ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 PRINTED ON 2 MARCH 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/71* Money/106* Environment & infrastructure/106* Health & medicine/ Other Notices/128* Terms & Conditions/134* * Containing all notices published online between 27 February and 1 March 2015 STATE

JJB2294068 CARD SERVICES LIMITED 04330148 STATE Registered office: c/o KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH Principal Trading Address: (Formerly) Martland Park, Challenge Way, STATE APPOINTMENTS Wigan, WN5 0LD Notice is hereby given that a first and final dividend is intended to be DEPUTY2294053 LIEUTENANT COMMISSION declared to unsecured creditors within two months of 25 March 2015. LIEUTENANCY OF WILTSHIRE Any creditor who has not yet lodged a proof of debt must do so by 25 The Lord-Lieutenant of Wiltshire, Mrs. Peter Troughton, has appointed March 2015 or will be excluded from this dividend. Proof of debt the following to be Deputy Lieutenants of Wiltshire: forms must be returned to the registered office. Ms Helen Mary BROWNING, OBE Date of appointment: 20 March 2013. Office Holder details: Brian General Sir John Freegard DEVERELL, KCB, OBE Green and David James Costley-Wood (IP Nos 8709 and 9336) both I. R. Gibbons of KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Clerk of the Lieutenancy Further information can be obtained by contacting Greg Clifford on 20 February 2015 (2294053) Tel 0113 231 3084. Brian Green and David James Costley-Wood, Joint Liquidators 24 February 2015 (2294068) DEPUTY2294052 LIEUTENANT COMMISSION LIEUTENANCY OF THE COUNTY OF DEVON The Lord-Lieutenant of Devon, Sir Eric Dancer KCVO CBE JP has LOXWOOD2294092 FABRICATIONS LIMITED appointed the following to be Deputy Lieutenants of Devon: 05265939 Mr Antoine F. Khayat LL.B., JP Registered office: c/o Deloitte LLP, Four Brindleyplace, Birmingham, Mr William Michelmore B1 2HZ (Formerly) 11 Venture One Business Park, Long Acre Close, Dr P Norrey Sheffield, S20 3FR Clerk of the Lieutenancy Principal Trading Address: Unit 1-2 Portland Business Park, 130 19 February 2015 (2294052) Richmond Park Road, Sheffield, South Yorkshire, S13 8HS Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to non-preferential unsecured creditors who are required on or before 23 March 2015, being the last date for COMPANIES proving, to submit their proofs of debt to the undersigned Matthew James Cowlishaw at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Corporate insolvency Joint Administrators to be necessary. A creditor who has not proved his debt before the declaration of any MORATORIA dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other JIGSAW2294070 SHOPFITTING & INTERIORS LIMITED dividend declared and paid before his debt was proved. The dividend Nature of Business: Commercial Shop-fitting and Project will be declared within the period of two months from the last date for Management proving. The moratorium under section 1A of the Insolvency Act 1986 which Date of appointment: 20 November 2013. Office Holder details: came into force on 26 January 2015 came to an end on 23 February Matthew James Cowlishaw amd Adrian Peter Berry (IP Nos 009631 2015. and 008601) both of Deloitte LLP, Four Brindleyplace, Birmingham, Clive Morris, Nominee (2294070) B1 2HZ. Please contact Dominic Criscione on +44 (0)121 695 5260 or [email protected] for further information. NOTICES OF DIVIDENDS Matthew James Cowlishaw, Joint Administrator 24 February 2015 (2294092) COMMODITAS2294076 TRADING LIMITED 08022556 Registered office: 9 Wimpole Street, W1G 9SR In2294094 the High Court of Justice, Chancery Division Principal Trading Address: 60 Cannon Street, London EC4N 6NP Companies CourtNo 8544 of 2012 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency ROBIN B REALISATIONS LIMITED Rules 1986 (as amended), that the Liquidator intends to declare a first 05462499 and final dividend to unsecured creditors of the Company within two Previous Name of Company: AEAT Holdings Limited months of the last date for proving specified below. Creditors who Registered office: One Snowhill, Snow Hill Queensway, Birmingham, have not yet done so must prove their debts by sending their full B4 6GH names and addresses, particulars of their debts or claims, and the Principal Trading Address: Gemini Building, Fermi Avenue, Harwell, names and addresses of their solicitors (if any), to the Liquidator at 9 Didcot, Oxfordshire, OX11 0QR Wimpole Street, London, W1G 9SR by no later than 28 March 2015 Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules (the last date for proving). Creditors who have not proved their debt 1986 (as amended), that the Joint Administrators intend to declare a by the last date for proving may be excluded from the benefit of this final dividend to unsecured creditors of the Company within two dividend or any other dividend declared before their debt is proved. months of the last date for proving specified below. Office Holder details: Robert Horton (IP No. 8922) of Auria Recovery Creditors who have not yet done so must prove their debts by LLP, 9 Wimpole Street, London W1G 9SR. Date of appointment: 8 sending their full names and addresses, particulars of their debts or March 2013. claims, and the names and addresses of their solicitors (if any), to the Contact information for Liquidator: [email protected] Alternative Joint Administrators at KPMG, One Snowhill, Snow Hill Queensway, contact: [email protected] Birmingham, B4 6GH by no later than 20 March 2015 (the last date for Robert Horton, Liquidator proving). 24 February 2015 (2294076) Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Date of appointment: 8 November 2012. Office Holder details: William RULE2294088 4.228 OF THE INSOLVENCY RULES 1986 Wright and Mark Orton (IP Nos 9720 and 8846) both of KPMG, One NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Further details THE RE-USE OF A PROHIBITED NAME contact: Email: [email protected], Tel: 0121 609 5892. DRUMMONDS ARCHITECTURAL DESIGNS LIMITED William Wright and Mark Orton, Joint Administrators 02659159 26 February 2015 (2294094) On 12 November 2014, the above-named company went into insolvent liquidation. I, Drummond John Hay Shaw, of Allington Cottage, Langley, Rake, Hampshire GU33 7JR, was a director of the 2294093WALMGATE REMOVALS & STORAGE LIMITED above-named company during the 12 months ending with the day 05611340 before it went into liquidation. Trading Name: Walmgate Removal & Storage Ltd; York & Walmgate I give notice that it is my intention to act in one or more of the ways Removals; York Removals 1996; Walmgate Removals specified in section 216(3) of the INSOLVENCY ACT 1986 in Registered office: Westminster Business Centre, Nether Poppleton, connection with, or for the purposes of, the carrying on of the whole York YO26 6RB or substantially the whole of the business of the insolvent company Principal trading address: Foss House, Foss Islands Road, York YO31 under the following name: The Specialist Wood Flooring Company 7UR and Southfield Lane, Tockwith, York Ltd, t/a “Drummonds” and/or “Drummonds Flooring”. (2294088) Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two RULE2294091 4.228 OF THE INSOLVENCY RULES 1986 months from the last date of proving. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Creditors who have not done so are required, on or before 30 April RE-USE OF A PROHIBITED NAME 2015, to send their proofs of debt to John William Butler and Andrew SHOO 603 LIMITED James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, On 2 February 2015, SHOO 603 Limited entered members voluntary Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: liquidation. At this time David Dare, Andrew Clarfield and Max Ashton 01904 520116), the joint liquidators of the above company and, if so were directors of the company in members voluntary liquidation. The requested, to provide such further details or produce such directors hereby give notice that it is their intention to act in one or documentary or other evidence as may appear to them to be more of the ways to which section 216(3) of the INSOLVENCY ACT necessary. 1986 would apply if the above company were to go into insolvent A creditor who has not proved his debt by the date specified will be liquidation in connection with, or for the purpose of, carrying on of the excluded from the dividend. whole or substantially whole of the business of the above-named J W Butler, Joint Liquidator company under the following name: “Shaws of Darwen”, “Shaws 19 February 2015 since 1897” and/or “Shaws”. (2294091) Liquidators’ details: J W Butler and A J Nichols, Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: 01904 520116. Office holder numbers: 9591 and 8367. Date of appointment: 28 January 2014 (2294093) Administration

APPOINTMENT OF ADMINISTRATORS RE-USE OF A PROHIBITED NAME In2294106 the High Court of Justice (Chancery Division) RULE2294087 4.228 OF THE INSOLVENCY RULES 1986 Manchester District RegistryNo 2173 of 2015 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE CHERWELL TOBACCO FACTORS LLP RE-USE OF A PROHIBITED NAME (Company Number OC332806) ALL STAFF SOLUTIONS (UK) LIMITED Trading Name: Arrezo Coffee 6227363 Registered office: 17 Alvaston Business Park, Middlewich Road, On 5 September 2014, the above-named company went into Nantwich, Cheshire CW5 6PF insolvent liquidation. Principal trading address: Unit 2 Waymills Industrial Estate, Waymills, I, Jacqueline Lucy Copeland, of 26 Oldcott Crescent, Kidsgrove, Whitchurch, Salop SY13 1TT Stoke on Trent, Staffordshire ST7 4HF, was a director of the above- Nature of Business: Wholesale and vending machine sale of tobacco named company during the 12 months ending with the day before it products together with other related supplies to the licensed and went into liquidation. catering industries I give notice that it is my intention to act in one or more of the ways Date of Appointment: 24 February 2015 specified in sections 216(3) of the INSOLVENCY ACT 1986 in Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515) connection with, or for the purposes of, the carrying on of the whole both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman or substantially the whole of the business of the insolvent company Street, Manchester M3 3HF. under the following name: All Staff Solutions (JC) Limited. (2294087) Further information about this case is available from Alex Koffman at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4065. (2294106) RULE2294061 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2294108 the High Court of Justice (Chancery Division) ALL STAFF SOLUTIONS (UK) LIMITED Manchester District RegistryNo 2175 of 2015 6227363 CHERWELL TOBACCO LIMITED On 5 September 2014, the above-named company went into (Company Number 01384848) insolvent liquidation. Registered office: Unit 2 Waymills Industrial Estate, Waymills, I, Yvonne Kelly, of 24 Oldcott Crescent, Kidsgrove, Stoke on Trent, Whitchurch, Salop, SY13 1TT Staffordshire ST7 4HF, was a director of the above-named company Principal trading address: Unit 2 Waymills Industrial Estate, Waymills, during the 12 months ending with the day before it went into Whitchurch, Salop, SY13 1TT liquidation. Nature of Business: Wholesale and vending machine sale of tobacco I give notice that it is my intention to act in one or more of the ways products specified in sections 216(3) of the INSOLVENCY ACT 1986 in Date of Appointment: 24 February 2015 connection with, or for the purposes of, the carrying on of the whole Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515) or substantially the whole of the business of the insolvent company both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman under the following name: All Staff Solutions (JC) Limited. (2294061) Street, Manchester M3 3HF Further information about this case is available from Alex Koffman at the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 4065. (2294108)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 3 COMPANIES

2294136In the High Court of Justice (Chancery Division) In2294826 the Court of Session Worcester District RegistryNo 34 of 2015 MACH-AIRE LIMITED DISCOVER TRAVEL & TOURS INTL LIMITED Company Number: SC057500 (Company Number 07462745) Nature of Business: Manufacture and installation of fume cupboards, Registered office: International House, Pierpoint Street, Worcester associated ventilation and controls, safety cabinets, clean air systems WR1 1YD and equipment Principal trading address: International House, Pierpoint Street, Registered office: 2 Coates Crescent, Edinburgh, EH3 7AL Worcester WR1 1YD Principal trading address: Bridge Street, Horwich, Bolton, BL6 7BT Nature of Business: Activities of travel agencies Date of Appointment: 20 February 2015 Date of Appointment: 20 February 2015 Thomas Campbell MacLennan and Ben Woolrych (IP Nos 8209 and Andrew Shackleton and Colin Nicholls (IP Nos 9724 and 9052) both of 10550), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Smart Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA Edinburgh, EH12 5HD Further details contact: Tel: 0330 055 5455, Further information about this case is available from the offices of Email: [email protected]. Alternative contact for Smart Insolvency Solutions Ltd on 01905 888737 or at enquiries on proceedings: Tel: 0330 055 5462, Email: [email protected] (2294136) [email protected] (2294826)

2294140In the High Court MEETINGS OF CREDITORS Manchester District RegistryNo 2152 of 2015 E & J KANE LIMITED In2294105 the High Court of Justice, Chancery Division (Company Number 04611616) Companies CourtNo 526 of 2015 Trading Name: E J Kane Limited ALPARI (UK) LIMITED (IN SPECIAL ADMINISTRATION) Nature of Business: Construction of commercial buildings (Company Number 05284142) Registered office: DTE House, Hollins Mount, Hollins Lane, Bury, BL9 Registered office: KPMG LLP, 8 Salisbury Square, London EC4Y 8BB 8AT Principal trading address: 201 Bishopsgate, London EC2M 3AB Principal trading address: Unit 4, Edward House, Dawson Street, The Investment Bank Special Administration Regulations 2011. Notice Swinton, Manchester, M27 4FJ is hereby given that the initial meeting of creditors and clients Date of Appointment: 18 February 2015 (pursuant to paragraph 51 of Schedule B1 of the Insolvency Act 1986) K G Murphy and A Poxon (IP Nos 11854 and 8620), both of Leonard of the above Company is to be held at the Central Hall Westminster, Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 Storey’s Gate, London, SW1H 9NH on 12 March 2015 at 11.00 am to 3BZ Further details contact: K G Murphy, Email: consider the Special Administrators’ proposals (under Rule 59 of the [email protected], Tel: 0161 7671250. (2294140) Investment Bank Special Administration (England and Wales) Rules 2011) and to consider establishing a creditors’ committee comprising representatives of creditors and clients. A creditor or client will be In2294111 the High Court of Justice entitled to vote only if a written statement of claim is delivered to me No 1248 of 2015 at the current registered office of the Company: c/o KPMG LLP, 8 FACTORY OUTLETS LIMITED Salisbury Square, London EC4Y 8BB or via the Claims Portal or by (Company Number 01836890) email to [email protected] no later than 12.00 noon on 11 Nature of Business: Other letting and operating of own or leased real March 2015. Any proxies that are intended to be used must be estate submitted to me by the date of the meeting. A company may vote Registered office: 4-5 Baltic Street East, London, EC1Y 0UJ either by proxy or through a representative appointed by board Principal trading address: Guildbourne Centre, Worthing, West resolution. Sussex BN11 1LZ Office Holder details: Mark Granville Firmin, Richard Heis and Date of Appointment: 17 February 2015 Samantha Rae Bewick (IP Nos. 9284, 8618 and 8872) all of KPMG Tim Alexander Clunie (IP No 1734), of S G Banister & Co, 4-5 Baltic LLP, 8 Salisbury Square, London EC4Y 8BB. Date of appointment: 19 Street East, London, EC1Y 0UJ For further details contact: Email: January 2015. [email protected] (2294111) Samantha Bewick, Joint Special Administrator 24 February 2015 (2294105)

In2294100 the High Court of Justice (Chancery Division) Manchester District RegistryNo 2174 of 2015 In2294107 the High Court of Justice, Chancery Division FAGS (MACHINES) LIMITED Manchester District RegistryNo 2121 of 2015 (Company Number 00319522) ARENA WINDOWS (NORTH WEST) LTD Trading Name: First Food and Drink; Gees Vending Services; Wells (Company Number 06509473) Vending Services Registered office: C/O Refresh Recovery Limited, West Lancashire Registered office: Richard House, Winckley Square, Preston, Investment Centre, Maple View, White Moss Business Park, Lancashire, PR1 3HP Skelmersdale, Lancashire, WN8 9TG Principal trading address: Pennine House, Greenside Way, Greengate Principal trading address: Hermes Road, Gilmoss Industrial Estate, Industrial Estate, Manchester, Lancashire, M24 1SW Liverpool, L11 0ED Nature of Business: Wholesale and vending machine sale of tobacco Notice is hereby given by Gordon Craig (IP No 7983), of Refresh products, confectionary and drinks Recovery Limited, West Lancashire Investment Centre, Maple View, Date of Appointment: 24 February 2015 White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG that Lindsey Jane Cooper and Jeremy Woodside (IP Nos 8931 and 9515) an initial Meeting of Creditors of Arena Windows (North West) Ltd is to both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman be held by correspondence pursuant to Paragraph 58 of Schedule B1 Street, Manchester M3 3HF to the Insolvency Act 1986. The meeting is an initial creditors’ meeting Further information about this case is available from Alex Koffman at under paragraph 51 of Schedule B1 to the Insolvency Act. In order for the offices of Baker Tilly Restructuring and Recovery LLP on 0161 830 votes to be counted, Creditors must supply to my office a completed 4065. (2294100) Form 2.25B with written evidence of their claim by 12.00 noon on 18 March 2015. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of appointment: 11 February 2015. Please contact Lisa Ion on 01695 711200 for further details, Tel No. 01695 711200. Fax No. 01695 711220, Email: [email protected] Gordon Craig, Administrator 24 February 2015 (2294107)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

In2294101 the Birmingham District Registry Section2294838 109 Insolvency Act 1986 No 8040 of 2015 Company Number: SP002742 INTERIORS (EUROPE) LIMITED Name of Company: BEINNEUN WIND FARM CO-OPERATIVE (Company Number 03514324) LIMITED Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Nature of Business: Investment company London E14 9XQ Type of Liquidation: Creditors Principal trading address: 7 St John Street, Clerkenwell, EC1M 4AY, Registered office: Fourth Floor, Saltire Court, 20 Castle Terrace, Notice is hereby given by Simon Franklin Plant and Daniel Plant, both Edinburgh EH1 2EN of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Fourth Floor, Saltire Court, 20 Castle that a meeting of creditors of Interiors (Europe) Limited, SFP, 9 Ensign Terrace, Edinburgh EH1 2EN House, Admirals Way, Marsh Wall, London E14 9XQ is to be Robert Caven, 95 Bothwell Street, Glasgow G2 7JZ, tel 0141 223 conducted by correspondence under the provisions of Paragraph 58 0842. of Schedule B1 of the Insolvency Act 1986. The meeting is an initial Office Holder Number: 8784. creditor’s meeting under paragraph 51 of Schedule B1 to the Date of Appointment: 18 February 2015 Insolvency Act 1986 (”the schedule’). The resolutions to be By whom Appointed: Members considered include approving the Joint Administrators’ Proposals, the Alternative contact: Claire Martin. (2294838) Joint Administrators’ remuneration and disbursements and the pre- administration costs. To be entitled to vote, a completed Form 2.25B must be received by the Joint Administrators at SFP, 9 Ensign House, Company2294284 Number: 06731912 Admirals Way, Marsh Wall, London, E14 9XQ by 12.00 noon on 16 Name of Company: BLASTAWAY CLEANING SERVICES LIMITED March 2015 together with details in writing of the creditor’s claim and Nature of Business: Cleaning Services the claim must be admitted for voting purposes under Rule 2.38. Type of Liquidation: Creditors Creditors may obtain a copy of Form 2.25B to enable them to vote by Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 contacting the Joint Administrators at the above address. Simon 1DG Franklin Plant (IP No: 9155) and Daniel Plant (IP No: 9207) were Principal trading address: PO Box 232, Widnes, Cheshire, WA8 2DN appointed Joint Administrators on 3 February 2015. D Moore and J M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Further details contact: Michael Ginty, Tel: 0207 538 2222. Street, Liverpool, L3 9AG. Simon Franklin Plant, Joint Administrator Office Holder Numbers: 007510 and 8617. 24 February 2015 (2294101) For further details contact: D Moore or J M Titley, Email: [email protected] Tel: 0151 515 0706 Date of Appointment: 24 February 2015 Creditors' voluntary liquidation By whom Appointed: Members and Creditors (2294284)

APPOINTMENT OF LIQUIDATORS Name2294269 of Company: BOTTLESPORT LIMITED Company Number: 06875979 2294281Name of Company: ADVANCED BUILDING SPECIALISTS LIMITED Nature of Business: Sales of promotional plastic products Company Number: 04869514 Type of Liquidation: Creditors Voluntary Liquidation Registered office: 325 Wingletye Lane, Hornchurch, RM11 3BU Registered office: 18b Wendover Road, Rockheath Industrial Estate, Principal trading address: Suite 4, First Floor, 33 Station Road, Harold Rockheath, Norwich, Norfolk, NR13 6LH Wood RM3 0BD Principal trading address: 18b Wendover Road, Rockheath Industrial Nature of Business: Construction Estate, Rockheath, Norwich, Norfolk, NR13 6LH Type of Liquidation: Creditors’ Voluntary Liquidation Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Jamie Taylor and Lloyd Biscoe, Begbies Traynor (Central) LLP, The & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG. Lutterworth, Leicesterhire, LE17 5FB. Office Holder Numbers: 002748 and 009141. For further details contact: Maria Navratilova, E-mail: Date of Appointment: 16 February 2015 [email protected], Tel: 01455 555 444. By whom Appointed: Members and Creditors Office Holder Numbers: 9291 and 9252. Further Details: Any person who requires information may contact the Date of Appointment: 24 February 2015 Joint Liquidator by telephone on 01702 467255. Alternatively By whom Appointed: Members & Creditors (2294269) enquiries can be made to George Langley by email at [email protected] or by telephone on 01702 467255 (2294281) Name2294267 of Company: BUGATTI PIZZERIA LIMITED Company Number: 07125087 Nature of Business: Restaurant and Food Services Company2294844 Number: SC416445 Type of Liquidation: Creditors Name of Company: BDP SCOTLAND LTD Registered office: 145-147 Wandsworth High Street, Wandsworth, Trading Name: BD Print London SW18 4JB Nature of Business: Manufacturing - Printing and Publishing Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Type of Liquidation: Creditors 754 927, [email protected] Registered office: Unit 9, Farmeloan Industrial Estate, Alleysbank Office Holder Number: 009667. Road, Rutherglen, Glasgow Date of Appointment: 23 February 2015 Principal trading address: Unit 9, Farmeloan Industrial Estate, By whom Appointed: Members and Creditors (2294267) Alleysbank Road, Rutherglen, Glasgow Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP. Office Holder Numbers: 008368 and 008584. Further details contact: Louise Lawlor, Email: louise.lawlor@begbies- traynor.com Date of Appointment: 09 February 2015 By whom Appointed: Members and confirmed by Creditors on 24 February 2015 (2294844)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 5 COMPANIES

Company2294315 Number: 05966841 Company2294270 Number: 04573406 Name of Company: CAMBRIDGE OPEN COLLEGE LTD Name of Company: COMPUTER RECYCLING TECHNOLOGIES Trading Name: Cambridge Open College LIMITED Previous Name of Company: Avit Hire Ltd Nature of Business: Information Technology Service Activities Nature of Business: Online Learning Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, Principal trading address: 11A Trident Industrial Estate, Daten SP1 1EF Avenue, Risley, Warrington, WA3 6AX Principal trading address: 4 Boathouse Meadow Business Park, Vincent A Simmons, of Bennett Verby, 7 St Petersgate, Stockport, Cherry Orchard Lane, Salisbury, SP2 7LD Cheshire, SK1 1EB. Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Office Holder Number: 8898. (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Further details contact: Vincent A Simmons, Tel: 0161 476 9000. 1EF. Alternative contact: Stephanie Adams, Email: [email protected], Office Holder Numbers: 008835 and 10150. Tel: 0161 476 9000. Any person who requires further information may contact the Joint Date of Appointment: 24 February 2015 Liquidator by telephone on 01722 435190. Alternatively enquiries can By whom Appointed: Members and Creditors (2294270) be made to Andrew Hook by email at Andrew.Hook@begbies- traynor.com or by telephone on 01722 435190 Date of Appointment: 23 February 2015 Company2294268 Number: OC359345 By whom Appointed: Members and Creditors (2294315) Name of Company: CORPORATE INTERIORS LLP Nature of Business: Specialist commercial fit out Type of Liquidation: Creditors Company2294311 Number: 01055510 Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Name of Company: CARPET CENTRE (WOMBWELL) LIMITED 7RF Nature of Business: Retail of carpets, rugs, wall & floor coverings Principal trading address: International House, Hither Green Lane, Type of Liquidation: Creditors Voluntary Liquidation London, SE13 6TJ Registered office: c/o Harrisons, Totemic House, Springfield Business Steven Leslie Smith and Christopher Laughton, both of Mercer & Park, Caunt Road, Grantham NG31 7FZ Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. Principal trading address: 245 Barnsley Road, Wombwell, Barnsley Office Holder Numbers: 6424 and 6531. S73 8DT Further information can be obtained by contacting Louis Byrne on Tel: Kenneth Webster Marland and John Neil Harrison of Harrisons, (020) 7236 2601. Totemic House, Springfield Business Park, Caunt Road, Grantham Date of Appointment: 20 February 2015 NG31 7FZ By whom Appointed: Creditors (2294268) Office Holder Numbers: 8917 and 5474. Date of Appointment: 25 February 2015 By whom Appointed: Members and Creditors Company2294274 Number: OC352529 Further information about this case is available from Andrew Smith at Name of Company: CORPORATE STORAGE LLP the offices of Harrisons on 01476 574 149 or at Previous Name of Company: Orme Brothers LLP [email protected]. (2294311) Nature of Business: Storage Facility Type of Liquidation: Creditors Registered office: Fleet Place House, 2 Fleet Place, London, EC4M Company2294494 Number: 08029392 7RF Name of Company: CARVERY EXPRESS LIMITED Principal trading address: International House, 299-301 Hither Green Previous Name of Company: Station Foods Limited - 22/11/2013 Lane, London, SE13 6TJ Nature of Business: Take-away food shops and mobile food stands Steven Leslie Smith and Christopher Laughton, both of Mercer & Type of Liquidation: Creditors Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF. Registered office: 5 Jardine House, Harrovian Business Village, Office Holder Numbers: 6424 and 6531. Bessborough Road, Harrow, Middlesex HA1 3EX Further information can be obtained by contacting Louis Byrne on Tel: Principal trading address: Services, Windsor Road, (020) 7236 2601. Beaconsfield, HP9 2SE; Cobham Motorway Date of Appointment: 20 February 2015 Services Area, M25, Cobham, Surrey KT11 3DB By whom Appointed: Creditors (2294274) Stephen Paul Grant and Anthony Malcolm Cork, both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. Office Holder Numbers: 008929 and 009401. Company2294305 Number: 06715183 Further details contact: Chloe Edges, Email: Name of Company: D A S ENGINEERING RESOURCE LIMITED [email protected] or Tel: 0207 403 1877. Nature of Business: Construction of railways and underground Date of Appointment: 18 February 2015 railways By whom Appointed: Members and Creditors (2294494) Type of Liquidation: Creditors Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU Company2294275 Number: 06881413 Principal trading address: 39 Clarence Avenue, Upminster, Essex Name of Company: CKO CONSULTANTS LIMITED RM14 2RL Nature of Business: Management consultancy activities other than E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, financial management Marquis Way, Team Valley, Gateshead, NE11 0RU. Type of Liquidation: Creditors Office Holder Numbers: 9113 and 9703. Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester, M2 For further details contact: E Walls, E-mail: 7PW [email protected], Tel: 0191 482 3343. Principal trading address: 49 Maes Y Ffynnon, Ynysboaeth, Mountain Date of Appointment: 23 February 2015 Ash, CF45 4AZ By whom Appointed: Members and Creditors (2294305) Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann’s Square, Manchester M2 7PW Office Holder Numbers: 1549 and 1762. Date of Appointment: 25 February 2015 By whom Appointed: Members and Creditors Further information about this case is available from Edward Gee at the offices of CG & Co on 0161 358 0210. (2294275)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Company2294265 Number: 04521799 Company2294309 Number: 08417263 Name of Company: DAC CONSTRUCTION LIMITED Name of Company: ECO GREEN CONSTRUCTION LIMITED Nature of Business: Construction Nature of Business: Construction activities Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: 15 Waterdale Close, Hardwicke, Gloucester GL2 Registered office: c/o Live Recoveries Limited, Eaton House, Station 4JB Road, Guiseley, Leeds LS20 8BX Principal trading address: 15 Waterdale Close, Hardwicke, Gloucester Principal trading address: Unit 1 Friends School, Low Green, Rawdon, GL2 4JB Leeds, West Yorkshire, LS19 6HB Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Andrews Road, Droitwich, Worcestershire WR9 8DJ Road, Guiseley, Leeds LS20 8BX Office Holder Number: 8711. Office Holder Number: 9211. Date of Appointment: 24 February 2015 Date of Appointment: 24 February 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors Further information about this case is available from Sam Shepherd at Further information about this case is available from Sarah Procter at the offices of MB Insolvency on 01905 776771 or at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected] (2294265) [email protected]. (2294309)

2294273Company Number: 05376197 Company2294272 Number: 04517904 Name of Company: DAVID SHEPHERD PRODUCTIONS LTD Name of Company: EGC DECORATING CONTRACTORS LIMITED Nature of Business: Performing Arts Nature of Business: Painters and Decorators Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Cranwell Cottage, 12 Sleaford Road, Cranwell Registered office: 37 Sun Street, London, EC2M 2PL Village, Sleaford, Lincolnshire NG34 8BY Principal trading address: 21-23 Bath Road, Edmonton, N9 0JX Principal trading address: Cranwell Cottage, 12 Sleaford Road, Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, Cranwell Village, Sleaford, Lincolnshire NG34 8BY EC2M 2PL. Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond Office Holder Number: 8882. & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB For further details contact: Lane Bednash, Tel: 0207 377 4370. Office Holder Numbers: 9592 and 6327. Alternative contact: Stephen Nicholas. Date of Appointment: 25 February 2015 Date of Appointment: 16 February 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2294272) Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892. (2294273) Company2294853 Number: SC335873 Name of Company: ENDEAVOUR ENGINEERING TECHNOLOGIES Company2294276 Number: 04023378 LIMITED Name of Company: DESIGN DYNAMIX LIMITED Nature of Business: Engineering Consultants Nature of Business: Software Consultancy and Supply Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 55 Station Road, Kelty, Fife, KY4 0BL Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Principal trading address: 55 Station Road, Kelty, Fife, KY4 0BL 2BB M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Principal trading address: New Chartford House, Centurion Way, Hollins Lane, Bury, Lancashire, BL9 8DG. Cleckheaton, Bradford, BD19 3QB Office Holder Numbers: 9628 and 8617. Edward Christopher Wetton, of Gibson Booth, 15 Victoria Road, Further details contact: M Maloney and J M Titley, Email: Barnsley, South Yorkshire S70 2BB. [email protected], Tel: 0161 767 1250. Office Holder Number: 006229. Date of Appointment: 18 February 2015 Further details contact: Ted Wetton, Email: By whom Appointed: Members and Creditors (2294853) [email protected] Tel: 01226 215999 Date of Appointment: 23 February 2015 By whom Appointed: Members and Creditors (2294276) Company2294313 Number: 06841097 Name of Company: EURO BUILD CONTRACTORS LIMITED Nature of Business: Construction of other civil engineering projects Company2294317 Number: 02051758 Type of Liquidation: Creditors Name of Company: EAST CLEVELAND MOTOR COMPANY Registered office: Unit C, Lazer House, 18 Doman Road, Camberley LIMITED Principal trading address: 4/5 Martin Dunnwell House, Abbeymead Nature of Business: Sale and Repair of Motor Vehicles Industrial Park, Brooker Road, Waltham Abbey, EN9 1HU Type of Liquidation: Creditors Stratford Hamilton and Nicholas W Nicholson, both of Haslers, Old Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Station Road, Loughton, Essex, IG10 4PL. NE12 8EG Office Holder Numbers: 12212 and 9624. Principal trading address: Stanghow Road, Lingdale, Saltburn, Further details contact: Stratford Hamilton or Nicholas W Nicholson, Cleveland, TS12 3EH Tel: 0208 418 3432. Alternative contact: Lillia Dear. Anthony Alan Josephs and Linda Ann Farish, both of RMT, Gosforth Date of Appointment: 20 February 2015 Park Avenue, Newcastle upon Tyne, NE12 8EG. By whom Appointed: Creditors (2294313) Office Holder Numbers: 004179 and 009054. For further details contact: The Joint Liquidators, Email: [email protected], Tel: 0191 256 9500. Name2294271 of Company: FLUID FOUR LIMITED Date of Appointment: 20 February 2015 Company Number: 07531419 By whom Appointed: Members and Creditors (2294317) Registered office: c/o HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA Principal trading address: Broad Gate, The Headrow, Leeds LS1 8EQ Nature of Business: Digital Agency Type of Liquidation: Creditors Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. Alternative person to contact with enquiries about the case: Carol Haines, telephone number: 023 8023 4222, email address: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 7 COMPANIES

Office Holder Numbers: 9561 and 8616. Name2294304 of Company: HEMSWORTH PUB LIMITED Date of Appointment: 9 February 2015 Company Number: 06971618 By whom Appointed: Members and Creditors (2294271) Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton BD19 3UE Principal trading address: Highfield Road, Pontefract, Hemsworth, 2294320Company Number: 06857622 WF9 4EB Name of Company: FUSION PUB COMPANY LIMITED Nature of Business: Public Houses and Bars Trading Name: The Horse and Jockey Type of Liquidation: Creditors Voluntary Nature of Business: Public Houses and Bars Christopher Brooksbank, of O’Haras Limited, Moorend House, Type of Liquidation: Creditors Snelsins Lane, Cleckheaton BD19 3UE Registered office: 23-24 Westminster Buildings Theatre Square, Office Holder Number: 9658. Nottingham, NG1 6LG Date of Appointment: 23 February 2015 Principal trading address: The Horse and Jockey, Market Street, By whom Appointed: Members & Creditors (2294304) Penkridge, ST19 5DH Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. 2294308Company Number: 06614993 Office Holder Number: 9659. Name of Company: HEWITT PROPERTIES LIMITED For further details contact: Anthony John Sargeant, Tel: 0115 871 Trading Name: The Home Company 2940 Nature of Business: Estate Agents Date of Appointment: 24 February 2015 Type of Liquidation: Creditors By whom Appointed: Creditors (2294320) Registered office: The Stores, Newbury, Gillingham, Dorset, SP8 4QJ Principal trading address: The Stores, Newbury, Gillingham, Dorset, SP8 4QJ Name2294532 of Company: GM HEATING AND PLUMBING LIMITED Julie Anne Palmer and Simon Guy Campbell, both of Begbies Traynor Company Number: 04340870 (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 Nature of Business: Plumbing and Heating 1EF. Type of Liquidation: Creditors Office Holder Numbers: 008835 and 10150. Registered office: c/o Bridgestones, 125/127 Union Street, Oldham Any person who requires further information may contact the Joint OL1 1TE Liquidators by telephone on 01722 435190. Alternatively enquiries Principal trading address: Unit 6 Stafford PArk 12, Telford, TF3 3BJ can be made to Josh Cook by email at joshua.cook@begbies- Jonathan Lord, Liquidator, Bridgestones, 125/127 Union Street, traynor.com or by telephone on 01722 435190. Oldham, OL1 1TE. Alternative contact: Andrew Maitland, Case Date of Appointment: 20 February 2015 Administrator, [email protected], 0161 785 3700. By whom Appointed: Members and Creditors (2294308) Office Holder Number: 9041. Date of Appointment: 24 February 2015 By whom Appointed: Members and Creditors (2294532) Name2294707 of Company: HIGHVALE TRADING LIMITED Company Number: NI604954 Trading Name: Highvale Trading Limited Company2294316 Number: 06898258 Registered office: c/o Arthur Cox, Victoria House, Gloucester Street, Name of Company: GO PIZZA (LIVERPOOL AIRPORT) LIMITED Belfast BT1 4LS Trading Name: Go Pizza Principal trading address: 114-115 Rochester Row, London SW1P Previous Name of Company: Go Liverpool Airside Limited 1JQ Nature of Business: Fast Food Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors And In the Matter of Registered office: c/o Hampson Composites Limited, Vale Mill, Vale Nature of Business: Non Trading Holding Company Street, Breightmet, Bolton, BL2 6QF Richard Ian Williamson, Liquidator of Campbell, Crossley & Davis, Principal trading address: Liverpool John Lennon Airport, Unit 2.34, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Liverpool, L24 1YD Blackpool FT4 2FF. Further Details: Richard Ian Williamson (IP No M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, 8013), [email protected], 01253 349331 Hollins Lane, Bury, Lancashire, BL9 8DG. Office Holder Number: 8013. Office Holder Numbers: 9628 and 8617. Date of Appointment: 18 February 2015 For further details contact: M Maloney or J M Titley, Email: By whom Appointed: Creditors (2294707) [email protected], Tel: 0161 767 1250. Date of Appointment: 19 February 2015 By whom Appointed: Members and Creditors (2294316) Company2294303 Number: 07715795 Name of Company: HUSH RETAIL LIMITED Nature of Business: Retail and Packaging Name2294280 of Company: GUESTS OF INWOOD OPERATIONS LTD Type of Liquidation: Creditors Voluntary Liquidation Company Number: 08956452 Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Trading Name: Smugglers Inn Salford, M3 5EQ Nature of Business: Public House and Restaurant Principal trading address: Tara House, Hiltop Road, Hamilton Ind Type of Liquidation: Creditors Estate, Leicester LE5 1TT Registered office: 4th Floor Allan House, 10 John Princes Street, Alan Fallows of Kay Johnson Gee Corporate Recovery Limited, Griffin London W1G 0AH Court, 201 Chapel Street, Salford, Manchester M3 5EQ Principal trading address: Smugglers Inn, Blue Anchor, Minehead, Office Holder Number: 9567. West Somerset TA24 6JS Date of Appointment: 24 February 2015 Lloyd Edward Hinton (IP Number 9516) Liquidator, of Insolve Plus Ltd, By whom Appointed: Members and Creditors 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Further information about this case is available from Derek Morton at (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 [email protected], 020 7495 2348 832 6221 (2294303) Office Holder Number: 9516. Date of Appointment: 23 February 2015 By whom Appointed: Members and Creditors (2294280)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Name2294318 of Company: INTEGRATED CASTING TECHNOLOGIES Name2294279 of Company: MAX DESIGN AND BUILD CONSULTANCY LIMITED LIMITED Company Number: 04349939 Company Number: 08482434 Nature of Business: Tooling and Casting solutions Registered office: The Beehive, Bawtry Hall, Bawtry, Doncaster DN10 Type of Liquidation: Creditors 6HJ Registered office: Unit 5, Portersfield Industrial Estate, Portersfield Principal trading address: 1, Corner Farm, Close Sutton, Retford, Road, Cradley Heath, West Midlands B64 7BN Nottinghamshire DN22 8PJ Principal trading address: Unit 5 Portersfield Industrial Estate, Nature of Business: Others - Not Reported Portersfield Road, Cradley Heath, West Midlands, B64 7BN Type of Liquidation: Creditors Paul Goddard and Carl Jackson, Joint Liquidators, Quantuma LLP, Rob Sadler, Begbies Traynor (Central) LLP, 11 Clifton Moor Business 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Village, James Nicolson Link, Clifton Moor, York YO30 4XG and Alternative contact: Melanie Croucher, Andrew Mackenzie, Begbies Traynor (Central) LLP, Suite 8B, Marina [email protected], 02380821870 Court, Castle Street, Hull HU1 1TJ Office Holder Numbers: 13592 and 8860. Office Holder Numbers: 009172 and 009581. Date of Appointment: 23 February 2015 Date of Appointment: 16 February 2015 By whom Appointed: Members and Creditors (2294318) By whom Appointed: Members and Creditors Further Details: Any person who requires information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively 2294846Company Number: SC067018 enquiries can be made to James Crawford by email at Name of Company: J & T BLACKSMITHS LIMITED [email protected] or by telephone on 01904 Nature of Business: Others - Not Reported 479801 (2294279) Type of Liquidation: Creditors Registered office: Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Name2294266 of Company: MERLIN SOFTWARE LIMITED Principal trading address: 23 - 29 Kelvin Avenue, Hillington Business Company Number: 05314610 Park, Glasgow G52 4LT Nature of Business: EPOS Software Development, Installation and Kenneth Wilson Pattullo and Paul Dounis, both of Begbies Traynor Maintenance (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Type of Liquidation: Creditors Fountainbridge, Edinburgh, EH3 9QG. Registered office: BBIC, Innovation Way, Barnsley S75 1JL Office Holder Numbers: 008368 and 009708. Paul Moorhead, Moorgate Crofts Business Centre, South Grove, Further details contact: Alana Lyttle, Tel: 0131 222 9060. Rotherham S60 2DH, Tel: 01709 331300. Date of Appointment: 17 February 2015 Alternatively contact Linda Norburn at [email protected]. By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Office Holder Number: 9537. to the Insolvency Act 1986 (2294846) Date of Appointment: 20 February 2015 By whom Appointed: Members and Creditors (2294266)

Company2294814 Number: SC396212 Name of Company: KPJ SERVICES LTD Name2294306 of Company: MID KENT DRIVERS LIMITED Nature of Business: Recruitment Agency Company Number: 08316320 Type of Liquidation: Creditors Nature of Business: Temporary Employment Agency Activities Registered office: Suite 18 Ellismuir Way, Tannochside Park, Type of Liquidation: Creditors Uddingston, Glasgow G71 5PW Registered office: 7 Cherry Hill Court, Callaways Lane, Sittingbourne, Principal trading address: Suite 18 Ellismuir Way, Tannochside Park, Kent, ME9 7LN Uddingston, Glasgow G71 5PW Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, 754 927, [email protected] 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Office Holder Number: 009667. Office Holder Numbers: 9534 and 9144. Date of Appointment: 23 February 2015 Further details contact Tel: 01302 342875. By whom Appointed: Members and Creditors (2294306) Date of Appointment: 13 February 2015 By whom Appointed: Members and Creditors (2294814) Company2294278 Number: 07316598 Name of Company: MJAY CONSULTANCY LIMITED Company2294310 Number: 08090505 Nature of Business: Provider of computer services Name of Company: MARLEY MARINE ELECTRICAL LTD Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Electrical installation Registered office: 923 Finchley Road, Golders Green, London NW11 Type of Liquidation: Creditors 7PE Registered office: Unit 4 Sunfield Business Park, New Mill Road, Principal trading address: 10 Delrogue Road, Ifield, Crawley, West Finchampstead, Wokingham, Berkshire, RG40 4QT Sussex RH11 7GG Principal trading address: 19 Caledonian Close, Christchurch, Dorset Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, BH23 4SY London NW4 3XP Mike Grieshaber, of MLG Associates, Unit 4 Sunfield Business Park, Office Holder Number: 9067. New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Date of Appointment: 23 February 2015 Office Holder Number: 9539. By whom Appointed: Members and Creditors For further details contact: Mike Grieshaber, E-mail: Further information about this case is available from D Leigh at the [email protected], Tel: 0118 973 7776. offices of Sinclair Harris on 020 8203 3344 (2294278) Date of Appointment: 20 February 2015 By whom Appointed: Members and Creditors (2294310) Company2294801 Number: SC348872 Name of Company: MLH DEVELOPMENTS LIMITED Nature of Business: Construction - Building Construction Type of Liquidation: Creditors Registered office: 1 Rutland Court, Edinburgh EH3 8EY Principal trading address: n/a Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. Office Holder Numbers: 008368 and 008584.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 9 COMPANIES

Further details contact: Email: [email protected]. Further information about this case is available from Oliver Adams at Alternative contact: Julie Tait. the offices of Barber Harrison & Platt on 0114 266 7171 or at Date of Appointment: 10 February 2015 [email protected] (2294454) By whom Appointed: Members and Creditors (2294801)

Company2294277 Number: 06728811 2294312Company Number: 05445045 Name of Company: PREMIUM GENIE LTD Name of Company: N.A.S MANNA LIMITED Nature of Business: Call Centre Trading Name: Pizza Hut Type of Liquidation: Creditors Nature of Business: Take Away Shops Registered office: 85a Main Road, Goostrey, Crewe, CW4 8JP Type of Liquidation: Creditors Principal trading address: Unit 5 Whiteside, Station Road, Holmes Registered office: c/o Live Recoveries Limited, Eaton House, Station Chapel, Cheshire, SW4 8AA Road, Guiseley, Leeds LS20 8BX Richard Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Principal trading address: 20 Wadhurst Lane, Kents Hill, Milton Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. Keynes, MK7 6JF Office Holder Number: 8013. Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station For further details contact: Richard Ian Williamson, Email: Road, Guiseley, Leeds LS20 8BX [email protected] Tel: 01253 349331. Alternative Office Holder Number: 9211. contact: Chris Brindle, Email: [email protected] Date of Appointment: 20 February 2015 Date of Appointment: 24 February 2015 By whom Appointed: Members and Creditors By whom Appointed: Creditors (2294277) Further information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2294312) Company2294321 Number: 08238938 Name of Company: PROSPR LIMITED Trading Name: Garsides Company2294493 Number: 06765277 Nature of Business: Estate Agent Name of Company: NAVIGATION IT LIMITED Type of Liquidation: Creditors Nature of Business: Provision of software training services Registered office: 20 Roundhouse Court, South Rings Business Park, Type of Liquidation: Creditors Bamber Bridge, Preston, PR5 6DA Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Principal trading address: 2a Franklands, Longton, Preston, PR4 5PD Huddersfield, HD3 4TG M J Colman and J M Titley, both of Leonard Curtis, 20 Roundhouse Principal trading address: 47 Chapel Lane, Sowerby Bridge, HX6 3LF Court, South Rings Business Park, Bamber Bridge, Preston, PR5 Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, 6DA. Dale Street, Longwood, Huddersfield, HD3 4TG. Office Holder Numbers: 9721 and 8617. Office Holder Number: 9098. Further details contact: M J Colman or J M Titley, Email: For further details contact: Diane Kinder, Tel: 01484 461959. [email protected], Tel: 01772 646180. Date of Appointment: 24 February 2015 Date of Appointment: 24 February 2015 By whom Appointed: Members and Creditors (2294493) By whom Appointed: Members and Creditors (2294321)

Name2294314 of Company: OPEN PLAN CONSTRUCTION LIMITED Company2294322 Number: 06797500 Company Number: 06481800 Name of Company: R P H LEISURE LTD Nature of Business: Construction of domestic buildings Trading Name: Eden Tubs Type of Liquidation: Creditors’ Voluntary Nature of Business: Leisure Retail Registered office: 4th Floor, 86-89 Paul Street, London, EC2A 4NE Type of Liquidation: Creditors Garry Lock and Ian Cadlock, Joint Liquidators, Quantuma LLP, 3rd Registered office: Suite C Annie Reed Court, Annie Reed Road, Floor Lyndean House, 43-46 Queens Road, Brighton, BN1 3XB Beverley, HU17 0LF Office Holder Numbers: 12670 and 8174. Principal trading address: Unit A1 Grove Hill Industrial Estate, Annie Date of Appointment: 24 February 2015 (2294314) Reed Road, Beverley, HU17 0LF Francesca P Devine, of DIP Insolvency, Suite 2, Stable Court, Hesslewood Country Business Park, Ferriby Road, Hessle, East 2294307Name of Company: PHOTON POWER TECHNOLOGY LIMITED Yorkshire, HU13 0LH. Company Number: 05717348 Office Holder Number: 8082. Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Further information about this case is available from the offices of DIP Principal trading address: Suite 8, Brambles Business Centre, 14 Insolvency by email at [email protected] Somerset House, Hussar Court, Waterlooville, Hampshire PO7 7SG Date of Appointment: 24 February 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2294322) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Mark Wootton Name2294319 of Company: SHIELCO WATERSAVE LIMITED Office Holder Number: 002240. Company Number: 07808107 Date of Appointment: 19 February 2015 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA By whom Appointed: Members (2294307) Principal trading address: 26 Quarry Spring, , Essex CM20 3HP Type of Liquidation: Creditors Company2294454 Number: 07413136 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Name of Company: PLUS ENGINEERING SERVICES LIMITED Telephone no: 0208 370 7250 and email address: [email protected]. Nature of Business: Engineering Alternative contact for enquiries on proceedings: Sanna Khwaja Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 002240. Registered office: C/o Barber Harrison & Platt, 2 Rutland Park, Date of Appointment: 19 February 2015 Sheffield, South Yorkshire By whom Appointed: Members (2294319) Gareth David Peckett and Graham Leslie Stuart-Harris of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD Office Holder Numbers: 9647 and 5782. Date of Appointment: 24 February 2015 By whom Appointed: Members and Creditors

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Company2294334 Number: 08456493 Further information about this case is available from Marie Harrison at Name of Company: SOLARIS COSMETICS LIMITED the offices of The P&A Partnership Limited on 0114 275 5033 or at Nature of Business: Manufacturer of Spray Tan Solution [email protected] (2294569) Type of Liquidation: Creditors Registered office: 15-17 Sandbrook Road, Orrell, Wigan, WN5 8UD Principal trading address: 15-17 Sandbrook Road, Orrell, Wigan, WN5 Company2294328 Number: 04661537 8UD Name of Company: UNIVERSAL ACCESS SECURITY LIMITED Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Nature of Business: Security Systems Service Activities Business Recovery LLP, Regency House, 45-53 Chorley New Road, Type of Liquidation: Creditors Bolton, BL1 4QR. Registered office: 183 Edgware Road, London, NW9 6LP Office Holder Numbers: 009496 and 013152. Principal trading address: E B C House, Townsend Lane, London, Further details contact: Tanya Lemon, Email: NW9 8TP [email protected], Tel: 0161 827 1200. Nicholas Simmonds and Peter Hughes-Holland, both of Quantuma Date of Appointment: 23 February 2015 LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. By whom Appointed: Members and Creditors (2294334) Office Holder Numbers: 9570 and 1700. For further details contact: Joint Liquidators, Tel: 01628 478100, Email: [email protected] Alternative contact: Mallika Company2294336 Number: 05610025 Hoo, Tel: 01628 478100 Email: [email protected] Name of Company: STRUCTURAL REFURBISHMENT LIMITED Date of Appointment: 19 February 2015 Nature of Business: Building Completion and Finishing By whom Appointed: Members and Creditors (2294328) Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: 44-46 Old Steine, Brighton BN1 1NH Principal trading address: 47 Albany Road, St Leonards on Sea TN38 Company2294841 Number: SC029172 0LJ Name of Company: WILLIAM CRAWFORD & SON Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old Steine, (CONTRACTORS) LIMITED Brighton BN1 1NH Nature of Business: Construction - Building Construction Office Holder Numbers: 10852 and 8923. Type of Liquidation: Creditors Date of Appointment: 26 February 2015 Registered office: Third Floor West, Edinburgh Quay 2, 139 By whom Appointed: Members & Creditors Fountainbridge, Edinburgh, EH3 9QG Further information is available from Neil Hoad at Principal trading address: 23-29 Kelvin Avenue, Hillington Business [email protected] (2294336) Park, Glasgow G52 4LT Kenneth Wilson Pattullo and Paul Dounis, both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Name2294364 of Company: T & H HOLDINGS LIMITED Fountainbridge, Edinburgh, EH3 9QG. Company Number: 02822790 Office Holder Numbers: 008368 and 009708. Trading Name: Brake and Service World Further details contact: Alana Lyttle, Tel: 0131 222 9060. Nature of Business: Garage Services Date of Appointment: 17 February 2015 Type of Liquidation: Creditors By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Registered office: 9 Chaul End Lane, Luton, Bedfordshire, LU4 8EZ to the Insolvency Act 1986 (2294841) Principal trading address: 9 Chaul End Lane, Luton, Bedfordshire, LU4 8EZ Harjinder Johal and George Michael, both of Ashcrofts, 601 High Company2294333 Number: 08174682 Road Leytonstone, London, E11 4PA. Alternative contact details: Name of Company: WISE WATER TREATMENT LIMITED Amrit Johal, [email protected], 020 8556 2888. Nature of Business: Water Treatment services Office Holder Numbers: 9175 and 9230. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 24 February 2015 Registered office: 15 Queen Square, Leeds, West Yorkshire LS2 8AJ By whom Appointed: Members and Creditors (2294364) Principal trading address: 15 Queen Square, Leeds, West Yorkshire LS2 8AJ Annette Reeve of Heath Clark Limited, 79 Saltergate, Chesterfield, Name2294368 of Company: TEMPORAL REALITY LIMITED Derbyshire S40 1JS Company Number: 03226515 Office Holder Number: 9739. Trading Name: Thor Racing and Garage Services Date of Appointment: 25 February 2015 Registered office: Water Tower Cottage, Water Tower Lane, By whom Appointed: Members and Creditors Kenilworth, Warwickshire CV8 2GL Further information about this case is available from the offices of Principal trading address: 894 Charter Avenue, Canley, Coventry, Heath Clark Limited at [email protected]. (2294333) West Midlands CV4 8AT Nature of Business: Maintenance and Repair of Motor Vehicles Type of Liquidation: Creditors FINAL MEETINGS Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 A2294335 & H COMMS INSTALLATIONS LIMITED Office Holder Number: 8753. (Company Number 07960304) Date of Appointment: 20 February 2015 Registered office: Moorend House, Snelsins Lane, Cleckheaton, West By whom Appointed: Members and Creditors (2294368) Yorkshire, BD19 3UE Principal trading address: 3 Burr Tree Garth, Leeds, West Yorkshire, LS15 9EE Company2294569 Number: 08894580 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Name of Company: UK ELEVATOR SOLUTIONS LIMITED Insolvency Act 1986 that final meetings of members and creditors of Nature of Business: Fitting & Maintenance of Lifts the above named Company will be held at Moorend House, Snelsins Type of Liquidation: Creditors Voluntary Liquidation Lane, Cleckheaton, West Yorkshire, BD19 3UE on 14 May 2015 at Registered office: 93 Queen Street, Sheffield S1 1WF 10.00 am and 10.15 am respectively, for the purpose of having an Principal trading address: 12 High Road, Balby, Doncaster, South account laid before them showing the manner in which the winding- Yorkshire DN4 0PL up has been conducted and the property to the Company disposed of Gareth David Rusling and John Russell of The P&A Partnership and of hearing any explanation that may be given by the Liquidator Limited, 93 Queen Street, Sheffield S1 1WF and also of determining the manner in which the books, accounts and Office Holder Numbers: 9481 and 5544. documents of the Company and of the Liquidator shall be disposed Date of Appointment: 20 February 2015 of. By whom Appointed: Members and Creditors

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 11 COMPANIES

A member entitled to attend and vote at the above meeting may ALEX2294338 GEORGE LTD appoint a proxy to attend and vote for him and such proxy need not (Company Number 07519694) also be a member. Registered office: 93 Queen Street, Sheffield S1 1WF For any further information please contact Christopher Brooksbank (IP Principal trading address: Road, Dorchester-on-Thames, No 9658) [email protected] telephone 01274 800380. Wallingford, Oxfordshire OX10 7LY 19 February 2015 Notice is hereby given, pursuant to section 106 of the INSOLVENCY C Brooksbank, Liquidator (2294335) ACT 1986, that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 30 April 2015 at 11.30 am and 11.45 am for the purpose of laying before 2294329ADMIRAL HOUSE CARE HOME LIMITED the meetings, and giving an explanation of, the Joint Liquidators’ (Company Number 07174352) account of the winding up. Creditors must lodge proxies and hitherto Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Principal trading address: Admiral House, 5/6 Lennard Road, on the business day preceding the meeting in order to be entitled to Folkestone, Kent, CT20 1PD vote at the meeting of creditors. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Andrew Philip Wood (IP number 9148) and John Russell (IP number 1986, that Final Meetings of the Members and Creditors of the above 5544) both of The P&A Partnership Limited, 93 Queen Street, named Company will be held at 4th Floor, Southfield House, 11 Sheffield S1 1WF were appointed Joint Liquidators of the Company Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 6 May 2015 on 4 November 2013. Further information about this case is available at 2.00pm and 2.15pm respectively, for the purpose of having an from Cathy Wickson at the offices of The P&A Partnership Limited on account laid before them showing the manner in which the winding up 0114 275 5033 or at [email protected] of the Company has been conducted and the property disposed of, Andrew Philip Wood and John Russell, Joint Liquidators (2294338) and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. ALLSCAFF2294330 MIDLANDS LIMITED Any Member or Creditor is entitled to attend and vote at the above (Company Number 04880484) Meetings and may appoint a proxy to attend instead of himself. A Registered office: Wilson Field, The Manor House, 260 Ecclesall Road proxy holder need not be a Member or Creditor of the Company. South, Sheffield, S11 9PS Proxies to be used at the Meetings must be lodged at 4th Floor, Principal trading address: Unit 39, M1 Commerce Park, Duckmanton, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, S44 5HR BN11 1RY no later than 12.00 noon on the business day preceding Notice is hereby given, pursuant to Section 106 of the Insolvency Act the date of the meetings. 1986, that a final meeting of the members and creditors of the above Where a proof of debt has not previously been submitted by a named Company will be held at Wilson Field Limited, The Manor creditor, any proxy must be accompanied by such a completed proof. House, 260 Ecclesall Road South, Sheffield, S11 9PS on 29 April Date of appointment: 14 March 2013. 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of Office Holder details: Jason Daniel Baker, (IP No. 001598) and Philip creditors for the purpose of showing how the winding up has been Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, conducted and the property of the company disposed of and for the Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, purpose of laying the account before the meetings and giving an BN11 1RY explanation of it. A member or creditor entitled to attend and vote is Further details contact: Jason Daniel Baker or Philip Lewis Armstrong, entitled to appoint a proxy to attend and vote instead of him and such Email: [email protected], Tel: 01903 222500. proxy need not also be a member or creditor. Proxy forms must be Jason Daniel Baker and Philip Lewis Armstrong, Joint Liquidators returned to the offices of Wilson Field Limited, The Manor House, 260 24 February 2015 (2294329) Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 13 November 2013. AKD2294374 LEISURE LIMITED Office Holder details: Gemma Louise Roberts, (IP No. 9701) and (Company Number 06492506) Robert Neil Dymond, (IP No. 10430) both of Wilson Field Ltd, The Trading under an Energie Fitness For Women franchise Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF For further details contact: The Joint Liquidators, Tel: 0114 2356780. Principal trading address: Rowood House, Murdock Road, Bicester, Alternative contact: Natalie Simpson. OX27 4PP Gemma Louise Roberts and Robert Neil Dymond, Joint Liquidators Date of appointment: 31 January 2014. 23 February 2015 (2294330) Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that final Meetings of the Members and Creditors of the above named Company will be held at the offices of Antony Batty & ANGEL2294327 HAIR LIMITED Company LLP, Third Floor, 3 Field Court, Gray’s Inn, London, WC1R (Company Number 04810834) 5EF on 30 April 2015 at 11.00 am and 11.15 am respectively, for the Trading Name: Angel Hair purpose of receiving an account of the Liquidator’s acts and dealings Registered office: Suite B1, White House Business Centre, Forest and of the conduct of the winding up and how the Company’s Road, Kingswood, Bristol BS15 8DH property has been disposed of, and to consider the following Principal trading address: 85 South Street, Exeter EX1 1EQ resolution: Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 1. That the Liquidator be granted his release. ACT 1986, that Final Meetings of the Members and Creditors of the Members or Creditors wishing to vote at the respective meetings above-named Company will be held at Suite B1 White House must lodge their proofs of debt (if they have not already done so) and Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 28 (unless they are attending in person) proxies at the offices of Antony April 2015 at 10.30 am and 11.00 am respectively, for the purpose of Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, having an account laid before them showing the manner in which the no later than 12.00 noon on the business day before the meeting. winding-up of the Company has been conducted and the property Hugh Francis Jesseman (Insolvency Practitioner Number: 9480), disposed of, and of receiving any explanation that may be given by Liquidator, Antony Batty & Company LLP: 3 Field Court, Grays Inn, the Liquidator, and also determining the manner in which the books, London, WC1R 5EF. Telephone: 020 7831 1234 Fax: 020 7430 2727 accounts and documents of the Company shall be disposed of. Any Email: [email protected] Member or Creditor is entitled to attend and vote at the above Office contact: Glenn Adams Meetings and may appoint a proxy to attend instead of himself. A 23 February 2015 (2294374) proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH not later than midday on 27 April 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 13 March 2014 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Further Details: Gina Clare, 01179475747, NOTICE IS HEREBY GIVEN pursuant to Article 92 of The [email protected] INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that the Final Name(s) of Office Holder(s): Victor Henry Ellaby and Peter Richard Meetings of Members and Creditors of the above-named Company, James Frost will be held at the offices of McCambridge Duffy LLP, Templemore Office Holder Number(s) 008020 & 008935 Business Park, Northland Road, Derry, BT48 0LD on 30 March 2015 Address of Office Holder(s) at 10.00 am and 10.30 am respectively. Suite B1, White House Business Centre, Forest Road, Kingswood, The meetings are called pursuant to Article 92 of the Insolvency Bristol BS15 8DH (Northern Ireland) Order 1989 for the purpose of having an account Capacity Joint Liquidators (2294327) laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the 2294362ASHOKA & CO CONSULTANTS LIMITED Liquidator. (Company Number 06842971) A Member or Creditor entitled to attend and vote at the above Registered office: Mountview Court, 1148 High Road, Whetstone, meetings may appoint a proxy to attend and vote in his place. It is not London, N20 0RA necessary for the proxy to be a Member or Creditor. Principal trading address: The Willows, 21 Church End, Milton Bryan, Proxies to be used at the meeting should be lodged at the offices of , MK17 9HR McCambridge Duffy LLP, Templemore Business Park, Northland NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Road, Derry BT48 0LD no later than 12 noon on the business day INSOLVENCY ACT 1986, that a final meeting of the members of the preceding the meeting. above named company will be held at Mountview Court, 1148 High Ronan Duffy Road, Whetstone, London N20 0RA on 01 May 2015 at 10.45 am to Liquidator be followed at 11.00 am, by a final meeting of creditors for the 23 February 2015 (2294720) purpose of showing how 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. The meetings are being BJH2294366 SCAFFOLDING LLP convened at the above address to save costs. If creditors or members (Company Number OC346136) would like the meetings to be held at a more convenient location then Registered office: 40a Station Road, Upminster, Essex, RM14 2TR they should contact Kallis & Company. Principal trading address: 318 South Lambeth Road, London, SW8 Proxies to be used at the meetings, together with any hitherto 1UQ unlodged proofs, must be lodged with the Liquidator at Mountview Notice is hereby given that a final meeting of the members of the Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative Company will be held at 10.30 am on 31 March 2015, to be followed contact: Alexia Phlora, [email protected], 020 8446 6699 no later at 11.00 am on the same day by a meeting of creditors of the than 12 noon on the working day immediately before the meetings. Company. The meetings will be held at the offices of Aspect Plus Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed 27 Limited, 40a Station Road, Upminster, Essex, RM14 2TR. February 2014 The meetings are called pursuant to Section 106 of the Insolvency Act 20 February 2015 (2294362) 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 BARNSTAR2294370 LIMITED consider necessary. A member or creditor entitled to attend and vote (Company Number 07800488) is entitled to appoint a proxy to attend and vote instead of him. A Trading Name: Saffon Indian Restaurant Limited proxy need not be a member or creditor. The following resolutions will Registered office: Cornerstone Business Recovery, Suite 2, 87A Old be considered at the creditors’ meeting: That the Liquidator’s final Church Road, London E4 6ST report and receipts and payments account be approved and that the Principal trading address: 90 London Road, Southborough, Tunbridge Liquidator receives his release. Wells, Kent, TN4 0PP Proxies to be used at the meetings must be returned to the offices of Notice is hereby given, pursuant to Section 106 of the Insolvency Act Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR 1986 (as amended) that final meetings of the members and creditors no later than 12.00 noon on the working day immediately before the of the above named Company will be held at Cornerstone Business meetings. Recovery, Suite 2, 87A Old Church Road, London E4 6ST on 21 April Date of Appointment: 19 July 2012 2015 at 10.00am and 10.30am for the purpose of receiving an Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus account showing the manner in which the winding up has been Limited, 40a Station Road, Upminster, Essex, RM14 2TR conducted and the property of the Company disposed of, and of For further details contact: David Young, Email: hearing any explanation that may be given by the Liquidator. A [email protected] Tel: 01708 300170 member or creditor entitled to vote at the above meetings may Darren Edwards, Liquidator appoint a proxy to attend and vote instead of him. A proxy need not 20 February 2015 (2294366) be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Cornerstone Business Recovery, Suite 2, 87A Old Church Road, London E4 6ST no later BP2294332 MECHANICAL & ELECTRICAL SERVICES LIMITED than 12.00 noon on the preceding business day. (Company Number 05353356) Date of Appointment: 14 April 2014. Registered office: 340 Deansgate, Manchester, M3 4LY Office Holder details: Engin Faik, (IP No. 9635) of Cornerstone Principal trading address: Unit 1, Parkside Industrial Estate, Edge Business Recovery, Suite 2, 87A Old Church Road, London E4 6ST Lane Street, Royton, Oldham OL2 6DS For further details contact: Maria Canagon, Email: Dylan Quail, (IP No. 9547) of Begbies Traynor (Central) LLP, 340 [email protected], Tel: 020 3417 7997. Deansgate, Manchester, M3 4LY was appointed as Liquidator of the E Faik, Liquidator Company on 2 March 2012. 23 February 2015 (2294370) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 27 April 2015 at 11.00 am NOTICE2294720 OF FINAL MEETINGS and 11.30 am respectively, for the purpose of having an account of Pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 the winding up laid before them, showing the manner in which the IN THE MATTER OF winding up has been conducted and the property of the Company BEAUTY CULTURE (BELFAST) LIMITED disposed of, and of hearing any explanation that may be given by the In Liquidation joint liquidators. A member or creditor entitled to attend and vote is (Company Number NI064098) entitled to appoint a proxy to attend and vote instead of him and such AND proxy need not also be a member or creditor. In order to be entitled to IN THE MATTER OF vote at the meeting, creditors must lodge their proofs of debt (unless

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 13 COMPANIES previously submitted) and unless they are attending in person, proxies Pursuant to Section 106 of the Insolvency Act 1986, final meetings of at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, the members and creditors of the above named Company will be held Manchester, M3 4LY no later than 12.00 noon on the business day at 340 Deansgate, Manchester, M3 4LY on 17 April 2015 at 11.00am before the meeting. Please note that the Joint Liquidators and their and 11.15am respectively, for the purpose of having an account of the staff will not accept receipt of completed proxy forms by email. winding up laid before them, showing the manner in which the Submission of proxy forms by email will lead to the proxy being held winding up has been conducted and the property of the Company invalid and the vote not cast. disposed of, and of hearing any explanation that may be given by the Any person who requires further information may contact the joint liquidators. A member or creditor entitled to attend and vote is Liquidator by telephone on 0161 837 1700. Alternatively enquiries can entitled to appoint a proxy to attend and vote instead of him and such be made to Nicola Minshull by email at Nicola.minshull@begbies- proxy need not also be a member or creditor. traynor.com or by telephone on 0161 837 1700. In order to be entitled to vote at the meetings, creditors must lodge D Quail, Liquidator their proofs of debt (unless previously submitted) and unless they are 23 February 2015 (2294332) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meetings. Please note that the Joint 2294359BROOKERS LIMITED Liquidators and their staff will not accept receipt of completed proxy (Company Number 04985401) forms by email. Submission of proxy forms by email will lead to the Registered office: Gable House, 239 Regents Park Road, London N3 proxy being held invalid and the vote not cast. 3LF Any person who requires further information may contact Luke Principal trading address: C30-33 New Covent Garden Market, 9 Cunningham by email at [email protected] or Elms Lane, London, SW8 5JJ by telephone on 0161 837 1700. Notice is hereby given that the Liquidator has summoned final Dean Watson, Joint Liquidator meetings of the Company’s members and creditors under Section 17 February 2015 (2294363) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of he liquidator's acts and dealings and of the conduct of the winding up, hearing any explanations that may be CCJM2294323 LIMITED given by the Liquidator and passing a resolution granting the release (Company Number 06013861) of the liquidator. The meetings will be held at Gable House, 239 Trading Name: Youngs Regents Park Road, London N3 3LF on 24 April 2015 at 11.00 am Registered office: Wilson Field, The Manor House, 260 Ecclesall Road (members) and 11.30 am (creditors). Proxies to be used at the South, Sheffield, S11 9PS meetings must be lodged at Gable House, 239 Regents Park Road, Principal trading address: 12 Station Road, Bognor Regis, West London N3 3LF not later than 12 noon on the preceding business day. Sussex, PO21 1QE Where a proof of debt has not previously been submitted by a Notice is hereby given, pursuant to Section 106 of the Insolvency Act creditor, any proxy must be accompanied by such a completed proof. 1986, that a final meeting of the members and creditors of the above Date of Appointment: 11 December 2012 named Company will be held at Wilson Field Limited, The Manor Office Holder details: Myles Jacobson, (IP No. 11590) of Streets House, 260 Ecclesall Road South, Sheffield, S11 9PS on 24 April SPW,Gable House, 239 Regents Park Road, London N3 3LF. 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of For further details contact: Email: creditors for the purpose of showing how the winding up has been [email protected]. Alternative contact: Email: conducted and the property of the company disposed of and for the [email protected] purpose of laying the account before the meetings and giving an Myles Jacobson, Liquidator explanation of it. 24 February 2015 (2294359) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the BUZZ2294607 BEES ELECTRICAL LIMITED offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road (Company Number 07955411) South, Sheffield, S11 9PS no later than 12.00 noon on the business Registered office: 93 Queen Street, Sheffield S1 1WF day before the meetings. Principal trading address: 15 Conway Drive, Thrapston, Kettering, Date of Appointment: 20 February 2014. Northants NN14 4XP Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Fiona Notice is hereby given, pursuant to section 106 of the INSOLVENCY Grant, (IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 ACT 1986, that final meetings of the Members and Creditors of the Ecclesall Road South, Sheffield, S11 9PS Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 Further details contact: Gemma Louise Roberts or Fiona Grant, Tel: April 2015 at 11.00 am and 11.15 am for the purpose of laying before 0114 2356780. Alternative contact: Natalie Simpson. the meetings, and giving an explanation of, the Joint Liquidators’ Gemma Louise Roberts and Fiona Grant, Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto 24 February 2015 (2294323) unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. CHEQUERS2294375 (READING) LIMITED Andrew Philip Wood (IP number 9148) and John Russell (IP number (Company Number 07953014) 5544) both of The P&A Partnership Limited, 93 Queen Street, Registered office: Osborne House, 77 The Boulevard, Tunstall, Stoke- Sheffield S1 1WF were appointed Joint Liquidators of the Company on-Trent, ST6 6BD on 11 December 2013. Further information about this case is available Principal trading address: The Chequers, Crockhamwell Road, from Cathy Wickson at the offices of The P&A Partnership Limited on Woodley, Reading, Berkshire RG5 3LB 0114 275 5033 or at [email protected] Notice is hereby given, pursuant to Section 106 of the Insolvency Act Andrew Philip Wood and John Russell, Joint Liquidators (2294607) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 CAD2294363 SHELTERS LTD 6BD on 1 April 2015 at 10.30 am and 11.00 am respectively, for the (Company Number 06251362) purpose of having an account laid before them showing the manner in Registered office: 340 Deansgate, Manchester, M3 4LY which the winding-up of the Company has been conducted and the Principal trading address: 51 Glebe Road, Skelmersdale, Lancashire, property disposed of, and of receiving any explanation that may be WN8 9JP given by the Liquidators. Gary N Lee, (IP No. 009204) and Dean Watson, (IP No. 009661) both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 22 February 2012 and 1 July 2013 respectively.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

A person entitled to attend and vote at either of the above Meetings Note: a member or creditor entitled to vote at the meetings is entitled may appoint a proxy to attend and vote instead of him. A proxy need to appoint another person or persons as his proxy to attend and vote not be a Member or Creditor of the Company. Proxies to be used at instead of him and a proxy need not also be a member of the the Meetings must be lodged at the address shown above no later company. than 12.00 noon on the business day preceding the respective Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, meetings. Winchmore Hill, London N21 3NA. Telephone number: 0208 370 Date of appointment: 6 March 2014. 7262. Email address: [email protected]. Date of Appointment: 12 June Office Holder details: Stephen Lancaster, (IP No. 13910) of Premier 2014. Alternative contact for enquiries on proceedings: Sanna Khwaja Business Recovery Limited, Osborne House, 77 The Boulevard, (2294376) Tunstall, Stoke-on-Trent, ST6 6BD For further details contact: Julie Rafferty or Leanne Beswick, Tel: 01782 815778, Email: [email protected] DYNAMIC2294361 TELECOM LTD Stephen Lancaster, Liquidator (Company Number 07247452) 23 February 2015 (2294375) Registered office: c/o Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE Principal trading address: 129 Pottery Road, Birmingham, B68 9HE 2294371CRICCIETH HOMES LIMITED Notice is hereby given that the Liquidator has summoned final (Company Number 03009441) meetings of the Company’s members and creditors under Section Registered office: c/o Menzies Business Recovery LLP, Lynton 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid House, 7-12 Tavistock Square, London, WC1H 9LT before them an account of the Liquidator’s acts and dealings and of Principal trading address: 52 Lodge Road, Walsall, West Midlands the conduct of the winding-up, hearing any explanations that may be WS5 3LA given by the Liquidator, and passing a resolution granting the release Notice is hereby given that a final general meeting of the company will of the Liquidator. The meetings will be held at G2 Advisory Limited, be held at Menzies Business Recovery LLP, Lynton House, 7-12 Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE on 24 Tavistock Square, London, WC1H 9LT on 7 April 2015 at 11.00am to April 2015 at 10.00 am (members) and 10.15 am (creditors). In order be followed on the same day at 11.15am by a final meeting of the to be entitled to vote at the meetings, members and creditors must creditors of the Company. lodge their proxies with the Liquidator at G2 Advisory Limited, Tugby The meetings are called pursuant to Section 106 of the Insolvency Act Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no later 1986 for the purpose of having an account laid before them, and to than 12.00 noon on the business day prior to the day of the meeting receive the report of the Liquidator showing how the winding-up has (together, if applicable, with a completed proof of debt form if this has been concluded, and property of the company disposed of, and of not previously been submitted). hearing any explanation that may be given by the Liquidator; and Date of Appointment: 24 February 2014 determining whether the Liquidator should have his release under Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory Section 173 of the said Act. Any member or creditor is entitled to Limited,Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 attend and vote at the above Meetings and may appoint a proxy to 9WE. attend and vote instead of himself. A proxy holder need not be a Further details contact: Stuart Garner, Email: member or creditor of the company. Where a proof of debt has not [email protected], Tel: 0116 259 8352. previously been submitted by a creditor, any proxy must be Stuart Garner, Liquidator accompanied by such a completed proof. 24 February 2015 (2294361) Proxies to be used at the meetings must be lodged at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, no later than 12.00 noon on the working day ENCORE2294369 ECO KITCHENS LIMITED immediately before the meetings. (Company Number 07370127) Date of appointment: 18 February 2010. Registered office: 35 Ludgate Hill, Birmingham B3 1EH Office Holder details: Simon James Underwood, (IP No. 2603) of Principal trading address: Units 2-3 Showell Road, Bushbury, Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Wolverhampton WV10 9LN Square, London, WC1H 9LT Date of Appointment: 3 April 2014 For further details contact: Mark Newton, Tel: 020 7387 5868, Email: NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members [email protected] and Creditors of the above named Company have been summoned Simon James Underwood, Liquidator by me, M D Hardy, Office Holder Number 9160 the Liquidator of the 23 February 2015 (2294371) above Company. The Meetings will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 on 6 May 2015 at 3.00 pm and 3.15 pm DBL2294376 CONTRACTING (SOUTH EAST) LIMITED respectively, for the purposes of having a final account laid before (Company Number 08436456) them by the Liquidator, showing the manner in which the winding-up Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA of the said Company has been conducted, and the property of the Principal trading address: 88 Stoneleigh Avenue, Enfield, Middlesex Company disposed of and of hearing any explanation that may be EN1 4HG given by the Liquidator, and of considering the release of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator. 1986, that a final meeting of the members of the above named Creditors can also contact Kate Jones on 0121 200 2962 or via email company will be held at 1 Kings Avenue, Winchmore Hill, London N21 at the following address, [email protected]. 3NA on 8 May 2015 at 10.00 am, to be followed by a final meeting of Members and Creditors can attend the meetings in person and vote. creditors at 10.30 am for the purpose of showing how the winding up Creditors are entitled to vote if they have submitted a claim and the has been conducted and the property of the company disposed of, claim has been accepted in whole or in part. If you cannot attend, or and of hearing explanations that may be given by the Liquidator. do not wish to attend, but wish to vote at the meeting, you can Members and creditors can attend the meetings in person and vote. nominate the Chairman of the Meeting, who will be the Liquidator, to Creditors are entitled to vote if they have submitted a claim and the vote on your behalf. Proxies to be used at the meeting, together and claim has been accepted in whole or in part. If you cannot attend, or any hitherto unlodged proofs must be lodged at, Poppleton & do not wish to attend, but wish to vote at the meetings, you can Appleby, 35 Ludgate Hill, Birmingham B3 1EH not later than noon on nominate the chairman of the meetings, who will be the Liquidator, to the business day before the meeting. vote on your behalf. Proxies to be used at the meetings, together with 23 February 2015 any unlodged proofs, must be lodged with the Liquidator at his M D Hardy, Liquidator (2294369) registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 15 COMPANIES

ENLIVEN2294324 PUBS LIMITED Ricardo Cacho, Liquidator (Company Number 08001716) 25 February 2015 (2294325) Trading Name: The Harrow Inn Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Principal trading address: 635 Melton Road, Thurmaston, Leicester, FOCUS2294367 AIRSIDE LIMITED LE4 8EB (Company Number 05217573) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, 1986 that Final Meetings of the Members and Creditors of the above- 7 Shakespeare Road, London, N3 1XE named Company will be held at Findlay James, Saxon House, Saxon Principal trading address: Pyramid House, 43 Queens Road, Way, Cheltenham, GL52 6QX, on 28 April 2015 at 9.00am and 9.30am Farnborough, Hampshire GU14 6JP respectively, for the purpose of having an account laid before them, Notice is hereby given that final meetings of members and creditors of showing the manner in which the winding-up of the Company has the Company will be held at the offices of Valentine & Co, 3rd Floor, been conducted and the property disposed of, and of receiving any Shakespeare House, 7 Shakespeare Road, London, N3 1XE on 24 explanation that may be given by the Liquidator. Any member or April 2015 at 11.45 am and 12.00 noon respectively, for the purposes creditor entitled to attend and vote is entitled to appoint a proxy to of having an account laid before them showing the manner in which attend and vote instead of him or her, and such proxy need not also the winding-up of the Company has been conducted and the property be a member or creditor. The proxy form must be returned to the disposed of, and of receiving any explanation that may be given by above address by no later than 12.00 noon on the business day the Liquidator, and also determining the manner in which the books, before the meetings. accounts and documents of the Company shall be disposed of. The Date of appointment: 25 February 2014. following resolutions will be put to the meeting: To accept the Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay Liquidator’s final report and account; and to approve the Liquidator’s James, Saxon House, Saxon Way, Cheltenham GL52 6QX release from office. A member or creditor entitled to attend and vote Any person who requires further information may contact Caroline at the above meetings may appoint a proxy to attend and vote in his Findlay by email at [email protected], or by telephone on 01242 place. It is not necessary for the proxy to be a member or creditor. 576555. Proxy forms must be returned to the offices of Valentine & Co at the A J Findlay, Liquidator above address by no later than 12.00 noon on 23 April 2015 24 February 2015 (2294324) Date of Appointment: 16 October 2014 Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Co,3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 2294373FASTRAK EXPRESS DELIVERY SERVICES LIMITED 1XE. (Company Number 06546319) For further details contact: Mark Reynolds, Tel: 020 8343 3710. Registered office: 93 Queen Street, Sheffield S1 1WF Alternative contact: Natasha Segen. Principal trading address: Longwood Business Park, Fordbridge Mark Reynolds, Liquidator Road, Sunbury-on-Thames, Surrey TW16 6AZ 24 February 2015 (2294367) Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986, that final meetings of the Members and Creditors of the Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 GEOFF2294570 GALLIFANT ELECTRICAL SERVICES LIMITED April 2015 at 11.30 am and 11.45 am for the purpose of laying before (Company Number 02285222) the meetings, and giving an explanation of, the Joint Liquidators’ Registered office: Maclaren House, Skerne Road, Driffield, East account of the winding up. Creditors must lodge proxies and hitherto Yorkshire YO25 6PN unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Principal trading address: 208 Tickton Bridge, Tickton, Beverley HU17 on the business day preceding the meeting in order to be entitled to 9RT vote at the meeting of creditors. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Andrew Philip Wood (IP number 9148) and Gareth David Rusling (IP 1986, that final meetings of members and creditors of the above number 9481) both of The P&A Partnership Limited, 93 Queen Street, named company will be held at the offices of Redman Nichols Butler, Sheffield S1 1WF were appointed Joint Liquidators of the Company Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on on 27 February 2014. Further information about this case is available 20 May 2015 at 10.00 am and 10.15 am for the purposes of:- from Cathy Wickson at the offices of The P&A Partnership Limited on 1. laying before the meetings an account of the winding up showing 0114 275 5033 or at [email protected] how it has been conducted and the company’s property disposed of Andrew Philip Wood and Gareth David Rusling, Joint Liquidators and giving an explanation of that account; and (2294373) 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly FELIXSTOWE2294325 CLEARANCE COMPANY LTD completed proxy and statement of claim at the registered office by 12 (Company Number 06787984) noon on the last business day before the meetings in order to be Registered office: C/o Wood Allen Page Limited, Unit 7, Trust Court, entitled to vote at the meetings. Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Liquidators’ names and address: J W Butler and A J Nichols, Principal trading address: Alpha 6, Masterlord Office Village, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: Ransomes Europark, Ipswich, Suffolk IP3 9SX 01377 257788, Office holder numbers: 9591 and 8367. Date of Notice is hereby given, pursuant to s106 of the Insolvency Act 1986, appointment: 5 September 2013 that final meetings of the Members and Creditors of the above named J W Butler, Joint Liquidator Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, 19 February 2015 (2294570) Histon, Cambridge CB24 9PW on 24 April 2015 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and GLEDHILL2294365 CONSTRUCTION LIMITED the property of the company disposed of, and also determining (Company Number 05101941) whether the Liquidator should be granted his release from office. Registered office: Hodgsons, Nelson House, Park Road, Timperley, A member or creditor entitled to attend and vote is entitled to appoint Cheshire, WA14 5BZ a proxy to attend and vote instead of him and such proxy need not Principal trading address: 10 Beech Close, Bacup, Lancashire, OL13 also be a member or creditor. Proxy forms must be returned to the 9DS offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Chivers Way, Histon, Cambridge CB24 9PW no later than 12.00 noon 1986, that final meetings of the members and creditors of the above- on the business day before the meeting. named Company will be held at Hodgsons, Nelson House, Park Road, Ricardo Cacho (IP number 1849) of Wood Allen Page Limited, Unit 7, Timperley, Cheshire, WA14 5BZ on 24 April 2015 at 10.30am and Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW 10.45am respectively, for the purpose of having an account laid was appointed Liquidator of the Company on 19 June 2014. Further information about this case is available from Rick Kelly of Wood Allen Page Limited on 0843 8860970.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES before them showing the manner in which the winding-up of the Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory Company has been conducted and the property of the Company Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 disposed of, and of receiving any explanation that may be given by 9WE the Liquidator, and also determining the manner in which the books, Further details contact: Stuart Garner, Email: accounts and documents of the Company shall be disposed of. [email protected] Tel: 0116 259 8352 Any member or creditor is entitled to attend and vote at the above Stuart Garner, Liquidator meetings and may appoint a proxy to attend instead of himself. A 24 February 2015 (2294326) proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the meetings must be lodged at Hodgsons not later than 12.00 noon on the preceding working day. Where a proof of JESSICAS2294358 TRADITIONAL SWEETS LIMITED debt has not previously been submitted by a creditor, any proxy must (Company Number 08185376) be accompanied by such a completed proof. Registered office: Bridge House, Riverside North, Bewdley, Date of Appointment: 10 June 2011 Worcestershire DY12 1AB Office Holder details: David E M Mond FCA FCCA, (IP No. 2340) of Principal trading address: 8 Kingfisher Walk, Kingfisher Centre, Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 Redditch, B97 4RY; Unit 21 Wulfrun Way, Wulfrun Centre, 5BZ Wolverhampton, WV1 3HH; Unit 4A Castle Quay Shopping Centre, For further details contact: Olivia Roberts, Email: Castle Street, Banbury, OX16 5UN; Unit 13 Churchill Shopping [email protected] Tel: 0161 969 2023 Centre, Dudley, DY2 7BL; Unit 26 Regent Arcade Shopping Centre, David E M Mond, Liquidator High Street, Cheltenham, GL50 1JZ 23 February 2015 (2294365) Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before 2294456HEADLINERS MARKETING RECRUITMENT LTD them an account of the Joint Liquidator’s acts and dealings and of the (Company Number 03822258) conduct of the winding up, hearing any explanations that may be Registered office: 2 Mountview Court, 310 Friern Barnet Lane, given by the Joint Liquidators, and passing a resolution granting the Whetstone, London, N20 0YZ release of the Joint Liquidators. The meetings will be held at 3 The Principal trading address: Market House, 19/21 Market Place, Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Wokingham, Berkshire, RG40 1AP Bromsgrove, B60 4DJ on 24 April 2015 at 10.00am (members) and Notice is hereby given, pursuant to Section 106 OF THE 10.15am (creditors). In order to be entitled to vote at the meetings, INSOLVENCY ACT 1986 that final meetings of the members and members and creditors must lodge their proxies with the Joint creditors of the above named Company will be held at 2 Sovereign Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Quay, Havannah Street, Cardiff CF10 5SF on 31 March 2015 at 11.00 Stoke Prior, Bromsgrove, B60 4DJ by no later than 12 noon on the am and 11.15 am respectively for the purpose of: receiving an business day prior to the day of the meeting (together, if applicable, account of the conduct of the winding-up pursuant to Section 106 of with a completed proof of debt form if this has not previously been the Insolvency Act 1986 and determining whether the Liquidator submitted). should have his release pursuant to Section 173 of the Insolvency Act Date of Appointment: 20 March 2014. 1986. Any person entitled to attend and vote may appoint a Proxy, Office Holder details: Nickolas Rimes, (IP No. 009533) and Adam who need not be a shareholder or creditor. Jordan, (IP No. 009616) both of Rimes & Co, 3 The Courtyard, Harris Proofs and proxies to be used at the meeting must be lodged no later Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ than 12.00 noon of the business day prior to the meeting at the For further details contact: Kate Conneely, Tel: 01527 558410. offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Nick Rimes and Adam Jordan, Joint Liquidators Cardiff CF10 5SF. 23 February 2015 (2294358) Date of Appointment: 07 March 2006 Office Holder details: Freddy Khalastchi FCA FABRP, (IP No. 8752) of Harris Lipman LLP,2 Mountview Court, 310 Friern Barnet Lane, 2294357JUZ ELECTRONIC TRADING LIMITED Whetstone, London N20 0YZ. (Company Number 07132893) For further details contact: Freddy Khalastchi, Email: mail@harris- Registered office: Stanton House, 41 Blackfriars Road, Salford, lipman.co.uk Tel: 020 8446 9000 Manchester M3 7DB. Former Registered Office: 40 Princess Street, Freddy Khalastchi, Liquidator Manchester M1 6DE 18 February 2015 (2294456) Principal trading address: Carter Gate Works, Thornbury Road, Bradford, West Yorkshire BD3 8HE Notice is hereby given, pursuant to section 106 of the Insolvency Act JAY2294326 HO LIMITED 1986 that Meetings of the Members and Creditors of the above (Company Number 07082621) named Company will be held at: Crawfords Accountants LLP, Stanton Trading Name: 4550 Miles from Delhi House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 15 April Registered office: c/o Tugby Orchards, Wood Lane, Tugby, 2015 at 10.30 am and 10.45 am precisely, for the purpose of having Leicestershire LE7 9WE an Account laid before them, and to receive the report of the Principal trading address: Maid Marion Way/Mount Street, Liquidator(s) showing how the winding-up of the Company has been Nottingham NG1 6HE conducted and its property disposed of, and of hearing any Notice is hereby given that the Liquidator has summoned final explanation that may be given by the Liquidator(s). Proxies to be used meetings of the Company’s members and creditors under Section at the Meetings must be lodged with the Liquidator(s) at Crawfords 106 of the Insolvency Act 1986 for the purposes of having laid before Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, them an account of the Liquidator’s acts and dealings and of the Manchester M3 7DB, not later than 12.00 hours on the business day conduct of the winding-up, hearing any explanations that may be before the Meetings. given by the Liquidator, and passing a resolution granting the release Insolvency Practitioner calling the meetings: David N Kaye, IP of the Liquidator. The meetings will be held at G2 Advisory Limited, Number: 2194, Stanton House, 41 Blackfriars Road, Salford, Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE on 23 Manchester M3 7DB. Contact Name: David N Kaye. Email Address: April 2015 at 11.00 am (members) and 11.15 am (creditors). In order [email protected]. Telephone Number: +44 to be entitled to vote at the meetings, members and creditors must (0)161 828 1000 lodge their proxies with the Liquidator at G2 Advisory Limited, Tugby David N Kaye FCA, Liquidator. Date of Appointment: 17 December Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no later 2013 than 12.00 noon on the business day prior to the day of the meetings 23 February 2015 (2294357) (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 18 March 2011.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 17 COMPANIES

KINGS2294360 ARMS LITTON LIMITED The meetings are called pursuant to Section 106 of the INSOLVENCY (Company Number 07503953) ACT 1986 for the purpose of receiving an account from the Joint Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Liquidators explaining the manner in which the winding-up of the Surrey KT20 6QW company has been conducted and to receive any explanation that Principal trading address: The Kings Arms Public House, Litton, they may consider necessary. Radstock BA3 4PW A member or creditor entitled to attend and vote is entitled to appoint Notice is hereby given, pursuant to Section 106 of the Insolvency Act a proxy to attend and vote instead of him. A proxy need not be a 1986, that a final meeting of the members of the above named member or creditor. company will be held at Kingswood Court, 1 Hemlock Close, The following resolutions will be considered at the creditors’ meeting: Kingswood, Surrey KT20 6QW on 26 March 2015 at 12 noon, to be 1. That the Joint Liquidators report and receipts and payments followed at 12.30 pm by a final meeting of creditors for the purpose of account be approved. showing how the winding up has been conducted and the property of 2. That the Joint Liquidators be granted their release from office. the company disposed of, and of hearing an explanation that may be Proxies to be used at the meetings along with a proof of debt form given by the Liquidator, and also of determining the manner in which must be returned to the offices of F A Simms & Partners Limited, the books, accounts and documents of the company and of the Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Liquidator shall be disposed of. Leicestershire, LE17 5FB, United Kingdom no later than 12 noon on A person entitled to attend and vote is entitled to appoint a proxy to the working day immediately before the meetings. attend instead of him and such a proxy need not be a member or Names of Insolvency Practitioners calling the meetings: creditor of the company. Martin Richard Buttriss, Richard Frank Simms Proxies to be used at the meetings must be lodged with the Date of Appointment: 13 March 2014 Liquidator at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey Address of Insolvency Practitioners: Alma Park, Woodway Lane, KT20 6QW no later than 12 noon on the preceding day. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Mark S Goldstein, Liquidator, Kingswood Court, 1 Hemlock Close, Kingdom Kingswood, Surrey KT20 6QW. Telephone no: 01737 830763 and IP Numbers 9291, 9252 email address: [email protected]. Date of Appointment: 27 February Contact Name Maria Navratilova Email Address 2014. Alternative contact for enquiries on proceedings: Mike Giles [email protected] Telephone Number 01455 555 488 (2294360) 23 February 2015 (2294343)

2294345LAKOTA CLUB LIMITED (Company Number 07589405) MONTPELLIER2294392 ESTATES LIMITED Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 (Company Number 02344541) 8DG Registered office: 31st Floor, 40 Bank Street, London E14 5NR Principal trading address: 6 Upper York Street, Bristol, BS2 8QN Principal trading address: Formerly: 4 Cold Bath Road, Harrogate, Notice is hereby given in pursuance of Section 106 of the Insolvency North Yorkshire, HG2 0NA Act 1986, that final meetings of members and creditors of the above Kirstie Jane Provan (IP No. 009681) and Mark Robert Fry, (IP No. company will be held at the offices of Leonard Curtis, Hollins Mount, 008588) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Hollins Lane, Bury, Lancashire, BL9 8DG on 28 April 2015 at 11.00am Street, London E14 5NR were appointed as Joint Liquidators of the and 11.15am respectively for the purpose of having an account laid Company on 7 August 2013. before them, showing the manner in which the winding-up has been Pursuant to Section 106 of the Insolvency Act 1986, final meetings of conducted and the property of the Company disposed of, and of the members and creditors of the above named Company will be held hearing any explanation that may be given by the Liquidators. Any at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London member or creditor entitled to attend and vote is entitled to appoint a E14 5NR on 22 April 2015 at 10.30am and 10.45am respectively, for proxy to attend and vote instead of him/her, and such proxy need not the purpose of having an account of the winding up laid before them, also be a member or creditor. The proxy form must be returned to the showing the manner in which the winding up has been conducted and above address by no later than 12.00 noon on the business day the property of the Company disposed of, and of hearing any before the meetings. explanation that may be given by the Joint Liquidators. A member or In the case of a Company having a share capital, a member may creditor entitled to attend and vote is entitled to appoint a proxy to appoint more than one proxy in relation to a meeting, provided that attend and vote instead of him and such proxy need not also be a each proxy is appointed to exercise the rights attached to a different member or creditor. share or shares held by him, or (as the case may be) to a different In order to be entitled to vote at the meetings, creditors must lodge £10, or multiple of £10, of stock held by him. their proofs of debt (unless previously submitted) and unless they are Date of appointment: 25 February 2013. attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder details: C A Prescott, (IP No. 9056) and P D Masters, (IP LLP, 31st Floor, 40 Bank Street, London E14 5NR no later than 12.00 No. 8262) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, noon on the business day before the meetings. Please note that the Lancashire, BL9 8DG Joint Liquidators and their staff will not accept receipt of completed Further details contact: C A Prescott, Email: proxy forms by e-mail. Submission of proxy forms by email will lead [email protected], Tel: 0161 413 0930. to the proxy being held invalid and the vote not cast. C A Prescott and P D Masters, Joint Liquidators Any person who requires further information may contact the Joint 24 February 2015 (2294345) Liqudator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by email at Rebecca.Jones@begbies- traynor.com or by telephone on 020 7516 1545. LEWIS2294343 GLANZ CONSULTING LIMITED Kirstie Jane Provan, Joint Liquidator (Company Number 06988081) 24 February 2015 (2294392) Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Principal trading address: Grosvenor Gardens House, 33/37 MONZA2294388 TECHNOLOGIES LTD Grosvenor Gardens, London, SW1W 0BS (Company Number 07447467) NOTICE IS HEREBY GIVEN that a final meeting of the members of Trading Name: Cartridge World Lewis Glanz Consulting Limited will be held at 11:00 am on 23 April Registered office: 44 Bury New Road, Prestwich, Manchester, M25 2015, to be followed at 11:15 am on the same day by a meeting of the 0JU creditors of the company. The meetings will be held at Alma Park, Principal trading address: 9 Silver Street, Bury, BL9 0EU Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Notice is hereby given, pursuant to Section 106 OF THE 5FB INSOLVENCY ACT 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 27 April 2015 at 10.00 am and 10.15am respectively, for the purpose of having an account laid before them showing how the winding up has been

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES conducted and the property of the Company disposed of, and also NORTH2294346 DERBYSHIRE LAND SECURITIES LIMITED determining whether the Liquidator should be granted his release Trading Name: Roebuck and Clarke from office. A member or creditor entitled to attend and vote is (Company Number 05232442) entitled to appoint a proxy to attend and vote instead of him and such Registered office: 93 Queen Street, Sheffield S1 1WF proxy need not also be a member or creditor. Proxy forms must be Principal trading address: Charles Works, Meadow Bank Road, returned to the offices of Royce Peeling Green Limited, The Copper Rotherham, South Yorkshire S61 2NF Room, Deva Centre, Trinity Way, Manchester M3 7BG by no later Notice is hereby given, pursuant to section 106 of the INSOLVENCY than 12.00 noon on the business day before the meetings. ACT 1986, that final meetings of the Members and Creditors of the Date of Appointment: 17 May 2013 Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 Office Holder details: Alan Brian Coleman, (IP No. 009402) and April 2015 at 3.30 pm and 3.45 pm for the purpose of laying before Roderick Michael Withinshaw, (IP No. 008014) both of Royce Peeling the meetings, and giving an explanation of, the Joint Liquidators’ Green Limited,The Copper Room, Deva Centre, Trinity Way, account of the winding up. Creditors must lodge proxies and hitherto Manchester, M3 7BG. unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon For further details contact: Margaret Mullarkey, Tel: 0161 608 0000. on the business day preceding the meeting in order to be entitled to Alan Brian Coleman and Roderick Michael Withinshaw, Joint vote at the meeting of creditors. Liquidators John Russell (IP number 5544) and Gareth David Rusling (IP number 24 February 2015 (2294388) 9481) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 28 February 2013. Further information about this case is available 2294647MOUSETRAP SOFT PLAY LIMITED from Cathy Wickson at the offices of The P&A Partnership Limited on (Company Number 08129273) 0114 275 5033 or at [email protected] Registered office: 93 Queen Street, Sheffield S1 1WF John Russell and Gareth David Rusling, Joint Liquidators (2294346) Principal trading address: 156 Main Street, Bulwell, Nottingham NG6 8ET Notice is hereby given, pursuant to section 106 of the INSOLVENCY OFFSHORE2294344 PIPELINE SERVICES LTD ACT 1986, that final meetings of the Members and Creditors of the (Company Number 07555911) Company will be held at 93 Queen Street, Sheffield S1 1WF on 30 Registered office: c/o Wood Allen Page Limited, Unit 7, Trust Court, April 2015 at 10.30 am and 10.45 am for the purpose of laying before Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW the meetings, and giving an explanation of, the Joint Liquidators’ Principal trading address: 2 Tamarisk Drive, Caister On Sea, Great account of the winding up. Creditors must lodge proxies and hitherto Yarmouth, Norfolk, NR30 5BN unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Notice is hereby given pursuant to s106 of the INSOLVENCY ACT on the business day preceding the meeting in order to be entitled to 1986, that final meetings of the members and creditors of the above vote at the meeting of creditors. named Company will be held at Unit 7, Trust Court, Vision Park, Gareth David Rusling (IP number 9481) and John Russell (IP number Chivers Way, Histon, Cambridge, CB24 9PW, on 24 April 2015 at 5544) both of The P&A Partnership Limited, 93 Queen Street, 11:30 am and 11:45 am respectively, for the purpose of having an Sheffield S1 1WF were appointed Joint Liquidators of the Company account laid before them showing how the winding-up has been on 12 March 2014. Further information about this case is available conducted and the property of the Company disposed of, and also from Cathy Wickson at the offices of The P&A Partnership Limited on determining whether the Liquidator should be granted his release 0114 275 5033 or at [email protected] from office. Gareth David Rusling and John Russell, Joint Liquidators (2294647) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the NETHERWATER2294351 ENVIRONMENTAL LIMITED offices of Wood Page Allen Limited, Unit 7, Trust Court, Vision Park, (Company Number 02612421) Chivers Way, Histon, Cambridge, CB24 9PW no later than 12.00 noon Registered office: Crown House, 217 Higher Hillgate, Stockport, on the business day before the meeting. Cheshire, SK1 3RB Ricardo Cacho (IP number 1849) of Wood Page Allen Limited, Unit 7, Principal trading address: Netherwater Farm, Hazelbadge, Tideswell, Trust Court, Vision Park, Chivers Way, Histon, Cambridge CB24 9PW Buxton, Derbyshire, SK17 7RR was appointed Liquidator of the Company on 1 July 2014. NOTICE IS HEREBY GIVEN that a final meeting of the members of Further information about this case is available from Rick Kelly of Netherwater Environmental Limited will be held at 10:00 am on 28 Wood Page Allen Limited on 0843 886 0970. April 2015, to be followed at 10:30 am on the same day by a meeting Ricardo Cacho, Liquidator of the creditors of the company. The meetings will be held at Crown 25 February 2015 (2294344) House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB. The meetings are called pursuant to Section 106 of the INSOLVENCY ACT 1986 for the purpose of receiving an account from the Liquidator PERFECT2294382 MANAGEMENT SOLUTIONS LIMITED explaining the manner in which the winding-up of the company has (Company Number 07496027) been conducted and to receive any explanation that they may Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, consider necessary. A member or creditor entitled to attend and vote Hampshire SO53 3TZ is entitled to appoint a proxy to attend and vote instead of him. A Principal trading address: 304 High Road, Benfleet, Essex SS7 5HB proxy need not be a member or creditor. Previous registered name(s) in the last 12 months: None The following resolutions will be considered at the creditors’ meeting: Other trading (names) or style(s): None 1. That the Liquidator’s final report and receipts and payments Nature of business: IT Solutions account be approved. Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 2. That the Liquidator receives his release. ACT 1986 (as amended), that a final general meeting of the members Proxies to be used at the meetings must be returned to the offices of of the above named company will be held at Baker Tilly Restructuring Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Cheshire, SK1 3RB, no later than 12.00o’clock noon on the working Eastleigh, Hampshire SO53 3TZ on 30 April 2015 at 11.00 am, to be day immediately before the meetings. followed at 11.30 am by a final meeting of creditors for the purpose of Gordon Allan Mart Simmonds - Appointed Liquidator 3rd October receiving an account showing the manner in which the winding up has 2013 – IP No: 5729 been conducted and the property of the company disposed of, and of Simmonds & Company, Crown House, 217 Higher Hillgate, Stockport, hearing any explanation that may be given by the Joint Liquidators Cheshire, SK1 3RB and to decide whether the Joint Liquidators should be released in Tel: 0161 476 5445 E-mail [email protected] accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. 25 February 2015 (2294351)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 19 COMPANIES

A member or creditor entitled to vote at the above meetings may QUALITY2294813 GAS SERVICES LIMITED appoint a proxy to attend and vote instead of him. A proxy need not In Liquidation be a member of the company. Proxies to be used at the meetings, Company Number: SC160556 together with any hither to unlodged proof of debt, must be lodged Principal trading address: Unit 8 Earnhill Place, Larkfield Industrial with the Joint Liquidators at Baker Tilly Restructuring and Recovery Estate, Greenock, PA16 0EQ LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire NOTICE OF FINAL MEETING OF CREDITORS SO53 3TZ, no later than 12.00 noon on the preceding business day. Notice is hereby given, pursuant to section 106 of the Insolvency Act Correspondence address & contact details of case manager 1986, that a Final Meeting of the creditors of the above-named Marcus Tout / 023 8064 6436, Baker Tilly Restructuring and Recovery Company will be held within the offices of Grainger Corporate Rescue LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on SO53 3TZ Friday 15 May 2015 at 10.00 am for the purposes of receiving the Name, address & contact details of Joint Liquidators Liquidator’s account of the winding up and determining whether the Alexander Kinninmonth, Primary Office Holder (IP No: 9019) Liquidator should be released in terms of Section 173 of the Appointed: 27 February 2014 Insolvency Act 1986. Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Further details contact Scott McGregor (Office Holder No 8210). Chandlers Ford, Eastleigh SO53 3TZ Email: [email protected]. Telephone 0141 353 3552. Duncan Beat, Joint Office Holder (IP No 8191) I . Scott McGregor Appointed: 27 February 2014 Liquidator Baker Tilly Creditor Services LLP, 6th Floor, Salisbury House, 31 24 February 2015 (2294813) Finsbury Circus, London EC2M 5SQ 23 February 2015 (2294382) QUALITY2294352 TRADERS LIMITED (Company Number 06179770) 2294341PETER WOOLHOUSE BUILDERS LIMITED Registered office: 40a Station Road, Upminster, Essex RM14 2TR (Company Number 07350636) Principal trading address: Flat 38 Rosecrest Court, 344 High Road, Registered office: 93 Queen Street, Sheffield S1 1WF London N15 4ET Principal trading address: Southwood Farm House, Hilltop Way, Notice is hereby given that a final meeting of the members of the Dronfield, Derbyshire S18 1YL above named Company will be held at 10.00 am on 6 May 2015, to be Notice is hereby given, pursuant to section 106 of the INSOLVENCY followed at 10.30 am on the same day by a meeting of the creditors of ACT 1986, that final meetings of the Members and Creditors of the the Company. The meetings will be held at the offices of Aspect Plus Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 Limited, 40a Station Road, Upminster, Essex, RM14 2TR. April 2015 at 3.00 pm and 3.15 pm for the purpose of laying before The meetings are called pursuant to Section 106 of the Insolvency Act the meetings, and giving an explanation of, the Joint Liquidators’ 1986 for the purpose of receiving an account from the Liquidator account of the winding up. Creditors must lodge proxies and hitherto explaining the manner in which the winding up of the Company has unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon been conducted and to receive any explanation that they may on the business day preceding the meeting in order to be entitled to consider necessary. A member or creditor entitled to attend and vote vote at the meeting of creditors. is entitled to appoint a proxy to attend and vote instead of him. A John Russell (IP number 5544) and Gareth David Rusling (IP number proxy need not be a member or creditor. The following resolutions will 9481) both of The P&A Partnership Limited, 93 Queen Street, be considered at the creditors’ meeting: That the Liquidator’s final Sheffield S1 1WF were appointed Joint Liquidators of the Company report and receipts and payments account be approved and that the on 22 February 2013. Further information about this case is available Liquidator receives his release. from Cathy Wickson at the offices of The P&A Partnership Limited on Proxies to be used at the meetings must be returned to the offices of 0114 275 5033 or at [email protected] Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR John Russell and Gareth David Rusling, Joint Liquidators (2294341) no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 26 February 2014. PHOENIX2294349 SERVICES (BOURNEMOUTH) LTD Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus (Company Number 02842305) Limited, 40a Station Road, Upminster, Essex, RM14 2TR Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Further details contact: David Young, Email: [email protected] London, EC2P 2YU Tel: 01708 300170 Principal trading address: Unit 20, Basepoint Business Centre, Darren Edwards, Liquidator Enterprise Close, Aviation Business Park, Christchurch, Dorset, BH15 23 February 2015 (2294352) 2NZ A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK RHYTHM2294394 GROUP LIMITED LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at (Company Number 06676068) 10.30 am and 11.00 am on 24 April 2015 for the purpose of receiving Registered office: 93 Queen Street, Sheffield S1 1WF the liquidators’ account of the winding up and of hearing any Principal trading address: Rhythm House, King Street, Carlisle, explanation that may be given by the liquidators. To be entitled to Cumbria CA1 1SJ vote at the meeting, a creditor must lodge with the liquidator at his Notice is hereby given, pursuant to section 106 of the INSOLVENCY postal address, not later than 12.00 noon on the business day before ACT 1986, that final meetings of the Members and Creditors of the the date fixed for the meetings, a proof of debt (if not previously Company will be held at 93 Queen Street, Sheffield S1 1WF on 30 lodged in the proceedings) and (if the creditor is not attending in April 2015 at 10.00 am and 10.15 am for the purpose of laying before person) a proxy. the meetings, and giving an explanation of, the Joint Liquidators’ Date of appointment: 11 March 2011. account of the winding up. Creditors must lodge proxies and hitherto Office Holder details: Amanda Wade, (IP No. 9442) and Kevin J unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon Hellard, (IP No. 8833) both of Grant Thornton UK LLP, 30 Finsbury on the business day preceding the meeting in order to be entitled to Square, London, EC2P 2YU vote at the meeting of creditors. For further details contact: Joint Liquidators, Tel: 0161 953 Gareth David Rusling (IP number 9481) and John Russell (IP number 6431.Alternative contact: Zoe Culbert. 5544) both of The P&A Partnership Limited, 93 Queen Street, Amanda Wade and Kevin J Hellard, Joint Liquidators Sheffield S1 1WF were appointed Joint Liquidators of the Company 24 February 2015 (2294349) on 1 March 2013. Further information about this case is available from Cathy Wickson at the offices of The P&A Partnership Limited on 0114 275 5033 or at [email protected] Gareth David Rusling and John Russell, Joint Liquidators (2294394)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

ROBERT2294386 J. HALL LIMITED NOTICE IS HEREBY GIVEN that a final meeting of the members of (Company Number NI000845) Sanda Wellbeing Limited (“the Company”) will be held at 10.30 am on Notice is hereby given pursuant to Article 92 of The Insolvency 28 April 2015, to be followed at 10.45 am on the same day by a (Northern Ireland) Order 1989 that final meetings of the members and meeting of the creditors of the Company. The meetings will be held at creditors of the above named company will be held at the offices of 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. Baker Tilly, Two Humber Quays, Wellington Street West, Hull, HU1 The meetings are called pursuant to Section 106 of the Insolvency Act 2BN on 30 March 2015 at 10:30 am and 10:45 am for the purpose of 1986 for the purpose of receiving an account from the Liquidator showing how the winding-up of the company has been conducted explaining the manner in which the winding-up of the Company has and the property of the company disposed of, and of hearing any been conducted and to receive any explanation that they may explanation that may be given by the Liquidator. consider necessary. A member or creditor entitled to attend and vote A member or creditor entitled to attend and vote at the meetings may is entitled to appoint a proxy to attend and vote instead of him. A appoint a proxy to attend and vote in his place. It is not necessary for proxy need not be a member or creditor. the proxy to be a member or creditor. Proxy forms must be lodged The following resolutions will be considered at the creditors’ meeting: with the Liquidator at Baker Tilly, Two Humber Quays, Wellington l. THAT the Liquidator’s final report and receipts and payments Street West, Hull, HU1 2BN no later than 12 noon on the business day account be approved. Proxies to be used at the meetings must he prior to the date of the meeting. returned to the offices of Re10 (London) Limited, Albemarle House, 1 William Duncan, Joint Liquidator Albemarle Street, London, WlS 4HA no later than 12 noon on the 25 February 2015 (2294386) working day immediately before the meetings. Nimish Patel(IP number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, WlS 4HA was appointed 2294756THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Liquidator of the Company on 23/12/13. ROBERT J.HALL LIMITED Further information about this case is available from Anjali Khanani on In Creditors Voluntary Liquidation 020 7355 6161 or [email protected]. (Company Number NI00845) Nimish Patel Liquidator Notice is hereby given pursuant to Article 92 of THE INSOLVENCY 20 February 2015 (2294348) (NORTHERN IRELAND) ORDER 1989 that final meetings of the members and creditors of the above named company will be held at the offices of Baker Tilly, Two Humber Quays, Wellington Street West, STARTRACK2294390 LIMITED Hull HU1 2BN on 30 March 2015 at 10.30 am and 10.45 am for the (Company Number 01804071) purpose of showing how the winding-up of the company has been Trading Name: Village Productions conducted and the property of the company disposed of, and of Registered office: 40a Station Road, Upminster, Essex, RM14 2TR hearing any explanation that may be given by the Liquidator. Principal trading address: Unit 4 Midas Business Centre, Wantz Road, A member or creditor entitled to attend and vote at the meetings may Dagenham, RM10 8PS appoint a proxy to attend and vote in his place. It is not necessary for Notice is hereby given that a final meeting of the members of the proxy to be a member or creditor. Proxy forms must be lodged Startrack Limited will be held at 10.00 am on 7 May 2015, to be with the Liquidator at Baker Tilly, Two Humber Quays, Wellington followed at 10.30 am on the same day by a meeting of creditors of the Street West, Hull HU1 2BN no later than 12.00 noon on the business Company. The meetings will be held at the offices of Aspect Plus day prior to the date of the meeting. Limited at 40a Station Road, Upminster, Essex, RM14 2TR. The Dated 25 February 2015 meetings are called pursuant to Section 106 of the Insolvency Act William Duncan, Joint Liquidator (2294756) 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 In2294708 the Matter of the Insolvency (NI) Order 1989 consider necessary. A member or creditor entitled to attend and vote and in The Matter Of is entitled to appoint a proxy to attend and vote instead of him. A SAM HUTCHINSON & CO LTD proxy need not be a member or creditor. The following resolutions will In Liquidation be considered at the creditors’ meeting: That the Liquidator’s final (IN CREDITORS VOLUNTARY LIQUIDATION) report and receipts and payments account be approved and that the Notice convening final meeting of members / creditors Liquidator receives his release. Proxies to be used at the meetings NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency must be returned to the offices of Aspect Plus Limited, 40a Station (Northern Ireland) Order 1989, that a final meeting of the members of Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the the above named company will be held at 11.00am on 31 March 2015 working day immediately before the meetings. at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Date of appointment: 28 February 2014. Clarendon Dock, Belfast BT1 3BG, to be followed at 11.30am by a Name and address of Insolvency Practitioner calling the meeting: final meeting of creditors for the purpose of showing how the Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station winding-up has been conducted and the property of the company Road, Upminster, Essex, RM14 2TR. Contact Name: David Young, disposed of and of hearing any explanation that may be given by the Tel: 01708 300170. Liquidator and also of determining the manner in which the books, Darren Edwards, Liquidator accounts and documents of the company and of the Liquidator shall 24 February 2015 (2294390) be disposed of. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for STUDEOUS2294347 CONTRACTS LIMITED the proxy to be a member or creditor. Proxy forms must be lodged (Company Number 07903938) with the Liquidator at the office of Baker Tilly Mooney Moore, 17 Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 Principal trading address: Unit E14 Holly Court, Holly Farm Business noon on the preceding day. Park, Honiley, Warwickshire, CV8 1NP Dated this 27 February 2015 Notice is hereby given, pursuant to Section 106 of the Insolvency Act DWJ McClean 1986, that meetings of the members and creditors of the above Liquidator (2294708) named Company will be held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 24 April 2015 at 11.00 am and 11.30 am respectively for the purpose of SANDA2294348 WELLBEING LIMITED laying before the meetings an account of the winding up. (Company Number 06377623) Forms of proxy for use at the meetings, if desired, are available. Previous Name of Company: Natural Wellness Products Limited Members and creditors wishing to vote at the meetings should return Registered office: Albemarle House, 1 Albemarle Street, London WlS their proxies to the undersigned at 9 Railway Terrace, Rugby, 4HA Warwickshire, CV21 3EN, not later than 12.00 noon on the business Principal trading address: 3 Montpelier Avenue, Bexley, Kent DA5 day before the day of the meetings. 3AP Date of Appointment: 28 April 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 21 COMPANIES

Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland For any further information please contact Christopher Brooksbank (IP Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN No 9658) [email protected] telephone 01274 800380. For further details contact: Ben Robson, Email: 23 February 2015 [email protected] Tel: 01788 544544 C Brooksbank, Liquidator (2294331) Ben Robson, Liquidator 24 February 2015 (2294347) THE2294337 FAIRFORD PARTNERSHIP LIMITED (Company Number 05227309) 2294397STUDEOUS LIMITED Registered office: Stanton House, 41 Blackfriars Road, Salford, (Company Number 07089156) Manchester M3 7DB Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Notice is hereby given, pursuant to section 106 of the Insolvency Act Principal trading address: Unit E14 Holly Court, Holly Farm Business 1986 that Meetings of the Members and Creditors of the above- Park, Honiley, Warwickshire, CV8 1NP named Company will be held at: Crawfords Accountants LLP, Stanton Notice is hereby given, pursuant to Section 106 of the Insolvency Act House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 31 1986, that meetings of the members and creditors of the above March 2015 at 10.30 am and 10.45 am respectively in the forenoon named Company will be held at the offices of Bridge Newland precisely, for the purpose of having an Account laid before them, and Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 24 to receive the report of the Liquidator(s) showing how the winding-up April 2015 at 10.00 am and 10.30 am respectively for the purpose of of the Company has been conducted and its property disposed of, laying before the meetings an account of the winding up. and of hearing any explanation that may be given by the Liquidator(s). Forms of proxy for use at the meetings, if desired, are provided with Proxies to be used at the Meetings must be lodged with the this notice. Members and creditors wishing to vote at the meetings Liquidator(s) at Crawfords Accountants LLP, Stanton House, 41 should return their proxies to the undersigned at 9 Railway Terrace, Blackfriars Road, Salford, Manchester M3 7DB not later than 16.00 Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the hours on the business day before the Meetings. business day before the day of the meetings. Insolvency Practitioner calling the meetings: David Norman Kaye, IP Date of Appointment: 28 April 2014 Number: 2194, Stanton House, 41 Blackfriars Road, Salford, Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland Manchester M3 7DB. Contact Name: David N Kaye. Email Address: Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN [email protected]. Telephone Number: +44 Please contact Ben Robson for more information on telephone (0)161 828 1000 number 01788 544544or email [email protected] David N Kaye FCA, Liquidator. Date of Appointment: 24 August 2011 Ben Robson MIPA FMAAT MABRP, Liquidator 23 February 2015 (2294337) 24 February 2015 (2294397)

THE2294372 GREEN DRINKS COMPANY LIMITED TASC2294609 BUILDING SERVICES ENGINEERING LIMITED (Company Number 05088162) (Company Number 05103700) Registered office: One Redcliff Street, Bristol BS1 6NP Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Suite 2/3 Basepoint Business Centre, Principal trading address: Unit 4A, Aspect Court, Silverdale Enterprise Oakfield Close, Tewkesbury, Gloucestershire GL20 8SD Park, Newcastle Under Lyme ST5 6SS Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Notice is hereby given, pursuant to section 106 of the INSOLVENCY that final meetings of the Members and Creditors of the above named ACT 1986, that final meetings of the Members and Creditors of the Company will be held at One Redcliff Street, Bristol BS1 6NP on 30 Company will be held at 93 Queen Street, Sheffield S1 1WF on 23 April 2015 at 10.30 am, for the purpose of having an account laid April 2015 at 2.30 pm and 2.45 pm for the purpose of laying before before them showing how the winding up has been conducted and the meetings, and giving an explanation of, the Joint Liquidators’ the property of the Company disposed of, and also determining account of the winding up. Creditors must lodge proxies and hitherto whether the Liquidator should be granted his release from office unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon A member or creditor entitled to attend and vote is entitled to appoint on the business day preceding the meeting in order to be entitled to a proxy to attend and vote instead of him and such proxy need not vote at the meeting of creditors. also be a member or creditor. Proxy forms must be returned to the Gareth David Rusling (IP number 9481) and Andrew Philip Wood (IP offices of the Liquidator at One Redcliff Street, Bristol BS1 6NP no number 9148) both of The P&A Partnership Limited, 93 Queen Street, later than 12.00 noon on the business day before the meeting. Sheffield S1 1WF were appointed Joint Liquidators of the Company Simon Ashley Rowe (IP number 9577) of Milsted Langdon LLP, One on 13 March 2013. Further information about this case is available Redcliff Street, Bristol BS1 6NP was appointed Liquidator of the from Cathy Wickson at the offices of The P&A Partnership Limited on Company on 26 February 2013. 0114 275 5033 or at [email protected] Further information about this case is available from Tim Ostler of Gareth David Rusling and Andrew Philip Wood, Joint Liquidators Milsted Langdon LLP on 0117 945 2500 or at tostler@milsted- (2294609) langdon.co.uk. Simon Ashley Rowe, Liquidator (2294372) THE2294331 BIG BATHROOM SHOP LIMITED (Company Number 05425167) Registered office: Moorend House, Snelsins Lane, Cleckheaton, West THE2294350 OUTLET BROTHERTON LIMITED Yorkshire, BD19 3UE (Company Number 08051535) Principal trading address: Suite 2, Chapel Allerton House, 114 Registered office: Suite 7, Milner House, Milner Way, Ossett, WF5 9JE Harrogate Road, Chapel Allerton, Leeds, West Yorkshire LS7 4NY / Principal trading address: Units 1-4 Byram Business Park, Low Street, 19 Lidgett Hill, Pudsey, Leeds, West Yorkshire LS9 6TA Brotherton, WF11 9HS NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Notice is hereby given that the Liquidator has summoned final Insolvency Act 1986 that final meetings of members and creditors of meetings of the Company’s members and creditors under Section the above named Company will be held at Moorend House, Snelsins 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Lane, Cleckheaton, West Yorkshire, BD19 3UE on 8 May 2015 at before them an account of the Liquidator’s acts, dealings and of the 10.00 am and 10.15 am respectively, for the purpose of having an conduct of the winding-up, hearing any explanations that may be account laid before them showing the manner in which the winding- given by the Liquidator, determining the manner in which the books, up has been conducted and the property to the Company disposed of accounts and documents of the Company shall be disposed of and and of hearing any explanation that may be given by the Liquidator passing a resolution granting the release of the Liquidator. The and also of determining the manner in which the books, accounts and meetings of the members and creditors will be held at PR Booth & documents of the Company and of the Liquidator shall be disposed Co, Coopers House, Intake Lane, Ossett, WF5 0RG on 05 May 2015 of. at 10.00 am and 10.15 am respectively. In order to be entitled to vote A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES at the meetings, members and creditors must lodge their proxies with Further details contact: Emma O’Bryan, Tel: 020 7131 8420. the Liquidator at PR Booth & Co, Intake Lane, Ossett, WF5 0RG by no Henry Anthony Shinners and Finbarr Thomas O'Connell, Joint later than 12 noon on the business day prior to the day of the Liquidators meetings (together, if applicable, with a completed proof of debt form 24 February 2015 (2294356) if this has not previously been submitted). Date of Appointment: 25 March 2015 Office Holder details: Philip Booth, (IP No. 9470) of PR Booth & WASTED2294381 MEDIA LTD Co,Suite 7, Milner House, Milner Way, Ossett, WF5 9JE. (Company Number 5611082) For further details contact: Philip Booth, Email: Registered office: 1 Market Avenue, Chichester, PO19 1JU [email protected] Tel: 01924 263777.Alternative Principal trading address: Forum House, Stirling Road, Chichester, contact: Luke Brough West Sussex Philip Booth, Liquidator Notice is hereby given, pursuant to Section 106 of the INSOLVENCY 24 February 2015 (2294350) ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 4 Barnfield Crescent, Exeter, EX1 1QT on 25 March 2015 at 11.00 am and 11.15 am respectively, 2294393TWENTY TEN MEDIA LIMITED for the purpose of having an account laid before them showing the (Company Number 03628773) manner in which the winding-up of the Company has been conducted Registered office: Griffins, Tavistock House South, Tavistock Square, and the property disposed of, and of receiving any explanation that London WC1H 9LG may be given by the Liquidator. Principal trading address: 74 Wayfarers Arcade, Lord Street, Eric John Stonham, Liquidator (Office Holder Number: 6486), 4 Southport, PR8 1NT Barnfield Crescent, Exeter, EX1 1QT Notice is hereby given that a final meeting of the members of Twenty Further Details: Becky Folds, Tel: 01392 413014, [email protected] Ten Media Limited will be held at the offices of Griffins, Tavistock (2294381) House South, Tavistock Square, London WC1H 9LG at 10.00 am on 15 April 2015, to be followed at 10.15 am on the same day by a final WTL2294385 INTERNATIONAL LIMITED meeting of the creditors of the Company. (Company Number 0340228) The final meetings are called pursuant to Section 106 of the Registered office: Mitchell Charlesworth, Centurion House, 129 Insolvency Act 1986 for the purpose of showing how the winding up Deansgate, Manchester, M3 3WR has been conducted and the property of the Company disposed of, Principal trading address: Dane Mills, Tunstall Road, Bosley, and of hearing an explanation that may be given by the Liquidator, Macclesfield, Cheshire, SK11 0PE and also of determining the manner in which the books, accounts and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the documents of the Company and of the Liquidator shall be disposed INSOLVENCY ACT 1986, that a final meeting of the members and of. A member or creditor entitled to attend and vote is entitled to creditors of the above named company will be held at the offices of appoint a proxy to attend and vote instead of him. A proxy need not Mitchell Charlesworth, Centurion House 129 Deansgate Manchester be a member or creditor. M3 3WR on 16 April 2015. at 1000 hours for members and at 1015 At the meeting I will be proposing the following resolutions:- To hours for creditors, for the purpose of showing how the winding up confirm that the Liquidator be granted his release with immediate has been conducted and the property of the company disposed of, effect. To authorise the Liquidator to destroy the Company’s books and of hearing any explanation that may be given by the Joint and records 12 months after the date of dissolution. Proxies to be Liquidator and seeking authority for the release from office of the used at the meeting should be lodged at the offices of Griffins, Joint Liquidator A member or creditor entitled to attend and vote is Tavistock House South, Tavistock Square, London WC1H 9LG no entitled to appoint a proxy to attend and vote instead of him. A proxy later than 12.00 noon on the working day immediately before the need not be a member or creditor. Proxies to be used at the meetings meetings. must be lodged with the Joint Liquidator at Mitchell Charlesworth, Date of Appointment: 12 September 2005 (CVL 12 September 2001) Centurion House 129 Deansgate Manchester M3 3WR no later than Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, 12 noon on the preceding business day. Tavistock House South, Tavistock Square, London WC1H 9LG Further information can be obtained from Matthew Holt, 0161 817 For further details contact: Shazia Khan, Email: 6100. [email protected] Tel: 0207 554 9600 Office holders: Jeremy Paul Oddie (Appointed 25 February 2009) Kevin Goldfarb, Liquidator 008918Paul Anthony Palmer009657 (Appointed 23 May 2014). 24 February 2015 (2294393) 24 February 2015 (2294385)

VINTAGE2294356 CAFE (EASTBOURNE) LIMITED YATES2294380 AND GREENHOUGH (LINCOLNSHIRE) LIMITED (Company Number 08481010) (Company Number 02013085) Trading Name: Vintage Cafe Registered office: 93 Queen Street, Sheffield S1 1WF Registered office: 25 Moorgate, London, EC2R 6AY Principal trading address: 11-14 Emery Lane, Boston, Lincolnshire Principal trading address: 254 Terminus Road, Eastbourne, BN21 PE21 8QA 3NR Notice is hereby given, pursuant to section 106 of the INSOLVENCY Notice is hereby given, pursuant to s106 of the Insolvency Act 1986 ACT 1986, that final meetings of the Members and Creditors of the that Final Meetings of the members and creditors of the above-named Company will be held at 93 Queen Street, Sheffield S1 1WF on 30 Company will be held at 25 Moorgate, London, EC2R 6AY on 1 May April 2015 at 11.00 am and 11.15 am for the purpose of laying before 2015 at 10.30 am and 10.45 am respectively, for the purpose of the meetings, and giving an explanation of, the Joint Liquidators’ having an account laid before them, showing how the winding-up has account of the winding up. Creditors must lodge proxies and hitherto been conducted and the property of the Company disposed of, and unlodged proofs at 93 Queen Street, Sheffield S1 1WF by 12.00 noon also determining whether the Joint Liquidators should be granted their on the business day preceding the meeting in order to be entitled to release from office. vote at the meeting of creditors. A Member or Creditor entitled to attend and vote is entitled to appoint Andrew Philip Wood (IP number 9148) and John Russell (IP number a proxy to attend and vote instead of him and such proxy need not 5544) both of The P&A Partnership Limited, 93 Queen Street, also be a Member or Creditor. Proxy forms must be returned to the Sheffield S1 1WF were appointed Joint Liquidators of the Company offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY on 16 March 2012. Further information about this case is available no later than 12.00 noon on the business day before the meeting. from Cathy Wickson at the offices of The P&A Partnership Limited on Date of appointment: 13 August 2014. 0114 275 5033 or at [email protected] Office Holder details: Henry Anthony Shinners, (IP No. 9280) and Andrew Philip Wood and John Russell, Joint Liquidators (2294380) Finbarr Thomas O’Connell, (IP No. 7931) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 23 COMPANIES

2294395ZAHRA ART FOUNDRIES LIMITED Katy Overton, Director (Company Number 07271277) 23 February 2015 (2294231) Registered office: c/o Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE Principal trading address: 9 Swinborne Drive, Springwood Industrial AONE2294851 INTERIORS LTD Estate, Braintreee, Essex CM7 2YP Company Number: SC463716 Notice is hereby given that the Liquidator has summoned final Registered office: 98 Woodlands Road, Suite 3, Glasgow, G3 6HB meetings of the Company’s members and creditors under Section NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 106 of the Insolvency Act 1986 for the purposes of having laid before INSOLVENCY ACT 1986, that a meeting of the creditors of the above- them an account of the Liquidator’s acts and dealings and of the named company will be held within the offices of WRI Associates conduct of the winding-up, hearing any explanations that may be Limited, 3rd Floor, Turnberry House, 175 West George Street, given by the Liquidator, and passing a resolution granting the release Glasgow, G2 2LB on 10 March 2015 at 11.00 am for the purposes of the Liquidator. The meetings will be held at G2 Advisory Limited, mentioned in Sections 99 to 101 of the said Act. Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE on 23 A list of names and addresses of the company’s creditors will be April 2015 at 10.00 am (members) and 10.15 am (creditors). available for inspection, free of charge, at the offices of WRI In order to be entitled to vote at the meetings, members and creditors Associates Limited, 3rd Floor, Turnberry House, 175 West George must lodge their proxies with the Liquidator at G2 Advisory Limited, Street, Glasgow, G2 2LB on the two business days preceding the Tugby Orchards, Wood Lane, Tugby, Leicestershire LE7 9WE by no above meeting. later than 12.00 noon on the business day prior to the day of the Resolutions to be taken at the meeting of creditors may include a meeting (together, if applicable, with a completed proof of debt form if resolution specifying the terms on which the Liquidator is to be this has not previously been submitted). remunerated, and the meeting may receive information about, or be Date of appointment: 21 March 2013. called upon to approve, the costs of preparing the statement of affairs Office Holder details: Stuart Garner, (IP No. 009531) of G2 Advisory and convening the meeting. Limited, Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 By Order of the Board 9WE Stephen McFadyen For further details contact: Stuart Garner, Tel: 0116 259 8352, Email: Director [email protected] 24 February 2015 Stuart Garner, Liquidator For further information contact: Ian Wright 23 February 2015 (2294395) Office Holder Number 9227 Email [email protected] Telephone 0844 902 4400 MEETINGS OF CREDITORS WRI Associates Limited Third Floor, Turnberry House 229423888 LORD STREET LIMITED 175 West George Street (Company Number 08592904) Glasgow Previous Name of Company: Kendalstone Ltd G2 2LB (2294851) Registered office: 86/88 Lord Street Limited, Southport PR8 1JR Principal trading address: 86/88 Lord Street Limited, Southport PR8 1JR IN2294759 THE MATTER OF THE INSOLVENCY ORDER 1989 In pursuance of the provisions of Section 98 of the INSOLVENCY ACT AUTOMOTIVE GAS SYSTEMS LTD 1986. Notice is hereby given that a meeting of creditors of the above- (Company Number NI 48216) named Company will be held at 2nd Floor, 19 Castle Street, Liverpool Notice is hereby given, pursuant to Article 84 of the INSOLVENCY L2 4SX on Wednesday 11 March 2015 at 11.00 am. (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors A list of names and addresses of the above company’s creditors can of the above-named Company will be held at the offices of James B be inspected at the offices of Rooney Associates, 2nd Floor, 19 Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on Castle Street, Liverpool L2 4SX on the two business days preceding Monday 9 March 2015 at 11.30 am for the purposes mentioned in the meeting of creditors. Articles 85 to 87 of the INSOLVENCY (NORTHERN IRELAND) ORDER GK Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, 1989. Liverpool L2 4SX (IP number: 7529). Tel: 015 1236 9999. A list of the names and addresses of the company’s creditors may be B J Sharples, Director inspected free of charge at the offices of James B Kennedy & Co, at 24 February 2015 (2294238) 22 Lower Windsor Avenue, Belfast on the two business days preceding the meeting. Creditors wishing to vote at the meeting must (unless they are ALITEC2294231 LTD individual creditors attending in person) lodge their proxies at the (Company Number 07244956) offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast Registered office: The Estate Office, Dacliffe Industrial Estate, no later than 12.00 noon on Friday 6th March 2015 Ashford, Kent, TN26 3TG Dated this 25th day of February 2015 Principal trading address: Unit 5, Slaney Place Farm, Headcorn Road, By Order of the Board Staplehurst, Kent, TN12 0DT Alastair Hewitt Notice is hereby given, pursuant to Section 98(1) OF THE Director (2294759) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at MHA MacIntyre BIG2294377 ELECTRICAL LTD Hudson, Cornwallis House, Pudding Lane, Maidstone, Kent, ME14 (Company Number 07654387) 1NH on 11 March 2015 at 3.45 pm. In order to be entitled to vote at Trading Name: Big Electrical the meeting, creditors must lodge their proxies at the offices of MHA Registered office: 57 Binney Road, Allhallows, Rochester, Kent ME3 MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone, 9PL Kent, ME14 1NH, by no later than 12 noon on the business day prior NOTICE IS HEREBY GIVEN pursuant to Section 98 of the to the day of the meeting, together with a completed proof of debt INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above form. named Company will be held at 2 Nelson Street, Southend-on-Sea, A list of the names and addresses of the company’s creditors will be Essex, SS1 1EF, United Kingdom on 10 March 2015 at 10.15 am for available for inspection, free of charge, at the offices of MHA the purposes mentioned in Section 99 to 101 of the said Act MacIntyre Hudson, Cornwallis House, Pudding Lane, Maidstone, A list of the names and addresses of the Company’s creditors will be Kent, ME14 1NH between 10.00 am and 4.00 pm on the two business available for inspection free of charge at the offices of DCA Business days prior to the day of the meeting. Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, For further details contact: Katherine Everitt, email: United Kingdom between 10.00 am and 4.00 pm on the two business [email protected] Tel: 01622 754033 days preceding the date of the creditors meeting.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to Situl Devji Raithatha FCCA MIPA FABRP and Deviesh Ramesh do so either in person or by proxy. Creditors wishing to vote at the Raikundalia ACCA MIPA MABRP of Springfields Business Recovery & meeting must (unless they are individual creditors attending in person) Insolvency Limited, 38 De Montfort Street, Leicester, LE1 7GS, are lodge their proxy at the offices of DCA Business Recovery LLP, 2 qualified to act as Insolvency Practitioners in relation to the above and Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom will furnish creditors free of charge with such information concerning no later than 12.00 noon on the business day before the meeting. the company’s affairs as is reasonably required. Alternative contact: Unless there are exceptional circumstances, a creditor will not be Luke Littlejohn, 0116 299 4745. entitled to vote unless his written statement of claim, (‘proof’), which P . Suchak, Director clearly sets out the name and address of the creditor and the amount 23 February 2015 (2294245) claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them BUILDING2294246 SERVICES @ QBC LIMITED with their proxies. (Company Number 07493188) Unless they surrender their security, secured creditors must give Registered office: 26 York Place, Leeds LS1 2EY particulars of their security, the date when it was given and the Principal trading address: 13 South Shore Road, Gateshead, Tyne & estimated value at which it is assessed if they wish to vote at the Wear NE8 3AE meeting. Notice is hereby given, pursuant to Rule 4.54(2)(b) of the Insolvency The resolutions to be taken at the creditors’ meeting may include a Rules 1986 that a general meeting of the creditors of the above resolution specifying the terms on which the Liquidator is to be named Company will be held on 16 March 2015 at 10.00 am at the remunerated, and the meeting may receive information about, or be offices of Jackson Anderson Limited, 5 Victoria Avenue, Bishop called upon to approve, the costs of preparing the statement of affairs Auckland, County Durham DL14 7JH, at the request of RD Morgan and convening the meeting. under Section 171(2)(b) of the Insolvency Act 1986, for the purpose of Name of Insolvency Practitioner: Deborah Ann Cockerton, (IP the removal from office of the present Liquidator and appoint an Number: 9641), Address of Insolvency Practitioner: 2 Nelson Street, alternative Liquidator in his place. A proxy form is available which Southend-on-Sea, Essex, SS1 1EF, United Kingdom, Alternative must be lodged, together with a statement of claim, at the offices of Contact: Keely Edwards, Email Address: [email protected], Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, not Telephone: 01702 344558. later than 12 noon on the business day prior to the meeting of Barry Gillward, Director creditors. The proxy form and statement may be posted or sent by fax 25 February 2015 (2294377) to 0113 246 1753. For further details please contact: Andy Lilley, Email: [email protected], Tel: 0113 243 8617. 2294201BRICON CONTRACT SERVICES LIMITED Dave Clark (IP Number 9565) of Clark Business Recovery Limited, 26 (Company Number 07536565) York Place, Leeds LS1 2EY was appointed Liquidator of the above Registered office: 162-164 High Street, Rayleigh, Essex, SS6 4BS named Company on 12 November 2013. Principal trading address: Suite 15, Dragon Enterprise Centre, 28 25 February 2015 Stephenson Road, Leigh-on-Sea, Essex, SS9 5LY Dave Clark, Liquidator (2294246) Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, C2294243 & R GROUP LIMITED SS1 2EG on 26 March 2015 at 10:30 am. The purpose of the meeting, (Company Number 05216720) pursuant to Sections 99 to 101 of the Act is to consider the statement Trading Name: Peaches Bar & Restaurant of affairs of the Company to be laid before the meeting, to appoint a Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA liquidator and, if the creditors think fit, to appoint a liquidation Principal trading address: 177-179 Kenton Road, Ground Floor, committee. Harrow, Middlesex HA3 0EY In order to be entitled to vote at the meeting, creditors must lodge Section 98 (1) of The Insolvency Act (as amended) their proxies, together with a statement of their claim at the offices of By Order of the Board, Notice is hereby given, pursuant to section 98 Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch of the Insolvency Act 1986, of a meeting of creditors for the purposes Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 25 mentioned in sections 99, 100 and 101 of the said Act: March 2015. Please note that submission of proxy forms by email is Date of Creditors Meeting: 9 March 2015 not acceptable and will lead to the proxy being held invalid and the Time of Creditors Meeting: 2.30 pm vote not cast. Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is N21 3NA a qualified Insolvency Practitioner who will furnish creditors free of A full list of the names and addresses of the company’s creditors may charge with such information concerning the Company’s affairs as be examined free of charge at the offices of AlexanderLawsonJacobs, they may reasonably require during the period before the day on 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am which the meeting is to be held. and 4.00 pm on the two business days prior to the meeting. Any person who requires further information may contact Christopher The resolutions to be taken at the meeting may include a resolution Gore of Begbies Traynor (Central) LLP by e-mail at specifying the terms on which the liquidator is to be remunerated, [email protected] or by telephone on 01702 including the basis on which disbursements are to be recovered from 467255. the company’s assets and the meeting may receive information By Order of the Board about, or be called upon, to approve the costs of preparing the Gary Bright, Director statement of affairs and convening the meeting. 23 February 2015 (2294201) Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Neil Rajendraprasad Patel, Director/Chairman (2294243) BROWNES2294245 PARTNERSHIP LIMITED (Company Number 08551228) Trading Name: Browne’s Old Sweet Shop CLEANERS2294258 INC LTD Registered office: 60 Hinckley Road, Leicester, LE3 0RB (Company Number 07039694) Principal trading address: Unit L11 Bullring Link, Bullring Shopping Principal trading address: The Tannery, 91 Kirkstall Road, Leeds, LS3 Centre, Birmingham, B5 4BU 1HS Notice is hereby given, pursuant to Section 98 of the INSOLVENCY NOTICE IS HEREBY GIVEN pursuant to Section 98 of the ACT, 1986, that a meeting of creditors of the above named company INSOLVENCY ACT 1986 that a meeting of the creditors of the above- will be held at 38 De Montfort Street, Leicester, LE1 7GS, on 6 March named company will be held at: O’Haras Limited, Moorend House, 2015 at 1000 hours for the purposes mentioned in Sections 99, 100 Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 9 March and 101 of the said Act. 2015 at 2:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 25 COMPANIES

Resolutions to be considered at the meeting may include a resolution E-SSIST2294416 LIMITED specifying the terms on which the liquidator is to be remunerated. The (Company Number 04646672) meeting may receive information about, or be called upon to approve, Registered office: 76 Manchester Road, Denton, Manchester, M34 the costs of preparing the statement of affairs and convening the 3PS meeting. Principal trading address: 3 The Circuit, Cheadle Hulme, Cheshire, Creditors wishing to vote at the meeting must lodge their proxy, SK8 7LF together with a full statement of account at the registered office – Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 ACT 1986 that a meeting of the creditors of the above named 3UE not later than 12 noon on the business day prior to the date of Company will be held at Leonard Curtis, Hollins Mount, Hollins Lane, this meeting. Bury, Lancashire, BL9 8DG on 11 March 2015 at 11.30 am for the For the purposes of voting, a secured creditor is required (unless he purposes mentioned in Sections 99, 100 and 101 of the said Act. A surrenders his security) to lodge at O’Haras Limited, Moorend House, list of names and addresses of the Company’s Creditors will be Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a available for inspection, free of charge, at the offices of Leonard statement giving particulars of his security, the date when it was given Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, and the value at which it is assessed. between the hours of 10.00 am and 4.00 pm on the two business Notice is further given that a list of the names and addresses of the days preceding the Meeting of Creditors. company’s creditors may be inspected, free of charge, at O’Haras Further details contact: M Maloney (IP No 9628), Email: Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE [email protected], Tel: 0161 413 0930. between 10.00 am and 4.00 pm on the two business days preceding Martin Philip Smith, Director the date of the meeting stated above. 24 February 2015 (2294416) If necessary please contact Christopher Brooksbank (IP 9658), of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE, telephone: 01274 800 380, email: [email protected]. EILEEN2294292 NOTT FLORIST LTD By Order of the Board. (Company Number 07385938) Marcel Leader Director Registered office: 4 Monson Road, Tunbridge Wells, Kent, TN1 1ND 23 February 2015 (2294258) Principal trading address: 4 Monson Road, Tunbridge Wells, Kent, TN1 1ND Notice is hereby given, pursuant to Section 98(1) OF THE 2294260CROSTON (MOT) SERVICE CENTRE LIMITED INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors (Company Number 07456889) has been summoned for the purposes mentioned in Sections 99, 100 Registered office: 81 Arrowsmith Drive, Hoghton, Preston, Lancashire, and 101 of the said Act. The meeting will be held at Traverse PR5 0DT Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Principal trading address: Twin Lakes Industrial Park, Bretherton TN1 2TU on 10 March 2015 at 11.45 am. In order to be entitled to Road, Croston, Lancashire, PR26 9RF vote at the meeting, creditors must lodge their proxies at Traverse Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, ACT 1986 that a meeting of the creditors of the Company will be held TN1 2TU, by no later than 12 noon on the business day prior to the at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, day of the meeting, together with a completed proof of debt form. A Preston, PR5 6DA on 04 March 2015 at 10.00 am for the purposes list of the names and addresses of the company’s creditors will be mentioned in Sections 99, 100 and 101 of the said Act. A list of the available for inspection, free of charge, at Traverse Advisory, names and addresses of the Company’s creditors will be available for Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU inspection free of charge at the offices of Leonard Curtis, 20 between 10.00 am and 4.00 pm on the two business days prior to the Roundhouse Court, South Rings Business Park, Bamber Bridge, day of the meeting. Preston, PR5 6DA, between the hours of 10.00am and 4.00pm on the For further details contact: Julia Raeburn, Tel: 01892 704055. two business days preceding the meeting of creditors. E Nott, Director Further details contact: M J Colman (IP No: 9721), Email: 23 February 2015 (2294292) [email protected] Tel: 01772 646180 Gavin Perry, Director 24 February 2015 (2294260) F.E.2294252 SERVICES LIMITED (Company Number 06731594) Trading Name: Insight Fire and Security 2294288D TECH RECRUITMENT LIMITED Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 (Company Number 05428033) 9AA Trading Name: D Tech Recruitment Principal trading address: Unit 2 Hawley Garden Court, Hawley Road, Registered office: 32 MCF Complex, New Road, Kidderminster, Dartford, Kent DA2 7RB Worcs DY10 1AQ Notice is hereby given pursuant to Section 98 of the INSOLVENCY Principal trading address: 32 MCF Complex, New Road, ACT 1986 that a Meeting of the Creditors of the above named Kidderminster, Worcs DY10 1AQ Company will be held at Hayes House, 6 Hayes Road, Bromley, Kent NOTICE IS HEREBY GIVEN, pursuant to section 98 of the BR2 9AA on 12 March 2015 at 11.15 am for the purposes mentioned INSOLVENCY ACT 1986 that a meeting of creditors of the above in sections 99 to 101 of the said Act. company will be held at Hillcairnie House, St Andrews Road, A meeting of shareholders has been called and will be held prior to Droitwich, Worcestershire WR9 8DJ on 19 March 2015 at 10.15 am the meeting of creditors to consider passing a resolution for voluntary for the purposes mentioned in sections 99 to 101 of the said Act. winding up of the Company. A list of names and addresses of the company’s creditors will be A list of names and addresses of the Company’s creditors will be available for inspection free of charge at Hillcairnie House, St available for inspection free of charge at the offices of RJC Financial Andrews Road, Droitwich, Worcestershire WR9 8DJ between 10.00 Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent am and 4.00 pm on the two business days before the day on which BR2 9AA between 10.00 am and 4.00 pm on the two business days the meeting is to be held. preceding the date of the creditors meeting. Resolutions to be taken at the meeting may include a resolution Any creditor entitled to attend and vote at this meeting is entitled to specifying the terms on which the Liquidator is to be remunerated and do so either in person or by proxy. Creditors wishing to vote at the the meeting may receive information about, or be called upon to meeting must (unless they are individual creditors attending in person) approve, the cost of preparing the statement of affairs and convening lodge their proxy at the offices of RJC Financial Management Limited, the meeting. Further information about this case is available from Sam Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA no later than Shepherd at the offices of MB Insolvency on 01905 776 771 or at 12.00 noon on the business day immediately preceding the meeting. [email protected]. Giovanni Desogus, Director (2294288)

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Unless there are exceptional circumstances, a creditor will not be A list of the names and addresses of the Company’s creditors will be entitled to vote unless his written statement of claim, (‘proof’), which available for inspection free of charge at the offices of RE10 (South clearly sets out the name and address of the creditor and the amount East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 claimed, has been lodged and admitted for voting purposes. Proofs 1DE between 10.00 am and 4.00 pm on the two business days must be lodged by 12.00 noon the business day before the meeting. preceding the date of the creditors meeting. Unless they surrender their security, secured creditors must give Any creditor entitled to attend and vote at this meeting is entitled to particulars of their security, the date when it was given and the do so either in person or by proxy. Creditors wishing to vote at the estimated value at which it is assessed if they wish to vote at the meeting must (unless they are individual creditors attending in person) meeting. lodge their proxy at the offices of RE10 (South East)Limited, 27 The resolutions to be taken at the creditors’ meeting may include a Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than resolution specifying the terms on which the Liquidator is to be 12 noon on the business day immediately preceding the meeting. remunerated, and the meeting may receive information about, or be Unless there are exceptional circumstances, a creditor will not be called upon to approve, the costs of preparing the statement of affairs entitled to vote unless his written statement of claim, (‘proof’), which and convening the meeting. clearly sets out the name and address of the creditor and the amount Robert Cundy (IP Number: 9495) of RJC Financial Management claimed, has been lodged and admitted for voting purposes. Proofs Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA is the must be lodged by noon the business day before the meeting. proposed liquidator for the above case. Unless they surrender their security, secured creditors must give Further information is available from Chloe Fortucci at the offices of particulars of their security, the date when it was given and the RJC Financial Management Limited on 020 8315 7430 or at estimated value at which it is assessed if they wish to vote at the [email protected]. meeting. William Defries, Director The resolutions to be taken at the creditors’ meeting may include a 25 February 2015 (2294252) resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs 2294257FASTCARE WELLNESS LTD and convening the meeting. (Company Number 07855461) Names of Insolvency Practitioners calling the meetings: Bijal Shah Registered office: Wissenden Farm, Hothfield Heathlands, Ashford, Address of Insolvency Practitioners: 27 Church Street, Kent, TN26 1HB Rickmansworth, Hertfordshire, WD3 1DE Principal trading address: (Formerly) Wissenden Farm, Hothfield IP Numbers: 8717 Heathlands, Ashford, Kent, TN26 1HB Contact Name: Chloe Fortucci, Email Address: [email protected], Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone Number: 020 8315 7430 ACT 1986 that a meeting of the creditors of the above named 25 February 2015 Company will be held at Gateway House, Highpoint Business Village, Mr Waqar Ahmed, Director (2294259) Henwood, Ashford, Kent, TN24 8DH on 11 March 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, to receive a statement of the Company’s affairs, to nominate one 2294253G2 SALES RECRUITMENT LIMITED or more Insolvency Practitioner/s as Liquidator/s, and to consider the (Company Number 04499633) appointment of a Liquidation Committee. If a Liquidation Committee Registered office: Connaught House, Portsmouth Road, Ripley, GU23 is not formed, the Meeting may be asked to consider other 7JY Resolutions, including the basis upon which the Liquidator/s is/are to Principal trading address: Connaught House, Portsmouth Road, be remunerated, and for the approval of the costs of preparing the Ripley, GU23 7JY statement of affairs and convening the Meetings of the members and Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a creditors. Creditors wishing to vote at the Meeting must lodge a form meeting of the creditors of the above named company will be held at of Proxy, together, with a full statement of account, at the offices of The Lloyds Clubs, 42 Crutched Friars, London EC3N 2AP on 12 Yerrill Murphy LLP, Gateway House, Highpoint Business Village, March 2015 at 11.00 am. The purpose of the meeting, pursuant to Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 10 Sections 99 to 101 of the Act is to consider the statement of affairs of March 2015. the Company to be laid before the meeting, to appoint a liquidator For the purposes of voting, a Secured Creditor is required, unless he and, if the creditors think fit, to appoint a liquidation committee. surrenders his security, to lodge at the offices of Yerrill Murphy, as In order to be entitled to vote at the meeting, creditors must lodge above, before the meeting, a statement giving full particulars of his their proxies, together with a statement of their claim at the offices of security, the date when it was given, and the value at which it is Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch assessed. I D Yerrill of Yerrill Murphy LLP, Gateway House, Highpoint Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 11 Business Village, Henwood, Ashford, Kent, TN24 8DH, (IP No 8924), March 2015. Please note that submission of proxy forms by email is is qualified to act as an Insolvency Practitioner in relation to the not acceptable and will lead to the proxy being held invalid and the Company, and is instructed by the Company to convene the Meeting vote not cast. of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by A list of the names and addresses of the Company’s creditors may be email on [email protected] will during the period before the inspected, free of charge, at Begbies Traynor (Central) LLP at the day the meeting is to be held, furnish creditors, free of charge, with above address between 10.00 am and 4.00 pm on the two business such information concerning the Company’s affairs as they may days preceding the date of the meeting stated above. reasonably require. Any person who requires further information may contact Alexandra Michael James Tate, Director Thurgood of Begbies Traynor (Central) LLP by e-mail at 19 February 2015 (2294257) [email protected]. By Order of the Board Nicholas Paul McCoy, Director FOOD2294259 COURT LIMITED 18 February 2015 (2294253) (Company Number 06839386) Registered office: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE HERITAGE2294298 KENT LIMITED Principal trading address: 28 Furze Lane, Purley, Surrey, CR8 3EG (Company Number 08431097) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Henwood House, Henwood, Ashford, Kent, TN24 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 8DH named Company will be held at Hayes House, 6 Hayes Road, Principal trading address: Church Lane, Godmersham Park, Bromley, Kent, BR2 9AA on 18 March 2015 at 11:15 am for the Godmersham, Canterbury, Kent, CT4 7DT purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 27 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE which the Liquidator is to be remunerated and to approve the basis of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the Liquidator’s disbursements (alternatively the Liquidator may has been summoned for the purposes mentioned in Sections 99, 100 convene a further meeting on a later date for the purpose of obtaining and 101 of the said Act. The meeting will be held at the offices of such resolutions). In addition the meeting may receive information MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, about, or be called upon to approve, the costs of preparing the Maidstone, Kent ME14 1NH on 06 March 2015 at 12.15 pm. In order statement of affairs and convening the meeting. Creditors should note to be entitled to vote at the meeting, creditors must lodge their that a copy of the Creditors Guide to Liquidators Fees is available on proxies at MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, request from this office or a copy can also be found on the R3 Maidstone, Kent ME14 1NH, by no later than 12 noon on the business website (www.r3.org.uk) under the heading ‘publications’ and follow day prior to the day of the meeting, together with a completed proof the link to Statements of Insolvency Practice (SIP). SIP9 contains the of debt form. A list of the names and addresses of the company’s relevant creditors guide. A list of creditors will be available for creditors will be available for inspection, free of charge, at the offices inspection at John Harlow Insolvency and Corporate Recovery, 47 of MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, New Walk, Leicester, LE1 6TE on the two business days preceding Maidstone, Kent ME14 1NH between 10.00 am and 4.00 pm on the the meeting. two business days prior to the day of the meeting. Further details contact: Donna Lee, Email: For further details contact: Katherine Everitt, E-mail: [email protected], Tel: 0116 275 5021. [email protected], Tel: 01622 754033. Jeremy Millins, Director Duncan Worboyes, Director 24 February 2015 (2294254) 24 February 2015 (2294298)

2294815INNON LIMITED 2294262HERTFORDSHIRE TRANSPORT SERVICES LIMITED Company Number: SC202317 (Company Number 07395889) NOTICE OF MEETING OF CREDITORS Previous Name of Company: St Albans Transport Services Limited Registered Office: 22 Hayburn Street, Glasgow, G11 6DG Registered office: 3 Bishops Square Business Park, 2nd Floor, Principal trading address: The Rio Café, 27 Hyndland Street, Hatfield, Hertfordshire. AL10 9NA Glasgow, G11 5QF NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given pursuant to Section 98 of the INSOLVENCY INSOLVENCY ACT 1986, that a meeting of the creditors of the above ACT 1986, that a Meeting of Creditors of the above named Company named company will be held at Kallis & Company,1148 High Road, will be held at the offices of Grainger Corporate Rescue & Recovery Whetstone, London N20 0RA on the 13 March 2015 at 2.30 pm for Limited, 65 Bath Street, Glasgow, G2 2BX, on Tuesday 10 March the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of Notice is also hereby given, pursuant to Section 98 (2) (a) of the the INSOLVENCY ACT 1986. INSOLVENCY ACT 1986, that Elizabeth Arakapiotis of 1148 High A list of the names and addresses of the Company’s creditors will be Road aforesaid is qualified to act as an Insolvency Practitioner in available for inspection, free of charge, within the offices of Grainger relation to the above company and will furnish creditors free of charge Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 with such information concerning the above company’s affairs as they 2BX, during the two business days preceding the above meeting. may reasonably require. Please contact Kallis & Company @ William Knox Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Tel. Director (2294815) No.020 8446 6699. Email: [email protected]. The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more JOHN2294251 CROW HOLDINGS LIMITED convenient to the company’s trading premises then they should (Company Number 04678408) contact Kallis & Company. Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Creditors wishing to vote at the meeting must lodge their proofs of London EC2P 2YU debt and (unless attending in person) proxies with Elizabeth Principal trading address: Deans Park, Borwick Drive, Beverley, East Arakapiotis as above, not later than 12.00 noon on the last business Yorkshire HU17 0HQ day before the meeting. Unless they wish to surrender their security, A meeting of creditors under Rule 4.54 OF THE INSOLVENCY RULES secured creditors must give particulars of their security and its value if 1986will take place at Grant Thornton UK LLP, 4 Hardman Square, they wish to vote at the meeting. Spinningfields, Manchester M3 3EB on 16 March 2015 at 10.00 am The resolutions at the creditors’ meeting may include a resolution for the purpose of considering the following resolution: “The specifying the terms of which the liquidator is to be remunerated. The Liquidator be authorised pursuant to Schedule 4, Part 1, Paragraph meeting may receive information about, or be asked to approve the 3A of the Insolvency Act 1986 to bring legal proceedings against Mr costs of preparing the statement of affairs and convening the Robin Stammers and Mrs Sophie Stammers (and any other party that meeting. the liquidator agrees with his legal advisors should be added to the M Deradour claim) for a transaction at an undervalue pursuant to Section 238 2 February 2015 (2294262) Insolvency Act 1986 (IA 1986), and/or transaction defrauding creditors pursuant to Section 423 (IA 1986), relating to the conduct of the business of John Crow Holdings Limited.” Proofs and proxies must HIGH2294254 BROOMS VENUES LIMITED be lodged at Grant Thornton UK LLP, 4 Hardman Square, Trading Name: Pure Fun Factory Spinningfields, Manchester M3 3EB, or at the email address shown (Company Number 04121164) below, not later than 12.00 noon on the business day before the date Registered office: 2-6 Newton Road, Tunbridge Wells, Kent, TN1 1RU fixed for the meeting to entitle creditors to vote, being 13 March 2015. Principal trading address: 3 North Farm Road, Tunbridge Wells, Kent, Relevant Date: 7 April 2011. TN2 3DR Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton A Meeting of Creditors of the above-named Company has been UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. summoned under Section 98 OF THE INSOLVENCY ACT 1986 for the Date of appointment: 8 March 2013. Contact details: Kim Edwards, purposes mentioned in Sections 100 and 101 of the said Act. The Email: [email protected] or 0161 953 6490 meeting will be held at Smart and Simple Hotel, 54-57 London Road, Kevin J Hellard, Liquidator Tunbridge Wells, Kent, TN1 1DS on 09 March 2015 at 11.30 am. A 24 February 2015 (2294251) proxy form must be lodged together with a written Statement of Claim at John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE, not later than 12.00 noon on the day preceding JPPM12294286 LIMITED the meeting to entitle you to vote at the meeting. Notice is also hereby (Company Number 08945418) given that Secured Creditors (unless they surrender their security) Registered office: 6 Great Cornbow, Halesowen, West Midlands B63 must give particulars of their security, the date when it was given and 3AB its value if they wish to vote at the meeting. The resolutions to be Principal trading address: 6 Great Cornbow, Halesowen, West taken at the meeting may include a resolution specifying the terms on Midlands B63 3AB

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 of the INSOLVENCY The Resolutions at the meeting of creditors may include a resolution ACT 1986, that a meeting of the Creditors of the above named specifying the terms on which the Liquidator is to be remunerated. Company will be held at the offices of Irwin & Company, Station The meeting may receive information about, or be asked to approve, House, Midland Drive, Sutton Coldfield B72 1TU, on 3 March 2015 at the cost of preparing the Statement of Affairs and convening the 10.15 am, for the purposes mentioned in Sections 99, 100 and 101 of meeting. the said Act. Creditors wishing to vote at the meeting must (unless they are Gerald Irwin of Irwin & Company is a person qualified to act as individual creditors attending in person) ensure that their proxy form Liquidator in relation to the Company who will, during the period and statement of claim is received at G I A Insolvency, 8A Kingsway before the day of the Meeting, furnish creditors free of charge with House, King Street, Bedworth, Warwickshire, CV12 8HY not later than such information concerning the Company’s affairs as they may 12.00 noon on the business day before the meeting. reasonably require. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured For the purposes of voting a Statement of Claim (Proof of Debt) and creditors must, unless they surrender their security, lodge at the any Proxy intended to be used at the meeting must be lodged with Registered Office of the Company particulars of their security, the Company c/o the proposed Liquidator’s address, not later than 12 including the date when it was given and the value at which it is noon on the business day prior to the day of the meeting. assessed. Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & Pursuant to Section 98(2) of the Act, lists of the names and addresses Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. of the Company’s Creditors will be available for inspection, free of Office Holder No: 8753, Tel No: 0121 321 1700 charge, at the offices of G I A Insolvency, 8A Kingsway House, King Asa Christopher Wilson, Director Street, Bedworth, Warwickshire, CV12 8HY on the two business days 17 February 2015 (2294286) prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is 2294294K.A.D. ENGINEERING SOLUTIONS LIMITED qualified to act as insolvency practitioner in relation to the company, (Company Number 08120903) and may be contacted on 024 7722 0175 or by email to neil@gia- Principal trading address: Unit A3, Bridge Park Road, Thurmaston, insolvency.co.uk Leicestershire, LE4 8BL BY ORDER OF THE BOARD NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Mr D Cherrington, Chairman INSOLVENCY ACT 1986 that a meeting of the creditors of the above- 13 February 2015 (2294255) named company will be held at Days Inn Leciester Forest, East M1, Service Area, Juntion 21, Leicester, LE3 3GB on 12 March 2015 at 12.15 pm. for the purposes mentioned in Sections 99 2294290LEEDS FANCY BOX LTD to 101 of the said Act. (Company Number 08057433) Resolutions to be considered at the meeting may include a resolution Registered office: 21 Ring Road, Beeston, Leeds, LS11 8HD specifying the terms on which the liquidator is to be remunerated. The Principal trading address: 21 Ring Road, Beeston, Leeds, LS11 8HD meeting may receive information about, or be called upon to approve, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the costs of preparing the statement of affairs and convening the ACT 1986 a meeting of the creditors of the above-named Company meeting. will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Creditors wishing to vote at the meeting must lodge their proxy, Guiseley, Leeds, LS20 9AT on 17 March 2015 at 10.15 am for the together with a full statement of account at the registered office – purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, 3UE not later than 12 noon on the business day prior to the date of Oxford Road, Guiseley, Leeds, LS20 9AT, is qualified to act as an this meeting. insolvency practitioner in relation to the above. For the purposes of voting, a secured creditor is required (unless he A list of the names and addresses of the Company’s creditors will be surrenders his security) to lodge at O’Haras Limited, Moorend House, available for inspection free of charge at the offices of Walsh Taylor, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 12 statement giving particulars of his security, the date when it was given March 2015 and 13 March 2015 between the hours of 10.00am and and the value at which it is assessed. 4.00pm. Notice is further given that a list of the names and addresses of the For further details contact: Kate Elizabeth Breese, Email: company’s creditors may be inspected, free of charge, at Days Inn [email protected] Tel: 0871 222 8308 Leciester Forest, East M1, Welcome Break Service Area, Juntion 21, Carl Purdy, Director Leicester, LE3 3GB between 10.00 am and 4.00 pm on the two 23 February 2015 (2294290) business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658), of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 LINDENMAYER2294256 (CONSULTANCIES) LIMITED 3UE, telephone: 01274 800 380, email: [email protected]. (Company Number 06111322) By Order of the Board. Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Dave Watson Director Huddersfield, HD3 4TG 23 February 2015 (2294294) Principal trading address: 73A Chevet Lane, Sandal, Wakefield WF2 6JE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY KRISTAL2294255 DESIGN LIMITED ACT 1986that a meeting of creditors of the above named Company (Company Number 05571460) will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, Registered office: Unit 1, Grendon House Farm, Warton Lane, Huddersfield, HD3 4TG on 06 March 2015 at 10.15 am for the Grendon, Atherstone, Warwickshire, CV9 3DT purposes mentioned in Section 99, 100 and 101 of the said Act being Principal trading address: Unit 1, Grendon House Farm, Warton Lane, to consider a statement of the Company’s affairs, to appoint a Grendon, Atherstone, Warwickshire, CV9 3DT liquidator and if appropriate to appoint a liquidation committee. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Creditors wishing to vote at the meeting must lodge their proxy form INSOLVENCY ACT 1986, that a Meeting of Creditors of the above and statement of claim at the Company’s Registered Office at Unit 11, named Company will be held at Travelodge Hotel M42 Tamworth, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG no Moto Service Area, Green Lane, M42 Junction 10, Tamworth, later than 12.00 noon on the last business day before the meeting will Staffordshire, B77 5PS on 5 March 2015 at 10.30 am for the purposes be held. For the purposes of voting secured creditors are required mentioned in Section 99, 100 and 101 of the said Act, being to lay a (unless they are prepared to surrender their security) to lodge details statement of affairs before the creditors, appoint a liquidator and of their security including the date it was given and its value, at the appoint a liquidation committee. Company’s Registered Office. Jonathan Paul Philmore (IP No 9098) of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as an Insolvency Practitioner in relation to the Company and will furnish creditors free

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 29 COMPANIES of charge such information concerning the Company’s affairs as they MVS2294287 ELECTRICAL SERVICES LIMITED may reasonably require during the period before the day of the (Company Number 08594163) meeting. Resolutions may be taken at the meeting specifying the Registered office: 125/127 Union Street, Oldham, OL1 1TE terms on which the liquidator is to be remunerated and the meeting Principal trading address: Lynwood House, Dudley Road, may also receive information regarding the costs of preparing the Stourbridge, West Midlands, DY9 8DU statement of affairs and summoning the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the For further details contact: Jonathan Paul Philmore, E-mail: INSOLVENCY ACT 1986, that a Meeting of Creditors of the above [email protected], Tel: 01484 461959. named Company will be held at The Holiday Inn Express Walsall, Helen Lindenmayer, Director Tempus Ten, Tempus Drive, Walsall, WS2 8TJ on 19 March 2015 at 17 February 2015 (2294256) 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of General and Special Proxy are enclosed herewith. 2294283LOCUS LTD NOTICE IS ALSO GIVEN that for the purposes of voting, secured (Company Number 05234880) creditors must, unless they surrender their security, lodge particulars Registered office: 100 St James Road, Northampton, NN5 5LF of their security, including the date when it was given and the value at Principal trading address: 18 New Street, Chipping Norton, Oxon, which is assessed with their proxies, at the offices shown below. OX7 5LJ Proxies to be used at the Meeting must be lodged at the offices of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Bridgestones, 125/127 Union Street, Oldham, OL1 1TE by 12.00 noon ACT 1986 that a meeting of creditors of the Company will be held at on the business day next before the day of the Meeting. 2nd Floor, Elm House, Woodlands Business Park, Linford Wood To be valid, a proxy must be supported by details of the creditor’s West, Milton Keynes, MK14 6FG on 10 March 2015 at 3.00 pm for the claims. purposes mentioned in Sections 99, 100 and 101 of the said Act. A Pursuant to Section 98 (2) of the Act, a list of the names and list of the names and addresses of the Company’s Creditors will be addresses of the company’s creditors will be available for inspection available for inspection at the offices of BRI Business Recovery and free of charge at the offices of Bridgestones, 125/127 Union Street, Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Oldham, OL1 1TE, on the two business days falling next before the Wood West, Milton Keynes, MK14 6FG, on 6 March 2015 and 9 day of the Meeting. March 2015. BY ORDER OF THE BOARD Further details contact Jean Armstrong, Tel: 01908 317387. A . Nicholls, Chairman Jules Szwagrzak, Director 16 February 2015 (2294287) 24 February 2015 (2294283)

OCEANBEAM2294247 LIMITED LONDON2294455 DRY BULK LIMITED (Company Number 03997684) (Company Number 06701114) Registered office: Unit 14 Caerphilly Enterprise, Bedwas House Registered office: 66 Great Suffolk Street, London, SE1 0BL Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DW Principal trading address: 1st Floor, 9 Savoy Street, London, WC2E Principal trading address: Unit 14 Caerphilly Enterprise, Bedwas 7AE House Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 8DW ACT 1986 that a meeting of the creditors of the above named Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company will be held at DDJ Insolvency Limited, 100 Borough High ACT 1986 that a meeting of the creditors of the Company will be held Street, London, SE1 1LB on 17 March 2015 at 10.30 am for the at Holiday Inn Newport, The Coldra, Newport, Gwent, NP18 2YG on purposes mentioned in Sections 99, 100 and 101 of the said Act. 06 March 2015 at 12.30 pm for the purposes mentioned in Section 99 James Dowers of DDJ Insolvency Limited, 100 Borough High Street, to 101 of the said Act. Creditors wishing to vote at the Meeting must London, SE1 1LB, is qualified to act as an insolvency practitioner in lodge their proxy, together with a statement of their claim at the relation to the above and will furnish creditors, free of charge, with offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, such information concerning the company’s affairs as is reasonably Doncaster, DN1 3HR, not later than 12.00 noon on 5 March 2015. required. A list of the names and addresses of the Company’s creditors may be For further details contact: James Dowers, Tel: 0207 863 3190. inspected, free of charge, at the offices of Silke & Co Ltd, at the Alternative contact: Angela Jarvis. above address between 10.00 am and 4.00 pm on the two business Clive Murray, Director days preceding the date of the meeting stated above. 24 February 2015 (2294455) For further details contact: Tel: 01302 342875 Adrian Ridley Prentice, Director 24 February 2015 (2294247) IN2294744 THE MATTER OF THE INSOLVENCY ORDER 1989 LUCRUM MANAGEMENT LTD (Company Number NI 048078) P2294299 C COURIERS LIMITED Notice is hereby given, pursuant to Article 84 of the INSOLVENCY (Company Number 06237620) (NORTHERN IRELAND) ORDER 1989, that a Meeting of the creditors Registered office: 26-28 Southern hay East, Exeter EX1 1NS of the above-named Company will be held at the offices of James B Principal trading address: 7-17a Marsh Green Road North, Marsh Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW, on Barton, Exeter EX2 8NY Tuesday 10th March 2015 at 11.30 am for the purposes mentioned in NOTICE IS HEREBY GIVEN pursuant to section 98 of the Articles 85 to 87 of the (NORTHERN IRELAND) ORDER 1989. INSOLVENCY ACT 1986 and rule 4.65(3) of the Insolvency Rules 1986 A list of the names and addresses of the company’s creditors may be that an adjourned meeting of the Creditors of the above named inspected free of charge at the offices of James B Kennedy & Co, at Company will be held at 3.00 pm on the 5 March 2015 at Holiday Inn 22 Lower Windsor Avenue, Belfast on the two business days Bristol Filton, Filton Road, Bristol, South Gloucestershire BS16 1QX preceding the meeting. for the purposes provided for in sections 99, 100 and 101 of the Creditors wishing to vote at the meeting must (unless they are Insolvency Act 1986. individual creditors attending in person) lodge their proxies at the Creditors should lodge particulars of their claims for voting purposes offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, no later than 12.00 noon on Monday 9th March 2015. GL50 1DY. Dated this 25th day of February 2015 Secured creditors should also lodge a statement giving details of their By Order of the Board security, the date(s) on which it was given and the value at which it is Gordon Knox assessed. Director (2294744) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY not later than 12.00 noon on 4 March 2015.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

The resolutions to be taken at the meeting may include a resolution PREMIERE2294285 TECHNOLOGY SOLUTIONS LIMITED specifying the terms on which the liquidator is to be remunerated, and (Company Number 03235480) the meeting may receive information about, or be called upon to Registered office: 66 Prescot Street, London E1 8NN approve, the costs of preparing the statement of affairs and Principal trading address: No 1 Alders Court, Watchmead, Welwyn convening the meeting. An explanatory note is available. Garden City, Hertfordshire AL7 1LT M.P. Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Cheltenham, GL50 1DY, e-mail: [email protected], tel. no. ACT 1986 that a meeting of the creditors of the above-named 01242 250811, will, during the period before the meeting, furnish Company will be held at the offices of Mercer & Hole, 72 London creditors free of charge with such information concerning the affairs Road, St Albans, Hertfordshire, AL1 1NS on 20 March 2015 at 2.30 of the company as they may reasonably require. pm for the purposes mentioned in Sections 99 to 101 of the said Act. Alternatively, creditors may contact Rebecca Simpson on the number Notice is further given that Steven Leslie Smith and Henry Nicholas above to discuss any queries. Page of Mercer & Hole, Fleet Place House, 2 Fleet Place, London Paul Costner Director EC4M 7RF, are persons qualified to act as Insolvency Practitioners in 3 February 2015 (2294299) relation to the Company and during the period before the day on which the meeting is to be held, will furnish creditors, free of charge, with such information concerning the Company’s affairs as they may 2294295P.L.J. GROUNDWORKS LIMITED reasonably require, pursuant to Section 98(2) (a) of the said Act. (Company Number 03029450) Notice is also given that for the purpose of voting secured creditors Registered office: c/o Michael Filiou Plc, Salisbury House, 81 High must (unless they surrender their security) lodge at Mercer & Hole, Street, Potters Bar EN6 5AS Fleet Place House, 2 Fleet Place, London EC4M 7RF before the Principal trading address: The Warren, Woburn Street, Ampthill, meeting a statement giving particulars of their security, the date when Bedford MK45 2HY it was given and the value at which it is assessed. The resolutions Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proposed at the creditors’ meeting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Joint Liquidators’ remuneration and Company will be held at One Great Cumberland Place, Marble Arch, disbursements are to be paid. The meeting may receive information London W1H 7LW on 18 March 2015 at 12.00 noon for the purposes about, or be asked to approve, the costs of preparing the statement mentioned in Sections 99, 100 and 101 of the said Act. Creditors of affairs and convening the meeting. wishing to vote at the meeting must (unless they are individual Forms of proof and proxy must be duly completed and lodged at creditors attending in person) lodge their proxy and statement of Fleet Place House, 2 Fleet Place, London, EC4M 7RF not later than claim not later than 12.00 noon on the business day before the day 12.00 noon on 19 March 2015. fixed for the meeting. A list of names and addresses of the above Proposed Liquidators: Steven Leslie Smith and Henry Nicholas Page Company’s creditors will be available for inspection free of charge at (IP Nos. 6424 and 12250) both of Mercer & Hole, Fleet Place House, 2 the offices of Leonard Curtis, One Great Cumberland Place, Marble Fleet Place, London EC4M 7RF. Further information can be obtained Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm from the proposed Joint Liquidators at Mercer & Hole by Tel: 0207 on the two business days preceding the meeting of creditors. 236 2601. For further details contact: A D Cadwallader, (IP No. 9501), Email: Anthony Oliver, Director [email protected] Tel: 020 7535 7000. Alternative contact: 23 February 2015 (2294285) Charlotte Rowe. Brendan Mullan, Director 23 February 2015 (2294295) INSOLVENCY2294839 ACT 1986 PROSPECT SECURITY LIMITED, ABERDEEN Company Number: SC334066 PINKSPICE2294300 LIMITED Notice is hereby given pursuant to section 98 of the INSOLVENCY (Company Number 06231479) ACT 1986 “the Act”, that a meeting of the creditors of the above Trading Name: Lam’s House Chinese Takeaway company will be held at 2.30 pm on 6 March 2015 at 12 Carden Registered office: 410 Barking Road, London E13 8HJ Place, Aberdeen, AB10 1UR for the purpose mentioned in sections 99 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY to 101 of the said Act. ACT 1986, that a Meeting of Creditors of the above company will be Creditors who wish to attend the meeting must lodge a written held at the offices of K S Tan & Co, 10-12 New College Parade, statement of their claim on the prescribed form or similar style. The Finchley Road, London, NW3 5EP on Tuesday 10 March 2015 at claim can be lodged either at or before the meeting at the office of 12.00 noon for the purpose of dealing with Sections 99 to 101 of the Meston Reid & Co, chartered accountants, 12 Carden Place, INSOLVENCY ACT 1986. Aberdeen, AB10 1UR. Proxies intended to be used at the meeting A proxy form, if intended to be used, to enable a creditor to vote, must be similarly lodged. must be lodged, together with a statement of claim, at the offices of K A list of names and addresses of the company’s creditors will be S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 available for inspection, free of charge, at the office of Meston Reid & 5EP, not later than 12.00 noon on the business day before the Co, chartered accountants, 12 Carden Place, Aberdeen, AB10 1UR meeting. The proxy form and statement may be posted or sent by fax during the two business days preceding the above noted meeting of to: 020 7586 5921 or email to: [email protected]. creditors. Secured creditors may only vote for the balance of the debt, which On behalf of the board will not be recovered by enforcement of the security, unless right to Ryan M Swinton: Director (2294839) enforce is waived. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of K S Tan & Co, PURDY2294293 (OXFORD) LIMITED 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the (Company Number 07723547) two business days prior to the day of the meeting between the hours Previous Name of Company: Kogisam Ltd of 10.00 am and 4.00 pm. Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 If no liquidation committee is formed, a resolution may be taken 1BE specifying the terms on which the liquidator is to be remunerated. Principal trading address: Unit 2 Frogs Island, Brightwell - Cum – The meeting will receive information about, or be called upon to Sotwell, Wallingford OX10 0SW approve, the costs of preparing the statement of affairs and Notice is hereby given pursuant to Section 98 of the INSOLVENCY convening the meeting. ACT 1986 that a Meeting of the Creditors of the above named For further information, please contact: Kian Seng Tan (IP No: 8032); Company will be held Email: [email protected], Telephone: 020 7586 1280. At Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE on By Order of the Board 6 March 2015 at 10.45 am for the purposes mentioned in Section 99 W K Tang, Director to 101 of the said Act. 20 February 2015 (2294300)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 31 COMPANIES

Resolutions may also be passed at this Meeting with regards to the Bridgewood Financial Solutions Limited, 23-24 Westminster joint liquidators’ remuneration and the costs of convening the Buildings, Theatre Square, Nottingham, NG1 6LG, who is qualified to meeting. act in relation to the above and will provide free of charge a list of the Creditors wishing to vote at the Meeting must lodge their proxy, names and addresses of the Company’s creditors on the two together with a full statement of account, at the offices of Critchleys, business days preceding the date of the meeting stated above. Greyfriars Court, Paradise Square, Oxford, OX1 1BE not later than For further details contact: Emily Fletcher, E-mail: 12.00 noon on the last business day before the meeting. [email protected], Tel: 0115 871 2947, Fax: 0115 947 Lawrence King (IP number: 10452) and Sue Roscoe (IP number: 8632) 3020. will, during the period before the day of the meeting, furnish creditors Giovanni De Raco, Director free of charge with such information concerning the company’s affairs 18 February 2015 (2294248) as they may reasonably require. Contact details for office-holder: Email: [email protected] Tel: 01865 261100 STAFFORDSHIRE2294261 HELICOPTERS TRAINING LTD By Order of the Board Trading Name: Staffordshire Helicopters Darren Purdy, Director (Company Number 06832511) 23 February 2015 (2294293) Registered office: The Stables, Old Forge Trading Estate, Dudley Road, Stourbridge, DY9 8EL Principal trading address: Staffordshire Helicopters, Lichfield Road, 2294752In the Matter of Wychnor, Staffordshire, DE13 8BZ THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY AND ACT 1986 that a meeting of the creditors of the above named RENEWABLE PRODUCTS LIMITED Company will be held at The Stables, Old Forge Trading Estate, (Company Number NI057243) Dudley Road, Stourbridge, DY9 8EL on 05 March 2015 at 11.00 am Registered office: 31 Crosshill Road, Raloo, Larne, Co Antrim, BT40 for the purposes mentioned in Section 99 to 101 of the said Act. A 3EB meeting of shareholders has been called and will be held prior to the NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the meeting of creditors to consider passing a resolution for the voluntary INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of winding up of the Company. A list of the names and addresses of the the creditors of the above-named company will be held at the offices Company’s creditors will be available for inspection free of charge at of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Antrim, BT1 4GA on 10 March 2015 at 10:30 am for the purposes Warwick Road, Acocks Green, Birmingham B27 6QT, between mentioned in articles 85 to 87 of the said order. 10.00am and 4.00pm on the two business days preceding the date of Creditors wishing to vote at the meeting must (unless they are the creditors meeting. individual creditors attending in person) lodge their proxies at the Any creditor entitled to attend and vote at this meeting is entitled to offices of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, do so either in person or by proxy. Creditors wishing to vote at the Antrim BT1 4GA not later than 12.00 noon on the business day meeting must (unless they are individual creditors attending in person) immediately preceding the meeting. lodge their proxy at the offices of Mayfields Sanderlings LLP, A list of the names and addresses of the company’s creditors will be Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham available for inspection free of charge at the offices of PKF-FPM B27 6QT no later than 12.00 noon on the last working day before the Accountants Limited at 1-3 Arthur Street, Belfast, Co Antrim, BT1 meeting. 4GA on the two business days immediately preceding the meeting Unless there are exceptional circumstances, a creditor will not be between the hours of 10.00 am and 4.00 pm. entitled to vote unless his written statement of claim, (‘proof’), which The resolutions at the meeting of creditors may include a resolution clearly sets out the name and address of the creditor and the amount specifying the terms on which the liquidators are to be remunerated. claimed, has been lodged and admitted for voting purposes. Proofs The meeting may receive information about, or be asked to approve, must be lodged by 12.00 noon on the business day before the the costs of preparing the statement of affairs and convening the meeting. Unless they surrender their security, secured creditors must meeting. give particulars of their security, the date when it was given and the By Order of the Board estimated value at which it is assessed if they wish to vote at the Kevin Woodside meeting. The resolutions to be taken at the creditors’ meeting may 24 February 2015 (2294752) 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 approve, the costs of preparing the statement of SOLEMARE2294248 LTD affairs and convening the meeting. Name of Insolvency Practitioners Trading Name: Piccola Venezia calling the meeting, Andrew Fender (IP No. 6898) of Mayfields (Company Number 07436165) Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Registered office: 18 Wharf Rd, Grantham, Lincolnshire NG31 6BD Green, Birmingham B27 6QT Principal trading address: 18 Wharf Rd, Grantham, Lincolnshire NG31 For further details contact: Edwin Lee, Email: [email protected] 6BD Tel: 0121 706 9320 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Andrew Collett, Director ACT 1986 that a Meeting of the Creditors of the above named 23 February 2015 (2294261) Company will be held at 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG on 09 March 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. THE2294379 UK EPC NETWORK LTD Resolutions to be taken at the meeting may include those agreeing a (Company Number 08494499) sale of the business or assets to a connected party, specifying the Registered office: Charter House Pittman Way, Fulwood, Preston, basis on which the Liquidator is to be remunerated and receiving Lancashire, PR2 9ZD information about, or be called upon to approve, the costs of Principal trading address: Unit 3 Top Floor, 153 Great Ducie Street, preparing the statement of affairs and convening the meeting. Manchester, M3 1FB Creditors wishing to vote at the Meeting must lodge their proxy, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a full statement of account at Bridgewood Financial ACT 1986 that a meeting of the creditors of the Company will be held Solutions Limited, 23-24 Westminster Buildings, Theatre Square, at West Lancashire Investment Centre, Maple View, White Moss Nottingham, NG1 6LG not later than 12.00 noon on the last business Business Park, Skelmersdale, Lancashire, WN8 9TG on 17 March day prior to the meeting. For the purposes of voting, a secured 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of creditor is required (unless he surrenders his security) to lodge at the the said Act. Notice is further given that a list of the names and above address before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that the Insolvency Practitioner calling the meeting is Anthony John Sargeant (IP No 9659) of

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES addresses of the Company’s creditors may be inspected, free of 2294291TRADELIGHT LIMITED charge, at Refresh Recovery Limited, West Lancashire Investment (Company Number 07293661) Centre, Maple View, White Moss Business Park, Skelmersdale, Registered office: White House, Wollaton Street, Corner of Clarendon Lancashire, WN8 9TG, between 10.00 am and 4.00 pm on the two Street, Nottingham business days preceding the date of the meeting stated above. Principal trading address: 19 Oxford Street, Market Rasen, Further details contact: Peter John Harold (IP No: 10810), Email: Lincolnshire, LN8 3AL [email protected] Tel: 01695 711200. Case Adminstrator: Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Michael Bimpson. ACT 1986 that a meeting of the creditors of the above named A Rose, Director Company will be held at M1 Insolvency, Cumberland House, 35 Park 11 February 2015 (2294379) Row, Nottingham, NG1 6EE on 12 March 2015 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. Michael Rose of M1 Insolvency, Cumberland House, 35 Park Row, 2294297TL CONTRACTS LIMITED Nottingham, NG1 6EE, is qualified to act as an insolvency practitioner (Company Number 08458363) in relation to the above. Registered office: Hyde Park House, Cartwright Street, Newton, Hyde, M1 Insolvency will supply a list of the names and addresses of the SK14 4EH Company’s creditors and will be available for inspection free of Principal trading address: Hyde Park House, Cartwright Street, charge at the offices of M1 Insolvency, Cumberland House, 35 Park Newton, Hyde, SK14 4EH Row, Nottingham, NG1 6EE, on 10 March and 11 March 2015 Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") between the hours of 10.00 am and 4.00 pm. a meeting of the creditors of the above-named Company will be held For further details contact: Michael Rose, Email: at 340 Deansgate, Manchester, M3 4LY on 12 March 2015 at 11.00 [email protected] Tel: 0115 988 6288 am The purpose of the meeting, pursuant to Sections 99 to 101 of the Deborah Goodyear, Director Act is to consider the statement of affairs of the Company to be laid 24 February 2015 (2294291) before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a TREND2294417 SOLUTION LIMITED statement of their claim at the offices of Begbies Traynor (Central) (Company Number 08378627) LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12 noon on Registered office: 24 Osborn Street, London, E1 6TD 11 March 2015. Please note that submission of proxy forms by email Principal trading address: 47 Cornwall Avenue, Southall, UB1 2TE is not acceptable and will lead to the proxy being held invalid and the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote not cast. Paul W Barber of Begbies Traynor (Central) LLP at the ACT 1986 that a meeting of the creditors of the above named above address is a qualified Insolvency Practitioner who will furnish Company will be held at Olympia House, Armitage Road, London, creditors free of charge with such information concerning the NW11 8RQ on 18 March 2015 at 11.00 am for the purposes Company’s affairs as they may reasonably require during the period mentioned in Section 99 to 101 of the said Act. A meeting of before the day on which the meeting is to be held. shareholders has been called and will be held prior to the meeting of Any person who requires further information may contact Keeley Lord creditors to consider passing a resolution for the voluntary winding up of Begbies Traynor (Central) LLP by e-mail at Keeley.Lord@Begbies- of the Company. A list of the names and addresses of the Company’s Traynor.com or by telephone on 0161 837 1700. creditors will be available for inspection free of charge at the offices of David Topping, Director Panos Eliades Franklin & Co, Olympia House, Armitage Road, 24 February 2015 (2294297) London, NW11 8RQ, between 10.00am and 4.00pm on the two business days preceding the date of the creditors’ meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so TOURIST2294249 INFORMATION CENTRES LIMITED either in person or by proxy. Creditors wishing to vote at the meeting Trading Name: TIC must (unless they are individual creditors attending in person) lodge (Company Number 04945977) their proxy at the offices of Panos Eliades Franklin & Co, Olympia Registered office: Ground Floor, Seneca House, Links Point, House, Armitage Road, London, NW11 8RQ no later than 12.00 noon Blackpool, Lancashire, FY4 2FF on 17 March 2015. Unless there are exceptional circumstances, a Principal trading address: 335 Red Bank Road, Bispham, Blackpool, creditor will not be entitled to vote unless his written statement of FY2 0HJ claim (’proof’), which clearly sets out the name and address of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditor and the amount claimed, has been lodged and admitted for ACT 1986 (AS AMENDED) that a meeting of the creditors of the above voting purposes. Proofs must be lodged by 12.00 noon the business named Company will be held at Baker Tilly Restructuring and day before the meeting. Unless they surrender their security, secured Recovery LLP, Bluebell House, Brian Johnson Way, Preston, creditors must give particulars of their security, the date when it was Lancashire, PR2 5PE on 17 March 2015 at 11.30 am for the purposes given and the estimated value at which it is assessed if they wish to of dealing with Section 99 to 101 of the Insolvency Act 1986 (as vote at the meeting. The resolutions to be taken at the creditors’ amended). A shareholders’ meeting has been convened for 17 March meeting may include a resolution specifying the terms on which the 2015 to pass a resolution for the winding up of the Company. Liquidator is to be remunerated and the meeting may receive Secured creditors (unless they surrender their security) must give information about, or be called upon to approve, the costs of particulars of their security and its value if they wish to vote at the preparing the Statement of Affairs and convening the meeting. meeting. The resolutions to be taken at the meeting may include a Name and address of Insolvency Practitioner calling the meeting: resolution specifying the terms on which the liquidators are to be Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, remunerated including the basis on which disbursements are to be Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: recovered from the Company’s assets and the meeting may receive Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. information about, and be called upon to approve, the costs of Neeraj Kumar Talwar, Director preparing the Statement of Affairs and convening the meeting. A full 24 February 2015 (2294417) list of the names and addresses of the Company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, between TW2294289 FLOWERS LTD 10.00am and 4.00pm on the two business days prior to the day of the (Company Number 08941430) meeting. Registered office: 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN Further details are available from James French, telephone number: Principal trading address: 4-6 Monson Road, Tunbridge Wells, Kent, 0161 830 4140. TN1 1ND Brian Steele, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 23 February 2015 (2294249) ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 33 COMPANIES on 10 March 2015 at 11.00 am. In order to be entitled to vote at the wishing to vote at the meeting must (unless they are individual meeting, creditors must lodge their proxies at Traverse Advisory, creditors attending in person) lodge their proxy and statement of Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, claim not later than 12.00 noon on the business day before the day by no later than 12 noon on the business day prior to the day of the fixed for the meeting. A list of names and addresses of the meeting, together with a completed proof of debt form. A list of the Company’s creditors will be available for inspection free of charge at names and addresses of the company’s creditors will be available for the offices of Leonard Curtis, One Great Cumberland Place, Marble inspection, free of charge, at the offices of Traverse Advisory, Arch, London W1H 7LW, between the hours of 10.00 am and 4.00 pm Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on the two business days preceding the meeting of creditors. between 10.00 am and 4.00 pm on the two business days prior to the For further details contact: A J Duncan (IP No 9319) of Leonard Curtis, day of the meeting. One Great Cumberland Place, Marble Arch, London W1H 7LW, E- For further details contact: Julia Raeburn, Tel: 01892 704055. mail: [email protected], Tel: 020 7535 7000. Alternative E Nott, Director Contact: Marc Evans. 23 February 2015 (2294289) Robert Hamilton, Director 24 February 2015 (2294282)

2294296UK ECO NETWORK LTD (Company Number 08639337) NOTICES TO CREDITORS Registered office: Charter House Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD D2294387 A S ENGINEERING RESOURCE LIMITED Principal trading address: Unit 3 Top Floor, 153 Great Ducie Street, (Company Number 06715183) Manchester, M3 1FB Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Way, Team Valley, Gateshead, NE11 0RU ACT 1986 that a meeting of the creditors of the above named Principal trading address: 39 Clarence Avenue, Upminster, Essex Company will be held at West Lancashire Investment Centre, Maple RM14 2RL View, White Moss Business Park, Skelmersdale, Lancashire, WN8 In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison 9TG on 17 March 2015 at 11.45 am for the purposes mentioned in (IP Nos 9113 and 9703) both of KSA Group Ltd, C12 Marquis Court, Section 99 to 101 of the said Act. Notice is further given that a list of Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on the names and addresses of the Company’s creditors may be 23 February 2015 we were appointed Joint Liquidators of D A S inspected, free of charge, at Refresh Recovery Limited, West Engineering Resource Limited by resolutions of members and Lancashire Investment Centre, Maple View, White Moss Business creditors. Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Notice is hereby given that the creditors of the above named 4.00 pm on the two business days preceding the date of the meeting Company, which is being voluntarily wound up, are required, on or stated above. before 31 March 2015 to send in their full forenames and surnames, Further Details: Peter John Harold (IP No: 10810). Email: their addresses and descriptions, full particulars of their debts or [email protected] Tel: 01695 711200. Case Administrator: claims, and the names and addresses of their Solicitors (if any), to the Michael Bimpson undersigned E Walls and W Harrison of KSA Group Limited, C12 A Rose, Director Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, 11 February 2015 (2294296) Alternative contact: E Walls, [email protected], 0191 482 3343, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by VINO2294250 VINO LIMITED their Solicitors, to come in and prove their debts or claims at such Trading Name: Restaurant Zest time and place as shall be specified in such notice, or in default (Company Number 05266761) thereof they will be excluded from the benefit of any distribution. Registered office: Festival Way, Festival Park, Stoke on Trent, E Walls, Joint Liquidator Staffordshire, ST1 5BB 24 February 2015 (2294387) Principal trading address: 16D George Street, Derby, DE1 1EH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2294355DESIGN DYNAMIX LIMITED Company will be held at The Derwent Business Centre, Clarke Street, (Company Number 04023378) Derby, DE1 2BU on 06 March 2015 at 12.00 noon for the purposes Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 mentioned in Sections 99 to 101 of the said Act. Proxies to be used at 2BB the Meeting must be lodged no later than 12 noon on 5 March 2015 at Principal trading address: New Chartford House, Centurion Way, Cirrus Professional Services, Unit 30, The Derwent Business Centre, Cleckheaton, Bradford, BD19 3QB Clarke Street, Derby, DE1 2BU., Notice is also given, pursuant to Notice is hereby given that the Creditors of the above named Section 98(2) of the said Act, that on the two business days preceding company, which is being voluntarily wound up, are required on or the above meeting, a list of names and addresses of the company’s before 27 March 2015 to send in their full Christian and surnames, creditors will be available for inspection, free of charge, at Cirrus their addresses and descriptions, full particulars of their debts or Professional Services, Unit 30, The Derwent Business Centre, Clarke claims and the names and addresses of their solicitors (if any) to Street, Derby, DE1 2BU. Edward Christopher Wetton (IP No. 6229), the liquidator of the said For further details contact: Simon Gwinnutt (IP No. 8877), Email: company at Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB and, [email protected] Tel: 01332 333290 / 365967 if so required by notice in writing from the said liquidator, are Stuart Charles Baddiley, Director personally or by their solicitors, to come in and prove their debts or 24 February 2015 (2294250) 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. VOX2294282 RATIO LIMITED Date of appointment: 23 February 2015. Trading Name: The UPS Company Further details contact: Ted Wetton, Email: (Company Number 07288699) [email protected] Tel: 01226 215999 Registered office: 136-140 Bedford Road, Kempston, Bedford MK42 Edward Christopher Wetton, Liquidator 8BH 23 February 2015 (2294355) Principal trading address: 4 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford MK42 7PN Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 12 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2294342EXPERT DRIVERS LIMITED Company, and, if so required by notice in writing from the said (Company Number 05935652) Liquidator, are, personally or by their Solicitors, to come in and prove Trading Name: Expert Drivers Goole; Expert Drivers Cardiff; Expert their debts or claims at such time and place as shall be specified in Drivers Yorkshire such notice, or in default thereof they will be excluded from the Registered office: 7th Floor, Ship Canal House, 98 King Street, benefit of any distribution. Manchester, M2 4WU Should you require any further information or explanation then please Principal trading address: Unit B3 Evans Easyspace, Deeside do not hesitate to contact either myself or Oliver Adams on 0114 266 Industrial Park, Deeside, Clywd, CH5 2JZ 7171 or [email protected] Notice is hereby given that the creditors of the above named 24 February 2015 Company which has been voluntarily wound up, are required on or G D Peckett, Joint Liquidator (2294354) before 23 March 2015 to prove their debts by sending to the undersigned Ben Woolryvh of FRP Advisory LLP, 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU the Joint STRUCTURAL2294389 REFURBISHMENT LIMITED Liquidator of the Company, written statements of the amount they (Company Number 05610025) claim to be due to them from the Company and, if so requested, to Registered office: 44-46 Old Steine, Brighton BN1 1NH provide such further details or produce such documentary evidence Principal trading address: 47 Albany Road, St Leonards on Sea TN38 as may appear to the Liquidators to be necessary. A creditor who has 0LJ not proved their debt before the declaration of any dividend is not Notice is hereby given that the creditors of the Company must send entitled to disturb, by reason that he is not participated in it, the their full names and addresses (and those of their Solicitors, if any), distribution of that dividend or any other dividend declared before the together with full particulars of their debts or claims to the Joint debt was proved. Liquidators at 44-46 Old Steine, Brighton BN1 1NH by 23 March Date of appointment: 23 December 2013. 2015. Office Holder details: Ben Woolrych and David Thornhill (IP Nos If so required by notice from the Joint Liquidators, either personally or 10550 and 8840) both of FRP Advisory LLP, 7th Floor, Ship Canal by their Solicitors, Creditors must come in and prove their debts at House, 98 King Street, Manchester, M2 4WU. such time and place as shall be specified in such notice. If they Further details contact: Ben Woolrych or David Thornhill, Email: default in providing such proof, they will be excluded from the benefit [email protected]. of any distribution made before such debts are proved. Ben Woolrych, Joint Liquidator Thomas D’Arcy and Susan Maund (IP numbers 10852 and 8923) of 24 February 2015 (2294342) White Maund, 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 26 February 2015. Further information about this case is available from Neil Hoad at the offices MARLEY2294383 MARINE ELECTRICAL LTD of White Maund at [email protected]. (Company Number 08090505) Thomas D’Arcy and Susan Maund, Joint Liquidators (2294389) Registered office: Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: 19 Caledonian Close, Christchurch, Dorset UNIVERSAL2294646 ACCESS SECURITY LIMITED BH23 4SY (Company Number 04661537) I, Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4 Sunfield Registered office: 183 Edgware Road, London, NW9 6LP Business Park, New Mill Road, Finchampstead, Wokingham, Principal trading address: E B C House, Townsend Lane, London, Berkshire, RG40 4QT, give notice that I was appointed liquidator of NW9 8TP the above named Company on 20 February 2015. Notice is hereby given that the creditors of the above-named Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove Company which is being voluntarily wound up, are required, on or their debts on or before 27 May 2015, by sending their names and before 10 April 2015 to prove their debts by sending to the addresses along with descriptions and full particulars of their debts or undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield claims and the names and addresses of the solicitors (if any) to Business Park, New Mill Road, Finchampstead, Wokingham, Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS Berkshire, RG40 4QT, the liquidator of the Company, written and, if so required by notice in writing from creditor of the company or statements of the amounts they claim to be due to them from the by the solicitors of the creditor, to come in and prove their debts or Company and, if so requested, to provide such further details or claims at such time and place as shall be specified in such notice, or produce such documentary evidence as may appear to the liquidator in default thereof they will be excluded from the benefit of any to be necessary. A creditor who has not proved this debt before the dividend paid before such debts/claims are proved. No further public declaration of any dividend is not entitled to disturb, by reason that he advertisement of invitation to prove debts will be given. has not participated in it, the distribution of that dividend or any other Date of appointment: 19 February 2015. Office Holder details: dividend declared before his debt was proved. Nicholas Simmonds and Peter Hughes-Holland, (IP Nos. 9570 and For further details contact: Mike Grieshaber, E-mail: 1700), of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. [email protected], Tel: 0118 973 7776. For further details contact: Joint Liquidators, Tel: 01628 478100, Mike Grieshaber, Liquidator Email: [email protected] Alternative contact: Mallika 24 February 2015 (2294383) Hoo, Tel: 01628 478100 Email: [email protected] Nicholas Simmonds and Peter Hughes-Holland, Joint Liquidators 23 February 2015 (2294646) PLUS2294354 ENGINEERING SERVICES LIMITED (Company Number 07413136) Registered office: C/o Barber Harrison & Platt, 2 Rutland Park, RESOLUTION FOR WINDING-UP Sheffield, South Yorkshire In accordance with Rule 4.106, I Gareth David Peckett (IP Number ADVANCED2294217 BUILDING SPECIALISTS LIMITED 9647) of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD, (Company Number 04869514) give notice that on 24 February 2015 I was appointed Joint Liquidator Registered office: 325 Wingletye Lane, Hornchurch, Essex, RM11 of Plus Engineering Services Limited with Graham Leslie Stuart-Harris 3BU (IP Number 5782) of Barber Harrison & Platt, 2 Rutland Park, Sheffield Principal trading address: : Suite 4, First Floor, 33 Station Road, S10 2PD by resolutions of members and creditors. Harold Wood, RM3 0BD Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 24 March 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Gareth David Peckett of Barber Harrison & Platt, 2 Rutland Park, Sheffield S10 2PD, the Joint Liquidator of the said

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 35 COMPANIES

NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTION At a General Meeting of the members of the above named company, 85(1) OF THE INSOLVENCY ACT 1986 duly convened and held at 65 St Edmunds Church Street, Salisbury, At a General Meeting of the members of the above named company, Wiltshire, SP1 1EF on 23 February 2015 the following resolutions duly convened and held at The Old Exchange, 234 Southchurch were duly passed; as a Special Resolution and as an Ordinary Road, Southend on Sea, Essex, SS1 2EG on 16 February 2015 the Resolution respectively:- following resolutions were duly passed; as a Special Resolution and “That the Company be wound up voluntarily and that Julie Anne as an Ordinary Resolution respectively:— Campbell and Simon Guy Campbell, both of Begbies Traynor (Central) 1. “That the Company be wound up voluntarily.” LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) Nos. 008835 and 10150) be and hereby are appointed Joint LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Liquidators of the Company for the purpose of the voluntary winding- SS1 2EG be and hereby are appointed Joint Liquidators of the up, and any act required or authorised under any enactment to be Company for the purpose of the voluntary winding-up, and any act done by the Joint Liquidators may be done by all or any one or more required or authorised under any enactment to be done by the Joint of the persons holding the office of liquidator from time to time.” Liquidators may be done by all or any one or more of the persons Any person who requires further information may contact the Joint holding the office of liquidator from time to time.” Liquidator by telephone on 01722 435190. Alternatively enquiries can Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: be made to Andrew Hook by email at Andrew.Hook@begbies- 009141). traynor.com or by telephone on 01722 435190 Any person who requires further information may contact the Joint Darren Corlett, Chairman (2294221) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to George Langley by e-mail at George.langley@begbies- traynor.com or by telephone on 01702 467255. CARPET2294173 CENTRE (WOMBWELL) LIMITED Barry Drogman, Chairman. (Company Number 01055510) 16 February 2015 (2294217) Registered office: 46 Main Street, Mexborough, South Yorkshire S64 9DU Principal trading address: 245 Barnsley Road, Wombwell, Barnsley 2294172BLASTAWAY CLEANING SERVICES LIMITED S73 8DT (Company Number 06731912) At an Extraordinary General Meeting of the members of the above Registered office: 48-52 Penny Lane, Mossley Hill, Liverpool, L18 named company, duly convened and held at Holiday Inn, A1(M), 1DG Junction 36, High Road, Warmsworth DN4 9UX on Wednesday 25 Principal trading address: PO Box 232, Widnes, Cheshire, WA8 2DN February 2015 the following resolutions were duly passed; No 1 as a At a general meeting of the above-named Company duly convened special resolution and No 2 as an ordinary resolution: and held at Leonard Curtis, 2nd Floor, 20 Chapel Street, Liverpool, L3 1. That the Company be wound up voluntarily. 9AG on 24 February 2015 the following Resolutions were passed as a 2. That Kenneth Webster Marland and John Neil Harrison of Special Resolution and as an Ordinary Resolution: Harrisons, Totemic House, Springfield Business Park, Caunt Road, “That the Company be wound up voluntarily and that D Moore and J Grantham NG31 7FZ, be and are hereby appointed Joint Liquidators M Titley, both of Leonard Curtis, 2nd Floor, 20 Chapel Street, for the purposes of such winding up. Liverpool, L3 9AG, (IP Nos. 007510 and 8617) be and are hereby Kenneth Webster Marland (IP number 8917) and John Neil Harrison appointed as Joint Liquidators for the purposes of such winding up.” (IP number 5474) both of Harrisons, Totemic House, Springfield For further details contact: D Moore or J M Titley, Email: Business Park, Caunt Road, Grantham NG31 7FZ were appointed [email protected] Tel: 0151 515 0706 Joint Liquidators of the Company on 25 February 2015. Further Lee Connolly, Director (2294172) information about this case is available from Andrew Smith at the offices of Harrisons on 01476 574 149 or at [email protected]. BUGATTI2294185 PIZZERIA LIMITED L Trevor Longden, Director (2294173) (Company Number 07125087) Registered office: 145-147 Wandsworth High Street, Wandsworth, London SW18 4JB CARVERY2294215 EXPRESS LIMITED At a General Meeting of the members of the above-named Company, (Company Number 08029392) duly convened and held at 122 Hither Green Lane, Hither Green, Previous Name of Company: Station Foods Limited - 22/11/2013 London SE13 6QA on 23 February 2015 at 1:00 PM the following Registered office: 5 Jardine House, Harrovian Business Village, Resolutions were duly passed as a SPECIAL RESOLUTION and an Bessborough Road, Harrow, Middlesex HA1 3EX ORDINARY RESOLUTION respectively: Principal trading address: Beaconsfield Services, Windsor Road, “THAT it has been proved to the satisfaction of this Meeting that the Beaconsfield, Buckinghamshire HP9 2SE; Cobham Motorway Company cannot, by reason of its liabilities, continue its business, Services Area, M25, Cobham, Surrey KT11 3DB and that it is advisable to wind up the same, and accordingly, that the At a general meeting of the above named Company duly convened Company be wound up voluntarily.” and held at Anglo House, Bell Lane Office Village, Bell Lane, “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of Amersham, Buckinghamshire HP6 6FA, on 18 February 2015 the Capital Books (UK) Limited, 103 Scotney Gardens, St Peters Street, following resolutions were duly passed as a Special and an Ordinary Maidstone, Kent, ME16 0GT be and is hereby appointed as Liquidator Resolution respectively: for the purposes of the winding up.” “That it has been resolved by special resolution that the Company be Mansoor Mubarik, IP Number: 009667, Liquidator, Capital Books (UK) wound up voluntarily and that Stephen Paul Grant and Anthony Limited, 66 Earl Street, Maidstone, Kent, ME14 Malcolm Cork, both of Wilkins Kennedy LLP, Bridge House, London [email protected], 01622 754 927 Bridge, London SE1 9QR, (IP Nos. 008929 and 009401) be and are Mohammad Sulaiman, Chairman (2294185) hereby appointed joint liquidators of the Company for the purposes of the winding up and that they may act jointly and severally.” At the subsequent meeting of creditors held at the same place on the same CAMBRIDGE2294221 OPEN COLLEGE LTD date, the resolutions were ratified confirming the appointment of (Company Number 05966841) Stephen Paul Grant and Anthony Malcolm Cork as Joint Liquidators. Trading Name: Cambridge Open College Further details contact: Chloe Edges, Email: Previous Name of Company: Avit Hire Ltd [email protected] or Tel: 0207 403 1877. Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, Terry Daniel, Chairman (2294215) SP1 1EF Principal trading address: 4 Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, SP2 7LD(Formerly) Unit 1, Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, SP2 7LD

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

CKO2294264 CONSULTANTS LIMITED DAC2294302 CONSTRUCTION LIMITED (Company Number 06881413) (Company Number 04521799) Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester, M2 Registered office: 15 Waterdale Close, Hardwicke, Gloucester GL2 7PW 4JB Principal trading address: 49 Maes Y Ffynnon, Ynysboaeth, Mountain Principal trading address: 15 Waterdale Close, Hardwicke, Gloucester Ash, CF45 4AZ GL2 4JB At a General Meeting of the Company convened and held at CG & Co, Notice is hereby given, pursuant to Section 85 of the Insolvency Act 17 St Ann’s Square, Manchester, M2 7PW on 25 February 2015 at 1986, that the following resolutions were passed by the members of 11:45 am the following special resolution numbered one and ordinary the above-named Company on 24 February 2015: resolutions numbered two and three were passed: Special Resolution 1) That the Company be wound up voluntarily. 1. That the Company cannot, by reason of its liabilities, continue its 2) That Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St business, and that it is advisable to wind up the same, and Ann’s Square, Manchester, M2 7PW, be appointed joint liquidators of accordingly that the Company be wound up voluntarily. the Company for the purposes of the voluntary winding-up. Ordinary Resolution 3) That the Liquidators be authorised to act jointly and severally in the 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the liquidation. purposes of such winding up. Jonathan E Avery-Gee (IP number 1549) and Stephen L Conn (IP At the subsequent Meeting of Creditors held on 24 February 2015 the number 1762) of CG & Co, 17 St Ann’s Square, Manchester M2 7PW appointment of Mark Elijah Thomas Bowen as Liquidator was was appointed Liquidator of the Company on 25 February 2015. confirmed. Further information about this case is available from Edward Gee at Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, the offices of CG & Co on 0161 358 0210. Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 Dated 25 February 2015 8DJ was appointed Liquidator of the Company on 24 February 2015. Carl Roderick, Chairman (2294264) Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776771 or at [email protected]. 2294213COMPUTER RECYCLING TECHNOLOGIES LIMITED David Carter, Director (2294302) (Company Number 04573406) Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Principal trading address: 11A Trident Industrial Estate, Daten DAVID2294174 SHEPHERD PRODUCTIONS LTD Avenue, Risley, Warrington, WA3 6AX (Company Number 05376197) At a General Meeting of the Members of the above-named Company, Registered office: Cranwell Cottage, 12 Sleaford Road, Cranwell duly convened, and held at the offices of BV Corporate Recovery & Village, Sleaford, Lincolnshire NG34 8BY Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, Principal trading address: Cranwell Cottage, 12 Sleaford Road, SK1 1EB on 24 February 2015 the following Resolutions were duly Cranwell Village, Sleaford, Lincolnshire NG34 8BY passed, as a Special Resolution and as an Ordinary Resolution:- At an Extraordinary General Meeting of the Company, duly convened “That it has been proved to the satisfaction of this Meeting that the and held at Peek House, 20 Eastcheap, London EC3M 1EB on 25 Company cannot, by reason of its liabilities, continue its business, February 2015, the following Resolutions were passed as a Special and that it is advisable to wind up the same, and accordingly that the Resolution and an Ordinary Resolution respectively: Company be wound up voluntarily, and that Vincent A Simmons, of That the Company be wound up voluntarily and that THAT Patricia Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, (IP No Angela Marsh (Office Holder Number: 9592) and Barrie Dunkin 8898) be and he is hereby appointed Liquidator for the purposes of Harding (Office Holder Number: 6327) of Marsh Hammond & Partners such winding-up.” LLP, Peek House, 20 Eastcheap, London EC3M 1EB be and are Further details contact: Vincent A Simmons, Tel: 0161 476 9000. hereby appointed Joint Liquidators of the Company for the purposes Alternative contact: Stephanie Adams, Email: [email protected], of such winding up and any act required or authorised under any Tel: 0161 476 9000. enactment to be done by the Joint Liquidators is to be done by all or Gordon Dickson, Chairman (2294213) any one or more of the persons for the time being holding office. Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP number 6327) both of Marsh Hammond & Partners LLP, Peek House, D2294220 A S ENGINEERING RESOURCE LIMITED 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators (Company Number 06715183) of the Company on 25 February 2015. Further information about this Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis case is available from Marc Potter at the offices of Marsh Hammond & Way, Team Valley, Gateshead, NE11 0RU Partners LLP on 020 7220 7892. Principal trading address: 39 Clarence Avenue, Upminster, Essex David Edward Shepherd (2294174) RM14 2RL At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 DESIGN2294206 DYNAMIX LIMITED Bishopsgate, London EC2M 3XD on 23 February 2015 the following (Company Number 04023378) resolutions were duly passed as a Special Resolution and as an Registered office: c/o Gibson Booth, 15 Victoria Road, Barnsley, S70 Ordinary Resolution:- 2BB “That it has been proved to the satisfaction of this meeting that the Principal trading address: New Chartford House, Centurion Way, Company cannot, by reason of its liabilities, continue its business, Cleckheaton, Bradford, BD19 3QB 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 E Walls and W Harrison, duly convened and held at the offices of Gibson Booth, 15 Victoria both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Road, Barnsley, S70 2BB on 23 February 2015 at 10.30 am the Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are following resolutions were duly passed as a Special Resolution and as hereby appointed Joint Liquidators for the purposes of such winding an Ordinary Resolution: up. The Liquidators are authorised to act jointly or severally in all “That the Company be wound up voluntarily and that E C Wetton, of matters pertaining to the liquidation.” Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire S70 2BB, For further details contact: E Walls, E-mail: (IP No. 006229) be and is hereby appointed Liquidator of the [email protected], Tel: 0191 482 3343. Company for the purpose of the voluntary winding-up.” Stephen Ritchie, Chairman (2294220) Further details contact: Ted Wetton, Email: [email protected] Tel: 01226 215999 Carol Susan Dalton, Director (2294206)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 37 COMPANIES

EAST2294205 CLEVELAND MOTOR COMPANY LIMITED “That the Company be wound up voluntarily and that M Maloney and (Company Number 02051758) J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Lancashire, BL9 8DG, (IP Nos. 9628 and 8617), be and are hereby NE12 8EG appointed as Joint Liquidators of the Company for the purposes of Principal trading address: Stanghow Road, Lingdale, Saltburn, such winding up and that the Joint Liquidators be authorised to act Cleveland, TS12 3EH jointly and severally in the Liquidation.” At a General Meeting of the above-named Company duly convened Further details contact: M Maloney and J M Titley, Email: and held at Stanghow Road, Lingdale, Saltburn, Cleveland, TS12 3EH [email protected], Tel: 0161 767 1250. on 20 February 2015 the subjoined Special Resolution was duly Kenneth Ross Buchanan, Director (2294805) passed: “That the Company be wound up voluntarily and that Anthony Alan Josephs and Linda Ann Farish, both of RMT, Gosforth Park Avenue, EURO2294191 BUILD CONTRACTORS LIMITED Newcastle upon Tyne, NE12 8EG, (IP Nos 9054 and 4179) be and are (Company Number 06841097) hereby appointed Joint Liquidators for the purposes of such winding Registered office: Unit C, Lazer House, 18 Doman Road, Camberley up.” Principal trading address: 4/5 Martin Dunnwell House, Abbeymead For further details contact: The Joint Liquidators, Email: Industrial Park, Brooker Road, Waltham Abbey, EN9 1HU [email protected], Tel: 0191 256 9500. At the General Meeting of Euro Build Contractors Limited held on 20 John Alderson, Director (2294205) February 2015 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily, and that Stratford 2294208ECO GREEN CONSTRUCTION LIMITED Hamilton and Nicholas W Nicholson, both of Haslers, Old Station (Company Number 08417263) Road, Loughton, Essex, IG10 4PL, (IP Nos 12212 and 9624) be and Registered office: c/o Live Recoveries Limited, Eaton House, Station are hereby appointed Joint Liquidators of the Company for the Road, Guiseley, Leeds LS20 8BX purposes of such winding up and any act required or authorised Principal trading address: Unit 1 Friends School, Low Green, Rawdon, under any enactment to be done by the Joint Liquidators is to be be Leeds, West Yorkshire, LS19 6HB done by all or any one or more of the persons for the time being Notice is hereby given, pursuant to Section 85 of the INSOLVENCY holding office.” ACT 1986, that the following resolutions were passed by the Further details contact: Stratford Hamilton or Nicholas W Nicholson, members of the above-named Company on 24 February 2015: Tel: 0208 418 3432. Alternative contact: Lillia Dear. Special Resolution Andrew McGeady, Chairman (2294191) 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. FLUID2294239 FOUR LIMITED Ordinary Resolution (Company Number 07531419) 2. That Martin P Halligan be appointed as Liquidator for the purposes Registered office: c/o HJS Recovery, 12-14 Carlton Place, of such winding up. Southampton SO15 2EA At the subsequent Meeting of Creditors held on 24 February 2015 the Principal trading address: Broad Gate, The Headrow, Leeds LS1 8EQ appointment of Martin P Halligan as Liquidator was confirmed. At a general meeting of the Company, duly convened and held at HJS Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 9 Eaton House, Station Road, Guiseley, Leeds LS20 8BX was February 2015, the following Resolutions were passed as a Special appointed Liquidator of the Company on 24 February 2015. Further Resolution and an Ordinary Resolution respectively: information about this case is available from Sarah Procter at the “That the Company be wound up voluntarily, offices of Live Recoveries Limited on 0844 870 9251 or at that Stephen Powell and Gordon Johnston of HJS Recovery, 12-14 [email protected]. Carlton Place, Southampton, Hampshire SO15 2EA, be and are Daniel Scott Cookson, Director (2294208) hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and EGC2294193 DECORATING CONTRACTORS LIMITED severally in the liquidation.” (Company Number 04517904) Date on which Resolutions were passed: Members: 9 February 2015 Registered office: 37 Sun Street, London, EC2M 2PL Creditors: 9 February 2015 Principal trading address: 21-23 Bath Road, Edmonton, N9 0JX Liquidators’ details: Stephen Powell, IP number: 9561 and Gordon At a General Meeting of the Company, duly convened, and held at 37 Johnston, IP number: 8616, of HJS Recovery, 12-14 Carlton Place, Sun Street, London, EC2M 2PL on 16 February 2015 the following Southampton, Hampshire SO15 2EA. Alternative person to contact resolutions were passed as a special resolution and an ordinary with enquiries about the case: Carol Haines, email address: resolution respectively: [email protected] “That the Company be wound up voluntarily, and that Lane Bednash, Paul Brook, Chairman (2294239) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP No 8882) be and he is hereby appointed Liquidator of the Company for the purposes of such winding up.” FUSION2294235 PUB COMPANY LIMITED For further details contact: Lane Bednash, Tel: 0207 377 4370. (Company Number 06857622) Alternative contact: Stephen Nicholas. Trading Name: The Horse and Jockey Lee Edward Clifford, Director (2294193) Registered office: 23-24 Westminster Buildings Theatre Square, Nottingham, NG1 6LG Principal trading address: The Horse and Jockey, Market Street, ENDEAVOUR2294805 ENGINEERING TECHNOLOGIES LIMITED Penkridge, ST19 5DH Company Number: SC335873 At a General Meeting of the members of the above named Company, Registered office: 55 Station Road, Kelty, Fife, KY4 0BL duly convened and held at 23-24 Westminster Buildings Theatre Principal trading address: 55 Station Road, Kelty, Fife, KY4 0BL Square, Nottingham, NG1 6LG on 24 February 2015 the following At a general meeting of the above named Company, duly convened resolutions were duly passed as a Special and as an Ordinary and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 Resolutions: 8DG on 18 February 2015 the following Resolutions were passed as a “That it has been proved to the satisfaction of this meeting that the Special Resolution and as Ordinary Resolutions respectively: Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No. 9659) be and he is hereby appointed Liquidator for the purposes of such winding up.”

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Anthony John Sargeant, Tel: 0115 871 HEMSWORTH2294192 PUB LIMITED 2940 (Company Number 06971618) Sandra Dingle, Chairman (2294235) At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 23 February 2015 the following 2294340GM HEATING AND PLUMBING LIMITED resolutions were duly passed as a Special Resolution and as an (Company Number 04340870) Ordinary Resolution respectively: Trading Name: GM Group Solutions “THAT it has proved to the satisfaction of this meeting that the Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, Company cannot, by reason of its liabilities, continue its business and OL1 1TE that it is advisable to wind up the same and, accordingly, that the Principal trading address: Unit 6 Stafford Park 12, Telford, TF3 3BJ Company be wound up voluntarily and that Christopher Brooksbank At an EXTRAORDINARY GENERAL MEETING of the above named of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, company, duly convened and held at The Holiday Inn Express – BD19 3UE, be and is hereby appointed Liquidator for the purposes of Walsall, M6, Jct 10, Tempus Drive, Walsall, WS2 8TJ On 24 February such winding up.” 2015 the following resolutions were passed, resolution 1 as a special Christopher Ellis, Chairman (2294192) resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, HEWITT2294198 PROPERTIES LIMITED Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the (Company Number 06614993) Company for the purposes of such winding up. Trading Name: The Home Company Jonathan Lord, IP Number 9041, Liquidator, Bridgestones, 125/127 Registered office: The Stores, Newbury, Gillingham, Dorset, SP8 4QJ Union Street, Oldham, OL1 1TE. Alternative contact: Andrew Principal trading address: The Stores, Newbury, Gillingham, Dorset, Maitland, Case Administrator, [email protected], 0161 785 SP8 4QJ 3700. At a General Meeting of the members of the above named company, G Mitchell, Chairman. (2294340) duly convened and held at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF on 20 February 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary GO2294199 PIZZA (LIVERPOOL AIRPORT) LIMITED Resolution respectively:- (Company Number 06898258) “That the Company be wound up voluntarily and that Julie Anne Trading Name: Go Pizza Palmer and Simon Guy Campbell, both of Begbies Traynor (Central) Previous Name of Company: Go Liverpool Airside Limited LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Registered office: c/o Hampson Composites Limited, Vale Mill, Vale Nos 008835 and 10150) be and hereby are appointed Joint Street, Breightmet, Bolton, BL2 6QF Liquidators of the Company for the purpose of the voluntary winding- Principal trading address: Liverpool John Lennon Airport, Unit 2.34, up, and any act required or authorised under any enactment to be Liverpool, L24 1YD done by the Joint Liquidators may be done by all or any one or more At a General Meeting of the above named Company, duly convened of the persons holding the office of liquidator from time to time. and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Any person who requires further information may contact the Joint Lancashire, BL9 8DG on 19 February 2015 the following Resolutions Liquidators by telephone on 01722 435190. Alternatively enquiries were passed as a Special Resolution and an Ordinary Resolution can be made to Andrew Hook by email at andrew.hook@begbies- respectively: traynor.com or by telephone on 01722 435190. “That the Company be wound up voluntarily and that M Maloney and Oliver Hewitt, Chairman (2294198) J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up.” HIGHVALE2294754 TRADING LIMITED For further details contact: M Maloney or J M Titley, Email: (Company Number NI604954) [email protected], Tel: 0161 767 1250. Trading Name: Highvale Trading Limited Tim Entwistle, Director (2294199) Registered office: c/o Arthur Cox, Victoria House, Gloucester Street, Belfast BT1 4LS Principal trading address: 114-115 Rochester Row, London SW1P GUESTS2294194 OF INWOOD OPERATIONS LTD 1JQ (Company Number 08956452) At a General Meeting of the above-named Company duly convened Trading Name: Smugglers Inn and held at the Regus Offices, 10th Floor, 3 Hardman Street, Registered office: 4th Floor Allan House, 10 John Princes Street, Manchester M3 3HF, on Wednesday, 18 February 2015 at 12.00 noon London W1G 0AH the following resolutions were duly passed, the first as a Special Principal trading address: Smugglers Inn, Blue Anchor, Minehead, Resolution and the second as an ordinary resolution: West Somerset TA24 6JS “That the Company be wound up voluntarily, and that Richard Ian At a GENERAL MEETING of the above-named Company, duly Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 House, Links Point, Amy Johnson Way, Blackpool FT4 2FF be John Princes Street, London W1G 0AH on 23 February 2015, the appointed Liquidator for the purpose of such winding up.” subjoined SPECIAL RESOLUTION was duly passed, viz:— Further Details: Richard Ian Williamson (IP No 8013), “That it has been proved to the satisfaction of this meeting that the [email protected], 01253 349331 company cannot by reason of its liabilities continue its business, and Alternative Contact: Chris Brindle, [email protected] that it is advisable to wind up the same, and accordingly that the James Dominic Weight, Chairman company be wound up voluntarily, and that Lloyd Edward Hinton (IP 18 February 2015 (2294754) No 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up.” HUSH2294229 RETAIL LIMITED At a subsequent meeting of creditors held on the same day, the (Company Number 07715795) member’s nominee was confirmed as Liquidator. Registered office: Kay Johnson Gee, 201 Chapel Street, Manchester, Lloyd Edward Hinton (IP Number 9516) Liquidator, of Insolve Plus Ltd, Salford, M3 5EQ 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, Principal trading address: Tara House, Hiltop Road, Hamilton Ind (telephone: 020 7495 2348). Alternative contact: Sylwia Starzynska, Estate, Leicester LE5 1TT [email protected], 020 7495 2348 At a general meeting of the Company, duly convened and held at Kay Katherine Griffiths - Director (2294194) Johnson Gee, 201 Chapel Street, Manchester, Salford M3 5EQ on 24 February 2015, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 39 COMPANIES

“That the Company be wound up voluntarily and that Alan Fallows of “That it has been resolved by Special Resolution that the Company be Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 wound up voluntarily and that Mike Grieshaber, of MLG Associates, Chapel Street, Salford, Manchester M3 5EQ, be and is hereby Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, appointed liquidator of the Company for the purposes of such Wokingham, Berkshire, RG40 4QT, (IP No 9539) be appointed winding up.” liquidator of the Company for the purposes of the winding up.” At the At the subsequent Meeting of Creditors held on 24 February 2015 the subsequent meeting of creditors held at the same place on the same appointment of Alan Fallows as Liquidator was confirmed. date, the resolutions were ratified confirming the appointment of Mike Alan Fallows (IP number 9567) of Kay Johnson Gee Corporate Grieshaber as liquidator. Recovery Limited, Griffin Court, 201 Chapel Street, Salford, For further details contact: Mike Grieshaber, E-mail: Manchester M3 5EQ was appointed Liquidator of the Company on 24 [email protected], Tel: 0118 973 7776. February 2015. Further information about this case is available from Vicky Marley, Chairman (2294197) Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Simon Thakor, Director (2294229) MERLIN2294200 SOFTWARE LIMITED (Company Number 05314610) Registered office: BBIC, Innovation Way, Barnsley, S75 1JL 2294189INTEGRATED CASTING TECHNOLOGIES LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 98 of the (Company Number 04349939) INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Registered office: Unit 5, Portersfield Industrial Estate, Portersfield named Company will be held at Moorgate Crofts Business Centre, Road, Cradley Heath, West Midlands, B64 7BN South Grove, Rotherham, S60 2DH on 13 February 2015 at 10:15 for Principal trading address: Unit 5, Portersfield Industrial Estate, the purposes mentioned in Section 99 to 101 of the said Act, to Portersfield Road, Cradley Heath, West Midlands, B64 7BN appoint a liquidator, to appoint a Liquidation Committee or if no At a General Meeting of the Company, duly convened, and held at Committee is formed, to agree the basis of the liquidator’s Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, remuneration. The meeting may also be called upon to approve the SO14 3EX on the 23 February 2015 the following resolutions were costs of preparing the statement of affairs and convening the passed, No 1 as a Special Resolution and No 2 as an Ordinary meeting. Resolution: Creditors wishing to vote at the Meeting must lodge their proxy, 1. “That the Company be wound up voluntarily” and together with a statement of their claim at the offices of Moorhead 2. “That Paul Goddard and Carl Jackson both of Quantuma LLP, 14th Savage Ltd, Moorgate Crofts Business Centre, South Grove, Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, be and are Rotherham, S60 2DH not later than 12.00 noon on 12 February 2015 hereby appointed Joint Liquidators of the Company and that they act Paul Moorhead (IP No. 9537) jointly and severally’’ Moorhead Savage, Moorgate Crofts Business Centre, South Grove, Paul Goddard (IP No 13592) and Carl Jackson (IP No 8860) both of Rotherham S60 2DH Tel: 01709 331300. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Alternatively contact Linda Norburn at [email protected]. SO14 3EX telephone: 023 8033 6464 or email: [email protected]. Victoria Gleadall (2294200) Alternative contact: Melanie Croucher at [email protected] or 023 8082 1870. M Di-Vito, Chairman (2294189) MID2294241 KENT DRIVERS LIMITED (Company Number 08316320) Registered office: 7 Cherry Hill Court, Callaways Lane, Sittingbourne, KPJ2294854 SERVICES LTD Kent, ME9 7LN Company Number: SC396212 At a General Meeting of the members of the above-named Company, Registered office: Suite 18 Ellismuir Way, Tannochside Park, duly convened and held at 66 Earl Street, Maidstone, Kent, ME14 1PS Uddingston, Glasgow G71 5PW on 23 February 2015 at 11:00 AM the following Resolutions were duly Principal trading address: Suite 18 Ellismuir Way, Tannochside Park, passed as a SPECIAL RESOLUTION and an ORDINARY Uddingston, Glasgow G71 5PW RESOLUTION respectively: At a general meeting of the members of the above named Company, “THAT it has been proved to the satisfaction of this Meeting that the duly convened and held at The Hotel Campanile Glasgow Airport, 2 Company cannot, by reason of its liabilities, continue its business, Row Avenue, Glasgow G51 4SY on 13 February 2015 at 12.00 noon and that it is advisable to wind up the same, and accordingly, that the the following resolutions were duly passed as a Special Resolution Company be wound up voluntarily.” and as an Ordinary resolution respectively: “THAT Mansoor Mubarik of Capital Books, 103 Scotney Gardens, St “That the Company be wound up voluntarily and that Ian Michael Peters Street, Maidstone, Kent, ME16 0GT be and is hereby Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, appointed as Liquidator for the purposes of the winding up.” Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos. 9534 and Mansoor Mubarik, IP Number: 009667, Liquidator, Capital Books (UK) 9144) are appointed Joint Liquidators of the Company for the purpose Limited, 66 Earl Street, Maidstone, Kent, ME14 of the voluntary winding-up, and that the Joint Liquidators are to act [email protected], 01622 754 927 jointly and severally.” James Brian Dunnett, Chairman (2294241) Further details contact Tel: 01302 342875. Piotr Marciniak, Chairman (2294854) MJAY2294233 CONSULTANCY LIMITED (Company Number 07316598) MARLEY2294197 MARINE ELECTRICAL LTD Registered office: 923 Finchley Road, Golders Green, London NW11 (Company Number 08090505) 7PE Registered office: Unit 4 Sunfield Business Park, New Mill Road, Principal trading address: 10 Delrogue Road, Ifield, Crawley, West Finchampstead, Wokingham, Berkshire, RG40 4QT Sussex RH11 7GG Principal trading address: 19 Caledonian Close, Christchurch, Dorset At a general meeting of the Company, duly convened and held at 46 BH23 4SY Vivian Avenue, Hendon Central, London NW4 3XP on 23 February At a General Meeting of the above named Company duly convened 2015, the following Resolutions were passed as a Special Resolution and held at 30 Christchurch Road, Bournemouth, Dorset BH1 3PD on and an Ordinary Resolution respectively: 20 February 2015 the following resolutions were duly passed as a “That the Company be wound up voluntarily and that Jonathan Special Resolution and an Ordinary Resolution, respectively: Sinclair FCA FABRP of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” At the subsequent Meeting of Creditors held on 23 February 2015 the appointment of Jonathan Sinclair as Liquidator was confirmed.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Jonathan Sinclair (IP number 9067) of Sinclair Harris, 46 Vivian OPEN2294195 PLAN CONSTRUCTION LIMITED Avenue, Hendon Central, London NW4 3XP was appointed Liquidator (Company Number 06481800) of the Company on 23 February 2015. Further information about this Registered office: 4th Floor, 86-89 Paul Street, London, EC2A 4NE case is available from D Leigh at the offices of Sinclair Harris on 020 Principal trading address: 4th Floor, 86-89 Paul Street, London, EC2A 8203 3344. 4NE Mark Jones, Chairman (2294233) At a General Meeting of the above-named Company, duly convened, and held at 10 Fitzroy Square, London, W1T 5HP on the 24 February 2015 the following resolutions were duly passed; No. 1 as a Special 2294911MLH DEVELOPMENTS LIMITED Resolution and No. 2 as an Ordinary Resolution:— Company Number: SC348872 1. THAT the Company be wound up voluntarily, and Registered office: Third Floor West, Edinburgh Quay 2, 139 2. THAT Garry Lock and Ian Cadlock, Licensed Insolvency Fountainbridge, Edinburgh EH3 9QG Practitioners, of Quantuma LLP, 3rd Floor Lyndean House, 43-46 Principal trading address: n/a Queens Road, Brighton, BN1 3XB be and are hereby appointed Joint Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Liquidators for the purposes of such winding up, and are to act jointly shareholders of the Company passed the following written resolutions and severally. on 10 February 2015 as a Special Resolution and as an Ordinary Garry Lock and Ian Cadlock (IP No. 12670 and 8174), Joint Resolution: Liquidators, Quantuma LLP, 3rd Floor Lyndean House, 43-46 Queens “That it has been proved to the satisfaction of this meeting that the Road, Brighton, BN1 3XB Company is insolvent and that it is advisable to wind up the same, A Szelest, Chairman (2294195) and, accordingly, that the Company be wound up voluntarily and that Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 PHOTON2294244 POWER TECHNOLOGY LIMITED Fountainbridge, Edinburgh, EH3 9QG, (IP Nos. 008368 and 008584) (Company Number 05717348) be and are hereby appointed Joint Liquidators of the Company for the Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA purpose of such winding up.” Principal trading address: Suite 8, Brambles Business Centre, 14 Further details contact: Email: [email protected]. Somerset House, Hussar Court, Waterlooville, Hampshire PO7 7SG Alternative contact: Julie Tait. Insolvency Act 1986 – section 84(1)(b) Andrew Mitchell, Director (2294911) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 February 2015 the subjoined Special Resolution was passed: That it 2294196N.A.S MANNA LIMITED has been proved to the satisfaction of this meeting that the company Trading Name: Pizza Hut cannot by reason of its liabilities continue its business, and that it is (Company Number 05440545) advisable to wind up the same, and accordingly that the company be Registered office: c/o Live Recoveries Limited, Eaton House, Station wound up voluntarily, and that Ninos Koumettou be and is hereby Road, Guiseley, Leeds LS20 8BX appointed Liquidator of the company on 19 February 2015 for the Principal trading address: 20 Wadhurst Lane, Kents Hill, Milton purposes of such winding up. Keynes MK7 6JF Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Notice is hereby given, pursuant to Section 85 of the INSOLVENCY Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 ACT 1986, that the following resolutions were passed by the 7250 and email address: [email protected] members of the above-named Company on 20 February 2015: Alternative contact for enquiries on proceedings: Mark Wootton Special Resolution Paul Revell, Director/Chairman (2294244) 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. PLUS2294378 ENGINEERING SERVICES LIMITED Ordinary Resolution (Company Number 07413136) 2. That Martin P Halligan be appointed as Liquidator for the purposes Registered office: C/o Barber Harrison & Platt, 2 Rutland Park, of such winding up. Sheffield, South Yorkshire At the subsequent Meeting of Creditors held on 20 February 2015 the Passed - 24 February 2015 appointment of Martin P Halligan as Liquidator was confirmed. At a General Meeting of the members of the above named Company, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, duly convened and held at the offices of BHP, 2 Rutland Park, Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Sheffield S10 2PD on 24 February 2015 the following resolutions were appointed Liquidator of the Company on 20 February 2015. Further duly passed; No 1 as a special resolution and No 2 & 3 as an ordinary information about this case is available from Sarah Procter at the resolution:- offices of Live Recoveries Limited on 0844 870 9251 or at 1. That is has been proved to the satisfaction of this meeting that the [email protected]. Company cannot, by reason of its liabilities, continue its business, Philip Hirst, Director (2294196) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That G L Stuart Harris and G D Peckett of Barber Harrison & Platt, 2294237NAVIGATION IT LIMITED 2 Rutland Park, Sheffield S10 2PD be and are hereby appointed Joint (Company Number 06765277) Liquidators for the Company for the purpose of the voluntary winding Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, up. Huddersfield, HD3 4TG 3. That any act required or authorised under any enactment to be Principal trading address: 47 Chapel Lane, Sowerby Bridge, HX6 3LF done by the Joint Liquidators may be done by all or any one or more At a General Meeting of the above named company duly convened of the persons holding the office of Liquidator from time to time. and held on 24 February 2015 the following resolutions were duly Gareth David Peckett (IP Number 9647) and Graham Stuart-Harris (IP passed as a Special Resolution and as an Ordinary Resolution: Number 5782) of Barber Harrison & Platt, 2 Rutland Park, Sheffield “That the Company be wound up voluntarily and that Jonathan Paul S10 2PD were appointed Joint Liquidators of the above named Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Company on 24 February 2015. Longwood, Huddersfield, HD3 4TG, (IP No. 9098), be and is hereby Further information is available from Oliver Adams at the offices of appointed Liquidator of the company for the purposes of such Barber Harrison & Platt on 0114 266 7171 or at [email protected] winding up.” John Muscroft, Director (2294378) For further details contact: Diane Kinder, Tel: 01484 461959. Philip Chapman, Chairman (2294237)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 41 COMPANIES

PREMIUM2294240 GENIE LTD At a general meeting of the above named company, duly convened (Company Number 06728811) and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 Registered office: 85a Main Road, Goostrey, Crewe, CW4 8JP February 2015 the subjoined Special Resolution was passed: That it Principal trading address: Unit 5 Whiteside, Station Road, Holmes has been proved to the satisfaction of this meeting that the company Chapel, Cheshire, SW4 8AA cannot by reason of its liabilities continue its business, and that it is At a General Meeting of the above-named Company, duly convened, advisable to wind up the same, and accordingly that the company be and held at The Holiday Inn, Woolston Grange Avenue, Warrington, wound up voluntarily, and that Ninos Koumettou be and is hereby Cheshire, WA1 4PX on 24 February 2015 at 11.00am the following appointed Liquidator of the company on 19 February 2015 for the resolutions were duly passed, the first as a Special Resolution and the purposes of such winding up. second as an ordinary resolution: Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings “That the Company be wound up voluntarily and that Richard Ian Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca 7250 and email address: [email protected] House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, (IP No. Alternative contact for enquiries on proceedings: Sanna Khwaja 8013) be appointed Liquidator for the purpose of such winding up.” Anthony Michael Procopis, Director/Chairman (2294232) For further details contact: Richard Ian Williamson, Email: [email protected] Tel: 01253 349331. Alternative contact: Chris Brindle, Email: [email protected] SOLARIS2294227 COSMETICS LIMITED Amanda Jane Curzon, Chairman (2294240) (Company Number 08456493) Registered office: 15-17 Sandbrook Road, Orrell, Wigan, WN5 8UD Principal trading address: 15-17 Sandbrook Road, Orrell, Wigan, WN5 2294204PROSPR LIMITED 8UD (Company Number 08238938) At a General Meeting of the Company, duly convened, and held at Trading Name: Garsides Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Registered office: 20 Roundhouse Court, South Rings Business Park, Street, Manchester, M3 3JZ on 23 February 2015 the following Bamber Bridge, Preston, PR5 6DA Resolutions were passed, as a Special Resolution and as Ordinary Principal trading address: 2a Franklands, Longton, Preston, PR4 5PD Resolutions respectively: At a general meeting of the above-named Company duly convened “That the Company be wound up voluntarily, and that Jason Mark and held at 20 Roundhouse Court, South Rings Business Park, Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Bamber Bridge, Preston, Lancashire, PR5 6DA on 24 February 2015 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP the following Resolutions were passed, as a Special Resolution and Nos 009496 and 013152) be and are hereby appointed Joint as an Ordinary Resolution: Liquidators of the Company for the purposes of such winding-up and “That the Company be wound up voluntarily and that M J Colman and that the Joint Liquidators will act jointly and severally.” J M Titley, both of Leonard Curtis, 20 Roundhouse Court, South Rings Further details contact: Tanya Lemon, Email: Business Park, Bamber Bridge, Preston, PR5 6DA, (IP Nos 9721 and [email protected], Tel: 0161 827 1200. 8617) be and are hereby appointed as Joint Liquidators for the Bernard Berry, Director (2294227) purposes of such winding-up.” Further details contact: M J Colman or J M Titley, Email: [email protected], Tel: 01772 646180. STRUCTURAL2294242 REFURBISHMENT LIMITED Richard Garside, Director (2294204) (Company Number 05610025) Registered office: 44-46 Old Steine, Brighton BN1 1NH Principal trading address: 47 Albany Road, St Leonards on Sea TN38 R2294228 P H LEISURE LTD 0LJ (Company Number 06797500) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Trading Name: Eden Tubs 1986, that the following resolutions were passed by the members of Registered office: Suite C Annie Reed Court, Annie Reed Road, the above-named Company on 26 February 2015: Beverley, HU17 0LF Special Resolution Principal trading address: Unit A1 Grove Hill Industrial Estate, Annie 1. That the Company be wound up voluntarily. Reed Road, Beverley, HU17 0LF Ordinary Resolution At a general meeting of the above named Company duly convened 2. That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old and held at the offices of Devine Law, Suite 2, Stable Court, Steine, Brighton BN1 1NH be appointed Joint Liquidators of the Hesslewood Country Business Park, Ferriby Road, Hessle, HU13 0LH Company for the purposes of the voluntary winding-up. on 24 February 2015 at 10.30am the subjoined resolutions were duly At the subsequent Meeting of Creditors held on 26 February 2015 the passed as a special resolution and as an ordinary resolution: appointment of Thomas D’Arcy and Susan Maund as Joint “That the Company be wound up voluntarily and that Francesca Liquidators was confirmed. Devine, of DIP Insolvency, Suite 2, Stable Court, Hesslewood Country Thomas D’Arcy (IP number 10852) and Susan Maund (IP number Business Park, Ferriby Road, Hessle, East Yorkshire, HU13 0LH, (IP 8923) both of White Maund, 44-46 Old Steine, Brighton BN1 1NH No 8082) be and she is hereby appointed Liquidator of the Company were appointed Joint Liquidators of the Company on 26 February for the purpose of the voluntary winding up.” 2015. Further information about this case is available from Neil Hoad Further information about this case is available from the offices of DIP at the offices of White Maund at [email protected]. Insolvency by email at [email protected] Thomas D’Arcy, Joint Liquidator (2294242) Roy Harold, Director (2294228)

T2294234 & H HOLDINGS LIMITED SHIELCO2294232 WATERSAVE LIMITED (Company Number 02822790) (Company Number 07808107) Trading Name: Brake and Service World Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: 9 Chaul End Lane, Luton, Bedfordshire, LU4 8EZ Principal trading address: 26 Quarry Spring, Harlow, Essex CM20 Principal trading address: 9 Chaul End Lane, Luton, Bedfordshire, 3HP LU4 8EZ Insolvency Act 1986 – section 84(1)(b) At a General Meeting of the above – named Company, duly convened, and held at 601 High Road Leytonstone, London E11 4PA, on 24 February 2015, the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution “The Company be wound up voluntarily.” As an Ordinary Resolution

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

“That Harjinder Johal and George Michael, both of Ashcrofts Limited, 2294230UK ELEVATOR SOLUTIONS LIMITED 601 High Road Leytonstone, London E11 4PA, be and are hereby (Company Number 08894580) appointed Joint Liquidators for the purposes of such winding – up.” Registered office: 12 High Road, Balby, Doncaster, South Yorkshire As an Ordinary Resolution DN4 0PL “Any act required or authorised to be done by the Liquidator can be Principal trading address: 12 High Road, Balby, Doncaster, South undertaken by either one of them acting independently.” Yorkshire DN4 0PL Harjinder Johal and George Michael, IP Nos 9175 and 9230, Joint At a GENERAL MEETING of the above named Company duly Liquidators, Ashcrofts, 601 High Road Leytonstone, London, E11 convened and held at 93 Queen Street, Sheffield S1 1WF on 20 4PA. February 2015 at 10.15 am the following resolution were duly passed, Alternative contact: Amrit Johal, [email protected], 020 8556 the first as a Special Resolution and the remainder as Ordinary 2888. Resolutions: Trevor Webber, Chairman (2294234) 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 2294203TAPS AND SHOWERS DIRECT LIMITED 1WF Insolvency Practitioners duly qualified under the Insolvency Act (Company Number 07756833) 1986, be and are hereby appointed the Liquidators of the company Registered office: 3rd Floor, Muskers Building, 1 Stanley Street, for the purposes of such winding-up. Liverpool, L1 6AA 3. That the Liquidators be authorised to act jointly and severally in the Principal trading address: 3rd Floor, Muskers Building, 1 Stanley liquidation. Street, Liverpool, L1 6AA 4. At a subsequent Meeting of Creditors duly convened and held At a GENERAL MEETING of the above-named Company, duly pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, convened, and held remotely on 13 February 2015 the following the Resolutions for Voluntary Liquidation and the appointment of SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION Gareth David Rusling and John Russell were confirmed. numbered 2 were duly passed, viz.: 5. The Joint Liquidators can be contacted by post at the above 1. “That the Company be wound up voluntarily”; and address or by telephone on 0114 275 5033. 2. “That Christopher David Horner of, Robson Scott Associates Ltd, Shaun Blower, Chairman (2294230) 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” Christopher Horner (16150) Liquidator, Robson Scott Associates UNIVERSAL2294236 ACCESS SECURITY LIMITED Limited, 49 Duke Street, Darlington, DL3 7SD. (Company Number 04661537) [email protected], 01325 365 950 Registered office: 183 Edgware Road, London, NW9 6LP Damien Golden, Chairman (2294203) Principal trading address: E B C House, Townsend Lane, London, NW9 8TP At a general meeting of the above-named Company, duly convened TEMPORAL2294190 REALITY LIMITED and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 19 February (Company Number 03226515) 2015 the following resolutions were passed as a Special Resolution Trading Name: Thor Racing and Garage Services and as an Ordinary Resolution:- Registered office: Water Tower Cottage, Water Tower Lane, “That the Company be wound up voluntarily and that Nicholas Kenilworth, Warwickshire CV8 2GL Simmonds and Peter Hughes-Holland, both of Quantuma LLP, 81 Principal trading address: 894 Charter Avenue, Canley, Coventry, Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 9570 and West Midlands CV4 8AT 1700), be appointed Joint Liquidators of the Company, and that they At a General Meeting of the above named company, duly convened act jointly and severally.” and held at Station House, Midland Drive, Sutton Coldfield, West For further details contact: Joint Liquidators, Tel: 01628 478100, Midlands B72 1TU, on 20 February 2015, the following resolutions Email: [email protected] Alternative contact: Mallika were duly passed; No 1 as a special resolution and No 2 as an Hoo, Tel: 01628 478100 Email: [email protected] ordinary resolution:- Paul McCreadie, Director (2294236) 1. “That the Company be wound up voluntarily”. 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the WISE2294339 WATER TREATMENT LIMITED purposes of such winding up”. (Company Number 08174682) Office Holder Number: 8753 Registered office: 15 Queen Square, Leeds, West Yorkshire LS2 8AJ Tel No: 0121 321 1700 Principal trading address: 15 Queen Square, Leeds, West Yorkshire Peter Betts, Director (2294190) LS2 8AJ Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of THE2294202 UNICORN INN RICHMOND LIMITED the above-named Company on 25 February 2015: (Company Number 08550504) Special Resolution Trading Name: The Unicorn 1. That the Company cannot, by reason of its liabilities, continue its Registered office: 2 Newbiggin, Richmond, DL10 4DT business, and that it is advisable to wind up the same, and Principal trading address: 2 Newbiggin, Richmond, DL10 4DT accordingly that the Company be wound up voluntarily. At a GENERAL MEETING of the above-named Company, duly Ordinary Resolution convened, and held at the offices of Robson Scott Associates, 49 2. That Annette Reeve be appointed as Liquidator for the purposes of Duke Street, Darlington, Co. Durham, DL3 7SD on 18 February 2015 such winding up. the following SPECIAL RESOLUTION numbered 1 and ORDINARY At the subsequent Meeting of Creditors held on the appointment of RESOLUTION numbered 2 were duly passed, viz.: Annette Reeve as Liquidator was confirmed. 1. “That the Company be wound up voluntarily”; and Annette Reeve (IP number 9739) of Heath Clark Limited, 79 2. “That Christopher David Horner of, Robson Scott Associates Ltd, Saltergate, Chesterfield, Derbyshire S40 1JS was appointed 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of Liquidator of the Company on 25 February 2015. Further information the Company for the purposes of the voluntary winding-up.” about this case is available from the offices of Heath Clark Limited at Christopher Horner (16150) Liquidator, Robson Scott Associates [email protected]. Limited, 49 Duke Street, Darlington, DL3 7SD. Maxwell Casson, Director (2294339) [email protected], 01325 365 950 Shaun Orton, Chairman (2294202)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 43 COMPANIES

Liquidation by the Court 24 February 2015 (2294855)

APPOINTMENT OF LIQUIDATORS MERCHANT2294864 SOUL HOLDINGS LIMITED In Liquidation In2294404 the County Court at Brighton Company Number: SC405515 No 448 of 2014 Registered Office: WRI Associates Ltd, 3rd Floor, Turnberry House, GRAND PRIX DESIGN CONSULTANTS LIMITED 175 West George Street, Glasgow, G2 2LB (Company Number 02546146) Former Registered Office and Trading Address: 18A Mcpherson Other trading name or style: Arena AI GP Limited Street, Glasgow, G1 5AJ Registered office: 284 Clifton Drive South, Lytham St Annes, I, Ian William Wright, Insolvency Practitioner hereby give notice that I Lancashire FY8 1LH was appointed Interim Liquidator of Merchant Soul Holdings Limited Principal trading address: Unit E, Riverside Industrial Estate, on 18 February 2015 by Interlocutor of the Sheriff of Glasgow and Littlehampton, West Sussex BN17 5DF Strathkelvin at Glasgow (Court Reference L18/15). In accordance with Rule 4.106A I, James Richard Duckworth, Notice is also given that the First Meeting of Creditors of the above Chartered Accountant of Freeman Rich, 284 Clifton Drive South, company will be held at the offices of WRI Associates Limited, 3rd Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB give notice that I have been appointed as Liquidator in the above on 25 March 2015 at 11.00 am for the purposes of choosing a matter on 17 February 2015. liquidator and of determining whether to establish a Liquidation Creditors of the Company are required to send in their full names, Committee. address and descriptions, full description of their debts or claims and Creditors whose claims are unsecured, in whole or in part, are entitled the name and address of their Solicitors (if any) to the Liquidator of to attend and vote in person or by proxy providing that their claims the Company, and if so required in writing, to prove their debts or and proxies have been submitted and accepted at the meeting or claims at such time and place as shall be specified in such notice, or lodged beforehand at the undernoted address. A resolution will be in default shall be excluded from the benefit of any distribution. passed when a majority in value of those voting have voted in favour Further information on this case is available from Dawn Morris of of it. For the purpose of formulating claims, creditors should note that Freeman Rich, Tel: 01253 712231. the date of commencement of the liquidation is 30 January 2015. J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Further information contact: Ishbel MacNeil 20 February 2015 (2294404) Email: [email protected] Telephone: 0844 902 4400 Ian William Wright HIGHLAND2294857 WELCOME HOTELS LTD Interim Liquidator Company Number: SC411721 Office Holder Number 9227 Registered office: Suite 2B, Johnstone House, 52-54 Rose Street, WRI Associates Limited Aberdeen, AB10 1UD Third Floor Principal Trading Address: (Formerly) The Breadalbane Arms Hotel, Turnberry House Bridgend, Aberfeldy, Perthshire, PH15 2DF 175 West George Street I, Alexander Iain Fraser, of FRP Advisory LLP, Suite 2B Johnstone Glasgow House, 52-54 Rose Street, Aberdeen, AB10 1UD, (IP No: 9218) give G2 2LB (2294864) note that on 10 February 2015, I was appointed Liquidator of the above named company by the Sheriff at Fort William Sheriff Court. At the meeting of creditors held on 6 January 2015, no Liquidation PREMIER2294866 TYRES (HAMILTON) LIMITED Committee was established. Accordingly, I hereby give notice that I In Liquidation do not intend to summon a further meeting to establish a Liquidation Company Number: SC360699 Committee unless one tenth, in value, of the Company’s creditors Registered office: 4D Auchingramont Road, Hamilton, ML3 6JT require me to do so in terms of section 142(3) of the Insolvency Act Principal trading address: Unit 1, Block 4, Fullwood Industrial Estate, 1986. All creditors who have not already done so are required to Burnbank Road, Hamilton, ML3 9AZ lodge their claims with me. I, Eileen Blackburn of French Duncan LLP, 104 Quarry Street, Further details contact: Gary Taylor Email: Hamilton, ML3 7AX, hereby give notice that I was appointed Interim [email protected], Tel: 0330 055 5482. Liquidator of Premier Tyres (Hamilton) Limited on 19 February 2015 A I Fraser, Liquidator by interlocutor of the Sheriff at Hamilton Sheriff Court. 10 February 2015 (2294857) Notice is also given pursuant to Section 138 of the Insolvency Act 1986 (as amended) and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be L2294855 & JAY FIRE PROTECTION SERVICES LIMITED held within the offices of French Duncan LLP, 104 Quarry Street, In Liquidation Hamilton, ML3 7AX on 26 March 2015 at 11.00 am, for the purpose of Company Number: SC392846 choosing a Liquidator and determining whether to establish a Registered office: 25 Bothwell Street, Glasgow G2 6NL Liquidation Committee. I, Pamela Coyne of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 A creditor will be entitled to vote at the meeting only if a claim has 6NL, hereby give notice, pursuant to Rule 4.19 of the Insolvency been lodged with me at or before the meeting. Voting must either be (Scotland) Rules 1986, that on 24 February 2015, I was appointed in person by the creditor or by form of proxy. To be valid, proxies Liquidator of the above named company by a Resolution of the First must either be lodged with me at the meeting or to my office at the Meeting of Creditors held in terms of Section 138(3) of the Insolvency above address prior to the meeting. Act 1986. A Liquidation Committee was not established. Eileen Blackburn Accordingly, I do not intend to summon a further meeting for the Office-holder Number: 8605 purpose of establishing a Liquidation Committee unless one-tenth, in Interim Liquidator value, of the creditors require it in terms of Section 142(3) of the French Duncan LLP Insolvency Act 1986. 25 February 2015 Creditors who have not already done so are requested to lodge formal Further contact details: claims with me before 30 April 2015 Kayleigh Shannan on telephone number 01698 459444 or email Pamela Coyne [email protected] (2294866) Liquidator Scott-Moncrieff Chartered Accountants 25 Bothwell Street Glasgow G2 6NL 0141 567 4500

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

2294439In the High Court of Justice A Petition to wind up the above-named Company, Registration No 607 of 2014 Number 06066759 of 7 The Old Glove Factory, Bristol Road, SIMON BUTLER SKIING LIMITED Sherborne, Dorset, England, DT9 4HP, presented on 24 November (Company Number 05211662) 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Registered office: 123 Lavenham Road, Southfields, London, SW18 of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 5ER of the Company was advertised in The London Gazette on 21 January Principal Trading Address: Hotel Chalet D’Antoine, 187 Route 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Edmond de Rothschild, Megeve, 74120 Fetter Lane, London EC4A 1NL, on 16 February 2015. In accordance with Rule 4.106A(2) of the Insolvency Rule 1986, notice The Petition was dismissed. is hereby given that Vivian Murray Bairstow and Mark Robert Fry, both The Petitioners` Solicitor is the Solicitor to, HM Revenue and of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Heron Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Quays, Canary Wharf, London E14 5NR, (IP Nos. 005316 and 008588) London, WC2B 4RD, telephone 020 7438 6920. (Ref SLR1759594/N.) were appointed as Joint Liquidators of the Company on 18 February 27 February 2015 (2294400) 2015, by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can FINAL MEETINGS be made to Nick Boulton by email at nicholas.boulton@begbies- traynor.com or by telephone on 020 7516 1500. In2294443 the Birmingham District Registry V M Bairstow, Joint Liquidator No 6247 of 2010 18 February 2015 (2294439) CAR MEDIC LIMITED (Company Number 03786760) Registered office: c/o Kirker & Co, Centre 645, 2 Old Brompton Road, 2294447In the High Court of Justice London SW7 3DQ No 07677 of 2014 Principal trading address: Unit 14, Firbank Way Industrial Estate, TAIT’S COLLEGE LIMITED Leighton Buzzard, Bedfordshire LU7 4YP (Company Number 02533158) Notice is hereby given that a Final Meeting for the creditors of the Trading Name: Taitec College Manchester above company under section 146 of the Insolvency Act 1986 will be Registered office: Exchange House, 494 Midsummer Boulevard, held at 12.30 pm on 31 March 2015 in the Novotel, 1 Shortlands, Milton Keynes, MK9 2EA Hammersmith, London W6 8DR, for the purpose of receiving the Principal Trading Address: 202-208 Cheetham Hill Road, Manchester, Liquidator’s report of the winding-up and to determine whether the M8 8LW Liquidator should be given his release. Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Proxy forms for use at the Meeting must be returned to the registered Rules 1986 (as amended), that Timothy John Edward Dolder and office c/o Kirker & Co., Centre 645, 2 Old Brompton Road, South Colin David Wilson, both of Opus Restructuring LLP, Exchange Kensington, London SW7 3DQ no later than 12 noon on the last House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, (IP Nos. business day preceding the meeting. 9008 and 9478) have been appointed Joint Liquidators to the Further Details: Contact Edwin Kirker, on [email protected] or 020 Company on 29 January 2015, by the Secretary of State. 7580 6030 For further details contact: Kyle Ashford, Email: Edwin D S Kirker, Liquidator, Liquidator Number: 8227, Kirker & Co., [email protected] Centre 645, 2 Old Brompton Road, London SW7 3DQ. Date of Timothy John Edward Dolder, Joint Liquidator Appointment: 24 January 2011. (2294443) 29 January 2015 (2294447)

FIFI2294875 AND ALLY BABY LIMITED DISMISSAL OF WINDING-UP PETITION In Liquidation NOTICE is hereby given that a final meeting of creditors will held in In2294440 the High Court of Justice (Chancery Division) terms of section 146 of the Insolvency Act 1986 at 104 Quarry Street, Leeds District RegistryNo 1240 of 2014 Hamilton, ML3 7AX on 27 April 2015 at 11.00 am, for the purposes of In the Matter of HICKS DEMOLITION LIMITED receiving the Liquidator’s report showing how the winding up has (Company Number 07940278) been conducted together with any explanation that may be given by and in the Matter of the INSOLVENCY ACT 1986 him, and in determining whether the Liquidator should have his A Petition to wind up the above-named Company whose registered release in terms of Section 174 of said Act office is situated at 88 High Street, Ramsey, Cambridgeshire, PE26 Brian Milne, Liquidator 1BS was presented on 28 November 2014 by WOODFORD French Duncan LLP RECYCLING SERVICES LTD. of The Old Brickworks, Station Road, 104 Quarry Street, Hamilton, ML3 7AX Warboys, Huntingdon, Cambridgeshire, PE28 2TX claiming to be a 24 February 2015 (2294875) creditor of the Company was heard at The Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 10 February 2015 at 10.30 am and was dismissed by the Court. In2294409 the Blackburn County Court Notice of the hearing previously appeared in The London Gazette on No 21 of 2009 26 January 2015. INDUSTRIAL INJURY SOLUTIONS LIMITED The Petitioner’s solicitors are: Irwin Mitchell LLP of 2 Wellington (Company Number 05327702) Place, Leeds, West Yorkshire, LS1 4BZ (Ref: LL/PZF/5160145-1.) Registered office: Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, 24 February 2015 (2294440) CA11 7HW Principal Trading Address: Unknown Notice is hereby given, pursuant to section 146 of the Insolvency Act In2294400 the High Court of Justice (Chancery Division) 1986, that a Final Meeting of Creditors of the above named Company Companies CourtNo 8530 of 2014 will be held at the offices of Dodd & Co Limited, Clint Mill, In the Matter of MOONSTAR SERVICES LIMITED Cornmarket, Penrith, Cumbria, CA11 7HW on 30 March 2015 at 10.00 (Company Number 06066759) am for the purpose of receiving the Liquidator’s report of the winding and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT up and determining whether the Liquidator should obtain her release 1986 under Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead. A proxy need not be a creditor of the company and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 45 COMPANIES may be the chairman of the meeting. Proxies to be used for the The final meeting is called pursuant to Section 146 of the Insolvency meeting, together with a proof of debt if not already submitted, must Act 1986 for the purpose of showing how the winding up has been be lodged with the Liquidator at Dodd & Co Limited, Clint Mill, conducted and the property of the Company disposed of, and of Cornmarket, Penrith, Cumbria, CA11 7HW no later than 12.00 noon hearing an explanation that may be given by the Liquidator, and also on the business day before the meeting. of determining the manner in which the books, accounts and Date of Appointment: 12 August 2009. documents of the Company and of the Liquidator shall be disposed Office Holder details: Jeanette Brown (IP No: 8857) of Dodd & Co, of. A creditor entitled to attend and vote is entitled to appoint a proxy Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW. to attend and vote instead of him. A proxy need not be a creditor. Further details contact: Jeanette Brown, Email: At the meeting I will be proposing the following resolutions:- To [email protected], Tel: 01768 864466. Alternative contact: confirm that the Liquidator be granted his release with immediate Carol Tindal. effect pursuant to Section 174 of the Insolvency Act 1986. To Jeanette Brown, Liquidator authorise the Liquidator to destroy the Company’s books and records 24 February 2015 (2294409) 12 months after the date of the dissolution. Proxies to be used at the meeting should be lodged at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG no later than 12.00 2294436In the High Court of Justice noon on the working day immediately before the meetings. No 4822 of 2006 Date of Appointment: 14 December 2006 (Winding up Order made on PLECK ALUMINIUM CASTINGS LIMITED 20 September 2006) Office Holder details: Kevin Goldfarb (IP No. (Company Number 01711985) 8858) of Griffins, Tavistock House South, Tavistock Square, London Registered office: Griffins, Tavistock House South, Tavistock Square, WC1H 9LG. London, WC1H 9LG For further details contact: Shazia Khan, Email: Principal Trading Address: Units 1 & 2 Manor Industrial Estate, Pleck [email protected], Tel: 0207 554 9600. Road, Walsall, WS2 9XX Kevin Goldfarb, Liquidator Notice is hereby given that the Liquidator has summoned a final 24 February 2015 (2294684) meeting of the Company’s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s report of the winding-up and to determine whether the Liquidator MEETINGS OF CREDITORS should be given their release. The meeting will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 14 In2294872 the Court of Session April 2015 at 11.00am. EdinburghNo P16 of 2015 In order to be entitled to vote at the meeting, creditors must lodge SARKAR DEFENCE SOLUTIONS LIMITED their proxies with the Liquidator at Griffins, Tavistock House South, Company Number: SC304138 Tavistock Square, London, WC1H 9LG by no later than 12 noon on Registered office: 4 Woodside Place, Charing Cross, Glasgow G3 the business day prior to the day of the meeting (together with a 7QF completed proof of debt form if this has not previously been Principal trading address: Unit B32C, 15 Edison Street, Hillington submitted). Park, Glasgow G54 4JW Date of appointment: 14 February 2007. John C Reid and Christopher McKay of Deloitte LLP, 9 George Office Holder details: Kevin Goldfarb (IP No 8858) of Griffins, Square, Glasgow, G1 1QQ were appointed as Joint Interim Tavistock House South, Tavistock Square, London, WC1H 9LG. Liquidators of the Company on 19 February 2015 by Interlocutor of Further details contact: Kevin Goldfarb, Tel: 0207 554 9600. the Court of Session, Edinburgh. Notice is hereby given pursuant to Alternative contact: David Parker, Email: [email protected]. Section 138 OF THE INSOLVENCY ACT 1986 (AS AMENDED) and Kevin Goldfarb, Liquidator Rule 4.18 of the Insolvency (Scotland) Rules 1986 (as amended), that 24 February 2015 (2294436) a first meeting of creditors of the Company will be held at Deloitte LLP, Lomond House, 9 George Square, Glasgow G2 1QQ, on 31 March 2015, at 11.30 am for the purpose of choosing a Liquidator TECDEC2294910 LIMITED and determining whether to establish a Liquidation Committee. The In Liquidation meeting may also consider other resolutions referred to in Rule 4.12(3) NOTICE is hereby given that a final meeting of creditors will held in of the Rules. A resolution at the meeting is passed if a majority in terms of section 146 of the Insolvency Act 1986 at 104 Quarry Street, value of those voting vote in favour of it. A creditor will be entitled to Hamilton, ML3 7AX on 11 May 2015 at 11.00 am, for the purposes of vote at the meeting only if a claim has been lodged with me at the receiving the Liquidator’s report showing how the winding up has meeting or before the meeting at my office and it has been accepted been conducted together with any explanation that may be given by for voting purposes in whole or in part. Proxies may also be lodged him, and in determining whether the Liquidator should have his with me at the meeting or before the meeting at my office. release in terms of Section 174 of said Act Please contact Kristopher Tosh on 0141 314 5985. Eileen Blackburn, Liquidator John C Reid, Joint Interim Liquidator French Duncan LLP 24 February 2015 (2294872) 104 Quarry Street, Hamilotn, ML3 7AX 23 February 2015 (2294910) 2294408In the High Court of Justice No 118 of 2014 In2294684 the Manchester County Court TOM BARRETT CARPENTRY & JOINERY LIMITED No 2138 of 2006 (Company Number 07258818) WOODEN CRAFT DESIGN LIMITED Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire (Company Number 04470414) WD18 0GX Registered office: Griffins, Tavistock House South, Tavistock Square, Principal trading address: Unknown London WC1H 9LG Notice is hereby given that a meeting of the creditorsof the Company Principal Trading Address: Constellation Mill, Ainsworth Road, will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Radcliffe, Manchester, M26 4HD Watford, Hertfordshire WD18 0GX, on 08 April 2015, at 11.00 am in Notice is hereby given that a final meeting of the creditors of Wooden order to consider the following resolutions: “That the Liquidator’s Craft Design Limited will be held at the offices of Griffins, Tavistock remuneration be based upon time properly given by the Liquidator House South, Tavistock Square, London WC1H 9LG at 10.00 am on and his staff in attending to matters arising in the winding up, and is 17 April 2015. authorised to draw fees and disbursements (including those as categorised in the Statement of Insolvency Practice 9, Category 2) generally on account at their discretion in accordance with the aforementioned Resolution; That the Liquidator be empowered to make any compromise or arrangement with creditors or persons claiming to be creditors, or having or alleging themselves to have any

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES claim (present or future, certain or contingent, ascertained or In2294391 the High Court of Justice, Chancery Division sounding only in damages) against the Company, or whereby the Manchester District RegistryNo 2144 of 2015 Company may be rendered liable (as per Part I of Schedule 4 of the In the Matter of ALEXANDRA THOMAS LTD Insolvency Act 1986); That the Liquidator be empowered to bring (Company Number 08483855) legal proceedings under Sections 213, 214, 238, 239, 242, 243 or 423 A Petition to wind up the above-named Company (Company No. of the Insolvency Act 1986 (as per Part 1 of Schedule 4 of the 08483855) of 132-134 Great Ancoats Street, Manchester M4 6DE Insolvency Act 1986); That the Liquidator be empowered to pay any presented on 9 February 2015 by THE SECRETARY OF STATE FOR class of creditors in full (as per part I of Schedule 4 of the Insolvency BUSINESS INNOVATION AND SKILLS c/o Shepherd and Act 1986); That the Liquidator be empowered to bring or defend any Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London action or other legal proceeding in name and on behalf of the EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The Company (as per Part II of Schedule 4 of the Insolvency Act 1986); High Court of Justice, Chancery Division, Manchester District That the Liquidator be empowered to carry on the business of the Registry, Courts of Justice, 1 Bridge Street West, Manchester M60 Company so far as may be necessary for its beneficial winding up (as 9DJ on 15 April 2015, at 15:30 hours (or as soon thereafter as the per Part II of Schedule 4 of the Insolvency Act 1986). Creditors Petition can be heard). wishing to vote at the meeting must lodge their proxy, together with a Any person intending to appear on the hearing of the Petition completed proof of debt form at 3-5 Rickmansworth Road, Watford, (whether to support or oppose it) must give notice of intention to do Hertfordshire WD18 0GX not later than 12.00 noon on the business so to the Petitioner or its Solicitors in accordance with Rule 4.16 by day preceding the meeting. 16:00 hours on 14 April 2015. Date of appointment: 6 January 2014. Office Holder details: Michael Hayley Pizzey, Shepherd and Wedderburn LLP, Condor House, 10 St Finch (IP No 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Paul’s Churchyard, London EC4M 8AL. Telephone: 02074294997. Watford, Hertfordshire WD18 0GX. Further details contact: Pieris Email: [email protected]. Reference Number: Lysandrou, Email: [email protected], Tel: 01923 I0841.31/HZP/GLH 236622, Reference: W69843. 21 February 2015 (2294391) Michael Finch, Liquidator 24 February 2015 (2294408) In2294750 the High Court of Justice in Northern Ireland Chancery Division (Companies Winding UP) NOTICES TO CREDITORS No 16312 of 2015 In the Matter of BF PROJECTS LIMITED 2294740In the Matter of (Company Number NI 602169) THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) And ORDER 1989 SILVERSTREAM (NI) LIMITED A Petition to wind up the above named Company of Titanic Suites, In Liquidation 55/59 Adelaide Street, BELFAST BT2 8FE presented on 17 February (Company Number NI056747) 2015 by G.HEYN & SONS LTD T/A HEYN SHIPPING SOLUTIONS of 1 Notice is hereby given, pursuant to Rule 4.196 of the Insolvency Rules Corry Place, BELFAST BT3 9AH claiming to be a Creditor of the (Northern Ireland) 1991, that we, Gerard Gildernew and John J Company to be heard on 16 April 2015 at the Royal Courts of Justice, Cavanagh, Joint Liquidators, intend to make a first and final Chichester Street, Belfast at 10.00 am. distribution to creditors of the above named company, within the Any person intending to appear on the hearing of this petition period of four months of the last day of proving. The last date for (whether to support or oppose it) must give notice of intention to do creditors to prove their claim in order to participate in the dividend is so to the petitioner or its solicitor in accordance with Rule 4.016 by Friday 3 April 2015. Creditors should send details of their claim to our 16:00 hours on 15 April 2015. office, Cavanagh Kelly, 36-38 Northland Row, Dungannon, Co. The petitioner’s solicitor is Joseph F. McCollum & Company, 52 Tyrone, BT71 6AP. Regent Street, Newtownards BT23 4LP (2294750) A creditor who has not proved his debt before the last date for proving mentioned above, is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend. CRAIGSANQUHAR2294902 HOUSE & COUNTRY ESTATE LIMITED Dated this 27 February 2015 Company Number: SC169953 Gerard Gildernew & John J Cavanagh, Joint Liquidators (2294740) On 17 February 2015, a petition was presented to the Court of Session by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the PETITIONS TO WIND-UP Court inter alia to order that Craigsanquhar House & Country Estate Limited (Company Registration number SC169953), Craigsanquhar ALBERT2294847 HOTEL NQ LIMITED House Hotel Logie, By Cupar, Fife KY15 4PZ (registered office) be Company Number: SC448499 wound up by the Court and to appoint a Liquidator. Any person who On 16 February 2015 a petition was presented to Edinburgh Sheriff intends to appear in the petition must lodge Answers with the Court of Court by the Advocate General for Scotland for and on behalf of the Session, 2 Parliament Square, Edinburgh within 8 days of intimation, Commissioners for Her Majesty’s Revenue and Customs craving the service and advertisement. Court inter alia to order that Albert Hotel NQ Limited, No. 35 The G A D Pate, Solicitor Basement, Northumberland Street, Edinburgh EH3 6LR (registered Office of the Advocate General office) (company registration number SC448499) be wound up by the Solicitor for the Petitioner Court and to appoint a liquidator. All parties claiming an interest must Victoria Quay, Edinburgh EH6 6QQ lodge Answers with Edinburgh Sheriff Court, 27 Chambers Street, Tel: 0131 244 7843 (2294902) Edinburgh within 8 days of intimation, service and advertisement. A D Smith Officer of Revenue & Customs In2294384 the High Court of Justice, Chancery Division HM Revenue & Customs Birmingham District RegistryNo 6556 of 2014 Debt Management & Banking In the Matter of FITZPATRICK COMMERCIAL PROPERTIES Enforcement & Insolvency LIMITED 20 Haymarket Yards, Edinburgh (Company Number 07381743) for Petitioner A Petition to wind up the above-named company of Fitzpatrick Reference: 623/1068370 LYB (2294847) Commercial Properties Limited having its registered office at 35 Copperfield Court, 239 Dickens Heath Road, Dickens Heath, Shirley, Solihull, West Midlands, B90 1QD, presented on the 17 November 2014 by SPEEDY ASSET SERVICES LIMITED, whose registered office

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 47 COMPANIES address is Chase House, 16 The Parks, Newton-Le-Willows, WA12 Solicitor’s name: Hayley Pizzey, Shepherd and Wedderburn LLP, 0JQ, Claiming to be a Creditor of the Company will be heard In the Condor House, 10 St Paul’s Churchyard, London EC4M 8AL. County Court at Birmingham, Civil Justice Centre, The Priory Courts, Telephone: 02074294997, email: [email protected] . 33 Bull Street, Birmingham, B4 6DS on 9 March 2015 at 10:00am (or (Reference Number: I0841.31/HZP/GLH.) as soon thereafter as the Petition can be heard). 21 February 2015 (2294531) ANY person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by In2294890 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND 16.00 hours on the 6th March 2015 CHANCERY DIVISION (COMPANIES WINDING UP) Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 No 15 of 8805 1SH. Telephone: 03700 868717. Email: In the Matter of NPO SHOPS LIMITED [email protected]. Reference Number: RKLSASL/ (Company Number NI 073078) M0008340/10663368 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 24 February 2015 (2294384) ORDER 1989 A Petition to wind up the above named Company of whose registered office is 67 Ballyhosset Road, Downpatrick, BT30 7ET 2294849GA VENTILATION SERVICES LIMITED Presented on 29 January 2015 Company Number: SC436644 By Brian MCCLAY AND ROSLYN MCCLAY both of 67 Ballyhosset On 30 January 2015, a petition was presented to Kilmarnock Sheriff Road, Downpatrick, BT30 7ET Directors of the Company will be heard Court by the Advocate General for Scotland for and on behalf of the at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF on Commissioners for Her Majesty’s Revenue and Customs craving the Date: Thursday 19 March 2015 Court inter alia to order that GA Ventilation Services Limited, 6 Time: 10.00 am Maxwood Place, Girdle Toll, Irvine, Ayrshire KA11 1QG (registered (or as soon thereafter as the Petition can be heard) office) (company registration number SC436644) be wound up by the Any Person intending to appear at the hearing of the Petition (whether Court and to appoint a liquidator. All parties claiming an interest must to support or oppose it) must give notice of intention to do so to the lodge Answers with Kilmarnock Sheriff Court, St. Marnock Street, Petitioner or their Solicitors in accordance with Rule 4.016 by 16.00 Kilmarnock within 8 days of intimation, service and advertisement. hours on 18th day of March 2015. J Noonan The Petitioner’s Solicitor is: Officer of Revenue & Customs JOHN G GORDON HM Revenue & Customs NAPIER & SONS Debt Management & Banking 1/9 Castle Arcade, BELFAST, BT1 5DF Enforcement & Insolvency Dated this 23rd day of FEBRUARY 2015 (2294890) 20 Haymarket Yards, Edinburgh for Petitioner Reference: 623/1067531/ARG (2294849) 2294353In the County Court at Hertford 9008 of 2014 In the Matter of ON SITE MAINTENANCE SOLUTIONS LIMITED LEITH2294843 VICTUALLERS LTD (Company Number 06356843) Company Number: SC362725 A Petition to wind up the above-named company of On Site On 11 February 2015, a petition was presented to Edinburgh Sheriff Maintenance Solutions Limited having its registered office at Unit 16 Court by the Advocate General for Scotland for and on behalf of the Martinfield Business Centre, Martinfield, Welwyn Garden City, Commissioners for Her Majesty’s Revenue and Customs craving the Hertfordshire, AL7 1HG presented on the 17 November 2014 by Court inter alia to order that Leith Victuallers Ltd, 36 Broughton SPEEDY ASSET SERVICES LIMITED, whose registered office address Street, Edinburgh, EH1 3SB (registered office) (SC362725) be wound is Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ, up by the Court and to appoint a liquidator. All parties claiming an Claiming to be a Creditor of the Company will be heard In the County interest must lodge Answers with Edinburgh Sheriff Court, 27 Court at Hertford, Shire Hall, Fore Street, Hertford, SG14 1BY, on 9 Chambers Street, Edinburgh, within 8 days of intimation, service and March 2015 at 10:00am (or as soon thereafter as the Petition can be advertisement. heard) A Hughes ANY person intending to appear on the hearing of the Petition Officer of Revenue & Customs (whether to support or oppose it) must give notice of intention to do HM Revenue & Customs so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by Debt Management & Banking 16.00 hours on the 6th March 2015 Enforcement & Insolvency Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 20 Haymarket Yards, Edinburgh 1SH. Telephone: 03700 868717. Email: for Petitioner [email protected]. Reference Number: RKLSASL/ Reference: 623/1067186 CJW (2294843) M0008522/10627093 24 February 2015 (2294353)

In2294531 the High Court of Justice, Chancery Division Manchester District RegistryNo 2143 of 2015 2294909RB E & I ENGINEERS LIMITED In the Matter of MANCHESTER MAIL BOX LTD On 12 February 2015, a petition was presented to Aberdeen Sheriff (Company Number 08616908) Court by the Advocate General for Scotland for and on behalf of the and in the Matter of the INSOLVENCY ACT 1986 Commissioners for Her Majesty’s Revenue and Customs craving the A Petition to wind up the above-named Company (Company No. Court inter alia to order that RB E & I Engineers Limited, 20 08616908) of 1st Floor, Hilton House, 26-28 Hilton Street, Manchester Greystone Road, Wellside Brae, Kemnay, AB51 5RS (registered office) M1 2EH presented on 9 February 2015 by THE SECRETARY OF (company registration number SC425912) be wound up by the Court STATE FOR BUSINESS INNOVATION AND SKILLS c/o Shepherd and and to appoint a liquidator. All parties claiming an interest must lodge Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, AB10 EC4M 8AL (the ‘Petition’) in the public interest, will be heard at The 1WP within 8 days of intimation, service and advertisement. High Court of Justice, Chancery Division, Manchester District N . MacDonald Registry, Courts of Justice, 1 Bridge Street West, Manchester M60 Officer of Revenue & Customs 9DJ on 15 April 2015, at 1530 hours (or as soon thereafter as the HM Revenue & Customs Petition can be heard). Debt Management & Banking Any person intending to appear on the hearing of the Petition Enforcement & Insolvency (whether to support or oppose it) must give notice of intention to do 20 Haymarket Yards, Edinburgh so to the Petitioner or its Solicitors in accordance with Rule 4.16 by for Petitioner 16:00 hours on 14 April 2015. Reference: 623/1067943 NAS (2294909)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

In2294398 the High Court of Justice, Chancery Division On 6 February 2015, a petition was presented to Edinburgh Sheriff Manchester District RegistryNo 2145 of 2015 Court by the Advocate General for Scotland for and on behalf of the In the Matter of SAFETYWATCH UK LTD Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 07840385) Court inter alia to order that Vernonblues Ltd 27 Lauriston Street, A Petition to wind up the above-named Company (Company No. Edinburgh, EH3 9DQ (registered office) (company registration number 07840385) of Flat 1, Hartshead View, 267 Broadoak Road, Ashton- SC250337) be wound up by the Court and to appoint a liquidator. All Under-Lyne OL6 8RP presented on 9 February 2015 by THE parties claiming an interest must lodge Answers with Edinburgh SECRETARY OF STATE FOR BUSINESS INNOVATION AND Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of SKILLSc/o Shepherd and Wedderburn LLP, Condor House, 10 St intimation, service and advertisement. Paul’s Churchyard, London EC4M 8AL (the ‘Petition’) in the public N MacDonald interest, will be heard at The High Court of Justice, Chancery Division, Officer of Revenue & Customs Manchester District Registry, Courts of Justice, 1 Bridge Street West, HM Revenue & Customs Manchester M60 9DJ on 15 April 2015, at 15:30 hours (or as soon Debt Management & Banking thereafter as the Petition can be heard). Enforcement & Insolvency Any person intending to appear on the hearing of the Petition 20 Haymarket Yards, Edinburgh (whether to support or oppose it) must give notice of intention to do for Petitioner so to the Petitioner or its Solicitors in accordance with Rule 4.16 by Reference: 623/1067149 LYB (2294856) 16:00 hours on 14 April 2015. Hayley Pizzey, Shepherd and Wedderburn LLP, Condor House, 10 St Paul’s Churchyard, London EC4M 8AL. Telephone: 02074294997. In2294396 the High Court of Justice (Chancery Division) Email: [email protected]. Reference Number: Companies CourtNo 778 of 2015 I0841.31/HZP/GLH In the Matter of WORLDWIDE PIZZAS PLC 21 February 2015 (2294398) (Company Number 07459780) Previous Name of Company: WORLDWIDE PAPA’S PLC and in the Matter of the THE INSOLVENCY ACT 1986 2294812SHEETMUSICUK LTD A Petition to wind up the above-named company WORLDWIDE On 16 February 2015, a petition was presented to Glasgow Sheriff PIZZAS PLC of Pannell House, Park Street, Guildford, Surrey, GU1 Court by the Advocate General for Scotland for and on behalf of the 4HN, presented on 27 January 2015 by PAUL DIVER of 646 Church Commissioners for Her Majesty’s Revenue and Customs craving the Canyon Place, Altadena, California 91001,USA, claiming to be a Court inter alia to order that Sheetmusicuk Ltd, Park Lane House, 47 Creditor of the Company, will be heard at The Royal Courts of Broad Street, Glasgow, G40 2QW (registered office) company Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on Monday registration number SC392988 be wound up by the Court and to 16 March 2015, at 1030 hours (or as soon thereafter as the Petition appoint a liquidator. All parties claiming an interest must lodge can be heard). Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Any person intending to appear on the hearing of the Petition 8 days of intimation, service and advertisement. (whether to support or oppose it) must give notice of intention to do J . Noonan so to the Petitioner,s agent in accordance with Rule 4.16 by 1600 Officer of Revenue & Customs hours on Friday 13 March 2015. HM Revenue & Customs The Petitioner’s agent is John Richman, Maryland, High Street, Debt Management & Banking Bidborough, Kent TN3 0UP Enforcement & Insolvency 26 February 2015 (2294396) 20 Haymarket Yards, Edinburgh for Petitioner Reference: 623/1068562/GBE (2294812) WINDING-UP ORDERS

APOLLO2294411 SCAFFOLDING SERVICES LIMITED In2294399 the County Court at Northampton (Company Number 07403709) No 0023 of 2015 Registered office: 5 Rogers Walk, Bridgeyate, BRISTOL, BS30 5WF In the Matter of TOLOTS (CORBY) LIMITED In the High Court Of Justice (Company Number 06523698) No 009214 of 2014 and in the Matter of the INSOLVENCY ACT 1986 Date of Filing Petition: 18 December 2014 A Petition to wind up the above-named company, Registered Number Date of Winding-up Order: 16 February 2015 06523698, registered office Rannock House Geddington Road Corby M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Northamptonshire NN18 8AA, presented on 30th January 2015 telephone: 0117 9279515, email: [email protected] by STEPHANIE JANE WHEELER of 20 Southfields Downham Market Capacity of office holder(s): Liquidator Norfolk PE38 9SU 16 February 2015 (2294411) Claiming to be a creditor of the company will be heard at Northampton County Court, 85-87 Lady’s Lane Northampton Northamptonshire NN1 3HQ on THE2294755 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Date 23 March 2015 ASTONDOA GROUP LIMITED Time 10:00 am By Order dated 19 February 2015, the above-named company (or as soon thereafter as the petition can be heard) (registered office at 222 Lisburn Road, Belfast, BT9 6GD) was ordered Any person intending to appear on the hearing of the petition (whether to be wound up by the High Court of Justice in Northern Ireland. to support or oppose it) must give notice of intention to do so to the Commencement of winding up, 2 January 2015 petitioner or to their solicitor in accordance with Rule 4.16 by 16.00 Official Receiver (2294755) hours on 20th March 2015 The petitioner’s solicitor is Paul Garner of Metcalfe Copeman & Pettefar LLP of 8 York Row Wisbech Cambridgeshire PE13 1EF BDP2294413 (CP) LTD Telephone no. 01945 428028 (Ref: PG/LF/WEE031/1.) (Company Number 08380373) 24 February 2015 (2294399) Registered office: Camrose House, 2a Camrose Avenue, EDGWARE, HA8 6EG In the High Court Of Justice VERNONBLUES2294856 LTD No 006661 of 2014 Company Number: SC250337 Date of Filing Petition: 18 September 2014 Date of Winding-up Order: 18 February 2015 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 637 1110, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 49 COMPANIES

18 February 2015 (2294413) In the High Court Of Justice No 006654 of 2014 Date of Filing Petition: 18 September 2014 2294441BE (GLOUCESTER) LTD Date of Winding-up Order: 18 February 2015 (Company Number 08329390) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Registered office: Camrose House, 2a Camrose Avenue, EDGWARE, 2HT, telephone: 0207 637 1110, email: [email protected] HA8 6EG Capacity of office holder(s): Official Receiver In the High Court Of Justice 18 February 2015 (2294412) No 006650 of 2014 Date of Filing Petition: 18 September 2014 Date of Winding-up Order: 18 February 2015 THE2294895 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P KILLAIRE PROPERTIES LIMITED 2HT, telephone: 0207 637 1110, email: [email protected] By Order dated 19 February 2015, the above-named company Capacity of office holder(s): Official Receiver (registered office at Flannigan Edmonds Bannon, Pearl Assurance 18 February 2015 (2294441) House, 2 Donegall Square East, Belfast, BT1 5HB) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 2 January 2015 DETAIL2294445 INSTALLATIONS LIMITED Official Receiver (2294895) (Company Number 06490494) Registered office: FIGURES HOUSE, 24 BRIGHTON ROAD, SALFORDS, REDHILL, SURREY, ENGLAND, RH1 5BX LEEDS2294406 CITY HOLDINGS LIMITED In the High Court Of Justice (Company Number 05765697) No 008649 of 2014 Registered office: Elland Road Stadium, Elland Road, LEEDS, LS11 Date of Filing Petition: 27 November 2014 0ES Date of Winding-up Order: 16 February 2015 In the High Court Of Justice L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 No 008602 of 2014 1XN, telephone: 020 8681 5166, email: Date of Filing Petition: 26 November 2014 [email protected] Date of Winding-up Order: 9 February 2015 Capacity of office holder(s): Liquidator J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 16 February 2015 (2294445) 200 6000, email: [email protected] Capacity of office holder(s): Liquidator 9 February 2015 (2294406) ECO-WORKS2294722 LIMITED (Company Number 05609763) Registered office: 3 Edgar Buildings, GEORGE STREET, BATH, BA1 MARCHSIDE2294451 LTD 2FJ Registered office: 45 Silver Crescent, LONDON, W4 5SF In the Leeds District Registry In the High Court Of Justice No 1280 of 2014 No 006662 of 2014 Date of Filing Petition: 12 December 2014 Date of Filing Petition: 18 September 2014 Date of Winding-up Order: 10 February 2015 Date of Winding-up Order: 18 February 2015 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P telephone: 0117 9279515, email: [email protected] 2HT, telephone: 0207 637 1110, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 10 February 2015 (2294722) 18 February 2015 (2294451)

HAYLING2294405 (NS) LTD MARK2294415 BLACKLEDGE INTERIORS LIMITED Registered office: Camrose House, 2a Camrose Avenue, EDGWARE, Trading Name: MARK BLACKLEDGE INTERIORS LIMITED HA8 6EG Previous Name of Company: None known In the High Court Of Justice Registered office: 4 Capricorn Centre, Cranes Farm Road, No 006660 of 2014 BASILDON, SS14 3JJ Date of Filing Petition: 18 September 2014 In the Leeds District Registry Date of Winding-up Order: 18 February 2015 No 1220 of 2014 P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P Date of Filing Petition: 24 November 2014 2HT, telephone: 0207 637 1110, email: [email protected] Date of Winding-up Order: 10 February 2015 Capacity of office holder(s): Official Receiver S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 18 February 2015 (2294405) ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Liquidator HAYLING2294410 LTD 10 February 2015 (2294415) Registered office: Camrose House, 2a Camrose Avenue, EDGWARE, HA8 6EG In the High Court Of Justice THE2294709 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 No 006653 of 2014 MR & MRS DANIEL THOMAS TRAINOR Date of Filing Petition: 18 September 2014 By Order dated 16 February 2015, the above-named company Date of Winding-up Order: 18 February 2015 (registered office at 6 Church Street, Poyntzpass, Newry, BT35 6SW) P Titherington2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P was ordered to be wound up by the High Court of Justice in Northern 2HT, telephone: 0207 637 1110, email: [email protected] Ireland. Capacity of office holder(s): Official Receiver Commencement of winding up, 23 September 2014 18 February 2015 (2294410) Official Receiver (2294709)

2294412JTF PROPERTY LTD ONYIOHINOYI2294407 LTD Registered office: Camrose House, 2a Camrose Avenue, EDGWARE, (Company Number 06244699) HA8 6EG Registered office: 27 Elm Gardens, MITCHAM, CR4 1LZ

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett No 007985 of 2014 Way, Barnwood, Gloucester GL4 3RT Date of Filing Petition: 5 November 2014 Office Holder Number: 008935. Date of Winding-up Order: 16 February 2015 Date of Appointment: 20 February 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 By whom Appointed: Members (2294163) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Liquidator Company2294907 Number: SC387225 16 February 2015 (2294407) Name of Company: C-SIM CONSULTANCY SERVICES LIMITED Nature of Business: IT Contractor Type of Liquidation: Members 2294741THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA WAN DEVELOPMENTS LIMITED Principal trading address: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA By Order dated 19 February 2015, the above-named company David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden (registered office at 1a Donaghadee Road, Groomsport, BT19 6LG) Road, Tunbridge Wells, Kent, TN1 2QP was ordered to be wound up by the High Court of Justice in Northern Office Holder Number: 8307. Ireland. Further details contact: Chris Maslin, Email: [email protected] Commencement of winding up, 2 January 2015 Date of Appointment: 19 February 2015 Official Receiver (2294741) By whom Appointed: Members (2294907)

Company2294159 Number: 06311918 Members' voluntary liquidation Name of Company: COLSTON NO. 1 PLC Nature of Business: Finance Raising Vehicle APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: 4th Floor, 40 Dukes Place, London, EC3A 7NH Company2294117 Number: 07186084 Principal trading address: 4th Floor, 40 Dukes Place, London, EC3A Name of Company: ADRIAN CORMACK LIMITED 7NH Nature of Business: Non-Trading Company David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Type of Liquidation: Members Voluntary Liquidation Road, Tunbridge Wells, Kent, TN1 2QP Registered office: The Old Town Hall, 71 Christchurch Road, Office Holder Number: 8307. Ringwood BH24 1DH Further details contact: David Thorniley, Email: [email protected]. Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Alternative contact: Chris Maslin. 2PG Date of Appointment: 20 February 2015 David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, By whom Appointed: Members (2294159) The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Office Holder Number: 9453. Date of Appointment: 10 February 2015 Pursuant2294842 to section 109 of the Insolvency Act 1986 By whom Appointed: Members Company Number: SC088661 Further information about this case is available from Mike Manton at Name of Company: COMBINED CONSTRUCTION LIMITED the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Nature of Business: Building and Construction 970430 or at [email protected] (2294117) Type of Liquidation: Members’ Voluntary Registered office: 51 Donaldfield Road, Bridge of Weir, Renfrewshire PA11 3JD 2294115Company Number: 02719606 Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, Name of Company: ALLOMAX LIMITED 175 West George Street, Glasgow G2 2LB. Nature of Business: Consultancy services for the oil & gas industry Office Holder Number: 9227. Type of Liquidation: Members Date of Appointment: 20 February 2015 Registered office: 1 Westferry Circus, Canary Wharf, London, E14 By whom Appointed: Members 4HD For further details contact: Scott Milne, email Principal trading address: N/A [email protected], tel 0844 902 4400. (2294842) Ewen R Alexander, of Johnston Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL Office Holder Number: 6754. Company2294188 Number: 04212712 Further details contact: Ewen R Alexander, Tel: 01224 212222. Name of Company: COOPER’S COFFEE LIMITED Alternative contact: Jim Cruickshank. Nature of Business: Coffee, side products and coffee machine retailer Date of Appointment: 20 February 2015 Registered office: 2 Bradbourne Drive, Tilbrook, Milton Keynes MK7 By whom Appointed: The Member (2294115) 8AT Principal trading address: Unit 1a, Calder Training Estate, Leeds Road, Bradley, Huddersfield, HD5 0RX Company2294850 Number: SC413726 Company Number: 02069557 Name of Company: BALMORRA LIMITED Name of Company: GALA COFFEE LTD Nature of Business: Offshore Rope Access Inspect & NDT Services Previous Name of Company: Gala Coffee & Tea Limited (until Type of Liquidation: Members 21/02/2007); Hebsed Limited (until 16/02/1987) Registered office: 28 High Street, Nairn IV12 4AU Nature of Business: Supplier of roast coffee for retail William Leith Young, Ritson Young, CA, 28 High Street, Nairn IV12 Type of Liquidation: Members 4AU Registered office: 2 Bradbourne Drive, Tilbrook, Milton Keynes MK7 Office Holder Number: 164. 8AT Date of Appointment: 24 February 2015 (2294850) Principal trading address: 2 Bradbourne Drive, Tilbrook, Milton Keynes MK7 8AT Mark Jeremy Orton, of KPMG Restructuring, One Snowhill, Snow Hill Name2294163 of Company: BEECHGROVE LIMITED Queensway, Birmingham, B4 6GH and John David Thomas Milsom, of Company Number: 02430347 KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB Registered office: 41 Rodney Road, Cheltenham GL50 1HX Office Holder Numbers: 8846 and 9241. Nature of Business: Construction of Domestic Buildings Further details contact: Sam Henderson, Email: Type of Liquidation: Members [email protected] Tel: 0121 609 5874 Date of Appointment: 20 February 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 51 COMPANIES

By whom Appointed: Members (2294188) Date of Appointment: 19 February 2015 By whom Appointed: Members (2294122)

2294746PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Company2294153 Number: 06667645 Company Number: NI 39037 Name of Company: INSIGHT IT LIMITED Name of Company: COPPERFIELDS PROPERTY LIMITED Nature of Business: Information Technology Services Nature of Business: Property Company Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: c/o Rodliffe Accounting Limited, 5th Floor, The Registered office: 22 Lower Windsor Avenue, Belfast BT9 7DW Salisbury House, London Wall, London EC2M 5QQ James B Kennedy, 22 Lower Windsor Avenue, Belfast BT9 7DW Principal trading address: 5th Floor, The Salisbury House, London Office Holder Number: GBNI 49. Wall, London EC2M 5QQ Date of Appointment: 29 January 2015 Darren Edwards, of Aspect Plus Limited, 40a Station Road, By whom Appointed: Members (2294746) Upminster, Essex, RM14 2TR Office Holder Number: 10350. Further details contact: Darren Tapsfield, Email: Name2294123 of Company: CROWN WORKS DEVELOPMENT LIMITED [email protected] Tel: 01708 300170 Company Number: 07720879 Date of Appointment: 23 February 2015 Registered office: 12-14 Percy Street, Rotherham S65 1ED By whom Appointed: Members (2294153) Principal trading address: 12-14 Percy Street, Rotherham S65 1ED Nature of Business: Property Developer Type of Liquidation: Members Company2294113 Number: 04274997 Christopher Brown and Emma Legdon, Hart Shaw LLP, Europa Link, Name of Company: ISTECH CONSULTING LIMITED Sheffield Business Park, Sheffield S9 1XU, Tel: 01142518850, email: Nature of Business: Other professional, scientific and technical [email protected] activities Office Holder Numbers: 8973 and 10754. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 24 February 2015 Registered office: 14 Castle Wynd, Nunthorpe, Middlesbrough TS7 By whom Appointed: Members (2294123) 0QB Principal trading address: 14 Castle Wynd, Nunthorpe, Middlesbrough TS7 0QB Company2294118 Number: 03945380 Martyn James Pullin and David Antony Willis of BWC, Dakota House, Name of Company: FLEXIGATE LIMITED 25 Falcon Court, Preston Farm Business Park, Stockton on Tees Nature of Business: Other manufacture TS18 3TX. Type of Liquidation: Members Office Holder Numbers: 15530 and 9180. Registered office: Units 11B & 11C Vicarage Lane, Hoo, Rochester, Date of Appointment: 24 February 2015 Kent, ME3 9LB By whom Appointed: Members Principal trading address: Units 11B & 11C Vicarage Lane, Hoo, Further information about this case is available from Bhuvnesh Rochester, Kent, ME3 9LB Majupuria at the offices of BWC on 01642 608588. (2294113) A J Duncan and N A Bennett, both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW Office Holder Numbers: 9319 and 9083. Company2294121 Number: 03268587 Further details contact: A J Duncan or N A Bennett, Email: Name of Company: JOHN GILDEN LIMITED [email protected], Tel: 020 7535 7000. Alternative Nature of Business: Engineering Consultancy contact: Jonathan Lane. Type of Liquidation: Members Date of Appointment: 19 February 2015 Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, By whom Appointed: Members (2294118) Cheltenham GL50 1DY Principal trading address: Brookfield House, 2 Brookfield Road, Churchdown, Gloucester GL3 2NZ Company2294116 Number: 07873121 Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Name of Company: FRONTIER ESTATES (SUSSEX) LIMITED Street, Cheltenham GL50 1DY Nature of Business: Buying & selling of own real estate Office Holder Number: 9583. Type of Liquidation: Members Date of Appointment: 25 February 2015 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary By whom Appointed: Members Wharf, London E14 4HD Further information about this case is available from the offices of Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, Durkan Cahill on 01242 250811. (2294121) Canary Wharf, London E14 4HD Office Holder Number: 8731. Date of Appointment: 24 February 2015 Company2294124 Number: 07348513 By whom Appointed: Members Name of Company: KS BUSINESS MANAGEMENT LIMITED Further information about this case is available from Jenny Gatley at Nature of Business: Management Consultancy Activites other than the offices of Geoffrey Martin & Co on 020 7495 1100 or at Financial Management [email protected]. (2294116) Type of Liquidation: Members Voluntary Liquidation Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN Company2294122 Number: 07635916 Principal trading address: Formerly Flat 5 Oxford Court, Avenue Name of Company: GLENBROOKE LIMITED Elmers, Surbiton KT6 4SJ Nature of Business: Physical well-being activities Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Type of Liquidation: Members Road, St. Albans, Herts AL1 5JN. Registered office: Hove Business Centre, Fonthill Road, Hove, East Office Holder Number: 6055. Sussex, BN3 6HA Date of Appointment: 23 February 2015 Principal trading address: Hove Business Centre, Fonthill Road, Hove, By whom Appointed: Members East Sussex, BN3 6HA Further information about this case is available from the offices of David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Sterling Ford on 01727 811 161 or at [email protected]. Road, Tunbridge Wells, Kent, TN1 2QP (2294124) Office Holder Number: 8307. Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant2294810 to section 109 of the Insolvency Act 1986 For further details contact: The Joint Liquidators, Email: Company Number: SC372937 [email protected]. Alternative contact: Vedeena Name of Company: MCCREADY LEGAL SERVICES LIMITED Haulkhory, Email: [email protected], Tel: 020 Nature of Business: Legal Services 7382 7440. Type of Liquidation: Members’ Voluntary Date of Appointment: 20 February 2015 Registered office: 35 Campbell Drive, Bearsden, Glasgow G61 4NF By whom Appointed: Members (2294120) Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. Office Holder Number: 9227. Company2294161 Number: 08567130 Date of Appointment: 20 February 2015 Name of Company: NASCO TREASURY SERVICES LIMITED By whom Appointed: Members Nature of Business: Corporate Treasury Services For further details contact: Scott Milne, email Type of Liquidation: Members Voluntary Liquidation [email protected], tel 0844 902 4400. (2294810) Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 6AL Principal trading address: Aralia, 2 Woodham Waye, Woking, Surrey 2294806Company Number: SC452860 GU21 5SW Name of Company: MIKIT ENGINEERING LTD Nicola Jayne Fisher and Christopher Herron of Herron Fisher, Satago Nature of Business: Management Consultancy Activities other than Cottage, 360a Brighton Road, Croydon CR2 6AL. financial Office Holder Numbers: 9090 and 8755. Type of Liquidation: Members Voluntary Liquidation Date of Appointment: 23 February 2015 Registered office: 2 Southfield Road, Balloch, Cumbernauld, By whom Appointed: Members Glasgow, Northlanarkshire SS1 1EF, United Kingdom Further information about this case is available from Emma Long at Principal trading address: 2 Southfield Road, Balloch, Cumbernauld, the offices of Herron Fisher on 020 8688 2100 or at Glasgow, Northlanarkshire SS1 1EF, United Kingdom [email protected] (2294161) Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Office Holder Number: 9641. Company2294119 Number: 07186039 Date of Appointment: 16 February 2015 Name of Company: NEIL ANDREWS LIMITED By whom Appointed: Members Nature of Business: Non trading company By whom Appointed: Contact person: Keely Edwards, telephone no. Type of Liquidation: Members Voluntary Liquidation 01702 344558, email address: [email protected] (2294806) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Company2294165 Number: 07887598 2PG Name of Company: MJH PROJECT MANAGEMENT LTD David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Nature of Business: Business and management consultancy activities The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Type of Liquidation: Members Office Holder Number: 9453. Registered office: 13 Upper Teddington Road, Hampton Wick, Surrey Date of Appointment: 10 February 2015 KT1 4DL By whom Appointed: Members Principal trading address: 13 Upper Teddington Road, Hampton Further information about this case is available from Mike Manton at Wick, Surrey KT1 4DL the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Neil Dempsey and Kenneth Wilson Pattullo, both of Begbies Traynor 970 430 or at [email protected]. (2294119) (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 14030 and 8368. For further details contact: Neil Dempsey or Kenneth Wilson Pattullo, Company2294803 Number: SC260066 Tel: 0131 222 9060. Alternative contact: Julie Tait. Name of Company: NORTHBURN DEVELOPMENTS LIMITED Date of Appointment: 18 February 2015 Nature of Business: Property Development By whom Appointed: Members (2294165) Type of Liquidation: Members Registered office: 50 Lothian Road, Edinburgh, Midlothian EH3 9WJ Principal trading address: 50 Lothian Road, Edinburgh, Midlothian Company2294157 Number: 08675637 EH3 9WJ Name of Company: MONADIC SOLUTIONS LIMITED David Forbes Rutherford, of Cowan and Partners CA, 60 Constitution Nature of Business: Business and domestic software development Street, Leith, Edinburgh, EH6 6RR Type of Liquidation: Members Office Holder Number: 5736. Registered office: 505 Alamaro Lodge, Renaissance Walk, Greenwich Further details contact: Tel: 0131 554 0724. Peninsula, London, SE10 0QU Date of Appointment: 18 February 2015 Principal trading address: 505 Alamaro Lodge, Renaissance Walk, By whom Appointed: Members (2294803) Greenwich Peninsula, London, SE10 0QU James Stephen Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR Name2294168 of Company: OAKHAM VETERINARY HOSPITAL LIMITED Office Holder Number: 9065. Company Number: 07151172 For further details contact: James Stephen Pretty, Email: Registered office: Oakham Veterinary Hospital, Ashwell Road, [email protected], Tel: 02380 651441. Oakham LE1 7QH Date of Appointment: 17 February 2015 Nature of Business: Veterinary By whom Appointed: Members (2294157) Type of Liquidation: Members Peter Richard James Frost, Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT Company2294120 Number: 07156841 Office Holder Number: 008935. Name of Company: MVK CONSULTANCY SERVICES LIMITED Date of Appointment: 28 January 2015 Nature of Business: Management Consultancy Services By whom Appointed: Members (2294168) Type of Liquidation: Members Registered office: 88 Huntington Road, London, N2 9DU Principal trading address: 88 Huntington Road, London, N2 9DU Paul Anthony Higley and Paul James Pittman, both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS Office Holder Numbers: 11910 and 13710.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 53 COMPANIES

Company2294809 Number: SC389268 Company2294152 Number: 07954708 Name of Company: OILFIELD CHEMICALS & SERVICES LIMITED Name of Company: SHORT DEVELOPMENT LIMITED Nature of Business: Sale of machinery to oil industry Previous Name of Company: Beacon Medicines Development Limited Type of Liquidation: Members Nature of Business: Manufacture of pharmaceutical preparations Registered office: Capella (Tenth Floor), 60 York Street, Glasgow, G2 Type of Liquidation: Members 8JX Registered office: Forestside, Fielden Road, Crowborough, East Principal trading address: N/A Sussex TN6 1TR Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Principal trading address: Forestside, Fielden Road, Crowborough, Renfrew, PA4 8WF East Sussex TN6 1TR Office Holder Number: 396. Paul David Williams and Benjamin John Wiles, both of Duff & Phelps Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG contact: Fiona MacFadyen Office Holder Numbers: 9294 and 10670. Date of Appointment: 17 February 2015 The Joint Liquidators can be contacted by Tel: 020 7089 4700. By whom Appointed: Members (2294809) Alternative contact: Nicola Tinker, Email: [email protected] Date of Appointment: 23 February 2015 2294226Company Number: 02870992 By whom Appointed: Members (2294152) Name of Company: PANG ISIS LIMITED Nature of Business: Content & Technology Providers Type of Liquidation: Members Company2294156 Number: 07186003 Registered office: Langley House, Park Road, East Finchley, London Name of Company: SIMON STEELE-WILLIAMS LIMITED N2 8EY Nature of Business: Non trading company Principal trading address: 59 St Aldates, Oxford, OX1 1ST Type of Liquidation: Members Voluntary Liquidation Simon Renshaw, of Accura Accountants Business Recovery Registered office: The Old Town Hall, 71 Christchurch Road, Turnaround Ltd, Langley House, Park Road, East Finchley, London Ringwood BH24 1DH N2 8EY Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Office Holder Number: 9712. 2PG For further details contact: Simon Renshaw, Tel: 020 8444 2000. David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons, Alternative contact: Jenni Lane. The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Date of Appointment: 19 February 2015 Office Holder Number: 9453. By whom Appointed: Members (2294226) Date of Appointment: 10 February 2015 By whom Appointed: Members Further information about this case is available from Mike Manton at Company2294164 Number: 06080813 the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 Name of Company: SAPUTO CHEESE (U.K.) LIMITED 970 430 or at [email protected]. (2294156) Previous Name of Company: Floorax Limited Nature of Business: Dairy product manufacturing Type of Liquidation: Members Company2294840 Number: SC359522 Registered office: Dauntsey House, 4B Frederick’s Place, London, Name of Company: SIRIUS NIRVANA LIMITED EC2R 8AB Nature of Business: Logistics Principal trading address: Aberarad, Newcastle Emlyn, Dyfed, SA38 Type of Liquidation: 1A Cluny Square, Buckie AB56 1AH 9DQ Registered office: Members Stephen Roland Browne, of Deloitte LLP, Athene Place, 66 Shoe William Leith Young, Ritson Young CA, 28 High Street, Nairn IV12 Lane, London EC4A 3BQ and Richard Michael Hawes, of Deloitte 4AU LLP, 5 Callaghan Square, Cardiff, CF10 5BT Office Holder Number: 164. Office Holder Numbers: 009281 and 008954. Date of Appointment: 20 February 2015 The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 By whom Appointed: Members (2294840) 5813. Date of Appointment: 20 February 2015 By whom Appointed: The Company (2294164) Company2294151 Number: 00388230 Name of Company: STELUX WATCH (UK) LIMITED Nature of Business: Other wholesale Company2294128 Number: 01784878 Type of Liquidation: Members Voluntary Liquidation Name of Company: SEDTEK LIMITED Registered office: 55 Baker Street, London W1U 7EU Nature of Business: Information Technology Consultancy Activities Principal trading address: Stelux House, First Avenue, Centrum One Type of Liquidation: Members Hundred, Burton-on-Trent, Staffordshire DE14 2WH Registered office: Ground Floor, Seneca House, Links Point, Amy Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Johnson Way, Blackpool, Lancashire FY4 2FF Office Holder Number: 6825. Principal trading address: 11 Rona Avenue, Stanney Oaks, Ellesmere Date of Appointment: 18 February 2015 Port, South Wirral CH65 9HS By whom Appointed: Members Ian Williamson, of Campbell, Crossley & Davis, Ground Floor, Seneca Further information about this case is available from the offices of House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 BDO LLP at [email protected] quoting SMB/CLJ/stelux 2FF (2294151) Office Holder Number: 8013. For further details contact: Ian Williamson, E-mail: Name2294166 of Company: STEPHEN DAVIS CONSULTANTS LIMITED [email protected], Tel: 01253 349331. Alternative Company Number: 07137749 contact: Francesca Vivace, E-mail: [email protected]. Trading Name: Stephen Davis Consultants Limited Date of Appointment: 19 February 2015 Registered office: Lanmore House, 370-386 High Road, Wembley By whom Appointed: Members (2294128) HA9 6AX Principal trading address: Lanmore House, 370-386 High Road, Wembley HA9 6AX Nature of Business: Management Consultancy Type of Liquidation: Members Voluntary Liquidation Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL Office Holder Number: 9731.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 20 February 2015 Contact person: Jack Walsh, telephone no. 01702 344558, email By whom Appointed: Members address: [email protected] (2294869) Contact person: Meeta Bhatti, tel: 020 8634 5599, email: [email protected] (2294166) Name2294154 of Company: W REVELL CONSULTING LIMITED Company Number: 08543951 2294158Company Number: 01659830 Registered office: Fairview House, Victoria Place, Carlisle CA1 1HP Name of Company: TELEDYNE DEFENCE LIMITED Principal trading address: 1 Worthington Place, Cumwhinton Drive, Registered office: Airedale House, Royal London Industrial Estate, Carlisle, Cumbria CA1 3TS Acorn Park, Charlestown, Shipley, West Yorkshire, BD17 7SW Nature of Business: Management Consultancy Company Number: 01804527 Daryl Warwick, of Armstrong Watson, Fairview House, Victoria Place, Name of Company: TELEDYNE IMPULSE-PDM LTD Carlisle CA1 1HP, telephone 01228 690200 Registered office: Aviation House, The Lodge, Harmondsworth Lane, Office Holder Number: 9500. West Drayton, Middlesex, UB7 0LQ Date of Appointment: 4 February 2015 Company Number: 01619945 By whom Appointed: Members Name of Company: TELEDYNE IMPULSE-PDM HOLDINGS LTD Alternative person to contact with enquiries about the case: Donna Type of Liquidation: Members McLeod, email: [email protected] (2294154) Registered office: Aviation House, The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ Principal trading address: (All of) 9-13 Napier Road, Wardpark North Company2294126 Number: 08372754 Industrial Estate, Cumbernauld, Scotland, G68 0EF Name of Company: WENTWORTH HOMES (DEVENISH LANE) David Thorniley, of Traverse Advisory, Calverley House, 55 Calverley LIMITED Road, Tunbridge Wells, Kent, TN1 2TU Nature of Business: Construction of domestic buildings Office Holder Number: 8307. Type of Liquidation: Members For further details contact: David Thorniley, Tel: 01892 704055. Registered office: Wentworth House, 23 The Causeway, Staines- Alternative contact: Julia Raeburn upon-Thames, Middlesex TW18 3AQ Date of Appointment: 18 February 2015 Principal trading address: Wentworth House, 23 The Causeway, By whom Appointed: Members (2294158) Staines-upon-Thames, Middlesex TW18 3AQ Colin Ian Vickers and Christopher David Stevens, both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Company2294127 Number: 07394718 Worthing, West Sussex, BN11 1RY Name of Company: VALAR PROJECTS LTD Office Holder Numbers: 008953 and 8770. Nature of Business: IT Contractor For further details contact: The Joint Liquidators, Email: Type of Liquidation: Members [email protected] Registered office: Unit 11, Hove Business Centre, Fonthill Road, Date of Appointment: 19 February 2015 Hove, East Sussex, BN3 6HA By whom Appointed: Members (2294126) Principal trading address: Unit 11, Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden FINAL MEETINGS Road, Tunbridge Wells, Kent, TN1 2QP Office Holder Number: 8307. 2294758This notice is in substitution for that which appeared in The Gazette Further details contact: David Thorniley, Email: [email protected]. dated 20th February 2015. Notice ID 2290733 - https:// Alternative contact: Chris Maslin. www.thegazette.co.uk/notice/2290733 Date of Appointment: 19 February 2015 Final Meetings By whom Appointed: Members (2294127) IN THE MATTER OF BALLYOAK PROPERTIES LTD In Members’ Voluntary Liquidation Company2294114 Number: 06475014 AND Name of Company: VALEDICTION LIMITED IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 Nature of Business: IT Contractor Notice is hereby given that a final meeting of the members of Ballyoak Type of Liquidation: Members Properties Ltd will be held at 11.00 am on 27 March 2015. The Registered office: 13 Ormeley Road, Balham, London, SW12 9QF meeting will be held at the offices of ASM (N) Limited, Wyncroft, 30 Principal trading address: 13 Ormeley Road, Balham, London, SW12 Rathfriland Road, Newry, Down BT34 1JZ. 9QF The meeting is called pursuant to Article 80 of the Insolvency (NI) David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Order 1989 for the purpose of receiving an account showing the Road, Tunbridge Wells, Kent, TN1 2QP manner in which the winding-up of the company has been conducted Office Holder Number: 8307. and the property of the company disposed of, and to receive any Further details contact: David Thorniley, Email: explanation that may be considered necessary. Any member entitled [email protected]. Alternative contact: Chris Maslin. to attend and vote at the meeting is entitled to appoint a proxy to Date of Appointment: 19 February 2015 attend and vote on their behalf. A proxy need not be a member of the By whom Appointed: Members (2294114) company. The following resolutions will be considered at the meeting: 1. That the Liquidator’s final report and receipts and payments 2294869Company Number: SC452860 account be approved. Name of Company: VASEY CONSULTING LIMITED 2. That the Liquidator be released and discharged. Nature of Business: Support activities for petroleum and natural gas Proxies to be used at the meeting must be returned to the offices of ex ASM (N) Limited, Wyncroft, 30 Rathfriland Road, Newry, Down BT34 Type of Liquidation: Members Voluntary Liquidation 1JZ no later than 12.00 noon on the working day immediately before Registered office: 180 Forest Avenue, Aberdeen AB15 4UY, United the meeting. Kingdom Ian Finnegan, Liquidator Principal trading address: 180 Forest Avenue, Aberdeen AB15 4UY, (authorised to act as an Insolvency Practitioner in the UK by United Kingdom Chartered Accountants in Ireland) Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson 13 February 2015 (2294758) Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom Office Holder Number: 9641. Date of Appointment: 12 February 2015 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 55 COMPANIES

BRIAR2294845 ENGINEERING SERVICES LIMITED Any member entitled to attend and vote at the meeting is entitled to Company Number: SC425546 appoint a proxy to attend and vote instead of him. A proxy need not Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 be a member of the company. Proxies to be used at the meeting, The Parsonage, Manchester M3 2HW must be lodged with the Liquidator at Baker Tilly Restructuring and Principal trading address: c/o Mint Accounting, 56 King Street, Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than Aberdeen, AB24 5AX 12.00 noon on the preceding business day. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of appointment: Nicholas Simmonds: 11 October 2013; Richard 1986, that final meeting of the members will be held on 8 April 2015 at Brewer: 16 May 2014. 10.00 am. The meeting will be held at Clarke Bell Limited, Parsonage Office Holder details: Nicholas Simmonds, (IP No. 9570) of Baker Tilly Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of Restructuring and Recovery LLP, 34 Clarendon Road, Watford, WD17 having an account laid before them, and to receive the report of the 1JJ and Richard Brewer, (IP No. 9038) of Baker Tilly Restructuring Liquidator showing how the winding up of the Company has been and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Tel: conducted and its property disposed of, and hearing any explanations 0203 201 8000. that may be given by the Liquidator. Correspondence address and contact details of case manager: Karen Any member entitled to attend and vote at the above meeting is Spears, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon entitled to appoint a proxy to attend and vote instead of him, and Street, London EC4A 4AB. Tel: 0203 201 8421. such proxy need not also be a member. Proxies to be used at the Nicholas Simmonds and Richard Brewer, Joint Liquidators meetings must be lodged with the Liquidator at Clarke Bell Limited, 24 February 2015 (2294207) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 14 July 2014. CHEETAH2294301 HOLDINGS LIMITED Office Holder details: John Paul Bell (IP No: 8608) of Clarke Bell (Company Number 02463432) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: 340 Deansgate, Manchester, M3 4LY 2HW. Further details contact: Lynne O’Grady, Email: Principal trading address: Eagles Nest Mill House, Brindle, Chorley, [email protected]. Tel: +44 (0161) 907 4044 Lancashire, PR6 8NS John Paul Bell, Liquidator The Company was placed into members’ voluntary liquidation on 27 24 February 2015 (2294845) June 2014 and on the same date, Paul W Barber (IP No 009469) and Francesca Tackie (IP No 009713) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint 2294180BROCKLEY COURT HOME LTD Liquidators of the Company. (Company Number 06523817) Notice is hereby given pursuant to Section 94 of the Insolvency Act Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston 1986, that a general meeting of the members of the Company will be Road, Flax Bourton, Bristol, BS48 1UR held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Principal trading address: St Nicholas Way, Brockley, Bristol BS48 Manchester, M3 4LY on 31 March 2015 at 10.30am for the purpose of 3AX having an account laid before the members and to receive the Joint Notice is hereby given that a General Meeting of the Members of Liquidator’s report, showing how the winding up of the Company has Brockley Court Home Ltd will be held at 10.00 am on 28 April 2015. been conducted and its property disposed of, and of hearing any The meeting will be held at Suite 3 Farleigh House, Farleigh Court, explanation that may be given by the Joint Liquidators. Old Weston Road, Flax Bourton, Bristol, BS48 1UR. The meeting is Any member entitled to attend and vote at the above meeting may called pursuant to Section 94 of the Insolvency Act 1986 for the appoint a proxy, who need not be a member of the Company, to purpose of enabling the liquidator to present an account showing the attend and vote instead of the member. In order to be entitled to vote, manner in which the winding-up of the company has been conducted proxies must be lodged with the Liquidator no later than 12.00 noon and to give any explanation that she may consider necessary. The on the business day prior to the meeting. resolution to be considered is that Alison M Byrne is forthwith Any person who requires further information may contact the released and discharged as liquidator. A member entitled to attend Liquidator by telephone on 0161 837 1700. Alternatively enquiries can and vote is entitled to appoint a proxy and vote instead of him. A be made to Keeley Lord by email at Keeley.Lord@begbies- proxy need not be a member. Proxies to be used at the meeting traynor.com or by telephone on 0161 837 1700. should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Paul Barber, Joint Liquidator Weston Road, Flax Bourton, Bristol, BS48 1UR no later than 12.00 24 February 2015 (2294301) noon on the working day immediately before the meeting. Date of appointment: 7 May 2013. Office Holder details: Alison M Byrne, (IP No. 009264) of Byrne CRESCENT2294211 V S LIMITED Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, (Company Number 06242034) Flax Bourton, Bristol, BS48 1UR Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 For further information please contact: Alison Byrne, on 01275 1EE 464038. Principal trading address: Prestbury Park, New Barn Lane, Alison M Byrne, Liquidator Cheltenham, Glos, GL50 4SH 24 February 2015 (2294180) Notice is hereby given that a final meeting of the members of the above company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before CASTLE2294207 ANALYSIS LIMITED the meetings an account showing how the winding up has been (Company Number 02950464) conducted and hearing any explanation that may be given by the Registered office: 25 Farringdon Street, London EC4A 4AB Joint Liquidators. Principal trading address: 23 Fielding Road, London W4 1HP The meeting will be held on 2 April 2015 at 10.00am at 4 Mount Notice is hereby given, pursuant to Section 94 of the Insolvency Act Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. 1986 (as amended) that a final general meeting of the members of the Proxies to be used at the meeting must be lodged at CCW Recovery above named Company will be held at Baker Tilly, 25 Farringdon Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Street, London EC4A 4AB on 30 March 2015 at 10.00 am for the not later than 12.00 noon on 1 April 2015 to entitle you to vote by purpose of receiving an account showing the manner in which the proxy at the meeting. Date of Appointment: 22 November 2014. winding up has been conducted and the property of the Company Office Holder details: Mark Newman, (IP No. 008723) and Vincent disposed of, and of hearing any explanation that may be given by the John Green, (IP No. 009416) both of CCW Recovery Solutions LLP, 4 Liquidators and to consider whether the liquidators should be Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE released in accordance with Section 173(2)(d) of the Insolvency Act For further details contact: Claire Press, Email: 1986. [email protected] Tel: 01892 700200 Mark Newman, Joint Liquidator 25 February 2015 (2294211)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

EVOLUTION2294171 CONSULTING LTD A member entitled to vote at the above meeting may appoint a proxy (Company Number 06183983) to attend and vote instead of him. Proxies to be used at the meeting Registered office: 82 St John Street, London, EC1M 4JN must be lodged with the Liquidators at Chantrey Vellacott DFK LLP, Principal trading address: 36 Florence Street, London, N1 2DU Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later Notice is hereby given that, pursuant to Section 94 of the Insolvency than 12.00 noon on the preceding business day. Act 1986, the final meeting of the members of the above named Date of appointment: 12 July 2013. company will be held at BM Advisory, 82 St John Street, London, Office Holder details: Lee Michael De'ath, (IP No. 9316) and Terry EC1M 4JN on 31 March 2015 at 10.30 am, for the purpose of having Evans, (IP No. 6416) both of Chantrey Vellacott DFK LLP, Town Wall an account laid before them showing the manner in which the House, Balkerne Hill, Colchester, Essex, CO3 3AD winding-up of the company has been conducted and the property of Further details contact: Julian Purser, Email: [email protected], Tel: the company disposed of, and of receiving any explanation that may 01206 217900. be given by the Liquidators. The following resolutions will be put the L M De'ath, Joint Liquidator meeting: For the approval of the joint liquidators’ final report and 24 February 2015 (2294219) receipts and payments account and for the release of Michael Solomons and Andrew Pear as Joint Liquidators. A member entitled to attend and vote at the above meeting may KIRKMUIR2294807 LIMITED appoint a proxy to attend and vote in his place. Creditors wishing to Company Number: SC337415 vote at the meeting must lodge their proxy, together with a full Registered office: Titanium 1, Kings Inch Place, Renfrew, PA4 8WF statement of account, at the offices of BM Advisory, 82 St John Principal trading address: 12 Cirencester Business Estate, Elliot Road, Street, London, EC1M 4JN not later than 12 noon on the working day Love Lane, Cirencester, GL7 1YG prior to the meeting. Notice is hereby given, in pursuance of Section 94 of the Insolvency Date of appointment: 21 February 2014. Act 1986 that a final general meeting of the members of the above Office Holder details: Michael Solomons, (IP No. 9043) and Andrew company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 Pear, (IP No. 9016) both of BM Advisory, 82 St John Street, London, 8WF on 27 March 2015 at 10.00 am for the purpose of having an EC1M 4JN account laid before the members showing the manner in which the For further details contact: Jack McGinley, Tel: 0207 549 8050. winding up has been conducted and the property of the Company Michael Solomons and Andrew Pear, Joint Liquidators disposed of, and of hearing any explanation that may be given by the 20 February 2015 (2294171) Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meeting may 2294223HOT DOG IT FREELANCE LIMITED appoint a proxy or proxies to attend and vote instead of him. A proxy (Company Number 08524573) need not be a member of the Company. Proxy forms may be lodged Registered office: Hunter House, 109 Snakes Lane West, Woodford at Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Green, Essex, IG8 0DY 8WF prior to the meeting or submitted at the meeting. Principal trading address: 33 Cardinal Walk, Kings Hill, West Malling, Date of Appointment: 18 June 2014. Office Holder details: Derek ME19 4DD Forsyth (IP No. 396) of Campbell Dallas LLP, Titanium 1, King’s Inch Notice is hereby given, pursuant to Section 94 of the Insolvency Act Place, Renfrew, PA4 8WF 1986, that final meeting of Members of the above named company Further detail contact: Email: [email protected] will be held at the offices of Cooper Young, Hunter House, 109 Derek Forsyth, Liquidator Snakes Lane West, Woodford Green, Essex, IG8 0DY on the 23 April 24 February 2015 (2294807) 2015 at 10.30am for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any LORIMER2294848 HOMES PITTODRIE LIMITED explanation given by the Liquidator. A member entitled to attend and Company Number: SC242074 vote at the above meeting may appoint a proxy to attend and vote Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh instead of him. It is not necessary for the proxy holder to be a EH3 9QG; (Formerly) Bridge View House, 55 Magdalen Yard Road, member. Dundee DD1 4LQ Proxy forms for use at the meeting must be lodged at the address Principal trading address: Bridge View House, 55 Magdalen Yard shown above no later than 12 noon on the business day before the Road, Dundee DD1 4LQ meeting. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 26 September 2014 1986 (as amended), that a final general meeting of the members of the Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, above named Company will be held at First Floor, Quay 2, 139 Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Fountainbridge, Edinburgh EH3 9QG on 31 March 2015 at 11.00 am, 0DY for the purpose of receiving a final account showing the manner in For further details contact: Paula Bates, Email: [email protected] Tel: which the winding up has been conducted and the property of the 020 8498 0163 Company disposed of, and of hearing any explanations that may be Zafar Iqbal, Liquidator given by the Liquidators and to consider whether the Liquidators 20 February 2015 (2294223) should be released. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not INGREM2294219 HEATING LIMITED be a member of the Company. Proxies to be used at the meeting (Company Number 00526755) must be lodged with me at or before the meeting. Registered office: Chantrey Vellacott DFK LLP, Town Wall House, Date of Appointment: 15 May 2014. Office Holder details: Keith Balkerne Hill, Colchester, Essex, CO3 3AD Anderson (IP No 006885) of Baker Tilly Restructuring and Recovery Principal trading address: 23 Albert Road, New Milton, Hampshire, LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG BH25 6SP and Lindsey Cooper (IP No 008931) of Baker Tilly Restructuring and Notice is hereby given, pursuant to Section 94 of the Insolvency Act Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF. 1986 (as amended) that a final meeting of the members of the above Further details contact: E-mail: [email protected], Tel: named Company will be held at Town Wall House, Balkerne Hill, 0131 659 8300. Colchester, Essex, CO3 3AD on 27 March 2015 at 10.00 am, for the Keith Anderson, Joint Liquidator purpose of receiving an account showing the manner in which the 24 February 2015 (2294848) winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. IN2294706 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 QUINN BROS LTD In Liquidation (Company Number NI050988)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 57 COMPANIES

Notice is hereby given, pursuant to Article 80 of the Insolvency Alan Peter Whalley, Joint Liquidator (Northern Ireland) Order 1989, that the Final Meeting of the members 25 February 2015 (2294209) of the above-named Company will be held at the offices of James B Kennedy & Co 22 Lower Windsor Avenue, Lisburn Road, Belfast, on 28 days notice required Tuesday 31st March 2015 at 11.00AM for the NOTICES TO CREDITORS purpose of receiving an account of the Liquidator’s Acts and Dealings and of the conduct of the winding-up to date. ADRIAN2294160 CORMACK LIMITED Members wishing to vote at their meeting must (unless they are (Company Number 07186084) individual members attending in person) lodge their proxies at the Registered office: The Old Town Hall, 71 Christchurch Road, offices of James B Kennedy & Co, Chartered Accountants & Licensed Ringwood BH24 1DH Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 7DW, no later than 12.00 noon on 30th March 2015. 2PG Dated this 26th day of February 2015 Notice is hereby given that the creditors of the Company must send James B Kennedy F.C.A. their full names and addresses (and those of their Solicitors, if any), Liquidator (2294706) together with full particulars of their debts or claims to the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by 8 April 2015. If so required by notice from the Liquidator, either 2294224SINTEM LIMITED personally or by their Solicitors, Creditors must come in and prove (Company Number 01598518) their debts at such time and place as shall be specified in such notice. METSIN LIMITED If they default in providing such proof, they will be excluded from the (Company Number 03328443) benefit of any distribution made before such debts are proved. TENSIM LIMITED Note: It is anticipated that all known creditors will be paid in full. (Company Number 03548212) David Patrick Meany (IP number 9453) of Ashtons Business Recovery SASIO LIMITED Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood (Company Number 07299965) BH24 1DH was appointed Liquidator of the Company on 10 February TENSIM HOLDINGS LIMITED 2015. Further information about this case is available from Mike (Company Number 04031195) Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons Registered office: 1 More London Place, London SE1 2AF on 01202 970430 or at [email protected]. Principal trading address: Unit F6, Battersea Studios, 80 Silverthorne David Patrick Meany, Liquidator (2294160) Road, London SW8 3HE NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the INSOLVENCY ACT 1986 the final general meetings of the BEECHGROVE2294187 LIMITED shareholders of Tensim Holdings Limited, Metsin Limited, Sasio (Company Number 02430347) Limited, Sintem Limited and Tensim Limited will be held at Ten Registered office: 41 Rodney Road, Cheltenham GL50 1HX George Street, Edinburgh EH2 2DZ on 30 March 2015 at 10.00 am, Notice is hereby given that creditors of the above named company 10.30 am, 11.00 am, 11.30 am and 12.00 pm respectively, to have an are required on or before 31 May 2015, to send their names and account laid before them showing how the winding up of the addresses, together with particulars of their debts or claims, and companies has been conducted and the property of the companies names and addresses of their solicitors, if any, to Peter Richard has been disposed of, and to hear any explanation that may be given James Frost of Hazlewoods LLP, Windsor House, Barnett Way, by the Joint Liquidators. Barnwood Gloucester GL4 3RT the Liquidator of said company. If so Members wishing to vote at the meetings must (unless they are required by notice in writing from the said Liquidator, or by creditors, individual members attending in person) have lodged their proxies either personally or by their solicitors, shall attend at such time and with the Joint Liquidators at Ernst & Young LLP, Ten George Street, place specified in said notice to prove their debts or claims, or in Edinburgh EH2 2DZ by 12 noon on the business day before the date default thereof, they will be excluded from the benefit of any of the meeting. distributions made before such debts are proved. All agreed claims Derek Neil Hyslop(IP Number: 9970) and Colin Peter Dempster (IP will be paid in full. Number: 8908) of Ernst & Young LLP, Ten George Street, Edinburgh For further information please contact Denise Godding on 01452 EH2 2DZ were appointed Joint Liquidators of the Companies on 1 634800 or e-mail at [email protected] August 2014. Further information is available from Laura McGoldrick PRJ Frost, Liquidator (IP No 008935) on 0131 777 2300. 20 February 2015 (2294187) 26 February 2015 C P Dempster, Joint Liquidator (2294224) C-SIM2294808 CONSULTANCY SERVICES LIMITED Company Number: SC387225 VIRTUAL2294209 SPORTS NETWORK LIMITED Registered office: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA (Company Number 07034937) Principal trading address: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA Registered office: 2 Chawley Park, Cumnor Hill, Oxford OX2 9GG I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Principal trading address: Stan James House, Downsview Road, Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Grove Technology Park, Wantage, Oxon OX12 9FN notice that I was appointed Liquidator of the above named Company Notice is hereby given that in accordance with Section 94 of the on 19 February 2015. Insolvency Act 1986 that a final meeting of the members of the above Notice is hereby given that the creditors of the Company, which is company will be held at the offices of James Cowper Kreston, 2 being voluntarily wound up, are required to prove their debts by 26 Chawley Park, Cumnor Hill, Oxford OX2 9GG on 24 April 2015 at 3.00 March 2015 by sending to the undersigned David Thorniley of MVL pm for the purposes of: Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, (a) having laid before them an account showing how the winding up TN1 2QP, the Liquidator of the Company, written statements of the has been conducted and the company’s property disposed of; and amounts they claim to be due to them from the Company and, if so (b) hearing any explanations that may be given by the liquidator. requested, to provide such further details or produce such A member entitled to attend and vote at the above meeting is entitled documentary evidence as may appear to the Liquidator to be to appoint another person as his or her proxy holder to attend and necessary. A creditor who has not proved this debt before the vote instead of him or her. A proxy holder need not be a member of declaration of any dividend is not entitled to disturb, by reason that he the company. Proxies must be duly completed and lodged at the has not participated in it, the distribution of that dividend or any other address shown above no later than 12.00 noon on 23 April 2015. dividend declared before his debt was proved. Alan Peter Whalley (IP Number: 6588) and Sandra Lillian Mundy (IP Note: This notice is purely formal. All known creditors have been or Number: 9441) both of James Cowper Kreston, 2 Chawley Park, will be paid in full. Cumnor Hill, Oxford OX2 9GG were appointed Joint Liquidators of the Further details contact: Chris Maslin, Email: [email protected] Company on 24 September 2013. Further information is available David Thorniley, Liquidator from Ian Robinson of James Cowper Kreston on 02380 221222. 24 February 2015 (2294808)

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

COLSTON2294162 NO. 1 PLC FLEXIGATE2294225 LIMITED (Company Number 06311918) (Company Number 03945380) Registered office: 4th Floor, 40 Dukes Place, London, EC3A 7NH Registered office: Units 11B & 11C Vicarage Lane, Hoo, Rochester, Principal trading address: 4th Floor, 40 Dukes Place, London, EC3A Kent, ME3 9LB 7NH Principal trading address: Units 11B & 11C Vicarage Lane, Hoo, I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Rochester, Kent, ME3 9LB Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules notice that I was appointed Liquidator of the above named Company 1986, that a first and final dividend will be paid within a period of two on 20 February 2015. months from the last date of proving. The last date for creditors to Notice is hereby given that the creditors of the Company, which is prove claims in this liquidation is 24 March 2015. being voluntarily wound up, are required to prove their debts by 27 Creditors of the Company should send their addresses, descriptions March 2015 by sending to the undersigned David Thorniley of MVL and full particulars of their debt or claim to me at Leonard Curtis, One Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Great Cumberland Place, Marble Arch, London W1H 7LW. Under the TN1 2QP, the Liquidator of the Company, written statements of the provisions of the Insolvency Rules 1986, I am not obliged to deal with amounts they claim to be due to them from the Company and, if so claims lodged after the date of proving, but may do so if I think fit. requested, to provide such further details or produce such Also, as the proposed distribution is the only one in the liquidation I documentary evidence as may appear to the Liquidator to be may make it without regard to the claim of any person in respect of a necessary. A creditor who has not proved this debt before the debt not already proved. declaration of any dividend is not entitled to disturb, by reason that he Date of appointment: 19 February 2015. Office Holder details: A J has not participated in it, the distribution of that dividend or any other Duncan and N A Bennett (IP Nos 9319 and 9083) both of Leonard dividend declared before his debt was proved. Curtis, One Great Cumberland Place, Marble Arch, London W1H Note: This notice is purely formal. All known creditors have been or 7LW. will be paid in full. Further details contact: A J Duncan or N A Bennett, Email: Further details contact: David Thorniley, Email: [email protected]. [email protected], Tel: 020 7535 7000. Alternative Alternative contact: Chris Maslin. contact: Jonathan Lane. David Thorniley, Liquidator A J Duncan, Joint Liquidator 24 February 2015 (2294162) 24 February 2015 (2294225)

2294155COOPER’S COFFEE LIMITED FRONTIER2294125 ESTATES (SUSSEX) LIMITED (Company Number 04212712) (Company Number 07873121) Registered office: 2 Bradbourne Drive, Tilbrook, Milton Keynes MK7 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary 8AT Wharf, London E14 4HD Principal trading address: Unit 1a, Calder Training Estate, Leeds Notice is hereby given that the creditors of the Company must send Road, Bradley, Huddersfield HD5 0RX their full names and addresses (and those of their Solicitors, if any), GALA COFFEE LTD together with full particulars of their debts or claims to the Liquidator (Company Number 02069557) at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London Previous Name of Company: Gala Coffee & Tea Limited (until E14 4HD by 8 April 2015. If so required by notice from the Liquidator, 21/02/2007); Hebsed Limited (until 16/02/1987) either personally or by their Solicitors, Creditors must come in and Registered office: 2 Bradbourne Drive, Tilbrook, Milton Keynes MK7 prove their debts at such time and place as shall be specified in such 8AT notice. If they default in providing such proof, they will be excluded Principal trading address: 2 Bradbourne Drive, Tilbrook, Milton from the benefit of any distribution made before such debts are Keynes MK7 8AT proved. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency All creditors that prove their debts on or before the date specified Rules 1986, that the joint liquidators of the Companies intend to make above and whose claims are admitted by the undersigned Stephen a final distribution to creditors. Creditors are required to prove their Goderski will be paid in full. debts on or before 31 March 2015 by sending full details of their Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 claims to the joint liquidators at KPMG Restructuring, One Snowhill, Westferry Circus, Canary Wharf, London E14 4HD was appointed Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so Liquidator of the Company on 24 February 2015. Further information requested by the joint liquidators, provide such further details and about this case is available from Jenny Gatley at the offices of documentary evidence to support their claims as the joint liquidators Geoffrey Martin & Co on 020 7495 1100 or at deem necessary. [email protected]. The intended distribution is a final distribution and may be made Stephen Goderski, Liquidator (2294125) without regard to any claims not proved by 31 March 2015. Any creditor who has not proved his debt by this date, or who increases the claim in his proof after that date, will not be entitled to disturb the GLENBROOKE2294169 LIMITED intended final distribution. The joint liquidators intend that, after (Company Number 07635916) paying or providing for a final distribution in respect of creditors who Registered office: Hove Business Centre, Fonthill Road, Hove, East have proved their claims, all funds remaining in the joint liquidators’ Sussex, BN3 6HA hands following the final distribution to creditors shall be distributed Principal trading address: Hove Business Centre, Fonthill Road, Hove, to the shareholders of the Companies absolutely. The Companies are East Sussex, BN3 6HA able to pay all their known liabilities in full. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old Office Holder details: Mark Jeremy Orton and John David Thomas Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Milsom (IP Nos. 8846 and 9241) both of KPMG Restructuring, One notice that I was appointed Liquidator of the above named Company Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Date of on 19 February 2015. appointment: 20 February 2015. Notice is hereby given that the creditors of the Company, which is Further details contact: Sam Henderson, Email: being voluntarily wound up, are required to prove their debts by 26 [email protected] Tel: 0121 609 5874 March 2015 by sending to the undersigned David Thorniley of MVL Mark Jeremy Orton, Joint Liquidator Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, 25 February 2015 (2294155) TN1 2QP, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 59 COMPANIES

Note: This notice is purely formal. All known creditors have been or estate and, if so required by notice in writing from the said Liquidator, will be paid in full. are personally or by their solicitors, to come in and prove their debts Further details contact: David Thorniley, Email: [email protected]. or claims at such times and places as shall be specified in such Alternative contact: Chris Maslin. notice, or in default thereof they will be excluded from the benefit of David Thorniley, Liquidator any distribution made before such debts are proved. 24 February 2015 (2294169) Note: This notice is purely formal and it is anticipated that all creditors will be paid in full. Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion 2294170INSIGHT IT LIMITED Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed (Company Number 06667645) Liquidator of the Company on 23 February 2015. Further information Registered office: c/o Rodliffe Accounting Limited, 5th Floor, The about this case is available from the offices of Sterling Ford on 01727 Salisbury House, London Wall, London EC2M 5QQ 811 161 or at [email protected]. Principal trading address: 5th Floor, The Salisbury House, London Phillip Anthony Roberts, Liquidator Wall, London EC2M 5QQ 23 February 2015 (2294182) I, Darren Edwards (IP No 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 23 February 2015 by a In2294811 the Matter of the Insolvency Act 1986 resolution of members. MIKIT ENGINEERING LTD Notice is hereby given that the creditors of the above named In Members’ Voluntary Liquidation Company which is being voluntarily wound up, are required, on or I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson before 13 April 2015 to prove their debts by sending to the Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom, give undersigned Darren Edwards of Aspect Plus Limited, 40a Station notice that I was appointed Liquidator of the above named company Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, on 16 February 2015 by a resolution of members. written statements of the amounts they claim to be due to them from Notice is hereby given that the creditors of the above named the Company and, if so requested, to provide such further details or company which is being voluntarily wound up, are required, on or produce such documentary evidence as may appear to the Liquidator before 26 March 2015 to prove their debts by sending to the to be necessary. A creditor who has not proved this debt before the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, declaration of any dividend is not entitled to disturb, by reason that he 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom, has not participated in it, the distribution of that dividend or any other the Liquidator of the company, written statements of the amounts dividend declared before his debt was proved. they claim to be due to them from the company and, if so requested, This notice is purely formal and all known creditors have been or will to provide such further details or produce such documentary be paid in full. evidence as may appear to the Liquidator to be necessary. A creditor Further details contact: Darren Tapsfield, Email: who has not proved this debt before the declaration of any dividend is [email protected] Tel: 01708 300170 not entitled to disturb, by reason that he has not participated in it, the Darren Edwards, Liquidator distribution of that dividend declared before his debt was proved. 24 February 2015 (2294170) THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Deborah Ann Cockerton, Liquidator ISTECH2294167 CONSULTING LIMITED 20 February 2015 (2294811) (Company Number 04274997) Registered office: 14 Castle Wynd, Nunthorpe, Middlesbrough TS7 0QB MONADIC2294184 SOLUTIONS LIMITED Principal trading address: 14 Castle Wynd, Nunthorpe, Middlesbrough (Company Number 08675637) TS7 0QB Registered office: 505 Alamaro Lodge, Renaissance Walk, Greenwich Notice is hereby given that the creditors of the Company must send Peninsula, London, SE10 0QU their full names and addresses (and those of their Solicitors, if any), Principal trading address: 505 Alamaro Lodge, Renaissance Walk, together with full particulars of their debts or claims to the Joint Greenwich Peninsula, London, SE10 0QU Liquidators at BWC, Dakota House, 25 Falcon Court, Preston Farm Notice is hereby given that the creditors of the above named Business Park, Stockton on Tees TS18 3TX by 16 April 2015. If so Company are required, on or before the 7 April 2015, to send their required by notice from the Joint Liquidators, either personally or by names and addresses and particulars of their debts or claims and the their Solicitors, Creditors must come in and prove their debts at such names and addresses of their solicitors (if any) to James Stephen time and place as shall be specified in such notice. If they default in Pretty (IP No 9065) of Beacon Licensed Insolvency Practitioners LLP, providing such proof, they will be excluded from the benefit of any 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, the Liquidator of distribution made before such debts are proved. the said Company, and, if so required by notice in writing from the Note: It is anticipated that all known creditors will be paid in full. said Liquidator, by their solicitors or personally, to come in and prove Martyn James Pullin and David Antony Willis (IP numbers 15530 and their debts or claims at such time and place as shall be specified in 9180) of BWC, Dakota House, 25 Falcon Court, Preston Farm any such notice, or in default thereof, they will be excluded from the Business Park, Stockton on Tees TS18 3TX were appointed Joint benefit of any distribution made before such debts are proved. Note: Liquidators of the Company on 24 February 2015. Further information This notice is purely formal. All known creditors have been or will be about this case is available from Bhuvnesh Majupuria at the offices of paid in full. BWC on 01642 608588. Date of Appointment: 17 February 2015. Martyn James Pullin and David Antony Willis, Joint Liquidators For further details contact: James Stephen Pretty, Email: (2294167) [email protected], Tel: 02380 651441. James Stephen Pretty, Liquidator 2294182KS BUSINESS MANAGEMENT LIMITED 24 February 2015 (2294184) (Company Number 07348513) Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN MVK2294212 CONSULTANCY SERVICES LIMITED Principal trading address: Formerly Flat 5 Oxford Court, Avenue (Company Number 07156841) Elmers, Surbiton KT6 4SJ Registered office: 88 Huntington Road, London, N2 9DU NOTICE IS HEREBY GIVEN that the Creditors of the above-named Principal trading address: 88 Huntington Road, London, N2 9DU Company in Liquidation, are required, on or before the 27 March Notice is hereby given that creditors of the Company are required, on 2015, to send in their full Forenames and Surnames, their addresses or before 26 March 2015, to prove their debts by sending their full and descriptions, full particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, names and addresses of their solicitors (if any), to the Joint Phillip A Roberts (IP Number: 6055), of Sterling Ford, Centurion Court, Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, 83 Camp Road, St Albans, Herts AL1 5JN, the Liquidator of the said Dashwood House, 69 Old Broad Street, London EC2M 1QS. If so

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES required by notice in writing from the Joint Liquidators creditors must, OAKHAM2294176 VETERINARY HOSPITAL LIMITED either personally or by their solicitors, come in and prove their debts (Company Number 07151172) at such time and place as shall be specified in such notice, or in Registered office: : Oakham Veterinary Hospital, Ashwell Road, default thereof they will be excluded from the benefit of any Oakham LE15 7QH distribution made before their debts are proved. Note: The Directors Notice is hereby given that creditors of the above named company of the Company have made a declaration of solvency and it is are required on or before 31 May 2015, to send their names and expected that all creditors will be paid in full. addresses, together with particulars of their debts or claims, and Date of Appointment: 20 February 20115. names and addresses of their solicitors, if any, to Peter Richard Office holder details: Paul Anthony Higley and Paul James Pittman (IP James Frost of Hazlewoods LLP, Windsor House, Barnett Way, Nos 11910 and 13710) both of Price Bailey Insolvency and Recovery Barnwood Gloucester GL4 3RT the Liquidator of said company. If so LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M required by notice in writing from the said Liquidator, or by creditors, 1QS either personally or by their solicitors, shall attend at such time and For further details contact: The Joint Liquidators, Email: place specified in said notice to prove their debts or claims, or in [email protected]. Alternative contact: Vedeena default thereof, they will be excluded from the benefit of any Haulkhory, Email: [email protected], Tel: 020 distributions made before such debts are proved. All agreed claims 7382 7440. will be paid in full. Paul Anthony Higley and Paul James Pittman, Joint Liquidators For further information please contact Denise Godding on 01452 23 February 2015 (2294212) 634800 or e-mail at [email protected] PRJ Frost, Liquidator (IP No 008935) 28 January 2015 (2294176) 2294216NASCO TREASURY SERVICES LIMITED (Company Number 08567130) Registered office: Satago Cottage, 360a Brighton Road, Croydon CR2 PANG2294181 ISIS LIMITED 6AL (Company Number 02870992) Principal trading address: Aralia, 2 Woodham Waye, Woking, Surrey Registered office: Langley House, Park Road, East Finchley, London GU21 5SW N2 8EY Notice is hereby given that the creditors of the above named Principal trading address: 59 St Aldates, Oxford, OX1 1ST Company, which is being voluntarily wound up, are required, on or Notice is hereby given that Creditors of the above named Company before 31 March 2015, to send in their full names, their addresses and are required, on or before 3 April 2015, to send their names and descriptions, full particulars of their debts or claims and the names addresses and particulars of their debts or claims and the names and and addresses of their solicitors (if any) to Christopher Herron and addresses of their solicitors (if any) to Simon Renshaw (IP No 9712) of Nicola Jayne Fisher of Herron Fisher, Satago Cottage, 360a Brighton Accura Accountants Business Recovery Turnaround Ltd, Langley Road, Croydon CR2 6AL, the Joint Liquidators of the said Company, House, Park Road, East Finchley London, N2 8EY, the Liquidator of and, if so required by notice in writing from the said Joint Liquidators, the Company, and if so required by notice in writing from the are, personally or by their solicitors, to come in and prove their debts Liquidator, by their solicitors or personally, to come in and prove their or claims at such time and place as shall be specified in such notice, debts or claims at such time and place as shall be specified in any or in default thereof they will be excluded from the benefit of any such notice, or in default thereof they will be excluded from the distribution. benefit of any distribution made before such debts are proved. Note: Note: Please note that this is a members’ voluntary winding up and it This notice is purely formal. All known creditors have been or will be is anticipated that all debts will be paid in full. paid in full. The directors have made a Declaration of Solvency, and The Liquidators are Christopher Herron (IP Number 8755) and Nicola the Company is being wound up for the purposes of a Members Jayne Fisher (IP number 9090) both of Herron Fisher, Satago Cottage, Voluntary Liquidation. 360a Brighton Road, Croydon CR2 6AL - telephone 020 8688 2100 - Date of Appointment: 19 February 2015. email [email protected], were appointed Joint Liquidators of the For further details contact: Simon Renshaw, Tel: 020 8444 2000. above named Company on 23 February 2015. Alternative contact: Jenni Lane. 26 February 2015 Simon Renshaw, Liquidator Nicola Jayne Fisher, Joint Liquidator (2294216) 23 February 2015 (2294181)

NEIL2294263 ANDREWS LIMITED SAPUTO2294183 CHEESE (U.K.) LIMITED (Company Number 07186039) (Company Number 06080813) Registered office: The Old Town Hall, 71 Christchurch Road, Previous Name of Company: Floorax Limited Ringwood BH24 1DH Registered office: Dauntsey House, 4B Frederick’s Place, London, Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 EC2R 8AB 2PG Principal trading address: Aberarad, Newcastle Emlyn, Dyfed, SA38 Notice is hereby given that the creditors of the Company must send 9DQ their full names and addresses (and those of their Solicitors, if any), The Company was placed into Members’ Voluntary Liquidation on 20 together with full particulars of their debts or claims to the Liquidator February 2015 when Stephen Roland Browne and Richard Michael at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by Hawes (IP Nos 009281 and 008954) both Deloitte LLP, Athene Place, 8 April 2015. If so required by notice from the Liquidator, either 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. personally or by their Solicitors, Creditors must come in and prove The Company is able to pay all its known creditors in full. Notice is their debts at such time and place as shall be specified in such notice. hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, If they default in providing such proof, they will be excluded from the that the Joint Liquidators of the Company intend making a final benefit of any distribution made before such debts are proved. distribution to creditors. Creditors of the Company are required to Note: It is anticipated that all known creditors will be paid in full. prove their debts before 27 March 2015, by sending to S R Browne, David Patrick Meany (IP number 9453) of Ashtons Business Recovery Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood EC4A 3BQ written statements of the amount they claim to be due to BH24 1DH was appointed Liquidator of the Company on 10 February them from the Company. They must also, if so requested, provide 2015. Further information about this case is available from Mike such further details or produce such documentary or other evidence Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons as may appear to the Joint Liquidators to be necessary. A creditor on 01202 970 430 or at [email protected]. who has not proved his debt before 27 March 2015 or who increases David Patrick Meany, Liquidator (2294263) the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 61 COMPANIES respect of a debt not proved or claim increased by that date. The Notice is hereby given that the creditors of the Company must send Joint Liquidators intend that, after paying or providing for a final their full names and addresses (and those of their Solicitors, if any), distribution in respect of the claims of all creditors who have proved together with full particulars of their debts or claims to the Liquidator their debts, the funds remaining in the hands of the Joint Liquidators at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by shall be distributed to shareholders absolutely. 8 April 2015. If so required by notice from the Liquidator, either The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 personally or by their Solicitors, Creditors must come in and prove 8907. their debts at such time and place as shall be specified in such notice. Stephen Roland Browne and Richard Michael Hawes, Joint If they default in providing such proof, they will be excluded from the Liquidators benefit of any distribution made before such debts are proved. 24 February 2015 (2294183) Note: It is anticipated that all known creditors will be paid in full. David Patrick Meany (IP number 9453) of Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood 2294177SEDTEK LIMITED BH24 1DH was appointed Liquidator of the Company on 10 February (Company Number 01784878) 2015. Further information about this case is available from Mike Registered office: Ground Floor, Seneca House, Links Point, Amy Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons Johnson Way, Blackpool, Lancashire FY4 2FF on 01202 970 430 or at [email protected]. Principal trading address: 11 Rona Avenue, Stanney Oaks, Ellesmere David Patrick Meany, Liquidator (2294186) Port, South Wirral CH65 9HS Notice is hereby given that the Creditors of the above named Company are required, on or before 27 March 2015, to send their STELUX2294178 WATCH (UK) LIMITED names and addresses and particulars of their debts or claims and the (Company Number 00388230) names and addresses of their solicitors (if any), to Ian Williamson of In Members’ Voluntary Liquidation Campbell Crossley & Davis, Ground Floor, Seneca House, Links Registered office: 55 Baker Street, London W1U 7EU Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF, the Principal trading address: Stelux House, First Avenue, Centrum One Liquidator of the said Company, and, if so required by notice in Hundred, Burton-on-Trent, Staffordshire DE14 2WH writing from the said Liquidator, by their solicitors or personally, to NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of come in and prove their debts or claims at such time and place as BDO LLP, 55 Baker Street, London W1U 7EU was appointed shall be specified in any such notice, or in default thereof they will be Liquidator of the above named Company by resolutions passed at a excluded from the benefit of any distribution made before such debts meeting of members held on 18 February 2015. are proved. The Liquidator gives notice pursuant to Rule 4.182(A) of the Note: This notice is purely formal. All known creditors have been or Insolvency Rules 1986 that the creditors of the Company must send will be paid in full. details in writing of any claim against the Company to the Liquidator Date of Appointment: 19 February 2015. Office Holder details: at BDO LLP, 55 Baker Street, London W1U 7EU by 7 April 2015. The Richard Ian Williamson (IP No 8013) of Campbell Crossley & Davis, Liquidator also gives notice under the provision of Rule 4.182(A)(6) Ground Floor, Seneca House, Links Point, Amy Johnson Way, that he intends to make a final distribution to creditors who have Blackpool, Lancashire FY4 2FF. submitted claims by 7 April 2015 otherwise a distribution will be made For further details contact: Ian Williamson, E-mail: without regard to the claim of any person in respect of a debt not [email protected], Tel: 01253 349331. Alternative already proven. No further public advertisement of invitation to prove contact: Francesca Vivace, E-mail: [email protected]. debts will be given. Richard Ian Williamson, Liquidator The Liquidator may be contacted care of [email protected] 24 February 2015 (2294177) quoting 7/SMB/CLJ/stelux Malcolm Cohen, Liquidator (2294178)

SHORT2294222 DEVELOPMENT LIMITED (Company Number 07954708) STEPHEN2294175 DAVIS CONSULTANTS LIMITED Previous Name of Company: Beacon Medicines Development Limited (Company Number 07137749) Registered office: Forestside, Fielden Road, Crowborough, East Registered office: Lanmore House, 370-386 High Road, Wembley Sussex TN6 1TR HA9 6AX Principal trading address: Forestside, Fielden Road, Crowborough, Principal trading address: Lanmore House, 370-386 High Road, East Sussex TN6 1TR Wembley HA9 6AX Paul David Williams (IP No 9294) and Benjamin John Wiles (IP No Nature of Business: Management consultancy 10670) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Type of Liquidation: Members Voluntary Liquidation Street, London, SE1 9SG were appointed Joint Liquidators on 23 I, Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, February 2015. Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Creditors are invited to prove their debts on or before 25 March 2015 WD23 1FL, give notice that I was appointed Liquidator of the above by sending their names and addresses along with descriptions and named company on 20 February 2015 by a resolution of members. full particulars of their debts or claims to Paul David Williams at Duff & Notice is hereby given that the creditors of the above named Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, company which is being voluntarily wound up, are required, on or and, if so required by notice in writing from the Joint Liquidator, to before 1 April 2015 to prove their debts by sending to the prove their debts or claims at such time and place as shall be undersigned Nicholas Barnett of Libertas Associates Limited, 3 specified in such notice, or in default thereof they will be excluded Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, from the benefit of any dividend paid before such debts/claims are Hertfordshire WD23 1FL, the Liquidator of the company, written proved. No further public advertisement of invitation to prove debts statements of the amounts they claim to be due to them from the will be given. company and, if so requested, to provide such further details or The Joint Liquidators can be contacted by Tel: 020 7089 4700. produce such documentary evidence as may appear to the Liquidator Alternative contact: Nicola Tinker, Email: to be necessary. A creditor who has not proved this debt before the [email protected] declaration of any dividend is not entitled to disturb, by reason that he Paul David Williams and Benjamin John Wiles, Joint Liquidators has not participated in it, the distribution of that dividend or any other 25 February 2015 (2294222) dividend declared before his debt was proved. Meeta Bhatti, tel 020 8634 5599, email [email protected] SIMON2294186 STEELE-WILLIAMS LIMITED This notice is purely formal and all known creditors (Company Number 07186003) have been, or will be, paid in full. Registered office: The Old Town Hall, 71 Christchurch Road, Nicholas Barnett, Liquidator Ringwood BH24 1DH 20 February 2015 (2294175) Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 2PG

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

TELEDYNE2294210 DEFENCE LIMITED Notice is hereby given that the creditors of the Company, which is (Company Number 01659830) being voluntarily wound up, are required to prove their debts by 26 Registered office: Airedale House, Royal London Industrial Estate, March 2015 by sending to the undersigned David Thorniley of MVL Acorn Park, Charlestown, Shipley, West Yorkshire, BD17 7SW Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TELEDYNE IMPULSE-PDM LTD TN1 2QP, the Liquidator of the Company, written statements of the (Company Number 01804527) amounts they claim to be due to them from the Company and, if so Registered office: Aviation House, The Lodge, Harmondsworth Lane, requested, to provide such further details or produce such West Drayton, Middlesex, UB7 0LQ documentary evidence as may appear to the Liquidator to be TELEDYNE IMPULSE-PDM HOLDINGS LTD necessary. A creditor who has not proved this debt before the (Company Number 01619945) declaration of any dividend is not entitled to disturb, by reason that he Registered office: Aviation House, The Lodge, Harmondsworth Lane, has not participated in it, the distribution of that dividend or any other West Drayton, Middlesex, UB7 0LQ dividend declared before his debt was proved. Principal trading address: (All of) 9-13 Napier Road, Wardpark North Note: This notice is purely formal. All known creditors have been or Industrial Estate, Cumbernauld, Scotland, G68 0EF will be paid in full. Notice is hereby given that the creditors of the Companies, which are Further details contact: David Thorniley, Email: [email protected]. being voluntarily wound up, are required to prove their debts by 10 Alternative contact: Chris Maslin. April 2015 by sending to the undersigned, David Thorniley (IP No: David Thorniley, Liquidator 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, 24 February 2015 (2294179) Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Companies, written statements of the amount they claim to be due to them from the Companies and, if so requested, to provide such further details or In2294852 the Matter of the Insolvency Act 1986 produce such documentary evidence as may appear to the Liquidator VASEY CONSULTING LIMITED to be necessary. A creditor who has not proved his debt before the In Members’ Voluntary Liquidation declaration of any dividend is not entitled to disturb, by reason that he I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson has not participated in it, the distribution of that dividend or any other Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom, give dividend declared before his debt was proved. Note: This notice is notice that I was appointed Liquidator of the above named company purely formal. All known creditors have been or will be paid in full. on 12 February 2015 by a resolution of members. Date of Appointment: 18 February 2015 Notice is hereby given that the creditors of the above named For further details contact: David Thorniley, Tel: 01892 704055. company which is being voluntarily wound up, are required, on or Alternative contact: Julia Raeburn before 30 March 2015 to prove their debts by sending to the David Thorniley, Liquidator undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, 18 February 2015 (2294210) 2 Nelson Street, Southend-on-Sea, Essex SS1 1EF, United Kingdom, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, 2294218VALAR PROJECTS LTD to provide such further details or produce such documentary (Company Number 07394718) evidence as may appear to the Liquidator to be necessary. A creditor Registered office: Unit 11, Hove Business Centre, Fonthill Road, who has not proved this debt before the declaration of any dividend is Hove, East Sussex, BN3 6HA not entitled to disturb, by reason that he has not participated in it, the Principal trading address: Unit 11, Hove Business Centre, Fonthill distribution of that dividend declared before his debt was proved. Road, Hove, East Sussex, BN3 6HA THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old HAVE BEEN OR WILL BE PAID IN FULL. Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give Deborah Ann Cockerton, Liquidator notice that I was appointed Liquidator of the above named Company 24 February 2015 (2294852) on 19 February 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 26 WENTWORTH2294214 HOMES (DEVENISH LANE) LIMITED March 2015 by sending to the undersigned David Thorniley of MVL (Company Number 08372754) Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, Registered office: Wentworth House, 23 The Causeway, Staines- TN1 2QP, the Liquidator of the Company, written statements of the upon-Thames, Middlesex TW18 3AQ amounts they claim to be due to them from the Company and, if so Principal trading address: Wentworth House, 23 The Causeway, requested, to provide such further details or produce such Staines-upon-Thames, Middlesex TW18 3AQ documentary evidence as may appear to the Liquidator to be Notice is hereby given that the creditors of the above named necessary. A creditor who has not proved this debt before the company, over which I was appointed Joint Liquidator on 19 February declaration of any dividend is not entitled to disturb, by reason that he 2015 are required, on or before 31 March 2015 to send in their full has not participated in it, the distribution of that dividend or any other names, their addresses and descriptions, full particulars of their debts dividend declared before his debt was proved. or claims and the names and addresses of their solicitors (if any) to Note: This notice is purely formal. All known creditors have been or the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Floor, will be paid in full. Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Further details contact: David Thorniley, Email: [email protected]. BN11 1RY the Joint Liquidator of the said Company, and, if so Alternative contact: Chris Maslin. required by notice in writing from the said Joint Liquidator, are, David Thorniley, Liquidator personally or by their solicitors, to come in and prove their debts or 24 February 2015 (2294218) 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. The winding up is a members’ voluntary winding up and it VALEDICTION2294179 LIMITED is anticipated that all debts will be paid. (Company Number 06475014) Office Holder details: Colin Ian Vickers, (IP No 008953) and Registered office: 13 Ormeley Road, Balham, London, SW12 9QF Christopher David Stevens, (IP No 8770), both of FRP Advisory LLP, Principal trading address: 13 Ormeley Road, Balham, London, SW12 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West 9QF Sussex, BN11 1RY. I, David Thorniley (IP No: 8307) of MVL Online Limited, The Old For further details contact: The Joint Liquidators, Email: Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give [email protected] notice that I was appointed Liquidator of the above named Company Colin Ian Vickers, Joint Liquidator on 19 February 2015. 23 February 2015 (2294214)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 63 COMPANIES

RESOLUTION FOR VOLUNTARY WINDING-UP 3. That the Liquidator’s remuneration shall be fixed with reference to the time costs of the Liquidator and his staff attending to matters 2294146ADRIAN CORMACK LIMITED arising in the winding-up of the company plus disbursements properly (Company Number 07186084) incurred. Registered office: The Old Town Hall, 71 Christchurch Road, 4. That the Liquidator is authorised to recover category 2 Ringwood BH24 1DH disbursements in accordance with his firm’s policy from time to time. Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 5. That, pursuant with the provisions of the company’s articles of 2PG association, the Liquidator is authorised to distribute the whole or part Notice is hereby given, pursuant to Section 85 of the Insolvency Act of the company’s assets to the members in specie and to determine 1986, that the following resolutions were passed by the members of the basis of any division thereof, having due regard to their class the above-named Company on 10 February 2015: rights. Special Resolution 6. That the Liquidator may pay any class of creditor in full. 1. That the Company be wound up voluntarily. Raymond Frederick Spiers, Chairman (2294102) Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. THE2294904 INSOLVENCY ACT 1986 David Patrick Meany (IP number 9453) of Ashtons Business Recovery BEINNEUN WIND FARM CO-OPERATIVE LIMITED Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood “the Co-operative” BH24 1DH was appointed Liquidator of the Company on 10 February Company Number: SP002742 2015. Further information about this case is available from Mike At a General Meeting of the above-named Company, convened, and Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons held at Glenmoriston Millennium Hall, Invermoriston, IV63 7YG on 18 on 01202 970430 or at [email protected]. February 2015, at 6.00 pm the following special resolutions were Adrian Cormack, Director (2294146) passed: “That the Co-operative be placed into Members’ Voluntary Liquidation (MVL) pursuant to a declaration of solvency sworn by the directors of 2294110ALLOMAX LIMITED the Co-operative on 17 February 2015”; and (Company Number 02719606) “That Rob Caven, licensed insolvency practitioner of Grant Thornton Registered office: 1 Westferry Circus, Canary Wharf, London, E14 UK LLP, 95 Bothwell Street, Glasgow G2 7JZ is and is hereby 4HD appointed as Liquidator of the Co-operative (the Liquidator) for the Principal trading address: N/A purpose of winding up the Co-operative’s affairs and distributing its The following Resolutions were passed by the sole member of the assets and that any act required or authorised under any Act or Company on 20 February 2015, pursuant to Chapter 2 of Part 13 of enactment to be done by the Liquidator may be done by one or more the Companies Act 2006, as a Special Resolution and as an Ordinary of the persons for the time being holding the office of Liquidator.” Resolution: Chairman (2294904) “That the Company be wound up voluntarily and that Ewen Ross Alexander, of Johnston Carmichael LLP, Chartered Accountants, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL, (IP No 6754) be C-SIM2294824 CONSULTANCY SERVICES LIMITED appointed to act as Liquidator for the purposes of winding up the Company Number: SC387225 Company.” Registered office: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA Further details contact: Ewen R Alexander, Tel: 01224 212222. Principal trading address: 6 Beaton Road, Flat 1/1, Glasgow G41 4LA Alternative contact: Jim Cruickshank. Notice is hereby given that the following resolutions were passed on Peter McAteer, Sole Director 19 February 2015, as a special resolution and an ordinary resolution 25 February 2015 (2294110) respectively: “That the Company be wound up voluntarily and that David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge INSOLVENCY2294831 ACT 1986 Wells, Kent, TN1 2QP, (IP No. 8307) be appointed as Liquidator for BALMORRA LIMITED the purposes of such winding up.” Company Number: SC413726 Further details contact: Chris Maslin, Email: [email protected] At an Extraordinary General Meeting of the above-named Company, Colin Simpson, Chairman duly convened, and held at 28 High Street, Nairn on 24 February 24 February 2015 (2294824) 2015, the following Resolutions were passed: 1, “That the Company be wound up voluntarily and that William Leith Young of Ritson Young, Chartered Accountants, 28 High Street, COLSTON2294099 NO. 1 PLC Nairn, be appointed Liquidator for the purposes of such winding up. (Company Number 06311918) 2. “That the Liquidator be and is hereby authorised to divide among Registered office: 4th Floor, 40 Dukes Place, London, EC3A 7NH the Members in specie or kind the whole or any part of the assets of Principal trading address: 4th Floor, 40 Dukes Place, London, EC3A the Company. 7NH D Edgley, Director Notice is hereby given that the following resolutions were passed on 24 February 2015 (2294831) 20 February 2015, as a special resolution and an ordinary resolution respectively: “That the Company be wound up voluntarily and that David Thorniley, BEECHGROVE2294102 LIMITED of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge (Company Number 02430347) Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the Registered office: 41 Rodney Road, Chelthenham GL50 1HX purposes of such winding up.” At a General Meeting of the above named company held at the offices Further details contact: David Thorniley, Email: [email protected]. of Hazlewoods, Windsor House, Barnett Way, Barnwood, Gloucester Alternative contact: Chris Maslin. GL4 3RT, at 11.00 am, on 20 February 2015, the following resolutions Colston No. 1 Parent Limited, Chairman were passed, numbers 1, 5 and 6 as Special Resolutions, numbers 2, 24 February 2015 (2294099) 3 and 4 as Ordinary Resolutions: 1. The company is wound up voluntarily. 2. That Peter Richard James Frost of Hazlewoods LLP, Windsor COMBINED2294898 CONSTRUCTION LIMITED House, Barnett Way, Barnwood, Gloucester GL4 3RT (IP No 008935) Company Number: SC088661 be and is hereby appointed Liquidator of the company. For further At a General Meeting of the Members of the above-named Company, information you may contact Peter Frost on 01452 634800 or by email duly convened, and held at 51 Donaldfield Road, Bridge of Weir, to [email protected] Renfrewshire PA11 3JF, on 20 February 2015, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively:

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Ian Wright, 6. THAT, the Joint Liquidators are to be remunerated on a time cost Licenced Insolvency Practitioner, of WRI Associates Limited, 3rd basis in accordance with their normal scale rate. Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby EXTRAORDINARY RESOLUTIONS appointed Liquidator for the purposes of the winding up of the 7. THAT, subject to and conditional on the passing of the resolution Company.” contained in paragraph 1 above, the Joint Liquidators be and are Robert Swinburn, Chairman of the Meeting hereby authorised to: 20 February 2015 (2294898) (d) divide among the members in specie the whole or any part of the assets of the company and, for that purpose, value any assets and determine how the division shall be carried out as between the 2294134COOPER’S COFFEE LIMITED members of the company; and (Company Number 04212712) (e) vest the whole or any part of the assets of the company in trust for GALA COFFEE LTD the benefit of members as they determine. (Company Number 02069557) Robin Chappell, Director and Chairman of the meeting (2294142) Previous Name of Company: Gala Coffee & Tea Limited (until 21/02/2007); Hebsed Limited (until 16/02/1987) Registered office: (Both of) 2 Bradbourne Drive, Tilbrook, Milton FLEXIGATE2294103 LIMITED Keynes MK7 8AT (Company Number 03945380) Principal trading address: (Both of) 2 Bradbourne Drive, Tilbrook, Registered office: Units 11B & 11C Vicarage Lane, Hoo, Rochester, Milton Keynes MK7 8AT Kent, ME3 9LB Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Principal trading address: Units 11B & 11C Vicarage Lane, Hoo, following written resolutions were passed on 20 February 2015, as a Rochester, Kent, ME3 9LB Special Resolution and as an Ordinary Resolution: The following written resolutions were passed on 19 February 2015, “That the Companies be wound up voluntarily in accordance with by the shareholders of the above Company: Chapter III and Part IV of the Insolvency Act 1986 and that Mark “That the Company be and it is hereby wound up voluntarily and that Jeremy Orton and John David Thomas Milsom, both of KPMG LLP, A J Duncan and N A Bennett, both of Leonard Curtis, One Great One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, (IP Nos. Cumberland Place, Marble Arch, London W1H 7LW, (IP Nos 9319 and 8846 and 9241) be and are hereby appointed as Joint Liquidators of 9083) be and they are hereby appointed as Joint Liquidators of the the Companies and that any power conferred on them by the Company for the purposes of the winding up of the Company.” Companies, or by law, be exercisable by them jointly, or by either of Further details contact: A J Duncan or N A Bennett, Email: them alone.” [email protected], Tel: 020 7535 7000. Alternative Further details contact: Sam Henderson, Email: contact: Jonathan Lane. [email protected] Tel: 0121 609 5874 Andrew Onslow, Director Elaine Higginson, Director 24 February 2015 (2294103) 24 February 2015 (2294134)

FRONTIER2294138 ESTATES (SUSSEX) LIMITED NOTICE2294901 UNDER THE INSOLVENCY (NORTHERN IRELAND) (Company Number 07873121) ORDER 1989 Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Special Resolution Wharf, London E14 4HD Of Notice is hereby given, pursuant to Section 85 of the INSOLVENCY COPPERFIELDS PROPERTY LIMITED ACT 1986, that the following resolutions were passed by the (Company Number NI39037) members of the above-named Company on 24 February 2015: At an extraordinary general meeting of the Members of the above- Special Resolution named company duly convened and held at 85 Newforge Road, 1. That the Company be wound up voluntarily. Magheralin, BT67 0QW on 29 January 2015 the following Ordinary Resolution Extraordinary Resolution was duly passed: 2. That Stephen Goderski of Geoffrey Martin & Co, 1 Westferry Circus, That the Directors having made a declaration of solvency, in Canary Wharf, London E14 4HD be appointed Liquidator of the accordance with the Article 70(1 )(b) of the Insolvency Order (Northern Company for the purposes of the voluntary winding-up. Ireland) 1989 the company will be voluntarily wound up and that Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 1 James B Kennedy of James B Kennedy & Co, 22 Lower Windsor Westferry Circus, Canary Wharf, London E14 4HD was appointed Avenue, Belfast BT9 7DW be appointed liquidator of the company Liquidator of the Company on 24 February 2015. Further information 29 January 2015 (2294901) about this case is available from Jenny Gatley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at [email protected]. CROWN2294142 WORKS DEVELOPMENT LIMITED Andrew Crowther, Director (2294138) (Company Number 07720879) At a General Meeting of the members of the above named company, duly convened and held at Hart Shaw, Europa Link, Sheffield GLENBROOKE2294104 LIMITED Business Park, Sheffield S9 1XU, on 24 February 2015, the following (Company Number 07635916) resolutions were passed: Registered office: Hove Business Centre, Fonthill Road, Hove, East SPECIAL RESOLUTIONS Sussex, BN3 6HA 1. THAT, the company be wound up voluntarily. Principal trading address: Hove Business Centre, Fonthill Road, Hove, 2. THAT, the Joint Liquidators are authorised to pay any class of East Sussex, BN3 6HA creditors in full. Notice is hereby given that the following resolutions were passed on ORDINARY RESOLUTIONS 19 February 2015, as a special resolution and an ordinary resolution 3. THAT, subject to and conditional upon the passing of the special respectively: resolution referred to at paragraph 1 above, in accordance with s91(1) “That the Company be wound up voluntarily and that David Thorniley, of the Insolvency Act 1986, Christopher Brown and Emma Legdon of of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge the firm of Hart Shaw LLP, be and are hereby appointed Joint Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the Liquidators of the company for the purpose of winding-up the purposes of such winding up.” company’s affairs and distributing its assets. Further details contact: David Thorniley, Email: [email protected]. 4. THAT, any act required or authorised under any enactment to be Alternative contact: Chris Maslin. done by the Joint Liquidators may either be done by both of any one David Howell, Chairman of the persons for the time being holding the office of Joint Liquidator. 24 February 2015 (2294104) 5. THAT, Hart Shaw LLP be remunerated on a time cost basis in accordance with their normal scale rate in respect of their time spent in assisting the directors in placing the company into liquidation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 65 COMPANIES

INSIGHT2294131 IT LIMITED At a General Meeting of the above named Company, duly convened, (Company Number 06667645) and held on Monday 23 February 2015 at 5 Oxford Court, 26 Avenue Registered office: c/o Rodliffe Accounting Limited, 5th Floor, The Elmers, Surbiton KT6 4SJ the subjoined RESOLUTIONS were duly Salisbury House, London Wall, London EC2M 5QQ passed, viz: Principal trading address: 5th Floor, The Salisbury House, London RESOLUTIONS: Wall, London EC2M 5QQ 1. As a Special Resolution, THAT the Company be wound up We, the undersigned, being the members of the above Company for voluntarily. the time being having a right to attend and vote at General Meetings, 2. As an Ordinary Resolution, That Phillip Anthony Roberts of Sterling hereby pass the following Resolutions as a Special Resolution and as Ford be and is hereby appointed Liquidator for the purposes of such an Ordinary Resolution on 23 February 2015, in accordance with winding up and that he shall be remunerated and his disbursements Sections 282 and 283 of the Companies Act 2006 and Section 84(1) paid in accordance with Sterling Ford’s Terms & Scale of Charges (b) of the Insolvency Act 1986: MVL(C) dated 1 January 2015. “That the Company be wound up voluntarily and that Darren Edwards, 3. As a Special Resolution, THAT in accordance with the provisions of of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 the Company’s Articles of Association, the liquidator be and is hereby 2TR, (IP No. 10350) be and is hereby appointed Liquidator of the authorised to divide among the members in specie all or any part of Company.” the company’s assets. Further details contact: Darren Tapsfield, Email: Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion [email protected] Tel: 01708 300170 Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Koon Wing Lee, Member Liquidator of the Company on 23 February 2015. Further information 23 February 2015 (2294131) about this case is available from the offices of Sterling Ford on 01727 811 161 or at [email protected]. Kajal Somaiya, Chairman (2294095) 2294149ISTECH CONSULTING LIMITED (Company Number 04274997) Registered office: 14 Castle Wynd, Nunthorpe, Middlesbrough TS7 MCCREADY2294817 LEGAL SERVICES LIMITED 0QB Company Number: SC372937 Principal trading address: 14 Castle Wynd, Nunthorpe, Middlesbrough At a General Meeting of the Members of the above-named Company, TS7 0QB duly convened, and held at 35 Campbell Drive, Bearsden, Glasgow Notice is hereby given, pursuant to Section 85 of the Insolvency Act G61 4NF, on 20 February 2015, the following resolutions were passed 1986, that the following resolutions were passed by the members of as a Special Resolution and as an Ordinary Resolution respectively: the above-named Company on 24 February 2015: “That the Company be wound up voluntarily and that Ian Wright, Special Resolution Licenced Insolvency Practitioner, of WRI Associates Limited, 3rd 1. That the Company be wound up voluntarily. Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby Ordinary Resolution appointed Liquidator for the purposes of the winding up of the 2. That Martyn J Pullin and David A Willis be and are hereby Company.” appointed as Joint Liquidators for the purposes of such winding up. Frazer Gordon Ewan McCready, Chairman of the Meeting Martyn James Pullin (IP number 15530) and David Antony Willis (IP 20 February 2015 (2294817) number 9180) both of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 24 February 2015. Further PURSUANT2294804 TO SECTIONS 21, 282 & 283 OF THE COMPANIES information about this case is available from Bhuvnesh Majupuria at ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 the offices of BWC on 01642 608588. MIKIT ENGINEERING LTD Colin Raymond Howard, Director (2294149) Company Number: SC329353 The following written resolutions were duly passed as special and ordinary resolutions by the members of the company: JOHN2294135 GILDEN LIMITED i. A special resolution that the company be wound up voluntarily. (Company Number 03268587) ii. An ordinary resolution that that Deborah Ann Cockerton of DCA Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Business Recovery LLP, 2 Nelson Street, Southend on-Sea, Essex Cheltenham GL50 1DY SS1 1EF, United Kingdom, be and hereby is appointed liquidator of Principal trading address: Brookfield House, 2 Brookfield Road, the company. Churchdown, Gloucester GL3 2NZ iii. An ordinary resolution that the remuneration of the liquidator be Passed 25 February 2015 fixed by reference to the time properly given by the liquidator and her At a General Meeting of the members of the above named Company, staff in attending to matters arising in the winding up, to be fixed at duly convened and held at Durkan Cahill, 17 Berkeley Mews, 29 High £1, 680 inclusive of VAT, plus disbursements which are to be capped Street, Cheltenham, GL50 1DY on 25 February 2015 the following at £280 inclusive of VAT and drawn from recoverable VAT. resolutions were passed as a Special Resolution and an Ordinary v. A special resolution that the liquidator be and hereby is authorised Resolution respectively: to distribute among the members in specie or in kind the whole or any 1. That the Company be placed into Members Voluntary Liquidation. part of the assets of the company and to determine how such 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, divisions shall be carried out as between the members. 29 High Street, Cheltenham, GL50 1DY, be and is hereby appointed vi. A special resolution that the liquidator be, and is hereby authorised Liquidator for the purpose of the winding-up of the Company. to pay any class of creditor in full. Michael Patrick Durkan (IP number 9583) of Durkan Cahill, 17 Berkeley Michael Madigan Mews, 29 High Street, Cheltenham GL50 1DY was appointed 16 February 2015 (2294804) Liquidator of the Company on 25 February 2015. Further information about this case is available from the offices of Durkan Cahill on 01242 250811. MJH2294147 PROJECT MANAGEMENT LTD John Richard Gilden, Chairman (2294135) (Company Number 07887598) Registered office: 13 Upper Teddington Road, Hampton Wick, Surrey KT1 4DL KS2294095 BUSINESS MANAGEMENT LIMITED Principal trading address: 13 Upper Teddington Road, Hampton (Company Number 07348513) Wick, Surrey KT1 4DL Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Notice is hereby given that the following resolutions were passed on St. Albans, Herts AL1 5JN 18 February 2015, as a Special Resolution and an Ordinary Resolution Principal trading address: Formerly Flat 5 Oxford Court, Avenue respectively: Elmers, Surbiton KT6 4SJ

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Neil Dempsey 3. That the Joint Liquidators be and are hereby authorised to and Ken Pattullo, both of Begbies Traynor (Central) LLP, 7 Queen’s distribute, amongst the shareholders, in specie all or any part of the Gardens, Aberdeen, AB15 4YD, (IP Nos 14030 and 8368) be assets of the Company in accordance with the Company’s articles of appointed as Joint Liquidators for the purposes of such voluntary association. winding up.” 4. That anything required or authorised to be done by the Joint For further details contact: Neil Dempsey or Kenneth Wilson Pattullo, Liquidators be and is hereby authorised to be done by both or either Tel: 0131 222 9060. Alternative contact: Julie Tait. of them. Michael Harkins, Chairman Christopher Herron (IP Number 8755) and Nicola Jayne Fisher (IP 24 February 2015 (2294147) Number 9090) both of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL were appointed Joint Liquidators of the above named Company on 23 February 2015. 2294143MONADIC SOLUTIONS LIMITED Further information is available from the offices of Herron Fisher on (Company Number 08675637) 020 8688 2100 or at [email protected] Registered office: 505 Alamaro Lodge, Renaissance Walk, Greenwich Please note this is a members voluntary winding up and all creditors Peninsula, London, SE10 0QU will be paid in full. Principal trading address: 505 Alamaro Lodge, Renaissance Walk, 23 February 2015 Greenwich Peninsula, London, SE10 0QU Simon Neville, Chairman of the Meeting (2294133) At a general meeting of the above named Company, duly convened and held at 505 Alamaro Lodge, Renaissance Walk, Greenwich Peninsula, London, SE10 0QU on 17 February 2015, the following NEIL2294141 ANDREWS LIMITED resolutions were passed as a Special Resolution and an Ordinary (Company Number 07186039) Resolution respectively: Registered office: The Old Town Hall, 71 Christchurch Road, “That the Company be wound up voluntarily and that James Stephen Ringwood BH24 1DH Pretty, of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 Road, Eastleigh, Hampshire, SO50 9DR, (IP No 9065) be appointed 2PG Liquidator for the purposes of such winding up.” Notice is hereby given, pursuant to Section 85 of the Insolvency Act For further details contact: James Stephen Pretty, Email: 1986, that the following resolutions were passed by the members of [email protected], Tel: 02380 651441. the above-named Company on 10 February 2015: Grzegorz Caban, Director Special Resolution 24 February 2015 (2294143) 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the MVK2294148 CONSULTANCY SERVICES LIMITED purposes of such winding up. (Company Number 07156841) David Patrick Meany (IP number 9453) of Ashtons Business Recovery Registered office: 88 Huntington Road, London, N2 9DU Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Principal trading address: 88 Huntington Road, London, N2 9DU BH24 1DH was appointed Liquidator of the Company on 10 February Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 2015. Further information about this case is available from Mike 1986 (as amended) that the following resolutions were passed on 20 Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons February 2015, as a special resolution and an ordinary resolution on 01202 970 430 or at [email protected]. respectively: Neil Andrews, Director (2294141) “That the Company be wound up voluntarily and that for the purpose of the winding up of the company, Paul Anthony Higley and Paul James Pittman, both of Price Bailey Insolvency and Recovery LLP, NORTHBURN2294816 DEVELOPMENTS LIMITED 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M Company Number: SC260066 1QS, (IP Nos 11910 and 13710) be and are hereby appointed Joint Registered office: 50 Lothian Road, Edinburgh, EH3 9WJ Liquidators of the Company.” Principal trading address: 50 Lothian Road, Edinburgh, EH3 9WJ For further details contact: The Joint Liquidators, Email: At a general meeting of the members of the said Company duly [email protected]. Alternative contact: Vedeena convened and held at Bangor, County Down, on 18 February 2015, at Haulkhory, Email: [email protected], Tel: 020 7.00 pm, the following resolutions were passed as Special 7382 7440. Resolutions: Mary Veronica Kuhn, Director “That the Company be wound up voluntarily and that David Forbes 23 February 2015 (2294148) Rutherford, of Cowan and Partners CA, 60 Constitution Street, Leith, Edinburgh, EH6 6RR, (IP No. 5736), be and is hereby appointed Liquidator for the purpose of such winding up and that the Liquidator NASCO2294133 TREASURY SERVICES LIMITED be and is hereby authorised to divide among the members in specie (Company Number 08567130) or kind the whole or any part of the assets of the Company.” Registered office: Aralia, 2 Woodham Waye, Woking, Surrey GU21 Further details contact: Tel: 0131 554 0724. 5SW Alan Scott Gilies Mitchell, Chairman Principal trading address: Aralia, 2 Woodham Waye, Woking, Surrey 20 February 2015 (2294816) GU21 5SW Passed on 23 February 2015 At a general meeting of the above named Company duly convened OAKHAM2294096 VETERINARY HOSPITAL LIMITED and held at 11.15 am on 23 February 2015 at Aralia, 2 Woodham (Company Number 07151172) Waye, Woking, Surrey GU21 5SW the following resolutions were duly Registered office: Oakham Veterinary Hospital, Ashwell Road, passed; numbers 1 and 3 as special resolutions and numbers 2 and 4 Oakham LE15 7QH as ordinary resolutions: Principal trading address: Oakham Veterinary Hospital, Ashwell Road, 1. That the Company be wound up voluntarily under the provisions of Oakham LE15 7QH the Insolvency Act 1986. At a General Meeting of the above named company held at Oakham 2. That Christopher Herron, licensed insolvency practitioner and Veterinary Hospital, Ashwell Road, Oakham LE15 7QH, on 28 January Nicola Jayne Fisher, licensed insolvency practitioner both of Herron 2015, the following resolutions were passed, number 1 as a Special Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, Resolution, numbers 2 and 3 as Ordinary Resolutions and number 4 having consented to act be and are hereby appointed Joint as a Special Resolution: Liquidators for the purpose of the voluntary winding up with the 1. The company is wound up voluntarily. power to act jointly and severally for the purpose of such winding up of the Company’s affairs.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 67 COMPANIES

2. That Peter Richard James Frost of Hazlewoods LLP, Windsor “That the Company be wound up voluntarily and that Stephen Roland House, Barnett Way, Barnwood, Gloucester GL4 3RT (IP No 008935) Browne and Richard Michael Hawes, both of Deloitte LLP, Athene be and is hereby appointed Liquidator of the company. For further Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and information you may contact Peter Frost on 01452 634800 or by email 008954) (together the “Joint Liquidators”) be and are hereby to [email protected] appointed liquidators for the purposes of winding up the Company’s 3. That the Liquidator’s remuneration shall be fixed with reference to affairs and that any act required or authorised under any enactment or the time costs of the Liquidator and his staff attending to matters resolution of the Company to be done by them, may be done by them arising in the winding-up of the company plus disbursements properly jointly or by each of them alone.” incurred. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4. That, pursuant with the provisions of the company’s articles of 5813. association, the Liquidator is authorised to distribute the whole or part Louise St-Jean, Sole Director of the company’s assets to the members in specie and to determine 20 February 2015 (2294145) the basis of any division thereof, having due regard to their class rights. James William Edward Bevin, Chairman (2294096) SEDTEK2294097 LIMITED (Company Number 01784878) Registered office: Ground Floor, Seneca House, Links Point, Amy 2294818OILFIELD CHEMICALS & SERVICES LIMITED Johnson Way, Blackpool, Lancashire FY4 2FF Company Number: SC389268 Principal trading address: 11 Rona Avenue, Stanney Oaks, Ellesmere Registered office: Capella (Tenth Floor), 60 York Street, Glasgow, G2 Port, South Wirral CH65 9HS 8JX At a General Meeting of the above named Company, duly convened Principal trading address: N/A and held at 11 Rona Avenue, Stanney Oaks, Ellesmere Port, South At a General Meeting of the members of the Company, duly convened Wirral CH65 9HS, on 19 February 2015, the following resolutions were and held at 13 Colthill Circle, Milltimber, Aberdeen, AB13 0EH, on 17 passed: February 2015, at 2.15 pm, the following resolutions were considered “That the Company be wound up voluntarily and that Ian Williamson, and passed as a Special Resolution and as an Ordinary Resolution: of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links “That the Company be wound up voluntarily and that Derek Forsyth, Point, Amy Johnson Way, Blackpool, Lancashie FY4 2FF, (IP No of Campbell Dallas LLP, Chartered Accountants, Titanium 1, King’s 8013) be and is hereby appointed the Liquidator of the Company for Inch Place, Renfrew, PA4 8WF, (IP No. 396), be and is hereby the purposes of such winding-up.” appointed Liquidator of the Company for the purposes of the For further details contact: Ian Williamson, E-mail: voluntary winding-up.” [email protected], Tel: 01253 349331. Alternative Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Francesca Vivace, E-mail: [email protected]. contact: Fiona MacFadyen William Seddon, Director Karen E Prise, Chairman 24 February 2015 (2294097) 17 February 2015 (2294818)

SHORT2294139 DEVELOPMENT LIMITED PANG2294109 ISIS LIMITED (Company Number 07954708) (Company Number 02870992) Previous Name of Company: Beacon Medicines Development Limited Registered office: Langley House, Park Road, East Finchley, London Registered office: Forestside, Fielden Road, Crowborough, East N2 8EY Sussex TN6 1TR Principal trading address: 59 St Aldates, Oxford, OX1 1ST Principal trading address: Forestside, Fielden Road, Crowborough, The following written resolutions were passed on 19 February 2015, East Sussex TN6 1TR pursuant to the provisions of section 288 of the Companies Act 2006 We, the undersigned, being the members of the Company for the time as a special and ordinary resolution respectively: being having a right to attend and vote at General Meetings, hereby “That the Company be wound up voluntarily and that Simon pass the following Resolutions on 23 February 2015, as a Special Renshaw, of Accura Accountants Business Recovery Turnaround Ltd, Resolution and as an Ordinary Resolution: Langley House, Park Road, East Finchley, London N2 8EY, (IP No “That the Company be wound up voluntarily and that Paul David 9712) be and is hereby appointed Liquidator of the Company for the Williams and Benjamin John Wiles, both of Duff & Phelps Ltd, The purposes of such winding up.” Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos. 9294 and For further details contact: Simon Renshaw, Tel: 020 8444 2000. 10670) be and are hereby appointed Joint Liquidators of the Alternative contact: Jenni Lane. Company.” Emma Berg, Director The Joint Liquidators can be contacted by Tel: 020 7089 4700. 23 February 2015 (2294109) Alternative contact: Nicola Tinker, Email: [email protected] For and on behalf of, Members 2294145SAPUTO CHEESE (U.K.) LIMITED 23 February 2015 (2294139) (Company Number 06080813) Previous Name of Company: Floorax Limited Registered office: Dauntsey House, 4B Frederick’s Place, London, SIMON2294112 STEELE-WILLIAMS LIMITED EC2R 8AB (Company Number 07186003) Principal trading address: Aberarad, Newcastle Emlyn, Dyfed, SA38 Registered office: The Old Town Hall, 71 Christchurch Road, 9DQ Ringwood BH24 1DH Notification of written resolutions of the company proposed by the Principal trading address: 44/46 Parkstone Road, Poole, Dorset BH15 sole director and having effect as special and ordinary resolutions of 2PG the Company pursuant to the provisions of part 13 of the Companies Notice is hereby given, pursuant to Section 85 of the Insolvency Act Act 2006. Circulation Date on 20 February 2015, Effective Date on 20 1986, that the following resolutions were passed by the members of February 2015 I, the undersigned, being the sole director of the the above-named Company on 10 February 2015: Company hereby certify that the following written resolutions were Special Resolution circulated to the sole member of the Company on the Circulation Date 1. That the Company be wound up voluntarily. and that the written resolutions were passed on the Effective Date: Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE COMPANIES

David Patrick Meany (IP number 9453) of Ashtons Business Recovery TELEDYNE2294150 DEFENCE LIMITED Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood (Company Number 01659830) BH24 1DH was appointed Liquidator of the Company on 10 February Registered office: Airedale House, Royal London Industrial Estate, 2015. Further information about this case is available from Mike Acorn Park, Charlestown, Shipley, West Yorkshire, BD17 7SW Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons TELEDYNE IMPULSE-PDM LTD on 01202 970 430 or at [email protected]. (Company Number 01804527) Simon Steele-Williams, Director (2294112) Registered office: Aviation House, The Lodge, Harmondsworth Lane, West Drayton, Middlesex, UB7 0LQ TELEDYNE IMPULSE-PDM HOLDINGS LTD 2294785INSOLVENCY ACT 1986 (Company Number 01619945) SIRIUS NIRVANA LIMITED Registered office: Aviation House, The Lodge, Harmondsworth Lane, Company Number: SC359522 West Drayton, Middlesex, UB7 0LQ At an Extraordinary General Meeting of the Members of the above- Principal trading address: (All of) 9-13 Napier Road, Wardpark North named Company, duly convened, and held at 28 High Street, Nairn Industrial Estate, Cumbernauld, Scotland, G68 0EF on 20 February 2015, the following Resolutions were passed as Notice is hereby given that the following resolutions were passed on Special Resolutions: 18 February 2015, as a special resolution and an ordinary resolution 1. That the Company be wound up voluntarily and that William Leith respectively: Young of Ritson Young, Chartered Accountants, 28 High Street, Nairn “That the Companies be wound up voluntarily and that David be appointed as Liquidator for the purposes of such winding up. Thorniley, of Traverse Advisory Limited, Calverley House, 55 Calverley 2. That the Liquidator be and is hereby authorised to divide among Road, Tunbridge Wells, Kent, TN1 2TU, (IP No. 8307) be appointed as the Members in specie or kind the whole or any part of the assets of Liquidator for the purposes of such voluntary windings up.” the Company. For further details contact: David Thorniley, Tel: 01892 704055. Mr W Robertson Alternative contact: Julia Raeburn Director H Barnshaw, Director 20 February 2015 (2294785) 18 February 2015 (2294150)

2294137STELUX WATCH (UK) LIMITED VALAR2294098 PROJECTS LTD (Company Number 00388230) (Company Number 07394718) Registered office: 55 Baker Street, London W1U 7EU Registered office: Unit 11, Hove Business Centre, Fonthill Road, Principal trading address: Stelux House, First Avenue, Centrum One Hove, East Sussex, BN3 6HA Hundred, Burton-on-Trent, Staffordshire DE14 2WH Principal trading address: Unit 11, Hove Business Centre, Fonthill At a General Meeting of the above-named Company, duly convened, Road, Hove, East Sussex, BN3 6HA and held at 27th Floor, Stelux House, 698 Prince Edward Road East, Notice is hereby given that the following resolutions were passed on San Po Kong, Kowloon, Hong Kong on the 18 February 2015 the 19 February 2015, as a special resolution and an ordinary resolution following Special and Ordinary Resolutions were duly passed, viz:-: respectively: SPECIAL RESOLUTIONS “That the Company be wound up voluntarily and that David Thorniley, 1 That the company be wound up voluntarily and Malcolm Cohen of of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the appointed Liquidator for the purposes of such winding-up. purposes of such winding up.” 2 That the Liquidator be and is authorised to distribute all or part of Further details contact: David Thorniley, Email: [email protected]. the assets in specie to the shareholders in such proportion as they Alternative contact: Chris Maslin. mutually agree. Andrew Mikhniak, Chairman 3 That the Liquidator be authorised under the provisions of Section 24 February 2015 (2294098) 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION VALEDICTION2294130 LIMITED 1 That the Liquidator’s fees to be paid on a time costs basis. (Company Number 06475014) Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, Registered office: 13 Ormeley Road, Balham, London, SW12 9QF London W1U 7EU was appointed Liquidator of the Company on 18 Principal trading address: 13 Ormeley Road, Balham, London, SW12 February 2015. Further information about this case is available from 9QF the offices of BDO LLP at [email protected] quoting SMB/CLJ/ Notice is hereby given that the following resolutions were passed on stelux. 19 February 2015, as a special resolution and an ordinary resolution Chumphol Kanjanapas, Chairman of Meeting (2294137) respectively: “That the Company be wound up voluntarily and that David Thorniley, of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge STEPHEN2294144 DAVIS CONSULTANTS LIMITED Wells, Kent, TN1 2QP, (IP No 8307) be appointed as Liquidator for the (Company Number 07137749) purposes of such winding up.” SPECIAL AND ORDINARY RESOLUTIONS Further details contact: David Thorniley, Email: Passed: 20 February 2015 [email protected]. Alternative contact: Chris Maslin. At a General Meeting of the members of the Company, duly convened Andrew Gemmill, Chairman and held at 3 Chandlers House, Hampton Mews, 191-195 Sparrows 24 February 2015 (2294130) Herne, Bushey, Hertfordshire WD23 1FL, on 20 February 2015 at 11.00 am, the following resolutions were duly passed as a Special and an Ordinary Resolution: PURSUANT2294802 TO SECTIONS 21, 282 & 283 OF THE COMPANIES (a) A SPECIAL RESOLUTION: that the company be wound up ACT 2006 AND SECTION 84(1) OF THE INSOLVENCY ACT 1986 voluntarily. VASEY CONSULTING LIMITED (b) AN ORDINARY RESOLUTION: that Nicholas Barnett of Libertas Company Number: SC452860 Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 The following written resolutions were duly passed as special and Sparrows Herne, Bushey, Hertfordshire WD23 1FL, be and is hereby ordinary resolutions by the members of the company on 12 February appointed as Liquidator for the purposes of such winding-up and that 2015: any power conferred on him by law or by this resolution, may be i. A special resolution that the company be wound up voluntarily. exercised and any act required or authorised under any enactment to ii. An ordinary resolution that that Deborah Ann Cockerton of DCA be done by him. Business Recovery LLP, 2 Nelson Street, Southend on-Sea, Essex Stephen Davis, Chairman (2294144) SS1 1EF, United Kingdom, be and hereby is appointed liquidator of the company.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 69 COMPANIES iii. An ordinary resolution that the remuneration of the liquidator be Mobiliari S.p.A. (ISIM S.p.A.) (the “Transferee”) and that with effect fixed by reference to the time properly given by the liquidator and her from the Effective Date the Transferee assumed all rights and staff in attending to matters arising in the winding up, to be fixed at obligations in the Transferred Interest and was admitted as a limited £1, 680 inclusive of VAT, plus disbursements which are to be capped partner of the Partnership and the Transferor ceased to be a limited at £280 inclusive of VAT and drawn from recoverable VAT. partner of the Partnership. v. A special resolution that the liquidator be and hereby is authorised Morton Fraser LLP, Quartermile Two, 2 Lister Square, Edinburgh, EH3 to distribute among the members in specie or in kind the whole or any 9GL part of the assets of the company and to determine how such Agents for the Partnership (2294876) divisions shall be carried out as between the members. vi. A special resolution that the liquidator be, and is hereby authorised to pay any class of creditor in full. NOTICE2294880 OF THE APPOINTMENT OF LIMITED PARTNERS FOR Don Alexander Vasey CORNELIAN BUYOUT FUND LIMITED PARTNERSHIP 12 February 2015 (2294802) Cornelian Buyout Limited Partnership (LPSL005764) (the “Partnership”) having its principal place of business at 21 Charlotte Square, Edinburgh hereby gives notice that The Executor of the late 2294129W REVELL CONSULTING LIMITED Mr Severino Vittore Paolo Guatelli being Mrs Jessie Cameron Guatelli, (Company Number 08543951) Hummel Lodge, Hummel Road, Gullane EH31 2BG assigned all of his Registered office: Fairview House, Victoria Place, Carlisle, Cumbria interest in the Partnership to Mrs Jessie Cameron Guatelli, Hummel CA1 1HP Lodge, Hummel Road, Gullane EH31 2BG on 11 January 2015. Principal trading address: 1 Worthington Place, Cumwhinton Drive, (2294880) Carlisle, Cumbria CA1 3TS Date on which Resolutions were passed: 4 February 2015 NOTICE2294861 OF THE APPOINTMENT OF LIMITED PARTNERS FOR Written Resolutions were passed pursuant to the provisions of the CORNELIAN BUYOUT FUND LIMITED PARTNERSHIP Companies Act 2006 as a Special Resolution and an Ordinary Cornelian Buyout Limited Partnership (LPSL005764) (the Resolution respectively: “Partnership”) having its principal place of business at 21 Charlotte “That the company be wound up voluntarily and that Daryl Warwick of Square, Edinburgh hereby gives notice that The Executors of the late Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria Dr Christopher George Greig being Mrs Anne Maureen Greig, North CA1 1HP, be and is hereby appointed Liquidator of the company for Mains, Ormiston, East Lothian EH35 5NG; Alan James Hartley, 31 the purposes of such winding-up.” Cadogan Road, Edinburgh EH16 6LY; Andrew Gerrard Wemyss, Daryl Warwick (IP No 9500), Liquidator, Armstrong Watson, Fairview Springbank, Jedburgh Road, Kelso TD5 8JF and Robert Iain Ferguson House, Victoria Place, Carlisle, Cumbria CA1 1HP, tel 01228 690200. Macdonald, 5 Comiston Springs Avenue, Edinburgh EH10 6NY Alternative person to contact with enquiries about the case, Donna assigned all of his interest in the Partnership to Mr Ian David Greig, McLeod, email [email protected] Newhill House, Auchtermuchty, Cupar, Fife KY15 7HS and Dr Sally W Revell (2294129) Anne Voice, Gamekeepers Cottage, Alyth, Blairgowrie PH11 8LY on 17 February 2015. (2294861)

WENTWORTH2294132 HOMES (DEVENISH LANE) LIMITED (Company Number 08372754) DISSOLUTION OF PARTNERSHIP Registered office: Wentworth House, 23 The Causeway, Staines- upon-Thames, Middlesex TW18 3AQ TOSCA2294858 PENTA INVESTMENTS LIMITED PARTNERSHIP Principal trading address: Wentworth House, 23 The Causeway, Notice is hereby given, pursuant to section 36(2) of the Partnership Staines-upon-Thames, Middlesex TW18 3AQ Act 1890, that Tosca Penta Investments Limited Partnership (the At a General Meeting of the above named company duly convened “Partnership”), a limited partnership registered under the Limited and held at Wentworth House, 23 The Causeway, Staines-upon- Partnerships Act 1907 in Scotland with number SL007526 and having Thames, Middlesex TW18 3AQ, on 19 February 2015, at 10.15 am, its principal place of business at 150 St. Vincent Street, Glasgow G2 the following resolutions were duly passed as a Special Resolution 5NE, has been dissolved with effect from 27 February 2015. and as an Ordinary Resolution: Penta Capital GP 3 LLP, as general partner of Penta TPI GP Limited “That the Company be wound up voluntarily and that Colin Ian Vickers Partnership, the general partner of the Partnership. (2294858) and Christopher David Stevens, both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY, (IP Nos. 008953 and 8770), be and are hereby appointed PETITIONS TO WIND-UP Joint Liquidators for the purposes of the voluntary winding up.” For further details contact: The Joint Liquidators, Email: In2294748 the High Court of Justice in Northern Ireland [email protected] No 582 of 2015 Martin Brebner, Chairman DANIEL RODGERS & SHIELA RODGERS 19 February 2015 (2294132) the PartnershipAND IN THE MATTER OF THE THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN IRELAND) 1995 A Petition to wind up the above-named former Partnership at 11 Turloughs Hill, Grove Road, Annalong, Newry, County Down, BT34 Partnerships 4XD which business was that of Building Contractors presented on 5 January 2015 by the Commissioners of HER MAJESTY’S REVENUE & CHANGE IN THE MEMBERS OF A PARTNERSHIP CUSTOMS, 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the partnership will be heard at the Royal Courts of CHANGE2294876 IN THE MEMBERS OF A PARTNERSHIP Justice, Chichester Street, Belfast, BT1 3JE LIMITED PARTNERSHIPS ACT 1907 on: Thursday APE LIMITED PARTNERSHIP Date: 12 March 2015 Registered in Scotland, Number: SL005466 Time 1000 hours Notice is hereby given, pursuant to section 10 of the Limited (or as soon thereafter as the petition can be heard) Partnerships Act 1907, that with effect from 16 December 2014 (the Any person intending to appear on the hearing of the petition (whether “Effective Date”) Trefinance S.A. (the “Transferor”) transferred its in support or opposition) must give notice of intention to do so to the entire interest in APE Limited Partnership, a limited partnership petitioner or its solicitor in accordance with Rule 4.016 of the registered in Scotland with number SL005466 (the “Partnership”), Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 11 March including (without limitation) its capital contribution of €270,000.00 2015 (the “Transferred Interest”), to Italiana Sviluppo e Investimenti M Meegan Crown Solicitor’s Office Royal Courts of Justice Chichester Street

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Belfast Brian Beck BT1 3JE Director 26 February 2015 (2294748) as director of Oaktree Europe GP, Limited as general partner of the Partnership 23 February 2015 (2294594) TRANSFER OF INTEREST

2294885This notice is in substitution for that which appeared in The Gazette LIMITED2294874 PARTNERSHIPS ACT 1907 dated 19 February 2015 Notice ID 2289659 - https:// HARBOURVEST PARTNERS X AIF BUYOUT L.P. www.thegazette.co.uk/notice/2289659 Registered in Scotland Number SL18256 STATEMENT BY GENERAL PARTNER Notice is hereby given, pursuant to Section 10 of the Limited AAC CAPITAL NEBO FUND II LP Partnerships Act 1907, that by operation of law, HarbourVest X the “Partnership” Associates L.P., a Delaware limited partnership, has transferred its Registered in England and Wales with number LP011876 entire interest in HarbourVest Partners X AIF Buyout L.P., a limited Notice is hereby given, pursuant to section 10 of the Limited partnership registered in Scotland with number SL19256 (the Partnerships Act 1907, that on 13 February 2015, AAC Capital NEBO “Partnership”) to HarbourVest X Associates LLC as trustee for NL Feeder B.V., a limited partner in the Partnership, transferred HarbourVest X Associates L.P., a Cayman Islands exempted limited 45.22% of its interest in the Partnership to AAC Capital NEBO Feeder partnership. As a result, HarbourVest X Associates L.P. has ceased to II LP, a limited partner in the Partnership. be a limited partner of the Partnership and HarbourVest X Associates For and on behalf of AAC Capital Partners NEBO GP B.V. LLC as trustee for HarbourVest X Associates L.P., a Cayman Islands a General Partner of the Partnership exempted limited partnership has been admitted as a limited partner 17 February 2015 (2294885) of the Partnership. (2294874)

LIMITED2294873 PARTNERSHIPS ACT 1907 LIMITED2294871 PARTNERSHIPS ACT 1907 HARBOURVEST PARTNERS X AIF VENTURE L.P. FIM SUSTAINABLE TIMBER AND ENERGY LP Registered in Scotland Number SL18257 Registered in Scotland: Number SL7703 Notice is hereby given, pursuant to Section 10 of the Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that by operation of law, HarbourVest X Partnerships Act 1907, that pursuant to the assignations of the Associates L.P., a Delaware limited partnership, has transferred its respective Limited Partnership interests referred to in the schedule entire interest in HarbourVest Partners X AIF Venture L.P., a limited annexed as relative hereto (the “Schedule”), the assignors detailed in partnership registered in Scotland with number SL18257 (the the Schedule transferred to the respective assignees the various “Partnership”) to HarbourVest X Associates LLC as trustee for interests held by such assignees in FIM Sustainable Timber and HarbourVest X Associates L.P., a Cayman Islands exempted limited Energy LP, a limited partnership registered in Scotland with number partnership. As a result, HarbourVest X Associates L.P. has ceased to SL7703 and such assignors ceased to be limited partners and such be a limited partner of the Partnership and HarbourVest X Associates assignees became limited partners in FIM Sustainable Timber and LLC as trustee for HarbourVest X Associates L.P., a Cayman Islands Energy LP. exempted limited partnership has been admitted as a limited partner Schedule of the Partnership. (2294873) Vendor Purchaser Effective Date Fay Lesley Ashwell Simon & James 19/02/2015 Ashwell LIMITED2294598 PARTNERSHIPS ACT 1907 Edward Daniels OXENWOOD REAL ESTATE CAPITAL LP FIM Forest Funds General Partner Ltd as General Partner of FIM (Registered No. LP16199) Sustainable Timber and Energy LP (2294871) the “Partnership” Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that pursuant to a transfer made on 12 LIMITED2294862 PARTNERSHIPS ACT 1907 February 2015, Oxenwood Real Estate Investments Limited disposed HARBOURVEST PARTNERS X AIF L.P. of: Registered in Scotland Number SL18258 a) 10 per cent. of its interest in the Partnership to Thomas Jeremy Notice is hereby given, pursuant to Section 10 of the Limited Bishop; Partnerships Act 1907, that by operation of law, HarbourVest X b) 10 per cent. of its interest in the Partnership to Stewart Marshall Associates L.P., a Delaware limited partnership, has transferred its Little; and entire interest in HarbourVest Partners X AIF L.P., a limited c) 80 per cent. of its interest in the Partnership to Harold Raymond partnership registered in Scotland with number SL18258 (the Mould; “Partnership”) to HarbourVest X Associates LLC as trustee for and with effect from 12 February 2015 Thomas Jeremy Bishop, HarbourVest X Associates L.P., a Cayman Islands exempted limited Stewart Marshall Little and Harold Raymond Mould became limited partnership. As a result, HarbourVest X Associates L.P. has ceased to partners in the Partnership. be a limited partner of the Partnership and HarbourVest X Associates T J Bishop LLC as trustee for HarbourVest X Associates L.P., a Cayman Islands Oxenwood GP Limited exempted limited partnership has been admitted as a limited partner (General Partner) of the Partnership. (2294862) 19 February 2015 (2294598)

LIMITED2294594 PARTNERSHIPS ACT 1907 OAKTREE EUROPEAN CREDIT OPPORTUNITIES FUND, L.P. PEOPLE (Registered No. LP011384) A limited partnership registered in England and Wales: LP011384 (the “Partnership”) CHANGES OF NAME OR ARMS Notice is hereby given that pursuant to section 10 of the Limited Partnerships Act 1907, on 1 April 2015 LGT Capital Invest Limited, a IN2294899 THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND limited partner in the Partnership (the “Assignor”), will transfer 100% QUEEN’S BENCH DIVISION of its right, title and interest in the Partnership to LGT Capital Invest (SC2) Limited, in its own capacity (the “Assignee”). Consequently on that date the Assignee will be admitted as a limited partner of the Partnership and the Assignor will cease to be a limited partner in the Partnership.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 71 PEOPLE

Change of Name by Deed Poll enrolled in the Central Office Notice is HOGARTH,2294523 TIMOTHY SIMON hereby given that by a Deed Poll dated 16th day of January 2015 and 7 Sandford Avenue, SHREWSBURY, SY1 3BE enrolled in the Supreme Court of Judicature on 16th day of February Birth details: 5 October 1972 2015 Lisa Ella Stewart of 45 King’s Avenue, Newtownabbey, Co Timothy Simon Hogarth mechanic of 7 Sandford Avenue, Antrim BT37 0DE, married, a Commonwealth Citizen abandoned in Shrewsbury, SY1 3BE. Lately residing at 210 Parklands, Little Sutton, the name of LISA POLLOCK and assumed the name of LISA ELLA ELLESMERE PORT CH66 3QF. Formerly residing at Hooton Lodge, STEWART. Hooton Road, Hooton, ELLESMERE PORT CH66 7NL. Gray Magee Solicitors of 20 Hillview Avenue, Newtownabbey, Co Also known as: Timothy Simon Hogarth mechanic of 7 Sandford Antrim BT36 6AE, Solicitors for the said Lisa Ella Stewart, formerly Avenue, Shrewsbury, SY1 3BE Lisa Pollock. In the County Court at Telford Dated this 18th day of February 2015 (2294899) No 10 of 2015 Bankruptcy order date: 9 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2294766Change of Name by Deed Poll Enrolled in the Central Office of the BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, High Court of Justice Northern Ireland. email: [email protected] Notice is hereby given that a Deed Poll dated 4th February 2015 and Capacity of office holder(s): Official Receiver enrolled in the Central Office of the High Court of Justice Northern 24 February 2015 (2294523) Ireland on 16 February 2015 Jacqueline Anderson of 37 Deans Grange, Moyraverty, Craigavon, County Armagh, Unemployed Hairdresser, a Commonwealth Citizen abandoned the name of WALLACE,2294478 MATTHEW JOHN MULLEN Jacqueline Catherine Moody and assumed the name of Jacqueline 7 Shore Road, THORNTON-CLEVELEYS, Lancashire, FY5 1PF Anderson. Birth details: 1 February 1970 Adrian Travers BCL, Solicitor, 40 Rathfriland Street, Banbridge, MATTHEW JOHN MULLEN WALLACE A SELF EMPLOYED County Down BT32 3LA, Solicitor for the said Jacqueline Anderson, UPHOLSTERER TRADING AS CONTRAX UPHOLSTERY FROM UNIT formerly Jacqueline Catherine Moody 2,COCKER AVENUE, POULTON INDUSTRIAL ESTATE, POULTON LE 19 February 2015 (2294766) FYLDE, FY6 8JU CURRENTLY RESIDING AT 7 SHORE ROAD, FY5 1PF, FORMERLY RESIDING AT 26 BUCKLEY CRESCENT, FY5 1RH AND PREVIOUSLY RESIDING AT 25 AINTREE ROAD, FY5 1RH ALL IN THORNTON CLEVELEYS. Appointments & retirements Also known as: Matthew John Mullen Walllace OF 7 SHORE ROAD,THORNTON CLEVELEYS,FY5 1PF,FORMERLY RESIDING AT 26 BUCKLEY CRESCENT,THORNTON CLEVELEYS,FY5 1RH,AND Personal insolvency PREVIOUSLY RESIDING AT 25 AINTREE ROAD,THORNTON,FY5 1RH,AND CARRYING ON BUSINESS AS AN UPHOLSTERER AT AMENDMENT OF TITLE OF PROCEEDINGS UNIT 2,COCKER AVENUE,POULTON INDUSTRIAL ESTATE,POULTON LE FYLDE,FY6 8JU CAVE,2294530 JOHN GEORGE In the County Court at Blackpool Flat 19, Montpellier Court, Montpellier Road, EXMOUTH, Devon, EX8 No 226 of 2014 1JP Bankruptcy order date: 17 December 2014 Birth details: 10 October 1956 N BebbingtonSeneca House, Links Point, Amy Johnson Way, JOHN GEORGE CAVE A Barman, of Flat 19, Montpellier Court, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Montpellier Road, Exmouth, Devon, EX8 1JP and lately trading online [email protected] as "Cavey's Scale Models" as a designer and retailer of model railway Capacity of office holder(s): Official Receiver kits 24 February 2015 (2294478) Also known as: JOHN GEORGE CAVE occupation unknown of flat 19, Montpellier Court, Montpellier Road, Exmouth, Devon, EX8 1JP In the County Court at Exeter WILSON,2294491 PETER JOSEPH PHILLIP No 92 of 2014 145 Councillor Lane, CHEADLE, CHESHIRE, Cheshire, SK8 2JE Bankruptcy order date: 7 August 2014 Birth details: 30 March 1954 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Peter Joseph Phillip Wilson unemployed of 145 Councillor Lane, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Cheadle, Cheshire SK8 2JE, lately of 22 Pickmere Road, Hadforth, [email protected] Wilmslow, SK9 3TB. Capacity of office holder(s): Receiver and Manager Also known as: Peter J Wilson of 145 Councillor Lane, Cheadle, 7 August 2014 (2294530) Cheshire SK8 2JE. Employed as Unknown In the County Court at Stockport No 164 of 2014 GOLDSMITH,2294515 PETER Bankruptcy order date: 2 January 2015 47 Grange Crescent, St. Michaels, TENTERDEN, Kent, TN30 6DY D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Birth details: 25 July 1992 telephone: 0161 234 8500, email: Peter Goldsmith unemployed of 47 Grange Crescent, St Michaels, [email protected] Tenterden, Kent TN30 6DY lately trading as PG Electrical as an Capacity of office holder(s): Official Receiver electrical contractor. 24 February 2015 (2294491) Also known as: . In the County Court at Maidstone No 152 of 2013 Bankruptcy order date: 15 July 2014 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Official Receiver 15 July 2014 (2294515)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES ALI,2294448 MOMIN 9 Brentwood Road, GRAYS, Essex, RM16 4JD In2294527 the County Court at Southend Birth details: 16 August 1920 No 348 of 2014 MOMIN ALI of 9 Brentwood Road, , Essex RM16 OLUWAYEMISI ALICE FAYENUWO 4JD, latley residing at 169 Cromwell Road, Grays, Essex RM17 5HN - In Bankruptcy Cook Bankrupt’s residential address at the date of the bankruptcy order: 39 In the County Court at Southend Stephenson Avenue, , Essex RM18 8XB. Other residential No 45 of 2015 addresses in the 12 months prior to the bankruptcy order: Unknown. Date of Filing Petition: 23 February 2015 Bankrupt’s date of birth: 10 May 1965. Bankrupt’s occupation: Social Bankruptcy order date: 23 February 2015 Worker. Time of Bankruptcy Order: 10:30 Richard J Hicken (IP No 10890) of Grant Thornton UK LLP, Hartwell Whether Debtor's or Creditor's PetitionDebtor's House, 55-61 Victoria Street, Bristol, BS1 6FT was appointed trustee S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- in bankruptcy of Oluwayemisi Alice Fayenuwo on 16 February 2015 ON-SEA, SS99 1AA, telephone: 01702 602570, email: following a meeting of creditors. [email protected] Further details contact: Richard J Hicken, Tel: 0117 305 7661. Capacity of office holder(s): Receiver and Manager Alternative contact: Daniel R Ott. 23 February 2015 (2294448) Richard J Hicken, Trustee in Bankruptcy 24 February 2015 (2294527) BARNES2294453 , DUDLEY JOHN 29 Riverside Avenue, FAREHAM, Hampshire, PO16 8TF 2294479In the Truro County Court Dudley John Barnes, a P.C.V. Driver of 29 Riverside Avenue, No 222 of 2014 Wallington, Fareham, Hampshire PO16 8TF and previously residing at DAVID ANTHONY HARVEY 5 Hayleybridge Walk, Tangmere, Chichester, West Sussex PO20 2HG In Bankruptcy and 20 Nicholas Road, Lavant, Chichester, West Sussex, PO18 0BS Residential address: 30 Woodgrove Park, Polgooth, St Austell, and 25 Williams Close, Gosport, Hampshire PO13 9QP and 10 Cornwall PL26 7BN. Trading Address: Dave Harvey Gas Services, 30 Westleigh, Warminster, Wiltshire, BA12 9NH and previously carrying Woodgrove Park, Polgooth, St Austell, Cornwall PL26 7BN. Date of on business as Barnes Interior Furnishing at The Sanderson Centre, Birth: 4 June 1948. Occupation: Gas Engineer. Lees Lane, Gosport, Hampshire PO12 3UL as an Upholsterer. Notice is hereby given, in accordance with Rule 6.124 of the In the County Court at Portsmouth Insolvency Rules 1986, that Martin Dominic Pickard (IP Number 6833) No 48 of 2015 and Timothy Colin Hamilton Ball (IP Number 8018) of Mazars LLP, Date of Filing Petition: 24 February 2015 The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Bankruptcy order date: 24 February 2015 were appointed Joint Trustees of the above by a meeting of creditors Time of Bankruptcy Order: 10:00 on 11 February 2015. Whether Debtor's or Creditor's PetitionDebtor's Notice is further given that a meeting of the creditors of the bankrupt G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton SO15 1EG, telephone: 023 8083 1600, email: Keynes MK9 1FF on 15 April 2015 at 10.00 am for the purposes of [email protected] establishing a creditors’ committee and if no committee is formed, Capacity of office holder(s): Official Receiver fixing the basis of the Trustee’s remuneration and calculation of 24 February 2015 (2294453) allocated disbursements. In order to be entitled to vote at the meeting creditors must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton BRACKEN,2294446 VIOLET RUBY Keynes MK9 1FF by 12.00 noon on the business day preceding the 586 East Prescot Road, LIVERPOOL, L14 9PW day of the meeting. Birth details: 2 September 1958 Further information about this case is available from Brogan Needham Violet Ruby Bracken also known as Violet Ruby Glover, unemployed at the offices of Mazars LLP on 01908 257 257. of 586 East Prescot Road Liverpool L14 9PW Martin Dominic Pickard and Timothy Colin Hamilton Ball, Joint In the County Court at Liverpool Trustees (2294479) No 168 of 2015 Date of Filing Petition: 23 February 2015 Bankruptcy order date: 23 February 2015 BANKRUPTCY ORDERS Time of Bankruptcy Order: 12:40 Whether Debtor's or Creditor's PetitionDebtor's AGUN,2294452 ANDREW OHIWEREI N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, 1 Briton Close, SOUTH CROYDON, Surrey, CR2 0JH BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Birth details: 10 September 1961 email: [email protected] ANDREW OHIWEREI AGUN a General Medical Practitioner of No.1 Capacity of office holder(s): Official Receiver Briton Close, Sanderstead, South Croydon CR2 0JH 23 February 2015 (2294446) In the County Court at Croydon No 0774 of 2014 Date of Filing Petition: 22 October 2014 Bankruptcy order date: 17 February 2015 Time of Bankruptcy Order: 12:56 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NADIM AILYANRoxby House, 20-22 Station Road, SIDCUP, KENT, DA15 7EJ L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 February 2015 (2294452)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 73 PEOPLE

BRAMPTON,2294401 STEPHEN MICHAEL 20 February 2015 (2294438) Flat 2, 40-42 Tyndale Park, HERNE BAY, Kent, CT6 6BS Birth details: 27 May 1972 Stephen Michael Brampton, Windscreen Fitter currently residing at BRINKWORTH,2294450 CAROLE EILEEN Flat 2, 40-42 Tyndale Park, Herne Bay, Kent CT6 6BS lately residing 3 Corva Road, ST. IVES, Cornwall, TR26 2HT at 87 Blackburn Road, Herne Bay, Kent CT6 7UT formerly residing at CAROLE EILEEN BRINKWORTH Unemployed of 3 Corva Road, St 2 Mortimer Street, Herne Bay Kent CT6 5PH lately carrying on Ives, Cornwall, TR26 2HT. Lately residing at 66A Meadow Bank Road, business as S.M.Brampton, 87 Blackburn Road, Herne Bay, Kent CT6 Falmouth, Cornwall TR11 2NE and 66 Meadow Bank Road, Falmouth, 7UT Cornwall TR11 2NE In the County Court at Canterbury In the County Court at Truro No 39 of 2015 No 42 of 2015 Date of Filing Petition: 19 February 2015 Date of Filing Petition: 24 February 2015 Bankruptcy order date: 20 February 2015 Bankruptcy order date: 24 February 2015 Time of Bankruptcy Order: 11:56 Time of Bankruptcy Order: 09:55 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 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: PL1 1DJ, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 20 February 2015 (2294401) 24 February 2015 (2294450)

BRETT,2294414 LIAM ANTHONY BROCKBANK,2294402 TRUDY MARIE 69 Chestnut Avenue, TUNBRIDGE WELLS, Kent, TN4 0BT 64 Thorn Hill, NORTHAMPTON, NN4 8SN Birth details: 26 March 1990 Birth details: 7 April 1976 Liam Anthony Brett Occupation: Unemployed Residing at: 69 TRUDY MARIE BROCKBANK, UNEMPLOYED, residing at 64 Thorn Chestnut Avenue, Tunbridge Wells, Kent TN4 0BT lately residing at: Hill, Northampton, NN4 8SN and also known as Trudy Marie Chilton Basement Flat, 96 Queens Road, Hastings, East Sussex TN34 1RL and lately residing at 57 The Briars, Briar Hill, Northampton, NN4 8SP In the County Court at Tunbridge Wells In the County Court at Northampton No 31 of 2015 No 35 of 2015 Date of Filing Petition: 20 February 2015 Date of Filing Petition: 19 February 2015 Bankruptcy order date: 20 February 2015 Bankruptcy order date: 19 February 2015 Time of Bankruptcy Order: 10:07 Time of Bankruptcy Order: 12:40 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 O'HareThe Insolvency Service, Cannon House, 18 The Priory Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 20 February 2015 (2294414) 19 February 2015 (2294402)

BURT,2294442 IAIN ANTHONY BROOKS,2294444 JENNIFER CAROLE 13 Loweswater Avenue, Astley, Tyldesley, MANCHESTER, M29 7EG 6 Weller Bungalows, Shakespeare Avenue, GLOUCESTER, GL2 5BL Birth details: 23 November 1981 Birth details: 17 February 1953 Iain Anthony Burt, unemployed, residing at 13 Loweswater Avenue, Mrs Jennifer Carole Brooks, unemployed of 6, Weller Bungalows, Astley, Manchester M29 7EG Shakespear Avenue, GL2 5BL and lately residing at 90, Eastern In the County Court at Wigan Avenue, Mitceldean, GL17 0DG and formerly residing at 16a, No 20 of 2015 Prinknash Road, GL6 6JA all in Glouceater, Gloucestershire Date of Filing Petition: 23 February 2015 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 23 February 2015 No 33 of 2015 Time of Bankruptcy Order: 09:50 Date of Filing Petition: 24 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 09:50 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Official Receiver 3ZA, telephone: 029 2038 1300, email: 23 February 2015 (2294442) [email protected] Capacity of office holder(s): Official Receiver 24 February 2015 (2294444) BLACKHURST,2294438 PAUL JOHN 5 Kingfisher Drive, CATTERICK GARRISON, North Yorkshire, DL9 4DP BROOKS,2294723 LISA SHIRLEY Birth details: 15 December 1982 24 Sandway Road, WREXHAM, Clwyd, LL11 2PS Paul John Blackhurst, Stores Manager of 5 Kingfisher Drive, Catterick, Birth details: 26 June 1974 North Yorkshire, DL9 4DP and lately residing at 11 Churchill Drive, Lisa Shirley Brooks (duty manager) of 24 Sandyway Road, Wrexham, Catterick, North Yorkshire, DL9 4XR and previously residing at 12 LL11 2PS lately residing at 35 Top Farm Road, Wrexham, LL11 2EZ Norman Road, Catterick, North Yorkshire, DL9 4AB And lately residng at 34 station road, Pentre Broughton, Wrexham, In the County Court at Darlington LL11 6BG No 19 of 2015 In the County Court at Wrexham Date of Filing Petition: 20 February 2015 No 21 of 2015 Bankruptcy order date: 20 February 2015 Date of Filing Petition: 23 February 2015 Time of Bankruptcy Order: 10:04 Bankruptcy order date: 23 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:42 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionDebtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected]

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Official Receiver CAPELL,2294608 JAMES RICHARD 23 February 2015 (2294723) Caravan, Brooklands Farm, Eccup Lane, LEEDS, LS16 8AT Birth details: 4 December 1984 JAMES RICHARD CAPELL, a Self employed LABOURER of and 2294403CARVER, ROBERT WILLIAM carrying on business from Caravan, Brooklands Farm, Eccup Lane, Orchard House, Weaverthorpe, MALTON, YO17 8EX Eccup, Leeds, LS16 8AT and lately carrying on business as the ROBERT WILLIAM CARVER currently a provider of CHIMNEY/FLUE LICENSEE of The New Inn, Eccup Lane, Eccup, Leeds, LS16 8AU, LINING SERVICES of Orchard House, Weaverthorpe, Malton, North both in the County of West Yorkshire Yorkshire, YO17 8EX In the County Court at Leeds In the County Court at Central London No 163 of 2015 No 4696 of 2014 Date of Filing Petition: 23 February 2015 Date of Filing Petition: 30 December 2014 Bankruptcy order date: 23 February 2015 Bankruptcy order date: 16 February 2015 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 11:17 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, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 23 February 2015 (2294608) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 February 2015 (2294403) CHARLTON,2294434 JAMES PATRICK 39 Ruskin Road, Norwich, NR4 7DZ Birth details: 19 July 1973 CHAMBERS,2294435 DELROY ANDREW JAMES PATRICK CHARLTON, UNEMPLOYED of: 30 Ruskin Road, Rear of 205-207 Farmer Road, LONDON, E10 5DJ NORWICH, Norfolk, NR4 7DZ lately carrying on business as THE DELROY ANDREW CHAMBERS OCCUPATION UNKNOWN OF REAR BLACK SWAN PUBLIC HOUSE, Bowns Hill, CRICH, Derbyshire, DE4 OF 205-207 FARMER ROAD LONDON E10 5DJ 5DG In the County Court at Central London In the County Court at Norwich No 4009 of 2014 No 51 of 2015 Date of Filing Petition: 23 October 2014 Date of Filing Petition: 23 February 2015 Bankruptcy order date: 17 February 2015 Bankruptcy order date: 23 February 2015 Time of Bankruptcy Order: 11:26 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LONDONBOROUGH OF WALTHAM A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, FORESTROOM 215, WALTHAM FOREST TOWN HALL, FOREST telephone: 01473 217565, email: [email protected] ROAD, FOREST ROAD LONDON, E10 5DJ Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 23 February 2015 (2294434) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 2294437CIOBAN, JAYNE 17 February 2015 (2294435) 38 Norfolk Road, Thetford, Norfolk, IP24 2DE Birth details: 15 January 1969 JAYNE CIOBAN of 38 Norfolk Road, THETFORD, Norfolk, IP24 2DE CAMPBELL,2294449 PAUL STUART who is a CLAIMS INVESTIGATOR lately residing at 22 Mousehold 5 Otter Reach, Newton Poppleford, SIDMOUTH, EX10 0ST Lane, NORWICH, NR7 8HF Birth details: 10 December 1971 In the County Court at Bury St Edmunds PAUL STUART CAMPBELL CURRENTLY A COMMERCIAL DIVER OF No 15 of 2015 5 OTTER REACH,NEWTON POPPLEFORD,SIDMOUTH,DEVON,EX10 Date of Filing Petition: 23 February 2015 0ST Bankruptcy order date: 23 February 2015 In the County Court at Exeter Time of Bankruptcy Order: 09:45 No 13 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 November 2014 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 6 January 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 23 February 2015 (2294437) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 COOPER,2294743 ELAINE JOSEPHINE 1UG, telephone: 01392 889650, email: Occupation Student/Healthcare Assistant, Residing 7 Hampton Court, [email protected] Ballygowan, Newtownards, BT23 6HW, Residing Lately 6 Prospect Capacity of office holder(s): Official Receiver Park, Ballygowan, Newtownards, BT23 6LW 6 January 2015 (2294449) In the The High Court of Justice in Northern Ireland No 011652 of 2015 Date of Filing Petition: 06 February 2015 Bankruptcy order date: 17 February 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2294743)

COYLE,2294728 MARTIN Occupation Unknown, 68 Glen Road, Ballyclare, BT39 9LT In the The High Court of Justice in Northern Ireland No 002971 of 2015 Date of Filing Petition: 12 January 2015 Bankruptcy order date: 18 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294728)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 75 PEOPLE

CRESSEY,2294422 KARL WILLIAM 23 February 2015 (2294469) 16 Sycamore Close, North Walsham, NR28 0UB Birth details: 23 December 1960 KARL WILLIAM CRESSEY, UNEMPLOYED of: 16 Sycamore Close, EGAN,2294799 ADRIANNE NICOLE NORTH WALSHAM, Norfolk, NR28 0UB lately residing at: 5 East Cliff, 31 Park Grove, Westbury-on-Trym, BRISTOL, BS9 4LF Paston Road, MUDESLEY, Norfolk, NR11 8AW Adrianne Nicole Egan (Senior Care Assistant) of 31 Park Grove, In the County Court at Norwich Henleaze, Bristol, BS9 4LF and lately residing at 47 Wellington Hill, No 48 of 2015 Henleaze, Bristol, BS9 4SP and lately residing at 21 St Lucia Date of Filing Petition: 20 February 2015 Crescent, Horfield, Bristol Bankruptcy order date: 20 February 2015 In the County Court at Bristol Time of Bankruptcy Order: 10:45 No 94 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 24 February 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 24 February 2015 telephone: 01473 217565, email: [email protected] Time of Bankruptcy Order: 10:45 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 20 February 2015 (2294422) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] 2294465DORENNE ATWOOD, CHRISTINA Capacity of office holder(s): Receiver and Manager 1 Dunham Close, SANDBACH, CHESHIRE, Cheshire, CW11 4EL 25 February 2015 (2294799) Christina Dorenne Atwood, of 2 Dunham Close, Sandbach, Cheshire, CW11 4EL In the County Court at Crewe EMERSON,2294774 ALAN No 87 of 2014 Occupation Businessman, 15 Maxwell Park, Bangor, BT20 3SH Date of Filing Petition: 22 July 2014 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 20 February 2015 No 121130 of 2014 Time of Bankruptcy Order: 11:30 Date of Filing Petition: 28 November 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 20 February 2015 Name and address of petitioner: JAMES ROBERTSON FORRESTER5 Whether Debtor's or Creditor's PetitionCreditor’s (2294774) Old College Avenue, OLDBURY, WEST MIDLANDS, B68 8BF D Brogan2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 2348500, email: EMERSON,2294770 ROBIN [email protected] Occupation Businessman, 56 Victoria Road, Bangor, BT20 5ER Capacity of office holder(s): Receiver and Manager In the The High Court of Justice in Northern Ireland 20 February 2015 (2294465) No 121120 of 2014 Date of Filing Petition: 28 November 2014 Bankruptcy order date: 20 February 2015 DAVIS,2294726 MARK Whether Debtor's or Creditor's PetitionCreditor’s (2294770) Occupation Joiner, 10 Willow Grove, Newry, BT34 1JH In the The High Court of Justice in Northern Ireland No 130433 of 2014 FRETWELL,2294421 JOHN ROBERT Date of Filing Petition: 30 December 2014 Flat 1, 16a Rutland Street, ILKESTON, Derbyshire, DE7 8DG Bankruptcy order date: 18 February 2015 JOHN ROBERT FRETWELL, Retired, of Flat 1, 16a Rutland Street, Whether Debtor's or Creditor's PetitionCreditor’s (2294726) Ilkeston, Derbyshire DE7 8DG In the County Court at Derby No 35 of 2015 DAWSON,2294420 MARK MATTHEW Date of Filing Petition: 24 February 2015 9 Old School Walk, The Mile, YORK, YO26 5TF Bankruptcy order date: 24 February 2015 Mr MARK MATTHEW DAWSON (Unemployed) residing at 9 Old Time of Bankruptcy Order: 10:24 School Walk, The Mile, York, North Yorkshire, YO26 5TF Whether Debtor's or Creditor's PetitionDebtor's In the County Court at York A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, No 79 of 2015 telephone: 0115 852 5000, email: Date of Filing Petition: 23 February 2015 [email protected] Bankruptcy order date: 23 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:52 24 February 2015 (2294421) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] FULLER,2294427 MARK Capacity of office holder(s): Receiver and Manager Manor Farm Bungalow, Common Lane, North Runcton, King's Lynn, 23 February 2015 (2294420) Norfolk, PE33 0RF MARK FULLER, trading as FULLER GROUP, of Manor Farm, Chequers Lane, North Runcton, KING'S LYNN, PE33 0RF DEARING,2294469 NADINE ELAINE In the County Court at Kings Lynn 55 Acasta Way, HULL, HU9 5SE No 0002 of 2015 Birth details: 21 May 1980 Date of Filing Petition: 7 January 2015 NADINE ELAINE DEARING, ACCOUNTS CLERK residing at and Bankruptcy order date: 24 February 2015 carrying on business under the style of ENDEARING CAKES as a Time of Bankruptcy Order: 10:10 CAKE MAKER from 55 Acasta Way, HU9 5SE in Kingston Upon Hull Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Kingston-upon-Hull Name and address of petitioner: NEWTON TRAILERS No 42 of 2015 LIMITEDSTATION YARD, STATION ROAD, RIDGMONT, BEDFORD, Date of Filing Petition: 23 February 2015 MK43 0XP Bankruptcy order date: 23 February 2015 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Time of Bankruptcy Order: 10:01 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 24 February 2015 (2294427) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

FURMINGER,2294459 ALAN JAMES GREENAWAY,2294426 BARRY PETER 2 Brookland Terrace, Lower Horsebridge, HAILSHAM, East Sussex, 1 Jibbs Meadow, Bramley, TADLEY, Hampshire, RG26 5DZ BN27 4DN Birth details: 29 January 1970 ALAN JAMES FURMINGER, Carer of 2 Brookland Terrace, Lower Barry Peter Greenaway Currently residing at 1 Jibbs Meadow, Horsebridge, Hailsham, East Sussex BN27 4DN Bramley, Tadley, Hants.RG26 5DZ, Lately residing at 29 Garside In the County Court at Eastbourne Close, Bramley, Tadley, Hants, RG26 5GB Also 3 Charnwood Close, No 12 of 2015 Basingstoke, Hants RG22 5DE Also 79 Chepstow Road, Oakleyvale, Date of Filing Petition: 24 February 2015 Corby, Northants. NN18 8QQ Currently employed as a Occupation Bankruptcy order date: 24 February 2015 estimator Time of Bankruptcy Order: 10:24 In the County Court at Reading Whether Debtor's or Creditor's PetitionDebtor's No 55 of 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Date of Filing Petition: 23 February 2015 telephone: 01273 224100, email: [email protected] Bankruptcy order date: 23 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:58 24 February 2015 (2294459) Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: 2294428FERRARI-MISTRY, HAELLI DAVINA LISETTE MUKESH [email protected] 2 Belgrave Terrace, BATH, BA1 5JR Capacity of office holder(s): Receiver and Manager Haelli Davina Lisette Mukesh Ferrari-Mistry, an Office Temp, also 23 February 2015 (2294426) known as Haelli Davina Lisette Mukesh Ferrari and Haelli Davina Lisette Mukesh Ford, currently residing at 2 Belgrave Terrace, Camden, Bath, BA1 5JR and previously residing at 404 St Johns GRIFFIN,2294429 STEVEN DAVID Lane, Bedminster, Bristol, BS3 5BA 1104 Roma, Victoria Wharf, Watkiss Way, CARDIFF, CF11 0SJ In the County Court at Bath ,, No 16 of 2015 In the County Court at Cardiff Date of Filing Petition: 24 February 2015 No 159 of 2014 Bankruptcy order date: 24 February 2015 Date of Filing Petition: 18 June 2014 Time of Bankruptcy Order: 10:21 Bankruptcy order date: 24 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:07 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Whether Debtor's or Creditor's PetitionCreditor's 3ZA, telephone: 029 2038 1300, email: Name and address of petitioner: KEEN THINKING LTDThe Carlson [email protected] Suite, Vantage Point Business Village, MITCHELDEAN, GL17 0DD Capacity of office holder(s): Official Receiver S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 24 February 2015 (2294428) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver FREEMANTLE,2294423 PAUL MICHAEL 24 February 2015 (2294429) 176 Cheston Avenue, CROYDON, CR0 8DD PAUL MICHAEL FREEMANTLE a car mechanic of 176 Cheston Avenue, Croydon CR0 8DD and lately residing at 124 Kingsway, West GIRVAN,2294903 COLM Wickham BR4 9JQ Occupation Teacher, 43 Glengormley Park, Newtownabbey, BT36 In the County Court at Croydon 7RE No 94 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 24 February 2015 No 014138 of 2015 Bankruptcy order date: 24 February 2015 Date of Filing Petition: 11 February 2015 Time of Bankruptcy Order: 11:43 Bankruptcy order date: 17 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2294903) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] GIRVAN,2294734 LORRAINE Capacity of office holder(s): Receiver and Manager Also known as: Larkin 24 February 2015 (2294423) Occupation Teacher, 43 Glengormley Park, Newtownabbey, BT36 7RE In the The High Court of Justice in Northern Ireland G2294418 WARD, SIMON No 014132 of 2015 9 Kenwyn Road, TRURO, CORNWALL, Cornwall, TR1 3SX Date of Filing Petition: 11 February 2015 SIMON G WARD occupation unknown of 9 Kenwyn Road, TRURO, Bankruptcy order date: 17 February 2015 CORNWALL, Cornwall, TR1 3SX Whether Debtor's or Creditor's PetitionDebtor’s (2294734) In the County Court at Truro No 238 of 2014 Date of Filing Petition: 18 September 2014 GROVES,2294730 RACHEL Bankruptcy order date: 23 February 2015 Occupation Care Assistant, 3 Brooklyn Avenue, Bangor, BT20 5RB Whether Debtor's or Creditor's PetitionCreditor's In the The High Court of Justice in Northern Ireland Name and address of petitioner: LOWELL PORTFOLIO 1 No 016297 of 2015 LTDELLINGTON HOUSE, 9 Savannah Way, LEEDS, WEST Date of Filing Petition: 17 February 2015 YORKSHIRE, LS10 1AB Bankruptcy order date: 20 February 2015 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, Whether Debtor's or Creditor's PetitionDebtor’s (2294730) PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 February 2015 (2294418)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 77 PEOPLE

HRISTOV,2294425 MIROSLAV KEARNEY,2294764 SEAMUS J Flat 13, Harrogate Court, Droitwich Close, LONDON, SE26 6TL Occupation Joiner, Residing 131 Carhill Road, Swatragh, Maghera, Birth details: 8 June 1969 BT46 5RA, Formerly Residing 124 Carhill Road, Swatragh, Maghera, MIROSLAV HRISTOV OF FLAT 13 HARROGATE COURT DROITWICH BT46 5RA CLOSE LONDON SE26 6TL CURRENTLY A TILER In the The High Court of Justice in Northern Ireland In the County Court at Central London No 066603 of 2014 No 3199 of 2014 Date of Filing Petition: 26 June 2014 Date of Filing Petition: 12 August 2014 Bankruptcy order date: 16 February 2015 Bankruptcy order date: 13 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294764) Time of Bankruptcy Order: 11:15 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & KEERS,2294724 PHILIP HOWARD CustomsEIS Debt Management & Banking, Ground Fl, Durrington Occupation Business Consultant formerly t/a Philip Keers, Residing 5 Bridge House, Barrington Road, Worthing, BN12 4SE Winona Crest, Donaghcloney, Craigavon, BT66 7RN Formerly L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Residing & t/a 69 Northview, Newtownabbey, BT36 7GA 1XN, telephone: 020 8681 5166, email: In the The High Court of Justice in Northern Ireland [email protected] No 125683 of 2014 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 10 December 2014 13 February 2015 (2294425) Bankruptcy order date: 20 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294724)

2294727HAMPSON, SEAMUS Occupation Building Contractor, Residing & t/a 20 Granaghan Park, LLOYD-JONES,2294467 VANESSA CAROLINE Swatragh, Maghera, BT46 5DY 15 Normandy Way, DORCHESTER, Dorset, DT1 2PP In the The High Court of Justice in Northern Ireland Birth details: 12 April 1972 No 117299 of 2014 Vanessa Lloyd-Jones, also known as Vanessa Slater and Vanessa Date of Filing Petition: 19 November 2014 Lawson an Assistant Practitioner Community Nursing Team, of 15 Bankruptcy order date: 18 February 2015 Normandy Way, Poundbury, Dorchester, DT1 2PP Whether Debtor's or Creditor's PetitionCreditor’s (2294727) In the County Court at Weymouth and Dorchester No 7 of 2015 Date of Filing Petition: 23 February 2015 HAQUE,2294471 MOHAMMED NAZRUL Bankruptcy order date: 23 February 2015 142 Nidd Road East, SHEFFIELD, S9 3BG Time of Bankruptcy Order: 10:50 MOHAMMED NAZRUL HAQUE, unemployed of 142 Nidd Road East, Whether Debtor's or Creditor's PetitionDebtor's Sheffield, South Yorkshire S9 3BG, and lately residing at 36 Halsall G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Road, Sheffield, South Yorkshire S9 4JF SO15 1EG, telephone: 023 8083 1600, email: In the County Court at Sheffield [email protected] No 61 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 20 February 2015 23 February 2015 (2294467) Bankruptcy order date: 20 February 2015 Time of Bankruptcy Order: 10:24 Whether Debtor's or Creditor's PetitionDebtor's MAKIN,2294424 RACHAEL J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 136 Town Meadow Lane, WIRRAL, Merseyside, CH46 7TD 200 6000, email: [email protected] Rachael Makin of 136 Town Meadow Lane, Moreton, Wirral, CH46 Capacity of office holder(s): Receiver and Manager 7TD, a Healthcare Assistant, and lately residing at 32 Kingsmead 20 February 2015 (2294471) Road, Moreton, Wirral, CH46 1QU In the County Court at Birkenhead No 30 of 2015 HENRY,2294733 PETER Date of Filing Petition: 23 February 2015 Occupation Unknown, 51 Suffolk Street, Ballymena, BT43 7DA Bankruptcy order date: 23 February 2015 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 10:42 No 002810 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 12 January 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 16 February 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionCreditor’s (2294733) email: [email protected] Capacity of office holder(s): Official Receiver 23 February 2015 (2294424) HOLMES,2294463 DIANE ELIZABETH 324 Bradford Road, OTLEY, West Yorkshire, LS21 3LT DIANE ELIZABETH HOLMES, also known as DIANE ROBERTSHAW, MASSEY,2294474 ANDREW Unemployed, of 324 Bradford Road, Otley, LS21 3LT and lately 14 Rimmer Grove, ST. HELENS, Merseyside, WA9 1RU residing at 27 The Crossways, Otley, LS21 2AS, both in the County of Andrew Massey unemployed of 14 Rimmer Grove Parr St Helens West Yorkshire Merseyside WA9 1RU, lately residing at Liverpool Arms Liverpool In the County Court at Leeds Road St Helens Merseyside WA10 1PG and lately a Publican No 156 of 2015 In the County Court at Liverpool Date of Filing Petition: 20 February 2015 No 165 of 2015 Bankruptcy order date: 20 February 2015 Date of Filing Petition: 23 February 2015 Time of Bankruptcy Order: 11:45 Bankruptcy order date: 23 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:35 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 20 February 2015 (2294463) [email protected] Capacity of office holder(s): Official Receiver 23 February 2015 (2294474)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

MORGAN,2294462 DAVID JAMES No 014790 of 2015 3 Lenthall Road, OXFORD, OX4 4UX Date of Filing Petition: 12 February 2015 Birth details: 24 July 1985 Bankruptcy order date: 17 February 2015 David James Morgan a cleaner, of 3 Lenthall Road, Oxford, OX4 4UX Whether Debtor's or Creditor's PetitionDebtor’s (2294768) and lately residing at 72 Bosworth Road, St. Helens, Merseyside, WA11 9HH and also lately residing at 87 Alice Smith Square, Oxford, OX4 4NW MCDOWELL,2294731 STEPHEN JOHN In the County Court at Oxford Occupation Teacher, 9 Lisnisky Walk, Portadown, BT63 5FY No 31 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 20 February 2015 No 014783 of 2015 Bankruptcy order date: 20 February 2015 Date of Filing Petition: 12 February 2015 Time of Bankruptcy Order: 02:09 Bankruptcy order date: 17 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2294731) G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] MCGEE,2294772 MARTIN Capacity of office holder(s): Receiver and Manager Occupation Unknown, 9 Clontycarty Lane, Armagh, BT60 4RE 20 February 2015 (2294462) In the The High Court of Justice in Northern Ireland No 130429 of 2014 Date of Filing Petition: 30 December 2014 2294458MORGAN, BARBARA ELIZABETH Bankruptcy order date: 16 February 2015 101 Ellencliff Drive, LIVERPOOL, L6 4EY Whether Debtor's or Creditor's PetitionCreditor’s (2294772) Birth details: 4 February 1963 Barbara Elizabeth Morgan a staff nurse also known as Barbara Elizabeth Stephens of 101 Ellencliffe Drive Liverpool L6 4EY, lately MCGRENAGHAN,2294729 CLAIRE residing at 73 Watford Road Liverpool L4 2TP, previously residing at Occupation Customer Service Manager, 4 Hollyhill View, Enniskillen, 224 Stanley Park Avenue South Liverpool L4 7XG, formerly residing at BT74 6FT 12 October Drive Liverpool L6 In the The High Court of Justice in Northern Ireland In the County Court at Liverpool No 009695 of 2015 No 164 of 2015 Date of Filing Petition: 02 February 2015 Date of Filing Petition: 23 February 2015 Bankruptcy order date: 17 February 2015 Bankruptcy order date: 23 February 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2294729) Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, MCKEOWN,2294779 ROISIN BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Occupation Unknown, 5 Carraigh Dua, Belleeks, Newry, BT35 7LL [email protected] In the The High Court of Justice in Northern Ireland Capacity of office holder(s): Official Receiver No 115179 of 2014 24 February 2015 (2294458) Date of Filing Petition: 13 November 2014 Bankruptcy order date: 18 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294779) MAGUIRE,2294732 ADRIAN THOMAS Occupation Publican t/a The Central Bar, Residing 29 Main Street, Dromore, Omagh, BT78 3AE, t/a 27 Main Street, Dromore, Omagh, MCMULLEN,2294905 JASON BT78 3AE Occupation Civil Servant, 33 Cornmarket Street, Tandragee, In the The High Court of Justice in Northern Ireland Craigavon, BT62 2AT No 003826 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 14 January 2015 No 013616 of 2015 Bankruptcy order date: 20 February 2015 Date of Filing Petition: 10 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294732) Bankruptcy order date: 16 February 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2294905)

MALLON,2294735 MATTHEW Occupation Landlord, Residing 22 Blackrock Road, Cookstown, BT80 MCPEAK,2294775 GARETH ADRIAN 9NS, t/a 62 The Spires, Cookstown, BT80 8QT, Formerly t/a Unit 16, Occupation Taxi Driver, 2 Rathbeg Avenue, Coleraine, BT51 3JL Antrim Business Park, 25 Randalstown Road, Antrim, BT41 4LH In the The High Court of Justice in Northern Ireland In the The High Court of Justice in Northern Ireland No 069301 of 2014 No 005447 of 2015 Date of Filing Petition: 03 July 2014 Date of Filing Petition: 19 January 2015 Bankruptcy order date: 16 February 2015 Bankruptcy order date: 20 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294775) Whether Debtor's or Creditor's PetitionCreditor’s (2294735)

MESSENGER,2294761 CLAIRE LISA MCDONALD,2294776 DEREK 37 Overhill Way, BECKENHAM, Kent, BR3 6SN Also known as: Robert Derek McDonald Birth details: 23 May 1975 Occupation Mechanic, 23 Brone Park, Garvagh, Coleraine, BT51 4BJ Claire Lisa Messenger also known as Lisa Claire Sefton unemployed In the The High Court of Justice in Northern Ireland of 37 Overhill Way, Beckenham BR3 6SN and lately residing at 90 Ash No 015851 of 2015 Tree Way CR0 7SX Date of Filing Petition: 16 February 2015 In the County Court at Croydon Bankruptcy order date: 18 February 2015 No 91 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2294776) Date of Filing Petition: 20 February 2015 Bankruptcy order date: 20 February 2015 Time of Bankruptcy Order: 11:10 MCDOWELL,2294768 LYNDA Whether Debtor's or Creditor's PetitionDebtor's Also known as: McBurney L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Occupation Teacher, 9 Lisnisky Walk, Portadown, BT63 5FY 1XN, telephone: 020 8681 5166, email: In the The High Court of Justice in Northern Ireland [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 79 PEOPLE

Capacity of office holder(s): Receiver and Manager N'JIE,2294472 CAMILLE 20 February 2015 (2294761) 31 Brabourne Close, LONDON, SE19 1AQ Birth details: 9 December 1975 CAMILLE N'JIE unemployed of 31 Brabourne Close, Upper Norwood, 2294470MILLER, JENNA LORRAINE London SE19 1AQ 43 Bassett Street, BARRY, South Glamorgan, CF63 4PU In the County Court at Croydon Ms Jenna Lorraine Miller, also known as Jenna Lorraine Brace, No 93 of 2015 unemployed residing at 43 Bassett Street, Barry, CF63 4PU Date of Filing Petition: 23 February 2015 In the County Court at Cardiff Bankruptcy order date: 23 February 2015 No 31 of 2015 Time of Bankruptcy Order: 11:19 Date of Filing Petition: 24 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 24 February 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 10:10 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 23 February 2015 (2294472) [email protected] Capacity of office holder(s): Official Receiver 24 February 2015 (2294470) NORTH,2294464 JOHN MAURICE 20 Wickliffe Park, Claypole, NEWARK, Nottinghamshire, NG23 5AE JOHN MAURICE NORTH of 20 Wickliffe Park, Claypole, Newark, MITTELL,2294433 KATHLEEN Notts NG23 5AE employed as a welder 4 Westgate Close, PORTHCAWL, Mid Glamorgan, CF36 3NP In the County Court at Lincoln Birth details: 30 December 1951 No 0031 of 2015 Kathleen Mittell, a Staff Nurse, of 4 Westgate Close, Porthcawl, CF36 Date of Filing Petition: 24 February 2015 3NP, lately residing at Rosewood Cottage, 55 Llantwit Road, Neath, Bankruptcy order date: 24 February 2015 SA11 3LD Time of Bankruptcy Order: 10:24 In the County Court at Bridgend Whether Debtor's or Creditor's PetitionDebtor's No 11 of 2015 A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Filing Petition: 24 February 2015 telephone: 0115 852 5000, email: Bankruptcy order date: 24 February 2015 [email protected] Time of Bankruptcy Order: 10:11 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 February 2015 (2294464) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] NORRIS,2294763 DIANE LOUISE Capacity of office holder(s): Receiver and Manager Occupation Behaviour Support Assistant, 4 Springwell Crescent, 24 February 2015 (2294433) Coleraine, BT51 4JQ In the The High Court of Justice in Northern Ireland No 015661 of 2015 MULDOON,2294739 SIMON LIAM Date of Filing Petition: 16 February 2015 Occupation Consultant, 20 Robinson Road, Bangor, BT19 6NJ Bankruptcy order date: 17 February 2015 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor’s (2294763) No 014147 of 2015 Date of Filing Petition: 11 February 2015 Bankruptcy order date: 17 February 2015 O’KANE,2294767 PAUL RODNEY Whether Debtor's or Creditor's PetitionDebtor’s (2294739) Occupation Unknown, 116 Corkey Road, Loughgiel, Ballymena, BT44 9JJ In the The High Court of Justice in Northern Ireland MUNDY,2294457 TREVOR WILLIAM No 003670 of 2015 46 Loxwood Road, WATERLOOVILLE, Hampshire, PO8 9TU Date of Filing Petition: 13 January 2015 Trevor William Mundy a Self-employed Warehouse Operative of 46 Bankruptcy order date: 18 February 2015 Loxwood Road, Waterlooville, Hampshire PO8 9TU and previously Whether Debtor's or Creditor's PetitionCreditor’s (2294767) residing at 21 Freshfield Gardens, Waterlooville, Hampshire PO7 7TJ a Company Director In the County Court at Portsmouth PARRETT,2294460 WARREN NIGEL No 47 of 2015 11 Riverside Place, BARRY, CF63 2NY Date of Filing Petition: 24 February 2015 WARREN NIGEL PARRETT, CURRENTLY A DIRECTOR OF 11 Bankruptcy order date: 24 February 2015 RIVERSIDE PLACE, BARRY, SOUTH GLAMORGAN, WALES, CF63 Time of Bankruptcy Order: 12:55 2NY TRADING AT UNIT 14, ATLANTIC TRADING ESTATE, BARRY, Whether Debtor's or Creditor's PetitionDebtor's SOUTH GLAMORGAN, WALES, CF63 3RW LATELY OF 25 FFORDD G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, ELIN, BARRY, SOUTH GLAMORGAN, WALES, CF63 2PG telephone: 0118 958 1931, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 9 of 2015 24 February 2015 (2294457) Date of Filing Petition: 2 January 2015 Bankruptcy order date: 19 February 2015 Time of Bankruptcy Order: 10:55 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 19 February 2015 (2294460)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

PAYNE,2294431 CLAIRE LOUISE PALMER,2294419 DAVID JOHN 76 Station Road, Drayton, PORTSMOUTH, PO6 1PJ 2 Old Lynn Road, Wisbech, Cambridgeshire, PE13 3SB Claire louise Payne and previously known as Claire Louise Coppin a Birth details: 9 May 1953 Nursery Assistant/Keyworker of 76 Station Road, Drayton, DAVID JOHN PALMER, UNEMPLOYED of 2 Old Lynn Road, Portsmouth, Hampshire PO6 1PJ and previously residing at 17 WISBECH, Cambs, PE13 3SB Invergarden Avenue, Drayton, Portsmouth PO6 2HS In the County Court at Kings Lynn In the County Court at Portsmouth No 15 of 2015 No 49 of 2015 Date of Filing Petition: 20 February 2015 Date of Filing Petition: 24 February 2015 Bankruptcy order date: 20 February 2015 Bankruptcy order date: 24 February 2015 Time of Bankruptcy Order: 10:43 Time of Bankruptcy Order: 12:58 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 01473 217565, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected] 20 February 2015 (2294419) Capacity of office holder(s): Receiver and Manager 24 February 2015 (2294431) PEDEL,2294466 JOANNE LOUISE 53 Halfpenny Lane, Knaresborough, HG5 0NS 2294468PHOENIX, DAVID PAUL Birth details: 6 October 1970 9 Myrtle Avenue, LEIGH, WN7 5QU JOANNE LOUISE PEDEL of 53 Halfpenny Lane, Knaresborough, HG5 Birth details: 31 January 1965 0NS trading as THE GROVES HOTEL DAVID PAUL PHOENIX, CURRENTLY A PROVIDER OF PROPERTY In the County Court at Harrogate REPAIR SERVICES OF 9 MYRTLE AVENUE, LEIGH, GREATER No 3 of 2015 MANCHESTER, WN7 5QU Date of Filing Petition: 9 January 2015 In the County Court at Central London Bankruptcy order date: 23 February 2015 No 4686 of 2014 Time of Bankruptcy Order: 10:14 Date of Filing Petition: 29 December 2014 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 February 2015 Name and address of petitioner: BWC BUSINESS SOLUTIONSFalcon Time of Bankruptcy Order: 10:52 House, 25 Falcon Court, Preston Farm, STOCKTON-ON-TEES, TS18 Whether Debtor's or Creditor's PetitionCreditor's 3TX Name and address of petitioner: Commissioners for HM Revenue & J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 200 6000, email: [email protected] N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 23 February 2015 (2294466) email: [email protected] Capacity of office holder(s): Official Receiver 16 February 2015 (2294468) PERKINS,2294797 ANGELA JANET 33 Yscuborwen, TREDEGAR, Gwent, NP22 4PN Angela Janet Perkins, unemployed of 33 Yscuborwen, Tredegar, PRITCHARD,2294461 CLAYTON JAMES Gwent NP22 4PN 22 Lark Rise, Yate, BRISTOL, BS37 7PJ In the County Court at Blackwood Birth details: 25 March 1976 No 12 of 2015 CLAYTON JAMES PRITCHARD currently a Carpet Fitter of 22 Lark Date of Filing Petition: 24 February 2015 Rise Yate Bristol BS37 7PJ Bankruptcy order date: 24 February 2015 In the County Court at Central London Time of Bankruptcy Order: 09:58 No 4124 of 2014 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 5 November 2014 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 16 February 2015 3ZA, telephone: 029 2038 1300, email: Time of Bankruptcy Order: 12:18 [email protected] Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue & 24 February 2015 (2294797) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] POLLOCK,2294762 RAY Capacity of office holder(s): Receiver and Manager Occupation Unknown, 8 Ballybeeny Road, Bready, Strabane, BT82 16 February 2015 (2294461) 0DF In the The High Court of Justice in Northern Ireland No 111660 of 2014 PALMER,2294432 CERI LOUISE Date of Filing Petition: 05 November 2014 31 Powis View, BARRY, South Glamorgan, CF63 2PD Bankruptcy order date: 20 February 2015 Miss Ceri Louise Palmer, employed as an optical advisor also known Whether Debtor's or Creditor's PetitionCreditor’s (2294762) as Mrs Ceri Louise Norris residing at 31 Powis View, Barry CF63 2PD and lately residing at 53 Maes Yr Ysgol, Barry CF62 8HD and 117b Court Road, Barry CF63 1ET In the County Court at Cardiff No 30 of 2015 Date of Filing Petition: 24 February 2015 Bankruptcy order date: 24 February 2015 Time of Bankruptcy Order: 10:10 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver 24 February 2015 (2294432)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 81 PEOPLE

RAWLE,2294685 TERENCE ALLAN RIVERS,2294475 TERRY JAMES 15 Ton Row, Ton Pentre, PENTRE, CF41 7AN 194 Norsey Road, BILLERICAY, ESSEX, Essex, CM11 1DB Birth details: 20 August 1952 TERRY JAMES RIVERS Occupation unknown of 194 Norsey Road, Terence Allan Rawle CURRENTLY A DRIVER/SITE SERVICES OF 15 Billericay, Essex CM11 1DB TON ROW,TON PENTRE,PENTRE,CAERPHILLY,CF41 7AN In the County Court at Southend In the County Court at Central London No 346 of 2014 No 4707 of 2014 Date of Filing Petition: 27 November 2014 Date of Filing Petition: 30 December 2014 Bankruptcy order date: 23 February 2015 Bankruptcy order date: 16 February 2015 Time of Bankruptcy Order: 10:03 Time of Bankruptcy Order: 10:51 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: JAMES CHALCRAFTGulworthy Name and address of petitioner: Commissioners for HM Revenue & Farm, TAVISTOCK, DEVON, PL19 8JQ CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 23 February 2015 (2294475) 16 February 2015 (2294685)

RIX,2294476 SALLY-ANN 2294518RYAN, PATRICK Laburnum, Furze Lane, Felthorpe, NORWICH, NR10 4DY 50 Ledbury Road, LONDON, W11 2AJ SALLY-ANN RIX, of: Laburnums, Furze Land, Felthorpe, NORWICH, PATRICK RYAN OCCUPATION UNKNOWN OF 50 LEDBURY ROAD NR10 4DY LONDON W11 2AJ In the County Court at Norwich In the County Court at Central London No 9 of 2015 No 1198 of 2014 Date of Filing Petition: 12 January 2015 Date of Filing Petition: 20 March 2014 Bankruptcy order date: 24 February 2015 Bankruptcy order date: 16 February 2015 Time of Bankruptcy Order: 11:00 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: Broadland District CouncilThorpe Name and address of petitioner: THE LORD MAYOR AND CITIZENS Lodge, 1 Yarmouth Road, NORWICH, NR7 0DU OF THE CITY OF WESTMINSTERWESTMINSTER CITY HALL, 64 A HannonSt. Clare House, Princes Street, IPSWICH, IP1 1LX, VICTORIA STREET, LONDON, SW1E 6QP telephone: 01473 217565, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 020 8681 5166, email: 24 February 2015 (2294476) [email protected] Capacity of office holder(s): Receiver and Manager 16 February 2015 (2294518) ROBERTS,2294473 TONI CAROL MAREE 40 Middle Way, Bulwark, CHEPSTOW, Gwent, NP16 5QS Birth details: 20 July 1978 RENSHAW,2294430 SUZANNE LOUISE Toni Carol Maree Roberts unemployed currently residing at 40 Middle 186 The Vista, LONDON, SE9 5RL Way, Bulwark, Chepstow, Monmouthshire. NP16 5QS, also known as Birth details: 13 April 1972 Toni Carol Maree Charlton, and lately residing at 6 Bulwark Road, SUZANNE LOUISE RENSHAW unemployed of 186 The Vista, Eltham, Bulwark, Chepstow, Monmouthshire. NP16 5JQ London SE9 5RL In the County Court at Newport (Gwent) In the County Court at Croydon No 19 of 2015 No 92 of 2015 Date of Filing Petition: 24 February 2015 Date of Filing Petition: 20 February 2015 Bankruptcy order date: 24 February 2015 Bankruptcy order date: 20 February 2015 Time of Bankruptcy Order: 09:15 Time of Bankruptcy Order: 11:17 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 24 February 2015 (2294473) 20 February 2015 (2294430)

RODGERSON,2294488 GARY FRANCIS RINGLAND,2294777 ROBERT IRWIN 28 Chapel Avenue, HECKMONDWIKE, West Yorkshire, WF16 9LB Occupation Unknown, 70 Castlemore Avenue, Belfast, BT6 9RG GARY FRANCIS RODGERSON a Driver of 28 Chapel Avenue In the The High Court of Justice in Northern Ireland Heckmondwike WF16 9LB and lately residing at 25 Baker Street, No 002073 of 2015 Morley LS27 0AB and previously residing at 10 Staincliffe Close Date of Filing Petition: 08 January 2015 Dewsbury WF13 4EL all in the County of West Yorkshire Bankruptcy order date: 16 February 2015 In the County Court at Huddersfield Whether Debtor's or Creditor's PetitionCreditor’s (2294777) No 27 of 2015 Date of Filing Petition: 20 February 2015 Bankruptcy order date: 20 February 2015 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 20 February 2015 (2294488)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

ROZIER,2294490 MICHAEL DAVID SMITH,2294492 WILLIAM WALTER 36 Beverley Court Road, Quinton, BIRMINGHAM, B32 1HD 25 Manor Hill, PRENTON, CH43 1UG Birth details: 22 January 1972 Birth details: 2 September 1934 MICHAEL DAVID ROZIER, of 36 Beverley Court Road, Birmingham, WILLIAM WALTER SMITH CURRENTLY A TAILOR OF 25 MANOR B32 1HD - a BUILDER and carrying on business as MTA Building HILL, PRENTON, BIRKENHEAD, MERSEYSIDE CH43 1UG Services (builders) 36 Beverley Court Road, Birmingham, B32 1HD In the High Court Of Justice In the County Court at Birmingham No 3178 of 2014 No 57 of 2015 Date of Filing Petition: 12 August 2014 Date of Filing Petition: 20 February 2015 Bankruptcy order date: 16 February 2015 Bankruptcy order date: 20 February 2015 Time of Bankruptcy Order: 12:20 Time of Bankruptcy Order: 12:00 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'HareThe Insolvency Service, Cannon House, 18 The Priory CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Official Receiver email: [email protected] 20 February 2015 (2294490) Capacity of office holder(s): Official Receiver 24 February 2015 (2294492)

2294868SALEEM, AKHTAR 127 Bondicar Terrace, BLYTH, NORTHUMBERLAND, STANBANK,2294516 CLAIRE LOUISE Northumberland, NE24 2JZ 19 Richard Street, NORTHWICH, Cheshire, CW9 7DL Akhtar Saleem, Occupation Unknown of 127 Bondicar Terrace, Blyth, Birth details: 5 December 1972 Northumberland, NE24 2JZ Claire Louise Stanbank, also known as Claire Louise Knop, an In the County Court at Newcastle-upon-Tyne Operating Department Practitioner of 19 Richard Street, Northwich, No 1024 of 2014 Cheshire, CW9 7DL Date of Filing Petition: 4 December 2014 In the County Court at Chester Bankruptcy order date: 20 February 2015 No 25 of 2015 Time of Bankruptcy Order: 12:50 Date of Filing Petition: 23 February 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 23 February 2015 Name and address of petitioner: NORTHUMBERLAND COUNTY Time of Bankruptcy Order: 10:40 COUNCILREVENUES SECTION, WANSBECK SQUARE, Whether Debtor's or Creditor's PetitionDebtor's ASHINGTON, NEWCASTLE UPON TYNE, NE23 9XL N BebbingtonSeneca House, Links Point, Amy Johnson Way, D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 24 February 2015 (2294516) 20 February 2015 (2294868)

STARKEY,2294524 RICHARD SANDRINGHAM,2294482 KIRK ANTHONY 74 Walton Road, Stockton Heath, WARRINGTON, WA4 6NL 38 Page Moss Avenue, LIVERPOOL, L36 2NZ Birth details: 21 October 1963 Kirk Anthony Sandringham unemployed of 38 Page Moss Avenue Richard Starkey - Medical Engineer Residing at 74, Walton Road, Liverpool L36 2NZ, lately residing at 54 Canberra Way Wharton Stockton Heath, Warrington, WA4 6NL Lancashire PR4 1XY In the County Court at Warrington and Runcorn In the County Court at Liverpool No 28 of 2015 No 169 of 2015 Date of Filing Petition: 23 February 2015 Date of Filing Petition: 23 February 2015 Bankruptcy order date: 23 February 2015 Bankruptcy order date: 23 February 2015 Time of Bankruptcy Order: 10:55 Time of Bankruptcy Order: 12:41 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, N Bebbington2nd Floor Rosebrae Court, Woodside, Ferry Approach, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 23 February 2015 (2294524) 23 February 2015 (2294482)

SAFFARI,2294522 ABDULLAH SHELDON,2294489 JEFFREY DAVID 87 Holcombe Street, DERBY, DE23 8JA 18b Palm Hill, PRENTON, CH43 5SP Abdullah Saffari a delivery driver, of 87 Holcombe Street, Derby DE23 CURRENTLY A ELECTRICAL RETAIL SERVER OF 18B PALM 8JA and lately carrying on business as Abbey fast Food (with another) HILL,PRENTON,BIRKENHEAD,MERSEYSIDE,CH43 5SP from 45 Wardwick, Derby DE1 1HJ In the County Court at Central London In the County Court at Derby No 4715 of 2014 No 37 of 2015 Date of Filing Petition: 30 December 2014 Date of Filing Petition: 24 February 2015 Bankruptcy order date: 16 February 2015 Bankruptcy order date: 24 February 2015 Time of Bankruptcy Order: 11:20 Time of Bankruptcy Order: 10:28 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 & A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 0115 852 5000, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 24 February 2015 (2294522) Capacity of office holder(s): Official Receiver 16 February 2015 (2294489)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 83 PEOPLE

SAYERS,2294487 SARAH JANE SPONG,2294484 JENNIFER LOUISE 19 Addy Close, SHEFFIELD, S6 3GS 39 Gardeners View, Hardingstone, NORTHAMPTON, NN4 6GB SARAH JANE SAYERS, unemployed of 19 Addy Close, Sheffield, Birth details: 7 December 1982 South Yorkshire S6 3GS JENNIFER LOUISE SPONG, UNEMPLOYED, Residing at 39 In the County Court at Sheffield Gardiners View, Hardingstone, Northampton, NN4 6GB and lately No 62 of 2015 residng at 42 Friars Avenue, Northampton,NN4 8PY and 16 Grafton Date of Filing Petition: 20 February 2015 View, Northampton, NN4 6HQ and 96 Southampton Road, NN4 8DY Bankruptcy order date: 20 February 2015 and 4 Penrhyn Road, Northampton, NN4 8EB Time of Bankruptcy Order: 11:05 In the County Court at Northampton Whether Debtor's or Creditor's PetitionDebtor's No 33 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 19 February 2015 200 6000, email: [email protected] Bankruptcy order date: 19 February 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:20 20 February 2015 (2294487) Whether Debtor's or Creditor's PetitionDebtor's G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 2294769SLOANE, ROBERT ANDREW email: [email protected] Occupation Part Time Credit Controller, Residing 20a Turmennan Capacity of office holder(s): Official Receiver Road, Downpatrick, BT30 9BT, Formerly Residing 76 Church Road, 19 February 2015 (2294484) Crossgar, BT30 9HR In the The High Court of Justice in Northern Ireland No 014221 of 2015 STACEY,2294481 ADRIAN Date of Filing Petition: 11 February 2015 Cross Pipes Public House, 36 Westgate, OTLEY, West Yorkshire, Bankruptcy order date: 17 February 2015 LS21 3AS Whether Debtor's or Creditor's PetitionDebtor’s (2294769) Birth details: 16 March 1966 ADRIAN STACEY, a DIRECTOR of Room 3, Cross Pipes Public House, Otley, Leeds, LS21 3AS and lately residing at and carrying on SLOANE,2294738 VERONCIA MARY business under the style of AS ELECTRICAL from 20 Meagill Rise, Also known as: Trainor Otley, LS21 2EJ as an ELECTRICIAN, both in the County of West Occupation Part Time Clerical & Office Cleaner, Residing 20A Yorkshire Turmennan Road, Downpatrick, BT30 9BT, Formerly Residing 76 In the County Court at Leeds Church Road, Crossgar, BT30 9HR No 160 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 23 February 2015 No 014214 of 2015 Bankruptcy order date: 23 February 2015 Date of Filing Petition: 11 February 2015 Time of Bankruptcy Order: 10:10 Bankruptcy order date: 17 February 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2294738) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager SMART,2294483 PETER 23 February 2015 (2294481) 53 Bardsay Road, LIVERPOOL, L4 5SQ Birth details: 4 July 1976 Peter Smart unemployed of 53 Bardsay Road Liverpool L4 5SQ, lately THOMAS,2294485 DONNA residing at 99 Highcroft Avenue Blackpool FY2 0BT 3 Heather Close, West Ashling, CHICHESTER, West Sussex, PO18 In the County Court at Liverpool 8DR No 167 of 2015 Birth details: 27 September 1965 Date of Filing Petition: 23 February 2015 DONNA THOMAS, A Special Needs Teaching Assistant of 3 Heather Bankruptcy order date: 23 February 2015 Close, West Ashling, Chichester, West Sussex PO18 8DR Time of Bankruptcy Order: 12:39 In the County Court at Brighton Whether Debtor's or Creditor's PetitionDebtor's No 76 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 24 February 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 24 February 2015 [email protected] Time of Bankruptcy Order: 10:49 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 23 February 2015 (2294483) L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager SMART2294528 , ALISON NORA 24 February 2015 (2294485) 53 Bardsay Road, LIVERPOOL, L4 5SQ Birth details: 7 January 1974 Alison Nora Smart also known as Alison Nora McCarthy, unemployed THORNE,2294520 PETER LESLIE of 53 Bardsay Road Liverpool L4 5SQ, lately residing at 99 Highcroft 1 Purton Place, LYDNEY, GL15 5BD Avenue Blackpool FY2 0BT Birth details: 17 March 1958 In the County Court at Liverpool PETER LESLIE THORNE Occupation Unknown of 1 Purton Place No 166 of 2015 Lydney Gloucestershire GL15 5BD Date of Filing Petition: 23 February 2015 In the County Court at Central London Bankruptcy order date: 23 February 2015 No 4689 of 2014 Time of Bankruptcy Order: 12:37 Date of Filing Petition: 29 December 2014 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 February 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 10:49 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Official Receiver CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 23 February 2015 (2294528) M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 February 2015 (2294520)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

TAYLOR,2294725 GEORGINA SUZY JAYNE VAHEESWARAN,2294513 VIGNESWARAN Also known as: Buckby or Nelson or Phillips or Jorgie Suzy Jayne 42 Kenwood Drive, BECKENHAM, Kent, BR3 6QY Taylor Birth details: 5 February 1970 Occupation Unemployed, Residing 8 Lawson Avenue, Portavogie, VIGNESWARAN VAHEESWARAN also known as WARREN Newtownards, BT22 1EU, Residing Lately 15 Tides Reach, VAHEESWARAN occupation unknown of 42 Kenwood Drive, Portavogie, Newtownards, BT22 1SJ & 12 Lawson Park, Portavogie, Beckenham, Kent BR3 6QY Newtownards, BT22 1EX & 2 Pinehill Crescent, Bangor, BT19 6SF & In the County Court at Croydon 13 Bryansglen Avenue, Bangor, BT20 3RU & 6 Pinehill Avenue, No 885 of 2014 Bangor, BT19 6NY & 63 Railwayview Street, Bangor, BT20 3BY & 12 Date of Filing Petition: 11 December 2014 Innis Fayle Park, Bangor, BT19 1DP Bankruptcy order date: 17 February 2015 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 11:47 No 010984 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 04 February 2015 Name and address of petitioner: RICHARD ANDERSON4055 Bankruptcy order date: 17 February 2015 REDWOOD AVENUE, LOS ANGELES, CALIFORNIA, USA 9066-5185 Whether Debtor's or Creditor's PetitionDebtor’s (2294725) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] STEPHEN2294765 TESTER (DECEASED) Capacity of office holder(s): Receiver and Manager Occupation Unknown, Formerly Residing 14 Jericho Road, Killyleagh, 17 February 2015 (2294513) Downpatrick, BT30 9TE In the The High Court of Justice in Northern Ireland No 014761 of 2015 WILLIAMS,2294477 JOANNE Date of Filing Petition: 20 February 2015 59 Avignon Road, Brockley, LONDON, SE4 2JT Bankruptcy order date: 20 February 2015 Birth details: 5 April 1968 Whether Debtor's or Creditor's PetitionDebtor’s (2294765) Miss JOANNE WILLIAMS occupation unknown residing at 59 Avignon Road, Brockley, London SE4 2JT In the County Court at Croydon TOPPING2294486 , JULIE No 764 of 2014 48 Roman Way, BICESTER, Oxfordshire, OX26 6FJ Date of Filing Petition: 23 October 2014 Julie Topping unemployed of 48 Roman Way, Bicester, OX26 6FJ, Bankruptcy order date: 17 February 2015 lately residing at 120b Bath Road, Kettering, NN16 8NE, also known Time of Bankruptcy Order: 12:26 as Julie Willis and also known as Julie Taylor. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Oxford Name and address of petitioner: London Borough of Lewisham5th No 32 of 2015 Floor, Laurence House, 1 Catford Road, LONDON, SE6 4RU Date of Filing Petition: 24 February 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Bankruptcy order date: 24 February 2015 1XN, telephone: 020 8681 5166, email: Time of Bankruptcy Order: 10:24 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 17 February 2015 (2294477) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 February 2015 (2294486) WILLIAMS,2294517 ALAN Flat 1, Cwrt Peris, Colwyn Crescent, Rhos on Sea, COLWYN BAY, Clwyd, LL28 4RR TRAINOR,2294894 SAMUEL GERALD Birth details: 9 December 1965 Also known as: Gerry Trainor ALAN WILLIAMS CURRENTLY A SUBCONTRACTOR OF FLAT 6 Occupation Bricklayer, 25 Heath Lodge Avenue, Belfast, BT13 3WH CWRT PERIS,COLWYN CRESECENT,RHOS ON SEA,COLWYN In the The High Court of Justice in Northern Ireland BAY,LL28 4RR No 011637 of 2015 In the High Court Of Justice Date of Filing Petition: 06 February 2015 No 4747 of 2014 Bankruptcy order date: 17 February 2015 Date of Filing Petition: 31 December 2014 Whether Debtor's or Creditor's PetitionDebtor’s (2294894) Bankruptcy order date: 19 February 2015 Time of Bankruptcy Order: 11:05 Whether Debtor's or Creditor's PetitionCreditor's TRAINOR,2294771 PATRICIA Name and address of petitioner: Commissioners for HM Revenue & Occupation Newsagent And Grocer t/a Mr & Mrs Daniel Thomas CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Trainor, Residing unknown, t/a 6 Church Street, Poyntzpass, Newry, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BT35 6SW BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In the The High Court of Justice in Northern Ireland email: [email protected] No 094139 of 2014 Capacity of office holder(s): Official Receiver Date of Filing Petition: 23 September 2014 24 February 2015 (2294517) Bankruptcy order date: 16 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294771) WOODROW,2294525 EMMA JANE 57 Station Road, Alderholt, FORDINGBRIDGE, Hampshire, SP6 3RB TRAINOR,2294737 DANIEL THOMAS Birth details: 27 January 1978 Occupation Newsagent & Grocer t/a Mr & Mrs Daniel Thomas Trainor, EMMA JANE WOODROW a care worker of 57 Station Road, Residing unknown, t/a 6 Church Street, Poyntzpass, Newry, BT35 Alderholt, nr Fordingbridge, Hants SP6 3RB and lately residing at 6SW Castle Parade, Christchurch, Dorset In the The High Court of Justice in Northern Ireland In the County Court at Salisbury No 094149 of 2014 No 10 of 2015 Date of Filing Petition: 23 September 2014 Date of Filing Petition: 23 February 2015 Bankruptcy order date: 16 February 2015 Bankruptcy order date: 23 February 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2294737) Time of Bankruptcy Order: 09:52 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 85 PEOPLE

Capacity of office holder(s): Receiver and Manager In2294501 the Derby County Court 23 February 2015 (2294525) No 43 of 1998 MARGARET ELIZABETH CHURM In Bankruptcy 2294773WALKER, GARY Residential address: 31 Milton Churm, Mickleove, Derby, DE3 0QN, Occupation Unknown, Mweelbame, Lack, Enniskillen, BT93 0DZ Date of birth: 27 January 1953, Occupation: Accounts supervisor. In the The High Court of Justice in Northern Ireland Notice is hereby given that the Trustee has summoned a final meeting No 003302 of 2015 of the Bankrupt’s creditors under Section 331 of the Insolvency Act Date of Filing Petition: 13 January 2015 1986 for the purpose of receiving the Trustee’s report of the Bankruptcy order date: 18 February 2015 administration of the Bankrupt’s estate and determining whether the Whether Debtor's or Creditor's PetitionCreditor’s (2294773) Trustee should be given his release. The meeting will be held at The Derwent Business Centre, Clarke Street, Derby DE1 2BU on 24 March 2015 at 10.30 am. In order to be entitled to vote at the meeting, WARD,2294836 DARYL PETER creditors must lodge their proxies with the Trustee at The Derwent 104 Portland Place, Northampton, Northants, NN1 4DJ Business Centre, Clarke Street, Derby DE1 2BU by no later than 12.00 Birth details: 24 July 1963 noon on the business day prior to the day of the meeting (together DARYL PETER WARD, UNEMPLOYED, residing at 104 Portland with a completed proof of debt form if this has not previously been Place, Northampton, Northamptonshire, NN1 4DJ submitted). In the County Court at Northampton Date of Appointment: 29 October 2012. Office Holder details: Simon No 34 of 2015 Gwinnutt (IP No. 8877) of Cirrus Professional Services, The Derwent Date of Filing Petition: 19 February 2015 Business Centre, Clarke Street, Derby DE1 2BU. Further details Bankruptcy order date: 19 February 2015 contact: Email: [email protected]. Alternative contact: Time of Bankruptcy Order: 12:30 Narinder Kaur, Email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Simon Gwinnutt, Trustee G O'HareThe Insolvency Service, Cannon House, 18 The Priory 24 February 2015 (2294501) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Official Receiver In2294550 the Northampton County Court 19 February 2015 (2294836) No 455 of 2013 NATHAN GLASS In Bankruptcy 2294529WOOD, DAVID PETER Residential address: 18 Surrey Close, Corby, Northamptonshire NN17 Woodcote, Johns Road, Tatsfield, WESTERHAM, Kent, TN16 2AP 2TG. Date of Birth: 20 November 1976. Occupation: Unemployed. Birth details: 21 January 1969 Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules DAVID PETER WOOD an electrical engineer of Woodcote, Johns 1986, that a final meeting of creditors has been summoned by the Road, Tatsfield, Surrey TN16 2AP Joint Trustees for the purposes of having the report of the Joint In the County Court at Croydon Trustees laid before it and to determine if the Joint Trustees should be No 90 of 2015 released. The meeting will be held at The Pinnacle, 160 Midsummer Date of Filing Petition: 20 February 2015 Boulevard, Milton Keynes MK9 1FF on 22 April 2015 at 12.30 pm. Bankruptcy order date: 20 February 2015 Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Time of Bankruptcy Order: 11:24 Milton Keynes MK9 1FF by 12.00 noon on the business day before Whether Debtor's or Creditor's PetitionDebtor's the meeting to entitle creditors to vote by proxy at the meeting. L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of 1XN, telephone: 020 8681 5166, email: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes [email protected] MK9 1FF were appointed Joint Trustees of the Bankrupt on 8 July Capacity of office holder(s): Receiver and Manager 2014. Further information about this case is available from Savannah 20 February 2015 (2294529) Banks-Gould at the offices of Mazars LLP on 01908 257 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2294550)

FINAL MEETINGS In2294878 the Stoke-on-Trent County Court In2294543 the Walsall County Court No 905 of 2010 No 97 of 2012 PAUL ANTHONY GOLDSTRAW ADAM PAUL BURGESS In Bankruptcy In Bankruptcy Bankrupt’s date of birth: 27 February 1967. Current Residential Address: 8 Highfield Way, Aldridge, Walsall, West A final meeting of creditors has been summoned by the Joint Trustees Midlands WS9 8XF. Occupation: Labourer. under section 331 of the Insolvency Act 1986 for the purpose of I MFP Smith (IP No 6484) of Charlotte House, Stanier Way, The receiving the report of the Joint Trustees in bankruptcy of the Wyvern Business Park, Derby DE21 6BF, hereby give notice that I administration of the bankrupt’s estate and determining whether the was duly appointed by the Secretary of State as Trustee of the above Joint Trustees should have their release under section 299 of the Estate on 14 January 2013. Notice is hereby given pursuant to Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Section 331 of the Insolvency Act 1986 that a meeting of creditors of Gate, Brighton Road, Crawley, RH11 9PT on 28 April 2015 at 11.00 the above named bankrupt will be held on 28 April 2015, at 10.00 am am. A proxy form must be lodged with Richard Cooper (together with at Dains LLP, Charlotte House, Stanier Way, The Wyvern Business a completed proof of debt form if you have not already lodged one) Park, Derby DE21 6BF, for the purposes of presenting a copy of my not later than 27 April 2015 to entitle you to vote by proxy at the final report and for me to seek my release as Trustee. A form of proxy, meeting. Trustees appointment with effect from 8 December 2010. which, if intended to be used for voting at the meeting, together with a Name and address of Trustees: Christopher John Nutting, (IP No. Proof of Debt form (if not already submitted) must be duly completed 8059), KPMG LLP, 100 Temple Street, Bristol, BS1 6AG and David and lodged with me at Dains LLP, Charlotte House, Stanier Way, The John Standish, (IP No. 8798), of KPMG LLP, 10th Floor, Dukes Keep, Wyvern Business Park, Derby DE21 6BF, not later than 12 noon on Marsh Lane, Southampton, SO14 3EX. Further details contact: Tel: the business day preceding the date of the meeting. 020 7694 3203. Name of any person other than the office holder who Further details contact: Martin Fredrick Peter Smith, Tel: 0845 555 may be contacted regarding the proceedings: Richard Cooper, KPMG 8844. Alternative contact: Tracey Green, E-mail: [email protected]. LLP, 1 Forest Gate, Brighton Road, Crawley, RH11 9PT. MFP Smith, Trustee in Bankruptcy Christopher John Nutting and David John Standish, Joint Trustees 25 February 2015 (2294543) 24 February 2015 (2294878)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

In2294546 the Huddersfield County Court Nigel Fox, Trustee No 175 of 2011 24 February 2015 (2294534) PETER HARDCASTLE In Bankruptcy Bankrupt’s date of birth: 24 June 1954. In2294538 the Whitehaven County Court A final meeting of creditors has been summoned by the Joint Trustees No 60 of 2010 under section 331 of the Insolvency Act 1986 for the purpose of MICHAEL LINDSEY KING receiving the report of the Joint Trustees in bankruptcy of the Formerly In Bankruptcy administration of the bankrupt’s estate and determining whether the Date of Birth: 23 September 1972. Joint Trustees should have their release under section 299 of the I, A Poxon (IP No 8620) of Leonard Curtis, Hollins Mount, Hollins Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest Lane, Bury, BL9 8DG was appointed trustee of the estate of the Gate, Brighton Road, Crawley, RH11 9PT on 28 April 2015 at 10.45 above named debtor by Order of the High Court on 18 June 2012. In am. A proxy form must be lodged with Richard Cooper at KPMG LLP, accordance with the Insolvency Amendment Rules 2010, notice is 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a hereby given that I intend to call a meeting of creditors under the completed proof of debt form if you have not already lodged one) not provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose later than 27 April 2015 to entitle you to vote by proxy at the meeting. of considering and if thought fit, passing the following resolutions: Trustees’ appointment with effect from 23 February 2012 following a That the trustee’s final report and receipts and payments account be meeting of creditors held on 23 February 2012. approved; That the trustee obtain his release pursuant to Section 299 Office Holder details: Christopher John Nutting, (IP No. 8059), KPMG of the Insolvency Act 1986; That The trustee be authorised to destroy LLP, 100 Temple Street, Bristol BS1 6AG and David John Standish, any books and records of the bankrupt on the anniversary of his (IP No. 8798), KPMG LLP, 4 Lakeside Festival Park, Stoke-on-Trent appointment. The meeting will be held at the office of Leonard Curtis, ST1 5RY. Further details contact: Richard Cooper, Tel: 020 7694 Suites 1-2 Elms Square, Bury New Road, Whitefield, M45 7TA on 6 3203. May 2015 at 10.00am. All proxies must be lodged no later than 12.00 Christopher John Nutting and David John Standish, Joint Trustees noon on the working day before the date of the meeting. 23 February 2015 (2294546) Further details contact: Michelle Laffan, Tel: 0161 413 0983. A Poxon, Trustee 24 February 2015 (2294538) 2294510In the Lincoln County Court No 68 of 2011 STEVEN ALAN HAWKINS In2294533 the Macclesfield County Court In Bankruptcy No 307 of 2010 A final meeting of creditors has been summoned by the Joint Trustees MARGARET ELISABETH LIGHTFOOT under section 331 of the Insolvency Act 1986 for the purpose of In Bankruptcy receiving the report of the Joint Trustees in bankruptcy of the Residential address: 23 Chapel Lane, Rode Heath, Stoke on Trent administration of the bankrupt’s estate and determining whether the ST7 3SD. Date of Birth: 31 July 1947. Occupation: Unknown. Joint Trustees should have their release under section 299 of the NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Insolvency Act 1986. The meeting will be held at KPMG LLP, 1 Forest INSOLVENCY ACT 1986 that a final meeting of creditors of the above Gate, Brighton Road, Crawley, RH11 9PT on 28 April 2015 at 10.15 has been summoned by me, Robert Michael Young of Begbies am. A proxy form must be lodged with Richard Cooper of KPMG LLP, Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall 1 Forest Gate, Brighton Road, Crawley, RH11 9PT (together with a Lane, Stoke on Trent ST3 6HP (IP Number 7875) appointed as completed proof of debt form if you have not already lodged one) not Trustee in Bankruptcy of the above on 1 February 2011. later than 27 April 2015 to entitle you to vote by proxy at the meeting. The meeting will be held at Begbies Traynor (Central) LLP, The Old Trustee’s appointment with effect from 15 March 2011 following a Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP on meeting of creditors held on 13 July 2011. Office Holder details: 30 April 2015 at 10.00 am for the purposes of: Christopher John Nutting, (IP No. 8059) of KPMG LLP, Dukes Keep, -Having an account laid before it showing the manner in which the Marsh Lane, Southampton SO14 3EX and David John Standish (IP No bankruptcy has been conducted and the property of the Debtor 8798) of KPMG LLP, 100 Temple Street, Bristol, BS1 6AG. disposed of and of hearing any explanation that may be given by the Further details contact: Richard Cooper of KPMG LLP, 1 Forest Gate, Trustee. Brighton Road, Crawley, RH11 9PT, Tel: 020 7694 3203. -Determining whether the Trustee should have his release under Christopher John Nutting and David John Standish, Joint Trustees Section 299 of the Insolvency Act 1986. 23 February 2015 (2294510) Proxy forms must be lodge with me at the above address by 12 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Please note that my staff and I will not accept In2294534 the Portsmouth County Court receipt of completed proxy forms by email. Submission of proxy No 174 of 2011 forms by email will lead to the proxy being held invalid and the vote CAROLINE HEMBER not cast. In Bankruptcy Any person who requires further information may contact the Trustee Bankrupt’s residential address: 160 Kensington Road, Copnor, by telephone on 01782 394 500. Alternatively enquiries can be made Portsmouth PO2 0QU. Date of Birth: 19 October 1960. Bankrupt’s to Michelle Price by email at [email protected] or occupation: Unknown by telephone on 01782 394 500. Notice is hereby given that a meeting of creditors has been 20 February 2015 summoned by the Trustee under section 331 of the Insolvency Act R M Young, Trustee (2294533) 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency In2294548 the Oldham County Court Act 1986 (as amended). The meeting will be held on 27 April 2015 at No 227 of 2013 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ at SHAUN MOSELEY 10.30am. Creditors wishing to vote at the meeting must lodge their In Bankruptcy proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Residential address: 2 Peachbank House, Tetlow Street, Middleton, Ford, Eastleigh, SO53 3TY by 24 April 2015 at 12.00 noon. Date of Manchester M24 1BG. Date of Birth: 21 April 1963. Occupation: appointment: 6 July 2011. Delivery Operative. Correspondence address & contact details of case manager: Larissa Conroy of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646425. Name, address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646421.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 87 PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY MEETING OF CREDITORS RULES 1986, that a final meeting of creditors has been summoned by the Joint Trustees for the purposes of having the report of the Joint In2294496 the Canterbury County Court Trustees laid before it and to determine if the Joint Trustees should be No 552 of 2009 released. The meeting will be held at The Pinnacle, 160 Midsummer ALAN WILLIAM ALLMAN Boulevard, Milton Keynes MK9 1FF on 22 April 2015 at 12:00 pm. In Bankruptcy Proxies must be lodged at The Pinnacle, 160 Midsummer Boulevard, Residential address: The Windflower, 9 Upton Grange, Broadstairs, Milton Keynes MK9 1FF by 12.00 noon on the business day before Kent CT10 0NS the meeting to entitle creditors to vote by proxy at the meeting. Birth details: 22 March 1955 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Unknown Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY MK9 1FF were appointed Joint Trustees of the Bankrupt on 27 June RULES 1986 that the Joint Trustees have summoned a general 2014. Further information about this case is available from Savannah meeting of the Bankrupt’s creditors under Section 314(7) of the Banks-Gould at the offices of Mazars LLP on 01908 257 114. INSOLVENCY ACT 1986 for the purpose of establishing a creditors’ Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2294548) committee of not less than three and no more than five under Section 301 of the INSOLVENCY ACT 1986 and fixing the remuneration of the Joint Trustees. 2294540In the Medway County Court The meeting will be held at Leigh Adams Limited, Brentmead House, No 512 of 2009 Britannia Road, London N12 9RU on 10 March 2015 at 2.00 pm. In SURENDRA SINGH order to entitled to vote at the meeting, creditors must lodge their In Bankruptcy proxies with the Joint Trustees together with a completed proof of A final meeting of creditors has been summoned by the Trustee under debt form (if this has not previously been submitted) at Brentmead section 331 of the Insolvency Act 1986 for the purpose of receiving House, Britannia Road, London N12 9RU no later than 12.00 noon on the report of the Trustee in bankruptcy of the administration of the the business day preceding the meeting. bankrupt’s estate and determining whether the Trustee should have Date of appointment: 14 July 2014 their release under section 299 of the Insolvency Act 1986. The Name, address & contact details of Joint Trustees: Martin Linton FCA meeting will be held at KPMG LLP, 1 Forest Gate, Brighton Road, FABRP MIPA (IP No 5998) and Paul Weber ACA FCCA FABRP (IP No Crawley, RH11 9PT on 28 April 2015 at 11.45 am. 9400), Leigh Adams Limited, Brentmead House, Britannia Road, A proxy form must be lodged with Richard Cooper (together with a London N12 9RU completed proof of debt form if you have not already lodged one) not Enquiries can be pursued via the following email address: later than 27 April 2015 to entitle you to vote by proxy at the meeting. [email protected] or alternatively on 020 8446 6767. Date of appointment: 27 November 2009. Paul Weber ACA FCCA FABRP, Joint Trustee Office Holder details: Christopher John Nutting, (IP No. 8059), KPMG 25 February 2015 (2294496) LLP, Dukes Keep, Marsh Lane, Southampton SO14 3EX. Further details contact: Christopher John Nutting, Tel: 020 7694 3203. Alternative contact: Richard Cooper. In2294536 the County Court at Medway Christopher John Nutting, Trustee No 209 of 2014 23 February 2015 (2294540) MARK WILLIAM BRYANT In Bankruptcy HGV Driver of 152 Thames Road, Crayford, Dartford, DA1 4LY, lately In2294509 the Boston County Court residing at 231 Colyers Lane, Erith, Kent, DA8 3QD and 49 Ashurst No 94 of 2011 Close, Crayford, Kent, DA1 4SX. Date of Birth: 23 November 1976. STEVEN THORNE Date of Bankruptcy Order: 1 July 2014. Formerly In Bankruptcy Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Residential address: 9 St Peters Close, Gosberton, Spalding, KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Lincolnshire, PE11 4EL, Date of birth: 28 August 1960, Occupation: appointed Joint Trustee in bankruptcy by the Secretary of State with Unknown. effect from 10 February 2015 together with David John Standish (IP Notice is hereby given that the Joint Trustees have summoned a final No. 8798) also of the same address. All creditors are hereby invited to meeting of the Bankrupt’s creditors under Section 331 of the prove their debts by sending details to me at the address as shown Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ above by close of business on 8 April 2015. A meeting of the creditors report of the administration of the Bankrupt’s estate and determining has been summoned by the Joint Trustees under Section 314(7) of whether the Joint Trustees should be given their release. The meeting the INSOLVENCY ACT 1986 for the purpose of: establishing a will be held at Imperial House, 18-21 Kings Park Road, Southampton, creditors’ committee and, if no committee is established; fixing the SO15 2AT on 24 April 2015 at 11.00 am. In order to be entitled to vote basis of remuneration of the Joint Trustees; and for the approval of at the meeting, creditors must lodge their proxies with the Joint category 2 disbursements to be charged in accordance with the firm’s Trustees at Imperial House, 18-21 Kings Park Road, Southampton, policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh SO15 2AT by no later than 12.00 noon on the business day prior to Lane, Southampton, SO14 3EX on 09 April 2015, at 10.00 am. A the day of the meeting (together with a completed proof of debt form completed proxy form must be lodged with me (together with a if this has not previously been submitted). Date of Appointment of completed proof of debt form if you have not already lodged one) no Trustees: Neil Hickling of Smith & Williamson LLP, appointed trustee later than 12.00 noon on 8 April 2015 to entitle you to vote by proxy at on 14 December 2011 (retired November 2013), Gilbert John Lemon the meeting. and Paul Michael McConnell appointed Joint Trustees on 13 Further details contact: Matthew Flaherty, Tel: 023 80202068 November 2013 (Paul McConnell left Smith & Williamson LLP), Gilbert Wendy Jane Wardell, Joint Trustee John Lemon and Paul David Wood appointed Joint Trustees on 1 24 February 2015 (2294536) December 2014. Office Holder details: Gilbert John Lemon and Paul David Wood (IP Nos. 9573 and 9872) both of Smith & Williamson LLP, Imperial House, In2294542 the Croydon County Court 18-21 Kings Park Road, Southampton, SO15 2AT. Contact No 74 of 2015 information for Trustees: Email: WILLIAM BRYCE [email protected], Tel: 02380 827600. In Bankruptcy Alternative contact: Sam Tovey. Residing at: The Old School House, Stane Street, Ockley, Surrey RH5 Gilbert John Lemon, Joint Trustee 5TH. Date of Birth: 1 January 1953. Occupation: Chef. Carrying on 24 February 2015 (2294509) business as Bryces, Old School House. A General Meeting of Creditors will be held at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 27 March 2015 at 10.30 am for the purposes of: a) Considering whether a creditors’ committee should be formed, and

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE b) Considering the following resolution, “in the event that a creditors’ In2294544 the Newcastle County Court committee is not formed, the trustees’ remuneration for dealing with No 21 of 2015 matters arising in the bankruptcy should be calculated by reference to JULIE FOSTER the time costs properly incurred by the trustees and their staff and In Bankruptcy authority is hereby given for the trustees to draw their remuneration Also known as: Julie Middlemiss on this basis”. Residential address: 23 Warkworth Crescent, Ashington, The description relates to the date of the Bankruptcy Order, 10 Northumberland NE63 8BJ. Trading Address: 13a Laburnum Terrace, February 2015, and does not reflect on any person now living at or Ashington, Northumberland NE63 0XX. Trading as: Beautyelite. Date trading from the address stated. of Birth: 18 February 1964. Occupation: Lecturer. The Joint Trustees of the bankrupt’s estate are Christopher Herron (IP Notice is hereby given, pursuant to Rule 6.81 of the Insolvency Rules Number 8755) and Nicola Jayne Fisher (IP Number 9090) both of 1986, that a general meeting of the creditors of the bankrupt will be Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 held at the offices of Fergusson & Co Ltd, Shackleton House, Falcon 6AL - email [email protected], were appointed as Joint Trustees Court, Preston Farm, Stockton-on-Tees TS18 3TS on 26 March 2015 on 11 February 2015. at 11.00 am. The meeting has been summoned by the Trustee. The 25 February 2015 purpose of the meeting is to consider the following resolution: Nicky Fisher, Joint Trustee in Bankruptcy (2294542) “That a committee of creditors be formed”. If a committee is not formed to vote upon the resolutions below: “That the trustee’s remuneration for acting as trustee be drawn in 2294508In the Croydon County Court relation to time properly occupied in carrying out his duties”. No 73 of 2015 “That the trustee be authorised to draw his category 2 ELIZABETH BRYCE disbursements”. In Bankruptcy In order to be entitled to vote at the meeting creditors must ensure Residing at: The Old School House, Stane Street, Ockley, Surrey RH5 that any proxies and hitherto unlodged proofs are lodged at the 5TH. Date of Birth: 1 July 1958. Occupation: Restaurateur. Carrying offices of Fergusson & Co Ltd, Shackleton House, Falcon Court, on business as Bryces, Old School House. Preston Farm, Stockton-on-Tees TS18 3TS by 12.00 noon on the A General Meeting of Creditors will be held at Satago Cottage, 360a business day before the day of the meeting. Brighton Road, Croydon CR2 6AL on 27 March 2015 at 11.00 am for M E Fergusson (IP Number 6766) of Fergusson & Co Ltd, Shackleton the purposes of: House, Falcon Court, Preston Farm, Stockton-on-Tees TS18 3TS was a) Considering whether a creditors’ committee should be formed, and appointed Trustee of the above on 13 February 2015. Further b) Considering the following resolution, “in the event that a creditors’ information is available from Andy Beeney on 01642 669155 or at committee is not formed, the trustees’ remuneration for dealing with [email protected] matters arising in the bankruptcy should be calculated by reference to M E Fergusson, Trustee (2294544) the time costs properly incurred by the trustees and their staff and authority is hereby given for the trustees to draw their remuneration on this basis”. 2294537In the Sheffield County Court The description relates to the date of the Bankruptcy Order, 10 No 27 of 2012 February 2015, and does not reflect on any person now living at or NITA GLAVES trading from the address stated. In Bankruptcy The Joint Trustees of the bankrupt’s estate are Christopher Herron (IP Former (Maiden) name: Nita Scott. Residential address: 34 Sheffield Number 8755) and Nicola Jayne Fisher (IP Number 9090) both of Road, Woodhouse, Sheffield, S18 7ET. Date of Birth: 27 December Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 1954. Occupation: Unemployed. Lately carrying on business as GNG 6AL - email [email protected], were appointed as Joint Trustees Haulage. Trading address: Unit 6, Catley Road, Sheffield, S9 5JF. on 11 February 2015. Notice is hereby given that a general meeting of creditors, summoned 25 February 2015 by the Joint Trustees in Bankruptcy, will be held at The Chancery, 58 Nicky Fisher, Joint Trustee in Bankruptcy (2294508) Spring Gardens, Manchester, M2 1EW on 12 March 2015, at 11.00 am for the purpose of establishing a creditors’ committee and if no committee is formed, agreeing the basis of the Joint Trustees’ In2294867 the Cardiff County Court remuneration and disbursements. A creditor entitled to attend and No 249 of 2014 vote may appoint a proxy to attend and vote on his behalf. To be ANTHONY HOWARD DAVIES entitled to vote at the meeting creditors must lodge proxies, with a In Bankruptcy proof of debt (unless already submitted), with the Joint Trustees at the Any other name bankrupt known by: Howard Davies. Date of birth: 2 offices of Duff & Phelps, The Chancery, 58 Spring Gardens, April 1962. Residential address: 144 Poplar Road, Fairwater, Cardiff, Manchester, M2 1EW no later than 12.00 noon on 11 March 2015. CF5 3PU. Date of Appointment: 10 February 2015. Name and address of Joint Notice is hereby given that a meeting of the creditors of the Debtor Trustees in Bankruptcy: Keith Marshall (IP No 9745) of Duff & Phelps will be held at Victory House, Quayside, Chatham Maritime, Kent, Ltd, 1 City Square, Leeds, LS1 2ES and Sarah Helen Bell (IP No 9406) ME4 4QU on 16 March 2015, at 11.00 am in order to consider the of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, following resolution: That the remuneration of the trustee in M2 1EW, Tel: 0161 827 9162. bankruptcy be fixed by reference to the time properly given by the Alternative contact: Alex Bottomley, Email: trustee in bankruptcy and his staff in attending to matters arising in [email protected] the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency Keith Marshall and Sarah Helen Bell, Joint Trustees Rules 1986. Creditors wishing to vote at the meeting must lodge their 24 February 2015 (2294537) proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12 noon on the business day preceding the meeting. In2294837 the Oldham County Court Date of appointment: 10 February 2015. Office Holder details: David No 260 of 2013 Elliott (IP No 1141) of Moore Stephens LLP, Victory House, Quayside, STEWART NEVILLE JOHNSON Chatham Maritime, Kent ME4 4QU. Further details contact: Jayde In Bankruptcy Honney, Tel: 01634 895114, Email: Residential address: 144 Crow Hill South, Middleton, Manchester. [email protected], Ref: C71983 Date of Birth: 18 February 1970. Occupation: Personnel Manager. David Elliott, Trustee Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 24 February 2015 (2294867) RULES 1986 (AS AMENDED) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex IG10 4PL on 02 April 2015, at 10.30 am. The meeting has been summoned by the Joint Trustees for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Trustees’ remuneration. Creditors who wish to vote

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 89 PEOPLE at the meeting must ensure their proxies, and any unlodged proofs, In2294552 the Romford County Court are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL No 119 of 2014 by no later than 12.00 noon on the business day prior to the meeting. LYNETTE VAMBE Date of appointment: 19 January 2014. Office Holder details: Stratford In Bankruptcy Hamilton and Nicholas Nicholson, (IP Nos. 12212 and 9624), both of Residential address: 343 Crow Lane, Romford, Essex RM7 0HH. Date Haslers, Old Station Road, Loughton, Essex IG10 4PL of Birth: 13 March 1968. Occupation: Care Worker. Further details contact: Michelle Dean, Tel: 0208 418 3432. Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman Stratford Hamilton and Nicholas Nicholson, Joint Trustees LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was 23 February 2015 (2294837) appointed Trustee in Bankruptcy of Lynette Vambe on the 3 February 2015. The Trustee in Bankruptcy has convened a meeting of the creditors of the Bankrupt to take place at the offices of Wilkin 2294507In the Liverpool County Court Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11.00 am on No 589 of 2012 the 2 April 2015 for the purposes of fixing the basis of the SANDRA MARIE STEWART remuneration of the Trustee in Bankruptcy and that of his agents and In Bankruptcy solicitors. Healthcare Assistant, also known as Sandra Marie Clayford, 2 Griffin Note: To be entitled to vote at the meeting, a creditor must lodge with Close, Liverpool, Merseyside, L11 4TA. Date of Birth: 8 October 1960. the Trustee in Bankruptcy at his postal address, not later than 12:00 Date of Bankruptcy Order: 6 June 2012. noon on the business day before the date fixed for the meeting, a Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of proof of debt (if not previously lodged in the proeedings) and (if the KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was creditor is not attending in person) a proxy. appointed Joint Trustee in bankruptcy by the Secretary of State with Note: A meeting will not be summoned for the purposes of effect from 12 February 2015 together with David John Standish (IP establishing a creditor’s committee but the Trustee will summon a No. 8798) also of the same address. All creditors are hereby invited to meeting if requested to do so by a creditor of the Bankrupt and the prove their debts by sending details to me at my address as shown request is made with the concurrence of not less than one-tenth in above by close of business on 7 April 2015. A meeting of the creditors value of the Bankrupt’s creditors (including the creditor making the has been summoned by the Joint Trustees under Section 314(7) of request) Such a request must be made in writing to the Trustee. the INSOLVENCY ACT 1986 for the purpose of establishing a Further details: Tel: 01482 398392. Alternative contact: Laura Smart. creditors’ committee and, if no committee is established; fixing the 26 February 2015 basis of remuneration of the Joint Trustees; and for the approval of Christopher Garwood, Trustee (2294552) category 2 disbursements to be charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 08 April 2015, at 10.30 am. A NOTICES OF DIVIDENDS completed proxy form must be lodged with me (together with a completed proof of debt form if you have not already lodged one) no 2294800In the Stoke-on-Trent County Court later than 12.00 noon on 7 April 2015 to entitle you to vote by proxy at No 391 of 2010 the meeting. MS MICHELLE LOUISE BADDELEY Further details contact: Lucy Daniels, Tel: 023 80202032. In Bankruptcy Wendy Jane Wardell, Joint Trustee Addresses: 51Heath Street, Chesterton, Newcastle under Lyme, 24 February 2015 (2294507) Staffs, ST5 7PY Birth details: 30 May 1975 Notice is hereby given that I intend to declare a Dividend to In2294551 the Medway County Court unsecured Creditors herein within a period of 4 months from the last No 125 of 2014 date of proving. Last date for receiving proofs: 7th April 2015. RUSSELL STOKES Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Residential address: 12 Wellington Road, Bexley, Kent DA5 1DH. [email protected] Date of Birth: 11 June 1967. Occupation: Unknown. 24th February 2015 (2294800) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 2 April 2015 at 10.00 am. The meeting has 2294519In the Guildford Court been summoned by the Joint Trustee for the purposes of establishing No 199 of 1994 a creditors’ committee and if no committee is formed, fixing the basis GRAHAM STUART BAILEY of the Trustee’s remuneration and calculation of allocated In Bankruptcy disbursements. In order to be entitled to vote at the meeting creditors Addresses: 25 Drake Avenue, Mytchett, SURREY, GU16 6AN must ensure that any proxies and hitherto unlodged proofs are lodged Birth details: 30 August 1944 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Taxi Driver 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 Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of unsecured Creditors herein within a period of 4 months from the last Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes date of proving. Last date for receiving proofs: 8 April 2015. MK9 1FF were appointed Joint Trustees of the Bankrupt on 9 Contact details: Mr David Gibson, The Insolvency Service, LTADT February 2015. Further information about this case is available from Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Brogan Needham at the offices of Mazars LLP on 01908 257 257. Cardiff CF14 3ZA (02920380178) Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2294551) [email protected] 25 February 2015 (2294519)

In2294526 the Chelmsford County Court No 15 of 1992 COLIN JOHN BARBER In Bankruptcy Addresses: Homedell House, Roundwood Lane, Harpenden, Herts AL5 3RA Birth details: 5 February 1937 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 24 March 2015.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Contact details: Stephen Mark Rout, IP No 6062, Trustee, Stephen M 2294511In the Dudley County Court Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St No 29 of 2010 Edmunds IP32 7AB, Email: [email protected] Tel: 01223 329392 MARK DAKER Appointed 28 February 2002 In Bankruptcy 24 February 2015 (2294526) Addresses: 42 Strathern Drive Coseley, Bilston, West Midlands, WV14 9HE Birth details: 9 March 1961 2294760In the High Court of Justice Notice is hereby given that I intend to declare a Dividend to No 9847 of 2009 unsecured Creditors herein within a period of 4 months from the last MRS NORMA BELL date of proving. Last date for receiving proofs: 7th April 2015. In Bankruptcy Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Addresses: NORMA BELL; who at the date of the bankruptcy order, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, 05/01/2010, resided at 14 CRESSY ROAD, HAMPSTEAD, LONDON, [email protected] NW3 2LY 24 February 2015 (2294511) Birth details: 29 November 1954 Unknown NOTE: the above-named was discharge from the proceedings and 2294514In the Middlesbrough County Court may no longer have a connection with the addresses listed No 331 of 2013 Notice is hereby given that I intend to declare a Dividend to TENA DUNNING unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 7 April 2015. Residential address: 5 Bramley Parade, Stockton on Tees TS18 3JG. Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Date of Birth: 9 September 1946. Occupation: Retired. 490 Ipswich IP1 1YR. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 24 February 2015 (2294760) 1986, that the Joint Trustees intend 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 2294480In the County Court at Macclesfield proved their debts must lodge their proofs at Mazars LLP, The No 23 of 1991 Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 25 LEE JAMES COSTELLO March 2015 (the last date for proving). The Joint Trustees are not in bankruptcy obliged to deal with proofs lodged after the last date for proving. Addresses: Barncroft, Marsh Green Road, SANDBACH, Cheshire, Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of CW11 3BQ, United Kingdom Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Birth details: 28 March 1962 MK9 1FF were appointed Joint Trustees of the Bankrupt on 30 May NOTE: the above-named was discharged from the proceedings and 2014. Further information about this case is available from Savannah may no longer have a connection with the addresses listed. Banks-Gould at the offices of Mazars LLP on 01908 257 114. Notice is hereby given that I intend to declare a Dividend to Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2294514) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 8 April 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 2294499In the Birkenhead County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 203 of 2011 CF14 3ZA (02920380178) [email protected] GREGORY JOHN DUTTON 24 February 2015 (2294480) In Bankruptcy Addresses: 7 Park Road, Wallasey, Merseyside, CH44 96A Birth details: 16 October 1981 In2294512 the County Court at Tunbridge Wells Notice is hereby given that I intend to declare a Dividend to No 121 of 2014 unsecured Creditors herein within a period of 2 months from the last MARK PETER CUMINS date of proving. Last date for receiving proofs: 7th April 2015. In Bankruptcy Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Residential address: 24 Greystone Park, Sundridge, Sevenoaks, Kent, Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, TN14 6EB (lately residing at Flat 7, Leopold Court, Princess Square, [email protected] Esher, KT10 9BW) (formerly residing at 19 Hayle Mill, Hayle Mill Road, 24th February 2015 (2294499) Maidstone, ME15 6JW). Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Trustee intends to declare an In2294497 the Medway County Court interim dividend to unsecured creditors of the Bankrupt’s estate No 557 of 2011 within two months of the last date for proving specified below. MARTHA FALVEY Creditors who have not yet done so must prove their debts by In Bankruptcy sending their full names and addresses, particulars of their debts or Residential address: 16 Russell Place, Sutton on Hone, Dartford, Kent claims, and the names and addresses of their solicitors (if any), to the DA4 9EB. Date of Birth: 3 July 1946. Occupation: Unemployed. Trustee at Suite 7, Milner House, Milner Way, Ossett, WF5 9JE by no Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules later than 25 March 2015 (the last date for proving). Creditors who 1986, that the Joint Trustees intend to declare a first and final have not proved their debt by the last date for proving may be dividend to the unsecured creditors of the estate within two months of excluded from the benefit of this dividend or any other dividend the last date for proving specified below. Creditors who have not yet declared before their debt is proved. Date of appointment: 22 proved their debts must lodge their proofs at Mazars LLP, The September 2014. Office Holder details: Phil Booth (IP No: 9470) of PR Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 20 Booth & Co, Suite 7, Milner House, Milner Way, Ossett, WF5 9JE. March 2015 (the last date for proving). The Joint Trustees are not Further details contact: Phil Booth, Email: obliged to deal with proofs lodged after the last date for proving. [email protected], Tel: 01924 263777.. Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Phil Booth, Trustee Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 24 February 2015 (2294512) MK9 1FF were appointed Joint Trustees of the Bankrupt on 6 December 2012. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2294497)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 91 PEOPLE

In2294545 the Aylesbury County Court 24th February 2015 (2294505) No 317 of 2012 JENNIFER GREEN In Bankruptcy In2294500 the Croydon County Court Also known as: Jennifer McKnight No 522 of 2013 Residential address: 6 Tinkers Wood Road, High Wycombe HP13 JERZY PETER KAPSZEWICZ 5RL. Date of Birth: 6 August 1977. Occupation: Hairdresser. In Bankruptcy Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Also known as: Jerzy Konstanty Kapszewicz 1986, that the Joint Trustees intend to declare a first and final Residential address: 39 Annandale Road, Chiswick, London W4 2HE. dividend to the unsecured creditors of the estate within two months of Date of Birth: 16 October 1952. Occupation: Salesman. the last date for proving specified below. Creditors who have not yet Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules proved their debts must lodge their proofs at Mazars LLP, The 1986, that the Joint Trustees intend to declare a first and final Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 25 dividend to the unsecured creditors of the estate within two months of March 2015 (the last date for proving). The Joint Trustees are not the last date for proving specified below. Creditors who have not yet obliged to deal with proofs lodged after the last date for proving. proved their debts must lodge their proofs at Mazars LLP, The Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 20 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes March 2015 (the last date for proving). The Joint Trustees are not MK9 1FF were appointed Joint Trustees of the Bankrupt on 7 obliged to deal with proofs lodged after the last date for proving. November 2014. Further information about this case is available from Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 114. MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2294545) September 2013. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. 2294541In the Doncaster County Court Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2294500) No 36 of 2011 MS JOANNE LOUISE HALLOWS In Bankruptcy In2294498 the County Court at Slough Addresses: 64 Edlington Lane, Warmsworth, DONCASTER, DN4 9LS No 223 of 1997 Birth details: 31 August 1963 MS ANGELA KIDD Notice is hereby given that I intend to declare a Dividend to in bankruptcy unsecured Creditors herein within a period of 2 months from the last Addresses: ANGELA KIDD, who at the time of bankruptcy resided at date of proving. Last date for receiving proofs: 7 April 2015. 58 Lerwick Drive, Manor Park, Slough, Berkshire, SL1 3XU Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 unemployed Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Date of birth: unknown [email protected] NOTE: the above-named was discharged from the proceedings and 24th February 2015 (2294541) may no longer have a connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2294881 the Brighton County Court date of proving. Last date for receiving proofs: 8 April 2015. No 268 of 2013 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, GLENN PETER HAYES Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In Bankruptcy CF14 3ZA (02920380178) [email protected] Residential address: 27 Caburn Heights, Southgate West, Crawley, 25 February 2015 (2294498) West Sussex, RH11 8QX, Date of Birth: 17 August 1957, Occupation: Unknown.. Take notice that the Trustee of the above named debtor’s estate, In2294504 the County Court at Warwick intend to make a first distribution to unsecured creditors. Creditors of No 64 of 1990 the above bankrupt are required to send in their name and address JOHN EDWARD MILLS and particulars of their claim to the Trustee at the above address, by 9 in bankruptcy April 2015. Any creditor who does not prove their debt by that date Addresses: Unknown may be excluded from the dividend. It is the intention of the Trustee Notice is hereby given that I intend to declare a Dividend to that the distribution will be made within 2 months of the last date for unsecured Creditors herein within a period of 4 months from the last proving claims, given above. Date of Appointment: 24 July 2013. date of proving. Last date for receiving proofs: 8 April 2015. Office Holder details: Andrew Appleyard (IP No. 8749) of Baker Tilly Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Creditor Services LLP, Quayside Tower, 252-260 Broad Street, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birmingham, B1 2HF. Correspondence address & contact details of CF14 3ZA (02920380178) [email protected] case manager: Catherine Sherman of Baker Tilly Creditor Services 25 February 2015 (2294504) LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Tel: 0115 964 4526. Contact details for Trustee: Tel: 0121 698 2177. In2294539 the High Court of Justice Andrew Appleyard, Trustee No 2811 of 2014 23 February 2015 (2294881) DION NAUDE Residential address at the date of the bankruptcy order: 38 Cardigan Road, Mooroolbark, 3138 Victoria, Australia In2294505 the Leeds County Court Previous address: 51 Sibneys Green, Harlow, Essex CM18 7HP No 1732 of 2009 Date of birth: 8 December 1979 JEREMY DAVID MICHAEL HIPSHON Occupation: Car body shop manager In Bankruptcy A second and final dividend is intended to be declared in the above Addresses: 3 RoseneathStreet, Leeds, West Yorkshire, LS12 4DY matter within 2 months of 9 April 2015. Creditors who have not Birth details: 30 October 1952 lodged a proof of debt by 9 April 2015 will be excluded from this Notice is hereby given that I intend to declare a Dividend to dividend. Creditors should send their claims to Brachers LLP, unsecured Creditors herein within a period of 4 months from the last Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. date of proving. Last date for receiving proofs: 7th April 2015. Tim Mayner (IP No 7702) was appointed trustee of the bankruptcy Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 estate with effect from 26 August 2014 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Further information about this case is available from the office of [email protected] Brachers LLP on 01622 690691 or email [email protected]

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Tim Mayner A second and final dividend is intended to be declared in the above Trustee matter within 2 months of 9 April 2015. Creditors who have not 24 February 2015 (2294539) lodged a proof of debt by 9 April 2015 will be excluded from this dividend. Creditors should send their claims to Brachers LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH. 2294535In the High Court of Justice Tim Mayner (IP No 7702) was appointed trustee of the bankruptcy No 7961 of 2009 estate with effect from 26 August 2014 FRANK OLAPIDO OLIYIDE Further information about this case is available from the office of In Bankruptcy Brachers LLP on 01622 690691 or email [email protected] Addresses: Frank Oladipo Oliyide; who at the date of the bankruptcy Tim Mayner order, 01/09/2009, resided at 37 Batwa House, Varcoe Road London Trustee SE16 3BF 24 February 2015 (2294502) Birth details: 14 October 1968 Blood Sciences Lab Manager NOTE: the above-named was discharge from the proceedings and In2294506 the County Court at Northampton may no longer have a connection with the addresses listed No 399 of 1993 Notice is hereby given that I intend to declare a Dividend to MRS JUSTINE TRASLER unsecured Creditors herein within a period of 4 months from the last in bankruptcy date of proving. Last date for receiving proofs: 7 April 2015. Addresses: unknown Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Date of birth: unknown 490 Ipswich IP1 1YR. Notice is hereby given that I intend to declare a Dividend to 24 February 2015 (2294535) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 8 April 2015. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2294495 the High Court of Justice Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 5789 of 2010 CF14 3ZA (02920380178) [email protected] MISS NATASHA POLLOCK 25 February 2015 (2294506) In Bankruptcy Addresses: NATASHA POLLOCK who at the date of the bankruptcy order, 23/08/2010 resided at 24 Kintyre Court, 41 New Park Road, In2294547 the County Court at Bournemouth London SW2 4DY No 455 of 1993 Birth details: 9 January 1987 COLIN LESTER TRICKETT Sales & customer services in bankruptcy NOTE: the above-named was discharge from the proceedings and Addresses: COLIN LESTER TRICKETT, (described in the Bankruptcy may no longer have a connection with the addresses listed. Order as C L Trickett (male)), who at the time of bankruptcy resided at Notice is hereby given that I intend to declare a Dividend to 10 Gordon Road, Boscombe, BOURNEMOUTH, Dorset lately residing unsecured Creditors herein within a period of 2 months from the last and carrying on business as CROFT HOMES and CROFT date of proving. Last date for receiving proofs: 7 April 2015. PRESERVATION at Mount Lodge, Mount Road, Parkstone, POOLE, Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX Dorset as a GENERAL BUILDER 490, Ipswich IP1 1YR Birth details: 22 January 1962 24 February 2015 (2294495) OFFICE SUPERVISOR and GENERAL BUILDER NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed In2294503 the High Court of Justice Trading As: CROFT HOMES and CROFT PRESERVATION No 1783 of 2012 Notice is hereby given that I intend to declare a Dividend to DR FREJ FERIDOON RAHMANI unsecured Creditors herein within a period of 4 months from the last In Bankruptcy date of proving. Last date for receiving proofs: 8 April 2015. Addresses: FREJ FERIDOON RAHMANI who at the date of the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, bankruptcy order, 09/08/2012 resided at 25 Lavender Hill London Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff SW11 5QW currently a self employed dentist trading in the name of CF14 3ZA (02920380178) [email protected] Frej Rahmani of 151 Compass House Smugglers Way London SW18 24 February 2015 (2294547) 1DB lately of 119B Tooting Bec Road London SW17 8BW formerly of 47 Commodore House Juniper Drive London SW18 1TW formerly of Flat 3 Salter House Aldrington Road London SW16 NOTICES TO CREDITORS Birth details: 8 September 1964 Dentist In2294521 the County Court at Central London NOTE: the above-named was discharge from the proceedings and No 3374 of 2012 may no longer have a connection with the addresses listed. IMRAN CHAMADIYA Notice is hereby given that I intend to declare a Dividend to In Bankruptcy unsecured Creditors herein within a period of 2 months from the last Residential address: 55 Claremont Road, Forest Gate, London, E7 date of proving. Last date for receiving proofs: 8 April 2015. OQA and 97 Berkeley Avenue, Ilford, Essex, IG5 0UL. Date of Birth: 1 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO BOX February 1978. Occupation: Unknown. 490, Ipswich IP1 1YR I, Matthew James Chadwick authorised by the Insolvency 25 February 2015 (2294503) Practitioners Association in the UK (IP Number: 9311 ), together with Susan Berry authorised by the Insolvency Practitioners Association in the UK (IP Number: 12010), both of BDO LLP, 2 City Place, Beehive In2294502 the High Court of Justice Ring Road, Gatwick, West Sussex, RH6 0PA were appointed Joint No 2812 of 2014 Trustees on 4 December 2012 of Imran Chamadiya. LYNETTE SWART I HEREBY GIVE notice that creditors of the above named are required Residential address at the date of the bankruptcy order: 38 Cardigan before 25 March 2015 to send in their full names, addresses and Road, Mooroolbark, 3138 Victoria, Australia descriptions of their debts or claims, together with supporting Previous address: 51 Sibneys Green, Harlow, Essex CM18 7HP documentary evidence, to the undersigned Matthew James Chadwick Date of birth: 27 November 1981 of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, Occupation: Unemployed RH6 0PA, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice or in default shall be excluded from the benefit of any distribution.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 93 PEOPLE

Matthew Chadwick may be contacted by email, care of: [email protected] or by telephone on 01293 848945, quoting reference: MJC/RP/00183181. Matthew Chadwick Joint Trustee 25 February 2015 (2294521)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

Notice is hereby given pursuant to s. 27 of the Trustee Act 1925, that any person having a claim against or an interest in the estate of any of the deceased persons whose names and addresses are set out above 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 above, and to send such particulars before the date specified in relation to that deceased person displayed above, 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, given in parentheses, of Personal Representatives

ADAMS, Evelyn Hengoed Court, Cefn Hengoed Court, David Watkins & Co, 4 Woodfield 8 May 2015 (2294558) Marjorie Constance Winch Wen, Swansea SA1 7LQ. 31 Street, Morriston, Swansea SA6 8AQ. December 2014 (Cyril Scott)

AINSCOUGH, Neil 18 St Marys Road, Bamber Bridge, Marsden Rawsthorn Solicitors Ltd, 8 May 2015 (2294563) Stuart Preston, Lancashire. 17 December Westmarch House, 42 Eaton Avenue, 2014 Chorley PR7 7NA. (Stephen Peter Ainscough)

ALDERSON, Mildred 75 Eldon Road, Marsh, Huddersfield, Ridley & Hall Solicitors, Queens 8 May 2015 (2294565) West Yorkshire HD1 4NE (more House, 35 Market Street, recently of Woodfield Grange Care Huddersfield, West Yorkshire HD1 Home, Saddleworth Road, Greetland, 2HL. (Richard Alister Oldroyd) Halifax, West Yorkshire HX4 8NZ) . 20 December 2014

ALLEN, Mrs Ruby 7 The Glade, Furnace Wood, West Claire Nash, Hodkin & Company, 28 April 2015 (2294559) Megan (maiden Sussex, GB RH10 6JS. Retired senior 42-44 Copthorne Road, Felbridge, name Wright) Paperkeeper. 1 September 2014 West Sussex RH19 2NS, 01342 325765, [email protected], Ref: PDH/ CNAllen.001.

ARMSTRONG, 41 Acreman Court, Sherborne DT9 Hugh James, Hodge House, 114-116 8 May 2015 (2294604) Winifred Mary 3PW. 12 December 2014 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

ATFIELD, Roy The Oast House, Skinners Farm, Thomas Eggar LLP, Belmont House, 8 May 2015 (2294568) Skinners Lane, Edenbridge, Kent TN8 Station Way, Crawley RH10 1JA. 6LW. 29 November 2014

BARKER, Joseph 69 Sheridan Road, Bath BA2 1QY. 19 Goughs Solicitors, 5 Bath Road, 8 May 2015 (2294560) Edmund January 2015 Melksham, Wiltshire SN12 6LN.

BIDDISS, Barry 82 Vale Drive, Chatham, Kent ME5 Winch & Winch Solicitors, 5 New 8 May 2015 (2294557) Alexander 9XA. 13 November 2014 Road Avenue, Chatham, Kent ME4 6AR. (Terence Douglas Biddiss)

BILLINGTON, Heathfield Nursing Home, 88 Hurst c/o Missing Asset Services 28 April 2015 (2294592) Christine Margaret Road, Horsham, West Sussex RH12 Worldwide, 7-8 Sterling Buildings, 2DX, Formerly of 23 Irwin Drive, Horsham,West Sussex RH12 1DR Horsham, West Sussex RH12 1NL . 17 January 2015

BINKS, Robert 11 Oldbridge Road, Speke, Liverpool Globe Wareing Cropper, 96 Hillfoot 8 May 2015 (2294600) L24 2TN. 27 July 2014 Avenue, Hunts Cross, Liverpool L25 0PF. (David Charles Globe)

BOLTON, Peter 6 Poll Hill Road, Heswall CH60 7SN. 3 Campion Solicitors Ltd, 45 Pensby 8 May 2015 (2294561) Geoffrey Trist February 2015 Road, Heswall CH60 7RA. (Ann Bolton)

BROUGHTON, 61 Heyford Road, Leicester, Chorus Law Ltd, Heron House, 8 May 2015 (2294596) Valerie Ann Leicestershire LE3 1SR. 23 December Timothy’s Bridge Road, Stratford 2014 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

BURNSIDE, Sydney 41 King Street, Melksham, Wiltshire Wansbroughs, Oakwood House, 7 8 May 2015 (2294562) SN12 6HE. 16 December 2014 Spa Road, Melksham, Wiltshire SN12 7NP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 95 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, given in parentheses, of Personal Representatives

BYRD, Michael 16 Lower Kings Road, Kingston Upon The Co-operative Legal Services 8 May 2015 (2294589) Carlton Thames, Surrey KT2 5HR. 30 July Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CAMPBELL, Jean 36 Begonia Avenue, Gillingham, Kent Cogent Law, Renaissance, 12 7 May 2015 (2294883) Betty ME8 6YB. 31 August 2014 Dingwall Road, Croydon, Surrey CR0 2NA. Ref: LB07/455544/1. (Ann Susan Campbell)

CAMPKIN, Folkestone, Kent. 2 February 2015 T.R.S. Miller, 52 High Street, Hythe, 8 May 2015 (2294593) Annemarie Erna Kent CT21 5JG. (James Kinnear Morrison and Susan Marian Jane Watler)

CANNING, Sheila Aldbourne Nursing Home, Aldbourne, Star Legal Limited, 4 Cricklade Court, 28 April 2015 (2294553) Margaret Wiltshire. 7 August 2014 Cricklade Street, Swindon SN1 3EY.

CARMAN, Marlene 20 Rosemary Avenue, Steyning, West Green Wright Chalton Annis, 60 High 8 May 2015 (2294605) Sussex BN44 3YS. 18 December 2014 Street, Steyning, West Sussex BN44 3RD. (Linda Coleman)

CHARLES, Stuart 11 Southcliff Hall, 55-57 Marine Ellisons Solicitors, Wherstead Park, 8 May 2015 (2294601) Parade East, Clacton on Sea, Essex The Street, Wherstead, Ipswich IP9 CO15 6AD. 27 November 2014 2BJ. (RNIB)

CHICK, Margaret 14 Myrtle Avenue, Weston Coyney, Lichfield Reynolds LLP, 7/9 28 April 2015 (2294606) Irene Stoke-on-Trent ST3 6NZ. milkwoman Commerce Street, Longton, Stoke- - retired. 12 November 2014 on-Trent ST3 1TU

CLINCH, Vincent 80 Heol Trecastell, Caerphilly CF83 Caswell Jones Solicitors, 18 Cardiff 10 May 2015 (2294591) Michael 1AF. 16 October 2014 Road, Caerphilly CF83 1JN. (Gwyn Goldsmith and Stephen David Jones)

COLSTON, Stanley 12 Farmleigh, Rumney, Cardiff, Chorus Law Ltd, Heron House, 4 May 2015 (2294599) Caerdydd, UNITED KINGDOM CF3 Timothy’s Bridge Road, Stratford- 3LE. Engineer - retired. 20 December upon-Avon CV37 9BX. 2014

CONKEY, Vincent 2 Thorverton Court, Thorverton Road, Atkinson Ritson Solicitors, 15 Fisher 8 May 2015 (2294554) Kevin (also known as Cricklewood, Barnet NW2 1RD and 4 Street, Carlisle, Cumbria CA3 8RW. Kevin Conkey) Etterby Road, Carlisle, Cumbria CA3 9PE . 12 January 2014

CORRALL, John 78 Horsa Road, Erith, Kent DA8 1HE. The Co-operative Legal Services 8 May 2015 (2294567) Alfred 17 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COUTTS, Jean Kerr 5 Meadow Lane, Lancing, West Bennett Griffin LLP, 11 Sea Lane, 1 May 2015 (2294603) Sussex BN15 9AF. 27 December 2014 Ferring, West Sussex BN12 5DR.

COX, Marjorie Dolyfelin, Pentre Road, St Clears, Miss C Cox, 5, Lon Rhys, Llandeilo, 9 May 2015 (2294555) Annetta (nee Brown) Carmarthenshire SA33 4LR, 36 Carmarthenshire SA19 6RW. Glynderi, Tanerdy, Carmarthen, Carmarthenshire SA31 2EX . Teacher (Retired). 13 January 2015

CRAIG, Muriel Rashwood Nursing Home, Wychbold, Hallmarkhulme LLP, 3-5 Sansome 8 May 2015 (2294597) Margaret Droitwich, Worcestershire formerly 2 Place, Worcester WR1 1UQ. (Richard King Stevens Mount, Worcester WR2 John Wilkes and Patricia Venables) 5PL . 8 December 2014

CROSSBOURNE, 14 Greyhound Road, London N17 Chorus Law Ltd, Heron House, 3 May 2015 (2294870) Edna Maud 6XW. Dressmaker. 8 June 2014 Timothy’s Bridge Road, Stratford- (Alternative name upon-Avon CV37 9BX. Mrs Edna Maud Barrett)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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, given in parentheses, of Personal Representatives

DANIEL, Cyril 1A Back Lane, Green Hammerton, Hethertons Solicitors Limited, Tudor 7 May 2015 (2294595) York YO26 8BH. Boilerman (retired). Court, Opus Avenue, York Business 21 January 2015 Park, York YO26 6RS. Ref: SJC/ DANIEL/18868/2. (Simon Frederick Nellar and David Charles Hallam)

DAY, David 7 Stradbroke Road, Sheffield, South The Co-operative Legal Services 8 May 2015 (2294877) Yorkshire S13 8LR. 25 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAY, Alfred Cecil 43 Chapel Street, Ripley, Derbyshire Shacklocks LLP, 25 Chapel Street, 8 May 2015 (2294602) DE5 3DL. 15 January 2015 Belper, Derbyshire DE56 1AR.

DICKENS, Pauline 3 Mallory Walk, Northampton, Chorus Law Ltd, Heron House, 3 May 2015 (2294556) Imelda Northamptonshire NN3 6EH. Bank Timothy’s Bridge Road, Stratford- Clerk (Retired). 7 December 2014 upon-Avon CV37 9BX.

DOBBS, Derek Brighstone Grange, Brighstone, Isle of Roach Pittis Solicitors, 60-66 Lugley 15 May 2015 (2294588) William Wight. Printer (retired). 4 December Street, Newport, Isle of Wight PO30 2014 5EU. (Ref: IB.) (Anthony Nicolas Bradshaw and Anthony Peter Holmes)

DOBING, Eileen Wilsmere House, Wilsmere Drive, Hanney Dawkins & Jones, 21 Bridge 8 May 2015 (2294587) Norah Harrow Weald, Middlesex HA3 6BJ. Street, Pinner, Middlesex HA5 3HX. 20 December 2014

DOYLEY, Merleen Manley Court Nursing Home, John Ormerods, Suite 4, Chapter House, 33 7 May 2015 (2294590) Williams Close, New Cross, London London Road, Reigate, Surrey RH2 SE14 5XA. Retired. 1 February 2013 9HZ. Ref: 66/Campbell/59709.1. (Peter Woods)

DRIVER, Robert Peddars Farm, Lynn Lane, Great Ward Gethin Archer Solicitors, 3 Regis 8 May 2015 (2294575) Martin Massingham, King’s Lynn, Norfolk Place, Bergen Way, North Lynn PE32 2HJ. 18 February 2015 Industrial Estate, King’s Lynn, Norfolk PE30 2JN.

DUMPLETON, Jean The Edwardian Care Home, 168-170 Palmers Solicitors LLP, PO Box 455, 28 April 2015 (2294573) Marina Biscot Road, Luton, Bedfordshire LU3 Hassett House, Hassett Street, 1AX. Teacher. 10 January 2015 Bedford MK40 1WG. Ref: T/74071/ DUM. (Mr Michael Alan Kent)

DUNLOP, Betty May 24 Lilac Close, Newark, Chattertons Solicitors, 1 Trentside 8 May 2015 (2294622) Nottinghamshire NG24 4LD. 26 Business Village, Farndon Road, January 2015 Newark, Nottinghamshire NG24 4XB.

DURRANT, Arthur 94 Hall Place Crescent, Bexley, Kent The Co-operative Legal Services 8 May 2015 (2294618) Henry DA5 1PR. 3 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EADE, Kenneth 4 Pine Road, South Wootton, King’s Ward Gethin Archer Solicitors, 3 Regis 8 May 2015 (2294889) Herbert Lynn, Norfolk PE30 3JP. 5 February Place, Bergen Way, King’s Lynn, 2015 Norfolk PE30 2JN.

EAMES, Louise 26 Doddinghurst Road, Brentwood, Landons, Landon House, 9 Shenfield 8 May 2015 (2294581) Angela Essex CM15 9EH. 5 March 2013 Road, Brentwood, Essex CM15 8AH. (Derek Charles Pearce and Joyce Angelina Pearce)

ECKERSLEY, Marie 12 Woodheys Drive, Sale, Manchester Gorvins, Dale House, Tiviot Dale, 8 May 2015 (2294576) M33 4JD. 13 December 2014 Stockport SK1 1TA. (Gerard Browne and Mark Richard Deverell)

EDGLEY, Elizabeth 101 Hassall Road, Alsager. Housewife Dixon Rigby Keogh, 34 Crewe Road, 7 May 2015 (2294574) (retired). 9 February 2015 Sandbach, Cheshire CW11 4NF

EELES, Margaret Castlemead Court, Wolverton Road, Palmers Solicitors LLP, PO Box 455, 28 April 2015 (2294580) Elizabeth Newport Pagnell, Buckinghamshire Hassett House, Hassett Street, MK16 8HW. Shop Assistant. 14 Bedford MK40 1WG. Ref: T/73487/ October 2014 EEL. (Jill Palmer)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 97 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, given in parentheses, of Personal Representatives

ELLIS, George 1 Pengelly Court, Rectory Road, St Coodes LLP, 49/50 Morrab Road, 8 May 2015 (2294612) Brooking Buryan, Penzance, Cornwall TR19 Penzance, Cornwall TR18 4EX. 6BB. 2 October 2014 (George Bernard Ellis and Jennifer Doreen Jackson)

EVANS, Patrick Bernard Sunley Home, College Road, Jennifer Margrave Solicitors LLP, The 7 May 2015 (2294571) Maybury Hill, Woking, Surrey. Plumber Old Post Office, 130 Epsom Road, (retired). 4 February 2015 Merrow, Guildford, Surrey GU1 2PX. (Ms Keira Lohn)

FILER, William 29 Radnor Drive, Shepshed, The Co-operative Legal Services 28 April 2015 (2294579) Pickering Loughborough, Leicestershire LE12 Limited, Aztec 650, Aztec West, 9SA. 17 November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FITZJOHN, Elsie Puddingstone Grange, 82 Plumstead Graham Dawson & Co, 80D Bexley 28 April 2015 (2294582) May Common Road, Plumstead, London High Street, Bexley, Kent DA5 1LE. SE18 3RD. 2 November 2014 (Graham John Dawson)

FLECK, Hilda May Langdale Heights Nursing Home, 352 Bemrose Legal LLP, 30 St Peter’s 28 April 2015 (2294624) Burton Road, Derby. 25 December Churchyard, Derby DE1 1NR. (Mr L 2014 Hartshorn, Mrs S M Meanley and Mr I S Donald)

FRIDAY, Philip 34 Central Avenue, Syston, Dodds Solicitors LLP, 32 Friar Lane, 6 May 2015 (2294616) Steven Leicestershire LE7 2EE. 12 April 2012 Leicester LE1 5RA. (Richard Anthony Philip Friday.)

GARDNER, Kenneth 198 Inham Road, Beeston, Hugh James, Hodge House, 114-116 8 May 2015 (2294578) Richard Nottingham NG9 9HY. 24 January St Mary Street, Cardiff CF10 1DY. 2015

GOLDRICH, Mark Last address: 69 Rosslyn Crescent, David Stevenson and Robert Fox, 64a 28 April 2015 (2294620) Elliot Luton, Bedfordshire LU3 2AT, Usual Wordsworth Road, Luton, address: 152 Turnpike Drive, Luton, Bedfordshire LU4 0LJ. Bedfordshire LU3 3RF . 11 June 2014

GOODMAN, Miles 3 Heritage Court, 94-96 Trundleys Dixon Rigby Keogh, 34 Crewe Road, 7 May 2015 (2294577) William James Road, Deptford, London SE8 5JX. Sandbach, Cheshire CW11 4NF Property Investor. 20 January 2015

GORMAN, Patrick Flat 64, Cleveland Tower, Birmingham Probate & Estate Administration Ltd, 8 May 2015 (2294627) Joseph B1 1UD. 25 September 2013 59A Main Street, Willerby HU10 6BY. (Anna Dunn)

GREEN, John 5 Claremont Grove, Didsbury, Chorus Law Ltd, Heron House, 28 April 2015 (2294887) Kenneth Reginald Manchester, Greater Manchester M20 Timothy’s Bridge Road, Stratford 2QL. 17 February 2014 upon Avon CV37 9BX. (Andrew John Rafarel Green)

GRIEVES, John Heatherfield Care Home, Lee Street, O’Neill Richmonds Law Firm Limited, 8 May 2015 (2294623) Dodds Annitsford, Northumberland NE23 1-2 Lansdowne Terrace East, 7DP. 11 December 2014 Gosforth, Newcastle upon Tyne NE3 1HL. (Christine Jennifer Lowes)

GUIN, Colleen Aquarius House, 8 Watson Avenue, Alston Ashby, 75 High Street, 8 May 2015 (2294586) Theresa Chatham, Kent ME5 9SH. 7 March Chatham, Kent ME4 4EE. (Alison 2012 Maria Macklin Marshall)

GURD, Lionel Bruce 1 Emberley Close, Ferndown, Dorset. Probate & Estate Administration Ltd, 8 May 2015 (2294611) 26 March 2014 59A Main Street, Willerby, East Yorkshire HU10 6BY. (Anna Dunn)

HAILES, June 114 Oranmore Court, Regency Walk, Premier Solicitors, Premier House, 8 May 2015 (2294615) Croydon, Surrey CR0 7UZ. 6 July Lurke Street, Bedford, Bedfordshire 2014 MK40 3HU.

HALIL, Anne Jane 17 Empire Avenue, London N18 1AB. The Co-operative Legal Services 8 May 2015 (2294610) 18 August 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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, given in parentheses, of Personal Representatives

HANKINSON, The Brambles, Recreation Club Lane, Coles Solicitors, Trinity House, 8 May 2015 (2294625) Margaret Alison Beverley HU17 9HW. 27 April 2014 Thurston Road, Northallerton DL6 2NA. (Ian James Hankinson and Christine Louise Pick)

HARGREAVES, 41 Bradford Old Road, Cottingley, Whitaker Firth Solicitors, 1 Manor 8 May 2015 (2294617) Doreen Elsie Bingley, West Yorkshire BD16 1PF. 25 Row, Bradford BD1 4PB. December 2014

HARRISON, Barbara 32 Chalgrove Avenue, Kings Norton, Cogent Law, Josephs Well, Hanover 8 May 2015 (2294585) Lillian Birmingham B38 8YP. 4 July 2014 Walk, Leeds LS3 1AB.

HART, George Ashcroft House, Fairview Close, Prospero, 100 Salisbury Avenue, 8 May 2015 (2294572) Edward Cliftonville, Margate, Kent CT9 2QE. Broadstairs, Kent CT10 2DX. 17 July 2014

HASSON, Michael 5 The Cross, Woodwalton, The Probate Bureau Ltd, 3 Crane 28 April 2015 (2294613) Christopher Noel Huntingdon PE28 5YW. 30 December Mead Business Park, Crane Mead, 2014 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

HEAD, Dorothy May ‘Conifers’, 27 West View Road, Mowbray Woodwards, 3 Queen 8 May 2015 (2294584) Bannerdown, Bath BA1 7PN. 12 Square, Bath BA1 2HG. February 2015

HENDERSON, Higher Park Lodge, Devonport Park, Fraser & Fraser, 39 Hatton Garden, 28 April 2015 (2294619) Maureen Patricia Stoke, Plymouth PL1 4BT. Blood London EC1N 8EH. (Andrew Fraser) Donor Nurse (retired). 27 November 2013

HEWITT, Clive 11 Boyd Road, Gosport, Hampshire. Donnelly & Elliott, 38 Stoke Road, 8 May 2015 (2294879) Cleverley 13 December 2014 Gosport, Hampshire PO12 1JG. (Graham John Hewitt)

HILLYARD, Beatrice 112 Saxonhurst Road, Northbourne, Mrs Marie Pethen, Ellis Jones 28 April 2015 (2294621) Bournemouth, Dorset BH10 6JJ. 4 Solicitors LLP, 55 High Street, January 2015 Swanage, Dorset BH19 2LT. (Gerald Francis Hillyard and Craig John Wells)

HISCOX, Judith Ellen The Glen Nursing Home, Shapway Mogers Drewett LLP, Bishopbrook 8 May 2015 (2294614) Lane, Evercreech, Shepton Mallet, House, Cathedral Avenue, Wells BA5 Somerset BA4 6JS (previously of St 1FD. (Rebecca Eleanor Beresford and Cecilia Care Home, 1 Hitchen Lane, Rory Gavin McFarlane) Shepton Mallet) . 11 November 2014

HODGSON, Marjorie 13 Curzon Road, Poynton, Stockport, APS Legal & Associates, White Hart 8 May 2015 (2294884) Cheshire SK12 1YE. 27 September Yard, Bridge Street, Worksop, 2014 Nottinghamshire S80 1HR. (Adam Peter Shaw)

HOLMES, Robert 9 Burden Road, Moreton, Wirral CH46 Guy Williams Layton, 87 Telegraph 8 May 2015 (2294583) Henry 6BG. 27 July 2014 Road, Heswall, Wirral CH60 0AU. (Jane Hogg)

HOOPER, Hilda 137 Broad Street, Crewe, Cheshire The Co-operative Legal Services 5 May 2015 (2294628) CW1 3UD. 26 December 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HORSBROUGH, 32A Cavendish Avenue, Cambridge Miller Sands, Regent House, 133 28 April 2015 (2294629) Jean Kathleen CB1 4US. 18 December 2014 Station Road, Impington, Cambridge CB24 9NP. (William Scott Cowell)

HOUGH, Sandra 14 Petrel Way, Hawkinge, Folkestone, 14 Petrel Way, Hawkinge, Folkestone, 28 April 2015 (2294626) Diane Kent CT18 7GZ. Teacher (Retired). 29 Kent CT18 7GZ. (Robert Hough.) October 2014

HUBBARD, Sheila Treetops, 4 Vicarage Road, Clapham & Collinge LLP, The Point, 1 8 May 2015 (2294641) Doreen Sheringham, Norfolk NR26 8NH. 9 Augusta Street, Sheringham, Norfolk February 2014 NR26 8LA. (Maureen Spicer)

IRELAND, Jean 101 Llewellyn Road, Cwmbran, QualitySolicitors Rubin Lewis O’Brien, 28 April 2015 (2294643) Torfaen NP44 3PG. 22 December Gwent House, Gwent Square, 2014 Cwmbran NP44 1PL.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 99 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, given in parentheses, of Personal Representatives

JENNINGS, John 186 Chertsey Rise, Stevenage, The Probate Bureau Ltd, 3 Crane 28 April 2015 (2294671) Albert Yves Reginald Hertfordshire SG2 9JQ. 21 December Mead Business Park, Crane Mead, 2014 Ware, Hertfordshire SG12 9PZ. (David Hartley West)

JOHNSON- 10 Sovereign Drive, Pennyland, Milton Woodfines LLP, 6 Bedford Road, 8 May 2015 (2294675) WALKER, Lilian May Keynes, Buckinghamshire MK15 8AJ. Sandy, Bedfordshire SG19 1EN. 27 October 2014 (Michael Patrick Murphy)

JONES, John Albert 4 Barham Close, Wembley, Middlesex JPC Law, Omni House, 252 Belsize 8 May 2015 (2294893) HA0 2HQ. 23 November 2014 Road, London NW6 4BT. (Cora Allen)

JUDKINS, Roger Doddridge Barn, East Village, Crediton Legal and Contract Services Ltd, 1A 8 May 2015 (2294635) EX17 4BY. 21 January 2015 Millennium Building, Dawlish Business Park, Dawlish EX7 0NH.

KARMINSKI, Gabriel Pumpsaint Cottage, Login, Whitland, Darwin Bowie, 24 High Street, 28 April 2015 (2294640) Mary Anna Carmarthenshire SA34 0XA. 7 Narberth, Pembrokeshire SA67 7AR. February 2015 Solicitors. (Naomi Mary Bowie and Martin Robert Everett.)

KIRKBRIDE, Elsie 18 Laybourne House, Moor Close, Irwin Mitchell LLP, Riverside East, 2 7 May 2015 (2294642) Workington, Cumbria CA14 3SN. Millsands, Sheffield S3 8DT. Ref: AM/ Shop Assistant (retired). 17 December MartinA/05165876-00000001. (Mr 2014 Brian Brown)

LANSDELL, George 70 Wickhurst Road, Portslade, East Deibel & Allen, Keasley House, 10 8 May 2015 (2294636) Charles Sussex BN41 2TF. 4 February 2015 Franklin Road, Portslade BN41 1AN.

LARNER, Pamela 35 Collar Makers Green, Ash, Gardner Croft LLP, 2 Castle Street, 8 May 2015 (2294681) Beryl Canterbury, Kent CT3 2BB. 29 Canterbury, Kent CT1 2QH. (Andrew January 2015 Robert Larner and Peer Christopher Le Fleming)

LEWIS, Leonard South Lodge, 307 London Road, Chorus Law Ltd, Heron House, 4 May 2015 (2294645) Wilfred (Alternative Leicester, Leicestershire, UNITED Timothy’s Bridge Road, Stratford- name Mr Wilf Lewis) KINGDOM LE2 3ND. Previous upon-Avon CV37 9BX. addresses: 33 Cosby Road, Countesthorpe, Leicester, Leicestershire, UNITED KINGDOM LE8 5PD, 6 Hillsborough Crescent, Glen Parva, Leicester, Leicestershire, UNITED KINGDOM LE2 9PU Machine engineer –retired . 17 December 2014

LOMAX, Richard 38 Redcar Drive, Wirral CH62 8HE. 29 Campion Solicitors Ltd, 45 Pensby 8 May 2015 (2294637) Anthony November 2014 Road, Heswall CH60 7RA. (David Jardine)

LOWE, Janet 8A St Thomas Street, Wells, Somerset Chubb Bulleid, 7 Market Place, Wells, 8 May 2015 (2294634) Winifred BA5 2UX. 19 July 2014 Somerset BA5 2RJ.

LYDER, Ernest Garth Top Floor Flat, 9 Collingham Place, DWFM Beckman, 101 Wigmore 8 May 2015 (2294669) Fidler London SW5 0QE. 12 July 2014 Street, London W1U 1FA. (Jenny Lynne Templeton)

LYNE, Elizabeth 6 Carroll Place, Darlington DL2 2SS. The Co-operative Legal Services 8 May 2015 (2294677) Hilda 19 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MANNING, Richard Westerleigh Nursing Home, 18 Gregsons Solicitors, St Christopher’s 28 April 2015 (2294638) Sidney Victor Corsica Road, Seaford, East Sussex House, Tabor Grove, Wimbledon BN25 1BD and 42 Walmer Road, SW19 4EX. Seaford, East Sussex BN25 3TN . 2 February 2015

MANS, Gloria Lyla 36 Romney Close, New Cross, Gumersalls Solicitors, The White 5 May 2015 (2294673) London SE14 5JH. 1 November 2011 House, 16 Waterloo Road, Epsom, Surrey KT19 8AZ (Theophilus Sylvanus Ekundayo Richards)

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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, given in parentheses, of Personal Representatives

MARTIN, Elizabeth Cedar House Nursing Home, 39 High Valued Estates Ltd, Mill Studio, Crane 28 April 2015 (2294639) Maud Street, Harefield, Middlesex UB9 6BE. Mead, Ware, Hertfordshire SG12 9PY. Previously of: 39 Moorhall Road, (Valued Estates Ltd.) Harefield, Middlesex UB9 6PE . Housewife (retired). 16 January 2015

MCCLYMONT, 34 Field House, Station Road, East The Co-operative Legal Services 8 May 2015 (2294666) Dorothy Preston, West Sussex BN16 3RU. 20 Limited, Aztec 650, Aztec West, November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MINETT, Bernard 4 Phoenix Place, Gains Lane, Devizes, Wansbroughs, Northgate House, 8 May 2015 (2294891) (also known as Wiltshire SN10 1EP. 3 July 2014 Devizes, Wiltshire SN10 1JX. Bernie)

MORECROFT, 91A Victoria Road, Salford, Garratts Solicitors, King Street 30 April 2015 (2294670) Eleanor Manchester M6 8EF. Housewife. 31 Buildings, Manchester Street, Oldham October 2014 OL8 1DH. (Stephen Garratt and Antoni Machowski.)

MUSSON, Rita 71 Watnall Road, Hucknall, Robert Barber & Sons, 35A Watnall 28 April 2015 (2294630) Frances Nottingham NG15 7NL. Machinist, Road, Hucknall, Nottingham NG15 Retired. 20 January 2015 7LD. (Deborah Marie McLaren.)

NAYLOR, David 24 Berwick Avenue, Heckmondwike, The Co-operative Legal Services 8 May 2015 (2294682) Mark West Yorkshire WF16 9AE. 21 Limited, Aztec 650, Aztec West, November 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NORWOOD, Trevor The Struggle, 28 Foulds Close, Northwood Banks & Co, 1600 28 April 2015 (2294678) Bryan Wigmore, Gillingham, Kent ME8 0QF. Coventry Road, Yardley, Birmingham 1 May 2014 B26 1AL.

ODDIE, Gerard 359 Holden Road, Leigh WN7 2HB. 27 Dootsons LLP, 23 Jackson Avenue, 8 May 2015 (2294683) December 2014 Culcheth, Warrington WA3 4EJ.

PALMER, Marjorie 83 Plants Brook Road, Walmley, Anthony Collins Solicitors, 134 8 May 2015 (2294676) Mary Sutton Coldfield. 4 July 2014 Edmund Street, Birmingham B3 2ES. (Ronald Palmer)

PALMER, Harry 83 Plants Brook Road, Walmley, Anthony Collins Solicitors, 134 8 May 2015 (2294668) Sutton Coldfield. 31 May 2014 Edmund Street, Birmingham B3 2ES. (Ronald Palmer)

PARFITT, Marjorie Bloomfield Care Centre, Salisbury Thatcher & Hallam LLP, Solicitors, 28 April 2015 (2294631) Mabel Road, Paulton, Bristol, BS39 7BD Island House, Midsomer Norton, formerly of 3 Bristol Road, Paulton, Radstock, BA3 2HJ (Mr M P Rogers Bristol, BS39 7NX . Housewife. 21 c/o Thatcher & Hallam LLP) January 2015

PARKER, Zilpha Hill Crest, Byng Road, Catterick QualitySolicitors Barwells, 6 Hyde 28 April 2015 (2294644) Millward Garrison, North Yorkshire DL9 4DW. Gardens, Eastbourne, East Sussex 15 February 2015 BN21 4PN. (Tim Morgan)

PARROTT, Sheila 17 Tewkesbury Drive, Nottingham, Chorus Law Ltd, Heron House, 4 May 2015 (2294680) Nottinghamshire NG6 0DJ. Shop Timothy’s Bridge Road, Stratford- Assistant - retired. 9 December 2014 upon-Avon CV37 9BX.

PASCALL, Lena 222 Ruskin Road, Crewe, Cheshire Slater Heelis LLP, 367A Stockport 8 May 2015 (2294632) CW2 7JY. 18 January 2015 Road, Timperley, Altrincham, Cheshire WA15 7UR. (Kevin Goodwin)

PAUL, Vivien 41 Marlowe Road, Cambridge CB3 Ashton KCJ, Chequers House, 77-81 8 May 2015 (2294674) Margaret 9JW. 22 December 2014 Newmarket Road, Cambridge CB5 8EU. (Jennifer Ann Pratt and Lynn Josephine Wicks)

PEARCE, Hugh 5 Tarragon Court, Tarragon Drive, Wilsons Solicitors LLP, Alexandra 8 May 2015 (2294882) McConnachie Guildford, Surrey GU2 9YR. 9 October House, St Johns Street, Salisbury, 2013 Wiltshire SP1 2SB. (Hayley Barbara Spencer as nominee for Help for Heroes)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 101 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, given in parentheses, of Personal Representatives

PEARSON, Sheila Tenterden House Nursing Home, Lye B P Collins LLP, Collins House, 32-38 28 April 2015 (2294672) Margaret Lane, Bricket Wood, St Albans. 17 Station Road, Gerrards Cross, January 2015 Buckinghamshire SL9 8EL. (Paul Derek Lowery and Lorna Sansom)

PICKFORD, Audrey 41 Warwick Road, Rayleigh, Essex The Probate Bureau Ltd, 3 Crane 28 April 2015 (2294679) Eileen SS6 8PQ. 11 December 2014 Mead Business Park, Crane Mead, Ware, Hertfordshire SG12 9PZ. (David Hartley West)

POYNER, Edward 54a Park Road, Whitchurch, Cardiff Michael Kelly & Co, 52 High Street, 8 May 2015 (2294888) John CF14 7BR. 24 August 2014 Hanham, Bristol BS15 3DR. (Nigel Llewelyn Trevor Morgan)

PRICE, William 292 Selbourne Road, Luton, Knowles Benning LLP, 24 West 8 May 2015 (2294665) James Bedfordshire LU4 8LX. 23 October Street, Dunstable, Bedfordshire LU6 1987 1SN. (Colin Willam Price.)

PRICE, Barbara 292 Selbourne Road, Luton, Knowles Benning LLP, 24 West 8 May 2015 (2294633) Bedfordshire LU4 8LX. 9 December Street, Dunstable, Bedfordshire LU6 2014 1SN. (Colin Willam Price.)

PRITCHARD, Marian 25 Mountfield Road, Stockport, The Co-operative Legal Services 8 May 2015 (2294664) Cheshire SK3 9RR. 23 November Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PROCTOR, Claude 10 Greenhow Close, Kirkstall, Leeds, The Co-operative Legal Services 8 May 2015 (2294667) Reginald West Yorkshire LS4 2JD. 23 August Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PURKIS, Yvonne White Cottage, 47 Winchelsea Lane, Bells Solicitors Limited, 11 South 7 May 2015 (2294652) Irene Mary Hastings, East Sussex TN35 4LG. Street, Farnham, Surrey GU9 7QX. School Caretaker (retired). 26 June (Dermot Francis Burke) 2014

RANSON, Margaret 94 The Shaftesburys, Barking, Essex Cogent Law, Renaissance, 12 8 May 2015 (2294650) Helen IG11 7JP. 13 December 2013 Dingwall Road, Croydon, Surrey CR0 2NA. (Terence Desmond Ranson and Lee Benjamin Ranson)

RAY, William 37 Hildaville Drive, Westcliff-on-Sea, Bluetts Solicitors, Great West House, 11 May 2015 (2294698) Leonard Essex SS0 9RU. Refuse Collector Great West Road, Brentford, (retired). 17 November 2014 Middlesex TW8 9DF. (Mrs. Joan Wilson.)

RENNIE, Hannah Manor Gardens, Herons Ghyll, Barry & Co, Bay Terrace, Pevensey 28 April 2015 (2294694) Uckfield, East Sussex TN22 4BY. 19 Bay, East Sussex BN24 6EE. December 2014 (Jonathan Barry and Steven Jackson)

RICHES, Ronald Ashleigh Court, 20 Fountain Road, Blake Morgan LLP, Bradley Court, 11 8 May 2015 (2294897) Brian Edgbaston, Birmingham B17 8NL. 1 Park Place, Cardiff CF10 3DR. (Emma June 2008 Therese Huntley)

ROCKLIFF, Bernard 29 Shire Bank Crescent, Fulwood, Birchall Blackburn Law, Solicitors, 7 May 2015 (2294658) Wilfred Preston PR2 9QE. Engineer (retired). Merchant House, Avenham Street, 14 December 2014 Preston, Lancashire PR1 3BN. Ref: LKM/478202.1. (Catherine Leah MacCracken & Michael John Foxford)

ROHRICH, Peter 63 Park Court, Stratford-upon-Avon, Chorus Law Ltd, Heron House, 4 May 2015 (2294653) Bernt (Alternative Warwickshire CV37 0AU. Steel work Timothy’s Bridge Road, Stratford- names Mr Peter operative – retired. 16 November 2014 upon-Avon CV37 9BX. Rohrich Mr Peter Bernard Rohrich)

RUDDELL, Jeffrey 31 High Street, Frant, Tunbridge TWM Solicitors LLP, Sweech House, 8 May 2015 (2294651) Bernard Wells, Kent TN3 9DT. 26 February Gravel Hill, Leatherhead KT22 7HF. 2014 (Nigel Paul Harding)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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, given in parentheses, of Personal Representatives

RYDER, Raymond 144 Oxford Street, Stoke-on-Trent, Chorus Law Ltd, Heron House, 4 May 2015 (2294657) Staffordshire ST4 7EL. Warehouse Timothy’s Bridge Road, Stratford- Manager (Retired) Widower of upon-Avon CV37 9BX. Maureen Ellen Ryder Housewife. 16 December 2014

SAMUELS, Edna Fornham House Residential Home, Willett & Co Solicitors, 18 Angel Hill, 8 May 2015 (2294688) Jane Fornham St Martin, Bury St Edmunds, Bury St Edmunds, Suffolk IP33 1XQ. Suffolk IP33 1SR. 12 October 2010

SANDYS, Patricia Gillingham Grange Nursing Home, Bells Solicitors Limited, 11 South 7 May 2015 (2294648) Helen Fern Brook Lane, Shaftesbury Road, Street, Farnham, Surrey GU9 7QX. Gillingham SP8 4LL . Model (retired). (Frances Patricia Boarder, William 25 November 2014 John Gregory Boarder and Dermot Francis Burke)

SHEPHARD, Fiona 26 Conway Drive, Ashford, Middlesex Bradleys Property and Probate 8 May 2015 (2294656) Margaret TW15 1RQ. 12 November 2014 Lawyers, 76 Frimley High Street, Frimley, Surrey GU16 7HP. (Lindsey Ann Fraser and Simon James Shephard)

SICKELMORE, 6 Burrell Close, Holt, Norfolk NR25 Hayes & Storr Solicitors, Burnham 8 May 2015 (2294659) Derek Max 6DT. 17 July 2014 House, 57-63 Station Road, Sheringham, Norfolk NR26 8RG. (Alison Claire Tapsfield and Fiona MacDonald Hewitt)

SIMPSON, Doreen 32 Missleton Court, Cambridge CB1 Tees Law, Titan House, Castle Park, 8 May 2015 (2294700) 8BL. 8 August 2014 Castle Street, Cambridge CB3 0AY. (Clive Simpson and Dean Simpson)

SMITH, Anthony 54 Parliament Road, Thame, SBP Law, Glade House, 52-54 Carter 8 May 2015 (2294692) John Francis Oxfordshire. 7 July 2014 Lane, London EC4V 5EF. (David Isaacs and Adam Smith)

SMITH, Thomas 22 Prospect Grove, Morecambe LA4 Oglethorpe Sturton and Gillibrand, 16 8 May 2015 (2294655) Cocking 5SD. 25 January 2015 Castle Park, Lancaster LA1 1YG. (Jacqueline Linda Mackay and Pauline Hollman)

SOUTHBY, Charles 18 Park Farm, The Street, Swindon, The Co-operative Legal Services 8 May 2015 (2294696) William Wiltshire SN25 3ES. 1 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SPENCER, Frederick 11 Lawrence Place, Poynton, Gorvins Solicitors, Dale House, Tiviot 8 May 2015 (2294654) Stockport SK12 1LN. 3 December Dale, Stockport SK1 1TA. (Barbara 2008 Ann Neff)

STAMP, Patricia 3 Lady Place Court, Alton, Hampshire Robert James Stamp, 16 Horestone 7 May 2015 (2294703) Elisabeth (otherwise GU34 1HD. 15 December 2014 Drive, Seaview, Isle of Wight PO34 Patricia Elizabeth 5DD. (Robert James Stamp) Stamp)

STOKES, Michael 8 Abbey View, Bath BA2 6DG. 24 Thrings LLP, 2 Queen Square, Bath 8 May 2015 (2294896) November 2014 BA1 2HQ.

SYLVIA, May Hazelwell Lodge Care Home, 67 Richard P Kemp BA, Solicitor, 31 15 May 2015 (2294699) Margetts Station Road, Ilminster, Somerset North Street, Martock, Somerset TA12 TA19 9BQ. Glove Inspector. 2 6DH. (Sheila Russ.) December 2014

TAGG, Elizabeth Ann 8a Alder House, Pasture Lane, Bedwell Watts & Co, 32 Queen Street, 28 April 2015 (2294663) Seamer, Scarborough YO11 4QJ. 2 Scarborough YO11 1HD. December 2014

THOMAS, Jean Alero 14 Glebe Street, Chiswick, London W4 Watson Marshal (Incorporated by 7 May 2015 (2294687) 2BG. Medical Doctor (retired). 3 Owen White & Catlin LLP), 4 Castle January 2015 Row, Horticultural Place, Chiswick, London W4 4JQ. Ref: SLD/ THO2084/1. (Dorothy Hanson Crawford and Gareth Wyn Williams)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 103 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, given in parentheses, of Personal Representatives

TOPPER, James 14 Theobalds Avenue, North Finchley, The Co-operative Legal Services 8 May 2015 (2294691) John London N12 8QG. 19 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

VENNER, Rose Mary Ellendene, Butchers Lane, Three Funnell & Perring, 192/193 Queens 8 May 2015 (2294686) Oaks, Hastings, East Sussex TN35 Road, Hastings, East Sussex TN34 4NH. 31 January 2015 1RG. (Stephen John Long and Jacqueline Eichler)

WADE, Lilian Rosina 38 Gaynes Park Road, Upminster, HSBC Trust Company (UK) Limited, 7 May 2015 (2294701) Ivy Essex RM14 2HL. Secretary (retired). Probate Services, PO Box 290, 1 February 2015 Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

WADGE, Stanley 12 Newton Road, Farnborough, The Co-operative Legal Services 8 May 2015 (2294693) Ronald Hampshire GU14 8BN. 16 June 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALFORD, Jean 69 Pelham Road, Bexleyheath, Kent TG Baynes, Broadway House, 208 8 May 2015 (2294662) DA7 4LT. 25 July 2014 Broadway, Bexleyheath, Kent DA6 7BG. (Michael Anthony Clark and Keith Robert Gough)

WARD, Roy 18 Hayton Court, 28-30 Water Lane, Hugh James Solicitors, Hodge House, 8 May 2015 (2294689) Drummond Totton, Southampton, Hampshire 114-116 St Mary Street, Cardiff CF10 SO40 3RB. 9 January 2015 1DY. (National Westminster Bank plc)

WARD, Ronald 55 Sandiacre Drive, Thurmaston, Rich and Carr Freer Bouskell, 24 8 May 2015 (2294649) Finlay Leicester LE4 8GD. 8 November 2014 Rutland Street, Leicester LE1 1RD. (Mary Katherine Ward and Mark Adrian Tildesley)

WATTS, Robert 92 Foxcote, Finchampstead, C J Giles & Co, Evolution House, 8 May 2015 (2294661) James Wokingham, Berkshire RG40 3PE. 11 53-59 Peach Street, Wokingham, December 2014 Berkshire RG40 1XP. (Charles Janaway Giles and Ann Dobson)

WAYLING, Beatrice Larkhall Springs Nursing Home, Thrings LLP, 2 Queen Square, Bath 28 April 2015 (2294695) Elizabeth Swainswick Gardens, Bath BA1 6TL. 9 BA1 2HQ. (Elizabeth Margaret Evans February 2015 and Christopher Leonard Bolton)

WEETCH, Margaret 5 Jenwood Road, Honiton, Devon The Co-operative Legal Services 8 May 2015 (2294886) EX14 4UY. 8 November 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHAITE, Gillian 11 Orchard Avenue, Chichester, West The Owen-Kenny Partnership, 38 8 May 2015 (2294697) Rosemary Sussex PO19 3BG. 7 May 2012 South Street, Chichester, West Sussex PO19 1EL.

WHITTAKER, Gerard 23 Endymion Road, Brixton Hill, Cogent Law, Renaissance, 12 7 May 2015 (2294690) John London SW2 2BU. Primary School Dingwall Road, Croydon, Surrey CR0 Teacher (retired). 15 March 2014 2NA. Ref: DW04/440468/1. (Terence Joseph Whittaker)

WIGNALL, Edna 30 Heathfield Road, Golcar, Ramsdens Solicitors LLP, 18 8 May 2015 (2294892) Huddersfield HD3 3UD. 23 November Lewisham Road, Slaithwaite, 2014 Huddersfield HD7 5AL.

WILKINSON, Jean Beverley, 15 New Road, Tiptree, Bawtrees LLP, 65 Newland Street, 7 May 2015 (2294660) Anne Colchester, Essex CO5 0HJ. 20 Witham, Essex CM8 1AB. Attn: Donna January 2015 Smy Ref: DMS WIL 6171. (Damian Clancy and Adam Shirley)

WILLIAMS, Monica Mount Eventide, 7 Lipson Terrace, Coodes Solicitors, 10 Windsor Place, 7 May 2015 (2294704) Muriel Lipson, Plymouth, Devon PL4 7PR. Liskeard, Cornwall PL14 4BH. Ref: Retired. 18 January 2015 SLC. (Richard Mark Pollock and Ian William Robert McIntyre)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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, given in parentheses, of Personal Representatives

WILLIS, Dale 51 Stag Way, Glastonbury, Somerset, Chorus Law Ltd, Heron House, 4 May 2015 (2294705) UNITED KINGDOM BA6 9PR. Taxi Timothy’s Bridge Road, Stratford- Driver. 24 September 2014 upon-Avon CV37 9BX.

WILSON-BUXTON, 72 Manor Drive, Leicester. 19 Dodds Solicitors LLP, 32 Friar Lane, 6 May 2015 (2294702) Brenda Rosemary February 2014 Leicester LE1 5RA. (Stephen Morgan Morris and Ashwin Topiwala.)

WITCHELL, Cyril 53 Churston Way, Brixham, Devon Tees Law, Tees House, 95 London 8 May 2015 (2294717) John TQ5 8DE. 8 January 2015 Road, Bishop’s Stortford, Hertfordshire CM23 3GW.

WOODS, Doris 102 Knights Way, Brentwood, Essex Landons, Landon House, 9 Shenfield 8 May 2015 (2294719) Amelia CM13 2ER. 22 August 2013 Road, Brentwood, Essex CM15 8AH. (James David Gillett)

WOODWARD, 31 Mill Lane, Saffron Walden, Essex Nockolds Solicitors, Market Square, 8 May 2015 (2294747) Doreen Lilian CB10 2AS. 7 February 2015 Bishop’s Stortford, Hertfordshire CM23 3UZ. (Peter James King)

WRIGHT, Thomas 111 Sunny Bank, Bury, Lancashire The Co-operative Legal Services 8 May 2015 (2294751) Montague William BL9 8LL. 3 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

2294780STATUTORY NOTICE TO CREDITORS AND OTHERS PURSUANT TO THE TRUSTEE ACT (NORTHERN IRELAND) 1958 SECTION 28 IN THE MATTER OF FRANCIS McGERRIGAN DECEASED LATE OF ARD MHACHA HOUSE CARE CENTRE, DESART LANE SOUTH, ARMAGH, BT61 8AR DATE OF DEATH: 2ND JANUARY 2013 NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the estate of the above-named deceased person are required to send written particulars of their claim or interest to the undersigned Solicitors no later than 30th April 2015, after which date the Personal Representatives of the said deceased person shall distribute the assets of the said deceased amongst the persons entitled hereto having regard only to the claims and interests of which they have had notice. Dated this 26th day of February 2015 Gus Campbell Solicitors Ltd, 21 College Street, Armagh, BT61 9BT (2294780)

2294736STATUTORY NOTICE TO CREDITORS & OTHERS TRUSTEE ACT (NI) 1958 S.28 Notice is hereby given that any person having a claim against or an interest in the estate of the undermentioned deceased person are required to send written particulars of their claim or interest to the undersigned Solicitors by 8th May 2015 after which the date the personal representatives of the said deceased person will distribute the assets of such deceased amongst the persons entitled hereto having regard only to the claim and interests of which they have had notice. Sir Richard Cornelius MaCormac who died on 26th July 2014 late of 7 Heneage Street, Spitalfields, London E1 5LJ and The Old Chapel,Laverton,Bath BA2 7QZ Rubinstein Phillips Lewis LLP 13 Craven Street,London,WC2N 5PB Solicitors of the Executors Dated 27th February 2015 (2294736)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 105 MONEY

Notice is hereby given that additional information has been received by Scottish Ministers on this application. Copies of this information MONEY have been forwarded to Moray Council, High Street, Elgin, IV30 1BX to be made available for public inspection by being placed on the planning register. This information can also be viewed on the Scottish PENSIONS Government’s Energy Consents Unit website at: http://www.scotland.gov.uk/Topics/Business-Industry/Energy/ FOR2294860 AND ON BEHALF OF THE MACRAE AND DICK LIMITED Infrastructure/Energy-Consents/Applications-Database PENSION SCHEME (THE TRUSTEES OF THE PENSION SCHEME”) Request for copies of this additional information from Scottish NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION Ministers or any queries about this additional information should be 27 OF THE TRUSTEE ACT 1925 directed in the following ways: MACRAE AND DICK LIMITED PENSION SCHEME (“THE PENSION In writing to the Scottish Government Energy Consents Unit, 4th SCHEME”) Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing Pursuant to section 27 of the Trustee Act 1925 and any other relevant to [email protected] power, notice is given that any member, other beneficiary, creditor or Any subsequent additional information received by Scottish Ministers anyone else having any claim against or claiminng to be beneficially before determination of the application, if considered to be materially interested in the assets of the Macrae and Dick Limited Pension relevant, will be similarly forwarded to Moray Council to be placed on Scheme is required to send to the Trustees of the Pension Scheme at the planning register and made available for public inspection. the address given below on or before 30 April 2015 written particulars However, no further public notice will be issued. of the claim, after which date the Trustees of the Pension Scheme will Any representations should be made in writing to The Scottish proceed to distribute the assets of the Pension Scheme among the Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 persons entitled to them having regard only to the claims of which Broomielaw, Glasgow G2 8LU or emailed to they have notice, and in respect of the assets of the Pension Scheme [email protected] identifying the proposal and so used will not be liable to anyone of whose claim they then have specifying grounds for objection or support, not later than 20th March had no notice. 2015. Members of the Pension Scheme and other beneficiaries with whom Representations should be dated and should clearly state the name the Trustees of the Pension Scheme or the Pension Scheme’s (in block capitals) and full return email and postal address of those administrators are already in contact need not respond to this notice making representation. Only representations sent by email to the since their interests have already been noted. address stipulated will receive acknowledgement. The Trustees of the Macrae and Dick Limited Pension Scheme All previous representations received in relation to this development c/o Thomson Dickson Consulting Ltd, 45 West Nile Street, Glasgow, remain valid. G1 2PT (2294860) Fair Processing Notice The Scottish Government Energy Consents and Deployment Unit process applications under The Electricity Act 1989. During the consultation process letters of representation can be sent to Scottish Ministers in support of or objecting to these applications. ENVIRONMENT & Should Scottish Ministers call a Public Local inquiry (PLI), copies of these representations will be sent to the Directorate of Planning and Environmental Appeals for the Reporter to consider during the inquiry. INFRASTRUCTURE These representations will be posted on their website with all personal data redacted, including the full name, address, email address, signature and home telephone number. AGRICULTURE, FORESTRY & FISHERIES Copies of representations will also be issued to the developer on request, again, with all personal data redacted as previously 2294796SCOTTISH GOVERNMENT indicated. Average prices of British Corn sold in Scotland published pursuant to You can choose to mark your representation as confidential, in which the Corn Return Act 1882 as amended. Prices represent the average case it will only be considered by Scottish Ministers and will not be for all sales during the week ended 14 February 2015. shared with the Planning Authority, the developer, the Reporter BRITISH CORN Average price in pounds per tonne (should a PLI be called) or any other third party. £ If you have any queries or concerns about how your personal data will WHEAT 126.40 be handled, please email the Energy Consents and Deployment Unit BARLEY 112.20 at: [email protected] OATS or (2294796) in writing to Energy Consents and Deployment Unit, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2294832) ENERGY

DORENELL2294832 LTD ENERGY2294712 TRADING IRELAND LIMITED ELECTRICITY ACT 1989 (SECTION 36 & 36C) Registered at Unit A2, Dundonald Enterprise Park, Carrowreagh TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Road, Dundonald, BT16 1QT, has applied to the Utility Regulator of THE ELECTRICITY GENERATING STATIONS (APPLICATIONS Northern Ireland for electricity generation and supply licenses FOR VARIATION OF CONSENT) (SCOTLAND) REGULATIONS 2013 commencing April 2015, enabling operation as a Demand Side Unit THE ELECTRICITY (APPLICATIONS FOR CONSENT) Operator. REGULATIONS 1990 Copies of the application are available for inspection from the THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT Northern Ireland Authority for Utility Regulation, Queens House, 14 ASSESSMENT)(SCOTLAND) REGULATIONS 2.000 Queens Street, Belfast BT1 6ED between 1000am – 4.00pm on any Further to the notice of the applications for a variation and extension working day. of the previously granted consent to construct and operate a wind Application for a Generation Licence under Article 10(1)(a) of the farm at Dorenell Hill, near Dufftown in the Moray Council area (Central Electricity (NI) Order 1992, as amended by the Energy (Northern grid Reference NJ3210028995) and for a direction under Section 57 Ireland) Order 2003. of the Town and Country Planning (Scotland) Act 1997 that planning Full name of the applicant: ENERGY TRADING IRELAND LIMITED permission for the development be deemed to be granted. The Address of the applicant(s) or, in the case of a body corporate, the installed capacity of the proposed generating station would be of up registered or principal office. to 208MW, comprising 63 turbines consisting of 48 turbines with a UNIT A2, DUNDONALD ENTERPRISE PARK, CARROWREAGH maximum blade tip height of 150m, and 15 turbines a maximum blade ROAD, DUNDONALD, BT16 1QT tip height of 125m.

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Where the applicant is a company, the full names of the current SCOTTISH2294783 ENVIRONMENT PROTECTION AGENCY Directors and the company’s registered number. CHRISTOPHER SCOTTISH ENVIRONMENT PROTECTION AGENCY MICHAEL JACKSON and GILLIAN JACKSON CONSULTATION: DRAFT FLOOD RISK MANAGEMENT Company Registration No: NI 615625. STRATEGIES AND LOCAL FLOOD RISK MANAGEMENT PLANS Where a holding of 20 per cent, or more of the shares (see Note) of an Further information contributing to the delivery of the Flood Risk applicant is held by a body corporate or partnership or an Management (Scotland) Act 2009 (FRM Act) will be available for incorporated association carrying on a trade or business with or responses from Monday 2 March 2015. This information underpins without a view to profit, the name(s) and address(es) of the holder(s) Scotland’s first Flood Risk Management Strategies and Local Flood of such shares shall be provided - Not applicable. Risk Management Plans. These coordinated plans will help us to Desired date from which the licence is to take effect. APRIL 2015 make the most effective use of shared resources by targeting areas The number of generating stations intended to be operated under the where the greatest benefit of intervention can be realised. licence (if granted) - 11. For the purposes of flood risk management, Scotland has been A sufficient description specifying the actual or proposed locations of separated into 14 Local Plan Districts. To ensure flood risk those stations. E.g.: by reference to townlands, local government management is delivered on a catchment basis, these cross districts, postal address, etc. – per application form. administrative and institutional boundaries and have led to authorities A description of how those stations will, in each case, be fuelled or responsible for flood risk management working closer together than driven – demand reduction. ever before. The date when any proposed generating stations are expected to be For each Local Plan District, a Flood Risk Management Strategy will commissioned – April 2015 be published by SEPA in December 2015. This consultation publishes The capacity and type of each unit within the generating station (MW). draft information that will be contained in each Flood Risk Total 11MWs Management Strategy. Information includes a summary of the main Details of any licences held, applied for or being applied for by the sources and impacts of flooding in the Local Plan Districts and local applicant in respect of the generation, participation in transmission or flood risk management objectives and actions, as well as information supply of electricity – Not applicable. (2294712) on the draft Local Flood Risk Management Plans. SEPA has determined that an environmental assessment is required in respect of the Flood Risk Management Strategies under the ENVIRONMENTAL PROTECTION Environmental Assessment (Scotland) Act 2005. An Environmental Report which considers the significant effects on the environment of 2294828PERTH AND KINROSS COUNCIL implementing each of the Flood Risk Management Strategies has now SECTION 35 OF THE FLOOD RISK MANAGEMENT (SCOTLAND) been prepared. ACT 2009 Further detail on the draft Flood Risk Management Strategies and TAY LOCAL FLOOD RISK MANAGEMENT PLAN: PUBLICITY AND the Environmental Report are now available for consultation from CONSULTATION https://frm-scotland.org.uk. TAKE NOTICE THAT under Section 35(3) of the Flood Risk The information is available from Monday 2 March 2015 and will Management (Scotland) Act 2009 (hereinafter referred to as “the Act”) close on Tuesday 2 June 2015. The preferred route for responses Perth and Kinross Council (hereinafter referred to as “the Council”) as is through the online facility, or in writing to: SEPA, Flood Risk lead authority hereby gives notice that a draft of the supplementary Management Consultation, Angus Smith Building, 6 Parklands and implementation parts of the Tay local flood risk management plan Avenue, Eurocentral, Holytown, North Lanarkshire, ML1 4WQ. (“the draft supplementary part”) will be published on 2 March 2015. Hard copies of the documents and questions will be available to A copy of the draft supplementary and implementation parts may be view at the above office and in other selected SEPA offices. viewed at https://frm-scotland.org.uk or without payment of fee at Selected sections may be translated by SEPA on request if (1) Pullar House, 35 Kinnoull Street, Perth PH1 5GD required. For further information contact (2) Auchterarder Library, Chapel Wynd, Auchterarder PH3 1BL [email protected] or call our contact centre on (3) Blairgowrie Area Office, 46 Leslie Street, Blairgowrie PH10 6AQ 03000 996699. (4) Crieff Area Office, 32 James Square, Crieff PH7 3EY This public notice is issued on behalf of SEPA under section 30 of (5) Pitlochry Area Offices/Library, 26/28 Atholl Road, Pitlochry PH16 the FRM Act and all local authorities in Scotland under section 35 5BX of the FRM Act. (2294783) (6) Breadalbane Community Campus, Crieff Road, Aberfeldy PH15 2DU (7) Loch Leven Community Campus & Library, The Muirs KY13 8FQ JAMES2294716 ANDERSON during the hours of 8.45 a.m. to 5.00 p.m., Mondays to Fridays PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER inclusive, except 8.45am to 11am on the first Thursday of every REGULATION 10 OF THE POLLUTION PREVENTION AND month for a period of three months from 2 March 2015. CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS Any person may make representations to the Council about the draft (NORTHERN IRELAND) 2013 INTEGRATED POLLUTION supplementary or implementation parts under Section 35(4) of the Act PREVENTION AND CONTROL for a period of 3 months commencing 2 March 2015 through the Notice is hereby given that James Anderson has applied to the Chief online facility or at any of the offices noted above. Selected sections Inspector for an Integrated Pollution Prevention and Control (IPPC) may be translated upon request if required. For further information Permit to operate an installation involving the intensive rearing of please contact the Perth & Kinross Council Service Centre on 01738 poultry. The installation is located at 64 Priestland Road, Bushmills, 475 000. Co. Antrim, BT57 8UP. Those persons living in the Angus, Stirling and Fife Council areas of The application contains all particulars as required by the Regulations the Tay District should contact their own local authority in the first including a description of foreseeable significant effects of emissions instance: from the installation on the environment. Angus Council Accessline 08452 777 778 A copy of the application is available for public inspection free of Fife Council General 03451 55 00 00 charge between the hours of 09.30-12.00 and 14.00-15.30 at Enquiries Northern Ireland Environment Agency, Klondyke Building, Cromac Stirling Council Contact 0845 277 7000 Avenue, Gasworks Business Park, Lower Ormeau Road, Belfast, BT7 Centre 2JA and Coleraine Borough Council, Cloonavin, 66 Portstewart Road, The Council will take into account any representations made about Coleraine, BT52 1EY. In addition, members of the public who wish to the draft supplementary part before finalising and publishing the Tay obtain a copy of the relevant information contained in the register can local flood risk management plan in June 2016. do so upon the payment of a reasonable charge to cover the cost of Dated this twenty seventh day of February 2015 photocopying. IT Innes, Head of Legal Services (2294828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 107 ENVIRONMENT & INFRASTRUCTURE

Written representations about the application may be sent to the Judith Bankhead, Environmental Manager, Department of Agriculture Chief Inspector of the Industrial Pollution & Radiochemical and Rural Development, Rivers Agency, Hydebank, Hospital Road, Inspectorate, Northern Ireland Environment Agency, (address as Ballydollaghan, BELFAST, BT8 8JP. Tel. 028 9025 3196. (2294718) above), within 42 days from the date of this publication. All representations will be placed on the public register unless a representation contains a written request to the contrary. If there is such a request, the register will only include a statement that there Planning has been such a request. (2294716) TOWN PLANNING

2294711PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER SHETLAND2294835 ISLANDS COUNCIL REGULATION 10 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 OF SHETLAND ISLANDS COUNCIL (CORE PATH CPPL01 AND THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL PUBLIC RIGHT OF WAY AT CLICKIMIN LOCH, CLICKIMIN, EMISSIONS) REGULATIONS (NORTHERN IRELAND) 2013 LERWICK) DIVERSION ORDER 2015 Notice is hereby given that Drenagh Sawmills Limited has applied to Notice is hereby given that Shetland Islands Council has made an the Chief Inspector for a Pollution Prevention and Control (PPC) Order under Section 208 of the Town and Country Planning (Scotland) permit to operate an installation involving the preservation of wood Act 1997 authorising the diversion of a section of Core Path CPPL01 and wood products with chemicals. The installation is located at 89 and co-existing Public Right of Way leading from Westerloch Drive to Dowland Road, Aghanloo, Limavady, BT49 0HR. the Clickimin Centre Complex. Lerwick. The Order is about to be The application contains all particulars as required by the Regulations submitted to the Scottish Ministers for confirmation or to be including a description of any foreseeable significant effects of confirmed as an unopposed Order. A 260 metre part of Core Path emissions from the installation on the environment. CPPL01 and co-existing Public Right of Way will be stopped up and A copy of the application is available for public inspection free of closed to all traffic (including pedestrian traffic) and diverted up to 40 charge between the hours of 09:30-12:00 and 14:00-15:30 at metres south to a 250 metre long alternative route. The stopping up Northern Ireland Environment Agency, Klondyke Building, Cromac and diversion of the said part of Core Path CPPL01 and co-existing Avenue, Gasworks Business Park, Lower Ormeau Road, Belfast, BT7 Public Right of Way is necessary to enable development to be carried 2JA and Limavady Borough Council, 7 Connell Street, Limavady, out in accordance with planning permission (reference number BT49 0HA. In addition, members of the public who wish to obtain a 2014/117/PPF) granted under Part III of the said Town and Country copy of the relevant information contained in the register can do so Planning (Scotland) Act 1997. upon the payment of a reasonable charge to cover the costs of A copy of the Order and relevant plan showing the part of Core Path copying. 139 and co-existing Public Right of Way to be stopped up and the Written representations about the application may be sent to to the alternative route to which it will be diverted may be inspected at the Chief Inspector of The Industrial Pollution and Radiochemical offices of the Executive Manager – Planning, Planning Service, Inspectorate, Northern Ireland Environment Agency, (address above), Development Services Department, Shetland Islands Council, 8 North within 42 days from the date of this publication. All representations Ness Business Park, Lerwick, Shetland, ZE1 0LZ by any person, free will be placed on the public register unless a representation contains of charge, between the hours of 9.00 a.m. and 5.00 p.m. Mondays – a written request to the contrary. If there is such a request, the Fridays during the period of 28 days from the date of publication of register will only include a statement that there has been such a this notice. Within that period representations on, or objections to, the request. (2294711) Order may be made, in writing, to the Executive Manager – Planning, Planning Service, Development Services Department, Shetland Islands Council, 8 North Ness Business Park, Lerwick, Shetland, ZE1 WATER 0LZ. Any representation or objection should quote the reference SIC- CPPL01/PROW (Diversion Order 2015), state the name and address DEPARTMENT2294718 OF AGRICULTURE AND RURAL DEVELOPMENT of the person making the representation or objection, the matter to RIVERS AGENCY which it relates and the grounds upon which it is made. WORKS PROGRAMME Signed: Iain McDiarmid ANNUAL MAINTENANCE OF WATERCOURSES 2015/2016 Executive Manager of Planning Service CLÁR OIBREACHA COTHABHÁIL BHLIANTÚIL AR Proper Officer of Shetland Islands Council SHRUTHCHÚRSAÍ 2015/2016 Development Services Department The Department of Agriculture and Rural Development for Northern 8 North Ness Business Park Ireland hereby gives Notice, in pursuance of regulation 6 (1) of the Lerwick Drainage (Environmental Impact Assessment) Regulations (Northern Shetland Ireland) 2006 of proposed routine maintenance works on a number of ZE1 0LZ main, minor and urban watercourses throughout Northern Ireland. 27 February 2015 (2294835) Details of the location of the watercourses and the works proposed can be found on the Rivers Agency’s web site at:- www.dardni.gov.uk/index/rivers/rivers-our-projects/rivers- SCOTTISH2294834 BORDERS COUNCIL maintenaince/annual-watercourse-maintenance-programme.htm PLANNING AND ECONOMIC DEVELOPMENT This website will also provide detail of ancillary works, and works that Application has been made to the Council for Listed Building Consent may be carried out on request or in emergency situations. The for: Department will carry out the work using environmentally sensitive Ref No Proposal Site river engineering techniques and will consult with Conservation and 14/01349/LBCNN Replacement windows 1A Market Place Fisheries organisations on the works programme. Selkirk Having determined that the proposed works are not, by reason 15/00074/LBCNN Internal and external 38 The Square amongst other things of their nature, size or location, likely to have alterations Kelso significant environmental effects it is the Department’s intention not to 15/00120/LBCNN Replacement windows 19A High Street prepare an Environmental Statement. Hawick In accordance with Regulation 6 (1) of the Regulations, 15/00124/LBCNN Internal alterations Rowchester House representations may be made in writing to the Department at the Greenlaw address given below, with regard to its intention not to prepare an 15/00128/LBCNN Internal and external Burn Bank Environmental Statement. The closing date for receipt of alterations Fisher’s Brae representations is 31 March 2015. Coldingham Representations, enquiries and requests for a hard copy of the 15/00134/LBCNN Internal alterations Peebles Hotel information included on the website, to be sent by post, should be Hydro sent to: - Innerleithen Road

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Ref No Proposal Site 15/00296/DC 15/00297/DC Flat Ground, 22 Moray Place G41 - Internal and external alterations including replacement windows to Peebles rear elevation and erection of replacement garage, boundary fence 15/00140/LBCNN External alterations and Ladbrokes and bin store to rear of listed flatted dwelling installation of signage 3 Oliver Place 15/00321/DC 95-97 St Georges Road G3 - Upgrade to an existing North Bridge Street telecommunications installation and associated works Hawick 15/00356/DC Riverside House 260 Clyde Street Glasgow G1 4JH - 15/00156/LBC External re-decoration Stables Cottage External alterations including reinstatement of windows to rear. And Garage House 15/00357/DC Riverside House 260 Clyde Street Glasgow G1 4JH - Broughton Place External alterations to listed building including reinstatement of Broughton windows to rear. 15/00165/LBCNN Internal and external Pointfield 15/00359/DC 6 Gibson Street Hillhead G12 - Repaint existing fascia alterations Hermitage Lane panel and insert new panel into existing projecting sign Kelso 15/00246/DC 1350 Maryhill Road G20 - Use of public house (Sui 15/00172/LBCNN Alterations and extension Cardon Generis) as hot food takeaway with ancillary restaurant seating area to dwellinghouse Broughton (Sui Generis) - Operational hours 1100 - 0000(Midnight), seven days/ The items can be inspected at Council Headquarters, Newtown St week Boswells between the hours of 9.00 am and 4.45 pm from Monday to 15/00182/DC Site At Snuffmill Road/White Cart Water South Of 7 Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Rhannan Terrace G44 - Erection of dwellinghouse from the date of publication of this notice. 15/00286/DC Flat 1, 3 Park Terrace G3 - External alterations including It is also possible to visit any library and use the Planning Public installation of one replacement window to rear elevation of listed Access system to view documents. To do this, please contact your flatted dwelling nearest library to book time on a personal computer. If you have a PC 15/00332/DC 15/00333/DC 39 Kingsborough Gardens G12 - Internal at home please visit our web site at http:// and external alterations to listed building including installation of bi- eplanning.scotborders.gov.uk/online-applications/ fold doors Any representations should be sent in writing to the Service Director - 15/00324/DC 629 Great Western Road Glasgow G12 - Installation of Regulatory Services, Scottish Borders Council, Newtown St Boswells ATM and associated alterations to shopfront TD6 0SA and must be received within 21 days. Alternatively, 15/00242/DC 25 Bothwell Street G2 - Alterations to frontage including representations can be made online by visiting our web site at the installation of external lighting. address stated above. Please state clearly whether you are objecting, 14/02625/DC 11 Skirving Street G41- Change of use from Class 1 supporting or making a general comment. Under the Local (Shop) to Class 3 (Food and Drink) Government (Access to Information) Act 1985, representations may 15/00311/DC 10 Mitchell Lane G1 - Formation of mezzaine floor and be made available for public inspection. (2294834) alterations to enlarge kitchen in licenced bar/diner 15/00244/DC 150 Queen Margaret Drive G20 - Use of premises as hot food takeaway (Sui Generis) including erection of vertical flue to 2294833GLASGOW CITY COUNCIL rear PUBLICITY FOR PLANNING AND OTHER APPLICATIONS 15/00346/DC (H) 140 Buchanan Street G1 - Re-painting of existing PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) shopfront (2294833) (SCOTLAND) ACT 1997 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) SCOTTISH2294830 GOVERNMENT REGULATIONS 1987 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 All comments are published online and are available for public THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL inspection. IMPACT ASSESSMENT) SCOTLAND REGULATIONS 2011 Written comments may be made within 21 days from 27 February NOTICE UNDER REGULATION 18 2015 to the above address or online at http://www.glasgow.gov.uk/ The proposed development at Shotts Windfarm, on land to East of Planning/Online Planning Brownhill Farm, West Benhar Road, Eastfield, Harthill, Shotts, North 14/02754/DC 10 Woodside Place G3 - Internal alterations Lanarkshire is subject to assessment under the Town and Country 15/00180/DC 22 Quadrant Road G43 - Installation of roof lights and Planning (Environmental Impact Assessment) Regulations 2011. vents on front and rear elevation of dwellinghouse Notice is hereby given that additional information in relation to an 15/00282/DC 56 Carlaverock Road G43 - Replacement of garage environmental statement has been submitted to Scottish Ministers by door with window and door Airvolution Energy Ltd relating to the planning application in respect 15/00231/DC 280 St Vincent Street G2 - Internal alterations to listed of the construction of a wind farm originally proposed to comprise 9, building now comprising 6 turbines (131 metres to blade tip) including site 15/00288/DC Flat 1 3 Park Terrace G3 - Internal and external entrance, access tracks, crane hardstandings, control buildings, sub- alterations including installation of one replacement window to rear station and compound, underground cables and temporary elevation of flatted dwelling construction compound at Shotts Windfarm, on land to East of 15/00378/DC 240 Argyle Street G2 - External alterations including Brownhill Farm, West Benhar Road, Eastfield, Harthill, Shotts, North installation of replacement shopfront Lanarkshire, notified by North Lanarkshire Council under the Town 15/00308/DC Unit 6, 201 Argyle Street G2 - Alterations to shopfront and Country Planning (Development Management Procedure) including installation of internal open bond roller shutters (Scotland) Regulations 2008 on 7 February 2013. The planning 15/00211/DC 1456 Gallowgate G31 - Installation of protective glazing application has now been appealed to Scottish Ministers. to listed building Possible decisions relating to the proposed development are:- 15/00337/DC Harvey House, 223 West George Street G2 - External (i) approval without conditions; alterations to listed building (ii) approval with conditions; 15/00304/DC 14-18 Bothwell Street Glasgow - Internal and external (iii) refusal of the application works to listed building A copy of the additional information together with the environmental 15/00358/DC Templeton House, 62 Templeton Street G40 - Internal statement, the associated application and other documents submitted alterations with the application may be inspected during opening hours at the 15/00344/DC 9 Lorraine Gardens Lane G12 - Internal and external place where the register of planning applications is kept by the alterations including formation of doors to rear of flatted property planning authority for the area at North Lanarkshire Council, 15/00306/DC 124 Woodlands Road G3 - External alterations including Regeneration & Environmental Services, 3rd Floor, Fleming House, 2 frontage alterations, installation of flue to rear elevation and formation Tryst Road, Cumbernauld, G67 1JW during the period of 28 days of external seating area on footway beginning with the date of this notice. North Lanarkshire Council 14/02736/DC 35 Dumbarton Road G11 - Installation of replacement planning application reference number is 13/00072/FUL. vehicle access gate and pedestrian gate

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 109 ENVIRONMENT & INFRASTRUCTURE

Copies of the additional information may be purchased from Savills 14/05137/FUL Land 105 Metres East Of 48 Frogston Road West Planning, Savills, 163 West George Street, Glasgow G2 2JJ. It is Edinburgh Proposed development of 18 houses with associated available in hard copy at a cost of £250, or on DVD-ROM at a cost of parking, access and landscaping. £5. 15/00263/LBC 1 Smith’ Land South Queensferry EH30 9HU Internal The additional information lodged by Airvolution Energy Ltd is entitled alterations to kitchen and shower room. Supplementary Environmental Information, February 2015. 15/00349/FUL Proposed Telecoms Apparatus 5 Metres North Of 45 Any person who wishes to make representations to Scottish Ministers Eglinton Crescent Edinburgh Installation of a BT Broadband cabinet. about the additional information should make them in writing within 15/00369/FUL Proposed Telecoms Apparatus 11 Metres South East 28 days beginning with the date of this notice (quoting reference Of 1 Coates Gardens Edinburgh Installation of a BT broadband PPA-320-2073) to: cabinet. The Directorate for Planning and Environmental Appeals (DPEA) 15/00394/FUL Proposed Telecoms Apparatus 8 Metres North Of 6 4 The Courtyard Canning Street Edinburgh Installation of a BT broadband cabinet. Callendar Business Park 15/00396/FUL Proposed Telecoms Apparatus 18 Metres South Of 1 Callendar Road Tarvit Street Edinburgh Installation of a BT broadband cabinet. Falkirk 15/00401/FUL Proposed Telecoms Apparatus 24 Metres South Of FK1 1XR Bruntsfield Place Edinburgh Installation of a BT broadband cabinet. Or by e-mail to: [email protected] 15/00453/FUL 26 Hermitage Drive Edinburgh EH10 6BY Demolish David Henderson existing garage and conservatory; New extension to east elevation Directorate for Planning and Environmental Appeals (2294830) with new garage and erect new rear conservatory. 15/00455/FUL Proposed Telecoms Apparatus 30 Metres South Of 6 Calton Road Edinburgh Installation of broadband cabinet. 2294829GLASGOW CITY COUNCIL 15/00457/FUL Proposed Telecoms Apparatus 25 Metres North East TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Of 36 Moray Place Edinburgh Installation of broadband cabinet. THE STOPPING UP OF ROADS AND FOOTPATHS (GLASGOW 15/00461/FUL Proposed Telecoms Apparatus 16 Metres East Of 9 CITY COUNCIL) Randolph Place Edinburgh Installation of broadband cabinet. (CROSSBANK AVENUE/CROSSBANK DRIVE/CROSSBANK 15/00465/FUL Proposed Telecoms Apparatus 35 Metres West Of 26 ROAD/ROSE KNOWE ROAD AND VARIOUS ASSOCIATED William Street Edinburgh Installation of broadband cabinet. FOOTPATHS) ORDER 2014 15/00476/FUL Edinburgh Zoo 134 Corstorphine Road Edinburgh Glasgow City Council hereby gives notice that it has made an Order EH12 6TS Erecting a 1.8 metre (6ft) timber fence around the perimeter under Sections 207 and 208 of the Town and Country Planning of a currently unused field. This area will then be landscaped to (Scotland) Act 1997, authorising the stopping up of: display a summer dinosaur exhibition. This will include 3 catering Part of Crossbank Avenue vehicles and 1 pop-up shop. Part of Crossbank Drive 15/00480/FUL Proposed Telecoms Apparatus 20 Metres South West Part of Crossbank Road Of 264 Colinton Road Edinburgh Installation of a BT broadband Part of Rose Knowe Road and various associated footpaths cabinet. Copies of the Orders and relevant plans specifying the lengths of 15/00481/FUL Proposed Telecoms Apparatus 21 Metres North Of 1 roads and footpaths to be stopped up may be inspected at the above Woodhall Road Edinburgh Installation of a BT broadband cabinet. address and times, by any person, free of charge during a period of 15/00483/FUL Proposed Telecoms Apparatus 5 Metres North Of 44 28 days from the date of publication of this notice. Within that period Montgomery Street Edinburgh Installation of a BT broadband cabinet any person may, by notice to Development and Regeneration which provides super-fast fibre optic broadband to the area - on Services at the above address, object to the making of the Orders. If behalf of the BDUK Scotland program. no representations or objections are duly made, or if any so made are 15/00498/LBC Visitor Centre Hermitage House 69 Braid Road withdrawn, the Orders may be confirmed by the City Council as Edinburgh EH10 6JF Proposed fire upgrade works. unopposed Orders. (2294829) 15/00501/FUL Proposed Telecoms Apparatus 29 Metres North Of 19 Carlton Terrace Edinburgh Installation of a BT broadband cabinet. 15/00502/FUL Proposed Telecoms Apparatus 14 Metres Northeast Of THE2294827 CITY OF EDINBURGH COUNCIL 28 William Street Edinburgh Installation of a BT broadband cabinet. THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 15/00504/FUL Proposed Telecoms Apparatus 23 Metres Northwest MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Of 50 Regent Road Edinburgh Installation of a BT broadband cabinet. - REGULATION 20(1). 15/00508/LBC 1F1 32 Dundas Street Edinburgh EH3 6JN Alternative THE TOWN AND COUNTRY PLANNING (LISTED BUILDING AND version of consent ref 12/02342/LBC for a new WC (un-built). The BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) proposal is identical but for the proposed relocation of the entry door REGULATIONS 1987 - REGULATION 5. ENVIRONMENTAL from kitchen side to hallway side. IMPACT ASSESSMENT 15/00521/FUL Lock Up 1 3G Queensferry Street Lane Edinburgh (SCOTLAND) REGULATIONS 2011 - PUBLICITY FOR Change of use from existing garage/lock-up use to Class 1 Artisan ENVIRONMENTAL STATEMENT. Coffee Bar takeaway. PLANNING AND BUILDING STANDARDS 15/00528/FUL 53 Joppa Road Edinburgh EH15 2HB New single Applications, plans and other documents submitted may be examined storey flat roof extension to the rear of property and loft conversion at Planning & Building Standards front counter, Waverley Court, 4 with new dormer to rear. East Market Street, Edinburgh EH8 8BG between the hours of 15/00533/FUL Land 22 Metres West Of 17 Lanark Road West 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written Edinburgh Erect a detached dwelling house (as amended) comments may be made quoting the application number to the Head 15/00541/FUL 8-9 Drumsheugh Place Edinburgh EH3 7PT Minor of Planning & Building Standards within 21 days of the date of alteration to existing shopfront together with removal of internal draft publication of this notice. You can view, track & comment on planning lobby. applications online at www.edinburgh.gov.uk/planning. The 15/00544/FUL 6 St Clair Terrace Edinburgh EH10 5NW Formation of application may have been subject to a pre-application consultation new window and roof window in rear offshoot. process & comments may have been made to the applicant prior to 15/00545/FUL 2 Seton Place Edinburgh EH9 2JT Installation of new the application being submitted. Notwithstanding this, persons and replacement roof windows to front of roof. wishing to make representations in respect of the application should 15/00549/FUL 18 Kinnear Road Edinburgh EH3 5PE Single storey do so as above. rear extension with new patio area and retaining wall and new veluxes Acting Head of Planning and Building Standards on front elevation. Proposal/Reference: 15/00551/LBC 22-24 Warrender Park Crescent Edinburgh EH9 1DY LIST OF PLANNING APPLICATIONS TO BE PUBLISHED ON 27 Internal alterations to WC’ and shower rooms in existing student flats. FEBRUARY 2015 15/00558/FUL 52 St Alban’ Road Edinburgh EH9 2LX To erect a Address of Proposal: garden room in aluminium and glass. 15/00569/FUL 2 Great Junction Street Edinburgh EH6 5HX Change of use of vacant shop unit (Class 1) to dental practice (Class 2).

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

15/00571/FUL 11 Rosefield Place Edinburgh EH15 1AZ Taking an 15/00643/FUL Site 69 Metres West Of 7 Shrub Place Edinburgh existing near derelict garage outbuilding at the bottom of the garden, Amendment to approved application 05/03128/FUL. Amendments to and refurbishing and extending it. include: 1.Car park layout reduced. 2.Removal of commercial offices 15/00573/FUL PF1 4 Gladstone Terrace Edinburgh EH9 1LX Form (BlockA) & substitute with residential. 3.Redesign flat layouts/cores/ new internal ensuite and form new door access to rear garden from mix. 4.Public Realm Redesigned. 5.Revise elevations. master bedroom through existing window, with steps, handrails and 15/00646/LBC 17 Gilmore Place Edinburgh EH3 9NE Remove 2 non- garden surfacing. original windows from rear offshoot and replace with new double- 15/00574/LBC 20B Palmerston Place Edinburgh EH12 5AL glazed timber windows to the same configuration. Alterations to and remodelling of existing basement apartment 15/00659/LBC 2F2 4 Melville Place Edinburgh EH3 7PR Reinstate a forming new en-suite shower room and glazed doors out into garden partition and change the existing large kitchen into a smaller kitchen to rear. and shower room. 15/00575/FUL 20B Palmerston Place Edinburgh EH12 5AL Alterations 15/00660/LBC 140 Whitehouse Loan Edinburgh EH9 2AN Alter the to and remodelling of existing basement apartment. layout of the existing en-suite shower room and creating a new 15/00577/LBC 24 Great King Street Edinburgh EH3 6QN opening from bedroom 2 to the existing bathroom. Replacement of existing third floor stair. 15/00662/LBC 1F 33 Coates Gardens Edinburgh EH12 5LG Alter 15/00578/FUL Unit 1 125 Great Junction Street Edinburgh EH6 5JB existing flat, moving kitchen to front drawing room, making a Change use of existing empty street level entrance hall (which forms bedroom out of existing kitchen and forming shower room by entrance to basement level music studios and gym complex) into reconfiguring cupboards. coffee shop. 15/00671/LBC 236 Leith Walk Edinburgh EH6 5EL Installation of new 15/00579/LBC 1F 73 Lothian Road Edinburgh EH3 9AW Revised flat fire escape door in existing window opening and 2 no. entrance plats interior layouts re previous consent 14/03663/LBC. and guard rails to fire exits. 15/00582/FUL BF 2 Chester Street Edinburgh EH3 7RA Form new 15/00672/FUL 8 Hermitage Place Edinburgh EH6 8AF Change of use window opening within east gable wall of existing cellar to match of No 8 Hermitage Place Edinburgh from residential dwelling to form existing on opposite gable, remove internal masonry partitions, install extension/addition to existing guest house at No 10 Hermitage Place new timber cellar doors. Edinburgh. 15/00586/LBC 4 Gordon Terrace Edinburgh EH16 5QH To alter WC 15/00674/LBC Unit 1 11 Harewood Road Edinburgh EH16 4NT and boiler room to rear of house to form new shower room. Replacement of existing timber framed casement windows with 15/00589/FUL 1F1 12 Sylvan Place Edinburgh EH9 1LH Replacement slimlite double glazed windows with window patterns to match of sash and case windows to incorporate double glazing. existing. Some replacement windows are to be top hung fully 15/00591/LBC BF 2 Chester Street Edinburgh EH3 7RA Form new reversible casement slimlite windows with patterns to match existing. window opening within east gable wall of existing cellar to match 15/00683/LBC 22 Manor Place Edinburgh Conversion of existing existing on opposite gable, remove internal masonry partitions, install office into single dwelling including internal alterations and erection of new timber cellar doors. rear outshot extension. 15/00598/LBC 58 Newcraighall Road Edinburgh EH15 3HS 15/00684/FUL 22 Manor Place Edinburgh Change of use and Replacement of external concrete ramp. Lower areas of floor to be conversion of existing offices into single dwelling with rear outshot raised to match central section of timber flooring and new ramps extension. provided for ease of access. 15/00697/FUL 12 Thornville Terrace Edinburgh EH6 8DB Internal Within chancel area, proposed new mezzanine floor and associated alterations to existing flat to include new roof windows 15/00702/LBC stair with WCs below and new kitchenette and servery/office area. 3F1 28 Forrest Road Edinburgh EH1 2QN Internal alterations to 15/00599/FUL 7 Derby Street Edinburgh EH6 4SQ Installation of 1 property. Erection and demolition of internal walls in order to swap new rooflight and the renewal of 1 rooflight. existing kitchen and boxroom to form new bedroom with a window 15/00600/LBC 3F2 17 London Street Edinburgh EH3 6LY Remove and a living/dining room with improved relation to kitchen. (2294827) internal non-loadbearing partition and form shower room, form kitchen in bedroom and bedroom in kitchen. Install new boiler. 15/00604/FUL 2F1 22 Warriston Drive Edinburgh EH3 5LY Proposed 2294825THE MORAY COUNCIL new rooflights to existing roof 15/00607/FUL 77 Great King Street TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Edinburgh EH3 6RN Demolish rear lower ground floor outshot, erect PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) single storey, fully glazed, frameless rear extension, form rooflights to (SCOTLAND) ACT 1997 front roof. TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND 15/00608/LBC 77 Great King Street Edinburgh EH3 6RN Demolish BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) rear lower ground floor outshot, erect single storey, fully glazed, REGULATIONS 1987 frameless rear extension, relocation of kitchen and internal alterations. NOTICE is hereby given that application has been made to The Moray 15/00621/LBC GF, 1F, 2F 22 Palmerston Place 22A, 22B Palmerston Council as Local Planning Authority for planning permission and/or Place Edinburgh EH12 5AL Conversion and alteration of an existing Listed Building Consent to:- office into two residential properties with new access and roof deck. 15/00292/LBC Extend dwellinghouse at 4 Chapel Street, Findochty 15/00627/LBC 28 Ferry Road Edinburgh EH6 4AE Re-configuration of 15/00208/CON Demolish showroom/garage at 26 - 32 High Street, interview rooms to form a new accessible/family WC on the entrance Fochabers level as well as a workroom. A copy of the applications and plans and other documents submitted 15/00629/FUL Land 49 Metres North Of 27 Barnton Avenue with it may be inspected during normal office hours at the Access Edinburgh New electricity substation to improve the security of Point, Council Office, High Street, Elgin and online at http:// supplies for residents replacing the old substation which is no longer public.moray.gov.uk/eplanning. adequate and will be remov ed. within a period of 21 days following the date of publication of this 15/00632/LBC 15-19 Leith Walk Edinburgh EH6 8LN Internal notice. Refurbishment. Any person who wishes to make any representations in respect of the 15/00636/FUL GF,1F,2F 22 Palmerston Place 22A,22B Palmerston application should do so in writing within the aforesaid period to Place Edinburgh EH12 5AL Change of use from offices into two Development Management, Development Services, Environmental residential properties including new access and roof deck and Services, Council Office, High Street, Elgin IV30 1BX. Information on restoration of the existing townhouse. the application including representations will be published online. 15/00641/FUL 13 Church Hill Place Edinburgh EH10 4BE Change of Dated this 27th day of February 2015 use from Class 2 to Class 3 and Class 10 ( facility which caters Beverly Smith specifically to pregnant couples and individuals and new parents and Development Management carers with a cafe facility with a small offering of food and drink- Council Office primarily coffee, cake and sandwiches). High Street ELGIN Moray (2294825)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 111 ENVIRONMENT & INFRASTRUCTURE

ARGYLL2294823 AND BUTE COUNCIL A copy of the Order and relevant plan specifying the length of road to THE ENVIRONMENTAL ASSESSMENT (SCOTLAND) be stopped up may be inspected at the above address and times, by REGULATIONS 2011 any person, free of charge during a period of 28 days from the date of NOTICE UNDER REGULATION 18 publication of this notice. Within that period any person may, by PLANNING APPLICATION REFERENCE NUMBER: 14/01978/PP notice to Development and Regeneration Services at the above PROPOSED DEVELOPMENT AT BLARY HILL WINDFARM LAND address, object to the making of the Orders. If no representations or NORTH OF LOCH ARNICLE (INCLUDING C20 TO THE A83T) objections are duly made, or if any so made are withdrawn, the Order BARR GLEN BY GLENBARR ARGYLL AND BUTE may be confirmed by the City Council as unopposed Order. (2294821) Notice is hereby given that additional information in relation to an environmental statement has been submitted to Argyll and Bute Council by RES UK And Ireland Ltd relating to the planning WEST2294820 LOTHIAN COUNCIL application in respect of Erection of 14 wind turbines (up to 110 PLANNING ETC. APPLICATIONS metres high to blade tip), upgrading of road junction with A83T and The Council has received the following applications improvements to C20. Construction of access tracks, control building which it is required to advertise. and substation, transformers, anemometer masts and ancillary Applicants Proposal Days for development. Comment A copy of the additional information together with the environmental 0099/LBC/15 Listed Building Consent for 21 days statement and the associated planning application may be inspected replacement garage doors (grid ref. during office hours in the register of planning applications kept by the 305190 673416) at Planning Authority, 1A Manse Brae, Lochgilphead, PA31 8RD; and by 1 The Steadings, Binny, B8046- logging on to the Council’s Website at www.argyll-bute.gov.uk and Binny Park to Byburn, going through the ‘Online planning and Building Standards Ecclesmachan, Broxburn, Application Information’ system during the period of 28 days EH52 6NL beginning with the date of this notice. Case Officer: Lindsey Patterson Copies of the environmental statement may be purchased from Mr Tel No. (01506) 282311 Neil Martin, RES UK And Ireland Ltd, Third Floor, STV, Pacific Quay, For information about each proposal, please contact the case officer Glasgow, G511PQ at a cost of £60.00 (paper copy) and £5.00 (CD) directly. including postage and packaging. Applications can be viewed online at www.westlothian.gov.uk or at Any person who wishes to make representations to Argyll and Bute West Lothian Civic Centre, Howden South Road, Livingston EH54 Council about the environmental statement should make them in 6FF, during working hours. writing within the period to Planning Services, Development and Comments on proposals should be submitted in the stated time Infrastructure, Argyll and Bute Council, 1A Manse Brae, Lochgilphead, period and must be via the council’s website or in writing to the PA31 8RD. address below. Please be aware that, except in exceptional Mr David Love circumstances, your representations will be publicly available as Senior Planning Officer part of the planning file which will also appear on the internet. Argyll and Bute council encourages planning applications to be made Chris Norman, Development Management Manager, County on-line through The Scottish Government website: Buildings, High Street, Linlithgow EH49 7EZ https://eplanning.scotland.gov.uk This application is advertised under The Council maintain a Register of planning applications which can be • Section 9(3) of the Planning (Listed Buildings and Conservation viewed during normal office hours at Planning and Regulatory Areas) (Scotland) Act 1997. (2294820) Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and PERTH2294819 AND KINROSS COUNCIL at all Council Libraries. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Any letter of representation the Council receives is considered a Details and representation information: public document and will be published on our website. 21 Days Anonymous or marked confidential correspondence will not be Proposal/Reference: considered. (2294823) 15/00182/LBC Address of Proposal: The Potting Shed Ballindean Inchture Perth PH14 9QS . 2294822RENFREWSHIRE COUNCIL Name and Address of Applicant: TOWN AND COUNTRY PLANNING (LISTED BUILDING AND NOT ENTERED BUILDINGS IN Description of Proposal: CONSERVATION AREAS) (SCOTLAND) ACT 1997 Alterations to dwelling house (part retrospective). at Applications for Listed Building Consent, listed below, together with Proposal/Reference: the plans and other documents submitted with them may be 15/00212/LBC examined at the Customer Service Centre, Renfrewshire House, Address of Proposal: Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and 38 St John Street Perth PH1 5SP. 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Name and Address of Applicant: Anyone wishing to make representations should do so in writing NOT ENTERED within 21 days from the date of publication of this notice to the Description of Proposal: Director of Development and Housing Services, Renfrewshire House, Alterations at (2294819) Cotton Street, Paisley, PA1 1JD. ADDRESS DESCRIPTION OF WORKS Land at Blackhall Lane, Blackhall Demolition of Blackhall House GLASGOW2294789 CITY COUNCIL Street, Paisley including tower, Anchor House TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 and Hamilton House THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) (2294822) (LEDGOWAN PLACE) ORDER 2014 Glasgow City Council hereby gives notice that it has made an Order GLASGOW2294821 CITY COUNCIL under Section 207 of the Town and Country Planning (Scotland) Act TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 1997, authorising the stopping up of: THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) Part of Ledgowan Place (HAMILTON DRIVE) ORDER 2015 Glasgow City Council hereby gives notice that it has made an Order under Section 207 of the Town and Country Planning (Scotland) Act 1997, authorising the stopping up of: Part of Hamilton Drive

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

A copy of the Order and relevant plan specifying the length of road to Address of Proposal: be stopped up may be inspected at the above address and times, by Craigencalt Farm any person, free of charge during a period of 28 days from the date of Grangehill publication of this notice. Within that period any person may, by Kinghorn notice to Development and Regeneration Services at the above Burntisland address, object to the making of the Order. If no representations or Fife objections are duly made, or if any so made are withdrawn, the Order KY3 9YG may be confirmed by the City Council as unopposed Order. (2294789) Name and Address of Applicant: Mrs Diana Neil Description of Proposal: 2294788FIFE COUNCIL Listed Building Consent for alterations to exterior of toilet block and TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND log store building (2294788) RELATED LEGISLATION The applications listed in the schedule may be viewed online at www.fifedirect.org.uk/planning Public access computers are available RENFREWSHIRE2294908 COUNCIL in Local Libraries. Comments can be made online or in writing to Fife TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Council, Economy, Planning and Employability Services, Kingdom BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Applications for Listed Building Consent, listed below, together with the date of this notice. the plans and other documents submitted with them may be Proposal/Reference: examined at the Customer Service Centre, Renfrewshire House, 14/03782/LBC Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Address of Proposal: 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. 16 Kirkgate Anyone wishing to make representations should do so in writing Burntisland within 21 days from the date of publication of this notice to the Fife Director of Development and Housing Services, Renfrewshire House, KY3 9DB Cotton Street, Paisley, PA1 1JD. Name and Address of Applicant: ADDRESS DESCRIPTION OF WORKS W And A S Bruce 3 St George’ Gate, George Street, Internal alterations to form en- Description of Proposal: Paisley, PA1 2JB suite shower room. Listed building consent for installation of windows and door (2294908) Proposal/Reference: 15/00587/LBC COMHAIRLE2294906 NAN EILEAN SIAR Address of Proposal: NOTICE OF APPLICATION FOR LISTED BUILDING CONSENT – 1 East Fergus Place PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Kirkcaldy (SCOTLAND) ACT 1997 Fife STRIP REAR ELEVATION ROOF AND RESLATE WITH CUPA H3, KY1 1JU REUSE REAR ELEVATION SLATES TO REPAIR FRONT AND SIDE Name and Address of Applicant: ELEVATIONS AT FORMER SCHOOL, LOCH CROISTEAN, UIG, Mr & Mrs Colin Smart ISLE OF LEWIS Description of Proposal: The application detailed above has been submitted to the planning Listed building consent for partial demolition, external alterations and authority and is available for examination at the address below, extension to dwellinghouse, erection of domestic garage and between 0900 and 1700, Monday to Friday or on-line at http:// formation of vehicular access planning.cne-siar.gov.uk/publicaccess/ Proposal/Reference: Written comments (quoting Ref 15/00056/LBC) may be made to the 15/00590/LBC Director of Development at the address below, by email to Address of Proposal: [email protected] or on-line through the public access facility 26 North Road within 21 days of the date of publication of this Notice. Saline Development Department, Comhairle nan Eilean Siar, Council Offices, Dunfermline Sandwick Road, Stornoway HS1 2BW (2294906) Fife KY12 9UQ Name and Address of Applicant: GLASGOW2294798 CITY COUNCIL Mr Michael Chapman TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: THE STOPPING UP OF FOOTPATH (GLASGOW CITY COUNCIL) Listed building consent for installation of replacement window and (BUCCLEUCH STREET) ORDER 2014 door to rear of dwellinghouse Glasgow City Council hereby gives notice that it has made an Order Proposal/Reference: under Section 208 of the Town and Country Planning (Scotland) Act 15/00514/LBC 1997, authorising the stopping up of: Address of Proposal: Part of Buccleuch Street 4 Millgate A copy of the Order and relevant plan specifying the length of Cupar footpath to be stopped up may be inspected at the above address Fife and times, by any person, free of charge during a period of 28 days KY15 5EG from the date of publication of this notice. Within that period any Name and Address of Applicant: person may, by notice to Development and Regeneration Services at Ms Angela Howe the above address, object to the making of the Order. If no Description of Proposal: representations or objections are duly made, or if any so made are Listed building consent for internal alterations to dwellinghouse withdrawn, the Order may be confirmed by the City Council as Proposal/Reference: unopposed Order. (2294798) 15/00661/LBC

ARGYLL2294795 & BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 113 ENVIRONMENT & INFRASTRUCTURE

REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/00159/LIB Installation of 12 replacement windows from Woodside Tower Shore Road Sub Post Office Kilcreggan single glazed to double glazed of the Cove Helensburgh Argyll And same style and finish. Bute G84 0NS Blairvadach Shandon Helensburgh G84 8ND 15/00316/LIB Repairs to wallhead, new roof timbers, 5 Charles Street Stafford Oban Area Office sarking, re-slating, new rainwater Street Oban Argyll And Bute conductors and general maintenance Municipal Buildings Albany Street Oban PA34 4AW 15/00388/LIB Installation of new automated security 14 Millig Street Helensburgh Helensburgh Library system to front entrance gates Argyll And Bute G84 9NP Blairvadach Shandon Helensburgh G84 8ND 15/00390/LIB Display of bronze plaque (423mm x Statue At South End Of Kinloch Burnet Building St John St 460mm) to the rear plinth of the statue of Park Kinloch Road Campbeltown Sir William MacKinnon Campbeltown Argyll And Bute 1A Manse Brae Lochgilphead PA31 15/00425/LIB Refurbishment of shopfront Riverbank 41 West Clyde Street Helensburgh Library Helensburgh Argyll And Bute G84 8AW Blairvadach Shandon Helensburgh G84 8ND 15/00430/LIB Alteration to existing boundary wall to The Newton Car Park The Sub Post Office Inveraray improve existing access off A83(T) Avenue Inveraray Argyll And Bute 1A Manse Brae Lochgilphead PA31 15/00439/LIB Installation of replacement windows 20A Barochan Place Argyll Burnet Building St John St Street Campbeltown Argyll Campbeltown And Bute PA28 6AX 1A Manse Brae Lochgilphead PA31 Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2294795)

EAST2294794 LOTHIAN COUNCIL Extension to existing grain store, installation of solar panels and TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 associated vehicle turning space TOWN AND COUNTRY PLANNING 14/00917/P NOTICE IS HEREBY GIVEN that application for Planning Permission/ Listed Building Affected by Development Listed Building Consent/Conservation Area Consent has been made East Fenton Farm North Berwick East Lothian EH39 5AH to East Lothian Council, as Planning Authority, as detailed in the Installation of biomass boiler flue schedule hereto. 15/00109/P The applications and plans are open to inspection at Environment Development in Conservation Area Reception, John Muir House, Brewery Park, Haddington during office 1 Colvin Street Dunbar East Lothian EH42 1HE hours or at http://pa.eastlothian.gov.uk/online-applications/ Alterations, extension to house and formation of dormer (Part Any representations should be made in writing or by e-mail to the Retrospective) undersigned within 21 days of this date. 15/00084/P 27/02/15 Development in Conservation Area Iain McFarlane 6A - 6F Market Place North Berwick East Lothian Service Manager - Planning Reharling with colour change and painting of walls John Muir House 15/00001/P Brewery Park Development in Conservation Area HADDINGTON Land Opposite Haywood Cottage Main Street Stenton Dunbar East E-mail: [email protected] Lothian SCHEDULE Renewal of planning permission 11/01007/P Erection of 15/00104/P summerhouse (2294794) Development in Conservation Area 4 Smeaton Grove Inveresk Musselburgh East Lothian EH21 7TW Installation of flue 15/00114/P Development in Conservation Area 18 Wallace Place Tranent East Lothian EH33 1BG Alteration and extension to house 15/00091/P Development in Conservation Area Shipka Lodge Abbotsford Road North Berwick East Lothian EH39 5DB Alterations to house 15/00130/P Listed Building Affected by Development Upper Bolton Farm Bolton Haddington East Lothian EH41 4HW

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ABERDEENSHIRE2294793 COUNCIL Fiona Ekinli PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Principal Solicitor (2294792) (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND DUNDEE2294791 CITY COUNCIL BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 REGULATIONS 1987, REGULATION 5 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND The applications listed below together with the plans and other RELATED LEGISLATION. documents submitted with them may be examined at the local These applications, associated plans and documents can be planning office as given below between the hours of 8.45 am and 5.00 examined at City Development Department Reception, Ground Floor, pm on Monday to Friday (excluding public holidays). You can also Dundee House, 50 North Lindsay Street, Dundee, every Mon, Tues, examine the application and make comment online using the Planning Thurs and Fri 08:30am - 4:30pm and Wed 09:30am - 4:30pm or at Register at https://upa.aberdeenshire.gov.uk/online-applications/. www.dundeecity.gov.uk. Internet access is available at all Aberdeenshire libraries. (Top Tasks - View Planning Application and insert application ref no) Written comments may be made quoting the reference number and Written comments may be made to the Director of City Development, stating clearly the grounds for making comment. These should be Development Management Team, Floor 6, Dundee House, 50 North addressed to the E-planning Team, Aberdeenshire Council, Lindsay Street, Dundee, DD1 1LS and email comments can be Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that submitted online through the Council’s Public Access System. any comment made will be available for public inspection and will be All comments to be received by 20.03.2015 published on the Internet. FORMAT: Ref No; Address; Proposal Comments must be received by 19 March 2015 15/00096/CON, 17 - 23 Murraygate, Dundee, DD1 2EE, Demolition of Site Address Proposal/ Local Planning Office fire damaged building Reference Details 15/00023/LBC, Taycliff, 20 Dundee Rd, Broughty Ferry, Dundee, Old Mill of Durno Alterations to Gordon House Removal of existing timber orangery and installation of new sunroom Pitcaple Dwellinghouse Blackhall Road and formation of new doorway with decking outside Inverurie (Reinstatement of Inverurie Representations must be made as described here, even if you have Aberdeenshire Window, Replacement AB51 3WA commented to the applicant prior to the application being made. AB51 5ED Door and Installation of (2294791) New Stair, Glass Floor and Partitions) APP/- INVERCLYDE2294790 COUNCIL 2015/0136 Planning (Listed Buildings and Conservation Areas)(Scotland) Act Maryculter House Alterations to Roof Viewmount 1997 Hotel APP/2015/0436 Arduthie Road The Town and Country Scotland (Listed Buildings and Buildings in Maryculter Stonehaven Conservation Areas) (Scotland) Regulations 1997 Aberdeenshire AB39 2DQ These applications, associated plans and documents may be AB12 5GB examined at http://planning.inverclyde.gov.uk/Online/ and at Inverclyde Council, Regeneration and Planning, Municipal Buildings, Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 35 High Street Installation of Flue Winston House (Fri). Banff APP/2015/0402 39 Castle Street 15/0007/LB- Internal and external alterations at Aberdeenshire Banff Former Police Office, Municipal Buildings, Dalrymple Street, Greenock AB45 1AN AB45 1DQ Comments before 20th March 2015 15/0009/LB- Proposed installation of structural beams at carriageway at Municipal Buildings, Clyde Square, Greenock, PA15 1LY Comments Argyll House Alterations and Viewmount before 20th March 2015 Kintore Street Extension to Arduthie Road Written comments may be made to Mr Stuart Jamieson, Regeneration Auchenblae Dwellinghouse and Stonehaven and Planning, Inverclyde Council, Municipal Buildings Aberdeenshire Outbuilding AB39 2DQ Clyde Square, Greenock PA15 1LY, email: AB30 1XP (Amendment to [email protected] (2294790) Previously Approved Application APP/2012/- 0255) APP/2015/0415 DUMFRIES2294787 & GALLOWAY COUNCIL (2294793) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 2294792NORTH LANARKSHIRE COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 (SCOTLAND) ACT 1997 SECTION 65 OF THE TOWN AND COUNTRY PLANNING The applications listed below may be examined during normal office (SCOTLAND) ACT 1997 hours at Public Library, Wigtown (1); Harbour Stores, Garlieston (2); NORTH LANARKSHIRE COUNCIL REVOCATION OF PLANNING Customer Service Centre, Town Hall, High Street, Dalbeattie (3); PERMISSION (13/01959/FUL CONSTRUCTION OF WIND Council Offices, Kirkbank, English Street Dumfries (4); Customer TURBINE, SITE NORTH OF RIMMON COTTAGE, BENHAR ROAD, Service Centre, Lockerbie Library, High Street, Lockerbie (5). SHOTTS) ORDER 2015 Alternatively, they can be viewed on-line by following the ePlanning North Lanarkshire Council hereby give notice that they have made an link on the Council’s website at www.dumgal.gov.uk/planning. All Order under Section 65 of the Town and Country Planning (Scotland) representations should be made to me within 21 days from the date Act 1997 to revoke the above planning permission. of this publication at Kirkbank, Council Offices, English Street, The Council have been notified in writing by the owner, lessee and Dumfries, by email to [email protected] or via occupier of the land that they do not object to the Order. the Council’s website, as noted above. Any person who will be affected by the Order and wishes for an Head of Planning & Regulatory Services opportunity to appear before, and be heard by, a person appointed by Proposal/Reference: the Scottish Ministers must give notice to that effect to the Scottish 15/P/1/0021 (1) Ministers, Planning Decisions, Area 2H Bridge, Victoria Quay, Address of Proposal: Edinburgh, EH6 6QQ not later than 30 March 2015. 17 North Main Street, If no such notice has been given by that date, the Order will take Wigtown effect, by virtue of Section 67 of the Town and Country Planning Name and Address of Applicant: (Scotland) Act 1997 on 13 April 2015 without being confirmed by the NOT ENTERED Secretary of State. Description of Proposal:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 115 ENVIRONMENT & INFRASTRUCTURE

Late listed building consent for erection of two pillars and installation RENFREWSHIRE2294782 COUNCIL of two summer seats to front elevation of shop TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Proposal/Reference: BUILDINGS IN 15/P/1/0022 (1) CONSERVATION AREAS) (SCOTLAND) ACT 1997 Address of Proposal: Applications for Listed Building Consent, listed below, together with The Old Bank Bookshop, the plans and other documents submitted with them may be 7 South Main Street, examined at the Customer Service Centre, Renfrewshire House, Wigtown Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Name and Address of Applicant: 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. NOT ENTERED Anyone wishing to make representations should do so in writing Description of Proposal: within 21 days from the date of publication of this notice to the Installation of shop front signage Director of Development and Housing Services, Renfrewshire House, Proposal/Reference: Cotton Street, Paisley, PA1 1JD. 15/P/1/0024 (2) ADDRESS DESCRIPTION OF WORKS Address of Proposal: The Glass House, Linthills Road, Installation of opaque glass on Pheasant Inn, Lochwinnoch, PA12 4DJ side elevation of dwellinghouse. 2 Wigtown Road, (2294782) Sorbie Name and Address of Applicant: ABERDEEN2294778 CITY COUNCIL NOT ENTERED TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 Description of Proposal: TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND Erection of chimney on north elevation and alterations including BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] installation of replacement doors on front elevation and extractor flue REGULATIONS 1987 and window on rear elevation of building NOTICE is hereby given that an application for Listed Building/ Proposal/Reference: Conservation Area Consent and for Planning Permission with respect 15/P/2/0021 (3) to the undernoted subjects, has been submitted to Aberdeen City Address of Proposal: Council. 5 Craignair Street, The application and relative plans area available for inspection within Dalbeattie Planning and Sustainable Development, Planning Reception, Name and Address of Applicant: Marischal College, Broad Street, Aberdeen, AB10 1AB between the NOT ENTERED hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing Description of Proposal: to make representations regarding any of the proposals should make Installation of 2 replacement windows on front elevation of them in writing to the above address (quoting the reference number dwellinghouse and stating clearly the reasons for those representations). Proposal/Reference: Alternatively, plans can be viewed, and comments made online at 15/P/3/0055 (4) www.aberdeencity.gov.uk or by e-mail to [email protected] Address of Proposal: (Would Community Councils, conservation groups and societies, Moorheads, applicants and members of the public please note that Aberdeen City 103-107 St Michael Street, Council as planning authority intend to accept only those Dumfries representations which have been received within the above periods Name and Address of Applicant: as prescribed in terms of planning legislation. Letters of NOT ENTERED representation will be open to public view, in whole or in summary Description of Proposal: according to the usual practice of this authority). Amendment to internal layout previously approved under 09/P/3/0555 Dr Margaret Bochel, Head of Planning and Sustainable Development and installation of 2 sash and case windows on side and rear Friday 27 February 2015 elevations to replace existing doors Proposal/Reference: Proposal/Reference: 150251 15/P/4/0038 (5) Address of Proposal: Address of Proposal: 11 The Arches Palmerston Road Harbour Aberdeen AB11 5RE Tundergarth Mains, Category C (Statutory) Listed Building Tundergarth, Name and Address of Applicant: Lockerbie Mrs Elizabeth Cairns Name and Address of Applicant: Description of Proposal: NOT ENTERED Replace external infill with new entrance and internal fit-out as a cafe Description of Proposal: Proposal/Reference: Erection of orangery to north east elevation of dwellinghouse 150213 (amendment to design previously approved under 14/P/4/0412) Address of Proposal: (2294787) 104-106 Rosemount Place Aberdeen AB25 2XN Conservation Area 011 2294786GLASGOW CITY COUNCIL Name and Address of Applicant: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Jalsico Group THE STOPPING UP OF ROAD (GLASGOW CITY COUNCIL) Description of Proposal: (EDGEFAULD AVENUE) ORDER 2014 Complete Demolition in a Conservation Area Glasgow City Council hereby gives notice that it has made an Order Proposal/Reference: under Section 207 of the Town and Country Planning (Scotland) Act 150071 1997, authorising the stopping up of: Address of Proposal: Part of Edgefauld Avenue Union Grove Court 21 Union Grove Aberdeen AB10 6JG Category C A copy of the Order and relevant plan specifying the length of road to (Statutory) Listed Building be stopped up may be inspected at the above address and times, by Name and Address of Applicant: any person, free of charge during a period of 28 days from the date of Skene Investment Aberdeen publication of this notice. Within that period any person may, by Description of Proposal: notice to Development and Regeneration Services at the above Erection of 2 Storey Roof Extension and Internal Alterations to address, object to the making of the Order. If no representations or Existing Building. Replacement Windows; Formation of New Window objections are duly made, or if any so made are withdrawn, the Order Openings; Erection of Entrance Gates and Entrance Feature Lighting may be confirmed by the City Council as unopposed Order. (2294786) Columns to Main Entrance Proposal/Reference: 150073

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Address of Proposal: COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from ELEMENTZ 44 Union Street Aberdeen AB10 1BD Category B Listed the Secretary of State, National Transport Casework Team, Tyneside Building Conservation Area 002 House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Name and Address of Applicant: Tyne, NE4 7AR or [email protected] (quoting Drumrossie Land Development Co Ltd NATTRAN/NW/S247/1688) and may be inspected during normal Description of Proposal: opening hours at Rawtenstall Library, Queens Square, Rawtenstall Internal alterations at 1st, 2nd, 3rd and 4th floors and external BB4 6QU. alterations including roof extension and rooflights ANY PERSON aggrieved by or desiring to question the validity of or Proposal/Reference: any provision within the Order, on the grounds that it is not within the 150165 powers of the above Act or that any requirement or regulation made Address of Proposal: has not been complied with, may, within 6 weeks of 27 February 2015 Binghill House Binghill Road Binghill Farmhouse Milltimber Aberdeen apply to the High Court for the suspension or quashing of the Order Category C (Statutory) Listed Building or of any provision included. Name and Address of Applicant: S . Zamenzadeh, Department for Transport (2294086) Mrs Shona Buyers Description of Proposal: Erection of rear extension, internal alterations and removal of 2294085LONDON BOROUGH OF HAVERING swimming pool. (2294778) TOWN AND COUNTRY PLANNING ACT 1990 HIGHWAY STOPPING UP LAND AT ONGAR WAY GARAGES RAINHAM 2294089LONDON BOROUGH OF HAVERING THE COUNCIL of THE LONDON BOROUGH OF HAVERING gives TOWN AND COUNTRY PLANNING ACT 1990 notice that it proposes to make an Order under Section 247 of the HIGHWAY STOPPING UP LAND ADJACENT TO 26 CURTIS ROAD above Act to authorise the stopping up of an area of highway at HORNCHURCH Ongar Way Garages, Rainham shown zebra hatched on the plan THE COUNCIL of THE LONDON BOROUGH OF HAVERING gives (drawing reference “Ongar Way Stopping Up Plan”). notice that it proposes to make an Order under Section 247 of the IF THE ORDER IS MADE, the stopping up and the diversion will be above Act to authorise the stopping up of an area of highway verge authorised only in order to enable the development described in the adjacent to 26 Curtis Road, Hornchurch RM11 3NP shown for the schedule to this notice to be carried out in accordance with the stopping up of highway zebra hatched on the plan (drawing reference planning permission granted by the London Borough of Havering on “26 Curtis Road Highway Verge Stopping Up Plan”). 13th May 2014 under reference P1644.11. IF THE ORDER IS MADE, the stopping up and the diversion will be COPIES of the draft order and relevant plan (drawing reference authorised only in order to enable the full lawful implementation of the “Ongar Way Stopping Up Plan”) may be inspected between 9.30am development described in the schedule to this notice to be carried out and 4.30pm on normal working days at the offices of London Borough in accordance with the planning permission granted by the London of Havering, PASC (Public Advice Service Centres) Liberty Shopping Borough of Havering on 21st December 2012 under reference Centre, Romford RM1 3RL during 28 days commencing on 27th P1084.12. February 2015 and may be obtained free of charge from the Director COPIES of the draft order and relevant plan (drawing reference “26 of Legal and Governance quoting reference VJH/106/9/59 at the Curtis Road Highway Verge Stopping Up Plan”) may be inspected address below. between 9.30am and 4.30pm on normal working days at the offices of ANY PERSON MAY OBJECT to the making of the proposed order London Borough of Havering, PASC (Public Advice Service Centres) within the period of 28 days commencing on 27th February 2015 by Liberty Shopping Centre, Romford RM1 3RL during 28 days notice to the Director of Legal and Governance quoting reference commencing on 27th February 2015 and may be obtained free of VJH/106/9/59, at Town Hall, Romford, Essex RM1 3BD. charge from the Director of Legal and Governance quoting reference In preparing an objection it should be borne in mind that the VJH/106/9/47 at the address below. substance of it may be imparted to other persons who may be ANY PERSON MAY OBJECT to the making of the proposed order affected by it and that those persons may wish to communicate with within the period of 28 days commencing on 27h February 2015 by the objector about it. notice to the Director of Legal and Governance quoting reference Dated: 27th February 2015 VJH/106/9/47, at Town Hall, Romford, Essex RM1 3BD. Graham White, Interim Director of Legal & Governance In preparing an objection it should be borne in mind that the London Borough of Havering, Town Hall, Main Road, Romford RM1 substance of it may be imparted to other persons who may be 3BD affected by it and that those persons may wish to communicate with THE SCHEDULE the objector about it. Planning Permission is for the demolition of existing garages and the Dated: 27 February 2015 construction of 12 dwelling under planning reference P1644.11. Graham White, Interim Director of Legal & Governance (2294085) London Borough of Havering, Town Hall, Main Road, Romford RM1 3BD DEPARTMENT2294084 FOR TRANSPORT THE SCHEDULE TOWN AND COUNTRY PLANNING ACT 1990 Planning Permission is for the demolition of an existing dwelling and THE SECRETARY OF STATE hereby gives notice of the proposal to construction of a replacement detached dwelling and the erection of a make an Order under section 247 of the above Act to authorise the front and side boundary walls under planning reference P1084.12. stopping up of two northern part-widths of Lord Nelson Street, to the (2294089) south of St Mary’s School, at South Shields in the Metropolitan Borough of South Tyneside. DEPARTMENT2294086 FOR TRANSPORT IF THE ORDER IS MADE, the stopping up will be authorised only in TOWN AND COUNTRY PLANNING ACT 1990 order to enable development as permitted by South Tyneside Council THE SECRETARY OF STATE hereby gives notice of an Order made under reference ST/0923/14/FUL. under Section 247 of the above Act entitled “The Stopping up of COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Highway (North West) (No.09) Order 2015“ authorising the stopping available for inspection during normal opening hours at South Shields up of an irregular shaped southern part-width of Millgate Road at Central Library, Prince Georg Square, South Shields NE33 2PE in the Rawtenstall, in the Borough of Rossendale. This is to enable 28 days commencing on 27 February 2015, and may be obtained, development as permitted by Rossendale Borough Council under free of charge, from the Secretary of State (quoting NATTRAN/NE/ reference 2012/0210. S247/1761) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NE4 7AR, quoting the above reference. Objections should be received

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 117 ENVIRONMENT & INFRASTRUCTURE by midnight on 27 March 2015. You are advised that your personal relevant information about the participation of the public, a data and correspondence will be passed to the applicant/agent to description of the main measures to avoid, reduce and offset any enable your objection to be considered. If you do not wish your major adverse effects of the development, and information regarding personal data to be forwarded, please state your reasons when the right to challenge the decision and the procedures for doing so, is submitting your objection. published on the Planning Inspectorate’s website: Denise Hoggins, Department for Transport (2294084) http://infrastructure.planningportal.gov.uk/projects/yorkshire-and-the- humber/dogger-bank-creyke-beck/ (2294075)

2294080LONDON BOROUGH OF HAVERING TOWN AND COUNTRY PLANNING ACT 1990 2294062DEPARTMENT FOR TRANSPORT HIGHWAY STOPPING UP JORDANS WAY RAINHAM TOWN AND COUNTRY PLANNING ACT 1990 THE COUNCIL of THE LONDON BOROUGH OF HAVERING gives THE SECRETARY OF STATE hereby gives notice of the proposal to notice that on 26th February 2015 it made an Order The Stopping Up make an Order under section 247 of the above Act to authorise the of Highway (London Borough of Havering) Land at Jordans Way stopping up of the whole of Back Yates Street, a length of Yates Rainham Order 2015 under Section 247 of the above Act to authorise Street and a length of Pole Street at Bolton, in the Metropolitan the stopping up of an area of highway verge at Jordans Way, Borough of Bolton. Rainham RM13. The Order takes effect on the date on which this IF THE ORDER IS MADE, the stopping up will be authorised only in notice is first published. order to enable development as permitted by Bolton Council under A COPY of the Order and order map may be inspected between reference 93241/14. 9.30am and 4.30pm on normal working days at the offices of London COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Borough of Havering, PASC (Public Advice Service Centres) Liberty available for inspection during normal opening hours at Castle Hill Shopping Centre, Romford RM1 3RL from 27th February 2015 to 10th Post Office, 249-251 Tonge Moor Road, Bolton, BL2 2JG in the 28 April 2015 and copies of the Order and map may be obtained free of days commencing on 27 February 2015, and may be obtained, free of charge from that address. charge, from the Secretary of State (quoting NATTRAN/NW/ IF any person aggrieved by the Order desires to question its validity or S247/1735) at the address stated below. that of any provision contained in it on the ground that it is not within ANY PERSON MAY OBJECT to the making of the proposed order by the powers of the above Act, or on the ground that any requirement of stating their reasons in writing to the Secretary of State at that Act or any regulation made under it has not been complied with [email protected] or National Transport Casework in relation to the confirmation of the Order, he or she may apply to the Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, High Court for any of these purposes under Section 287 of the Town NE4 7AR, quoting the above reference. Objections should be received and Country Planning Act 1990 within 6 weeks from the date on by midnight on 27 March 2015. You are advised that your personal which this notice is first published data and correspondence will be passed to the applicant/agent to Dated: 27th February 2015 enable your objection to be considered. If you do not wish your Published in the Romford Recorder: 27th February 2015 personal data to be forwarded, please state your reasons when Graham White, Interim Director of Legal & Governance submitting your objection. London Borough of Havering, Town Hall, Main Road, Romford RM1 S . Zamenzadeh, Department for Transport (2294062) 3BD (2294080)

DEPARTMENT2294075 OF ENERGY AND CLIMATE CHANGE Property & land THE PROPOSED DOGGER BANK CREYKE BECK OFFSHORE WIND FARM ORDER 2015 PROPERTY DISCLAIMERS THE PLANNING ACT 2008 AND THE INFRASTRUCTURE PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) NOTICE2294566 OF DISCLAIMER UNDER SECTION 1013 OF THE REGULATIONS 2009 COMPANIES ACT 2006 NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER DISCLAIMER OF WHOLE OF THE PROPERTY GRANTING DEVELOPMENT CONSENT T S ref: BV2032204/2/CH The Secretary of State for Energy and Climate Change (“the Secretary 1 In this notice the following shall apply: of State”) gives notice under regulation 23 of the Infrastructure Company Name: WIGGINS WATERSIDE LIMITED Planning (Environmental Impact Assessment) Regulations 2009 that a Company Number: 01598081 determination has been made on an application by Forewind Limited Interest: leasehold of Davidson House, Forbury Square, Reading RG1 3EU for an Order Title number: EGL194782 seeking development consent under the Planning Act 2008 (“the Property: The Property situated at Ensign House, Admirals Way, Application”). South Quay, London E14 9UD being the land comprised in the above The Application was for the construction and operation of two mentioned title offshore wind farms (Dogger Bank Creyke Beck A and Dogger Bank Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Creyke Beck B), located in the North Sea, 131km from the coast of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 the East Riding of Yorkshire. The combined development will Kingsway). comprise of up to 400 wind turbine generators, with an installed 2 In pursuance of the powers granted by Section 1013 of the capacity of up to 2400MW, and offshore and onshore electrical Companies Act 2006, the Treasury Solicitor as nominee for the infrastructure including underground cabling from the coast to two Crown (in whom the property and rights of the Company vested converter stations near Cottingham and cabling from those stations to when the Company was dissolved) hereby disclaims the Crown`s the National Grid sub-station at Creyke Beck in the East Riding of title (if any) in the property, the vesting of the property having Yorkshire. come to his notice on 12 February 2015. The Secretary of State has decided, following consideration of the Assistant Treasury Solicitor report of the Examining Authority which conducted an examination 24 February 2015 (2294566) into the Application, that development consent should be granted for the project, and therefore has decided to make an Order under sections 114 and 120 of the Planning Act 2008. NOTICE2294564 OF DISCLAIMER UNDER SECTION 1013 OF THE The statement of reasons for deciding to make an order granting COMPANIES ACT 2006 development consent prepared by the Secretary of State under DISCLAIMER OF WHOLE OF THE PROPERTY section 116(1) of the Planning Act 2008 and regulation 23(2)(d) of the T S ref: BV21410459/2/MPC Infrastructure Planning (Environmental Impact Assessment) 1 In this notice the following shall apply: Regulations 2009 containing the content of the decision, the Company Name: DAVIS ESTATES (SOUTH WESTERN) LIMITED requirements imposed in connection with the development, the main Company Number: 01067324 reasons and considerations on which the decision is based including Interest: freehold Title number: DN100087

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Property: The Property situated at land on the north east side of Catherine Dyer Northcote Lane, Honiton being the land comprised in the above Queen’s and Lord Treasurer’s Remembrancer mentioned title 25 Chambers Street Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Edinburgh Treasury of PO Box 70165, London WC1A 9HG (DX 123240 EH1 1LA Kingsway). 19 February 2015 (2294865) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Notice2294863 of Disclaimer of Bona Vacantia when the Company was dissolved) hereby disclaims the Crown`s COMPANIES ACT 2006 title (if any) in the property, the vesting of the property having Company Name: A & H GLASGOW LTD come to his notice on 16 February 2015. WHEREAS A & H GLASGOW LTD, a company incorporated under the Assistant Treasury Solicitor Companies Acts under Company number SC413398 was dissolved 24 February 2015 (2294564) on 6 September 2013; AND WHEREAS in terms of section 1012 of the Companies Act 2006 all property and rights whatsoever vested in or held on trust for a dissolved company immediately before its 2294549NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE dissolution are deemed to be bona vacantia; AND WHEREAS COMPANIES ACT 2006 immediately before its dissolution the said A & H Glasgow Ltd was the DISCLAIMER OF WHOLE OF THE PROPERTY Tenant under a Lease between Ali Akbar Najafian and Gholam Reza T S ref: BV21404546/2/PJD Najafian and Muhammad Kasif dated 13 October 2011 by virtue of an 1 In this notice the following shall apply: Assignation thereof by the said Muhammad Kasif with consent of the Company Name: A.F.D. 2000 LIMITED said Ali Akbar Najafian and Gholam Reza Najafian in favour of the said Company Number: 04110677 A & H Glasgow Ltd, dated 29 June and registered in the Books of Interest: freehold Council and Session on 2 July both months in the year 2012, of ALL Title number: ND156822 and WHOLE the subjects known as the Buffet Box, 1 Dunnswood Property: The Property situated at Land at The Maltings, Waren Mill, Road, Cumbernauld G67 3EN (otherwise referred to as Office Belford being the land comprised in the above mentioned title G207-209 Media House, 1A Dunnswood Road aforesaid); AND Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's WHEREAS the dissolution of the said A & H Glasgow Ltd came to my Treasury of PO Box 70165, London WC1A 9HG (DX 123240 notice on 8 September 2014: Now THEREFORE I, CATHERINE Kingsway). PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, 2 In pursuance of the powers granted by Section 1013 of the in pursuance of section 1013 of the Companies Act 2006, do by this Companies Act 2006, the Treasury Solicitor as nominee for the Notice disclaim the Crown’s whole right and title in and to the Crown (in whom the property and rights of the Company vested Tenant’s interest under the said Lease. when the Company was dissolved) hereby disclaims the Crown`s Catherine Dyer title (if any) in the property, the vesting of the property having Queen’s and Lord Treasurer’s Remembrancer come to his notice on 18 April 2014. 25 Chambers Street Assistant Treasury Solicitor Edinburgh 24 February 2015 (2294549) EH1 1LA 19 February 2015 (2294863)

Notice2294865 of Disclaimer of Bona Vacantia COMPANIES ACT 2006 Notice2294859 of Disclaimer of Bona Vacantia Company Name: LOCHLOY DEVELOPMENT COMPANY LIMITED COMPANIES ACT 2006 WHEREAS LOCHLOY DEVELOPMENT COMPANY LIMITED, a Lochloy Homes Limited company incorporated under the Companies Acts under Company WHEREAS LOCHLOY HOMES LIMITED, a company incorporated number SC164627 was dissolved on 9 February 2007; AND under the Companies Acts under Company number SC223718 was WHEREAS in terms of section 654 of the Companies Act 1985 all dissolved on 8 May 2009; AND WHEREAS in terms of section 654 of property and rights whatsoever vested in or held on trust for a the Companies Act 1985 all property and rights whatsoever vested in dissolved company immediately before its dissolution are deemed to or held on trust for a dissolved company immediately before its be bona vacantia; AND WHEREAS immediately before its dissolution dissolution are deemed to be bona vacantia; AND WHEREAS the said Lochloy Development Company Limited was heritably vest in immediately before its dissolution the said Lochloy Homes Limited parts and portions of ALL and WHOLE (1) that plot of ground at “The was heritably vest in parts and portions of ALL and WHOLE that area Hill”, Lochloy Road, Nairn, bounded on or towards the north by of ground extending to 9.17 acres lying to the south of Lochloy Road, Lochloy Road, Nairn and extending to 2.919 hectares or thereby Nairn and being the subjects more particularly described in, disponed being the subjects more particularly described in, disponed by and by and shown shown outlined and hatched in orange on the plan shown delineated and coloured pink and hatched black on the plan annexed as relative to the Disposition by Lochloy Properties Limited annexed as relative to the Disposition by the Highland Council in in favour of the said Lochloy Homes Limited recorded in the Division favour of the said Lochloy Development Company Limited recorded in of the General Register of Sasines for the County of Nairn on 5 the Division of the General Register of Sasines for the County of Nairn February 2002; AND WHEREAS the dissolution of the said Lochloy on 30 September 1996; (2) that plot of ground lying generally to the Homes Limited came to my notice on 10 October 2014: Now south of Lochloy Road, Nairn and extending to 1.591 hectares or THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s and Lord thereby being the subjects more particularly described in, disponed Treasurer’s Remembrancer, in pursuance of section 1013 of the by and shown delineated in pink on the plan annexed as relative to Companies Act 2006, do by this Notice disclaim the Crown’s whole the Disposition by the Highland Council in favour of the said Lochloy right and title in and to the aforesaid heritable property. Development Company Limited recorded in the Division of the Catherine Dyer General Register of Sasines for the County of Nairn on 29 May 1998; Queen’s and Lord Treasurer’s Remembrancer and (3) the subjects conveyed by the Disposition by the Highland 25 Chambers Street Council in favour of the said Lochloy Development Company Limited Edinburgh recorded in the Division of the General Register of Sasines for the EH1 1LA County of Nairn on 16 March 1999 (comprising subjects extending to 19 February 2015 (2294859) 14.159 acres or thereby under exception of the subjects (1) and (2) above); AND WHEREAS the dissolution of the said Lochloy Development Company Limited came to my notice on 10 October 2014: Now THEREFORE I, CATHERINE PATRICIA DYER, the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the Companies Act 2006, do by this Notice disclaim the Crown’s whole right and title in and to the aforesaid heritable properties.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 119 ENVIRONMENT & INFRASTRUCTURE

Roads & highways 2294071

ROAD RESTRICTIONS STRUTTON GROUND AND TACHBROOK STREET 2294078 THE CITY OF WESTMINSTER (LOADING BAYS) (AMENDMENT NO. *) ORDER 201* THE CITY OF WESTMINSTER (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. *) ORDER 201* MARLBOROUGH PLACE 1. NOTICE IS HEREBY GIVEN that Westminster City Council THE CITY OF WESTMINSTER (HOSPITAL VEHICLES PARKING proposes to make the above Orders under sections 6 and 124 of and PLACES) (AMENDMENT NO. 2) ORDER 2015 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) amended. (AMENDMENT NO. 29) ORDER 2015 2. The general effect of the Orders would be to revise the hours of 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th operation of: February 2015 made the above Orders under sections 45, 46, 49 and (a) the existing single yellow line waiting restrictions in Strutton 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act Ground so that they would apply between 7 a.m. and 7 p.m. on 1984, as amended. Mondays to Fridays; and 2. The general effect of the Orders will be to replace the existing (b) the existing goods vehicle loading bay on the north-east side of hospital vehicles parking place outside Marlborough Family Service at Tachbrook Street so that it operates between 7 a.m. and 7 p.m. on No. 38 Marlborough Place with 13 metres of residents’ parking. Mondays to Saturdays, with a maximum stay of 30 minutes and no The Orders also correct anomalies between on-street line-markings return within one hour. and existing Orders. The Orders also correct anomalies between on-street line-markings 3. The Orders, which will come into force on 2nd March 2015 and and current Traffic Orders. other documents giving more detailed particulars of the Orders are 3. The proposed Orders and other documents giving more detailed available for inspection until 7th April 2015 between 9 a.m. and 5 p.m. particulars of the Orders are available for inspection until six weeks on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster have elapsed from the date on which either the Orders are made or City Hall, 64 Victoria Street, London, SW1E 6QP. the Council decides not to make the Orders between 9 a.m. and 5 4. Any person desiring to question the validity of the Orders or of any p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, provision contained therein on the grounds that it is not within the Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. relevant powers of the Road Traffic Regulation Act 1984 or that any of 4. Further information may be obtained by telephoning the Council’s the relevant requirements thereof or of any relevant regulations made agents, WSP UK, telephone number (020) 3116 5996. Details are also thereunder have not been complied with in relation to the Orders may, available at http://westminstertransportationservices.co.uk/notices. within six weeks from the date on which the Orders were made, make 5. Any objections or other representations about the proposals application for the purpose to the High Court. should be sent in writing to the Council’s agents, WSP UK, 10th Dated 27th February 2015 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Martin Low 6QP, or by email at [email protected] quoting City Commissioner of Transportation reference 7092/LH, by 20th March 2015. All objections must (The officer appointed for this purpose) (2294078) specify the grounds on which they are made. Dated 27th February 2015 Martin Low 2294073 City Commissioner of Transportation (The officer appointed for this purpose) (2294071)

NEW BOND STREET 2294059 THE CITY OF WESTMINSTER (TAXI RANK) (AMENDMENT NO. 25) ORDER 2015 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th February 2015 made the above Order under sections 6 and 124 of CLARGES STREET AND CURZON STREET and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) amended. (AMENDMENT NO. 31) ORDER 2015 2. The general effect of the Order will be to relocate the existing taxi THE CITY OF WESTMINSTER (WAITING AND LOADING rank outside Nos. 158 to 160 New Bond Street north-westward by 9 RESTRICTION) (AMENDMENT NO. 171) ORDER 2015 metres. 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th 3. The Order, which will come into force on 2nd March 2015 and other February 2015 made the above Orders under sections 6, 45, 46, 49 documents giving more detailed particulars of the Order are available and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation for inspection until 7th April 2015 between 9 a.m. and 5 p.m. on Act 1984, as amended. Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster 2. The general effect of the Orders, in connection with the City Hall, 64 Victoria Street, London, SW1E 6QP. redevelopment of Nos. 1 to 12 Clarges Street, will be in: 4. Any person desiring to question the validity of the Order or of any (a) Clarges Street to: provision contained therein on the grounds that it is not within the (i) introduce double yellow line “at any time” waiting restrictions on: relevant powers of the Road Traffic Regulation Act 1984 or that any of • the north-east side, at the entrance to the basement car park of No. the relevant requirements thereof or of any relevant regulations made 17; thereunder have not been complied with in relation to the Order may, • the south-west side, outside Nos. 44 to 46; within six weeks from the date on which the Order was made, make (ii) remove a residents’ parking place from the south-west side, application for the purpose to the High Court. outside Nos. 33 to 37; Dated 27th February 2015 (iii) relocate a residents’ parking place from the south-west side, Martin Low outside No. 29 / adjacent to Nos. 50 to 52 Curzon Street, to the north- City Commissioner of Transportation east side of the northern section adjacent to No. 1 Curzon Street; and (The officer appointed for this purpose) (2294073) (iv) relocate a residents’ parking place from the south-west side, outside Nos. 39 to 46, to outside Nos. 37 to 43; (b) Curzon Street to: (i) shorten the pay-by-phone parking place on the north-west side, outside No. 1, by 5 metres while retaining 5 bays; and

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(ii) introduce double yellow line “at any time” waiting restrictions at the 3. The Orders, which will come into force on 2nd March 2015, and junction with Clarges Street in place of the parking reduction in (i) other documents giving more detailed particulars of the Orders are above. available for inspection until the 7th April 2015 between 9 a.m. and 5 The Orders also correct anomalies between on-street line-markings p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, and current Traffic Management Orders. Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 3. The Orders, which will come into force on 2nd March 2015 and 4. Any person desiring to question the validity of the Orders or of any other documents giving more detailed particulars of the Orders are provision contained therein on the grounds that it is not within the available for inspection until 7th April 2015 between 9 a.m. and 5 p.m. relevant powers of the Road Traffic Regulation Act 1984 or that any on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster relevant requirements thereof or any relevant regulations made City Hall, 64 Victoria Street, London, SW1E 6QP. thereunder has not been complied with in relation to the Orders may, 4. Any person desiring to question the validity of the Orders or of any within six weeks from the date on which the Orders were made make provision contained therein on the grounds that it is not within the application for the purpose to the High Court. relevant powers of the Road Traffic Regulation Act 1984 or that any of Dated 27th February 2015 the relevant requirements thereof or of any relevant regulations made Martin Low thereunder have not been complied with in relation to the Orders may, City Commissioner of Transportation within six weeks from the date on which the Orders were made, make (The officer appointed for this purpose) (2294057) application for the purpose to the High Court. Dated 27th February 2015 Martin Low 2294056 City Commissioner of Transportation (The officer appointed for this purpose) (2294059)

HAY HILL 2294057 THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) (AMENDMENT NO. 30) ORDER 2015 THE CITY OF WESTMINSTER (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 170) ORDER 2015 ST. JAMES’S SQUARE 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th February 2015 made the above Orders under sections 6, 45, 46, 49 February 2015 made the following Orders under sections 6, 45, 46, and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation 49, 63 and 124 of and Part IV of Schedule 9 to the Road Traffic Act 1984, as amended. Regulation Act 1984, as amended: 2. The general effect of the Orders will be to: • The City of Westminster (Electric Vehicle Recharging Points) (a) introduce a shared-use parking place (for use by residents’ permit (No. 1) Order 2015; holders or pay-by-phone users) outside Nos. 4 and 12 Hay Hill • The City of Westminster (Free Parking Places) (Bicycles) (25 metres in length); (Amendment No. 21) Order 2015; (b) introduce double yellow line “at any time” waiting restrictions: • The City of Westminster (Motorcycle Parking Places) (i) on the north-west side of Hay Hill, north-eastward from its junction (Amendment No. 50) Order 2015; with Berkeley Street for 17 metres; and • The City of Westminster (Parking Places) (E Zone) (ii) on the south-east side of Hay Hill, north-eastward from its junction (Amendment No. 29) Order 2015; and with Berkeley Street for 42 metres; and • The City of Westminster (Waiting and Loading Restriction) (c) extend the existing double yellow line “at any time” waiting (Amendment No. 169) Order 2015. restrictions on both sides of Hay Hill south-westward from its junction 2. The general effect of the Orders will be, in connection with the with Grafton Street and Dover Street for 9 metres. public realm improvement scheme in St. James’s Square, to revise The Orders also correct minor anomalies between on-street line- the layout of existing parking facilities on the inner garden side of the markings and existing Orders in Hay Hill. Square, as follows: 3. The Orders, which will come into force on 2nd March 2015 and ELECTRIC VEHICLE RECHARGING BAYS other documents giving more detailed particulars of the Orders are introduce two electric vehicle recharging bays opposite Charles II available for inspection until 7th April 2015 between 9 a.m. and 5 p.m. Street (at each end of the London Cycle Hire station). on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster CYCLE PARKING FACILITIES City Hall, 64 Victoria Street, London, SW1E 6QP. • revise the position of the cycle parking place on the western corner 4. Any person desiring to question the validity of the Orders or of any of the Square and remove one cycle stand; provision contained therein on the grounds that it is not within the • revise the position of the cycle parking place on the southern corner relevant powers of the Road Traffic Regulation Act 1984 or that any of of the Square (garden-side) and introduce four additional cycle the relevant requirements thereof or of any relevant regulations made stands; and thereunder have not been complied with in relation to the Orders may, • introduce cycle parking places on the eastern and northern corners within six weeks from the date on which the Orders were made, make of the Square (garden-side) each with 12 cycle stands. application for the purpose to the High Court. MOTORCYCLE PARKING PLACES Dated 27th February 2015 extend the parking places on the south-east side of the Square Martin Low (garden-side) to increase the overall provision of motorcycle parking City Commissioner of Transportation in the Square by 10 metres. (The officer appointed for this purpose) (2294056) PAY-BY-PHONE & RESIDENTS’ PARKING PLACES revise the layout of pay-by-phone and residents’ parking bays on the garden-side (to provide kerb build-outs at the entrances to the 2294054 gardens, and to facilitate the introduction of the electric vehicle recharging bays and the extension to the motorcycle parking places referred to above). WAITING AND LOADING RESTRICTIONS BERKELEY SQUARE, CURZON STREET, DOVER STREET, introduce “at any time” loading restrictions at the kerb build-outs at INVERNESS PLACE AND PORCHESTER ROAD the entrances to the Square opposite Charles II Street, Duke of York THE CITY OF WESTMINSTER (TAXI RANK) (AMENDMENT NO. *) Street and King Street. ORDER 201* Please note there will no net loss of parking facilities associated with 1. NOTICE IS HEREBY GIVEN that Westminster City Council the proposals. The Orders to revise the layout of parking facilities on proposes to make the above Order under sections 6 and 124 of and the outer side of the square came into force on 19th May 2014, as Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as detailed in the Notice published on 16th May 2014. amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 121 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order would be to extend the hours of 3. The Order, which will come into operation on the 2nd March 2015, operation of the taxi ranks detailed below, so that vehicles (except other documents including plans giving more detailed particulars of licensed taxis) would be prohibited from stopping / waiting “at any the Order, are available by either e-mailing time”: [email protected] or by inspection at Customer LOCATION OF TAXI RANK EXISTING OPERATIONAL Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL HOURS between 9:00am and 4:45pm on Monday to Friday, until the 2nd April Berkeley Square between midnight and 6.00 2015. the northern arm, opposite No. 30 a.m. 4. If any person wishes to question the validity of the Order or of any (no stopping) of its provisions on the grounds that it or they are not within the Curzon Street between 8.30 a.m. and 6.30 powers conferred by the Road Traffic Regulation Act 1984, or that any the north-west side, outside No. 18a p.m. requirement of that Act or of any instrument made under that Act has (no stopping) not been complied with, that person may, within six weeks from the Dover Street between 6.30 p.m. and 8.30 date on which the Order is made, apply for the purpose to the High the north-east side, outside Nos. 8 a.m. Court. to 10 (no stopping) Dated 27th February 2015 Dover Street between 6.30 p.m. and 4.00 Shahid Iqbal the north-east side, outside Nos. 1 a.m. Assistant Director of Highways Service to 7 (no waiting) (The officer appointed for this purpose) Inverness Place between 6.30 p.m. and 6.30 SCHEDULE the south side, adjacent to No. 56 a.m. (No waiting at any time) Queensway (no stopping) Scotch Common, W13 Porchester Road between 10.00 p.m. and 3.00 the south side, the east side, outside Porchester a.m. i. between a point 5.00 metres east of a point opposite the western Square gardens (no stopping) flank wall of Nos. 9 to 16 Ashdown, Clivedon Court and a point 10 3. The proposed Order and other documents giving more detailed metres north-east of the eastern kerb-line of Kent Avenue; particulars of the Order are available for inspection until six weeks ii. between a point 10 metres south-west of the western kerb-line of have elapsed from the date on which either the Order is made or the Kent Avenue and a point 20 metres west of that kerb-line (2294079) Council decides not to make the Order between 9 a.m. and 5 p.m. on Mondays to Fridays inclusive at WSP UK, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. LONDON2294066 BOROUGH OF EALING 4. Further information may be obtained by telephoning the Council’s DURDANS PARK PRIMARY SCHOOL KING GEORGE’S DRIVE agents, WSP UK, telephone number (020) 3116 5998. Details are also THE EALING (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) available at http://westminstertransportationservices.co.uk/notices. (AMENDMENT NO. *) TRAFFIC ORDER 201* 5. Any objections or other representations about the proposals 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing should be sent in writing to the Council’s agents, WSP UK, 10th (“the Council”) proposes to make the above mentioned Order under Floor, Westminster City Hall, 64 Victoria Street, London, SW1E sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic 6QP, or by email at [email protected] quoting Regulation Act 1984, as amended. reference 7088/GL, by 20th March 2015. All objections must 2. The general effect of the Order would be to revise school keep specify the grounds on which they are made. clear markings outside the entrance to the Durdans Park Primary Dated 27th February 2015 School in King George’s Drive. Vehicles would be prohibited from Martin Low stopping on the markings between 8.00 am and 9.30 am and between City Commissioner of Transportation 3pm and 4.30pm on Mondays to Fridays. (The officer appointed for this purpose) (2294054) 3. Enquiries about the proposal can be made by e-mail to [email protected] or by telephoning the Ealing Council Project Engineer on 0208 825 5181. 2294900DEPARTMENT FOR REGIONAL DEVELOPMENT 4. The proposed Order, other documents including plans giving more STATUTORY RULE NI detailed particulars of the Order and, are available by either e-mailing PARKING AND WAITING RESTRICTIONS – LONDONDERRY The [email protected] or for inspection at Customer Department for Regional Development has made a Statutory Rule Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL entitled The Parking and Waiting Restrictions (Londonderry) Order between 9:00am and 4:45pm on Monday to Friday, until 6 weeks (Northern Ireland) 2015 (S.R. 2015 No. 67) which will come into have elapsed from the date on which either the Order is made or the operation on 10th March 2015. Council decides not to make the Order. The Order will authorise a parking place on a length of Little James Any objections or other representations about the proposed Order Street, and authorise parking places on lengths of Clooney Terrace, should be sent in writing by e-mail to [email protected] Londonderry. The Order will also authorise ‘no waiting at any time’ or by post to the Highways Service, Perceval House, 14-16 Uxbridge restrictions on lengths of Asylum Road, Foyle Embankment, Henrietta Road W5 2HL, quoting reference ORD 3880/djc until the 20th March Street, Little James Street, Long Tower Court, Long Tower Street and 2015. All objections must specify the grounds on which they are Railway Road, Londonderry. made. Copies of the rule may be obtained from Room 213, Clarence Court, Dated 27th February 2015 10-18 Adelaide Street, Belfast or viewed online at http:// Shahid Iqbal www.legislation.gov.uk/nisr (2294900) Assistant Director of Highways Service (The officer appointed for this purpose) (2294066)

LONDON2294079 BOROUGH OF EALING PROPOSED WAITING RESTRICTIONS IN LENGTHS OF SCOTCH LONDON2294065 BOROUGH OF EALING COMMON WAITING RESTRICTIONS IN VICARAGE CLOSE AND CHURCH THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL ROAD NORTHOLT PARKING AREA) (AMENDMENT NO. 646) ORDER 2015 THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing PARKING AREA) (AMENDMENT NO. 645) ORDER 2015 (“the Council”) on the 26th February 2015 made the above mentioned 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Order under sections 6 and 124 of and Part IV of Schedule 9 to the (“the Council”) on the 26th February 2015 made the above mentioned Road Traffic Regulation Act 1984, as amended. Order under sections 6 and 124 of and Part IV of Schedule 9 to the 2. The general effect of the Order will be to impose double yellow line Road Traffic Regulation Act 1984, as amended. waiting restrictions applying “at any time“ in the lengths of road 2. The general effect of the Order will be to specified in the Schedule to this Notice. (a) impose double yellow line waiting restrictions applying “at any time“ in the lengths of roads specified in the Schedule to this Notice;

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) make drafting amendments to the waiting and loading restriction SCHEDULE order in respect of restrictions on the ground in Conway Crescent, (No waiting at any time) Hodder Drive, Medway Drive, Thames Avenue and Woodhouse Sunningdale Avenue Avenue. the east and north sides, between the eastern kerb-line of St. 3. The Order, which will come into operation on the 2nd March 2015, Andrew’s Road and a point opposite the southern boundary of No.2 other documents including plans giving more detailed particulars of Sunningdale Avenue. the Order and, are available by either e-mailing Wells House Road [email protected] or for inspection at Customer (a) the north-east to south-west arm, the south-east side, between the Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL northern kerb-line of the west to east arm and a point 5 metres north- between 9:00am and 4:45pm on Monday to Friday, until the 2nd April east of that kerb-line; 2015. (b) the north to south arm, the west side, between the northern kerb- 4. If any person wishes to question the validity of the Order or of any line of the west to east arm and a point 4.2 metres north-west of that of its provisions on the grounds that it or they are not within the kerb-line; powers conferred by the Road Traffic Regulation Act 1984, or that any (c) the west to east arm, the north side requirement of that Act or of any instrument made under that Act has (i) between the south-eastern kerb-line of the north-east to south- not been complied with, that person may, within six weeks from the west arm and a point 5.1 metres east of that kerb-line; date on which the Order is made, apply for the purpose to the High (ii) between the south-western kerb-line of the north to south arm and Court. a point 5.0 metres west of that kerb-line. (2294060) Dated 27th February 2015 Shahid Iqbal Assistant Director of Highways Service LONDON2294058 BOROUGH OF EALING (The officer appointed for this purpose) HOTSPUR ROAD PROPOSED ADDITIONAL HOURS FOR STOP SCHEDULE AND SHOP PARKING (No waiting at any time) THE EALING (FREE PARKING PLACES) (NO.1, 2014) Church Road Northolt (AMENDMENT NO.*) ORDER 201* the south side, between a point opposite the western boundary of 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Nos. 69 and 71 Church Road and a point 2.7 metres west of a point (“the Council”) proposes to make the above mentioned Order under opposite the western wall of No. 1 Vicarage Close. sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Vicarage Close Regulation Act 1984, as amended. (a) the east side 2. The general effect of the Order would be to increase the hours of (i) between its junction with Church Road and a point 5 metres north the existing Mondays to Fridays stop and shop parking place in of the northern side of the access to Nos. 1 to 4 Vicarage Close; Hotspur Road by Stable Close so that it would operate additionally on (ii) between a point 2.1 metres south of a point opposite the party wall Saturdays and Sundays between 9am and 5pm. The parking limit of Nos. 21 and 22 Vicarage Close and the southern kerb-line of the would continue to be 30 minutes on these days. access to Nos. 24 to 52 Vicarage Close including so much of this 3. Enquiries about the proposal can be made by e-mail to access as is public highway; [email protected] or by telephoning the Ealing Council (b) the west side Project Engineer on 0208 825 5149. (i) between its junction with Church Road and a point 2.4 metres north 4. The proposed Order, other documents including plans giving more of a point opposite the northern wall of No. 70 Church Road; detailed particulars of the Order and, are available by either e-mailing (ii) between a point 2 metres south of the common boundary of Nos. [email protected] or for inspection at Customer 73/74 and 75/76 Vicarage Close and a point 10.6 metres south of that Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL common boundary. (2294065) between 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed from the date on which either the Order is made or the Council decides not to make the Order. 2294060LONDON BOROUGH OF EALING 5. Any objections or other representations about the proposed Order WAITING RESTRICTIONS IN SUNNINGDALE AVENUE AND should be sent in writing by e-mail to [email protected] WELLS HOUSE ROAD or by post to the Highways Service, Perceval House, 14-16 Uxbridge THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Road W5 2HL, quoting reference ORD 3879/djc until the 20th March PARKING AREA) (AMENDMENT NO. 647) ORDER 2015 2015. All objections must specify the grounds on which they are 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing made. (“the Council”) on 26th February 2015 made the above mentioned Dated 27th February 2015 Order under sections 6 and 124 of and Part IV of Schedule 9 to the Shahid Iqbal Road Traffic Regulation Act 1984, as amended. Assistant Director of Highways Service 2. The general effect of the Order will be to impose double yellow line (The officer appointed for this purpose) (2294058) waiting restrictions applying “at any time“ in the lengths of roads specified in the Schedule to this Notice; 3. The Order, which will come into operation on 2nd March 2015, LONDON2294055 BOROUGH OF EALING other documents giving more detailed particulars of the Order PROPOSED WAITING RESTRICTIONS IN CLEVELAND WARD including plans, are available for inspection at Customer Services (QUEENS WALK, GURNELL GROVE, WOODBURY PARK ROAD, Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between SUMMERFIELD ROAD THE MEAD AND ARGYLE ROAD) 9:00am and 4:45pm on Monday to Friday, until the 2nd April 2015. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL 4. If any person wishes to question the validity of the Order or of any PARKING AREA) (AMENDMENT NO. *) ORDER 201* of its provisions on the grounds that it or they are not within the 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing powers conferred by the Road Traffic Regulation Act 1984, or that any (“the Council”) proposes, in connection with improving access to requirement of that Act or of any instrument made under that Act has premises in Queen’s Walk, to make the above mentioned Order under not been complied with, that person may, within six weeks from the sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic date on which the Order is made, apply for the purpose to the High Regulation Act 1984, as amended. Court. 2. The general effect of the Order would be to 5. Please note that on the 30th October 2014 an order entitled “the (a) double yellow line waiting restrictions applying “at any time“ in the Ealing (Waiting and Loading Restriction) (Special Parking Area) lengths of roads specified in Schedule 1 to this Notice; (Amendment No. 631) Order 2014” was made which brought into (b) single yellow line waiting restrictions applying between 8am and force certain previously advertised proposals in Argyle Road and 5pm Mondays to Fridays in the lengths of Queen’s Walk specified in Ravenor Park Road. Schedule 2 to this Notice; Dated 27th February 2015 (c) single yellow line waiting restrictions applying between 9am and Shahid Iqbal 5pm on Mondays to Fridays in the length of Woodberry Park Road Assistant Director of Highways Service specified in Schedule 3 to this Notice (The officer appointed for this purpose)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 123 ENVIRONMENT & INFRASTRUCTURE

3. Enquiries about the proposal can be made by e-mail to (iv) between a point 5.5 metres north-west of the north-western side [email protected] or by telephoning the Ealing Council of the access to Queen’s Court and a point 1.0 metre north-west of Project Engineer on 0208 825 6710. the rear common boundary of Nos. 4b and 4c Castlebar Park; 4. The proposed Order, other documents including plans giving more (v) between a point 4.0 metres north of the northern side of the detailed particulars of the Order are available by either e-mailing access to Queens Walk House and 4.0 metres south of the southern [email protected] or inspection at Customer Services side of the access to Queens Walk House Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between SCHEDULE 3 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed (No waiting 9am to 5pm Mondays to Fridays) from the date on which either the Order is made or the Council Woodbury Park Road, Ealing decides not to make the Order. the north-east side, between a point 2 0 metres northwest of the 5. Any objections or other representations about the proposed Order south-eastern boundary of No. 4 Woodbury Park Road and a point should be sent in writing by e-mail to [email protected] 3.0 metres south-east of the south-eastern side of the access to Nos. or by post to the Highways Service, Perceval House, 14-16 Uxbridge 1 to 16 Woodbury Court. (2294055) Road W5 2HL, quoting reference ORD 3869/djc until the 20th March 2015. All objections must specify the grounds on which they are made. 2294064LONDON BOROUGH OF HAVERING Dated 27th February 2015 THE HAVERING (PRESCRIBED ROUTES) (NO. 25) TRAFFIC Shahid Iqbal ORDER 2015 Assistant Director of Highways Service 1. NOTICE IS HEREBY GIVEN that the Council of the London (The officer appointed for this purpose) Borough of Havering, hereinafter called the Council, on 24 February SCHEDULE 1 2015 made the above-mentioned Order under section 6 of and Part IV (No waiting at any time) of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Argyle Road 2. The general effect of the Order would be to prohibit all vehicles, the east side, between a point 1 metre north of the common boundary except pedal cycles and fire brigade, police and ambulance vehicles of Nos. 241 and 243 Argyle Road and a point 29.0 metres south of being used in an emergency, from proceeding through the proposed that common boundary. gated closures specified in the Schedule to this Notice. Gurnell Grove 3. A Copy of the Order, which will come into operation on 3 March (a) the easternmost north to south arm, the west side, between a point 2015, of the Order being amended, together with the Council’s 13 metres south of the southern kerb-line and a point 3.2 metres statement of reasons for making the Order and plans showing the north of a point opposite the northernmost wall of Nos. 115 to 162 locations and effects of the Order can be inspected until the end of Gurnell Grove; six weeks from the date on which the Order was made, during normal (b) the northernmost east to west arm office hours on Mondays to Fridays inclusive, at Traffic & Engineering, (i) the north side, between the western kerb-line of Gurnell Grove and StreetCare, Mercury House, Mercury Gardens, Romford, Essex RM1 a point opposite the easternmost wall of Nos. 1 to 16 Gurnell Grove; 3DW. (ii) the south side, between the western kerb-line of Gurnell Grove and 4. Any person desiring to question the validity of the Order or of any a point opposite the eastern wall of Nos. 115 to 162 Gurnell Grove. provision contained therein on the grounds that it is not within the Queen’s Walk, W5 relevant powers of the Road Traffic Regulation Act 1984, or that any the south-west side of the relevant requirements thereof or of any relevant regulations (i) between a point 13.0 metres north-west of the north-western kerb- made thereunder has not been complied with in relation to the Order line of Buckingham Close and a point 7 metres north-west of that may, within six weeks of the making of the Order, make application kerb-line; for the purpose to the High Court. (ii) between a point 7 metres south-east of the south-eastern kerb-line Dated 27 February 2015 of Buckingham Close and a point 10.5 metres south-east of that kerb- Graham White, Interim Director of Legal & Governance line; London Borough of Havering, Town Hall, Main Road, Romford RM1 (iii) between a point 8.07 metres north-west of the north-western side 3BD of the access to Castlebar Court and a point 10 metres south-east of SCHEDULE the south-eastern side of the access to Castlebar Court. Repton Avenue, Romford, at its junction with Main Road, gated Summerfield Road, W5 closure to be located at a point 9.5 metres south of the southern (a) the east side, between the common boundary of Nos. 17 and 19 kerb-line of Main Road (A118). Summerfield Road and its southern extremity; , Romford at its junction with Lodge Avenue, gated (b) the west side, between the common boundary of Nos. 28 and 30 closure to be located at a point 7.2 metres east of the eastern kerb- Summerfield Road and its southern extremity; line of Lodge Avenue. (2294064) (c) the south side at its southern extremity. Templewood the west north side, between the southern kerb-line of The Mead and LONDON2294067 BOROUGH OF HOUNSLOW a point 7.0 metres south of that kerb-line. PROPOSED AMENDMENTS TO VARIOUS CONTROLLED The Mead PARKING ZONES AND PROPOSED WAITING RESTRICTIONS The south side, including the first 5.8 metres of the eastern side of A. THE LONDON BOROUGH OF HOUNSLOW (BEDFONT LANE) The Mead (PARKING PLACES) (2009, NO.29) (AMENDMENT NO. **) ORDER SCHEDULE 2 20** (No waiting 8am to 5pm Mondays to Fridays) B. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN Queen’s Walk, W5 CENTRE) (PARKING PLACES) (2009, NO. 33) (AMENDMENT NO. (a) the north-east side, **) ORDER 20** (i) between a point 10 metres south-east of the south-eastern kerb- C. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) line of Cheriton Close and a point 5.5 metres south-east of the south- (PARKING PLACES) (2009, NO.2) (AMENDMENT NO. **) ORDER eastern side of the access to Servite House; 20** (ii) between a point 5.0 metres north-west of the north-western side of D. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND the north-westernmost access to Nile Lodge and a point 14.0 metres LOADING RESTRICTION) (AMENDMENT NO.**) ORDER 20** south of that point; 1. The London Borough of Hounslow proposes to make the above- (b) the south-west side mentioned Orders under sections 6, 45, 46, 49, 51 and 124 of the (i) between a point 4.2 metres south-east of the common boundary of Road Traffic Regulation Act 1984. Nos. 31 and 33 Queen’s Walk and a point 27.00 metres south-east of 2. The general effect of the Parking Places Orders would be to: that common boundary; (a) include Tynan Close, Feltham into the Bedfont Lane controlled (ii) between a point 6.5 metres south-east of the common boundary of parking zone (CPZ) by implementing resident parking bays which Nos. 1 to 17 Buckingham Close and Castlebar Court and a point 29.0 would operate between 9.30am and 6.30pm Mondays to Fridays. metres south-east of that common boundary; Details of the proposed resident bays are in Schedule 1 to this Notice;

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) introduce a shared use parking bay in Hanworth Road, Hounslow (b) north-east side, from the south-eastern building line of No.142 into the Hounslow Town Centre CPZ which would operate from Martindale Road to a point opposite a point 2 metres south-east of 9.30am to 6pm Mondays to Fridays and 9.30am to 12.30pm on the boundary wall of Nos. 223/225 Martindale Road. Saturdays with a maximum stay of 2 hours. Details of the proposed New Heston Road, Heston shared use bay are in Schedule 2 to this Notice; and (a) south-east side, from the south-eastern kerb-line of Vicarage Farm (c) revoke a residents bay outside No. 48 Renfrew Road, Hounslow Road to the south-west boundary of “The Old Elm Tree” public house, from the Hounslow West CPZ and replace this with a waiting No.136 New Heston Road restriction which would operate from 9.30am to 5.30pm Mondays to (b) north-west side, from the north-eastern kerb-line of North Hyde Fridays and 9.30am to 12.30pm on Saturdays. We will also be Lane to the boundary wall of Nos.139/141 New Heston Road, Heston updating the descriptions of the remaining waiting and loading North Hyde Lane, Heston restrictions and parking places to match what is currently on street. (a) north-east side, from the north-western kerb-line of New Heston 3. The general effect of the Waiting and Loading amendment Order Road to point 10 metres north-west of the common boundary of No.3 would be to further amend the London Borough of Hounslow (Waiting North Hyde Lane and No.145 New Heston Road and Loading Restriction) Order 2008 by introducing waiting (b) south-west side, from its junction with Vicarage Farm Road to a restrictions in streets detailed in Schedules 3, 4 and 5 to this Notice. point 2.0 metres south-east of the northern building line of No.4 North 4. Documents giving detailed information of the proposed Orders can Hyde Lane be viewed for a period of 21 days from the date of this Notice: The Croft, Heston (a) online www.hounslow.gov.uk by typing in the term “traffic notices” (a) both sides, from the south-western kerb-line of North Hyde Lane in the search bar; to a point 14.0 metres west of that kerb-line (b) at the Forms and Documents Counter, Civic Centre, Lampton Tynan Close, Feltham Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to (a) south-west side, from the north-western kerb-line of Sandycombe Friday; or Road to a point 4.5 metres north-west of that kerb-line Further information may be obtained by telephoning the (b) south-east to south-west, From a point 2.8 metres south-east of Regeneration, Economic Development & Environment Department on the north-western boundary of No.2 Sandycombe Road to the south- 020 8583 3322. eastern most extremity of the north-east to south-west arm of Tynan 5. Any person wishing to object to the proposed Orders should send Close- including the turning circle a statement in writing stating the grounds of the objection to the (c) north-west side, from a point 4.5 metres south-west of the Director of Regeneration, Economic Development & Environment at northernmost extremity of the north-east to south-west arm of Tynan the address above or by email to [email protected] quoting the Close to a point 0.6 metres north-east of the boundary wall of Nos.3 reference TMO/P016/15 to be received by no later than Friday 21 and 4 Tynan Close March 2015. (d) north-east side, from a point 4.5 metres south-east of the Dated 27 February 2015 northernmost extremity of the north-east to south-west arm of Tynan Director of Regeneration, Economic Development & Environment Close to a point 1.4 metres south-east of the north-western boundary Brendon Walsh of No.2 Sandycombe Road SCHEDULE 1 (e) north-east side, form the north-western kerb-line of Sandycombe (proposed location of residents’ parking bays in the Bedfont Lane Road to a point 5.2 metres north-west of that kerb-line CPZ) Vicarage Farm Road Tynan Close, Feltham (a) south-east side, from the south-western kerb-line of New Heston (north-west to south-east arm) Road to a point 0.8 metres south-west of the common boundary of (a) south-west side, from a point 4.5 metres north-west of the north- Nos.349 and 351 Vicarage Farm Road western kerb-line of Sandycombe Road to a point 2.8 metres south- (b) north-west side, from the south-western kerb-line of St Giles Close east of the north-western boundary of No.2 Sandycombe Road - 2 to a point 1.5 metres south-west of the common boundary of Nos.341 wheels on the footway and 343 Vicarage Farm Road (b) north-east side, from a point 5.2 metres north-west of the north- (c) north-west side, from the northeast flank wall of No.206 Vicarage western kerb-line of Sandycombe Road to a point opposite a point Farm Road and a point opposite the common boundary of Nos.216 1.4 metres south-east of the north-western boundary of No.2 and 218 Vicarage Farm Road Sandycombe Road - 90 degrees to the kerb-line SCHEDULE 4 (north-east to south-west arm) (no waiting 9.30am to 5.30pm Mondays to Fridays and 9.30am to (a) north-west side, from the north-westernmost extremity of the 12.30pm on Saturday) north-east to south-west arm of Tynan Close south-eastwards for a Renfrew Road, Hounslow distance of 4.5 metres – 90 degrees to the kerb-line (a) north-west side, from a point 1.0 metres north-east of the south- (b) north west side, from a point 0.6 metres north-east of the west building line of No.48 Renfrew Road to a point 1.9 metres south- boundary wall of Nos.3 and 4 Tynan Close to a point 1.0 metre north- west of the boundary wall of Nos.50 and 52 Renfrew Road east of the south-western most extremity of the north-east to south- SCHEDULE 5 west arm of Tynan Close (no waiting 9.30am to 6pm Mondays to Fridays and 9.30am to SCHEDULE 2 12.30pm on Saturday) (proposed location of a shared use bay in the Hounslow Town Hanworth Road, Hounslow Centre CPZ allowing resident and business permit holders and (a) south-east side, from the north-eastern building line of No.126 pay & display parking - maximum stay of 2 hours) Hanworth Road to a point 4.6 metres north-east of the north-eastern Hanworth Road, Hounslow building line of No.126 Hanworth Road (a) south-east side, from a point 4.6 metres north-east of the north- (b) south-east side, from a point 9.6 metres north-east of the north- eastern building line of No.126 Hanworth Road north-eastwards for a eastern building line of No.126 Hanworth Road to a point 0.5 metres distance of 5 metres south-west of the north-eastern building line of No.122 Hanworth SCHEDULE 3 Road (2294067) (no waiting “at any time” restrictions) Beavers Lane, Feltham (a) both sides, between the boundary wall of Nos.6/8 Beavers Lane 2294069ROYAL BOROUGH OF KENSINGTON AND CHELSEA and the boundary wall wall of Nos. 2/14 Beavers Lane TALBOT ROAD – CYCLE LANE AND ONE-WAY WORKING Cambridge Road, Hounslow CHANGES (a) both sides, between the north-eastern kerb line of Martindale THE KENSINGTON AND CHELSEA (PRESCRIBED ROUTES) (NO. Road, north-eastwards for a distance of 10 metres 1) TRAFFIC ORDER 2015 Martindale Road, Hounslow 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough (a) south-west side, from the boundary wall of Nos. 237/239 of Kensington and Chelsea (hereinafter referred to as “the Council”) Martindale Road to the boundary wall of Nos. 227/229 Martindale on 25th February 2015 have made the above-mentioned Order under Road sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 125 ENVIRONMENT & INFRASTRUCTURE

2. The general effect of the Order will be to remove a segregated 3. The proposed Orders and other documents giving more detailed contra-flow cycle lane in Talbot Road, between Powis Terrace and particulars of the proposals, including plans showing the location and Ledbury Road and provide that pedal cycles are exempt from the effect, are available for inspection until 6 weeks have elapsed from easterly one-way restriction in the main carriageway of that length of the date on which either the Orders are made or the Council decides street. not to make the Orders at: 3. Copies of the Order, which will come in to operation on 9th March • The Information and Advice Centre, Guildhall 2, Kingston upon 2015 and of all other relevant documents can be inspected during Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays normal office hours on Mondays to Fridays inclusive until the end of a inclusive; period of six weeks from the date the Order was made at Council • Old Malden Library, Church Road, Worcester Park, during normal Offices, 37 Pembroke Road, London W8 6PW. opening hours; 4. Any persons desiring to question the validity of the Order or of any • Surbiton Library, Ewell Road, Surbiton, during normal opening provision contained therein on the grounds that it is not within the hours; relevant powers of the Road Traffic Regulation Act 1984 or that any of • Tolworth Community Library, 37–39 The Broadway, Tolworth, during the relevant requirements thereof or of any relevant regulations made normal opening hours; and thereunder has not been complied with in relation to the Order may, • Tudor Library, Tudor Drive, Kingston during normal opening hours. within six weeks of the date on which the Order was made, make an Detailed particulars of this proposal are also available at all other application for the purpose to the High Court. Council libraries and online at www.kingston.gov.uk; search for ‘TMO- Dated 27th February 2015 P206’. Mahmood Siddiqi 4. For further information, telephone ‘Environment’ on 020 8547 5002. Director for Transport and Highways (2294069) 5. Any objections or other representations about the proposed Orders should be sent in writing (please quote TMO-P206) by 20th March 2015 to either; 2294072ROYAL BOROUGH OF KINGSTON UPON THAMES Director of Place, Traffic Order Section, Guildhall 2, Kingston MINOR PARKING AMENDMENTS - VARIOUS LOCATIONS (TMO- upon Thames, Surrey KT1 1EU or to [email protected]. P206) All objections must specify the grounds on which they are made. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough Dated 27th February 2015. of Kingston upon Thames propose to make the following Orders John Bolland under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to Service Manager (Traffic Management & Design) the Road Traffic Regulation Act 1984, as amended:— (Planning and Transport) (2294072) • The Kingston upon Thames (Free Parking Places) (Disabled Persons) (Special Parking Area) (Amendment No. *) Traffic Order 20**; • The Kingston upon Thames (Free Parking Places) (Special Parking LONDON2294077 BOROUGH OF NEWHAM Area) (Amendment No. *) Traffic Order 20**; THE NEWHAM (CANNING TOWN) (PARKING PLACES) (NO. *) • The Kingston upon Thames (Parking Places) (Canbury) (Amendment ORDER 2015 No. *) Traffic Order 20**; THE NEWHAM (WAITING AND LOADING RESTRICTION) • The Kingston upon Thames (Parking Places) (Oakhill) (Amendment (AMENDMENT NO. *) ORDER 2015 No. *) Traffic Order 20**; CANNING TOWN CONTROLLED PARKING ZONE - CLARKSON • The Kingston upon Thames (Parking Places) (Tolworth) (Amendment ROAD AND WOULDHAM ROAD No. *) Traffic Order 20**; 1. NOTICE IS HEREBY GIVEN that the Council of the London • The Kingston upon Thames (Parking Places) (Villiers) (Amendment Borough of Newham proposes to make the above mentioned Orders No. *) Traffic Order 20**; under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic • The Kingston upon Thames (Waiting and Loading Restriction) Regulation Act 1984, as amended. (Amendment No.*) Traffic Order 20**. 2. The general effect of the Parking Places Order would be to: 2. The general effect of the Orders would be; (a) remove four permit parking places outside Nos. 2 to 20 Wouldham (a) to introduce a disabled persons’ parking place at the following Road; location:— (b) introduce a new permit parking place to accommodate five • Guilford Road, - outside No. 28 (in place of part of a vehicles opposite Nos. 10 to 12 Wouldham Road which would be Surbiton ‘permit holders only’ parking place) partly on the footway; (Vehicles displaying a valid disabled persons’ badge may wait in the (c) introduce two new permit parking places on the south-west side above parking place without charge or time limit) of Clarkson Road to accommodate a total of seven vehicles. These (b) in Ewell Road, Surbiton (in front of No. 372 Ewell Road); would be partly on the footway; and (i) to re-locate an existing ‘pay & display’ parking place to an inset (d) move two existing permit parking places in Clarkson Road so that area of kerb-line (following widening of the footway) and to amend they would be partially on the footway. double yellow line “at any time” waiting restrictions accordingly; 3. The general effect of the Waiting and Loading Restriction Order (ii) to remove loading restrictions from around the existing island area; would be to: introduce new waiting restrictions operating ‘at any time’ (c) in Lenelby Road, Surbiton (at the side of No. 372 Ewell Road); (double yellow lines) on the south side of Wouldham Road. (i) to introduce free, time-limited parking bays (to apply between 8 4. Copies of the proposed Orders, together with documents giving a.m. and 6.30 p.m. on Monday to Saturday, maximum stay 2 hours, more detailed particulars of the Orders, can be inspected from 9am to no return within 1 hour); 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road (ii) to lengthen existing loading restrictions, applying between 7 a.m. E16 2QU until six weeks after the date on which the Orders are made and 7 p.m. on Monday to Saturday (between the abovementioned or until the proposed Orders are withdrawn, as appropriate. free, time-limited parking bays and the junction with Ewell Road); 5. Further information can be obtained by telephoning 020 3373 (d) in Acre Road, Kingston, to remove part of a ‘permit holders only’ 2239. parking place due to the introduction of a vehicle crossing (outside 6. All objections and other representations relating to either of the No. 123); proposed Orders must be made in writing by 20 March 2015. All (e) in Oakhill Crescent, Surbiton, to shorten by approximately 5 metres objections must specify the grounds on which they are made. They a ‘permit holders only’ parking place due to the introduction of a should be sent to the Head of Commissioning (Highways and Traffic), vehicle crossing (at the side of No. 7 Oakhill Road); London Borough of Newham, 3rd Floor West, Newham Dockside, (f) in Lower Green Gardens, Worcester Park, to remove or shorten 1000 Dockside Road, London E16 2QU or by email, quoting the Order double yellow line “at any time” waiting restrictions (outside Nos. title, to: [email protected] 42-44 and at the side of No. 31); and 7. Anyone objecting to either of the proposed Orders should be (g) in St. Agatha’s Drive, Kingston, to amend the hours of single aware that in view of the Local Government (Access to Information) yellow line waiting restriction, to apply between 8.15 a.m. & 9.15 a.m. Act 1985, this Council may be obliged to make any comments in and 3 p.m. & 4 p.m. on Mondays to Fridays except on Christmas Day, respect of this Notice open to public inspection. Good Friday or a Bank Holiday. Dated 25 February 2015 John Biden Head of Commissioning (Highways and Traffic) (2294077)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SURREY2294074 COUNTY COUNCIL (b) is a relevant project within the meaning of Sections 20A(9) and NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY 55A(7) of the Roads (Scotland) Act 1984, and falls within Annex II of FOR AN ORDER UNDER SECTION 116 OF THE HIGHWAYS ACT the said Directive but that having regard to the selection criteria 1980 FOR THE STOPPING UP OF HIGHWAY contained in Annex III of the Directive it should not be made subject NOTICE is hereby given that an application will be made to the to an environmental impact assessment in accordance with the Guildford Magistrates’ Court sitting at Mary Road, Guildford, Surrey, Directive, GU1 4PS on Thursday 2 April 2015 at 2 o’clock for an order that the and accordingly the project does not require the publication of an area of highway described in The Schedule hereto shall be stopped Environmental Statement. up on the grounds that the same is unnecessary as highway. The J J Moran drawing number “Yew Tree 1” referred to in the Schedule may be A member of the staff of the Scottish Ministers inspected free of charge at: Transport Scotland Guildford Library Trunk Roads Bus Operations 77 North Street Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF Guildford 13 February 2014 (2294781) Surrey GU1 4AL THE SCHEDULE The part of the highway comprised of highway land at Yew Tree Walk TRANSPORT2294082 FOR LONDON Surrey shown edged red on drawing number “Yew Tree 1”. ROAD TRAFFIC REGULATION ACT 1984 Dated: 18 February 2015 THE GLA ROADS AND GLA SIDE ROADS (CITY OF Ann Charlton WESTMINSTER) RED ROUTE CONSOLIDATION TRAFFIC ORDER Director of Legal and Democratic Services 2008 VARIATION ORDER 2015 Surrey County Council THE A3211 GLA ROAD (VICTORIA EMBANKMENT, CITY OF Kingston upon Thames WESTMINSTER) (CYCLE LANE) TRAFFIC ORDER 2015 KT1 2DN (2294074) THE A3211 GLA ROAD (VICTORIA EMBANKMENT, CITY OF WESTMINSTER) BANNED TURN TRAFFIC ORDER 2015 1. Transport for London, hereby gives notice that it intends to make THE2294081 LONDON BOROUGH OF ISLINGTON the above named Orders under section 6 of the Road Traffic PACKINGTON STREET Regulation Act 1984. THE ISLINGTON (PARKING PLACES) (ZONE E) (NO. *) ORDER 2. The general nature and effect of the Orders will be to: 201* Make the following changes to borough controlled bays on the A3211 1. NOTICE IS HEREBY GIVEN that the Council of the London Victoria Embankment: Borough of Islington proposes to make the above mentioned Orders Remove the following under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to a) All borough bays along A3211 Victoria Embankment. the Road Traffic Regulation Act 1984 as amended. b) All loading and unloading bays along A3211 Victoria Embankment. 2. The general effect of the Parking Place Order would be to in c) All circle lanes along A3211 Victoria Embankment Packington Street: d) All bus stands along A3211 Victoria Embankment a) reduce by 6 metres, the business parking bay on the north-east e) All motor cycle bays along A3211 Victoria Embankment side, between the south-east kerb-line of Essex Road and the north- f) All disabled person’s vehicle parking along A3211 Victoria western kerb-line of Windsor Street. Embankment 3. A copy of the Proposed Notice and other documents giving more g) All double red lines ‘No Stopping At Anytime’ at various location detailed particulars of the Order are available for inspection during along A3211 Victoria Embankment. normal office hours until the end of six weeks from the date on which Add the following: the Order is made or, as the case may be, the Council decides not to h) New borough bays at various locations on the south side of A3211 make the Order at the following location: Victoria Embankment. Public Realm, 1 Cottage Road, London N7 8TP i) New loading and unloading bays along A3211 Victoria Embankment Further information may be obtained by telephoning Public Realm on j) New bus stands on the south side along A3211 Victoria 020 7527 2000. Embankment. 4. Any person who wishes to object or to make other representations k) New bus stops on the south side along A3211 Victoria about the proposed Notice should send a statement in writing, Embankment specifying the grounds on which they are made to Public Realm, 222 l) New or reduce the double red line ‘No Stopping At Anytime’ at Upper Street, London N1 1XA (quoting reference TMO/4437), within various locations along A3211 Victoria Embankment. the period of twenty one days from the date on which this Notice is Banned Turns published. m) Ban southbound vehicles on A3211 Victoria Embankment from Dated 27 February 2015 turning left onto A302 Westminster Bridge; Bram Kanith n) Ban westbound vehicles on A302 Westminster Bridge from turning Service Director for Public Realm (2294081) right onto A3211 Victoria Embankment and o) Ban northbound vehicles on A3211 Victoria Embankment from turning left onto Horse Guards Avenue. TRANSPORT2294781 SCOTLAND 3. The roads which would be affected by the Orders are the A3211 NOTICE OF DETERMINATION Victoria Embankment and A302 Westminster Bridge. A83 G12 LOCAL EROSION PROTECTION 4. A copy of the Orders, a statement of Transport for London’s ENVIRONMENTAL IMPACT ASSESSMENT reasons for the proposals, a map indicating the location and effect of DETERMINATION BY THE SCOTTISH MINISTERS UNDER the Orders and copies of any Order revoked, suspended or varied by SECTIONS 20A AND 55A OF THE ROADS (SCOTLAND) ACT 1984 the Orders can be inspected during normal office hours at the offices THE SCOTTISH MINISTERS hereby give notice that they have of: determined that their proposal to remediate localised erosion to gully • Transport for London • The Customer Service Centre, walls and stabilise the channel bed, approximately 6 kilometres or Streets Traffic Order Team Ground Floor thereby west of Ardgarten on the A83 Turnk Road is: (RSM/PI/STOT) Wandsworth Council (a) not a project which falls within Annex I of Council Directive No. Palestra, 197 Blackfriars Town Hall 85/337/EEC on the assessment of the effects of certain public and Road Wandsworth High Street private projects on the environment as amended by Council Directive London, SE1 8NJ London, SW18 2PU No. 97/11/EC and Council Directive No. 2003/35/EC of the European Parliament and Council;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 127 OTHER NOTICES

5. All objections and other representations to the proposed Orders DEPARTMENT2294753 OF THE ENVIRONMENT must be made in writing and must specify the grounds on which they THE LOCAL GOVERNMENT REORGANISATION (COMPENSATION are made. Objections and representations must be sent to Transport FOR LOSS OF EMPLOYMENT) REGULATIONS (NORTHERN for London, Streets Traffic Order Team, Palestra, 197 Blackfriars IRELAND) 2015 Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ The Department of the Environment has made a Statutory Rule 2015/070, 071 & 079 to arrive before 20th March 2015. Objections entitled the Local Government Reorganisation (Compensation for and other representations may be communicated to other persons Loss of Employment) Regulations (Northern Ireland) 2015 (S.R. 2015 who may be affected. No. 68), which comes into operation on 1 April 2015. Dated this 27th day of February 2015 These Regulations provide for compensation for certain persons Mufu Durowoju, affected by the local government reorganisation. Network Impact Assessment Manager,Road Space Management– Copies of the Rule may be purchased from the Stationery Office at Operations www.tsoshop.co.uk or by contacting TSO Customer Services on Transport for London, Palestra, 197 Blackfriars Road, London, SE1 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. 8NJ (2294082) (2294753)

DEPARTMENT2294749 OF THE ENVIRONMENT PUBLIC SERVICE PENSIONS ACT (NORTHERN IRELAND) 2014 THE LOCAL GOVERNMENT PENSION SCHEME (GOVERNANCE) OTHER NOTICES (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2015 THE DEPARTMENT OF THE ENVIRONMENT HAS MADE A STATUTORY RULE ENTITLED THE LOCAL GOVERNMENT 2294784COMPANY LAW SUPPLEMENT PENSION SCHEME (GOVERNANCE) (AMENDMENT) The Company Law Supplement details information notified to, or by, REGULATIONS (NORTHERN IRELAND) 2015 (S.R. 2015 NO. 77), the Registrar of Companies. The Company Law Supplement to The WHICH COMES INTO OPERATION ON 1ST APRIL 2015. London Gazette is published weekly on a Tuesday; to The Belfast The Statutory Rule introduces new governance arrangements for the and Edinburgh Gazette is published weekly on a Friday. These Local Government Pension Scheme in Northern Ireland (LGPS (NI)). supplements are available to view at https://www.thegazette.co.uk/ These new arrangements establish a pension board and a scheme browse-publications. Alternatively use the search and filter feature advisory board. The pension board will assist the Northern Ireland which can be found here https://www.thegazette.co.uk/all-notices on Local Government Officers’ Superannuation Committee (NILGOSC) in the company number and/or name. (2294784) securing the effective and efficient governance and administration of the LGPS (NI). The scheme advisory board will advise the Department on the desirability of making changes to the LGPS (NI). 2294090The form CB01 relating to a cross-border merger, was received by Copies of the Rule may be purchased from the Stationery Office at Companies House on: 23rd February 2015 www.tsoshop.co.uk or by contacting TSO Customer Services on The particulars for each merging company are as follows: 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Holzbau Rensdorf Limited (2294749) Office 6 10 Great Russell Street DEPARTMENT2294745 OF THE ENVIRONMENT London Legislation pursuant to which to notice is placed: WC1B 3BQ The Planning General Regulations (Northern Ireland) 2015, The Great Britain Planning (Use Classes) Order (Northern Ireland) 2015, The Planning Legal person (Private Limited Company) governed by English law (Claims for Compensation) Regulations (Northern Ireland) 2015, The Registered number 05433794 Planning (Hazardous Substances) Regulations (Northern Ireland) Registered in England and Wales at Companies House, Crown Way, 2015,The Planning (Local Development Plan) Regulations (Northern Cardiff, CF14 3UZ Ireland) 2015, The Planning (Statement of Community Involvement) HHL Rensdorf GmbH Regulations (Northern Ireland) 2015, The Planning (Control of 6 Gehrumer Strasse Advertisements) Regulations (Northern Ireland) 2015, The Planning Nostorf (General Permitted Development) Order (Northern Ireland) 2015, The 19258 Planning (Development Management) Regulations (Northern Ireland) Germany 2015, The Planning (General Development Procedure) Order (Northern Legal person (GmbH-Private Limited Company under German Law) Ireland) 2015, The Planning (Fees) Regulations (Northern Ireland) governed by German Law 2015, The Planning (Environmental Impact Assessment) Regulations Registered number HRB11755 (Northern Ireland) 2015 Registered in Germany at AG Schwerin, Demmlerplatz 1-2, 19053 Planning Schwerin, Germany The Department of the Environment has made Statutory Rules entitled Information relating to Holzbau Rensdorf Limited is available from The Planning General Regulations (Northern Ireland) 2015 (S.R. 2015 Companies House, Cardiff, CF14 3UZ No. 39) Regulation 10 of The Companies (Cross-Border Mergers) Regulations The Planning (Use Classes) Order (Northern Ireland) 2015 (S.R. 2015 2007 requires copies of the draft terms of merger, the directors’ No. 40) report and (if there is one) the independent expert’s report to be kept The Planning (Claims for Compensation) Regulations (Northern available for inspection. (2294090) Ireland) 2015 (S.R. 2015 No. 58) The Planning (Hazardous Substances) Regulations (Northern Ireland) 2015 (S.R. 2015 No. 61) The Planning (Local Development Plan) Regulations (Northern Ireland) COMPANY2294757 LAW SUPPLEMENT 2015 (S.R. 2015 No. 62) The Planning (Statement of Community The Company Law Supplement details information notified to, or by, Involvement) Regulations (Northern Ireland) 2015(S.R. 2015 No. 63) the Registrar of Companies. The Company Law Supplement to The The Planning (Control of Advertisements) Regulations (Northern London Gazette is published weekly on a Tuesday; to The Belfast and Ireland) 2015 (S.R. 2015 No. 66) Edinburgh Gazette is published weekly on a Friday. These The Planning (General Permitted Development) Order (Northern supplements are available to view at https://www.thegazette.co.uk/ Ireland) 2015 (S.R. 2015 No. 70) The Planning (Development browse-publications. Alternatively use the search and filter feature Management) Regulations (Northern Ireland) 2015 (S.R. 2015 No. 71) which can be found here https://www.thegazette.co.uk/all-notices on The Planning (General Development Procedure) Order (Northern the company number and/or name. (2294757) Ireland) 2015 (S.R. 2015 No. 72) The Planning (Fees) Regulations (Northern Ireland) 2015 (S.R. 2015 No. 73) The Planning (Environmental Impact Assessment) Regulations (Northern Ireland) 2015 (S.R. 2015 No. 74) which come into operation on 1 April 2015.

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE OTHER NOTICES

The above named Rules introduce necessary reforms to the planning transitional provisions for undecided appeals against a decision taken system and facilitate the transfer of responsibility for the majority of by the Department under the provisions of the Planning (Northern planning functions to the new district councils. Ireland) Order 1991 and transitional arrangements for certain notices These Rules may be purchased from the Stationery Office at and orders made by the Department before the transfer of planning www.tsoshop.co.uk or by contacting TSO Customer Services on functions. 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. Copies of the Rule may be purchased from the Stationery Office at (2294745) www.tsoshop.co.uk or by contacting TSO Customer Services on 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. 2294742THE NORTHERN IRELAND OFFICE (2294714) S.76 OF THE POLICE (NORTHERN IRELAND) ACT 2000 THE POLICE (NORTHERN IRELAND) ACT 2000 (DESIGNATED 2294713DEPARTMENT OF HEALTH, SOCIAL SERVICES AND PUBLIC PLACES OF DETENTION: LAY VISITORS) ORDER 2015 SR NO. 29 SAFETY (DHSSPS) Notice is hereby given that in exercise of powers conferred by s.76 of THE SUPERANNUATION (NORTHERN IRELAND) ORDER 1972 the Police (Northern Ireland) Act 2000 The Northern Ireland Office has THE HEALTH AND PERSONAL SOCIAL SERVICES made regulations entitled The Police (Northern Ireland) Act 2000 (SUPERANNUATION), HEALTH AND SOCIAL CARE (PENSION (Designated Places of Detention: Lay Visitors) Order 2015 SR No. 29 SCHEME) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) (2294742) 2015 (S.R. 2015 NO.56) This statutory rule introduces amendments to the tables which set out DEPARTMENT2294721 FOR SOCIAL DEVELOPMENT the pay and earnings bands and the applicable contribution rates for THE PENSIONS (NORTHERN IRELAND) ORDER 2005 the scheme year 2014-15 THE PENSION PROTECTION FUND AND OCCUPATIONAL Copies of the Regulations may be purchased from The Stationery PENSION SCHEMES (LEVY CEILING) ORDER (NORTHERN Office at www.tsoshop.co.uk or by contacting TSO Customer IRELAND) 2015 Services on 0870 600 5522 (2294713) The Department for Social Development has made a Statutory Rule entitled “The Pension Protection Fund and Occupational Pension Schemes (Levy Ceiling) Order (Northern Ireland) 2015” (S.R. 2015 No. DEPARTMENT2294710 OF JUSTICE 79), which comes into operation on 31 March 2015. THE JUDICIAL PENSIONS REGULATIONS (NORTHERN IRELAND) The Rule specifies the amount of the Pension Protection Fund levy 2015 S.R. 2015 NO. 76 ceiling as £947,610,293 for the financial year beginning on 1 April Notice is hereby given that the Department of Justice with the 2015. consent of the Department of Finance and Personnel has made the Copies of the Rule may be purchased from the Stationery Office at following Regulations in exercise of the powers conferred by sections www.tsoshop.co.uk or by contacting TSO Customer Services on 1(1), (2)(b), 2(1), 3(1), (2), (3)(a), (3)(c) and (4), 4(3) and (6) (as read with 0870 600 5522 or viewed online at http://www.legislation.gov.uk/nisr. section 4(1)), 5(3)(c) (as read with section 5(1)), 5(4), and (5), 7(1) and (2294721) (4), 8(1)(a), 12(6) and (7), 14(1) and 18(5), (6) and (7) of, paragraph 2 of Schedule 2, Schedule 3 and paragraphs 1(2)(ii), 2(2)(ii) and 5(1) of HEALTH2294715 AND SAFETY EXECUTIVE FOR NORTHERN IRELAND Schedule 7 to, the Public Service Pensions Act (Northern Ireland) NOTICE OF APPROVAL OF CODE OF PRACTICE AND NOTICE OF 2014. WITHDRAWAL OF CODE OF PRACTICE BY THE HEALTH AND These Regulations will enable the introduction of the new career SAFETY EXECUTIVE FOR NORTHERN IRELAND average revalued earnings (CARE) pension scheme for those The Health and Safety Executive for Northern Ireland, with the members of the judiciary for whom Northern Ireland Departments are consent of the Department of Enterprise, Trade and Investment and responsible. the Department of Justice, acting jointly as the Department The substantive provisions of these Regulations will come into concerned, has:- operation on 1 April 2015, transitional and some other provisions (a) by virtue of Article 18 of the Health and Safety at Work (Northern must come into operation on 28 February 2015. Ireland) Order 1978 (“the Order”) approved the Code of Practice Copies of this Statutory Rule may be obtained from the Stationery entitled: Office at www.tsoshop.co.uk or by contacting TSO Customer “Workplace health, safety and welfare (Second edition, 2013, L24)” Services on 0870 600 5522 (2294710) for use with the Workplace (Health, Safety and Welfare) Regulations (Northern Ireland) 1993. The approval will come into effect on 9 March 2015; COMPANY2294083 LAW SUPPLEMENT (b) by virtue of Article 18 of the Order, withdrawn the approval of the The Company Law Supplement details information notified to, or by, Code of Practice entitled; the Registrar of Companies. The Company Law Supplement to The “Workplace health, safety and welfare”. The withdrawal will come into London Gazette is published weekly on a Tuesday; to The Belfast and effect on 9 March 2015. (2294715) Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature 2294714DEPARTMENT OF THE ENVIRONMENT which can be found here https://www.thegazette.co.uk/all-notices on THE PLANNING (2011 ACT) (COMMENCEMENT NO.3) AND the company number and/or name. (2294083) (TRANSITIONAL PROVISIONS) ORDER (NORTHERN IRELAND) 2015 S.R. 2015 NO. 49 (C.5) ON 12 FEBRUARY 2015 PLANNING DRIVER2294063 & VEHICLE STANDARDS AGENCY THE DEPARTMENT OF THE ENVIRONMENT HAS MADE A GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS STATUTORY RULE ENTITLED THE PLANNING (2011 ACT) 2001 (S.I 2001/3981), AS AMENDED BY (COMMENCEMENT NO.3) AND (TRANSITIONAL PROVISIONS) THE GOODS VEHICLE (ENFORCEMENT POWERS) ORDER (NORTHERN IRELAND) 2015 S.R. 2015 NO. 49 (C.5) ON 12 (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 FEBRUARY 2015 REGULATIONS”) The purpose of this Statutory Rule is to commence Parts of the Notice is given that at 12:25 hrs on Tuesday 24 February 2015, at Planning Act (Northern Ireland) 2011 from the 13 February 2015 for Kingsway Tunnel, Wallasey, the Driver & Vehicle Standards Agency, the purpose only of conferring powers to make regulations and orders by virtue of powers under regulation 3 of the Goods Vehicles and for all other purposes from 1 April 2015. The Rule contains (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) transitional provisions covering the handling of undetermined detained the following vehicle: applications made to the Department, enforcement action instigated Registration number: HX05 HMZ Make: DAF LF by the Department prior to the transfer of planning powers, as well as At the time the vehicle was detained it bore the livery ‘Ace Scaffolding Merseyside’ and was carrying scaffolding equipment. Any person having a claim to the vehicle is required to establish their claim in writing on or before 20 March 2015 by sending it by post to the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 129 OTHER NOTICES

Lane, Golborne, Warrington, WA3 2SH (regulations 9, 10 and 22 of Any person having a claim to the contents of the above vehicle or any the 2009 Regulations). If on or by the date given in this notice, no part thereof is also required to establish their claim in writing on or person has established that he is entitled to the return of the vehicle, before 20 March 2015 by sending it by post to the address given the Driver & Vehicle Standards Agency shall be entitled to dispose of above. If on or by the date given in this notice, no person has it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). (2294063)

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 131 132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 133 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

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 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 BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | 135 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other 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 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 27 February and 1 March 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX 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

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 27 FEBRUARY AND 1 MARCH 2015 | ALL NOTICES GAZETTE