 (2519427) be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Patrick Ellward and Duncan Beat of RSM Restructuring Advisory ENA2519429 HOLDINGS LIMITED LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham (Company Number 06811456) NG1 5FS be and are hereby appointed Joint Liquidators to the Registered office: 73 Cornhill, London, EC3V 3QQ Company, to act on a joint and several basis. Principal trading address: N/A Office Holder Details: Patrick Ellward (IP number 8702) of RSM At a General Meeting of the Company duly convened and held at Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Tollhouse Hill, Nottingham NG1 5FS and Duncan Robert Beat (IP Hertfordshire, WD6 2FX on 01 April 2016, the following Resolutions number 8161) of RSM Restructuring Advisory LLP, 75 Springfield were passed as a Special Resolution and as an Ordinary Resolution Road, Chelmsford CM2 6JB. Date of Appointment: 4 April 2016. respectively: Further information about this case is available from Louise “That the Company be wound up voluntarily and that Mark Reynolds, Carrington at the offices of RSM Restructuring Advisory LLP on 0115 (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, 964 4467. (2519193) Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” For further details contact: The Liquidator, Tel: 020 8343 3710. FPGA2519426 DESIGNS LTD Alternative contact: Izbel Mengal (Company Number 06061719) Elise Ludwin, Director Registered office: The Axis Building, Maingate, Team Valley Trading 05 April 2016 (2519429) Estate, Gateshead, NE11 0NQ Principal trading address: 66 Southgate, Urmston, Manchester, M41 9EG 2519402FLEXMODE LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07511017) 11 March 2016, as a special resolution and an ordinary resolution Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 respectively: Uxbridge Road, Hatch End, HA5 4HS Principal trading address: 31 Shepherds Way, Rickmansworth, Hertfordshire WD3 7NN

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Ian William 2519418GERALD MORAN INTERIORS LIMITED Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, (Company Number 02241214) Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be Registered office: Goulding House, 85 Heath Street, London NW3 appointed as Liquidator for the purposes of such voluntary winding 6UG up.” Principal trading address: Goulding House, 85 Heath Street, London For further details contact: Ian William Kings, Alternative contact: Paul NW3 6UG Kings, Email: [email protected], Tel: 0191 404 6836 Section 85(1), Insolvency Act 1986 John Bernard Furey, Director At a general meeting of the Company, duly convened and held on 16 05 April 2016 (2519426) March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Lauren Rachel 2519304FREDERICA STUDIO LIMITED Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston (Company Number 04824812) upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Registered office: 311 High Road, Loughton, Essex, IG10 1AH Company for the purposes of such winding up.” Principal trading address: 11 Frederica Road, London, E4 7AL Details of the office-holder: Lauren Rachel Cullen, IP no. 18050, At a general meeting of the Company, duly convened and held at 311 Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, High Road, Loughton, Essex, IG10 1AH on 29 March 2016, the Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative following Resolutions were passed as a Special Resolution and an person to contact with enquiries about the case: Adam Nakar Ordinary Resolution respectively: Gerald Moran, Director "That the Company be wound up voluntarily and that Richard Rones 16 March 2016 (2519418) of ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, be and is hereby appointed Liquidator of the Company for the purposes of such winding up" GLIDEX2519263 LIMITED Office Holder Details: Richard Jeffrey Rones (IP number 8807) of (Company Number 04475773) ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. Registered office: 4 Warren Gardens, Kingswinford, Stourbridge, West Date of Appointment: 29 March 2016. Further information about this Midlands DY6 9QR case is available from Jennifer Munday at the offices of Principal trading address: Unit 14 Lye Business Centre, Enterprise ThorntonRones Limited on 0208 418 9333. (2519304) Drive, Lye, Dudley DY9 8QH At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 April 2016 the following Resolutions FRITHWOOD2519394 LTD were duly passed, as a Special Resolution and as an Ordinary (Company Number 08600443) Resolution: Registered office: 111 Simpson, Simpson, Milton Keynes, MK6 3AL "That the Company be wound up voluntarily." Principal trading address: 111 Simpson, Simpson, Milton Keynes, "That Mark Elijah Thomas Bowen be and is hereby appointed MK6 3AL Liquidator for the purposes of such winding-up." At a general meeting of the above named Company, duly convened Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of and held at Devonshire House, 582 Honeypot Lane, Stanmore, MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Middlesex, HA7 1JS on 01 April 2016, the following resolutions were Worcestershire WR9 8DJ. Date of Appointment: 1 April 2016. Further passed as a Special Resolution and an Ordinary Resolution information about this case is available from Justin Brown at the respectively: offices of MB Insolvency on 01905 776771 or at justinbrown@mb- “That the Company be wound up voluntarily and that Farheen i.co.uk. Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, Michele Williams , Director (2519263) 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” GO2519420 CONSULTANTS (SUSSEX) LTD For further details contact: D Coutts, Email: (Company Number 08580899) [email protected], Tel: 020 3475 3900. Registered office: Appledram Barns, Birdham Road, Chichester, West Bruce Eggleston, Director Sussex PO20 7EQ 05 April 2016 (2519394) Principal trading address: Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ Notification of written resolutions of the above named Company G2519403 & J T CONSULTING LTD proposed by the sole director and having effect as a Special (Company Number 07326749) Resolution and an Ordinary Resolution respectively pursuant to the Registered office: The Barn House, Duton Hill, Dunmow, Essex, CM6 provisions of Part 13 of the Companies Act 2006. Circulation Date: on 2DT 04 April 2016, Effective Date: on 4 April 2016. I, the undersigned, Principal trading address: The Barn House, Duton Hill, Dunmow, being the sole director of the Company hereby certify that the Essex, CM6 2DT following written resolutions were circulated to all eligible members of Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act the Company on the Circulation Date and that the written resolutions 1986 (as amended), that the following resolutions were passed on 29 were passed on the Effective Date: March 2016, as a Special Resolution and as an Ordinary Resolution “That the Company be wound up voluntarily and that Julie Anne respectively: Palmer,(IP No. 8835) and Sally Richards,(IP No. 18250) both of “That the Company be wound up voluntarily and that Mark Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of Salisbury, Wiltshire SP1 1EF be and are hereby appointed as Joint ReSolve Partners Ltd, One America Square, Crosswall, London, Liquidators for the purposes of such winding up and that any power EC3N 2LB be appointed as Joint Liquidators for the purposes of such conferred on them by law or by this resolution, may be exercised and voluntary winding up.” any act required or authorised under any enactment to be done by Further details contact: Claire Chadwick, Email: them, may be done by them jointly or by each of them alone.” [email protected], Tel: 020 7702 9775. Further details: Any person who requires further information may Graham Taffs, Director contact the Joint Liquidators by telephone on 01722 435190. 05 April 2016 (2519403) Alternative enquries can be made to Neil Allen by e-mail at [email protected] or by telephone on 01722 435194. Graham Gilbert, Director 04 April 2016 (2519420)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 101 COMPANIES

2519055GOLDVENT SERVICES LIMITED Office Holder Details: Christopher Wood and Andrew John Waudby (Company Number 06147321) (IP numbers 9571 and 14390) of BHP Clough Corporate Solutions Registered office: The Maltings, Rosemary Lane, Halstead, Essex LLP, New Chartford House, Centurion Way, Cleckheaton, West CO9 1HZ Yorkshire BD19 3QB. Date of Appointment: 4 April 2016. Further Principal trading address: 5 Hawkwood Road, Sible Hedingham, information about this case is available from Emma Wilby at the Halstead, Essex CO9 3JL offices of BHP Clough Corporate Solutions LLP on 01274 868970 or Passed 1 April 2016 at [email protected]. The following Written Resolutions were passed pursuant to the Dr Peter John Watson Wood , Director (2519061) provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian Robert of GROWFOLD2519415 LIMITED Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, (Company Number 06173362) Hertfordshire AL1 3EJ, be and is hereby appointed Liquidator of the Registered office: Hopkilns, Wanborough, Guildford, Surrey GU3 2JF Company for the purposes of such winding up." Principal trading address: N/A Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith At a General Meeting of the members of the above named Company, & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 duly convened and held at 44 Great Marlborough Street, London W1F 3EJ. Date of Appointment: 1 April 2016. Further information about this 7JL, on 01 April 2016, at 3.00 pm, the following resolutions were duly case is available from Ross Welham at the offices of Kingston Smith & passed as a special and an ordinary resolution, respectively: Partners LLP on 01727 896015 or at [email protected]. (2519055) “That the Company be wound up voluntarily and that Peter Kubik,(IP No. 9220) and Michael Kiely,(IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW be 2519408GORDON KELLY LTD and are hereby appointed Joint Liquidators of the Company.” (Company Number 07510620) For further details contact: Lisa Portway, Tel: 020 7216 4629, Email: Registered office: The Axis Building, Maingate, Team Valley Trading [email protected] Estate, Gateshead NE11 0NQ Graham Coxell, Director Principal trading address: Flat E, 95 Philbeach Gardens, London SW5 06 April 2016 (2519415) 9ET Notice is hereby given that the following resolutions were passed on 10 March 2016, as a Special Resolution and an Ordinary Resolution H2519412 BOSTOCK CONSULTANCY LIMITED respectively: (Company Number 08280364) “That the Company be wound up voluntarily and that Ian William Registered office: 7 St Pauls Yard, Silver Street, Newport Pagnell, Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Buckinghamshire MK16 0EG Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be Principal trading address: 7 St Pauls Yard, Silver Street, Newport appointed as Liquidator for the purposes of such voluntary winding Pagnell, Buckinghamshire MK16 0EG up.” At a General Meeting of the members of the above-named company, Further details contact: Paul Kings, Email: [email protected] or duly convened and held at JER Accounts Service, 7 St Pauls Yard, Tel: 0191 404 6836. Silver Street, Newport Pagnell, Buckinghamshire MK16 0EG on 1 April Gordon Andrew Kelly, Director 2016 the following resolutions were passed numbers 1 as SPECIAL 06 April 2016 (2519408) RESOLUTION and numbers 2 to 3 as ORDINARY RESOLUTIONS:— 1. That the company be wound up voluntarily.” 2. That Martin Henry Linton FCA FABRP and Paul Adam Weber ACA GRAND2519409 TOURING COMPANY LIMITED FCCA FABRP of Leigh Adams Limited, Brentmead House, Britannia (Company Number 07252287) Road, London, N12 9RU be and they are hereby appointed Joint Registered office: 19 Portland Place, London, W1B 1PX Liquidators for the purposes of such winding-up.” Principal trading address: 45 Cranley Gradens, London, N10 3AB 3. That any act required or authorised under any enactment to be At a General Meeting of the above named Company held by done by the Joint Liquidators, is to be done by all or any one of the correspondence on 31 March 2016, the following Resolutions were persons for the time being holding the office of the Joint Liquidator”. passed as a Special Resolution and an Ordinary Resolution Martin Henry Linton FCA FABRP and Paul Adam Weber ACA FCCA respectively: FABRP(IP No’s 5998 & 9400), Joint Liquidators, Leigh Adams Limited, “That the Company be wound up voluntarily and that Nicholas Brentmead House, Britannia Road, London N12 9RU. Simmonds,(IP No. 9570) and Peter Hughes-Holland,(IP No. 1700) both Alternative contact: Zuzana Drengubiakova (Administrator), of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be [email protected], 020 8446 6767. appointed Joint Liquidators of the Company, and that they act jointly Hayley Marie Langley - Chairwoman and severally.” 1 April 2016 (2519412) For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: [email protected]. Alternative contact: Clive Jackson, Email: [email protected], Tel: 01628 478100. H.2519417 CATT & SON LIMITED Keith Bradley, Chairman (Company Number 00877409) 05 April 2016 (2519409) Registered office: Salts Farm, East Guldeford, Rye, Kent, TN31 7PA Principal trading address: Salts Farm, East Guldeford, Rye, Kent, TN31 7PA GRANGE2519061 REPORTING LIMITED At a General Meeting of the Members of the above-named Company, (Company Number 07128456) duly convened, and held at Stourside Place, Station Road, Ashford, Registered office: 100A High Street, Hampton, Middlesex TW12 2ST Kent TN23 1PP on 31 March 2016, the following resolutions were duly The following resolutions were duly passed as special and ordinary passed as a Special and an Ordinary Resolution, respectively: resolutions by the members of the Company on 4 April 2016: “That the Company be wound up voluntarily and that Anthony Special Resolution Malcolm Cork,(IP No. 009401) and Stephen Paul Grant,(IP No. i. "That the Company be wound up voluntarily". 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, Ordinary Resolution London SE1 9QR be and are hereby appointed Joint Liquidators for i. "That Christopher Wood and Andrew John Waudby of BHP Clough the purpose of the voluntary winding up and that they may act jointly Corporate Solutions LLP, New Chartford House, Centurion Way, and severally.” Cleckheaton, West Yorkshire BD19 3QB be and are hereby appointed Further information can be obtained by contacting Chloe Joint Liquidators of the Company". Charlesworth at [email protected] or on 0207 403 1877. Anne Catt, Chairman 31 March 2016 (2519417)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2519411HARP & GLASS LTD Notice is hereby given that the following resolutions were passed on (Company Number 06412018) 10 March 2016, as a special resolution and an ordinary resolution Registered office: C/O Valentine & Co, 5 Stirling Court, Stirling Way, respectively: Borehamwood, Hertfordshire, WD6 2FX “That the Company be wound up voluntarily and that Ian William Principal trading address: N/A Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, At a General Meeting of the Company duly convened and held at Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, appointed as Liquidator for the purposes of such voluntary winding Hertfordshire, WD6 2FX on 01 April 2016, the following Resolutions up.” were passed as a Special Resolution and as an Ordinary Resolution For further details contact: Ian William Kings, Tel: 0191 404 6836. respectively: Alternative contact: Paul Kings, Email: [email protected] “That the Company be wound up voluntarily and that Mark Reynolds, Ian Dickinson, Director (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, 05 April 2016 (2519422) Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” Further details contact: Mark Reynolds, Tel: 020 8343 3710. IAN2519414 WOODLEY LIMITED Alternative contact: Izbel Mengal. (Company Number 06914892) Gary Steven Good, Director Registered office: 35 Horton Road, Datchet, Slough, Berks, SL3 9EN 05 April 2016 (2519411) Principal trading address: 35 Horton Road, Datchet, Slough, Berks, SL3 9EN At a General Meeting of the above named Company held by 2519419HERITABLE INVESTMENTS LIMITED correspondence on on 04 April 2016, the following Resolutions were (Company Number 07362993) passed as a Special Resolution and an Ordinary Resolution Registered office: 97 Old Brompton Road, London, SW7 3LD respectively: Principal trading address: N/A “That the Company be wound up voluntarily and that Christopher Notice is hereby given that the following resolutions were passed on Newell,(IP No. 13690) and Peter James Hughes-Holland,(IP No. 31 March 2016, as a special resolution and an ordinary resolution 001700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 respectively: 1NS be appointed Joint Liquidators of the Company, and that they “That the company be wound up voluntarily and that the winding up act jointly and severally.” proceed as a Members’ Voluntary Liquidation and that Julie Swan,(IP For further details contact: The Joint Liquidators, Tel: 01628 478100, No. 9168) of PCR (London) LLP, St Martin’s House, The Runway, Email: [email protected]. Alternative contact: Clive South Ruislip, Middlesex, HA4 6SE and Mark Phillips,(IP No. 9320) of Jackson, Tel: 01628 478100, Email: [email protected] PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, Ian Woodley, Chairman Middlesex, HA4 6SE be appointed as Joint Liquidators of the 05 April 2016 (2519414) Company.” For further details contact: the Joint Liquidators, Tel: 020 8841 5252. Alternative contact: Hannah Gardner IMI2519343 TALBOT SOLUTIONS LIMITED John Bryan Richmond-Dodd, Director (Company Number 06477536) 05 April 2016 (2519419) Registered office: Glebe Cottage, Church Hill, Whitchurch, Tavistock PL19 9EL Principal trading address: Glebe Cottage, Church Hill, Whitchurch, HEXHAM2519093 COMMUNICATIONS LIMITED Tavistock PL19 9EL (Company Number 08974001) The following Written Resolutions were passed as a Special and Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Ordinary Resolution respectively: St Albans, Herts AL1 5JN “That the Company be wound up voluntarily” and that Principal trading address: (Former): 334 Old Street, Unit 2, London “Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater EC1V 9DR Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Passed: 4th April 2016 Liquidator of the Company for the purposes of such winding up.” At a General Meeting of the above named Company, duly convened, Date on which Resolutions were passed: 23 March 2016. and held on 4th April 2016 at 334 Old Street, Unit 2, London, EC1V Liquidator, IP number, firm and address: Stephen James Hobson, IP 9DR, the subjoined RESOLUTIONS were duly passed. viz:- No. 006473, of Francis Clark LLP, Vantage Point, Woodwater Park, RESOLUTIONS: Pynes Hill, Exeter EX2 5FD 1. As a Special Resolution, "THAT the Company be wound up Office Holder’s telephone number: 01392 667000. voluntarily". Chris Medway 2. As an Ordinary Resolution. "THAT Phillip Anthony Roberts of George Talbot, Director (Chairman) (2519343) 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 IMPLICIT2519434 RESEARCH LIMITED of Charges MVL(C-IS) dated 1st March 2016". (Company Number 06813788) 3. As a Special Resolution, "THAT in accordance with the provisions Registered office: 60/62 Old London Road, Kingston upon Thames of the Company's Articles of Association, the liquidator be and is KT2 6QZ hereby authorised to divide among the members in specie all or any Principal trading address: Olympic House, 317-321 Latimer Road, part of the company's assets". London W10 6RA Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Section 85(1), Insolvency Act 1986 Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 At a general meeting of the Company, duly convened and held on 4 5JN. Date of Appointment: 4 April 2016. Further information about this April 2016, the following Resolutions were passed as a Special case is available from the offices of Sterling Ford on 01727 811 161 or Resolution and an Ordinary Resolution respectively: at [email protected]. “That the Company be wound up voluntarily and that Andrew John Christopher Mathew , Chairman (2519093) Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” I.DICKINSON2519422 ENGINEERING LIMITED Details of the office-holder: Andrew John Whelan, IP no. 8726, (Company Number 06219148) Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Registered office: The Axis Building, Maingate, Team Valley Trading Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative Estate, Gateshead NE11 0NQ person to contact with enquiries about the case: Adam Nakar Principal trading address: 2 Saltwick Avenue, Newcastle upon Tyne, Alexandra Linda Perryman, Director NE13 9AW 4 April 2016 (2519434)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 103 COMPANIES

2519406JAMES BURR LIMITED 2. THAT Steve Elliott, Licensed Insolvency Practitioner of Monahans, (Company Number 07662590) 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby Registered office: 40 Downshire Hill, London, NW3 1NU appointed liquidator for the purpose of winding up the Company’s Principal trading address: 40 Downshire Hill, London, NW3 1NU affairs and distributing its assets and that any act required or Notice is hereby given that the following resolutions were passed on authorised under any enactment to be done by the liquidator may be 04 April 2016, as a special resolution and an ordinary resolution done by one or more of the persons for the time being holding the respectively: office of liquidator. “That the Company be wound up voluntarily and that the winding up Julie Curtis proceed as a Members’ Voluntary Liquidation and that the unsecured Chairman creditors of the Company are paid in full and that for the purpose of 31 March 2016 (2519428) the winding up of the Company, Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, JOBYSE2519454 MANAGEMENT LIMITED EC4V 6BJ be and are hereby appointed Joint Liquidators of the (Company Number 02871144) Company.” Registered office: The Devonshire Suite, Ringwood Hall Hotel, For further details contact: The Joint Liquidators, Email: Brimington, Chesterfield, Derbyshire, S43 1DQ [email protected]. Alternative contact: James Mackie, Email: Principal trading address: N/A [email protected], Tel: 020 7429 3496 The following resolutions were passed in writing on 30 March 2016, James Burr, Chairman pursuant to the provisions of Section 307 of the Companies Act 2006 05 April 2016 (2519406) as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that David Birne,(IP No. 9034) of Fisher Partners, Acre House, 11-15 William Road, 2519407JAMES JOBSON ENG LIMITED London NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, (Company Number 06150845) Acre House, 11-15 William Road, London NW1 3ER be appointed Registered office: The Axis Building, Maingate, Team Valley Trading Joint Liquidators of the Company for the purposes of the voluntary Estate, Gateshead NE11 0NQ winding up.” Principal trading address: 18 Brookside, Dudley, Cramlington, NE23 Further Details: Tel: 020 7874 7971, Email: [email protected]. 7DL Alternative contact: Lauren Swithenbank, Tel: 020 7874 7971 Notice is hereby given that the following resolutions were passed on David Seton, Director 10 March 2016, as a Special Resolution and an Ordinary Resolution 30 March 2016 (2519454) respectively: “That the Company be wound up voluntarily and that Ian William Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, JON2519141 SHARPE CONSULTING LIMITED Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be (Company Number 07610113) appointed as Liquidator for the purposes of such voluntary winding Registered office: Ground Floor, Taunton House, Waterside Court, up.” Medway City Estate, Rochester, Kent ME2 4NZ Further details contact: Paul Kings, Email: [email protected] or Principal trading address: 3 Powis Villas, Brighton, East Sussex BN1 Tel: 0191 404 6836 3HD James Jobson, Director Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the 06 April 2016 (2519407) directors of the Company propose that: resolutions 1 and 2 below are passed as special resolutions (together the "Special Resolutions". JASMINE2519471 TEA LIMITED SPECIAL RESOLUTIONS (Company Number 08375217) 1. THAT the Company be wound up voluntarily under the provisions Registered office: New Bridge Street House, 30-34 New Bridge of the Insolvency Act 1986, and that Adelle Patricia Firestone of Street, London, EC4V 6BJ Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton Principal trading address: 7 Old Park Lane, London, W1K 1QR House, Waterside Court, Medway City Estate, Rochester ME2 4NZ be Notice is hereby given that the following resolutions were passed on and is hereby appointed liquidator (the "Liquidator") for the purpose 04 April 2016, as a special resolution and an ordinary resolution of that winding up. respectively: 2. THAT the Liquidator be and is hereby empowered to distribute the “That the company be wound up voluntarily and that the winding up assets in specie. proceed as a members voluntary liquidation and that the unsecured AGREEMENT creditors of the company are paid in full and that for the purpose of The undersigned, members of the Company and entitled to vote on the winding up of the Georgina Marie Eason,(IP No. 9688) and Michael the above resolutions on 30 March 2016, hereby irrevocably agree to Colin John Sanders,(IP No. 8698) both of MHA MacIntyre Hudson, the Special Resolutions. New Bridge Street House, 30-34 New Bridge Street, London, EC4V Office Holder Details: Adelle Patricia Firestone (IP number 8804) of 6BJ be and are hereby appointed Joint Liquidators of the Company.” Firestones, Ground Floor, Taunton House, Waterside Court, Medway For further details contact: The Joint Liquidators, Email: City Estate, Rochester, Kent ME2 4NZ. Date of Appointment: 30 [email protected]. Alternative contact: James Mackie. March 2016. Further information about this case is available from the Nedim El-Imad, Director offices of Firestones on 01634 724 440. 07 April 2016 (2519471) Jonathan Richard Sharpe (2519141)

THE2519428 COMPANIES ACTS 1985,1989 AND 2006 JUST2519095 PAPERWORK LIMITED JCPM CONSULTANCY LIMITED (Company Number 08746736) (Company Number 06920061) Registered office: 28 Dudley Street, Grimsby, North East Lincolnshire, Registered office: Swatton Barn, Badbury, Swindon, Wiltshire, SN4 DN31 2AB 0EU At a General Meeting of the Members of the above-named Company, Principal trading address: 5 Manor Avenue, Woodend Fields, Cam, duly convened, and held on 1 April 2016 the following Resolutions Gloucestershire, GL11 5JF were duly passed, as a Special Resolution and as an Ordinary Nature of Business: Management systems for the financial services Resolution: sector "That the Company be wound up voluntarily." At a general meeting of the company held at 38-42 Newport Street, "That Charles Howard Ranby-Gorwood of CRG Financial Recovery Swindon, SN1 3DR on 31 March 2016, the following Resolutions were Limited be hereby appointed as Liquidator of the company to act for duly passed: the purpose of the voluntary winding up and any power conferred on 1. THAT JCPM Consultancy Limited be wound up voluntarily. him by law, the Articles of Association or by this resolution"

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Charles Howard Ranby-Gorwood (IP number LAWLOR2519436 RAIL SIGNALLING LIMITED 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock (Company Number 08622955) Business Centre, Fishermans Wharf, Grimsby DN31 1UL. Date of Registered office: C/o Mazars LLP, Park View House, 58 The Appointment: 1 April 2016. Further information about this case is Ropewalk, Nottingham NG2 1RT available from Mark Fletcher at the offices of CRG Insolvency & Principal trading address: 71 Harcourt Crescent, Nuthall, Nottingham Financial Recovery on 01472 250001. NG16 1AZ Peter Matthews , Director (2519095) Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David 2519435KERSFIELD DEVELOPMENTS (ST JOHNS) LIMITED Chandler and Scott Christian Bevan of Mazars LLP of Park View (Company Number 08355063) House, 58 The Ropewalk, Nottingham NG2 1RT be appointed as joint Trading Name: Kersfield Developments liquidators of the company for the purposes of the voluntary winding- Registered office: Bishop Fleming LLP, 16 Queen Square, Bristol BS1 up. 4NT Date on which Resolutions were passed: 1 April 2016 Principal trading address: 1 Queen Square, Bath, BA1 2HA; 28 Old Hefin Peter Lawlor, Director Church Street, London, SW3 5BY Name, IP number, firm and address of Office Holder 1: Simon David At an General Meeting of the above named Company convened and Chandler (IP No. 008822) Mazars LLP, Park View House, 58 The held at 22 Gay Street, Bath, BA1 2PD on 01 April 2016, at 2.45 pm, Ropewalk, Nottingham NG2 1RT the following special resolution and ordinary resolution were passed: Name, IP number, firm and address of Office Holder 2: Scott Christian “That the Company be wound up voluntarily and that Jonathan Mark Bevan (IP No. 009614) Mazars LLP, Park View House, 58 The Williams,(IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Ropewalk, Nottingham NG2 1RT Bristol, BS1 4NT be appointed Liquidator of the Company for the Telephone number: 0121 232 9578 purposes of the voluntary winding-up.” Alternative person to contact with enquiries about the case: Dan Carr For further details contact: Jonathan Mark Williams, Tel: 0117 (2519436) 9100250, Fax: 0117 9100252, Email: [email protected]. Alternative contact: Linda Lyons LIEBEL2519185 FINANCIAL LIMITED David Charles Oyler, Director (Company Number 08525441) 05 April 2016 (2519435) Registered office: 49 Gloucester Street, London SW1V 4DX Principal trading address: 49 Gloucester Street, London SW1V 4DX At an Extraordinary General Meeting of the Company convened and KSG2519457 ENGINEERING LIMITED held at 49 Gloucester Street, London SW1V 4DX on 3 April 2016 at (Company Number 06996027) 2.15 pm the following Resolutions were passed: Registered office: 10 Stadium Court, Stadium Road, Bromborough, "That the Company be wound up voluntarily". Wirral, CH62 3RP "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Principal trading address: 52 Whitehorse Drive, Epsom, Surrey, KT18 Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, 7LY be appointed Joint Liquidators of the Company for the purposes of At a General meeting of the members of the above named Company, the voluntary winding-up and any act required or authorised under duly convened and held at 52 Whitehorse Drive, Epsom, Surrey, KT18 any enactment to be done by the joint liquidators is to be done by all 7LY, on 24 March 2016, the following resolutions were duly passed, or any one or more of the persons for the time being holding office". as a Special Resolution and as an Ordinary Resolution: Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens “That the Company be wound up voluntarily and that Robert Welby, Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 3 April Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, 2016. Further information about this case is available from Kelly appointed as Liquidator for the purpose of the voluntary winding up.” Walford at the offices of Frost Group Limited on 01202 651305 or at For further details contact: Robert Welby or Catherine Harrison, [email protected]. telephone number 020 7538 2222. Carl Liebel , Director Stephen Gordon, Director Dated 3 April 2016 (2519185) 24 March 2016 (2519457)

LIMEHOUSE2519469 LOFTS LIMITED L2519510 & A CROUCHER LIMITED (Company Number 09186267) (Company Number 04978897) Registered office: C/O John Harlow Insolvency & Corporate Recovery, Previous Name of Company: JSC (Holdings) Limited; DWCO 2 29 New Walk, Leicester, LE1 6TE Limited Principal trading address: 65 Ashburnham Road, Northampton, NN1 Registered office: The Exchange Station Parade, Harrogate, North 4QY Yorkshire, HG1 1TS At a Special Meeting of the shareholders of the above named Principal trading address: The Exchange Station Parade, Harrogate, Company, duly convened and held on 04 April 2016, the following North Yorkshire, HG1 1TS Resolutions were duly passed as a Special Resolution and as an Notice is hereby given that at a General Meeting of the above-named Ordinary Resolution: Company, duly convened at The Exchange Station Parade, “That the Company be wound up voluntarily and that John Harlow,(IP Harrogate, North Yorkshire, HG1 1TS, on 31 March 2016, the No. 8319) of John Harlow Insolvency and Corporate Recovery, 29 following special and ordinary resolutions were passed: New Walk, Leicester, LE1 6TE be and is hereby appointed as “That the Company be wound up voluntarily and that Joint Liquidator for the purposes of winding up the Company. Liquidators be appointed for the purposes of such winding up and For further details contact: Lynda Butcher, Email: that William Duncan,(IP No. 6440) of RSM Restructuring Advisory LLP, [email protected], Tel: 0116 275 5021. 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Jason Charles Spearing, Director and Keith Marshall,(IP No. 9745) of RSM Restructuring Advisory LLP, 04 April 2016 (2519469) 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis.” LINEA2519472 HA8 LTD Correspondence address & contact details of case manager: William (Company Number 09644624) Duncan of RSM Restructuring Advisory LLP, 4th Floor Springfield Registered office: Edelman House, 1238 High Road, Whetstone, House, 76 Wellington Street, Leeds, LS1 2AY. Contact details of Joint London N20 0LH Liquidators, Tel: 0113 285 5285 Principal trading address: 7 Lodge Lane, London, N12 8JG Lucy Croucher, Director 31 March 2016 (2519510)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 105 COMPANIES

At a General Meeting of the members of the above named Company, For further details contact: Email: [email protected] Tel: 020 8371 duly convened and held at Edelman House, 1238 High Road, 5000. Whetstone, London, N20 0LH on 05 April 2016, at 12.15 pm, the Francesco Guarascio, Director following Resolutions were proposed and duly passed as Special 06 April 2016 (2519470) Resolution and Ordinary Resolutions: “That the Company be wound up voluntarily. That any appointed Liquidator be authorised to distribute all or part of the Company’s LUMOS2519439 PROFESSIONAL LIMITED property in specie and that Bernard Hoffman,(IP No. 1593) of Gerald (Company Number 09050964) Edelman Chartered Accountants, Edelman House, 1238 High Road, Registered office: Leytonstone House, Leytonstone, London, E11 Whetstone, London N20 0LH be, and is, hereby appointed as 1GA Liquidator of the Company for the purpose of the voluntary winding- Principal trading address: Leytonstone House, Leytonstone, London, up.” E11 1GA For further details contact: Bernard Hoffman, Email: Notice is hereby given that the Members of the Company who (at the [email protected] date of this resolution) would have been entitled to receive notice of, Antony Stark, Chairman attend and vote at General Meetings, passed on 31 March 2016, the 05 April 2016 (2519472) following Written Resolutions and said respective Special and Ordinary Resolutions shall for all purposes be as valid and effective as if the same had passed at a General Meeting of the Company duly 2519401LLD MUSIC LIMITED convened and held: (Company Number 07318695) “That the Company be wound up voluntarily and that Engin Faik,(IP Registered office: Clay Barn Ipsley Court, Berrington Close, Redditch, No. 9635) of Cornerstone Business Recovery, 136 Hertford Road, B98 0TD Enfield, Middlesex EN3 5AX be and is hereby appointed as Liquidator Principal trading address: Clay Barn Ipsley Court, Berrington Close, for the purposes of such winding up.” Redditch, B98 0TD For further details contact: Engin Faik, Email: The following written resolutions of the members of the Company [email protected], Tel: 020 3793 3338 were passed on 04 April 2016, as a Special Resolution and an Sean Preston, Chairman Ordinary Resolution respectively: 05 April 2016 (2519439) “That the Company be wound up voluntarily and that Andrew Stephen McGill,(IP No. 9350) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ and Gilbert John Lemon,(IP No. MAD2519180 SCAFFOLDING SERVICES (NORTHERN) LIMITED 9573) of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, (Company Number 07255842) Birmingham, B3 2BJ be and are hereby appointed Joint Liquidators of Registered office: c/o Clark Business Recovery Limited, 26 York the Company for the purposes of such winding up.” Place, Leeds, LS1 2EY For further details contact: Joint Liquidators, Tel: 0121 710 5200. Principal trading address: 1200 Century Way, Thorpe Park Business Alternative contact: Chris Allen, Email: Park, Colton, Leeds, LS15 8ZA [email protected] At a General Meeting of the Members of the above-named Company, Luke Lloyd-Davies, Director duly convened, and held on 7 April 2016 the following Resolutions 04 April 2016 (2519401) were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." LONDON2519468 AND SURREY EYE SURGERY LIMITED "That Dave Clark of Clark Business Recovery Limited be appointed as (Company Number 08088991) Liquidator for the purposes of such winding up." Previous Name of Company: Sanjay Shah Eye Surgery Limited Office Holder Details: Dave Clark (IP number 9565) of Clark Business Registered office: 24 Old Bond Street, London W1S 4AP Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of Principal trading address: 24 Old Bond Street, London W1S 4AP Appointment: 7 April 2016. Further information about this case is Notice is hereby given pursuant to Section 85(1) of the Insolvency Act available from Phil Clark at the offices of Clark Business Recovery 1986 (as amended) that the following resolutions were passed on 31 Limited at [email protected]. March 2016, as a Special Resolution and an Ordinary Resolution Beverley Degnan , Chairman (2519180) respectively: “That the Company be wound up voluntarily and that Guy Charles David Harrison,(IP No. 8001) and Paul Anthony Higley,(IP No. 11910) MANGO2519287 ISLAND LIMITED both of Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad (Company Number 08391535) Street, London, EC2M 1QS be and are hereby appointed Joint Registered office: Trident Court, I Oakcroft Road, Chessington, Liquidators of the Company.” Surrey, KT9 1BD The Joint Liquidators can be contacted via Email: Principal trading address: Trident Court, 1 Oakcroft Road, [email protected] Alternative contact: Vedeena Chessington, Surrey, KT9 1BD Haulkhory. At a General Meeting of the above named Company, duly convened, Sanjay Shah, Director and held on 4 April 2016 at Trident Court, 1 Oakcroft Road, 06 April 2016 (2519468) Cbessington, Surrey, SW5 9EX, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: LUMEDIA2519470 PUBLISHING LIMITED 1. As a Special Resolution, THAT the Company be wound up (Company Number 08072317) voluntarily. Registered office: Imperial House, 8th Floor, 15-19 Kingsway, London 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of WC2B 6UN Sterling Ford be and is hereby appointed liquidator for the purposes Principal trading address: C/O Wesley Pemberton LLP, 373 of such winding up and that he shall be remunerated and his Carterhatch Lane, Enfield, Middlesex EN1 4AN disbursements paid in accordance with Sterling Ford's Terms & Scale At a General Meeting of the above named Company, duly convened of Charges MVL(C-IS) dated 1 March 2016. and held at Gable House, 239 Regents Park Road, London N3 3LF, 3. As a Special Resolution, THAT in accordance with the provisions of on 05 April 2016, the following resolutions were passed as a Special the Company's Articles of Association, the liquidator be and is hereby Resolution and an Ordinary Resolution respectively: authorised to divide among the members in specie all or any part of “That the Company be wound up voluntarily and that H J Sorsky,(IP the company's assets. No. 5398) and S Davis,(IP No. 9585) both of Streets SPW, Gable Office Holder Details: Phillip Anthony Roberts (IP number 6055) of House, 239 Regents Park Road, London N3 3LF be appointed Joint Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Liquidators of the Company, and that they be authorised to act either 5JN. Date of Appointment: 4 April 2016. Further information about this jointly or separately.” case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected].

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

Arumza Rashid , Chairman (2519287) Date on which Resolutions were passed: 1 April 2016. Liquidator, IP number, firm and address: Mark Upton, (IP No. 9594) and David Scrivener (IP No. 15690) of Ensors Accountants LLP, 2519458PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 Office Holder’s email address or telephone number: MARKSDANES LIMITED [email protected] (Company Number 05119232) Alternative person to contact with enquiries about the case: Scott Registered office: Vallis House, 57 Vallis Road, Frome, Somerset Earrey – [email protected] 220005 BA11 3EG Raymond Wallace Sallows (2519549) Principal trading address: Evercreech Junction, Evercreech, Shepton Mallet BA4 6NA Registered in England and Wales MISA2519446 CONTRACTS LIMITED Notification of written resolutions of the above-named Company (Company Number 07233761) proposed by the sole director and having effect as a special At a General Meeting of the members of the above-named company, resolution and as an ordinary resolution respectively pursuant to the duly convened and held at Mikandras, Mill Lane, Felbridge, West provisions of Part 13 of the COMPANIES ACT 2006. Sussex RH19 2PE on 1 April 2016 the following resolutions were duly Circulation Date: 1 April 2016 passed as a special and an ordinary resolution respectively: Effective Date: 1 April 2016 1. “That the company be wound up voluntarily.” I, the undersigned, being the sole director of the Company hereby 2. “That Carolynn Jean Best and Richard Frank Simms of F A Simms certify that the following written resolutions were circulated to all & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, eligible members of the Company on the Circulation Date and that the Lutterworth, Leicestershire LE17 5FB, United Kingdom be and are written resolutions were passed on the Effective Date: hereby appointed joint liquidators of the company for the purposes of “That the Company be wound up voluntarily and that Simon Robert the winding up.” Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) Michael Calvert, Chairman (2519446) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this NEIL2519462 BRENER LIMITED resolution, may be exercised and any act required or authorised under (Company Number 07565055) any enactment to be done by them, may be done by them jointly or Registered office: 6th Floor, 25 Farringdon Street, London, EC4A 4AB by each of them alone,” Principal trading address: 6th Floor, 25 Farringdon Street, London, Simon Robert Haskew (IP Number 008988) and Neil Frank Vinnicombe EC4A 4AB (IP Number: 009519). Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, Any person who requires further information may contact the joint requisite majority of members of the Company who (at the date of this liquidators by telephone on 0117 937 7130. resolution) on 31 March 2016, would have been entitled to vote upon Alternatively enquiries can be made to Caroline Priest by e-mail at the written resolutions set out below had they been proposed at a [email protected] or by telephone on 0117 937 general meeting of the Company at which they were present, passed 7136. the following Special and Ordinary Resolutions: Mark Stephen Lloyd, Director “That the Company be wound up voluntarily and that Joanne Kim 1 April 2016 (2519458) Rolls,(IP No. 8867) and Trevor Binyon,(IP No. 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be and are hereby appointed Joint MARY2519444 DIXON MANAGEMENT LTD Liquidators of the Company and they be empowered to act jointly or (Company Number 04700168) severally in matters relating to the winding-up.” Registered office: The Axis Building, Maingate, Team Valley Trading For further details contact: Tom Smith, Email: Estate, Gateshead, NE11 0NQ [email protected]. Tel: 01908 306090 Principal trading address: 58 Hedley Street, Newcastle Upon Tyne, Neil Brener, Director NE3 1DL 31 March 2016 (2519462) Notice is hereby given that the following resolutions were passed on 09 March 2016, as a special resolution and an ordinary resolution respectively: NEWCAV2519310 TRADING LIMITED “That the Company be wound up voluntarily and that Ian William (Company Number 08160805) Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Registered office: Treviot House, 186-192 High Road, IIford, Essex, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be IGI JLR appointed as Liquidator for the purposes of such voluntary winding Principal trading address: Treviot House, 186-192 High Road, IIford, up.” Essex, IGI JLR For further details contact: Ian William Kings, Email: At a General Meeting of the above named Company, duly convened, [email protected], Tel: 0191 404 6836. Alternative contact: Paul and held on 1 April 2016 at 8 De Walden Court, 85 New Cavendish Kings Street, London WlW 6XD, the subjoined RESOLUTIONS were duly Mary Dixon, Director passed, viz:- 05 April 2016 (2519444) RESOLUTIONS: 1. As a Special Resolution, THAT the Company be wound up voluntarily. SECTION2519549 85(1), INSOLVENCY ACT 1986 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of MAXWELL WALLACE HOMES LIMITED Sterling Ford be and is hereby appointed liquidator for the purposes (Company Number 02953325) of such winding up and that he shall be remunerated and his Registered office: The Laurels, 14 Playford Road, Rushmere St disbursements paid in accordance with Sterling Ford's Terms & Scale Andrew, Ipswich IP4 5RH of Charges MVL(C-IS) dated 1 March 2016. Principal trading address: The Laurels, 14 Playford Road, Rushmere 3. As a Special Resolution, THAT in accordance with the provisions of St Andrew, Ipswich IP4 5RH the Company's Articles of Association, the liquidator he and is hereby By means of written resolutions of the Company the following authorised to divide among the members in specie all or any part of Resolutions were passed on 1 April 2016 as a Special Resolution and the company's assets. an Ordinary Resolution respectively: Office Holder Details: Phillip Anthony Roberts (IP number 6055) of “That the Company be wound up voluntarily and that Mark Upton and Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 David Scrivener of Ensors Accountants LLP, Cardinal House, 46 St 5JN. Date of Appointment: 1 April 2016. Further information about this Nicholas Street, Ipswich, Suffolk IP1 1TT, be appointed Joint case is available from the offices of Sterling Ford on 01727 811 161 or Liquidators of the Company for the purposes of the voluntary at [email protected]. winding-up.” IVOR SPIRO , Chairman (2519310)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 107 COMPANIES

2519294NORBURY MEDICAL LIMITED At a General Meeting of the above named company, duly convened, (Company Number 08455641) and held at 3rd Floor, 33 Lowndes Street, Belgravia, London SW1X Registered office: 786 London Road, Thornton Heath, Surrey CR7 9HX on 30 March 2016 at 10.15 am the following resolutions were 6JB duly passed. Principal trading address: 2B Pollards Hill North, Norbury SW16 4NL Special Resolutions Passed 4 April 2016 1. That the Company be wound up voluntarily At an Extraordinary General Meeting of the Company convened and 2. That the Liquidator is authorised to distribute the assets of the held at 2B Pollards Hill North, Norbury SW16 4NL at 1.30 pm the Company in settlement of the outstanding liabilities of the Company following Resolutions were passed: among the members of the Company in specie, the whole or part of "That the Company be wound up voluntarily". the assets of the Company. Also, the Liquidator is authorised sanction "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, Ordinary Resolution be appointed Joint Liquidators of the Company for the purposes of 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood the voluntary winding-up and any act required or authorised under Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed any enactment to be done by the joint liquidators is to be done by all Liquidator for the purposes of such winding up. or any one or more of the persons for the time being holding office". Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport PR7 5PA. Contact information for Liquidator: Philip Lawrence, House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April [email protected], 0161 413 0997 2016. Further information about this case is available from Linda Mohamad Abedinzadeh, Chairman Golding at the offices of Frost Group Limited on 0845 260 0101 or at 30 March 2016 (2519440) [email protected]. Dr Noureen Chaudery , Director Dated 4 April 2016 (2519294) OSCAR2519438 1 LIMITED (Company Number 07207430) Registered office: 52 High Street, Harrow on the Hill, Middlesex, HA1 2519443NSR INVESTMENTS LIMITED 3LL (Company Number 07642058) Principal trading address: 52 High Street, Harrow on the Hill, Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton Middlesex, HA1 3LL Way, Stevenage, Herts, SG1 2XD Notice is hereby given that the following resolutions were passed on Principal trading address: 233-237 Old Marylebone Road, London 31 March 2016, as a special resolution and an ordinary resolution NW1 5QT respectively: At a General Meeting of the Company, duly convened and held at “That the Company be wound up voluntarily, that the winding up Wilder Coe LLP, 233-237 Old Marylebone Road, London NW1 5QT, proceed as a Members’ Voluntary Liquidation, that the Joint on 30 March 2016, the following resolutions were passed as a Special Liquidtors be authorised to distribute the assets of the Company in Resolution and as an Ordinary Resolution respectively: specie in such a way as they think fit, that Julie Swan,(IP No. 9168) of “That the Company be wound up voluntarily and that Norman Cowan, PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, (IP No. 001884) and Panos Papas,(IP No. 008035) both of Wilder Coe Middlesex, HA4 6SE and Mark Phillips,(IP No. 9320) of PCR (London) LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 LLP, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 2XD be and are hereby appointed Joint Liquidators of the Company 6SE be and are hereby appointed as Joint Liquidators of the and that the Joint Liquidators be authorised to act jointly and Company for the purpose of the voluntary winding up and that the severally in the liquidation for the purposes of such winding up.” Joint Liquidators can act both jointly and severally.” The Joint Liquidators can be contacted by Tel: 01438 847200. Further details contact: The Liquidators, Tel: 0208 841 5252. Andrew Lloyd, Liquidator Alternative contact: Swedana Lobo 06 April 2016 (2519443) Gregory Maycock, Director 05 April 2016 (2519438)

OMKAR2519442 SHIVA LIMITED (Company Number 07977363) OSS2519465 VENTURES LIMITED Registered office: Avondale House, 262 Uxbridge Road, Hatch End, (Company Number 08817554) Middlesex HA5 4HS Registered office: Springfield House, Springfield Road, Horsham Principal trading address: 7 Queens Court, Queens Road, London RH12 2RG TW10 6LA Principal trading address: 35A Pembroke Square, London W8 6PD The following Written Resolutions were passed pursuant to the The following Written Resolutions were passed as a Special and provisions of Section 288 of the Companies Act 2006 on 31 March Ordinary Resolution respectively: 2016, as a Special and Ordinary Resolution respectively: “That the Company be wound up voluntarily” and that “Stephen “That the Company be wound up voluntarily and that Richard Cacho, Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is Company for the purposes of such winding up.” hereby appointed Liquidator of the Company for the purposes of such Date on which Resolutions were passed: 30 March 2016 winding up.” Miranda Araminta Lowes, Director (Chairman) Further details contact: Richard Cacho, Tel: 01603 284284. Liquidator details: Stephen James Hobson, IP No. 006473, of Francis Alternative contact: Rhys Calder. Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 Pooja Rana, Director 5FD. Date of Appointment: 30 March 2016. Telephone number: 01392 06 April 2016 (2519442) 667000. Alternative person to contact with enquiries about the case: Scott Bebbington (2519465)

OPAI2519440 DEVELOPMENTS LIMITED (Company Number 07616182) P2519451 & M INTELLECTUAL CAPITAL LIMITED Registered office: 3rd Floor, 33 Lowndes Street, Belgravia, London (Company Number 07719442) SW1X 9HX Registered office: C/o MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Principal trading address: 3rd Floor, 33 Lowndes Street, Belgravia, Tunsgate, Guildford, Surrey, GU1 3QT London SW1X 9HX Principal trading address: Ashcombe Court, Woolsack Way, (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Godalming, Surrey GU7 1LQ Companies Act 2006)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of P & M Intellectual Capital Ltd, duly convened PHILLIP2519449 LUCITT LIMITED and held at the offices of MBI Coakley Limited, 2nd Floor, Shaw (Company Number 05985647) House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, on 05 April 2016, at Registered office: The Media Centre, 7 Northumberland Street, 2.00 pm, the following Resolutions were passed, as a Special Huddersfield, HD1 1RL Resolution and as an Ordinary Resolution respectively: Principal trading address: 30 Cleveland Road, Marsh, Huddersfield, “That the Company be wound up voluntarily, and that Dermot HD1 4PW Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Notice is hereby given that the following resolutions were passed on Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, 04 April 2016, as a special resolution and an ordinary resolution Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for respectively; the purposes of such winding up, to act jointly and severally.” “That the company be wound up voluntarily and that Charles Brook, For further details contact: The Joint Liquidators, E-mail: (IP No. 9157) of Brook Business Recovery Limited, The Media Centre, [email protected], Tel: 0845 310 2776. Alternative contact: S 7 Northumberland Street, Huddersfield, HD1 1RL be appointed as Chan. Liquidator for the purposes of such voluntary winding up.” Peter Bance, Director For further details contact: Charles Brook, Email: 06 April 2016 (2519451) [email protected]. Alternative contact: Michelle Chatterton Phllip A Lucitt, Director 2519441P MAC PROPERTIES LIMITED 05 April 2016 (2519449) (Company Number 04386459) Registered office: Ground Floor, 30 City Road, London, EC1Y 2AB Principal trading address: Ground Floor, 30 City Road, London, EC1Y PRODUCT2519447 POINT TECHNOLOGIES LTD 2AB (Company Number 08146427) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Registered office: c/o Ascot Sinclair Associates, Avondale House, 262 1986 (as amended), that the following resolutions were passed on 29 Uxbridge Road, Hatch End, HA5 4HS March 2016, as a Special Resolution and as an Ordinary Resolution Principal trading address: Flat 91, Hermitage Court, Knighten Street, respectively: London E1W 1PW “That the Company be wound up voluntarily and that Mark The following written resolutions were passed pursuant to the Supperstone,(IP No. 9734) and Simon Harris,(IP No. 11372) both of provisions of Section 288 of the Companies Act 2006 on 31 March ReSolve Partners Ltd, One America Square, Crosswall, London, 2016, as a Special and Ordinary Resolution respectively: EC3N 2LB be appointed as Joint Liquidators for the purposes of such “That the Company be wound up voluntarily and that Richard Cacho, voluntary winding up.” (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union For further details contact: Claire Chadwick, Email: Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is [email protected]. Tel: 020 7702 9775 hereby appointed Liquidator of the Company for the purposes of such David Pears, Director winding up.” 29 March 2016 (2519441) Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. Hugh Richards, Director PES2519400 REALISATIONS LIMITED 06 April 2016 (2519447) (Company Number 05845043) Trading Name: Professional Engineering Services Limited Previous Name of Company: Professional Engineering Services PROPERTY2519459 DIRECTION LIMITED Limted (Company Number 05697216) Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA 1EE Principal trading address: Solar House, 282 Chase Road, London N14 Principal trading address: Henwood House, Henwood, Ashford, Kent, 6HA TN24 8DH Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named Company duly convened At a general meeting of the above named company, duly convened and held at 9 Downs Road, Penenden Heath, Maidstone, Kent, ME14 and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 1 2JL, on 14 March 2016, at 11.30 am, the following resolutions were April 2016 the following Resolutions were passed, No 1 as a special duly passed: resolution and No 2 as an ordinary resolution: “That the Company be wound up voluntarily and that Vincent John i) That Property Direction Limited be wound up voluntarily. Green,(IP No. 9416) and Mark Newman,(IP No. 8723) both of CCW ii) That Ninos Koumettou of Alexander Lawson Jacobs Limited, 1 Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby TN1 1EE be and are hereby appointed joint liquidators for the purpose appointed Liquidator for the purpose of the voluntary winding up of of the winding-up.” the Company. For further details contact: Blyss Nicholls, Email: Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings [email protected]. Tel: 01892 700200 Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 Wesley John Brown, Chairman 8370 7250. Alternative contact for enquiries on proceedings: Sanna 14 April 2016 (2519400) Khwaja Christakis Koumourou, Director/Chairman/Secretary (2519459)

PETSIFY2519464 LIMITED (Company Number 08544545) PTARMIGAN2519349 COMMUNICATIONS LTD Registered office: 82 St John Street, London, EC1M 4JN (Company Number 08626471) Principal trading address: 49 Station Road, Polegate, East Sussex, The following written resolutions were duly passed as special and BN26 6EA ordinary resolutions by the members of the company on 21 March Notice is hereby given that the following resolutions were passed on 2016: 04 April 2016, as a Special Resolution and an Ordinary Resolution Special Resolution respectively: i. “That the company be wound up voluntarily.” “That the Company be wound up voluntarily and that Michael Ordinary Resolution: Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM i. “That Graham Irvine Born of Born & Co. Insolvency Services, 3 Advisory, 82 St John Street, London, EC1M 4JN be appointed as London Wall Buildings, London EC2M 5PD be and is hereby Joint Liquidators for the purposes of such voluntary winding up.” appointed liquidator of the company”. (2519349) Further details: Alternative contact: Calum Leslie, Email: [email protected] Quentin John Griffiths, Chairman 04 April 2016 (2519464)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 109 COMPANIES

2519106QUARK LIMITED Adegbesan Fayemi , Chairman (2519260) (Company Number 08201758) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN R.F.S.2519456 ASSOCIATES LTD Principal trading address: (Former): Three Winds North Road, (Company Number 07217466) Goudhurst, Kent, TN17 1HU Registered office: The Axis Building, Maingate, Team Valley Trading Passed: 1st April 2016 Estate, Gateshead NE11 0NQ At a General Meeting of the above named Company, duly convened, Principal trading address: 6 Rectory Road, Gosforth, Newcastle Upon and held on 1st April 2016 at Three Winds North Road, Goudhurst, Tyne NE3 1XR Cranbrook, Kent, TN17 1HU, the subjoined RESOLUTIONS were Notice is hereby given that the following resolutions were passed on duly passed, viz:- 11 March 2016, as a Special Resolution and an Ordinary Resolution RESOLUTIONS: respectively: 1. As a Special Resolution, "THAT the Company be wound up “That the Company be wound up voluntarily and that Ian William voluntarily". Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be Sterling Ford be and is hereby appointed liquidator for the purposes appointed as Liquidator for the purposes of such voluntary winding of such winding up and that he shall be remunerated and his up.” disbursements paid in accordance with Sterling Ford's Terms & Scale Further details contact: Paul Kings, Email: [email protected] or of Charges MVL(C-IS) dated 1st March 2016". Tel: 0191 404 6836. 3. As a Special Resolution, "THAT in accordance with the provisions Raymond Frederick Steele, Director of the Company's Articles of Association, the liquidator be and is 06 April 2016 (2519456) 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 R.I.MCE2519290 CONSULTING LIMITED Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 (Company Number 08067735) 5JN. Date of Appointment: 1 April 2016. Further information about this Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, case is available from the offices of Sterling Ford on 01727 811 161 or St Albans, Herts AL1 5JN at [email protected]. Principal trading address: (Former): Manor House, Othery, Paul Beecher , Chairman (2519106) Bridgewater, Somerset, TA7 0PX Passed: 29th March 2016 At a General Meeting of the above named Company, duly convened, QUARTERFIELD2519450 LIMITED and held on 29th March 2016 at Manor House, Othery, (Company Number 05121269) Bridgewater, Somerset, TA7 0PX, the subjoined RESOLUTIONS Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West were duly passed, viz:- Midlands WS1 2NE RESOLUTIONS: Principal trading address: N/A 1. As a Special Resolution, "THAT the Company be wound up At a Special Meeting of the members of the above named company voluntarily". duly convened and held at the offices of Sale Smith & Co Limited, 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands, WS1 Sterling Ford be and is hereby appointed liquidator for the purposes 2NE on 30 March 2016, at 2.15 pm, the following Resolutions were of such winding up and that he shall be remunerated and his duly passed as a special and ordinary resolution: disbursements paid in accordance with Sterling Ford's Terms & Scale “That the company be wound up voluntarily and that Eileen Teresa of Charges MVL(C-IS) dated 1st March 2016". Frances Sale,(IP No. 008738) of Sale Smith & Co Limited, Carmella 3. As a Special Resolution, "THAT in accordance with the provisions House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE be and of the Company's Articles of Association, the liquidator be and is is hereby appointed Liquidator for the purpose of such winding up.” hereby authorised to divide among the members in specie all or any For further details contact: Eileen T F Sale, Tel: 01922 624777. part of the company's assets". Sudhirkumar H Patel, Chairman Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 30 March 2016 (2519450) Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Date of Appointment: 29 March 2016. Further information about this case is available from the offices of Sterling Ford on 01727 811 QUEVA2519260 LIMITED 161 or at [email protected]. (Company Number 06830240) Richard McElwaine , Chairman (2519290) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former): 66 Hill Rise, Cuffley, Hertfordshire, PURSUANT2519455 TO SECTION 283 (1) AND (4) TO (6) OF THE EN6 4RG COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT Passed: 1st April 2016 1986 At a General Meeting of the above named Company, duly convened, RALSTON CONSULTANTS LIMITED and held on 1st April 2016 at 66 Hill Rise, Cuffley, Hertfordshire, At a General Meeting of the Members of the above named Company EN6 4RG, the subjoined RESOLUTIONS were duly passed, viz:- duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB RESOLUTIONS: on 6 April 2016 the following Special Resolution was duly passed:— 1. As a Special Resolution, "THAT the Company be wound up “That the Company be wound up voluntarily and that Brian Milne, of voluntarily". French Duncan Business Recovery, 133 Finnieston Street, Glasgow, 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of G3 8HB be and is hereby appointed Liquidator of the Company for Sterling Ford be and is hereby appointed liquidator for the purposes the purposes of such winding up” of such winding up and that he shall be remunerated and his Chairman of the Meeting disbursements paid in accordance with Sterling Ford's Terms & Scale 6 April 2016 (2519455) of Charges MVL(C-IS) dated 1st March 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Company's Articles of Association, the liquidator be and is REME2519448 CONSULTING LIMITED hereby authorised to divide among the members in specie all or any (Company Number 09516286) part of the company's assets". Registered office: 1 Dundonald Close, London, E6 5RU Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Principal trading address: 1 Dundonald Close, London, E6 5RU Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 At a general meeting of the members of the above Company, duly 5JN. Date of Appointment: 1 April 2016. Further information about this convened and held at 87 Whitechapel Street, London, E1 7QX on 30 case is available from the offices of Sterling Ford on 01727 811 161 or March 2016, at 2.00 pm, the following resolutions were passed as a at [email protected]. special resolution and as an ordinary resolution:

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily by members and that 3. “That the Joint Liquidators fee be fixed at £2,500 plus VAT together Anthony John Sargeant,(IP No. 9659) of Bridgewood Financial with any outlays incurred at cost plus VAT and should these costs Solutions Limited, 13 Regent Street, Nottingham NG1 5BS be and is increase sanction will be sought from Shareholders in advance of hereby appointed liquidator for the purposes of such winding up.” payment.” For further details contact: Email: [email protected], or 4. “That the Joint Liquidator be authorised to exercise powers Fax: 0115 924 1565 contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to Emer Reehill, Director distribute surplus assets in specie to members”. 06 April 2016 (2519448) Alternative contact: Joanne Burgess, 01752 786800, [email protected] Mr R French 2519445RESARCIO LTD Chairman (Company Number 04548551) 1 April 2016 (2519397) Trading Name: Rainbow International Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE 2519160RJL ASSOCIATES LIMITED Principal trading address: 7-9 Ormside Way, Holmethorpe Industrial (Company Number 08533834) Estate, Redhill, Surrey, RH1 2LW Registered office: C/o Coppersun Suite, 204-226 Imperial Drive, At a General Meeting of the members of Resarcio Ltd held on 06 April Harrow, Middlesex, HA2 7HH 2016, as a Special Resolution and as an Ordinary Resolution Principal trading address: 204-226 Imperial Drive, Harrow, Middlesex, respectively: HA2 7HH “That the Company be wound up voluntarily and that Jonathan James At an Extraordinary General Meeting of the Company convened and Beard,(IP No. 009552) and John Walters,(IP No. 009315) both of held at Nockolds Solicitors, 46 New Broad Street, London EC2M 1JH Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East on 4 April 2016 at 1.45 pm the following Resolutions were passed: Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for That the Company be wound up voluntarily. the purposes of such winding up and that any power conferred on That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of them by law or by this resolution, may be exercised and any act Frost Group Limited, Airport House, Purley Way, Croydon CRO OXZ, required or authorised under any enactment to be done by them, may be appointed Joint Liquidators of the Company for the purposes of be done by them jointly or by each of them alone.” the voluntary winding-up and any act required or authorised under Any person who requires further information may contact the Joint any enactment to be done by the joint liquidators is to be done by all Liquidator by telephone on 01273 322 960. Alternatively enquiries can or any one or more of the persons for the time being holding office. be made to Sara Page by email at [email protected] or Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens by telephone on 01273 322960. Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport Steven Alfred Rigby, Director House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April 06 April 2016 (2519445) 2016. Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651 305 or at [email protected]. RICHLAND2519453 GROUP LIMITED Rajesh Jayantilal Lakhani , Director (Company Number 07016712) 4 April 2016 (2519160) Registered office: C/O Johnsons Solicitors, 21 Arlington Street, London, SW1A 1RN Principal trading address: C/O Johnsons Solicitors, 21 Arlington RME2519509 & A LIMITED Street, London, SW1A 1RN (Company Number 04350512) Notice is hereby given that the following resolutions were passed on Previous Name of Company: Goaloffice Limited 05 April 2016, as a special resolution and an ordinary resolution Registered office: 82 St John Street, London, EC1M 4JN respectively: Principal trading address: 36 Albemarle Street, London, W1S 4JE “That the Company be wound up voluntarily and that Brian Murphy,(IP Notice is hereby given that the following resolutions were passed on No. GBNI069) of BDO Northern Ireland, Lindsay House, 10 Callender 31 March 2016, as a Special Resolution and an Ordinary Resolution Street, Belfast, BT1 5BN, Northern Ireland and John Young,(IP No. respectively: 9347) of BDO Northern Ireland, Lindsay House, 10 Callender Street, “That the Company be wound up voluntarily and that Michael Belfast, BT1 5BN, Northern Ireland be appointed as Joint Liquidators Solomons,(IP No. 9043) of BM Advisory, 82 St John Street, London, for the purposes of such voluntary winding up.” EC1M 4JN and Andrew Pear,(IP No. 9016) of BM Advisory, 82 St For further details contact the Joint Liquidators on John Street, London, EC1M 4JN be appointed as Joint Liquidators for [email protected], [email protected] or Tel: 02890 the purposes of such voluntary winding up.” 439009 For further details contact: Claire Gould, Email: claire.gould@bm- Gary McCausland, Director advisory.com 05 April 2016 (2519453) Robin Moore-Ede, Director 31 March 2016 (2519509)

2519397THE COMPANIES ACT 2006 COMPANY LIMITED BY SHARES ROCKBANKS2519437 LIMITED RIDGEWOOD (TORQUAY) LIMITED (Company Number 05399207) (Company Number 09053092) Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Registered in England Leeds, LS1 5QS Passed: Principal trading address: 69 South Accommodation Road, Leeds, At a General Meeting of the above-named company, duly convened, West Yorkshire, LS10 1NQ and held at The Puffins, Porthpean Beach Road, St Austell, PL26 6AU Notice is hereby given that the following resolutions were passed on at 11.00 am on 1 April 2016, the following resolutions were passed: 05 April 2016, as a special resolution and an ordinary resolution RESOLUTIONS respectively: 1. “THAT the company be wound up voluntarily”. “That the company be wound up voluntarily and that Mark N Ranson, 2. “That Mr David Kirk (IP No. 8830) and Miss Lisa Thomas (IP No. (IP No. 9299) and Michael C Kienlen,(IP No. 9367) both of Armstrong 9704) Joint Liquidators of Neville & Co, Buckland House, 12 William Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS be appointed Prance Road, Plymouth Int Business Park, Plymouth PL6 5WR, be as Joint Liquidators for the purposes of such voluntary winding up.” and are hereby appointed Joint Liquidators for the purpose of such For further details contact the Joint Liquidators on 0113 2211 300. winding-up and that they may act jointly and severally”. Alternative contact: Alex Weil Mark N Ranson and Michael C Kienlen, Joint Liquidators 05 April 2016 (2519437)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 111 COMPANIES

2519463ROSS D MANAGEMENT LTD “That the Company be wound up voluntarily and that Richard Andrew (Company Number 08690699) Segal,(IP No. 2685) of Fisher Partners, 11-15 William Road, London, Registered office: The Axis Building, Maingate, Team Valley Trading NW1 3ER and Abigail Jones,(IP No. 10290) of Fisher Partners, 11-15 Estate, Gateshead, NE11 0NQ William Road, London, NW1 3ER be and are hereby appointed Joint Principal trading address: 58a Hedley Street, Newcastle Upon Tyne, Liquidators of the Company for the purposes of such winding up.” NE3 1DL Further details contact: The Joint Liquidators, Email: Notice is hereby given that the following resolutions were passed on [email protected] Tel: 020 7874 7971. Alternative contact: 09 March 2016, as a special resolution and an ordinary resolution Elizabeth Parker, Tel: 0207 874 1173 respectively: Simon Gledhill, Director “That the Company be wound up voluntarily and that Ian William 06 April 2016 (2519460) Kings,(IP No. 7232) of KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be appointed as Liquidator for the purposes of such voluntary winding SERENE2519489 LIMITED up.” (Company Number 06940639) For further details contact: Ian William Kings, Email Registered office: 24 Jesmond Way, Stanmore, Middx, HA7 4QR [email protected], Tel: 0191 404 6836. Alternative contact: Paul Principal trading address: 24 Jesmond Way, Stanmore, Middx, HA7 Kings 4QR Gemma Louise Watson, Director At a general meeting of the above named Company, duly convened 05 April 2016 (2519463) and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS on 01 April 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 2519461RPM TRADING LTD “That the Company be wound up voluntarily and that Farheen (Company Number 07788393) Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, Registered office: Wilder Coe LLP, Oxford House, Campus 6, Caxton 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby Way, Stevenage, Herts, SG1 2XD appointed Liquidator of the Company for the purposes of such Principal trading address: N/A winding up.” At a General Meeting of the Company duly convened and held at For further details contact: D Coutts, Email: Wilder Coe LLP, 233-237 Old Marylebone Road, London, NW1 5QT, [email protected], Tel: 020 3475 3900 on 30 March 2016, the following Resolutions were passed as a Meeta Shah, Director Special Resolution and Ordinary Resolutions respectively: 06 April 2016 (2519489) “That the Company be wound up voluntarily and that Norman Cowan, (IP No. 001884) and Panos Papas,(IP No. 008035) both of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 SIDDHIVINAYAKA2519508 CONSULTANCY LTD 2XD be and are hereby appointed Joint Liquiators of the Company (Company Number 09321636) and that the Joint Liquidators be authorised to act jointly and Registered office: 49 Highcross Place, Chertsey, Surrey, KT16 9FN severally in the liqudation for the purposes of such winding up.” Principal trading address: 49 Highcross Place, Chertsey, Surrey, KT16 For further details contact: The Joint Liquidators, Tel: 01438 847200. 9FN Alternative contact: Panos Papas. At a general meeting of the above named Company, duly convened Andrew Lloyd, Director and held at Devonshire House, 582 Honeypot Lane, Stanmore, Middx, 05 April 2016 (2519461) HA7 1JS on 01 April 2016, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Farheen RSD2519146 CONSULTANCY LTD Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, (Company Number 08447463) 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby Registered office: 86 Howards Drive, Letchworth, Herts SG6 2DG appointed Liquidator of the Company for the purposes of such Principal trading address: 86 Howards Drive, Letchworth, Herts SG6 winding up.” 2DG Further details contact: D Coutts, Email: [email protected] At an Extraordinary General Meeting of the Company convened and Tel: 020 3475 3900. held at SANDERS WITHERSPOON LLP, 51 Crown Street, Brentwood Arvind Sankaran, Director CM14 4BE on 4 April 2016 at 4.30 pm the following Resolutions were 06 April 2016 (2519508) passed: "That the Company be wound up voluntarily". "That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of SILVER2519155 MOON PROPERTIES LIMITED Frost Group Limited, Airport House, Purley Way, Croydon CR0 0XZ, (Company Number 8919646) be appointed Joint Liquidators of the Company for the purposes of Registered office: Recovery House, 15-17 Roebuck Road, Hainault the voluntary winding-up and any act required or authorised under Business Park, Ilford, Essex, IG6 3TU any enactment to be done by the joint liquidators is to be done by all Principal trading address: Unit 9, Swinbourne Court, Burnt Mills or any one or more of the persons for the time being holding office". Industrial Estate, Basildon, Essex, SS13 1QA Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens At a General Meeting of the members of the above named company, Wadsted (IP numbers 9091 and 6064) of Frost Group Limited, Airport duly convened and held at 12.00 noon at Jackson House, Station House, Purley Way, Croydon CR0 0XZ. Date of Appointment: 4 April Road, London, E4 7BU on 24 March 2016 the following resolutions 2016. Further information about this case is available from Kelly were duly passed. Walford at the offices of Frost Group Limited on 01202 651305 or at SPECIAL RESOLUTION [email protected]. 1. "That the Company be wound up voluntarily". Ravinder Singh Dale , Director 2. "That the Liquidator be authorised to make a distribution of surplus Dated 4 April 2016 (2519146) assets in specie". ORDINARY RESOLUTION 1. "That A J Clark of the firm of Carter Clark, be and is hereby SCG2519460 RISK CONSULTANCY LIMITED appointed as Liquidator of the Company for the purposes of the (Company Number 09244894) winding-up". Registered office: Acre House, 11-15 William Road, London NW1 3ER 2. "A Statutory Declaration Fee has been agreed with the directors in Principal trading address: N/A the sum of £1,500 plus VAT and disbursements. Such sums will be an The following resolutions were passed in writing on 04 April 2016, expense of the liquidation". pursuant to the provisions of Section 307 of the Companies Act 2006 as a Special Resolution and Ordinary Resolutions respectively:

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

3. "That the Liquidator's fee be fixed at the set amount of £2,000 plus 3. As a Special Resolution, THAT in accordance with the provisions of VAT and disbursements. The Liquidator may also charge category 2 the Company's Articles of Association, the liquidator be and is hereby disbursements as disclosed at the meeting and with the notices authorised to divide among the members in specie all or any part of convening the meeting, and both are to be paid from the realisation of the company's assets. assets of the company". Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Recovery House, Hainault Business Park, 15-17 Roebuck Road, 5JN. Date of Appointment: 4 April 2016. Further information about this Ilford, Essex IG6 3TU. Date of Appointment: 24 March 2016. Further case is available from the offices of Sterling Ford on 01727 811 161 or information about this case is available from Ryan Sinclair at the at [email protected]. offices of Carter Clark on 020 8559 5092. Keith David Neville , Chairman (2519276) Shireen Pope , Director Dated 24 March 2016 (2519155) THE2519404 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1985 COMPANY LIMITED BY SHARES 2519486SM3 DIGITAL LTD ST. JOHN’S CONSULTING LIMITED (Company Number 07649442) (Company Number 04792848) Registered office: 5 Maswell Park Road, Hounslow, London TW3 2DL SPECIAL RESOLUTION (Pursuant to Section 283 (1) of the Principal trading address: 5 Maswell Park Road, Hounslow, London Companies Act 2006 and 84(1)(b) of the Insolvency Act 1986, as TW3 2DL amended) of St. John’s Consulting Limited with Registered No At a general meeting of the above named Company, duly convened 04792848 of Armcon Business Park, London Road, South Poynton, and held at Devonshire House, Honeypot Lane, Stanmore, Middx HA7 Stockport, Cheshire, SK12 1LQ 1JS on 01 April 2016, the following resolutions were passed as a Passed - 05 April 2016 Special Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Farheen duly convened and held at Mitchell Charlesworth, Centurion House, Qureshi,(IP No. 11392) of Parker Getty Limited, Devonshire House, 129 Deansgate, Manchester, M3 3WR on 5 April 2016 the following 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby resolutions were duly passed as a Special Resolution and Ordinary appointed Liquidator of the Company for the purposes of such Resolutions respectively: winding up.” “That the company be wound up voluntarily and that Jeremy Paul Further details contact: D Coutts, Email: [email protected] or Oddie (IP No 008918) and Paul Anthony Palmer (IP No 009657) of Tel: 020 3475 3900. Mitchell CharlesworthCenturion House 129 Deansgate Manchester Sunil Keswani, Director M3 3WR be appointed as Joint Liquidators of the company and that 06 April 2016 (2519486) they act jointly and severally ” Kevin Andrew Henry, Director (2519404)

2519588SMARTER SHOWS 2016 LIMITED (Company Number 10024942 ) STEAMDREAM2519507 LIMITED Registered office: 132 Queens Road, Brighton, East Sussex, BN1 (Company Number 03921547) 3WB Registered office: C/O MBI Coakley Limited, 2nd Floor, Shaw House, Principal trading address: 132 Queens Road, Brighton, East Sussex, 3 Tunsgate, Guildford, Surrey, GU1 3QT BN1 3WB Principal trading address: Carters Yard, Grove Park, White Waltham, At a General Meeting of the members of the above named company, Nr Maidenhead, Berkshire, SL6 3LW duly convened and held at Abinger House, Church Street, Dorking, At a General Meeting of the above named company duly convened Surrey RH4 1DF, on 04 April 2016, the following Special and Ordinary and held at Carters Yard, Grove Park, White Waltham, Nr Resolutions were duly passed:- Maidenhead, Berkshire, SL6 3JF, on 04 April 2016, at 11.00 am, the “That the company be wound up voluntarily and that Michael following resolutions were passed, as a Special Resolution and as an Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Ordinary Resolution respectively: Advisory, 82 St John Street, London, EC1M 4JN be and are hereby “That the company be wound up voluntarily, and that Dermot appointed Joint Liquidators for the purposes of such a winding up.” Coakley,(IP No. 6824) and Michael Bowell,(IP No. 7671) both of MBI Further information is available from Michael Solomons and Andrew Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Pear or Alex Bellamy on 020 7549 2932 by email at alex.bellamy@bm- Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for advisory.com or by post to BM Advisory, 82 St John Street, London, the purposes of such winding up, to act jointly and severally.” EC1M 4JN For further details contact the Joint Liquidators on Tel: 0845 310 James Alexander Reader, Chairman 2776, Email: [email protected] Alternative contact: S Chan 04 April 2016 (2519588) Anastasia Carter, Chairman 04 April 2016 (2519507)

SMARTSECURE2519276 LIMITED (Company Number 05987969) STIDDICOMBE2519474 LIMITED Registered office: Trident Court, 1 Oakcroft Road, Chessington, (Company Number 08398437) Surrey, KT9 1BD Registered office: Lowin House, Tregolls Road, Truro TR1 2NA Principal trading address: Evergreen House, Bakers Lane Redmile, Principal trading address: Lowin House, Tregolls Road, Truro TR1 Nottingham, Nottinghamshire, NG13 OGA 2NA At a General Meeting of the above named Company, duly convened, The following Written Resolutions were passed as a Special and and held on 4 April 2016 at Evergreen House, Bakers Lane Redmile, Ordinary Resolution respectively: Nottingham, Nottinghamshire, NG13 OGA, the subjoined “That the Company be wound up voluntarily” and that “Stephen RESOLUTIONS were duly passed, viz:- Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes RESOLUTIONS: Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the 1. As a Special Resolution, THAT the Company be wound up Company for the purposes of such winding up.” voluntarily. Date on which Resolutions were passed: 31 March 2016 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Stephen Ridgway, Director (Chairman) Sterling Ford be and is hereby appointed liquidator for the purposes Liquidator details: Stephen James Hobson, IP No. 006473, of Francis of such winding up and that he shall be remunerated and his Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 disbursements paid in accordance with Sterling Ford's Terms & Scale 5FD. Date of Appointment: 31 March 2016. Telephone number: 01392 of Charges MVL(C-IS) dated 1 March 2016. 667000. Alternative person to contact with enquiries about the case: Nick Harris (2519474)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 113 COMPANIES

2519548STRATTON & HOLBOROW LIMITED TOUCH2519475 PATTINGHAM LIMITED (Company Number 03363459) (Company Number 07640823) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Registered office: 3 Century Court, Torpits Lane, Watford, WD18 9PU Colchester, Essex CO3 3AD Principal trading address: 3 Century Court, Torpits Lane, Watford, Principal trading address: Stuart House, City Road, Peterborough, WD18 9PU Cambs, PE1 1QF At a General Meeting of the above named Company, held by written The following resolutions were duly passed on 04 April 2016, in resolution on 30 March 2016, the following Resolutions were passed writing by the members as a Special Resolution and as an Ordinary as a Special Resolution and an Ordinary Resolution respectively: Resolution respectively: “That the Company be wound up voluntarily and that Nicholas “That the Company be wound up voluntarily and that Lee De'ath,(IP Simmonds,(IP No. 9570) and Christopher Newell,(IP No. 13690) both No. 9316) of CVR Global LLP, Town Wall House, Balkerne Hill, of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Colchester, Essex CO3 3AD and Richard Toone,(IP No. 9146) of CVR appointed Joint Liquidators of the Company, and that they act jointly Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 and severally.” 3AD be and are hereby appointed as Joint Liquidators for the For further details contact: The Joint Liquidators, Tel: 01628 478100, purposes of such winding up and that the Joint Liquidators are to act Email: [email protected]. Alternative contact: Clive jointly and severally.” Jackson, Tel: 01628 478 100. Email: [email protected] Further details contact: Julian Purser, Email: [email protected] Tel: Graeme Milne, Director 01206 217900. 06 April 2016 (2519475) Andrew Harle, Director 04 April 2016 (2519548) VAN2519473 HOR PROPERTY INVESTMENT COMPANY LIMITED(THE) (Company Number 00290957) 2519300SYNTHESOS LIMITED Registered office: 71 Queen Victoria Street, London, EC4V 4BE (Company Number 08852978) Principal trading address: 71 Queen Victoria Street, London, EC4V Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 4BE St Albans, Herts AL1 5JN Notice is hereby given that the following resolutions were passed on Principal trading address: (Former): 10 Beach House, 77 Philbeach 01 April 2016, as a Special Resolution and an Ordinary Resolution Gardens, London SW5 9EX respectively: Passed: 1st April 2016 “That the Company be wound up voluntarily and that Michael At a General Meeting of the above named Company, duly convened, Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM and held on 1st April 2016 at 10 Beach House, 77 Philbeach Advisory, 82 St John Street, London, EC1M 4JN be appointed as Gardens, London, SW5 9EX, the subjoined RESOLUTIONS were Joint Liquidators for the purposes of such voluntary winding up.” duly passed, viz:- Further details contact: The Joint Liquidators, Tel: 020 7549 8050. RESOLUTIONS: Alternative contact: Claire Gould 1. As a Special Resolution, "THAT the Company be wound up Lamorna Villiers, Director voluntarily". 06 April 2016 (2519473) 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his VERTUL2519504 SERVICES LIMITED disbursements paid in accordance with Sterling Ford's Terms & Scale (Company Number 09069879) of Charges MVL(C-IS) dated 1st March 2016". Registered office: Avondale House, 262 Uxbridge Road, Pinner, 3. As a Special Resolution, "THAT in accordance with the provisions Middlesex HA5 4HS of the Company's Articles of Association, the liquidator be and is Principal trading address: 7 Queens Court, Queens Road, London hereby authorised to divide among the members in specie all or any TW10 6LA part of the company's assets". The following written resolutions were passed pursuant to the 1 April 2016 provisions of Section 288 of the Companies Act 2006 on 31 March Office Holder Details: Phillip Anthony Roberts (IP number 6055) of 2016, as a Special and Ordinary Resolution respectively: Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 “That the Company be wound up voluntarily and that Richard Cacho, 5JN. Date of Appointment: 1 April 2016. Further information about this (IP No. 11012) of Parker Andrews Limited, 5th Floor, The Union case is available from the offices of Sterling Ford on 01727 811 161 or Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY be and is at [email protected]. hereby appointed Liquidator of the Company for the purposes of such Richard James Thurlby , Chairman (2519300) winding up.” Further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Rhys Calder. TGA2519466 CONSULT LTD Pooja Rana, Director (Company Number 03951059) 06 April 2016 (2519504) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD Principal trading address: Unit 10 Decimus Park, Kingstanding Way, WAGSTAFF2519045 & ASSOCIATES LIMITED Tunbridge Wells, Kent, TN2 3GP (Company Number 08608643) The following resolutions were duly passed on 04 April 2016, in Registered office: 78 Nacton Road, Ipswich IP3 0NR writing by the members as a Special Resolution and Ordinary Principal trading address: 78 Nacton Road, Ipswich IP3 0NR Resolution: Passed 4 April 2016 “That the Company be wound up voluntarily and that Lee Michael The following Written Resolutions were passed pursuant to the De'ath,(IP No. 9316) of CVR Global LLP, Town Wall House, Balkerne provisions of section 288 of the Companies Act 2006 as a Special and Hill, Colchester, Essex CO3 3AD and Bai Cham,(IP No. 18052) of CVR Ordinary Resolution respectively: Global LLP, New Fetter Place West, 55 Fetter Lane, London, EC4A "That the Company be wound up voluntarily and that Ian Robert of 1AA be and are hereby appointed as Joint Liquidators for the Kingston Smith & Partners LLP, 105 St Peter's Street, St Albans, purposes of such winding up and that the Joint Liquidators are to act Hertfordshire AL1 3EJ, be and is hereby appointed Liquidator of the jointly and severally.” Company for the purposes of such winding up." For further details contact: Julian Purser, Tel: 01206 217900, Email: Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith [email protected] & Partners LLP, 105 St Peter's Street, St Albans, Hertfordshire AL1 Timothy Godfrey, Director 3EJ. Date of Appointment: 4 April 2016. Further information about this 04 April 2016 (2519466) case is available from Ross Welham at the offices of Kingston Smith & Partners LLP on 01727 896015 or at [email protected]. (2519045)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

2519481WESTMEAD CONSULTANCY LIMITED WEST’S2519497 GARAGE (H) (CAMBRIDGE) LIMITED (Company Number 05342811) (Company Number 08669390) Trading name/style: Westmead Consultancy Limited Registered office: Scania Way, Hardwick Industrial Estate, King’s Registered office: Maclaren House, Skerne Road, Driffield, East Lynn, Norfolk, PE30 4LP Yorkshire YO25 6PN Principal trading address: 217 Newmarket Road, Cambridge, Principal trading address: 76 Stallingborough Road, Healing, Grimsby Cambridgeshire, CB5 8HD DN41 7QL Notice is hereby given that at a General Meeting of the above-named Companies Act 2006 and Insolvency Act 1986 company, duly convened at RSM Restructuring Advisory LLP, At a general meeting of the above-named company duly convened Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, and held at 76 Stallingborough Road, Healing, Grimsby DN41 7QL at on 31 March 2016, the following special and ordinary resolutions were 3.00 pm on 22 March 2016, the following resolutions were passed: duly passed: No. 1 and No. 4 as special resolutions and No. 2, No. 3 and No. 5 as “That the Company be wound up voluntarily and that Joint ordinary resolutions:- Liquidators be appointed for the purposes of such winding up and 1. That the company be wound up voluntarily. that Steven Law,(IP No. 008727) of RSM Restructuring Advisory LLP, 2. That John William Butler and Andrew James Nichols of Redman Abbotsgate House, Hollow Road, Bury St Edmunds IP32 7FA and Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be Nigel Millar,(IP No. 007896) of RSM Restructuring Advisory LLP, and are hereby appointed joint liquidators for the purpose of such Abbotsgate House, Hollow Road, Bury St Edmunds IP32 7FA be and winding up and that the joint liquidators may act jointly and severally are hereby appointed Joint Liquidators to the company, to act on a in all matters relating to the conduct of the liquidation of the company. joint and several basis.” 3. That the joint liquidators’ remuneration shall be fixed by reference Correspondence address & contact details of case manager: Louise to the time properly given by them and their staff in attending to Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, matters arising in the winding up, including those falling outside their Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 statutory duties undertaken at the request of members but shall not 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 exceed a maximum of £1,000.00 plus disbursements plus VAT unless 763311. otherwise agreed by the members. Richard West, Director 4. That the joint liquidators be authorised to make distributions in 31 March 2016 (2519497) specie. 5. That the joint liquidators are to be reimbursed for any expenses or necessary disbursements properly charged or incurred in the course WOODBURY2519500 HOMES LIMITED of carrying out their duties. These expenses include category 1 and (Company Number 04911641) category 2 disbursements. The basis on which the category 2 Registered office: Sherwood House, 41 Queens Road, Farnborough, disbursements are charged is disclosed within “A creditor’s guide to Hants, GU14 6JP the fees and disbursements charged by Redman Nichols Butler”. The Principal trading address: Greenwood, The Covert, Sunninghill, SL5 joint liquidators are at liberty to draw and pay these expenses and 9JS disbursements in accordance with the forgoing resolution without At a General Meeting of the Company duly convened and held at further reference to members. Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, A Thompson, Chairman Hertfordshire, WD6 2FX on 01 April 2016, the following Resolutions Liquidators’ Details: John William Butler and Andrew James Nichols of were passed as a Special Resolution and as an Ordinary Resolution Redman Nichols Butler, Maclaren House, Skerne Road, Driffield, East respectively: Yorkshire YO25 6PN. T: 01377 257788 “That the Company be wound up voluntarily and that Mark Reynolds, Office holder numbers: 9591 and 8367 (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, 22 March 2016 (2519481) Borehamwood, Hertfordshire, WD6 2FX be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” For further details contact Mark Reynolds, Tel: 020 8343 3710. 2519499WEST’S GARAGE (CAMBRIDGE) LIMITED Alternative contact: Izbel Mengal (Company Number 00562554) Mark Kenneth Willis, Director Registered office: Scania Way, Hardwick Industrial Estate, King’s 05 April 2016 (2519500) Lynn, Norfolk, PE30 4LP Principal trading address: 217 Newmarket Road, Cambridge, Cambridgeshire, CB5 8HD YORKSHIRE2519501 KARTING LIMITED Notice is hereby given that at a General Meeting of the above-named (Company Number 05023812) company, duly convened at RSM Restructuring Advisory LLP, Registered office: C/O Armstrong Watson, 3rd Floor, 10 South Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, Parade, Leeds, West Yorkshire LS1 5QS on 31 March 2016, the following special and ordinary resolutions were Principal trading address: 69 South Accommodation Road, Leeds, duly passed: West Yorkshire, LS10 1NQ “That the Company be wound up voluntarily and that Joint Notice is hereby given that the following resolutions were passed on Liquidators be appointed for the purposes of such winding up and 05 April 2016, as a special resolution and an ordinary resolution that Steven Law,(IP No. 8727) of RSM Restructuring Advisory LLP, respectively: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA “That the company be wound up voluntarily and that Mark N Ranson, and Nigel Millar,(IP No. 7896) of RSM Restructuring Advisory LLP, (IP No. 9299) and Michael C Kienlen,(IP No. 9367) both of Armstrong Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS be appointed be and are hereby appointed Joint Liquidators to the company, to act Joint Liquidators for the purposes of such voluntary winding up.” on a joint and several basis.” For further details contact the Joint Liquidators on 0113 2211 300 Correspondence address & contact details of case manager: Louise Alternative contact: Alex Weil Carman, Tel: 01284 772 135 of RSM Restructuring Advisory LLP, Lyndon Gerard Robinson, Director Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 05 April 2016 (2519501) 7FA. Further details contact: Steven Law or Nigel Millar, Tel: 01284 763311. Richard West, Director ZAGUS2519133 LIMITED 31 March 2016 (2519499) (Company Number 06867979) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Principal trading address: (Former): 18 Goldsdown Road, Enfield, EN3 7QZ Passed: 4th April 2016

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 115 COMPANIES

At a General Meeting of the above named Company, duly convened, Pursuant to section 10 of the Limited Partnerships Act 1907, notice is and held on 4th April 2016 at 18 Goldsdown Road, Enfield, hereby given that Milestone 2008, L.P. was dissolved with effect from Middlesex, EN3 7QZ, the subjoined RESOLUTIONS were duly 4 April 2016. passed, viz:- Principal place of business of the partnership: 25 Farringdon Street, RESOLUTIONS: London EC4A 4AB. 1. As a Special Resolution, "THAT the Company be wound up Milestone GP Limited voluntarily". acting as general partner of 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Milestone 2008, L.P. (2520033) 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 MILESTONE2520022 LINK FUND, L.P. of Charges MVL(C-IS) dated 1st March 2016". Registered in England and Wales under Number LP013184 3. As a Special Resolution, "THAT in accordance with the provisions Pursuant to section 10 of the Limited Partnerships Act 1907, notice is of the Company's Articles of Association, the liquidator be and is hereby given that Milestone Link Fund, L.P. was dissolved with effect hereby authorised to divide among the members in specie all or any from 4 April 2016. part of the company's assets". Principal place of business of the partnership: 25 Farringdon Street, Office Holder Details: Phillip Anthony Roberts (IP number 6055) of London EC4A 4AB. Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Milestone GP Limited 5JN. Date of Appointment: 4 April 2016. Further information about this acting as general partner of case is available from the offices of Sterling Ford on 01727 811 161 or Milestone Link Fund, L.P. (2520022) at [email protected]. Robert Awofadeju , Chairman (2519133) MILESTONE2520021 2010, L.P. Registered in England and Wales under Number LP013961 Pursuant to section 10 of the Limited Partnerships Act 1907, notice is Partnerships hereby given that Milestone 2010, L.P. was dissolved with effect from 4 April 2016. BANKRUPTCY ORDERS Principal place of business of the partnership: 25 Farringdon Street, London EC4A 4AB. 2519979JAMES DOMINIC BYRON & VALERIE SANDRA ELLIOTT Milestone GP Limited James Dominic Byron, unemployed, and Valerie Sandra Elliott, a Care acting as general partner of Giver both of Apartment 6, 145 Highfield Road, Rock Ferry, Wirral, Milestone 2010, L.P. (2520021) CH42 2BX, and both lately carrying on business as The Rose & Crown Hotel, of 57 The Village, Bebington, Wirral, CH63 7PL, a Public House In the County Court at Birkenhead TRANSFER OF INTEREST No 38 of 2016 Date of Filing Petition: 30 March 2016 NOTICE2520043 OF CHANGE OF PARTNER Bankruptcy order date: 30 March 2016 LIMITED PARTNERSHIPS ACT 1907 Time of Bankruptcy Order: 11:02 Notice is hereby given, pursuant to section 10 of the Limited Whether Debtor's or Creditor's PetitionDebtor's Partnerships Act 1907, that Howard Hughes Medical Institute Related case: Valerie Sandra ElliottCounty Court at transferred to IENA SECONDARY OPPORTUNITY FPS represented BirkenheadRelated case: James Dominic ByronCounty Court at by ACG Capital S.A. 100% of its interest in Apax Europe VII-A, L.P. Birkenhead being a limited partnership registered in England and Wales with N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, number LP011814 (the “Partnership”), and as a result IENA Birkenhead, CH41 6DU, telephone: 0151 666 0220 SECONDARY OPPORTUNITY FPS represented by ACG Capital S.A. Capacity of office holder(s): Trustee was admitted as a limited partner of the Partnership, and Howard 30 March 2016 (2519979) Hughes Medical Institute ceased to be a limited partner in the Partnership. (2520043)

CHANGE IN THE MEMBERS OF A PARTNERSHIP LIMITED2520035 PARTNERSHIPS ACT 1907 SAVILLE2520031 MEDICAL GROUP Notice is hereby given, pursuant to section 10 of the Limited NOTICE is hereby given that Dr Mari McGeever has on the 31st Partnerships Act 1907, that on 31 March 2016 The UK High March 2016 left the Partnership previously subsisting between Dr Technology Fund Limited Partnership No.1, a limited partner in Mari McGeever (“the Leaving Partner”) and Dr J V Salkeld, Dr R Flint, Amadeus II ‘C’, a limited partnership registered in England under Dr P Lamballe, Dr B Kent, Dr D Cumberlidge and Dr M Wright (“the number LP007158, (the “Partnership”), transferred to Hollyport Continuing Partners”), carrying on the practice of general medical Secondary Opportunities V Unit Trust all of its interest in the practitioners at 7 Saville Place and 285 Trevelyan Drive under the Partnership and that on 31 March 2016, The UK High Technology name of Saville Medical Group. The Leaving Partner therefore ceased Fund Limited Partnership No.1 ceased to be a limited partner in the to be a Partner in the firm of Saville Medical Group on 31st March Partnership, and Hollyport Secondary Opportunities V Unit Trust 2016. became a limited partner in the Partnership. All debts due to and owing by the Firm will be received and paid by For and on behalf of Amadeus Capital Partners Limited the Continuing Partners who will continue to carry on the business acting in its capacity as manager of Amadeus II ‘C’. under the name of Saville Medical Group. 31 March 2016 (2520035) Dr J V Salkeld, Dr R Flint, Dr P Lamballe, Dr B Kent, Dr D Cumberlidge, Dr Louise Robinson and Dr M Wright for the Continuing Partners; and Dr Mari McGeever LIMITED2520032 PARTNERSHIPS ACT 1907 Dr J V Salkeld - Senior Partner Notice is hereby given, pursuant to section 10 of the Limited 31 March 2016 (2520031) Partnerships Act 1907, that on 31 March 2016 The UK High Technology Fund Limited Partnership No.1, a limited partner in Amadeus II ‘A’, a limited partnership registered in England under DISSOLUTION OF PARTNERSHIP number LP06913, (the “Partnership”), transferred to Hollyport Secondary Opportunities V Unit Trust all of its interest in the MILESTONE2520033 2008, L.P. Partnership and that on 31 March 2016, The UK High Technology Registered in England and Wales under Number LP013050 Fund Limited Partnership No.1 ceased to be a limited partner in the Partnership, and Hollyport Secondary Opportunities V Unit Trust became a limited partner in the Partnership.

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE COMPANIES

For and on behalf of Amadeus Capital Partners Limited acting in its capacity as manager of Investindustrial IV L.P. acting in its capacity as manager of Amadeus II ‘A’. 31 March 2016 (2520024) 31 March 2016 (2520032)

LIMITED2520186 PARTNERSHIPS ACT 1907 2520030LIMITED PARTNERSHIPS ACT 1907 SYNOVA CAPITAL FUND III LP Notice is hereby given that, pursuant to section 10 of the Limited (Registered No. LP17127) Partnerships Act 1907, with effect from 1 April 2016, Private Equity (the “Partnership”) Core Fund VI, L.P. (the “Transferor”) transferred part of its interest, NOTICE is hereby given pursuant to section 10 of the Limited including a capital contribution of £1.87, held by it in Endless Fund IV Partnerships Act 1907 that on 1 April 2016. LGT Investments Limited A LP (the “Partnership”), a limited partnership registered in England transferred all of its interest in the Partnership (represented by a with number LP 16300, to Buyout Core Fund VI, LP. (the “Existing capital contribution of £1500) to Crown Europe Small Buyouts IV plc Limited Partner”) and that with effect from 1 April 2016, the Transferor and consequently, Crown Europe Small Buyouts IV plc was admitted reduced its capital contribution in the Partnership by £1.87 and the as a limited partner of the Partnership, and LGT Investments Limited Existing Limited Partner increased its capital contribution in the ceased to be a limited partner of the Partnership. Partnership by £1.87. For and on behalf of Synova Capital LLP By Endless LLP, in its capacity as manager of Endless Fund IV A LP as manager of the Partnership 24 March 2016 (2520030) 1 April 2016 (2520186)

2520028DALMORE INFRASTRUCTURE INVESTMENTS LP (Registered No. LP016280) REGISTERED IN ENGLAND (THE “PARTNERSHIP”) Notice is hereby given, pursuant to section 36(2) of the Partnership Act 1890, that Lloyds Bank Pension Trust (No. 1) Limited as trustee of the Lloyds Bank Pension Scheme No. 1 (the “Transferor”) transferred the Transferor’s entire right, title and interest in the Partnership to Lloyds Banking Group Pension Trustees Limited as trustee of the Lloyds Bank Pension Scheme No. 1 with effect from 31 March 2016. Maclay Murray & Spens LLP instructed by the manager of Dalmore Infrastructure Investments LP 6 April 2016 (2520028)

LIMITED2520027 PARTNERSHIPS ACT 1907 CAMPBELLPROPERTY STUDENT ACCOMMODATION INVESTMENT FUND (BIRMINGHAM) LP (Registered No. LP011724) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, Standard Life Trustee Company Ltd re D1042481000/VINE/FW assigned eight Equity Participations of £2500 each to Westerby Trustee Services Limited and Francis William Vine as Trustees of the Westerby Private Pension – F W Vine. Real Estate Associates (GP) plc. for and on behalf of CampbellProperty Student Accommodation Investment Fund (Birmingham) LP (2520027)

2520025DALMORE INFRASTRUCTURE INVESTMENTS LP (Registered No. LP016280) REGISTERED IN ENGLAND (THE “PARTNERSHIP”) Notice is hereby given, pursuant to section 36(2) of the Partnership Act 1890, that Lloyds Bank Pension Trust (No. 2) Limited as trustee of the Lloyds Bank Pension Scheme No. 2 (the “Transferor”) transferred the Transferor’s entire right, title and interest in the Partnership to Lloyds Banking Group Pension Trustees Limited as trustee of the Lloyds Bank Pension Scheme No. 2 with effect from 31 March 2016. Maclay Murray & Spens LLP instructed by the operator of Dalmore Infrastructure Investments LP 6 April 2016 (2520025)

LIMITED2520024 PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 March 2016 Fundexi Europe II LLC transferred to Trevise Investissements S.A.S. a capital contribution of €100.00, in Investindustrial IV L.P. (the “Partnership”), a limited partnership registered in England with number LP012453, and that with effect from 31 March 2016, Trevise Investissements S.A.S. became a limited partner in the Partnership and Fundexi Europe II LLC’s capital contribution was reduced to €0.00 in the Partnership, and subsequently on that date Trevise Investissements S.A.S. assigned all of its interests in relation to the Partnership to Fundexi Europe II FPCI. For and on behalf of Investindustrial Advisors Limited

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 117 PEOPLE PEOPLE 9 March 2016 (2520060) Notice2520058 is hereby given that a Deed Poll dated 4 March 2016 and enrolled in the Senior Courts of England and Wales on 14 March CHANGES OF NAME OR ARMS 2016, I, John Dixon of 16 Hurren Close, Blackheath, London SE3 0XA, Single and a British Citizen under section 11(1) of the British 2520206Notice is hereby given that a Deed Poll dated 11 February 2016 and Nationality Act 1981, abandoned the name of John Mohammed enrolled in the Senior Courts of England and Wales on 15 March Akinbanjo and assumed the name of John Dixon. 2016, I, Amy Jemima Sheppard of 1 Doveshill Crescent, Bournemouth Alexandra Zambas, 34 Brookside Crescent, Cuffley, Potters Bar EN6 BH10 5BP, Single and a British Citizen under section 1(1) of the 4QN British Nationality Act 1981, abandoned the name of Amy Jemima 7 March 2016 (2520058) Armstrong and assumed the name of Amy Jemima Sheppard. 11 February 2016 (2520206) Notice2520053 is hereby given that a Deed Poll dated 4 February 2016 and enrolled in the Senior Courts of England and Wales on 15 March Notice2520092 is hereby given that a Deed Poll dated 28 March 2015 and 2016, I, Katie Louise Edwards-Jones of 120A Chesterfield Gardens N4 enrolled in the Senior Courts of England and Wales on 11 March 1LR, Married/Civil Partnership and a British Citizen under section 1 of 2016, I, James Alexander Joshua of 3 Bridle Manor, Halton Village, the British Nationality Act 1981, abandoned the name of Katie Louise Buckinghamshire HP22 5PQ, Married/Civil Partnership and a British Evans-Jones and assumed the name of Katie Louise Edwards-Jones. Citizen under section 6(1) of the British Nationality Act 1981, Robert Schon, West Hill House, 6 Swains Lane, London N6 6QS abandoned the name of James Paranitharan Muthiah Joshua and 4 February 2016 (2520053) assumed the name of James Alexander Joshua. Lucy Elizabeth Pankhurst of DC Kaye & Co Solicitors, 10A High Street, Wendover, Buckinghamshire HP22 6EA Notice2520050 is hereby given that a Deed Poll dated 18 February 2016 and 10 April 2015 (2520092) enrolled in the Senior Courts of England and Wales on 14 March 2016, I, Joanne Clare Orme of 5 The Baptist Mews, Chapel Street, Blaby, Leicester LE8 4GB, Single and a British Citizen under section Notice2520091 is hereby given that a Deed Poll dated 19 February 2016 and 1(1) of the British Nationality Act 1981, abandoned the name of enrolled in the Senior Courts of England and Wales on 17 March Joanne Clare Morrissey and assumed the name of Joanne Clare 2016, I, Jules Louise Kingston-Bray of 32 Huxham Close, Plymouth Orme. PL6 5LH, Married/Civil Partnership and a British Citizen under section 18 February 2016 (2520050) 11(1) of the British Nationality Act 1981, abandoned the name of Julie Louise Kingston-Bray and assumed the name of Jules Louise Kingston-Bray. Notice2520049 is hereby given that a Deed Poll dated 12 January 2016 and Barrington & Sons Solicitors, 80 High Street, Burnham on Sea, enrolled in the Senior Courts of England and Wales on 14 March Somerset TA8 1AG 2016, I, Jan Lewington of 11 The Paddock, Merrow, Guildford, Surrey, 19 February 2016 (2520091) GU1 2RQ, Widowed and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of John Lewington and assumed the name of Jan Lewington. Notice2520090 is hereby given that a Deed Poll dated 31 December 2015 and TWM Solicitors LLP, 7-9 Queen’s Road, Wimbledon, SW19 8NG enrolled in the Senior Courts of England and Wales on 16 March 25 January 2016 (2520049) 2016, as person having parental responsibility on behalf of Sophie Marie Blackwell who is a child and Single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name Notice2520020 is hereby given that a Deed Poll dated 11 February 2016 and of Sophie Marie Cook and assumed the name of Sophie Marie enrolled in the Senior Courts of England and Wales on 15 March Blackwell. 2016, as person(s) having parental responsibility on behalf Alexandra 31 December 2015 (2520090) Dalton who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Alexandra Fyodorova and assumed the name of Alexandra Dalton. Notice2520074 is hereby given that a Deed Poll dated 11 March 2016 and 11 February 2016 (2520020) enrolled in the Senior Courts of England and Wales on 15 March 2016, I, Nicholas John Merrick Jobling of 6 Sunflower Way, Northwich, Cheshire CW8 4RS, Single and a British Citizen under Notice2520019 is hereby given that a Deed Poll dated 10 January 2016 and section 1(1) of the British Nationality Act 1981, abandoned the name enrolled in the Senior Courts of England and Wales on 15 March of Nicholas John Merrick-Jobling and assumed the name of Nicholas 2016, I, Ashleigh Ryan Junior Prince of 26 Woodger Road, London John Merrick Jobling. W12 8NN, Single and a British Citizen under section 1 of the British 11 March 2016 (2520074) Nationality Act 1981, abandoned the name of Ashleigh Ryan Junior French and assumed the name of Ashleigh Ryan Junior Prince. 10 January 2016 (2520019) Notice2520069 is hereby given that a Deed Poll dated 15 March 2016 and enrolled in the Senior Courts of England and Wales on 17 March 2016, I, Lacey Erica Hunter-Felton of Flat G, 53 Great Eastern Street, Notice2520017 is hereby given that a Deed Poll dated 1 March 2016 and London EC2A 3HP, Married/Civil Partnership and a British Citizen enrolled in the Senior Courts of England and Wales on 15 March under section 1(1) of the British Nationality Act 1981, abandoned the 2016, I, Rachel Emma Morrow-Jones of 19 Ormonde Avenue, Epsom, name of Lacey Erica Hawkins and assumed the name of Lacey Erica Surrey KT19 9EP, Married/Civil Partnership and a British Citizen under Hunter-Felton. section 11 of the British Nationality Act 1981, abandoned the name of 15 March 2016 (2520069) Rachel Emma Jones and assumed the name of Rachel Emma Morrow-Jones. 1 March 2016 (2520017) Notice2520060 is hereby given that a Deed Poll dated 9 March 2016 and enrolled in the Senior Courts of England and Wales on 14 March 2016, I, Shane Jason McNally of Chapel Mill Farm, Lenham Heath Road, Maidstone, Kent, ME17 2BJ, Single and a British Citizen under section 1 of the British Nationality Act 1981, abandoned the name of Shane Jason Hughes and assumed the name of Shane Jason McNally.

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2520014Notice is hereby given that a Deed Poll dated 27 January 2016 and ANNULMENT OR RESCINDMENT enrolled in the Senior Courts of England and Wales on 16 March 2016, as person(s) having parental responsibility on behalf of Logan ADEBOLA2520034 ADEMUYIWA HAASTRUP Keiron Clifton who is a child and Single and a British Citizen under Of 25 The Rise, Elstree, Borehamwood, Hertfordshire WD6 32JR section 1(1) of the British Nationality Act 1981, abandoned the name Birth details: 28 October 1966 of Logan Angel Keiron Leddington-Moore and assumed the name of Entrepreneur Logan Keiron Clifton. In the High Court of Justice Christine Richards FCILEx, Chartered Legal Executive, Dennings No 6246 of 2008 Solicitors, 12, 14 & 15 Unity Walk, Tipton, West Midlands DY4 8QL. Bankruptcy order date: 21 April 2009 Tel: 0121 520 3599, Fax: 0121 520 4300. 25 April 2013The bankruptcy debts and expenses 27 January 2016 (2520014) have all, since the making of the bankruptcy order, been either paid or secured to the satisfaction of the 2520198Notice is hereby given that a Deed Poll dated 18 December 2015 and court (2520034) enrolled in the Senior Courts of England and Wales on 11 March 2016, I, Liam John Elcock of 6 Groveside Close, Bookham, Surrey, KT23 4LQ, Single and a British Citizen under section 1 of the British APPOINTMENT AND RELEASE OF TRUSTEES Nationality Act 1981, abandoned the name of Liam John Osborne and assumed the name of Liam John Elcock. In2520002 the County Court at Croydon 18 December 2015 (2520198) No 418 of 2015 JOHN ASAMOAH In Bankruptcy Notice2520196 is hereby given that a Deed Poll dated 21 February 2016 and Date of birth: 21 July 1970. Occupation: Post Room Assistant. enrolled in the Senior Courts of England and Wales on 17 March Residential address: 64 Kynaston Avenue, Thornton Heath, Surrey 2016, I, Luke James of 4 The Sidings, St Newlyn East, Cornwall TR8 CR7 7BW. 5FB, Single and a British Citizen under section 1(1) of the British Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency Nationality Act 1981, abandoned the name of Luke James Dumbill Rules 1986 (as amended), that a Trustee has been appointed to the and assumed the name of Luke James. Bankrupt’s estate by a meeting of creditors. Notice is also hereby 21 February 2016 (2520196) given, pursuant to Rule 6.81 of the Insolvency Rules 1986 (as amended), that the Trustee has summoned a general meeting of the Bankrupt’s creditors for the purpose of establishing a creditor’s committee under Section 301 of the Insolvency Act 1986 and fixing Personal insolvency the remuneration of the trustee. The meeting will be held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge AMENDMENT OF TITLE OF PROCEEDINGS Street, London, EC4V 6BJ on 6 May 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with BUNTING,2519977 JEFFREY the Trustee at MHA MacIntyre Hudson, New Bridge Street House, 23 Gleneagles Park, HULL, HU8 9JP 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 Birth details: 22 July 1945 noon on the business day prior to the day of the meeting (together JEFFREY BUNTING, unemployed, residing at and lately carrying on with a completed proof of debt form if this has not previously been business as an accountant under the style of Noelynn Bunting and co submitted). Date of Appointment: 30 March 2016. Office Holder from 23 Gleneagles Park, Hull, HU8 9JP and formerly a company details: Georgina Marie Eason (IP No 9688) of MHA MacIntyre director. Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Also known as: JEFFREY BUNTING, unemployed, residing at and EC4V 6BJ. lately carrying on business as an accountant under the style of Further details contact: Carisse Hollett, E-mail: Noelynn Bunting and co from 23 Gleneagles Park, Hull, HU8 9JP [email protected], Tel: 0207 429 4197. formerly a company director. Georgina Marie Eason, Trustee in Bankruptcy In the County Court at Kingston-upon-Hull 06 April 2016 (2520002) No 146 of 2015 Bankruptcy order date: 2 October 2015 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 In2519068 the Leeds County Court 200 6000 No 12 of 2016 Capacity of office holder(s): Trustee QAMAR AYAZ 2 October 2015 (2519977) In Bankruptcy Residential Address: 23 Norwood Avenue, Menston, Ilkley LS29 6FW. Trading Address: 31-32 Park Row, Leeds LS1 5JD. Date of Birth: 26 DHANDA,2519975 PARS RAM April 1977. Occupation: Solicitor. Trading names or styles: 282 Stratford Road, Sparkhill, BIRMINGHAM, B11 1AA Stradbrokes Solicitors. Birth details: 29 September 1962 NOTICE IS HEREBY GIVEN pursuant to section 296 of the Insolvency PARS RAM DHANDA, OCCUPATION UNKNOWN of 282 Stratford Act 1986, that Michael Chamberlain has been appointed Trustee of Road, Sparkhill, Birmingham, West Midlands B11 1AA. the above by the Secretary of State. Also known as: PARSAM DHANDA, OCCUPATION UNKNOWN of 282 Notice is further given that a meeting of the creditors of the bankrupt Stratford Road, Sparkhill, Birmingham, West Midlands B11 1AA. will be held at Chamberlain & Co, Resolution House, 12 Mill Hill, In the County Court at Birmingham Leeds LS1 5DQ on 29 April 2016 at 11.00 am for the purposes of No 32 of 2016 establishing a creditors' committee and if no committee is formed Bankruptcy order date: 16 December 2015 fixing the basis of the Trustee's remuneration and allocated G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, disbursements. In order to be entitled to vote at the meeting creditors Birmingham, B4 6FD, telephone: 0121 698 4000 must ensure that any proxies and hitherto unlodged proofs are lodged Capacity of office holder(s): Trustee at Resolution House, 12 Mill Hill, Leeds LS1 5DQ by 12.00 noon on 9 February 2016 (2519975) the business day preceding the day of the meeting. Office Holder Details: Michael Chamberlain (IP number 8735) of Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ. Date of Appointment: 29 February 2016. Further information about this case is available from Steve Armitage or Louise Outram at the offices of Chamberlain & Co on 0113 233 9614 or at [email protected]. Michael Chamberlain , Trustee (2519068)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 119 PEOPLE

In2519988 the County Court at Central London In2519937 the County Court at Southend No 2991 of 2015 No 37 of 2016 MOSES KRAUS MOHAMMAD TAHIR In Bankruptcy In Bankruptcy Also known as Moses Krausz. Residential address: 34 Fountayne Bankrupt’s residential address at the date of the bankruptcy order: 4 Road, London, N16 7DT. Occupation: Rabbi. Date of birth: 25 Ashburnham Road, Southend on Sea, Essex SS1 1QD. Other December 1957. residential addresses in the 12 months prior to the bankruptcy order: Notice is hereby given pursuant to Rule 6.124 of the Insolvency Rules 36 Mill Lane, Grays RM24 4YE. Bankrupt’s date of birth: 5 February 1986 that I Robert William Leslie Horton of Auria Recovery Limited, 9 1957. Bankrupt’s occupation: Unemployed. Wimpole Street, London, W1G 9SR, was appointed Trustee in Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell Bankruptcy of the above named individual by a meeting of creditors House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee held on 23 March 2016 under the Insolvency Act 1986. My in bankruptcy of Mohammad Tahir on 21 March 2016 following a appointment was effective from 23 March 2016. All creditors are meeting of creditors. hereby invited to prove their debts by sending details to me at my Further details contact: Richard J Hicken, Tel: 0117 305 7713. address shown above. Alternative contact: Matt R Moss. Office Holder details: Robert William Leslie Horton (IP No: 8922) of Richard J Hicken, Trustee in Bankruptcy Auria Recovery Limited, 9 Wimpole Street, London, W1G 9SR. Any 06 April 2016 (2519937) person who requires further information may contact the Trustee by telephone on 0207 291 1050. Alternatively, enquiries can be made to Claire Morris on email at [email protected]. BANKRUPTCY ORDERS Robert Horton, Trustee 05 April 2016 (2519988) ADAMS,2519861 KEVIN MATHEW 57 Stonefield Road, LIVERPOOL, L14 0NX Birth details: 5 June 1980 2519978In the Bath County Court Kevin Mathew Adams unemployed of 57 Stonefield Road Liverpool No 108 of 2015 L14 0NX BRIAN MICHAEL MEARS In the County Court at Liverpool In Bankruptcy No 187 of 2016 Residential Address: Cedar Tree Lodge, Frome Road, Wingfield, Date of Filing Petition: 22 March 2016 Wiltshire, BA14 9LS. Date of Birth: 21 March 1953. Occupation: Bankruptcy order date: 22 March 2016 Builder & Decorator. Time of Bankruptcy Order: 12:45 I, Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Whether Debtor's or Creditor's PetitionDebtor's Business Park, The Drive, Brentwood, Essex, CM13 3BE, hereby give N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, notice that I have been appointed Trustee in Bankruptcy of the estate Birkenhead, CH41 6DU, telephone: 0151 666 0220 of the above named pursuant to a Meeting of Creditors held on 8 Capacity of office holder(s): Receiver and Manager March 2016. All persons having in their possession any of the effects 22 March 2016 (2519861) of the Bankrupt must deliver them to me and all debts due the Bankrupt must also be paid to me. Creditors who have not proved their debts must forward their proof of debt to me. ANSELL,2519875 JOAN DOROTHY ELSIE Office Holder details: Paul Atkinson (IP No: 9314), of FRP Advisory 59 Hambleton Avenue, THIRSK, North Yorkshire, YO7 1EG LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Birth details: 28 July 1962 Essex, CM13 3BE. Further details contact: Paul Atkinson, Tel: 01277 Joan Dorothy Elsie Ansell, Passenger Assistant of 4 Hambleton Drive, 50 33 33. Alternative contact: Emily Blackledge. Thirsk YO7 1EN. Paul Atkinson, Trustee In the County Court at Darlington 06 April 2016 (2519978) No 21 of 2016 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 5 April 2016 In2519100 the COUNTY COURT AT CENTRAL LONDON Time of Bankruptcy Order: 10:22 No 2436 of 2013 Whether Debtor's or Creditor's PetitionDebtor's KARIN RENSHAW D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 In Bankruptcy 8QH, telephone: 0191 260 4600, email: Residential Address: FORMERLY OF GARDEN FLAT, 1 REDCLIFFE [email protected] STREET, LONDON SW10 9DR. Trading Address: GARDEN FLAT, 1 Capacity of office holder(s): Official Receiver REDCLIFFE STREET, LONDON SW10 9DR. Date of Birth: 7 5 April 2016 (2519875) December 1954. Occupation: DIRECTOR. NOTICE IS HEREBY GIVEN pursuant to Rule 6.124 of the Insolvency Rules 1986, that John Edmund Paylor has been appointed Trustee of ANTON,2519885 LESLEY JANET KIM the above by a Meeting of Creditors. Homelea, Ash Mill, SOUTH MOLTON, Devon, EX36 4QD Office Holder Details: John Edmund Paylor (IP number 9517) of Birth details: 21 August 1958 Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, Lesley Janet kim Anton, also known as Lesley Janet Kim Howe, also London EC4Y 0HP. Date of Appointment: 6 April 2016. Further known as Lesley Janet Kim Harris, a Display Merchandiser, residing at information about this case is available from Ian Mussett at the offices Homelea, South Molton, Devon, EX36 4QD, and lately residing at The of Guardian Business Recovery on 020 3096 0750 or at Sherston Inn, Priory Road, Wells, Somerset, BA5 1SU, and lately [email protected]. carrying on business with another as a pub/restaurant, at THE John Edmund Paylor , Trustee (2519100) SHERSTON INN, Priory Road, Wells, Somerset, BA5 1SU. In the County Court at Barnstaple No 24 of 2016 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 10:35 Whether Debtor's or Creditor's PetitionDebtor's C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Official Receiver 5 April 2016 (2519885)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519850ARCHER, SUSAN LYNNE BALCER-KARNOWSKA,2519877 ANNA ALICJA 32 Vine Terrace West, BRADFORD, West Yorkshire, BD8 0LB Flat 40, Castlemaine, Culvert Road, LONDON, SW11 5BG Birth details: 14 August 1961 Birth details: 20 July 1982 SUSAN LYNNE ARCHER, a Cleaner, of 32 Vine Terrace West, Anna Alicja Balcer-Karnowska (AKA)Anna Alicja Balcer of 40 Bradford, lately residing at 4 Templars Way, Bradford BD8 0LN all in Castlemaine, Culvert Road, London SW11 5BG and lately of 109D the County of West Yorkshire. Jersey Road, London TW7 4QR Currently Unemployed In the County Court at Bradford In the County Court at Central London No 58 of 2016 No 701 of 2016 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 1 April 2016 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 1 April 2016 Time of Bankruptcy Order: 11:24 Time of Bankruptcy Order: 14:10 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 200 6000 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519850) 1 April 2016 (2519877)

2519862BAKER, ROBERT CHARLES BARNES,2519867 MELISSA KAREN 9 Nant Celyn, Crynant, NEATH, SA10 8PZ 10 Oakroyd Crescent, NUNEATON, Warwickshire, CV10 9ED Birth details: 20 April 1969 Birth details: 9 July 1981 ROBERT CHARLES BAKER CURRENTLY A PROVIDER OF Melissa Karen Barnes, Unemployed, currently residing at 10 Oakroyd CONSERVATORY INSTALLATION OF 9 NANT CELYN, CRYNANT Crescent, Nuneaton, Warwickshire CV10 9ED And lately residing at NEATH, WEST GLAMORGAN, SA10 8PZ 14 Junction Street, Oldbury, West Midlands, B69 3HD In the County Court at Central London In the County Court at Coventry No 336 of 2016 No 54 of 2016 Date of Filing Petition: 10 February 2016 Date of Filing Petition: 5 April 2016 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 10:00 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 O'Hare4th Floor, Cannon House, 18 The Priory Queensway, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birmingham, B4 6FD, telephone: 0121 698 4000 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 5 April 2016 (2519867) Capacity of office holder(s): Official Receiver 30 March 2016 (2519862) BEDFORD,2519868 NORMAN GLYN 18 Glan Gors, FLINT, Clwyd, CH6 5PA BANGS,2519879 IMA DOLORES Norman Glyn Bedford, Occupation Unknown, of 18 Glan Gors, Flint, 18 Warwick Court, ELLESMERE PORT, CH65 9EU Clwyd, CH6 5PA. Ima Dolores Bangs Occupation Unknown of 18 Warick Court, In the County Court at Rhyl Ellesmere Port, Cheshire, CH65 9EU No 65 of 2015 In the County Court at Chester Date of Filing Petition: 7 December 2015 No 7 of 2016 Bankruptcy order date: 7 March 2016 Date of Filing Petition: 19 January 2016 Time of Bankruptcy Order: 10:03 Bankruptcy order date: 30 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 12:45 Name and address of petitioner: 1st Credit ( Finance) LimitedThe Whether Debtor's or Creditor's PetitionCreditor's Omnibus Building, Lesbourne Road, Reigate, RH2 7JP Name and address of petitioner: Cheshire West & Chester N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, CouncilWinsford Office, Wyvern House, The Drumber, WINSFORD, Birkenhead, CH41 6DU, telephone: 0151 666 0220 CW7 1AH Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 7 March 2016 (2519868) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2519879) BHATTI,2519874 SOHAIL AKHTER 24 Ransom Road, COVENTRY, CV6 5LE Birth details: 12 July 1977 BRADSHAW,2519870 SEAMUS TYRONE Sohail Akhter Bhatti, A Customer Assistant, currently residing at 24 37 Cherry Tree Walk, WEST WICKHAM, Kent, BR4 9EE Ransom Road, Coventry, CV6 5LE CURRENTLY A TAXI DRIVER OF 37 CHERRY TREE WALK,WEST In the County Court at Coventry WICKHAM,KENT,BR4 9EE No 55 of 2016 In the County Court at Central London Date of Filing Petition: 5 April 2016 No 243 of 2016 Bankruptcy order date: 5 April 2016 Date of Filing Petition: 1 February 2016 Time of Bankruptcy Order: 11:56 Bankruptcy order date: 21 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:56 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionCreditor's Birmingham, B4 6FD, telephone: 0121 698 4000 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 5 April 2016 (2519874) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 21 March 2016 (2519870)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 121 PEOPLE

2519871BLOOM, JOANNE FRANCES BROWN,2519873 JO Flat 13, Morgan Mansions, Morgan Road, LONDON, N7 8NA 40 Main Street, Normanby, SCUNTHORPE, South Humberside, DN15 Birth details: 19 November 1972 9HS JOANNE FRANCES BLOOM of 13 Morgan Mansions, Morgan Road, Birth details: 25 February 1942 London N7 8NA currently an Account Assistant JO BROWN, also known as JOAN VIRGINIA INGALL, retired, residing In the County Court at Central London at 40 Main Street, Normanby, SCUNTHORPE, DN15 9HS lately No 709 of 2016 residing at 101 High Street, Burringham, Scunthorpe, DN17 3NQ both Date of Filing Petition: 4 April 2016 in North Lincolnshire Bankruptcy order date: 4 April 2016 In the County Court at Scunthorpe Time of Bankruptcy Order: 13:01 No 22 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 4 April 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 4 April 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 09:30 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 April 2016 (2519871) J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 2519876BOSTOCK, JAMES ANDREW 4 April 2016 (2519873) 1 Morrell Wood Drive, BELPER, Derbyshire, DE56 0JD Birth details: 9 July 1986 James Andrew Bostock, a manager of a pub currently residing at 1 BYRON,2520117 JAMES DOMINIC Morell Wood Drive,Belper, Derbyshire DE56 0JD and previously Flat 6, 145 Highfield Road, BIRKENHEAD, Merseyside, CH42 2BX residing at T/A The Spanker Inn,Nether Heage, derby DE56 2AT James Dominic Byron, unemployed of Apartment 6, 145 Highfield In the County Court at Derby Road, Rock Ferry, Wirral, CH42 2BX, and lately carrying on business No 54 of 2016 as The Rose & Crown Hotel, of 57 The Village, Bebington, Wirral, Date of Filing Petition: 4 April 2016 CH63 7PL, a Public House in partnership Bankruptcy order date: 4 April 2016 In the County Court at Birkenhead Whether Debtor's or Creditor's PetitionDebtor's No 38 of 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 30 March 2016 0115 852 5000 Bankruptcy order date: 30 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 11:02 4 April 2016 (2519876) Whether Debtor's or Creditor's PetitionDebtor's Related case: James Dominic ByronCounty Court at Birkenhead N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BRAITHWAITE,2519878 CHARLENE WESLENE SOPHIA Birkenhead, CH41 6DU, telephone: 0151 666 0220 12 John Ashby Close, LONDON, SW2 5PX Capacity of office holder(s): Receiver and Manager Birth details: 30 September 1981 30 March 2016 (2520117) Charlene Weslene Sophia Braithwaite of 12 John Ashby Close, Brixton, London SW2 5PX and lately of 22B Medora Road, Brixton Hill, London SW2 2LN currently a School Worker CHOWDHURY,2519865 ZAHIRUDDIN ABRARUL ISLAM In the County Court at Central London THE BRAMBLES, Slough Road, IVER, Buckinghamshire, SL0 0DZ No 680 of 2016 Birth details: 14 March 1948 Date of Filing Petition: 30 March 2016 ZAHIRUDDIN ABRARUL ISLAM CHOWDHURY of The Brambles, Bankruptcy order date: 30 March 2016 Slough Road, IVER, SL0 0DZ Time of Bankruptcy Order: 13:14 In the County Court at Slough Whether Debtor's or Creditor's PetitionDebtor's No 0284 of 2014 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 7 November 2014 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Bankruptcy order date: 24 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 01:00 30 March 2016 (2519878) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: PRADIP KUMAR CHAGANLAL PARMARVEJA & CO SOLICITORS, 593 Uxbridge Road, HAYES, BRANT,2519881 MARTIN JOHN MIDDLESEX, UB4 8HR 29 Trent Road, WALSALL, WS3 4DF G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birth details: 16 July 1963 telephone: 0118 958 1931 MARTIN JOHN BRANT CURRENTLY A SUBCONTRACTOR OF 29 Capacity of office holder(s): Receiver and Manager TRENT ROAD, HEATH END, PELSALL, WALSALL, WEST MIDLANDS, 24 March 2016 (2519865) WS3 4DF In the County Court at Central London No 3823 of 2015 COLEMAN,2520192 MARK AARON Date of Filing Petition: 30 October 2015 3 Aconbury Avenue, Poundbury, DORCHESTER, DT1 3RE Bankruptcy order date: 3 March 2016 MARK AARON COLEMAN CURRENTLY A CARPENTER OF 3 Time of Bankruptcy Order: 11:49 ACONBURY AVENUE, POUNDBURY, DORCHESTER, DORSET, DT1 Whether Debtor's or Creditor's PetitionCreditor's 3RE Name and address of petitioner: Commissioners for HM Revenue & In the County Court at Central London CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 323 of 2016 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 9 February 2016 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 31 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:40 3 March 2016 (2519881) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver 31 March 2016 (2520192)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2520183CROOK, MARK ANDREW COOPER,2519914 MARK ANTHONY 39 Millingford Avenue, Golborne, WARRINGTON, WA3 3XE 1a Olive Grove, Wavertree, LIVERPOOL, L15 8LU MARK ANDREW CROOK OCCUPATION UNKNOWN OF 39 Birth details: 11 March 1961 MILLINGFORD AVENUE, GOLDBOURNE, WARRINGTON,WA3 3XE MARK ANTHONY COOPER occupation unknown of 56 Davenham LATELY OF 6 NORTH STREET, ASHTON IN MAKERFIEND,WIGAN, Court Liverpool L15 8GD GREATER MANCHESTER, WN4 8TE In the County Court at Liverpool In the County Court at Central London No 1005 of 2015 No 299 of 2016 Date of Filing Petition: 30 December 2015 Date of Filing Petition: 5 February 2016 Bankruptcy order date: 8 March 2016 Bankruptcy order date: 23 March 2016 Time of Bankruptcy Order: 10:15 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: STRIPES SOLICITORS LIMITEDSt. Name and address of petitioner: Commissioners for HM Revenue & Georges House, 56 Peter Street, MANCHESTER, M2 3NQ CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington2nd 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 8 March 2016 (2519914) 23 March 2016 (2520183)

CORNWALL,2519917 MARGARET MUIR LOCKHART 2519889CHADWICK , JULIE Highcroft, Broadstone, Catbrook, CHEPSTOW, Gwent, NP16 6ND 24 Ribble Street, BACUP, Lancashire, OL13 9RH Birth details: 13 February 1952 Birth details: 19 September 1964 Margaret Muir Lockhart Cornwall, Retired, of High Croft, Broadstone, Julie Chadwick Unemployed of 24 Ribble Street, Bacup OL13 9RH Catbrook, Gwent, NP6 6ND, also known as Margaret Muir Lockhart In the County Court at Burnley McHale, and lately carrying on business as Inglis Chrysalis Family No 18 of 2016 Homes of High Croft, Broadstone, Catbrook, Gwent, NP16 6ND Date of Filing Petition: 1 April 2016 In the County Court at Newport (Gwent) Bankruptcy order date: 1 April 2016 No 35 of 2016 Time of Bankruptcy Order: 10:28 Date of Filing Petition: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 April 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 09:50 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1 April 2016 (2519889) 3ZA, telephone: 029 2036 8700 Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519917) CHAMBERS,2519863 KENNETH 56 Longbutt Lane, LYMM, WA13 0QX KENNETH CHAMBERS OF 56 LONGBUTT LANE, LYMM, CORNWALL,2519895 DAVID INGLIS WARRINGTON, CHESHIRE, WA13 0AX CURRENTLY A PROVIDER Highcroft, Broadstone, Catbrook, CHEPSTOW, Gwent, NP16 6ND OF PROPERTY MANGEMENT SERVICE David Inglis Cornwall, Retired, of High Croft, Broadstone, Catbrook, In the High Court Of Justice Gwent, NP6 6ND No 1820 of 2015 In the County Court at Newport (Gwent) Date of Filing Petition: 3 June 2015 No 34 of 2016 Bankruptcy order date: 7 March 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 11:08 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:50 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 3ZA, telephone: 029 2036 8700 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519895) 7 March 2016 (2519863)

CUMBERWORTH,2519896 DAVID IAN JOHN CLANCY,2519866 BRIAN REGINALD 41 Ridgeway Close, HEATHFIELD, East Sussex, TN21 8NS 124 Orchard Street, CHICHESTER, West Sussex, PO19 1DE Birth details: 20 September 1992 Birth details: 11 August 1947 DAVID IAN JOHN CUMBERWORTH construction groundworker of 41, BRIAN REGINALD CLANCY a football coach/minibus driver/business Ridgeway Close, Heathfield, East Sussex network coach of 124 Orchard Street, Chichester PO19 1DE and In the County Court at Eastbourne carrying on business as; NETWORK 2080 at 124 Orchard Street, No 13 of 2016 Chichester PO19 1DE Date of Filing Petition: 24 March 2016 In the County Court at Brighton Bankruptcy order date: 5 April 2016 No 129 of 2016 Time of Bankruptcy Order: 10:20 Date of Filing Petition: 4 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 4 April 2016 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Time of Bankruptcy Order: 11:05 1XN, telephone: 0208 681 5166 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 5 April 2016 (2519896) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519866)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 123 PEOPLE

2520180DEVLIN, CHRISTOPHER STEPHEN EDDOM,2519930 DARREN ANDREW 3 Wyredale Close, Platt Bridge, WIGAN, Lancashire, WN2 5EE 11 Gatwick House, Bransholme, HULL, HU7 4PU Birth details: 2 January 1980 Birth details: 20 May 1971 Christopher Stephen Devlin, a Business Analyst residing at 3 DARREN ANDREW EDDOM, Unemployed, residing at 11 Gatwick Wyredale Close, Wigan WN2 5EE and previously residing at the House, Bransholme, HULL, HU7 4PU, lately residing at 22 The various addresses which follow: 15 Lynton Street, Leigh, WN7 5AW Chilterns HU9 4QL, both in Kingston Upon Hull and 14, Kearsley Street, Leigh, WN7 4EP In the County Court at Kingston-upon-Hull In the County Court at Wigan No 49 of 2016 No 26 of 2016 Date of Filing Petition: 4 April 2016 Date of Filing Petition: 7 March 2016 Bankruptcy order date: 4 April 2016 Bankruptcy order date: 7 March 2016 Time of Bankruptcy Order: 11:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 200 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519930) 7 March 2016 (2520180)

EINHELLIG,2519899 SIEGFRIED RUDOLF 2519860DUDDS, GREGORY JAMES Apartment 707, Barton Place, 3 Hornbeam Way, MANCHESTER, M4 12 Queens Square, Rhosymedre, WREXHAM, Clwyd, LL14 3EQ 4AU Birth details: 7 April 1966 DR SIEGFRIED RUDOLF EINHELLIG a Medical Consultant of 707 Gregory James Dudds (Unemployed) of 12 Queens Squrae, Barton Place, 3 Hornbeam Way, Green Quarter, Manchester, M4 4AU, Wrexham, LL14 3EQ lately residing at : Elm Grove, Acton Wrexham, lately residing at Wigandgasse 5, 1190 Vienna, Austria. LL12 7NP 44 Byrn Yorkin, Caergwrle LL12 9HY 212 Caxton Place, In the High Court Of Justice Wrexham, LL11 1PA No 5004 of 2016 In the County Court at Wrexham Date of Filing Petition: 24 March 2016 No 17 of 2016 Bankruptcy order date: 24 March 2016 Date of Filing Petition: 7 March 2016 Time of Bankruptcy Order: 14:32 Bankruptcy order date: 7 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:30 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Whether Debtor's or Creditor's PetitionDebtor's 3BN, telephone: 0161 234 8500 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 24 March 2016 (2519899) Capacity of office holder(s): Receiver and Manager 7 March 2016 (2519860) ELLIOTT,2519904 VALERIE SANDRA Flat 6, 145 Highfield Road, BIRKENHEAD, Merseyside, CH42 2BX DUGGAN,2519928 NICHOLAS LEE Valerie Sandra Elliott, a Care Giver of Apartment 6, 145 Highfield 15 Hazeldene Close, Fourth Avenue, Eastchurch, SHEERNESS, Kent, Road, Rock Ferry, Wirral, CH42 2BX, and lately carrying on business ME12 4EW as The Rose & Crown Hotel, of 57 The Village, Bebington, Wirral, Birth details: 31 January 1969 CH63 7PL, a Public House in partnership Nicholas Lee Duggan, Unemployed of 15 Hazeldene Close, Fourth In the County Court at Birkenhead Avenue, Eastchurch, Kent ME12 4EW No 38 of 2016 In the County Court at Medway Date of Filing Petition: 30 March 2016 No 63 of 2016 Bankruptcy order date: 30 March 2016 Date of Filing Petition: 31 March 2016 Time of Bankruptcy Order: 11:03 Bankruptcy order date: 31 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:55 Related case: Valerie Sandra ElliottCounty Court at Birkenhead Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Birkenhead, CH41 6DU, telephone: 0151 666 0220 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 March 2016 (2519904) 31 March 2016 (2519928)

EVANS,2519906 BRYN PETER DENTON,2519929 GRACE DIANA 3 Crystal Terrace, BRADFORD, West Yorkshire, BD4 9JT 48 Longfields Crescent, Hoyland, BARNSLEY, South Yorkshire, S74 Birth details: 7 February 1960 9JA BRYN PETER EVANS, a Labourer/ Driver, of 3 Crystal Terrace, Birth details: 1 January 1961 Bradford, BD4 9JT and lately residing at 369 Shire Close, Bradford, GRACE DIANA DENTON, A Driver of 48 Longfields Crescent, BD6 2ED all in the County of West Yorkshire Barnsley, South Yorkshire S74 9JA also known as GRACE DIANA In the County Court at Bradford EVANS, lately residing at 94 Top Row, Darton, Barnsley S75 5JQ No 55 of 2016 In the County Court at Barnsley Date of Filing Petition: 4 April 2016 No 13 of 2016 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 4 April 2016 Time of Bankruptcy Order: 10:25 Bankruptcy order date: 4 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:24 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000 4 April 2016 (2519906) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519929)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519922FORD, MATTHEW JAMES 5 April 2016 (2519900) 24 West Street, Aberkenfig, BRIDGEND, Mid Glamorgan, CF32 9BB Birth details: 27 June 1977 Matthew James Ford, 24 West Street, Aberkenfig, Bridgend, CF32 GRIMES,2519898 LEE JOHN 9BB, Unemployed, and lately carrying on business as Bridgend Music 271 High Lane, Burslem, STOKE-ON-TRENT, ST6 1BH Store with another at 20a Dunraven Place, Bridgend, CF31 1JD Birth details: 10 October 1972 In the County Court at Bridgend Lee John Grimes, unemployed of 271 High Lane, Burslem, Stoke on No 23 of 2016 Trent ST6 1BH and lately of 147 Moston Street, Hanley, Stoke on Date of Filing Petition: 4 April 2016 Trent ST1 2LX, formerly 52 Cavendish Close, Winsford, Cheshire CW7 Bankruptcy order date: 4 April 2016 2YN and previously 32 Fishpond Way, Stoke on Trent ST2 8DE. Time of Bankruptcy Order: 09:41 In the County Court at Stoke-on-Trent Whether Debtor's or Creditor's PetitionDebtor's No 34 of 2016 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 30 March 2016 3ZA, telephone: 029 2036 8700 Bankruptcy order date: 30 March 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 10:36 4 April 2016 (2519922) Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 2519903FURR, RACHEL CHARLOTTE Capacity of office holder(s): Receiver and Manager Furrlong House, Hay Green, Fishlake, DONCASTER, South Yorkshire, 30 March 2016 (2519898) DN7 5JY Birth details: 6 May 1986 RACHEL CHARRLOTE FURR, Unemployed of Furrlong House, Hay HESLOP,2519909 FITZROY GEORGE OLIVER Green, Fishlake, DONCASTER, DN7 5JY, Lately residing at Lyngarth, 97 Eardley Road, LONDON, SW16 6DB Hay Green, Fishlake, DONCASTER, DN7 5JY both in the District of Birth details: 27 September 1964 South Yorkshire, lately carrying on business as a Nail Technician, FITZROY GEORGE OLIVER HESLOP CURRENTLY A DISC JOCKEY under the style of PLASTIC FANTASTIC NAILS from Flat 27, Old OF 93 EARDLEY ROAD STREATHAM LONDON SW16 6DB LATELY School Lofts, Whingate, Armley, Leeds, West Yorkshire LS12 3BW OF 203 GROVE ROAD MITCHAM SURREY CR4 1AF In the County Court at Doncaster In the County Court at Central London No 34 of 2016 No 2242 of 2015 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 2 July 2015 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 24 March 2016 Time of Bankruptcy Order: 10:10 Time of Bankruptcy Order: 12:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Name and address of petitioner: Commissioners for HM Revenue & 200 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 5 April 2016 (2519903) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 24 March 2016 (2519909) GOODYEAR,2519902 EMMA JANE 6 Anson Place, Eaton Socon, St. Neots, Cambridgeshire, PE19 8NH Birth details: 13 July 1981 HUGHES,2519918 DAVID EMMA JANE GOODYEAR also known as EMMA JANE ROGERS an FFORDD TERFYN, BODELWYDDAN, RHYL, LL18 5SZ OUT OF HOURS BUSINESS TRAVEL AGENT, residing at 6 Anson DAVID HUGHES CURRENTLY A PLUMPER OF 6 FFORDD TERFYN, Place, Eaton Socon, ST. NEOTS, PE19 8NH lately residing at 77 BODELWYDDAN, RHYL, LL18 5SZ Shephall Way, STEVENAGE, Hertfordshire, SG2 9QJ In the County Court at Central London In the County Court at Peterborough No 262 of 2016 No 35 of 2016 Date of Filing Petition: 2 February 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 23 March 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 10:33 Time of Bankruptcy Order: 09:55 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 & J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01223 324480 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 4 April 2016 (2519902) Capacity of office holder(s): Receiver and Manager 23 March 2016 (2519918)

GRIFFITHS,2519900 ANTHONY WAYNE Ball Green Cottage, Well Head Lane, SOWERBY BRIDGE, West HUMPHREY,2519912 SAMANTHA IRIS Yorkshire, HX6 1NN 51 Sir Frank Williams Avenue, DIDCOT, Oxfordshire, OX11 6AS ANTHONY WAYNE GRIFFITHS a retail worker of Ball Green Birth details: 3 April 1988 Cottage,Well Head Lane,Sowerby Bridge HX6 1NN and lately residing Samantha Iris Humphrey Helpdesk Manager, 51 Sir Frank Williams at 35 Coley View,Northowram Halifax HX3 7EB both in the County of Avenue, Didcot, OX11 6AS, lately residing at 16 South Park Avenue, West Yorkshire and lately carrying on business under the style of Didcot, OX11 8NB Bodyactive Sheffield from 135 The Moor,Sheffield, South Yorkshire In the County Court at Oxford S1 4PH as a health food retailer and lately a company director. No 48 of 2016 In the County Court at Halifax Date of Filing Petition: 23 March 2016 No 20 of 2016 Bankruptcy order date: 23 March 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 10:09 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:40 G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000 23 March 2016 (2519912) Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 125 PEOPLE

2519925HARGREAVES, JODY ANNE HASKELL,2519859 DEBBIE MARGARET 31 Ashleigh Drive, Uttoxeter, ST14 7RJ Flat 9, Grove Court, Rampley Lane, Little Paxton, St. Neots, Birth details: 30 September 1982 Cambridgeshire, PE19 6PQ Jody Anne Hargreaves a florist latley known as Jody Anne Lees Birth details: 30 July 1970 residing at 31 Ashleigh Drive, Uttoxeter, ST14 7RJ latley residing at DEBBIE MARGARET HASKELL also known as DEBBIE MARGARET The Red Lion, 28 Church Lane, Checkley, ST10 4NJ SPURRIER an ADMINISTRATOR residing at Flat 9, Grove Court, In the County Court at Stockport Rampley Lane, Little Paxton, ST. NEOTS, Cambridgeshire lately No 37 of 2016 residing at Flat 5, Mount Pleasant, Quedgeley, GLOUCESTER, GL2 Date of Filing Petition: 1 April 2016 2BX formerly of 263 Ormands Close, Bradbury, Stoke, BRISTOL, Bankruptcy order date: 1 April 2016 BR32 0DW and 1 Colroger Close, Mullion, Helston, CORNWALL, Time of Bankruptcy Order: 12:13 TR12 7DZ and formerly a COMPANY DIRECTOR Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Peterborough N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, No 34 of 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Date of Filing Petition: 4 April 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 4 April 2016 1 April 2016 (2519925) Time of Bankruptcy Order: 09:05 Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, 2519911HARGREAVES , ANDREW STEPHEN telephone: 01223 324480 31 Ashleigh Drive, Uttoxeter, ST14 7RJ Capacity of office holder(s): Receiver and Manager Birth details: 21 June 1976 4 April 2016 (2519859) Andrew Stephen Hargreaves a chef residing at 31 Ashleigh Drive, Uttoxeter, ST14 7RJ carrying on business as the Pit Stop Cafe, Swift House, London Road, Newcastle ST5 8LL lately residing and carrying HEATHORN,2519924 RICHARD DAVID on business at The Red Lion, 28 Church Lane, Checkley, ST10 4NJ The Prince of Wales, 24-26 Bedford Street, Ampthill, Bedford, MK45 In the County Court at Stoke-on-Trent 2NB No 38 of 2016 Birth details: 18 September 1971 Date of Filing Petition: 1 April 2016 Richard David Heathorn OF The Prince Of Wales, 24 Bedford Street, Bankruptcy order date: 1 April 2016 Ampthill, BEDFORD, MK45 2NB CURRENTLY A PUBLICAN Time of Bankruptcy Order: 12:13 In the High Court Of Justice Whether Debtor's or Creditor's PetitionDebtor's No 220 of 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 12 February 2016 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Bankruptcy order date: 30 March 2016 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:55 1 April 2016 (2519911) Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH HARRIS,2519901 LAURA ANN G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, 1 Spring Field, Loggerheads, MARKET DRAYTON, Shropshire, TF9 Birmingham, B4 6FD, telephone: 0121 698 4000 4JR Capacity of office holder(s): Receiver and Manager Birth details: 21 March 1974 30 March 2016 (2519924) Laura Ann Harris lately, Laura Ann Cundill and formerly Laura Ann Jarvis unemployed of 1 Springfield, Loggerheads, Staffordshire TF9 4JR, lately of 24 Jeffreys Drive, Greasby, Wirral CH49 2NJ, formerly HIDER,2519907 GARRY NEIL ROBIN 15 Anthorne Close, Birkenhead, CH43 9HZ and previously 11 Churn 83 Briery Way, HEMEL HEMPSTEAD, Hertfordshire, HP2 7AW Way, Geasby CH49 2RS and lately carrying on business as Ambon Birth details: 24 October 1972 Accessories Mr Garry Neil Robin Hider, a coach driver, currently residing at 83 In the County Court at Stoke-on-Trent Briery Way, Hemel Hempstead, Hertfordshire, HP2 7AW No 41 of 2016 In the County Court at St Albans Date of Filing Petition: 4 April 2016 No 58 of 2016 Bankruptcy order date: 4 April 2016 Date of Filing Petition: 4 April 2016 Time of Bankruptcy Order: 11:07 Bankruptcy order date: 4 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:05 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 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 4 April 2016 (2519901) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519907)

HIRST,2519919 ANTONY EDWARD 26 Carr Lane, Hambleton, POULTON-LE-FYLDE, Lancashire, FY6 9AZ Birth details: 10 September 1962 ANTONY EDWARD HIRST, Unemployed of 26 Carr Lane, Hambleton, Poulton le Fylde, FY6 9AZ, lately of Rose Cottage, Far Arnside, Carnforth, LA5 0SL, previously trading as Crest Cafe at 46 Victoria Road, West, Cleveleys, Lancashire, FY5 1BU In the County Court at Blackpool No 34 of 2016 Date of Filing Petition: 30 March 2016 Bankruptcy order date: 30 March 2016 Time of Bankruptcy Order: 11:40 Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

30 March 2016 (2519919) 22 March 2016 (2519908)

2519915JOHNSTON, MALCOLM GEORGE LONERGAN,2519905 TANYA MENNA 47 Greenfields, Sellindge, ASHFORD, Kent, TN25 6HF Flat 3, , 20 Great George Street, WEYMOUTH, Dorset, DT4 7AR Birth details: 16 November 1972 Birth details: 14 August 1965 Malcolm George Johnston, Unemployed currently residing at 47 Ms Tanya Menna Lonergan Unemployed of Flat 3, 20 Great George Greenfields, Sellindge, Ashford, Kent, TN25 6HF lately residing at Street, Weymouth, Dorset, DT4 7AR, also known as Tanya Menna Millhouse, Church Lane, Shadoxhurst, Kent, TN26 1LY formerly Whistance and Tanya Menna Borthwick and lately residing at 12 residing at 113 West Street, Crewe, Cheshire, CW1 3HF previously Grove Avenue, Weymouth, Dorset, DT4 7RA and Kilderkin, The Old residing at 41 Chapel Lane, Harriseahead, Staffordshire, ST7 4JN Malthouse, Nottington, Weymouth, Dorset, DT3 4BH and lately previously residing at Roselea, Bethersden Road, Shadoxhurst, Kent, carrying on business as Tanya Lonergan Dance Studios, St George's TN26 1LH Centre, Reforne, Portland, Dorset, DT5 2AW. In the County Court at Canterbury In the County Court at Weymouth and Dorchester No 55 of 2016 No 15 of 2016 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 7 March 2016 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 7 March 2016 Time of Bankruptcy Order: 11:14 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 March 2016 (2519915) 7 March 2016 (2519905)

JORDAN,2519916 MARK LOUNDS,2519913 KAYLEIGH MARIE 9 Greenfield Road, Scarisbrick, SOUTHPORT, Merseyside, PR8 5LX 3 Hartley Road, Kirkby-in-Ashfield, NOTTINGHAM, NG17 8DF Birth details: 6 January 1969 Birth details: 15 October 1991 Mark Jordan a Property Manager of 9 Greenfield Road Scarisbrick KAYLEIGH MARIE LOUNDS- A student of 3 Hartley Road, Kirkby in PR8 5LX, lately carrying on business as JDI, 1-11 Merseyview Ashfield, Nottingham NG17 8DF Liverpool L22 6QA In the County Court at Nottingham In the County Court at Liverpool No 82 of 2016 No 183 of 2016 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 22 March 2016 Bankruptcy order date: 31 March 2016 Bankruptcy order date: 22 March 2016 Time of Bankruptcy Order: 09:50 Time of Bankruptcy Order: 12:35 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 0115 852 5000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 March 2016 (2519913) 22 March 2016 (2519916)

LOVE2520166 , MATTHEW JOHN 2519910JORDAN, CHERYL AGNES Lockers Farmhouse, Ashbourne Road, Whiston, Staffordshire, ST10 9 Greenfield Road, Scarisbrick, SOUTHPORT, Merseyside, PR8 5LX 2HZ Birth details: 7 April 1969 Matthew John Love, Engineering and Sales Manager of Lockers Cheryl Agnes Jordan also known as Cheryl Agnes Eld, a Property Farmhouse, Ashbourne Road, Whiston, Staffordshire ST10 2HZ, lately Manager of 9 Greenfield Road Scarisbrick PR8 5LX, lately carrying on of 7 Farm Lane, Worsley, Manchester M28 2PU, formerly a company business as JDI 1-11 Merseyview Liverpool L22 6QA director. In the County Court at Liverpool In the County Court at Stoke-on-Trent No 184 of 2016 No 42 of 2016 Date of Filing Petition: 22 March 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 22 March 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 12:28 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington2nd 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 22 March 2016 (2519910) 4 April 2016 (2520166)

KRUCK-KNEIP,2519908 ALEXANDER KARL MCLACHLAN,2520197 WILLIAM STEWART 8 The Glebe, LEYLAND, PR26 7TG 5 Cavendish Road, BLACKPOOL, FY2 9JR Birth details: 23 February 1977 WILLIAM STEWART MCLACHLAN OCCUPATION UNKNOWN OF 5 Alexander Karl Kruck-kneip - Designer Residing at 8 the Glebe, CAVENDISH ROAD, BLACKPOOL, LANCASHIRE, FY2 9JR Leyland, Lancs PR26 7TG Previously residing at Rahmer – Strasse 62, In the County Court at Central London 44369 Dortmund Germany And Winterfeldt – Strasse 2, 44141 No 77 of 2016 Dortmund Germany Date of Filing Petition: 11 January 2016 In the County Court at Preston Bankruptcy order date: 3 March 2016 No 42 of 2016 Time of Bankruptcy Order: 10:48 Date of Filing Petition: 22 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 22 March 2016 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 14:05 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington2nd 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 3 March 2016 (2520197)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 127 PEOPLE

2519950MCLEAVY, SHAUN KEVIN MCCANDLESS,2519920 DAVID 25 Trinity Place, RAMSGATE, CT11 7HJ 4 Latrobe Street, Droylsden, MANCHESTER, M43 6HU Birth details: 30 October 1955 DAVID MCCANDLESS unemployed of 4 Latrobe Street, Droylsden, SHAUN KEVIN MCLEAVY CURRENTLY A PROVIDER OF Manchester, M43 6HU STOCKTAKING SERVICES OF 25 TRINITY In the County Court at Tameside PLACE,RAMSGATE,KENT,CT11 7HJ No 26 of 2016 In the County Court at Central London Date of Filing Petition: 30 March 2016 No 208 of 2016 Bankruptcy order date: 30 March 2016 Date of Filing Petition: 27 January 2016 Time of Bankruptcy Order: 10:14 Bankruptcy order date: 22 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:08 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionCreditor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 30 March 2016 (2519920) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] MONDEH,2519969 JOSEPH DANIEL Capacity of office holder(s): Receiver and Manager 19 Harthope Close, WASHINGTON, Tyne and Wear, NE38 9DZ 22 March 2016 (2519950) Birth details: 25 October 1960 Joseph Daniel Mondeh, Occupation Unknown, of 7 Bignell Croft, Highwoods, Colchester, CO4 9TX. 2519897MAHMOUD, MAHMOUD ALI AHMED In the County Court at Newcastle-upon-Tyne 61a Queen Street, PORTSMOUTH, PO1 3HW No 117 of 2016 Birth details: 10 July 1987 Date of Filing Petition: 25 August 2015 Mahmoud Ali Ahmed Mahmoud, unemployed, 61A Queen Street, Bankruptcy order date: 7 March 2016 Portsmouth, Hampshire, PO1 3HW lately residing at 236 Fawcett Time of Bankruptcy Order: 11:55 Road, Portsmouth, Hampshire, PO4 0DP and 6 Queen Annes Drive, Whether Debtor's or Creditor's PetitionCreditor's Westcliff-on-Sea, Essex, SS0 0NH and lately carrying on business as Name and address of petitioner: Bridgewood Financial IT Services at 6 Queen Annes Drive, Westcliff-on-Sea, Essex, SS0 Management23-24 Westminster Buildings, Theatre Square, 0NH NOTTINGHAM, NG1 6LG In the County Court at Portsmouth D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 33 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 22 March 2016 [email protected] Bankruptcy order date: 22 March 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 11:25 7 April 2016 (2519969) Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 NELSON,2519947 VICKI LOUISE Capacity of office holder(s): Receiver and Manager 2 Almond Crescent, Mastin Moor, CHESTERFIELD, Derbyshire, S43 22 March 2016 (2519897) 3AX Birth details: 3 July 1976 VICKI LOUISE NELSON, also known as VICKI LOUISE ARMSTRONG, MARCINKO-HIRST,2519923 YVONNE SONJA employed support worker, of 2 Almond Crescent, Mastin Moor, 26 Carr Lane, Hambleton, POULTON-LE-FYLDE, Lancashire, FY6 CHESTERFIELD, Derbyshire S43 3AX 9AZ In the County Court at Chesterfield Birth details: 22 August 1954 No 27 of 2016 YVONNE SONJA MARCINKO-HIRST, formerly known YVONNE Date of Filing Petition: 5 April 2016 SONJA MCGOLDRICK, Unemployed of 26 Carr Lane, Hambleton, Bankruptcy order date: 5 April 2016 Poulton-Le-Fylde, FY6 9AZ, lately of rose Cottage, Far Arnside, Time of Bankruptcy Order: 09:22 Carnforth, LA5 0SL, previously trading at Crest Cafe, 46 Victoria Whether Debtor's or Creditor's PetitionDebtor's Road, West, Cleveleys, Lancs, FY5 1BU J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 In the County Court at Blackpool 200 6000 No 35 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 30 March 2016 5 April 2016 (2519947) Bankruptcy order date: 30 March 2016 Time of Bankruptcy Order: 11:42 Whether Debtor's or Creditor's PetitionDebtor's NEUMANN,2520187 GUENTER GEORG N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Flat 23, Capital East Apartments, 21 Western Gateway, LONDON, Birkenhead, CH41 6DU, telephone: 0151 666 0220 E16 1AS Capacity of office holder(s): Receiver and Manager Birth details: 19 November 1950 30 March 2016 (2519923) Guenther Georg Neumann of, England currently a Pensionist of 23 Capital East Apartments, 21 Western Gateway, London, E16 1AS lately of Sutenhaus I, 98553 St. Kilian, OT Hirshbach MCCANDLESS,2519921 JANE In the High Court Of Justice 4 Latrobe Street, Droylsden, MANCHESTER, M43 6HU No 4256 of 2015 JANE MCCANDLESS unemployed of 4 Latrobe Street, Droylsden, Date of Filing Petition: 14 December 2015 Manchester, M43 6HU Bankruptcy order date: 1 April 2016 In the County Court at Tameside Time of Bankruptcy Order: 13:05 No 25 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 30 March 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 31 March 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 10:14 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 1 April 2016 (2520187) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 31 March 2016 (2519921)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519968NEWBORN, GARY NORTHEY,2519926 GARY Birth details: 10 October 1961 28 White-le-Head Gardens, Tantobie, STANLEY, County Durham, GARY NEWBORN unemployed residing at THE LIGHT DRAGON, 34 DH9 9RU Main Street, Etton, BEVERLEY, HU17 7PQ and lately carrying on Birth details: 11 August 1970 business as Pub Landlord of THE LIGHT DRAGON Gary Northey - Unemployed of 28 White - Le - Head Gardens, In the County Court at Kingston-upon-Hull Tantobie, Stanley, County Durham, DH9 9RU lately residing at 54 No 48 of 2016 Shield Row Gardens, Stanley, County Durham, DH9 8RE. Date of Filing Petition: 1 April 2016 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 1 April 2016 No 191 of 2016 Time of Bankruptcy Order: 10:30 Date of Filing Petition: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 April 2016 J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 12:39 200 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 1 April 2016 (2519968) 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Official Receiver 2519935NEWSHAM, ALLAN BRIAN 5 April 2016 (2519926) Sunyani, Kirkham Road, Freckleton, PRESTON, PR4 1HY ALLAN BRIAN NEWSHAM - Landscape Gardner Residing and carrying on business at Sunyani, Kirkham Road, Freckleton, Preston, PADGETT,2519934 MARIAN EMELDA THERESA Lancashire, PR4 1HY 43 High Street, Otford, SEVENOAKS, Kent, TN14 5PG In the County Court at Preston Birth details: 5 March 1954 No 26 of 2016 Marian Emelda Theresa Padgett Aka Garner Occupation: Unemployed Date of Filing Petition: 10 February 2016 Residing at: 43 High Street, Otford, Sevenoaks, Kent TN14 5PG lately Bankruptcy order date: 30 March 2016 residing at: 28 Dabinett Close Norton Fitzwarren Somerset TA2 6RT Time of Bankruptcy Order: 10:36 In the County Court at Tunbridge Wells Whether Debtor's or Creditor's PetitionCreditor's No 21 of 2016 Name and address of petitioner: Crawfords Accountants LLPStanton Date of Filing Petition: 1 April 2016 House, 41 Blackfriars Road, Salford, Manchester, M3 7DB Bankruptcy order date: 1 April 2016 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 10:11 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 30 March 2016 (2519935) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 1 April 2016 (2519934) NICHOLSON,2520182 BRIAN JOHN 86 Cherry Lane, LIVERPOOL, L4 8SE Brian John Nicholson unemployed of 86 Cherry Lane Liverpool L4 PATEL,2519965 CHIRAG 8SE, lately residing at 55 Asser Road Liverpool L11 8NP 90 Kelvin Gardens, CROYDON, CR0 4UR In the County Court at Liverpool Birth details: 14 January 1978 No 201 of 2016 Mr CHIRAG PATEL team leader residing at 90 Kelvin Gardens, Date of Filing Petition: 31 March 2016 Croydon CR0 4UR lately residing at 1 St Michael's Close, Shipton Bankruptcy order date: 31 March 2016 Under Wychwood, Chipping Norton, Oxfordshire OX7 6BE and lately Time of Bankruptcy Order: 12:39 carrying on business as ST. MICHAEL'S STORE, Shipton Under Whether Debtor's or Creditor's PetitionDebtor's Wychwood, Chipping Norton, Oxfordshire OX7 6BE N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the County Court at Croydon Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 174 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 31 March 2016 31 March 2016 (2520182) Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 11:25 Whether Debtor's or Creditor's PetitionDebtor's NORTHEY,2519936 JULIA L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 28 White-le-Head Gardens, Tantobie, STANLEY, County Durham, 1XN, telephone: 0208 681 5166 DH9 9RU Capacity of office holder(s): Receiver and Manager Birth details: 1 October 1971 31 March 2016 (2519965) Julia Northey also known as Jullia Midlane - Unemployed of 28 White- le-Head Gardens, Tantobie, Stanley, County Durham,, DH9 9RU lately residing at 54 Shield Row Gardens, Stanley, county Durham, DH9 PATEL,2519960 SHIRISH G 8RE. 221 Chaldon Road, Chaldon, CATERHAM, Surrey, CR3 5XN In the County Court at Newcastle-upon-Tyne Birth details: 15 May 1953 No 190 of 2016 Mr SHIRISH G PATEL self employed residing at 221 Chaldon Road, Date of Filing Petition: 5 April 2016 Chaldon, Surrey CR3 5XN lately residing at 148 Whitgift Centre, Bankruptcy order date: 5 April 2016 Croydon, Surrey CR0 1UT and lately carrying on business as Time of Bankruptcy Order: 12:37 WHITGIFT NEWS, 148 Whitgift Centre, Croydon, Surrey CR0 1UT Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Croydon D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 173 of 2016 8QH, telephone: 0191 260 4600, email: Date of Filing Petition: 31 March 2016 [email protected] Bankruptcy order date: 31 March 2016 Capacity of office holder(s): Official Receiver Time of Bankruptcy Order: 11:20 5 April 2016 (2519936) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 31 March 2016 (2519960)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 129 PEOPLE

2519958PEREZ, LORNA JANE RAHULAN,2519961 NATHAN 3 Dene Court, Dene Gardens, STANMORE, Middlesex, HA7 4TA 366 Middlemarch Road, COVENTRY, CV6 3GR Birth details: 18 February 1964 Birth details: 27 April 1972 LORNA JANE PEREZ of 3 Dene Court, Dene Gardens, Stanmore, HA7 NATHAN RAHULAN Occupation unknown lately residing 366 4TA and lately of 154 Marsh Lane, Stanmore HA7 4HT Currently A Middlemarch Road, COVENTRY, CV6 3GR Operations Manager In the County Court at Coventry In the County Court at Central London No 34 of 2015 No 691 of 2016 Date of Filing Petition: 12 February 2015 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 4 March 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 13:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: ALPHA BRIDGING SOLUTIONS A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LIMITED12 Helmet Row, LONDON, EC1V 3QJ Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, Capacity of office holder(s): Receiver and Manager Birmingham, B4 6FD, telephone: 0121 698 4000 31 March 2016 (2519958) Capacity of office holder(s): Receiver and Manager 4 March 2016 (2519961)

2519942RAHMAN, MAINUL HASAN 5 Berkeley Avenue, MANCHESTER, M14 5DN RANYARD,2519962 WEZLEY MAINUL HASAN RAHMAN of 5 Berkeley Avenue, Manchester, M14 1 The Moors, Eagle Moor, LINCOLN, LN6 9DN 5DN a Company Director Birth details: 17 October 1981 In the County Court at Manchester WEZLEY RANYARD, occupation unknown of 1 The Moors, Eagle No 1188 of 2015 Moor, Lincoln, LN6 9DN Date of Filing Petition: 13 October 2015 In the County Court at Lincoln Bankruptcy order date: 7 March 2016 No 31 of 2016 Time of Bankruptcy Order: 12:05 Date of Filing Petition: 17 February 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 29 March 2016 Name and address of petitioner: MANCHESTER CITY COUNCIL OF Time of Bankruptcy Order: 12:00 REVENUE & BENEFITS UNITAlexandra House, Moss Lane East, Whether Debtor's or Creditor's PetitionCreditor's MANCHESTER, M15 5NX Name and address of petitioner: M.K.M BUILDING SUPPLIES D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 LIMITEDADDRESS UNKNOWN 3BN, telephone: 0161 234 8500 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Receiver and Manager 0115 852 5000 7 March 2016 (2519942) Capacity of office holder(s): Receiver and Manager 4 April 2016 (2519962)

REDMOND,2519966 JOHN PHILLIP 9 Truro Walk, Denton, MANCHESTER, M34 7JW RAYNER,2519964 MAXINE Birth details: 21 December 1959 High Mill, High Mill Hill, Ludham, GREAT YARMOUTH, Norfolk, NR29 John Phillip Redmond, unemployed of 9 Truro Walk, Denton, 5QZ Manchester M34 7JW. Birth details: 30 April 1942 In the County Court at Oldham MAXINE RAYNER t/a LETCHWORTH CAR AUCTIONS of: High Mill, No 51 of 2016 High Mill Lane, Ludham, GREAT YARMOUTH, Norfolk, NR29 5QZ Date of Filing Petition: 5 April 2016 In the County Court at Norwich Bankruptcy order date: 5 April 2016 No 165 of 2015 Time of Bankruptcy Order: 10:40 Date of Filing Petition: 8 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 5 April 2016 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 12:25 0115 852 5000 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Receiver and Manager Name and address of petitioner: North Hertfordshire District 5 April 2016 (2519966) CouncilCouncil Offices, Gernon Road, LETCHWORTH GARDEN CITY, SG6 3JF J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, RILEY,2519939 CRAIG telephone: 01223 324480 28 Linden Avenue, OLDHAM, OL4 2EW Capacity of office holder(s): Receiver and Manager Craig Riley, occupation unknown of 28 Linden Avenue, Oldham, 5 April 2016 (2519964) Lancashire, OL4 2EW In the County Court at Oldham No 122 of 2015 RILEY,2519953 MARTYN JAMES Date of Filing Petition: 9 October 2015 71 Partridge Gardens, WATERLOOVILLE, Hampshire, PO8 9XQ Bankruptcy order date: 22 March 2016 Martyn James Riley of 71 Partridge Gardens, Waterlooville, Time of Bankruptcy Order: 11:31 Hampshire, PO8 9XQ, General Builder, lately residing 9 Redmire Whether Debtor's or Creditor's PetitionCreditor's Road, Stockton-on-Tees TS18 4JR and 145 Station Road, Copnor, Name and address of petitioner: NATIONAL WESTMINSTER BANK Portsmouth, Hampshire PO3 5BQ and carrying on a business as T/a PLC135 BISHOPGATE, LONDON, EC2M 3UR Mr Martyn James Riley, 71 Partridge Gardens, Waterlooville, D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Hampshire, PO8 9XQ 3BN, telephone: 0161 234 8500 In the County Court at Portsmouth Capacity of office holder(s): Receiver and Manager No 41 of 2016 22 March 2016 (2519939) Date of Filing Petition: 5 April 2016 Bankruptcy order date: 5 April 2016 Time of Bankruptcy Order: 12:26 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Official Receiver 5 April 2016 (2519953)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519963ROGERS, ANDREW ALAN SMITH,2519952 SHIRLEY MARIE Homelea, Ash Mill, SOUTH MOLTON, Devon, EX36 4QD Flat 7, 16 The Villas, STOKE-ON-TRENT, ST4 5AH Birth details: 26 October 1963 Birth details: 31 July 1963 ANDREW ALAN ROGERS, a HGV Lorry Driver, residing at Homelea, Shirley Marie Smith, unemployed of Flat 7, 16 The Villas, Stoke on Ashmill, South Molton, Devon, EX36 4QD, and lately residing at The Trent ST4 5AH, lately of 17 Locketts Lane, Longton, Stoke on Trent, Sherston Inn, Priory Road, Wells, Somerset, BA5 1SU, and lately ST3 1RD, formerly 7 Canary Grove, Wolstanton, Newcastle under carrying on business with another as THE SHERSTON INN, Priory Lyme, Staffordshire ST5 0GB, previously 3 Poundlock Avenue, Road, Wells, Somerset, BA5 1SU. Hanley, Stoke on Trent ST1 3RN, 104 Goldenhill Road, Fenton, Stoke In the County Court at Barnstaple on Trent ST4 3DP, 14 Tay Close, Longton, ST3 1UE No 25 of 2016 In the County Court at Stoke-on-Trent Date of Filing Petition: 5 April 2016 No 44 of 2016 Bankruptcy order date: 5 April 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 10:38 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:45 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Whether Debtor's or Creditor's PetitionDebtor's 1UG, telephone: 01392 889650 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 5 April 2016 (2519963) Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519952)

2519957SHAW, DUNCAN EDWARD 2 Old Gates Drive, BLACKBURN, BB2 5BY STEVENSON,2519954 CHRISTOPHER JAMES Duncan Edward Shaw of 2 Old Gates Drive, Blackburn, Lancashire, 2 Copperfields, Lostock, BOLTON, BL6 4HZ BB2 5BY Birth details: 3 October 1946 In the County Court at Blackburn CHRISTOPHER STEVENSON occupation unknown of 2 Copperfields, No 17 of 2016 Lostock, Bolton, BL6 4HZ Date of Filing Petition: 5 February 2016 In the County Court at Bolton Bankruptcy order date: 22 March 2016 No 98 of 2015 Time of Bankruptcy Order: 10:24 Date of Filing Petition: 26 October 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 March 2016 Name and address of petitioner: MOORLAND PRIVATE SCHOOL Time of Bankruptcy Order: 15:16 LIMITEDADDRESS UNKNOWN Whether Debtor's or Creditor's PetitionCreditor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Name and address of petitioner: BOLTON METROPOLITAN Birkenhead, CH41 6DU, telephone: 0151 666 0220 BOROUGH COUNCILBUSINESS RATES SECTION, BOLTON Capacity of office holder(s): Receiver and Manager COUNCIL TOWN HALL, VICTORIA SQUARE, BOLTON, BL1 1RU 22 March 2016 (2519957) D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager SHERRARD,2519945 JOHN MICHAEL 23 March 2016 (2519954) 31 Main Street, Great Dalby, MELTON MOWBRAY, Leicestershire, LE14 2ET Birth details: 12 March 1945 STEVENSON,2519948 SAU LIN JOHN MICHAEL SHERRARD a Business Consultant, residing at Ivy 2 Copperfields, Lostock, BOLTON, BL6 4HZ Cottage, 31 Main Street, Great Dalby LE14 2ET and carrying on Birth details: 10 June 1957 business as J.M. SHERRARD a sole Trader from Systemroll Yard, SAU LIN STEVENSON occupation unknown of 2 Copperfields, Scalford LE14 4PW. Lostock, Bolton, BL6 4HZ In the County Court at Leicester In the County Court at Bolton No 68 of 2016 No 99 of 2015 Date of Filing Petition: 31 March 2016 Date of Filing Petition: 26 October 2015 Bankruptcy order date: 1 April 2016 Bankruptcy order date: 23 March 2016 Time of Bankruptcy Order: 09:29 Time of Bankruptcy Order: 15:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Name and address of petitioner: BOLTON METROPOLITAN 0115 852 5000 BOROUGH COUNCILBUSINESS RATES SECTION, BOLTON Capacity of office holder(s): Receiver and Manager COUNCIL TOWN HALL, VICTORIA SQUARE, BOLTON, BL1 1RU 1 April 2016 (2519945) D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, telephone: 0161 234 8500 Capacity of office holder(s): Receiver and Manager SINGH,2519946 MANISH PRASAD 23 March 2016 (2519948) 20 Creswell Corner, Anchor Hill, Knaphill, WOKING, Surrey, GU21 2JD Birth details: 7 April 1979 MANISH PRASAD SINGH waiter, of 20 Creswell Corner, Anchor Hill, Knaphill, Woking GU21 2JD, lately residing at 7 Gardner Road, Guildford, Surrey GU1 4PG In the County Court at Guildford No 47 of 2016 Date of Filing Petition: 1 April 2016 Bankruptcy order date: 1 April 2016 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 1 April 2016 (2519946)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 131 PEOPLE

2519956STEWART, KAREN SMITH,2519949 MAURICE RENFREW 73 Wightman Road, LONDON, N4 1RJ 24 North Street, Cowden, EDENBRIDGE, TN8 7JA Birth details: 22 May 1967 Birth details: 13 February 1942 KAREN STEWART OCCUPATION UNKNOWN OF 73 Wightman Road MAURICE RENFREW SMITH of 24 North Street, Cowden, LONDON N4 1RJ LATELY OF 14 THORPE ROAD TOTTENHAM Edenbridge, Kent TN8 7JA currently a Director of a Property Agency LONDON N15 6NR In the County Court at Central London In the County Court at Central London No 291 of 2016 No 1470 of 2015 Date of Filing Petition: 4 February 2016 Date of Filing Petition: 5 May 2015 Bankruptcy order date: 30 March 2016 Bankruptcy order date: 24 March 2016 Time of Bankruptcy Order: 10:40 Time of Bankruptcy Order: 11:35 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: LONDON BOROUGH OF CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH HARINGEYALEX HOUSE L2, 10 STATION ROAD, WOOD GREEN, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham LONDON, N22 7TY Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 0208 681 5166 30 March 2016 (2519949) Capacity of office holder(s): Receiver and Manager 24 March 2016 (2519956) STEWART,2519959 LINDSAY MOJO 40 Mortham Street, LONDON, E15 3LS 2519927SEWARD, CYD ABBY Birth details: 27 December 1967 12 Drake Close, Westward Ho, BIDEFORD, Devon, EX39 1XA Lindsay Mojo Stewart (AKA) Trevor Lindsay of and trading at 40 Birth details: 20 March 1981 Mortham Street, London E15 3LS, as a Self Employed Brand CYD ABBY SEWARD, a Mental Health Nurse, 12 Drake Close, Ambassador and also lately trading at 40 Mortham Street, London Westward Ho!, Devon, EX39 1XA, and lately residing at 110 Exeter E15 3LS, as a Childrens Entertainer, as Mojo Entertainment Group Road, Forest Fields, Nottingham, NG7 6LS, and 14 Bellamy Road, In the County Court at Central London Oundle, Peterborough, PE8 4NA. No 702 of 2016 In the County Court at Barnstaple Date of Filing Petition: 1 April 2016 No 23 of 2016 Bankruptcy order date: 1 April 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 14:13 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:42 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 Capacity of office holder(s): Receiver and Manager 1UG, telephone: 01392 889650 1 April 2016 (2519959) Capacity of office holder(s): Official Receiver 5 April 2016 (2519927) STORES,2519951 JAMES WILLIAM 22 Raine Grove, SUNDERLAND, SR1 2LH SHAFIQ,2519940 SEHRISH Birth details: 7 July 1986 7 Britten Close, CRAWLEY, West Sussex, RH11 8XQ James William Stores Unemployed of 22 Raine Grove, Sunderland Birth details: 27 August 1987 SR1 2LH lately residing at 23A Cirencester Street, Millfield, SEHRISH SHAFIQ unemployed of 7 Britten Close, Bewbush, Crawley, Sunderland, SR4 6BP. West Sussex RH11 8XQ and lately residing at; 44 Peppard Road, In the County Court at Sunderland Maidenbower, Crawley, West Sussex RH10 7QS No 40 of 2016 In the County Court at Brighton Date of Filing Petition: 5 April 2016 No 133 of 2016 Bankruptcy order date: 5 April 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 12:12 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:50 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 [email protected] 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519951) 5 April 2016 (2519940)

TRIM2519941 JONES, HAYLEY SHARP,2519955 JAMIE ANDREW 24 Brent Road, SOUTH CROYDON, Surrey, CR2 7NR 58 Thistle Drive, Desborough, KETTERING, Northamptonshire, NN14 Birth details: 18 December 1962 2JL CURRENTLY A LANDLORD OF 24 BRENT ROAD,SOUTH JAMIE ANDREW SHARP, residing at 58 Thistle Drive, Desborough, CROYDON,SURREY,CR2 7NR Kettering, Northampton NN14 2JL and carrying on business as Direct In the County Court at Central London Fencing, Desborough. No 4304 of 2015 In the County Court at Northampton Date of Filing Petition: 31 December 2015 No 121 of 2015 Bankruptcy order date: 23 March 2016 Date of Filing Petition: 1 June 2015 Time of Bankruptcy Order: 12:20 Bankruptcy order date: 23 March 2016 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:17 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: 4FABRICATIONS & WELDING L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 LIMITEDR/O 109 Knowles Hill, Rolleston-on-Dove, BURTON-ON- 1XN, telephone: 0208 681 5166 TRENT, DE13 9DZ Capacity of office holder(s): Receiver and Manager G O'Hare4th Floor, Cannon House, 18 The Priory Queensway, 23 March 2016 (2519941) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 23 March 2016 (2519955)

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2520173THOMAS, LEE STEWART WILLIAMS,2519973 NIGEL LAWSON 27 Burns Crescent, TONBRIDGE, Kent, TN9 2PT The Thatched Cottage, Partway Lane, Hazelbury Bryan, Birth details: 29 October 1973 STURMINSTER NEWTON, Dorset, DT10 2DP Lee Stewart Thomas Occupation: Unemployed Residing at: 27 Burns NIGEL LAWSON WILLIAMS, Painter and Decorator, residing at The Crescent, Tonbridge, Kent TN9 2PT Thatched Cottage, Partway Lane, Hazelbury Bryan, Sturminster In the County Court at Tunbridge Wells Newton, Dorset, DT10 2DP, lately residing at and lately carrying on No 22 of 2016 business as THE SWAN INN, High Street, Stalbridge, Dorset, DT10 Date of Filing Petition: 4 April 2016 2LL. Bankruptcy order date: 4 April 2016 In the County Court at Yeovil Time of Bankruptcy Order: 09:56 No 34 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 April 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 5 April 2016 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 09:55 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 4 April 2016 (2520173) C Butler3rd Floor, Senate Court, Southernhay Gardens, Exeter, EX1 1UG, telephone: 01392 889650 Capacity of office holder(s): Official Receiver 2519967TRAYNIER, KARL ALICK 5 April 2016 (2519973) 30 Francis Road, Kessingland, LOWESTOFT, NR33 7PU Birth details: 10 May 1984 KARL ALICK TRAYNIER currently a PHOTOGRAPHER of 30 Francis WILLIS,2520005 JAMES DUNCAN Road, Kessingland, LOWESTOFT, Suffolk, NR33 7PU 21 Lapworth Way, NEWPORT, Shropshire, TF10 7DG In the County Court at Central London Birth details: 5 March 1967 No 235 of 2016 JAMES DUNCAN WILLIS unemployed, of 21 Lapworth Way, Newport, Date of Filing Petition: 1 February 2016 Shropshire TF10 7DG, lately residing at 4 Faldo Close, Branston, Bankruptcy order date: 21 March 2016 Burton-on-Trent, Staffordshire DE14 3HJ and previously carrying on Time of Bankruptcy Order: 12:00 business as a Company Director Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Derby Name and address of petitioner: Commissioners for HM Revenue & No 55 of 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 5 April 2016 J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 5 April 2016 telephone: 01223 324480 Time of Bankruptcy Order: 09:42 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 21 March 2016 (2519967) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager TWIGG,2519943 KEVIN 5 April 2016 (2520005) 12 Rose Street, STOKE-ON-TRENT, ST1 6PH Kevin Twigg a Car Sprayer of 12 Rose Street, Northwood, Stoke on Trent ST1 6PH and lately trading as Scuffs, 12 Rose Street, WALKER2520200 , KYLIE MICHELLE Northwood, Stoke on Trent ST1 6PH 36 The Fairway, STOCKPORT, Cheshire, SK2 5DR In the County Court at Stoke-on-Trent Birth details: 12 September 1988 No 43 of 2016 Kylie Michelle Walker also known as Kylie Michelle Renshaw a Date of Filing Petition: 5 April 2016 Customer Complaints Advisor of 36 the Fairway Offerton, Stockport, Bankruptcy order date: 5 April 2016 Cheshire SK2 5DR lately residing at 1 Gourham Drive, Cheadle Whether Debtor's or Creditor's PetitionDebtor's Hulme, Stockport, Cheshire, SK8 6AD and formerly residing at 52 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Hodder Bank, Stockport, Cheshire SK2 5PD and previously thereto 0115 852 5000 residing at 43 Greenway, Romiley, Stockport Cheshire, SK6 4HH Capacity of office holder(s): Receiver and Manager In the County Court at Stockport 5 April 2016 (2519943) No 34 of 2016 Date of Filing Petition: 1 April 2016 Bankruptcy order date: 1 April 2016 VAUGHAN,2519944 LINDA AMY Time of Bankruptcy Order: 10:00 8 Roman Way, WALTHAM ABBEY, Essex, EN9 3YZ Whether Debtor's or Creditor's PetitionDebtor's Birth details: 17 February 1962 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Linda Amy Vaughan (AKA) Linda Amy Brackenbury of 8 Roman Way, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Waltham Abbey, Essex EN9 3YZ currently Unemployed Capacity of office holder(s): Receiver and Manager In the County Court at Central London 1 April 2016 (2520200) No 696 of 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 31 March 2016 WEN,2519991 YU PING Time of Bankruptcy Order: 13:45 5 Westland Avenue, HORNCHURCH, Essex, RM11 3SD Whether Debtor's or Creditor's PetitionDebtor's Birth details: 22 February 1968 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham YU PING WEN unemployed of 5 Westland Avenue, Hornchurch, Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Essex RM11 3SD and lately carrying on business as Bamboo Garden, Capacity of office holder(s): Receiver and Manager 17 Station Road, Romford, Essex RM3 0BP. 31 March 2016 (2519944) In the County Court at Romford No 0087 of 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 10:40 Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 11 April 2016 (2519991)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 133 PEOPLE

2519972WHITMORE, MICHELLE CAROLINE WILLIAMS,2519938 KERRY ANN 13 Edinburgh Close, Caister-on-Sea, Great Yarmouth, Norfolk, NR30 50 Grassington Road, LYTHAM ST. ANNES, Lancashire, FY8 3QE 5LU Birth details: 11 April 1979 Birth details: 20 November 1973 KERRY ANN WILLIAMS, Unemployed of 50 Grassington Road, MICHELLE CAROLINE WHITMORE also known as MICHELLE Lytham St. Annes FY8 3QE, lately of 20 Butlercup way, Harbour Lane, CAROLINE BROOM, UNEMPLOYED of 13 Edinburgh Close, Caister- Warton, PR4 1EQ on-Sea, GREAT YARMOUTH, Norfolk, NR30 5LU lately residing at 27 In the County Court at Blackpool East Road, Great Yarmouth, Norfolk, NR30 1DP No 33 of 2016 In the County Court at Norwich Date of Filing Petition: 30 March 2016 No 74 of 2016 Bankruptcy order date: 30 March 2016 Date of Filing Petition: 5 April 2016 Time of Bankruptcy Order: 11:07 Bankruptcy order date: 5 April 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:25 N Bebbington2nd 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 30 March 2016 (2519938) Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519972) WILLIAMS,2520188 JODY RICHARD 21a Cleckheaton Road, BRADFORD, West Yorkshire, BD6 1BG 2519994WHYNE, GRACE ANGELA Birth details: 24 August 1976 59 Suez Road, Cambridge, CB1 3QD JODY RICHARD WILLIAMS a Lord Mayors Officer of 21A Birth details: 19 April 1965 Cleckheaton Road, Bradford, BD6 1BG, lately residing at 23 GRACE ANGELA WHYNE a NURSERY NURSE of 59 Suez Road, Cleckheaton Road, Bradford, BD6 1BG and previously of 4 Hart CAMBRIDGE, CB1 3QD Street, Bradford, BD7 3HH all in the County of West Yorkshire In the County Court at Cambridge In the County Court at Bradford No 39 of 2016 No 56 of 2016 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 4 April 2016 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 4 April 2016 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 11:56 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftbury Road, Cambridge, CB2 8DR, J Curbison3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 telephone: 01223 324480 200 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 5 April 2016 (2519994) 4 April 2016 (2520188)

WHYTE,2520190 LIANNE CLARE WOODHOUSE,2520007 SPENCER 6B Priory Road, RICHMOND, Surrey, TW9 3DF 9 Valley Mews, Greenfield, OLDHAM, OL3 7FH Birth details: 1 February 1982 Birth details: 19 March 1968 Lianne Clare Whyte of 6B Priory Road, Richmond, TW9 3DF and lately SPENCER WOODHOUSE a Glass Process Worker of 9 Valley Mews of 5, 29 Mall Road, London W6 9DG currently Unemployed Greenfield Oldham Lancashire OL3 7FH lately residing at 3 County In the County Court at Central London End Terrace Oldham Lancashire OL4 5DT formerly of 4 Rimmon No 692 of 2016 Close Oldham Lancashire OL3 7FN Date of Filing Petition: 31 March 2016 In the County Court at Oldham Bankruptcy order date: 31 March 2016 No 46 of 2016 Time of Bankruptcy Order: 13:10 Date of Filing Petition: 30 March 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 March 2016 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 11:05 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 31 March 2016 (2520190) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 30 March 2016 (2520007) WILLIAMS,2520006 JAMES RICHARD CHRISTOPHER 12 West Drive, HOLYWELL, Clwyd, CH8 7LR Birth details: 20 April 1983 WRIGHT,2519981 SEAN JAMES RICHARD CHRISTOPHER WILLIAMS Taxi Driver of 12 West 67 Butterys, SOUTHEND-ON-SEA, SS1 3DT Drive, Holywell, Flintshire, CH8 7LR lately residing at 10B High Street, Birth details: 31 May 1970 High Street, Holywell, Flintshire, CH8 7LH, 10A High Street, Holywell, SEAN WRIGHT of 67 The Butterys, Southend on Sea, Essex, SS1 Flintshire, CH8 7LH, 90 Strand Crescent, Holywell, Flintshire, CH8 3DT, lately residing at 64 Thorpedene Gardens, Southend on Sea, 7PE, 10 Mmorris Avenue, Warrington, WA4 1SG and 52 Northway, Essex, SS3 9JD - Decorator Warringtonm WA2 9QQ In the County Court at Southend In the County Court at Rhyl No 73 of 2016 No 6 of 2016 Date of Filing Petition: 5 April 2016 Date of Filing Petition: 31 March 2016 Bankruptcy order date: 5 April 2016 Bankruptcy order date: 31 March 2016 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 09:14 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- N Bebbington2nd 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 31 March 2016 (2520006) 5 April 2016 (2519981)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

WRIGHT,2519976 DANIELLA PERDITA 1 April 2016 (2519980) 67 Butterys, SOUTHEND-ON-SEA, SS1 3DT Birth details: 14 August 1973 DANIELLA PERDITA WRIGHT of 67 The Butterys, Southend on Sea, FINAL MEETINGS Essex, SS1 3DT, lately residing at 64 Thorpedene Gardens, Southend on Sea, Essex, SS3 9JD - Unemployed In2519200 the Croydon County Court In the County Court at Southend No 427 of 2013 No 72 of 2016 STEPHEN CLARKE Date of Filing Petition: 5 April 2016 Residential Address: Flat 1, 17 Horsham Road, Dorking, Surrey, RH4 Bankruptcy order date: 5 April 2016 2JD. Date of Birth: 23 February 1959. Occupation: Unemployed. Time of Bankruptcy Order: 11:20 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Whether Debtor's or Creditor's PetitionDebtor's 1986, that a Meeting of the Bankrupt's Creditors will be held at S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Devonshire House, 60 Goswell Road, London EC1M 7AD on 3 June ON-SEA, SS99 1AA, telephone: 01702 602570, email: 2016, at 10:00am for the purpose of considering the Trustee in [email protected] Bankruptcy's Final Report and granting his release. To be entitled to Capacity of office holder(s): Receiver and Manager vote at the meeting, a creditor must give written details of his debt 5 April 2016 (2519976) (including the amount) and lodge any necessary form of Proxy and/or postal Resolution at Kingston Smith & Partners LLP Devonshire House, 60 Goswell Road, London EC1M 7AD, no later than 12 noon 2519983YOGAMOORTHY, SUGANTHINY on 2 June 2016. Flat 5, Birch Court, Park View Road, LEATHERHEAD, Surrey, KT22 Office Holder Details: Brian Baker (IP number 10530) of Kingston 7GE Smith & Partners LLP, Devonshire House, 60 Goswell Road, London Birth details: 17 July 1971 EC1M 7AD. Date of Appointment: 7 July 2015. Further information SUGANTHINY YOGAMOORTHY also known as SUGANTHINY about this case is available from Zena Willcocks at the offices of SIVAGURU, unemployed, of 5 Birch Court, Park View Road, Kingston Smith & Partners LLP on 0207 566 4020 (Reference number: Leatherhead KT22 7GE, lately residing at 3 Victory Cottages, BB/ZW/BBC0016) or at [email protected]. Guildford Road, Effingham KT24 5NN, formerly residing at 84 Clare Brian Baker , Trustee (2519200) Crescent, Leatherhead KT22 7QZ, formerly carrying on business as SELECT & SAVE, 580-582 Bristol Road, Selly Oak, Birmingham B29 6BE In2519070 the Croydon County Court In the County Court at Guildford No 916 of 2013 No 45 of 2016 SIMON GREGORY Date of Filing Petition: 1 April 2016 In Bankruptcy Bankruptcy order date: 1 April 2016 Residential Address: 27 Parkway, Horley, Surrey, RH6 7HY. Date of Time of Bankruptcy Order: 09:50 Birth: 21 November 1960. Occupation: Unknown. Whether Debtor's or Creditor's PetitionDebtor's NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Rules 1986, that the Joint Trustees have summoned a final general 1XN, telephone: 0208 681 5166 meeting of the creditors of the above named which shall receive the Capacity of office holder(s): Receiver and Manager Joint Trustees' report of the administration of the bankrupt's estate, 1 April 2016 (2519983) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at The Pinnacle, 160 Midsummer Boulevard, Milton ZAHIR2519999 CHOWDHURY, VILLASH Keynes MK9 1FF on 1 June 2016 at 12:00 pm. Proxies must be THE BRAMBLES, Slough Road, IVER, Buckinghamshire, SL0 0DZ lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Birth details: 18 October 1954 MK9 1FF by 12.00 noon on the business day before the meeting to VILLASH ZAHIR CHOWDHURY, The Brambles, Slough Road, Iver, entitle creditors to vote by proxy at the meeting. SL0 0DZ Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP In the County Court at Slough numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 No 0285 of 2014 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Date of Filing Petition: 7 November 2014 Appointment: 10 July 2014. Further information about this case is Bankruptcy order date: 24 March 2016 available from Jodie Milne at the offices of Mazars LLP on 01908 257 Time of Bankruptcy Order: 01:00 228. Whether Debtor's or Creditor's PetitionCreditor's Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2519070) Name and address of petitioner: PRADIP KUMAR CHAGANLAL PARMARVEJA & CO SOLICITORS, 593 Uxbridge Road, HAYES, MIDDLESEX, UB4 8HR In2519184 the Leicester County Court G Rogers3D Apex Plaza, Forbury Road, Reading, RG1 1AX, No 1268 of 2010 telephone: 0118 958 1931 MANISH DAYASHANKER JOSHI Capacity of office holder(s): Receiver and Manager In Bankruptcy 24 March 2016 (2519999) Residential Address: Property Address: 79 Sandhills Avenue, West Hamilton, Leicester, LE5 1QN lately trading in partnership with others under the styles Prakash Sweetmart, 100 Belgrave Road, Leicester, ZIELINSKI,2519980 JOSEPHINE BETTE LE4 5AR and Prakash Catering, Unit 9, 42 Hastings Road, Leicester, 33 Proctor Gardens, Bookham, LEATHERHEAD, Surrey, KT23 4BY LE5 0HL. Date of Birth: 23 December 1967. Occupation: Unknown. Birth details: 3 August 1953 Case Reference Number: BKT3172879 JOSEPHINE BETTE ZIELINSKI unemployed residing at 33 Proctor NOTICE IS HEREBY GIVEN that FINAL MEETING of the Creditors of Gardens, Bookham KT23 4BY and lately carring on business as TOP the above named Bankrupt has been convened by the Trustee ROOMS, 33 Proctor Gardens, Bookham KT23 4BY pursuant to Section 331 of the Insolvency Act 1986. The Meetings will In the County Court at Croydon be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN No 176 of 2016 on 16 June 2016 at 11.00am, for the purposes of having a final Date of Filing Petition: 1 April 2016 account laid before them by the Trustee showing the manner in which Bankruptcy order date: 1 April 2016 the winding-up of the said Bankruptcy has been conducted and the Time of Bankruptcy Order: 10:55 property of the Bankrupt disposed of and of hearing any explanation Whether Debtor's or Creditor's PetitionDebtor's that may be given by the Trustee. L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 In order to be entitled to vote at the meeting creditors proxies and 1XN, telephone: 0208 681 5166 hitherto unlodged proofs of debt must be lodged with the Trustees at Capacity of office holder(s): Receiver and Manager CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 15 June 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 135 PEOPLE

Mark Tailby (IP Number 9115) of CBA Insolvency Practitioners, 39 In2519256 the Bristol County Court Castle Street, Leicester, LE1 5WN was appointed Trustee of the No 2 of 2014 above named Bankrupt on 16 November 2011. HLANGANANI RONALD MABASA Contact: Sonia Statham Email: [email protected] Formerly in Bankruptcy Telephone: 0116 262 6804 Residential Address: 18 Leewood Road, Weston-Super-Mare BS23 Mark Grahame Tailby , Trustee (2519184) 2PB. Date of Birth: 18 July 1971. Occupation: Dentist. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general 2520003In the Stoke on Trent County Court meeting of the creditors of the above named which shall receive the No 132 of 2012 Joint Trustees' report of the administration of the bankrupt's estate, ADRIAN KENT and shall determine whether the Joint Trustees should have their Formerly In Bankruptcy release under section 299 of the Insolvency Act 1986. The meeting Adrian Kent, Line Assembler, residing at 6 Gladwyn Street, Bucknall, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Stoke-on-Trent, Staffordshire, ST2 8JZ. Date of Birth: 3 June 1961 Keynes MK9 1FF on 14 June 2016 at 12.00 pm. Proxies must be I, J M Titley (IP No 8617) of Leonard Curtis, Leonard Curtis House, lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Elms Square, Bury New Road, Whitefield, M45 7TA was appointed MK9 1FF by 12.00 noon on the business day before the meeting to trustee of the estate of the above named debtor by the Secretary of entitle creditors to vote by proxy at the meeting. State for the Department of Trade and Industry pursuant to the Office Holder Details: Martin Dominic Pickard (IP number 6833) of provisions of Section 296 of the Insolvency Act 1986 on 19 June Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 2012. In accordance with the Insolvency Amendment Rules 2010, MK9 1FF and Timothy Colin Hamilton Ball (IP number 8018) of Mazars notice is hereby given that I intend to call a meeting of creditors under LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 the provisions of Rule 6.137 of the Insolvency Rules 1986 for the 4AN. Date of Appointment: 12 February 2014. Further information purpose of considering and if thought fit, passing the following about this case is available from Jodie Milne at the offices of Mazars resolutions: That the trustee’s final report be approved; That the LLP on 01908 257228. trustee obtain his release pursuant to Section 299 of the Insolvency Martin Dominic Pickard and Timothy Colin Hamilton Ball , Joint Act 1986. The meeting will be held at the office of Leonard Curtis, Trustees (2519256) Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA on 8 June 2016 at 10.00am. All proxies must be lodged no later than 12.00 noon on the working day before the date of the meeting. In2519201 the Scarborough County Court Further details contact: Michelle Laffan, Email: No 8 of 2012 [email protected]. Tel: 0161 413 0930 DEBBIE MILLER J M Titley, Trustee Also known as: Debbie Black, Deborah Miller, Deborah Black 06 April 2016 (2520003) Formerly in Bankruptcy Residential Address: Unknown. Formerly of: 7 Fenby Garden, Scarborough, North Yorkshire, YO12 5LB. Trading Address: Cafe Del In2519071 the High Court of Justice Mar, Royal Albert Drive, Scarborough, Y01, Electric Beach, Aberdeen No 2411 of 2013 Walk, Scarborough, YO11 1BD. Date of Birth: 19 May 1965. JOYCELEEN WENDY LISSENBURG Occupation: Director. In Bankruptcy NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Residential Address: 14A Quadrant Road, Thornton Heath CR7 7DA. Rules 1986, that the Joint Trustees have summoned a final general Date of Birth: Unknown. Occupation: Unemployed. meeting of the creditors of the above named which shall receive the NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency Joint Trustees' report of the administration of the bankrupt's estate, Act 1986 that a final meeting of creditors of the above has been and shall determine whether the Joint Trustees should have their summoned by me, Ian Edward Walker of Begbies Traynor (Central) release under section 299 of the Insolvency Act 1986. The meeting LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP (IP will be held at The Pinnacle, 160 Midsummer Boulevard, Milton number: 006537) appointed as Trustee in Bankruptcy of the above on Keynes MK9 1FF on 17 June 2016 at 12.00pm. Proxies must be 10 December 2013. The meeting will be held at my offices (as stated lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes above) on 3 June 2016 at 11.00 am for the purposes of: MK9 1FF by 12.00 noon on the business day before the meeting to having an account laid before it showing the manner in which the entitle creditors to vote by proxy at the meeting. bankruptcy has been conducted and the property of the Debtor Office Holder Details: Martin Dominic Pickard and Robert David disposed of and of hearing any explanation that may be given by the Adamson (IP numbers 6833 and 9380) of Mazars LLP, The Pinnacle, Trustee, determining whether the Trustee should have his release 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of under Section 299 of the Insolvency Act 1986. Appointment: 11 April 2012. Further information about this case is Proxy forms must be lodged with me at the above address by 12 available from Jodie Milne at the offices of Mazars LLP on 01908 257 Noon on the business day before the meeting to entitle creditors to 228. vote by proxy at the meeting. Please note that my staff and I will not Martin Dominic Pickard and Robert David Adamson , Joint Trustees accept receipt of completed proxy forms by email. Submission of (2519201) proxy forms by email will lead to the proxy being held invalid and the vote not cast. 2520012In the King’s Lynn County Court Any person who requires further information may contact the Trustee No 38 of 2013 in Bankruptcy by telephone on 01392 260800. Alternatively, enquiries MARTIN JOHN NEWDICK can be made to Kerry Austin by e-mail at kerry.austin@begbies- Address: 15 Rhoon Road, Terrington St Clement, King’s Lynn, traynor.com or by telephone on 01392 260800. Norfolk, PE34 4HY Ian Edward Walker , Trustee in Bankruptcy Birth details: 23 October 1965 Dated 7 April 2016 (2519071) Carrying on business as MJN Ceilings & Partitions, residing and trading from 15 Rhoon Road, Terrington St Clement, King’s Lynn, Norfolk, PE34 4HY Notice is hereby given, pursuant to Section 331 of the INSOLVENCY ACT 1986 and Rule 6.137 of the INSOLVENCY RULES 1986, that a Meeting of the Bankrupt’s Creditors has been summoned by the Trustee and will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP on Friday, 27th May 2016, at 10:00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting the Trustee’s release.

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

To be entitled to vote at the Meeting, a Creditor must give written Notice is hereby given that the Trustee has summoned a final meeting details of his debt (including the amount) and lodge any necessary of the Bankrupt’s creditors under Section 331 of the Insolvency Act form of proxy and/or postal Resolution at Bulley Davey, 4 Cyrus Way, 1986 for the purpose of receiving the Trustee’s report of the Cygnet Park, Hampton, Peterborough PE7 8HP, no later than 12 noon administration of the Bankrupt’s estate and determining whether the on Thursday, 26th May 2016 (or deliver them to the Chairman at the Trustee should be given her release. The meeting will be held at Meeting). 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 10 June 2016 at Michael James Gregson (IP 9339), Trustee, Appointed 3rd June 2013. 10.00 am. In order to be entitled to vote at the meeting, creditors Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough must lodge their proxies with the Trustee at 142-148 Main Road, PE7 8HP Sidcup, Kent, DA14 6NZ by no later than 12 noon on the business Alternative contact: Joyce Dobson, [email protected], day prior to the day of the meeting (together with a completed proof telephone 01733569494 of debt form if this has not previously been submitted). 30 March 2016 (2520012) Date of Appointment: 8 February 2016. Office holder details: Nedim Ailyan (IP No 9072) of Abbott Fielding, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Tel: 020 8302 2520010In the Torquay & Newton Abbot County Court 4344, Email: [email protected] No 80 of 2011 Nedim Ailyan, Trustee KEVIN LEE OWEN 06 April 2016 (2520036) In Bankruptcy Bankrupt’s residential address: Ashdown, Pottery Road, Bovey Tracey, Devon, TQ13 9DS. Date of Birth: 27 Noember 1974. In2519206 the Wakefield County Court Occupation: Electrical Services. No 94 of 2013 Notice is hereby given that a meeting of creditors has been JOHN FRED WILLIAMSON summoned by the Trustee under section 331 of the Insolvency Act Formerly in Bankruptcy 1986 (as amended) for the purposes of receiving the Joint Trustees’ Residential Address: 9A Linden Close, Ferry Bridge, Knottingley, report of the administration of the bankrupt’s estate and consideration WF11 8NX. Formerly of: 89 Vale Crescent, Knottingley, West of granting the Joint Trustees their release under Section 299 of the Yorkshire, WF11 8JQ. Date of Birth: 1 November 1958. Occupation: Insolvency Act 1986 (as amended). The meeting will be held at RSM, Unknown. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 14 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency July 2016 at 10.30 am. Creditors wishing to vote at the meeting must Rules 1986, that the Joint Trustees have summoned a final general lodge their proofs of debt and proxies at Highfield Court, Tollgate, meeting of the creditors of the above named which shall receive the Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 14 July 2016. Joint Trustees' report of the administration of the bankrupt's estate, Dates of appointment: Nigel Fox, 01 April 2011 and Duncan and shall determine whether the Joint Trustees should have their Christopher Lyle, 7 May 2013. Correspondence address & contact release under section 299 of the Insolvency Act 1986. The meeting details of case manager: Faye Wragg of Baker Tilly Creditor Services will be held at The Pinnacle, 160 Midsummer Boulevard, Milton LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Keynes MK9 1FF on 14 June 2016 at 12.30pm. Proxies must be Tel: 023 80646427. Name, address & contact details of Joint lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Trustees: Nigel Fox (IP No 8891) and Duncan Christopher Lyle (IP No. MK9 1FF by 12.00 noon on the business day before the meeting to 12890) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, entitle creditors to vote by proxy at the meeting. Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646421 and 023 Office Holder Details: Martin Dominic Pickard (IP number 6833) of 80646430 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Nigel Fox, Joint Trustee MK9 1FF and Robert David Adamson (IP number 9380) of Mazars 05 April 2016 (2520010) LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN. Date of Appointment: 19 August 2014. Further information about this case is available from Jodie Milne at the offices of Mazars LLP on In2520041 the County Court at Dudley 01908 257 228. No 191 of 2013 Martin Dominic Pickard and Robert David Adamson , Joint Trustees GIRESH MAGANBHAI PATEL (2519206) In bankruptcy Of 53 Farmer Way, Tipton DY4 0BE MEETING OF CREDITORS Birth details: 30 September 1963 Unknown In2520018 the Stockport County Court NOTICE is hereby given pursuant to section 331 INSOLVENCY ACT No 9 of 2016 1986 that the final meeting of creditors of the above-named debtor ROBERT RICHARD BARRATT will be held at Le Bourg des Templiers, Shuthonger, Tewkesbury, Deceased Gloucestershire GL20 6EQ on 10th June 2016 at 10.00 am for the Formerly of Flat 2, 22 Marlborough Mansions, Buxton, Derbyshire, purposes of receiving a report from the trustee on the bankruptcy, a SK17 6RD and lately a company director statement that the trustee’s account has been reconciled with that of Date of First Meeting: 5 May 2016 at 1500 hours the Secretary of State and to determine whether or not the trustee Place of First Meeting: Official Receiver’s Office, 2nd Floor, 3 should have his release. A form of proxy is enclosed which must be Piccadilly Place, London Road, Manchester, M1 3BN returned to the trustee at Tewkesbury for the purposes of voting by 12 Official Receiver: Mr D C Brogan - Manchester (2520018) noon on 9th June 2016 Signed: A J Leopard (IP number 2041) Trustee Date of appointment: 29th January 2014 In2520037 the County Court at Newcastle-upon-Tyne Address: P O Box 1027, Alderney GY9 3AS No 0748 of 2015 Telephone: 08449-4-08449 JAMIE COE E mail [email protected] Of 28 Deanside Court, Newcastle-upon-Tyne, NE2 1EZ and 6th April 2016 (2520041) previously of 9 Lesbury Chase, Newcastle-upon-Tyne, NE3 2NN A Paramedic Notice is hereby given that a general meeting of creditors, summoned In2520036 the High Court of Justice by the Trustee, will be held at Payplan Bespoke Solutions Limited, No 4474 of 2011 Totemic House, Caunt Road, Grantham, Lincolnshire, NG31 7FZ on BARRY LYNDON WALKER 28 April 2016 at 10:30 am for the purpose of establishing a creditors’ Formerly In Bankruptcy committee and, if no committee is formed, agreeing the basis of the Date of Birth: 1 December 1949. Occupation: A general builder. Trustee’s remuneration and disbursements. To be entitled to vote at Residential address: 3 Epirus Mews, Fulham, London, SW6 7UP the meeting, creditors must lodge completed proxies and hitherto unlodged proofs of debt at the above venue by no later than 12:00 noon on 27 April 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 137 PEOPLE

Nicholas Timothy Payne, Trustee in Bankruptcy (IP: 9418) Appointed: Joint Trustees’ Category 2 Disbursements, namely mileage expenses. 14 January 2016 The meeting will be held at the offices of BDO LLP, 1 Bridgewater Contact: Dominic Startup on 01476 517928 or Place, Water Lane, Leeds LS11 5RU on 29 April 2016, at 10.30 am. [email protected] (2520037) For further details contact Susan Berry by email on [email protected] Susan Berry, Joint Trustee 2519167In the Croydon County Court 06 April 2016 (2520040) No 1306 of 2013 BARBARA GAMBRAH In Bankruptcy NOTICES OF DIVIDENDS Residential Address: 19 The Linx, Bletchley, Milton Keynes, Buckinghamshire, MK3 6JN. Date of Birth: 9 July 1977. Occupation: In2520001 the County Court at Reading Unknown. No 53 of 2011 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency MR STEVEN BASSINDALE Rules 1986, that a general meeting of the creditors of the bankrupt In Bankruptcy will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Individual’s Addresses: First and Final Dividend - Steven Bassindale, Keynes MK9 1FF on 11 May 2016 at 11.00 am. The meeting has been currently unemployed, currently residing at 50 Edmund Court, Popley, summoned by the Joint Trustee for the purposes of establishing a Basingstoke, Hampshire, RG24 9SZ, lately residing at 18 Hele Close, creditors’ committee and if no committee is formed, fixing the basis of Crambourne, Basingstoke, Hants, RG21 3JF. NOTE: the above- the Trustee’s remuneration and calculation of allocated named was discharged from the proceedings and may no longer have disbursements. In order to be entitled to vote at the meeting creditors a connection with the addresses listed. must ensure that any proxies and hitherto unlodged proofs are lodged Birth details: 30 April 1964 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Unemployed by 12.00 noon on the business day before the day of the meeting. Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP unsecured Creditors herein within a period of 2 months from the last numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 date of proving. Last date for receiving proofs: 18 May 2016. Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Appointment: 26 February 2016. Further information about this case is West Wing, Ground Floor, The Observatory, Brunel Way, Chatham available from Bea McClurg at the offices of Mazars LLP on 01908 Maritime, Chatham, Kent, ME4 4AF, 01634 894700, 257 263. [email protected] Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2519167) 6 April 2016 (2520001)

In2520038 the High Court of Justice In2519986 the Manchester County Court No 2756 of 2013 No 1722 of 2009 DARINA MARY HEAVEY MR GARY BATTERSBY In Bankruptcy In Bankruptcy Date of Birth: 26 November 1964. Occupation: IT Consultant. Individual’s Addresses: 5 Ainsworth Hall Road, Ainsworth, Bolton, Residential Address: Flat 5, 1 Curzon Square, London, W1J 7FZ. Lancashire, BL2 5RY. First and Final Dividend Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules Birth details: 1 March 1966 1986 (as amended), that the Trustee has summoned a general NOT ENTERED meeting of the Bankrupt’s creditors under Section 314(7) of the Notice is hereby given that I intend to declare a Dividend to Insolvency Act 1986 for the purpose of establishing a creditors’ unsecured Creditors herein within a period of 4 months from the last committee and if no committee is formed, fixing the basis of the date of proving. Last date for receiving proofs: 17 May 2016. Trustee’s remuneration. The meeting will be held at BBK Partnership, Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ Piccadilly Place, London Road, Manchester, M1 3BN, on 06 May 2016, at 12.00 noon. In order to be entitled to vote at the [email protected] meeting, creditors must lodge their proxies with the Trustee at BBK 5 April 2016 (2519986) Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof In2519984 the COUNTY COURT AT LLANGEFNI of debt form if this has not previously been submitted). No 31 of 1997 Date of appointment: 1 March 2016. Office holder details: Joylan MR ERIC CARGILL Sunnassee (IP No 10470) of BBK Partnership, 1 Beauchamp Court, 10 IN BANKRUPTCY Victors Way, Barnet, Hertfordshire, EN5 5TZ. Further details contact: Individual’s Addresses: RE : ERIC CARGILL, a Screen Printer at the Joylan Sunnassee, tel: 0208 2162520, Email: [email protected], time of bankruptcy order date 23/10/1997, residing at Cemlyn, Alternative contact: Giulia Paini Amlwch Road, Benllech, Anglesey - NOTICE OF FINAL INTENDED Joylan Sunnassee, Trustee DIVIDEND. NOTE: the above-named was discharged from the 06 April 2016 (2520038) proceedings and may no longer have a connection with the addresses listed. Birth details: 21 July 1932 In2520040 the County Court at Reading UNKNOWN No 221 of 2015 Notice is hereby given that I intend to declare a Dividend to ALAN JOHN WEBB unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 18 May 2016. Of 17 Hillside, Whitchurch, Hampshire, RG28 2SN. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, I, Susan Berry (IP No. 12010) of BDO LLP, 1 Bridgewater Place, Water Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Lane, Leeds LS11 5RU and Matthew Chadwick (IP No. 9311) of BDO CF14 3ZA (02920 380178) [email protected] LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 5 April 2016 (2519984) 0PA were appointed Joint Trustees of the bankruptcy estate of the above named on 22 October 2015. I give notice that I propose to convene a meeting of creditors to provide creditors with the opportunity to form a Creditors’ Committee, to seek approval for the basis of the Joint Trustees’ remuneration and to seek approval of the

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519275In the Croydon County Court In2519989 the Peterborough County Court No 563 of 2014 No 708 of 2010 HUGH CHAMBERS MR RAYMOND EDWARD EVANS Formerly in Bankruptcy In Bankruptcy Residential Address: 94 Catford Hill, Catford, London SE6 4PU. Date Individual’s Addresses: First and Final Dividend - RAYMOND of Birth: 18 July 1963. Occupation: Unknown. EDWARD EVANS, Retired of 12 Norburn, Bretton, Peterborough, NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Cambs, PE3 8NW. NOTE: the above-named was discharged from the Rules 1986, that the Joint Trustees intend to declare a first and final proceedings and may no longer have a connection with the addresses dividend to the unsecured creditors of the estate within two months of listed. the last date for proving specified below. Creditors who have not yet Birth details: 23 July 1945 proved their debts must lodge their proofs at Mazars LLP, The Retired Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 5 Notice is hereby given that I intend to declare a Dividend to May 2016 (the last date for proving). The Joint Trustees are not unsecured Creditors herein within a period of 2 months from the last obliged to deal with proofs lodged after the last date for proving. date of proving. Last date for receiving proofs: 17 May 2016. Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Kent, ME4 4AF, 01634 894700, [email protected] Appointment: 10 December 2014. Further information about this case 5 April 2016 (2519989) is available from Ashley De Ville Oliver at the offices of Mazars LLP on 01908 257148. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2519275) In2519992 the County Court at Brighton No 657 of 2011 MS VERONICA ANNE FENTON 2519996In the COUNTY COURT AT BOLTON In Bankruptcy No 111 of 1996 Individual’s Addresses: First and Final Dividend - VERONICA ANNE MR EDWARD LEWIS COLLINGE FENTON aka BENNETT Sales Advisor of 11 Fitzherbert Drive, IN BANKRUPTCY Brighton, East Sussex BN2 4BT. NOTE: the above-named was Individual’s Addresses: RE : EDWARD LEWIS COLLINGE, discharged from the proceedings and may no longer have a UNEMPLOYED at the time of bankruptcy order date 10/05/1996, connection with the addresses listed. residing at 242 Bradley Fold Road, Ainsworth, Bolton, in the County Birth details: 24 September 1943 of Greater Manchester and previously carrying on business as a Sales Advisor DEALER IN USED CARS - NOTICE OF FINAL INTENDED DIVIDEND. Notice is hereby given that I intend to declare a Dividend to NOTE: the above-named was discharged from the proceedings and unsecured Creditors herein within a period of 2 months from the last may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 18 May 2016. Birth details: 23 January 1948 Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, UNKNOWN West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Notice is hereby given that I intend to declare a Dividend to Maritime, Chatham, Kent, ME4 4AF, 01634 894700, unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 18 May 2016. 6 April 2016 (2519992) 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] In2519993 the County Court at Bedford 5 April 2016 (2519996) No 221 of 2009 MR SIMON PHILLIP GRIFFITHS In Bankruptcy In2519995 the COUNTY COURT AT STOKE-ON-TRENT Individual’s Addresses: First & Final Dividend - Simon Phillip Griffiths; No 68 of 1997 who at the date of the bankruptcy order, 23/04/2009, Sales Manager, MR DAVID ALISTAIR ELLIOT resided at 9 Western Way, Sandy, Bedfordshire, SG19 1DR. NOTE: IN BANKRUPTCY the above-named was discharged from the proceedings and may no Individual’s Addresses: RE : DAVID ALISTAIR ELLIOTT, a MANAGER longer have a connection with the addresses listed. at the time of bankruptcy order date 17/06/1997, residing at 94 Birth details: 16 May 1973 Haslemere Avenue, Milton, lately trading with another as sales manager LEIGHDALEFINE ARTS, RESIN GIFTWARE MANUFACTURERS from Notice is hereby given that I intend to declare a Dividend to 1 Wileman Street, Fenton and formerly residing at 153 Bagnall Road, unsecured Creditors herein within a period of 4 months from the last Light Oaks, all in Stoke on Trent - NOTICE OF FINAL INTENDED date of proving. Last date for receiving proofs: 10 May 2016. DIVIDEND. NOTE: the above-named was discharged from the Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, proceedings and may no longer have a connection with the addresses Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 listed. Bankrupt’s date of birth: UNKNOWN 383535, [email protected] UNKNOWN 5 April 2016 (2519993) 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: 18 May 2016. In2519987 the County Court at Bristol Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 3179 of 2009 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MS DONNA MARIE GRIFFITHS CF14 3ZA (02920 380178) [email protected] In Bankruptcy 5 April 2016 (2519995) Individual’s Addresses: First and Final Dividend - Donna Marie Griffiths (waitress) of 15 Ferndale Avenue, Longwell Green, Bristol BS30 9XS. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 5 January 1970 Waitress 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: 18 May 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 139 PEOPLE

Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, In2520184 the High Court of Justice West Wing, Ground Floor, The Observatory, Brunel Way, Chatham No 4305 of 2010 Maritime, Chatham, Kent, ME4 4AF, 01634 894700, WALTER LLEWELLYN MCKONE [email protected] In Bankruptcy 6 April 2016 (2519987) Current residential and trading address: 14a St Michaels Terrace, Wood Green, London N22 7SJ. Former residential address: 31 Halstead Gardens, Winchmore Hill, London N21 3DU. Occupation: 2519985In the Croydon County Court Osteopath. Date of birth: 15 September 1960. No 450 of 2014 Notice is hereby given, that I, Paul Atkinson, (IP No 9314), the Trustee MR JOHN DESMOND HARRINGTON in Bankruptcy of the above named Bankrupt, intend to declare a first In bankruptcy and final dividend to unsecured creditors of the above named Individual’s Addresses: Final Intended Dividend - JOHN DESMOND Bankrupt within a period of two months from the last date for proving HARRINGTON; a Builder who at the date of the bankruptcy order, 18 mentioned below. All creditors of the Bankrupt are required, on or June 2014 resided at and carrying on business at 39 Crossways, before 4 May 2016, which is the last date for proving, to prove their South Croydon CR2 8JQ. NOTE: the above-named was discharged debt by sending to the undersigned, Paul Atkinson at Suite 2, 2nd from the proceedings and may no longer have a connection with the Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT, the addresses listed. Trustee in Bankruptcy of the Bankrupt, a written statement of the Birth details: 12 December 1954 amount they claim to be due from the Bankrupt, and if so requested, NOT ENTERED to provide such further details or produce such documentary Notice is hereby given that I intend to declare a Dividend to evidence as may appear to the Trustee in Bankruptcy to be unsecured Creditors herein within a period of 2 months from the last necessary. A creditor who has not proved his debt is not entitled to date of proving. Last date for receiving proofs: 11 May 2016. disturb, by reason that he has not participated in the dividend, the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box distribution of that dividend or any any other dividend declared before 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, his debt is proved. Date of Appointment: 21 September 2010. Further [email protected] details contact: Email: [email protected]. 6 April 2016 (2519985) Paul Atkinson, Trustee 06 April 2016 (2520184)

In2519982 the Slough County Court No 510 of 2012 In2519974 the Hereford County Court MR FABRIZIO IOVIERO No 0135 of 2011 (t/a Mezzaluna Restaurant) MR PAULO RUI QUADROS OLIVEIRA Current Address: 36 Milner Road, Slough, Berks SL1 7PB. Trading (t/a P OLIVEIRA also T1 TAXIS) Address: 72 High Street, Sunninghill, Berks SL5 9NN In Bankruptcy Birth details: 3 July 1964 Individual’s Addresses: First and Final Dividend Payment - 17 Franks Chef Avenue, HEREFORD, HR2 6HZ Notice is hereby given that I, Eric John Stonham, Trustee in Birth details: 29 October 1976 Bankruptcy of the above named bankrupt, intend to declare a First Taxi Driver dividend to creditors within 2 months from 9 May 2016. Creditors who Notice is hereby given that I intend to declare a Dividend to have not yet lodged a Proof of Debt in the bankruptcy must do so by unsecured Creditors herein within a period of 2 months from the last 9 May 2016, the last date for proving, failing which they will be date of proving. Last date for receiving proofs: 18 May 2016. excluded from the dividend. Claims should be sent to Stonham.Co, Contact details: Mr D Gibson, LTADT Manchester, Dividend Team, 1st Floor, 4 Meadow Court, 41-43 High Street, Witney, Oxon 0X28 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 6ER. 0161 234 8500, [email protected] Further Details: Tony Broom – [email protected] - 01993 700244 - 6 April 2016 (2519974) Ref: IW757 Name(s) of Office Holder(s): Eric J Stonham Office Holder Number(s): 6486 In2520000 the County Court at Shrewsbury Address of Office Holder(s): 1st Floor, 4 Meadow Court, 41-43 High No 360 of 2010 Street, Witney 0X28 6ER MRS VALARIE PHYLLIS PARKHURST Capacity: Trustee in Bankruptcy In Bankruptcy Date of Appointment: 6 August 2015 (2519982) Individual’s Addresses: First and Final Dividend - VALARIE PHYLLIS PARKHURST of 3 Isherwood Way, Saxon Fields,Wem, Shropshire, SY4 5FA a housewife. NOTE: the above-named was discharged from 2519990In the County Court at Middlesbrough the proceedings and may no longer have a connection with the No 800 of 2009 addresses listed. MR DANIEL JOSPEH KEENT Birth details: 20 April 1935 (t/a The Smith’s Arms) Housewife In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: First and Final Dividend - DANIEL JOSEPH unsecured Creditors herein within a period of 2 months from the last KEEN, Catering Manager, of 68 Oakwell Road,Norton, Stockton on date of proving. Last date for receiving proofs: 18 May 2016. Tees, TS20 1HH, lately carrying on business as THE SMITH’S ARMS, Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Carlton Village, Stockton on Tees, TS21 1EA. NOTE: the above- West Wing, Ground Floor, The Observatory, Brunel Way, Chatham named was discharged from the proceedings and may no longer have Maritime, Chatham, Kent, ME4 4AF, 01634 894700, a connection with the addresses listed. [email protected] Birth details: 3 May 1974 6 April 2016 (2520000) Catering 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: 18 May 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 6 April 2016 (2519990)

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

2519998In the County Court at Norwich In2520026 the Reading County Court No 1004 of 2010 No 160 of 2013 MR MATTHEW JAMES RAVEN MR LEE TARRANT In Bankruptcy In Bankruptcy Individual’s Addresses: First and Final Dividend - MATTHEW JAMES Individual’s Addresses: First and Final Dividend - Lee Tarrant currently RAVEN, SITE ENGINEER, of Flat 6, 53 YarmouthRoad, Thorpe St residing at 4 Johnsons Way, Ludgershall, Andover, Hampshire, SP11 Andrew, NORWICH, NR7 0EW. NOTE: the above-named was 9TR and lately of 10 King George Road, Andover, Hampshire SP10 discharged from the proceedings and may no longer have a 3DG. Currently employed as a HGV Driver and lately as Lee Tarrant connection with the addresses listed. HGV Driver at 10 King George Road, Andover, Hampshire SP10 3DG. Birth details: 13 March 1973 NOTE: the above-named was discharged from the proceedings and Site Engineer may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 2 October 1954 unsecured Creditors herein within a period of 4 months from the last HGV Driver date of proving. Last date for receiving proofs: 17 May 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, unsecured Creditors herein within a period of 2 months from the last West Wing, Ground Floor, The Observatory, Brunel Way, Chatham date of proving. Last date for receiving proofs: 18 May 2016. Maritime, Chatham, Kent, ME4 4AF, 01634 894700, Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground [email protected] Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, 6 April 2016 (2519998) Kent, ME4 4AF, 01634 894700, [email protected] 6 April 2016 (2520026)

2519997In the County Court at Rhyl No 54 of 2010 In2520045 the County Court at Durham MR ANTHONY FREDERICK REEVES No 61 of 2010 In Bankruptcy MR ROBERT GEORGE THIRLWELL Individual’s Addresses: First and Final Dividend - ANTHONY In Bankruptcy FREDRICK REEVES, Unemployed of 1-2 Glasdir Cottages, Glasdir, Individual’s Addresses: First and Final Dividend - Mr Robert George Penyffordd, Holywell, Flintshire, CH8 9HU and lately a self-employed Thirlwell - Maintenance Engineer - of 11Chapel Street, Hunwick, electrician. NOTE: the above-named was discharged from the County Durham, DL15 OXR lately of 1East View, Helmington Row, proceedings and may no longer have a connection with the addresses Crook, DL15 ORR. NOTE: the above-named was discharged from the listed. proceedings and may no longer have a connection with the addresses Birth details: 12 February 1957 listed. Unemployed Birth details: 18 August 1954 Notice is hereby given that I intend to declare a Dividend to Maintenance Engineer 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: 18 May 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, date of proving. Last date for receiving proofs: 18 May 2016. West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Maritime, Chatham, Kent, ME4 4AF, 01634 894700, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham [email protected] Maritime, Chatham, Kent, ME4 4AF, 01634 894700, 6 April 2016 (2519997) [email protected] 6 April 2016 (2520045)

In2520203 the Aylesbury County Court No 68 of 2011 In2520023 the Ipswich County Court MR IMRAN SHEIKH No 98 of 2012 in bankruptcy MR EDWIN ALBERT THURSTON Individual’s Addresses: First and Final Dividend - Imran Sheikh, Mini In Bankruptcy Cab Controller of 180 Cressex Road, High Wycombe, Bucks HP12 Individual’s Addresses: First and Final Dividend - EDWIN ALBERT 4UA. NOTE: the above-named was discharged from the proceedings THURSTON Unemployed, residing at 27 Renfrew Road, Ipswich, IP4 and may no longer have a connection with the addresses listed. 3EY, in the County of Suffolk. NOTE: the above-named was Birth details: 21 December 1967 discharged from the proceedings and may no longer have a Mini Cab Controller connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 12 November 1937 unsecured Creditors herein within a period of 2 months from the last Unemployed date of proving. Last date for receiving proofs: 17 May 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 2 months from the last Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, date of proving. Last date for receiving proofs: 17 May 2016. Kent, ME4 4AF, 01634 894700, [email protected] Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground 5 April 2016 (2520203) Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 5 April 2016 (2520023)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 141 PEOPLE

2520195In the HIGH COURT OF JUSTICE In2520011 the County Court at Southend No 6437 of 1990 No 1384 of 2009 MR TUNA TOUSSON MR IAN DAVID WHITTAKER IN BANKRUPTCY, NOW DECEASED In Bankruptcy Individual’s Addresses: RE : Tuna Tousson (male) of 24 Hillfield Park Individual’s Addresses: First and Final Dividend - IAN DAVID Windmore Hill London N21, occupation unknown at the time of WHITTAKER (Driver) of 125 Palmerston Road,Grays, Essex, RM20 bankruptcy order date 16/11/1990 - NOTICE OF FINAL INTENDED 4YL. NOTE: the above-named was discharged from the proceedings DIVIDEND. NOTE: the above-named was discharged from the and may no longer have a connection with the addresses listed. proceedings and may no longer have a connection with the addresses Birth details: 10 January 1983 listed. Driver Birth details: 8 November 1949 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: 15 September 2016. unsecured Creditors herein within a period of 4 months from the last Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, date of proving. Last date for receiving proofs: 18 May 2016. West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Maritime, Chatham, Kent, ME4 4AF, 01634 894700, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380178) [email protected] 6 April 2016 (2520011) 5 April 2016 (2520195)

In2520193 the Winchester County Court 2520044In the County Court at Darlington No 28 of 2014 No 333 of 2010 MR MARK ANDREAS WILSON MRS LESLEY JANE TREWHITT In bankruptcy In Bankruptcy Individual’s Addresses: Final Intended Dividend - Mark Andreas Individual’s Addresses: First and Final Dividend - Lesley Jane Trewhitt Wilson; a back door assistant who at the date of the bankruptcy a Assistant Advisor of 1 Bedford Close, Catterick Garrison, North order, 09 July 2014 resided at 5 Aspen Close, Colden Common, Yorkshire, DL9 3HL. NOTE: the above-named was discharged from Winchester Hants, SO21 1UW, formerly residing at 60 Harrow Down, the proceedings and may no longer have a connection with the Badger Farm, Winchester, Hants SO22 4LZ. NOTE: the above-named addresses listed. was discharged from the proceedings and may no longer have a Birth details: 8 March 1971 connection with the addresses listed. Assistant Advisor Birth details: 8 November 1972 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: 18 May 2016. date of proving. Last date for receiving proofs: 11 May 2016. Contact details: Trustee Details – Mr D Gibson, LTADT Chatham, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box West Wing, Ground Floor, The Observatory, Brunel Way, Chatham 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] [email protected] 6 April 2016 (2520193) 6 April 2016 (2520044)

In2519270 the Bristol County Court No 566 of 2004 DAVID JOHN WELLER Formerly in Bankruptcy Residential Address: 126 British Road, Bedminster, Bristol BS3 3BZ. Date of Birth: 4 September 1955. Occupation: Garage Equipment Specialist. Trading names or styles: Workshop Services. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Trustee intends to declare a first and final dividend to the unsecured creditors of the estate within two months of the last date for proving specified below. Creditors who have not yet proved their debts must lodge their proofs at Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by 3 May 2016 (the last date for proving). The Trustee is not obliged to deal with proofs lodged after the last date for proving. Office Holder Details: Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 3BA. Date of Appointment: 27 October 2004. Further information about this case is available from Mrs P A Hitch at the offices of Burton Sweet Corporate Recovery at [email protected]. Graham Lindsay Down , Trustee (2519270)

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 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 Deceased Address, description and date of Names addresses and descriptions Date before which (Surname first) death of Deceased of Persons to whom notices of notice of claims to be claims are to be given and names, in given parentheses, of Personal Representatives

ACKLING , Philip The Orchards, 1 Perry Lane, Withy King LLP, 34 Regent Circus, 24 June 2016 (2520066) Wroughton, Swindon. 2 January 2016 Swindon SN1 1PY.

AKEROYD , Jean 25 Mill Gate, Ackworth, Pontefract The Co-operative Legal Services 15 June 2016 (2520057) Margaret WF7 7PD. 16 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ARCHER , Edward Hutton Village Nursing Home, Hutton Sanders Solicitors, 18-20 Broadway, 17 June 2016 (2520056) Albert Village, Brentwood, Essex CM13 1RX Rainham, Essex RM13 9YW. (Peter formerly of 11 Mount Pleasant Avenue, Robin Beverley Sanders) Hutton, Brentwood, Essex . 26 June 2014

ARMITAGE , 34 St Mary Street, London SE18 5AL. H E Thomas & Co, 16 Beresford 24 June 2016 (2520054) Gordon Thomas 7 March 2016 Square, London SE18 6AY.

ATKINSON , Arthur 17 Humford Way, Bedlington, Moore & Tibbits, 34 High Street, 24 June 2016 (2520052) John Northumberland NE22 5ET. 14 Warwick CV34 4BE. (Barry Arthur December 2015 Tetlow and Moore & Tibbits)

AUSTIN , Keith 22 Wharfside Village, Penzance, CVC Solicitors, 1st Floor, Branwells 24 June 2016 (2520063) Francis Cornwall TR18 2GA. 18 February 2014 Mill, Penzance TR18 2LQ.

BAGLEY , Mr Heathlands Care Centre, 2B HATCH Andrew Keen & Company, Andrew 12 June 2016 (2519110) Gordon LANE, LONDON, E4 6NF29 Forest Keen, 10 THE SHRUBBERIES, Side, Chingford, B4 6BA. Local GEORGE LANE, LONDON, E18 1BD. Government Officer (Retired). 28 May 2015

BAGNALL , Sheila Charlotte James Nursing Home, Simpson Solicitors, 16 Stanier Way, 24 June 2016 (2520077) Mary Shobnall Road, Burton upon Trent, Wyvern Business Park, Derby DE21 Staffordshire formerly of 46 Main 6BF. Street, Rosliston, Derbyshire DE12 8JW . 5 March 2016

BARTLETT , Gladys 1 Stoney Furlong Road, Baslow, Franklin & Co, Town Hall Chambers, 24 June 2016 (2520055) Ann Bakewell, Derbyshire DE45 1ST. 16 Anchor Square, Bakewell, Derbyshire November 2015 DE45 1DR. (Jonathan Furnival Short)

BEAMAN , Janice 14 The Hawthorns, Chalfont St Giles, James Odds, Hill Dickinson LLP, The 13 June 2016 (2520013) Marie Buckinghamshire HP8 4UJ. 9 January Broadgate Tower, 20 Primrose Street, 2016 London EC2A 2EW.

BILLS , Jacqueline 36 Allen Close, Dunstable, The Co-operative Legal Services 24 June 2016 (2520064) Ann Bedfordshire LU5 4DG. 29 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operation Trust Corporation as attorney for the personal representative(s))

BIRD , Joyce Valerie Atfield House Nursing Home, St Johns WillcoxLewis LLP, The Old Coach 16 June 2016 (2520079) Road, Hounslow, Isleworth TW7 6UH House, Bergh Apton, Norwich NR15 (formerly of The Pines Nursing Home, 1DD. (Michael David Willcox) 104 West Hill, Putney, London SW15 2UQ) . 15 July 2013

BOULTER , Sydney Pax Hill Nursing Home, Pax Hill, Draper & Co Solicitors, Law House, 17 June 2016 (2520081) (Sidney) Bentley, Surrey GU10 5NG. 30 Wellington Street, Aldershot, January 2016 Hampshire GU11 1DZ. (Leslie John Draper)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 143 PEOPLE

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

BRAY , Christine 10 William Childerhouse Way, Norwich Barrie Baker, Leathes Prior Solicitors, 22 June 2016 (2520089) Marie-Jose NR5 9LY. 16 March 2016 74 The Close, Norwich NR1 4DR. (William Reginald Conduit Riley and Elizabeth Marie Claire Bray)

BROOKS , Caroline 44 Hollins Road, Todmorden, Davies Solicitors Limited, 30 Woollards 12 June 2016 (2520070) Mary Lancashire, OL14 6PG. Company Lane, Great Shelford, Cambridge Accountant. 10 October 2014 CB22 5LZ. (Penelope Sarah Kite.)

BROWN Park House Residential Care Home, FDC Law Solicitors, 22 Bath Street, 17 June 2016 (2520076) LAMERTON , Park Place, Weston-super-Mare BS23 Frome, Somerset BA11 1DL. James (James 2BA formerly of Flat 28 Homechime Brown) House, Priory Road, Wells, Somerset BA5 1SH . 9 March 2016

BURKE , Valerie Flat 9, Pegasus Court, 58 Lansdowne Mayo Wynne Baxter LLP, Century 24 June 2016 (2520072) Roseanna Belinda Road, Bournemouth BH1 1RH (and House, 15-19 Dyke Road, Brighton, (Valerie Roseanna 17a Norfolk Square, Brighton BN1 East Sussex BN1 3FE. (Dean Orgill and Belinda Williams) 2PB) . 27 February 2016 Jonathan David Porter)

CHAPMAN , Claude 2 Sudbury Close, Lincoln LN6 7HJ. 20 Langleys Solicitors LLP, Olympic 12 June 2016 (2520078) March 2016 House, Doddington Road, Lincoln. (Ref: JP.) (Nigel Dennis Chapman, Andrew Jonathan Fearn and Robin Charles Foyster.)

CHATILA , Mrs 124 CLAYHANGER LANE, WALSALL, Andrew Leonard Hyde, 88 SOMERSET 13 June 2016 (2519037) Barbara Mary WS8 7DT. 27 September 2015 ROAD, ERDINGTON, BIRMINGHAM, B23 6NH.

CLARKE , Maude 10 Warmington Road, Hollywood, Chorus Law Ltd, Heron House, 12 June 2016 (2520071) Alice (Alternative Birmingham, Worcestershire, UNITED Timothy’s Bridge Road, Stratford- name Mrs Maud KINGDOM, B47 5PE. 12 November upon-Avon CV37 9BX, 01789 777 346 Alice Clarke) 2015

COFTEN , Doris 18 The Woodlands, Ashill, Thetford, Ashtons Legal, Trafalgar House, 24 June 2016 (2520080) May Norfolk IP25 7AL. 21 July 2015 Meridian Way, Norwich, Norfolk NR7 0TA.

COOPER , Patricia 44 Old Hawne Lane, Halesowen, West Lloyds Bank Estates Administration 13 June 2016 (2520075) Midlands B63 3TB. 28 October 2015 Service, Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

COOPER , David 2 Bedale Close, Cheveley Park, Lloyds Bank Private Banking, PO Box 13 June 2016 (2520059) Belmont, County Durham DH1 2BB. 800, 234 High Street, Exeter, Devon 28 February 2016 EX1 9UR. (Lloyds Bank Plc)

COTTINGHAM , 40 Stroud Road, Patchway, Bristol The Co-operative Legal Services 24 June 2016 (2520191) Edmund BS34 5EW. 26 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CROOKE , Hugh Brook House, Mellis Road, Wortham, Lloyds Bank Plc, Birmingham 13 June 2016 (2520051) Roland Diss, Norfolk IP22 1PY. 22 November Executors Office, PO Box 4159, 3rd 2015 Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank Plc)

CROSSEY , Jean The Cedars Rest Home, 23 Langham Slater Heelis LLP, 367a Stockport 24 June 2016 (2520065) Elizabeth Road, Bowdon, Cheshire WA14 2HX. Road, Timperley, Cheshire WA15 7UR. 17 November 2015 (Marian Waring)

CURRAN , Martin 1 Apple Blossom Court, Bramley Pitmans LLP, No 1 Royal Exchange, 17 June 2016 (2520067) Crescent, London SW8 4SY. 4 London EC3V 3DG. (John Francis December 2012 Sean Curran (otherwise known as Sean Curran))

DAVIES , Joyce 44 Thirlmere Drive, Wallasey, RMNJ Solicitors, 63 Hamilton Square, 24 June 2016 (2520209) Margaret Merseyside CH45 4LW. 20 December Birkenhead CH41 5JF 2015

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

DAVIES , Constance 22 Saltisford Gardens, Warwick CV34 The Co-operative Legal Services 24 June 2016 (2520068) 5RL. 7 November 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVIS , Pamela 169 Marmadon Road, Plumstead, Gough Clinton & Broom Solicitors of 15 June 2016 (2520106) London SE18 1EG. Widow. 13 March 104 Bellegrove Road, Welling, Kent 2015 DA16 3QD. (Peter James Davis.)

DEARSON , Wilsmere House Care Home, Wilsmere O’Brien Lewis & James, 2C Heol Y 24 June 2016 (2520115) Gwenllian Mair Drive, Harrow Weald formerly of 31 Deri, Rhiwbina, Cardiff CF14 6HF Beulah Road, Rhiwbina, Cardiff . 24 February 2016

DEVINCENZI , 11 Rose Avenue, Morden, Surrey SM4 Hugh James, Hodge House, 114-116 24 June 2016 (2520102) Ornella 6DE. 28 October 2015 St Mary Street, Cardiff CF10 1DY. (Marco Devincenzi)

DICKSON , Robert 15 Knowle End, Woolavington, John Shirley & Co, 24 College Street, 24 June 2016 (2520202) Andrew Bridgwater TA7 8JH. 20 December Burnham on Sea TA8 1AT. (Walter 2015 John Shirley)

EDMONDS , 41 Lynton Drive, Ely, Cambridgeshire Hugh James Solicitors, Hodge House, 24 June 2016 (2520122) Maureen Rita CB6 1DQ. 25 February 2016 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

FARNHAM , Sheila 58 Meadows Road, Eastbourne, East Daltons Solicitors, 16 The Avenue, 24 June 2016 (2520146) Kathleen Sussex BN22 0NH. 24 January 2016 Eastbourne, East Sussex BN21 3YD. (Yvonne Annette Juan, Brian John Hills and Gillian Florence Hills)

FARRELL , William Flat 14, Whitstable House, Silchester RadcliffesLeBrasseur, 85 Fleet Street, 13 June 2016 (2520201) Martin Road, London W10 6SB. 2 May 2006 London EC4Y 1AE. (Timothy Martin Newsome and Jonathan Peter Shankland)

FOORT , Pamela Pool Cottage, 36A New Street, Upton masefield solicitors, Worcester Road, 24 June 2016 (2520062) Ann upon Severn, Worcestershire WR8 Ledbury HR8 1PN. (Thomas John 0HR. 24 October 2015 Foort, Christopher Mark Baldwin and Elizabeth Anne Green)

FREEMAN , Iren 4 Village Park Close, Enfield EN1 2SG. Chrismas Ogden Solicitors, Howard 12 June 2016 (2520145) Gwendoline 15 January 2015 Cottage, Broomans Lane, Lewes, East Sussex BN7 2LT. Tel: 01273 474159

FRIARS , James 1A Spire Avenue, Whitstable, Kent. 23 Furley Page LLP, 39 St Margaret’s 15 June 2016 (2520147) Edward January 2016 Street, Canterbury, Kent CT1 2TX. (Nicola Jane August)

FROST , Elizabeth St Josephs Home, 71 Queens Park George Mitchell Colman & Co, 1 Vine 12 June 2016 (2520116) Rosaline Road, Harborne, Birmingham B32 2LA Terrace, High Street, Harborne, (previously of St Joseph Flat 4, Birmingham B17 9PU. Solicitors. (Rita Queens Park Road) . 7 December Mary Gray and Susan Rose Colman.) 2014

GANNON , Mr 12 ORCHARD SQUARE, LONDON, John Welch & Stammers, Hayley Kirk, 12 June 2016 (2519127) James Frank W14 9XE. Labourer (retired). 23 24 CHURCH GREEN, WITNEY, OX28 February 2016 4AT.

GERWINAT , QUAY COURT, SQUARES QUAY, Windeatts Solicitors, 48 Fore Street, 20 June 2016 (2520083) Gottfried Reinhard KINGSBRIDGE, DEVON TQ7 1HN. Kingsbridge, Devon TQ7 1PE. (FIONA Previously of: HOLLY LODGE, PATRICIA HUGHES.) CHILLINGTON, KINGSBRIDGE, DEVON TQ7 2JY . STOCK MANAGER (RETIRED). 1 April 2016

GODBOLD , 10 Elmhurst Close, Gorleston, Great Chorus Law Ltd, Heron House, 12 June 2016 (2520086) Florence May Yarmouth, Norfolk NR31 6ST. Timothy’s Bridge Road, Stratford- Housewife. 13 October 2015 upon-Avon CV37 9BX, 01789 777 346

GODWIN , Christina Malvern House, 152 Midford Road, Stone King LLP, 13 Queen Square, 24 June 2016 (2520099) Beatrix Bath BA2 5SE. 8 November 2015 Bath BA1 2HJ. (Alison Allen, Charles Hayward, Michael Godwin and Rodney Lyons)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 145 PEOPLE

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

GRAIN , Thelma THE COTTAGE, STAPLES LANE, Martin Humphrey, THE COTTAGE, 18 June 2016 (2519043) LINCOLN, LN5 9QE. 9 November STAPLES LANE, LINCOLN, LN5 9QE. 2015

GRANT , Benjamin Crossways, Wyatts Green Road, Landons Solicitors, Landon House, 9 24 June 2016 (2520084) Kenneth Wyatts Green, Brentwood, Essex Shenfield Road, Brentwood, Essex CM15 0PJ. 29 February 2016 CM15 8AH. (Janette Johnston)

GRIMSHAW , 4 Gleneagles Court, Windway Road, Alan Simons & Company, 5 13 June 2016 (2520112) Doreen Mabel Canton, Cardiff CF5 1AJ. 2 August Bradenham Place, Penarth CF64 2AG. (Doreen Mable) 2015 (Zoe Nicola Jane Howard and Geoffrey Lewis)

GRUNDY , John Albert House, 6 High Street, Langleys Solicitors LLP, Olympic 17 June 2016 (2520121) Harold Heighington, Lincoln LN4 1RG. 27 House, Doddington Road, Lincoln LN6 January 2016 3SE.

HULL , JUANITA FLAT 53, KNIGHTLEAS COURT, JODY NECKLES, The London Gazette 12 June 2016 (2519137) (NECKLES) LONDON, NW2 5JQ. 9 February 2016 (1560), PO Box 3584, Norwich, NR7 7WD.

HANSON , Mr Eric 21 ST. PATRICKS ROAD, HUCKNALL, Marion Hedger, 913 Chemin des 12 June 2016 (2513600) (Erich Hanowski) NOTTINGHAM, NG15 6LU. Retired. 11 Salettes, 06570 St Paul, France. February 2016

HARDCASTLE , 7 Woodpecker Close, Kempshott, Clarke & Son LLP, Manor House, 8 24 June 2016 (2520119) Margaret Theresa Basingstoke, Hampshire RG22 5QH. Winchester Road, Basingstoke, 25 March 2016 Hampshire RG21 8UG. (Claire Louise Redhead)

HARDY , Gladys Oakford, St Catherine, Batheaston, Mowbray Woodwards Solicitors, 3 24 June 2016 (2520095) Ethel Bath BA1 8EU. 11 February 2016 Queen Square, Bath BA1 2HG.

HASSETT , William Flat 9, Cwrt Jubilee, Plymouth Road, The Co-operative Legal Services 24 June 2016 (2520109) James Penarth CF64 3DQ. 11 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HAWKINS , Ian 14 Chandlers Ford, Oakwood, Derby Flint Bishop LLP, St Michael’s Court, 24 June 2016 (2520082) Robert DE21 2LZ. 19 March 2016 St Michael’s Lane, Derby DE1 3HQ. (Jane Fletcher)

HEAD , Beatrice Selwyn, Dartford DA1 1PU. 16 The Co-operative Legal Services 13 June 2016 (2520061) February 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HILL , Margaret 6 Hobbs Drive, Boxted, Colchester, Kings Court Trust Ltd, King’s Court, 24 June 2016 (2520097) Maud Josephine Essex CO4 5RZ. 9 February 2016 Bath BA1 1ER.

HINDLEY , Marion Bedford Care Home, Battersby Street, Dootsons LLP, 141 High Street, 17 June 2016 (2520111) Leigh WN7 2AH. 8 January 2016 Newton-le-Willows, Merseyside WA12 9SQ.

HODGSON , Brian Hamandio, Hilgay Road, West Jobling Gowler, 250 Park Lane, 24 June 2016 (2520113) John (John Brian Dereham, Norfolk PE33 9RW. 19 June Macclesfield, Cheshire SK11 8AD. Hodgson) 2015

HOLLEY , Alan 23 Crowe Lane, Freshford, Bath, Chorus Law Ltd, Heron House, 12 June 2016 (2520148) David William Somerset, UNITED KINGDOM, BA2 Timothy’s Bridge Road, Stratford- 7WB. Previous address: 23 Crowe Hill, upon-Avon CV37 9BX, 01789 777 346 Limpley Stoke, Bath UNITED KINGDOM BA2 7FX . Carpenter (Retired). 28 February 2016

HUGHES , Sarah Roewen, 22 Maeshendre, Waun Fawr, Alun Thomas & John, Crynfryn, 24 June 2016 (2520103) Megan Aberystwyth SY23 3PR. 12 February Eastgate, Aberystwyth SY23 2AR. 2016 (Mair Gwalchmai)

HUSSEY , Muriel 7 Annesley Road, Oxford, OX4 4JH. Knights Professional Services Limited, 13 June 2016 (2520108) Joyce Stationary Factory Worker (Retired). 9 Midland House, West Way, Botley, February 2016 Oxford, OX2 0PH. Ref: Laura Smith LS/HUS155/2

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

JARVIS , John 25-27 HIGH STREET, LONDON Luke Jarvis, The London Gazette 12 June 2016 (2519273) COLNEY, ST. ALBANS, AL2 1RE. 19 (1564), PO Box 3584, Norwich, NR7 July 2015 7WD.

JONES , Irene 97 Sutton Heights, Albion Road, Carpenter & Co Solicitors, 46 24 June 2016 (2520105) Corey Surrey SM2 5TD. 27 October 2015 Woodcote Road, Wallington, Surrey SM6 0NW. (Gavin John Cooper and Paul Verlander)

JUKES , John Flat 6 College Green, College Road, Brighouses Solicitors, Clarendon 24 June 2016 (2520110) Daniel Crosby, Merseyside L23 3DR. 25 House, St George’s Place, Lord Street, September 2015 Southport, Merseyside PR9 0AJ.

KEMP , Michael 14 The Marlowes, Hastings Road, Hugh James Solicitors, Hodge House, 24 June 2016 (2520104) Alfred Bexhill on Sea, East Sussex TN40 114-116 St Mary Street, Cardiff CF10 2NS. 5 January 2016 1DY. (National Westminster Bank Plc)

KOSMA , Joszef 21 Charles Sumner House, 56 Hobill SheridanLaw LLP, 16 Princeton Mews, 17 June 2016 (2520107) Walk, Surbiton KT5 8SZ. 14 March 167-169 London Road, Kingston upon 2016 Thames KT2 6PT. (Daniel Sheridan)

LAMB , Mary Clona, Atlantic Close, Treknow, John Whiting & Co, 27 Westgate 17 June 2016 (2520085) Angela Kathleen Tintagel, Cornwall PL34 0EL. 30 Street, Launceston, Cornwall PL15 January 2016 7AD. (Mr T Hoskin, Mr C Daines and Mrs M K M Pollard)

LANGRIDGE , Mrs 19 THE CHESTERTONS, James Joshua Bale, Brickhouse Barn, 13 June 2016 (2519051) Mary Edith BATHAMPTON, BATH, UK, BA2 6UH. Smithy Lane, Hulme Walfield, CW12 16 May 2015 2JG.

LAVERICK , Peter 23 Gorsedene Road, Whitley Bay, Yarwood Stimpson, 5 Marden Road, 12 June 2016 (2520093) William Robson Tyne and Wear NE26 4AH. (Marine Whitley Bay, Tyne and Wear, NE26 Engineer (Retired). 13 November 2015 2JL. Solicitors. (Alan William Laverick.)

LE GRESLEY , 39 Wayside Avenue, Hornchurch, Pinney Talfourd LLP, Crown House, 40 24 June 2016 (2520194) Marion Grace Essex RM12 4LL. 19 September 2015 North Street, Hornchurch, Essex RM11 1EW. (Philip Thomas Cockram)

LEATHER , Frank 67 Marldon Road, Shiphay, Torquay The Co-operative Legal Services 24 June 2016 (2520114) TQ2 7EF. 15 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LESTER , Gordon Flat 21 Glebelands, 90 Love Lane, Downs Solicitors LLP, 156 High Street, 24 June 2016 (2520098) Frederick Mitcham, Surrey CR4 3DD. 10 Dorking, Surrey RH4 1BQ. (Frances February 2016 Agnew)

LONSDALE , Joyce Castle Hill House, Castle Hill, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 27 June 2016 (2520100) Cornwall PL31 2DY. Teacher (Retired). Bodmin, Cornwall PL31 2HW. (Daniel 9 February 2016 McDougall Sproull and Judith Ann Kedge.)

MARSH , Victor Heathlands Farm, Old Salisbury Road, Bells Solicitors, 5 Market Place, 24 June 2016 (2520101) John Ower, Romsey, Hampshire SO51 6AN. Romsey, Hampshire SO51 8XF. 11 May 2015

MAY , Joan Enid Flat 4 Torfield Court, St Annes Road, Mayo Wynne Baxter LLP, 20 Gildredge 24 June 2016 (2520210) Eastbourne, East Sussex BN21 2HR. 8 Road, Eastbourne, East Sussex BN21 January 2016 4RP. (Christopher George Strutt and Jonathan David Porter)

MEREDITH , John 41 Princefield Avenue, Penkridge, Roskell Davies & Company Solicitors, 12 June 2016 (2520132) Russ Staffordshire, ST19 5HG and Wheaton 661/665 Kingstanding Road, Aston Court Nursing Home Ivetsey Kingstanding, Birmingham B44 9RH. Bank Wheaton Aston Stafford . Civil (Robert John Allen and Linda Marion Servant (Retired). 17 December 2015 Allen.)

MIDWORTH , Joyce Cathedral Nursing Home, 23 Sills & Betteridge LLP, 1 Ashby Road, 24 June 2016 (2520169) Mary Nettleham Road, Lincoln, Lincolnshire. Spilsby, Lincolnshire PE23 5DT. 7 March 2016 (Richard David John Bussell)

MILLER , Patricia Flat 6 Town Close, North Road, Thorp Parker Newtons, Martin House, 17 June 2016 (2520136) Elizabeth Stokesley TS9 5DH previously 52 High Street, Stokesley TS9 5AD. Roseberry Road, Great Ayton TS9 6EH . 9 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 147 PEOPLE

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

MILSOM , Patricia 43 Freston Gardens, Cockfosters, Chorus Law Ltd, Heron House, 12 June 2016 (2520204) Alwyn Barnet EN4 9LY. Bank Staff (Retired). Timothy’s Bridge Road, Stratford- 15 March 2016 upon-Avon CV37 9BX, 01789 777 346

MILWRIGHT , Flat 56, Cambrian Green Court, The Co-operative Legal Services 24 June 2016 (2520162) Arthur Hedley Wellington Road, Yate BS37 5AD. 19 Limited, Aztec 650, Aztec West, December 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NASH , Edward 23 Heath Rise, Cadbury Heath, Lyons Solicitors, 49 High Street, 12 June 2016 (2520153) Noel Warmley, South Gloucestershire. 18 Westbury on Trym, Bristol BS9 3ED. September 2015 (Geraldine Anne Gibson.)

NEWPORT , 46 Woodbury Avenue, Strouden Park, Druitts Ltd, Borough Chambers, Fir 24 June 2016 (2520205) Douglas Albert Bournemouth, Dorset BH8 0HJ. 25 Vale Road, Bournemouth BH1 2JE. Francis November 2015 (Mark Lane and Susan Jane Coleman)

NOBLE , Gary David 41 Prince of Wales Road, Sutton, Harold Bell & Co Solicitors, Devon 24 June 2016 (2520096) Surrey SM1 3PE. 27 May 2015 House, 174 Kingston Road, Ewell, Surrey KT19 0SD. (June Noble)

NODEN , Ethel 152 Stewart Street, Crewe, Cheshire Lloyds Bank Private Banking, PO Box 13 June 2016 (2520154) Doreen CW2 8LZ. 6 February 2016 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

O’BRIEN , Nora Lostock Grove Rest Home, Slater Baines Bagguley Penhale Solicitors, 15 17 June 2016 (2520152) Lane, Leyland, Lancashire formerly of Northumberland Street, Morecambe, 247 Dunkirk Lane, Leyland, Lancashire Lancashire LA4 4AU. (Richard James PR26 7SN . 15 January 2016 Bagguley)

PAGE , Maria 2 Marlow Court, London Road, Rawlison Butler LLP, Ridgeland 24 June 2016 (2520167) Crawley, West Sussex RH10 8JF. 6 House, 15 Carfax, Horsham, West February 2016 Sussex RH12 1DY. (Raffaella Alu and Anne Eleanor Bartucci)

PALMER , Rosina 42 Blue Waters Drive, Broadsands, Gowmans, 65 Hyde Road, Paignton, 24 June 2016 (2520128) Ethel Paignton, Devon TQ4 6JE. 20 Devon TQ4 5BT. (Robin Charles February 2016 Thomas Hunton and Richard William Porritt)

PALMER , Gerald Gracewell of Maids Moreton, Church Franklins Solicitors LLP, Silbury Court, 24 June 2016 (2520123) Holden Street, Buckinghamshire MK18 1QF. 8 Silbury Boulevard, Milton Keynes MK9 January 2016 2LY. (Andrew James Palmer and John Gerald Palmer)

PARKER , Norah Beechwood Nursing Home, 41-43 Thorpe & Co Solicitors, 17 Valley 24 June 2016 (2520139) Esplanade Road, Scarborough YO11 Bridge Parade, Scarborough YO11 2AT formerly of 48 Hillcrest Avenue, 2JX. (Thorpe & Co Solicitors) Scarborough YO12 6RQ . 12 March 2016

PECK , Philip 24 Linby Grove, Hucknall, Nottingham Simpson Solicitors, 16 Stanier Way, 24 June 2016 (2520124) Harold NG15 7TU. 27 February 2016 Wyvern Business Park, Derby DE21 6BF.

PICKING , Myrtle 15 Beechcroft Close, Chandlers Ford, Footner & Ewing, 14A Water Lane, 24 June 2016 (2520120) Edith Mary Ann Eastleigh, Hampshire SO53 2HU. 7 Totton, Southampton SO40 3ZB. March 2016 (Anthony James Robb Howorth)

PIKE , Frederick 7 Thomas Street, Taunton TA2 6HB. The Co-operative Legal Services 24 June 2016 (2520164) Donald George 30 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PINNELL , Geoffrey The Stables, Black Dog Hill, Middleton & Upsall LLP, 94 East 24 June 2016 (2520160) Kenneth Victor Chapmanslade BA13 4AE. 28 January Street, Warminster BA12 9BG. 2016 (Terence G W Pinnell and Charles J B Goodbody)

PLUESS , Cyril Ivy Cottage, St Teath, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 27 June 2016 (2520143) Richard Cornwall PL30 3JA. Farmer/Clay Bodmin, Cornwall PL31 2HW. (Dugald Worker (Retired). 29 October 2015 Sproull and Daniel McDougall Sproull.)

148 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

POPE , Joan Oaklands Residential Home, Westfield Slee Blackwell Solicitors, 10 Cross 24 June 2016 (2520129) Clarissa Avenue, Sticklepath, Barnstaple, Street, Barnstaple, Devon EX31 1BA. Devon EX31 2DY. 28 November 2015 (Richard Gordon Woodcock)

POWELL , Kenneth 80 St Lukes Road, Wednesbury, West Adcocks Solicitors Limited, Chancery 13 June 2016 (2520171) Midlands WS10 0PT. 23 March 2016 House, 27 Lombard Street, Lichfield, Staffordshire WS13 6DP.

PRESTON , Dennis Charing House, Canterbury Street, Furley Page LLP, 39 St Margaret’s 13 June 2016 (2520094) Thomas Alfred Gillingham, Kent. 5 December 2015 Street, Canterbury, Kent CT1 2TX. (Nicola Jane August)

PROWSE , Stanley 5 Glastonbury Chase, Westcliff-on- Lloyd, Jones & Co, 8/10 Southbourne 24 June 2016 (2520141) Llewellyn Sea SS0 0EE. 3 August 2009 Grove, Westcliff-on-Sea, Essex SS0 9UR. (Malcolm David Jones)

QUINLAN , Eileen 28 Foxglove Road, Worcester WR5 HallmarkHulme LLP, 3-5 Sansome 24 June 2016 (2520125) Frances (Ellen) 3HJ. 13 January 2016 Place, Worcester WR1 1UQ. (Sidney Roger Morris and Richard Herriman)

RAMSDALE , Lucie 6 St James Court, Victoria Road, New Haworth & Gallagher Solicitors, 37/39 24 June 2016 (2520170) (Lucy) Brighton, Merseyside. 6 October 2015 Wallasey Road, Wallasey, Wirral CH45 4NN. (Alan Hagan)

RAYNER , Stanley 58 Lyngs Close, Yalding, Maidstone Berry & Lamberts, 60 Commercial 24 June 2016 (2520151) Caleb ME18 6JS. 27 December 2015 Road, Paddock Wood, Tonbridge TN12 6DP.

REED , Hanora 21 Storrington Close, Hangleton, BBMW Limited, 4/5 Aldsworth Parade, 24 June 2016 (2520135) Mary Theresa Hove, East Sussex. 21 January 2016 Goring-by-Sea, Worthing BN12 4UA. (Judith Margaret Sartin and Julie Mary Latham)

REW , Dorothy 33 The Drive, Beckenham, Kent BR3 The Co-operative Legal Services 24 June 2016 (2520130) 1EE. 7 December 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RIGGS , Mr David 1 UPLANDS CLOSE, UCKFIELD, East Peter Stanley, The London Gazette 12 June 2016 (2519205) Sussex, TN22 1BB. Recycling (1562), PO Box 3584, Norwich, NR7 operative. 29 March 2016 7WD.

ROGERS , Miss 5 OAKLANDS COURT, OAK GROVE, Brenda Bray, 36 TULWORTH ROAD, 13 June 2016 (2519036) Jean STOCKPORT, SK12 1AZ. Retired. 22 POYNTON, STOCKPORT, SK12 1BL. February 2016

ROWLANDS , Tynddol, Llangurig,Llanidloes SY18 Milwyn Jenkins & Jenkins, Mid Wales 24 June 2016 (2520133) Michael 6RR. 8 February 2015 House, Great Oak Street, Llanidloes SY18 6BN. (Gwyneth Griffiths, Andrew Stanley Rowlands and Angela Ann Francis-Jones)

RUSSELL , Daphne 94 First Avenue, Lancing, West Fitzhugh Gates, 23 High Street, 24 June 2016 (2520127) Mary Sussex BN15 9QF and Kingsland Shoreham, West Sussex BN43 5EE. House, Kingsland Close, Shoreham, West Sussex . 30 January 2016

RYLAND , Mr David 1 MOUNT PLEASANT, WEYBRIDGE, Andrew Nicholas Ryland, 16 13 June 2016 (2519341) Gregory Surrey, KT13 8EP. Manufacturing FLETCHER ROAD, OTTERSHAW, Company Director (retired). 31 August CHERTSEY, KT16 0JY. 2014

SAMMONS , Alan 44 Efflinch Lane, Barton Under The Co-operative Legal Services 24 June 2016 (2520134) Francis Needwood DE13 8EU. 19 December Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SCOTT , Olive Castle Hill House, Castle Hill, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 27 June 2016 (2520131) Barbara Cornwall PL31 2DY. Housewife. 24 Bodmin, Cornwall PL31 2HW. (Dugald January 2016 Sproull and Daniel McDougall Sproull.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 149 PEOPLE

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

SCRIVEN , Olive 2 Peacock Hill, Alveley, Bridgnorth, Williams & Co, 29 East Castle Street, 13 June 2016 (2520126) Shropshire WV15 6JX. 7 July 2015 Bridgnorth, Shropshire WV16 4AN. (Raymond Knowles)

SHEA , Margaret Ivy 3 Louisa Chilton Court, Montpelier The Co-operative Legal Services 24 June 2016 (2520144) Avenue, Ealing, London W5 2XP. 8 Limited, Aztec 650, Aztec West, November 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHONE , Richard 48 Culloden Road, Enfield EN2 8QE. Singletons Austin Ryder, 2 Crossfield 24 June 2016 (2520199) 19 April 2015 Chambers, Gladbeck Way, Enfield EN2 7HT. (Julian Richard Shone)

SIEBER , Albina 10 Chalet Road, Ferring, West Sussex Bennett Griffin LLP, 11 Sea Lane, 24 June 2016 (2520168) Mary BN12 5NY. 4 March 2016 Ferring, West Sussex BN12 5DR.

SKEATES , Anthony Flat 25, Esther Randall Court, 2 Little Judge & Priestley LLP, Justin House, 6 17 June 2016 (2520140) Albany Street, London NW1 4DY. 2 West Street, Bromley, Kent BR1 1JN. January 2015

SMITH , Brian Victoria Court, 127 York Road, Kloosmans Solicitors, 706 24 June 2016 (2520138) Thomas Southend on Sea, Essex SS1 2DX. 5 Southchurch Road, Southend on Sea, November 2015 Essex SS1 2PS.

SMITH , Vera Flat 4 Suffolk House, Westland Close, Roskell Davies & Co, 661/665 12 June 2016 (2520137) Chettoa (Chetto) Erdington, Birmingham B23 6LW. Kingstanding Road, Kingstanding, Administrator (Retired). 1 March 2016 Birmingham B44 9RH (IR.KJP.) (Ian Roskell and Keith Alfred Davies.)

SNOWDEN , Roy 32 Rossett Beck, Harrogate. 5 March Berwins Solicitors Ltd, 2 North Park 24 June 2016 (2520211) 2016 Road, Harrogate HG1 5PA.

SOOD , Padam Lal 6 Manor Avenue, Rainhill, Prescot, Arthur Finlay, 11 Georges Place, Lord 13 June 2016 (2520157) Merseyside L35 0QP. 20 April 2015 Street, Southport PR9 0AL. (Brown Turner Ross Solicitors)

STAMOULI , Grasmere, 51 Manor Road, Worthing, Sussex Law Solicitors, 45 Ladies Mile 24 June 2016 (2520185) Daphne Joycelyn West Sussex BN11 4SH. 1 October Road, Patcham, Brighton BN1 8TA. (Daphne Joycelyn 2015 (Jonathan Leslie Horner) Hutchinson)

STOKES , Ruth 194 Castle Street, Portchester PO16 Cogent Law, Josephs Well, Hanover 17 June 2016 (2520156) Elizabeth 9QJ. 13 June 2015 Walk, Leeds LS3 1AB.

THIRKETTLE , Guy 5 Walnut Drive, Scawby, Brigg, Parrott & Coales LLP, 14 Bourbon 24 June 2016 (2520208) Cyril Lincolnshire DN20 9EX. 10 December Street, Aylesbury, Buckinghamshire 2015 HP20 2RS

THOMAS , Stephen 38 Horseshoe Crescent, Peatmoor, Heath and Blenkinsop Solicitors, 42 12 June 2016 (2520176) David Swindon, Wiltshire SN5 5AR. 25 Brook Street, Warwick, Warwickshire October 2015 CV34 4BL. (Julie Mary Thomas.)

THOMPSON , 8 Pitt Street, Low Valley, Wombwell, Bury & Walkers LLP, Watford House, 24 June 2016 (2520178) Susan Margery Barnsley, South Yorkshire S73 8AR. Church Street, Wombwell, Barnsley, 27 November 2015 South Yorkshire S73 0DG. (Pamela Boldy)

TRACEY , James 363 Maidstone Road, Rochester, Kent, Graham Colley Solicitor, 27 Gun Tower 12 June 2016 (2520207) Henry ME1 3PQ. Foreman (Retired). 11 Mews, Rochester, Kent, ME1 3GU. October 2015 (Victor Perry & Graham Colley.)

UDRIS , Janis 64 Hazelmere Road, St Albans, Debenhams Ottaway LLP, Ivy House, 24 June 2016 (2520142) Hertfordshire AL4 9RN. 9 July 2015 107 St Peters Street, St Albans, Hertfordshire AL1 3EW.

VERNON , Paul 30 EXETER ROAD, SOUTHAMPTON, Susan Jane Vernon, 30 EXETER 12 June 2016 (2519042) Walter Royle SO18 2EG. Engineering Supervisor - ROAD, SOUTHAMPTON, SO18 2EG. Railway. 13 January 2016

VINCENT , Anthony Collinson House, 616-618 Dunstable The Co-operative Legal Services 24 June 2016 (2520177) John Road, Luton LU4 8RT. 7 January 2016 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE PEOPLE

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

WADE , Patricia Field House, Eyebury Road, Eye, Carpenter & Co Solicitors, 46 24 June 2016 (2520179) Winifred Peterborough PE6 7TD and 2 Wyman Woodcote Road, Wallington, Surrey Way, Peterborough PE2 5HA . 26 SM6 0NW. (Gavin John Cooper and September 2015 Paul Verlander)

WALLACE , Mrs 17 MAPLE GARDENS, RISCA, David Wallace, The London Gazette 13 June 2016 (2518122) Enid NEWPORT, NP11 6AR. retired. 3 (1550), PO Box 3584, Norwich, NR7 January 2016 7WD.

WEEDON , Mr Keith 8 CROFT LODGE CLOSE, Corrine Sankey, 35 HENLEY DRIVE, 12 June 2016 (2519329) Leslie WOODFORD GREEN, IG8 0DU. CHURCHTOWN, SOUTHPORT, PR9 Security Receptionist. 12 January 7JU. 2015

WELLS , John Old Harbour House, The Shipwrights, Birketts LLP, 24-26 Museum Street, 24 June 2016 (2520172) Russell Wivenhoe, Colchester, Essex CO7 Ipswich, Suffolk IP1 1HZ. 9DW. 12 October 2015

WERNICK , Morris 18 Foley Gardens, Heywood, Latimer Lee LLP, 13-15 Square Street, 24 June 2016 (2520163) (Maurice) Rochdale OL10 2LE. 26 January 2016 Ramsbottom BL0 9BL. (Latimer Lee LLP)

WESTLEY , Peter Flat 19, Murray House, Clarke Road, Tollers LLP, 2 Castilian Street, 24 June 2016 (2520158) John Northampton NN1 4PL. 8 March 2015 Northampton NN1 1JX.

WILKINS , Colin 9 Heolddu Road, Bargoed, Mid Evans and Greaves, 5 Piccadilly 17 June 2016 (2520155) James Glamorgan CF81 8RQ. 16 November Square, Caerphilly CF83 4BR. (Susan 2015 Wilkins)

WILLIAMS , Hywel 37 Mewstone Avenue, Wembury, The Co-operative Legal Services 13 June 2016 (2520161) Plymouth, Devon PL9 0JU. 23 October Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMS , Hugh Timbers, Potterne Road, Devizes, Awdry Bailey and Douglas Solicitors, 24 June 2016 (2520159) (Lionel Hugh Wiltshire. 10 December 2015 33 St John’s Street, Devizes, Wiltshire Richards) SN10 1BW.

WILLIAMS , Mr 62 FOADS LANE, CLIFFSEND, Christopher Charles Williams, 51 12 June 2016 (2519031) Kenneth Hedley RAMSGATE, KENT, CT12 5JH. CHRISTINE AVENUE, RUSHWICK, Cranefield Retired Model Shop Owner. 24 WORCESTER, WORCESTERSHIRE, October 2015 WR2 5SW.

WILSON , Dorothy Flat 18 Carousel Court, Cowick Street, Lloyds Bank Estate Administration, 13 June 2016 (2520175) May Exeter EX4 1AB. 1 November 2015 Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 151 152 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 153 Terms and Conditions Relating to Submission of Notices

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

154 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | 155 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

156 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 11 APRIL 2016 | ALL NOTICES GAZETTE